<<

Case 20-11779-LSS Doc 55 Filed 07/09/20 Page 1 of 19

UNITED STATES BANKRUPTCY COURT DISTRICT OF

------x In re : Chapter 11 : VIVUS, INC., et al., : Case No. 20–11779 (LSS) : : Debtors.1 : (Joint Administration Requested) ------x

NOTICE OF FILING OF PROPOSED REDACTED VERSION OF THE CREDITOR MATRIX

PLEASE TAKE NOTICE that, pursuant to Rule 9018-1(d)(ii) of the Local Rules

of Bankruptcy Practice and Procedure of the United States Bankruptcy Court for the District of

Delaware, VIVUS, Inc. and its debtor affiliates, as debtors and debtors in possession in the

above-captioned chapter 11 cases, hereby file the attached proposed redacted version of the

Creditor Matrix2 with the United States Bankruptcy Court for the District of Delaware, 824

North Market Street, Wilmington, Delaware 19801.

1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor’s federal tax identification number, as applicable are: Vivus B.V. (1942); Vivus Digital Health Corporation (0625); VIVUS, Inc. (6179); and Vivus Pharmaceuticals Limited (9329). The Debtors’ corporate headquarters and service address is 900 E. Hamilton Avenue, Suite 550, Campbell, CA 95008. 2 Contemporaneously herewith, the Debtors have filed the Motion of Debtors for Entry of Order (I) Authorizing Debtors to Redact Certain Personal Identification Information in Creditor Matrix and Certain Other Documents and (II) Granting Related Relief.

RLF1 23325296v.1 Case 20-11779-LSS Doc 55 Filed 07/09/20 Page 2 of 19

Dated: July 9, 2020 Wilmington, Delaware

/s/ Sarah E. Silveira RICHARDS, LAYTON & FINGER, P.A. Mark D. Collins, Esq. (No. 2981) Zachary I. Shapiro, Esq. (No. 5103) Brett M. Haywood, Esq. (No. 6166) Megan E. Kenney, Esq. (No. 6426) Sarah E. Silveira, Esq. (No. 6580) One Rodney Square 920 North King Street Wilmington, Delaware 19801 Telephone: (302) 651-7700 Facsimile: (302) 651-7701 E-mail: [email protected] [email protected] [email protected] [email protected] [email protected]

-and-

WEIL, GOTSHAL & MANGES LLP Matthew S. Barr, Esq. (admitted pro hac vice) Gabriel A. Morgan, Esq. (admitted pro hac vice) Natasha S. Hwangpo, Esq. (admitted pro hac vice) 767 Fifth Avenue , New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 E-mail: [email protected] [email protected] [email protected]

Proposed Attorneys for Debtors and Debtors in Possession

RLF1 23325296v.1

2 Case 20-11779-LSS Doc 55 Filed 07/09/20 Page 3 of 19

Creditor Matrix

Name Attention Address 1 Address 2 Address 3 City State Zip Country A&D Wholesale Ltd. 3330 Ridgeway Drive, Unit 12 Mississauga ON L5L 5Z9 Canada A&L Goodbody Solicitors IFSC, North Wall Quay Dublin 1 D01 H104 Ireland AAA Business Suppl & Interiors 325 Mendell Street CA 94124 AbbVie Inc. 1 North Waukegan Road North Chicago IL 60064 ABD Insurance And Financial Services, Inc. 3 Waters Park Drive, Suite 100 San Mateo CA 94403 ABFO PO Box 2103 Fremont CA 94536 ABN AMRO Bank N.V. Foppingadreef 22 Amsterdam NL 1102 BS Netherlands ABN AMRO CLEARING CHICAGO LLC KIM VILARA 175 W. JACKSON BLVD SUITE 400 CHICAGO IL 60605 Accounting Principals, Inc. DBA Parker & Lynch 10151 Deerwood Park Boulevard BUILDING 200 SUITE 400 Jacksonville FL 32256 Acerus Phamaceuticals Corporation c/o Fefra Molaie-Holagh, Dir, Regulatory Affairs 2486 Dunwin Dr. Mississauga ON L5L 1J9 Canada SVP and Chief IP Counsel, Teva Actavis Laboratories FL, Inc. Pharmaceuticals USA, Inc. 425 Privet Rd. Hosham PA 19044 Adaptive Insights, LLC PO Box 399115 San Francisco CA 94139-9115 Adil Fatakia, MD Address on File Adp Cobra Services Attn: Regina Tsimba 2575 Westside Parkway, Suite 500 Alpharetta GA 30004-6410 ADP Travel & Expense 71 Hanover Road Florham Park NJ 09732 ADP Travel & Expense PO Box 78415 Phoenix AZ 85062-8415 ADP, Inc. One ADP Boulevard Roseland NJ 07068 Advanced Research Center, Inc. 1020 S Anaheim Blvd Ste 316 Anaheim CA 92805-5854 Advanced Weight Loss And Med Care Center DBA Resolve Medical Wei 1212 N. Peachtree Parkway Peachtree City GA 30269 Aetna Health Management, LLC 151 Farmington Avenue ANA4 Hartford CT 06156 AG-SW Hamilton Plaza Owner, L.P. c/o SteelWave, Inc. 4000 E. Third Avenue, #500 Foster City CA 94404 Board of Pharmacy 111 Village St. Birmingham AL 35242 Alabama Medicaid PO Box 5624 Montgomery AL 36103-5624 Alabama Secretary of State PO Box 5616 Montgomery AL 36103-5616 Pharmaceutical and Supplementary Benefits Alberta Health- Government of Alberta Division PO Box 1360 Stn Main Edmonton AB T5J 2N3 Canada Albrecht Inc. PO Box 640814 Cincinnati OH 45264-0814 Alert Marketing, Inc. 160 Chubb Avenue, Suite 304 Lyndhurst NJ 07071 Alicia C. Gilmore, MS, RD, CSO, LD Address on File Alicia Gilmore Address on File Allan Shaw Address on File Allergan PLC (Actavis PLC) Clonshaugh Business and Technology Park Coolock Dublin D17 E400 Ireland Alliance for Multispecialty 1928 Alcoa Highway Suite B-307 Knoxville TN 37920 Allied World Assurance Company (U.S.) Inc. 1690 New Britain Ave Farmington CT 06032 Alvarez & Marsal Taxand, LLC 600 Madison Ave, 8 Fl New York NY 10022 Alvarez & Marsal Taxand, LLC 84 South First Street Third Floor San Jose CA 95113 Alvin Zachariah Address on File Alvogen 10 Bloomfield Avenue Pine Brook NJ 07058 Alvogen Bulgaria Bulgaria Boulevard 86a Sofia 1680 Bulgaria Alvogen Malta Operations (ROW) Ltd. Malta Life Sciences Building 1, Level 4 Sir Temi Zammit Buildings San Gwann SGN3000 Malta Amandeep Sandhu Address on File American Chemistry Council DBA Chemtrec Accounts Receivable PO Box 791383 Baltimore MD 21279-1383 AMERICAN ENTERPRISE INVESTMENT SERVI GREG WRAALSTAD 901 3RD AVE SOUTH MINNEAPOLIS MN 55474 AMERICAN ENTERPRISE INVESTMENT SERVICES INC. ATTN: CORPORATE ACTIONS 2178 AMERIPRISE FINANCIAL ROUTING S6/2178 MINNEAPOLIS MN 55474 AMERICAN ENTERPRISE INVESTMENT SERVICES INC. ATTN: PENNY ZALESKY 2178 AMERIPRISE FINANCIAL CENTER ROUTING: S6/2178 MINNEAPOLIS MN 55474 AMERICAN ENTERPRISE INVESTMENT SERVICES INC. ATTN: REORG DEPARTMENT 2178 AMERIPRISE FINANCIAL CENTER ROUTING: S6/2178 MINNEAPOLIS MN 55474 AMERICAN ENTERPRISE INVESTMENT SERVICES INC. ERIN M STIELER 682 AMP FINANCIAL CENTER MINNEAPOLIS MN 55474 AMERICAN ENTERPRISE INVESTMENT SERVICES INC. GREG WRAALSTAD CORPORATE ACTIONS 901 3RD AVE SOUTH MINNEAPOLIS MN 55474 American Express Box 0001 Los Angeles CA 90096-8000 American Medical Association 330 N Wabash Ave Ste 39300 Chicago IL 60611 American Pancreatic Association, Inc. PO Box 352406 Miami FL 33135 American Registry For Internet Numbers Ltd PO Box 232290 Centreville VA 20120 American Teleconferencing Services Ltd. DBA Premiere Global Serv PO Box 404351 Atlanta GA 30384-4351 American Teleconferencing Services, Ltd. d/b/a Premiere Global Services 3280 Peachtree Road NE Suite 1000 Atlanta GA 30305 American Thoracic Society Inc. 25 Broadway, 18Th Fl New York NY 10004 AmeriPharm, Inc. (DBA, MedVantx Pharmacy Services and MedVantx Specialty Phannacy) 9276 Scranton Road Suite 100 San Diego CA 92121 Ameripharm, Inc. DBA Medvantx, Inc 2503 East 54Th Street North Sioux Falls SD 57104 AmerisourceBergen Drug Corporation 1300 Morris Drive Chesterbrook PA 19087-5594 AmerisourceBergen Drug Corporation Attn: Dennis Nelson PO Box 959 Valley Forge PA 19482 Amerisourcebergen Drug Corporation Attn: Supplier Incentives PO Box 8500-S-5400 Philadelphia PA 19178-5400 AMY E JACOBSMEYER Address on File Amy L Hogg Address on File ANDA INC. 2915 Weston Road Weston FL 33331 Andres J. Acosta, MD, PhD Address on File Andrew Ugrinow Address on File Angie Wang Address on File Anthem Blue Cross PO Box 60000 - FILE 2953 San Francisco CA 94160-2953 Anthony Burton Address on File Aon Consulting Inc. Radford Division PO Box 100137 Pasadena CA 91189-0137 AON Insurance 1900 Sixteenth Street Suite 1000 Denver CO 83202 AON Risk Insurance Services West 425 Market St Ste 2800 San Francisco CA 94105

In re: VIVUS, Inc., et al. Page 1 of 17 Case 20-11779-LSS Doc 55 Filed 07/09/20 Page 4 of 19

Creditor Matrix

Name Attention Address 1 Address 2 Address 3 City State Zip Country AON Risk Insurance Services West 425 Market St Ste 2800 Ste Ste 2800 San Francisco CA 94105 AON Risk Insurance Services West (GSF Policy Intake Fac.) Co 4 Overlook Point Lincolnshire IL 60069-0000 AON Risk Insurance Services West, Inc Suite 1500 San Francisco CA 94105 Aon Risk Insurance Services West, Inc 199 Fremont Street, Suite 1500 San Francisco CA 94105 APEX CLEARING CORPORATION 1700 PACIFIC AVENUE STE 1400 DALLAS TX 75201 APEX CLEARING CORPORATION ATTN: BILIANA STOIMENOVA 1700 PACIFIC AVENUE SUITE 1400 DALLAS TX 75201 APEX CLEARING CORPORATION ATTN: BRIAN DARBY ONE DALLAS CENTER 350 M. ST. PAUL, SUITE 1300 DALLAS TX 75201 Aptalis Pharma US, Inc. c/o Actavis Inc. 185 Hudson Street, Plaza V Jersey City NJ 07311 Aquilo Partners , 14th Floor San Francisco CA 94111 Argonaut Insurance Company 10101 Reunion Place, Suite 500 San Antonio TX 78216 Attn: Argo Group Us, Management Liability - Argonaut Insurance Company Underwriting 610 Broadway, 4th Floor New York NY 10012 Ariana Wright Address on File Board of Pharmacy 1616 W. Adams St Ste 120 Phoenix AZ 85007 State Board of Pharmacy 322 Main St Ste 600 Little Rock AR 72201 Armanino LLP 12657 Alcosta Blvd Ste. 500 San Ramon CA 94583 Armistice Capital Master Fund Ltd. c/o dms Corporate Services Ltd. 20 Genesis Close Grand Cayman KY1-1104 Cayman Islands Armistice Capital, LLC Attn: Steven Boyd 510 Madison Avenue 7th Floor New York NY 10022 Armistice Capital, LLC Attn: Steven Boyd 510 Madison Avenue, 7th Floor New York NY 10022 Ascent Health Services LLC 1209 Orange Street Corporation Trust Center Wilmington DE 19801 Ascent Health Services LLC c/o Wadsack Schaffhausen AG Oberstadt 3, Attn: Ed Adamcik Schaffhausen 8200 Switzerland Ashley Shoemaker, MD Address on File Ashwini Gore Address on File Associated Industries Insurance Company, Inc PL Underwriting Group, ANV Global Services, Inc. 200 Hudson Street, Suite 800 Jersey City NJ 07311 Associated Services Co 2021 N. Capitol Avenue San Jose CA 95132 AT&T PO Box 105068 Atlanta GA 30348-5068 AT&T PO Box 5019 Carol Stream IL 60197-5019 AT&T Account Nos. X8001, X9725 and X7179 PO Box 5019 Carol Stream IL 60197-5019 AT&T Corp One AT&T Way Bedminster NJ 07921-0752 Athyrium Opportunities II Acquisition LP c/o Athyrium Capital Management, LP 530 Fifth Avenue, Floor 25 New York NY 10036 Athyrium Opportunities III Co-Invest 1 LP c/o Athyrium Capital Management, LP 530 Fifth Avenue, Floor 25 New York NY 10036 ATR International Inc 1230 Oakmead Parkway Suite 110 Sunnyvale CA 94085 ATR International, Inc. Dept 33037 PO Box 39000 San Francisco CA 94139-3037 Atul Choudhary Address on File Austina Cho, MD Address on File Automatic Data Processing DBA Adp, Inc. 400 Covina Blvd San Dimas CA 91773 Automatic Data Processing DBA Adp, Inc. One Adp Blvd. Roseland NJ 07068 Auxilium Pharmaceuticals, Inc. 640 Lee Road Chesterbrook PA 19087 Auxilium Pharmaceuticals, LLC 1400 Atwater Road Malvern PA 19355 AXA XL - Professional Insurance 100 Constitution Plaza 17th Floor Hartford CT 06103 NA/CLIENT ASSETS PHILLIP DUQUIN 135 SOUTH LASALLE STREET SUITE 1860 CHICAGO IL 60603 BANK OF AMERICA, NA/GWIM TRUST OPERA SHARON BROWN 1201 MAIN STREET 9TH FLOOR DALLAS TX 75202 BANK OF AMERICA, NA/GWIM TRUST OPERATIONS SHARON BROWN 1201 MAIN STREET 9TH FLOOR DALLAS TX 75202 BARCLAYS BANK PLC NEW YORK BRANCH BARCLAYSBANK PLC-LNBR ANTHONY SCIARAFFO 1301 SIXTH AVE NEW YORK NY 10019 BARCLAYS BANK PLC NEW YORK BRANCH BARCLAYSBANK PLC-LNBR CORPORATE ACTIONS 200 CEDAR KNOLLS ROAD WHIPPANY NJ 07981 Barry Horowitz, MD Address on File BB&T SECURITIES, LLC ATTN: CORPORATE ACTIONS 200 S. COLLEGE ST, 8TH FLOOR CHARLOTTE NC 28202 BB&T SECURITIES, LLC ATTN: MARY GLASSCOCK 8006 DISCOVERY DRIVE RICHMOND VA 23229-8600 BB&T SECURITIES, LLC JESSE W. SPROUSE 8006 DISCOVERY DRIVE SUITE 200 RICHMOND VA 23229 BBS SECURITIES INC./CDS** CORPORATE ACTIONS 4100 YONGE STREET SUITE 415 TORONTO ON M2P 2B5 CANADA BBS SECURITIES INC./CDS** CORPORATE ACTIONS DEBORAH CARLYLE 4100 YONGE STREET SUITE 504A TORONTO ON M2P 2G2 CANADA BDO Beaux Lane House Mercer Street Lower Dublin 2 Ireland BDP International, Inc. PO BOX 8500-2295 Philadelphia PA 19178-2295 Beazley Insurance Company, Inc. 30 Batterson Park Road Farmington CT 06032 Bellco Drug Corp. 5500 New Horizons Blvd. N. Amityville NY 11701 Benjamin Rowell Address on File Bennett Jones LLP 4500 Bankers Hall East 855 - 2nd Street SW Calgary AB T2P 4K7 Canada Berkley Insurance Company 475 Steamboat Road Greenwich CT 06830 Berkley Professional Liability and the W.R. Berkley Corporation 757 Third Avenue, 10th Floor New York NY 10017 Biomapas 109 Savanoriu Ave. Kaunas LT-44208 Lithuania BIT Incorporated 2150 Islington Ave, Ste 201 Toronto ON M9P 3V4 Canada Bloomberg Finance LP 731 Lexington Avenue New York NY 10022 Bloomberg Finance, Lp Po Box 30244 Hartford CT 06150-0244 BMO HARRIS BANK NA/TRUST ISSUER SERVICES 51 MERCEDES WAY EDGEWOOD NY 11717 BMO NESBITT BURNS INC./CDS** CORPORATE ACTIONS LOUISE TORANGEAU; PHUTHORN PENIKETT1 FIRST CANADIAN PLACE, 13TH FL PO BOX 150 TORONTO ON M5X 1H3 CANADA BMO NESBITT BURNS INC./CDS** CORPORATE ACTIONS PHUTHORN PENIKETT 250 YONGE STREET 14TH FLOOR TORONTO ON M5B 2M8 CANADA BMO NESBITT BURNS INC./CDS** LOUISE TORANGEAU 1 FIRST CANADIAN PLACE 13TH FL P. O. BOX 150 TORONTO ON M5X 1H3 CANADA BNP PARIBAS, NEW YORK BRANCH/CUSTODY/CLIENTASSETS DEAN GALLI CORPORATE ACTIONS AD. D. JOAO II N. 49 LISBON 1988-028 PORTUGAL BNP PARIBAS, NEW YORK BRANCH/CUSTODY/CLIENTASSETS RUSSELL YAP CORPORATE ACTIONS 525 BLVD 9TH FLOOR JERSEY CITY NJ 07310 BNY MELLON WEALTH MANAGEMENT CORPORATE ACTIONS KEVIN KELLY ONE NEW YORK NY 10005 BNY MELLON WEALTH MANAGEMENT OPERATIONS DEPT BETH COYLE TWO BNY MELLON CENTER SUITE 1215 PITTSBURGH PA 15222 BNYMELLON/WEALTH MANAGEMENT KEVIN KELLY CORPORATE ACTIONS ONE MELLON BANK CENTER 4TH FLOOR- 151-0440 PITTSBURGH PA 15258 BNYMELLON/WEALTH MANAGEMENT MICHAEL KANIA CORP ACTIONS 525 WILLIAM PENN PLACE SUITE 1215 PITTSBURGH PA 15259 Board of Regents of The University of System DBA Unver Univeristy Of Wisconsin 21 N. Park Street, Ste 6401 Madison WI 53715-1218

In re: VIVUS, Inc., et al. Page 2 of 17 Case 20-11779-LSS Doc 55 Filed 07/09/20 Page 5 of 19

Creditor Matrix

Name Attention Address 1 Address 2 Address 3 City State Zip Country Board of Supervisors of State University and Agricultural and Mechanical College as presented by Pennington Biomedical Research Center 6400 Perkins Rd Baton Rouge LA 70808-4124 Board of Trustees of the Leland Stanford Junior University 3000 El Camino Real Building 5, Suite 300 Palo Alto CA 94306-2100 Bonnie Le Address on File Brian Durbin Address on File Brian O'Neill Address on File Broadridge PO Box 416423 Boston MA 02241-6423 BROWN BROTHERS HARRIMAN & CO. JERRY TRAVERS 525 WASHINGTON BLVD. JERSEY CITY NJ 07310 Federal Institute For Drug And Medical Bundeskasse Trier Devices Kurt-Georg-Kiesinger-Allee 3 Bonn D 53175 Germany Bureau of Tenncare Dept 5544 Drug Rebate Reg Tenncare PO Box 11407 Birmingham AL 35246-5544 BuzzeoPDMA LLC (IQVIA) 1025 Boulders Parkway Suite 301 Richmond VA 23225 C-1 Headlands, LLC 9135 McCollumn Park Rd. Baytown TX 77523 Caerus Marketing (StudyKIK) 17875 Von Karman Avenue Suite 200 Irvine CA 92614 Department of Health Care Services Medi-cal Drug Rebate Acct Rec. MS 1101 PO Box 997413 Sacramento CA 95899-7413 California Department of Tax and Fee Administration 450 N Street Sacramento CA 94279 California Employment Development PO Box 826880, MIC 83 Sacramento CA 94280-0001 California First Aid And Safety, Inc. 1288 Columbus Avenue # 204 San Francisco CA 94133 California Franchise Tax Board Business Acquisitions Unit MS A374 9646 Butterfield Way Sacramento CA 95827 California Franchise Tax Board PO Box 942857 Sacramento CA 94257-0531 California Secretary of State 1500 11th Street Sacramento CA 95814 California State Board of Equalization PO Box 942879 Sacramento CA 94279-8053 California State Board of Pharmacy 1625 N. Market Blvd. Suite N219 Sacramento CA 95834 California State Board of Pharmacy 2720 Gateway Oaks Dr. Ste 100 Sacramento CA 95833 Calvin Broman Address on File Cambridge Cognition Limited Turnbridge Court, Turnbridge Lane Bottisham Cambridge CB25 9TU England Cambridge Cognition Limited Attn: Janet Griffiths Turnbridge Court Turnbridge Lane Bottisham CB25 9TU United Kingdom Canada Revenue Agency 9755 King George Boulevard Surrey BC V3T 5E1 Canada CANTOR FITZGERALD & CO. / CANTOR CLE BRIAN GRIFITH 135 EAST 57TH ST NEW YORK NY 10022 CANTOR FITZGERALD & CO. / CANTOR CLEARING SERVICES CORPORATE ACTIONS 110 East 59th Street NEW YORK NY 10022 Capital Wholesale Drug 873 Williams Avenue Columbus OH 43212 Capsugel PO Box 640091 Pittsburgh PA 15264-0091 Cardinal Health Pharmaceutical Supply Chain Attn: Katie Barns PO Box 643983 Pittsburgh PA 15264-3983 Cardinal Health - Pittsburgh Cardinal Buy Margin PO Box 643983 Pittsburgh PA 15264-3983 Cardinal Health 105 Inc. 15 Ingram Boulevard Suite 100 Lavergne TN 37086 Cardinal Health 105, Inc. Specialty Pharmaceutical Services 15 Ingram Boulevard, Suite 100 Lavergne TN 37086 Cardinal Health DBA A Plus Secure Packaging 339 Mason Road La Vergne TN 37086 Cardinal Health PTS, LLC 14 Schoolhouse Rd Somerset NJ 08873 Cardinal Health, Inc. 7000 Cardinal Place Dublin OH 43017 Caremark LLC 2211 Sanders Road Northbrook IL 60062 Carey Dean Robinson Address on File Carol Biondi Address on File Case Western Reserve University 10900 Euclid Avenue Cleveland OH 44106 Catalent - Winchester 25106 Network Place Chicago IL 60673-1251 Catalent Germany Schorndorf GMBH Steinbeisstrasse 1 - 2 Schorndorf D-73614 Germany Catalent Pharma Solutions Attn: Bijal Sata 25106 Network Place Chicago IL 60673-1251 Catalent Pharma Solutions Attn: General Counsel (Legal Dept.) 14 Schoolhouse Road Somerset NJ 08873 Catalent Pharma Solutions GMBH Riedstrasse 1 Cham 6330 Switzerland Catalent Pharma Solutions, Inc. DBA Catalent Pharma Solutions, LLC 25106 Network Place Chicago IL 27560 Catalent Pharma Solutions, LLC 10245 Hickman Mills Drive City MO 64137 Catalent Pharma Solutions, LLC 25108 Network Place Chicago IL 60673-1251 Catalent Pharma Solutions, LLC Attn: General Manager 1100 Enterprise Drive Winchester KY 40391 CDS CLEARING AND DEPOSITORY SERVICES LORETTA VERELLI 600 BOUL.DE MAISONNEUVE OUEST BUREAU 210 MONTREAL QC H3A 3J2 CANADA CDW Direct, LLC PO Box 75723 Chicago IL 60675-5723 CEDE & Co. PO Box 20 Bowling Green Station NY 10274 Celtic Bank Corporation BlueVine, Processor and Servicer for Celtic Bank 401 Warren Street Redwood City CA 94063 Disabled & Elderly Health Programs Group, Division Centers for Medicaid and CHIP Services of Pharmacy Mail Stop S2-14-26, 7500 Security Blvd Baltimore MD 21244 Centex Studies, Inc. 9135 McCollumn Park Rd. Baytown TX 77523 Central Research (Mark Adams) 3475 Richmond Road 3rd Floor Lexington KY 40509 Central Research Associates, Inc. 2660 10th Avenue South Building 1, Suite 735 Birmingham AL 35205 Certara USA, Inc. 100 Overlook Center Suite 101 Princeton NJ 08540 CETERA INVESTMENT SERVICES LLC ANGELA HANDELAND SUPERVISOR 400 1ST STREET SOUTH SUITE 300 ST. CLOUD MN 56301 CETERA INVESTMENT SERVICES LLC ATTN: ASHLEY ROELIKE CORPORATE ACTIONS 400 1ST STREET SOUTH SUITE 300 ST. CLOUD MN 56301 Champion Business Products 5934 Gibraltar Drive SUITE 206 Pleasanton CA 94588 CHARLES SCHWAB & CO., INC. CHRISTINA YOUNG 2423 E LINCOLN DRIVE PHOENIX AZ 85016-1215 CHARLES SCHWAB & CO., INC. Corporate Actions Dept.: 01-1B572 Christina Young 2423 E LINCOLN DRIVE PHOENIX AZ 85016-1215 Charles Swanson Address on File Chartwell Consulting Group DBA Symphony Workplaces 89 Headquarters Plaza, N. Tower 14Th Floor Morristown NJ 07960 Chartwell Consulting Group DBA Symphony Workplaces Attn: Paulette Godfrey 89 Headquarters Plaza Morristown NJ 07960 Chicago Cf Care Specialists, Nfp DBA The Cystic Fibrosys Institu 2401 Ravine Way, Suite 302 Glenview IL 60025 Children's Hospital Medical Center of Akron DBA Akron Children's 215 W. Bowery Street, Ste6500 Akron OH 44308 Children's Hospital of Foundation 3011 West Grand Blvd., Ste 218 Detroit MI 48202 Chiltern International, Inc. 4000 Centregreen Way, Ste 300 Cary NC 27513

In re: VIVUS, Inc., et al. Page 3 of 17 Case 20-11779-LSS Doc 55 Filed 07/09/20 Page 6 of 19

Creditor Matrix

Name Attention Address 1 Address 2 Address 3 City State Zip Country Choon Cha Address on File Christopher Pinadella Address on File Chubb Group of Insurance Companies 1133 Avenue Of The Americas New York NY 10036 CANADIAN IMPERIAL BANK OF 22 FRONT ST. W. 7TH CIBC WORLD MARKETS INC./CDS** CORPORATE ACTIONS RODERICK ROOPSINGH COMMERCE FL (ATTN. CORP. ACT) TORONTO ON M5J 2W5 CANADA Cigna Health And Life Insurance Company 900 Cottage Grove Road Bloomfield CT 06002 Cigna Healthcare PO Box 371253 Pittsburgh PA 15251-7253 CIGNA HEALTHCARE Attn:Arthur Kelley 12675 Veterans Memorial Houston TX 77014 Cincinnati Children's Hospital Medical Center 3333 Burnet Avenue Cincinnati OH 45229 CITADEL SECURITIES LLC KEVIN NEWSTEAD CORPORATE ACTIONS 131 SOUTH DEARBORN STREET 35TH FLOOR CHICAGO IL 60603 CITADEL SECURITIES LLC RACHEL GALDONES CORPORATE ACTIONS 131 SOUTH DEARBORN STREET CHICAGO IL 60603 Citi Cards PO Box 78019 Phoenix AZ 85062-8019 CITIBANK, N.A. PAUL WATTERS 3801 CITIBANK CENTER B/3RD FLOOR/ZONE 12 TAMPA FL 33610 CITIBANK, N.A. SHERIDA SINANAN 3801 CITIBANK CENTER B/3RD FLOOR/ZONE 12 TAMPA FL 33610 CITIGROUP GLOBAL MARKETS INC./SALOMO SHERRYL NASH-COOK 388 GREENWICH STREET 11TH FLOOR NEW YORK NY 10013 CITIGROUP GLOBAL MARKETS INC./SALOMON BROTHERS ATTN: CORPORATE ACTIONS 111 WALL STREET 6TH FLOOR NEW YORK NY 10005 CITIGROUP GLOBAL MARKETS INC./SALOMON BROTHERS CORPORATE ACTIONS DEPARTMENT 388 GREENWICH STREET 11TH FLOOR NEW YORK NY 10013 CITIGROUP GLOBAL MARKETS, INC./CORRESPONDENT CLEARINGCORRESPONDENT CLEARING ABIGAIL DAVIES 388 GREENWICH STREET 11TH FLOOR NEW YORK NY 10013 Citrix 851 West Cypress Creek RD Fort Lauderdale FL 33309 Citrix Systems Inc. PO Box 936497 Atlanta GA 31193-6497 City of Campbell 70 North First Street Campbell CA 95008 Clarivate Analytics (Us) LLC PO Box 3772 Carol Stream IL 60132-3772 Clear Street LLC 55 Broadway, Suite 2102 New York NY 10006 Clearmed Consulting And Communications Inc. 25 Sheppard Ave West, Ste 300 Toronto ON M2N 6S6 Canada Clifford Chance Us LLP 31 West 52nd Street New York NY 10019-6131 Clinical Research Consortium (Corey Anderson, MD) Address on File Clinton Heating & Air Conditioning Inc 2162 Prune Avenue Fremont CA 94539 Coastal Carolina Research Center, Inc. (CCRC) 1156 Bowman Road Suite 102 Mount Pleasant SC 29464-3803 Columbia Casualty Company 151 North Franklin Street Chicago IL 60606 CNA Global Specialty Lines, Attn:: Andrew Columbia Casualty Company Cross PO Box 8317 Chicago IL 60680-8317 Comcast Account No. X3975 PO Box 37601 Philadelphia PA 19101-0601 Comcast Business PO Box 60533 City of Industry CA 91716-0533 Commonwealth of Drug Rebate Program-MCO PO Box 417688 Boston MA 02241-7688 Commonwealth of Magellan Health Services PO Box 8810 Harrisburg PA 17105-8810 Compliancy Group LLC 55 Broadway Unit 684 Greenlawn NY 11740 Comptroller of Public Accounts PO Box 149348 Austin TX 78714-9348 Computershare 8742 Lucent Boulevard, Suite 225 Highlands Ranch CO 80129 Computershare Holding Inc DBA Georgeson LLC Dept Ch 16640 Palatine IL 60055-6640 Computershare Investor Service Dept Ch 19228 Palatine IL 60055-9228 Concur Technologies, Inc. 18400 NE Union Hill Road Redmond VA 98052 Concur Technologies, Inc. 62157 Collections Center Drive Chicago IL 60693 Department of Consumer Protection 450 Columbus Blvd. Ste 901 Hartford CT 06103 Continental Casualty Company 151 North Franklin Street Chicago IL 60606 Convention Data Services, Inc. 7 Technology Park Drive Bourne MA 02532 Conyers Dill & Pearman Limited Clarendon House 2 Church Street Hamilton HM 11 Bermuda Cooley Godward Kronish LLP 5th Floor San Francisco CA 94111-5800 Cooley Godward Kronish LLP Five Palo Alto Square 3000 El Camino Real Palo Alto CA 94306-2155 Copyright Clearance Center, Inc. 29118 Network Place Chicago IL 60672-1291 COR CLEARING LLC ANH MECHALS 9300 UNDERWOOD AVENUE SUITE 400 OMAHA NE 68114 COR CLEARING LLC ISSUER SERVICES 8000 REGENCY PARKWAY CARY NC 27518 COR CLEARING LLC ISSUER SERVICES C/O MEDIANT COMMUNICATION 8000 REGENCY PARKWAY CARY NC 27518 COR CLEARING LLC LUKE HOLLAND 1200 LANDMARK CENTER SUITE 800 OMAHA NE 68102 Corey Anderson, MD Address on File Covance Inc. 210 Carnegie Center Princeton NJ 08540-6233 Covance Inc. PO Box 2445 Burlington NC 27216 Covance Inc. Attn: Diane Ostang 210 Carnegie Center Princeton NJ 08540 CPA Global Limited Liberation House Castle Street St Helier JE1 1BL Jersey Craig Peterson Address on File Creative Perspectives, Inc. 308 10th St NE, Ste 1 Charlottesville VA 22902 CREDENTIAL SECURITIES INC./CDS** CORPORATE ACTIONS 700 – 1111 WEST GEORGIA ST VANCOUVER BC V6E 4T6 CANADA CREST INTERNATIONAL NOMINEES LIMITED NATHAN ASHWORTH 33 CANNON STREET LONDON UK EC4M 5SB UNITED KINGDOM Crown Forwarding, Inc. DBA Crown World Mobility 5252 Argosy Ave. Huntington Beach CA 92649 Crown Worldwide Limitted 1375 Artisans Court Burlington ON L7L5Y2 Canada Ct Corporation System PO Box 4349 Carol Stream IL 60197-4349 Cui Zhai Address on File CVS Health Corporation ONE CVS DRIVE Woonsocket RI 02895 CVS Health Corporation Attn: Amit Shah One CVS Drive Woonsocket RI 02895 Cynthia Herrera Address on File Cynthia Strout, MD Address on File Cystic Fibrosis Family Connection PO Box 93328 Rochester NY 14692 Cystic Fibrosis Foundation Northeast Chapter - Fort Worth 3840 Hulen Street, Ste 600 Fort Worth TX 76107 Cystic Fibrosis Foundation Therapeutics, Inc. 6931 Arlington Road Bethesda MD 20814 D. A. DAVIDSON & CO. ATTN: CORPORATE ACTIONS 8 THIRD STREET NORTH GREAT FALLS MT 59401 D. A. DAVIDSON & CO. ATTN: DEBBIE GYGER 8 THIRD STREET NORTH GREAT FALLS MT 59401

In re: VIVUS, Inc., et al. Page 4 of 17 Case 20-11779-LSS Doc 55 Filed 07/09/20 Page 7 of 19

Creditor Matrix

Name Attention Address 1 Address 2 Address 3 City State Zip Country D. A. DAVIDSON & CO. RITA LINSKEY 8 THIRD STREET NORTH GREAT FALLS MT 59401 D.C. Treasurer DOH-PHARMACY PO Box 37803 Washington D.C. 20013 D.C. Treasurer, Medical Assistance Adminstration Xerox State Healthcare PO Box 34722 Washington DC 20043-4722 Dakota Drug 28 N. Main Street Minot ND 58702-5009 Dakota Drug, Inc. PO Box 877 Anoka MN 55303-0877 Daniel B. Asher Address on File Daniel B. Asher Address on File Daniel Galindez Address on File Daniel Hsia, MD Address on File Datasafe, Inc. PO Box 7794 San Francisco CA 94120 DAVENPORT & COMPANY LLC KIM NIEDING 901 EAST CARY ST 11TH FLOOR RICHMOND VA 23219 David Arnaud Address on File David Irizarry David Irizarry Address on File David Y. Norton Address on File DC Health 899 North Capitol Street, NE 2nd Floor Washington DC 20002 DDW LLC 4930 Del Ray Ave Bethesda MD 20814 Deaconess Clinic, Inc. 421 Chestnut Street Evansville IN 47713 Deborah Larsen Address on File Delaware Division of Revenue Dover Office 540 South DuPont Highway, Suite 2 Dover DE 19901 Delaware Division of Revenue PO Box 8703 Wilmington DE 19899-8703 Delaware Division of Revenue Wilmington Office 820 N. French Street Wilmington DE 19801 Delaware Secretary of State Division Of Corporations PO Box 5509 Binghamton NY 13902-5509 Dell Marketing L.P. PO Box 910916 Pasadena CA 91110-0916 Deloitte Belastingadviseurs B.V. Wilhelminakade 1, 3072 AP Rotterdam Postbus 2031 Rotterdam 3000CA Netherlands Delta Dental of California 560 Mission St Suite 1300 San Francisco CA 94105 Delta Dental Plan of Ca PO Box 44460 San Francisco CA 94144-0460 Dentons US LLP Dept. 3078 Carol Stream IL 60132-3078 Dentons US LLP Attn: Robert E. Richards 233 S. Wacker Dr Suite 5900 Chicago IL 60606 Department of Health Care Services Medi-Cal Drug Rebate Acct Rec. MS 1101 Attn: Cynthia Reed-Aguayo PO Box 997413 Sacramento CA 95899-7413 Department of Medical Assistance, Commonwealth of Attn: VA Medallion 3.0 MCO, Medallion 4.0 PO Box 75991 Baltimore MD 21275-5991 Department of Health Access, State of Vermont DVHA-AR PO Box 1335 Williston VT 05495 Department of Vermont Health Access, State of VT DVHA-AR PO Box 1335 Williston VT 05495 Department of Veteran Affairs PO Box 76, Building 37 1st Avenue, North of Cermak Road Hines IL 60141 DEPOSITO CENTRAL DE VALORES S.A., DE MIRNA FERNANDEZ ASSISTANT MANAGER AVDA APOQUINDO #4001 FLOOR 12, C.P. 7550162 SANTCHILE SAINT CHILE LAS CONDES, DEPOSITO CENTRAL DE VALORES S.A., DEPOSITODE VALORES MIRNA FERNANDEZ ASSISTANT MANAGER AVDA APOQUINDO #4001 FLOOR 12, C.P. 7550162 SANTIAGO CHILE Dept. of Human Services, Managed Care Rebate PO Box 64837 St. Paul MN 55164-0837 Derek Muse, MD Address on File DESERET TRUST COMPANY - I ISSUER SERVICES 51 MERCEDES WAY EDGEWOODE NY 11717 DESJARDINS SECURITIES INC./CDS** ATTN: REORG DEPARTMENT 1 COMPLEXE DESJARDINS C.P. 34, SUCC ESJARDINS MONTREAL QC H5B 1E4 CANADA DESJARDINS SECURITIES INC./CDS** ATTN: REORG DEPT-MTL1060-1ER-E 1060 UNIVERSITY STREET SUITE 101 MONTREAL QC H3B 5L7 CANADA DESJARDINS SECURITIES INC./CDS** CORPORATE ACTIONS VALEURS MOBILIARES DESJARDINS 2, COMPLEXE DESJARDINS TOUR ESTNIVEAU 62, E1-22 MONTREAL QC H5B 1J2 CANADA DESJARDINS SECURITIES INC./CDS** VERONIQUE LEMIEUX 1060 UNIVERSITY STREET SUITE 101 MONTREAL PQ H5B 5L7 CANADA DEUTSCHE BANK AG NY/CEDEAR JOHN BINDER VICE PRESIDENT 100 PLAZA ONE 2ND FLOOR JERSEY CITY NJ 07311 DEUTSCHE BANK AG NY/US CUSTODY JOHN BINDER VICE PRESIDENT 100 PLAZA ONE 2ND FLOOR JERSEY CITY NJ 07311 Deutsche Bank Trust Company Americas Po Box 1757-Church Street Station New York NY 10008 Deutsche Bank Trust Company Americas Attn: Irina Golovashchuk 60 Wall Street 24th Floor Mail Stop: NYC60-2407 New York NY 10005 Deutsche Bank Trust Company Americas Attn: Robert Pian 60 Wall Street 24th Floor New York NY 10005

Deutsche Bank Trust Company Americas, Global Transaction Banking 60 Wall Street, 24th Floor Mail Stop: NYC60-2405 New York NY 10005 DeWinter Group 1901 South Bascom Avenue Suite 660 Campbell CA 95008 Dewinter Group, Inc. 1919 South Bascom Ave, Ste 250 Campbell CA 95008 Dicar Networks 16275 Monterey Street Suite F Morgan Hill CA 95037 Dickinson Wright Pllc 2600 W. Big Beaver Rd., Suite 300 Troy MI 48084-3312 Digestive Care Inc. 25 E. Butler Ave. Ambler PA 19002 Dividend Group, LLC Attn: Industry Relations and Contracting Group 10181 Scripps Gateway Court San Diego CA 92131 Division of Health Care Financing And Policy, State of 1100 East Williams Street, Suite 108 Carson City NV 89701 DM Clinical Research (Palanpurwala, MD) 27721 Tomball Parkway, Suite 100 Tomball TX 77375 DMS Pharmaceutical Group, Inc. 810 Busse Highway Park Ridge IL 60068 Docusign Inc 221 Main St., Suite 1000 San Francisco CA 94105 Donohoe Advisory Associates 9901 Belward Campus Drive Suite 175 Rockville MD 20850 Dr. Reddy's Laboratories, Inc. 107 College Road East Princeton NJ 08540 Dr. Reddy's Laboratories, Inc. 200 Somerset Corporate Blvd. 7th Floor Bridgewater NJ 08807 Dr. Reddy's Laboratories, Inc. PO Box 34512 Newark NJ 07189-4512 Dr. Reddy's Laboratories, S. A. Elisabethenanlage 11 Basel 4051 Switzerland DXC Technology Services LLC 1775 Tysons Blvd Tysons VA 22102 Dynamed Clinical Research, LP DBA DM Clinical Research 13406 Medical Complex Dr Ste 53 Tomball TX 77375 Dzung Wright Address on File E*TRADE CLEARING LLC C/O BROADRIDGE ATTN: CORPORATE ACTIONS DEPT. 2 JOURNAL SQUARE PLAZA 5TH FLOOR JERSEY CITY NJ 07306 E*TRADE CLEARING LLC JOHN ROSENBACH 1271 AVENUE OF THE AMERICAS 14TH FLOOR NEW YORK NY 10020 E*TRADE CLEARING LLC VICTOR LAU 34 EXCHANGE PLACE PLAZA II JERSEY CITY NJ 07311 E*Trade Financial PO Box 3512 Arlington VA 22203 E*TRADE Financial Corporate Services, Inc. 4005 Windward Plaza Alpharetta GA 30005 Edda Spiekerkoetter, MD Address on File EduNeering Holdings Inc., DBA UL EduNeering 202 Carnegie Center Suite 301 Princeton NJ 08540

In re: VIVUS, Inc., et al. Page 5 of 17 Case 20-11779-LSS Doc 55 Filed 07/09/20 Page 8 of 19

Creditor Matrix

Name Attention Address 1 Address 2 Address 3 City State Zip Country EDWARD D. JONES & CO. DEREK ADAMS 12555 MANCHESTER ROAD ST LOUIS MO 63131 EDWARD D. JONES & CO. ELIZABETH ROLWES CORPORATE ACTIONS 201 PROGRESS PARKWAY HEIGHTS MO 63043-3042 EDWARD D. JONES & CO. ELIZABETH ROLWES 201 PROGRESS PARKWAY MARYLAND HEIGHTS MO 63043-3042 Edward Kangas Address on File Edward M. Binderup Address on File ELECTRONIC TRANSACTION CLEARING, INC KEVIN MURPHY 660 S. FIGUEROA STREET SUITE 1450 LOS ANGELES CA 90017 ELECTRONIC TRANSACTION CLEARING, INC. KEVIN MURPHY 660 S. FIGUEROA STREET SUITE 1450 LOS ANGELES CA 90017 Eli Shalenberg, MD Address on File ELITE DIGITAL INC. 5511 Steeles Ave. West, Ste 200 Toronto ON M9L 1S7 Canada Elsevier, Inc. PO Box 9533 New York NY 10087-9533 Emerson Clinical Research (Elliott) 508 Kennedy Street NW Washington DC 20011 Employment Screening Services 627 E. Sprague SUITE 100 Spokane WA 99202-2191 Endo Ventures Limited First Floor, Minerva House Simmonscourt Road, Ballsbridge Dublin 4 Ireland Enterprise Fleet Management, Inc. 778 Burlway Road Suite 200 Burlingame CA 94010 Enterprise Fm Trust PO Box 800089 Kansas City MO 64180-0089 Epstein Becker & Green, P.C. PO Box 30036 New York NY 10087-0036 Eric W. Roberts Address on File Essentra Packaging US Inc. DBA Essentra Packaging 1625 Ashton Park Drive Colonial Heights VA 23834 Ethical Recruiters 304 Pacific Avenue S. Office D Long Beach WA 98631 Ethical Recruiters, Inc. 901 Nw 133 Rd Street, Unit A Vancouver WA 98685 Expeditors International of Washington, Inc. 1015 Third Ave Seattle WA 98104 Expeditors International of Washington, Inc. 519 Kaiser Drive, Suite A Folcroft PA 19032 Express Scripts Inc JP Morgan Chase Express Scripts #21648 Chicago IL 60603 Express Scripts Senior Care Holdings, Inc. c/o Express Scripts, Inc. One Express Way St. Louis MO 63121 Falvey Cargo Underwriting, Ltd. 66 Whitecap Drive North Kingstown RI 02852 Families And Friends Supporting Cystic Fibrosis, Inc. 55 East End Avenue, Apt 14D New York NY 10028 Familiprix 6000 Rue Armand-Viau Quebec QC G2C 2C5 Canada Farhad Zangeneh DBA Farhad Zangeneh Md Pc Address on File Farhad Zangeneh, MD Address on File Federal Express Corporation PO Box 7221 Pasadena CA 91109-7321 Federal Insurance Company Attn: Chubb Underwriting Department 202B Hall'S Mill Road Whitehouse Station NJ 08889 Fidelity Management Trust Company 245 Summer Street Boston MA 02210 FIFTH THIRD BANK LANCE WELLS CORP ACTIONS 5001 KINGSLEY DRIVE MAIL DROP 1MOB2D CINCINNATI OH 45227 FIFTH THIRD BANK LANCE WELLS CORP ACTIONS 5050 KINGSLEY DRIVE MAIL DROP 1MOB2D CINCINNATI OH 45227 FIFTH THIRD BANK LANCE WELLS MANAGER 5001 KINGSLEY DRIVE MAIL DROP 1MOB2D CINCINNATI OH 45227 Finn Partners, Inc 301 East 57Th Street New York NY 10022 Finnish Medicines Agency PO Box 55 Fimea 00034 Finland Finra 300 S Grand Ave #1700 Los Angeles CA 90071 FIRST CLEARING, LLC CORPORATE ACTIONS 2801 MARKET STREET H0006-09B ST. LOUIS MO 63103 First Place, Inc. 2944 Scott Boulevard Santa Clara CA 95054 Agency For Health Care Finance And Acct/Drug Rebates Box 13629 Tallahassee FL 32317-3629 Folahan Ayoola Md Pa Address on File Folio Fn Investments, Inc PO Box 10544 Mclean VA 22102-8544 FOLIO INVESTMENTS, INC. ASHLEY THEOBALD MANAGER 8180 GREENSBORO DRIVE 8TH FLOOR MCLEAN VA 22102 FOLIOFN INVESTMENTS, INC. ASHLEY THEOBALD MANAGER 8180 GREENSBORO DRIVE 8TH FLOOR MCLEAN VA 22102 Food and Drug Administration 10903 Ave Silver Spring MD 20993-0002 Food and Drug Administration PO Box 979107 St. Louis MO 63197-9000 G&M Health, LLC 1160 Route 22 East Suite 302 Bridgewater NJ 08807 Gary Rugoff DBA Promotional Merchandise.Com Address on File 200 Princeton South Corporate Center, Suite Gemini Insurance Company Berkley Life Sciences 250 Ewing NJ 08628 Georgeson LLC 1290 Avenue of the Americas 9th Floor New York NY 10104 Georgia Board of Pharmacy 2 Peachtree Street, Nw 6th Floor Atlanta GA 30303 Georgia Department of Community Health MCO Drug Rebates PO Box 741426 Atlanta GA 30374-1426 Gibson County Trustee PO Box 256 Trenton TN 38382 Gibson County Trustee PO Box 259 Trenton TN 38382 Giselle Bryce-Cotes Address on File Glindon Lamerson Address on File Golden Gate Office Systems 927 Howard Street San Francisco CA 94103 & CO. LLC PROXY HOTLINE 1 30 HUDSON STREET PROXY DEPARTMENT JERSEY CITY NJ 07302 GOLDMAN, SACHS & CO. ATTN: STEVE BERRIOS - CORPORATE ACTIONS 100 BURMA ROAD JERSEY CITY NJ 07305 GOLDMAN, SACHS & CO. PROXY HOTLINE 1 30 HUDSON STREET PROXY DEPARTMENT JERSEY CITY NJ 07302 GoodRx, Inc. 233 Wilshire Boulevard Ste 900 Santa Monica CA 90401 Granzer Regulatory & Consulting Services Zielstattstrasse 44 München 81379 Germany Granzer Regulatory Consulting & Services Kistlerhofstr. 172C Munchen 81379 Germany Granzer Regulatory Consulting & Services Attn: Ulrich Granzer Kistlerhofstr. 172C Munchen 81379 Germany Greenmouse, Inc. 529 Race Street San Jose CA 95126 Greggrey Clark Address on File Groupe D'Approvisionnement En Commun De L'Ouest Du Quebec 217, rue Cure-Labelle Sainte-Therese QC J7E 2X6 Canada GS1 US INC. Dept 781271 PO Box 78000 Detroit MI 48278-1271 Guriag Poochikian DBA Poochikian Pharma Consulting, LLC Address on File H.D. Smith Wholesale Drug Co PO Box 158 Springfield IL 62705 HarborPath Direct 8000 Corporate Center Drive Suite 200 Charlotte NC 28226 Hatteras Press, Inc. 56 Park Road Tinton Falls NJ 07724 Medicaid Fiscal Agent PO Box 1480 Honolulu HI 96807-1206

In re: VIVUS, Inc., et al. Page 6 of 17 Case 20-11779-LSS Doc 55 Filed 07/09/20 Page 9 of 19

Creditor Matrix

Name Attention Address 1 Address 2 Address 3 City State Zip Country Healix Inc. PO Box 74008223 Chicago IL 60674-8223 Health Canada 1918B 18th Floor, Room 1804B Jeanne-Mance Building Ottawa ON K1A 0K9 Canada Health Care Authority Drug Rebate Program PO Box 9501 Olympia WA 98507-9501 Health Research of Hampton Roads, Inc. (Freeman, M.D.) 720 Thimble Shoals Blvd. Suite 110 Newport News VA 23606 Health Research of Hampton Roads, Inc. (HRHR) 720 Thimble Shoals Blvd Suite 110 Newport News VA 23606 Healthcare and Family Services PO Box 19107 Springfield IL 62794-9107 Heartland Clinical Research (Egelhof) 3730 North Ridge Road Wichita KS 67205 Heather Humphrey Address on File Helen Ly Address on File Helena W. Rodbard Address on File Herman Rosenman Address on File John Thallemer, Director – Intellectual Hetero USA, Inc. Property 1035 Centennial Avenue Piscataway NJ 08854 Highland Clinical Research 4460 South Highland Drive Suite 410 Salt Lake City UT 84124 Highland Clinical Research (Muse, MD) 4460 S. Highland Drive Suite 410 Salt Lake City UT 84124 Hillary Morabito Address on File HILLTOP SECURITIES INC. ATTN: BONNIE ALLEN 1201 ELM STREET SUITE 3500 DALLAS TX 75270 HILLTOP SECURITIES INC. ATTN: BONNIE ALLEN, CORPORATE ACTIONS 1201 ELM STREET SUITE 3500 DALLAS TX 75270-2180 HILLTOP SECURITIES INC. ATTN: CORPORATE ACTIONS 1201 ELM STREET SUITE 3500 DALLAS TX 75270 HILLTOP SECURITIES INC. RHONDA JACKSON 1201 ELM STREET SUITE 3500 DALLAS TX 75270 Hinda Incentives 39975 Treasury Center Chicago IL 60694-9900 Hixson Nagatani LLP 4655 Old Ironsides Drive Suite 420 Santa Clara CA 95054 Hogan Lovells US LLP 525 University Avenue Palo Alto CA 94301 Hogan Lovells Us LLP 555 Thirteenth Street, N.W. Washington DC 20004 Holland & Knight LLP Attn: Daniel Brown 31 West 52nd Street 12th Floor New York NY 10019 Houston Casualty Company Tokio Marine HCC - D&O Group 8 Forest Park Drive Farmington CT 06032 HSA Bank HSA BANK A Division of Webster Bank, N.A. Sheboygan WI 53081-4525 HSBC BANK USA, NA/CLEARING CORPORATE ACTIONS HOWARD DASH 452 5TH AVENUE NEW YORK NY 10018 HSBC BANK USA, NA/CLEARING LEON SCHNITZPAHN ONE HANSON PLACE LOWER LEVEL BROOKLYN NY 11243 Hyperion Software Operations Inc. 900 Long Ridge Road Stamford CT 06902 IB Technology Solutions, Inc. 2350 Mission College Blvd., Suite 246 Santa Clara CA 95054 IC Consultants Ltd. 58 Prince'S Gate, Exhibition Rd London SW7 2PG England Icahn Enterprises Holdings L.P. DBA IEH Biopharma LLC 16690 Collins Avenue Penthouse Suite Sunny Isles Beach FL 33160 Board of Pharmacy 1199 W. Shoreline Ln Ste 303 Boise ID 83702 Idaho Department of Health and Welfare Magellan Medicaid Administration 11013 West Broad St., Ste 500 Glen Allen VA 23060 IEH Biopharma LLC 16690 Collins Avenue Penthouse Suite Sunny Isles Beach FL 33160 HEALTHCARE AND FAMILY SERVICES PO Box 19107 Springfield IL 62794-9107 University 400 E 7th Street, Poplars 501 Bloomington IN 47405 INNOMAR STRATEGIES INC. 3470 Superior Court Oakville ON L6L 0C4 Canada Insights & Outlooks LLC 14453 Palencia Street Winter Garden FL 34787 Institute for the Advancement of Clinical Trials, LLC 1600 Fort Benning Rd Columbus GA 31903-2834 Intend Research 1010 24th Avenue NW Suite 110 Norman OK 73069 INTERACTIVE RETAIL EQUITY CL KARIN MCCARTHY 8 GREENWICH OFFICE PARK GREENWICH CT 06831 RETAIL EQUITY CLEARING KARIN MCCARTHY 8 GREENWICH OFFICE PARK GREENWICH CT 06831 Internal Revenue Service PO Box 7346 Philadelphia PA 19101 Department of the Treasury, Internal Revenue Internal Revenue Service - California Service Fresno CA 93888-0002 Intracoastal Capital LLC Attn: Mitchell P. Kopin 245 Palm Trail Delray Beach FL 33483 Intrado Digital Media, LLC PO Box 74007143 Chicago IL 60674-7143 Inventiv Health Inc. DBA Paragonrx International, LLC 630 Churchmans Road, Suite 200 Newark DE 19702 Board of Pharmacy 400 SW 8th St Ste E Des Moines IA 50309 Iowa Medicaid Enterprise, Drug Rebate PO Box 310195 Des Moines IA 50331-0195 IPG Mediabrands 100 West 33rd Street New York NY 10001 IQVIA (formerly ValueCentric) 83 Wooster Heights Rd, Ste 501 Danbury CT 06810 IQVIA INC. (FKA Quintiles IMS Incorporated) PO Box 8500-S4290 Philadelphia PA 19178-4290 IQVIA Inc. (FKA Quintiles IMS Incorporated) Attn: Gretchen Burda 100 IMS Drive Parsippany NJ 07054 IQVIA Solutions Canada Inc. 16720 Trans-Canada Hwy - Ste 100 Kirkland QC H9H 5M3 Canada IQVIA, Inc. One IMS Drive Plymouth Meeting PA 19462 Iron Mountain 745 Atlantic Avenue Boston MA 02111 Iron Mountain (formerly FileSafe Inc. DBA SourceFile) 1350 West Grand Avenue Oakland CA 94607 Iron Mountain Records Mgnt PO Box 601002 Pasadena CA 91189-1002 Ironshore Specialty Insurance Company Attn: Ironhealth Underwriting Department 175 Powder Forest Drive Weatogue CT 06089 J.Knipper And Company, Inc. Lockbox #3662 PO Box 8500 Philadelphia PA 19178-3662 J.Knipper And Company, Inc. J.Knipper And Company, Inc. One Healthcare Way Lakewood NJ 08701 J.P. MORGAN NA/FBO BLACKROCK CTF ATTN: CORPORATE ACTIONS 14201 DALLAS PKWY FLOOR 12 - CORP ACTIONS DEPT DALLAS TX 75254 J.P. MORGAN CLEARING CORP. ATTN: CORPORATE ACTIONS 14201 DALLAS PARKWAY 12TH FLOOR DALLAS TX 75254 J.P. MORGAN CLEARING CORP. JOHN FAY 500 STANTON CHRISTIANA ROAD OPS 4, FLOOR 03 NEWARK DE 19713-2107 J.P. MORGAN CLEARING CORP. MARCIN BIEGANSKI 14201 DALLAS PARKWAY, 12TH FL DALLAS TX 75254 Jack McCoy Address on File Jackson & Hertogs 201 , Ste 700 San Francisco CA 94105 Jacqueline Taylor Address on File Jamie Cresto Address on File Jamie Lynn Cresto Address on File Janean L. Bennett DBA Jb Typesetting & Graphics Address on File JANNEY MONTGOMERY SCOTT LLC ATTN: BRENDAI KIRBY 1717 ARCH STREET 19TH FLOOR PHILADELPHIA PA 19103

In re: VIVUS, Inc., et al. Page 7 of 17 Case 20-11779-LSS Doc 55 Filed 07/09/20 Page 10 of 19

Creditor Matrix

Name Attention Address 1 Address 2 Address 3 City State Zip Country JANNEY MONTGOMERY SCOTT LLC ATTN: CORPORATE ACTIONS DEPARTMENT 1717 ARCH STREET, 19TH FLOOR PHILADELPHIA PA 19103 JANNEY MONTGOMERY SCOTT LLC ATTN: ZACHARY SCHWARZ 1717 ARCH STREET 19TH FLOOR PHILADELPHIA PA 19103 JANNEY MONTGOMERY SCOTT LLC MARK F. GRESS C/O MEDIANT COMMUNICATIONS INC. 200 REGENCY FOREST DRIVE CARY NC 27518 JANNEY MONTGOMERY SCOTT LLC REGINA LUTZ 1801 MARKET STREET, 9TH FLOOR PHILADEPHIA PA 19103-1675 Janssen Pharmaceuticals, Inc 1125 Trenton Harbourton Road Titusville NJ 08560 Janssen Pharmaceuticals, Inc. Attn: Matt McSherry 1125 Trenton Harbourton Road Titusville NJ 08560 Janssen Pharmaceuticals, Inc. c/o Johnson & Johnson One Johnson & Johnson Plaza New Brunswick NJ 08933 Janssen Supply Group LLC 1125 Trenton-Harbourton Rd Titusville NJ 08650 Jason Azevedo Address on File Jason Nagel Address on File Jason Pomorantz Address on File Jay Hanson Address on File Jay Tubbs Address on File Jean-Francois Fournier Address on File Jean-Marie Canan Address on File JEFFERIES LLC ROBERT MARANZANO 34 EXCHANGE PL JERSEY CITY NJ 07311 Jeffrey B. King, MD National Jewish Health Address on File Jeffrey Bryan King Address on File Jeffrey Herzfeld DBA Clx, LLC Address on File Jennifer M. Robinson Address on File JENNIFER MICHAEL DBA LUTRISH, LLC Address on File Jennifer Miller Address on File Jens Jordan Address on File Jill Figone Address on File Jill Frizzley Address on File Jody Chang Address on File Joe Pouzar, MD Address on File Joe Pouzar, MD Address on File Joel Solis, MD Address on File John Amos Address on File John E. Ervin, MD Address on File John George Lieb II Address on File John Kirby, MD Address on File John Slebir Address on File John Vetesse Address on File John Wiley & Sons, Inc. PO Box 416502 Boston MA 02241 Johns Hopkins University 200 N. Wolfe St. 3rd Floor Room 3075 Baltimore MD 21287 Johnson & Johnson 1125 Trenton-Harbourton Rd Titusville NJ 08650 Johnson & Johnson Health Care Systems Inc. 425 Hoes Ln Piscataway NJ 08854 Jolijn Fransen c/o Intertrust Prins Bernhardplein 200 North Holland Amsterdam Netherlands Jorge Plutzky Address on File 500 STANTON CHRISTIANA ROAD, JPMORGAN CHASE BANK, NATIONAL ASSOCI SACHIN GOYAL ASSOCIATE OPS 4 FLOOR 02 NEWARK DE 19713-2107 FLOOR 12 - CORP JPMORGAN CHASE BANK, NATIONAL ASSOCIATION MARCIN BIEGANSKI ASSOCIATE 14201 DALLAS PKWY ACTIONS DEPT DALLAS TX 75254 JPMORGAN CHASE BANK, NATIONAL ASSOCIATION SACHIN GOYAL 500 STANTON CHRISTIANA ROAD OPS 4, FLOOR 02 NEWARK DE 19713-2107 JPMORGAN CHASE BANK/EUROCLEAR BANK CORPORATE ACTIONS 14201 DALLAS PKWY FLOOR 12 - CORP ACTIONS DEPT DALLAS TX 75254 JPMORGAN CHASE BANK/EUROCLEAR BANK CORPORATE ACTIONS SACHIN GOYAL 500 STANTON CHRISTIANA ROAD OPS 4, FLOOR 02 NEWARK DE 19713-2107 JPMORGAN CHASE BANK/IA MARCIN BIEGANSKI ASSOCIATE 14201 DALLAS PKWY, 12TH FL CORP ACTIONS DEPT DALLAS TX 75254 Julie Hollenback Address on File Jumaan Dussett Address on File Just Breathe Foundation 92 Colebourne Road Rochester NY 14609 Justine Hewerdine Address on File Kaiser Foundation Hospital 12254 Bellflower Blvd, 2nd Floor Downey CA 90242 Kaiser Foundation Hospitals 300 Pullman Street Livermore CA 94551 Kaiser Foundation Research Institute 1800 Harrison Street, 16th Floor Oakland CA 94612 Kansas Department of Health And Environment, Division of Health PO Box 2428 Topeka KS 66601 Karen Collins-Lenoir (Kcl Consulting) Address on File Karen E. Ferrell Address on File Katherine Doubek Address on File Kaylee T. Craft Address on File KCG AMERICAS LLC JANICA BRINK, VP CORPORATE ACTIONS 545 WASHINGTON BLVD. JERSEY CITY NJ 07310 Keane Holdings Inc. PO Box 1508 Southeastern PA 19399 Kelly Taylor, MD Address on File Ken Roberts Address on File Kenneth Suh Address on File Kentucky Board of Pharmacy State Office Building Annex, Suite 300 125 Holmes Street Frankfort KY 40601 Kentucky Board of Pharmacy State Office Building Annex 125 Holmes Street Suite 300 Frankfort KY 40601 Kentucky Cystic Fibrosis Services PO Box 23512 Lexington KY 40523 Kentucky Revenue Cabinet 501 High Street? Frankfort KY 40618-0006 Kentucky State Treasurer Drug Control and Professional Practices Branch 275 East Main Street Frankfort KY 40621-0001 Kevin Christie Address on File Khozema Palanpurwala, MD Address on File Kimberly Brown-Gullatt, MD Address on File King & Spalding LLP PO Box 116133 Atlanta GA 30368-6133

In re: VIVUS, Inc., et al. Page 8 of 17 Case 20-11779-LSS Doc 55 Filed 07/09/20 Page 11 of 19

Creditor Matrix

Name Attention Address 1 Address 2 Address 3 City State Zip Country King & Spalding LLP Attn: Matthew Warren 353 N. Clark Street 12th Floor Chicago IL 60654 Kip Friedman Address on File Kohl & Frisch Limited 7622 Keel Street Concord ON L4K 2R5 Canada Konstantinos Papas DBA Callion Pharma LLC Address on File Lakemedelsverket Box 26 Uppsala 75103 Sweden Lan Nguyen Address on File Lauren Spierer Address on File Laurie Yan Address on File Lazar Partners 420 Lexington Avenue Suite 830 New York NY 10170 Lehigh Valley Hospital, Inc. 1200 S. Cedar Crest Blvd Allentown PA 18103-6202 LEK SECURITIES CORPORATION CORPORATE ACTIONS DANIEL HANUKA 140 BROADWAY 29TH FLOOR NEW YORK NY 10005 LEK SECURITIES CORPORATION CORPORATE ACTIONS One Liberty Plaza 52nd Floor NEW YORK NY 10006 LEK SECURITIES CORPORATION DANIEL HANUKA 140 BROADWAY 29TH FLOOR NEW YORK NY 10005 Leslie Gaber Associates, Inc. 345 Union Hill Road, Suite A Manalapan NJ 07726 Leslie Gaber Associates, Inc. One Longstreet Road Manalapan NJ 07726 Life Insurance Company of North America 1601 Chestnut Street Philadelphia PA 19192-2235 Life Insurance Company of North America 900 Cottage Grove Rd Hartford CT 06152 Lisa B. Connery MD Address on File Lloyd's Syndicate 1861 47 Mark Lane London EC3R 7QQ United Kingdom Lloyd's Syndicate 1861 47 Mark Lane London EC3R 7QQ England Lorenz Archiv-Systeme GMBH Eschborner Landstrabe 75 Frankfurt Am Main D-60489 Germany Lorenz Archiv-Systeme GMBH Eschborner Landstrabe 75 D-60489 Frankfurt Am Main Germany Louisiana Board of Drug and Device Distributors 12091 Bricksome Ave Ste B Baton Rouge LA 70816 Louisiana Department of Health And Hospitals Attn: Dara Horcasitas - Pharmacy Rebate PO Box 62951 New Orleans LA 70162-2951 Louisiana Wholesale Drug 2085 I-49 South Service Road PO Box 500 Sunset LA 70584 LPL FINANCIAL CORPORATION CORPORATE ACTIONS KRISTIN KENNEDY 9785 TOWNE CENTRE DRIVE SAN DIEGO CA 92121-1968 Lucy C. Lee DBA Data 5D, LLC Address on File Lund Resource Group, LLC 3830 North Mulberry Drive #4301 Kansas City MO 64116 Luther St James III Address on File Luther St. James III, MD Address on File Lynn Walker Address on File Lynne B. Marton Address on File Lytham Partners, LLC 3800 N. Central Ave, Ste 750 Phoenix AZ 85012 Department of Professional and Financial Regulation Board of Pharmacy 76 Northern Avenue Gardiner ME 04345 Maine Revenue Services PO Box 9101 Augusta ME 04332-9101 Maine Secretary of State Division of Corporations, UCC and Commissions 101 State Station House Augusta ME 04333-0101 MANUFACTURERS AND TRADERS TRUST COMPANY TONY LAGAMBINA ONE M&T PLAZA-8TH FLOOR BUFFALO NY 14203 MAPI USA, Inc. 2343 Alexandria Drive Suite 100 Lexington KY 40504-3276 Marek Wolter Address on File Margaret Mcenery Address on File Marion Weinreb & Associates, Inc. Address on File Mark Adams, MD Address on File Mark N Jabro Address on File Mark Oki Address on File Marksmen, Inc. 25 W Main Street Ct., Ste 200 Alpine UT 84004 Marlyand Dept. of Health & Mental Hygiene Division Of Recoveries & Financial Services PO Box 17185 Baltimore MD 21298-9892 MARSCO INVESTMENT CORPORATION MARK KADISON 101 EISENHOWER PARKWAY ROSELAND NJ 07068 Marton Consulting Address on File Mary Koscielniak Address on File Mary McCaa Address on File Maryam Azizi DBA Azizi Consulting Address on File Maryland Board of Pharmacy 4201 Patterson Avenue Baltimore MD 21215 Massachusetts Dept Of Revenue PO Box 7000 Boston MA 02204 Massachusetts Dept of Revenue PO Box 7025 Boston MA 02204

Massachusetts Mutual Life Insurance Company DBA Massmutual Retir PO Box 5021 Hartford CT 06102-5021 Maurice Bilyea Address on File Mayo Clinic 200 SW 1st Street Rochester MN 55905 Attn: Director, Purchasing, Pharmaceutical, OTC & McKesson Canada Corporation Home Healthcare Products 4705 Dobrin Street Saint-Laurent QC H4R 2P7 Canada Mckesson Corporation 655 State Hwy 161 Irving TX 75039 Mckesson Corporation Bank Of America Lockbox Services 15876 Collection Center Drive Chicago IL 60693 McKesson Corporation One Post Street San Francisco CA 94104-5296 McKesson Patient Relationship Solutions 4343 N. Scottsdale Road Suite 370 Scottsdale AZ 85251-3329 McKesson Specialty Arizona Inc. One Post Street San Francisco CA 94104-5296 McKesson Specialty Arizona Inc. (Specialty Health) 32085 Collections Center Drive Chicago IL 60693 McKesson Specialty Arizona Inc. (Specialty Health) Attn: Tiffany McRae 32085 Collections Center Drive Chicago IL 60693 McMahon Distributeur Pharmaceutique, Inc. 12,225 Industriel Boulevard Suite 100 Montreal QC H1B 5M7 Canada Mediant Communications, LLC PO Box 29976 New York NY 10087-9976 Medical Marketing Solutions Group LLC 82 Crestview Drive Clinton NJ 08809 Medimpact Healthcare Systems, Inc 10181 Scripps Gateway Court San Diego CA 92131 MedVantx, Inc. Attn: Chief Executive Officer 9276 Scranton Road, Suite 100 San Diego CA 92121 Megan Oberle, MD (Pediatric Endocrinology) Address on File Meghan Laszlo Address on File

In re: VIVUS, Inc., et al. Page 9 of 17 Case 20-11779-LSS Doc 55 Filed 07/09/20 Page 12 of 19

Creditor Matrix

Name Attention Address 1 Address 2 Address 3 City State Zip Country Melissa Nguyen Address on File Melissa Shields Address on File MENARINI GROUP Berlin-Chemie AG Glienicker Weg 125-127 Berlin 12489 Germany Meredith Larsen Address on File Merrill Communications, LLC One Merrill Circle St. Paul MN 55108 MERRILL LYNCH PIERCE FENNER & SMITH DTC 8862 EARL WEEKS 4804 DEERLAKE DR. E. JACKSONVILLE FL 32246 MERRILL LYNCH, PIERCE FENNER & SMITH INC. -SECURITIES LENDING EARL WEEKS 4804 DEER LAKE DR. E. JACKSONVILLE FL 32246 MERRILL LYNCH, PIERCE FENNER & SMITH EARL WEEKS ATTN: CORPORATE ACTIONS 4804 DEER LAKE DR. E. JACKSONVILLE FL 32246 MERRILL LYNCH, PIERCE FENNER & SMITH EARL WEEKS C/O MERRILL LYNCH CORPORATE ACTIONS4804 DEER LAKE DR. E. JACKSONVILLE FL 32246 MERRILL LYNCH, PIERCE, FENNER & SMITH INCORPORATED EARL WEEKS 4804 DEAR LAKE DR E JACKSONVILLE FL 32246 MERRILL LYNCH, PIERCE, FENNER & SMIT EARL WEEKS 4804 DEAR LAKE DR E JACKSONVILLE FL 32246 MERRILL LYNCH, PIERCE, FENNER & SMITH INCORPORATED/671 MLPF& CORPORATE ACTIONS 4804 DEERLAKE DR. E. JACKSONVILLE FL 32246 Metuchen Pharmaceuticals LLC 11 Commerce Drive 1st Floor Cranford NJ 07016 Michael Cheung Address on File Michael H. Shanik, MD, FACP, FACE Address on File Michael Jacobs, MD Address on File Michael Scott Oehrlein Address on File Michael Shanik Address on File Michelle Shammas Address on File Michigan Department of Treasury PO Box 30774 Lansing MI 48909-8274 Michigan Department Of Treasury PO Box 30803 Lansing MI 48909-8274 Minca Inc DBA Dividend Group LLC (Formerly Medimpact) 10181 Scripps Gateway Court San Diego CA 92131 Saskatchewan Ministry of Health Drug Plan Minister of Health (as representative of The Queen of Saskatchewan) and Extended Benefits Branch 3475 Albert Street Regina SK S4S6X6 Canada Board of Pharmacy 2829 University Ave. SE #530 Minneapolis MN 55414-3251 Minnesota Board of Pharmacy 2829 University Ave. Se, #530 Minneapolis MN 55414-3251 Board of Pharmacy 6360 I 55 N Ste 400 Jackson MS 39211 Mitchell Sorsby Address on File Mitsubishi Tanabe Pharma Corp. Attn: General Manager, Legal & IP Dept. 2-10 Dosho-machi 3-chome, Chuo-ku Osaka 541-8505 Japan

Mitsubishi Tanabe Pharma Corporation (Tanabe Holding America, Inc.) 6-18 Kitahama 2-chome Chuo-ku Osaka 514-8505 Japan MIZUHO BANK (USA) ROBERT DIMICK 135 WEST 50TH STREET 16TH FLOOR NEW YORK NY 10020 MIZUHO TRUST & BANKING CO. (USA) ROBERT DIMICK 135 WEST 50TH STREET 16TH FLOOR NEW YORK NY 10020 Mohawk Medbuy Corporation 100-1107 Clay Avenue Burlington ON L7L0A1 Canada Mohawk Medbuy Corporation 135-4056 Meadowbrook Drive London ON N6L 1E4 Canada MORGAN STANLEY & CO. INTERNATIONAL P DAN SPADACCINI 901 SOUTH BOND ST 6TH FL BALTIMORE MD 21231 MORGAN STANLEY & CO. LLC CORP ACTIONS 1300 THAMES STREET 7TH FLOOR BALTIMORE MD 21231 MORGAN STANLEY & CO. LLC MICHELLE FORD 901 SOUTH BOND ST 6TH FL BALTIMORE MD 21231 MORGAN STANLEY & CO. LLC/INTERNATIONAL PLC CORP ACTIONS 1300 THAMES STREET 7TH FLOOR BALTIMORE MD 21231 MORGAN STANLEY & CO. LLC/INTERNATIONAL PLC CORPORATE ACTIONS 901 SOUTH BOND ST 6TH FL BALTIMORE MD 21231 MORGAN STANLEY SMITH BARNEY LLC JOHN BARRY 1300 THAMES ST 6TH FLOOR BALTIMORE MD 21231 Morris & Dickson Co. 410 Kay Lane Shreveport LA 71115 Morris & Dickson Co., LLC PO BOX 51367 Shreveport LA 71135 Moss Adams LLP PO Box 101822 Pasadena CA 91189-1822 Mrdesk.Com Inc DBA Tom's Discount Office Furniture 5155 Lafayette St Santa Clara CA 95054 Mridula Shukla Address on File MWA Life Sciences Inc DBA MWA Consulting Inc. Address on File Nasdaq, Inc DBA The Nasdaq Stock Market, LLC LBX #20200 PO Box 780200 Philadelphia PA 19178-0200 NATIONAL FINANCIAL SERVICES LLC CORP ACTIONS 200 Seaport Boulevard, Z1B BOSTON MA 02210 NATIONAL FINANCIAL SERVICES LLC JOANNE PADARATHSIGN 499 WASHINGTON BLVD JERSEY CITY NJ 07310 NATIONAL FINANCIAL SERVICES LLC PETER CLOSS 499 WASHINGTON BLVD. JERSEY CITY NJ 07310 NAVEX GLOBAL, INC. 5500 Meadows Road, Suite 500 Lake Oswego OR 97035 Navigators Specialty Insurance Company One Penn Plaza New York NY 10119 Navitus Health Solutions 2601 West Beltline Highway Suite 600 Madison WI 53713 Navitus Health Solutions Inc. Attn: Rebates Department 2601 W Beltline Highway, #600 Madison WI 53713 1010 RUE DE LA GAUCHETIERE ST NBCN INC./CDS** ANNA MEDEIROS CORPORATE ACTIONS WEST SUITE 1925 MONTREAL QC H3B 5J2 CANADA NDC Health Corporation DBA Relay Health, McKesson 5995 Winward Parkway Alpharetta GA 30005-4184 Nestle Healthcare Nutrition, Inc. PO Box 841933 Dallas TX 75284-1933 New Colony Partners LLC Healtheo360 Division 555 8th Avenue, Stuie 1903 New York NY 10018 New Hampshire Board of Pharmacy 121 S Fruit St Concord NH 03301 Department of Health PO Box 360 Trenton NJ 08625-0360 New Jersey Department of Health Consumer & Envir Health Ser. PO Box 369 Trenton NJ 08625-0360 New Jersey Department of Revenue PO Box 30803 Lansing MI 48909 New Jersey Division of Taxation PO Box 245 Trenton NJ 08695-0245 Board of Pharmacy 5500 San Antonio Dr. NE Suite C Albuquerque NM 87109 New Mexico Human Services Department ASD, Revenue & Reporting Bureau PO Box 2348 Santa Fe NM 87504-2348 New Prime, Inc. DBA Prime Inc. 14433 Collections Center Drive Chicago IL 60693 New York State Board of Pharmacy New York State Education Department 89 Washington Ave, 2nd Floor Albany NY 12234-1000 New York State Department of Health Revenue Unit-Room 2784 Gnaresp Tower Building Albany NY 12237-0016 New York State Education Department Office of the Professions PO Box 22079 Albany NY 12201-2079 New York State Insurance Fund Disability Benefits Underwriting PO Box 5239 New York NY 10008-5239 NOMURA SECURITIES INTERNATIONAL, INC. ADRIAN ROCCO 309 WEST 49TH STREET 10TH FLOOR NEW YORK NY 10019-1774 NOMURA SECURITIES INTERNATIONAL, INC. C/O ADP PROXY SERVICES ISSUER SERVICES 51 MERCEDES WAY EDGEWOOD NY 11717

In re: VIVUS, Inc., et al. Page 10 of 17 Case 20-11779-LSS Doc 55 Filed 07/09/20 Page 13 of 19

Creditor Matrix

Name Attention Address 1 Address 2 Address 3 City State Zip Country NOMURA SECURITIES INTERNATIONAL, INC. ISSUER SERVICES C/O ADP PROXY SERVICES 51 MERCEDES WAY EDGEWOOD NY 11717 Nordmark Arzneimittel GmbH & Co. KG Pinnaueallee 4 Uetersen 25436 Germany Nordmark Arzneimittel Gmbh & Co. KG Attn: Joern Tonne Pinnaualle 4 Uetersen 25436 Germany Department of Agriculture Food & Drug Protection Division 4000 Reedy Creek Road Raleigh NC 27607 North Carolina Department of Revenue PO Box 1168 Raleigh NC 27602-1168 North Carolina Department of Revenue PO Box 25000 Raleigh NC 27602-1168 North Carolina Dept. of Health & Human Service, Division of Health Benefits PO Box 602872 Charlotte NC 28260-2872 North Carolina Food & Drug Protection 4000 Reedy Creek Rd. Raleigh NC 27607 North Carolina Secretary of State 2 S Salisbury St Raleigh NC 27601 North Carolina Secretary of State PO Box 29622 Raleigh NC 27626 Board of Pharmacy 1906 E. Broadway Ave. Bismarck ND 58501 North Dakota Dept. of Human Services Attn: Fiscal-Drug Rebate Program 600 E Blvd Ave Dept 325 Bismarck ND 58505-0261 North Dakota Secretary of State 600 E. Boulevard Ave Dept 108 Bismarck ND 58505 Northrop Grumman International Trading, Inc. MSSO PO Box 27381 New York NY 10087-7381 Northshore University Healthsystem 1301 Central Street Evanston IL 60201 Nutrio DBA Ediets Corporate Services 1000 Corporate Drive, Suite 600 Fort Lauderdale FL 33334 Obesity Medicine Association 101 University Blvd, Ste 330 Denver CO 80206 Office of the United States Trustee for the District of Delaware 844 King Street Suite 2207 Lockbox 35 Wilmington DE 19801 State Board of Pharmacy 2920 B. Lincoln Blvd Ste A Oklahoma City OK 73105 Oklahoma State Board of Pharmacy 2920 N. Lincoln Blvd. Suite A Oklahoma City OK 73105 Oklahoma State Board of Pharmacy 2920 N. Lincoln Blvd. Suite A Suite A Oklahoma City OK 73105 Old Republic Insurance Company 133 Oakland Avenue Greensburg PA 15601 Old Republic Professional Liability, Inc. Attn: Underwriting Department 191 North Wacker Drive, Suite 1000 Chicago IL 60606-1905 Omnicia Inc One Market Street Spear Tower, 36th Floor San Francisco CA 94105 Omnicia, Inc. 400 Oyster Point Blvd. Suite 311 South San Francisco CA 94080 Omnitech, Inc. 5841 S. Corporate Place Sioux Falls SD 57108 OPPENHEIMER & CO. INC. ATTN: CORPORATE ACTIONS 85 BROAD STREET NEW YORK NY 10004 OPPENHEIMER & CO. INC. ATTN: FRAN BANSON 85 BROAD STREET NEW YORK NY 10004 OPPENHEIMER & CO. INC. ATTN: SUSAN STOIA 85 BROAD STREET NEW YORK NY 10004 OPPENHEIMER & CO. INC. OSCAR MAZARIO 85 BROAD STREET NEW YORK NY 10004 Optuminsight Life Sciences, Inc. 640 George Washington Hwy Lincoln RI 02865 OptumInsight Life Sciences, Inc. Attn: Jordan Penn 11000 Optum Circle Eden Prairie MN 55344 OptumInsight Life Sciences, Inc. Attn: Kimberly Sacco 640 George Washington Hwy Lincoln RI 02865 Board of Pharmacy 800 Ne Oregon St Ste 150 Portland OR 97232 Oregon Dept. of Consumer & Business Services Fiscal Services Section PO Box 14610 Salem OR 97309-0445 Oregon Health Authority Oregon Drug Rebate Program 500 Summer St. NE E-08 Salem OR 97301-1077 OSLER, HOSKIN & HARCOURT LLP Box 50, 1 First Canadian Place 100 King Street West Toronto ON M5X 1B8 Canada OUM & Co. LLP 601 California St 18th floor San Francisco CA 94108 Pacific Bridge, Inc. 7315 Wisconsin Avenue Suite 400W Bethesda MD 20814 Packaging Coordinators LLC d/b/aPCI Pharma Services 366 Madison Avenue New York NY 10017 Packaging Coordinators LLC d/b/aPCI Pharma Services 4545 Assembly Drive Rockford IL 61109 Packaging Coordinators, LLC Attn: Charles Booker 3001 Red Lion Road Philadelphia PA 19114 Packaging Coordinators, LLC DBA Packaging Coordinators, Inc. 3001 Red Lion Road Philadelphia PA 19114 Packaging Coordinators, LLC DBA Packaging Coordinators, Inc. PO Box 22002 New York NY 10087-2002 Palmetto GBA, LLC 17 Technology Circle Columbia SC 29203 Parx Solutions, Inc. 8117 W. Manchester Avenue #705 Playa Del Rey CA 90293-8745 Patheon Development Services Inc. PO Box 74007050 Chicago IL 60674-7050 Patrick Walsh, MD Address on File Paul D. Murasko Address on File

PDI, INC 300 Interpace Parkway Morris Corporate Center One, Building A Parsippany NY 07054 PDQ Communications 105 Stewart Avenue Garden City NY 11530 PDQ Communications, Inc. PO Box 191 Carle Place NY 11514 Pegasus Transportation, Inc. 2903 S. English Station Road Louisville KY 40299 Pennington Biomedical Research Foundation 6400 Perkins Road Baton Rouge LA 70808 Pennsylvania Dept. of Human Service Services/DRP PO Box 780634 Philadelphia PA 19178-0634 Pennsylvania Dept. Of Revenue PO Box 280422 Harrisburg PA 17128-2005 Pennsylvania Dept. of Revenue PO Box 280425 Harrisburg PA 17128-2005 Pennsylvania Drug and Device 555 Walnut St Forum Place-7th Floor-Ste 701 Harrisburg PA 17101 Pennsylvania State Board of Equalization 200 N 3rd St #5 Harrisburg PA 17101 Performance Labs Digital Ltd. 5 Thyra Avenue Toronto M4C 5G4 Canada Performance Labs Digital Ltd. Attn: Dave Hall 5 Thyra Ave. Toronto ON M4C 5G4 Canada Peritus Precision Translations Inc. 256 Meadow Road Santa Cruz CA 95060 PERSHING LLC ATTN: REGAN PALMER CORPORATE ACTIONS ONE PERSHING PLAZA 10TH FLOOR JERSEY CITY NJ 07399 PERSHING LLC JOSEPH LAVARA ONE PERSHING PLAZA JERSEY CITY NJ 07399 Peter R. Kowey, Md Address on File Peter Tam (Octave Pharma) Address on File Pharmaceutical Product Stewardship Work Group 1155, 15Th St. NW Suite 500 Washington DC 20005 Pharmagate LLC Office 260, 7-V Lesi Ukrainky Blvd. Kyiv 01133 Ukraine Pharmagate Ltd. Suite 36, The Brentano Suite Solar House, 915 High Road London N12 8QJ England Pharmakon Inc 2200 C Wallace Blvd Cinnaminson NJ 08077 Pharmapace, Inc. 10509 Vista Sorrento Parkway SUITE 303 San Diego CA 92121 Pharmaregs Inc. 1751 State Route 17A, Suite 3 Florida NY 10921 Pharsight Corp. BOX 200854 Pittsburgh PA 15251-0854

In re: VIVUS, Inc., et al. Page 11 of 17 Case 20-11779-LSS Doc 55 Filed 07/09/20 Page 14 of 19

Creditor Matrix

Name Attention Address 1 Address 2 Address 3 City State Zip Country SUITE 3050, CHICAGO BOARD OF PHILLIP CAPITAL INC. ATTN: CORPORATE ACTIONS 141 W JACKSON BLVD TRADE BUILDING CHICAGO IL 60604 PI FINANCIAL CORP./CDS** ROB MCNEIL 666 BURRARD STREET SUITE 1900 VANCOUVER V6C 3NBC CANADA Pillsbury Winthrop Shaw Pittman LLP PO Box 30769 New York NY 10087-0769 Piper Sandler & Co 800 Nicollet Mall, Ste 900 Minneapolis MN 55402 Pitney Bowes PO Box 371896 Pittsburgh PA 15250-7896 PMG Research, Inc. 4505 Country Club Road Suite 110 Winston-Salem NC 27104 Potter Anderson & Corroon LLP PO Box 951 Wilmington DE 19899 PPD Development, LLC DBA Atp, LLC DBA Medical Communications 929 North Front Street Wilmington NC 28401 PPD Development, Lp 26361 Network Place Chicago IL 60673-1263 PPD Development, LP Attn: Rose Vella 26361 Network Place Chicago IL 60673-1263 Pricewaterhouse Coopers LLP PO Box 514038 Los Angeles CA 90051-4038 PricewaterhouseCoopers LLP 488 S Almaden Blvd #1800 San Jose CA 95110 Prism Solution Ca, Inc. DBA Alpha Graphics 444 Castro Street, Ste 110 Mountain View CA 94041 ProCare Pharmacy Benefit Manager, Inc. 1267 Professional Parkway Gainesville GA 30507 Promedica Foundation DBA Promedica Toledo Children's Hospital Fo Pediatric Pulmonary and Cf Center 2121 Hughes Drive, Ste 640 Toledo OH 43606 Attn: General Counsel, The Crossings at Jefferson PSKW, LLC d/b/a ConnectiveRx Park 200 Jefferson Park Whippany NJ 07981 Departamento de Salud - Oficinas de Investigaciones 1506 Avenida Ponce De Leon Esquina Calle Reverendo Luis Orengo Santurce PR 00922 Pulse Insights, LLC 745 Atlantic Avenue Boston MA 02111 QUESTRADE INC./CDS** CORPORATE ACTIONS 5650 YONGE STREET SUITE 1700 TORONTO ON M2M 4G3 CANADA Quinn Emanuel Urquhart & Sullivan, LLP 865 S. Figueroa Street, 10th Floor Los Angeles CA 90017 Quintiles Commercial US, Inc. 100 IMS Drive Parsippany NJ 07054 Quintiles, Inc. PO Box 601070 Charlotte NC 28260-1070 Quotient Sciences Limited Mere Way Ruddington Fields Nottingham NG11 6JS England R. Michelle Galen, MD (Deaconess Clinic, Inc.) Address on File Rachel Walsh-Enriquez Address on File Rackspace Hosting PO Box 730759 Dallas TX 75373-0759 Rakesh Chand Address on File Raul Lopez Address on File RAYMOND JAMES & ASSOCIATES, INC. ATTN: ELAINE MULLEN CORPORATE ACTIONS 880 CARILLON PARKWAY ST. PETERSBURG FL 33716 RAYMOND JAMES & ASSOCIATES, INC. ROBERTA GREEN 880 CARILION PARKWAY SAIT PETERSBURG FL 33716 Raymond L. Squires, Jr Address on File RBC CAPITAL MARKETS, LLC ATTN: REORG DEPARTMENT 60 S 6TH ST MINNEAPOLIS MN 55402 RBC CAPITAL MARKETS, LLC SHANNON JONES 60 S 6TH ST - P09 MINNEAPOLIS MN 55402-4400 RBC CAPITAL MARKETS, LLC STEVE SCHAFER SR ASSOCIATE 60 S 6TH ST - P09 MINNEAPOLIS MN 55402-4400 RBC DOMINION SECURITIES INC./CDS** KAREN OLIVERES 200 BAY STREET, 6TH FLOOR ROYAL BANK PLAZA NORTH TOWER TORONTO ON M5J 2W7 CANADA RCC VVentures, LLC 11 Broadway Suite 500 New York NY 10004 Rebecca Burch Address on File Red Team Associates 100 Witmer Road, Ste 260 Horsham PA 19044 Reechpharma, LLC 37200 Central Court Newark CA 94560 Reed Technology and Information Services Inc. 7 Walnut Grove Drive Horsham PA 19044 Reed Technology And Information Services, Inc. PO Box 21015 New York NY 10087-1015 Reed Technology and Information Services, Inc. Attn: David Wilson 7 Walnut Grove Drive Horsham PA 19044 Regents of The University of Michigan 5082 Wolverine Tower 3003 South State Street Ann Arbor MI 48109-1287 RELIANCE TRUST COMPANY/FIS GLOBAL PLUS CORPORATE ACTIONS 1100 ABERNATHY ROAD 500 NORTHPARK BUILDING SUITE 400 ATLANTA GA 30328 500 NORTHPARK RELIANCE TRUST COMPANY/FIS TRUSTDESK MKE CORPORATE ACTIONS JULIE MCGUINESS 1100 ABERNATHY ROAD BUILDING SUITE 400 ATLANTA GA 30328 Renaissance Technologies LLC Renaissance Technologies Holdings Corporation 800 Third Avenue New York NY 10022 Research Data Group, Inc. 816 Roanoke Blvd Salem VA 24153-5261 Pharmacy Board 3 Capitol H Ste 205 Providence RI 02908 Richard E. Egelhof, MD Address on File Richmond Behavioral (DiBuono, MD) 4349 Hylan Blvd. Staten Island NY 10312 Rkk Consulting Inc. 3 Oceanside Way Redwood City CA 94065 Robert Byrne Address on File Robert Gardere Address on File Robert Siegel, MD Address on File ROBERT W. BAIRD & CO. INCORPORATED JAN SUDFELD 777 E. WISCONSIN AVENUE 19TH FLOOR MILWAUKEE WI 53202 SECURITIES, LLC CORPORATE ACTIONS 85 WILLOW ROAD MENLO PARK CA 94025 ROBINHOOD SECURITIES, LLC CORPORATE ACTIONS DAWN PAGLIARO 500 COLONIAL CENTER PKWY #100 LAKE MARY FL 32746 Rochester Drug Company DBA RDC PO Box 24389 50 Jet View Drive Rochester NY 14624 Rochester Drug Cooperative, Inc. 50 Jetview Drive Rochester NY 14624 Rochester Drug Cooperative, Inc. PO Box 24389 Rochester NY 14624 Rodney Chenos Address on File Roham Zamanian, MD, FCCP Address on File Roland Hamilton Address on File RoseRyan 35473 Dumbarton Creek Newark CA 94560 RSM UK Tax And Accounting Limited 25 Farringdon Street London EC4A 4AB England RT Specialty 500 West Monroe Street 30th Floor Chicago IL 60661 RxC Acquisition Company Attn: Lori Ross 10101 Woodloch Forest The Woodlands TX 77380 RxC Acquisition Company d/b/a RxCrossroads by McKesson Attn: General Manager 4343 N. Scottsdale Road, Suite 370 Scottsdale AZ 85251-3329 RXC Acquisition Company DBA Rxcrossroads By Mckesson 13796 Collections Center Drive Chicago IL 60693-0320 S&P Global Market Intelligence Inc. 55 Water Street New York NY 10041 Sabby Management, LLC Attn: Hal Mintz 10 Mountainview Road Suite 205 Upper Saddle River NJ 07458 Sabby Management, LLC Attn: Hal Mintz 10 Mountainview Road, Suite 205 Upper Saddle River NJ 07458

In re: VIVUS, Inc., et al. Page 12 of 17 Case 20-11779-LSS Doc 55 Filed 07/09/20 Page 15 of 19

Creditor Matrix

Name Attention Address 1 Address 2 Address 3 City State Zip Country Sabby Volatility Warrant Master Fund, Ltd. c/o Ogier Fiduciary Services (Cayman) Limited 89 Nexus Way, Camana Bay Grand Cayman KY1-9007 Cayman Islands SAFRA SECURITIES LLC CORPORATE ACTIONS 546 FIFTH AVENUE NEW YORK NY 10036 Sandra Wells Address on File Sandy Alexander Inc. 200 Entin Road Clifton NJ 07014 SANFORD C. BERNSTEIN & CO., LLC ANITA BACTAWAR 1 NORTH LEXINGTION AVE C/O RIDGE WHITE PLAINS NY 10601 Sanjay Goskonda Address on File Sanofi 54 Rue La Boetie Paris 75008 France Sanofi Chimie 20 Avenue Raymond Aron Antony 92165 France Sanofi Chimie 9 rue du President Allende Gentilly 94256 France Sanofi Chimie Attn: Emmanuell Bommier 20 Avenue Raymond Aron Antony 92160 France Sanofi Winthrop Industrie SA 20 Avenue Raymond Aron Antony 92160 France Sanofi Winthrop Industrie SA Attn: David Antolik 20 Avenue Raymond Aron Antony 92160 France Sanofi-Aventis Recherche Et Developpement Attn: AVP External Manufacturing 1 avenue Pierre Brossolette Chilly-Mazarin 91385 France Santa Clara County Department of Tax and Collections 70 W. Hedding Street East Wing, 6th Floor San Jose CA 95110 Santosh Varghese Address on File Sarah Jaw-Tsai Address on File SCC DTAC 70 W Hedding St East Wing, 6th Floor San Jose CA 95110-1767 Schenker, Inc 1305 Executive Blvd Ste 200 Chesapeake VA 23320 Schenker, Inc PO Box 2307 Carol Stream IL 60132-2307 Scheri Authement Address on File Schneider Electric It Usa Inc 132 Fairgrounds Road West Kingston RI 02892 No. 1, Nan-Ke 8th Road, Tainan Science- Tainan Scinopharm Taiwan, Ltd. Attn: Legal Affairs Based Industrial Park Shan-Hua County 74144 Taiwan SCOTIA CAPITAL INC./CDS** CORPORATE ACTIONS LUISA DOMINGUES 40 KING STREET W TORONTO ON M5H1H1 CANADA SCOTIA CAPITAL INC./CDS** LILIAN NIE CORPORATE ACTIONS 40 KING STREET W 23RD FLOOR TORONTO ON M5H1H1 CANADA Scott Kahan, MD, MPH Address on File Sean Maniaci Address on File Center for Medicare, Division of Pharmaceutical Secretary of Health and Human Services Manufacturer Management Mailstop C1-26-16, 7500 Security Boulevard Baltimore MD 21244-1850 Centers for Medicaid and CHIP Services, Disabled & Elderly Health Programs Group, Division of Secretary of Health and Human Services Pharmacy Mail Stop S2-14-26, 7500 Security Blvd Baltimore MD 21244 Secretary of State Notary Public Section PO Box 942877 Sacramento CA 94277-0001 SECURITIES & EXCHANGE COMM. 100 F Street, NE Washington DC 20549 Securities and Exchange Commission 100 F Street, NE Washington DC 20549 200 Vesey Street, Suite Securities and Exchange Commission c/o New York Regional Office Attn: Regional Director Brookfield Place 400 New York NY 10281 SEI PRIVATE TRUST COMPANY/C/O GWP DIANA MASON CORPORATE ACTIONS 1 FREEDOM VALLEY DRIVE OAKS PA 19456 SEI PRIVATE TRUST COMPANY/C/O GWP ERIC GREENE ONE FREEDOM VALLEY DRIVE OAKS PA 19456 Selecthealth, Inc. 5381 S. Green Street Murray UT 84123 Selten Pharma, Inc. 751 Laurel Street #520 San Carlos CA 94070 Sensible Healthcare, LLC 2700 Old Winter Garden Rd Ocoee FL 34761-2964 Seth H.Z. Fischer Address on File SG AMERICAS SECURITIES, LLC CHARLES HUGHES 480 WASHINGTON BLVD JERSEY CITY NJ 07310 SG AMERICAS SECURITIES, LLC PAUL MITSAKOS 480 WASHINGTON BLVD. JERSEY CITY NJ 07310 Shawn M. Reardon DBA Brajak Consulting, LLC Address on File Shelby Goff Address on File Shipman & Goodwin LLP One Constitution Plaza Hartford CT 06103-1919 Shipman & Goodwin LLP Attn: Robert M. Borden One Constitution Plaza Hartford CT 06103 Shopify Inc. 150 Elgin Street Suite 800 Ottawa ON K2P 1L4 Canada Shred-It Us JV LLC DBA Shred-It Usa LLC 28883 Network Place Chicago IL 60673-1288 Division of Gastroenterology, IBD Clinical Research Siddharth Singh, MD MS Unit, ACTRI Address on File SigmaSanté 2953 Rue Bélanger bureau 202 Montreal QC H1Y 3G4 Canada SilkRoad Technology, Inc. 100 South Wacker Drive Suite 425 Chicago IL 60606 Silkroad Technology, Inc. 102 West Third Street, Suite 250 Winston-Salem NC 27101 SISTHEMA SRL Via G. Di Vittorio 70 Novate Milanese Milan 20026 Italy Skillpath Seminars PO Box 804441 Kansas City MO 64180-4441 Smith Drug Company 9098 Fairforest Road Spartanburg SC 29301 Smith Drug Company Division PO Box 1779 Spartanburg SC 29304 Somerset County Park Commission PO Box 5327 North Branch NJ 08876 Source Healthcare Analytics, LLC PO Box 207578 Dallas TX 75320-7578 South Bay Communications, Inc 2015 O'Toole Ave San Jose CA 95131 Board of Pharmacy 110 Centerview Drive Suite 201 Columbia SC 29211-1927 South Carolina Department of Health And Human Service MMA-SC Drug Rebate PO Box 60009 Charlotte NC 28260-0009 Spectrum Health Foundation 100 Michigan St NE MC 004 Grand Rapids MI 49503 Springer Nature Customer Service Center LLC 233 Spring Street New York NY 10013 SSB - BLACKROCK INSTITUTIONAL TRUST LINDA SELBACH 45 FREMONT STREET SAN FRANCISCO CA 94120-7101 SSB - BLACKROCK INSTITUTIONAL TRUST TRINA ESTREMERA 1776 HERITAGE DRIVE NORTH QUINCY MA 02171 SSB - TRUST CUSTODY ED CHANEY VICE PRESIDENT 1200 CROWN COLONY DRIVE QUINCY MA 02169 SSB&T CO/CLIENT CUSTODY SERVICES MYRIAM PIERVIL ASSISTANT VICE PRESIDENT 1776 HERITAGE DRIVE NORTH QUINCY MA 02171 St. Christopher's Foundation for Children 1800 JFK Blvd, Suite 1550 Philadelphia PA 19103 State of Alabama, Dept of Finance, State of Comptroller's Office 501 Dexter Ave. PO Box 5624 Montgomery AL 36103-5624 State of , Department of Administration PO Box 110204 Juneau AK 99811-0204 State of Arizona DBA Arizona Department of Health Services 150 N. 18th Ave Ste 280 Phoenix AZ 85007

In re: VIVUS, Inc., et al. Page 13 of 17 Case 20-11779-LSS Doc 55 Filed 07/09/20 Page 16 of 19

Creditor Matrix

Name Attention Address 1 Address 2 Address 3 City State Zip Country State of Arizona-Ahcccs Attn: AZ Managed Care Drug Rebate PO Box 741573 Atlanta GA 30374-1573 State of - Dept of Health Care Policy & Financing PO Box 5897 Denver CO 80217-5897 State of Connecticut 55 Farmington Ave Hartford CT 06105 State of Florida - Department of Business and Professional Regulation Florida Drugs, Devices and Cosmetics 2601 Blair Stone Road Tallahassee FL 32399-1047 State of Indiana DBA Family And Social Services Administration State of Indiana Rebates 26593 Network Place Chicago IL 60673-1265 State of Michigan- DCH Dept. 77951 PO Box 77000 Detroit MI 48277-0951 State of Michigan- Dept. of Community Health DEPT 77951 PO Box 77000 Detroit MI 48277-0951 State of Minnesota PO Box 64837 St. Paul MN 55164-0837 State of Missisippi - Division of Medicaid - Magnolia MAGNOLIA MCO Drug Program BOX 6014 Ridgeland MS 39158-6014 State of DBA Missouri Department of Social Services Attn: Cash Control Unit PO Box 1116 Jefferson City MO 65102-0809 State of DBA Department of Public Health and Human Services Jcode Drug Rebate Program PO Box 202951 Helena MT 59620-2951 State of , Department of Health And Human Services 301 Centennial Mall South Lincoln NE 68509-5026 State of New Hampshire Drug Rebate, Treasurer NH DHHS c/o Office of Finance 129 Pleasant Street Concord NH 03301 State of New Jersey Revenue Processing Center PO Box 666 Trenton NJ 08646-0666 State of New Jersey, Dmahs-Pmr Division Of Revenue PO Box 655 Trenton NJ 08646-0655 State of New York Department Of Health PO Box 412205 Boston MA 02441-2205 State of Board of Pharmacy 77 S High St 77 S High St, Fl 17 Columbus OH 43215 State of Ohio Board of Pharmacy 77 S High St Fl 17 Columbus OH 43215 State of Rhode Island HP Enterprise Services PO Box 2006 Warwick RI 02887-2006 State of DBA Deapartment of Health 710 James Robertson Parkway, 10Th Floor Andrew Johnson Tower Nashville TN 37243 State of Vermont Vermont Office of the Attorney General Public Protection Division Montpeller VT 05609-1001 STATE STREET BANK & TRUST COMPANY PROXY SERVICES 1776 HERITAGE DRIVE NORTH QUINCY MA 02171 STATE STREET BANK AND TRUST COMPANY CHRISTINE SULLIVAN 1776 HERITAGE DR. NORTH QUINCY MA 02171 STATE STREET BANK AND TRUST COMPANY DEUTSCHE BANK FRANKFURT KAREN T JOHNDROW 1776 HERITAGE DRIVE NORTH QUINCY MA 02171 STATE STREET BANK AND TRUST COMPANY PROXY SERVICES CHRISTINE SULLIVAN; JERRY PARRILLA 1776 HERITAGE DR. NORTH QUINCY MA 02171 STATE STREET BANK AND TRUST COMPANY/ KAREN T JOHNDROW 1776 HERITAGE DRIVE NORTH QUINCY MA 02171 Statens Legemiddelverk Postboks 240 Skoyen Oslo 0213 Norway Stephen Lee Address on File STERNE, AGEE & LEACH, INC. ATTN: JUSTIN WOODHAM CORPORATE ACTIONS 2 PERIMETER PARK SOUTH SUITE 100W BIRMINGHAM AL 35243 STERNE, AGEE & LEACH, INC. KEN SIMPSON, JAMES MEZRANO 2 PERIMETER PARK SUITE 100W BIRMINGHAM AL 35209 Steve Listello Address on File Steven Chlavin Address on File Steven Feller Address on File STIFEL, NICOLAUS & COMPANY, INCORPORATED 501 N BROADWAY ONE FINANCIAL PLAZA ST LOUIS MO 63102 STIFEL, NICOLAUS & COMPANY, INCORPORATED ATTN: CHRIS WIEGAND 501 N BROADWAY ST. LOUIS MO 63102 STIFEL, NICOLAUS & COMPANY, INCORPORATED ATTN: TINA SCHWEITZER ONE FINANCIAL PLAZA 501 N BROADWAY ST. LOUIS MO 63102 STIFEL, NICOLAUS & COMPANY, INCORPORATED ATTN: ZACHARY J. RESMANN 501 N BROADWAY ST. LOUIS MO 63102 STIFEL, NICOLAUS & COMPANY, INCORPORATED C/O MEDIAN COMMUNICATIONS 200 REGENCY FOREST DRIVE CARY NC 27518 Stock & Option Solutions Inc. 1475 S. Bascom Ave, Suite 203 Campbell CA 95008-0603 STOCKCROSS FINANCIAL SERVICES, INC. ATTN: CORPORATE ACTIONS, LORETTA RACER 1900 ST. JAMES PLACE #120 HOUSTON TX 77056 STOCKCROSS FINANCIAL SERVICES, INC. ATTN: KIMBERLEY DEHN 1900 ST. JAMES PLACE #120 HOUSTON TX 77056 STOCKCROSS FINANCIAL SERVICES, INC. ATTN: LISA BRUNSON 9464 WILSHIRE BLVD BEVERLY HILLS CA 90212 STOCKCROSS FINANCIAL SERVICES, INC. CORPORATE ACTIONS 9464 WILSHIRE BLVD. BEVERLY HILLS CA 90212 STOCKCROSS FINANCIAL SERVICES, INC. DIANE TOBEY 77 SUMMER STREET BOSTON MA 02110 Stockholders of Willow Biopharma Inc. 2100 Scotia Plaza 40 King Street West Toronto ON M5H 3C2 Canada Stonegate Capital Partners Inc 8201 Preston Road Suite 325 Dallas TX 75225 Global Retirement Partners, LLC, Attn: Strategic Retirement Partners Compliance Officer 4340 Redwood Highway, Suite B60 San Rafael CA 94903 Summit Medical Group, PLLC 1275 Dick Lonas Road Suite 201 Knoxville TN 37909 Superior Printing Inc DBA Superior Press PO Box 844550 Los Angeles CA 90084-4550 Susan Hornbeck Address on File Synolostats LLC 13 Ewing Drive Flemington NJ 08822 Tableau Software, Inc. 1621 N 34th Street Seattle WA 98103 Take A Breather Foundation 107 Forrest Ave., Ste 105 Narberth PA 19072 Talisha Beitia Address on File Tanabe Seiyaku Co., Ltd. 2-10 Dosho-Machi 3-Chome Chuo-Ku, Osaka Japan Tandem Clinical Research, LLC 1111 Medical Center Blvd N502, N513 Marrero LA 70072 TD AMERITRADE CLEARING, INC. ATTN: CORP ACTIONS JANICE GUDE, SUZANNE BRODD 200 S. 108TH AVENUE OMAHA NE 68154 TD AMERITRADE CLEARING, INC. KEVIN STRINE 4211 S. 102ND STREET OMAHA NE 68127 TD AMERITRADE CLEARING, INC. MANDI FOSTER 1005 N. AMERITRADE PLACE BELLEVUE NE 68005 TD WATERHOUSE CANADA INC./CDS** YOUSUF AHMED 77 BLOOR STREET WEST 3RD FLOOR TORONTO ON M4Y 2T1 CANADA Ted Broman Address on File TEKZ Group LLC DBA WheelHouse IT 2890 West State RD 84 Suite 108 Fort Lauderdale FL 33312 TeKZ Group LLC, DBA WheelHouse IT 529 S Broadway Los Angeles CA 90013 Tennessee Board of Pharmacy 665 Mainstream Dr. Nashville TN 37243 Tennessee Department of Revenue 500 Dederick Street Nashville TN 37242 Tennessee Department of Revenue PO Box 14035 Knoxville TN 37914 Tennessee Dept. of Revenue Andrew Jackson State Off Bldg 500 Deaderick Street Nashville TN 37242 Teresa Asbury Address on File Teresa Schindler, MS, RDN, LD Address on File Texas Comptroller of Public Accounts Texas Comptroller of Public Accounts PO Box 13528, Capitol Station Austin TX 78711-3528 Texas Department of State Health Services 1100 West 49th Street Austin TX 78756-3199 Texas Health & Human Services Commission Accounting Operations-Drug Rebate Attn: ARTS 1470 Austin TX 78714

In re: VIVUS, Inc., et al. Page 14 of 17 Case 20-11779-LSS Doc 55 Filed 07/09/20 Page 17 of 19

Creditor Matrix

Name Attention Address 1 Address 2 Address 3 City State Zip Country TEXAS TREASURY SAFEKEEPING TRUST COM JANIE DOMINGUEZ 208 E. 10TH STREET ROOM 410 AUSTIN TX 78701 TEXAS TREASURY SAFEKEEPING TRUST COMPANY JANIE DOMINGUEZ 208 E. 10TH STREET ROOM 410 AUSTIN TX 78701 The Ascent Services Group, Inc. 1001 Galaxy Way Suite 405 Concord CA 94520 The Ascent Services Group, Inc. PO Box #7513 San Franciso CA 94120-7513 THE BANK OF NEW YORK MELLON CORP ACTIONS 525 WILLIAM PENN PLACE SUITE 153-0400 PITTSBURGH PA 15259 THE BANK OF NEW YORK MELLON JENNIFER MAY 525 WILLIAM PENN PLACE SUITE 153-0400 PITTSBURGH PA 15259 The Board of Trustees of The Leland Stanford Junior University 3145 Porter Drive Palo Alto CA 94304 The Charter Oak Fire Insurance Company One Tower Square Hartford CT 06183 The Hitchcock Foundation One Medical Center Drive Lebanon NH 03756 The Joule Hotel 1530 Main Street Dallas TX 75201 The Medical College of Wisconsin Inc. 9200 W. Wisconsin Ave Milwaukee WI 53223 The Nemours Foundation 10140 Centurion Parkway North Jacksonville FL 32256 The North Carolina Mutual Wholesale Drug Co. PO Box 411 Durham NC 27702 The North Carolina Mutual Wholesale Drug Company 816 Ellis Road Durham NC 27703 THE NORTHERN TRUST COMPANY ANDREW LUSSEN ATTN: CAPITAL STRUCTURES-C1N 801 S CANAL STREET CHICAGO IL 60607 THE NORTHERN TRUST COMPANY ATTN: CORPORATE ACTIONS RYAN CHISLETT 801 S CANAL STREET CHICAGO IL 60607 ATTN: CAPITAL THE NORTHERN TRUST COMPANY RYAN CHISLETT TEAM LEADER 801 S CANAL STREET STRUCTURES-C1N CHICAGO IL 60607 The Office for Registration of Medicinal Products Al, Jerozolimskie 181C Warszawa 02-222 Poland The Pharmacy Group, LLC 160 Oak Street Glastonbury CT 06033

The Pitney Bowes Bank Inc. DBA The Pitney Bowes Reserve Account Reserve Account PO Box 223648 Pittsburgh PA 15250-2648 The Regents of the University of California; University of California San Diego 9500 Gilman Drive MC 0934 La Jolla CA 92093-0934 The Stamford Hospital One Hospital Plaza Stamford CT 06904 The State of Oklahoma DBA Oklahoma Health Care Authority 4345 N. Lincoln Blvd. Oklahoma City OK 73105 The Toledo Hospital DBA Promedica Toledo Hospital 2142 N Cove Blvd Toledo OH 43606 The Travelers Indemnity Company of Connecticut One Tower Square Hartford CT 06183 The Upstate Foundation, Inc. 750 East Adams Street Syracuse NY 13210 The Wall Street Transcript 622 3Rd Avenue, 34th Floor New York NY 10017 Thomas King Address on File Thomas Najarian And Kathryn S. Unkel Address on File Thomas Najarian, M.D. Address on File Thuy Tram Address on File Tim Gardner, MD Address on File Timothy Gardner, M.D. Address on File Timothy Leysock Address on File Tollie Elliott, MD Address on File Toppan Vintage Inc. DBA Toppan Merrill LLC PO Box 74007295 Chicago IL 60674 Toppan Vintage Inc. DBA Toppan Merrill LLC Attn: Frank King PO Box 74007295 Chicago IL 60674 Torreya Capital 555 Madison Avenue Suite 1201 New York NY 10022 Total Care Rx, Inc. 223-10 Union Turnpike Oakland Gardens NY 11364 Tpg National Payor Roundtable LLC 160 Oak Street Glastonbury CT 06033 TraceLink, Inc. 400 Riverpark Drive Suite 200 North Reading MA 01864 Tracy Guo Address on File TRADESTATION SECURITIES, INC. ATTN: ANDREA AUGUSTIN CORPORATE ACTIONS 8050 SW 10TH ST PLANTATION FL 33324 TRADESTATION SECURITIES, INC. ATTN: DAVID BIALER 8050 SW 10TH STREET SUITE 400 PLANTATION FL 33324 Travelers Property Casualty Company of America One Tower Square Hartford CT 06183 Treasurer State of Maine c/o Cash Receipts DHHS Receivables-Drug Rebate Augusta ME 04333-0011 Treasurer State of Ohio Ohio Dept. Of Medicaid PO Box 932206 Cleveland OH 44193 Pharmaceutical Operational Directorate, Skyline 5, Suite 810, 5111 Leesburg TRICARE Management Activity (TMA) TRICARE Retail Refund Program Pike Falls Church VA 22041-3206 U.S Bank National Association Lockbox Services - SDS 12-2302 PO Box 86 Minneapolis MN 55486-2302 U.S. BANCORP INVESTMENTS, INC. ATTN: CHERICE TVEIT 60 LIVINGSTON AVE ST. PAUL MN 55107 U.S. BANCORP INVESTMENTS, INC. ATTN: REORG DEPARTMENT 60 LIVINGSTON AVE ST. PAUL MN 55107 U.S. BANCORP INVESTMENTS, INC. KEVIN BROWN ASSISTANT VICE PRESIDENT 60 LIVINGSTON AVE ST. PAUL MN 55107-1419 U.S. Bank CM-9690 PO Box 70870 St. Paul MN 55170-9690 U.S. BANK N.A. STEPHANIE KAPTA 1555 N RIVERCENTER DRIVE SUITE 302 MILWAUKEE WI 53212 U.S. Bank National Association Corporate Trust Services One Federal Street, 3rd Floor Boston MA 02110 U.S. Department of Justice - Drug Enforcement Administration Diversion Control Division/ODR Post Office Box 2639 Springfield VA 22152-2639 U.S. Treasury / Defense Healthcare Authority (Dha) 16401 E. Centretech Parkway Aurora CO 80011-9066 U.S. Treasury/DHA Attn: Kimberley Galbraith 16401 E. Centretech Parkway Aurora CO 80011-9066 UBS AG STAMFORD BRANCH AS CUSTODIAN FOR UBSAG LONDON BRANCH GREGORY CONTALDI - DIRECTOR 1000 HARBOR BLVD - 5TH FLOOR WEEHAWKEN NJ 07086 UBS AG STAMFORD BRANCH/AS CUSTODIAN GREGORY CONTALDI DIRECTOR 1000 HARBOR BLVD - 5TH FLOOR WEENHAWKEN NJ 07086 UBS FINANCIAL SERVICES INC. ATTN: CORPORATE ACTIONS 1000 HARBOR DRIVE WEEHAWKEN NJ 07086 UBS FINANCIAL SERVICES INC. JANE FLOOD 1000 HARBOR BLVD WEEHAWKEN NJ 07086 UBS SECURITIES LLC/SECURITIES LENDIN GREGORY CONTALDI 480 WASHINGTON BLVD 12TH FLOOR JERSEY CITY NJ 07310 UBS SECURITIES LLC/SECURITIES LENDING GREGORY CONTALDI 480 WASHINGTON BLVD 12TH FLOOR JERSEY CITY NJ 07310 UNION BANK & TRUST COMPANY TAMMY ENGLE C/O PROXYTRUST PO BOX 11126 HAUPPAUGE NY 11788-0934 UNION BANK & TRUST COMPANY TAMMY ENGLE PO BOX 11126 HAUPPAUGE NY 11788-0934 United States Attorney’s Office for the District of Delaware 1313 Market Street Wilmington DE 19801 United States Department of the Treasury 1500 Pennsylvania Avenue, NW Washington DC 20220 United States Drug Enforcement Administration 8701 Morrissette Drive Springfield VA 22152 United States Internal Revenue Service 60 Quaker Ln Warwick RI 02886 United States Internal Revenue Service 761 Maine Ave. Norwalk CT 06851

In re: VIVUS, Inc., et al. Page 15 of 17 Case 20-11779-LSS Doc 55 Filed 07/09/20 Page 18 of 19

Creditor Matrix

Name Attention Address 1 Address 2 Address 3 City State Zip Country United States Treasury Internal Revenue Service Kansas City MO 64999-0202 University Hospitals Cleveland Medical Center DBA Univeristy Hos 11100 Euclid Avenue Cleveland OH 44106 University of Cincinnati 51 Goodman Dr. Suite 240 Cincinnati OH 45221-0282 University of Minnesota (Oberle, MD) 450 McNamara Alumni Center 200 Oak Street SE Minneapolis MN 55455 University of Pittsburgh Attn: Joy Jenko Merusi 3708 Fifth Ave. Pittsburgh PA 15213 University of 110 S. Fort Douglas Blvd. Salt Lake City UT 84119-5036 University of Wisconsin System 780 Regent St, Ste 225 Madison WI 53715-2635 Uppsala Monitoring Centre Box 1051 Uppsala 75140 Sweden UPS PO Box 894820 Los Angeles CA 90189-4820 UPS Supply Chain Solutions, Inc. 28013 Network Place Chicago IL 60673-1280 Utah Department of Health Utah State Treasurer PO Box 413133 Salt Lake City UT 84141-3133 VA NAC CSRP 795 Willow Road Menlo Park CA 94025 Vallytics Global LLP 10 Murugappan Street Chennai Tamil Nadu 600012 India Value Drug Company 195 Theater Drive Duncansville PA 16635 Valuecentric, LLC 23 Cobham Drive Orchard Park NY 14127 Van Thome Address on File Vanderbilt University Medical Center 3319 West End Avenue Sutie 100 Nashville TN 37203 VANGUARD MARKETING CORPORATION 100 VANGUARD BOULEVARD MALVERN PA 19355 VANGUARD MARKETING CORPORATION PO BOX 1170 VALLEY FORGE PA 19482-1170 VANGUARD MARKETING CORPORATION ATTN: BEN BEGUIN 14321 N. NORTHSIGHT BOULEVARD SCOTTSDALE AZ 85260 Vanton Research Laboratory, LLC 5075 Commercial Circle #C Concord CA 94520 Vasu Jammalamadaka Address on File Veeva Systems Inc. 4637 Chatbot Drive Suite 210 Pleasanton CA 94588 Velox Clearing LLC 2400 E Katella Ave Anaheim CA 92806 Ventegra Inc. 450 N. Brand Blvd, Ste 600 Glendale CA 91203 Verizon Wireless PO Box 660108 Dallas TX 75266-0108 Verizon Wireless Account Nos. X0001 and X0002 PO Box 660108 Dallas TX 75266-0108 Vermont Department of Taxes 133 State St Montpelier VT 05633 Vermont Secretary of State, Office of Professional Regulation, Board of Pharmacy 89 Main St Third Floor Montpelier VT 05620-3402 Veronica K. Niedzinski, MS, RDN Address on File VERONICA NIEDZINSKI Address on File Vincent Ho Address on File VIRTU AMERICAS LLC JANICA BRINK VICE PRESIDENT 545 WASHINGTON BLVD. JERSEY CITY NJ 07310 VISION FINANCIAL MARKETS LLC ANA MARTINEZ 120 Long Ridge Road 3 North STAMFORD CT 06902 VISION FINANCIAL MARKETS LLC ANA MARTINEZ ASSOCIATE VICE PRESIDENT 4 HIGH RIDGE PARK STAMFORD CT 06804 VISION FINANCIAL MARKETS LLC ANA MARTINEZ CORPORATE ACTIONS 4 HIGH RIDGE PARK STAMFORD CT 06804 Vision Service Plan 3333 Quality Drive Rancho Cordova CA 95670 Vision Service Plan - (Ca) PO Box 45210 San Francisco CA 94145-5210 Vitaltech Affiliates, LLC 2745 Dallas Parkway Suite 510 Plano TX 75093 VitalTech Affiliates, LLC Attn: Athar Zafar 2745 Dallas Parkway Suite 510 Plano TX 75093 Volume Services Inc DBA Centerplate c/o Music City Center 201 5Th Avenue South Nashville TN 37203 WageWorks 1100 Park Place, 4th Floor San Mateo CA 94403 Wageworks, Inc. PO Box 45772 San Francisco CA 94145-0772 Wake Forest Univeristy Health Sciences Medical Center Boulevard Winston-Salem NC 27157 Walled Networks 219 Dufferin Street Unit 301a Toronto ON M6K 3J1 Canada Washington DC Health Department 899 North Capitol Street, NE 2nd Floor Washington DC 20002 Washington Department of Health 101 Israel Rd SE Tumwater WA 98501 Washington Department of Health PO Box 1099 Olympia WA 98507-1099 Washington Health Care Authority Drug Rebate Program PO Box 9501 Olympia WA 98507-9501 Wasim Deeb, MD Address on File Wasim Deeb, Md Address on File WEDBUSH SECURITIES INC. ALAN FERREIRA P.O. BOX 30014 LOS ANGELES CA 90030 WEDBUSH SECURITIES INC. DONNA WONG 1000 WILSHIRE BLVD LOS ANGELES CA 90030 WEDBUSH SECURITIES INC./P3 ALAN FERREIRA 1000 WILSHIRE BLVD SUITE #850 LOS ANGELES CA 90030 Weirfoulds LLP 66 Wellington St West, Ste 4100 PO Box 35, Toronto-Dominion Centre Toronto ON M5K 1B7 Canada Bank 400 Hamilton Ave. Ste 210 Palo Alto CA 94301 Wells Fargo Bank 525 Market Street 10th Floor San Francisco CA 94105 Wells Fargo Bank, N.A. Attn: Elizabeth Setser Matter Legal Fees Management Mac D1053-300 Charlotte NC 28202 WELLS FARGO BANK, N.A./SIG ATTN: APRIL S. POWERS CORPORATE ACTIONS 550 S. TRYON ST. CHARLOTTE NC 28202 WELLS FARGO BANK, N.A./SIG ROBERT MATERA VICE PRESIDENT 1525 W W T HARRIS BLVD 1ST FLOOR CHARLOTTE NC 28262-8522 WELLS FARGO BANK, NATIONAL ASSOCIATI LORA DAHLE 550 SOUTH 4TH STREET MAC N9310-141 MINNEAPOLIS MN 55415 WELLS FARGO BANK, NATIONAL ASSOCIATION CORPORATE ACTIONS 733 MARQUETTE AVENUE-5TH FLOOR MINNEAPOLIS MN 55479 WELLS FARGO BANK, NATIONAL ASSOCIATION LORA DAHLE CORPORATE ACTIONS 550 SOUTH 4TH STREET MAC N9310-141 MINNEAPOLIS MN 55415 WELLS FARGO CLEARING SERVICES LLC MATT BUETTNER 2801 MARKET STREET H0006-09B ST. LOUIS MO 63103 1525 WEST W.T. WELLS FARGO SECURITIES, LLC ROBERT MATERA ASSISTANT VICE PRESIDENT CORP ACTIONS - NC0675 HARRIS BLVD, 1B1 CHARLOTTE NC 28262 1525 WEST W.T. WELLS FARGO SECURITIES, LLC/SECURITIES FINANCE STEVE TURNER ASSISTANT VICE PRESIDENT CORP ACTIONS - NC0675 HARRIS BLVD, 1B1 CHARLOTTE NC 28262 West LLC PO Box 74007143 Chicago IL 60674-7143 West Publishing Corporation DBA Thomson Reuter-West West Payment Center PO Box 6292 Carol Stream IL 60197 Board of Pharmacy 2310 Kanawha Blvd. East Charleston WV 25311 West Virginia Board of Pharmacy 2310 Kanawha Blvd., East Charleston WV 25311 West Virginia Dept. of Heath & Human Resourses Drug Rebate Program PO Box 40209 Charleston WV 25364 Wex Bank DBA Wright Express Fsc PO Box 6293 Carol Stream IL 60197

In re: VIVUS, Inc., et al. Page 16 of 17 Case 20-11779-LSS Doc 55 Filed 07/09/20 Page 19 of 19

Creditor Matrix

Name Attention Address 1 Address 2 Address 3 City State Zip Country Whitney Poll Address on File William B. Smith, MD Address on File William H. Johnston, MD Address on File Willis Towers Watson, Inc. Underwriters at Interest 200 Liberty Street New York NY 10281 Wilson, Sonsini, Goodrich & Ro PO Box 742866 Los Angeles CA 90074-2866 Winnie Shih Address on File Wisconsin Department of Health Services Drug Rebate Program 313 Blettner Blvd. Madison WI 53784 Workbox, Inc. 1920 Sacramento Street #9 San Francisco CA 94109 World Courier Inc. PO Box 842325 Boston MA 02284-2325 World Obesity Federation Charles Darwin House 2 107 Gray's Inn Road London WC1X8TZ England XL Professional Attn: Underwriting One Hundred Constitution Plaza, 17th Floor Hartford CT 06103 XL Specialty Insurance Company 70 Seaview Avenue Stamford CT 06902-6040 Yale University 2 Whitney Avenue, 6th Floor New Haven CT 06510 Yao-Chou Lee Address on File Yooz 8951 Cypress Waters Boulevard Suite 170 Dallas TX 75019 Zacks Investment Research, Inc. 10 S. Riverside Plaza Suite 1600 Chicago IL 60606 ZS Associates, Inc PO Box 4543 Carol Stream IL 60197-4543 ZS Associates, Inc Attn: Bhargav Mantha 400 South El Camino Real Suite 1500 San Mateo CA 94402 ZS Associates, Inc. 400 South El Camino Real Suite 1500 San Mateo CA 94402

In re: VIVUS, Inc., et al. Page 17 of 17