Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 1 of 63

IN THE BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

In re: Chapter 11

SUPERIOR AIR CHARTER, LLC,1 Case No. 20-11007 (CSS)

Debtor.

AFFIDAVIT OF SERVICE

I, Kevin Martin, depose and say that I am employed by Stretto, the claims and noticing agent for the Debtor in the above-captioned case.

On July 23, 2020, at my direction and under my supervision, employees of Stretto caused the following documents to be served via first-class mail on the Class 4 General Unsecured Claims, service list attached hereto as Exhibit F, and via electronic mail on the service list attached hereto as Exhibit G:

 The Debtor and Official Committee of Unsecured Creditors’ First Amended Joint Combined Disclosure Statement and Chapter 11 Plan of Reorganization (Docket No. 168)

 Order (I) Approving on an Interim Basis the Combined Disclosure Statement and Plan as Containing Adequate Information for Solicitation Purposes, (II) Scheduling the Combined Hearing and the Deadline for Filing Objections, (III) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Combined Disclosure Statement and Plan, and Approving the Form of Ballots and Solicitation Package, (IV) Establishing the Voting Record Date, and (V) Approving the Notice Procedures (Docket No. 165)

 Notice of (I) Approval on Interim Basis of Combined Disclosure Statement and Plan as Containing Adequate Information for Solicitation Purposes (II) Deadline for Casting Votes to Accept or Reject the Combined Disclosure Statement and Plan, and (III) the Combined Hearing to Consider (A) Final Approval of the Combined Disclosure and Plan and (B) Confirmation of the Combined Disclosure Statement and Plan (attached hereto as Exhibit A)

 Official Committee’s Letter in Support of Plan (attached hereto as Exhibit B)

 [Customized] Ballot for Voting on Combined Disclosure Statement and Plan for Holders in Claims in Class 4 – General Unsecured Claims (attached hereto as Exhibit C)

______1 The Debtor in this case, along with the last four digits of the federal tax identification numbers, is Superior Air Charter, LLC (2081). The mailing address for the Debtor is 1341 W Mockingbird Lane Suite 600E, Dallas, Texas 75247-4938. Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 2 of 63

 Postage Paid, Business Reply Envelope

Furthermore, on July 23, 2020, at my direction and under my supervision, employees of Stretto caused the following documents to be served via first-class mail on the Class 5 SuiteKey Claims, on one thousand and eighty (1,080) confidential parties not included herein, and via email on one thousand and seven (1,007) confidential parties not included herein:

 The Debtor and Official Committee of Unsecured Creditors’ First Amended Joint Combined Disclosure Statement and Chapter 11 Plan of Reorganization (Docket No. 168)

 Order (I) Approving on an Interim Basis the Combined Disclosure Statement and Plan as Containing Adequate Information for Solicitation Purposes, (II) Scheduling the Combined Hearing and the Deadline for Filing Objections, (III) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Combined Disclosure Statement and Plan, and Approving the Form of Ballots and Solicitation Package, (IV) Establishing the Voting Record Date, and (V) Approving the Notice Procedures (Docket No. 165)

 Notice of (I) Approval on Interim Basis of Combined Disclosure Statement and Plan as Containing Adequate Information for Solicitation Purposes (II) Deadline for Casting Votes to Accept or Reject the Combined Disclosure Statement and Plan, and (III) the Combined Hearing to Consider (A) Final Approval of the Combined Disclosure and Plan and (B) Confirmation of the Combined Disclosure Statement and Plan (attached hereto as Exhibit A)

 Official Committee’s Letter in Support of Plan (attached hereto as Exhibit B)

 [Customized] Ballot for Voting on Combined Disclosure Statement and Plan for Holders of Claims in Class 5 – SuiteKey Claims (attached hereto as Exhibit D)

 Postage Paid, Business Reply Envelope

Furthermore, on July 23, 2020, at my direction and under my supervision, employees of Stretto caused the following documents to be served via first-class mail on the Core Group and all other parties requesting notice pursuant to Rule 2002 of the Federal Bankruptcy Procedures, service list attached hereto as Exhibit H, and via electronic mail on the service list attached hereto as Exhibit I:

 The Debtor and Official Committee of Unsecured Creditors’ First Amended Joint Combined Disclosure Statement and Chapter 11 Plan of Reorganization (Docket No. 168)

 Order (I) Approving on an Interim Basis the Combined Disclosure Statement and Plan as Containing Adequate Information for Solicitation Purposes, (II) Scheduling the Combined Hearing and the Deadline for Filing Objections, (III) Establishing Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 3 of 63

Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Combined Disclosure Statement and Plan, and Approving the Form of Ballots and Solicitation Package, (IV) Establishing the Voting Record Date, and (V) Approving the Notice Procedures (Docket No. 165)

 Notice of (I) Approval on Interim Basis of Combined Disclosure Statement and Plan as Containing Adequate Information for Solicitation Purposes (II) Deadline for Casting Votes to Accept or Reject the Combined Disclosure Statement and Plan, and (III) the Combined Hearing to Consider (A) Final Approval of the Combined Disclosure and Plan and (B) Confirmation of the Combined Disclosure Statement and Plan (attached hereto as Exhibit A)

 Official Committee’s Letter in Support of Plan (attached hereto as Exhibit B)

Furthermore, on July 23, 2020, at my direction and under my supervision, employees of Stretto caused the following document to be served via first-class mail on the Creditor Matrix, service list attached hereto as Exhibit J, via electronic mail on the service list attached hereto as Exhibit K, and via first-class mail on forty-nine (49) confidential parties not listed herein:

 Notice of (I) Approval on Interim Basis of Combined Disclosure Statement and Plan as Containing Adequate Information for Solicitation Purposes (II) Deadline for Casting Votes to Accept or Reject the Combined Disclosure Statement and Plan, and (III) the Combined Hearing to Consider (A) Final Approval of the Combined Disclosure and Plan and (B) Confirmation of the Combined Disclosure Statement and Plan (attached hereto as Exhibit A)

Furthermore, on July 23, 2020, at my direction and under my supervision, employees of Stretto caused the following documents to be served via first-class mail on the Class 1 DIP Facility Claims, Class 2 Other Secured Claims, Class 3 Other Priority Claims, Class 6 Subordinated Claims, Class 7 Existing Equity Interest, Administrative Claims, and Priority Tax Claims, service list attached hereto as Exhibit L, via electronic mail on the service list attached hereto as Exhibit M, and via first-class mail on three (3) confidential parties not listed herein:

 Notice of (I) Approval on Interim Basis of Combined Disclosure Statement and Plan as Containing Adequate Information for Solicitation Purposes (II) Deadline for Casting Votes to Accept or Reject the Combined Disclosure Statement and Plan, and (III) the Combined Hearing to Consider (A) Final Approval of the Combined Disclosure and Plan and (B) Confirmation of the Combined Disclosure Statement and Plan (attached hereto as Exhibit A)

 Notice of Non-Voting Status and Notice of (I) Approval on an Interim Basis of the Combined Disclosure Statement and Plan as Containing Adequate Information for Solicitation Purposes (II) the Combined Hearing to Consider (A) Final Approval of the Combined Disclosure and Plan and (B) Confirmation of the Combined Disclosure Statement and Plan (III) Deadline to File Objections to Confirmation of the Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 4 of 63

Combined Disclosure Statement and Plan, and (IV) Deadline to Return Elections (attached hereto as Exhibit E)

Furthermore, on July 24, 2020, at my direction and under my supervision, employees of Stretto caused the following documents to be served via first-class mail on the Class 4 General Unsecured Claims – Additional Notice Address, service list attached hereto as Exhibit N:

 The Debtor and Official Committee of Unsecured Creditors’ First Amended Joint Combined Disclosure Statement and Chapter 11 Plan of Reorganization (Docket No. 168)

 Order (I) Approving on an Interim Basis the Combined Disclosure Statement and Plan as Containing Adequate Information for Solicitation Purposes, (II) Scheduling the Combined Hearing and the Deadline for Filing Objections, (III) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Combined Disclosure Statement and Plan, and Approving the Form of Ballots and Solicitation Package, (IV) Establishing the Voting Record Date, and (V) Approving the Notice Procedures (Docket No. 165)

 Notice of (I) Approval on Interim Basis of Combined Disclosure Statement and Plan as Containing Adequate Information for Solicitation Purposes (II) Deadline for Casting Votes to Accept or Reject the Combined Disclosure Statement and Plan, and (III) the Combined Hearing to Consider (A) Final Approval of the Combined Disclosure and Plan and (B) Confirmation of the Combined Disclosure Statement and Plan (attached hereto as Exhibit A)

 Official Committee’s Letter in Support of Plan (attached hereto as Exhibit B)

 [Customized] Ballot for Voting on Combined Disclosure Statement and Plan for Holders in Claims in Class 4 – General Unsecured Claims (attached hereto as Exhibit C)

 Postage Paid, Business Reply Envelope

Furthermore, on July 24, 2020, at my direction and under my supervision, employees of Stretto caused the following documents to be served via first-class mail on the Class 5 SuiteKey Claims – Additional Notice Address nineteen (19) confidential parties not listed herein:

 The Debtor and Official Committee of Unsecured Creditors’ First Amended Joint Combined Disclosure Statement and Chapter 11 Plan of Reorganization (Docket No. 168)

 Order (I) Approving on an Interim Basis the Combined Disclosure Statement and Plan as Containing Adequate Information for Solicitation Purposes, (II) Scheduling the Combined Hearing and the Deadline for Filing Objections, (III) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Combined Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 5 of 63 Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 6 of 63

Exhibit A

Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 7 of 63

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

In re Chapter 11

SUPERIOR AIR CHARTER, LLC,1 Case No.: 20-11007 (CSS)

Debtor.

NOTICE OF (I) APPROVAL ON INTERIM BASIS OF COMBINED DISCLOSURE STATEMENT AND PLAN AS CONTAINING ADEQUATE INFORMATION FOR SOLICITATION PURPOSES (II) DEADLINE FOR CASTING VOTES TO ACCEPT OR REJECT THE COMBINED DISCLOSURE STATEMENT AND PLAN, AND (III) THE COMBINED HEARING TO CONSIDER (A) FINAL APPROVAL OF THE COMBINED DISCLOSURE AND PLAN AND (B) CONFIRMATION OF THE COMBINED DISCLOSURE STATEMENT AND PLAN

PLEASE TAKE NOTICE OF THE FOLLOWING:2

1. On July 16, 2020, the above-captioned debtor and debtor in possession (the “Debtor”) filed the Debtor and Official Committee of Unsecured Creditors’ First Amended Joint Combined Disclosure Statement and Chapter 11 Plan of Reorganization [D.I. 158] (as may be amended, modified and/or supplemented, the “Combined Disclosure Statement and Plan”).2

2. On July 20, 2020, after a hearing (the “Solicitation Procedures Hearing”) to consider whether the Combined Disclosure Statement and Plan contains adequate information and seeking approval of the solicitation procedures contemplated by the Combined Disclosure Statement and Plan (the “Solicitation Procedures”), the Court entered an order approving on an interim basis the disclosure provided in the Combined Disclosure Statement and Plan, and approving the Solicitation Procedures (the “Conditional Approval and Procedures Order”) [D.I. 165].

3. A hearing (the “Combined Hearing”) to consider final approval and confirmation of the Combined Disclosure Statement and Plan will be held before The Honorable Christopher S. Sontchi, United States Bankruptcy Judge, on the 5th floor of the Bankruptcy Court, Courtroom #6, 824 North Market Street, Wilmington, Delaware 19801, on September 3, 2020 at 2:00 p.m. (ET). The Combined Hearing may be continued from time to time without further notice

1 The Debtor in this chapter 11 case, together with the last four digits of the Debtor’s federal tax identification number, is as follows: Superior Air Charter, LLC (2081). The mailing address for the Debtor, solely for purposes of notices and communications, is: 1341 W. Mockingbird Lane, Suite 600E, Dallas, Texas.

2 Capitalized terms used but otherwise not defined in this Combined Hearing Notice have meanings ascribed to such terms in the Conditional Approval and Procedures Order, or the Combined Disclosure Statement and Plan, as applicable.

Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 8 of 63

other than the announcement by the Debtor in open court of the adjourned date(s) at the Combined Hearing or any continued hearing or as indicated in any notice filed with the Bankruptcy Court. The Combined Disclosure Statement and Plan may be amended, supplemented or modified from time to time, if necessary, in accordance with the Bankruptcy Code, the Federal Rules of Bankruptcy Procedure and other applicable law, before, during, or as a result of the Combined Hearing, without further notice to Creditors or other parties in interest.

4. Pursuant to the Conditional Approval and Procedures Order, the Bankruptcy Court established August 27, 2020 at 4:00 p.m. (ET) (the “Voting Deadline”) as the deadline by which Ballots accepting or rejecting the Combined Disclosure Statement and Plan must be received. To be counted, a Ballot casting your vote must be received by the Voting Deadline.

5. If you hold a Claim against the Debtor as of July 20, 2020 (the “Voting Record Date”) and are entitled to vote to accept or reject the Combined Disclosure Statement and Plan, you have received with this Combined Hearing Notice a Ballot and voting instructions appropriate for your Claim. You should carefully read the Combined Disclosure Statement and Plan and all documents attendant thereto. For your Ballot to be counted, you may return your Ballot either in paper format or electronically through the Electronic Ballot portal (accessible via http://cases.stretto.com/superiorair), in accordance with the instructions accompanying the Ballot, and your Ballot must be actually received by the Voting Agent by the Voting Deadline. Instructions for the Ballot return are set forth on the Ballot.

Any failure to follow the voting instructions included with the Ballot may disqualify your Ballot and your vote. While Ballots may be submitted via the Electronic Ballot portal, Ballots cast by facsimile, e-mail or other electronic transmission will not be counted.

6. If you have not received a Ballot and are entitled to vote on the Combined Disclosure Statement and Plan, you may request a Ballot and voting instructions appropriate for your Claim from the Voting Agent by (a) by contacting the Voting Agent via email at [insert Stretto]; or (b) by telephone at [insert Stretto]. All submitted Ballots will be tabulated according to the rules set forth in the Conditional Approval and Procedures Order.

7. Objections, if any, to Confirmation of the Combined Disclosure Statement and Plan, including any supporting memoranda, must (i) be made in writing; (ii) state the name and address of the objecting party and the nature of the Claim or Equity Interest of such party; (iii) state with particularity the legal and factual basis and nature of any objection to the Combined Disclosure Statement and Plan; and (iv) be filed with the Bankruptcy Court, together with proof of service, and served so that they are received on or before August 27, 2020 at 4:00 p.m. (ET) (the “Objection Deadline”) by the following parties: (i) counsel to the Debtor, Bayard, P.A., 600 North King Street, Suite 400, Wilmington, Delaware 19801 (Attention: Evan T. Miller, Esq.), E- Mail: [email protected]; (ii) counsel to the Official Committee of Unsecured Creditors, Troutman Pepper Hamilton Sanders LLP, 1313 N. Market Street, Suite 5100, Wilmington, DE 19801, (Attention: David B. Stratton, Esq. and Evelyn J. Meltzer, Esq.), E-Mail: [email protected] and [email protected]; (iii) counsel to the DIP Lenders, (a) Vedder Price P.C., 1633 Broadway, 31st Floor, New York, New York 10019, (Attention: Michael J. Edelman, Esq. & Jeremiah Vandermark, Esq.), E-Mail: [email protected] and & [email protected]; 222 North LaSalle Street,

- 2 - Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 9 of 63

Chicago, Illinois 60601 (Attention: Douglas J. Lipke, Esq.), E-Mail: [email protected]; (b) Potter Anderson & Corroon LLP, 1313 N. Market Street, Sixth Floor, Wilmington, DE 19801 (Attention: Jeremy W. Ryan, Esq.), E-Mail: [email protected]; and (iv) the United States Trustee for Region 3, J. Caleb Boggs Building, 844 King Street, Suite 2207, Lockbox 35, Wilmington, Delaware 19801 (Attention: Benjamin A. Hackman), E-Mail: [email protected]. Objections not timely filed and served in the manner set forth in the Conditional Approval and Procedures Order shall not be considered and shall be deemed overruled.

8. The Combined Disclosure Statement and Plan are on file with the Clerk of the Bankruptcy Court and may be examined by any interested party at the Clerk’s office at any time during regular business hours. Copies may also be obtained through the Voting Agent by (a) visiting the Debtor’s case website at https://cases.stretto.com/superiorair/ where copies may be viewed or downloaded free of charge; or (b) by making a request to the Voting Agent by writing to [insert Stretto]. In addition, copies of the Plan and the Disclosure Statement may be obtained at or viewed on the Bankruptcy Court’s website (http://www.deb.uscourts.gov) by following the directions for accessing the ECF system on such website.

9. Pursuant to Article XII of the Combined Disclosure Statement and Plan, the Debtor seeks approval of the following release, discharge, injunction and exculpation provisions:

A. Exculpation

The Exculpated Parties shall not have or incur, and are hereby released from, any claim, Claim, Cause of Action, obligation, suit, judgment, damages, debt, right, remedy or liability to one another or to any Holder of any Claim or Equity Interest, or any other party- in-interest, or any of their respective Related Parties, for any act or omission originating or occurring on or after the Filing Date through and including the Effective Date in connection with, relating to, or arising out of (i) the Chapter 11 Case, (ii) the negotiation and Filing of this Combined Disclosure Statement and Plan, (iii) the Filing of the Chapter 11 Case, (iv) the prosecution or settlement of Claims and Causes of Action, (v) the performance, assumption, assignment, termination, or rejection of Executory Contracts, (vi) the pursuit of confirmation of this Combined Disclosure Statement and Plan, (vii) the consummation of this Combined Disclosure Statement and Plan, (viii) the administration of this Combined Disclosure Statement and Plan or (ix) the distribution of property to be Distributed under this Combined Disclosure Statement and Plan, except for (a) any Claims and Causes of Action for actual fraud, willful misconduct or gross negligence as determined by Final Order of a court of competent jurisdiction and (b) any obligations that they have under or in connection with this Combined Disclosure Statement and Plan or the transactions contemplated in this Combined Disclosure Statement and Plan. Nothing herein shall prevent any Exculpated Party from asserting as a defense to any claim of actual fraud, willful misconduct or gross negligence that they reasonably relied upon the advice of counsel with respect to their duties and responsibilities under the Combined Disclosure Statement and Plan or otherwise.

- 3 - Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 10 of 63

B. Releases by the Debtor

Except for any Claims and Causes of Action for actual fraud or willful misconduct as determined by Final Order of a court of competent jurisdiction, effective as of the Effective Date, for good and valuable consideration, the adequacy of which is hereby confirmed, the Debtor, its Estate and any Person or Entity seeking to exercise the rights of the Debtor’s Estate, including, without limitation, each of the Debtor’s successors and assigns, shall be deemed to, completely, conclusively, absolutely, unconditionally, irrevocably and forever release, waive, void and extinguish the Released Parties from any claim, Claim, Cause of Action, obligation, suit, judgment, damages, debt, right, remedy or liability, for any act or omission in connection with, relating to, or arising out of (i) the Chapter 11 Case, (ii) the negotiation and Filing of this Combined Disclosure Statement and Plan, (iii) the Filing of the Chapter 11 Case, (iv) the prosecution or settlement of Claims and Causes of Action, (v) the performance, assumption, assignment, termination, or rejection of Executory Contracts, (vi) the pursuit of confirmation of this Combined Disclosure Statement and Plan, (vii) the consummation of this Combined Disclosure Statement and Plan, (viii) the administration of this Combined Disclosure Statement and Plan or (ix) the distribution of property to be Distributed under this Combined Disclosure Statement and Plan.

C. Third Party Releases

Effective as of the Effective Date, for good and valuable consideration, the adequacy of which is hereby confirmed, the Releasing Parties shall be deemed to, completely, conclusively, absolutely, unconditionally, irrevocably and forever release, waive, void and extinguish the Released Parties from any claim, Claim, Cause of Action, obligation, suit, judgment, damages, debt, right, remedy or liability, for any act or omission that took place prior to the Filing Date relating to and/or in connection with the Debtor or in connection with, relating to, or arising out of (i) the Chapter 11 Case, (ii) the negotiation and Filing of this Combined Disclosure Statement and Plan, (iii) the Filing of the Chapter 11 Case, (iv) the prosecution or settlement of Claims and Causes of Action, (v) the performance, assumption, assignment, termination, or rejection of Executory Contracts, (vi) the pursuit of confirmation of this Combined Disclosure Statement and Plan, (vii) the consummation of this Combined Disclosure Statement and Plan, (viii) the administration of this Combined Disclosure Statement and Plan or (ix) the distribution of property to be Distributed under this Combined Disclosure Statement and Plan.

D. Injunctions Relating to Releases

Except as expressly otherwise provided in the Combined Disclosure Statement and Plan or in an Order of the Bankruptcy Court, effective as of the Effective Date, all Persons that hold, have held or may hold a claim, Claim, Cause of Action, obligation, suit, judgment, damages, debt, right, remedy or liability of any nature whatsoever, that is released pursuant to this Combined Disclosure Statement and Plan, shall be permanently, forever and completely stayed, restrained, prohibited, barred and enjoined from taking any of the following actions, whether directly or indirectly, derivatively or otherwise, on account of or based on the subject matter of such released claims, Claims, Causes of Action, obligations, suits, judgments, damages, debts, rights, remedies or liabilities, (i) commencing, conducting

- 4 - Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 11 of 63

or continuing in any manner, directly or indirectly, any suit, action or other proceeding (including, without limitation, any judicial, arbitral, administrative or other proceeding) in any forum, (ii) enforcing, attaching (including, without limitation, any prejudgment attachment), collecting, or in any way seeking to recover any judgment, award, decree, or other order, (iii) creating, perfecting or in any way enforcing in any matter, directly or indirectly, any Lien, (iv) setting off (except to the extent such setoff was exercised prior to the Filing Date), seeking reimbursement or contributions from, or subrogation against, or otherwise recouping in any manner, directly or indirectly, any amount against any liability or obligation owed to any Person released under this Combined Disclosure Statement and Plan, and (v) commencing or continuing in any manner, in any place of any judicial, arbitration or administrative proceeding in any forum, that does not comply with or is inconsistent with the provisions of the Combined Disclosure Statement and Plan or the Confirmation Order.

E. Injunctions to Protect Estate Assets

Except as expressly otherwise provided in the Combined Disclosure Statement and Plan, including Article XVI.B hereof, or to the extent necessary to enforce the terms and conditions of the Combined Disclosure Statement and Plan, the Confirmation Order or a separate Order of the Bankruptcy Court, all Entities who have held, hold or may hold Claims against or Equity Interests in the Debtor shall be permanently enjoined from taking any of the following actions against the Debtor, the Debtor’s Estate, the Reorganized Debtor, the GUC Trustee or any of their property on account of any such Claims or Equity Interests: (i) commencing or continuing, in any manner or in any place, any action, Cause of Action or other proceeding; (ii) enforcing, attaching, collecting, or recovering in any manner any judgment, award, decree or Order; (iii) creating, perfecting, or enforcing any Lien; (iv) asserting a setoff (except to the extent such setoff was exercised prior to the Filing Date), right of subrogation, or recoupment of any kind against any debt, liability, or obligation due to the Debtor; and (v) commencing or continuing, in any manner or in any place, any action, Cause of Action or other proceeding that does not comply with or is inconsistent with the provisions of the Combined Disclosure Statement and Plan.

Remainder of page intentionally left blank.

- 5 - Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 12 of 63

OBJECTIONS TO CONFIRMATION OF THE COMBINED DISCLOSURE STATEMENT AND PLAN NOT TIMELY FILED AND SERVED IN THE MANNER SET FORTH HEREIN MAY NOT BE CONSIDERED BY THE BANKRUPTCY COURT AND MAY BE OVERRULED WITHOUT FURTHER NOTICE.

Dated: July 21, 2020 BAYARD, P.A. Wilmington, Delaware /s/ Evan T. Miller Evan T. Miller (No. 5364) Daniel N. Brogan (No. 5723) Sophie E. Macon (No. 6562) 600 N. King Street, Suite 400 Wilmington, Delaware 19801 Telephone: (302) 655-5000 Facsimile: (302) 658-6395 E-mail: [email protected] [email protected] [email protected]

- 6 - Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 13 of 63

Exhibit B

Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 14 of 63

OFFICIAL COMMITTEE’S LETTER IN SUPPORT OF PLAN

To: All Holders of Class 4 General Unsecured Claims and Class 5 SuiteKey Claims (collectively, the “Voting Creditors”)

Re: In re Superior Air Charter, LLC, Case No. 20-11007 (CSS)

Dear Voting Creditor:

On April 28, 2020, Superior Air Charter, LLC (the “Debtor”) filed for bankruptcy. The Official Committee of Unsecured Creditors (the “Official Committee”) represents the interests of the Debtor’s unsecured creditors in the bankruptcy case. You are receiving this letter because you are entitled to vote on the Plan.1 The Official Committee recommends that all Voting Creditors vote to APPROVE the Plan on their Ballots.

Steps Taken by the Official Committee to Generate Value for Unsecured Creditors

The Debtor originally proposed a sale whereby the DIP Lenders would credit bid the amount owed to it to acquire the Debtor’s assets. After a careful review of the value of the assets, the Official Committee determined that it was unlikely any other party would be willing to top the DIP Lenders’ bid and as such the sale was not likely to generate any recoveries for unsecured creditors. Accordingly, the Official Committee negotiated the terms of the Plan with the Debtor and the DIP Lenders in order to use the savings that are gained by the Debtor not running a sale process to fund recoveries for unsecured creditors under the Plan. Under the Plan, the DIP Lenders are, among other things, (i) contributing the GUC Plan Consideration (estimated to be approximately $1.0 million), (ii) subordinating the JetSuiteX Unsecured Demand Notes ($16 million), such that JetSuiteX’s $16 million claim will not share in the GUC Plan Consideration, and (iii) contributing the Credits (a maximum value of $7.5 million), for a combined value to unsecured creditors of approximately $24.5 million. Additionally, under the Plan, the Reorganized Debtor is waiving all potential avoidance claims (claims to claw back funds paid to creditors prior to the bankruptcy).

Additionally, the Official Committee also examined potential causes of action against the Debtor and its parent and affiliate companies as a source of recovery for unsecured creditors and found no viable causes of action. As part of its examination, the Official Committee discovered that in the five years prior to the Debtor’s bankruptcy, the parent and affiliate companies invested about $50 million into the Debtor with very little money flowing from the Debtor to the parent and/or affiliates. See Plan at Article III.A.6. (chart disclosing cash flow between Debtor and its parent and affiliate companies). Additionally, in the six months leading up to the Debtor’s bankruptcy, one of the Debtor’s affiliates invested $16.2 million into the Debtor to try and keep the Debtor alive and running. Lastly, no one could see the COVID-19 pandemic coming, and it

1 Plan means the Debtor and Official Committee of Unsecured Creditors’ Joint Combined Disclosure Statement and Chapter 11 Plan of Reorganization as it may be altered, amended, modified or supplemented from time to time including in accordance with its terms, any Plan Supplement, the Bankruptcy Code or the Bankruptcy Rules. Capitalized terms used but not defined herein shall be ascribed the meanings given to them in the Plan.

#108812391 v4 Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 15 of 63

was the figurative straw that broke the camel’s back in terms of the Debtor being able to continue to operate.

Accordingly, the Official Committee believes that Voting Creditors will receive a greater recovery under the terms of this negotiated Plan compared to what Voting Creditors otherwise would receive. Furthermore, if this Plan is not confirmed, the Official Committee believes that it is unlikely that unsecured creditors will receive any distributions or value under any alternative plan that may be proposed.

Distributions to General Unsecured Creditors Under the Plan

Pursuant to the Plan, if you are an unsecured creditor of the Debtor but were not a SuiteKey member, then your Claim is in Class 4 and you will receive your pro rata share of the GUC Trust Proceeds (i.e., cash) on account of your Claim (estimated to be 2.3% to 15% of your claim). The precise amount will depend on a number of factors including the total number of Allowed Class 4 Claims and the number of Class 5 SuiteKey Claims who opt to have their claim treated as a Class 4 Claim.

Pursuant to the Plan, if you are an unsecured creditor of the Debtor based on your SuiteKey membership, you have an option as to treatment of your Claim. You can either choose to have your Claim treated as a Class 4 Claim (discussed above) or you can choose to have your Claim treated as a Class 5 Claim and receive Credits to be used against future flights hosted by Delux2 or its successor. Detailed information regarding the amount of the Credits and the rules regarding the use of such Credits, including the sale or transfer of the Credits, can be found on pages 36–38 of the Plan. The value of the Credits is 15% of the SuiteKey Claims, or approximately $7.5 million, if every SuiteKey Claimant elected to use the Credits. The more Class 5 SuiteKey members that opt to receive treatment under Class 4 will reduce the pro rata distribution amount to all Class 4 General Unsecured Claimants.

If you are a SuiteKey member and you wish to have your Claim treated as a Class 4 Claim, you must affirmatively elect so by checking the relevant box on your Ballot.

The Committee Recommends you Approve the Plan

Under the facts and circumstances of this case, the Official Committee believes that confirmation of the Plan is in the best interest of the Debtor’s unsecured creditors and recommends that you vote to APPROVE the Plan. Notwithstanding this recommendation, you must make your own independent determination as to whether the Plan is acceptable to you and should consult your own legal and/or financial advisor(s).

The Official Committee urges all Voting Creditors, before voting, to read and review, carefully and in its entirety, the Plan, including the discussion of the risk factors related to the Plan and all other documents submitted to you by the Debtor. This communication does not constitute, and shall not be construed, as a recommendation or solicitation by any individual member of the

2 Information regarding Delux’s business operations and financial wherewithal can be found on pages 37–38 of the Plan. 2

#108812391 v4 Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 16 of 63

Official Committee. Please note that Article XII of the Plan contains release, exculpation, and injunction provisions, including third-party releases. All holders of Claims and Equity Interests, including the Voting Creditors, will be deemed to grant third-party releases to the Released Parties if the Plan is confirmed and goes effective.

The Voting Deadline is August 27, 2020 at 4:00 p.m. (ET). Please complete and submit your Ballot in accordance with the instructions contained in the Solicitation Package so that it is received no later than the Voting Deadline. Please feel free to contact us with any questions regarding the Plan and the foregoing.

Dated: July 21, 2020 Respectfully submitted,

TROUTMAN PEPPER HAMILTON SANDERS LLP

/s/ Marcy J. McLaughlin Smith David B. Stratton (DE No. 960) Evelyn J. Meltzer (DE No. 4581) Marcy J. McLaughlin Smith (DE No. 6184) Hercules Plaza, Suite 5100 1313 N. Market Street, P.O. Box 170 Wilmington, Delaware 19899-1709 Telephone: (302) 777-6500 Facsimile: (302) 421-8390 [email protected] [email protected] [email protected]

Counsel to the Official Committee

3

#108812391 v4 Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 17 of 63

Exhibit C

Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 18 of 63

Return Service Superior Air Charter, LLC Requested c/o Stretto 410 Exchange Ste 100 Irvine, CA 92602

0000001

MRF # Name Address City, State ZIP

***IMPORTANT*** SOLICITATION BALLOT ATTACHED

You may also submit your Ballot electronically at: https://cases.stretto.com/superiorair/. Your passcode to file a ballot online is: PASSWORD Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 19 of 63

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

In re Chapter 11

SUPERIOR AIR CHARTER, LLC,1 Case No.: 20-11007 (CSS)

Debtor.

BALLOT FOR VOTING ON COMBINED DISCLOSURE STATEMENT AND PLAN FOR HOLDERS OF CLAIMS IN CLASS 4

CLASS 4–GENERAL UNSECURED CLAIMS

PLEASE READ CAREFULLY AND FOLLOW THE ENCLOSED INSTRUCTIONS FOR COMPLETING THIS BALLOT BEFORE COMPLETING THIS BALLOT.

THE BALLOT MUST BE COMPLETED, EXECUTED AND RETURNED SO THAT IT IS ACTUALLY RECEIVED BY THE VOTING AGENT, BY 4:00 P.M. (PREVAILING EASTERN TIME) ON AUGUST 27, 2020, OR THE VOTE REPRESENTED BY THIS BALLOT WILL NOT BE COUNTED.

On July 17, 2020 the above-captioned debtor and debtor in possession (the “Debtor”) filed the Debtor and Official Committee of Unsecured Creditors’ First Amended Joint Combined Disclosure Statement and Chapter 11 Plan of Reorganization [D.I. 158] (as may be amended, modified and/or supplemented, the “Combined Disclosure Statement and Plan”).2

On July 20, 2020, after a hearing (the “Solicitation Procedures Hearing”) to consider whether the Combined Disclosure Statement and Plan contains adequate information and seeking approval of the solicitation procedures contemplated by the Combined Disclosure Statement and Plan (the “Solicitation Procedures”), the Court entered an order approving on an interim basis the disclosure provided in the Combined Disclosure Statement and Plan, and approving the Solicitation Procedures (the “Conditional Approval and Procedures Order”) [D.I. 165].

Please use this ballot (the “Ballot”) to cast your vote to accept or reject the Combined Disclosure Statement and Plan, which is proposed by the above-captioned Debtor. The Combined Disclosure Statement and Plan is annexed hereto. All capitalized terms used but not defined herein or in the enclosed voting instructions have the meanings ascribed to such terms in the Conditional Approval and Procedures Order or the Combined Disclosure Statement and Plan, as

1 The Debtor in this chapter 11 case, together with the last four digits of the Debtor’s federal tax identification number, is as follows: Superior Air Charter, LLC (2081). The mailing address for the Debtor, solely for purposes of notices and communications, is: 1341 W. Mockingbird Lane, Suite 600E, Dallas, Texas.

Class 4 General Unsecured Claims BALLOT BARCODE Ballot ID Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 20 of 63

applicable. If you have any questions regarding the proper completion of this Ballot, please call Stretto (the “Voting Agent”), at (855) 424-9776.

The Combined Disclosure Statement and Plan is subject to final approval and confirmation of the Combined Disclosure Statement and Plan by the Bankruptcy Court.

This Ballot is being sent to you because our records indicate that, as of July 20, 2020 (the “Voting Record Date”), you are a Holder of a Claim in Class 4 under the Combined Disclosure Statement and Plan.

You should review the Combined Disclosure Statement and Plan before you vote. You may wish to seek legal advice concerning the Combined Disclosure Statement and Plan and your classification and treatment under the Combined Disclosure Statement and Plan.

If the Combined Disclosure Statement and Plan is confirmed by the Bankruptcy Court it will be binding on you whether or not you vote.

IF THE VOTING AGENT DOES NOT ACTUALLY RECEIVE THIS BALLOT ON OR BEFORE THE VOTING DEADLINE, AND IF THE VOTING DEADLINE IS NOT EXTENDED, THE VOTES TRANSMITTED HEREBY WILL NOT BE COUNTED.

DELIVERY OF A BALLOT BY FACSIMILE, E-MAIL OR ANY OTHER ELECTRONIC MEANS (OTHER THAN SUBMITTING AN ELECTRONIC BALLOT THROUGH THE VOTING AGENT’S WEBSITE AT HTTPS://CASES.STRETTO.COM/SUPERIORAIR/ WILL NOT BE ACCEPTED OR COUNTED

[Remainder of Page Intentionally Left Blank]

Class 4 General Unsecured Claims - 2 - BALLOT BARCODE Ballot ID Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 21 of 63

VOTING DEADLINE: AUGUST 27, 2020, AT 4:00 P.M. (EASTERN TIME) (THE “VOTING DEADLINE”)

For your vote to be counted, this Ballot must be properly completed, signed, and returned so that it is actually received by the Voting Agent, Stretto, by no later the Voting Deadline, unless such time is extended in writing by the Debtor. Please submit a Ballot with your vote in the envelope provided or by one of the following methods:

If Submitting Your Vote through the Electronic Balloting Portal Stretto will accept Ballots if properly completed through the Electronic Balloting Portal. To submit your Ballot via the Voting Agent’s online portal, please visit http://cases.stretto.com/superiorair. Click on the “File a Ballot” section of the website and follow the instructions to submit your Ballot. IMPORTANT NOTE: You will need the unique password printed on the cover sheet of this ballot in order to retrieve and submit your customized electronic Ballot. The Voting Agent’s online portal is the sole manner in which Ballots will be accepted via electronic or online transmission. Ballots submitted via facsimile, email or other means of electronic transmission will not be counted. Each Password is to be used solely for the Claim described in Item 1 of your electronic Ballot. Creditors who cast a Ballot using the Voting Agent’s online portal should NOT also submit a hardcopy Ballot. If your Ballot is not received by the Voting Agent on or before the Voting Deadline, and such Voting Deadline is not extended by the Debtor as noted above, your vote will not be counted.

If Submitting Your Vote by First Class Mail, Overnight Courier or Overnight Mail: Superior Air Charter, LLC, c/o Stretto, 410 Exchange, Suite 100, Irvine, CA 92602

Class 4 General Unsecured Claims - 3 - BALLOT BARCODE

Ballot ID Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 22 of 63

PLEASE COMPLETE THE FOLLOWING:

Item 1. Amount of Claim:2 $ VOTE AMOUNT .

Item 2. VOTE ON THE COMBINED DISCLOSURE STATEMENT AND PLAN (CHECK ONE BOX ONLY)  CLAIMANT ACCEPTS THE COMBINED DISCLOSURE STATEMENT AND PLAN

 CLAIMANT REJECTS THE COMBINED DISCLOSURE STATEMENT AND PLAN

Name of Claim Holder

Signature

If signed by Authorized Agent (Print Name and Title)

Street Address

City, State, Zip Code / Country

Telephone Number and Email Address

Date Completed

PLEASE PROMPTLY RETURN YOUR COMPLETED BALLOT. BALLOTS MAY BE SUBMITTED VIA THE ELECTRONIC BALLOT PORTAL, IN THE RETURN ENVELOPE PROVIDED, OR AS DIRECTED IN THE VOTING INSTRUCTIONS.

IN ORDER TO COUNT, YOUR COMPLETED BALLOT MUST BE RECEIVED BY THE VOTING DEADLINE, WHICH IS 4:00 P.M. (EASTERN TIME) ON AUGUST 27, 2020.

IF YOU HAVE ANY QUESTIONS, PLEASE CONTACT THE VOTING AGENT AT: (855) 424-9776 AND REQUEST TO SPEAK WITH A MEMBER OF THE SOLICITATION TEAM.

2 For voting purposes only, subject to tabulation rules.

- 4 - Class 4 General Unsecured Claims BALLOT BARCODE

Ballot ID Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 23 of 63

INSTRUCTIONS FOR COMPLETING THE BALLOT

1. All capitalized terms used in the Ballot but not otherwise defined therein shall have the meaning ascribed to them in the Conditional Approval and Procedures Order or the Combined Disclosure Statement and Plan, as applicable.

2. The Combined Disclosure Statement and Plan can be confirmed by the Bankruptcy Court and, therefore, made binding on you if it is accepted by the holders of two-thirds in amount and more than one-half to number of claims in each impaired class voting on the Combined Disclosure Statement and Plan. Please review the Combined Disclosure Statement and Plan for more information.

3. To ensure that your vote is counted, you must (i) complete the Ballot, (ii) indicate your decision either to accept or reject the Combined Disclosure Statement and Plan, and (iii) either (x) sign and return the Ballot to the address set forth herein; or (y) electronically cast your Ballot using the Voting Agent’s online Ballot portal by visiting http://cases.stretto.com/superiorair and clicking on the “File a Ballot” section of the website and following the instructions to submit your Ballot. Your Ballot must be received by the Voting Deadline.

4. The Voting Agent’s online portal is the sole manner in which Ballots will be accepted via electronic or online transmission. Ballots submitted via facsimile, email or other means of electronic transmission will not be counted. If voting online, to have your vote counted, you must electronically complete, sign, and submit the electronic Ballot by utilizing the Electronic Ballot platform on the Voting Agent’s website. Your Ballot must be received by the Voting Agent no later than the Voting Deadline, unless such time is extended by the Debtor.

HOLDERS ARE STRONGLY ENCOURAGED TO SUBMIT THEIR BALLOTS VIA THE ELECTRONIC BALLOT PORTAL.

5. If you prefer to return a hard copy of your Ballot, you may return it in the enclosed preaddressed, postage prepaid envelope or by first class mail to overnight courier or hand delivery to Superior Air Charter, LLC, c/o Stretto, 410 Exchange, Suite 100, Irvine, CA 92602 6. If a Ballot is received after the Voting Deadline, it will not be counted. The method of delivery of Ballots is at the election and risk of each holder of a Claim. Except as otherwise provided herein, such delivery will be deemed made only when the original executed Ballot is actually received. If voting by mail, instead of effecting delivery by mail, it is recommended, though not required, that such Holders of Claims use an overnight or hand delivery service. In all cases, sufficient time should be allowed to assure timely delivery. Delivery of a Ballot by facsimile, e-mail or any other electronic means will not be accepted.

7. If multiple Ballots are received from an individual Holder of Claims with respect to the same Claims prior to the Voting Deadline, the last properly completed Ballot timely received will supersede and revoke any earlier received Ballot.

8. This Ballot does not constitute, and shall not deemed to be, a proof of claim or equity interest or an assertion or admission of a claim or equity interest.

Class 4 General Unsecured Claims BALLOT BARCODE Ballot ID Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 24 of 63

9. If voting by mail, please be sure to sign and date your Ballot. If you are completing the Ballot on behalf of an Entity, indicate your relationship with such Entity and the capacity in which you are signing. In addition, please provide your name and mailing address if different from that set forth on the attached mailing label or if no such mailing label is attached to the Ballot.

10. THE DEBTOR OR THE GUC TRUSTEE EXPRESSLY RESERVES THE RIGHT TO OBJECT AT A LATER DATE TO THE AMOUNT ALLEGED HEREIN TO BE DUE TO THE CREDITOR HOLDER BY THE DEBTOR OR THE INDEBTEDNESS ASSERTED IN A TIMELY FILED PROOF OF CLAIM.

PLEASE RETURN YOUR BALLOT PROMPTLY

Class 4 General Unsecured Claims - 6 - BALLOT BARCODE

Ballot ID Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 25 of 63

Exhibit D

Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 26 of 63

Return Service Superior Air Charter, LLC Requested c/o Stretto 410 Exchange Ste 100 Irvine, CA 92602

0000001

MRF # Name Address City, State ZIP

***IMPORTANT*** SOLICITATION BALLOT ATTACHED

You may also submit your Ballot electronically at: https://cases.stretto.com/superiorair/. Your passcode to file a ballot online is: PASSWORD Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 27 of 63

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

In re Chapter 11

SUPERIOR AIR CHARTER, LLC,1 Case No.: 20-11007 (CSS)

Debtor.

BALLOT FOR VOTING ON COMBINED DISCLOSURE STATEMENT AND PLAN FOR HOLDERS OF CLAIMS IN CLASS 5

CLASS 5–SUITEKEY CLAIMS

PLEASE READ CAREFULLY AND FOLLOW THE ENCLOSED INSTRUCTIONS FOR COMPLETING THIS BALLOT BEFORE COMPLETING THIS BALLOT.

THE BALLOT MUST BE COMPLETED, EXECUTED AND RETURNED SO THAT IT IS ACTUALLY RECEIVED BY THE VOTING AGENT, BY 4:00 P.M. (PREVAILING EASTERN TIME) ON AUGUST 27, 2020, OR THE VOTE REPRESENTED BY THIS BALLOT WILL NOT BE COUNTED.

On July 17, 2020 the above-captioned debtor and debtor in possession (the “Debtor”) filed the Debtor and Official Committee of Unsecured Creditors’ First Amended Joint Combined Disclosure Statement and Chapter 11 Plan of Reorganization [D.I. 158] (as may be amended, modified and/or supplemented, the “Combined Disclosure Statement and Plan”).2

On July 20, 2020, after a hearing (the “Solicitation Procedures Hearing”) to consider whether the Combined Disclosure Statement and Plan contains adequate information and seeking approval of the solicitation procedures contemplated by the Combined Disclosure Statement and Plan (the “Solicitation Procedures”), the Court entered an order approving on an interim basis the disclosure provided in the Combined Disclosure Statement and Plan, and approving the Solicitation Procedures (the “Conditional Approval and Procedures Order”) [D.I. 165].

Please use this ballot (the “Ballot”) to cast your vote to accept or reject the Combined Disclosure Statement and Plan, which is proposed by the above-captioned Debtor. The Combined Disclosure Statement and Plan is annexed hereto. All capitalized terms used but not defined herein or in the enclosed voting instructions have the meanings ascribed to such terms in the

1 The Debtor in this chapter 11 case, together with the last four digits of the Debtor’s federal tax identification number, is as follows: Superior Air Charter, LLC (2081). The mailing address for the Debtor, solely for purposes of notices and communications, is: 1341 W. Mockingbird Lane, Suite 600E, Dallas, Texas.

Class 5 SuiteKey Claims BALLOT BARCODE

Ballot ID Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 28 of 63

Conditional Approval and Procedures Order or the Combined Disclosure Statement and Plan, as applicable. If you have any questions regarding the proper completion of this Ballot, please call Stretto (the “Voting Agent”), at (855) 424-9776.

The Combined Disclosure Statement and Plan is subject to final approval and confirmation of the Combined Disclosure Statement and Plan by the Bankruptcy Court.

This Ballot is being sent to you because our records indicate that, as of July 20, 2020 (the “Voting Record Date”), you are a Holder of a Claim in Class 5 under the Combined Disclosure Statement and Plan.

You should review the Combined Disclosure Statement and Plan before you vote. You may wish to seek legal advice concerning the Combined Disclosure Statement and Plan and your classification and treatment under the Combined Disclosure Statement and Plan.

If the Combined Disclosure Statement and Plan is confirmed by the Bankruptcy Court it will be binding on you whether or not you vote.

IF THE VOTING AGENT DOES NOT ACTUALLY RECEIVE THIS BALLOT ON OR BEFORE THE VOTING DEADLINE, AND IF THE VOTING DEADLINE IS NOT EXTENDED, THE VOTES TRANSMITTED HEREBY WILL NOT BE COUNTED.

DELIVERY OF A BALLOT BY FACSIMILE, E-MAIL OR ANY OTHER ELECTRONIC MEANS (OTHER THAN SUBMITTING AN ELECTRONIC BALLOT THROUGH THE VOTING AGENT’S WEBSITE AT HTTPS://CASES.STRETTO.COM/SUPERIORAIR/ WILL NOT BE ACCEPTED OR COUNTED

[Remainder of Page Intentionally Left Blank]

Class 5 SuiteKey Claims - 2 - BALLOT BARCODE

Ballot ID Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 29 of 63

VOTING DEADLINE: AUGUST 27, 2020, AT 4:00 P.M. (EASTERN TIME) (THE “VOTING DEADLINE”)

For your vote to be counted, this Ballot must be properly completed, signed, and returned so that it is actually received by the Voting Agent, Stretto, by no later the Voting Deadline, unless such time is extended in writing by the Debtor. Please submit a Ballot with your vote in the envelope provided or by one of the following methods:

If Submitting Your Vote through the Electronic Balloting Portal Stretto will accept Ballots if properly completed through the Electronic Balloting Portal. To submit your Ballot via the Voting Agent’s online portal, please visit http://cases.stretto.com/superiorair. Click on the “File a Ballot” section of the website and follow the instructions to submit your Ballot. IMPORTANT NOTE: You will need the unique password printed on the cover sheet of this ballot in order to retrieve and submit your customized electronic Ballot. The Voting Agent’s online portal is the sole manner in which Ballots will be accepted via electronic or online transmission. Ballots submitted via facsimile, email or other means of electronic transmission will not be counted. Each Password is to be used solely for the Claim described in Item 1 of your electronic Ballot. Creditors who cast a Ballot using the Voting Agent’s online portal should NOT also submit a hardcopy Ballot. If your Ballot is not received by the Voting Agent on or before the Voting Deadline, and such Voting Deadline is not extended by the Debtor as noted above, your vote will not be counted.

If Submitting Your Vote by First Class Mail, Overnight Courier or Overnight Mail: Superior Air Charter, LLC, c/o Stretto, 410 Exchange, Suite 100, Irvine, CA 92602

Class 5 SuiteKey Claims - 3 - BALLOT BARCODE

Ballot ID Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 30 of 63

PLEASE COMPLETE THE FOLLOWING:

Item 1. Amount of Claim:2 $ VOTE AMOUNT .

Item 2. VOTE ON THE COMBINED DISCLOSURE STATEMENT AND PLAN (CHECK ONE BOX ONLY)  CLAIMANT ACCEPTS THE COMBINED DISCLOSURE STATEMENT AND PLAN

 CLAIMANT REJECTS THE COMBINED DISCLOSURE STATEMENT AND PLAN

Name of Claim Holder

Signature

If signed by Authorized Agent (Print Name and Title)

Street Address

City, State, Zip Code / Country

Telephone Number and Email Address

Date Completed

Item 3. PLAN TREATMENT ELECTION:  CLAIMANT ELECTS TO HAVE ITS CLAIM TREATED AS A CLASS 4 GENERAL UNSECURED CLAIM INSTEAD OF A CLASS 5 SUITEKEY CLAIM

PLEASE PROMPTLY RETURN YOUR COMPLETED BALLOT. BALLOTS MAY BE SUBMITTED VIA THE ELECTRONIC BALLOT PORTAL, IN THE RETURN ENVELOPE PROVIDED, OR AS DIRECTED IN THE VOTING INSTRUCTIONS.

IN ORDER TO COUNT, YOUR COMPLETED BALLOT MUST BE RECEIVED BY THE VOTING DEADLINE, WHICH IS 4:00 P.M. (EASTERN TIME) ON AUGUST 27, 2020.

IF YOU HAVE ANY QUESTIONS, PLEASE CONTACT THE VOTING AGENT AT: (855) 424-9776 AND REQUEST TO SPEAK WITH A MEMBER OF THE SOLICITATION TEAM.

2 For voting purposes only, subject to tabulation rules.

Class 5 SuiteKey Claims - 4 - BALLOT BARCODE

Ballot ID Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 31 of 63

INSTRUCTIONS FOR COMPLETING THE BALLOT

1. All capitalized terms used in the Ballot but not otherwise defined therein shall have the meaning ascribed to them in the Conditional Approval and Procedures Order or the Combined Disclosure Statement and Plan, as applicable.

2. The Combined Disclosure Statement and Plan can be confirmed by the Bankruptcy Court and, therefore, made binding on you if it is accepted by the holders of two-thirds in amount and more than one-half to number of claims in each impaired class voting on the Combined Disclosure Statement and Plan. Please review the Combined Disclosure Statement and Plan for more information.

3. To ensure that your vote is counted, you must (i) complete the Ballot, (ii) indicate your decision either to accept or reject the Combined Disclosure Statement and Plan, and (iii) either (x) sign and return the Ballot to the address set forth herein; or (y) electronically cast your Ballot using the Voting Agent’s online Ballot portal by visiting http://cases.stretto.com/superiorair and clicking on the “File a Ballot” section of the website and following the instructions to submit your Ballot. Your Ballot must be received by the Voting Deadline.

4. The Voting Agent’s online portal is the sole manner in which Ballots will be accepted via electronic or online transmission. Ballots submitted via facsimile, email or other means of electronic transmission will not be counted. If voting online, to have your vote counted, you must electronically complete, sign, and submit the electronic Ballot by utilizing the Electronic Ballot platform on the Voting Agent’s website. Your Ballot must be received by the Voting Agent no later than the Voting Deadline, unless such time is extended by the Debtor.

HOLDERS ARE STRONGLY ENCOURAGED TO SUBMIT THEIR BALLOTS VIA THE ELECTRONIC BALLOT PORTAL.

5. If you prefer to return a hard copy of your Ballot, you may return it in the enclosed preaddressed, postage prepaid envelope or by first class mail to overnight courier or hand delivery to Superior Air Charter, LLC, c/o Stretto, 410 Exchange, Suite 100, Irvine, CA 92602 6. If a Ballot is received after the Voting Deadline, it will not be counted. The method of delivery of Ballots is at the election and risk of each holder of a Claim. Except as otherwise provided herein, such delivery will be deemed made only when the original executed Ballot is actually received. If voting by mail, instead of effecting delivery by mail, it is recommended, though not required, that such Holders of Claims use an overnight or hand delivery service. In all cases, sufficient time should be allowed to assure timely delivery. Delivery of a Ballot by facsimile, e-mail or any other electronic means will not be accepted.

7. If multiple Ballots are received from an individual Holder of Claims with respect to the same Claims prior to the Voting Deadline, the last properly completed Ballot timely received will supersede and revoke any earlier received Ballot.

8. This Ballot does not constitute, and shall not deemed to be, a proof of claim or equity interest or an assertion or admission of a claim or equity interest.

Class 5 SuiteKey Claims BALLOT BARCODE

Ballot ID Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 32 of 63

9. If voting by mail, please be sure to sign and date your Ballot. If you are completing the Ballot on behalf of an Entity, indicate your relationship with such Entity and the capacity in which you are signing. In addition, please provide your name and mailing address if different from that set forth on the attached mailing label or if no such mailing label is attached to the Ballot.

10. THE DEBTOR OR THE GUC TRUSTEE EXPRESSLY RESERVES THE RIGHT TO OBJECT AT A LATER DATE TO THE AMOUNT ALLEGED HEREIN TO BE DUE TO THE CREDITOR HOLDER BY THE DEBTOR OR THE INDEBTEDNESS ASSERTED IN A TIMELY FILED PROOF OF CLAIM.

PLEASE RETURN YOUR BALLOT PROMPTLY

Class 5 SuiteKey Claims - 2 - BALLOT BARCODE

Ballot ID Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 33 of 63

Exhibit E

Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 34 of 63

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

In re Chapter 11

SUPERIOR AIR CHARTER, LLC,1 Case No.: 20-11007 (CSS)

Debtor.

NOTICE OF NON-VOTING STATUS AND NOTICE OF (I) APPROVAL ON AN INTERIM BASIS OF THE COMBINED DISCLOSURE STATEMENT AND PLAN AS CONTAINING ADEQUATE INFORMATION FOR SOLICITATION PURPOSES (II) THE COMBINED HEARING TO CONSIDER (A) FINAL APPROVAL OF THE COMBINED DISCLOSURE AND PLAN AND (B) CONFIRMATION OF THE COMBINED DISCLOSURE STATEMENT AND PLAN (III) DEADLINE TO FILE OBJECTIONS TO CONFIRMATION OF THE COMBINED DISCLOSURE STATEMENT AND PLAN, AND (IV) DEADLINE TO RETURN ELECTIONS

TO: ALL HOLDERS OF CLAIMS OR INTERESTS IN CLASSES 1, 2, 3, 6, and 7

PLEASE TAKE NOTICE OF THE FOLLOWING:2

CONDITIONAL APPROVAL OF DISCLOSURE STATEMENT AND PLAN

1. On July 16, 2020, the above-captioned debtor and debtor in possession (the “Debtor”) filed the Debtor and Official Committee of Unsecured Creditors’ First Amended Joint Combined Disclosure Statement and Chapter 11 Plan of Reorganization [D.I. 158] (as may be amended, modified and/or supplemented, the “Combined Disclosure Statement and Plan”).

2. On July 20, 2020, after a hearing (the “Solicitation Procedures Hearing”) to consider whether the Combined Disclosure Statement and Plan contains adequate information and seeking approval of the solicitation procedures contemplated by the Combined Disclosure Statement and Plan (the “Solicitation Procedures”), the Court entered an order approving on an interim basis the disclosure provided in the Combined Disclosure Statement and Plan, and approving the Solicitation Procedures (the “Conditional Approval and Procedures Order”) [D.I. 165].

1 The Debtor in this chapter 11 case, together with the last four digits of the Debtor’s federal tax identification number, is as follows: Superior Air Charter, LLC (2081). The mailing address for the Debtor, solely for purposes of notices and communications, is: 1341 W. Mockingbird Lane, Suite 600E, Dallas, Texas.

2 Capitalized terms used but otherwise not defined in this Combined Hearing Notice have meanings ascribed to such terms in the Conditional Approval and Procedures Order, or the Combined Disclosure Statement and Plan, as applicable.

Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 35 of 63

3. A hearing (the “Combined Hearing”) to consider final approval and confirmation of the Combined Disclosure Statement and Plan will be held before The Christopher S. Sontchi, United States Bankruptcy Judge, on the 5th floor of the Bankruptcy Court, Courtroom #6, 824 North Market Street, Wilmington, Delaware 19801, on September 3, 2020 at 2:00 p.m. (ET). The Combined Hearing may be continued from time to time without further notice other than the announcement by the Debtor in open court of the adjourned date(s) at the Combined Hearing or any continued hearing or as indicated in any notice filed with the Bankruptcy Court. The Combined Disclosure Statement and Plan may be amended, supplemented or modified from time to time, if necessary, in accordance with the Bankruptcy Code, the Federal Rules of Bankruptcy Procedure and other applicable law, before, during, or as a result of the Combined Hearing, without further notice to Creditors or other parties in interest.

ENTITLEMENT TO VOTE ON THE PLAN

4. In accordance with the terms of the Combined Disclosure Statement and Plan, and the Bankruptcy Code, Administrative Claims, Priority Tax Claims, and Professional Claims (collectively, the “Unclassified Claims”) are unclassified and are not entitled to vote on the Plan. Also, Holders of Claims and Interests in Classes 1, 2, and 3 under the Combined Disclosure Statement and Plan (collectively, the “Unimpaired Claims”), are Unimpaired by the Combined Disclosure Statement and Plan. As such, the Unimpaired Claims are (i) deemed to have accepted the Combined Disclosure Statement and Plan, and (ii) not entitled to vote to accept or reject the Combined Disclosure Statement and Plan. Holders of Claims or Equity Interests in Class 6 and 7 (the “Deemed Rejecting Class,” and together with the Unimpaired Claims and the Unclassified Claims, the “Non-Voting Classes”) will not receive any Distribution under the Combined Disclosure Statement and Plan and are therefore (i) deemed to have rejected the Combined Disclosure Statement and Plan, and (ii) not entitled to vote to accept or reject the Combined Disclosure Statement and Plan. You are receiving this Notice because (i) you are either a Holder of an Unclassified Claim or an Unimpaired Claim and, therefore, not entitled to vote on the Combined Disclosure Statement and Plan; or (ii) you are a Holder of a Common Equity Interest in the Deemed Rejecting Class and, therefore, not entitled to vote on the Combined Disclosure Statement and Plan.

- 2 - Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 36 of 63

SUMMARY OF PLAN TREATMENT OF CLAIMS AND EQUITY INTERESTS

5. The Combined Disclosure Statement and Plan proposes to modify the rights of certain Creditors and Common Equity Interest Holders of the Debtor. The classification and treatment of Claims and Equity Interests under the Plan is described generally below.

Estimated Treatment / Estimated Recovery to Holders of Class Allowed Voting Status Allowed Claims Claims

Unimpaired / Class 1—DIP Facility Claims $2,450,000.00 Deemed to See Article VIII.A.1 Accept

Unimpaired / Class 2—Other Secured Claims $0.00 Deemed to 100.00% Accept

Unimpaired / Class 3—Other Priority Claims $0.00 Deemed to N/A Accept

Class 4—General Unsecured Impaired / $8,500,000.00 2.3% to 15.0% Claims Entitled to Vote

If opting for treatment as a Class 4 General Unsecured Claim, then cash in the amount of 2.3% to 15% of the SuiteKey Claimant’s allowed SuiteKey Claim

Impaired / If opting for treatment as a Class 5 SuiteKey Class 5—SuiteKey Claims $49,500,000.00 Entitled to Vote Claimant, flight Credits equal to the greater of (i) 15% of the allowed amounts of a given SuiteKey Claim or (ii) $3,025; provided, however, that any allowed SuiteKey Claim less than $3,025.00 shall have Credits equal to their allowed claim

Impaired / Class 6—Subordinated Claims $16,000,000.00 0% Deemed to Reject

Reinstated as directed by the DIP Lenders Unimpaired / for the consideration provided to implement Class 7—Existing Equity Interests N/A Deemed to the Combined Plan and Disclosure Accept Statement.

- 3 - Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 37 of 63

RELEASES, DISCHARGES, INJUNCTIONS AND EXCULPATIONS

6. Pursuant to Article XII of the Combined Disclosure Statement and Plan, the Debtor seeks approval of the following release, discharge, injunction and exculpation provisions:

A. Exculpation

The Exculpated Parties shall not have or incur, and are hereby released from, any claim, Claim, Cause of Action, obligation, suit, judgment, damages, debt, right, remedy or liability to one another or to any Holder of any Claim or Equity Interest, or any other party- in-interest, or any of their respective Related Parties, for any act or omission originating or occurring on or after the Filing Date through and including the Effective Date in connection with, relating to, or arising out of (i) the Chapter 11 Case, (ii) the negotiation and Filing of this Combined Disclosure Statement and Plan, (iii) the Filing of the Chapter 11 Case, (iv) the prosecution or settlement of Claims and Causes of Action, (v) the performance, assumption, assignment, termination, or rejection of Executory Contracts, (vi) the pursuit of confirmation of this Combined Disclosure Statement and Plan, (vii) the consummation of this Combined Disclosure Statement and Plan, (viii) the administration of this Combined Disclosure Statement and Plan or (ix) the distribution of property to be Distributed under this Combined Disclosure Statement and Plan, except for (a) any Claims and Causes of Action for actual fraud, willful misconduct or gross negligence as determined by Final Order of a court of competent jurisdiction and (b) any obligations that they have under or in connection with this Combined Disclosure Statement and Plan or the transactions contemplated in this Combined Disclosure Statement and Plan. Nothing herein shall prevent any Exculpated Party from asserting as a defense to any claim of actual fraud, willful misconduct or gross negligence that they reasonably relied upon the advice of counsel with respect to their duties and responsibilities under the Combined Disclosure Statement and Plan or otherwise.

B. Releases by the Debtor

Except for any Claims and Causes of Action for actual fraud or willful misconduct as determined by Final Order of a court of competent jurisdiction, effective as of the Effective Date, for good and valuable consideration, the adequacy of which is hereby confirmed, the Debtor, its Estate and any Person or Entity seeking to exercise the rights of the Debtor’s Estate, including, without limitation, each of the Debtor’s successors and assigns, shall be deemed to, completely, conclusively, absolutely, unconditionally, irrevocably and forever release, waive, void and extinguish the Released Parties from any claim, Claim, Cause of Action, obligation, suit, judgment, damages, debt, right, remedy or liability, for any act or omission in connection with, relating to, or arising out of (i) the Chapter 11 Case, (ii) the negotiation and Filing of this Combined Disclosure Statement and Plan, (iii) the Filing of the Chapter 11 Case, (iv) the prosecution or settlement of Claims and Causes of Action, (v) the performance, assumption, assignment, termination, or rejection of Executory Contracts, (vi) the pursuit of confirmation of this Combined Disclosure Statement and Plan, (vii) the consummation of this Combined Disclosure Statement and Plan, (viii) the administration of this Combined Disclosure Statement and Plan or (ix) the distribution of property to be Distributed under this Combined Disclosure Statement and Plan.

- 4 - Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 38 of 63

C. Third Party Releases

Effective as of the Effective Date, for good and valuable consideration, the adequacy of which is hereby confirmed, the Releasing Parties shall be deemed to, completely, conclusively, absolutely, unconditionally, irrevocably and forever release, waive, void and extinguish the Released Parties from any claim, Claim, Cause of Action, obligation, suit, judgment, damages, debt, right, remedy or liability, for any act or omission that took place prior to the Filing Date relating to and/or in connection with the Debtor or in connection with, relating to, or arising out of (i) the Chapter 11 Case, (ii) the negotiation and Filing of this Combined Disclosure Statement and Plan, (iii) the Filing of the Chapter 11 Case, (iv) the prosecution or settlement of Claims and Causes of Action, (v) the performance, assumption, assignment, termination, or rejection of Executory Contracts, (vi) the pursuit of confirmation of this Combined Disclosure Statement and Plan, (vii) the consummation of this Combined Disclosure Statement and Plan, (viii) the administration of this Combined Disclosure Statement and Plan or (ix) the distribution of property to be Distributed under this Combined Disclosure Statement and Plan.

D. Injunctions Relating to Releases

Except as expressly otherwise provided in the Combined Disclosure Statement and Plan or in an Order of the Bankruptcy Court, effective as of the Effective Date, all Persons that hold, have held or may hold a claim, Claim, Cause of Action, obligation, suit, judgment, damages, debt, right, remedy or liability of any nature whatsoever, that is released pursuant to this Combined Disclosure Statement and Plan, shall be permanently, forever and completely stayed, restrained, prohibited, barred and enjoined from taking any of the following actions, whether directly or indirectly, derivatively or otherwise, on account of or based on the subject matter of such released claims, Claims, Causes of Action, obligations, suits, judgments, damages, debts, rights, remedies or liabilities, (i) commencing, conducting or continuing in any manner, directly or indirectly, any suit, action or other proceeding (including, without limitation, any judicial, arbitral, administrative or other proceeding) in any forum, (ii) enforcing, attaching (including, without limitation, any prejudgment attachment), collecting, or in any way seeking to recover any judgment, award, decree, or other order, (iii) creating, perfecting or in any way enforcing in any matter, directly or indirectly, any Lien, (iv) setting off (except to the extent such setoff was exercised prior to the Filing Date), seeking reimbursement or contributions from, or subrogation against, or otherwise recouping in any manner, directly or indirectly, any amount against any liability or obligation owed to any Person released under this Combined Disclosure Statement and Plan, and (v) commencing or continuing in any manner, in any place of any judicial, arbitration or administrative proceeding in any forum, that does not comply with or is inconsistent with the provisions of the Combined Disclosure Statement and Plan or the Confirmation Order.

E. Injunctions to Protect Estate Assets

Except as expressly otherwise provided in the Combined Disclosure Statement and Plan, including Article XVI.B hereof, or to the extent necessary to enforce the terms and conditions of the Combined Disclosure Statement and Plan, the Confirmation Order or a

- 5 - Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 39 of 63

separate Order of the Bankruptcy Court, all Entities who have held, hold or may hold Claims against or Equity Interests in the Debtor shall be permanently enjoined from taking any of the following actions against the Debtor, the Debtor’s Estate, the Reorganized Debtor, the GUC Trustee or any of their property on account of any such Claims or Equity Interests: (i) commencing or continuing, in any manner or in any place, any action, Cause of Action or other proceeding; (ii) enforcing, attaching, collecting, or recovering in any manner any judgment, award, decree or Order; (iii) creating, perfecting, or enforcing any Lien; (iv) asserting a setoff (except to the extent such setoff was exercised prior to the Filing Date), right of subrogation, or recoupment of any kind against any debt, liability, or obligation due to the Debtor; and (v) commencing or continuing, in any manner or in any place, any action, Cause of Action or other proceeding that does not comply with or is inconsistent with the provisions of the Combined Disclosure Statement and Plan.

DEADLINE FOR OBJECTIONS TO CONFIRMATION OF THE COMBINED DISCLOSURE STATEMENT AND PLAN

7. Notwithstanding the fact that you are not entitled to vote to accept or reject the Combined Disclosure Statement and Plan, you nevertheless may be a party in interest in this Chapter 11 Case and you, therefore, may be entitled to participate in this Chapter 11 Case, including by filing objections to Confirmation of the Combined Disclosure Statement and Plan. Objections, if any, to Confirmation of the Combined Disclosure Statement and Plan, including any supporting memoranda, must (i) be made in writing; (ii) state the name and address of the objecting party and the nature of the Claim or Interest of such party; (iii) state with particularity the legal and factual basis and nature of any objection to the Plan; and (iv) be filed with the Bankruptcy Court, together with proof of service, and served so that they are received on or before August 27, 2020, at 4:00 p.m. (prevailing Eastern Time) by the following parties: (i) counsel to the Debtor, Bayard, P.A., 600 North King Street, Suite 400, Wilmington, Delaware 19801 (Attention: Evan T. Miller, Esq.), E-Mail: [email protected]; (ii) counsel to the Official Committee of Unsecured Creditors, Troutman Pepper Hamilton Sanders LLP, 1313 N. Market Street, Suite 5100, Wilmington, DE 19801, (Attention: David B. Stratton, Esq. and Evelyn J. Meltzer, Esq.), E-Mail: [email protected] and [email protected]; (iii) counsel to the DIP Lenders, (a) Vedder Price P.C., 1633 Broadway, 31st Floor, New York, New York 10019, (Attention: Michael J. Edelman, Esq. & Jeremiah Vandermark, Esq.), E-Mail: [email protected] and & [email protected]; 222 North LaSalle Street, Chicago, Illinois 60601 (Attention: Douglas J. Lipke, Esq.), E-Mail: [email protected]; (b) Potter Anderson & Corroon LLP, 1313 N. Market Street, Sixth Floor, Wilmington, DE 19801 (Attention: Jeremy W. Ryan, Esq.), E-Mail: [email protected]; and (iv) the United States Trustee for Region 3, J. Caleb Boggs Building, 844 King Street, Suite 2207, Lockbox 35, Wilmington, Delaware 19801 (Attention: Benjamin A. Hackman), E-Mail: [email protected]. Objections not timely filed and served in the manner set forth in the Conditional Approval and Procedures Order shall not be considered and shall be deemed overruled.

OBJECTIONS TO CONFIRMATION OF THE COMBINED DISCLOSURE STATEMENT AND PLAN NOT TIMELY FILED AND SERVED IN THE MANNER SET FORTH HEREIN MAY NOT BE CONSIDERED BY THE BANKRUPTCY COURT AND MAY BE OVERRULED WITHOUT FURTHER NOTICE.

- 6 - Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 40 of 63

COPIES OF THE COMBINED DISCLOSURE STATEMENT AND PLAN

8. The Combined Disclosure Statement and Plan are on file with the Clerk of the Bankruptcy Court and may be examined by any interested party at the Clerk’s office at any time during regular business hours. Copies may also be obtained through the Voting Agent by (a) visiting the Debtor’s case website at https://cases.stretto.com/superiorair/ where copies may be viewed or downloaded free of charge; or (b) by making a request to the Voting Agent by writing to Superior Air Charter, LLC, c/o Stretto, 410 Exchange, Suite 100, Irvine, CA 92602 or via email at [email protected]. In addition, copies of the Plan and the Disclosure Statement may be obtained at or viewed on the Bankruptcy Court’s website (http://www.deb.uscourts.gov) by following the directions for accessing the ECF system on such website.

Dated: July 21, 2020 BAYARD, P.A. Wilmington, Delaware /s/ Evan T. Miller Evan T. Miller (No. 5364) Daniel N. Brogan (No. 5723) Sophie E. Macon (No. 6562) 600 N. King Street, Suite 400 Wilmington, Delaware 19801 Telephone: (302) 655-5000 Facsimile: (302) 658-6395 E-mail: [email protected] [email protected] [email protected]

- 7 - Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 41 of 63

Exhibit F

Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 42 of 63

Exhibit F Served Via First-Class Mail

Name Attention Address 1 Address 2 City State Zip Country 316 Aviation Company Inc. 21011 Johnson St. #129 Pembroke Pines FL 33029 ABCO, Inc 1621 Wall Street Dallas TX 75215 Abdullah Al Saud 2 Avery street PH3 Boston MA 2111 Abe Marouf 712 Fernleaf Corona Del Mar CA 92625 Above View Jet Center Inc. 4196 South Airport Parkway Unit 2A St. George UT 84790 Aerlex Tax Services, LLC Susan Orozco-Neu 11900 West Olympic Blvd. Suite 400 Los Angeles CA 90064 Aero Star Aviation Aero Star Aviation 7515 Lemmon Avenue Dallas TX 75209 Aero-Nasch Aviation, Inc. 6849 Hayvenhurst Ave Van Nuys CA 91406 Affinity Apparel PO Box 645294 Pittsburgh PA 15264 Air Charter Advisors 7797 N. University Drive #208 Tamarac FL 33321 Air Culinaire Worldwide LLC 5830 W Cypress Street Suites B & C Tampa FL 33607 Air Culinaire Worldwide LLC Deena Barcus 5830 W Cypress Street Ste B and C Tampa FL 33607 Aircare International 401 E 25th Street Suite H Tacoma WA 98421 AirCare International, Ltd. 324 Westbay Dr. NW Suite 200 Olympia WA 98502 Airgas USA, LLC PO Box 102289 Pasadena CA 91189 Airport Courier PO Box 593212 San Antonio TX 78259 All Around Aviation, LLC 5605 FM 423 Suite 500 PMB322 Frisco TX 75036 American Express Travel Related Services Company, Inc. c/o Becket and Lee LLP PO Box 3001 Malvern PA 19355-0701 American Express Travel Related Services Company, Inc. c/o Becket and Lee LLP PO Box 3001 Malvern PA 19355-0701 Amy Rolon 31597 Foxfield Westlake Village CA 91361 Andy Rubin PO Box 620948 Woodside CA 94062 Annette Smith 4518 Browndale Idina MN 55424 Anthony Wood 12980 Saratoga Ave. Suite D Saratoga CA 95070 AO Sky Corporation 4989 Pedro Hill Road Pilot Hill CA 95664 Argus International, Inc. 6021 S. Syracuse Way Greenwood Village CO 80111 Aron Meystedt 16 Pinebrook Irvine CA 92618 ASMCORP PO Box 325 410 East Hillside Laredo TX 78041 AT&T PO BOX 6463 Carol Stream IL 60197-6463 Aviall Services Inc. PO Box 842267 Dallas TX 75284-2267 Bermuda Dunes Airpor t 79880 Ave 42 Bermuda Dunes CA 92203 Bijan Sabet 137 Newbury Street 8th Floor Boston MA 2116 Bita Daryabari 80 Edwards Lane Atherton CA 94027 Blake Matheny 14826 Skyline Blvd Apt 1 Redwood City CA 94062 BoldIQ 140 Lakeside Ave Suite 220 Seattle WA 98112 BoldIQ 15821 NE 8th street, Suite 200 Bellevue WA 98008 BoldIQ, Inc Debbie Walford 15821 NE 8th St Suite 200 Bellevue WA 98008 Brian Selmo 304 14th Street Santa Monica CA 90402 Bun Air Corporation 697 Belden Rd Bedford PA 15522 BzBx Inc dba ARCpoint Labs of Irving Attn: Raymond Newberry 8925 Sterling St Ste 255 Irving TX 75063 CAE Training Services Lock Box#: 7247-6802 Philadelphia PA 19170-6802 CAPS Aviation 7641 Densmore Avenue Van Nuys CA 91406-2043 CAREY PO Box 931994 Atlanta GA 31193 Chelsea Aviation Group 14950 NW 44th Ct. Ste 26 Opa Locka FL 33054 Clay Lacy Aviation - Van Nuys 7435 Valjean Avenue Van Nuys CA 91406 Coastal Aircraft Maintenance PO Box 6302 Santa Barbara CA 93160 Cochise Capital 1803 pontius Ave Los Angeles CA 90025 Coinbase, Inc. 100 Pine Street Suite 1250 San Francisco CA 94111 Colin Yates Coos County Airport District - OTH 1100 Airport Lane North Bend OR 97459 Corey Brown 1817 Powell Street San Francisco CA 94133 County of Airports 1960 Joe Crosson Drive El Cajon CA 92020 Cuvee Jets PO Box 223053 Carmel CA 93922 Dave Edwards 19900 MacArthur Blvd Suite 640 Irvine CA 92660 David Nancarrow 801 W 5th Street Suite 2906 Austin TX 78703 David Nosal 1121 Eagle Nest Ct Danville CA 94506 David Sze 488 Edgewood Rd San Mateo CA 94402 DCJet Services LLC 8903 Sweetbriar Street Manassas VA 20110 Department of Treasury - Internal Revenue Service Internal Revenue Service P.O. Box 7346 Philadelphia PA 19101-7346 Doctors Urgent Care Office 935 State Route 28 Milford OH 45150 Dr. Joel Geilderman Dr. Lokesh S. Tantuwaya MD Inc. 7830 Clairemont Mesa Blvd. Suite 203 Dr. Lokesh S. Tantuwaya, MD, Inc. 7830 Clairemont Mesa Blvd. Suite 203 San Diego CA 92111 Duncan Aviation, Inc. PO Box 956153 St Louis MO 63195-6153

Superior Air Charter, LLC Case No. 20-11007 (CSS) Page 1 of 4 Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 43 of 63

Exhibit F Served Via First-Class Mail

Name Attention Address 1 Address 2 City State Zip Country Dynamic Methods 807 Parkview Drive North Suite 150 El Segundo CA 90245 Elizabeth Moore 967 N. Glenhurst Dr Birmingham MI 48009 Embassy Suites Dallas Lovefield 3880 W Northwest Highway Dallas TX 75220 EMBRAER AVIATION INTERNATIONAL Zone Aviation Affaires Bp74 93352 Le Bourget France Embraer S/A Av Brig Faria Lima 2170 - Pc Sao Jose Dos Campos Sp Brazil EMBRAER SOLUTIONS, LLC 276 S.W. 34th Fort Lauderdale FL 33315-3688 Epic Card Services, LLC PO Box 12249 Salem OR 97309 Eric Van de Zilver 190 S Glassell Orange CA 92866 Erikas Napjus 53 Trail View Dr. Gilford NH 3249 Evangalist 3774 W 6th St Fort Worth TX 76107-2061 Everest Fuel Management 3 Batterymarch Park 3rd Floor Quincy MA 2169 EVO Fuels 515A S Fry Road, #101 Katy TX 77450 Evolution Capital 2425 Olympic Blvd Suite 120E Santa Monica CA 90404 Executive Aircraft Maintenance 2710 E Old Tower Road Phoenix AZ 85034 Faraz Monemzadeh 25 North Bill Johnson Ct. Tracy CA 95391 FedEx P.O. BOX 660481 Dallas TX 75266-0481 Fluxtronic 5000 Linbar Dr Ste 202 Nashville TN 37211 Frank Yturria 3201 Central Blvd Ste 200 Brownsville TX 78520 Fresno Yosemite International Airpor t Revenue Accounting 4995 E Clinton Way Fresno CA 93727-1525 Gama Aviation Engineering Inc. Two Corporate Drive Suite 1050 Shelton CT 6484 George Hodor PO Box 1026 Aspen CO 81612 Glacier Jet Center 4170 Hwy 2 East Kalispell MT 59901 Global Appearance Partners PO Box 21014 Louisville KY 40221 Google Inc 1600 Amphitheatre Parkway Mountain View CA 94043 Griffin Bruehl 2063 Sawgrass Drive Apopka FL 32712 GrubHub Holdings Inc. 111 W. Washington St. Ste 2100 Chicago IL 60602 Gustavo Sapoznik 1100 Biscayne Blvd Miami FL 33132 Hakkasan LV LLC 1552 Tuscano Ct Henderson NV 89052 Herjavec Group 9200 Sunset Blvd West Hollywood CA 90069 Hilton Garden Inn - DFW Airport South 2001 Valley View Lane Irving TX 75061 Hilton Garden Inn DFW Airport South Host 17 Attn: Finance PO Box 967 Brea CA 92822 HRdirect PO Box 669390 Pompano Beach FL 33066-9390 Ian Osborne 152 Great Portland Street 3rd Floor Fitzrovia London United Kingdom Independent Jets 3215 West King Eider Jackson WY 83001 ION Jets 15220 N. 75th Street Scottsdale AZ 85260 Iwan Brasali 3538 Partmouth Lane Rowland Heights CA 91748 Jake Bloom 16 Westwind Street Marina Del Rey CA 90292 James Andrews 900 Blake Street Kansas City KS 66111 Jared Pobre 3419 Via Lido #26 Newport Beach CA 92663 Jawbone 99 Rhode Island St. 3rd Fl. San Francisco CA 94103 Jeff Tagliaferri 233 Wilshire Blvd Suite 515 Santa Monica CA 90401 Jeff Wilke 5505 Lake Washington Blvd. #1-D Kirkland WA 98033 Jeffrey Epstein 6100 Red Hook St. St. Thomas 00802 Virgin Islands Jeppeson Sanderson PO Box 840864 Dallas TX 75284-0864 Jeremy Wineberg 2000 Ave. Of The Stars Los Angeles CA 90067 Jerome Schultz 16941 Silver Star Ct Riverside CA 92506 Jet AMG 2006 Palomar Airport Road Carlsbad CA 92011 Jet Support Services Inc. Attn: Paul Rahe 180 N Stetson, 29th Floor Chicago IL 60601 JetNet 101 First Street Utica NY 13501 Jets.com 140 Broadway 46th Floor New York NY 10005 John Cane 1881 Mcbain Ave. San Jose CA 95125 John Martin John Martin Seiler LLP, Martin Family Office 3 Lagoon Dr. Ste. 400 Redwood City CA 94065 Jonathan Harris 234 Country Club Drive Telluride CO 81435 Josh Olshansky 3368 Jackson Street San Francisco CA 94118 Juno Chung 1555 Kapiolani Blvd #909 Honolulu HI 96814 Ken Goodrich 8311 W. Sunset Suite 200 Las Vegas NV 89113 Kenneth Hower y One Letterman Drive Building D 5th Floor San Fransisco CA 94125 King County International Airport King County International Airport 7277 Perimeter Rd S Seattle WA 98108-3844 King County International Airport 7277 Perimeter Rd S, Suite 200 Seattle WA 98108 Knight Law Group, LLC 1801 Century Park East Ste 2300 Los Angeles CA 90067 Lancaster Estate Winery 9974 Troon Ct Windsor CA 95492

Superior Air Charter, LLC Case No. 20-11007 (CSS) Page 2 of 4 Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 44 of 63

Exhibit F Served Via First-Class Mail

Name Attention Address 1 Address 2 City State Zip Country Larry Abrahams 2101 E Coast Hwy Corona Del Mar CA 92625 Larry Bowman 1875 S Grant St # 600 San Mateo CA 94402-7013 Lina's World Travel 11862 Balboa Blvd Box 413 Granada Hills CA 91344 Logo Solutions 502 Longview Drive Sugar Land TX 77478 Louis Cappelli 115 E Stevens Ave Ste 1 Valhalla NY 10595 Lucky Jets 2900 Meade Avenue #1 Las Vegas NV 89102 Luke Dixon 11847 Gorham Los Angeles CA 90049 Marget E. Lynch Margie Perenchio 874 Stradella Road Los Angeles CA 90077 Mark Harrison 3100 Pullman St. Ste A Costa Mesa CA 92620 Mark Reichenbaum 5959 Collins Ave Miami Beach FL 33140 Mary Fitzgerald 10877 Wilshire Blcd. Suite 1605 Los Angeles CA 90024 Matthew Janopaul PO BOX 1939 Lafayette CA 94549 Matthew Mascara 1448 N Shaw Road Acampo CA 95215 Mercury Fuels PO Box 24411 Seattle WA 98124 MGM Resorts 3260 Industrial Rd Las Vegas NV 89109 Michael Goldberg, as Liquidating Trustee of the Woodbridge Liquidation Trust, a successor in interest to the estates of Woodbridge Group of Companies, LLC, et al. c/o Akerman LLP Attn: Michael I. Goldberg 350 East Las Olas Blvd. Ste 1600 Ft. Lauderdale FL 33301 Michael Goldberg, as Liquidating Trustee of the Woodbridge Liquidation Trust, a successor in interest to the estates of Woodbridge Group of Companies, LLC, et al. c/o Pachulski Stang Ziehl & Jones LLP Attn: Jason S. Pomerantz 10100 Santa Monica Boulevard 13th Flr Los Angeles CA 90067 Michael Heffernan 1350 Carlback Ave. Walnut Creek CA 94596 Michael Henneman 1605 S State St Ste 101 Champaign IL 61820 Michael Palitz 1414 Avenue of the Americas New York NY 10019 Michael Straumietis 555 S. Sunrise Way Palm Springs CA 92264 Mike Cagne y 650 St Ste 2700 San Francisco CA 94108 Missouri Department of Revenue PO Box 475 Jefferson City MO 65105 Missouri Department of Revenue Attn: Steven A. Ginther Bankruptcy Unit PO Box 475 Jefferson City MO 65105-0475 Mont Blanc 645 Fifth Avenue New York NY 10022 Nav Canada Accounts Receivable 77 Rue Metcalfe Street Ottawa ON K1P 5L6 Canada NexGen Aviation LLC 4144 Aviatior Road Suite 100 Lexington KY 40510 Overture Premiums and Promotions 800 S Northpoint Blvd Waukegan IL 60085-8211 P100239 LLC (225AS - P100) 77 Bedford Road Katonah NY 10536-2141 Pars Equality Cente r 80 Edwards Lane Atherton CA 94027 PC Connection PO Box 536472 Pittsburgh PA 15253-5906 Peter Benedek 1880 Century Park East Suite #1600 Los Angeles CA 90067 Phenom 300, LLC 350 S.W. 34th Street Fort Lauderdale FL 33315 Phenom 300, LLC (Azorra, P300 Use tax) 240 SW 34th St Ft Lauderdale FL 33315 Phenom 300, LLC Azorra, N631JS - P300 Attn: John Evans, Manager 240 SW 34th Street Fort Lauderdale FL 33315 Phenom 30045, LLC 777 South Flagler Drive Suite 1100 West Tower West Palm Beach FL 33401 Phenom 30045, LLC c/o Akerman LLP Attn: D. Brett Marks, Esquire 350 East Las Olas Blvd. Ste 1600 Ft. Lauderdale FL 33301 Phenom Fleet 2, LLC 777 South Flagler Drive Suite 1100 West Tower West Palm Beach FL 33401 Phenom Fleet 2, LLC c/o Akerman LLP Attn: D. Brett Marks, Esquire 350 East Las Olas Blvd. Ste 1600 Fort Lauderdale FL 33301 Phenom Fleet 3, LLC 777 South Flagler Drive Suite 1100 West Tower West Palm Beach FL 33401 Phenom Fleet 3, LLC c/o Akerman LLP Attn: D. Brett Marks, Esquire 350 East Las Olas Blvd. Ste 1600 Fort Lauderdale FL 33301 Phenom Fleet 4, LLC 777 South Flagler Drive Suite 1100 West Tower West Palm Beach FL 33401 Phenom Fleet 4, LLC c/o Akerman LLP Attn: D. Brett Marks, Esquire 350 East Las Olas Blvd. Ste 1600 Fort Lauderdale Fl 33301 Phenom Fleet 5, LLC 777 South Flagler Drive Suite 1100 West Tower West Palm Beach FL 33401 Phenom Fleet 5, LLC c/o Akerman LLP Attn: D. Brett Marks, Esquire 350 East Las Olas Blvd. Ste 1600 Ft. Lauderdale FL 33301 Phil Bancroft 1133 Ave. of the Americas New York NY 10036 Phillips 66 411 S Keeler Ave Bartlesville OK 74003 Phillips 66 Compan y Attn: Candace S. Schiffman 2331 CityWest Blvd (N1364) Houston TX 77042 Phillips 66 Compan y Attn: Chad A. Cunningham 411 S. Keeler Ave (AB-03-386-01) Bartlesville OK 74003 Plane Clear 30-15 Thomson Avenue Long Island City NY 11101 Pratt & Whitney Canada Corp. Julie Perreault 1000 Marie-Victorin Longueuil QC J4G 1A1 Canada Pratt & Whitney Canada Leasing c/o JPMorgan Chase Bank N.A. 14800 Frye Road TX1-0029 - Lockbox 730011 Fort Worth TX 76155 Premier Ai r 2580 SE Aviation Way Suite 201 Stuart FL 34996 Prime Jet LLC 7240 Hayvenhurst Pl Suite 204-206 Van Nuys CA 91406 Quest Diagnostics PO Box 740709 Atlanta GA 30374-0709 Red Flower, Inc. PO Box 145 Exeter NH 3833 Richland Investments 3161 Michelson Suite 425 Irvine CA 7646 Ring Central 20 Davis Drive Belmont CA 94002 Robert Lamkin 6530 Gateway Park Drive San Diego CA 92154

Superior Air Charter, LLC Case No. 20-11007 (CSS) Page 3 of 4 Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 45 of 63

Exhibit F Served Via First-Class Mail

Name Attention Address 1 Address 2 City State Zip Country RosannaLee Group PO Box 1262 Addison TX 75001 RYL Jets LLC 10940 Wilshire Blvd 16th Floor Los Angeles CA 90024 Sabrina Jaques 21 Old Oak Road Darien CT 06820 salesforce.com, inc 415 Mission Street, 3rd Floor San Francisco CA 94105 Sam Delug 250 Pilot Rd. Suite 300 Las Vegas NV 89119 Samantha Boye r Savoya, LLC 1845 Woodall Rodgers Freeway Dallas TX 75201 SBE Entertainment 8000 Beverly Blvd Los Angeles CA 90048 Shook, Hardy & Bacon L.L.P. PO BOX 843718 Kansas City MO 64184-3718 Shy Aviation 91-93 Buckingham Palace Rd Westminister London SW1W 0RP United Kingdom Smart Jet Aviation 369 NORTH 2370 WEST Salt Lake City UT 84116 Smart Jet Aviation LLC Nicholas John Haase 369 North 2370 West Salt Lake City UT 84116 Spencer Zwic k 137 Newbury St. Floor #7 Boston MA 2116 Sprockets Excel, LLC 1345 Campbell Road Suite 200 Houston TX 77055 State of New Jerse y Division of Employer Accounts PO Box 929 Trenton NJ 08646-0059 Stephen Burhenn 2000 Avenue of the Stars Los Angeles CA 90067 Sterling Courier Systems PO Box 35418 Newark NJ 07193-5418 Streamline Events 6005 Shellmound St. #200 Emeryville CA 94608 Susan Boileau 3490 Blackhawk Rd. Lafayette CA 94549 Susan Cavende r 1921 W. DeHavilland Way Tucson AZ 85755 Tap Jets Inc 3707 FM 1960 Houston TX 77068 Textron Aviation Inc. Sr VP & General Counsel 1 Cessna Blvd Wichita KS 67215 The Port Auth. of NY and NJ PO Box 95000 Philadelphia PA 19195-1523 Tim Fole y PO Box 675725 Rancho Santa Fe CA 92067 Todd Graves 5800 Tennyson Pkwy Plano TX 75024 Todd Vradenburg 6767 Forest Lawn Drive #303 Los Angeles CA 90068 Torn Ranch 2198 S. McDowell Blvd. Petaluma CA 94954 Toshiba Classic 19462 Sierra Lago Road Irvine CA 92603 Trans-Exec 7240 Hayvenhurst Pl Van Nuys CA 91406 Tropicana Las Vegas 3801 S. Las Vegas Blvd Las Vegas NV 89109 United Rentals 7755 Canoga Av Canoga Park CA 91304 UPS - Los Angeles PO Box 894820 Los Angeles CA 90189-4820 Valentino Vaschetto 501 W. Broadway #A520 San Diego CA 92101 Vector - Santa Barbara Airport PO Box 787061 Philadelphia PA 19178 Vector-ASPEN PO Box 913146 Denver CO 80291-3146 Vector-Dallas Love Field PO Box 206427 Dallas TX 75320-6427 Vector-Napa County Airpor t PO Box 787061 Philadelphia PA 19178 Vector-Sonoma County Airport PO Box 787061 Philadephia PA 19178 Verizon Wireless PO BOX 660108 Dallas TX 75266-0108 Visco Financial Inc. Box 5570 Lancaster CA 93539 Walton Technical Consulting, Inc. Attn: Jack 625 Aviator Dr Fort Worth TX 76179 West Star Aviation, Inc. - GJT 796 Heritage Way Grand Junction CO 81506 World Fuel Services 9800 N.W. 41st Street Suite 400 World Fuel Services Canada, ULC 2458 Paysphere Circle Chicago IL 60674 XsJet Aircraft Maintenance 3182 Campus Dr STE: 375 San Mateo CA 94403 Zachary Horwitz 1477 S. Canfield Apt. 102 Los Angeles CA 90035

Superior Air Charter, LLC Case No. 20-11007 (CSS) Page 4 of 4 Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 46 of 63

Exhibit G

Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 47 of 63

Exhibit G Served Via Electronic Mail

Name Attention Email Aero Star Aviation [email protected] Air Culinaire Worldwide LLC Deena Barcus [email protected] Aircare International [email protected] American Express Travel Related Services Company, Inc. c/o Becket and Lee LLP [email protected] American Express Travel Related Services Company, Inc. c/o Becket and Lee LLP [email protected] BoldIQ, Inc Debbie Walford [email protected] BzBx Inc dba ARCpoint Labs of Irving Attn: Raymond Newberry [email protected] [email protected] [email protected] Colin Yates [email protected] Dr. Joel Geilderman [email protected] Dr. Lokesh S. Tantuwaya, MD, Inc. [email protected] Hilton Garden Inn DFW Airport South [email protected] John Martin [email protected] [email protected] John Martin Seiler LLP, Martin Family Office [email protected] King County International Airport [email protected] King County International Airport [email protected]

Michael Goldberg, as Liquidating Trustee of the Woodbridge Liquidation Trust, a successor in interest to the estates of Woodbridge Group of Companies, LLC, et al. c/o Akerman LLP [email protected]

Michael Goldberg, as Liquidating Trustee of the Woodbridge Liquidation Trust, a successor in interest to the estates of Woodbridge Group of Companies, LLC, et al. c/o Pachulski Stang Ziehl & Jones LLP [email protected] Michael Heffernan [email protected] Missouri Department of Revenue Attn: Steven A. Ginther [email protected] Phenom 300, LLC [email protected] Phenom 30045, LLC [email protected] [email protected] Phenom 30045, LLC c/o Akerman LLP [email protected] Phenom Fleet 2, LLC [email protected] [email protected] Phenom Fleet 2, LLC c/o Akerman LLP [email protected] Phenom Fleet 3, LLC [email protected] [email protected] Phenom Fleet 3, LLC c/o Akerman LLP [email protected] Phenom Fleet 4, LLC [email protected] [email protected] Phenom Fleet 4, LLC c/o Akerman LLP [email protected] Phenom Fleet 5, LLC [email protected] [email protected] Phenom Fleet 5, LLC c/o Akerman LLP [email protected] Phillips 66 Company Attn: Candace S. Schiffman [email protected] Phillips 66 Company Attn: Chad A. Cunningham [email protected] Pratt & Whitney Canada Corp. Julie Perreault [email protected] Samantha Boyer [email protected] Smart Jet Aviation LLC Nicholas John Haase [email protected] Sprockets Excel, LLC [email protected] Walton Technical Consulting, Inc. Attn: Jack [email protected]

Superior Air Charter, LLC Case No. 20-11007 (CSS) Page 1 of 1 Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 48 of 63

Exhibit H

Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 49 of 63

Exhibit H Served Via First-Class Mail

Name Attention Address 1 Address 2 City State Zip Office of the Attorney General 2005 N Central Ave Phoenix AZ 85004 Caddo Mockingbird LP c/o Singer & Levick, P.C. Attn: Michelle E. Shriro 16200 Addison Road Suite 140 Addison TX 75001 California Office of the Attorney General PO Box 944255 Sacramento CA 94244-2550 Charles E. Erb 14404 Parks Rd Harrisville NY 13648 Colorado Office of the Attorney General 1300 Broadway 10th Fl Ralph L. Carr Judicial Building Denver CO 80203 Dallas County c/o Linebarger Goggan Blair & Sampson, LLP Attn: Elizabeth Weller 2777 N. Stemmons Freeway Ste 1000 Dallas TX 75207 David Lee Hernandez 12 Rodeo Drive Jackson NJ 08527 David Lee Hernandez, Jr. c/o Ansell Grimm & Aaron, P.C. Attn: Joshua S. Bacuhner 365 Rile Camp Road Woodland Park NJ 07424 David Van Denburgh 2502 N 27th Ave Phoenix AZ 85009 Delaware State Treasury 820 Silver Lake Blvd., Suite 100 Dover DE 19904 First Foundation 18101 Von Karman Avenue Suite 750 Irvine CA 92612 Georgia Office of the Attorney General 40 Capitol Sq SW Atlanta GA 30334 Internal Revenue Service Cincinnati OH 45999-0035 Internal Revenue Service Centralized Insolvency Operation PO Box 7346 Philadelphia PA 19101-7346 JetSuite Marcus Ryu 844 Duncan Street San Francisco CA 94131 JetSuite X Inc. 1341 W. Mockingbird Lane Suite600E Dallas TX 75247 JetSuiteX, Inc. Vedder Price P.C., Attn: Douglas J. Lipke 222 N. LaSalle St., Suite 2600 Chicago IL 60601 JetSuiteX, Inc., Delux Public Charter, LLC and JSI LLC c/o Potter Anderson & Corroon LLP Attn: Jeremy W. Ryan & Aaron H. Stulman 1313 North Market Street, 6th Floor Wilmington DE 19801 JetSuiteX, Inc., Delux Public Charter, LLC and JSI LLC c/o Vedder Price, P.C. Attn: Douglas J. Lipke 222 North LaSalle Street Chicago IL 60601 Attn: Michael Edelman & Jeremiah J. JetSuiteX, Inc., Delux Public Charter, LLC and JSI LLC c/o Vedder Price, P.C. Vandermark 1633 Broadway 47th Floor New York NY 10019 Joel Sugg Po Box 5069 San Angelo TX 76902 Joel Sugg PO Box 5069 San Angelo TX 76902 John Danahy 18 South Drive Winchester NH 03070 John Traub 5850 Lausanne Drive Reno NV 89511 John Traub 5850 Lausanne Drive Reno NV 89511 Joseph Nettemeyer 5225 Hellyer Ave Suite 250 San Jose CA 95138 Mary Lee Lewis 9500 S Dadeland Blvd. Miami FL 33156 Mary Lee Lewis c/o Heller Espenkotter, PLLC Attn: Joshua Heller, Esq. 2701 Ponce de Leon Blvd., Suite 301 Coral Gables FL 33134 Mary Lee Lewis Jeffrey Silver 9500 South Dadeland Blvd. Suite 603 Miami FL 33156 Missouri Attorney General's Office 207 W Hight St Supreme Court Building Jefferson City MO 65101 Netflix, Inc. Attn: Kate Chilton 5808 W. Sunset Blvd Los Angeles CA 90028 Nevada Office of the Attorney General 100 N Carson St Old Supreme Court Building Carson City NV 89701 Office of the Attorney General 408 Galisteo Street Villagra Building Santa Fe NM 87501 Office of the U.S. Trustee Attn: Benjamin Hackman 844 King Street Suite 2207 Wilmington DE 19801 Office of the United States Attorney for the District of Delaware C/O US Attorney's Office Hercules Building 1313 N Market Street Wilmington DE 19801 Attn: David Stratton, Evelyn Meltzer, and 1313 N. Market Street PO Box 170, Official Committee of Unsecured Creditors c/o Troutman Pepper Hamilton Sanders LLP Marcy McLaughlin Smith Hercules Plaza, Suite 5100 Wilmington DE 19899-1709 Oregon Department of Justice 1162 Court St NE Salem OR 97301 Rialm, LLC 2920 Amby Place Hermosa Beach CA 92054 Sarah K. Flug 616 E Hyman Ave Ste 200 Aspen CO 81611 Secretary of State Division of Corporations Franchise Tax PO Box 898 Dover DE 19903 Securities & Exchange Commission 100 F Street, NE Washington DC 20549 200 Vesey Street, Suite 400 Brookfield Securities and Exchange Commission Attn: Andrew Calamari, Regional Director New York Regional Office Place New York NY 10281-1022 Severn East Rock, Inc 1379 Bello Mar Dr Encinitas CA 92024 Severn East Rock, Inc. Peter T. Martenson, President 1379 Bello Mar Dr Encinitas CA 92024 South Carolina Office of the Attorney General 1000 Assembly St RM 519 Rembert C. Dennis Bldg Columbia SC 29201 Todd Gremillion 9234 Wickford Dr. Houston TX 77024 U.S. Department of Justice 950 Pennslyvania Avenue Washington DC 20530-0001 U.S. Department of Transportation 1200 New Jersey Ave, SE Washington DC 20590 Utah Office of the Attorney General Utah State Capitol Complex 350 North State St Ste 230 Salt Lake City UT 84114 Washington Office of the Attorney General 1125 Washington St SE Olympia WA 98501 William M. Audet 711 Van Ness Ave. Suite 500 San Francisco CA 94102

Superior Air Charter, LLC Case No. 20-11007 (CSS) Page 1 of 1 Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 50 of 63

Exhibit I

Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 51 of 63 Exhibit I Served Via Electronic Mail Name Attention Email Caddo Mockingbird LP c/o Singer & Levick, P.C. [email protected] Charles E. Erb [email protected] Dallas County c/o Linebarger Goggan Blair & Sampson, LLP [email protected] David Lee Hernandez [email protected] David Lee Hernandez, Jr. c/o Ansell Grimm & Aaron, P.C. [email protected] David Van Denburgh [email protected] JetSuite Marcus Ryu [email protected] JetSuiteX, Inc. Vedder Price P.C., Attn: Douglas J. Lipke [email protected] JetSuiteX, Inc., Delux Public [email protected] Charter, LLC and JSI LLC c/o Potter Anderson & Corroon LLP [email protected] JetSuiteX, Inc., Delux Public [email protected] Charter, LLC and JSI LLC c/o Vedder Price, P.C. [email protected] JetSuiteX, Inc., Delux Public Charter, LLC and JSI LLC c/o Vedder Price, P.C. [email protected] Joel Sugg [email protected] John Danahy [email protected] John Traub [email protected] Mary Lee Lewis [email protected] Mary Lee Lewis c/o Heller Espenkotter, PLLC [email protected] Mary Lee Lewis Jeffrey Silver [email protected] Office of the U.S. Trustee Attn: Benjamin Hackman [email protected] [email protected] Official Committee of Unsecured [email protected] Creditors c/o Troutman Pepper Hamilton Sanders LLP [email protected] Rialm, LLC [email protected] Sarah K. Flug [email protected] Severn East Rock, Inc. Peter T. Martenson, President [email protected] Todd Gremillion [email protected] William M. Audet [email protected]

Superior Air Charter, LLC Case No. 20-11007 (CSS) Page 1 of 1 Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 52 of 63

Exhibit J

Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 53 of 63

Exhibit J Served Via First-Class Mail

Name Attention Address 1 Address 2 City State Zip Adair, Andrew 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Aguero, Alejandro 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Arizona Attorney General's Office - CSS PO Box 6123 MD 7611 Phoenix AZ 85005-6123 Arizona Department of Revenue PO Box 29085 Phoenix AZ 85038 Belknap, Bryan 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Berry, Andrew B. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Bohrer, J A. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Brands, Drake 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Brett Person Ann Person 4651 Southwinds Drive Miramar Beach FL 32550 Brox, Ryan 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 California Secretary of State 1500 11Th St. Sacramento CA 95814 California State Board of Equalization 450 N Street, Mic:121 Sacramento CA 94279-0121 Casale, Lawrence 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Cessna Finance Corporation General Counsel 2 Cessna Blvd. Suite 100 Wichita KS 67215 Chew, Mathew 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Colorado Department of Revenue Taxation Division 1375 Sherman St. Denver CO 80203 Colorado Secretary of State 1700 Broadway Suite 200 Denver CO 80290 Desrosiers, Stonn 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Diepenbroek, Marika J. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Donaghy, Allison G. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Donald Beverlin 15264 NW Prairie Creek Road Newton KS 67114 Donnelly, Clay 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Dugas, Christopher R. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Egbert, Grant D. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Ernst, Stephen 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Evans, Harry 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Farina, Robert 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Farrell, Ted 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Fey, Robert A. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Frey, Matthew 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Galli, Anaselia 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Georgia Department of Revenue PO Box 740321 Atlanta GA 30374-0321 Glenn Sugita Bank Of America 10419 Narcoosee Road Orlando FL 32832 Hale, William A. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Hankes, Kyle F. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Howard Sadkin 8484 E Sand Flower Dr Scottsdale AZ 85266-1128 Hunt, Randall S. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Hynes II, Timothy 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 J.R Meyers 18620 Via Catania Rancho Santa Fe CA 89501 Jensen, James L. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Joe B. Kerchville 120 Cravey Rd Boerne TX 78006 Johnson, Timothy S. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Katterich, Richard A. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Kearney, Alexander 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Kelly, Richard J. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Kennedy, Kevin 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Kerr, Thomas C. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 King County Prosecuting Attorney's Office Maggie Flickinger 516 3rd Ave Ste. W400 Seattle WA 98104 Lane, Russel 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Laura Davidson Public Relations Inc 72 Madison Avenue 8th FLoor New York NY 10016 Superior Air Charter, LLC Case No. 20-11007 (CSS) Page 1 of 3 Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 54 of 63

Exhibit J Served Via First-Class Mail

Name Attention Address 1 Address 2 City State Zip Leeder, Paul 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Longie, Gregory K. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Lopez, Daniel M. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Loughlin, Patrick 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Makowski, Marisia 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 c/o Wilson Sonsini Goodrich Mark Anderson & Rosati, P.C. Attn: Michael Greenblatt and Benjamin Hoch 1301 Avenue of the Americas New York NY 10019 Marshall, Scott 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Matthew C. Mullenweg 2236 North Blvd Houston TX 77098 McCoy, Heather 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 McFadden, Randal E. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 McLeod, Morgan 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Harry S Truman State Office Missiouri Dept. of Revenue 301 West High Street Bldg Jefferson City MO 65101 Missouri State Information Missouri Secretary of State 600 W Main St. Center, Room 322 Jefferson City MO 65101 Moore Sr., Stephen K. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Morris, Robert S. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Myers, Chase 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Nevada State Capitol Building 101 North Carson Street Suite 3 Carson City NV 89701 Ogletree Deakins Preston Commons West 8117 Preston Road Suite 500 Dallas TX 75225 Oregon Dept of Revenue PO Box 14730 Salem OR 97309-0464 Philippsborn, Frank R. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Pickens, James D. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Powers, Michael 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Proffett, Paul G. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Radvansky, Joseph P. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Robert C. Lipitz 2908 Indigobush Way Naples FL 34105 Robert C. Liptiz c/o Gordon Feinblatt LLC Attn: David S. Esquire, Esquire 233 East Redwood Street Baltimore MD 21202 Roy, Derek J. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Rubin, Mark L. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Schwab, Craig 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Shankland, Timothy 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Shannon, William 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Sink, Jerry 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Smith, Brian 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 South Carolina Dept. of Revenue 300A Outlet Pointe Boulevard Columbia SC 29210 State of Nevada 500 East Third Street Carson City NV 89713-0030 Stringer, Austin C. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Sundstrom, David 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Superior Air Charter, LLC Employees 1341 W. Mockingbird Lane Suite 600E Dallas TX 75247-4938 Szabo, Robert W. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Tagliareni, Kevin 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Taulli, Joseph 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Taylor Jr., Ernest N. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 The Production Board Attn: David Friedberg 1 Letterman Drive Building A, Suite A3-1 San Francisco CA 94129 Thompson, Jonathan 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Todd Schwartz Dennis Zaslavsky 1 North Wacker Drive Suite 3605 Chicago IL 60606 USAIG 125 Broad Street 6th Floor New York NY 10004 Utah State Tax Commission 210 North 1950 West Salt Lake City UT 84134-0700 Superior Air Charter, LLC Case No. 20-11007 (CSS) Page 2 of 3 Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 55 of 63

Exhibit J Served Via First-Class Mail

Name Attention Address 1 Address 2 City State Zip Van Uitert, Gerardus H. 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Washington Secretary of State PO Box 40220 Olympia WA 98504-0220 Weber, Philip 1341 W Mockingbird Lane Suite 600E Dallas TX 75247-4938 Wim Andre Coekaerts 550 Hillcrest Way Redwood City CA 94062

Superior Air Charter, LLC Case No. 20-11007 (CSS) Page 3 of 3 Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 56 of 63

Exhibit K

Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 57 of 63 Exhibit K Served Via Electronic Mail Name Attention Email Brett Person Ann Person [email protected] CommutAir [email protected] Dale Landon [email protected] David Gilbert [email protected] David S Bradford [email protected] Glenn Sugita [email protected] Howard Sadkin [email protected] Jeanette Freedman [email protected] jeffrey meckfessel [email protected] Joe B. Kerchville [email protected] King County Prosecuting Attorney's Office Maggie Flickinger [email protected] Leo W. Cook [email protected] [email protected] Mark Anderson c/o Wilson Sonsini Goodrich & Rosati, P.C. [email protected] Matthew C. Mullenweg [email protected] Radixx [email protected] Robert C. Lipitz [email protected] Robert C. Liptiz c/o Gordon Feinblatt LLC [email protected] superior air charter [email protected] Superior Air Charter LLC [email protected] Superior Air Charter LLC [email protected] Superior Air Charter, LLC [email protected] The Production Board Attn: David Friedberg [email protected] Todd Schwartz Dennis Zaslavsky [email protected] Wim Andre Coekaerts [email protected]

Superior Air Charter, LLC Case No. 20-11007 (CSS) Page 1 of 1 Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 58 of 63

Exhibit L

Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 59 of 63

Exhibit L Served Via First-Class Mail

Name Attention Address 1 Address 2 City State Zip Blackdog International Andrew Rava 1440 Stratford Ridge Lane Cary NC 27519 Blackdog International Andrew Rava 452 Bolton Grant Dr Cary NC 27519-0523 Blackdog International & Andrew Rava Andrew Rava 452 Bolton Grant Dr. Cary NC 27519-0523 Dallas County c/o Linebarger Goggan Blair & Sampson, LLP Attn: Elizabeth Weller 2777 N Stemmons Freeway, Suite 1000 Dallas TX 75207 Dallas County c/o Linebarger Goggan Blair & Sampson, LLP Attn: Elizabeth Weller 2777 N. Stemmons Freeway Suite 1000 Dallas TX 75207 Delux Public Charter 1341 W. Mockingbird Ln. Suite 600E Dallas TX 754247 Department of Treasury - Internal Revenue Service c/o Internal Revenue Service Attn: J. Gibson 31 Hopkins Plaza Rm 1150 Baltimore MD 21201 Department of Treasury - Internal Revenue Service Internal Revenue Service P.O. Box 7317 Philadelphia PA 19101-7317 Department of Treasury - Internal Revenue Service Internal Revenue Service P.O. Box 7346 Philadelphia PA 19101-7346 Employment Development Department Bankruptcy Group MIC 92E PO Box 826880 Sacramento CA 94280-0001 Franchise Tax Board c/o Bankruptcy Section MS A340 PO Box 2952 Sacramento CA 95812-2952 Franchise Tax Board c/o General Counsel Section Attn: Chief Counsel PO Box 120 MS: A-260 Rancho Cordova CA 95741-1720 JetSuite Marcus Ryu 844 Duncan Street San Francisco CA 94131 JetSuite X Inc. 1341 W. Mockingbird Lane Suite600E Dallas TX 75247 JetSuiteX, Inc. Vedder Price P.C., Attn: Douglas J. Lipke 222 N. LaSalle St., Suite 2600 Chicago IL 60601 JetSuiteX, Inc., Delux Public Charter, LLC and JSI LLC c/o Potter Anderson & Corroon LLP Attn: Jeremy W. Ryan & Aaron H. Stulman 1313 North Market Street, 6th Floor Wilmington DE 19801 JetSuiteX, Inc., Delux Public Charter, LLC and JSI LLC c/o Vedder Price, P.C. Attn: Douglas J. Lipke 222 North LaSalle Street Chicago IL 60601 JetSuiteX, Inc., Delux Public Charter, LLC and JSI LLC c/o Vedder Price, P.C. Attn: Michael Edelman & Jeremiah J. Vandermark 1633 Broadway 47th Floor New York NY 10019 Missouri Department of Revenue PO Box 475 Jefferson City MO 65105 Missouri Department of Revenue Attn: Steven A. Ginther Bankruptcy Unit PO Box 475 Jefferson City MO 65105-0475 UT Finance Corporation 400 Main Street M/S 133-54 East Hartford CN 06108

Superior Air Charter, LLC Case No. 20-11007 (CSS) Page 1 of 1 Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 60 of 63

Exhibit M

Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 61 of 63 Exhibit M Served Via Electronic Mail Name Attention Email Blackdog International Andrew Rava [email protected] Blackdog International & Andrew Rava Andrew Rava [email protected] Dallas County c/o Linebarger Goggan Blair & Sampson, LLP [email protected] Dallas County c/o Linebarger Goggan Blair & Sampson, LLP [email protected] Delux Public Charter [email protected] Employment Development Department Bankruptcy Group MIC 92E [email protected] JetSuite [email protected] JetSuite Marcus Ryu [email protected] JetSuiteX, Inc. Vedder Price P.C., Attn: Douglas J. Lipke [email protected] [email protected] JetSuiteX, Inc., Delux Public Charter, LLC and JSI LLC c/o Potter Anderson & Corroon LLP [email protected] [email protected] JetSuiteX, Inc., Delux Public Charter, LLC and JSI LLC c/o Vedder Price, P.C. [email protected] JetSuiteX, Inc., Delux Public Charter, LLC and JSI LLC c/o Vedder Price, P.C. [email protected] Missouri Department of Revenue Attn: Steven A. Ginther [email protected] UT Finance Corporation [email protected]

Superior Air Charter, LLC Case No. 20-11007 (CSS) Page 1 of 1 Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 62 of 63

Exhibit N

Case 20-11007-CSS Doc 180 Filed 07/30/20 Page 63 of 63

Exhibit N Served Via First-Class Mail

Name Attention Address 1 Address 2 City State Zip Department of Treasury - Internal Revenue Service Internal Revenue Service Attn: J. Gibson 31 Hopkins Plaza Rm 1150 Baltimore MD 21201 Michael Goldberg, as Liquidating Trustee of the Woodbridge Liquidation Trust, a successor in interest to the estates of Woodbridge Group of Companies, LLC, et al. c/o Akerman LLP Attn: Michael I. Goldberg 350 East Las Olas Boulevard Ste 1600 Ft. Lauderdale FL 33301

Superior Air Charter, LLC Case No. 20-11007 (CSS) Page 1 of 1