<<

B! (Official Form 11 (12/11) Case 13-13086-KG Doc 1 Filed 11/22/13 Page 1 of 4 BANKRUPTCY COURT District of Delaware YOLIJ1"4T4RYPET1TION - Name of Debtor (if individual, enter Last, First, Middle): Name of Joint Debtor (Spouse) (Last, First, Middle): Fisker_ Automotive, _Inc. All Other Names used by the Debtor in the last 8 years All Other Names used by the Joint Debtor in the last 8 years (include married, maiden, and trade names): (include married, maiden, and trade names):

Last four digits of Soc. Sec. or Individual-Taxpayer I.D. (ITIN)/Complete Eli') Last four digits of Soc. Sec. or individual-Taxpayer I.D. (ITIN)/Complete EIN (if more than one, state all): (if more than one, state all): 26-0689075 Street Address of Debtor (No. and Street, City, and State): Street Address of Joint Debtor (No. and Street, City, and State): 5515 E. La Palma Ave. Anaheim, IZIP CODE 92807 I VIP CODE I County of Residence or of the Principal Place of Business: County of Residence or of the Principal Place of Business: Orange County Mailing Address of Debtor (if different from street address): Mailing Address of Joint Debtor (if different from street address):

IZIP CODE I IZIP CODE I Location of Principal Assets of Business Debtor (if different from street address above): IZIP CODE I Type of Debtor Nature of Business Chapter of Bankruptcy Code Under Which (Form of Organization) (Check one box.) the Petition is Filed (Check one box.) (Check one box.) El Health Care Business D Chapter 7 0 Chapter 15 Petition for 0 Individual (includes Joint Debtors) 0 Single Asset Real Estate as defined in 0 Chapter 9 Recognition of a Foreign See Exhibit Don page 2 of thisform. II U.S.C. § 101(51B) 0 Chapter II Main Proceeding Corporation (includes LLC and LLP) 0 Railroad 0 Chapter 12 0 Chapter 15 Petition for 0 Partnership 0 Stockbroker 0 Chapter 13 Recognition of Foreign 0 Other (if debtor is not one of the above entities, check 0 Commodity Broker Nonmain Proceeding this box and state type of entity below.) 0 Clearing Bank IZI Other Chapter 15 Debtors Tax-Exempt Entity Nature of Debts Country of debtor's center of main interests: (Check box, if applicable.) (Check one box.) 0 Debts are primarily consumer ?] Debts are 0 Debtor is a tax-exempt organization debts, defined in 11 U.S.C. primarily Each country in which a foreign proceeding by, regarding, or under title 26 of the United States § 10 1(8) as "incurred by an business debts. against debtor is pending: Code (the internal Revenue Code). individual primarily for a personal, family, or household purpose." Filing Fee (Check one box.) Chapter 11 Debtors Check one box: Full Filing Fee attached. 0 Debtor is a small business debtor as defined in 11 U.S.C. § 101(5 ID). Debtor is not a small business debtor as defined in 11 U.S.C. § 101(51D). 0 Filing Fee to be paid in installments (applicable to individuals only). Must attach signed application for the court's consideration certifying that the debtor is Check if: unable to pay fee except in installments. Rule 1006(b). See Official Form 3A. 0 Debtor's aggregate noncontingent liquidated debts (excluding debts owed to insiders or affiliates) are less than $2,343,300 (amount subject to adjustment 0 Filing Fee waiver requested (applicable to chapter 7 individuals only). Must on 4101113 and every three years thereafter). attach signed application for the court's consideration. See Official Form 3B. Check all applicable boxes: 0 A plan is being filed with this petition. 0 Acceptances of the plan were solicited prepetition from one or more classes of creditors, in accordance with 11 U.S.C. § 1126(b). Statistical/Administrative Information THIS SPACE IS FOR COURT USE ONLY Debtor estimates that funds will be available for distribution to unsecured creditors. 0 Debtor estimates that, after any exempt property is excluded and administrative expenses paid, there will be no funds available for distribution to unsecured creditors. Estimated Number of Creditors (on a consolidated basis) 0 0 0 0 0 91 0 0 0 0 1-49 50-99 100-199 200-999 1,000- 5,001- 10,001- 25,001- 50,001- Over 5,000 10,000 25,000 50,000 100,000 100,000

Estimated Assets ton a consolidated basis) 0 0 0 0 0 0 0 0 0 0 $0 to $50,001 to $100,001 to $500,001 $1,000,001 $10,000,001 $50,000,001 $100,000,001 $500,000,001 More than $50,000 $100,000 $500,000 to $1 to $10 to $50 to $100 to $500 to $1 billion $1 billion million million million million million Estimated Liabilities (on a consolidated basis) 0 0 0 D 0 0 0 0 ZI 0 $0 to $50,001 to $100,001 to $500,001 $1,000,001 $10,000,001 $50,000,001 $100,000,001 $500,000,001 More than $50,000 $100,000 $500,000 to $1 to $10 to $50 to $100 to $500 to $1 billion $1 billion million million million million million BI (Official Form 1) (12/11) Case 13-13086-KG Doc 1 Filed 11/22/13 Page 2 of 4 Pane 2 Voluntary Petition Name of Debtor(s): (This page must be completed and/lied in every case.) I Fisker Automotive, Inc. All Prior Bankruptcy Cases Filed Within Last 8 Years (If more than two, attach additional sheet.) Location Case Number: Date Filed: Where Filed: Location Case Number: Date Filed: Where Filed: Pending Bankruptcy Case Filed by any Spouse, Partner, or Affiliate of this Debtor (If more than one, attach additional sheet.) Name of Debtor: Case Number: Date Filed: Fisker Automotive Holdings, Inc. District: Relationship: Judge: District of Delaware

Exhibit A Exhibit B (To be completed if debtor is required to file periodic reports (e.g., forms 10K and (To be completed if debtor is an individual IOQ) with the Securities and Exchange Commission pursuant to Section 13 or 15(d) whose debts are primarily consumer debts.) Of the Securities Exchange Act of 1934 and is requesting relief under chapter 11.) 1, the attorney for the petitioner named in the foregoing petition, declare that I have informed the petitioner that [he or she] may proceed under chapter 7, 11, 12, or 13 of title 11, United States Code, and have explained the relief available under each such chapter. 1 further certify that I have delivered to the debtor the notice required by 11 U.S.C. § 342(b). O Exhibit A is attached and made a part of this petition. X Signature of Attorney for Debtor(s) (Date)

Exhibit C Does the debtor own or have possession of any property that poses or is alleged to pose a threat of imminent and identifiable harm to public health or safety?

M Yes, and Exhibit C is attached and made a part of this petition.

ZI No. See Attached Exhibit C.

Exhibit (To be completed by every individual debtor. If a joint petition is filed, each spouse must complete and attach a separate Exhibit D.) D Exhibit D, completed and signed by the debtor, is attached and made apart of this petition. If this is a joint petition: 0 Exhibit D, also completed and signed by the joint debtor, is attached and made a part of this petition.

Information Regarding the Debtor - Venue (Check any applicable box.) EI Debtor has been domiciled or has had a residence, principal place of business, or principal assets in this District for 180 days immediately preceding the date of this petition or for a longer part of such 180 days than in any other District.

There is a bankruptcy case concerning debtor's affiliate, general partner, or partnership pending in this District. 0 Debtor is a debtor in a foreign proceeding and has its principal place of business or principal assets in the United States in this District, or has no principal place of business or assets in the United States but is a defendant in an action or proceeding [in a federal or state court] in this District, or the interests of the parties will be served in regard to the relief sought in this District.

Certification by a Debtor Who Resides as a Tenant of Residential Property (Check all applicable boxes.)

El Landlord has ajudgment against the debtor for possession of debtor's residence. (If box checked, complete the following.)

(Name of landlord that obtained judgment)

(Address of landlord) o Debtor claims that under applicable nonbankruptcy law, there are circumstances under which the debtor would be permitted to cure the entire monetary default that gave rise to the judgment for possession, after the judgment for possession was entered, and o Debtor has included with this petition the deposit with the court of any rent that would become due during the 30-day period after the filing of the petition.

0 Debtor certifies that he/she has served the Landlord with this certification. (II U.S.C. § 362(l)). Case 13-13086-KG Doc 1 Filed 11/22/13 Page 3 of 4 lii (Official Form I (12/111 rugca Voluntary Petition I Name of Debtor(s): (I his page must he completed andfiledln every case.) Fisker Automotive, Inc. Signatures Signature(s) of Debtor(s) (Individual/Joint) Signature of a Foreign Representative

I declare under penalty of perjury that the information provided in this petition is true I declare under penalty of perjury that the information provided in this petition is true and correct, and correct, that I am the foreign representative of a debtor in a foreign proceeding, [If petitioner is an individual whose debts are primarily consumer debts and has and that I am authorized to file this petition. chosen to file under chapter 7] I am aware that I may proceed under chapter 7, Il, 12 or 13 of title II, United States Code, understand the relief available under each such (Check only one box.) chapter, and choose to proceed under chapter 7. [If no attorney represents me and no bankruptcy petition preparer signs the petition] I 0 1 request relief in accordance with chapter 15 of title II, United States Code. Certified copies of the documents required by II U.S.C. 1515 are attached. have obtained and read the notice required by II U.S.C. § 342(b). * 0 Pursuant to II U.S.C. * 1511, I request relief in accordance with the I request relief in accordance with the chapter of title II, United States Code, chapter of title II specified in this petition. A certified copy of the specified in this petition, order granting recognition of the foreign main proceeding is attached. X x Signature of Debtor (Signature of Foreign Representative)

X Signature of Joint Debtor (Printed Name of Foreign Representative)

Telephone Number (if not represented by attorney) Date Date lgnature of Attorney* Signature of Non-Attorney Bankruptcy Petition Preparer

X ,," tt_71)1T'1() ._/" I declare under penalty of peijuly that: (1)1 am a bankruptcy petition preparer as nature of A 4r Debtor(s) defined in II U.S.C. § 110; (2)1 prepared this document for compensation and have provided the debtor with a copy of this document and the notices and information Printed Name of Attorney for Debtor(s) required under II U.S.C. 110(h), and Pachuiski Stang Ziehl & Jones LLP 0*110(b), 342(b); and, (3) if rules or guidelines have been promulgated pursuant to II U.S.C. § 110(h) setting a maximum Firm Name fee for services chargeable by bankruptcy petition preparers, I have given the debtor 919 North Market Street, 17th Floor, P.O. Box 8705 notice of the maximum amount before preparing any document for filing for a debtor or accepting any fee from the debtor, as required in that section. Official Form 19 is Wilmington, Delaware 19899-8705 (Courier 19801) attached. Address (302) 6524100 Telephone Number Printed Name and title, if any. of Bankruptcy Petition Preparer 11/22/2013 Date Social-Security number (If the bankruptcy petition preparer is not an individual, 9n a case in which § 707(b)(4)(D) applies, this signature also constitutes a state the Social-Security number of the officer, principal, responsible person or certification that the attorney has no knowledge after an inquiry that the information partner of the bankruptcy petition preparer.) (Required by 11 U.S.C. 0110.) in the schedules is incorrect.

Signature 01 Debtor (Corporation/Partnership)

I declare under penalty of perjury that the information provided in this petition is true Address and correct, and that I have been authorized to file this petition on behalf of the debtor. X The debtor requests the relief in accordance with the chapter of title 11, United States Signature Code, specified in this petition. 1.. ’tJ1 X £42 Date Signature of Authorized Individual Marc Bellinson Signature of bankruptcy petition preparer or officer, principal, responsible person, or Printed Name of Authorized Individual Chief Restructuring Officer partner whose Social-Security number is provided above. Title of Authorized Individual Names and Social-Security numbers of all other individuals who prepared or assisted Date in preparing this document unless the bankruptcy petition preparer is not an individual.

If more than one person prepared this document, attach additional sheets conforming to the appropriate official form for each person.

A bankruptcy petition preparer 'sfailure to comply with the provisions of title II and the Federal Rules of Bankruptcy Procedure may result In fines or imprisonment or both. II U.S.0 § 110; 18 U.S.C. § /56. Case 13-13086-KG Doc 1 Filed 11/22/13 Page 4 of 4

B 1C (Official Form 1, Exhibit C) (9/01) [if to the best of the debtor's knowledge, the debtor owns or has possession ofproperty that poses or is alleged to pose a threat of imminent and identifiable harm to the public health or safety, attach this Exhibit "C" to the petition.]

UNITED STATES BANKRUPTCY COURT District of Delaware

In re Fisker Automotive, Inc. Case No. 13-L--- J (_)

Debtor

Chapter 11

EXHIBIT "C" TO VOLUNTARY PETITION

1. Identify and briefly describe all real or personal property owned by or in possession of the debtor that, to the best of the debtor's knowledge, poses or is alleged to pose a threat of imminent and identifiable harm to the public health or safety (attach additional sheets if necessary): The Debtor does not believe it owns or possesses any real or personal property that poses or is alleged to pose a threat of imminent and identifiable harm to the public health or safety. The Debtor notes that it is not aware of any definition of "imminent and identifiable harm" as used in this form.

2. With respect to each parcel of real property or item of personal property identified in question 1, describe the nature and location of the dangerous condition, whether environmental or otherwise, that poses or is alleged to pose a threat of imminent and identifiable harm to the public health or safety (attach additional sheets if necessary):

The Debtor is not aware of any dangerous conditions existing on or related to any real or personal property owned or possessed by the Debtor that pose or are alleged to pose a threat of imminent and identifiable harm to the public health or safety. The Debtor notes that it is not aware of any definition of "imminent and identifiable harm" as used in this form. Case 13-13086-KG Doc 1-1 Filed 11/22/13 Page 1 of 8 Case 13-13086-KG Doc 1-1 Filed 11/22/13 Page 2 of 8

Exhibit A

Resolutions of the Board of Directors

2

Case 13-13086-KG Doc 1-1 Filed 11/22/13 Page 3 of 8

RESOLUTIONS OF THE BOARD OF DIRECTORS OF FISKER AUTOMOTIVE HOLDINGS, INC. & FISKER AUTOMOTIVE, INC.

Effective as of this 22 day of November, 2013, pursuant to a special telephonic meeting on the same date, the board of directors (collectively, the “Board of Directors”) of Fisker Automotive Holdings, Inc. (“Holdings”), a Delaware corporation and Fisker Automotive, Inc. (“Fisker Automotive,” together with Holdings, the “Corporation”), a Delaware corporation, upon a motion duly made, with David Manion abstaining, and acting pursuant to the Corporation’s organizational documents, took the following actions and adopted the following resolutions:

WHEREAS, the Board of Directors of the Corporation has reviewed and had the opportunity to ask questions about the materials presented by the Corporation’s management and advisors regarding the liabilities and liquidity of the Corporation, the strategic alternatives available to the Corporation, and the impact of the foregoing on the Corporation’s businesses;

WHEREAS, the Board of Directors has considered, among other things, the Corporation’s available liquidity, liabilities, and ability to meet its obligations as they come due;

WHEREAS, the Board of Directors has had the opportunity to consult with the Corporation’s management and advisors to fully consider each of the strategic alternatives available to the Corporation;

WHEREAS, in connection with filing voluntary petitions for relief under chapter 11 of the United States Bankruptcy Code, 11 U.S.C. §§ 101–1532 (the “Bankruptcy Code”), the Corporation proposes to enter into a debtor-in-possession credit facility substantially in the form provided by that certain term sheet (the “DIP Term Sheet”) substantially in the form reviewed by the Board, dated on or about the date hereof, by and among Fisker Automotive as borrower, Holdings as guarantor, and Hybrid Technology, LLC as lender (the “DIP Lender”) authorizing the Corporation to incur the obligations contemplated by the DIP Term Sheet and use the Corporation’s cash collateral in a manner consistent with the DIP Term Sheet;

WHEREAS, in connection with filing voluntary petitions for relief under chapter 11 of the Bankruptcy Code, the Corporation proposes to undertake a sale of substantially all its assets memorialized by a purchase agreement, dated on or about the date hereof, by and among Holdings, Fisker Automotive, and Hybrid Tech Holding, LLC (the “Purchase Agreement”) substantially in the form reviewed by the Board;

WHEREAS, the Corporation will obtain direct and indirect benefits from the transactions contemplated in the DIP Term Sheet;

1

Case 13-13086-KG Doc 1-1 Filed 11/22/13 Page 4 of 8

WHEREAS, the Board of Directors has determined that it is advisable and in the best interests of the Corporation to sell, transfer, and assign certain assets and liabilities thereof pursuant to the Purchase Agreement;

WHEREAS, the Board of Directors has been notified of Mr. Manion’s intent to resign from the Board subsequent to a chapter 11 filing by the Corporation, and the Board of Directors has considered the election of Bernard L. Zuroff to the Board of Directors upon such resignation; and

WHEREAS, the Board of Directors desires to approve the following resolutions.

I. Voluntary Petitions Under the Provisions of the Bankruptcy Code

NOW THEREFORE, BE IT RESOLVED, that the Board of Directors has determined that it is desirable and in the best interests of the Corporation, its creditors, and other parties in interest, that the Corporation shall be and hereby is authorized to file or cause to be filed voluntary petitions for relief under chapter 11 of the Bankruptcy Code, thereby commencing chapter 11 cases for the Corporation (such voluntary chapter 11 cases, the “Chapter 11 Cases”); and be it further

RESOLVED, that the Chief Restructuring Officer or any officer designated by the Chief Restructuring Officer (each a “Designated Officer”) in each case acting singly or jointly, be, and they hereby are, authorized, empowered, and directed to execute and file in the name and on behalf of the Corporation, and under its corporate seal or otherwise, all petitions, schedules, lists, and other motions, papers, or documents, and to take any and all management action necessary, appropriate, desirable, or proper in connection with any of the Chapter 11 Cases, including, without limitation, any action necessary to maintain the ordinary course operation of the Corporation’s business, including any actions necessary to retain any professionals deemed necessary (including, without limitation, Beilinson Advisory Group, LLC, Kirkland & Ellis LLP, Pachulski Stang Ziehl & Jones LLP, and Rust Consulting/Omni Bankruptcy) to assist the Corporation in the Chapter 11 Cases and in carrying out its duties under the provisions of the Bankruptcy Code.

II. Resignation; Election

NOW THEREFORE, BE IT RESOLVED, that the Board of Directors accepts the resignation of Mr. Manion from the Board upon a chapter 11 filing by the Corporation and elects Mr. Zuroff to the Board of Directors upon such resignation.

III. Debtor-in-Possession Financing

NOW THEREFORE, BE IT RESOLVED, that the Corporation will obtain benefits from the incurrence of the obligations and the occurrence and

2

Case 13-13086-KG Doc 1-1 Filed 11/22/13 Page 5 of 8

consummation of the transactions contemplated by the DIP Term Sheet substantially in the form provided to the Board, which are necessary and appropriate to the conduct, promotion, and attainment of the business of the Corporation; and be it further

RESOLVED, that the form, terms, and provisions of the DIP Term Sheet, and the grant of security interests, the borrowings, any guaranties of indebtedness thereunder, and the transactions contemplated thereby be, and hereby are authorized, adopted, and approved, and any Designated Officer or other officer of the Corporation is hereby authorized and empowered, in the name of and on behalf of the Corporation, to take such actions and negotiate or cause to be prepared and negotiated and to execute, deliver, perform, and cause the performance of, each of the transactions contemplated by the DIP Term Sheet substantially in the form provided to the Board and such other agreements, certificates, instruments, receipts, petitions, motions, or other papers or documents to which the Corporation is or will be a party or any order entered into in connection with the Chapter 11 Cases (collectively with the DIP Term Sheet, the “Financing Documents”), incur and pay or cause to be paid all related fees and expenses, with such changes, additions, and modifications thereto as a Designated Officer executing the same shall approve; and be it further

RESOLVED, that the Corporation, as debtors and debtors in possession under the Bankruptcy Code be, and hereby are, authorized to incur any and all obligations and to undertake any and all related transactions on substantially the same terms as contemplated under the Financing Documents (collectively, the “Financing Transactions”), including granting liens on its assets to secure such obligations; and be it further

RESOLVED, that the Designated Officers be, and they hereby are, authorized, directed, and empowered in the name of, and on behalf of, the Corporation, as debtors and debtors in possession, to take such actions as in their discretion are determined to be necessary, desirable, or appropriate to execute, deliver, and file (a) the Financing Documents and such agreements, certificates, instruments, guaranties, notices, and any and all other documents, including, without limitation, any amendments, supplements, modifications, renewals, replacements, consolidations, substitutions, and extensions of any Financing Documents, necessary, desirable, or appropriate to facilitate the Financing Transactions; (b) all petitions, schedules, lists, and other motions, papers, or documents, which shall in their sole judgment be necessary, proper, or advisable, which determination shall be conclusively evidenced by his or their execution thereof; (c) such other instruments, certificates, notices, assignments, and documents as may be reasonably requested by the DIP Lender; and (d) such forms of deposit, account control agreements, officer’s certificates, and compliance certificates as may be required by the Financing Documents; and be it further

RESOLVED, that the Designated Officers be, and they hereby are, authorized, directed, and empowered in the name of, and on behalf of, the Corporation to file

3

Case 13-13086-KG Doc 1-1 Filed 11/22/13 Page 6 of 8

or to authorize the DIP Lender to file any Uniform Commercial Code (“UCC”) financing statements, any other equivalent filings, any intellectual property filings and recordation, and any necessary assignments for security or other documents in the name of the Corporation that the DIP Lender deems necessary or convenient to perfect any lien or security interest granted under the Financing Documents, including any such UCC financing statement containing a generic description of collateral, such as “all assets,” “all property now or hereafter acquired,” and other similar descriptions of like import, and to execute and deliver, and to record or authorize the recording of, such mortgages and deeds of trust in respect of real property of the Corporation and such other filings in respect of intellectual and other property of the Corporation, in each case as the DIP Lender may reasonably request to perfect the security interests of the DIP Lender under the Financing Documents; and be it further

RESOLVED, that the Designated Officers be, and they hereby are, authorized, directed and empowered in the name of, and on behalf of, the Corporation to take all such further actions, including, without limitation, to pay or approve the payment of all fees and expenses payable in connection with the Financing Transactions and all fees and expenses incurred by or on behalf of the Corporation in connection with the foregoing resolutions, in accordance with the terms of the Financing Documents, which shall in their reasonable business judgment be necessary, proper, or advisable to perform the Corporation’s obligations under or in connection with the Financing Documents or any of the Financing Transactions and to fully carry out the intent of the foregoing resolutions; and be it further

RESOLVED, that each of the Designated Officers be, and hereby is, authorized, directed, and empowered in the name of, and on behalf of, the Corporation, to execute and deliver any amendments, supplements, modifications, renewals, replacements, consolidations, substitutions, and extensions of any of the Financing Documents or to do such other things which shall in their sole judgment be necessary, desirable, proper, or advisable to give effect to the foregoing resolutions, which determination shall be conclusively evidenced by his or their execution thereof.

IV. Purchase Agreement

NOW THEREFORE, BE IT RESOLVED, that the form, terms, and provisions of the Purchase Agreement, together with all exhibits and schedules attached thereto or ancillary documents contemplated thereby, substantially in the form provided to the Board, and the Corporation’s performance of its obligations under the Purchase Agreement be, and hereby are, in all respects adopted and approved; and be it further

RESOLVED, that each of the Designated Officers be, and hereby is, authorized, directed, and empowered to execute and deliver the Purchase Agreement, and each of the agreements, instruments, certificates and documents contemplated by

4

Case 13-13086-KG Doc 1-1 Filed 11/22/13 Page 7 of 8

the Purchase Agreement, substantially in the form provided to the Board, in the name and on behalf of the Corporation, substantially in the form approved, with such changes therein and modifications thereto which shall in their sole judgment be necessary, desirable, proper, or advisable to give effect to the foregoing resolutions, which determination shall be conclusively evidenced by his or their execution thereof; and be it further

RESOLVED, that each of the Designated Officers be, and hereby is, authorized, directed, and empowered to take all such further actions including, without limitation, to arrange for and enter into, amendments, amendments and restatements, extensions, supplemental agreements, instruments, filings, certificates, or documents relating to the transactions contemplated by the Purchase Agreement and to execute and deliver all such supplemental agreements, instruments, certificates, or documents in the name and on behalf of the Corporation, which shall in their sole judgment be necessary, desirable, proper, or advisable to give effect to the foregoing resolutions, which determination shall be conclusively evidenced by his or their execution thereof.

V. Further Actions and Prior Actions

NOW THEREFORE, BE IT RESOLVED, that in addition to the specific authorizations heretofore conferred upon the Designated Officers, each of the Designated Officers and their designees shall be, and each of them hereby is, authorized, directed, and empowered, in the name of, and on behalf of, the Corporation and under its corporate seal or otherwise, to take or cause to be taken any and all such further action, and to execute, acknowledge, deliver, and file any and all such agreements, certificates, instruments, and other documents, and to pay all expenses, including but not limited to filing fees, in each case as in such officer’s or officers’ judgment shall be necessary, advisable, or desirable to fully carry out the intent and accomplish the purposes of the resolutions adopted herein; and be it further

RESOLVED, that all members of the Board of Directors of the Corporation have received sufficient notice of the actions and transactions relating to the matters contemplated by the foregoing resolutions, as may be required by the organizational documents of the Corporation, or hereby waive any right to have received such notice; and be it further

RESOLVED, that all acts, actions, and transactions relating to the matters contemplated by the foregoing resolutions done in the name of and on behalf of the Corporation, which acts would have been approved by the foregoing resolutions except that such acts were taken before the adoption of these resolutions, are hereby in all respects approved and ratified as the true acts and deeds of the Corporation with the same force and effect as if each such act, transaction, agreement, or certificate had been specifically authorized in advance by resolution of the Board of Directors and that the Designated Officer did execute the same. The actions taken by this consent shall have the same force and

5

Case 13-13086-KG Doc 1-1 Filed 11/22/13 Page 8 of 8

effect as if taken at a meeting of the Board of Directors duly called and constituted pursuant to the Bylaws of the Corporation and the laws of the State of the Corporation’s incorporation.

VI. General

NOW THEREFORE, BE IT RESOLVED, that in order to fully carry out the intent and effectuate the purposes of the foregoing resolutions, the Board of Directors and each of the Designated Officers are hereby authorized to take all such further action, and to execute and deliver all such further instruments and documents in the name and on behalf of the Corporation, and under its corporate seal or otherwise pay all such fees and expenses, which shall in his or her business judgment may be necessary, proper, or advisable.

* * * * *

6

Case 13-13086-KG Doc 1-2 Filed 11/22/13 Page 1 of 8

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

) In re: ) Chapter 11

) FISKER AUTOMOTIVE HOLDINGS, INC., et al.,' ) Case No. 13-[ 1 (F1)

) Debtors. ) (Joint Administration Requested)

CONSOLIDATED LIST OF CREDITORS HOLDING THE 35 LARGEST UNSECURED CLAIMS

The above-captioned debtors and debtors in possession (collectively, the "Debtors") each filed a voluntary petition for relief under chapter 11 of title 11 of the United States Code. The following is the consolidated list of the Debtors' creditors holding the 35 largest unsecured claims (the "Consolidated List") based on the Debtors' books and records as of approximately November 22, 2013. The Consolidated List is prepared in accordance with Rule 1007(d) of the Federal Rules of Bankruptcy Procedure for filing in these chapter 11 cases. The Consolidated List does not include (1) persons who come within the definition of "insider" set forth in 11 U.S.C. § 101(3 1) or (2) secured creditors. None of these creditors are minor children. The information contained herein shall neither constitute an admission of liability by, nor is it binding on, the Debtors. The information herein, including the failure of the Debtors to list any claim as contingent, unliquidated, or disputed, does not constitute a waiver of the Debtors' right to contest the validity, priority, or amount of any claim. The Debtors further reserve all rights to amend the information set forth herein.

NAME OF cREDITOR, NATURE OF INDICATE IF COMPLETE MAILING ADDRESS, AND CLAIM CLAIM IS EMPLOYEE, AGENT, OR CONTINGENT, DEPARTMENT OF CREDITOR 'bond debt, trade UNLIQUIDATED, FAMILIAR WITH CLAIM debt, bank loan, DISPUTED, OR government iSUBJECT TO contracts, etc.) SETOFF

BMW Group Contract Contingent, $74,000,000.00 Petuelring 130 Damages Unliquidated, and Muenchen 80788 Disputed Germany Tel: 49-89-382-32966 Fax: 49-89-382-25858 Email: josef.sb.schmid@.de

I The Debtors, together with the last four digits of each Debtors' federal tax identification number, are: Fisker Automotive Holdings, Inc. (9678); and Fisker Automotive, Inc. (9075). For the purpose of these chapter 11 cases, the service address for the Debtors is: 5515 E. La Palma Ave., Anaheim, California 92807.

KE 25550129 Case 13-13086-KG Doc 1-2 Filed 11/22/13 Page 2 of 8

NAME OF CREDITOR, NATURE OF INDICATE IF AMOUNTOF COMPLETE MAILING ADDRESS, AND CLAIM CLAIM IS CLAIM EMPLOYEE, AGENT, OR : CONTINGENT, DEPARTMENT OF CREDITOR (bond debt, trade UNLIQUIDATED, (f secured, FAMILIAR WITH CLAIM debt, bank loan, DISPUTED, OR also state government, SUBJECT TO value of

contracts, etc.) SETOFF : securiy)'

Varroc Lighting Systems, Inc. Trade Payable Contingent, $11,408,442.19 Attn: Scott Borovich Unliquidated, and 2. 17187 Laurel Park, Suite 200 Disputed Livonia, MI 48150 Tel: 734-446-4414 Email: [email protected] Magna Powertrain Trade Payable $11,174,935.97

Attn: Alan Fratarcangeli ; Casey Gee Magna Technical Center 1955 Enterprise Dr. 3. Rochester Hills, MI 48309 Tel: 248-265-4457 or 248-567-4468 Fax: 248-567-5000 Email: [email protected]; [email protected] GP Supercars Trade Payable Disputed $10,000,000.00 do Zamansky Attn: Jacob H. Zamansky 4. 50 , 32nd Floor New York, NY 10004 Tel: 212-742-1414 Fax: 212-742-1177 Email:[email protected] Transmisiones Y Equipos Mecanicos S Trade Payable $8,797,966.00 (Tremec) Attn: Robert A. Neal 5. 14700 Helm Court Plymouth, MI 48170 Tel: 734-456-3700 Fax: 734-456-3739 Email: [email protected] Valmet Automotive Trade Payable Disputed $8,502,172.05 Attn: Ilpo Korhonen Domicile 6. Uusikaupunki Finland Tel: 358-50-317-1517 Fax: 358-20-484-9109 Email: [email protected]

KE 25550129 Case 13-13086-KG Doc 1-2 Filed 11/22/13 Page 3 of 8

NAME OF CREDITOR,.-- NATURE OF INDICATE IF AMOUNT OF COMPLETE MAILING ADDRESS, AND CLAIM CLAIM IS CLAIM EMPLOYEE, AGENT, OR : CONTINGENT, DEPARTMENT OF CREDITOR (bond debt, trade UNLIQUIDATED, (f secured, FAMILIAR WITH CLAIM debt, bank loan, DISPUTED, OR also state government SUBJECT TO value of contracts, etc.) SETOFF securily)

Changshu Intier Automotive Interiors Co., Ltd Trade Payable $7,121,925.00 Attn: Guy Holland 288 Haiyu N. Rd., Changshu 7. 215500 Jiangsu China Tel: 86-512-52-33-3515 Email: [email protected] ZF North America, Inc. Trade Payable $5,357,243.00 Attn: Thomas J. Schank 8. 15811 Centennial Dr. Northville, MI 48168 Tel: 734-582-1189 Fax: 734-416-8331 Air International (US), Inc. Trade Payable $4,800,000.00 Attn: John A. Sinelli 1265 Harmon Rd 9. Auburn Hills, MI 48326 Tel: 248-391-7764 Fax: 248-819-1839 Email: [email protected] Jing-Jin Electric Technologies Trade Payable Contingent, $4,478,499.30 Attn: Ping Nu Unliquidated Building A5, Putianshiye Technology Park No.5 Jiangtai Road, Chaoyang District 10 Beijing 100016 China Tel: 86-10-6433-8799 Fax: 86-10-6439-8479 Email: [email protected] General Motors Comp. Holdings, LLC Trade Payable $3,715,112.00 200 Upper Mountain Road Lockport, NY 14094 Tel: 716-439-3851 Fax: 716-439-2550 MTA USA Corp Trade Payable Contingent, $3,131,705.00 do Bryan Cave, LLP Unliquidated Attn: Aaron E. Davis 12. 161 N. Clark St., #4300 Chicago, IL 60601 Tel: 312-602-5135 Fax: 312-698-7535 Email: aaron.davisbryancave.com

KE 25550129 Case 13-13086-KG Doc 1-2 Filed 11/22/13 Page 4 of 8

NAME OF CREDITOR, NATURE OF INDICATE IF AMOUNT OF COMPLETE MAILING ADDRESS, AND CLAIM CLAIM IS CLAIM EMPLOYEE, AGENT, OR CONTINGENT, DEPARTMENT OF CREDITOR (bond debt, trade UNLIQUIDATED, (if se’ cred FAMILIAR WITH CLAIM debt, bank loan, DISPUTED, OR also siiz government SUBJECT TO value of

contracts, etc.) : SETOFF security)

Kuster Automotive Door Systems Gmbh Trade Payable $2,988,047.00 Attn: Joohen Burk Am Bohnhof 13 13. 35630 Ehringshausen Germany Tel: 0-64-43-62-0 Fax: 0-64-43-6-23-75 Email: [email protected] Visteon Corporation Trade Payable Contingent, $2,082,412.00 Attn: Sam Khoury Unliquidated One Village Ctr. Dr.

14. Visteon Village - Bldg. 25, 3rd Fl. Van Buren Township, MI 48111 Tel: 734-710-4424 Fax: 734-710-7122 Email: [email protected] Denso International America In Trade Payable $2,000,000.00 24777 Denso Dr. 15. Southfield, MI 48086 Tel: 248-372-8508 Fax: 248-213--2472 Email: jaynemonroedenso-diam.com Amino North America Corporation Trade Payable $1,277,106.66 do Brown Beattie O'Donovan Attn: Max P. Prince 1600-380 Wellington Street 16 London, ON N6A 5B5 Canada Tel: 519-679-0400 Ext. 166 Fax: 519-679-6350 Email: [email protected] Ogihara America Corp Trade Payable Contingent, $1,138,311.07 1480 W McPherson Park Drive Unliquidated 17. Howell, Ml 48843 Tel: 517-545-2176 Fax: 515-548-6079 Email: [email protected] Seger OY Trade Payable Contingent, $1,006,837.00 Meriliimuntie I Unliquidated Uusikaupunki 5 23500 18 Finland Tel: 358-40-079-0432 Fax: 358-2-846-6999 Email: [email protected]

KE 255 50129 Case 13-13086-KG Doc 1-2 Filed 11/22/13 Page 5 of 8

NAME OF CREDITOR, NATURE OF INDICATE IF AMOUNT OF COMPLETE MAILING ADDRESS, AND CLAIM CLAIM IS CLAIM EMPLOYEE, AGENT, OR CONTINGENT, DEPARTMENT OF CREDITOR (bond debt, trade UNLIQUIDATED, (if mcure4, FAMILIAR WITH CLAIM debt, bank loan, DISPUTED, OR also stale govermnenl SIJBJECTTO value of contracts, etc.) SETOFF security)

TK Holdings INC Trade Payable $944,840.00 2500 Takata Drive 19. Auburn Hills, MI 48326 Tel: 248-340-7663 Fax: 248-373-2897 Email: [email protected] Exhibit Works, Inc. Trade Payable $942,122.00 do Ruggerello Law Group L.L.P. Attn: Ryan P. Ruggerello 20 4041 MacArthur Boulevard, Suite 300 Newport Beach, CA 92660 Tel: 949-293-7689 Email: [email protected] New Castle County Property Taxes $936,292.98 Attn: Office of Finance 21. 87 Reads Way New Castle, DE 19720 Tel: 302-323-2600 Email: [email protected] Safeco Insurance Company Trade Payable $892,460.91 22 175 Berkeley Street Boston, MA 02116 Android Industries LLC Trade Payable $886,903.61 Attn: Jason Vardon 2155 Executive Hills Blvd. 23 Auburn Hills, MI 48326 Tel: 245-613-7499 Fax: 248-454-0501 Email: [email protected] eMaxx Partners LLC Trade Payable $877,802.57 10 Hermitage Lane 24. Laguna Niguel, CA 92677 Tel: 949-366-3180 Fax: 949-366-3180 Email: [email protected] Orrick Herrington & Sutcliffe Trade Payable $845,864.56 Attn: Mitch Zuklie Dept. 34461 25 San Francisco, CA 94139 Tel: (650) 614-7649 Fax: 1(415) 773-5759 Email: [email protected]

KE 25550129 Case 13-13086-KG Doc 1-2 Filed 11/22/13 Page 6 of 8

NAME OF CREDITOR, NATURE OF INDICATE IF AMOUNT.OF COMPLETE MAILING ADDRESS, AND CLAIM CLAIM IS CLAIM EMPLOYEE, AGENT, OR CONTINGENT, DEPARTMENT OF CREDITOR (bond debt, trade UNLIQUIDATED, (if secured. FAMILIAR WITH CLAIM debt, bank loan, DISPUTED, OR also state government SUBJECT TO value of contracts, etc.) SETOFF security)

Flex-N-Gate Trade Payable $792,000.00 1306 East University Ave 26. Urbana, IL 61802 Tel: 586-759-8622 Fax: 586-759-8999 Email: dknappflexngate-mi.com Ficotriad SA Trade Payable Contingent, $754,396.08 Avda. Josep Pujo, S/N Unliquidated 27. Rubi, Barcelona 08191 Spain Tel: 34-935-610-114 Email: [email protected] Howard Ternes Packaging Co. Trade Payable $737,544.00 12285 Dixie Street 28. Redford, Ml 48239 Tel: 313-531-5867 Fax: 313-531-2734 Email: [email protected] Swift Demolition Litigation Contingent, $705,000.00 469 Old Airport Rd. Unliquidated, and 29. New Castle, DE 19720 Disputed Tel: 302-650-4579 Fax: 302-328-1837 Email: [email protected] Core-Tech, Inc Trade Payable Contingent, $669,174.00 3171 John Conley Dr. Unliquidated 30. Lapeer, MI 48446 Tel: 248-760-4113 Fax: 248-651-1449 Email: [email protected]

Sterling Die & Engineering Inc Litigation Contingent, $656,724.00 do Berry Moorman Unliquidated, and 15767 Claire CT Disputed 31 Macomb, MI 48042 Tel: 248-645-9680 Fax: 248-645-1233 Email: j [email protected]

KE 25550129 Case 13-13086-KG Doc 1-2 Filed 11/22/13 Page 7 of 8

NAME OF CREDITOR. NATURE OF INDICATE IF AMOUNT OF COMPLETE MAILING ADDRESS, AND CLAIM CLAIM IS CLAIM EMPLOYEE, AGENT, OR CONTINGENT, DEPARTMENT OF CREDITOR (bond debt, trade UNLIQUIDATED, aisecured, FAMILIAR WITH CLAIM debt, bank loan, DISPUTED, OR alsoste government SUBJECT TO value of contracts, etc) SETOFF security)

Model Master Spa Trade Payable Contingent, $649,380.00 Attn: Enrico Spedale Unliquidated Via Vittime di Piazza Fontana, 38 32. Moncalieri 10027 Italy Tel: 39-011-689-4656 Fax: 39-011-681-3042 Email: [email protected] Continental Automotive Systems Inc Trade Payable Contingent, $602,115.87 One Continental Drive Unliquidated Auburn Hills, MI 48326 Tel: 248-393-5300 Fax: 248-393-6432 Email: craig.andreski@continental- corporation.com M2 Motors Trade Payable $590,166.84 do Frantz Ward LLP Attn: Emily C. Barlage 2500 Key Center 127 Public Square Cleveland, OH 44114 Tel: 216-515-1660 Fax: 216-515-1650 Email: [email protected] Yokohama Tire Corporation Trade Payable $570,655.00 Attn: Tsuyoshi Johnson 2851 High Meadow Circle, Ste. 180 Auburn Hills, MI 48326 Tel: 248-538-2891 Fax: 248-377-1027 Email: [email protected]

KE 25550129 Case 13-13086-KG Doc 1-2 Filed 11/22/13 Page 8 of 8

DECLARATION UNDER PENALTY OF PERJURY ON BEHALF OF CORPORATION

Pursuant to 28 U.S.C. § 1746, 1, Marc Beilinson, the duly qualified Chief Restructuring Officer of Fisker Automotive Holdings, Inc., declare under penalty of perjury that I have reviewed the consolidated list of creditors holding the 35 largest unsecured claims and that it is true and correct to the best of my information and belief. Dated: November 22, 2013 , ell) ge Marc Beilinson Chief Restructuring Officer

XE 25550129 Case 13-13086-KG Doc 1-3 Filed 11/22/13 Page 1 of 1

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

) In re: ) Chapter 11

) FISKER AUTOMOTIVE, INC., ) Case No. 13-L_J (L_J)

) Debtor. )

)

LIST OF EQUITY SECURITY HOLDERS'

Debtor Equity Holder Address of Equity Holder Percentage of Equity. Held Fisker Automotive, Inc. Fisker Automotive 5515 E. La Palma Ave. 100% Holdings, Inc. Anaheim, California 92807

DECLARATION UNDER PENALTY OF PERJURY

1, Marc Beilinson, the undersigned Chief Restructuring Officer of Fisker Automotive, Inc., named as the debtor in this case, declare under penalty of perjury that I have read the foregoing list of equity security holders and that it is true and correct to the best of my information and belief. Dated: November 22, 2013 ,'?(,CA L(,ttyt.1424 Marc Beilinson Chief Restructuring Officer

This list serves as the disclosure required to be made by the debtor pursuant to Rule 1007 of the Federal Rules of Bankruptcy Procedure. All equity positions listed are based on the above-captioned debtor's books and records.

KE 25550129 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 1 of 669

3 Dimensional Services 2547 Product Drive Rochester, MI 48309

3 Form 2300 South 2300 West Suite B Salt Lake City, UT 84119

360 Holdings LLC c/o Advanced Lithium Power Suite 1308 1030 West Georgia Street Vancouver, BC V6E 2Y3 Canada

3D Scanning and Consulting 76 Saddleback Road Tustin, CA 92780

3GC Group 3435 Wilshire Blvd , CA 90010

3M Company General Offices / 3M Center Saint Paul, MN 55144-1000

8888 Investments GmbH Reidstrasse 7 Cham Zug 6330 Switzerland

893353 Alberta Inc / The Dilawri Group 150 Glendeer Circle SE Calgary, AB T2H 2V4 Canada

911 Restoration 1846 S Grand Santa Ana, CA 92705 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 2 of 669

A A Gerrits Address Redacted

A A Protective Services PO Box 66443 Los Angeles, CA 90066

A Broekhuizen Address Redacted

A C Loogman Address Redacted

A Coens Address Redacted

A E Petsche Company 2112 W Division Street Arlington, TX 76012

A Fidder Address Redacted

A H K Oei Address Redacted

A J Nassar Address Redacted

A M LLC 2155 Executive Hills Blvd Auburn Hills, MI 48326

A Pols Address Redacted

A Rafimanesh Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 3 of 669

A van Veen Address Redacted

A123 Systems 39000 7 Mile Road Livonia, MI 48152

A123 Systems Inc 39000 Seven Mile Rd Livonia , MI 48152

A123 Systems Inc Arsenal on the Charles 321 Arsenal St Watertown, MA 02472

A2MAC1 com 3901 Bestech Dr Ypsilanti, MI 48197

AACOA 2005 Mayflower Road Niles, MI 49120

Aarno TOrmAlA Address Redacted

Aaron Kelley Address Redacted

Aaron Kurt Horney 7 Fordham Court Bear, DE 19701

Aaron McQuaid Address Redacted

Aaron Oberman Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 4 of 669

Aaron Young Address Redacted

ABB Inc 125 East County Line Road Warminster, PA 18974

ABC Amega Inc Attn Bob Tharnish re SMP Iberica SL 1100 Main Street Buffalo, NY 14209-2356

ABC Parking Lot Maintenance Inc 1116 Quarry Street Corona, CA 92879

Abidam Consulting LLC 4736 Sylvester Ave Waterford, MI 48329

Abiyu A Negede Address Redacted

Able Recycling Inc 335 Airport Road New Castle, DE 19720

ABM Janitorial 2110 Duncan Road Wilmington, DE 19808

ABM Janitorial Services 113 Clermont Avenue Alexandria, VA 22304

ABM Janitorial Services Lockbox 7401 Philadelphia, PA 19178 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 5 of 669

ABM Office Solutions Inc 8876 White Oak Avenue Rancho Cucamonga, CA 91730

ABMA LLC 34385 Twelve Mile Road Farmington Hills, MI 48331

ABMA LLC 780 International Blvd Clarksville, TN 37040

ABMA LLC 310 Ring Road Elizabethtown, KY 42701

ABMA LLC 201 Metropolitan Drive West Columbia, SC 29170

ABMA LLC 1136 Dunlop Lane Clarksville, TN 37040

Abraham Chesed Address Redacted

AC A LLC 20431 North Sea Circle Lake Forest, CA 92630

Access TCA Inc Attn Deb Costa One Main St Whitinsville, MA 01588

Accurate Background Inc 6 Orchard St Ste 200 Lake Forest, CA 92630 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 6 of 669

Accurate Tape Label Co 14500 Jib Street Plymouth, MI 48170

Accustical Solutions Inc 2420 Glenoble Road Richmond, VA 23294

Ace Strength Limited PO Box 957 Offshore Incorporations Centre Road Town, Tortola BVI

Ace Strength Limited 8th Floor Cyberport 2 100 Cyberport Road Hong Kong China

Ace Strength Limited c/o 38th Floor Citibank Tower Citibank Plaza 3 Garden Road Hong Kong China

Action Mat and Towel Rental 3200 E 12 Mile Road Warren, MI 48092

Acumen Consulting Group Inc 32524 Mackenzie Westland, MI 48185

Acument Baldwin Road Operations 4146 E Baldwin Road Holly, MI 48442

Acument Global Technology 6125 18 Mile Road Sterling Heights, MI 48314 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 7 of 669

Acument Holly Distribution Center 4160 E Baldwin Road Holly, MI 48442

Acument Monterrey Mexico Edificio Atenea 101 Modulo 1 12 Santa Catarina NL 66350 Mexico

Acument North Holly Rd Operations 10031 N Holly Road Holly, MI 48442

Acument Rochester Operations 4366 Old U S Highway 31 North Rochester, IN 46975

Acument Spencer Operations 502 Industry Drive Spencer, TN 38585

Acument Sterling Heights Operations 6125 18 Mile Road Sterling Heights, MI 48314

ADAC Automotive 5920 Tahoe Drive SW Grand Rapids, MI 49588

Adam Baker Address Redacted

Adam Baldan 123 Presidental Drive Apt C Wilmington, DE 19807

Adam Baldan Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 8 of 669

Adam Devejian Address Redacted

Adam Farris 1702 W Occidental Street Santa Ana, CA 92704

Adam Gordon Address Redacted

Adam Green Address Redacted

Adam Groveman 330 Ransom Ln Memphis, TN 38120

Adam Rogers Address Redacted

Adam Schwartz 5 Colony Cr East Hampton, NY 11937

Adam Schwebel Address Redacted

Adam Simms 1425 Knowlton Dr Sunnyvale, CA 94087

Adam Weissman Address Redacted

Adams Campbell Company 15343 Proctor Avenue City of Industry, CA 91745 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 9 of 669

Adams Streeter Civil Engineers 15 Corporate Park Irvine, CA 92606 adbelkarim saielhak Address Redacted

Adela Vazquez Address Redacted

ADITYA SATGHARE Address Redacted

Adolf Wuerth GmbH Co KG Reinhold Wuerth Str 12 17 Kuenzelsau 74650 Germany

ADP Employer Services GmbH Zazenhauser Strasse 106 Stuttgart 70437 Germany

ADP Payroll 5355 Orangethorpe Avenue La Palma, CA 90623

ADP Taxware PO Box 7247 6342 Philadelphia, PA 19170

ADT 4161 E La Palma Anaheim, CA 92807

Advance Digital Manufacturing 24045 Dory DR Laguna Niguel, CA 92677 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 10 of 669

Advance Lithium Power 1 605 W Kent Avenue Vancouver, BC V6E 2Y3 Canada

Advance Magazine Publishers c/o Martin F Goldman Esq 15910 Ventura Blvd Suite 1525 Encino, CA 91436

Advance Magazine Publishers Inc 4 Floor 22 New York, NY 10036

Advance Technology Vehicles Manufacturi United States Department of Energy Attn Director ATVM Program 1000 Independence Avenue SW Washington, DC 20585

Advanced Auto Antennas S L Nif B 62 879 721 08100 Mollet De Valles Spain

Advanced Auto Antennas S L NIF B 62 879 721 Mollet De Valles 8 8100 Spain

Advanced CableCommunication Inc 8948 Yuba River Avenue Fountain Valley, CA 92708

Advanced Computer Solutions 4000 Barranca Pkwy Irvine, CA 92604

Advanced Equities Inc 311 South Wacker Drive Suite 1650 Chicago, IL 60606 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 11 of 669

Advanced Lithium Power Unit 1 605 West Kent Avenue North Vancouver, BC V6P 6T7 Canada

Advanced Lithium Power Inc Suite 1308 1030 West Georgia Street Vancouver, BC V6E 2Y3 Canada

Advanced Purchasing Dynamics 705 S Main St Suite 260 Plymouth, MI 48170

Advanced Realtime Tracking GmbH Am Oeferl 6 Weilheim 9 82362 Germany

Advanced Technology Vehicles Manufactu US Department of Energy Attn Director 1000 Independence Avenue SW Washington, DC 20585

Advanced Vehicle Technologies 34119 Autry Street Livonia, MI 48150

Advantech International Inc W502107 Philadelphia, PA 19175-2107

Aees Inc 36555 Corporate Drive Suite 185 Farmington Hills, MI 48331-3567

Aees Inc 48 Walter Jones Blvd Bldg D Dock 25 El Paso, TX 79906 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 12 of 669

Aees Inc Avenida Fresnel 7650 Ciudad Juarez 32470 Mexico

Aees Inc Department 39001 Detroit, MI 48267-0390

AEI 2010 CleanTech Ventures I LLC 311 South Wacker Drive Suite 1650 Chicago, IL 60606

AEI 2010 CleanTech Ventures II LLC 311 South Wacker Drive Suite 1650 Chicago, IL 60606

AEI Fisker Investments I LLC 311 South Wacker Drive Suite 1650 Chicago, IL 60606

AEI Fisker Investments II LLC 311 South Wacker Drive Suite 1650 Chicago, IL 60606

AEI Fisker Investments III LLC 311 South Wacker Drive Suite 1650 Chicago, IL 60606

AEI Fisker Investments IV LLC 311 South Wacker Drive Suite 1650 Chicago, IL 60606

AEI Fisker Investments VI LLC 311 South Wacker Drive Suite 1650 Chicago, IL 60606

AEI Fisker IX LLC 311 South Wacker Drive Suite 1650 Chicago, IL 60606 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 13 of 669

AEI Fisker VI LLC 311 South Wacker Drive Suite 1650 Chicago, IL 60606

AEI Fisker VII LLC 311 South Wacker Drive Suite 1650 Chicago, IL 60606

AEI Fisker VIII LLC 311 South Wacker Drive Suite 1650 Chicago, IL 60606

AEI Fisker X LLC 311 South Wacker Drive Suite 1650 Chicago, IL 60606

AEMS LLC 2443 North Quantico St Arlington, VA 22209

Aero X Wettingerstrasse 19 BADEN 5400 Switzerland

Aero X AG Wettingerstrasse 19 BADEN 5400 Switzerland

Aerotek 7301 Parkway Drive Hanover, MD 21076

Aerotek Inc 3689 Collection Ctr Drive Chicago, IL 60693

Aerovironment Inc 181 W Huntington Drive Monrovia, CA 91016 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 14 of 669

AG Adjustments Attn Frank Fanelli re Rockwell Automation 740 Walt Whitman Rd Melville, NY 11747-9090

AGC Equity Partners Special Opportunities Fund I L P 86 Jermyn Street 4th Floor London SW1Y 6JD United Kingdom

AGC Equity Partners Special Opportunitie Walker House 87 Mary St Georgetown Grand Cayman KY 1 9008 Cayman Islands

AGF 2155 North Talbot Road Windsor, ON N9A 6J3 Canada

AGF Media Services 14932 Delano Street Van Nuys, CA 91411

Agris Vaza 2378 Pacific Victoria, BC V8R 2V7 Canada

Ahmed Farooq Address Redacted

AHMED NIAZY Address Redacted

Ahmed Niazy or Tajer LLC Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 15 of 669

ahmed salem Address Redacted

Aimee Brainard 271 S Franklin St Denver, CO 80209

Aimee Brainard Address Redacted

Air International 114 3 Yujeong Ri Dochuk Myeon Gwangju Si 464 882 Korea

Air International Columbia MO 4000 Waco Rd Columbia, MO 65202

Air International Hopkinsville KY 750 Frank Yost Lane Hopkinsville, KY 42240

Air International Hopkinsville KY 210 Bill Bryan Blvd Hopkinsville, KY 42241

Air International Inc 1265 Harmon Road Auburn Hills, MI 48326

Air International Inc 4000 Waco Rd Columbia, MO 65202

Air International Thermal Systems 210 Bill Bryan Blvd Hopkinsville, KY 42241 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 16 of 669

Air International US Inc Attn John A Sinelli 1265 Harmon Rd Auburn Hills, MI 48326

Air Resources Board 1001 I Street Sacramento, CA 95812-1436

Aircraft Windshield Company 10871 Kyle Street Los Alamitos, CA 90720

Airdraulics 13261 Saticoy Street North Hollywood, CA 91605-3401

AJ Golding Automotive LLC Attn Jerrold Golding Levy c/o Imperial Sterling Ltd 287 Bowman Avenue Suite 222 Purchase, New York 10577

Ajay Narain Address Redacted

Ajay Upadhyay Address Redacted

Ake Lindberg Address Redacted

Akebono 34385 W Twelve Mile Road Farmington Hills, MI 48331

Akos Feher 6202 Vista Del Mar 251 Playa Del Rey, CA 90293 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 17 of 669

Al Gharaffa Investment Company PO Box 23224 Q TEL Tower Corniche St Doha Qatar

Al Lakhani Address Redacted

Alabama Department of Revenue 50 N Ripley St Montgomery, AL 36132

Alabama Dept of Revenue Corporate Tax Section PO Box 327435 Montgomery, AL 36132-7435

Alain Fontaine Address Redacted

Alain Rossman Address Redacted

Alain Zaman Address Redacted

Alan Barron Address Redacted

Alan Bock Address Redacted

Alan Bratton 26311 Virtuoso Irvine, CA 92620

Alan Brown Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 18 of 669

Alan Clemens Address Redacted

Alan Goodin Address Redacted

Alan Niedzwiecki Address Redacted

Alan P Niedzwiecki 17872 Cartwright Road Irvine, CA 92614

Alan Rembos Address Redacted

Alan S Cohen 2592 Grappa Place Pleasanton, CA 94566

Alan Salmon Address Redacted

Alan Schapel 11 Constellation Way Coto de Caza, CA 92679

ALASKA DEPARTMENT OF COMMERCE COMMUNITY Economic Development PO Box 110806 Juneau, AK 99811-0806

Albert Gore Jr Address Redacted

Albert Jr Gore Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 19 of 669

Albert Lizardo 20147 E Calora Street Covina, CA 91724

Albert Nagy Address Redacted

Albert Niels 1417 Middle River Drive Fort Lauderdale, FL 33304

Alberto Gonzalez Address Redacted

Alberto Gonzalez VP Manufacturing 5515 E La Palma Ave Anaheim, CA 92807

Alberto Perez Address Redacted

Alejandro Backer Address Redacted

Alejandro Cartagena 77 Hawaii Dr Aliso Viejo, CA 92656

Alem Intl Management Inc 624 S Arthur Avenue Ste 200 Louisville, CO 80027

Alex Aigner Address Redacted

Alex Capecelatro 738 Westborne Drive Los Angeles, CA 90069 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 20 of 669

Alex Kamensky 19 Corporate Park Irvine, CA 92606

Alex Lickerman 319 W Erie St 1W Chicago, IL 60654

Alex Mendoza Address Redacted

Alex Siffredi Address Redacted

Alex Thomas Address Redacted

Alex Tu Address Redacted

Alex Ziegler Address Redacted

Alexander A Marjani 26091 Ravenna Road Mission Viejo, CA 92692

Alexander C Klatt 3010 Clubhouse Circle Costa Mesa, CA 92626

Alexander C Klatt Address Redacted

Alexander D Stuart 150 Field Drive Suite 100 Lake Forest, IL 60045 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 21 of 669

ALEXANDER FUSTER Address Redacted

Alexander Hahn Address Redacted

Alexander Klatt VP Design 13 Rimrock Irvine, CA 92603

Alexander Mitich Address Redacted

Alexander Woo Address Redacted

Alexanders Mobility Services 2942 Dow Avenue Tustin, CA 92780

Alexandru Pop 17312 Gurney Lane Huntington Beach, CA 92647

Alfred Bonati Address Redacted

Alfred Mandel Address Redacted

Alfredo Cartagena 9326 City Lights Dr Aliso Viejo, CA 92656

Alfredo Cartagena Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 22 of 669

ALG 3760 State St Ste 200 Santa Barbara, CA 93105

Alhassan Saud Abdulaziz Address Redacted

Ali Ismail Sabanci Address Redacted

Ali Malek Address Redacted

Ali Maleki Address Redacted

Ali Mesiwala Address Redacted

Ali Sobh Address Redacted

Alice Egger Decker Address Redacted

Alice Wong Address Redacted

Alicia Elliot Address Redacted

All American Acoustics 12821 Western Ave Suite C Garden Grove, CA 92841

All Barcode Systems 15158 Goldenwest Circle Westminster, CA 92683 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 23 of 669

All Seals Inc 2110 S Yale Street Santa Ana, CA 92704

All4 Inc 2393 Kimberton Rd Kimberton, PA 19442

Allan Robbins Address Redacted

Allan Rousing Address Redacted

Allan Stephanie Heller Address Redacted

Allen Baidey Address Redacted

Allen Business Forms Inc 480 W Lambert Road F Brea, CA 92821

Allen Hord Address Redacted

Allianz Global Assistance Attn Serge Corel 102 George Street Croydon CR9 6HD United Kingdom

Allied 4100 Broadmoor Grand Rapids, MI 49501

Allied Electronics Inc 7151 Jack Newell Blvd South Fort Worth, TX 76118 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 24 of 669

Allied Systems LTD 2302 Parklake Drive Atlanta, GA 30345

Allied Wire Cable 101 Kestrel Drive Collegeville, PA 19426

Allied World National Assurance Company 2 Liberty Square 11th Floor Boston, MA 02109

Allison Paige Romine Address Redacted

Allison Weathers Leija 2586 Hutton Drive Beverly Hills, CA 90210

Allmond David F 1200 S Shenandoah St 303 Los Angeles, CA 90035

Allport Packing Corporation 1617 W Rosecrans Avenue Gardena, CA 90249

Allstate Fire and Casualty C/o Bauman Loewe Witt and Maxwell PLLC Attn Kenneth W Maxwell 411 E Bonneville Ave Suite 100 , NV 89101

Allure Services 11 Avenue de lOpera Paris 75001 France

Alon Antebi Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 25 of 669

ALP Communications 1240 Bay Street Toronto, ON M5R 2A7 Canada

Alpha 33375 Glendale Ave Livonia, MI 48150

Alpha Venture Capital Partners LP PO Box 2477 Lakeland, FL 33806-2477

Alphaform RPI OY Aholantie 17 Rusko 21290 Finland

Alphonse Fletcher Jr Address Redacted

Alphonse Monaco Address Redacted

Alphonso Johnson Address Redacted

Alps Automotive Inc 1500 Atlantic Blvd Auburn Hills, MI 48326

Alps China Co No 68 Ren min Road Zhongshan Dist Dalian 116001 China

Alps Dalian China Jinzhou Di No 6 Hanzheng Road Dalian Lianoning 116100 China Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 26 of 669

Alps Electric Korea Co LTD 970 1 Jangdeok DongGwangsan G Gwangju Seoul 506 732 Korea

Alps Electric Mcallen TX 7100 International Pkwy Dock 10 16 Mcallen, TX 78503

ALPS Electric USA Inc 7100 International Pkwy Dock 10 16 Mcallen, TX 78503

Altair Engineering Inc 1820 E Big Beaver Road Troy, MI 48083-2031

Altair Equipment Company 335 Constance Drive Warminster, PA 18974

Alternative Components 24055 Mound Road Warren, MI 48091

Altitude Media Inc 4111 West Alameda Avenue Ste 505 Burbank, CA 91505

Altitude Media Inc 5320 Laurel Canyon Drive Venice, CA 90292

Altium Inc 3207 Grey Hawk Court Suite 100 Carlsbad, CA 92010

Alu Car Nuhnestrasse 2 Winterberg 59955 Germany Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 27 of 669

Alvaka Networks File 050216 Los Angeles, CA 90074-0216

Amada Tran Address Redacted

Amanda Dixon 401 8th Street Apt B Huntington Beach, CA 92648

Amanda Dixon Address Redacted

Amandeep Bains 103 Towngate Irvine, CA 92620

Amarnath Nuggehalli Address Redacted

Amberglow Studios Llc 26741 Portola Pkwy Foothill Ranch, CA 92610

Ambient Graphics 14700 S Main St Gardena, CA 90248

Amci Marketing 4755 Alla Road Marina Del Rey, CA 90292

Amelia Lim 3616 Fenn Street Irvine, CA 92614

American Auto Transport 1699 Mount Prospect, IL 60056 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 28 of 669

American Bank Note Company Inc 711 Armstrong Ln Columbia, TN 38401

American Bank Note Company Inc 2520 Metropolitan Drive Trevose, PA 19053

American Hole n One 55 Scott Street Buford, GA 30518

American Language Services 1849 Sawtelle Blvd Suite 600 Los Angeles, CA 90025

American Metal Market 225 South 8th Floor New York, NY 10003

American Nat Standards Inst 25 West 43rd Street New York, NY 10036

American Quality Cleaning Inc 240 Cove View Drive Waterford, MI 48327

American Reprographics Company Llc 345 Clinton Street Costa Mesa, CA 92626

American Reprographics Company Llc 1981 N Broadway Suite 385 Walnut Creek, CA 94596

Ameritronics Systems Inc 15600 Lee Road Brownstown, MI 48173 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 29 of 669

Ametek Programmable Power 9250 Brown Deer Road SAN DIEGO, CA 92121-2267

Amin Jessani Address Redacted

Amino North America Corporation 15 Highbury Ave St Thomas, ON N5P 4M1 Canada

Amino North America Corporation Attn John Cass 15 Highbury Ave St Thomas, ON N5P 4M1 Canada

Amino North America Corporation c/o Brown Beattie O Donovan Attn Max P Prince 1600 380 Wellington Street London, ON N6A 5B5 Canada

Amir K Menhaji 23 Heatherwood Aliso Viejo, CA 92656

Amir Makoui Address Redacted

Amir Memaran Address Redacted

Amir Memaran 1308 NW Hillcourt Ln Portland, OR 97229 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 30 of 669

Amir Rizkalla 21421 Pinetree Ln Huntington Beach, CA 92646

Amit Mehta Address Redacted

AMIT MEHTA 811 GARRATY HILL SAN ANTONIO, TX 78209

Amos Rundle Address Redacted

Amphenol Tuchel 6900 Haggerty Suite 200 Canton, MI 48187

Amritpal Singh Address Redacted

Ams 190 Sylvan Avenue Englewood Cliffs, NJ 7632

AMS Worldwide Forwarding Inc 1350 Grand Avenue Suite 220 San Marcos, CA 92078

Anac Amino NA 15 Highbury Ave St Thomas, ON N5P 4M1 Canada

Analysis Design Application CO Lt 60 Broadhollow Road Melville, NY 11747

Anan Bishara Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 31 of 669

Anand Lapsi Address Redacted

Anas Abukhadra Address Redacted

Andereas Friis Address Redacted

Anderson Audio Visual Lp 17155 Von Karman Suite 106 Irvine, CA 92614

Anderson Audio Visual Lp 5725 Kearny Villa Road Suite M San Diego, CA 92123

Andre Agassi Address Redacted

Andre DAnna Address Redacted

Andre Danna 12689 Nicklaus Lane Tustin, CA 92782

AndrE Ernst Dikkerboom Address Redacted

Andre Gavaert Address Redacted

Andre Heinz Address Redacted

Andrea MacCord Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 32 of 669

Andreas Guenther Address Redacted

Andreas Gunther Address Redacted

Andrei Gorski Address Redacted

Andres Wydler Address Redacted

Andrew Benedek Address Redacted

Andrew Cader 70 Meetinghouse Rd Mt Kisco, NY 10549

Andrew Cader Foundation 70 Meetinghouse Road Mt Kisco, NY 10549

Andrew Cader Foundation 35 Ricky Rd Ronkonkoma, NY 11779

Andrew Faville Address Redacted

Andrew Ference Address Redacted

Andrew Goldberger Address Redacted

Andrew Goldsmith Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 33 of 669

Andrew Gomer Address Redacted

Andrew J Vandamme Address Redacted

Andrew Kaiser 633 Adobe Cir Oceanside, CA 92057

Andrew Leggio Address Redacted

Andrew Leutheuser 10424 Lincoln Drive Huntington Woods, MI 48070

Andrew Linney Address Redacted

Andrew M Leahy 22562 Cieza Mission Viejo, CA 92691

Andrew Marc Molasky Address Redacted

Andrew P Vander Ploeg c/o Advanced Lithium Power Suite 1308 1030 West Georgia Street Vancouver, BC V6E 2Y3 Canada

Andrew Parker 25941 Avenida Mariposa San Juan Capistrano, CA 92675

Andrew Rivkin Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 34 of 669

Andrew Savin 2219 Apple Hill Lane Buffalo Grove, IL 60089

Andrew Shune 310 Via Promesa San Clemente, CA 92673

Andrew Shune Address Redacted

Andrew Smith Address Redacted

Andrew Vandamme 3514 Caminito Carmel Landing San Diego, CA 92130

Andrew West Address Redacted

Andrew White Address Redacted

Android Industries LLC Attn Jason Vardon 2155 Executive Hills Blvd Auburn Hills, MI 48326

Andy Lam Address Redacted

Angel and Frances Oliva 15380 Gulf Boulevard Madeira Beach, FL 33708

Angel Francis Oliva Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 35 of 669

Angel Oliva Address Redacted

Angell Demmel Na Corp 1516 Stanley Avenue Dayton, OH 45404

Angott Search Group 101 S Main Street Rochester, MI 48307

Animal Land Pet Movers 455 E Paces Ferry Road Suite 205 Atlanta, GA 30305

Anish Patel Address Redacted

Anita Smith 3820 Evelyn Dr Wilmington, DE 19808

Anixter Inc 2301 Patriot Blvd Glenview, IL 60026

Ankur Garg Address Redacted

Ann K Newhall Trustee Ann K Newhall Revocable Trt u/a 6/30/08 1947 Chessire Lane North Maple Grove, MN 55311

Ann Newhall Address Redacted

Ann Ranae DeSantis 600 Travis St 7450 Houston, TX 77002 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 36 of 669

Anna Sara Letzelter Ernst Haeckel str 102 Munich 80999 Germany

Anne Jeff Holden Address Redacted

Anne Stewart Address Redacted

Anneke Polka Address Redacted

Annette Gellert Address Redacted

Anoosh Mizany Address Redacted

ANSYS INC 275 TECHNOLOGY DRIVE CANONSBURG, PA 15317

Antenna USA Llc 8335 W Sunset Boulevard 300 Los Angeles, CA 90069

Anthomy Manzoni 46201 Verba Santa Drive Palm Desert, CA 92260

Anthony Acai Address Redacted

Anthony Acri Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 37 of 669

Anthony Camasta Address Redacted

Anthony Coxhead 13 Rue Pablo Picasso Tours 37100 France

Anthony Dunn Address Redacted

Anthony Eric Middlebrooks 260 Presidential Drive Apt D Wilmington, DE 19807

Anthony F Digiovanni Address Redacted

Anthony Faustini Address Redacted

Anthony J Ciabattoni 16 Lagunita Laguna Beach, CA 92651

ANTHONY J SULLIVAN Address Redacted

Anthony L Posawatz 8071 Pine Forest Court Davisburg, MI 48350

Anthony Macagna Jr Address Redacted

Anthony Marcheff 234 W Lafayette Milford, MI 48381 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 38 of 669

Anthony Nasim Address Redacted

Anthony Nguyen Address Redacted

Anthony Olson Address Redacted

ANTHONY PERGOLA Address Redacted

Anthony Shapiro Address Redacted

Anthony Stein Address Redacted

ANTHONY THE YUN BAZAR FAMILY TRUST Address Redacted

Anthony Tolcher Address Redacted

Antium Consulting LLC 43123 Heydenreich Rd Clinton Township, MI 48038

ANTOINE BETHEA Address Redacted

Antonia Axel Jonsson Address Redacted

Antony Khieu Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 39 of 669

Apbert Frederic Bloem Address Redacted

Apex 19200 Von Karman Ave Suite 600 Irvine, CA 92612

Apex Outsourcing Llc 3634 W Bancroft St Ottawa Hills, OH 43606

Aplicaciones Industriales de Calida Avenida San Rafael No 9 Lerma Mex 52000 Mexico

Aplix Inc 12300 Steele Creek Road Charlotte, NC 28273

Apls Seoul Korea 970 1 Jangdeok DongGwangsan G Gwangju Seoul 506 732 Korea

Appaloosa Investment Limited Partnership 51 John F Kennedy Pkwy Short Hills, NJ 07078

Applianz Services Llc 9313 E North Wichita, KS 67226

Applied Computer Solutions 15461 Springdale Street Huntington Beach, CA 92649

Applied Testing and Technology 9298 Central Ave Ne Blaine, MN 55434 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 40 of 669

Appraisal Associates Inc 2101 N Tatnall Street Wilmington, DE 19802

APSI Retirement Trust c/o Robert Lacy 26 Tidemark Laguna Niguel, CA 92675-1513

Apz Gmbh CO Kg Otto Rohm Str 66 68 Darmstadt 64291 Germany

Aramark Corporation 126th Street Roosevelt Avenue Flushing, NY 11368

Arbitration Certification Program 1507 21st Street Ste 330 Sacramento, CA 95811

Arent Fox Llp 1050 Connecticut Ave Nw Washington, DC 20036-5339

Argent International Inc 41016 Concept Drive Plymouth, MI 48170

Argo Insurance Attn Nancy Kilcrease PO Box 469010 San Antonio, TX 78246

Argonne National Laboratory 9700 South CASS Avenue Lemont, IL 60439-4832 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 41 of 669

Aria Group Inc 17395 Daimler Street Irvine, CA 92614

Arie Merrin Address Redacted

Arie Treffers Address Redacted

Arie Vermeij Address Redacted

Arif Shakeel Address Redacted

Arik Chaim Address Redacted

Arizona Corporation Commission 1300 W Washington Phoenix, AZ 85007

Arizona Department of Transportation Motor Vehicle Division PO Box 2100 Phoenix, AZ 85001-2100

Arizona Motor Vehicle Division Dealer Licensing Unit Mail Drop 552M PO Box 2100 Phoenix, AZ 85001-2100

Ark Product Development Po Box 51154 Los Angeles, CA 90051

Arkadiy Golubovich Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 42 of 669

Arkansas Department of Revenue 101 E Capitol Suite 204 Little Rock, AR 72201

Arkansas Motor Vehicle Commission 101 E Capitol Ste 204 Little Rock, AR 72201

Arkansas Secretary of State State Capitol Room 256 Little Rock, AR 72201

Arlen Fischlowitz Address Redacted

Armada Rubber 24586 Armada Ridge Road Armada, MI 48005

Armada Rubber Manufacturing Company 24586 Armada Ridge Road Armada, MI 48005

Armando Encalada 2325 N Jetty Drive Santa Ana, CA 92706

Armin Zollinger Address Redacted

Arnel Compressor Co 114 N Sunset Avenue City of Industry, CA 91744

Arnoud Aalbersberg Address Redacted

Aron Benon 84 Remington Lane ALISO VIEJO, CA 92656 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 43 of 669

ARRK Product Development Group 8880 Rehco Road SAN DIEGO, CA 92121

Art Center College of Design 1700 Lida St Pasadena, CA 91103

Artesian Water Company 664 Churchmans Road Newark, DE 19702

Arthur Dontje Address Redacted

Arthur Schaefer Address Redacted

Arthur Sharon Berrick Address Redacted

Aruid K Bean Address Redacted

Arvi Grover Address Redacted

Arya Omidvar Address Redacted

Asbury Automotive Group Inc 2905 Premiere Parkway Suite 300 Duluth, GA 30097

Asbury St Louis FSKR L L C 2905 Premiere Parkway Suite 300 Duluth, GA 30097 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 44 of 669

Asbury Texas D FSKR L L C 2905 Premiere Parkway Suite 300 Duluth, GA 30097

ASC CREATIVE SERVICES 6115 E 13 MILE ROAD WARREN, MI 48092

ASC Fisker LLC 3003 Tamiami Tr N Ste 412 Naples, FL 34103

ASC Fisker Florida LLC 5500 Lake Grove Trail Petoskey, MI 49770

Ascent Cleantech Partners I LLC PO Box 99291 Seatlle, WA 98139-0291

Ascent Cleantech Partners IB LLC PO Box 99291 Seatlle, WA 98139-0291

Ascent Cleantech Partners IC LLC PO Box 99291 Seatlle, WA 98139-0291

Ascent Cleantech Partners ID LLC PO Box 99291 Seatlle, WA 98139-0291

Ascent Cleantech Partners IE LLC PO Box 99291 Seatlle, WA 98139-0291

Ascent Solar Technologies 12300 N Grant Street Denver, CO 80241 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 45 of 669

Asher Simon Address Redacted

Ashleigh Browe 19 Merano Mission Viejo, CA 92692

Ashleigh Browe Address Redacted

ASHVINI PAVAN Address Redacted

Asola Solarpower GmbH Konrad Zuse Str 25 Erfurt D 99099 Germany

Asp Gmbh CO Kg Oberhaeuser 3 Roethenbach/Allgaeu 88167 Germany

Assembly Technologies International 1177 West Maple Road Clawson, MI 48017-1059

Aston Martin Newport Beach 1540 Jamboree Road Newport Beach, CA 92660

Ata Engineering 11995 El Camino Real Suite 200 San Diego, CA 92130

Atef Rafla Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 46 of 669

ATEQ 35980 Industrial Road Livonia, MI 48150

ATF Inc 3550 West Pratt Avenue Lincolnwood, IL 60712

Athilakshme Natarajan 5515 E LA Palma Anaheim, CA 92807

Athilakshme Natarajan Address Redacted

Ati USA Llc 47199 Cartier Drive Wixom, MI 48393

Atique Shah Address Redacted

Atlas Fluid Systems 10 Atlas Court Brampton, ON L6T 5C1 Canada

Atlas Van Lines Inc Po Box 952340 Saint Louis, MO 63195-2340

Atlassian Pty Ltd Dept Ch 17585 Palatine, IL 60055-7585

Atlassian PTY LTD Level 6 341 George St Sydney NSW 2000, Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 47 of 669

ATT Payment Center Sacramento, CA 95887

ATT PO Box 5001 Carol Stream, IL 60197

ATT PO Box 8100 Aurora, IL 60507-8100

ATT Long Distance PO Box 5001 Carol Stream, IL 60197

ATT Long Distance PO Box 8100 Aurora, IL 60507-8100

ATT Mobility PO Box 6463 Carol Stream, IL 60197

ATT Teleconference Services PO Box 2840 Omaha, NE 68103-2840

Atul Nanda Address Redacted

Audamotive Communications LLC 60 9th Ave Hawthorne, NJ 7506

Augie Fabeza II Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 48 of 669

Augusto Landestoy 465 Fair Drive 109 Costa Mesa, CA 92626

Austin Mansur Address Redacted

Austin Pruitt 2 Brookside Drive Wilmington, DE 19804

Auto Blaser Dornbirnerstrasse Lustenau S 6890 Austria

Auto Club Speedway 9300 Cherry Avenue Fontana, CA 92335

Auto Exposure Llc 1796 Severn Chapel Road Millersville, MD 21108

Auto Nation Power Chevrolet File 50541 Los Angeles, CA 90074-0541

Auto Siegl Bergstrasse 10 1/2 Unterdolling 85129 Germany

Autograph Dimensions Gmbh Philipp Reis Str 18 Flensburg 1 24941 Germany

Autoline Industries 100 Commerce Street Butler, IN 46721 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 49 of 669

Autoline Industries Butler Il 100 Commerce Street Butler, IN 46721

Autoline Industries Indiana Attn Jon Stough 100 Commerce Street Butler, IN 46721

Autoline Industries USA Inc 100 Commerce Street Butler, IN 46721

Automatic Specialties Inc 422 Northboro Road Central Marlboro, MA 1752

Automatic Systems Inc 9230 E Kansas City, MO 64133

Automatik 1437 West Auto Drive Tempe, AZ 85284

Automotive Enviro Testing Inc 1420 Country Road 1 Sw Baudette, MN 56623

AUTOMOTIVE INDUSTRY ACTION GROUP 26200 LAHSER SUITE 200 SOUTHFIELD, MI 48033

Automotive Industry Action Group PO Box 633719 Cincinnati, OH 45263-3719

Automotive News 16626 Collection Center Drive Chicago, IL 60693 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 50 of 669

Automotive Quality Logistics Inc 1150 Ann Arbor Road Plymouth, MI 48170

Automotive Quality Logistics Inc 14744 Jib Street Plymouth, MI 48170

Automotive Quality Logistics Inc 2909 Gary Dr Plymouth, IN 46563

Automotive Support Group 27655 Middlebelt Road Farmington, MI 48334

Automotive Technology Group 17173 B Gillette Ave Irvine, CA 92614

Automotive Testing Operations Llc 600 William Northern Boulevard Tullahoma, TN 37388

Automotive Testing Operations LLC 30800 Telegraph Rd Ste 4900 Bingham Farms, MI 48025

Automotive Tool Professionals Inc/ 5 Park Avenue Ellicottville, NY 14731

Autovision Design Network Po Box 1671 Palo Alto, CA 94302

Autoweek 1155 Gratiot Avenue Detroit, MI 48207 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 51 of 669

AV Cargo 721 Bona Terra Drive Pharr, TX 78577

Av Graphics Llc 17777 Main Street Suite B Irvine, CA 92614

Av Marketplace/Projector People 6301 Benjamin Road Suite 101 Tampa, FL 33634

Avalon Capital Group PE LLC 5786 La Jolla Blvd La Jolla, CA 92037

Avery Dennison 17700 Folts Parkway Strongsville, OH 44149

Avery Dennison 12303 Collection Center Drive Chicago, IL 60693

Avery Dennison 15939 Industrial Parkway Cleveland, OH 44139

Avid Personnel Inc 1581 Phoenix Blvd Suite 3 Atlanta, GA 30349-5538

Avista Carry LLC 1134 Rancho Road Arcadia, CA 91006

Avista Investments LLC 1134 Rancho Rd Arcadia, CA 91006 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 52 of 669

Avl Powertrain Engineering 47519 Halyard Drive Plymouth, MI 48170

Axel Klages Address Redacted

Axel Klages Schlossstrasse 26 Osnabruck 49074 Germany

Axel Richter Address Redacted

Axis Metrology Inc 30427 8 Mile Road Livonia, MI 48152

Ayres Suites Yorba Linda 22677 Oakcrest Circle Yorba Linda, CA 92887

Ayumi Suenaga 2 Flagstone Apt 263 Irvine, CA 92606

Azad Kurkjian Address Redacted

B Muller Address Redacted

B Pannarts Address Redacted

B V Stuurman Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 53 of 669

Badger Meter Inc 15555 North 79th Place Scottsdale, AZ 85260

Bagrat Sargsyan Address Redacted

Bahman Jahanian Address Redacted

Balamurali Ambati Address Redacted

Baljodh Ranu Address Redacted

Baltasar Clar 406 W Annabelle Hazel Park, MI 48030

Barbara Wiborg Address Redacted

Barbieri Marco Address Redacted

Baron Benham Address Redacted

Barrot Corporation 1881 Kaiser Ave Irvine, CA 92614

Barry Chassen Address Redacted

Barry Hathaway Photography 2009 Continental Avenue Costa Mesa, CA 92627 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 54 of 669

Barry Hershman Address Redacted

Barry Kitt Address Redacted

Barry Lee Address Redacted

Barry Miller Address Redacted

Barry Porter Address Redacted

Barry Varshay 220 112th Avenue Ne Bellevue, WA 98004

Barry W Huff 11 Overlook Drive Pittsburgh, PA 15238

Barry Woods Address Redacted

Bart Clark Address Redacted

Bart Jannes Address Redacted

Bart Riley Address Redacted

Bart Schuster Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 55 of 669

Bart Schuster Unit 2104 1855 St Francis Street Reston, VA 20190

Base Consulting Service Gmbh Passauer Strabe 15 Scharding Ooe 4780 Austria

Bashkim Abdulla 6 Quail Summit Cir Pomona, CA 91766

Basim Aziz 2444 Scholarship Irvine, CA 92612

BASIM HOORI AL RAWI Address Redacted

Basler Versicherung AG Baslertr 4 Bad Homburg 61345 Germany

Batta Environmental Associates Inc 6 Garfield Way Newark, DE 19713

Battaglia Electric Inc 11 Industrial Boulevard New Castle, DE 19720

Battery Safety Consulting Inc 139 Big Horn Ridge Rd NE Albuquerque, NM 87122

Bay Pointe Technology 2662 Brecksville Rd Richfield, OH 44286 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 56 of 669

Bay Shore Storage Warehouse One Corporte Drive Hauppauge, NY 11788

Bayerische Motoren Werke Aktiengesellsch Peteulring 130 Munchen 80788 Germany

Bayshore Pacific Exhibitions Ltd 12f 1 No 235 Chung Hsaio E Road Taipei Tpe 106 Taiwan

Bba S R L Via Dell Industria 38 Centrobuci Di Montepradone Ap 63076 Italy

Bba Srl Via Deliindustria 38 Monteprandone 63033 Italy

BCP Systems 1560 S Sinclair St Anaheim, CA 92806

BD Otomotiv Menekseli Sokak 5 1 Levent Istanbul 34440 Turkey

BD Otomotiv Elektrikili Araclar San ve Osman F Boyner Acibadem Mah Alidede Cad No 4/1 34718 Kadikoy Istanbul Turkey Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 57 of 669

BD Otomotiv ve Elekltrikli Araclar Sanayi ve Ticarat A S Menekseli Sokak 5 1 Levent Istanbul 34440 Turkey

Bdo Seidman Llp Po Box 31001 0860 Pasadena, CA 91110

Bearing Engineers Inc 27 Argonaut Aliso Viejo, CA 92656

Behind the Scenes Worldwide Logistics Inc Calabasas, CA 91302

Behind the Scenes Worldwide Logistics 23934 Craftsman Road Calabasas, CA 91302

Behr America Service Parts 1720 Webster Avenue Dayton, OH 45404

Behr America Service Parts LLC 2700 Daley Drive Troy, MI 48083

Behr America Service Parts Troy 2700 Daley Drive Troy, MI 48083

Behr GmbH Co KG Mauserstrasse 2 Stuttgart 70469 Germany Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 58 of 669

Behr GmbH Co KG Mauserstrasse 2 70469 Stuttgart Germany

Behr GmbH Co KG 82 Lienzinger Strasse Muehlacker 74517 Germany

Behr GmbH Co KG Lienzinger Strasse 82 Muehlacker 74517 Germany

Behr Muehlacker Germany Lienzinger Strasse 82 Muehlacker 74517 Germany

Behrooz Shariati Address Redacted

Beijing Jing Guang Center CO Ltd No 1 Jing Guang Center Hujialou, Chaoyang District 10 100020 China

Beijing Jing Guang Centre Company Limite Hujialou Chaoyang District Beijing Municipality China

Beijing Zhongyong Auto Parts CO Ltd Dongyan Village South Liangxiang Fangshan District 10 102488 China Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 59 of 669

Belastingdienst/Douane Postbus 3070 6401 DN HEERLEN The Netherlands

Bella Center Services Center Boulevard 5 Kobenhavn 2300 Denmark

BEN JOHNSTON Address Redacted

Ben Prupis Address Redacted

Ben Winter 17693 Wildflower Drive Northville, MI 48168

BENITO CORREA Address Redacted

Benjamin Cassan Address Redacted

Benjamin Kortlang Address Redacted

Benjamin Mcalvey 5521 Pablo Road Yorba Linda, CA 92887

Benjamin McAlvey Address Redacted

Benjamin Piggott Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 60 of 669

Benjamin Spivey Address Redacted

Benjamin Zuckerman Address Redacted

Benoit Rivalan Address Redacted

BENTELER ALUMINIUM SYSTEMS OSTRA VERKEN SKULTUNA 730 50 Sweden

Benteler Aluminium Systems Kaergardsvej 5 Tonder 6270 Denmark

Benteler Aluminium Systems Norway A Fabrikkvegen 2 Raufoss 2830 Norway

Benteler Aluminum Systems Kaergardsvej 5 Tonder 6270 Denmark

Benteler Automobiltechnick Paderb An der Talle 27 31 Paderborn 33102 Germany

Benteler Automotive Structures TOnder AS Tonder 6270 Denmark Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 61 of 669

Benteler Paderborn Germany An der Talle 27 31 Paderborn 33102 Germany

Benteler Raufoss Norway Fabrikkveien 2 Raufoss 2830 Norway

Benteler Skulltuna Ytbehandling Ostra Verken Skultuna 730 50 Sweden

Benteler Skultuna Sweden TibblevAgen 21 Skultuna 730 50 Sweden

Bentler Aluminum Kaergardsvej 5 Tonder 6270 Denmark

Berger Bros Inc 4307 Governor Printz Blvd Wilmington, DE 19802

Bergrstrom Corporation/Fisker of Fox Val c/o Godfrey Kahn S C Attn Daniel T Flaherty 100 West Lawrence Street Appleton, WI 54911

Bergstrom Corporation 1 Neenah Center STE 700 Neenah, WI 54956 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 62 of 669

Bergstrom Premier Motorcars Inc dba Fisker of the Fox Valley 1 Neenah Center STE 700 Neenah, WI 54956

Bernard Graffouillere Address Redacted

BERNARD WOLFSON Address Redacted

Bernard Woschek Address Redacted

Bernardo Moreno 29889 Chairman Rowe Westlake, OH 44145

Bernhard K Koehler Address Redacted

Bernhard K Koehler 38 Rollins Place Laguna Niguel, CA 92677

Bernhard Koehler 2811 McGaw Ave Irvine, CA 92614

Bernhard Koehler CEO EU ME 2555 Main St SPT 4008 Irvine, CA 92614

Bernhard Mair Address Redacted

Bert Fornaciari Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 63 of 669

Bert Koedood Address Redacted

Bert Yetman Address Redacted

Bertram Ellis Jr Address Redacted

Bertrandt Us Inc 1775 W Hamlin Rd Rochester Hills, MI 48309

Bestlog Innovative Schleissheimber Strasse 94 96 Garching 85748 Germany

Beta Cae Systems 29800 Middlebelt Ste 100 Farmington Hills, MI 48334

Beth A Favors 2227 Minerva St Westland, MI 48186

Beverly Baldwin Ling Address Redacted

Bhanuvally Vasappa 1954 Hopedale Road Troy, MI 48085

Bijan Ahdoot Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 64 of 669

Bijan Ahdoot/Fisker Santa Monica /Sullivan Automotive c/o Laurie D Rau Chavos Rau APLC 3 MacArthur Place Suite 150 Santa Ana, CA 92707

Bijan Pakray Address Redacted

Bill Klein Address Redacted

Bill Pakray 9 Macarthur Place Santa Ana, CA 92707

Bill Pakray 425 santa Louisa Irvine, CA 92606

Bill Ridleys Laguna Window Washing PO Box 5031 Laguna Beach, CA 92652

Billy Tally 13 Wakonda Dove Canyon, CA 92679

Birger Jan Olsen Address Redacted

BITHIKA Kheterpal Address Redacted

Bjorn Dahle Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 65 of 669

Bjorn Wegener Blumenstr 15 Muenchen 80331 Germany

Bka Enterprises Inc 310 Fernando St 407 Newport Beach, CA 92660

Blair Naughty Address Redacted

Blake Cassels Graydon Llp 199 Bay Street Suite 4000 Toronto, ON M5l 1a9 Canada

Blenheim EquiSport Management 30753 La Pata Road San Juan Capistrano, CA 92675

Bloomberg L P 731 New York, NY 10022

BLT Ventures LLC 100 Washington Blvd Stamford, CT 06902

BLT Ventures LLC 901 Main Ave Suite 600 Norwalk, CT 06851

Blue Cross of California 1 Wellpoint Way Thousand Oaks, CA 91362

Blue Marble Environmental Inc 2658 Whitman Drive Wilmington, DE 19808 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 66 of 669

Blue Ridge Numerics Inc 650 Peter Jefferson Place Suite 250 Charlottesville, VA 22911

Blue Sphere Consulting 13575 Eucalyptus Streeet Tustin, CA 92782

Bluestone Communications Inc 780C Primos Ave Folcroft, PA 19032

BMW AG Attn Dr Markus Schramm VA Petuelring 130 80788 MUnchen Germany

BMW Group Petuelring 130 Muenchen 80788 Germany

BMW GROUP CLASSIC SCHEIBHEIMER STR 416 Muenchen 80788 Germany

Bo Bennett Address Redacted

Bo Staadal Address Redacted

Bob Corcoran Park Agency 330 Suite 280 New York, NY 10017

Bob Cuypers Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 67 of 669

Bodycote 1920 Concept Drive WARREN, MI 48091

Bogdan Adrian Bude 16922 Rockcreek Circle Apt 124 Huntington Beach, CA 92647

Bogdan Bude Address Redacted

Bogdan Popovych Address Redacted

Boguslaw D Kiezun 10 Compass CT Aliso Viejo, CA 92656

Boguslaw Kiezun 5515 E LA Palma Anaheim, CA 92807

Borg Warner Beru Systems Gmbh 3800 Automation Avenue Auburn Hills, MI 48326

Borg Warner Beru Systems Gmbh Industriestrasse 16 Neuhaus Schierschnitz 96524 Germany

Borg Warner Beru Systems Gmbh Morikestrasse 155 Ludwigsburg 71636 Germany

Boris Havkin Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 68 of 669

Boris Tsurif Address Redacted

Borton Automotive Inc dba Fisker of Minneapolis 5428 Lyndale Avenue South Minneapolis , MN 55419

Bosal Industries Georgia 1 Bosal Way Lavonia, GA 30553

Bosal Lavonia GA 1 Bosal Way Lavonia, GA 30553

Bosal Lovonia GA 1 Bosal Way Lavonia, GA 30553

Bosal Ypsilanti MI 1476 Seaver Way Ypsilanti, MI 48197

Bosch 2800 S 25Th Avenue Broadview, IL 60155

Bosch 38000 Hills Tech Drive Farmington Hills, MI 48331

Bosch Anderson SC 4421 Highway 81 North Anderson, SC 29621

Bosch Broadview IL 2800 S 25Th Avenue Broadview, IL 60155 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 69 of 669

Bosch El Paso TX 11970 Pellicano Dr Ste 100 El Paso, TX 79936

Bosch Farmington Hills Mi 38000 Hills Tech Drive Farmington Hills, MI 48331

Bosch Juarez Mexico Prol Manuel J Clouthier 1150 Parque Ind Rio Bravo C P 32554 Mexico

Bosch Juarez Mexico Plant Prol Manuel J Clouthier 1150 Parque Ind Rio Bravo C P 32554 Mexico

Bosch Madrid Spain Hnos Garcia Noblejas 19 Madrid 28 28037 Spain

Bosch North Charleston SC 4597 Appian Way North Charleston, SC 29420

Bosch Original Equipment Service 2800 S 25th Avenue Broadview, IL 60155

Bosch Warehouse 11970 Pellicano Dr STE 100 El Paso, TX 79936

Bossard North America 6521 Production Drive Cedar Falls, IA 50613 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 70 of 669

Bowles Fluidics Corporation 6625 Dobbin Rd Columbia, MD 21045

Boyner Hanzade V Dogan Menekseli Sokak No 5 1 Levent Istanbul 34330 Turkiye

Brad Ausmus Address Redacted

Brad Geisen Address Redacted

Brad Jacoby Address Redacted

Brad Jefferson Address Redacted

Brad Johnson Address Redacted

Brad Morton Address Redacted

Brad Ohlemacher Address Redacted

Brad Timon Address Redacted

Braden Pollock Address Redacted

Bradford Going Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 71 of 669

BRADLEY BAKOTIC Address Redacted

Bradley Bell Address Redacted

Bradley E Tonkin Address Redacted

Branden Michael Address Redacted

Brandon Onunwah PO Box 92 Walnut, CA 91788

BRANDON ROY Address Redacted

Brandtailers Inc 17838 Fitch Irvine, CA 92614

Brandywine Construction Co Inc 101 Pigeon Point Road New Castle, DE 19720

Brandywine Contractors 34 Industrial Boulevard New Castle, DE 19720

Brandywine Elevator Company Inc 100 Greenhill Avenue Wilmington, DE 19805

Brannon Auto Engineering Co Ltd Olympic North Center Chao Yang 10 102218 China Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 72 of 669

Brannon Auto Engineering Co Ltd Olympic North Center 2F Suite A258 No 201 TangLI Road Building 1 Chaoyang District, Bejing 10012 China

BREE STOYANOVICH Address Redacted

Breitsamer Entsorgung Recycling Gmb Dachauer Strasse 535 Munchen 80993 Germany

Brembo Curno Italy VIA BREMBO 25 Curno BG 24035 Italy

Brembo Mapello Italy Via G M Scotti 66 Mapello BG 24030 Italy

Brembo North America Inc 47765 Halyard Plymouth, MI 48170

Brembo S P A Via Brembo 25 Curno Bg 24035 Italy

Brembo S P A Viale Europa 2 24040 Stezzano BG Italy

Brembo S p A Dischi Via G M Scotti 66 Mapello BG 24030 Italy Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 73 of 669

Bremer Manufacturing Inc W2002 City Road Q Elkhart Lake, WI 53020

Bremer Manufacturing Inc W2002 Highway Q Elkhart Lake, WI 53020

Brendan Levy Address Redacted

Brendan Odonnell 5515 E LA Palma Avenue Anaheim, CA 92807

Brendan ODonnell Address Redacted

Brennan Douglas 475 Illington Road Ossining, NY 10562

Brent Braun 2481 Oak Tree Circle Winamac, IN 46996

Brent Braun Address Redacted

Brent Demers Po Box 18231 Anaheim, CA 92817

Brent Jones Address Redacted

Brent Oncale 9125 Chatsworth Houston, TX 77024 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 74 of 669

Brent R Demers Address Redacted

Brenton Hayden Address Redacted

Brett Campbell Address Redacted

Brett Walter 653 St Vincent Irvine, CA 92618

Brett Walter Address Redacted

Brian A Berlin 46455 Evans Dr 104 Shelby Township, MI 48315

Brian Barlow 226 Park Lane San Mateo, CA 94404

Brian Barso Address Redacted

Brian Burke Address Redacted

Brian Burke MD Address Redacted

Brian Case Address Redacted

Brian Cheryl Leonardi Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 75 of 669

Brian Cobb Address Redacted

Brian Corr 25316 Darlington Mission Viejo, CA 92692

Brian Cromer Address Redacted

Brian Cytrynbaum Address Redacted

BRIAN DEAVER Address Redacted

Brian Fitzgerald Address Redacted

Brian Gluth Address Redacted

Brian Greenstone Address Redacted

Brian Hale Address Redacted

Brian Hall Address Redacted

Brian Higgins Address Redacted

Brian James Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 76 of 669

Brian Kamel Address Redacted

Brian Kelleher Address Redacted

BRIAN OREILLY Address Redacted

Brian Perri Address Redacted

Brian Peschel Address Redacted

Brian Pietsch 18320 5th Ave North Plymouth, MN 55447

Brian Rasnick Address Redacted

Brian Rickling Address Redacted

BRIAN SEABACK 905 NEWBERRY CT MALTA, NY 12020

Brian Shaw Address Redacted

Brian Shaw 13852 Dall Lane santa Ana, CA 92705

Brian Shaw 1121 E First Street Tustin, CA 92780 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 77 of 669

Bridge of Weir Leather Baltic Works Renfrewshire Scotland Pa11 3rh Great Britain

Bridges Wade 4409 Ardmore Drive Bloomfield Hills, MI 48302

Bridgid Don Coulter Cheadle Address Redacted

Brightfields Inc 801 Industrial Street Wilmington, DE 19801

Brigitte Bende Address Redacted

Brigitte Lange Address Redacted

Britney Huinker Address Redacted

Britta and Kevin Steele Address Redacted

Brittany Arnold Address Redacted

Britton Creative 880 Apollo St El Segundo, CA 90245

Broadways Stampings Second Avenue Denbigh East Milton Keynes MK1 1DT Great Britain Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 78 of 669

Bron Tapes of San Diego Inc 7343 Carroll Road San Diego, CA 92121

Brook Byers Address Redacted

Brook Furniture Rental Inc 100 Field Drive Suite 220 Lake Forest, IL 60045-2598

Brook Furniture Rental Inc 24997 Network Place Chicago, IL 60673-1249

Brose North America 3933 Automation Avenue AUBURN HILLS, MI 48326

Brownlee Distributors 34401 Groesbeck Highway Clinton Township, MI 48035

Bruce Allen Davis Address Redacted

Bruce Becker Address Redacted

Bruce Browne Address Redacted

Bruce Cornelius Address Redacted

Bruce Cossar Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 79 of 669

Bruce Entezam 30 Cantilena San Clemente, CA 92673

Bruce Goren Address Redacted

Bruce Mcdougall 2538 Associated Road 17 Fullerton, CA 92835

Bruce McDougall Address Redacted

Bruce Nakao 13620 Hill Way Los Altos Hills, CA 94022

Bruce Reid Address Redacted

BRUCE ROSENWASSER Address Redacted

Bruce Schwartz Address Redacted

Bruce Umemoto Address Redacted

Bruno Justin Edward 4699 Bramford Roy, MI 48085

Brus Elektronik Neudorf 14 Seenwald 9466 Switzerland Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 80 of 669

Bryan Glazer Address Redacted

Bryan Glinski 1918 W Oceanfront Blvd Newport Beach, CA 92663

Bryan Glover 3717 the Courts Greenwood, IN 46143

Bryan Grider 154 Saint Vincent Irvine, CA 92618

Bryan Grider Address Redacted

Bryan Jones 5515 E LA Palma Avenue Anaheim, CA 92807

Bryan Jones 840 Larrabee Street Apt 1 209 West Hollywood, CA 90069

Bryan Koe Address Redacted

Bryan Leigh Address Redacted

Bryant Simpson Address Redacted

BTC Power 1719 S Grand Avenue Santa Ana, CA 92705 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 81 of 669

Btm Corporation 300 Davis Road Marysville, MI 48040

Budget Leasing Inc 6375 Hwy 290 East Austin, TX 78723

Building Mechanical System Inc 410 Goddard Irvine, CA 92618

Bundeszentralamt fUr Steuern 66738 Saarlouis Germany

Bunkspeed 5740 Fleet Street Carlsbad, CA 92008

Bunkspeed 2386 Faraday Avenue Suite 200 Carlsbad, CA 92008

Bureau of Corporation Taxes PO Box 280407 Harrisburg, PA 17128-0407

Burrelles Information Services Llc 75 East Northfield Road Livingston, NJ 07039

Burrelles Information Services Llc 75 East Northfield Road Livingston, NJ 7039

Burt Freiman Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 82 of 669

Business Week PO Box 8420 Red Oak, IA 51591

Butzel Long 150 West Jefferson Detroit, MI 48226

Byron Crowe Address Redacted

Byron Lau Address Redacted

Byron Roth Address Redacted

Byte Launch 4500 Campus Dr Newport Beach, CA 92660

ByteLaunch CDN Services 4500 Campus Drive Suite 472 Newport Beach, CA 92660

C C Warehouse Automotive Dist 501 E Anaheim St Long Beach, CA 90813

C E Anderson Address Redacted

C F Family Trust dated 11/28/2005 32 Quiet Moon Lane Las Vegas, NV 89135-7863

C F Sourcing Llc 3389 Concord Drive Brunswick, OH 44212 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 83 of 669

C H J Nolet Address Redacted

C J P J Lauwen Address Redacted

C J T M Huipen Address Redacted

C Mark Robson Address Redacted

C P G van Oostrom Address Redacted

C Vision 3150 Livernois Road Ste 145 Troy, MI 48083

C William Stearman 11091 Crooked Stick Lane Carmel, IN 46032

Ca Department of Corporations C/O Howard Rice Nemerovski Canady F San Francisco, CA 94111

Cadea Gmbh Max Planck Strabe 2 Eichenau 82223 Germany

Cadea Inc 8 Corporate Park Irvine, CA 92606

Cader Andrew 70 Meetinghouse Road Mt Kisco, NY 10549 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 84 of 669

Cadring Oy Juhana Herttuan Puistokatu 19 Turku 20100 Finland

California Commissioner of Cor C/O Howard Rice Nemerovski Canady F San Francisco, CA 94111

California Department of Motor Vehicles PO Box 932342 N224 Sacramento, CA 94232-3420

California Dmv 1330 East First Street Santa Ana, CA 92701

CALIFORNIA DMV PO Box 932342 N224 Sacramento, CA 94232-3420

California Franchise Tax Board PO Box 942857 Sacramento, CA 94257-0500

California Secretary of State 1500 11th St Sacramento, CA 95814

California State Board of Equalization PO Box 942879 Sacramento, CA 94279

Calin Popa 922 S Dylan Way Anaheim Hills, CA 92808

Callisma AB Stock 2 Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 85 of 669

Callisma AB Stock 3 Address Redacted

Calvin High Address Redacted

Calvin Lee 24294 Lynwood Dr Novi, MI 48374

Camcar Llc 24201 Network Place Chicago, IL 60673-1242

Camcar LLC 6125 18 Mile Road Sterling Heights, MI 48314

Camcar LLC Belvedere Operations 826 E Madison Street Belvidere, IL 61008

Camcar Rochester Operations 4366 OLD US HWY 31 N Rochester, IN 46975

Camelot Acquisitions Secondary Opportunities L P 1270 Avenue of the Americas 18th Floor New York, NY 10020

Camelot Acquisitions Secondary Opportunities L P Rockefeller Plaza 1270 Ave of the Americas 18th Fl New York, NY 10019

Cameron Bigger Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 86 of 669

Cameron County Tax Assessor Collector PO Box 952 Brownsville, TX 78522-0952

Cameron Durrant Address Redacted

Camisasca Automotive Manufacturing 20352 Hermana Circle Lake Forest, CA 92630

Camoplast Inc 425 10e Avenue Richmond, QC J0B 2H0 Canada

Camoplast Richmond Canada 425 10E Avenue Richmond, QC J0B 2H0 Canada

Camoplast Solideal Inc 2144 King St W Suite 110 Sherbrooke, QC J1J 2E8 Canada

Campagnas Concepts Composites In 5702 Rainbow Hill Road Agoura Hills, CA 91301

Campbell Scientific Inc 815 West 1800 North Logan, UT 84321-1784

Candace Borja Address Redacted

Candlewood Suites 2600 S Redhill Avenue Santa Ana, CA 92705 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 87 of 669

Candlewood Suites Irvine 16150 Sand Canyon Avenue Irvine, CA 92618

Canyon Concrete Cutting Inc PO Box 19036 Anaheim, CA 92817

Capital Partners Funding LLC PO Box 1037 Carlsbad, CA 92018

Capitol Cadillac Company d/b/a Capitol Fisker Maryland c/o Wortman Nemeroff Attn Steven M Nemeroff 4710 Bethesda Ave Suite 203 Bethesda, MD 20814

Capitol Door 8733 Monroe Court Rancho Cucamonga, CA 91730

Capitol Fisker 6500 Capitol Drive Greenbelt, MD 20770

Capitol Fisker Daniel Jobe 6500 Capitol Drive Greenbelt, MD 20770

Capitol Supply Inc 452 1000 Sawgrass Corporate Pkwy SUNRISE, FL 33323

Caplugs East 2150 Elmwood Avenue Buffalo, NY 14207-1984 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 88 of 669

Caplugs West 18704 South Ferris Place Rancho Dominguez, CA 90220

Carcoustics Usa Inc 1400 Durant Drive Howell, MI 48843

Careen Friedland Address Redacted

Carin Meyer Address Redacted

Carl Cessna 132 Pine Bluff Road Felton, DE 19943

Carl Curry Address Redacted

Carl Guidice Address Redacted

Carl Guyatt Address Redacted

Carl Page Address Redacted

Carl Rosenblad Address Redacted

Carl Van de Velde Address Redacted

Carlos Badallo Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 89 of 669

Carlos Badalo 8994 Hensley Drive Sterling Heights, MI 48314

Carlos Bermudez Address Redacted

Carlos F Barbas Address Redacted

Carlos Lopez Cantera Address Redacted

Carlos Mercado 17 Cerrito Irvine, CA 92612

Carlos Palau Address Redacted

Carlos Quintero Address Redacted

Carlos Rodriguez Address Redacted

Carlsons Inspection Service 283 N Highland Street Orange, CA 92867

Carlton Lund Address Redacted

Carmatic AB Carmatic AB Address Redacted

Carmatic Finans AB Jensen Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 90 of 669

Carmen Schlichtharle Bruckenstrasse 6/1 Moeckmuehl / Zuettlingen 74219 Germany

Carod Consulting Llc 28322 Lobelia Lane Valencia, CA 91354

Carol and Richard Rubio 4198 Cumberland Point Drive Gainesville, GA 30504

Carol Muller Address Redacted

Carolyn Plummer Address Redacted

Carolyn Sakolsky Address Redacted

Carolyn Stokes Address Redacted

Carousel Usa 244 Kruse Avenue Monrovia, CA 91016

Carpent Pascal Address Redacted

Carpet Time Inc 10251 Indiana Avenue Riverside, CA 92503

Carsten F Preisz 2852 Blazing Star Drive Thousand Oaks, CA 91362 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 91 of 669

Carsten Seifert Address Redacted

Cary Kim Address Redacted

Cary Luskin Address Redacted

CAS Systems Inc 402 East Pearl Street Fortville, IN 46040

Cascade Audio Engineering Inc 143 Jonathon Blvd Chaska, MN 55318

Cascade Audio Engineering Inc 64517 Boones Borough Drive Bend, OR 97701

Cascade Audio Engineering Inc 64894 Old Bend Redmond Hwy Bend, OR 97701

Casco Products 25921 Meadowbrook Road Novi, MI 48375-1853

Casco Products Dept CH 10447 PALATINE, IL 60055-0447

Casco Products China Flat C Block 27 428 Xinglong St Suzhou, Jiangsu Province 100 215126 China Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 92 of 669

Casco Products Corp 855 Main Street 10th Floor BRIDGEPORT, CT 06604-4922

Casco Products Corporation 1357 Veterans Way Morgantown, KY 42261

Casco Suzhou China Flat C Block 27 428 Xinglong St Suzhou, Jiangsu Province 100 215126 China

CASO Co Invest A LLC Rockefeller Plaza 1270 Ave of the Americas 18th Fl New York, NY 10019

CASO Co Invest A LLC 1270 Avenue of the Americas 18th Floor New York, NY 10020

Castrol Inustrial North America Po Box 824 White Cloud, MI 49349

Catalino Dureza Address Redacted

Catalytic Solutions Inc 1621 Fiske Place Oxnard, CA 93033

Catherine Frandsen Address Redacted

Catherine R Gasper Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 93 of 669

Cathleen McLellan Address Redacted

Cavalier Business Communications Po Box 9001111 Louisville, KY 40290-1111

Cavallari Automobiles 351 Route DU Cannet Mougins 6250 France

Cayman Dynamics LLC PO Box 1654 Ann Arbor, MI 48106

Cci Manufacturing IL Corporation 15550 Canal Bank Road Lemont, IL 60439

CDH Detroit Inc 7 West Square Lake Road Bloomfield Hills, MI 48302

CDTi 4567 Telephone Rd Suite 100 Ventura, CA 93003

Cdw Direct Llc 200 North Milwaukee Ave Vernon Hills, IL 60061

Cecil Chang 1228 Sterling Blvd Englewood, NJ 7631

Cecil Chang PO Box 10904 Newport Beach, CA 92658 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 94 of 669

Ced Solutions 571 Poplar Street Suite D Orange, CA 92868

CEE LLC 2530 South Birch Street Santa Ana, CA 92707

Celeste Ortiz Address Redacted

Cell Crete Corp 135 E Railroad Avenue Monrovia, CA 91016

Celso Pierre 1521 Torrey Pines Road Normal, IL 61761

Celso Pierre 45 Spinnaker Irvine, CA 92614

Center Glass No II Inc 10051 Limonite Ave Riverside, CA 92509

Century Automotive Group Inc 3800 University Dr Huntsville, AL 35816

Century Fisker 3800 University Dr Huntsville, AL 35816

Cerritos Infiniti 11011 South Street Cerritos, CA 90703 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 95 of 669

Cervinka Czech Republic Rostislavova 1265 Uherske Hradiste 686 01 Czech Republic

Ceva Freight Llc Po Box 844650 Dallas, TX 75284-4650

Ceva Freights LLC 10049 HARRISON RD ROMULUS, MI 48174

Cezary Mielczarek Address Redacted

CF Consult Annenhofstrasse 49 Eichgraben NOE 3032 Austria

Cfd Network Engineering Friedrichstrasse 20 Munich 9 80801 Germany

Chad Church 21262 Beach Blvd Apt 104 Huntington Beach, CA 92648

Chad Epple Address Redacted

Chad Farmer Address Redacted

Chad Gajadhar Inc 6001 Texhoma Ave Encino, CA 91316 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 96 of 669

ChaiKahn Partners LLC 125 Saw Mill Rd Stamford, CT 06903

ChaiKahn Partners LLC Greg H Kahn 125 Saw Mill Road Stamford, CT 06903

CHAMATH PALIHAPITIYA Address Redacted

CHAMPLAIN CABLE CORP 175 HERCULES DRIVE COLCHESTER, VT 5446

Chang Ding Shin Address Redacted

Changshu Intier Auto Interiors Attn Guy Holland 288 Haiyu N Rd Changshu 215500 Jiangsu China

Changshu Intier Automotive Interiors Co Attn Guy Holland 288 Haiyu N Rd Changshu 215500 Jiangsu China

Changshu Intier Automotive Interiors Co No 288 Haiyu North Road Changshu, Jiangsu 215500 China

Chao Express LLC 1253 Club Drive Bloomfield Hills, MI 48302 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 97 of 669

Charles A Newhall Address Redacted

Charles Burk Dr Address Redacted

CHARLES C TOMEO Address Redacted

Charles Caragan 4491 Wyngate Circle Irvine, CA 92604

Charles Caragan Address Redacted

Charles Ching Address Redacted

Charles Como Address Redacted

Charles Davis Address Redacted

Charles Dean Slover Address Redacted

Charles Esserman Address Redacted

Charles Flack Address Redacted

Charles Garavitt Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 98 of 669

Charles Gill Address Redacted

Charles Kwasny Address Redacted

Charles Nahigian Address Redacted

Charles Riley Address Redacted

Charles S Brillantes Address Redacted

Charles Sheldon Address Redacted

Charles Silverman Address Redacted

Charles Silverman c/o Lee Lawless Blyth Attn Stan D Blyth 11 Embarcadero West Suite 145 Oakland, CA 94607

Charles Sims Address Redacted

Charles Stonehill Address Redacted

Charles Strom Address Redacted

Charles W Gill 24870 Reeds Pointe Drive Novi, MI 48374 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 99 of 669

Charles Wright Address Redacted

Charlie J Galea 22252 Olmstead Dearborn, MI 48124

Charlie J Galea Address Redacted

Chartis Specialty Insurance Company 175 Water St 18th Fl New York, NY 10038-4969

Chase Michaels 413 New Jersey Ln Placentia, CA 92870

Chase Navarre 12 Laurel Oaks Cir Tequesta, FL 33469

Chateau Julien Inc 8940 Carmel Valley Road Carmel, CA 93923

Chavant Inc 5043 Industrial Road Farmingdale, NJ 7727

Cheever Family Trust dated June 24 2005 4 Newbury Way Ladera Ranch, CA 92694

Chelsea Guthrie Address Redacted

Chemtreat Inc 15045 Collections Center Dr Chicago, IL 60693 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 100 of 669

Cheri Njemanze Address Redacted

Cheryl Colman Address Redacted

Chiao M Lee 2313 Malibu Drive Saint Charles, MO 63303

Chicago Automobile Trade Ass 18w200 Butterfield Road Oakbrook Terrace, IL 60181

Chik Kui Wong Address Redacted

Chikai Ohazama Address Redacted

China Council For the Promotion Of 46 Sanlihe Road Beijing 10 100823 China

China Grand Automotive Services Co Ltd Building 19 No 1388 Zhang Dong Rd Pudong, Shanghai China

CHIPPY NALLURI Address Redacted

Choo Kheng Address Redacted

Chris A Leach Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 101 of 669

Chris Dear Address Redacted

Chris Hand Address Redacted

Chris Hand 118 41st Street Apt B Newport Beach, CA 92663

Chris J Dompier Address Redacted

Chris Johnson 5478 Jubilee Pl Unit B Mira Loma, CA 91752

Chris Kilmore Address Redacted

Chris Miseresky Address Redacted

Chris Nichols Address Redacted

Chris Ripley Address Redacted

Chris Rogers Address Redacted

Chris Ruud Address Redacted

Chris Sonneville Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 102 of 669

Chris Wadsworth Address Redacted

Chris Walker Address Redacted

Chris Warnock Address Redacted

Chris Wright 19 Corporate Park Irvine, CA 92606

Christian Belady Address Redacted

Christian Cyrulewski 8371 E Quiet Canyon Ct Anaheim, CA 92808-2607

Christian Guzman Address Redacted

Christian Hennion Address Redacted

Christian Heyne Arcisstr 62 Munchen / Bayern 80799 Germany

Christian Jetzinger Gotthardstrasse 3 Passau 94034 Germany

Christian M Cyrulewski Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 103 of 669

Christian Meier Address Redacted

Christian Pallier Address Redacted

Christian Palmer 98 East Canterbury Ct Phoenix, AZ 85022

Christian Tregillis Address Redacted

Christie Brusha 12319 E 11 Mile Rd Warren, MI 48093

Christina Lopez Address Redacted

Christine Cho 6801 auburn drive Huntington Beach, CA 92647

Christine Filipowicz 7131 Arlington Rd Bethesda, MD 20814

Christine Schwarzman Address Redacted

Christoff Bunke 5515 E LA Palma Anaheim, CA 92807

Christoff Bunke 76 Platinum Circle Ladera Ranch, CA 92694 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 104 of 669

Christoph Boether Schultze Address Redacted

Christoph Bother Schultze Address Redacted

Christoph Holzner Maximilian Wetzger Str 11 Muenchen 80636 Germany

Christophe Burrick Address Redacted

Christophe Gosset Address Redacted

Christopher Ballinger Address Redacted

Christopher Bently Address Redacted

Christopher Brown 1650 Margarets St Ste 302 129 Jacksonville, FL 32204

Christopher Child 1013 Anacapa Irvine, CA 92602

Christopher Child Address Redacted

Christopher Dauerer 5 Stonybrook Lane Cornwall, NY 12518 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 105 of 669

Christopher David Gonzalez 215 N Market St A218 Wilmington, DE 19801

Christopher David Gonzalez Address Redacted

Christopher Eanes 19052 Singingwood Circle Trabuco Canyon, CA 92679

Christopher Ebert Address Redacted

Christopher Flowers Address Redacted

Christopher Gambino Address Redacted

Christopher Heinz Address Redacted

Christopher Koonce Address Redacted

Christopher Kutcher Address Redacted

Christopher L Koonce 255 W 25 N Albion, IN 46701

Christopher Lentsch Address Redacted

Christopher Lenzo 2786 Vallejo St San Francisco, CA 94123 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 106 of 669

Christopher Nguyen Address Redacted

Christopher Pennington Address Redacted

Christopher Spangler 825 Emmons Avenue Birmingham, MI 48009

Christopher Taylor Address Redacted

Christopher Torek Address Redacted

Christopher Wright Address Redacted

Christy Industries Inc 1200 Chicago Road Troy, MI 48083

Chroma Systems Solutions 25612 Commercentre Drive Lake Forest, CA 92630

Chrysler Group Llc 1 Proving Ground Road Yucca, AZ 86438

Chubb 1640 North Batavia Street Orange, CA 92867

Chubb Insurance Company 55 Water Street New York, NY 10041-2899 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 107 of 669

Chuck Greiwe 642 Highville Drive Lake Orion, MI 48362

Chuck Mitsakos Address Redacted

Chun Heng Chou 236 Monroe Irvine, CA 92620

Chun Meng Sun Address Redacted

Chuong Nguyen 1511 Crooks Road Rochester Hills, MI 48309

Cici Wang Address Redacted

Cincinnati Sub Zero Products Inc 12011 Mosteller Road Cincinnati, OH 45241

Cindy K Bragger Address Redacted

Cintas Corp 95 Milton Drive Aston, PA 19014

Cisco Systems Capital Corporation 170 W Tasman Drive MS SJ13 3 San Jose, CA 95134

Cisco Webex Llc 16720 Collections Ctr Dr Chicago, IL 60693 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 108 of 669

Cision Us Inc Po Box 98869 Chicago, IL 60693-8869

Citibank London Dennis Jans 20 Pacifica Suite 300 Irvine ,CA 92618

Citibank N A Dennis Jans 20 Pacifica Suite 300 Irvine ,CA 92618

Citibank N A 24221 Calle de la Louisa Suite 204 Laguna Hills, CA 92653

Citigroup Global Markets Inc 2775 Sand Hill Road Suite 120 Menlo Park, CA 94025

Citrix Online Llc File 50264 Los Angeles, CA 90074-0264

City of Anaheim 201 S Anaheim Blvd Anaheim, CA 92805

City of Irvine Finance Department Irvine, CA 92623

City of Irvine Bus License Irvine Police Dept Irvine, CA 92623-9575 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 109 of 669

City of Pontiac 110 E Pike Street Pontiac, MI 48342

City Year Inc 287 Columbus Avenue Boston, MA 2116

Clancey Design Distributor 8081 Flint Lenexa, KS 66214

Clarissa Harrison 1717 LA Loma Ave 2 Berkeley, CA 94709

Clarissa V Harrison Address Redacted

Clarity Technical Solutions Inc 27415 Padilla Mission Viejo, CA 92691

Clark Hill Attn Joel D Applebaum re Parrot 1515 Old Woodward Suite 200 Birmingham, MI 48009

Class D Audio 2005 W Culver Ave 23 Orange, CA 92868

Classic Die Inc 610 Plymouth NE Grand Rapids, MI 49505

Classic Party Rentals Inc 2310 E Imperial Highway El Segundo, CA 90245 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 110 of 669

Claude Guillemette Address Redacted

Claude Muller Address Redacted

Claus Ettensberger Corporation 10349 Santa Monica Blvd Los Angeles, CA 90025

Clayton Fowler Address Redacted

Clean Diesel Technologies Inc Attn Kimberly Wong 4567 Telephone Road Suite 100 Ventura, CA 93003

Clean Green Fast GmbH Haimhauserstrasse 3 MUNICH 80802 Germany

Cleantech Projektgesellschaft mbH Hanauer Landstrasse 291b 60314 Frankfurt am Main Germany

Clevaflex 4081 West 150th Street Cleveland, OH 44135

Cliff Digital 14700 S Main Street Gardena, CA 90248

Cliff Pollard 323 Sierra Street El Segundo, CA 90245 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 111 of 669

Clippercreek Inc 11850 Kemper Road Suite E Auburn, CA 95603

Clyde E Shepherd III Address Redacted

Clyde Pereira Address Redacted

Coclisa S A DE C V Calle Refugio DE LA Libert No 2551 Juarez Chi 32575 Mexico

Codi Inc 1351 Eisenhower Blvd Suite 200 Harrisburg, PA 17111

Codi Inc 244 N Weaver Street Tower City, PA 17980

Cogal NV Europark Noord 49 Sint Niklaas 11 9100 Belguim

Cold Heading Company 21777 Hoover Rd Warren, MI 48089

Cole Couny Assessors Office 210 Adams Street Jefferson City, MO 65101

Colette Farabaugh 3389 Belgrove Ct SAN JOSE, CA 95148 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 112 of 669

Colin Bonds Address Redacted

Colin Key 425 Promontory Dr East Newport Beach, CA 92660

Colin L Gen Powell Address Redacted

Colleen Melchiorre Address Redacted

Colorado Department of Revenue Auto Industry Division 1881 Pierce St Lakewood, CO 80214

Colorado Department of State 1560 Broadway Ste 200 Denver, CO 80202

Commerce and Industry Insurance Co 175 Water St 18th Fl New York, NY 10038

Commercial Due Diligence Serv Accounts Receivable Dept Santa Ana, CA 92799

Commercial Spring and Tool Co Ltd 160 Watline Avenue Mississauga, ON L4Z 1R1 Canada

Commercial Spring Tool Co Ltd 5715 Kennedy Road Mississauga, ON L4Z 1R1 Canada Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 113 of 669

Commercial Tool Die Inc 5351 Rusche Drive NW Comstock, MI 49321

Commerzbank Gmbh Franz Moosmayr Mittelstandsbank Filiale Muenchen 80791 Germany

Commonwealth Volkswagen 1450 Auto Mall Drive Santa Ana, CA 92705

Commonwealth of Kentucky Department of R Office of Property Valuation 501 High Street Station 32 Frankfort, KY 40601-2103

Commonwealth of Massachusetts PO BOX 7005 Boston, MA 2204

Compass Energy c/o Integrys Energy Group 130 E Randolph St Chicago, IL 60601

Compass Energy Gas Services LLC 1716 Lawrence Drive De Pere, WI 54115

Compass Energy Gas Services LLC Rosslyn Metro Center 1700 North Moore Street Suite 1705 Arlington, VA 22209

Competition Engineering Inc 975 Comstock Street Marne, MI 49435 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 114 of 669

Component Distributors Inc 2601 Blake Street Suite 450 Denver, CO 80205

Component Distributors Inc 3222 Grey Hawk Court Carlsbad, CA 92010

Component Distributors Inc 7550 S Grant Street Littleton, CO 80122

Components Center Inc 11208 Young River Avenue Fountain Valley, CA 92708

Comptel Data Systems Address Redacted

Comptroller of Maryland Revenue Administration Division 110 Carroll Street Annapolis, MD 21411-0001

Comptroller of Public Accounts Po Box 149348 Austin, TX 78714-9348

Computer Protection Technology Inc 1537 Simpson Way Escondido, CA 92029

Con Way Multimodal Inc 1717 NW 21st Avenue Portland, OR 97209

Concours Mold 465 Jutras Drive South Lakeshore, ON N8n 5c4 Canada Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 115 of 669

Conde Nast New York, NY 10036-6563

Conde Nast 875 N Michigan Avenue 3100 Chicago, IL 60611

Connecticut Department of Motor Vehicles Dealers Repairers Section 60 State St Wethersfield, CT 06161-2011

Connecticut Secretary of State 30 Trinity St PO Box 150470 Hartford, CT 06115-0470

Connie Bluck Address Redacted

Constangy Brooks Smith LLP 230 Peachtree Street Suite 2400 Atlanta, GA 30303-1557

Constantin Hoffmann Address Redacted

Conti Electric 6417 Center Drive Suite 120 Sterling Heights, MI 48312

Continental Automotive Hradecka 1092 Jicin 506 01 Czech Republic

Continental Automotive France Sas 1 Avenue Paul Ourliac Toulouse 31036 France Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 116 of 669

Continental Automotive Guadalajara Camino A LA Tijera 3 Tlajomulco DE Zuniga Jal 45640 Mexico

Continental Automotive Mexiana Paseo DE Las Colinas No 219 Silao Gto 36270 Mexico

Continental Automotive Mexicana Paseo de Las Colinas No 100 Las Colinas Silao GTO 36270 Mexico

Continental Automotive Mexicana Paseo DE Los Industriales Silao Gto 36100 Mexico

Continental Automotive Systems Inc Attn Angles Escalante One Continental Dr Auburn Hills, MI 48326

Continental Automotive Systems Inc One Continental Drive Auburn Hills, MI 48326

Continental Contitech 1791 Harmon Road Auburn Hills, MI 48326

Continental Engineering Graf Vollrath Weg 6 Frankfurt 60489 Germany

Continental Las Colinas Silao MX Paseo de Las Colinas No 100 Las Colinas Silao GTO 36270 Mexico Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 117 of 669

Continental Pecision Stamping 102 Exchang Place Pomona, CA 91768

Continental Plant Calamba 16 Ring Road Calamba City Laguna 4027 Philippines

Continental Pti 18615 Sherwood Detroit, MI 48234

Continental Structural Plastics 2915 County Hwy 96 Carey, OH 43316

Continental Structural Plastics 755 W Big Beaver Road Troy, MI 48084

Continental Teves 1103 Jamestown Road Morganton, NC 28655

Continental Teves AG CO Ohg Guerickestrasse 7 Frankfurt 60489 Germany

Continental Teves Hungary Kft Hazgyari UT 6 8 Veszprem 37 8200 Hungary

Contitech Mgw Gmbh Bremer Strasse 28 Oedelsheim / Oberweser 34399 Germany Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 118 of 669

Contour Hardening Inc 8401 Northwest Blvd Indianapolis, IN 46278

Control Tec Llc 999 Republic Dr Ste 100 Allen Park, MI 48101

Controlled Contamination Services L 254 W Cerritos Avenue Anaheim, CA 92805

Controlled Contamination Services L 4182 Sorrento Valley Blvd Suite F San Diego, CA 92121

Cooper Standard 207 South West Street Auburn, IN 46706

Cooper Standard Auburn Hills MI 2650 N Opdyke Rd AUBURN HILLS, MI 48326

Cooper Standard Auburn Hills Proto 2650 N Opdyke Rd Auburn Hills, MI 48326

Cooper Standard Auburn IN 207 South West Street Auburn, IN 46706

Cooper Standard Automotive 400 Van Camp Road Bowling Green, OH 43402

Cooper Standard Automotive Attn Mark Slater 39550 Orchard Hill Place Novi, MI 48375 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 119 of 669

Cooper Standard Automotive Carretera Saltillo Zacatecas KM 4 5 Saltillo COA 25086 Mexico

Cooper Standard Automotive 80 Arthur S Mitchell, ON N0K 1N0 Canada

Cooper Standard Automotive 2650 N Opdyke Road Auburn Hills, MI 48326

Cooper Standard Automotive 250 Oak Grove Drive Mount Sterling, KY 40353

Cooper Standard Automotive Praxedis de la Pana Cd Industri 268 Torreon COA 27019 Mexico

Cooper Standard Automotive 207 South West Street Auburn, IN 46706

Cooper Standard Automotive 1001 Carriers Drive Laredo, TX 78045

Cooper Standard Automotive 39550 Orchard Hill Place Novi, MI 48375

Cooper Standard Automotive Inc 16264 Collections Center Drive Chicago, IL 60693 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 120 of 669

Cooper Standard Bowling Green OH 400 Van Camp Rd Bowling Green, OH 43402

Cooper Standard Laredo TX 1001 Carriers Drive Laredo, TX 78045

Cooper Standard Mitchell Canada 80 Arthur S Mitchell, ON N0K 1N0 Canada

Cooper Standard Mount Sterling K 250 Oak Grove Drive Mount Sterling, KY 40353

Cooper Standard Saltillo Mexico Carretera Saltillo Zacatecas KM 4 5 Saltillo COA 25086 Mexico

Cooper Standard Torreon Mexico Praxedis de la Pana Cd Industri 268 Torreon COA 27019 Mexico

Coos Schouten Address Redacted

CORE TECH 15767 CLAIRE COURT MACOMB, MI 48042

Core Tech 2619 Bond St Rochester Hills, MI 48309

Core tech 5175 W Sixth St Ludington, MI 49431 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 121 of 669

Core Tech Inc 801 John C Watts Dr Nicholasville, KY 40356

CORE TECH INC 3171 John Conley Dr Lapeer, MI 48446

Core Tech Inc 120 Spinnaker Way Concord, ON L4k 2p6 Canada

Core Tech Rochester Hills MI 2619 Bond St Rochester Hills, MI 48309

COREY STANLEY Address Redacted

Corneilius Maggette Address Redacted

Corporate Business Furniture 1929 Main Street Irvine, CA 92614

Corrie Watson 1316 Jaden Ln Fort Worth, TX 76116

Corrie Watson Address Redacted

Cory Borghi Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 122 of 669

Cory Borghi 4245 Barton Cres Windso, ON N9g 2z1 Canada

Cory Gibbs Address Redacted

Cosma Engineering 1807 E Maple Rd Troy, MI 48083

Cosma PF Tool Die 101 Confederation Drive Concord, ON L4k 2v2 Canada

Costco Business Delivery Hawthorne CA Business Ctr Hawthorne, CA 90250

Coulomb Technologies 1692 Dell Avenue Campbell, CA 95008

County of Orange Attn Treasurer Tax Collector PO Box 1438 Santa Ana, CA 92702-1438

Courland Automotive Practice 230 West Monroe Suite 2650 Chicago, IL 60606

Covad Dept 33408 San Francisco, CA 94139-0001 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 123 of 669

Coveney Anthony Old Meadows 3 Alders Road Reigate Surrey RH20EA United Kingdom

Coverking 900 E Arlee Place Anaheim, CA 92805

COVISINT PO Box 674600 DETROIT, MI 48267-4600

Covisint Corporation One Campus Martius Detroit, MI 48226-5509

Coyne Communications Inc 150 Morristown Road Ste 220 Bernardsville, NJ 7924

Cps 44783 Morley Drive Clinton Township, MI 48036

Cps Southwest Inc 1610 E Miraloma Avenue Placentia, CA 92870

Cr R Incorporated Po Box 206 Stanton, CA 90680

Craig Auringer Address Redacted

Craig Barto Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 124 of 669

Craig Davis Haimhausersr 3 Muenchen 80802 Germany

Craig Dermody Address Redacted

Craig Gemmill Address Redacted

Craig Gemmill Jr Address Redacted

Craig Gutjahr 14 Bolero Mission Viejo, CA 92692

Craig Hall Address Redacted

Craig Iwamoto 4713 Eagle Ridge Ct Riverside, CA 92509

Craig Monaghan Address Redacted

Craig Pusey Photography The Granary Pieytower Farm Capel Surrey Rh5 She Great Britain

Craig Ramsey Address Redacted

Craig Rosenman Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 125 of 669

Craig Sultan 11 Escalon Dr Mill Valley, CA 94541

Craig Swanson 145 Esperanza St Tiburon, CA 94920

Craig Waldman Address Redacted

Craig Wittenberg Address Redacted

Crank Software Inc 4017 Carling Ave Suite 302 Ottawa, ON K2K 2A3 Canada

Createc Corporation 3694 Clarkston Road CLARKSTON, MI 48348

Creative Assembly Systems 6002 Groveport Road Groveport, OH 43125

Creative Cuisine Catering 1080 N Batavia Street Orange, CA 92867

Creative Wave Gmbh Schatzweg 17 Munchen 80935 Germany

Crest Mold Technology Inc 2055 Blackacre Drive Oldcastle, ON N0R 1L0 Canada Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 126 of 669

Crevier Bmw 1500 Automall Drive Santa Ana, CA 92705

Cristian Arnou Address Redacted

Cristian Arnou 960 16th Street Apt 6 Santa Monica, CA 90403

Cristian Bustamante Address Redacted

Critical Mention Inc 521 16th Floor New York, NY 10175

Cross Country Motor Club Inc One Cabot Road Medford, MA 2155

Crp Industries Inc 35 Commerce Drive Cranbury, NJ 8512

Cryntel Enterprises Ltd 2450 Hollywood Blvd Hollywood, FL 33020

Crystal J Johnson 110 E Green Valley Circle Newark, DE 19711

CS Manufacturing Cedar Springs MI 299 West Cherry St Cedar Springs, MI 49319 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 127 of 669

CSE Inc 100 Grandville Ave Sw Suite 500 Grand Rapids, MI 49503

CSI entwicklungstechnik GmbH Robert Mayer Strasse 10 Neckarsulm 74172 Germany

Csl Auto Transport 35841 Susan Dr Wildomar, CA 92595

CSP Acquisition Corporation 1890 River Fork Drive Huntington, IN 46750

CSP Acquisition Corporation 755 W Big Beaver Rd Troy, MI 48084

CSP Acquisition Corporation Dba Continental Structural Plastics 755 W Big Beaver Rd Troy, MI 48084

Cst Transportation DE Mexico Laguna Mainar 4920 El Lago Tijuana Bc 22550 Mexico

Ct Corporation 818 West Seventh St Team 2 Los Angeles, CA 90017

Cts Home Appliance Center 105 N Bradford Ave Placentia, CA 92870

Curd Bems Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 128 of 669

Curt A Mohney 21703 Ocean Vista Drive 302 Laguna Beach, CA 92651

Curtis Alexander Address Redacted

Curtis Metal Finishing Company 6645 Sims Drive Sterling Heights, MI 48313

Custom Sensors Technologies 26800 Meadowbrook Rd Novi, MI 48377

Custom Wheel Solutions Llc 1031 Broadsword Bay Greensboro, GA 30642

CV Green Tech FSK II LP 100 William St 18th Fl New York, NY 10038

CV Green Tech FSK II LP 101 Williams St 18th Floor New York, NY 10038

CV Green Tech FSK III LP 102 Williams St 18th Floor New York, NY 10038

CV Green Tech FSK III LP 100 William St 18th Fl New York, NY 10038

CV Green Tech FSK LP 100 William St 18th Fl New York, NY 10038 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 129 of 669

Cynthia Smith Address Redacted

Cypress Premium Funding Dept 6303 Los Angeles, CA 90084-6303

Cyrus Irani Address Redacted

Czarnowski Display Inc 2287 South Blue Island Ave Chicago, IL 60608

D F Young Inc 1235 Westlakes Drive Suite 255 Berwyn, PA 19312

D Haan Address Redacted

D Van Rees Address Redacted

D Wind Address Redacted

Daesung 5700 Crook Road Suite 211 Troy, MI 48098

Dain Blair Address Redacted

Dale and Sara Linnes Address Redacted

Dale Bugno Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 130 of 669

Dale Donella Jacobs Address Redacted

Dale Poozhikala 1115 Orangewood Dr Brea, CA 92821

Dale Rasmussen Address Redacted

Dale Salatich Address Redacted

Dale Walker Address Redacted

Dalian Alps Electronics Co LTD Jinzhou Di NO 6 Hanzheng Road Dalian Lianoning 116100 China

Daman Paul Address Redacted

Damian Watkins 4415 Antrim Court Aberdeen, MD 21001

Damon Giglio Address Redacted

Damon Shelly 1 Currents Newport Coast, CA 92657

Dan Bilzerian Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 131 of 669

Dan Cala 4453 Orchard Avenue San Diego, CA 92107

Dan Kim 58 Bayview Drive Buena Park, CA 90621

Dan Lenard Address Redacted

Dan Mulloy 41873 Drive Lane Temecula, CA 92531

Dan Vardie Address Redacted

Dan Wilkowsky Address Redacted

Dana Danville KY 500 Techwood Drive Danville, KY 40422-9560

Dana Dicarlo Address Redacted

Dana Holding Corporation 1 Chase Plaza New York, NY 10005

Dana Holding Corporation 1 Village Center Drive Van Buren Township, MI 48111-5711

Dana Holding Corporation 175 Stewarts Lane N Danville, KY 40422 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 132 of 669

Dana Holding Corporation Danville 500 Techwood Drive Danville, KY 40422-9560

Dana Mead Address Redacted

Dana Paris TN 100 Plumley Drive Paris, TN 38242-8022

Dana Sealing Products Paris 100 Plumley Drive Paris, TN 38242-8022

Daniel Abramovitch Address Redacted

Daniel Barth Address Redacted

Daniel Beltram Address Redacted

Daniel Berman 10375 Wilshire Blvd 6D Los Angeles, CA 90024

Daniel Callahan Address Redacted

Daniel Cantu Address Redacted

Daniel Carroll Address Redacted

Daniel Dae Kim Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 133 of 669

Daniel DeVos Address Redacted

Daniel E Lowther 9 Sorrel Drive Wilmington, DE 19803

Daniel E Normandin Address Redacted

Daniel Fanucchi Address Redacted

Daniel Fink Address Redacted

Daniel Fong Address Redacted

Daniel G Lickert 4121 Oak Tree Circle Rochester, MI 48306

Daniel Grieder Address Redacted

Daniel Hamer Address Redacted

Daniel Harvey Address Redacted

Daniel Huang 12955 Cuesta Lane Cerritos, CA 90703

Daniel J Anderson 408 N 40th St MILWAUKEE, WI 53208 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 134 of 669

Daniel Jonusz Address Redacted

Daniel King Address Redacted

Daniel Kopycienski 10597 E Fort Lowell Rd Tucson, AZ 85749

Daniel Lautner Address Redacted

Daniel LeMay 703 Esplanade Redondo Beach, CA 90227

Daniel M Fields 440 Henkel Cir Winter Park, FL 32789

Daniel M Fields 2860 Duffy Riverwoods, IL 60015

Daniel M Fields 440 Henkel Cir Orlando, FL 32789

Daniel Mckeown Address Redacted

Daniel Minutillo A Prof Law PO Box 20698 San Jose, CA 95160

Daniel Mota Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 135 of 669

Daniel Norman 1263 Robinson Ave SAN DIEGO, CA 92103

Daniel Normandin 4269 Somerville Drive West Bloomfield, MI 48323

Daniel Normandin 82 Sarabande Irvine, CA 92620

Daniel Overson 669 N Poinsettia Street Santa Ana, CA 92701

Daniel Quiroz 321 Candlewood Suites 9502 Amelia P San Antonio, TX 78254

Daniel Quiroz Address Redacted

Daniel Revers Address Redacted

Daniel Schiappa Address Redacted

Daniel Terheggen Address Redacted

Daniel Wray c/o Solomon Ward Seidenwurm Smith LLP Attn Edward McIntyre Matthew Tessieri Leah Strickland 401 B Street Suite 1200 San Diego, CA 92101 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 136 of 669

Daniel Zelman Address Redacted

Daniel Zentner Address Redacted

Danielle Ricci Address Redacted

Dante M Aubain 16 Deer Run Drive FREEHOLD, NJ 7728

Danville Signal Processing Inc 38570 100th Avenue Cannon Falls, MN 55009

Dany Abi Najm Address Redacted

Darin Jones Address Redacted

Darin Rivera Address Redacted

Darius Malinauskas Address Redacted

Darko Soolfrank Address Redacted

Darren Cooke Address Redacted

Darren Kavinoky 16255 Ventura Blvd Encino, CA 91436 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 137 of 669

Darren Metz Address Redacted

Darren Niemann Address Redacted

Darrin Makowski 19426 Highridge Way Trabuco Canyon, CA 92679

Darryl Man 10691 Castine Avenue Cupertino, CA 95014

Darryl P Man Address Redacted

Darwin Deason Address Redacted

Dassault Systemes Americas Corp 900 Chelmsford St Tower 2 Floor 5 Lowell, MA 1851

Dassault Systemes Simulia Corp 14967 Collections Center Drive Chicago, IL 60693

Dassault Systemes Simulia Corp 39221 Paseo Padre Parkway Fremont, CA 94538

Data Image Systems Inc 3070 Old Farm Lane Walled Lake, MI 48390-1637

Database Marketing Group 5 Peters Canyon Suite 150 Irvine, CA 92606 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 138 of 669

Datacolor 5 Princess Road Lawrenceville, NJ 8648

Datapoint Labs Llc 95 Brown Road 102 Ithaca, NY 14850

Dave Allmond 3939 Timberwolf Dr Traverse City, MI 49684-9004

Dave Goodman Address Redacted

Dave Taylor 2336 Shakeley Lane Oxford, MI 48371

Dave Villano Address Redacted

Dave Wilson Address Redacted

Dave Yonce Address Redacted

David A Diaz 1408 Outlook Avenue Bronx, NY 10465

David Aitel Address Redacted

David Allmond Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 139 of 669

David Allmond 6041 E Ladera Lane Anaheim Hills, CA 92807

David Anderson 536 Zephyr Circle Danville, CA 94526

David Anderson 470 University Ave Palo Alto, CA 94301

David B Menniges 263 Route 7 South Falls Village, CT 6031

David Baile M D Address Redacted

David Bailie Address Redacted

David Basson 20 Crespi Circle Ladera Ranch, CA 92694

David Black Address Redacted

David Bohnett Address Redacted

David Bowman 2705 Ledgewood Ct Rochester Hills, MI 48306

David Busha 30252 Pacific Island Drive Laguna Niguel, CA 92677 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 140 of 669

David Busha Address Redacted

David Carlins Address Redacted

David Cowan Address Redacted

David Crane Address Redacted

David DiDonato Address Redacted

David Donaldson 3580 Childs Lake Rd Milford, MI 48381

David Doyle Address Redacted

David E Fleming Address Redacted

David Falcon 4511 Camela Street Yorba Linda, CA 92886

David Fleming 28817 N 127th Ave Peoria, AZ 85383

David Garfin Address Redacted

David Genecov Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 141 of 669

David Goings 22232 Crystal Pond Mission Viejo, CA 92692

David Granovsky Address Redacted

David Greenhouse Address Redacted

David Haltom 4456 Sycamore Ridge Ct Chino Hills, CA 91709

David Haltom Address Redacted

David Harris 4643 Via Del Rancho Yorba Linda, CA 92886

David Haug Address Redacted

David Heath Address Redacted

David Hopman 26144 Virginia Dr Warren, MI 48091

David Hurt Address Redacted

David Ihne 3914 West 183 Street Torrance, CA 90504 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 142 of 669

DAVID JOHNSON Address Redacted

David Kahn Address Redacted

David Kevin Jones 23 Sire Stakes Drive Tinton Falls, NJ 7724

David Kuhn Address Redacted

David Kung Address Redacted

David Kwun Address Redacted

David Lazier Address Redacted

David Lee Address Redacted

David LeGresley Address Redacted

DAVID LIU Address Redacted

David M Lewis Company LLC 21800 Oxnard Street Ste 980 Woodland Hills, CA 91367

David Markman Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 143 of 669

David Marshall Address Redacted

David Masarik Address Redacted

David McCulloch 305 Basswood Lake Forest, IL

David McMorris Address Redacted

David Merin Address Redacted

David Michaels Address Redacted

David Miner Address Redacted

David Mullins Address Redacted

David Myers Address Redacted

David Nichols Address Redacted

David Nordstrom 4782 Pickering Road Bloomfield Hills, MI 48301

David Olson Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 144 of 669

David P Horne Attorney At Law 737 Woodhaven Road Berkeley, CA 94708

David P Vieau Address Redacted

David Peterson 83 Orchard Irvine, CA 92618

David Popowitz Address Redacted

David Pulliam 447 Santa Louisa Irvine, CA 92606

David Pulliam Llc 419 Covington Court Northville, MI 48168-1553

David Pyle 151 Innovation Dr Irvine, CA 92617

David Pyle Address Redacted

David R Wallace 12028 N 60th St Scottsdale, AZ 85254

David Raisbeck Address Redacted

David Rancourt Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 145 of 669

David Rheeling 1051 South Union Street Paxton, IL 60957

David Richardson Address Redacted

David Rotman Address Redacted

David Russell Address Redacted

David S Stein 7112 Oak Shores Dr Austin, TX 78730

David S Tait 2122 S Bay Lane Reston, VA 20191

David S Tait Address Redacted

David Sajasi Address Redacted

David Saperstein Address Redacted

David Shawn Rogers Address Redacted

David Shorr Address Redacted

David Smith Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 146 of 669

David Song 1 Wintersweet Way Irvine, CA 92612

David Soria 950 Peninsula Corp Circle Suite 2000 Boca Raton, FL 33487

David Soria Address Redacted

David Stirling Address Redacted

David Strader 271 High Drive Laguna Beach, CA 92651

David Sun Po Box 1968 San Gabriel, CA 91778

David T Fischer 1250 West Long Lake Bloomfield Hills, MI 48302

David Van 21755 I 45 North Spring, TX 77388

David Walusis Address Redacted

David Weiser 256 Kauai Ln Placentia, CA 92870

DAVID WILLIAMS Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 147 of 669

David Wilson 19 Corporate Park Irvine, CA 92606

David Wilson Address Redacted

David Woodward Address Redacted

David/Sue Hood Address Redacted

Davis Wright Tremaine Llp 1201 Seattle, WA 98101-3045

Dawda Mann Mulcahy Sadler Plc 39533 Woodward Avenue Ste 200 Bloomfield Hills, MI 48304-5103

Daya Upadhyay Address Redacted

Deacon Industrial Supply Co 1510 Gehman Road Harleysville, PA 19438

Deacon Industrial Supply Co Inc 165 Boro Line Road King of Prussia, PA 19406

Deal Interactive Transperfect Translations Intl New York, NY 10016

Dealer Demo Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 148 of 669

DEAN CHIODO Address Redacted

Deanna Dalzell Chan 1233 E Bastanchury Road D Fullerton, CA 92835

Deanna Dalzell Chan 5971 Lakeview Ave Yorba Linda, CA 92886

Debevoise Plimpton LLP Attn My Chi To and Mark D Wasco New York, NY 10022

Deborah A Franklin Address Redacted

Deborah B Pollack 2575 Roscomare LOS ANGELES, CA 90077

Deborah Gayle Freeman Address Redacted

Deborah Jeanne Graham Address Redacted

Deborah R Stoltzner Revocable Trust dtd 30 S Wacker Dr Suite 1516 Chicago, IL 60606

Deborah R Stoltzner Revocable Trust dtd 804 N Prospect Ave Park Ridge, IL 60068

DECOMA International 600 Wilshire Drive TROY, MI 48084-1625 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 149 of 669

DECOMA Magna CIAI China Changshu Intier 288 Jiangsu PRC PH 100 21550 China

Decoma Magna Toluca Mexico AV Industria Automotriz 1402 Toluca 50200 Mexico

Dee D Flint 1071 Walnut Ave Apt 26 Tustin, CA 92780

Deep Surplus 27671 LA Paz Road 100 Laguna Niguel, CA 92677

Deeple Vyas Address Redacted

Deeza Chassis Parts 60 Commerce Way Unit E Totowa, NJ 07512

Deeza Chassis Parts 60 Commerce Way Unit E Totowa, NJ 7512

Deeza Chassis Parts Kaynak Mevkii Ulas Corlu Tekirdag 59 59860 Turkey

Deeza Tekirdag Turkey Kaynak Mevkii Ulas Corlu Tekirdag 59 59860 Turkey Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 150 of 669

Defiance Testing and Engineering 1628 Northwood Troy, MI 48084

Dehon Service Belgium Av Carton de Wiart 79 Brussels 11 1090 Belguim

Dekalb County Assessors Office 100 S Main Street Auburn, IN 46706

Delaware Department of Labor Po Box 41780 Philadelphia, PA 19101-1780

Delaware Division of Revenue PO Box 2044 Wilmington, DE 19899-2044

Delaware Division of Revenue PO Box 8703 Wilmington, DE 19899-8703

Delaware Economic Development Authority 99 Kings Highway Dover, DE 19901

Delaware Economic Development Authority c/o Delaware Econ Development Office Attn Chairperson 99 Kings Highway Dover, DE 19901

Delaware Electro Industries Inc 17295 Foltz Parkway Strongsville, OH 44149 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 151 of 669

Delaware Electro Industries Inc 9248 Eton Avenue Chatsworth, CA 91311

Delaware Engineering Design Corp 315 S Chapel Street Newark, DE 19711

Delaware Occupational 15 Omega Drive Bldg K Newark, DE 19713

Delaware Secretary of State PO Box 898 Dover, DE 19903

Delaware Secretary of State Delaware Division of Revenue Wilmington, DE 19801

Delaware Technical And 97 Parkway Circle New Castle, DE 19720

Delaware Technical And 400 Stanton Christiana Road Newark, DE 19713

Delbert Boone 10950 Church St 2016 Rancho Cucamonga, CA 91730

Delbert Boone Address Redacted

Delbert M Stainbrook 78 Murica Aisle Irvine, CA 92614 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 152 of 669

Dell Inc One Dell Way Round Rock, TX 78681

Delmarva Power Po Box 13609 Philadelphia, PA 19101

Delmarva Power PO Box 17000 Wilmington, DE 19886

Deloitte Tax Llp Po Box 2079 Carol Stream, IL 60132-0725

Deloitte Touche Gmbh Rosenheimer Platz 4 Munchen 81669 Germany

Deloitte Touche Llp 695 Town Center Drive Irvine, CA 92612

Deloitte Touche Llp 4022 Sells Drive Hermitage, TN 37076

Delphi 5725 Delphi Drive TROY, MI 48098

Delphi Automotive Systems LLC 1265 N River Rd PLT 9 Warren, OH 44483

Delphi El Paso Distribution Cente 48 Walter Jones Blvd El Paso, TX 79906 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 153 of 669

Delphi Electronics 1501 E County Road 200n Kokomo, IN 46901

Delphi Packard 24980 Network Place Chicago, IL 60673

Delphi Packard Blvd Isidro Lopez Zertuche 4890 Saltillo Coa 25220 Mexico

Delphi Packard Electric Systems 24980 Network Place Chicago, IL 60673-1249

Delphi Rio Brave Electrios Ave Tomas Fernandex 8643 Juarez CHI 32470 Mexico

Delphi Saltillo Mexico BLVD ISIDRO LOPEZ ZERTUCHE 4890 Saltillo COA 25220 Mexico

Delphi Troy MI 5725 Delphi Drive TROY, MI 48098

Delta Electronics 909 Soi 9 Moo 4 Samutprakarn 10280 Thailand

Delta Electronics Bangpoo Automot 714 Moo 4 Soi E5 EPZ Bangpoo Estate Km 37 Samutparkam 10280 Thailand Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 154 of 669

Delta Electronics Inc Taoyuan Plant 2 252 Shan Ying Road Kwei Shan Township Taoyuan County TWN 333 Taiwan

Delta Electronics Thailand 714 Moo 4 Soi E5 EPZ Bangpoo Estate Km 37 Samutparkam 10280 Thailand

Delta Electronics Thailand 909 SOI 9 MOO 4 SAMUTPRAKARN 10280 Thailand

Delta Temp Inc 500 Ajax Drive Madison Heights, MI 48071

DEMETRIOS LIAKAKOS Address Redacted

Demian Sellfors Address Redacted

Demo Demo Address Redacted

Democritos Lampkin Address Redacted

Denis Hebert Address Redacted

Denis Stewart Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 155 of 669

Denis Wigman Address Redacted

Denise Botticelli Address Redacted

Denise L Lyons 7665 E Silver Dollar Lane Anaheim, CA 92808

Dennis Cinco Address Redacted

Dennis Lachter Address Redacted

Dennis McEvoy Address Redacted

Dennis Poulsen Address Redacted

DENSO Europe B V Hogeweyselaan 165 Weesp 1382 JL Netherlands

Denso International America In 24777 Denso Dr Southfield, MI 48086

Denso International America Inc 24771 Denso Dr Southfield, MI 48033

Denso International America Inc 24777 Denso Dr Southfield, MI 48086 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 156 of 669

Denso International America Inc Attn Jaren Bauldry 24777 Denso Dr Southfield, MI 48086-5047

Department of Consumer And Regulatory Af PO Box 92300 Washington, DC 20090

Department of Revenue 1881 Pierce Street 112 Lakewood, CO 80214

Department of Revenue 2101 4th Ave Suite 1400 Seattle, WA 98121-2300

Department of Revenue 915 SW Harrison Street Topeka, KS 66626-0001

Dept of Assessments Taxation 301 W Preston Street Baltimore, MD 21201-2395

Dept of Corporations C/O Howard Rice Nemerovski Canady F San Francisco, CA 94111

Dept of Motor Vehicles Occupational Licensing Section Sacramento, CA 94232

Derek Anderson Address Redacted

Derek Galbraith Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 157 of 669

Derek Spratt Address Redacted

Derek Tran Address Redacted

DeSantis Ann Ranae c/o Tim Winter Vice President Merrill Lynch Family Office Services 600 Travis Street Suite 7450 Houston, TX 77002

DeSantis Robert c/o Tim Winter Vice President Merrill Lynch Family Office Services 600 Travis Street Suite 7450 Houston, TX 77002

Design Infini Llc 927 Mariner St Brea, CA 92821

Desiree ONeill Address Redacted

Det Logistics Usa Corporation 4405 Cushing Parkway Fremont, CA 94538

Detelin Nedkov 4709 Campbell Drive Culver City, CA 90230

Detroit Pencil Company 71 Park Street Troy, MI 48083

Detroit Testing Laboratory Inc 27485 George Merrelli Drive Warren, MI 48092 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 158 of 669

Developer Express Inc 801 N Brand Blvd Suite 850 Glendale, CA 91203

Devin Scott Address Redacted

Devon Devon Po Box 27008 Salt Lake City, UT 84127

Dewey/Cheryl Brazelton Address Redacted

Df Young Inc 2855 Coolidge Highway Suite 207 Troy, MI 48084

DG Technologies 33604 W 8 Mile Road Farmington Hills, MI 48335

Dhl Express 16592 Collections Center Drive Chicago, IL 60693

Dhl Express Usa Inc Po Box 840032 Dallas, TX 75284-0032

Diamond Chemical Supply 524 S Walnut Street Wilmington, DE 19801

Diamond Glass 3037 Edinger Ave Tustin, CA 92780

Diane Cage Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 159 of 669

Diane Madry 3530 E LA Palma Avenue Anaheim, CA 92806

Diane Michael Doolittle Grady Address Redacted

Didaxis 139 Boulevard Haussmann Paris 75008 France

Die Services International Llc 45000 Van Born Road Belleville, MI 48111

Diederik Antvelink Address Redacted

DIEGO PEIRO POLO Address Redacted

Dietrich Anker Address Redacted

Digi Key Corporation 701 Brooks Ave South THIEF RIVER FALLS, MN 56701-0677

Digital Design Drafting Inc 3727 Crystal Valley Drive Howell, MI 48843

Dikran Torian Address Redacted

Dilawri Investment Trust 11700 Lake Fraser Dr Se Calgary, AB T2J 7J5 Canada Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 160 of 669

Dimensional Control Systems Inc 580 Kirts Blvd Suite 309 Troy, MI 48084

Dinsmore and Associates 3020 Red Hill Ave IRVINE, CA 92614

Direct Results Inc 39111 W Six Mile Road Livonia, MI 48152

Director Advanced Technology Vehicles Manufactur LP 20 United States Department of Energy 1000 Independence Ave SW Washington , DC 20585

Director Advanced Technology Vehicles Manufacturi CF 1 4 United States Department of Energy 1000 Independence Ave SW Washington, DC 20585

DiSabatino 471 B O Lane Wilmington, DE 19804

Disabatino Construction Company 1 South Cleveland Avenue Wilmington, DE 19805

Distributor Operations Inc 75 C Lackawanna Avenue Parsippany, NJ 7054

Districom Group HK Ltd Rm 1708 Dominion Ctr 43 59 Queens Hong Kong 0 China Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 161 of 669

Diversified Machine 2787 Momentum Place Chicago, IL 60689-5327

Diversified Machine Inc 30600 Telegraph Road Ste 2345 Bingham Farms, MI 48025

Diversified Machine Inc 28059 Center Oaks Ct Wixom, MI 48393

Diversified Machine Inc 1209 Orange Street Wilmington, DE 19801

Diversified Machine Milwakee 2787 Momentum Place Chicago, IL 60689-5327

Diversified Machine Montague 2782 Momentum Place Chicago, IL 60689-5327

Diversified Machine Montague Inc 5353 Wilcox St Montague, MI 49437

Diversified Machining Inc 28059 Center Oaks Ct WIXOM, MI 48393

Diversified Machining Inc Milwauke 2039 S Lenox St MILWAUKEE, WI 53207

Diversified Machining Inc Milwaukee 2039 S Lenox St Milwaukee, MI 53207 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 162 of 669

Diversified Wire Cable 6250 15 Mile Road Sterling Heights, MI 48312

Divison of Magna Exteriors Interiors America Holdings Inc 600 Wilshire Drive Troy, MI 48084

DJs Unlimited South Asaia LTD 400 Crossways Park Dr Woodbury, NY 11797

Dla Piper LLP Us 6225 Smith Avenue Baltimore, MD 21209

Dmi 5353 Wilcox St Montague, MI 49437

Dmi Milwaukee Wi 2039 S Lenox St Milwaukee, WI 53207

Dmi Montague Mi 5353 Wilcox St Montague, MI 49437 dmi001 14100 SIMONE SHELBY TOWNSHIP, MI 48315

Dmitri Azarov Address Redacted

DMT 500 One Reasearch Road Winnipeg, MB R3T 6E3 Canada Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 163 of 669

Dmv Renewal Po Box 942894 Sacramento, CA 94294-0894

DN Gage 161 East Pond ROMEO, MI 48065

DNREC / Financial Services Division of Air Quality 30 S American Ave Dover, DE 19901-7346

Dnrec/Boiler Safety 655 S Bay Road Suite 5n Dover, DE 19901

Doanh Nguyen Address Redacted

Dominique Doumani Address Redacted

Don Ackerman Address Redacted

Don Arntz Address Redacted

Don Buford Address Redacted

Don Cheadle Address Redacted

Don Enty M D Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 164 of 669

Don Thornton 2801 S Victor Tulsa , OK 74114

Don Thornton Cadillac Inc dba Fisker of Tulsa 3939 South Memorial Dr Tulsa, OK 74145

Don Warner 824 W 15th St 12 NEWPORT BEACH, CA 92663

Donald Auker Address Redacted

Donald Caldwell Address Redacted

Donald Cormack Address Redacted

Donald D Anderson 20635 Via Belarmino Yorba Linda, CA 92887

Donald Fong 6382 W 79th Street LOS ANGELES, CA 90045

Donald Kimes Address Redacted

Donald Soloff Address Redacted

Dong Kwang Ramos S A DE C V Cenzontle Parque Industrial Fi 4100 Saltillo COA 25904 Mexico Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 165 of 669

DONNELL FOWLER 26 NORWOOD AVENUE LODI, NJ 7644

Donovan Distribution Incorporation 1401 East Ball Road Unit G Anaheim, CA 92805

Doran Andry Address Redacted

Doren Goren Address Redacted

Dortec Industries 581 Newpark Boulevard Newmarket, ON L3y 4x7 Canada

Doug Allen Address Redacted

Doug Bullington Address Redacted

Doug Cappabianca 5842 Hathaway Road Canton, MI 48187

Doug Garn Address Redacted

Douglas B Silver 3891 East Irwin Place Centennial, CO 80122

Douglas Brennan 28 Skippers Dr Harwich, MA 02645 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 166 of 669

Douglas Burton 4387 Fairwood Drive Burton, MI 48529-1912

Douglas Kruhoeffer Address Redacted

Douglas M Cappabianca Address Redacted

Douglas Romanoff 184 26 Henley Road Jamaica, NY 11432

Douglas Smith 7 West Square Lake Road Suite 134 Bloomfield Hills, MI 48302

Douglas Won Address Redacted

Dow Jones Company Inc 4300 Us Highway 1 Princeton, NJ 08540-5706

DOW KOKAM LLC 2125 RIDGEWOOD DRIVE MIDLAND, MI 48642

Dr Carr McClain Address Redacted

Dr Chandan K Sen 2808 River Park Drive Upper Arlington, OH 43220

Dr Cj Mcnair Connolly 126 Crosswinds Drive Noank, CT 6340 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 167 of 669

Dr Cord Hinrichs Vorderboden 9 Ennetburgen NW 6373 Switzerland

Dr Felicia Haynes 4915 Cypress Way Coconut Creek, FL 33073

Dr Frederick Grossman 151 Union Jack Mall Marina del Rey, CA 90292

Dr Gary L Horvat Address Redacted

Dr Hans Gunter Brunker Address Redacted

Dr Hans Joachim Schopf Welfenstr 58 70599 Stuttgart Germany

Dr Hansen A Chang 2253 Grain Meadow Lane Stone Mountain, GA 30087-2764

Dr Harvey E Slusky 311 Silver Cliff Lane FRIENDSWOOD, TX 77546

DR LUDGER KLEYBOLDT Am Sandforter Bach 4 Olfen Vinnum 59399 Germany

DR RAFAEL NAVARRO Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 168 of 669

Dr Robert Albergo Address Redacted

Dr Steven Oppenheim 700 Front Street 1907 San Diego, CA 92101

Driveline Metrix Llc 53800 Applewood Drive Shelby Township, MI 48315

Driver6 Inc 1800 Hamilton Ave Ste 230 San Jose, CA 95125

DSA Pascalstrasse 28 52076 Aschen-Oberforstbach

DSA Systems Inc 1389 Wheaton Ave Suite 800 Troy, MI 48083 dSpace Inc 50131 Pontiac Trail Wixom, MI 48393-2020

DSV Air Sea Inc 2365 Haggerty Rd South Suite 200 Canton, MI 48188

DSV Road Oy Tulkintie 29 VANTAA 1740 Finland

Du All 31431 John R Madison Heights, MI 48071 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 169 of 669

Dualoy Leather 149 West 36th Street New York, NY 10018

Duane Brigham Address Redacted

Ducharme Mcmillen Assoc 6610 Mutual Drive Fort Wayne, IN 46825

Duffield Associates Inc 5400 Limestone Rd Wilmington, DE 19808

Duke Skinner Address Redacted

Dun Bradstreet Credibility Corp Dept Ch 16656 Palatine, IL 60055-6656

Duncan Bolt Co 8535 Dice Road Santa Fe Springs, CA 90670

Dunkel Bros Machinery Inc 14500 Firestone Boulevard La Mirada, CA 90638

Dunlap Group 231 Cherry Avenue Suite 202 Auburn, CA 95603

Dupont Belgium Antoon Spinoystraat 6 Mechelen 2800 Belguim Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 170 of 669

Dupont Publishing Inc 3051 Tech Drive Saint Petersburg, FL 33716

Dura Automotive Konigstrasse 57 Plettenberg 58840 Germany

Dura Automotive Llc 75 Remittance Drive Ste 3314 Chicago, IL 60675-3314

Dura Automotive Paid in USD only Unit A Tameside Drive Birmingham B35 7AG Great Britain

Dura Automotive Systems Llc Unit A Tameside Drive Brimingham B35 7ag United Kingdom

Dura Automotive Systems LLC Unit A Tameside Drive Birmingham B35 7AG Great Britain

Dura Automotive Systems LLC 2791 Research Drive Rochester Hills, MI 48309

Dura Automotive Systems LLC 5210 Industrial Drive MILAN, TN 38358

Dura Automotive Systems LLC 75 Remittance Drive Suite 3314 Chicago, IL 60675 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 171 of 669

Dura Automotive Systems Milan TN 5210 Industrial Drive Milan, TN 38358

Duratronics GmbH Scheidkamp 13 LOhne 32584 Germany

Durkin Group Llc 9 Campus Drive Parsippany, NJ 7054

Dustin Bigney Address Redacted

Dustin Dickson 19 Corporate Park Irvine, CA 92606

Dusty Hill Address Redacted

Duwayno Robertson 30 Via Lucca Irvine, CA 92612

Duwayno Robertson Address Redacted

Dwayne A Minor Address Redacted

Dwight Badger Address Redacted

Dynasty Plumbing 208 Technology Drive Suite A Irvine, CA 92618 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 172 of 669

DZON NGUYEN Address Redacted

E A Bouwman Address Redacted

E J Locke Address Redacted

Earl Jarred 5142 East Pasadena Avenue Phoenix, AZ 85018

Earl Thiel 16261 Azalea Way LOS GATOS, CA 95032

Eaton Brecha E 99 s/n Parque Industrial Reynosa Tamps C P TMS 88780 Mexico

Eaton Corporation 201 West Anaya Road PHARR, TX 78577

Eaton Corporation 26201 Northwestern Highway SOUTHFIELD, MI 48076

Eaton Corporation Attn Scott Adams 26201 Northwestern Highway Southfield, MI 48076

Eaton Corporation Av la Montana No 128 Santa Rosa Jauregui QRO 76220 Mexico Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 173 of 669

Eaton Corporation Pharr TX 201 West Anaya Road Pharr, TX 78577

Eaton Fluid Power GmbH Industriestrasse 15 Rastatt 76437 Germany

Eaton Santa Rosa Jauregui Mexico Av La Montana No 128 Santa Rosa Jauregui QRO 76220 Mexico

Eberspaecher catem GmbH Co KG Gewerbepark West 16 Herxheim 76863 Germany

Eberspaecher Herxheim Germany Gewerbepark West 16 Herxheim 76863 Germany

Eberspaecher N A Wixom 30220 Oak Creek Drive Wixom, MI 48393

Eberspaecher North America 29101 Haggerty Road Novi, MI 48377

Eberspaecher Novi MI 43700 Gen Mar Novi, MI 48375

Eberspeacher Catem GmbH Co KG Gewerbepark West 16 76863 Herxheim Germany Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 174 of 669

Ecenta 2018 156th Avenue NE Suite 100 Bellevue, WA 98007

Ed Gall Address Redacted

Ed Garcia Address Redacted

Ed Muradliyan Address Redacted

Ed Storm Address Redacted

Edag 275 Rex Blvd Auburn Hills, MI 48326

EDCOR Data Services Corp Lockbox 401 01 DETROIT, MI 48267-0401

Eddy Mespreuve Address Redacted

Edelman Leather Llc 80 Pickett District Road New Milford, CT 6776

EDiS Company 110 South Poplar Street Suite 400 Wilmington, DE 19801

EDiS Company 127 East Chestnut Street Suite C West Chester, PA 19380 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 175 of 669

Edison Fire Extinguisher Inc 24881 Alicia Pkwy Laguna Hills, CA 92653-4696

Edscha Automotive Kamenice S R O Masarykova 701 394 70 Kamenice Nad Lipou Czech Republic

Edscha Automotive Kamenice S R O MASARYKOVA 701 KAMENICE NAD LIPOU 394 70 Czech Republic

EDSCHA Holding GmBH Hohenhagener Str 26 28 Remscheid 42855 Germany

Edward Avella Address Redacted

Edward Bell III Address Redacted

Edward Dale Address Redacted

Edward Der Mesropian Address Redacted

Edward Gollob Address Redacted

EDWARD GORDON Address Redacted

Edward Grazovski Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 176 of 669

Edward Hoyt Address Redacted

Edward J Orlowski Address Redacted

Edward Johnson 5 Converse St Longmeadow, MA 1106

Edward M Cluss Jr Address Redacted

Edward Michael Address Redacted

Edward Rainbolt Address Redacted

Edward S Devore Address Redacted

Edward Stranix Address Redacted

Edward Thomas Address Redacted

Edwin Arroyave Address Redacted

Edwin Poot Address Redacted

Eero Pikat Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 177 of 669

Efc International 1940 Craigshire Rd Saint Louis, MO 63146

Efc International Bloomingdale 462 Camden Dr Bloomingdale, IL 60108

EFL StubbE Address Redacted

Efrain Tejada Address Redacted

Efrain Vazquez Jr 19 Corporate Park Irvine, CA 92606

Efrain Vazquez Jr Address Redacted

Egon Agostini Address Redacted

Eimo Technologies Inc 30600 Telegraph Road Ste 2345 Bingham Farms, MI 48025

Ekaterina Kuzmina Address Redacted

Elaine Feldman 929 S High Street 185 WEST CHESTER, PA 19382

Elder Automotive Group of Tampa Bay Inc 320 E Fletcher Ave Tampa, FL 33612 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 178 of 669

Elder Rubber Company 1301 South Akard Street Dallas, TX 75215-1008

Eldon James 626 W 66th St Loveland, CO 80538

Eldon James Po Box 2665 Loveland, CO 80539

Electra Cruises 3439 Via Oporto Newport Beach, CA 92663

Electric Car Company LLC 0 Court Square Charlottesville, VA 22902

Electric Car Company LLC Zero Ct Sq Charlottesville, VA 22902

Electric Transportation Engineering 430 S 2nd Avenue Phoenix, AZ 85003

Electro Kreutzpointner Gmbh Burgkirchener Strasse 3 Burghaussen 84489 Germany

Electro Standards Laboratories 36 Western Industrial Drive Cranston, RI 2921

Electronic Balancing Company Inc 660 East D Street Wilmington, CA 90744 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 179 of 669

Elektrobit Automotive Inc 22745 29th Dr SE Ste 200 Bothell, WA 98021

Elevator Code Inspections Inc 112 Governor Markham Drive Glen Mills, PA 19342

Eliam Timothy Hoyle Address Redacted

Elias Delatorre Address Redacted

Elie Fornaciari Address Redacted

Elie Rothstein Address Redacted

Elisabeth Gritsch 856 Volante Drive Arcadia, CA 91007

Elite Interactive Solutions Inc 2700 Neilson Way Ste 335 Santa Monica, CA 90405

Elizabeth Figueroa 1175 Baker Street Costa Mesa, CA 92626

Elizabeth Grossman Address Redacted

Elizabeth Sotomayer Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 180 of 669

Elizabeth Thomson Address Redacted

Elk Grove Motorcars LLC 8586 Laguna Grove Drive Elk Grove , CA 95758

Ellie Naim 28815 Bannockburn Farmington Hills, MI 48334

Elmhirst Industries Inc 7630 19 Mile Road Sterling Heights, MI 48314

ElringKlinger 47805 GALLEON DR PLYMOUTH, MI 48170

ElringKlinger Schildstr 20 Sevelen 9475 Switzerland

Elringklinger Abschirmtechnik Schw Schildstr 20 Sevelen 9475 Switzerland

ElringKlinger Abschirmtechnik Schweiz Attn Christof Dietborn Schildstrasse 20 Postfach 162 CH 9475 Sevelen Switzerland

Elringklinger Abschirmtechnik Schweiz Schildstr 20 9475 Sevelen Switzerland Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 181 of 669

ElringKlinger Abschirmtechnik Sev Schildstr 20 Sevelen 9475 Switzerland

Elringklinger Buford Ga 4961 Golden Parkway Buford, GA 30518

Elringklinger USA Inc 4961 Golden Parkway Buford, GA 30518

Elvin Lai Address Redacted eMAXX Partners LLC Attn Tim Blett 10 Hermitage Ln Laguna Niguel, CA 92677

Emaxx Partners Llc 300 S El Camino Real Ste 206 San Clemente, CA 92672

Emaxx Partners Llc 10 Hermitage Lane Laguna Niguel, CA 92677

Embarcadero Technologies Inc 100 California Street 12th Floor San Francisco, CA 94111

Embest Info Tech Co Ltd 85 Taining Road Scenzhen 518020 China

Emerson Barney Robinson Jr Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 182 of 669

Emerson Robinson Jr Address Redacted

Emil Frey Fisker Automobile AG Hans Peter Pluss Lischmatt 17/19 4624 Harkingen Switzerland

EMKA Beschlagteile GmbH Co KG Langenbergerstr 32 Velbert 42551 Germany

Emmeskay 47119 Five Mile Road Plymouth, MI 48170

EMMITT PERRY Address Redacted

Employment Development Dept PO Box 980910 MIC 36 West Sacramento, CA 95798

Employment Learning Innovations Inc 2675 Paces Ferry Road Suite 470 Atlanta, GA 30339

Enerdel 8740 Hauge Road Indianapolis, IN 46256

Energy Research Group 3330 Adelaida Road Paso Robles, CA 93446

Energy Suspension 1131 Via Callejon San Clemente, CA 92673-6230 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 183 of 669

Energy Transfer Solutions Inc 425 Mcfarlan Road Suite 209 Kennett Square, PA 19348

Enerton Llc 24705 Mound Road Warren, MI 48091

Engagement Strategies Inc 182 Howard Street 416 San Francisco, CA 94105

Engineering Technical Group 8700 E Vista Bonita Dr Scottsdale, AZ 85255

Enginejobs 330 Stadium Road Mankato, MN 56001

England Logistics 33031 Schoolcraft Livonia, MI 48150

Enhanced Vehicle Acoustics 4485 Laird Circle Santa Clara, CA 95054

Enrique Curto Ferre Address Redacted

Enrique Hernandez 21842 Calabaza Mission Viejo, CA 92691

Entertainment Marketplace Llc 8033 Sunset Blvd 256 West Hollywood, CA 90046 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 184 of 669

Environmental Testing Corporation 2022 Helena Street Aurora, CO 80011

Environmental Waste Minimization In 14 Brick Kiln Court Northampton, PA 18067

Erarvi Grover Address Redacted

Eraser Company 123 Oliva Drive Mattydale, NY 13211

EREZ YEDID Address Redacted

Eric Allen Address Redacted

Eric B Flow 1425 Plaza Dr Winston-Salem, NC 27103

Eric Baird Flenniken Address Redacted

Eric Brooks Address Redacted

Eric Bruneau Address Redacted

Eric Chisholm 1207 West Lakeshore Drive Port Clinton, OH 43452 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 185 of 669

Eric Choi Address Redacted

Eric Christiansen Address Redacted

Eric Crossan Studios LLC 479 Blackbird Landing Road Townsend, DE 19734

Eric Crubaugh 97 Carlsbad Lane Aliso Viejo, CA 92656

Eric Dahl Address Redacted

Eric Dahl 19 Corporate Park Irvine, CA 92606

Eric Evans Insurance Agency 11770 Warner Ave Fountain Valley, CA 92708

Eric Flenniken 3315 Steele Road Newark, DE 19702

Eric Geutjes Address Redacted

Eric Kentor Address Redacted

Eric Lefkosky Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 186 of 669

Eric Lefkowsky Address Redacted

Eric Lohrer Address Redacted

Eric P Weidner 525 20th Street Huntington Beach, CA 92648

Eric Rahman Address Redacted

Eric Revord 213 28th Street Apt B Newport Beach, CA 92663

Eric Rood Address Redacted

Eric Snodgrass 18 Oakview Drive Newark, DE 19702-2222

Erica Rosenthal Address Redacted

Erik Benavides 604 South Ditmar Oceanside, CA 92054

Erik Benavides Address Redacted

Erik Conrad 1837 N Wilmot Ave CHICAGO, IL 60647 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 187 of 669

Erik Edwards Address Redacted

Erik Knudsen Address Redacted

Erik Ludwick Address Redacted

Erik Mortensen Address Redacted

Erik Noer Address Redacted

Erik Rood 5134 Residencia Newport Beach, CA 92660

Erik Wilke 17951 Highland Lane Huntington Beach, CA 92647

Erika Brunson Address Redacted

Erin Meadows Address Redacted

Erkki Lempinen Address Redacted

Ernest Fleischer Address Redacted

Ernest Guido Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 188 of 669

Ernest Hui Address Redacted

ERNEST REHNKE Address Redacted

ERNIE BOCH JR Address Redacted

Ernst Young Dept 6793 Los Angeles, CA 90084-6793

Ervin Braun Address Redacted

Escambia County Tax Collector PO Box 1312 Pensacola, FL 32591-1312

ESDMat com 640 Maple Avenue Torrance, CA 90503

ESE a division of Magna Exteriors 600 Wilshire Drive Troy, MI 48084

Esg Automotive Inc 1391 Wheaton Troy, MI 48083

Esg Elektroniksystem Livry Gargan Str 6 Furstenfeldbruck 82256 Germany

Esi Engineering Inc 32605 W 12 Mile Road Ste 350 Farmington Hills, MI 48334 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 189 of 669

Espas Inc 2717 Industrial Row Drive Troy, MI 48084

Essen Macht Spass GmbH Buergerplatz 9 Garching 85748 Germany

Estefano Isaias Address Redacted

ETAS Inc 3021 Miller Road Ann Arbor, MI 48103

ETF Venture Fund II LP SeventySix Capital 100 Four Falls Suite 101 West Conshohocken, PA 19428

ETF Venture Fund II LP 100 Four Falls Ste 101 Wes Conshohocken, PA 19428

ETF Venture Fund II Q LP 100 Four Falls Ste 101 Wes Conshohocken, PA 19428

ETF Venture Fund II Q LP SeventySix Capital 100 Four Falls Suite 101 West Conshohocken, PA 19428

Etienne Deffarges Address Redacted

Etonien 575 Anton Blvd Suite 300 Costa Mesa, CA 92626 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 190 of 669

Etonien Llc 222 N Sepulveda Blvd Suite 1507 El Segundo, CA 90245

Eugene DuPont IV Address Redacted

Eugene Gorab 50 North Water Street South Norwalk, CT 6854

Eugene Gorab Address Redacted

Eugene Gorny 19 Corporate Park Irvine, CA 92606

Eugene Gorny Jr Address Redacted

Eugene Grasso Address Redacted

EUMAR Pharam GmbH Helen Wahle c/o Gilbride Tusa Last Spellane LLC 31 Brookside Dr Greenwich, CT 06830

Ev Connect 3623 Hayden Avenue Culver City, CA 90232

Eva Bendavid Address Redacted

Evan Gould Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 191 of 669

Evan M Jenkins 1 Mendon Drive Howell, NJ 07731

Evanston Insurance Company Ten Parkway North Deerfield, IL 60015

Evaporative Emissions 4620 Wendrick Dr West Bloomfield, MI 48323

Eventmover Inc 545 Center Street Laguna Beach, CA 92651-3343

Evercore 55 East 35th Floor New York, NY 10055

Evercore Group L L C 55 East 52nd St 35th Floor New York, NY 10055

Evgeny Freidman Address Redacted

Evigna 800 Tech Row Madison Heights, MI 48071

Evolution Productions PO Box 6439 San Diego, CA 92166

Exa Corporation 55 Network Drive Burlington, MA 1803 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 192 of 669

Exccess Ventures Fund I LLC 450 S First St 406 St Charles, IL 60175

Exccess Ventures Fund I LLC Attn Charles Muscarello 4N701 School Rd Sain Charles, IL 60175

Excel Painting Inc 109 Carson Drive Bear, DE 19701

Excelda Manufacturing Company 12785 Emerson Drive Brighton, MI 48116

Excelitas Cabuyao Philippines 3 Ampere St LISPP PEZA SPEZ Cabuyao Laguna 4025 Philippines

Excelitas Technologies Sensors Inc 22001 Dumberry Road Vaudreuil-Dorion, QC J7v 8p3 Canada

Excelitas Technologies Sensors Inc 22001 Dumberry Road Vandreuil, QC J7V 8P7 Canada

Exclaimer Ltd 445 Park Avenue 9th Floor New York, NY 10022

Exclaimer Ltd 9 11 Alpha House Alexandra Road Farnborough Ha Gv146bu Great Britain Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 193 of 669

Exhibit Works Inc 13211 Merriman Road Livonia, MI 48150

Exhibit Works Inc 215 Water Street Milwaukee, WI 53202

Exhibit Works Inc C/O Ruggerello Law Group L L P Attn Ryan P Ruggerello 4041 Macarthur Blvd Suite 300 Newport Beach, CA 92660

Exova 1920 Concept Drive Warren, MI 48091

Expotrans Inc 26845 Vista Terrace Lake Forest, CA 92630

Express Sytem Intermodal Inc 2633 Camino San Ramon Ste 400 San Ramon, CA 94583

Exterior Systems Engineering A Div of Decoma America Holdings Inc Attn VP Engineering 600 Wilshire Drive Troy, MI 48084

F B Jantzen Address Redacted

F C M Aker Address Redacted

F G J Wesseling Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 194 of 669

F H Bakker Address Redacted

F Joseph Riccio 640 Lion Hope Road Clayton, DE 19938-2076

F M Barfod Address Redacted

F P Tak Address Redacted

F van Dalen Address Redacted

Fabian Gomez Address Redacted

Fabiani Company 1101 Pennsylvania Avenue Nw Washington, DC 20004

FADI ALI GHANDOUR Address Redacted

Fah Loan Purchase Fund Llc Davis Gilbert Llp Attn Curt C Myers Esq New York, NY 10019

Fair Drive Belux DEMO Address Redacted

Fairuz J Schlecht 4463 W Pacific Coast Newport Beach, CA 92663 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 195 of 669

Faisal Huda Address Redacted

Falah Tabahi Address Redacted

Fanuc Robotics America Corporation 3900 W Hamlin Rd Rochester Hills, MI 48309

FAPS Inc 261 Distribution St Newark, NJ 7114

Faps Inc 371 Craneway Street Port Newark, NJ 07114

FAPS Inc Attn Earl Vizzone 371 Craneway Street Port New Jersey, NJ 07114 faris saeed Address Redacted

Farmers Insurance Payment Processing Center Los Angeles, CA 90189-4729

Faro Technologies Inc 250 Technology Park Sanford, FL 32771

Faro Technologies Inc PO Box 116908 Atlanta, GA 30368

Farzin Modiri Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 196 of 669

FAS Controls 1100 Airport Road Shelby, NC 28150

Fashion Furniture Rental 10075 Mesa Rim Road Ste A San Diego, CA 92121

Fastenal Company 15 Germay Drive Wilmington, DE 19804

Fastenal Company 2940 East LA Palma Ave Anaheim, CA 92806

Fastenal Company 2001 Theurer Blvd Winona, MN 55987

Fastsigns of Auburn Hills 1532 N Opdyke Rd Auburn Hills, MI 48326

Fatih Berber Address Redacted

Faye Wagner Address Redacted

Faysal Sohail Address Redacted

Fb Blocking Corporation 139 Corporate Drive Gaffney, SC 29341

Fcx Performance Inc 3000 E 14th Avenue Columbus, OH 43219-2355 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 197 of 669

FDB 8 FDB 8 Address Redacted

FEAMold 200 E Big Beaver Road Troy, MI 48083

Federal Express Po Box 7221 Pasadena, CA 91109

Federal Express Europe Inc Langer Kornweg 34k Kelsterbach 65451 Germany

Federal Express Freight Dept Ch PO Box 10306 Palatine, IL 60055

Federal Financing Bank Main Treasury Building Attn Chief Financial Officer 1000 Independence Ave SW Washington, DC 20585

Federal Financing Bank Main Treasury Building Attn Chief Financial Officer 1500 Pennsylvania Ave NW Washington, DC 20220

Federal Insurance Company c/o Chubb Insurance Company 55 Water Street New York, NY 10041-2899

Fedex Three Galleria Tower 13155 Noel Road Suite 1600 Dallas, TX 75240 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 198 of 669

Fedex Freight 3875 Airways Module H3 Dept 4634 Memphis, TN 38116

Fedex Freight Canada C/O T23222 Toronto, ON M5w 5p4 Canada

Fedex Freight Canada Corporation 1011 Wilson Avenue Toronto, ON M3k 1g4 Canada

Feike Dokter Address Redacted

Ferdinand Manalili Address Redacted

Ferguson Enterprises Inc 1116 Longford Road Oaks, PA 19456

Ferguson Enterprises Inc 12500 Jefferson Avenue Newport News, VA 23602

Fernando Rubio 10964 Salinas Way San Diego, CA 92126

Fernando Santamaria 11719 Luanda Street Lake View Terrace, CA 91342

Fev Inc 4554 Glenmeade Lane Auburn Hills, MI 48326-1766 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 199 of 669

Feyyaz Sercan Address Redacted

Fiamm Technologies 1550 Leeson Ave Cadillac, MI 49601

Fiamm Technologies Llc 1658 Reliable Parkway Chicago, IL 60686

Fiamm Technologies Llc 23880 Industrial Park Drive Farmington Hills, MI 48335

Ficomirrors France SAS 1 Rue Roger Hussen Dieuze 57260 France

Ficosa Parc d activities 57260 Dieuze 99999 France

Ficosa Crossville TN 435 SWEENEY DRIVE CROSSVILLE, TN 38555

Ficosa Crossville TN 84 Wyatt Court Crossville, TN 38555

Ficosa International 30870 Stephenson Highway Madison Heights, MI 48071

Ficosa International S A Gran VIa Carlos III 98 E 08028 Barcelona Spain Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 200 of 669

FICOSA INTERNATIONAL SA Pol Ind Can Margarola Ctra Mollet del Valles 8 8100 Spain

Ficosa North America Corporation 84 Wyatt Court Crossville, TN 38555

Ficosa North America Corporation 435 Sweeney Drive Crossville, TN 38555

Ficosa North America Corporation 30870 STEPHENSON HIGHWAY MADISON HEIGHTS, MI 48071

Ficotriad S A Avda Josep Pujol s/n Rubi 8 8191 Spain

Ficotriad SA Avda Josep Pujo S/N Rubi Barcelona 08191 Spain

Fidelity Investment Institutional PO Box 73307 Chicago, IL 60673-7307

Fiduks Industrial Services Inc 7 Meco Circle Wilmington, DE 19804

Fields PAG Inc 199 S Lake Destiny Dr Orlando, FL 32810 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 201 of 669

Figueroa Magdalena 2208 Lochness Cir Corona, CA 92881

Filip Bradt Address Redacted

Finck Dadras Llp 100 Spear Street San Francisco, CA 94105

Finkl Sons Co 2011 N Southport CHICAGO, IL 60614

Finnish Tax Administration OCR service corporate PO Box 500 00052 VERO Finland

Finnish Tax Administration PO Box 5000 FI 00053 VERO Finland

Fire Protection Industries Inc 1765 Woodhaven Dr Bensalem, PA 19020-7107

Fireaway Inc 5852 Baker Road Minnetonka, MN 55345

First Impulse 1835 Newport Blvd Costa Mesa, CA 92627

First State Steel Drum Co 4030 New Castle Avenue New Castle, DE 19720 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 202 of 669

Fisker Automobile Ag Lischmatt 19 Harkingen 4624 Switzerland

Fisker Automobiles Ltd Lischmatt 17/19 4623 Harkingen Switzerland

Fisker Automobilhandels GmbH Im Felberbrunn 10 Modling 2340 Austria

Fisker Automotive Autotehtaankatu 14 Uusikaupunki 5 23500 Finland

Fisker Automotive Dubai United Arab Emirates

Fisker Automotive Gmbh Daimlerstrasse 11a Garching Hochbrueck 85748 Germany

Fisker Automotive Inc 19 Corporate Park IRVINE, CA 92606

Fisker Automotive Ltd Lischmatt 17/19 4623 Harkingen Switzerland

Fisker Automotive Turku Warehouse Ovakonkatu 1 TURKU 5 20200 Finland Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 203 of 669

Fisker Automotive Wilmington 801 Boxwood Road Wilmington, DE 19804

Fisker Coachbuild LLC 2811 McGaw Ave Irvine, CA 92614

Fisker Coachbuild LLC 5515 E La Palma Avenue Anaheim, CA 92807

Fisker Consulting Inc 5515 LA Palma Ave Anaheim, CA 92807

Fisker Consulting LLC 9255 W Sunset Blvd Ste 615 West Hollywood, CA 90069

Fisker Consulting LLC Attn Robert P Hrtica 9255 W Sunset Blvd Suite 615 West Hollywood, CA 90069

Fisker Henrik 5515 E La Palma Ave Anaheim, CA 92807

Fisker Marin Tom Price 195 Casa Buena Drive Corte Madera, CA 94925

Fisker Warren Zinn 20800 NW 2nd Avenue Miami, FL 33169 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 204 of 669

Fisker Miami LLC 20860 NW 2nd Ave Miami, FL 33169

Fisker Norwood Sheree Kaplan 449 Nepoasett St Norwood, MA 2062

Fisker of Arizona TBD 5515 East La Palma Anaheim, CA 92807

Fisker of Atlanta Mike Domenicone 7700 Roswell Road Atlanta, GA 30350

Fisker of Atlanta LLC 7700 Roswell Rd Atlanta, GA 30350

Fisker of Austin David Stein 6375 Hwy 290 East Austin, TX 78723

Fisker of Bellevue Mike OBrien 101 116th Avenue SE Bellevue, WA 98004

Fisker of Bergen Bergen Fisker LLC 666 Route 17 N Paramus, NJ 7652

Fisker of Bergen Thomas McLarty 2501 SE Moberly Lane Bentonville, AR 72758 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 205 of 669

Fisker of Calgary Tony Dilawri 150 Glendeer Circle S E Calgary, AB T2H 2V4 Canada

Fisker of Cincinnati Greg Joseph 9847 Kings Automall Drive Cincinnati, OH 45249

Fisker of Cleveland Bernie Moreno 28300 Lorain Road North Olmsted, OH 44070

Fisker of Dallas Asbury Automotive Group 3630 W Airport Frwy Irving, TX 75062

Fisker of Denver Mary Pacifico Valley 777 Broadway Denver, CO 80203

Fisker of Detroit 35080 Grand River Farmington Hills, MI 48335

Fisker of Detroit Joe Serra 35080 Grand River Avenue Farmington Hills, MI 48335

Fisker of Grand Blanc Al Serra Inc 6201 S Saginaw Street Grand Blanc, MI 48439 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 206 of 669

Fisker of Grand Blanc Charles Barrett 15423 IH 10 West San Antonio, TX 78249

Fisker of Great Neck Jack Weidinger 732 Northern Boulevard Great Neck, NY 11021

Fisker of Greenwich Richard Koppelman 279 West Putnam Avenue Greenwich, CT 6830

Fisker of Houston Asbury Automotive Group 10540 Almeda Genoa HOUSTON, TX 77034

Fisker of Huntsville Tracy Jones 3800 University Drive Huntsville, AL 35816

Fisker of Las Vegas Gary Ackerman 7200 W Sahara Avenue Las Vegas, NV 89117

Fisker of Minneapolis Kjell Bergh 905 Hampshire Ave Golden Valley, MN 55426

Fisker of Montreal Gad Bitton 5155 De Sorel Montreal, QC H4P 1G7 Canada Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 207 of 669

Fisker of New Orleans Dennis Bergeron III 3525 Veterans Memorial Blvd Metairie, LA 70002

Fisker of North Shore Dan Fields 2100 Frontage Road Glencoe, IL 60022

Fisker of North Shore VNF Inc 770 Frontage Road Northfield, IL 60093

Fisker of Northern Virginia Raymond Britt 11165 Fairfax Blvd Fairfax, VA 22030

Fisker of Northwest Arkansas RLJ McLarty Landers Automotive 2609 So Walton Blvd Bentonville, AR 72712

Fisker of Northwest Arkansas Thomas McLarty 2501 SE Moberly Lane Bentonville, AR 72758

Fisker of Orange County 9881 Research Drive Irvine, CA 92618

Fisker of Orange County Damon Shelly 9881 Research Drive Irvine, CA 92618 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 208 of 669

Fisker of Orange County Irvine Motorcars LLC 16163 Lake Forest Drive Unit L Irvine, CA 92618

Fisker of Orlando Fields PAG Inc 199 South Lake Destiny Drive Orlando, FL 32810

Fisker of Philadelphia Chip Ott 1862 E Lincoln Highway Langhorne, PA 19047

Fisker of Philadelphia H A Ott Motor Cars LLC 1862 E Lincoln Highway Langhorne, PA 19047

Fisker of Portland Ron Tonkin 122 NE 122nd Avenue Portland, OR 97230

Fisker of Portland Ron Tonkin 203 NE 122nd Avenue Portland, OR 97230

Fisker of Portland Ron Tonkin Gran Turismo Inc 9008 SW Canyon Road Portland, OR 97225

Fisker of Rochester The Dorschel Group 3817 W Henrietta Road Rochester, NY 14623 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 209 of 669

Fisker of San Antonio Motor Imports LTD 15423 IH 10 West San Antonio, TX 78249

Fisker of San Diego Marvin K Brown Auto Center Inc 1461 Camino Del Rio South San Diego, CA 92108

Fisker of San Diego Dave Grundstrom 1441 Camino Del Rio South San Diego, CA 92108

Fisker of Santa Monica 2450 Santa Monica Boulevard Santa Monica, CA 90404

Fisker of Schaumburg Martin Stilwell 526 Mall Drive Schaumburg, IL 60173

Fisker of Schaumburg Patrick Hybrid LLC 1600 East Higgins Road Schaumburg, IL 60173

Fisker of Scottsdale Dave Wallace 6855 E McDowell Road Scottsdale, AZ 85257

Fisker of St Louis Michael S Kearney 11830 Olive Blvd St Louis, MO 63141 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 210 of 669

Fisker of the Fox Valley John Bergstrom 150 North Green Bay Road Neenah, WI 54956

Fisker of the Fox Valley Bergstrom Corporation 3030 Victory Lane Appleton, WI 54913

Fisker of Toronto Kap Dilawri 45 Karl Fraser Road Unit Q1 Toronto, ON M3C 3R6 Canada

Fisker of Troy David Fischer 1755 Maplelawn Troy, MI 48084

Fisker of Tulsa Tom Bloomfield 3939 S Memorial Drive Tulsa, OK 74145

Fisker of Vancouver Dan Fields 1039 Hamilton Street Vancouver, BC V6B 2R9 Canada

Fisker of Wilmington Frank Sr Ursomarso Sr 1704 Pennsylvania Avenue Wilmington, DE 19805

Fisker of Winston Salem Don Flow 1425 Plaza Drive Winston-Salem, NC 27103 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 211 of 669

Fisker of Winston Salem Flow Auto Ctr of Winston Salem LLC 1300 South Stratford Road Winston-Salem, NC 27103

Fisker Orlando Dan Fields 963 Wymore Road Winter Park, FL 32789

Fisker Palm Beach Robert Simpson 915 South Dixie Highway West Palm Beach, FL 33401

Fisker Sacramento Valley Tom Price 8586 Laguna Grove Dr Elk Grove, CA 95757

Fisker Salt Lake City Sharif Hadley 155 S Frontage Road Salt Lake City, UT 84014

Fisker Salt Lake City Hadley Auto Company LLC 1073 South 630 East American Fork, UT 84003

Fisker Santa Monica Mike Sullivan 2450 Santa Monica Blvd Santa Monica, CA 90404

Fisker Silicon Valley Adam Simms 898 W El Camino Real San Jose, CA 94087 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 212 of 669

Fisker Silicon Valley Price Simms Inc 4190 El Camino Real Palo Alto, CA 94306

Fisker Tampa Bay Rob Elder 320 East Fletcher Avenue Tampa, FL 33612

Fladeboe Buick GMC 14 Auto Center Drive Irvine, CA 92618

Flambeau Inc 801 Lynn Avenue Baraboo, WI 53913

Flambeau Inc Nw 5581 Minneapolis, MN 55485-5581

Flambeau Inc 1330 Atlanta Highway Madison, GA 30650

Flaming River 800 Poertner Dr Berea, OH 44017

Flashlight Management Agency Via Enrico Fermi 18 Bolzano Bz 39100 Italy

Flex N Gate 1306 East University Ave Urbana, IL 61802 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 213 of 669

Flex N Gate Michigan Llc 26269 Groesbeck Highway Warren, MI 48089

Flex N Gate Michigan Llc 5663 E Nine Mile Road Warren, MI 48091-2562

Flexible Assembly Systems Inc 8451 Miralani Drive Suite A San Diego, CA 92126

Flexible Products Co 2600 Auburn Ct AUBURN HILLS, MI 48326

Flexitech Inc 17901 Woodland Drive Suite 800 New Boston, MI 48164

Flexitech Inc 1719 E Hamilton Road Bloomington, IL 61704

Flexngate Division of Ventra Group Co Bradford, ON L3z 2a4 Canada

Flg Partners Llc Po Box 556 Ross, CA 94957

Florent Malouda Address Redacted

Florida Department of Highway Safety and Motor Vehicles 2900 Apalachee Pkwy Tallahassee, FL 32399-0500 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 214 of 669

Florida Department of Revenue 5050 W Tennessee Street Tallahassee, FL 32399-0135

Florida Department of State 500 South Bronough Street Tallahassee, FL 32314

Florida Secretary of State PO Box 632 Tallahassee, FL 32314

Flow Auto Center of Winston Salem LLC 1425 S Plaza Dr Winston-Salem, NC 27103

Flow Companies LLC 1425 S Plaza Dr Winston-Salem, NC 27103

Flowmaster USA Inc 800 Waukegan Road Suite 204 Glenview, IL 60025

FluidNRG Inc 2949 Randolph Ave Unit A Costa Mesa, CA 92626

Foam Sales and Marketing 1005 W Isabel St Burbank, CA 91506

Fokko van der Velde Address Redacted

Foley and Lardner 500 Woodward Avenue Detroit, MI 48226 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 215 of 669

Foley Lardner Llp 321 N Clark Street Suite 2800 Chicago, IL 60654-5313

Folkert Akkerman Address Redacted

Folkert Akkermann Address Redacted

Fonda Photographic 1092 Maple Ave Glenside, PA 19038

Ford Michigan Proving Grounds PO Box 70548 Chicago, IL 60673

Ford Motor Company 2400 Village Rd Rm 2501a Dearborn, MI 48124

Forecast 3D 2221 Rutherford Drive CARLSBAD, CA 92008

Foresee Car Design 23279 Blue Bird Dr Canyon Lake, CA 92587

Forest Baskett Address Redacted

Foris Ventures LLC Attention Barbara Hager 555 Bryant Street 722 Palo Alto, CA 94301 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 216 of 669

Foris Ventures LLC c/o JEMA Management LLC 555 Bryant St 722 Palo Alto, CA 94301

Formet Industries 1 Cosma Crt St Thomas, ON N5P 4J5 Canada

Formet Industries Department 78213 Detroit, MI 48213

Forrest Norrod Address Redacted

Forrest Vance Address Redacted

Four Brothers Inc 224 Hillview Ave New Castle, DE 19720

Four Brothers Inc 3032 New Castle Avenue New Castle, DE 19720

Four Winds Interactive 1859 York Street Denver, CO 80206

Fourth Avenue Capital Partners LP 1177 Ave of the Americas 9th Fl New York, NY 10036

Franchise Tax Board PO BOX 942857 SACRAMENTO, CA 94257 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 217 of 669

Francis Joe Riccio 640 Lion Hope Road Clayton, DE 19938

Francis Luongo Address Redacted

Francis Mcmahon 1136a Chopin Street Troy, MI 48083

Francis McMahon Address Redacted

Francis StEphane Beer Address Redacted

FRANCISCO BORJA Address Redacted

Francisco Garza Address Redacted

Francisco Negron Address Redacted

Francisco Torres Address Redacted

Frank A Ursomarso Jr 604 Mt Lebanon Rd Wilmington, DE 19809

Frank A Ursomarso Sr 13 Brandywine Fault Wilmington, DE 19806

Frank Bell Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 218 of 669

Frank Cid Address Redacted

Frank Csencsits Address Redacted

Frank DiBenedetto Address Redacted

FRANK DIBENEDETTON Address Redacted

Frank Faassen Address Redacted

Frank Faga Address Redacted

Frank Faga VP Manufacturing 912 Westwood Birmingham, MI 48009

Frank Gatski Address Redacted

Frank Holloway Address Redacted

Frank Jansen Address Redacted

Frank Kent Fisker Frank Kent FSKR LLC 3400 West Loop 820 South Fort Worth, TX 76116 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 219 of 669

Frank Kent Fisker Corrie Watson 3535 West Loop 820 South Fort Worth, TX 76116

FRANK KENT FISKER Address Redacted

Frank Kent Fisker Frank Kent FSKR LLC 3800 Southwest Blvd Fort Worth, TX 76116

Frank Kent FSKR LLC 3400 W Loop 820 South Fort Worth, TX 76116

Frank Kutzschbach Address Redacted

Frank Maenpa Address Redacted

Frank Mandia Address Redacted

FRANK MCCRACKEN Address Redacted

Frank Modiri 330 Cliff Drive 207 Laguna Beach, CA 92651

Frank Okumu 801 Boxwood Road Wilmington, DE 19804

Frank Sanna Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 220 of 669

Frank Speight Address Redacted

Frank Stolz Address Redacted

Frank Walker II Address Redacted

Frank Walman Address Redacted

Frankfurt Kurnit Klein Selz PC New York, NY 10022

Franklin County Board of Tax Assessors PO Box 10 Carnesville, GA 30521

Franklin Okumu Address Redacted

Frans Witjes Address Redacted

Fraser Burns Address Redacted

Fred Das Address Redacted

Fred Ezra 7501 Fairfax Rd Bethesda, MD 20814

Fred Stewart Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 221 of 669

Fred Sutherland Address Redacted

Frederga Brown Address Redacted

Frederic Goux Address Redacted

Frederick C Strebendt Iii 28448 Emerald Court Chesterfield, MI 48047

Frederick Gay 4071 Salacia Drive Irvine, CA 92620

Frederick Gay Address Redacted

Frederick J Mancheski Revocable Trust 1060 Vegas Valley Dr Las Vegas, NV 89109

Frederick J Mancheski Revocable Trust Nancy S Hogan CPA Associates LLC PO Box 185 Waccabuc, NY 10597-0185

Frederik Crown Prince of Denmark Address Redacted

Frederik van der Kooi Address Redacted

Fredrik Rushfeldt Austrheim Schwensensgate 20 Oslo 3 175 Norway Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 222 of 669

Freeman / Mccue Public Relations 16271 Laguna Canyon Road Suite 240 Irvine, CA 92618

Freese Enterprises Inc 45209 Helm Street Plymouth, MI 48170

Frenos y Mecanismos S A de C V La Griego 101 Santa Rosa Queretaro C P 76220 Mexico

Frenos Y Mecanismos S A de C V La Griego 101 76220 Santa Rosa Queretaro C P Mexico

Freudenberg Filtration Tech Slovensko s r o Potvorice 916 25 Slovakia

Freudenberg Filtration Technologies Hoehnerweg 2 4 Weinheim 69465 Germany

Freudenberg Filtration Technologies Liebigstr 2 8 Kaiserslautern 67661 Germany

Frey Services Automobiles 1 AV DU FIEF PA DES Bethunes Cergy Pontoise Cedex 95071 France

Fridrich Klaus TrAger Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 223 of 669

Friendship Industries 6521 Arrow Drive Sterling Heights, MI 48314

Frimo Inc 50685 Century Ct Wixom, MI 48393

Frits Thieme Address Redacted

Fritz Thomas 2002 Marr Drive Ann Arbor, MI 48103-6185

Frontier Technology LLC 8160 S Hardy Dr Ste 101 Tempe, AZ 85284

Fruedenberg Potvorice Slovakia Slovensko s r o Potvorice 916 25 Slovakia

FUGRA S A DE C V LERMA AV CIRCUITO DE LA INDUSTRIA NTE 6 LERMA 52000 Mexico

Fujikoki America Inc 440 Bronze Way Dallas, TX 75237

Fuses Limited c/o Transworld Systems Inc PO Box 17201 Wilmington, DE 19850-7201

Futeh Kao Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 224 of 669

Futrex Capital Management 141 W Jackson Blvd Ste 1475 Chicago, IL 60604

Futura Industries Bldg H 11 Freeport Center Clearfield, UT 84016

Futura Industries Corp Freeport Center Clearfield, UT 84016

Future Die Cast and Engineering 14100 Rocco Ct Shelby Township, MI 48315

Future Die Cast Eng Inc 14100 Rocco Ct Shelby Township, MI 48315

Futuris Automotive Interiors Us Inc 4190 Telegraph Road Suite 2400 Bloomfield Hills, MI 48302

G C F den Ouden Address Redacted

G D Rakhorst Address Redacted

G J Bakker Address Redacted

G J Hubers Address Redacted

G Jansen Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 225 of 669

G Roos Address Redacted

G Schuring Address Redacted

G Slurink Address Redacted

G T Veenstra Address Redacted

Gabe Davis Address Redacted

Gabi Mashal Address Redacted

Gabriel Shenhar Address Redacted

Gabriel Torres Address Redacted

Gabriela Jorge Barrero Address Redacted

Gabriella Csontos Address Redacted

Gaffoglio Family Metalcrafters 11161 Slater Avenue Fountain Valley, CA 92708

Gail Kopp Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 226 of 669

Gail Luckey 25987 New Forest Court New Baltimore, MI 48051

Gail Rice 30211 Avenida DE Las Banderas Rancho Santa Margarita, CA 92688

Ganmukhi Irrevocable Trust 161 Kimball Rd Carlisle, MA 01741

Ganmukhi Mahesh N 161 Kimball Rd Carlisle, MA 01741

Gannett CO Inc 7950 Jones Branch Drive Mc Lean, VA 22107

Garcia Ricardo 5031 Dorado Drive Apt 107 Huntington Beach, CA 92649

Gardiennage Protection Services 3 Rue Labouret Charenton Le Pont 94220 Italy

Gardner Britt Address Redacted

Gardner Britt Jr Address Redacted

Gareth Nichol Address Redacted

Garrett Gerson Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 227 of 669

Garry Buehl 521 Easton St London, OH 43140

Garry Weber Address Redacted

Gary Ackerman Address Redacted

Gary Beverly Baldwin 2263 Portside Way Charleston, SC 29407

Gary Blake Address Redacted

Gary Bonie Address Redacted

Gary Chan Address Redacted

Gary Clyburn Address Redacted

Gary Cole Address Redacted

Gary Fallone Address Redacted

Gary Hamer Address Redacted

Gary Horvat Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 228 of 669

Gary Horvat VP Product Development 435 Arlington Dr Rochester Hills, MI 48307

Gary Kopp 53800 Applewood Drive Shelby Township, MI 48315

Gary Lamb Address Redacted

Gary Nichols Address Redacted

Gary Peterson Address Redacted

Gary Powers Address Redacted

Gary Stiffelman Address Redacted

Gary Weinstein Address Redacted

Gasthaus Pooki Ylinenkatu 21 Uusikaupunki 23500 Finland

Gautam Desai 36w858 Whispering Trl Saint Charles, IL 60175

Gavin Gilbert Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 229 of 669

Gavin Miller Address Redacted

Gay Frederick S 32 Belmonte Irvine, CA 92620-2704

GB Global Llc 500 East Second Street Rochester, MI 48307

GB Immobilien GmbH Heegbarg 30 Hamburg 22391 Germany

GD Conniff LLC 23948 Mt Misery Rd Saint Michaels, MD 21663

Ge Sensing 967 Windfall Road Saint Marys, PA 15857

GE Sensing Two Town Square Southfield, MI 48076

Ge Sensing 837 2 Hansan Ri Pyongtaek 451 831 Korea

Geert Dewitte Address Redacted

Geert Jan van der Valk Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 230 of 669

Geert Suttels Address Redacted

Gemmy Electronics Co Ltd Dongfang Rd Datianyang Ind Estate Songgang Town 190 518105 Shenzhen City China

Gena Spivey Address Redacted

Gene Dongieux 721 Sand Point Rd Carpinteria, CA 93013

Gene McCubbin Address Redacted

Gene McCubbin/Sewell Houston Attn Mr Carl Sewell 3860 W Northwest Highway Suite 102 Dallas, TX 95220

Gene Snow Address Redacted

GENE WHOBREY Address Redacted

Gene Witkin Address Redacted

General Fasteners 13319 Carowinds Blvd Charlotte, NC 28273

General Fasteners 37584 Amrhein Suite 150 Livonia, MI 48150 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 231 of 669

General Motors Comp Holdings LLC 200 Upper Mountain Road LOCKPORT, NY 14094

General Motors Legal Staff Mail Code 482 C23 D24 300 Renaissance Center Detroit, MI 48265

General Motors LLC Attn Director Office of Alliance Dev 30001 Van Dyke Ave Warren, MI 48090

General Motors Llc 300 Renaissance Center Detroit, MI 48243

General Motors LLC 300 Renaissance Center Detroit , MI 48265

General Motors LLC 6200 Grand Pointe Drive Mailcode 484 393 220 Grand Blanc, MI 48439

General Motors LLC Customer Care 6200 Grand Pointe Drive Grand Blanc, MI 48439

Gentex Corporation 310 Riley Street Zeeland, MI 49464

Gentex Corporation 600 N Centennial Zeeland, MI 49464 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 232 of 669

Gentex Corporation PO Drawer 641082 Detroit, MI 48264

Gentry Fisker LLC 111 E Chestnut Suite 44A Chicago, IL 60611

Gentry Fisker LLC 205 N Michigan Ave Ste 3770 Chicago, IL 60601

Geoff Cubitt Address Redacted

Geoff Lay Address Redacted

Geoff MacKay Address Redacted

GEOFFREY CHAPIN Address Redacted

Geoffrey Folsom Address Redacted

Geoffrey Gaier 30403 Danube Court Temecula, CA 92591

Geoffrey Hahn 20 Tenth Street 2202 Atlanta, GA 30309

Geoffrey Ludwig Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 233 of 669

Geoffrey S Gaier Address Redacted

Geoffrey Wyatt Address Redacted

Geoform Inc 201 W Beach Ave Inglewood, CA 90302

Georg Silbermayr Address Redacted

George Burke C/O 1st Connect Group Ltd Wimborne Dorset Bh21 7rb Great Britain

George Farmer Address Redacted

George Hampton Address Redacted

George Hansen c/o Advanced Lithium Power Suite 1308 1030 West Georgia Street Vancouver, BC V6E 2Y3 Canada

George J Raysik 13793 E Yucca St Scottsdale, AZ 85259

George Kravis Address Redacted

George McKerrow Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 234 of 669

George Middlemas Address Redacted

George Parros Address Redacted

George R Joseph 2621 Handasyde Ave Cincinnati, OH 45208

George R Woody 724 N Maria Avenue Redondo Beach, CA 90277

George Raschbaum Address Redacted

George Stickler Address Redacted

George Still Address Redacted

George Toppino Address Redacted

George Vaka Address Redacted

George W Brochick 6074 Sunnyside Dr Scottsdale, AZ 85254

George Waltons Gold Diamond Co 4300 Old Seward Hwy Anchorage, AK 99503

George Woody Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 235 of 669

George Zimmerman Address Redacted

Georgia Department of Revenue 1800 Century Center Blvd N E Atlanta, GA 30345

Georgia Dept of Revenue Processing Center PO Box 740397 Atlanta, GA 30374-0397

Georgia Secretary of State 2 Martin Luther King Dr SE Ste W Tower Atlanta, GA 30334

Gerald A Buchheit Address Redacted

Gerald Held Address Redacted

Geraldo Diaz Address Redacted

Gerard M Cohen Po Box 4784 Rancho Santa Margarita, CA 92688

Gerardo Diaz Address Redacted

Gerardo Madero Address Redacted

Gerhard Gschladt Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 236 of 669

Gerhardt Hohn 1111 Positano Ave Anaheim, CA 92808

German Design Consulting Inc 11500 W Olympic Los Angeles, CA 90064

Gert De Laet Address Redacted

Gestamp Mason Llc 200 E Kipp Road Mason, MI 48854

Getranke Altinger Gmbh Freisinger Landstrasse 19 Garching 85748 Germany

Getty Images US Inc 605 5th Ave S Suite 400 Seattle, WA 98104

Gfi Software Florida Inc 33 North Garden Avenue Clearwater, FL 33755

Gha Technologies Inc Dept 2090 PO Box 29661 Phoenix, AZ 85038-9661

Ghc Specialty Brands 401 S Wright Rd Janesville, WI 53546-8729

Gianfranco Pizzuto Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 237 of 669

Gianfranco Pizzuto Via Schaffer 20 39021 Merano BZ ITALY

Giffin Inc 1900 Brown Rd Auburn Hills, MI 48326

Giffin Usa 23093 Commerce Drive Farmington, MI 48335-2721

Gigawatt Corporation c/o Advanced Lithium Power Suite 1308 1030 West Georgia Street Vancouver, BC V6E 2Y3 Canada

Gilbert Amesse Address Redacted

Gilbert Langner Address Redacted

Gina Knox Address Redacted

Gina Marino Address Redacted

Girish Sharma Address Redacted

Gisli Gislason Address Redacted

GKM Partners LLC 125 Saw Mill Road Stamford, CT 06903 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 238 of 669

GKN Driveline Auburn Hills MI 3300 University Drive Auburn Hills, MI 48326

GKN Driveline Newton LLC 1848 Getrag Parkway Newton, NC 28658

GKN Driveline Newton NC 1848 Getrag Parkway Newton, NC 28658

GKN Driveline North America In 3300 University Drive Auburn Hills, MI 48326

GKN Driveline North America Inc 3300 University Drive Auburn Hills, MI 48326

GKN Land Systems GKN PowerTrain Systems Services Muhlheimer Strasse 163 63075 Offenbach am Main Germany

Gkn Land Systems PO Box 55 Ipsley House Ipsley Church Lane Redditch Worchestershire B98 Otl United Kingdom

GKN Land Systems W2002 City Road Q Elkhart Lake, WI 53020

GKN Service International GmbH Muhleimer Strasse 163 Offenbach 63075 Germany Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 239 of 669

Glaspro 9401 Ann Street Santa Fe Springs, CA 90670

Glenn Foglio Address Redacted

Glenn LeMay Address Redacted

Glenn Magarian Address Redacted

Glenn rebechini Address Redacted

Glenn Schattman Address Redacted

Glenn Schusterman Address Redacted

Glenn Sonnenberg Address Redacted

Global Auto Systems 17305 Von Karmen Ste 116 IRVINE, CA 92614

Global Auto Systems Korea 2 FL Dream Myongjin Tower 942 1 Seoul 135 859 Korea

Global Casting Solutions 8 South Dayuan Road Guangzhou 510540 China Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 240 of 669

Global Casting Solutions LLC PO Box 1104 DAPHNE, AL 36526

Global Castings Solutions LLC 11405 Bradford Court Daphne, AL 36526

GLOBAL EQUIPMENT COMPANY 2505 MILL CENTER PARKWAY SUITE 100 BUFORD, GA 30518-3700

Global Equipment Company Inc 10916 Carmel Crossing Rd Charlotte, NC 28226-4429

Global Green Usa 2218 Main Street Santa Monica, CA 90405

Global Media Industry Group Co Lt 2/F Bldg No 7 Hua Lun Tech Park Shenzhen 190 518000 China

GLOBAL PLAS INC 120 SPINNAKER WAY CONCORD, ON L4K 2P6 Canada

Global Technologies Venture Inc 33045 Hamilton Ct East 105 FARMINGTON, MI 48334

Global Technology Operations 1225 W Washington Tempe, AZ 85281

Global Vehicle Services Corp 1892 N Main Street Orange, CA 92865 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 241 of 669

Globalview Advisors 19800 Macarthur Blvd Irvine, CA 92612

Gloria Smith Address Redacted

GM Component Holdings LLC HVAC Module Attn John Pyanowski 200 Upper Mt Rd Lockport, NY 14094

GM Components Holdings LLC 200 Upper Mountain Road Lockport, NY 14094

Gm Components Holdings Llc 24998 Network Place Chicago, IL 60673-1249

Gm Components Holdings Llc Lockbox 771398 Detroit, MI 48277-1398

GM Global Technology Operations Inc 30001 Van Dyke Blvd Warren, MI 48090

GM Global Technology Operations Inc Attn Director Office of Alliance Dev 30001 Van Dyke Blvd Warren, MI 48090

GM Grand Blanc MI 6200 Grand Pointe Drive Grand Blanc, MI 48439

Gm Holdings Llc 24998 Network Place Chicago, IL 60673-1249 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 242 of 669

GM Lansing Fuel Lab 920 Townsend Drive LANSING, MI 48921

GM Lockport NY 200 Upper Mountain Road Lockport, NY 14094

GM Powertrain 823 Joslyn Avenue Pontiac, MI 48340

GM Powertrain Mail Code 483 720 410 777 Joslyn Avenue Pontiac, MI 48340

GM Service Parts Operations PO Box 100061 Pasadena, CA 91189-0061

GM Spring Hill Engine Plant 100 Saturn Parkway Spring Hill, TN 37174

GM Spring Hill TN 100 Saturn Parkway Spring Hill, TN 37174

Go Express Logistics Muenchen Gruenwalderweg 15 Unterhaching 82008 Germany

GOENGINEER INC 1787 EAST FORT UNION BLVD 200 COTTONWOOD HEIGHTS, UT 84121

Goodrich Technology Corporation 640 Garcia Avenue Suite A PITTSBURG, CA 94565 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 243 of 669

Goodrich Technology Corporation 670 Garcia Avenue Suite A PITTSBURG, CA 94565

Goodrich Technology Corporation 670 Garcia Avenue Suite A Pittsburgh, CA 94565

Goodridge 529 Van Ness Avenue Torrance, CA 90501

Goodwill 15810 Indianola Drive Rockville, MD 20855

Goodyear Tire Rubber Company 100 Galleria Officentre SOUTHFIELD, MI 48034-8405

Goodyear Tire Rubber Company PO Box 277808 Atlanta, GA 30384

Goodyear Tire Rubber Company 1 Goodyear Blvd Lawton, OK 73505

Gordon A Rush 5515 E LA Palma Avenue Anaheim, CA 92807

Gordon Lewis 13314 Crane Ridge Drive Fenton, MI 48430

Gordon Lewis Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 244 of 669

Gordon Roth Address Redacted

GP Supercars c/o Zamansky Attn Jacob H Zamansky 50 Broadway 32nd Floor New York, NY 10004

GP SuperCars More SRL Via Weingartner 81/A 39022 Lagundo/Merano BZ Italy

Gp Supercars More Srl Via Weingartner 81/A Lagundo Bz 39022 Italy

Gpadams Consulting Inc 426 Beverly Island Waterford, MI 48328

Grady Durham Address Redacted

Grainger Dept 875556979 Palatine, IL 60038-0001

Grainger Industrial Supply 2401 Pullman St Santa Ana, CA 92705-5508

Grant Associates 14632 Golf Links Drive Los Gatos, CA 95032

Gravity Pro Consulting 901 Calle Amanecer Suite 350 San Clemente, CA 92673 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 245 of 669

Great American Financial Services Po Box 660831 Dallas, TX 75266-0831

Great Lakes Die Cast 701 W Laketon Avenue Muskegon, MI 49441

Great Northern Insurance Company c/o Chubb Insurance Company 55 Water Street New York, NY 10041-2899

Greatamerica Leasing Corporation 651 1st Street Suite 800 Cedar Rapids, IA 52401-2031

Greatamerica Leasing Corporation PO Box 660831 Dallas, TX 75266-0831

Greater NY Automobile Dealers 18 10 Whitestone Expressway Whitestone, NY 11357

Green Bay Drop Forge 1341 S State Street Green Bay, WI 54305

Green Bay Drop Forge 75 Remittance Drive Ste 3097 Chicago, IL 60675-3097

Green Hills Software Inc 30 W Sola St Santa Barbara, CA 93101

Green Multiple Investments 1205 Fairfield Beach Road Fairfield, CT 06824 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 246 of 669

Green Multiple Investments c/o Maples Corporate Services PO Box 309 Ugland House Grand Cayman KY 1 1104 Cayman Islands

Greentech Capital Advisors Llc 780 Thrid Avenue New York, NY 10017

Greg Duncan Address Redacted

Greg Grinnell 2102 Stonebridge Dr N Ann Arbor, MI 48108

Greg Hafif Address Redacted

Greg Harmandayan Address Redacted

Greg Kappes Address Redacted

Greg Lemay 774 2 Middle Street Portsmouth, NH 3801

Greg Margolis Address Redacted

Greg Rudy Address Redacted

Greg Silva Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 247 of 669

Greg VanHuisen Address Redacted

GREGG ADAM PODALSKY Address Redacted

Gregg Marks Address Redacted

Gregg Meissner Address Redacted

Gregg Mellon Address Redacted

Gregg Tenser Address Redacted

Gregory B Gilliland 983 Quivera Street Laguna Beach, CA 92651

Gregory Brill Address Redacted

Gregory F Ricca PO Box 19118 Jonesboro, AR 72403

Gregory Grinnell Address Redacted

Gregory Hodgson 6318 E Bryce Avenue Orange, CA 92867

Gregory Lasavio 1323 Eagle Vista Drive Los Angeles, CA 90041 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 248 of 669

Gregory Lemay Address Redacted

Gregory Ling 6 Tanglewood Aliso Viejo, CA 92656

Gregory Mckenzie 375 Franklin Road Pontiac, MI 48341

Gregory Poirier 6147 Fairhaven Ct Agoura Hills, CA 91301

Gregory Smith Address Redacted

Gregory Tusar Address Redacted

Greta Van Holsbeke Address Redacted

Griffith Roofing Waterproofing In 1728 Marcy Drive Smyrna, DE 19977

Grimaldi Forum Monaco Pp 2000 10 Ave Princesse Grace Cedex 98001 Monaco

Grinnell Gregory 2102 Stonebridge Drive North Ann Arbor, MI 48108

Grish Sharma Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 249 of 669

Griswold Controls 2803 Barranca Parkway Irvine, CA 92606

Groupo Guarnieri Mario Guarnieri Fisker Automotive Avda Velazquez 470 29004 Malaga Spain

GSI Shanghai Co dba Ranger Shanghai 800 Xinhe Road Jiading - Shanghai 20 201807 China

GSR 245 Lytton Avenue Suite 350 Palo Alto, CA 94301

Gta Material Laboratory 2533 Rena Road Mississauga, ON L4t 1g6 Canada

Gts Technical Sales 2 Lukens Drive New Castle, DE 19720

Guangdong Zhaoqing Power Co Ltd Jidong Rd Zhaoqing 190 526020 China

Guanghui Automobile Services Co L Building 19 No 1388 Zhang Dong Roa Shanghai 20 201203 China

Guangzhou Bsv Industrial CO Ltd Room 2013 RF Yingxin Plaza Guangzhou City 190 510000 China Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 250 of 669

Guangzhou Bsv Instrustrial CO Ltd No 28 Huaxia Road Guangzhou 190 510000 China

Guangzhou Wanli Tire Trading CO Ltd No 3 Wanli Road Aotou Conghua, Guangzhou 190 511400 China

Guaranty Chevrolet Motors Inc 711 E 17th Street Santa Ana, CA 92701

Guardian Automotive Products Inc 35555 Mound Road Sterling Heights, MI 48310

Guardian Automotive Products Inc 860 West Us Highway 6 Ligonier, IN 46767

Guardian Security Services 20800 Southfield Road Southfield, MI 48075

Guarnieri Concesionarios S L Avda De Velazquez 468 470 29004 Malaga Spain

Guarnieri Selection S L Guarnieri Selection S L Avenida Velazquez 470 Malaga 29 29004 Spain

Guenter Fockerspeger Hirtenberg 11 Aurachtal 91086 Germany Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 251 of 669

Guilford Mills Inc 1001 Military Cutoff Road Wilmington, NC 28405

Guilford Mills Inc 1754 NC 903 Kenansville, NC 28349

Gunnar Birkenfeldt Address Redacted

Gunter Laurijssen Address Redacted

Gunther Matzaitis Address Redacted

Gunther Schellinck Address Redacted

Gustav Wahler Gmbh U Co Kg Gustav Wahler Strasse 1 Oberboihingen 72644 Germany

Gustav Wahler Gmbh U Co Kg Hindenburgstrasse 146 Esslingen 73730 Germany

Guy and Wendy Quigley Address Redacted

GUY EARGLE Address Redacted

Guy Quigley Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 252 of 669

H A Ott Motor Cars LP 1962 Lincoln Hwy Langhorne, PA 19047

H A Prins Address Redacted

H Bakker Address Redacted

H de Graaf Address Redacted

H G Liddell Address Redacted

H H Buying Selling Inc 3236 California St NE Minneapolis, CA 55418

H H Sheikh Sultan Bin Mohammed Al Nahyan Address Redacted

H H Sheikh Talib Bin Saqr Al Qasimi Address Redacted

H J Janssen Address Redacted

H J Van den Elzen Address Redacted

H R Johnson Address Redacted

Hadi Ghasemi 963 Somerville Irvine, CA 92620 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 253 of 669

Hadley Auto Company LLC 155 S Frontage Rd Centerville, UT 84014

Haemin Hong Address Redacted

Haemin Juliet Hong 14583 Tilden St Westminster, CA 92683

Haftay Hailu 297 N State College Blvd 4108 Orange, CA 92868

Haftay Hailu Address Redacted

Hagen Ruff Address Redacted

Hagl Gmbh Karosseriebau Fur Dorfstrasse 25 Attenkirchen 9 85395 Germany

Haig Cholakian 2775 Mesa Verde Drive E Y207 Costa Mesa, CA 92626

Haim Malka Address Redacted

Hajoca Corporation 127 Coulter Avenue Ardmore, PA 19003

Hajoca Corporation 303 E 30th Street Wilmington, DE 19802 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 254 of 669

Hal Reed Address Redacted

Hale Lane 5441 Kietzke Lane Reno, NV 89511

Halit Morina Address Redacted

Hallard Cannon Address Redacted

Halpin Design LLC 6305 Wall Street STERLING HEIGHTS, MI 48312

Hamed Rahmani Address Redacted

Hamid Oral 48514 Castleside Drive Canton, MI 48187

Hanley Dawson III 1314 Evergreen Cir Glenview, IL 60025

Hanley Dawson IV 1314 Evergreen Cir Glenview, IL 60025

Hannes Snellman Attorneys Ltd Etelaranta 8 Helsinki 131 Finland Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 255 of 669

Hans Hepp Gmbh Co KG Georgswerder Damm 16 Hamburg 2 20539 Germany

Hans Hepp GmbH Co KG Horestrase 23 Hamburg 20539 Germany

Hans Hepp GmbH Co KG Horestrasse 23 Hamburg 20539 Germany

Hans Joachim Schopf Welfenstr 58 Stuttgart 70599 Germany

Hans Ling Address Redacted

Hans Peter Bolliger Address Redacted

Hans Peter Bolliger Todistrasse 9 Kusnacht 8700 Switzerland

Hans Schoepf Welfenstrasse 53 Stuttgart 70599 Germany

Hansen Chang Address Redacted

Hanspeter Setz Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 256 of 669

Hanwha LC Corporation Gumhori229 Chungwon Gun 100 797 Korea

Hanwha LC Corporation Priborska 280 739 42 Frydek Mistek Chlebovice Czech Republic

Hanwha LC Czech s r o Priborska 280 739 42 Frydek Mistek Chlebovice Czech Republic

Hanzade V Dogan Boyner Menekseli Sokak No 5 1 Levent Istanbul 34330 Turkey

Happel Werner Address Redacted

Harald Mitschnigg Address Redacted harasser georg Address Redacted

Harish Yalamanchili Address Redacted

Harman International 39001 West Twelve Mile Road FARMINGTON, MI 48331

Harman International Akg Division Holland Fasor 19 Szekesfehervar 31 8000 Hungary Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 257 of 669

HARMAN International AKG Division Schlesiche Strasse 135 Straubing 94315 Germany

Harri T Virtanen Mannaistenie 2a Uusikaupunki 23500 Finland

Harrods 87 135 Brompton Road Knightsbridge Sw1x7xl Great Britain

Harry Chupik Address Redacted

Harry de Smet Address Redacted

Harry Kambolis Address Redacted

Harry Keskvaara Address Redacted

Harry Palmer Address Redacted

Harry Sze 16299 Davinci Drive Chino Hills, CA 91709

Harry Tsao Address Redacted

Hartford Underwriters Insurance Company One Hartford Plaza Hartford, CT 06115 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 258 of 669

Hassan Jabar Address Redacted

Hawaii Department of Commerce Consumer Affairs PO Box 40 Honolulu, HI 96810

Hawaii Motor Vehicle Industry Licensing Board PO Box 3469 Honolulu, HI 96801

Hay Group 100 Penn Square East Philadelphia, PA 19107-3388

Hay Group Inc 55 Second Street Suite 550 San Francisco, CA 94105

Hayden Co /Borton Automotive c/o Gadtke Brennan P A Attn Todd E Gadtke 11284 86th Avenue North Maple Grove, MN 55369

Hbm Inc 19 Bartlett Street Marlborough, MA 01752-3014

HBM Inc 26555 Evergreen Road Ste 700 Southfield, MI 48076

Hd Supply Facilities Maintenance Lt 3781 Bur Wood Drive Waukegan, IL 60085 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 259 of 669

Healy Fire Protection Inc 134 Northpoint Drive Orion, MI 48359

Heampstead Auto Inc DBA Fisker of Great Neck 732 Northern Blvd Great Neck, NY 11021

Heather Siegel 5515 E LA Palma Avenue Anaheim, CA 92807

Heather Siegel 14581 Tilden St Westminister, CA 92683

Heide Performance Products 32430 Industrial Drive Madison Heights, MI 48071

Heidrick Struggles 1133 Paysphere Circle Chicago, IL 60674

Heinrichs USA LLC 2595 Arbor Tech Drive Hebron, KY 41048

Helen Louise Rosenauer Address Redacted

Helen Robertson Address Redacted

Helen Timpe Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 260 of 669

Helen Wie 2148 Walker Lane Fullerton, CA 92833

Helene Levin Address Redacted

Hella Distribution GmbH Overhagener Weg 14 Erwitte 59597 Germany

Hella Electronics Corp 1101 Vincennes Ave Flora, IL 62839

Hella Fahrzeugkomponenten GmbH Dortmunder Str 5 Bremen 4 28199 Germany

Hella Inc 201 Kelly Dr Peachtree City, GA 30269

Hella KGaA Hueck and Co Rixbecker Strasse 75 Lippstadt 59552 Germany

Hella KGaA Hueck and Co Werk 4 Romerstrasse 66 Hamm 59075 Germany

Hella KgaA Hueck Co Rixbecker Strasse 75 Lippstadt 59552 Germany Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 261 of 669

Hellermann Tyton 7930 N Faulkner Rd Milwaukee, WI 53224

Hemmings Sports Exotic Cars Subscribers Services 222 Main Street Bennington, VT 05201

Hempsted Auto Company d/b/a Fisker of Great Neck 732 Northern Boulevard Great Neck, NY 11021

Hendrik Overkleeft Address Redacted

Hendrik Overkleeft 1625 Orchard Drive Apt F Placentia, CA 92870

Henk De Vries III Address Redacted

Henk van Houtum Address Redacted

Henkel Henkel Norden AB 12080 Stockholm 12 102 22 Sweden

Henkel Corporation 23343 Sherwood Warren, MI 48091

Henkel Corporation 32100 Stephenson Highway Madison Heights, MI 48071 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 262 of 669

Henkel Corporation 3700 Atlanta Industrial Pkwy NW Atlanta, GA 30331-1026

HENKEL CORPORATION 420 WEST MARQUETTE AVENUE OAK CREEK, WI 53154

Henrik Fisker Address Redacted

Henrob Deeside Industrial Park G Second Ave Deeside Industrial Park FL Ch5 2nx Great Britain

Henrob Ltd Second Ave Deeside Industrial Park FL Ch5 2nx Great Britain

Henrob Ltd Zone 2 Second Ave Deeside Industrial Park FL Ch5 2nx Great Britain

Henry Chen 3530 E LA Palma Apt 447 Anaheim, CA 92806

Henry Chen Address Redacted

Henry Hunt Address Redacted

Henry Vess 1917 N Oxford Ave LOS ANGELES, CA 90027 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 263 of 669

Henry Zuckerman Address Redacted

Herbert Chock Address Redacted

Hercules Machine Tool Die Llc 13920 East Ten Mile Road Troy, MI 48085

Heritage Concrete Llc 1600 Newport Gap Pike Wilmington, DE 19808

Heritage Concrete Llc 307 A Street Wilmington, DE 19801

Herman Bouwman Utrechtseweg 62 Tw Hilversum 8 1213 Cc Netherlands

Herman Nissens Address Redacted

Herman Pang Address Redacted

Hermann Deitzer Address Redacted

Hess Corporation One Hess Plaza Woodbridge, NJ 07095

Hess Corporation One Hess Plaza Woodbridge, NJ 7095 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 264 of 669

Hewlett Packard Gmbh Herrenberger Str 140 Boblingen 8 71034 Germany

HEXA Packaging Supplies 23052 Lake Forest Laguna Hills, CA 92653

Hexagon Metrology Inc 250 Circuit Dr North Kingstown, RI 2852

Hilco Appraisal Services 25285 Network Place Chicago, IL 60673

Hilton Vantaa Airport Vantaa 1530 Finland

Hiro Staffing Solutions 7833 Camino Huerta San Diego, CA 92122

Hitachi Cable America Inc 5300 Grant Line Rd New Albany, IN 47150

Hitachi Cable America Inc 9101 Ely Road Pensacola, FL 32514

Hitachi Cable Automotive 9101 Ely Street Pensacola, FL 32514

Hitachi Data Systems 2020 Main Street Suite 1120 Irvine, CA 92614 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 265 of 669

Hitachi Data Systems Credit Corp 750 Central Expressway Santa Clara, CA 95050

Hitools Inc 2070 Business Center Drive Suite 2 Irvine, CA 92612

HM Chambers Energy LLC 190 S River Ave Suite 300 Holland, MI 49423

Hoa Ly 521 Wyoming Avenue Bensalem, PA 19021

Hoa Ly Address Redacted

Hofer Powertrain Gmbh Nurtinger Str 78 Oberboihingen 72644 Germany

Hokuto HK Ueda 850 Massachusetts Ave Apt 5 Cambridge, MA 2139

Holden Engineering Surveying Inc 19 Triangle Park Drive Concord, NH 03302

Holiday Inn 2726 South Grand Avenue Santa Ana, CA 92705

Holland Hart LLP PO Box 17283 Denver, CO 80217-0283 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 266 of 669

Honeywell 1034 East Ash Street SPRINGFIELD, IL 62703-3151

Honeywell Belgium NV Haasrode Research Park Graumeer 1 Heverlee 11 3000 Belguim

Honeywell Fluorine Products Laarderhoogtweg 18 Amsterdam 1 1101 EA Netherlands

Honeywell International Inc 101 Columbia Rd NIC 5 Morristown, NJ 7962

Honeywell International Inc 209 Brewer Road Rural Route 5 Danville, IL 61832

Hong Bae 221 Gallery Way Tustin, CA 92782

Hong Bae Address Redacted

Hong Xu Address Redacted

Honsel Westicker Strasse 46 52 Frondenberg/Ruhr 58730 Germany

Hoopes Fire Prevention Inc 665 Dawson Drive Newark, DE 19713 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 267 of 669

Hopestown Assets Limited PO Box 957 Offshore Incorporation Center Road Town Tortola British Virgin Islands

Horace A Ott Jr 85 E Oakland Ave Doylestown, PA 18901

Horst M Rechelbacher 945 Pioneer Drive Osceola, WI 54020

Hose Techniques 1630 Border Ave Torrance, CA 90501

Hot Shoe Incorporated 820 Milwood Ave Venice, CA 90291

Hotel Dupont 11th Market Streets Wilmington, DE 19801

Howard Berkowitz Address Redacted

Howard Cohn Address Redacted

Howard Ecker Address Redacted

Howard Eisenberg Address Redacted

Howard Goldstein Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 268 of 669

Howard Haiyong Wang 6881 Calle Altamira Pleasanton, CA 94566-5789

Howard Rice Nemerovski Three Embarcadero Center San Francisco, CA 94111-4024

Howard Siden Address Redacted

Howard Stolzer Address Redacted

Howard Ternes Packaging Company and Subsidiaries 12285 Dixie St Redford, MI 48239

Howard Ternes Packaging Co 12285 Dixie Street Redford, MI 48239

Howard Ternes Packaging Company 700 Manufacturers Drive Westland, MI 48185

HP Chemie Pelzer UK Ltd Speke Hall Ave Liverpool L24 1UU United Kingdom

HP Pelzer Automotive Systems 1175 Crooke Rd Troy, MI 48084 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 269 of 669

HP Pelzer Group Attn Paul Garner Hp Chemie Pelzer UK Limited Speke Hall Avenue Speke Liverpool L21 1UU United Kingdom

HS Management LP 2101 E Coast Hwy 300 Corona del Mar, CA 92625

HS Partners Holdings III LP 2101 E Coast Hwy 300 Corona del Mar, CA 92625

HSBC Bank North America 26th Floor One HSBC Center Buffalo, New York 14203

HSBC Bank North America Bruce Dent VP Special Credits Unit OFC IV 26th Floor One HSBC Center Buffalo, NY 14203

Huade Plastics No 269 Zhenyuan Road Baoshan Industrial Park Shanghai 200444 China

Hugh Cassar Address Redacted

Hugh Njemanze 3815 Chatham Ct Redwood City, CA 94061

Hulki Boyner Rte de Fontanivent 47 1817 Brent Switzerland Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 270 of 669

Hung Thanh Tran Address Redacted

Huron Consulting Services LLC 550 W Van Buren St Chicago, IL 60607

Hutchinson Seal De Meixco S A de CV Pelicano No 313 Col Lomas de San Fernando 22785 Ensenada Mexico

Hutchinson Seal De Mexico S A de Pelicano No 313 Ensenada BC 22785 Mexico

Hutchinson Seal DE Mexico Sa DE Cv 5075 Westheimer Suite 1260 East Houston, TX 77056

Hutchinson Sealing Systems Inc 1060 Centre Road Auburn Hills, MI 48326

Huyb van Monsjou Address Redacted

Huyvu Cao 7902 Ruthann Avenue Stanton, CA 90680

Hyatt Place Auburn Hills/Detroit 1545 North Opdyke Road Auburn Hills, MI 48326

Hybrid Design Services Inc 2479 Elliott Avenue Troy, MI 48083 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 271 of 669

Hydro Aluminium Austrasse 16 Nenzing 6710 Austria

Hylant of Ann Arbor Llc 24 Frank Lloyd Wright Drive Ann Arbor, MI 48106

I Abusha Address Redacted

I D Griffith Inc 735 South Market Street Wilmington, DE 19801

I M A Panis Address Redacted

I2BF Global Investments Ltd as nominee 110 Greene St Suite 600 New York, NY 10012

I2BF Global Investments Ltd as nominee c/o I2BF LLC 110 Greene St Ste 600 New York, NY 10012

Iaa Internationale Behrenstrasse 35 Berlin 11 10117 Germany

Iac Suites 110 Innovation Mailstop Irvine, CA 92617

Iam Williams 103 Adventurers Quay Cardiff Cf1o4nq Great Britain Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 272 of 669

Ian B Smith 4736 Sylvester Ave Waterford, MI 48329

Ian Address Redacted

Ian Ihnatowycz Address Redacted

Ian Morell Address Redacted

Ian Rapport 566 N Turnabout Rd Orange, CA 92869

Ian Smith Address Redacted

Iav Automotive Engineering Inc 15620 Technology Drive Northville, MI 48168

IAV GmbH Ingenieurgesellschaft Carnotstr 1 Berlin 11 10587 Germany

ICIDO Inc 980 N Michigan Ave Ste 1400 Chicago, IL 60611

Ida Cohen Address Redacted

Idaho Transportation Department PO Box 34 Boise, ID 83731-0034 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 273 of 669

Idan Ofer Address Redacted

Ideal Express Car Carrier 4530 S Farm Road 223 Rogersville, MO 65742

Idi Fabrication Inc 1385 101st Streeet Lemont, IL 60439

Idi Fabrication Inc 14444 Herriman Boulevard Noblesville, IN 46060

Idiada Automotive Technology Sa Poligono Lalbornar S/N Santa Oliva 43 43710 Spain

Ids A Waste Industries Company 604 Cannery Ave Townsend, DE 19734

Iewc Corp 5001 South Towne Drive New Berlin, WI 53151

Ignash Sivanupandian 3608 Hathaway Ave Apt 361 Long Beach, CA 90815

Ignazio Cangialosi Address Redacted

Ignited LLC 2221 Park Place El Segundo, CA 90245 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 274 of 669

Igor Chernyshov Address Redacted

Ihab Soliman 22302 Virtuoso Irvine, CA 92620

Ihab Soliman Address Redacted

IHS Global Inc 15 Inverness Way East Englewood, CO 80112-5710

Ihs Global Inc Po Box 34960 Seattle, WA 98124-1960

Ileen Pham Address Redacted

Ilene M Mounsey Address Redacted

Illinois Department of Revenue PO Box 19008 Springfield, IL 62794-9008

Illinois Secretary of State Dealer/Remitter Licensing Section 501 S Second St Rm 609 Springfield, IL 62756-7000

Image One 13201 Capital Oak Park, MI 48237

Image Options 19651 Alter Foothill Ranch, CA 92610 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 275 of 669

Imaging Professionals Group 26845 Vista Terrace Lake Forest, CA 92630

Imen Mlika El Falaij Address Redacted

Immersed Technologies Inc 11278 Los Alamitos Ste 113 Los Alamitos, CA 90720

Incat 41370 Bridge Street Novi, MI 48375

Inceptra LLC 2020 NW 150th Avenue Ste 300 Pembroke Pines, FL 33028

Inceptra Llc 6320 Canoga Avenue Woodland Hills, CA 91367

Independent Engr Laboratories Inc 145 West Monroe Jackson, MI 49202

Indiana Department of Revenue PO Box 7231 Indianapolis, IN 46207-7231

Indiana Secretary of State PO Box 5501 Indianapolis, IN 46255

Indiana Secretary of State Auto Dealer Services Division 302 W Washington St Room E 018 Indianapolis, IN 46204 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 276 of 669

Induka Mendis Address Redacted

Industrial Experimental Tech 21556 Telegraph Rd Southfield, MI 48034

Industrial Experimental Tech 3199 Lapeer Rd Auburn Hills, MI 48326

Industrial Metal Supply 2072 Alton Parkway Irvine, CA 92606

Industrieal Experimental Tech Aub 3199 LAPEER RD AUBURN HILLS, MI 48326

Infineon Technologies Ag Am Campeon 1 12 Neubiberg 85579 Germany

Infineon Technologies Ag 32 Max Planck Strasse 5 Warstein Belecke 59581 Germany

Infiniti Tustin 33 Auto Center Drive Tustin, CA 92782

Infinity Lighting 371 Oak Place Suite H Brea, CA 92821

Ingersoll Rand 30 McDonald Vlvd Aston, PA 19014 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 277 of 669

Ingo Voigt Address Redacted

Ingrid Foster Address Redacted

Inner Circle 14724 Ventura Blvd Penthouse Sherman Oaks, CA 91403

Innertech Nashville 18355 Enterprise Avenue Nashville, IL 62263

Innertech Nashville 18355 Enterprise Avenure Nashville, IL 62263

Innovative Financial Fund V B LLC 1749 W Golf Rd 316 Mt Prospect, IL 60056

Innovative Financial Fund V B LLC 3722 Illinois Ave St Charles, IL 60174

Innovative Financial Fund V C LLC 3722 Illinois Ave St Charles, IL 60174

Innovative Financial Fund V C LLC 1749 W Golf Rd 316 Mt Prospect, IL 60056

Innovative Financial Fund V D LLC 1749 W Golf Rd 316 Mt Prospect, IL 60056 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 278 of 669

Innovative Financial Fund V D LLC 3722 Illinois Ave St Charles, IL 60174

Innovative Financial Fund V E LLC 1749 W Golf Rd 316 Mt Prospect, IL 60056

Innovative Financial Fund V LLC 1749 W Golf Rd 316 Mt Prospect, IL 60056

Innovative Financial Fund V LLC 3722 Illinois Ave St Charles, IL 60174

Intellicosting LLC 980 Chicago Road TROY, MI 48083

Interface Solutions Inc 216 Wohlsen Way Lancaster, PA 17603

Interfoam Limited 15 Ronald Close Bedford Mk42 7sh Great Britain

Interiors America Holdings Inc 600 Wilshire Drive Troy, MI 48084

InterLink Automotive NO 8 3rd Avenue A Zone Kunshan 100 215300 China

Internal Revenue Service PO Box 7346 Philadelphia, PA 19101-7346 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 279 of 669

International Spedition Max Planck Strasse 68 Reutlingen 72766 Germany

Interregs Ltd 21 23 East Street Fareham Ha Po16obz Great Britain

Interrent Oy / Europcar Franchisee Perintotie 8 Vantaa 1510 Finland

Intertek Testing Services Na Inc 3933 Us Route 1 Cortland, NY 13045

Intertrans Express Inc 2219 W Valley Blvd Alhambra, CA 91803

Inteva 1401 Crooks Road Troy, MI 48084

Inteva Brownsville TX 3501 Nafta Pkwy Ste B Brownsville, TX 78520

Inteva Matamoros Mexico Av Michigan Y Prolongacion Unions Matamoros Tms 87310 Mexico

Inteva Products Llc Av Constituyentes 1001 Matamoros Tms 87316 Mexico Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 280 of 669

InTiCa Systems AG Krumlovska 979 Prachatice 383 01 Czech Republic

Intier Automotive Interiers Juan Navarro Frac Los Fundadore 390 Saltillo COA 25015 Mexico

Intl Motor Press Association 783 Old Queen Anne Rd Chatham, MA 2633

Intrepid Control Systems 5700 18 Mile Road Sterling Heights, MI 48314

Intrepid Control Systems Inc 31601 Research Park Drive Madison Heights, MI 48071

Investor Company ITF GMP Diversified Alpha Master Fund Ltd 145 King St W Ste 1000 Toronto, ON M5H 1J8 Canada

Investor Company ITF GMP Diversified Alpha Master Fund Ltd 145 King St West Suite 1000 Toronto, ON M5N 1J8 Canada

Investor Company ITF GMPIM Equity Opportunities Master Fund LP 145 King St West Suite 1000 Toronto, ON M5N 1J8 Canada Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 281 of 669

Investor Company ITF GMPIM Equity Opportunities Master Fund Lp 145 King St W Ste 1000 Toronto, ON M5H 1J8 Canada

Iowa Department of Transportation PO Box 9278 Des Moines, IA 50306-9278

Iowa Secretary of State 321 East 12th Street Des Moines, IA 50319

IPFS Corporation 45 E River Park Place West Ste 30 Fresno, CA 93720

Ipswitch Inc 83 Hartwell Avenue Lexington, MA 2421

Ira Kirshen Address Redacted

Ira Schulman Address Redacted

IRA SPECTOR Address Redacted

Iraj Barabi Address Redacted

Iron Mountain 2100 Norcross Parkway Suite 150 Norcross, GA 30071 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 282 of 669

Iron Mountain 317 Madison Ave Rm 900 New York, NY 10017

Iron Mountain Intellectual Properity Man PO Box 601002 Pasadena, CA 91189-1002

Irshad Naqi Address Redacted

Irvine Eurocars Llc Irvine Bmw Irvine, CA 92618

Irvine Motorcars LLC 9881 Research Dr Irvine, CA 92618

Irvine Photo Graphics 26845 Vista Terrace Lake Forest, CA 92630-8117

Irvine Police Department Regulatory Affairs Unit Irvine, CA 92623-9575

Isa KUcUkkaya Address Redacted

Isaac Instruments Inc 2054 Rue Bourgogne Chambly, QC J3l 1z6 Canada

Island Hotel 550 Newport Center Drive Newport Beach, CA 92660 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 283 of 669

Issa Abushahab Address Redacted

ITW Fastex Engineered Services 195 Algonquin Ave Des Plaines, IL 60016

Itw Superb Products 2101 Cypress Street Port Huron, MI 48060

Ivan Lampkin 5515 E LA Palma Ave Anaheim, CA 92807

Ivan Levy Address Redacted

IVAN MAURICIO RAMIREZ Address Redacted

Ivonne Bauer 8197 E Somerset Lane Anaheim, CA 92808

J B Krommenhoek Address Redacted

J Boersma Address Redacted

J Crandall Address Redacted

J D A de Jager Address Redacted

J de Vos Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 284 of 669

J de Vries Address Redacted

J F Maljers Address Redacted

J G M Dejongh Address Redacted

J H L M van Groenendael Address Redacted

J J/Invision 818 J J Drive Dalton, GA 30722

J L C M Van Sletten Address Redacted

J M Bouwman Address Redacted

J M C Brouwers Address Redacted

J M de Vries Address Redacted

J M Dischner 8115 Canter Lane Powell, TN 37849

J M M van Dijk Address Redacted

J N J Miller Design Services 4022 W Creedance Blvd Glendale, AZ 85310 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 285 of 669

J P Vandenhaute Address Redacted

J R Automation 13365 Tyler Street Holland, MI 49424

J R Communications Electronics 1305 N Frontage Rd Baldwyn, MS 38824

J R Johnson Address Redacted

J Richard Suth Address Redacted

J Sieling Address Redacted

J W J Fabri Address Redacted

J W P Voermans Address Redacted

Jack Boychuk Address Redacted

Jack Titolo Address Redacted

Jackson Dawson Communications Inc 1 Parklane Boulevard Dearborn, MI 48126

Jacob Becker 3530 E LA Palma Avenue Anaheim, CA 92806 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 286 of 669

Jacob Brancato 429 5 28th Street Hermosa Beach, CA 90254

Jacob Hale 2752 Shelburne Road Downingtown, PA 19335

Jacob Hale Address Redacted

Jacob Kotzubei Address Redacted

Jacobson Global Logistics Inc 1338 W 228th Street Ste A Torrance, CA 90501

Jacqueline Benoit 18181 Casselle Ave SANTA ANA, CA 92705

Jacqueline Benoit Address Redacted

Jacqueline Connor Address Redacted

Jacqueline Siegel 3704 S Santa Fe Village Drive Apt F Santa Ana, CA 92704

Jacques Ouziel 94 Sleepy Hollow Lane Orinda, CA 94563 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 287 of 669

Jaguar Danmark Bryggervangen 39 Kobenhavn 2300 Denmark

Jahn Levin Address Redacted

Jaillon Olivier Address Redacted

Jaime Behar Address Redacted

Jake Iverson 197 Shorebreaker Drive Laguna Niguel, CA 92677

Jake Kaplans Inc dba Fisker Norwood 1346 Bald Hills Road Warick, RI 02886

Jake Kaplans Inc dba Fisker Norwood 1346 Bald Hills Road Warick, RI 02062

Jam Khorrami Address Redacted

Jameco Electronics 1355 Shoreway Road Belmont, CA 94002

James A Klima 60 Palatine 404 Irvine, CA 92612

James Arnold Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 288 of 669

James B Issner 3909 Stonecrest Road West Bloomfield, MI 48322

James B Issner 40 Palatine 423 Irvine, CA 92612

James Barley Address Redacted

James Barrett Address Redacted

James Borg Address Redacted

James Bradley Willis Address Redacted

James Branstetter Address Redacted

James Bravo 555 E Washinton Ave Apt 2307 Sunnyvale, CA 94086

James Butler Address Redacted

James Carter Address Redacted

James Cassella 202 Cheryl Lane Neshanic Station, NJ 8853

JAMES CCARCHIDI Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 289 of 669

James Christensen Address Redacted

James Clark Address Redacted

James Corporation 1026 Bonadonna Crt Windsor, ON N9E 4Y4 Canada

James Cournyer Address Redacted

James Cournyer 19 Corporate Park Irvine, CA 92606

James Curtis 33890 Summit View Place Temecula, CA 92592

James D Richardson 5631 Via Ceresa Yorba Linda, CA 92886

James D Spence Address Redacted

James Dempsey Address Redacted

James Dorris Iii 3984 Haines Street San Diego, CA 92109

James Duncan Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 290 of 669

James E Hendricks Address Redacted

James E Rogers Address Redacted

James Furcolow Address Redacted

James Garrison Address Redacted

James Gibson 6731 E Belice Street Long Beach, CA 90815-2402

James Glen Duncan Address Redacted

James Gottfurcht 30 Appaloosa Lane Bell Canyon, CA 91307

James Gray Address Redacted

James Kang Address Redacted

JAMES KENNER Address Redacted

James Kimbel Address Redacted

James Klang Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 291 of 669

James Klima 5515 E LA Palma Anaheim, CA 92807

James Klima 2328 Sterling Blvd Englewood, NJ 7631

James Lee 1110 S Plymouth Blvd Los Angeles, CA 90019

James Loewenberg Address Redacted

James Martin 7880 Pinewood Rd Fairview, TN 37062

James Masterson Address Redacted

James Minyard Address Redacted

James N Gibson Address Redacted

James P Ursomarso 901 Hopeton Road Wilmington, DE 19808

James Patton Address Redacted

James R Dorris Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 292 of 669

James Relle Address Redacted

James Relph 70 Oak Hill Middlesbrough Ts8 0sg Great Britain

James Rinzler Address Redacted

JAMES RYAN JR Address Redacted

James Sanders Address Redacted

JAMES SANFORD 127 N MANHEIM STREET YORK, PA 17402

James Seay 735 Ponder Court Napa, CA 94559

James Seidl Legal REsearch Center MINNEAPOLIS, MN 55415

James Sorenson Address Redacted

James Spencer Address Redacted

James Sperling Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 293 of 669

James Thorn Address Redacted

James Witten Address Redacted

James Yost 25032 Ridge Oak Drive Bonita Springs, FL 34134

Jamie Blair Address Redacted

Jamie Ellertson Address Redacted

JAMIE SANTOS Address Redacted

Jan A Radermacher 102 Anacapa Court Foothill Ranch, CA 92610

Jan Mertens Address Redacted

Jan Paardekooper Address Redacted

Jan Tore Langset Address Redacted

Jan Zurek Address Redacted

Jane Hennessy Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 294 of 669

Jane Lebkowski Address Redacted

Jane Taylor Address Redacted

Janesville Acoustics Eisenhammerstrasse 9 Sulzbach Rosenberg 92237 Germany

Jaral Pasin Address Redacted

Jared Land Address Redacted

Jared Wheat Address Redacted

Jasmine Tharayil 2855 Pinecreek Drive Apt B 411 Costa Mesa, CA 92626

Jasmine Tharayil Address Redacted

JASON ADAMS Address Redacted

Jason Bowen Address Redacted

Jason Briggs Address Redacted

Jason Dixon Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 295 of 669

Jason Forcier 46500 Humboldt Dr Novi, MI 48377

Jason Glast Address Redacted

Jason Incorporated 22687 Network Palce Chicago, IL 60673-2268

Jason Incorporated 25330 Telegraph Road Southfield, MI 48033

Jason Incorporated 12406 Us Highway 250n Suite B Milan, OH 44846

Jason Incorporated 405 Industrial Parkway Norwalk, OH 44857

Jason M Sobick 38401 N Pointe Drive Unit 171t Harrison Township, MI 48045

Jason M Sobick Address Redacted

Jason McGeever Address Redacted

Jason Miller Address Redacted

Jason Niemela Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 296 of 669

Jason Oppenheim Address Redacted

Jason Reinhart Address Redacted

Jason Salgado Address Redacted

Jason Ting Address Redacted

Jason Willoughby 5515 E LA Palma Anaheim, CA 92807

Jason Willoughby Address Redacted

Jason Yoho Address Redacted

Jato Dynamics Inc 5445 Corporate Drive Suite 100 Troy, MI 48098

Javadpour Motakef Family Trust 9646 Lawlen Way Beverly Hills, CA 90210

Jawad Mroueh 6845 Evangeline St Dearborn Heights, MI 48127

Jay Chawan Address Redacted

JAY COHEN Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 297 of 669

Jay Dempsey Address Redacted

Jay McKee Address Redacted

Jay Phillips Address Redacted

Jay Sherwood 38 Van Tassel Ln Orinda, CA 94563

Jay Westman Address Redacted

Jayne Groen 28 Via Trompeta Rancho Santa Margarita, CA 92688

Jc Clark Address Redacted

JCDecaux Airport Inc 3 Park Avenue 33rd Fl New York, NY 10016

JCEP Holdings L P PO Box 10195 Palo Alto, CA 94303

JCEP Holdings L P PO Box 10195 Dept 12 Palo Alto, CA 94303

JCI Hannover Germany Am Leineufer 51 Hannover 30419 Germany Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 298 of 669

JCI Sachsen Batterie GmbH Co Reichenbacher Strasse 89 Zwickau 8056 Germany

Jcs Welding Fabrication 2 Dunning Ct New Castle, DE 19720

Jcv Computing Intl Inc 2750 S Harbor Blvd Santa Ana, CA 92704

Jeahad Kadaf Address Redacted

Jean Braun Address Redacted

Jean FranCois Liess Address Redacted

Jean Francois Padovani Address Redacted

Jean Jacques Bienaime Address Redacted

Jean Marc Deun Address Redacted

Jean Marie Jacquet Address Redacted

Jean Pierre Pittiloni Address Redacted

Jean Tirri Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 299 of 669

Jeanette Denker Address Redacted

Jeanette Teougrakis Address Redacted

Jeff Berg 19 Corporate Park Irvine, CA 92606

Jeff Binkert Address Redacted

Jeff Doll Address Redacted

Jeff Dunham Address Redacted

Jeff Elms Address Redacted

Jeff Gale Address Redacted

Jeff Gehl Address Redacted

Jeff Jacobson Address Redacted

Jeff Jensen Address Redacted

Jeff Kreitzman Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 300 of 669

Jeff Lloyd 4715 SW 91st Dr Gainesville, FL 32606

Jeff Loomis Address Redacted

Jeff McFarlane Address Redacted

Jeff Miller Address Redacted

Jeff Morris Address Redacted

Jeff Pellegrino Address Redacted

Jeff Samoff 129 Bennett Avenue Unit B Long Beach, CA 90803

Jeff Scheel Address Redacted

Jeff Schneble 536 Hbs Mail Center Boston, MA 2163

Jeffery Simon Address Redacted

Jeffery W Barnhouse Address Redacted

Jeffrey A Bairnsfather Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 301 of 669

Jeffrey Abood Address Redacted

JEFFREY ARNOLD Address Redacted

Jeffrey B Berg Address Redacted

Jeffrey Bairnsfather 1812 Sheridan Road West Lafayette, IN 47906-2226

Jeffrey Carr Address Redacted

Jeffrey Duncan Address Redacted

Jeffrey Elms Address Redacted

Jeffrey Garland 3903 Ardleigh Drive Greenville, DE 19807

Jeffrey Gerson Address Redacted

Jeffrey Goldberg Address Redacted

Jeffrey Greenacre Address Redacted

JEFFREY GULLEY Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 302 of 669

Jeffrey Hollander Address Redacted

Jeffrey Hollander 3985 NW Boca Raton, FL 33496

Jeffrey Jasper Address Redacted

JEFFREY LAHUE 17 VISTA DEL CERRO ALISO VIEJO, CA 92656

Jeffrey Lipa 46985 Glastonbury Drive Canton, MI 48188

Jeffrey Lubell 2 Saratoge Court Beachwood, OH 44122

Jeffrey Lubell Address Redacted

Jeffrey McWey Address Redacted

Jeffrey Nielsen Address Redacted

Jeffrey Oh Address Redacted

Jeffrey Roundy Address Redacted

Jeffrey Samoff Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 303 of 669

Jeffrey Sheffer Address Redacted

Jeffrey Smith Address Redacted

Jeffrey Sponsler Address Redacted

Jeffrey W Garland Address Redacted

Jennifer Alston Address Redacted

Jennifer Leeds Address Redacted

Jennifer Sullivan 7641 E Paseo Laredo Anaheim Hills, CA 92808

Jenny Huang 20350 Via Las Villas Yorba Linda, CA 92887

Jens Sorensen 309 Santa Louisa Irvine, CA 92606

Jep Stewart Address Redacted

Jeremy Brown Address Redacted

Jeremy Gutierrez Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 304 of 669

Jeroen van den Berg Address Redacted

Jerome B Zeldis Address Redacted

Jerome Ipjian 3254 Brookdale Ln Northbrook, IL 60062

Jerry Fry Address Redacted

Jerry Kroll Address Redacted

Jerry Levy 10 Fox Run Purchase, NY 10577

Jerry Lybranski 7 Meco Circle Wilmington, DE 19804

Jerry McElhatton Address Redacted

Jerry Ryan Address Redacted

Jerry Spann 1061 Watkins Creek Drive Franklin, TN 37067

Jerry Szilagyi Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 305 of 669

Jerry Winfield 85 Waterman Irvine, CA 92602

Jess Heinrich Jessen Address Redacted

Jesse Bochco Address Redacted

Jesse Bradford Address Redacted

Jesse Morgan Koth 1059 Evinmoor Ct Powell, OH 43065

Jesse Smaal Address Redacted

Jesse Yeomans Address Redacted

Jessica Bently Address Redacted

Jha Marketing Inc 2455 E Sunrise Blvd Fort Lauderdale, FL 33304

Jian Torkan Address Redacted

Jihan M Kim Address Redacted

Jihospol a s Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 306 of 669

Jilin Liyuan Aliminum CO Ltd Youyi Industrial District Liaoyuan City 80 136200 China

Jill Yablon Address Redacted

Jim apewokin Address Redacted

Jim Baran 61 Sevier Dr Hendersonville, NC 28791

Jim Causley Inc 38111 Gratiot Clinton Township, MI 48036-3592

JIM GETTEL Address Redacted

Jim Greve Address Redacted

Jim Jeffords Address Redacted

Jim Johnston Address Redacted

Jim Miles Address Redacted

Jim Riopelle Address Redacted

Jim Roger Nordly Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 307 of 669

Jim Strong 10 Friar Tuck Lane Nottingham, NH 3290

Jim Tyler Address Redacted

Jim Yost CFO 25032 Ridge Oak Dr Bonita Springs, FL 34134

Jin Ho Jung 6 Del Azul Irvine, CA 92614

Jing Ho 4751 Wilshire Blvd Los Angeles, CA 90010

Jing Jin Electric Building A5 Putianshiye Technology Park No 5 Jiangtai Road Chaoyang District Beijing 100016 China

Jing Jin Electric Shanghai Co Ltd No 1 Lane 518 Hengyong Road Shanghai 20 201806 China

Jing Jin Electric Technologies Attn Ping Nu Building A5 Putianshiye Technology Park No 5 Jiangtai Road Chaoyang District Beijing 100016 China

Jing Jin Electric Technologies Building A5 Putianshiye Technology Park No 5 Jiangtai Road Chaoyang District Beijing 100016 China Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 308 of 669

JJ White Inc 5500 Bingham Street Philadelphia, PA 19120

JJE Shanghai China No 1 Lane 518 Hengyong Road Shanghai 20 210806 China

JLW Kreeft Address Redacted

Jmj Enterprises Inc 5973 Reseda Boulevard Tarzana, CA 91356

Jmn Logistics Llc 2050 Creve Coeur Mill Road Maryland Heights, MO 63043

JNM Tool Manufacture Inc 3900 Delduca Drive Oldcastle, ON N0R 1L0 Canada

Joachim Heel Address Redacted

Joachim Mosch Address Redacted

Joakim Muskantor Address Redacted

Joan Demetriades Address Redacted

Joan OShea Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 309 of 669

Joao Tang Address Redacted

Jobsinlogistics Com 17501 Biscayne Blvd Suite 530 North Miami Beach, FL 33160

Jobspring 1695 Macarhtur Court Suite 1440 Newport Beach, CA 92660

Jocelyn III Thomas E 4 Supple Way Yorktown Heights, NY 10598

Jochem Velde Address Redacted

Jodie Resnick 3676 Reina Court Calabasas, CA 91302

Joe Chao CEO China 4951 Crestone Way Rochester, MI 48306

Joe Lacob Address Redacted

Joe Ovaknine Address Redacted

Joe Pizik Electric Inc 375 Oliver Dr Troy, MI 48084

Joe Redmond Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 310 of 669

Joe Tabacco Address Redacted

Joe Ysbrand Address Redacted

Joel Esmond Address Redacted

Joel Ewanick 2851 Catalpa St Newport Beach, CA 92660

Joel Lipman Address Redacted

Joel Lipman MD Address Redacted

Joel R Kushell 15058 Rosecrans Ave La Mirada, CA 90638

Joel Shapiro Address Redacted

Joel Shapiro M D 439 Sherman Canal Venice, CA 90291

Joel Van Rooyen 25961 Montemar 68 Laguna Niguel, CA 92677

Joel Van Rooyen Address Redacted

Joel Wrona Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 311 of 669

Joel Wyler Address Redacted

Joeri van Dooren Address Redacted

Joey Harpst Address Redacted

Johan Dossche Address Redacted

Johan Hermans Address Redacted

Johan Petro Address Redacted

Johanes Eick Olaf Address Redacted

Johann Philipp Lubinus Address Redacted

John A Lasseter Address Redacted

John Alexander Bradley Address Redacted

John Ayers Address Redacted

John Baleno Address Redacted

John Berggruen Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 312 of 669

John Bradley 2 Ways Run Landenberg, PA 19350

John Bridge Sons Inc 1201 W 9th Street Chester, PA 19013

John Brodersen Address Redacted

John Campbell Address Redacted

John Chambers Address Redacted

John Chapman Address Redacted

John Coats Address Redacted

John Corrado Address Redacted

John Coyne Address Redacted

John Cupelli Address Redacted

John DArcangelo Address Redacted

John David Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 313 of 669

John Dietrich Address Redacted

John DiManto Address Redacted

John Doerr Address Redacted

John Duffey Address Redacted

John E Kalil 3600 Coldwater Canyon Studio City, CA 91604

John F Johns 17 Orchard Avenue Nanticoke, PA 18634

John Felice 5871 Pine Aire Court Rochester, MI 48306

John Fridrich 5515 E LA Palma Anaheim, CA 92807

John G Vincent Address Redacted

John Galani Address Redacted

John Gruber Address Redacted

John H McCall MacBain Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 314 of 669

John H Shields II 1077 Ponte Vedra Blvd Ponte Vedra Beach, FL 32082

John Hollenbaugh Address Redacted

John Houlsby Address Redacted

John Hueston Address Redacted

John Iannozzi Address Redacted

John Johnson 607 N Irena Ave Unit 103 Redondo Beach, CA 90277

JOHN KELLY III Address Redacted

John Kirk Address Redacted

John Kresky Address Redacted

John Kwan Address Redacted

John Lemak Address Redacted

John Levee Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 315 of 669

John Ludwig Address Redacted

John Lyons Address Redacted

John M Alvarado Address Redacted

John Mancuso Address Redacted

John Mantione 360 Cortland Winter Park, FL

John Metcalfe Address Redacted

John Michael Remondi Address Redacted

John Milliken Address Redacted

John Nicols Address Redacted

John Papuga 26382 Dartmouth St Madison Heights, MI 48071

John Payne Address Redacted

John Polka Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 316 of 669

JOHN PRUITT Address Redacted

John R Fields 717 Rockefeller Lake Forest , IL 60045

John R Seiberlich Inc 66 Southgate Boulevard New Castle, DE 19720

John Rabby Address Redacted

JOHN REINHARDT Address Redacted

John Resor Address Redacted

John Rettie 655 Catania Way Santa Barbara, CA 93105

John Rich Address Redacted

John Rizzo Address Redacted

John Schaaf 27141 Galvez Lane Mission Viejo, CA 92691

John Scherrer Address Redacted

John Schwartz Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 317 of 669

John Shields II Address Redacted

John Sikich Address Redacted

John Sillery Address Redacted

John Vincent 2009 Court Street Apt B Newport Beach, CA 92663

John W Fridrich Address Redacted

John W Walden Address Redacted

John Warnock Address Redacted

John Webley Address Redacted

John Wilson Address Redacted

John Yu Address Redacted

Johnson Controls Autobatterie GmbH Am Leineufer 51 Hannover 30419 Germany

Johnson Controls Battery Group Inc 5757 N Green Bay Ave Milwaukee, WI 53209 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 318 of 669

Johnson Controls Inc 1600 South Washington Holland, MI 49423

Johnson Controls Inc 49200 Halyard Dr Plymouth, MI 48170

Johnson Controls Inc 932 E 32nd Street Holland, MI 49423

Johnson Controls Sachsen Batterie Reichenbacher Stasse 89 Zwickau 8056 Germany

Johnson Fisker of Annapolis C David Johnson Jr 2016 West Street Annapolis, MD 21401

Jon DAlessio Address Redacted

Jon Gruber Address Redacted

Jon Guven Address Redacted

Jon Nicholson Address Redacted

Jonas Bratt Address Redacted

Jonas Hiller Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 319 of 669

Jonas Jerebko Address Redacted

Jonas SOderqvist Address Redacted

Jonathan Bates Address Redacted

Jonathan Bloom Address Redacted

Jonathan Cabrera Address Redacted

Jonathan Coon Address Redacted

Jonathan Griffith Address Redacted

Jonathan Ingram 206 Princeton Woods Loop Lafayette, LA 70508

Jonathan Kagan Address Redacted

Jonathan Lazarus Address Redacted

Jonathan McGowan Address Redacted

Jonathan Myers Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 320 of 669

Jonathon Kagan Address Redacted

Jonathon Kaplan Address Redacted

Jones Walker Attn Thomas A Casey Jr 201 St Charles Avenue New Orleans, LA 70170-5100

Jones Walker 201 St Charles Avenue New Orleans, LA 70170-5100

Joon Jang 130 Estancia Irvine, CA 92602

Joon Jang SJ Design Lab Seattle, WA 98103

Joost van der Sijpt Address Redacted

Jordan Adler Address Redacted

Jordan Berman Address Redacted

Jordan Divitto Address Redacted

Jordan Levinson 8429 Del Prado Drive Delray Beach, FL 33446 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 321 of 669

Jordan Song Address Redacted

Jordan Transervice 12301 S New Avenue Lemont, IL 60439

Jordan Velestuk Address Redacted

Jorge Arciniega Address Redacted

Jorge Gill Address Redacted

JORGE LLUVET Address Redacted

Jorge Melendrez 8349 Los Altos Drive Buena Park, CA 90620

Jorge Sordelli Address Redacted

JOrgen Joost Address Redacted

Jorgew Joost Address Redacted

JORIS ENGISCH Rte du Camp 5 Vaumarcus 2028 Switzerland

Joris Engisch Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 322 of 669

Joris Peumans Address Redacted

Jose Collazo Address Redacted

Jose Dejesus Address Redacted

Jose Lee Address Redacted

Jose Luciano Address Redacted

Jose Newkirk Address Redacted

Josef Chehebar Address Redacted

Josef Yossie Hollander Address Redacted

Joseph Ambrose Jr 2361 Crestview Dr Laguna Beach, CA 92651

JOSEPH AND LISA CONSOLINO Address Redacted

Joseph Andreini Address Redacted

Joseph Audette 919 Bayview Dr Unit B Manhattan Beach, CA 90266 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 323 of 669

Joseph Audette Address Redacted

Joseph Boer Address Redacted

Joseph Budd Address Redacted

Joseph c Sanford Linda S Falconio ENCINITAS, CA 92024

Joseph D Goveia Address Redacted

Joseph DaMour CFO 26 Longbay Newport Beach, CA 92660

Joseph Daneshgar Address Redacted

Joseph David Harper 227 Chapman Road Newark, DE 19702

Joseph David Harper 708 Biddle Street Chesapeake City, MD 21915

Joseph Farrier 789 Roswell Avenue Long Beach, CA 90804

Joseph Farrier Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 324 of 669

Joseph Francis McGinnes Address Redacted

Joseph G Turner 24404 Welsh Road Gaithersburg, MD 20882

Joseph Gaddini Address Redacted

Joseph Gatta Address Redacted

Joseph H Damour Address Redacted

Joseph H Damour 4370 Charing Way Bloomfield, MI 48304

Joseph Higuera 9841 Irvine Center Dr IRVINE, CA 92618

Joseph J Rauenhorst Revocable Trust PO Box 1508 Boca Raton, FL 33429

Joseph Kaminski Address Redacted

Joseph Kiani Address Redacted

Joseph Kowal Address Redacted

Joseph L Chao Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 325 of 669

Joseph L Chao 1253 Club Drive Bloomfield Hills, MI 48302

JOSEPH LOGIUDICE Address Redacted

Joseph Madden Address Redacted

Joseph Mccarthy 5515 E LA Palma Ave Anaheim, CA 92807

Joseph McCarthy Address Redacted

Joseph Michael Horwitz Address Redacted

Joseph Northland Motors Inc dba Fisker of Cincinnati 250 East Fifth St Ste 285 Cincinnati, OH 45208

Joseph Northland Motors Inc dba Fisker of Cincinnati 250 East Fifth St Ste 285 Cincinnati, OH 45249

Joseph Paige Address Redacted

Joseph Paunovich Address Redacted

Joseph Pickornik 15801 High Knoll Drive 117 Chino Hills, CA 91709 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 326 of 669

JOSEPH POLISH Address Redacted

Joseph Sanberg Address Redacted

Joseph Trachtman Address Redacted

Joseph Virgona Address Redacted

Joseph Vitale Address Redacted

Josh Abrams 17550 Grand Este Way Boca Raton, FL 33496

Josh C Batie 1284 Honey Trail Walnut Creek, CA 94597

Josh Yashar Address Redacted

Joshua Abrams Address Redacted

Joshua Bixler Address Redacted

Joshua Donfeld Address Redacted

Joshua Emanuel Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 327 of 669

Joshua King Address Redacted

Joshua Roth Address Redacted

Joshua Sternin Address Redacted

Joshua Tang 2751 Saleroso Drive Rowland Heights, CA 91748

Jouni Kauppala 500 3b Red Fox Lane Newark, DE 19711

Joyce Rey Address Redacted

Joyce Strazzulla 10529 Westcreek Lane Thousand Oaks, CA 91362

Joyce Varughese Address Redacted

Jrt Consultants 10949 Fossil Hill Drive Whitmore Lake, MI 48189

Juan M Osorno Address Redacted

Juan Perdomo Address Redacted

Juan Reinoso Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 328 of 669

Juan Villa 3321 A E Penzance Ln Orange, CA 92869

Jude Webster Address Redacted

Judith Boychuk Address Redacted

JUDITH CHAVEZ Address Redacted

Juergen Rattmann Address Redacted

Julia Catherine Grow 11208 Hall Road Taylor, MI 48180

Julia Hou 5336 Corteen Place 4 Valley Village, CA 91607

Julie Ibara 5515 E LA Palma Avenue Anaheim, CA 92807

Julie Ibara Address Redacted

Julie Kiernan 16661 E Mcfadden Ave Tustin, CA 92780

Julie Lee Rasch 8 Brentcliffe Road Suite 200 Toronto, ON M4G 3Y2 Canada Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 329 of 669

Julie Lee Rasch Address Redacted

JULIE MUNFORD Address Redacted

Julie Serra Address Redacted

Julien Bral Address Redacted

Julien Rollet Address Redacted

Julio Alvarez Address Redacted

Julio Antonio Ulloa Address Redacted

Julio Jones Address Redacted

Jumnah Thanapathy Address Redacted

Jun Cai Address Redacted

Jun Fang Address Redacted

Jura Junnila Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 330 of 669

Jussi Kumpulainen Rauhankatu 6 As 4 Uusikaupunki 23500 Finland

Justifacts Credential 5250 Logan Ferry Road Murrysville, PA 15668

Justin Bieber Address Redacted

Justin Buccilli 2322 Watermarke Place Irvine, CA 92612

Justin E Bruno 4699 Bramford Troy, MI 48085

Justin Fogarty Address Redacted

Justin Frederic Weiss Address Redacted

Justin K Buccilli Address Redacted

Justin Mirro Address Redacted

Justin Saliman Address Redacted

Justin Tiedt 1011 Steeplechase Court Apt 1b Fort Wayne, IN 46804 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 331 of 669

Jyco Sealing Technologies Inc 955 W Eisenhower Circle Suite G Ann Arbor, MI 48103

Jyco Sealing Technologies Inc 3995 Industrial Blvd Sherbrooke, QC J1l 2s7 Canada

Jyco Sealing Technologies Inc 1426 Industrial Boulevard Magog, QC J1x 4v9 Canada

K Force Finance and Accounting PO Box 277997 Atlanta, GA 30384

K K Insurance 8580 Innovation Way Chicago, IL 60682

K S Air Conditioning Inc 143 E Meats Avenue Orange, CA 92865

K Tec Schatzweg 1 Munich 8935 Germany

K2 Devices Inc 1643 W Orange Grove Ave Orange, CA 92868

Ka Bir Oy Kullervontie 11 B Uusikaupunki 23500 Finland Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 332 of 669

Kaarbo Inc 1108 East Shelby Street Seattle, WA 98102

Kadan Consultants Inc 1049 South Melrose Unit B Placentia, CA 92870

Kai Hypko Address Redacted

Kai Puolakanaho 5515 E LA Palma Avenue Anaheim, CA 92807

Kaiser Foundation Health Plan Inc 3840 Murphy Canyon Road San Diego, CA 92123

Kajuligan Corp 11622 Monrovia St Overland Park, KS 66210

Kajuligan Corp 1533 Kirkwood Drive Geneva, IL 60134

Kaleido Sound Inc 4242 Stansbury Ave Apt 109 Sherman Oaks, CA 91423

Kamisha Hendrix Address Redacted kammerman arthur Address Redacted

Kamran Abdo Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 333 of 669

Kamran Kaboli 39410 Brighton Street Murrieta, CA 92563

Kamran Taymourian Address Redacted

Kansas Department of Revenue Division of Vehicles Docking State Office Building 915 S W Harrison St Topeka, KS 66612

Kansas Secretary of State Memorial Hall 120 SW 10th Ave Topeka, KS 66612-1594

Karco Engineering Llc 9270 Holly Road Adelanto, CA 92301

Karel Veverka Address Redacted

Karen Schaufeld Address Redacted

Karen Wright Address Redacted

Kari Fields 2719 McCormick St Bozeman , MT 59718

Kari Fields 390 Evening Shade Hendersonville, NC 28792 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 334 of 669

Karim Alsaiyad 19 Corporate Park Irvine, CA 92606

Karl J Zeile 1447 Country Ranch Rd Westlake Village, CA 91361

Karl Krohn 28225 LA Plumosa Laguna Niguel, CA 92677

Karl Sonnenberg 224 Silman St Ferndale, MI 48220-2509

Karla Baker Address Redacted

Karmax Heavy Stamping 333 Market Drive Milton, ON L9T 4Z7 Canada

Karthik Marudha 310 S Jefferson St Apt 36d Placentia, CA 92870

Karthikeyan Marudhamuthu Address Redacted

Katharine McNeilly Address Redacted

Katherine Adkins Address Redacted

Katherine Lei Choy Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 335 of 669

Katherine Spies 5900 West 127th Street Overland Park, KS 66209

Katherine Spies Address Redacted

Kathleen Gemmill Address Redacted

Kathleen Mcdowell 912 Serpentina Ave Las Vegas, NV 89123

Kathleen St John Address Redacted

Katrice Bonsu Address Redacted

Katrice L Bonsu 30 Ohio State Drive Newark, DE 19713

Kavlico Corporation 14401 Princeton Avenue Moorpark, CA 93021

Kavlico Corporation 26800 Meadowbrook Road Suite 111 Novi, MI 48377

Kavlico Gmbh Potsdamer Strasse 14 Minden 32423 Germany

Kavous Gitibin Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 336 of 669

Kayum Hussein 8 Greensleeves House London Mx Ub2 4nl Great Britain

Kean Wong Address Redacted

Kedrick Jennifer Address Redacted

Keen Compressed Gas Co Inc PO Box 15146 Wilmington, DE 19850

Keion Henderson Address Redacted

Keith A Hickson 4 Spicewood Aliso Viejo, CA 92656-1419

Keith Daubenspeck Address Redacted

Keith Daubenspeck 311 S Wacker Dr Suite 6150 Chicago, IL 60606

Keith Jahnke Address Redacted

Kellen Schefter 610 S Main St 720 Los Angeles, CA 90014 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 337 of 669

Keller Benvenutti LLP Attn Tobias Keller and Peter Benvenutti Counsel to Hybrid Tech Holdings LLC 1 Montgomery Street Suite 2200 San Francisco, California 94104

Kelly A Stewart 4100 Anna Park Way Baltimore, MD 21213

Kelly Anderson Address Redacted

Kelly Anderson VP Chief Accounting Offi 310 Fernando St 407 Newport Beach, CA 92660

Kelly Cole Address Redacted

Kelly Curtis Sullivan 221 19th Street Manhattan Beach, CA 90266

Kelly Kidwell Address Redacted

KELLY STEWART Address Redacted

Kelner Zar Marketing Inc 554 Norborne Ave Dearborn Heights, MI 48127

Kelsey Hayes Company 9475 Center Road Fenton, MI 48430 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 338 of 669

Kelsey Hayes Company d/b/a TRW Automotiv 9475 Center Road Fenton, MI 48430

Kelsey Hayes Company Fenton MI 9475 Center Road Fenton, MI 48430

Kelsey Hayes Company TRW d/b/a TRW Automotive 9475 Center Road Fenton, MI 48430

Kelsey Johnson 9881 Deerhaven Drive Santa Ana, CA 92705

Kelvin Bunsirisert 29 Fanpalm Irvine, CA 92620

Kempinski Hotel Airport Terminalstrasse Mitte 20 Muenchen 9 85356 Germany

Ken Alexander Address Redacted

Ken Braiman Address Redacted

Ken Easton Address Redacted

Ken Goldsholl Address Redacted

Ken Keller Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 339 of 669

Ken Rose 109 Tower St Landenberg, PA 19350-8311

Ken Widelitz Address Redacted

Kenneth A Mertz 421 White Cap Lane Newport Coast, CA 92657

Kenneth Heiberger Address Redacted

Kenneth Lavan Address Redacted

Kenneth Martin Taylor Address Redacted

Kenneth Roelandt Address Redacted

Kenneth Rose Address Redacted

Kenneth S Frieze Address Redacted

Kenneth Sauers Address Redacted

Kenney McCafferty P C re Eric Weidner 1787 Sentry Parkway West Suite 410 Building 18 Blue Bell, PA 19422 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 340 of 669

Kenrick Harris Address Redacted

Kenrick Harris 2552 Kelvin Ave Apt 125 Irvine, CA 92614

Kent Sneden 1081 St Regis Place Santa Ana, CA 92705

Kent Wegener Address Redacted

Kentucky Department of Revenue 501 High Street Frankfort, KY 40620

Kentucky Motor Vehicle Commission 105 Sea Hero Rd Ste 1 Frankfort, KY 40601

Kentucky Secretary of State PO Box 1150 Frankfort, KY 40602-1150

Kentucky State Treasurer 105 Sea Hero Road Suite 1 Frankfort, KY 40601

Kentucky State Treasurer 501 High St Frankfort, KY 40620

Keria Tan Address Redacted

Kerry Breitbart Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 341 of 669

kerry kessel Address Redacted

Kerry Williams Address Redacted

KESHU ZHAO Address Redacted

Ketankumar Gohil 2508 San Simon Street Tustin, CA 92782

Kevin Bilida Address Redacted

Kevin Brand 7220 Desco Drive Dallas, TX 75225

Kevin Brand Address Redacted

Kevin Calzonetti Address Redacted

KEVIN CARDINO Address Redacted

Kevin Compton Address Redacted

Kevin Costonis Address Redacted

Kevin E Grant M D 1004 River Rock 131 FOLSOM, CA 95630 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 342 of 669

Kevin George Address Redacted

Kevin Graetz Address Redacted

Kevin Greenidge Address Redacted

Kevin Hawkins 2987 Mccammon Chase Dr Lewis Center, OH 43035

Kevin J Mitchell 5811 Oakbrook Long Beach, CA 90815

Kevin Kelly Address Redacted

Kevin Kosman Address Redacted

Kevin Landis Address Redacted

Kevin Malakouti Address Redacted

Kevin Martin Address Redacted

Kevin R Konecky 47 Hillrise Trabuco Canyon, CA 92679

Kevin R Konecky Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 343 of 669

Kevin R Williams Address Redacted

Kevin Reed 21580 Via Pepita Yorba Linda, CA 92886

Kevin Smith 1510 Catalina Avenue Seal Beach, CA 90740

Kevin Smith Address Redacted

Kevin Walsh 9990 Grove St Penngrove, CA 94951

Kevin Walsh Address Redacted

Kevin Wing Photography Inc 3258 Crazy Horse Dr Simi Valley, CA 93063

Key Plasitcs Grand Rapids Mi 5375 International Parkway Grand Rapids, MI 49512

Key Plastics Llc 1184 Momentum Place Chicago, IL 60689-5311

Key Plastics LLC 21700 Haggerty Rd NORTHVILLE, MI 48167

Key Plastics LLC 5375 International Parkway GRAND RAPIDS, MI 49512 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 344 of 669

Khai Lee 19 Corporate Park Irvine, CA 92606

Khaled bin Alwadeed Alsaud Address Redacted

Kim Coretz Address Redacted

Kim Eggleston Address Redacted

Kim Gladwish Address Redacted

Kimberly Medley Address Redacted

Kimberly Ochwat Address Redacted

Kimberly S Garvin Address Redacted

Kimberly Seaman Address Redacted

Kimco Staffing Services Inc 17872 Cowan Avenue Irvine, CA 92614

King Holding Us Corporation 6125 18 Mile Road Sterling Heights, MI 48314

King Holding Us Corporation 826 E Madison Street Belvidere, IL 61008 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 345 of 669

Kirill Korsakov Address Redacted

Kirk E Rasmussen 52723 Karon Dr Macomb, MI 48042

Kirk Posmanhur Address Redacted

Kirk Townsend Address Redacted

Kirkland Ellis LLP 300 North LaSalle Street Chicago, IL 60654

Kirmin Industries Inc 36360 Ecorse Rd Romulus, MI 48174

Kjell Bergh 4950 Neal Ave Stillwater, MN 55082

Klakoti Ram Reddy Address Redacted

Kleenworx Inc 2222 Michelson Dr Irvine, CA 92612

Kluber Lubrication N A Lp 32 Industrial Drive Londonderry, NH 3053

Kluber Lubrication N A Lp 22571 Network Place Chicago, IL 60673-1225 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 346 of 669

Kluber Lubrication Nordic A/S Hameentie 3 Helsinki 530 Finland

Kmp Mechanical Llc 118 5 Sandy Drive Newark, DE 19713

Kns Consulting Inc 2450 White Rd Irvine, CA 92614

Koehler Bernhard 38 Rollins Place Laguna Niguel, CA 92677

Kogent Corporation 1800 Hamilton Ave Ste 230 San Jose, CA 95125

Kogent Corporation 5201 Great America Parkway Ste 422 Santa Clara, CA 95054

Kolb America Inc 22920 Venture Drive Novi, MI 48375

Kolb America Inc 5620 Knott Avenue Buena Park, CA 90620

Kolo Goshi 401 W Orangewood Avenue Apt A207 Anaheim, CA 92802

Kongsberg 23605 Commerce Drive Farmington Hills, MI 48335 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 347 of 669

Kongsberg Norte 5 Poniente 2 Sn Ciudad Industrial Matamoros Tms 87499 Mexico

Kongsberg 2450 Courage Blvd Suite 109 110 Brownsville, TX 78521

Kongsberg Automotive 27275 Haggerty Rd Novi, MI 48377

Kongsberg Brownsville TX 2450 Courage Blvd Suite 109 110 Brownsville, TX 78521

Kongsberg Interior Systems I Inc Lockbox 1536 Philadelphia, PA 19178-1536

Kongsberg Interior Systems Inc Lockbox 1536 Philadelphia, PA 19178-1536

Kongsberg Matamoros Mexico Norte 5 Poniente 2 Sn Ciudad Industrial Matamoros Tms 87499 Mexico

Konstantin Vilk Address Redacted

Koo Ho Shin Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 348 of 669

Koob Logistik Gmbh Ingolstadter Str 113 Munchen 80939 Germany

Kourtney Kono Address Redacted

KPCB Holdings Inc 2750 Sand Hill Road Menlo Park, CA 94025

KPCB Holdings Inc 2750 Sand Hill Rd Merlo Park, CA 94025

KPMG LLP Executive Education PO Box 120001 Dept 0503 Dallas, TX 75312

KR Anderson Inc 18330 Sutter Blvd Morgan Hill, CA 95037

KR Sridhar Address Redacted

Kraak Hans Address Redacted

Kraig Higginson Address Redacted

Kramer Associates re Great America Financial Services Cor 401 Hackensack Ave Ninth Floor Hackensack, NJ 07601 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 349 of 669

Kramer Associates Attn Matthew Weiss re Greatamerican Financial Services Corp 401 Hackensack Ave 9th Floor Hackensack, NJ 07601

Kranthi Ganapuram Address Redacted

Kranthi Ganapuram 1700 W Cerritos Ave Suite 352 Anaheim, CA 92804

Kris Ruby Address Redacted

Kris Smith Address Redacted

Krishna Swaroop Kolluri Address Redacted

Kristen E Castro 39 Bull Run Irvine, CA 92620

Kristen Tantuwaya Address Redacted

Kristian Szczepitko 1006 Reggio Aisle Irvine, CA 92606

Kristin Minnich 1432 Oleada Road Pebble Beach, CA 93953

Kristina L Leeds Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 350 of 669

Kroll Background America Inc PO Box 202740 Dallas, TX 75320

Kroymans Demo Address Redacted

Ksm Electronics Inc Use V 10985 5607 Hiatus Rd Suite 600 Tamarac, FL 33321

KSM Electronics Midwest Inc 27745 Diehl Road Warrenville, IL 60555

Ksm Electronics Warrenville Il 27745 Diehl Road Warrenville, IL 60555

Ksr Automotive Accessories No 1000 Huayuan Road Zhangpu Town/Kunshan 100 215321 China

Ksr Automotive Accessories No 36 Xietang Road Changshu City 100 215500 China

Ksr Automotive Accessories Room 212 No 569 An Chi Road Anting 20 201805 China

KSR International Co Attn Jeff Niermann 20300 Civic Center Dr 330 Southfield, MI 28076 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 351 of 669

KSR International Company 95 Erie Street South Ridgetown, ON N0P 2C0 Canada

KSR International Company 56 Marsh Street Ridgetown, ON N0P 2C0 Canada

Ktla Tv 5800 Sunset Blvd Los Angeles, CA 90028

Kuehne Nagel AG Co KG Modul H Sudallee Muenchen Flughafen 85356 Germany

Kuehne Nagel Inc 11501 Metro Airport Center Dr 100 Romulus, MI 48174

Kuester Am Bahnhof 13 D 35630 35630 Germany

Kuester Am Bahnhoft 13 D 35630 Ehringshausen Germany

Kuester ACS GmbH Attn Christine Englert Am Banhhof 13 35630 Ehringshausen Germany Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 352 of 669

Kuester Germany Am Bahnhof 13 D 35630 35630 Germany

Kugler Maag CIE N A Inc 101 West Big Beaver Rd Ste 1400 Troy, MI 48084

Kuka Systems Corp 6600 Center Drive Sterling Heights, MI 48312

KUKA Systems North America 6600 Center Drive Sterling Heights, MI 48312

Kumikorjaamo A Elo Oy Kauppakatu 4 6 Laitila 23800 Finland

Kunshan Depo Traffic Facilities Co No 1185 Hongqiao Road Kunshan 100 215300 China

Kunshan Depo Traffic Facilities Co No 1185 Hongqiao Road Kunshan, 215300 China

KUO Tremec 14700 Helm CT Plymouth, MI 48170

Kurt Fredlund 850 Monterey 4 Hermosa Beach, CA 90254 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 353 of 669

Kurt Fredlund Address Redacted

Kurt Gaens Address Redacted

Kurt Jackson Address Redacted

Kurt Neutgens 6695 New Hickory Cir Parkville, MO 64152

Kurt von Emster Address Redacted

Kurtis Fechtmeyer Address Redacted

KUSTER Am Bahnhof 13 D 35630 35630 Germany

KUSTER Attn Joohen Burk Am Bohnhof 13 35630 Ehringshausen Germany

Kuster Automotive Door Systems Gmbh Attn Joohen Burk Am Bohnhof 13 35630 Ehringshausen Germany

KYLE GRAJEK 18080 WEST NORTHVILLE TRAIL NORTHVILLE, MI 48168 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 354 of 669

Kyle Keith Address Redacted

Kyle Kraska Address Redacted

Kyleen Cane Address Redacted

Kylie Duszynski Address Redacted

L A Prep Inc 2700 Signal Parkway Signal Hill, CA 90755

L and C Windsor Cables Ltd 118 Nanhu Avenue Changsha 160 410119 China

L and C Windsor Cables LTD 2005 Blackacre Drive Oldcastle, ON N0R 1L0 Canada

L de Wit Address Redacted

L Last Address Redacted

L P Den Hollander Address Redacted

Lacy Robert P 26 Tidemark Laguna Niguel, CA 92675-1513 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 355 of 669

Lambesis 1020 Prospect Street 2nd Floor La Jolla, CA 92037

Lamoreaux Partners 1595 Bridgewar 125 Sausalito, CA 94965

Lamoreaux Partners 1505 Bridgeway 125 Sausalito, CA 94965

Lance Germmill Address Redacted

Lance Ramsey Address Redacted

Lance Systems Inc 1020 Harmony Hill Road Downingtown, PA 19335

Lance White Address Redacted

Landstar Inway Inc 12793 Collections Center Drive Chicago, IL 60693

Landstar Inway Inc 13410 Sutton Park Drive South Jacksonville, FL 32224

Lansiauto/Magneetti Oy Turku Raisiontie 93 Raisio 21280 Finland Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 356 of 669

Lapp Laurie Investments LLC 651 Nicollet Mall 3rd Floor Minneapolis, MN 55402

Lapp Laurie Investments LLC One Financial Plaza 120 S 6th St Minneapolis, MN 55402

Lapp William S 10960 1st Ave North Plymouth, MN 55441

Larry A Falco Address Redacted

LARRY ABBO Address Redacted

Larry Autrey Address Redacted

Larry Brayton Address Redacted

Larry Ciccarelli Address Redacted

Larry Dean Christian Address Redacted

Larry Debb Address Redacted

Larry Green Address Redacted

Larry Kopelman Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 357 of 669

Larry Kramer Address Redacted

Larry Lachner Address Redacted

Larry Michaels 25860 Shoreline Drive Novi, MI 48374

Larry Russ Address Redacted

Larry Schneider Address Redacted

Larry Washow Address Redacted

Larry William Rosevear 4050 E Leaverton Ct Anaheim, CA 92807

Lars A Glassen Address Redacted

Lars Glassen 5515 E LA Palma Avenue Anaheim, CA 92807

Lars Viklund Address Redacted

LAS Gift Trust U/A/D 12/1/97 FBO Lane Stoltzner 30 S Wacker Dr Suite 1516 Chicago, IL 60606 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 358 of 669

LAS Gift Trust U/A/D 12/1/97 FBO Lane Stoltzner 804 N Prospect Ave Park Ridge, IL 60068

Laser Reproductions 950 Taylor Station Road Suite E Gahanna, OH 43230

Laser Supply Inc 1304 Goshen Parkway Suite 300 West Chester, PA 19380

Lasseter Living Trust PO Box 1299 Glen Ellen, CA 95442

Laszlo Fazekas Address Redacted

Lata Lovell Address Redacted

Laura Ipsen Address Redacted

Laura J Earley 14294 Country Club Drive ASHLAND, VA 23005

Laurence Hallier Address Redacted

Lausanne Limousines Chemin du Closelet 6 Lausanne 1006 Switzerland Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 359 of 669

Lauterbach Inc 4 Mount Royal Avenue Suite 320 Marlborough, MA 1752

Lavin Fence Inc 1252 N Laloma Cir Anaheim, CA 92806

Law Office of Victor L Gammill re Ceva Freight 3700 Campus Drive Suite 201 Newport Beach, CA 92660-2603

Law Offices of Michael A Mooney re MB Technology 236 West Portal 400 San Francisco, CA 94127

Lawrence Beach Jr Address Redacted

Lawrence Calagna Address Redacted

Lawrence Clark 3 St Helens Crescent Wallingford OX OX10 6RX Great Britain

Lawrence Debb Address Redacted

Lawrence DeGeorge Address Redacted

Lawrence Feldman Address Redacted

LAWRENCE GARUTI Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 360 of 669

Lawrence Gouger Address Redacted

Lawrence Hui 5515 E LA Palma Avenue Anaheim, CA 92807

Lawrence Kusior Address Redacted

Lawrence Kusior MD Address Redacted

Lawrence Reichlin Address Redacted

Lawrence Thomas 3526 Pear Blossom Drive Oceanside, CA 92057

Lawrence Williams Address Redacted

Lb2b Consulting Llc 29305 Richardson Ct Highland, CA 92346

LCX com LLC 6752 Estrella De Mar Road Carlsbad, CA 92009

LCX com LLC Attn Tim Browning 6752 Estrella De Mar Rd Carlsbad, CA 92009

Ldica 6704 Valjean Avenue Van Nuys, CA 91406 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 361 of 669

Leahy Andrew M 807 Simplicity Irvine, CA 92620

Lear Apodaca Mexico Via Monterrey Matamoros 514 Apodaca NL 66600 Mexico

Lear Automotive Electronics No 5 Building No 509 Renqing Road Zhangjiang High Tech East Zone Pu Dong, Shanghai 201201 China

Lear Automotive Electronics No 5 Building No 509 RenQing Road Pu Dong, Shanghai 20 201201 China

Lear Corporation Via Monterrey Matamoros 514 Apodaca Nuevo Leon NL 66600 Mexico

Lear Corporation 21557 Telegraph Rd Southfield, MI 48033

Lear Corporation 950 Loma Verde Dr El Paso, TX 79936

Lear El Paso TX 950 Loma Verde Dr El Paso, TX 79936

Lear Electrical Power Management 21557 Telegraph Road Southfield, MI 48033 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 362 of 669

Lear Electrical Systems Division 21557 Telegraph Rd Southfield, MI 48033

Lear Intica Czech Republic Krumlovska 979 Prachatice 383 01 Czech Republic

Lear Monarco Mexico Sigma 6325 Parque Juarez CHI 32320 Mexico

Lear Monarco Plant Sigma 6325 Parque Juarez Chi 32320 Mexico

Lear Premo Wuxi China Building No 18 Lot 52 Hanjiang Rd Wuxi New District, Wuxi 214028 China

Lear Shanghai China No 5 Building No 509 Renqing Road Pu Dong, Shanghai 20 201201 China

Lebus Scott 1543 Willard Avenue San Francisco, CA 94117

Lee Cox Address Redacted

Lee Yong 4220 Seymour Troy, MI 48098 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 363 of 669

Legacy Data Accounts Payable 19 Corporate Park Irvine, CA 92606

Leland L Decker 173 Santa Louisa Irvine, CA 92606

Lenee Peach Address Redacted

Lenin Marte 17078 Bluewater Lane Huntington Beach, CA 92649

Lenzo Christopher 2786 Vallejo St San Francisco, CA 94123

Leo Girod Address Redacted

Leon Campise 801 E 16th Street PLANO, TX 75074

LEON GOLDSTEIN Address Redacted

Leonard S Haiken 68 Spice Drive South Orange, NJ 7079

Leonard Sanchez 19 Corporate Park Irvine, CA 92606

Leonard Sanchez Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 364 of 669

Leonardo Dicaprio Address Redacted

Leonardo Polesi Address Redacted

Les Joseph Address Redacted

Les Wexner Address Redacted

Leslie Benzies Address Redacted

Leslie Smith Address Redacted

Lester Khan 26630 Barton Road Apt 2323 Redlands, CA 92373

Lettering Inc 26530 West 8 Mile Road Southfield, MI 48034

Levent Kecik Address Redacted

LeverX Inc 800 West El Camino Real Suite 180 Mountain View, CA 94040

Lew Hay Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 365 of 669

Lexdale International Limited B1 Villa Cecil 200 Victoria Rd Hong Kong

Lexdale International Limited House B 1 Villa Cecil 200 Victoria Rd Pokfulam Hong Kong China

Lexington Insurance Company Legal Department 100 Summer St Boston, MA 02110-2103

Lexus Santa Monica 1501 Santa Monica Boulevard Santa Monica, CA 90404

Lgsm Lp 140 Sawmill Road Landenberg, PA 19350

Liam Donohue Address Redacted

Lickert Elda C 49726 Alpine Dr Macomb, MI 48044-6125

Lien Dang Address Redacted

Lik Racing Parts CO Ltd A3 Industry Area Fenxian District 20 0 China

Liliana Roviaro Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 366 of 669

LIN DING Address Redacted

Linda Figg Address Redacted

Linda Patterson Address Redacted

Linda Theisen Address Redacted

Linda Theisen 18827 Vanderhaven Livonia, MI 48152

Linda Theisen VP Purchasing 20 Westcliff Laguna Niguel, CA 92677

Linda Toch 720 Middle Neck Road Great Neck, NY 11024

Linden Nelson Address Redacted

Lindsey Heineman Address Redacted

Lindsey Minor 3202 Mirasol Irvine, CA 92620

Lindsey Smith 3404 Scofield Ave Simi Valley, CA 93063 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 367 of 669

Lindsey Sue Heineman 197 Shorebreaker Drive Laguna Niguel, CA 92677

Line Precision Inc 31666 W Eight Mile Farmington, MI 48336

Line Up Communications Ltd 6 Castle Row Horticultural Place London W4 4jq Great Britain

Link Engineering 43855 Plymouth Oaks Boulevard Plymouth, MI 48170

Link Testing Laboratories 13840 Elmira Avenue Detroit, MI 48227

Lioho Light Metal Kunshan CO Ltd 334 Sec 2 Shin Sheng Road Chung Li City Twn 886 Taiwan

Lioho Light Metal Kunshan Co Ltd No 2 Nanzi Rd Kunshan Export Processin Kunsan, Jiagnsu 215300 China

Lioho Light Metal Kunshan CO Ltd No 2 Nanzi Road Kunshan 100 215300 China

Lion Solutions 200 Jarvis Circle Sacramento, CA 95834 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 368 of 669

Lisa Pechter Address Redacted

Littelfuse Lib Venustiano Carranza 2501 Piedras Negras Coa 26090 Mexico

Littelfuse 280 North Old Woodward Ste 211 Birmingham, MI 48009

Littelfuse 1779 Brown Street A1 Eagle Pass, TX 78852-5442

Littelfuse 12858 Collection Center Drive Chicago, IL 60693

Livermore Software Technology Corp 7374 Las Positas Livermore, CA 94551

Livermore Software Technology Corp PO Box 712 Livermore, CA 94551-0712

LIVERNOIS VEHICLE DEVELOPMENT 2850 JOHN DALY INKSTER, MI 48141

Liwen Li 1586 42nd Ave San Francisco, CA 94122

Liwen Li Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 369 of 669

LJD Ventures II Attention Barbara Hager 555 Bryant Street 722 Palo Alto, CA 94301

LJD Ventures II 555 Bryant St 722 Palo Alto, CA 94301

LLJ LTD LLC 5401 Naiman Parkway Solon, OH 44139

Lloy O Thompson 33772 Captains Lane Dana Point, CA 92629

Lloyd Cotsen Address Redacted

Lloyd Design Corp 19731 Nordhoff Street Northridge, CA 91324

Lloyd Warman Address Redacted

Lloyd Wayne Garrett 12202 Windpointe Pass Carmel, IN 46033

LML Associates LLC 17 Meadow Pl Old Greenwich, CT 06870

Lms North America Inc 5755 New King Court Troy, MI 48098-2638 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 370 of 669

LMS North America Inc 6021 University Blvd Ellicott City, MD 21043

Loay Elbasyouni 1516 Schuff Lane Louisville, KY 40205

Logmein Inc 500 Unicorn Park Drive Woburn, MA 1801

Logos Translation Services Inc 502 East John Street Carson City, NV 89706

Loong Keng Lim Address Redacted

Lori Ann Manhart Address Redacted

Lori G Lacy Address Redacted

Lori Hall Address Redacted

Lori Schneider 22326 Taft Road Northville, MI 48167

LORIN HARMES Address Redacted

Lorman Education Services Dept 5382 Milwaukee, WI 53201-2933 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 371 of 669

Los Angeles Auto Show 11835 W Olympic Bld Los Angeles, CA 90064

Los Angeles Magazine 5900 Wilshire Blvd 10th Floor Los Angeles, CA 90036

Lotus Engineering Inc 1254 N Main Street Ann Arbor, MI 48104

Lou V Johnson 15686 Johnson Place Grass Valley, CA 95949

Louis Hendriks Address Redacted

Louis Paul Scalia Address Redacted

Louis Poulos 130 Sierra Azule Los Gatos, CA 95032

Louis Sloan Address Redacted

Louisiana Motor Vehicle Commission 3519 12th St Metairie, LA 70002

Louisiana Secretary of State PO Box 94125 Baton Rouge, LA 70804-9125 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 372 of 669

LR Fahrzeugbau GmbH Co KG Burgermeister Seidl Strasse 6 Wolfratshausen 82515 Germany

LT Management 2160 Fasan Drive Oldcastle, ON N0R 1L0 Canada

LT Management Oldcastle Canada 2160 Fasan Drive Oldcastle, ON N0R 1L0 Canada

Luan copeland Address Redacted

Luc Beke Address Redacted

Luc Henzig Address Redacted

Luc Notredame Address Redacted

Lucas Franciscus Wouter Address Redacted

Lucas Living Trust 223 W Main St Ste D Los Gatos, CA 95030

Lucian Orzechowski Address Redacted

Lucinda Brown Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 373 of 669

Ludger Kleyboldt Address Redacted

Ludi Group 9233 E Neville Ave Mesa, AZ 85209

Luis Avina Address Redacted

Luis Harrasser Address Redacted luis mandujano Address Redacted

Luk USA Llc 15322 Collections Center Drive Chicago, IL 60693

Luk USA Llc 3401 Old Airport Road Wooster, OH 44691

Luke Burrett Address Redacted

Luke Evans Address Redacted

Lunelli Marcello C/O F Lli Lunelli Spa Via Del Ponte 15 38123 Trento Italy

Luxion Inc 18201 Von Karman Suite 970 Irvine, CA 92612 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 374 of 669

Lydia Vaias Address Redacted

Lynda Gillespie Address Redacted

Lyndon Guerrero 301 W Vermont Ave Apt 717 Escondido, CA 92025

Lyndon Guerrero 952 Gamble Street Escondido, CA 92026

Lyndon Guerrero Address Redacted

Lynn Collins 1031 N Pacificenter Drive Anaheim, CA 92806

Lynn Collins Address Redacted

Lynn Hampton Address Redacted

Lynn Smull Address Redacted

M Alberto Gonzalez B Av Jesus Del Monte 37 3 Jesus Del Monte 52764 Mexico

M Christina Hornung 740 Gateway Road Hockessin, DE 19707 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 375 of 669

M Davis Sons Inc 19 Germay Drive Wilmington, DE 19804

M E Fields Inc 2100 Frontage Road Glencoe, IL 60022

M H Transport 26949 N 90th Ave Peoria, AZ 85383

M J M Driessen Address Redacted

M J Van der Vegte Address Redacted

M Pomp Address Redacted

M S Electronics Inc 20 West Nicholson Rd Audubon, NJ 8106

M Snoeren Address Redacted

M Thomas Address Redacted

M van der Sluis Address Redacted

M van Dis Address Redacted

M van Oranje Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 376 of 669

M2 Motors c/o Haight Brown Bonesteel LLP Attn Peter Dubrawski 555 S Flower St 45th Floor Los Angeles, CA 90071

M2 Motors c/o Frantz Ward LLP Attn Emily C Barlage 2500 Key Center 127 Public Square Cleveland, OH 44114

M2 Motors Inc dba Fisker of Cleveland 28300 Lorain Rd North Olmsted, OH 44070

M2m Media Services Inc 220 East 7th Floor New York, NY 10017

Maarten Halma Address Redacted

Maarten J Wolleswinkel Address Redacted

Maarten Kuiper Address Redacted

Mac Co ITF Diversified Alpha II Corp 145 King St W Ste 1000 Toronto, ON M5H 1J8 Canada

Mac Co ITF Diversified Alpha II Corp 145 King St West Suite 1000 Toronto, ON M5N 1J8 Canada Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 377 of 669

MacLean Fogg 3200 West 14 Mile ROYAL OAK, MI 48073

MacLean Vehicle Systems RO 3200 West 14 Mile Rd Royal Oak, MI 48073

Maddox Concrete CO Inc 11 Millside Drive Wilmington, DE 19801

Mads Hogh Address Redacted

Mads Olesen Address Redacted

Mads Peter Veiby Address Redacted

Mads Rune Christensen Address Redacted

Mag Harald Buchrucker Address Redacted

Magdalena Figueroa 2208 Lochness Circle Corona, CA 92881

Magellan Consulting Llc 620 W Germantown Pike Suite 300 Plymouth Meeting, PA 19462

Maggetti Productions 27068 LA Paz Road 734 Newport Beach, CA 92658 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 378 of 669

Maggetti Productions Inc 27068 La Paz Road 734 Aliso Viejo, CA 92656

Magma Technology Limited 15 Stratton Street London W1J8LQ Great Britain

Magna Closures CO Ltd No 8 3rd Avenue Kunshan 215301 China

Magna Composites Llc 601 Hibriten Drive Lenoir, NC 28645

Magna Cosma Attn Dan Millmun 1807 East Maple Road Troy, MI 48083

Magna Dortec 3066 8th Line Bradford, ON L3Z 2B7 Canada

Magna E Car 10456 North Holly Road Holly, MI 48442

Magna E Car 10456 North Holly Road Holly, MI 48442

Magna E Car 1955 Enterprise Drive Rochester Hills, MI 48309 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 379 of 669

Magna E Car 4121 N Atlantic Blvd Auburn Hills, MI 48326

Magna ECAR Components Inc 10456 North Holly Road Grand Blanc Township, MI 48442

Magna Electronics Dept Lockbox 77441 Detroit, MI 48277-0441

Magna Electronics 10410 N Holly Road Holly, MI 48442

Magna Exteriors Interiors 3705 West Grand River Avenue Howell, MI 48855

Magna Exteriors Interiors Attn John Bol 3705 West Grand River Avenue Howell, MI 48855

Magna Interior 600 Wilshire Drive Troy, MI 48084

Magna International Inc 337 Magna Drive Aurora, ON L4g 7k1 Canada

Magna Mirrors North America Llc 6151 Bancroft Avenue Alto, MI 49302 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 380 of 669

Magna Powertrain Attn Alan Fratarcangeli Casey Gee Magna Technical Center 1955 Enterprise Dr Rochester Hills, MI 48309

Magna Seating 7/8 Nimbus Park Houghton Regis Dunsdale BE LU5 5XR Great Britain

Magna Seating Attn Glenn J Revak Group Office 39600 Lewis Dr Novi, MI 48377

Magna Seating GB 7/8 Nimbus Park Houghton Regis Dunsdale Bedfordshire LU5 5XR United Kingdom

Magna Seating GB 7/8 Nimbus Park Houghton Regis Dunsdale BE LU5 5XR Great Britain

Magna Seating Germany Gmbh Kurfurst Eppstein Ring 5 Sailauf 9 63877 Germany

Magna Seating Systems Engineering 39600 Lewis Drive Novi, MI 48377

Magna Seating UK Limited Attn Tony Green 7/8 Nimbus Park Houghton Regis Dunsdale BE LU5 5XR Great Britain Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 381 of 669

Magna Seating UK Ltd Houghton Hall Park 6 PORZ Ave Houghton Dunstable Bedford LU5 5XE United Kingdom

Magna Services of America Inc Po Box 95216 Chicago, IL 60694

Magna Toluca Interiors AV Industria Automotriz 1402 Parque Industrial Toluca CP 50200 Mexico

Magnus Wiberg Address Redacted

Magsoft Corporation 1 Fairchild Square Ste 108 Clifton Park, NY 12065

Maharam Maharam Fabric Corporation Hauppauge, NY 11788

Mahesh N Ganmukhi 161 Kimball Rd Carlisle, MA 01741

Mahmood Premji Address Redacted

Mahoney Curt 8601 Falmouth Ave Apt 301 Playa Del Rey, CA 90293

Maiden Specialty Insurance Company 150 Fayetteville Box 1101 Raleigh, NC 27601 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 382 of 669

Maik Wirsing Am StreubUgel 1 Deggendorf 9 94469 Germany

Maine Bureau of Motor Vehicles 29 State House Station Augusta, ME 04333-0029

Maine Secretary of State 101 State House Station Augusta, ME 04333-0101

Majdi Daher Address Redacted

Majid Dieaakbary 40008 Cambridge Apt 203 Canton, MI 48187

Malay Patel 18085 Watson Way Yorba Linda, CA 92886

Mamoun Milli Address Redacted

Man Fai Lo Address Redacted

Management Associates II Llc 2255 Warm Springs Ln Templeton, CA 93465

Mandar R Padhye 333 Santa Louisa Irvine, CA 92606

Mandar R Padhye Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 383 of 669

Mandla Isaac Mdawe Address Redacted

Mando Ssangyong Ri Eumbong Myeon 370 1 Asan Si Chingcheongnam DO 999 999 South Korea

Mando Ssangyong Ri Eumbong Myeon 370 1 Asan Si Chungcheongnam Do 5 999 999 Korea

Mando America 45901 Five Mile Road PLYMOUTH, MI 48170

MANDO AMERICA CORPORATION 4200 NORTHPARK DR OPELIKA, AL 36801

Mando Corporation 949 3 dogok dong Seoul 135 739 South Korea

Mando Corporation Bangye Ri Munmak Eup5 22 Wonju City Gangwon DO 220 805 South Korea

Mando Corporation Bangye Ri Munmak Eup5 22 Wonju City Gangwon Do 7 220 805 Korea

Mando Corporation Chungcheongnam Ssangyong Ri Eumbong Myeon 370 1 Asan Si Chungcheongnam Do 5 999 999 Korea Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 384 of 669

Manfred Braun Address Redacted

Manish Desai Address Redacted

Mann Hummel 6400 S Sprinkle Rd Portage, MI 49002

Mann Hummel Distribution Center 5200 East Cork St Kalamazoo, MI 49048

Mann Hummel Kalamazoo MI 5200 East Cork St Kalamazoo, MI 49048

Mann Hummel Usa Inc 6400 S Sprinkle Rd Portage, MI 49002

Mannie Fresh Address Redacted

Manpower Business Consulting Co Ltd 36/F Xin Mei Union Square No 999 Pudong Road S Pudong, Shanghai China

Manpower Human Resources Shanghai No 1 2/F Tower E1 Oriental Plaza Dong Cheng Dist Beijing 100738 China

Manpower Staffing Services Co Ltd No 999 6F,Xin Mei Union Square Pudo China Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 385 of 669

Mansoor Ijaz Address Redacted

Manuel A Rojas 1023 Lido Street Anaheim, CA 92801

Manuel Plaza Address Redacted

Manuel Plaza 136 23761 mariner Drive Monarch Beach, CA 92629

Manuel Sayago Address Redacted

Manuela Nastasoiu 181S Lewis St Apt 204 Orange, CA 92868

Maple Stamping 401 Caldari Road Vaughan, ON L4K 5P1 Canada

Marc Andreessen Address Redacted

Marc Benioff Address Redacted

Marc Bonifacic Address Redacted

Marc Brackeva Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 386 of 669

Marc Chennault Address Redacted

Marc Eric Young Address Redacted

Marc Jacobson Address Redacted

Marc Johnson Address Redacted

Marc Karamanoogian 224 S Venice Boulevard Apt A Venice, CA 90291

Marc Karamanoogian Address Redacted

Marc Marcotty Address Redacted

Marc Schrott Address Redacted

Marc Tremblay Address Redacted

Marc Van Cauwenberghe Address Redacted

Marcel Bouma 213 28th St Suite B Newport Beach, CA 92663

Marcel Bouma 114 28th Street Newport Beach, CA 92663 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 387 of 669

Marcello Lunelli Piazzeta Bruno Lunelli 11 38122 Trento Italy

Marco Arevalo Address Redacted

Marco Fire Suppression Specialists 320 Commerce Drive Exton, PA 19341-2606

Marco Frueh Address Redacted

Marco Moncigoli 3205 Merrill Dr Apt 20 Torrance, CA 90503

MARCOR Environmental 395 Turner Industrial Way Aston, PA 19014

Marcus C Gorski 8269 E Blackwillow Circle Anaheim, CA 92808

Marek Olszewski Address Redacted

Margaret M Feher 34011 Dorais Livonia, MI 48154

Mari Ann Sofie LindstrOm Address Redacted

Maria Christina I Hornung Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 388 of 669

Maria Kosowsky Address Redacted

Marian Diaconu 3160 Yorba Linda Blvd Apt D22 Fullerton, CA 92831

Marian Diaconu Address Redacted

Marian Petrelecan 2144 Camlot Dr Troy, MI 48083

Marian Petrelecan Address Redacted

Mariano Somera Address Redacted

MARIE HYMAN Address Redacted

Marilyn A Lobel VP 34575 Via Verde Capo Beach, Ca 92624

Marilyn Lobel 19 Corporate Park Irvine, CA 92606

Marilyn Lobel Address Redacted

Marin Luxury Cars LLC 195 Casa Buena Drive Corte Madera, CA 94925 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 389 of 669

Marin Luxury Cars Marin Luxury Cars Address Redacted

Marina C Josephs Address Redacted

Marina Josephs 5515 E LA Palma Anaheim, CA 92807

Marina Josephs 78 Bayside Ct Richmond, CA 94804

Marina Serdyuk Address Redacted

Marino Tomacelli Address Redacted

Mario Barth Address Redacted

Mario Gonzalez Address Redacted

Marius de Baat Address Redacted

Marius Klee 2507 Spruce Street Boulder, CO 80302

Mark A Napolitan Address Redacted

Mark A Walsh 6549 Houghten Dr Troy, MI 48098 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 390 of 669

Mark A Walsh Address Redacted

Mark Amechi Address Redacted

Mark Amin Address Redacted

Mark Anthony Address Redacted

Mark Anthony Speicher Address Redacted

Mark Basichas Address Redacted

Mark Blazejak 19 Corporate Park Irvine, CA 92606

Mark Blazejak 218 Casper Way Middletown, DE 19709

Mark Butler Address Redacted

Mark Choi 2500 N Texas Street Fairfield, CA 94533

Mark Criscitello Address Redacted

Mark D Clarke 5 Robon Ct Newport Beach, CA 92663 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 391 of 669

Mark D Simpson 6010 SE 138th St Hobe Sound, FL 33455

Mark Daly 25100 Birchwoods Dr Novi, MI 48374

Mark Decker 3 Epona Way Ladera Ranch, CA 92694

Mark Decker 46673 Merion Circle Northville, MI 48168

Mark Decker VP HR 546 Kingsley Trail Bloomfield Hills, MI 48304

Mark Denker Address Redacted

MARK EAVENSON Address Redacted

Mark Edwards Address Redacted

Mark Eisenberg Address Redacted

Mark F Wilk Address Redacted

Mark G Piekny 3530 E LA Palma 632 Anaheim, CA 92806 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 392 of 669

Mark Goffman 127 N Alta Vista Blvd LOS ANGELES, CA 90036 mark golino Address Redacted

Mark Grant Address Redacted

Mark Gregson Address Redacted

Mark Harms Address Redacted

Mark Harris Address Redacted

Mark Hartman Address Redacted

Mark Jastrzebski 245 Santa Louisa Irvine, CA 92606

Mark Jastrzebski Address Redacted

Mark Johnson Address Redacted

Mark Keiser 13915 Harvey Lane Riverside, CA 92503

Mark Kent Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 393 of 669

Mark Lampl 4 Saint John Place Port Washington, NY 11050

Mark Little Address Redacted

Mark Lolo Address Redacted

Mark Lyn Address Redacted

Mark Mackin c/o Advanced Lithium Power Suite 1308 1030 West Georgia Street Vancouver, BC V6E 2Y3 Canada

Mark McCarthy 6708 Point Drive Edina, MN 55435

Mark Meyers Address Redacted

Mark Mobley Address Redacted

Mark Moshayedi Address Redacted

Mark Muehl Address Redacted

Mark Napolitan 33399 Wallace Way Yucaipa, CA 92399 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 394 of 669

Mark Plesac 33 Osoberry Street Rancho Santa Margarita, CA 92688

Mark Pokora 249 Santa Ana Ave Apt C Long Beach, CA 90803

Mark Qualls Address Redacted

Mark Reichenbacher 1816 Elkridge Circle Highland, MI 48356

Mark Robinson Address Redacted

Mark Rudy Address Redacted

Mark Rumsey 37493 Windsor Court Murrieta, CA 92562

Mark Rzepka Address Redacted

Mark S Pokora Address Redacted

Mark Simons Address Redacted

Mark Snyder 8750 Hummingbird Avenue FOUNTAIN VALLEY, CA 92708 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 395 of 669

Mark Sokol Address Redacted

Mark Townsend 16392 Mark Ln Huntington Beach, CA 92647

Mark Venables Address Redacted

Mark Wegter Address Redacted

Mark Wiener Address Redacted

Mark Wilk 1391 Penrith Lane Tustin, CA 92780

Mark Williams Ent 765 South Pierce Ave Louisville, CO 80027

Mark Woollen Address Redacted

Markus Haubensak Address Redacted

Markus L Scholten 6425 Spectrum Irvine, CA 92618

Markus Thambert Address Redacted

Marlen Bell Isaac Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 396 of 669

Marlieke van Rossum Address Redacted

Marlin Miller Address Redacted

Marriott Hotel Services 900 Newport Center Drive Newport Beach, CA 92660

Marshall Isley Trust Company N A Trustee of the Lapp Libra 401 k Plan fbo William Lapp 651 Nicollet Mall 3rd Fl Minneapolis, MN 55402

Marshall Isley Trust Company N A Trustee of the Lapp Libra 401 k Plan fbo William Lapp 651 Nicollet Mall 3rd Floor Minneapolis, MN 55402

Marshall Williams Address Redacted

Martha Conte Address Redacted

Martha Elizabeth Eulberg VP Global Sa Marketing Public Relations 162 Cherokee Charlotte, NC 28207

Martha Newkirk Address Redacted

Marti E Eulberg 55 Cassis Dana Point, CA 92629 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 397 of 669

Marti Eulberg Address Redacted

Martijn Kleijwegt Address Redacted

Martin Davich Address Redacted

Martin Harrington 212 Scott Road Warwick, MD 21912

Martin Hasey Address Redacted

Martin Jakobsen Address Redacted

Martin James Shenton Address Redacted

Martin Pechter Address Redacted

Martin Silverman Address Redacted

Martinrea 505 Industrial Drive North Vernon, IN 47265

Martinrea Bishop Circle Assembly Manchester, MI 48158

Martinrea International 10501 Michigan State Road 52 Manchester, MI 48158 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 398 of 669

Martinrea North Vernon IN 505 Industrial Drive North Vernon, IN 47265

Marty Smith Address Redacted

Marvin K Brown Auto Cemter Inc 1461 Camino Del Rio South San Diego, CA 92108

Marvin K Brown/Fisker of San Diego c/o Law Offices of Michael J Flanagan 2277 Fair Oaks Blvd Suite 450 Sacramento, CA 95825

Mary Ann Cope Address Redacted

Mary Ann Walker 1745 Paseo Del Mar Palos Verdes Estates, CA 90274

Mary Beougher Address Redacted

Mary Bucheit Address Redacted

Mary K Pacifico Valley 6357 Hawthorn Lakewood, CO 80227

Mary Mayo Address Redacted

Mary Murfey Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 399 of 669

Mary Stacey Address Redacted

Maryland Department of Transportation Motor Vehicle Administration 6601 Ritchie Hwy N E Glen Burnie, MD 21062

Masood Ashrafri Address Redacted

Massachusetts Department of Revenue PO Box 7003 Boston, MA 02204

Massachusetts Dept of Revenue 100 Cambridge St Boston, MA 02114

Massachusetts Sty of the Commonwealth One Ashburton Place Boston, MA 02108-1512

Massimo Bertini Morini Address Redacted

Massoud Mahan Address Redacted

Matcor 1401 E Twelve Mile Road Madison Heights, MI 48071

Matcor Automotive Inc 401 South Steele Street Ionia, MI 48846

Material Werks Llc 1813 Manalee Lane Oxford, MI 48371 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 400 of 669

Matste Inc 32182 Debera Drive Lake Elsinore, CA 92530

Matsu Ohio Inc 228 East Morrison Street Edgerton, OH 43517

Matt Kolesar Address Redacted

Matt Malfitano 311 5 Jasmine Avenue Corona Del Mar, CA 92625

Matt Massengill Address Redacted

Matt Paroly VP GC 510 Whitehall Rd Bloomfield Hill, Mi 48304

Matt Roth Address Redacted

Matt Sullivan 7641 E Paseo Laredo Anaheim Hills, CA 92808

Matt Swanson PO Box 2367 Turlock, CA 95381

Matt Wollman Address Redacted

Mattel Inc 333 Continental Blvd El Segundo, CA 90245 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 401 of 669

Matthew C Haiken 42 Tiller Rd West South Orange, NJ 07079

Matthew Dakotah 1731 26th Avenue San Francisco, CA 94122

Matthew Eggleton Address Redacted

Matthew Fleming 1714 West Garry Aven Santa Ana, CA 92704

Matthew French Address Redacted

Matthew Ganovsky Address Redacted

Matthew Helfer Address Redacted

MATTHEW KOEHLER Address Redacted

Matthew L Malfitano Address Redacted

Matthew M Sullivan Address Redacted

Matthew Maddox Address Redacted

Matthew McRae Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 402 of 669

Matthew Paroly Address Redacted

Matthew Potter 2635 Lake Avenue Altadena, CA 91001

Matthew Raymond 512 Marketview Irvine, CA 92602

Matthew Riley 35 Pamela Way Trabuco Canyon, CA 92679

Matthew Sawyer Address Redacted

Matthew Wright 324 Calle Miramar Apt C Redondo Beach, CA 90277

Matthias Bauer Unterer Graben 25 Ingolstadt 85049 Germany

Mattson Resources Llc 959 South Coast Drive Suite 300 Costa Mesa, CA 92626

Matty Zadnikar Address Redacted

Max Drucker Address Redacted

Max Muller Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 403 of 669

Max Stone Address Redacted

Maxim Ostapenko Address Redacted

MAXIMILIAN STONE Address Redacted

Maxym Polyakov Address Redacted

MAYRA SANCHEZ Address Redacted

Mb Technology Na Llc 400 East Big Beaver Road Troy, MI 48083

Mbm Computer Systems Solutions 375 Robbins Drive Troy, MI 48083

Mc Carthy Tetrault 421 7th Avenue Sw Calgary, AB T2p 4k9 Canada

McCall Events Inc 455 Canyon del Ray 330 Monterey, CA 93940

MCCARTHY TETRAULT LLP 777 DUNSMUIR ST PACIFIC CENTRE VANCOUVER, BC V7Y 1K2 Canada

McDougall Bruce 9031 Newcastle Ct Grand Blanc, MI 48439 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 404 of 669

Mckendry Door Sales 12930 Sunnyside Place Santa Fe Springs, CA 90670

Mclaren Autobody 16191 Construction Circle West Irvine, CA 92606

McMahon Francis 4049 via Marisol 323 Los Angeles, CA 90042

McMaster 9630 Norwalk Blvd Santa Fe Springs, CA 90670

Mcmaster Carr Supply Co Po Box 7690 Chicago, IL 60680-7690

McNeil Sales Service Inc 15 Marlen Drive Robbinsville, NJ 8691

MCP Fisker LLC Attn Doug Crawford 1716 Newton Ave Park Ridge, IL 60068

MCP Fisker LLC 1716 Newton Ave Park Ridge, IL 60068

MCVP Technology Fund I LLC c/o Junji Tabuchi Mitsui Ventures 535 Middlefield Road Menlo Park, CA 94025 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 405 of 669

MCVP Technology Fund I LLC c/o Sanjay Pichaiah Mitsui Ventures 2180 Sand Hill Road Suite 345 Menlo Park, CA 94025

MD Electronik Neutrabringer Strasse 4 Waldkraiburg 8638 Germany

MD Electronik Neutrabringer Strasse 4 08638 Waldkraiburg Germany

Mds West 3550 Hayden Avenue Culver City, CA 90232

ME LLC 450 Claremont Rd Bernardsville, NJ 07924

Media Brokers International Inc 11720 Amber Park Drive Ste 600 Alpharetta, GA 30009

Media Measurement Limited Shenley Pavilions Milton Keynes Mk5 6lb Great Britain

Media Temple Inc 8520 National Blvd A Culver City, CA 90232

MediaMath Inc 1440 Broadway 21st Floor New York, NY 10018 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 406 of 669

Megan Novy Address Redacted

Mehdi Givechian Address Redacted

Meir Babaev Address Redacted

Meirion Roscoe Address Redacted

Mel Kimman Address Redacted

Melanie Janu Address Redacted

Meltwater News Us Inc Dept LA 23721 Pasadena, CA 91185-3721

Melvin Webb Address Redacted

Menabetz Srl Via Monsignor G Pistoni 121 Modena MO 41123 Italy

Menabetz Srl Via Della Rena 26 Bolzano Bz 39100 Italy

Menno Jansen Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 407 of 669

Mercer Health Benefits 4695 Macarthur Court Newport Beach, CA 92660

Merchant Building Maintenance LLC/ OC Service Systems LLC c/o Hahn Hahn LLP 301 East Colorado Blvd Pasadena, CA 91101-1977

Meridian Lightweight Tech In 352 N Main St Plymouth, MI 48170

Meridian Lightweight Technologies 2001 Industrial Drive EATON RAPIDS, MI 48827

Meridian Lightweight Technology 352 N Main St Plymouth, MI 48170

Merna N Ibrahim 7709 Luxor Street Downey, CA 90241

Meryl Squires Address Redacted

Messe Frankfurt Medien Ludwig Erhard Anlage 1 Frankfurt 60327 Germany

Metal Crafters 1161 Slater Avenue Fountain Valley, CA 92708

Metal Textiles 970 New Durham Road Edison, NJ 8818 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 408 of 669

Metal Textiles Mexico Privada San Quintin 9260 Tijuana Bc 22643 Mexico

Metal Textiles Tijuana Mexico Privada San Quintin 9260 Tijuana BC 22643 Mexico

Metalogix International Gmbh Schwertstrasse 1 Schaffhausen Sh 8200 Switzerland

Metaltek Racing 516 Birch St Lake Elsinore, CA 95530

Mete S R L Via Gian Maria Scotti 66 Mapello Bg 24030 Italy

METEOR Gummiwerke K H Baedje GmbH Ernst Deger Str 9 Bockenem 16 31167 Germany

Meteor Sealing Systems LLC 400 S Tuscarawas Ave Dover, OH 44622

Metro Infinity 821 E Central Ave Monrovia, CA 91016

Metro Steel Incorporated 4049 New Castle Avenue New Castle, DE 19720 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 409 of 669

Metro Steel Incorporated PO BOX 12808 Wilmington, DE 19850

Metro Technologies Ltd 1462 E Big Beaver Rd Troy, MI 48083

Metropolitan Life Insurance Company 5 Park Plaza Suite 1900 Irvine, CA 92614

Metropolitan Life Insurance Company Po Box 30160 Tampa, FL 33630-3160

Metropolitan Life Insurance Company Po Box 804466 Kansas City, MO 64180

MGA Research 446 Executive Drive Troy, MI 48083

MI Automotive Compressor Parma M 2400 N Dearing Rd Parma, MI 49269

Miah Baset 5121 N 40th Street B2017 Phoenix, AZ 85018

Micah Pittman Address Redacted

Michael Ainbinder Address Redacted

Michael Amini Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 410 of 669

Michael and Julie Hancock 360 North 300 East Spanish Fork, UT 84660

Michael Andrew Kinard Address Redacted

Michael Angelo Address Redacted

Michael Arvid Bolin Address Redacted

Michael Barish Address Redacted

MICHAEL BLACKSON Address Redacted

Michael Blum Address Redacted

Michael Blum 19 Corporate Park Irvine, CA 92606

Michael Borom Address Redacted

Michael Braun Address Redacted

Michael C Stein Address Redacted

Michael Chadwick 692 Lemon Hill Trail Orange , CA 92869 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 411 of 669

Michael Chang Address Redacted

Michael Chin 1218 W 185th Street Gardena, CA 90248

Michael Churukian Address Redacted

Michael Cusumano Address Redacted

Michael D Lambros 420 Chestnut Hill Road Forest Hill, MD 21050

Michael D Olivieri Address Redacted

Michael Deck Address Redacted

Michael Degani Address Redacted

Michael Dennis Sullivan Trust Michail Dennis Sullivan Trustee 2112 The Strand Manhattan Beach, CA 90266

Michael Derrico Address Redacted

Michael DiChiaro Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 412 of 669

Michael Dobuski 140 Liberty Street Newtown, PA 18940

Michael Domenicone Address Redacted

Michael Donaldson Address Redacted

Michael Dorsam 8203 Bayside Drive Pasadena, MD 21122

Michael Feigin 18750 Interstate 45 Spring, TX 77373

Michael Fiterman Address Redacted

Michael Flaherty 56 Bedstraw Loop Ladera Ranch, CA 92694

MICHAEL GARRISON Address Redacted

Michael Geismar Address Redacted

Michael George 9342 Grand Estates Way Boca Raton, FL 33496

Michael Gould Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 413 of 669

Michael Gray Address Redacted

Michael Gray D O Address Redacted

Michael Groene 219 Darlington Irvine, CA 92620

Michael Grossman Address Redacted

Michael Hall Address Redacted

Michael Hammond 2950 Hampshire Circle Corona, CA 92879

Michael Harling Address Redacted

Michael Heffernan 1350 Carlback Ave 200 Walnut Creek, CA 94596

Michael Hillier Address Redacted

Michael Iskov Address Redacted

Michael Jensen c/o Advanced Lithium Power Suite 1308 1030 West Georgia Street Vancouver, BC V6E 2Y3 Canada Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 414 of 669

Michael Johnston 8 Timor Sea Newport Coast, CA 92657

Michael Jones Address Redacted

Michael K Kabalka 3530 E LA Palma Avenue Apt 226 Anaheim, CA 92806

Michael Kabalka 5515 E LA Palma Avenue Anaheim, CA 92807

Michael Kittredge Address Redacted

Michael Klayko Address Redacted

Michael Kuenzle Address Redacted

MICHAEL KUENZLE SEESTRASSE 380 FELDMELLEN 8706 Switzerland

Michael LaFontaine Jr Address Redacted

Michael Land Address Redacted

Michael LaRiche 411 22nd St Huntington Beach, CA 92648 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 415 of 669

Michael Larson Address Redacted

Michael Levin 3570 Lita Rd E Jacksonville, FL 32257

Michael Levine Address Redacted

Michael Lewis Address Redacted michael malek Address Redacted

Michael Marcy Weinstein Address Redacted

Michael Mcnamara 8290 Lost Pines Drive Davisburg, MI 48350

Michael Meehan Address Redacted

Michael Mente Address Redacted

Michael Mikelberg Address Redacted

Michael Muscato Address Redacted

Michael Nash Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 416 of 669

Michael Nichols Address Redacted

Michael Obolsky Address Redacted

Michael Olivieri 21731 Eveningside Lane Lake Forest, CA 92630

Michael Oveyssi Address Redacted

Michael P Davis 907 William Mead Court Davidsonville, MD 21035

Michael P Mcnelis 459 Kerby Rd Grosse Pointe Farms, MI 48236

Michael P Yang 305 Linda Drive Eagle Lake, MN 56024

Michael Pierce Address Redacted

Michael Pinion 4515 Waring St Houston, TX 77027

Michael R Brown Address Redacted

Michael Reid Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 417 of 669

Michael Ricciardi Address Redacted

Michael Ridner Address Redacted

Michael Riel Address Redacted

Michael Rivers Address Redacted

Michael Ross Address Redacted

Michael Ruiz Address Redacted

Michael Sciarrino Address Redacted

Michael Sloup Address Redacted

Michael Spadaro 408 Highland Avenue Ridgewood, NJ 7450

Michael Spadaro Address Redacted

Michael Stanton Address Redacted

Michael Stein 223 Loma Vista Street Unit B El Segundo, CA 90245 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 418 of 669

Michael Steinger Address Redacted

Michael Stoltzner Revocable Trust dtd 7/26/95 30 S Wacker Dr Suite 1516 Chicago, IL 60606

Michael Stoltzner Revocable Trust dtd 7/ 804 N Prospect Ave Park Ridge, IL 60068

Michael Strahan Address Redacted

Michael Strasser Thelottstrasse 35 Augsburg 86150 Germany

Michael Strasser Address Redacted

Michael Stupay Address Redacted

MICHAEL TALJONICK 2223 FIRWOOD DRIVE DAVISON, MI 48423

Michael Uy 15525 Canton Ridge Terrace San Diego, CA 92127

Michael Viberg Address Redacted

Michael von Jenner Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 419 of 669

Michael Wegner Address Redacted

Michael Weinstein Address Redacted

Michael Weiser Address Redacted

Michael Wilson Address Redacted

Michael Winer Address Redacted

Michael Yoh Address Redacted

Michael Yorita Address Redacted

Michael Young 30 North Santa Teresita Irvine, CA 92606

Michael Young Address Redacted

Michael Zuccato Address Redacted

Micheal Martin c/o Gregory R Beck The Blackstone Building 707 Southeast 3rd Ave Sixth Floor Fort Lauderdale, FL 33316

Michel Jansz Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 420 of 669

Michel Pietteur Address Redacted

Michele Marie Public Relations LLC 8383 Wilshire Blvd 214 Beverly Hills, CA 90211

Michelin North Amcerica Inc 3290 West Big Beaver Road Troy, MI 48084

Michelle Burgos Neal 6 Soho Court Aliso Viejo, CA 92656

Michigan Automotive Compressor Inc 2400 N Dearing Rd Parma, MI 49269

Michigan Department of Consumer Industry Services PO Box 30702 Lansing, MI 48909-8202

Michigan Department of Treasury PO Box 30803 Lansing, MI 48909

Michigan Rubber Products 1200 Eighth Avenue Cadillac, MI 49601

Mickael WikstrOm Address Redacted

Micro Cap Partners L P 470 University Ave Palo Alto, CA 94301 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 421 of 669

Microsoft Licensing GP Attn Philip Tran 6100 Neil Road Reno, NV 89511

Microsoft Licensing GP 6100 Neil Rd Reno, NV 89511

Middlebury Securities Llc 170 East Ridgewood Ave Ridgewood, NJ 07450

Middlebury Ventures II LLC 170 E Ridgewood Ave Ridgewood, NJ 07450

Middlebury Ventures III LLC 170 E Ridgewood Ave Ridgewood, NJ 07450

Midland Loan Services Inc Attn General Counsel 10851 Mastin Suite 700 Overland Park, KS 66210

Midland Loan Services Inc 10851 Mastin Suite 700 Overland Park, KS 66210

Midland Loan Services Inc 19 Corporate Park Irvine, CA 92606

Midland Loan Services Inc as Collateral Agent 10851 Mastin Suite 700 Overland Park, KS 66210 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 422 of 669

Midtronics Inc 7000 Monroe Street Willowbrook, IL 60527

Midway Rent A Car 4751 Wilshire Blvd Suite 120 Los Angeles, CA 90010

Miguel Hipolito Address Redacted

Mikael Elley 33 Calle Carmelita San Clemente, CA 92673

Mikael Eriksson Address Redacted

Mike Hall 5411 Delray Drive Wilmington, DE 19808

Mike Haltom Address Redacted

Mike McDermott Address Redacted

Mike Morhaime Address Redacted

Mikhail Klimov Address Redacted

Miklos Bende Address Redacted

Milan Shah Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 423 of 669

Milco Wire Edm Inc 15221 Connector Lane Huntington Beach, CA 92649

Mile Two Consulting Llc 8105 Irvine Center Dr Ste 900 Irvine, CA 92618

Mile5 Solutions Llc 111 Academy Drive Suite 220 Irvine, CA 92617

Miles Arnone Address Redacted

Milgram Company LTD 400 645 Wellington Street Montreal, QC H3C 0L1 Canada

Milgram Company LTD 407 McGill Suite 500 Montreal, QC H2Y 2G7 Canada

Milind Inc 6672 Westminster Boulevard Westminster, CA 92683

Millbrook Proving Grounds Ltd Millbrook Bedford MK45 2JQ Great Britain

Millenium Trust Co Cust FBO Ronald L Piasecki IRA 101 Washington St 260 Grand Haven, MI 49417 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 424 of 669

Millennium Trust Company LLC Cust FBO Alpha Venture Capital Fund LP PO Box 2477 Lakeland, FL 33806-2477

Millenworks 1361 Valencia Avenue Tustin, CA 92780-6459

Miller Motorcars Inc 273 279 W Putnam Ave Greenwell, CT 6830

Miller Nguyen Address Redacted

Milton Datsopoulos c/o Advanced Lithium Power Suite 1308 1030 West Georgia Street Vancouver, BC V6E 2Y3 Canada

MILVET GUARDIOLA Address Redacted

Minarik Automation 62303 Collections Center Drive Chicago, IL 60693-0623

Minarik Automation 4975 East Landon Drive Anaheim, CA 92807

Mindjet 1160 Battery Street East San Francisco, CA 94111

Mindy Grossman 180 Beach Drive Ne Saint Petersburg, FL 33701 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 425 of 669

Mindy Grossman 1 HSN Drive St Peterson, FL 33729

Minnesota Secretary of State 180 State Office Bldg 100 Rev Dr Martin Luther King Jr Blvd St Paul, MN 55155-1299

Miro Porlezza Address Redacted

Mississippi Motor Vehicle Commission 1755 Lelia Dr Ste 200 Jackson, MS 39216

Mississippi Motor Vehicle Commission PO Box 16873 Jackson, MS 39236-0873

Mississippi Secretary of State 401 Mississippi Street Jackson, MS 39201

Missouri Department of Revenue Motor Vehicle Bureau 301 W High St Jefferson City, MO 65105

Missouri Department of Revenue Harry S Truman State Office Building 301 West High Street Jefferson City, MO 65101

Missouri Secretary of State PO Box 1366 Jefferson City, MO 65102

Mitch Zuklie Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 426 of 669

Mitchell Associates Inc One Avenue of the Arts Wilmington, DE 19801

Mitchell Energy Management 610 Berwick Road Wilmington, DE 19803-2204

Mitchell Gold Bob Williams 7932 East Coast Hwy Newport Coast, CA 92657

Mitchell R Moss 2291 San Leandro Tustin, CA 92782

Mitchell S Zuklie The Zuklie 2007 Revocable Trust Agmt 1000 Marsh Rd Menlo Park, CA 94025

Mitchell Saltz Address Redacted

Mitchell Spaiser Address Redacted

Mitchell Tillman Address Redacted

Mitchell Zuklie Address Redacted

Miteq Inc 100 Davids Drive Hauppauge, NY 11788 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 427 of 669

Mitsui Co China Ltd Floor 34 A Itc Building No 1 Jianguomenwai Beijing, 10000-4 China

Mitsui Co Ltd 2 1 Ohtemachi 1 Chome Chiyodaku Tokyo Japan

Mitsui Co Ltd c/o Junji Tabuchi Mitsui Ventures 535 Middlefield Road Menlo Park, CA 94025

Mitsui Co Venture Partners III LLC c/o Junji Tabuchi Mitsui Ventures 535 Middlefield Road Menlo Park, CA 94025

Mitsui Co Venture Partners III LLC c/o Sanjay Pichaiah Mitsui Ventures 2180 Sand Hill Road Suite 345 Menlo Park, CA 94025

MKS Software Inc 410 Albert Street Waterloo, ON N2L 3V3 Canada

Mkw Alloy Inc 19525 E Walnut Dr South Rowland Heights, CA 91748

Mla Legal Llc 7301 Parkway Drive Hanover, MD 21076 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 428 of 669

Mla Legal Llc 15208 Collections Center Drive Chicago, IL 60693-5208

Mle Consulting Oy Ohdaketie 29 Tuusula 4300 Finland

Mmc Securities 1225 17th Street Suite 2200 Denver, CO 80202

Mnm Weight Analysis Llc 1364 N Evangeline Dearborn Heights, MI 48127

Mo Bautista 5515 E LA Palma Anaheim, CA 92807

Modatek 400 Chisholm Drive Milton, ON L9T 5V6 Canada

Model Master Spa Via Vittime Di Piazza Fontana 38 Moncalieri To 10027 Italy

Model Master SPA Attn Enrico Spedale Via Vittime di Piazza Fontana 38 Moncalieri 10027 Italy

Modern Body Engineering Inc 32801 Dequindre Road Madison Heights, MI 48071 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 429 of 669

Modern Handling Equipment Company 2501 DURHAM ROAD BRISTOL, PA 19007

Modern Handling Equipment Company 24 Brookside Drive Wilmington, DE 19804

Modulare Forged LLC 2825 Exchange Blvd Suite 105 Southlake, TX 76092

Mogens Johansen Address Redacted

Mohamad Abul Khoudoud Address Redacted

Mohamed Abushahab Address Redacted

Mohamed El Ezaby Address Redacted

Mohamed Saeed Ali Shamisi Address Redacted

Mohamed Tejan 17 E Greenbrier Trabuco Canyon, CA 92679

Mohammad Mohiuddin Address Redacted

Mohammad S Sattar 6628 Whispering Woods Dr West Bloomfield, MI 48322 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 430 of 669

Mohammed Al Wahaibi Address Redacted

Mohr Hydrokultur Pappelallee 39a Munchen 80995 Germany

Mohsen Erfanfar 1788 Summerlakes Ct Carmel, IN 46032

Mohsen Erfanfar Address Redacted

Moise Hendeles Address Redacted

Moises A Bautista Address Redacted

Mojo Concept International Inc 20/F Central Tower Queens Road Central Hong Kong

Mojo Concept International Inc 20th Fl Central Tower 28 Queen s Rd Central, Hong Kong China

MollerFlex GmbH Am Moller Werk 1 33129 Delbruck Germany

Momentum Capital Partners Attn Doug Crawford 1716 Newton Ave Park Ridge, IL 60068 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 431 of 669

Monarch International Inc 15 Columbia Drive Amherst, NH 3031

Mondial Assistance Uk Limited 102 George Street Croydon Sy Cr9 1aj Great Britain

Mondial DE Lautomobile 22 Avenue Franklin Roosevelt Paris 75 75008 France

Monica David Epstein Address Redacted

Mono Advertising Llc 3036 Hennepin Avenue Minneapolis, MN 55408

Monster Worldwide Inc 622 Third Avenue New York, NY 10017

Monster Worldwide Inc 5 Clock Tower Place Suite 500 Maynard, MA 1754

Montana Department of Justice Motor Vehicle Division 1003 Buckskin Dr Deer Lodge, MT 59722-2371

Montana Department of Justice 10003 Buckskin Drive Deer Lodge, MT 59722-2371

Montana Secretary of State PO Box 202802 Helena, MT 59620-2802 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 432 of 669

Moore Maintenance Janitorial 69 730 Highway 111 Rancho Mirage, CA 92270

Morley Companies Inc One Morley Plaza Saginaw, MI 48603

Morpheus Prototypes LLC 1840 W 205th Street Torrance, CA 90501

Morris Benoun 7242 Rock Ridge Terrace West Hills, CA 91307

Morse Moving Storage Inc 100 27651 Hildebrandt Romulus, MI 48174

Morten Berge Konglefaret 3 B Eiksmarka 1359 Norway

Morteza Tatlari 2722 Whispering Trail Irvine, CA 92602

Morteza Tatlari Address Redacted

Motif Lighting Inc 2907 S Croddy Way Santa Ana, CA 92704

Motoaki Saito Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 433 of 669

Motor Liquidation Company f/k/a General Motors Corporation 500 Renaissance Drive 14th Floor Detroit, MI 48265

Motor Liquidation Company a Delaware co 500 Renaissance Drive 14th Floor Detroit, MI 48265

Motor Vehicle Administration 6601 Ritchie Highway Ne Glen Burnie, MD 21062

Motorexpo 14 Wall Street New York, NY 10005

Motors Liquidation Company 500 Renaissance Center Detroit, MI 48243

Mouser Electronics 1000 North Main Street Mansfield, TX 76063-1514

Movimento Inc 45550 Commerce Center Drive Plymouth, MI 48170

Mphasis Ltd Bagmane Technology Park Bengaluru 10 560093 India

Mr Car Shipper LLC 4089 S 84th St 227 Omaha, NE 68127

Mr Kleen Maintenance 750 Stephenson Hwy Troy, MI 48083 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 434 of 669

Mr Lodge GmbH Prinz Ludwig StraBe 7 Munchen 80333 Germany

Mr Plant Po Box 52861 Irvine, CA 92619

Mr Xyz 1234 Main Street Irvine, CA 92606

MRS Investments Limited One Circular Road Douglas Isle of Man British Isles IM1 1AF

Mrugeshkumar Patel Apt 163 1101 W Stevens Ave Santa Ana, CA 92707

Msc Software Po Box 409734 Atlanta, GA 30384-9734

MTA Concordia Sulla Secchia Ita Via Romagnoll 24 Concordia Sulla Secchia 41033 Italy

MTA Digitek Via Romagnoll 24 Concordia Sulla Secchia 41033 Italy

MTA Group 710 B East State Parkway Schaumburg, IL 60173 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 435 of 669

MTA USA CORP 710 B East State Parkway Schaumburg, IL 60173

MTA USA Corp Attn Bob Socha 1115 Tower Rd Schaumburg, IL 60173

MTA USA Corp c/o Bryan Cave LLP Attn Aaron E Davis 161 N Clark St 4300 Chicago, IL 60601

MTA USA CORP c/o Bryan Cave LLP Attn Aaron E Davis 161 N Clark Street Suite 4300 Chicago, IL 60601

MTA USA Corp Shaumburg IL 710 B East State Parkway Schaumburg, IL 60173

Mtm Skills Training Ltd Foxhill Manor Broadway Wc Wr11 7lj Great Britain

Mts Transport Services 9620 Madison Avenue South Gate, CA 90280

Mubea Fahrwerksfedern GmbH Tannchenweg 1 WeiBensee 99361 Germany

Mubea Florence KY 6800 INDUSTRIAL ROAD Florence, KY 41042 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 436 of 669

Mubea Inc 1555 Atlantic Blvd Auburn Hills, MI 48326

Mubea Inc 6800 Industrial Road Florence, KY 41042

Mubea Inc 8200 Dixie Highway Florence, KY 41042

Mubea Inc PO Box 1125 CINCINNATI, OH 45263

Mueller Textile Gmbh Industriestrasse 8 Wiehl 51674 Germany

Muhyee Aldeen Rasheed Alfelaij Address Redacted

Multimatic Inc 85 Valleywood Drive Markham, ON L3r 5e5 Canada

Multimatic Inc 300 Basaltic Road Concord, ON L4k 4y9 Canada

Munguia Nellida 738 E Katella Ave Orange, CA 92867 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 437 of 669

MunichExpo Veranstaltungs GmbH Zamdorfer Str 100 Munchen 9 81677 Germany

Murray Peretz Address Redacted

Murray Van Der Marel Address Redacted

MVS Royal Oak 3200 West 14 Mile Rd Royal Oak, MI 48073

Myotek No 160 Sec 1 Erh Jen Road Tainan Hsien 717 Taiwan

Myotek Pacific Corp 1278 Glenneyre St 431 Laguna Beach, CA 92651

Myrna Van Oppen 1337 Ponderosa Ave Fullerton, CA 92835

Myrna Van Oppen Address Redacted

Myron Stokes Address Redacted

Myrtle Harris Address Redacted

Myrtle Harris 5515 E LA Palma Avenue Anaheim, CA 92807 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 438 of 669

N C Duke Address Redacted

N Graziosi Address Redacted

N Padidar Address Redacted

N S 834 LLC 152 W 57th St New York, NY 10019

N S 834 LLC 152 W 57th St 57th Floor New York, NY 10065

Nadya Arnaout Address Redacted

Nadya Arnaout 1126 W 11th Street San Pedro, CA 90731

Nagaraja Patil Address Redacted

Naias L L C 1900 West Big Beaver Road Troy, MI 48084-3537

Naishadh Shah Address Redacted

Nalco Company 1222 Forest Parkway Suite 100 Paulsboro, NJ 8066 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 439 of 669

Nalco Company 125 Nalco Way Ellwood City, PA 16117

Nalco Company 1601 West Diehl Road Naperville, IL 60563-0130

Nalco Company 204 Quigley Blvd New Castle, DE 19720

Nancy Dorschel Address Redacted

Nancy Shugg 151 Sklar Street Ladera Ranch, CA 92694

Nasgovitz William 4470 N Lake Drive Milwaukee, WI 53211

Nassim Varasteh Address Redacted

Natae Rayner 429 N Broadway Redondo Beach, CA 90277

Natalie Goudarzian 13711 University Street Westminster, CA 92683

Nathan Barker 439 Old Chestnut Road Elkton, MD 21921 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 440 of 669

Nathan Doudney c/o Advanced Lithium Power Suite 1308 1030 West Georgia Street Vancouver, BC V6E 2Y3 Canada

Nathan Pendleton 8730 East Running Springs Drive Anaheim, CA 92808

Nathan Pendleton Address Redacted

Nathan S Floyd 9535 Yarrow Circle Pensacola, FL 32514

National Air Filter Service Co 550 Industrial Avenue Carlstadt, NJ 7072

National Air Filter Service Co 325 Washington Avenue Carlstadt, NJ 7072

National Black Mba Assoc Inc Nbmbaa Registration Chicago, IL 60675

National Hispanic Business Women As 2024 N Broadway Suite 100 Santa Ana, CA 92706

National Instruments Corporation 1/A Hatar Street Debrecen 8 4031 Hungary

National Instruments Corporation 11500 N Mopac Expwy Bldg A Austin, TX 78759 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 441 of 669

National Office Liquidators 15171 Del Amo Avenue Tustin, CA 92780

National Park Service Highway 190 Death Valley, CA 92328

National Union Fire Ins Co of Pitts Pa 175 Water St 18th Fl New York, NY 10038

National Union Fire Insurance Company of Pittsburgh Pa 70 Pine St New York, NY 10270

Naushad Virji Address Redacted

Navin C Jaitly 2090 West Bend Court Bloomfield Hills North, MI 48302

Nbhx Trim Corporation 1020 7 Mile Road Comstock Park, MI 49321

Nc Division of Motor Vehicles 3129 Mail Service Center Raleigh, NC 27699-3129

NEA Ventures 2010 Limited Partnership 1119 St Paul St Baltimore, MD 21202

Neal Rutledge Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 442 of 669

Nealy Rapp Address Redacted

Nebraska Motor Vehicle Ind Lic Board 301 Centennial Mall S PO Box 94967 Lincoln, NE 68509

Nebraska Secretary of State PO Box 94608 Lincoln, NE 68509-4608

Nedim Pajevic 2103 Valley Road Costa Mesa, CA 92627

Nedschroef Fasteners LTD Unit 1 Network Oxford Oxfordshire OX4 6JU Great Britain

Neelakantan Anand Address Redacted

Neena Kanwar Address Redacted

Neil Boner Address Redacted

Neil Ginsberg Address Redacted

Neil Glachman Address Redacted

Neil Tanner Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 443 of 669

Neil Wathen Address Redacted

Neil Willner Address Redacted

Neil Willner/Norman Taylor Assoc 1550 W Colorado Blvd Pasadena, CA 91105

Nelco Products Inc 22 Riverside Drive Pembroke, MA 2359

Nellemann AS Address Redacted

Nellemann Bilimport As Vejlevej 6 Fredericia 7000 Denmark

Nellemann Fair Drive A/S Attn Soren Bentsen Bryggervangen 39 DK 2100 Copenhagen Denmark

Nellemann Fair Drive A/S Jacob Nellemann Bryggervangen 39 DK 2100 Copenhagen Denmark

Nellemann Fair Drive As Haulokkevej 4 Fredericia 7000 Denmark Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 444 of 669

Nellemann Holding A/S Bryggervangen 39 2100 Copenhagen Denmark

Nellemann Holding A/S Bryggervangen 39 2100 Copenhagen OE Denmark

Nelson Choi 1049 El Monte Ave Mountain View, CA 94040

Nelson Stud Welding Uk 49 Edison Road Rabans Lane Industrial Estate Bu Hp1 98te Great Britain

NEO International Investments PO Box 688 Rancho Santa Fe, CA 92067

Netherlands Tax Customs Administration Kloosterweg 22 PO Box 2865 6401 DJ Heerlen

Network Business Services 205 Fallingstar Irvine, CA 92614

Nevada Secretary of State Capitol Complex Carson City, NV 89710-4201

New Castle County 12 Penns Way New Castle, DE 19720 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 445 of 669

New Castle County 87 Reads Way New Castle, DE 19720

New Castle County Attn Office of Finance 87 Reads Way New Castle, DE 19720

New Castle County Delaware PO Box 15358 Wilmington, DE 19886-5358

New Castle County Government 87 Reads Way New Castle, DE 19720

New Castle County Government Center PO Box 15358 Wilmington, DE 19886-5358

New Castle County Treasury 87 Reads Way New Castle, DE 19720

New Eagle 3588 Plymouth Rd Ste 272 Ann Arbor, MI 48105

New Enterprise Associates 13 LP 1119 St Paul Street Baltimore, MD 21202

New Enterprise Associates 13 LP 1954 Greenspring Dr Ste 600 Timonium, MD 21093

New Hampshire Secretary of State 107 N Main St Concord, NH 03301-4989 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 446 of 669

New Horizons 1900 South College Blvd Anaheim, CA 92806

New Ireland Assurance Co 11 12 Dawson Street Dublin 2 Ireland

New Ireland Fund 11/12 Dawson Street Dublin 2 Ireland

New Jersey Department of State PO Box 308 Trenton, NJ 08625

New Mexico Public Regulation PO Box 1269 Santa Fe, NM 87504-1269

New Mexico State Corporation Commission PO Box 1269 Santa Fe, NM 87504-1269

New Millennium Environmental 12700 Capital Oak Park, MI 48237

New Motor Vehicle Board 1507 21st Street Ste 330 Sacramento, CA 95811

New York State Education Dept 89 Washington Avenue Albany, NY 12234-1000

Newark 4801 N Ravenswood Chicago, IL 60640 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 447 of 669

Newark Electronics 4801 N Ravenswood Chicago, IL 60640

Newmeyer Dillion Llp 895 Dove Street Newport Beach, CA 92660

Newsweek Po Box 5552 Harlan, IA 51593

Nexteer Automotive 2975 Nodular Drive Saginaw, MI 48601

Nexteer Automotive Plant 32 Bay City, MI 48706

Nexteer Automotive Corporation 3900 E Holland Road Saginaw, MI 48601

Nexteer c/o Euclid Packaging 1655 Tech Drive Suite B Bay City, MI 48706

Nexus Is 27202 Turnberry Lane Suite 100 Valencia, CA 91355

Nguyen H Nguyen Address Redacted

Nial Barrett Address Redacted

Nicholas Bellon Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 448 of 669

Nicholas Chatman Address Redacted

Nicholas DAllen Address Redacted

Nicholas Pardon Address Redacted

Nicholas Pianim Address Redacted

Nick Donets Address Redacted

Nick Garulay Address Redacted

Nick Radovich Address Redacted

Nick Smith Address Redacted

Nico De Meester Address Redacted

Nicole Feldhues Address Redacted

Nicole Mather Address Redacted

Nicolet College 5364 College Drive Rhinelander, WI 54501 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 449 of 669

Niemas Techno Trans 25424 Mackinac Street ROSEVILLE, MI 48066

Niemiec Richard 5518 Reservation Road Oswego, IL 60543

Nikola Stefanov Address Redacted

Nikolaj Bjoernholm Address Redacted

Nile Niami Address Redacted

Niles America Wintech Inc 1175 Enterprise Dr WINCHESTER, KY 40391

Nimesh Dinesh Lad Address Redacted

Nina Graziosi Address Redacted

Nina Trinh Address Redacted

Ning Liu 23755 Broadmoor Park Lane Novi, MI 48374

Ningbo Pehel Machinery Factory Jine Village Ningbo 130 0 China Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 450 of 669

Ningbo Pilotdoer Wheel Co Ltd Weiwu Road Industry Ave Wuhu City 110 241000 China

Ningbo Tuopu 666 Hengshan Road Ningbo 130 315800 China

Ningbo Xuelong Imp Exp Co Ltd 211 Huangshan West Road Dagan Ningbo 315800 China

Ningbo Yinzhou Chinaust Automobile Tangxi Twon Yinzhou District Ningbo 130 315142 China

Nino A Degamo 16905 Chaparral Ave Cerritos, CA 90703

Niranjan Kumar 532 Eagle Brook Lane Naperville, IL 60565

Nitro Group Ltd Kauppiaskatu 5 Turku 20100 Finland

Nitto Denko PO Box 414911 Kansas City, MO 64141-4911

Nitto Denko 8485 Prospect Ave Kansas City, MO 64132 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 451 of 669

Njemanze Hugh 3815 Chatham Court Redwood City, CA 94061

NNG Kft Szepvolgyi UT 35 37 Budapest 6 1037 Hungary

Nobel Automotive 2600 Auburn Road Suite 240 Auburn Hills, MI 48326

Nobel Automotive Av 800 Circuto Interior 105 San Luis Potosi Slp 78395 Mexico

Noerr Boersenstr 1 Frankfurt 60313 Germany

Non Stop Travel 833 W Torrance Blvd Torrance, CA 90502

Norma Ferguson DE Hernandez 5515 E LA Palma Avenue Anaheim, CA 92807

Norma Michigan 2430 E Walton Blvd Auburn Hills, MI 48326

Norma Polska Sp Z O O UI Dluga 2 Slawniow 42 436 Poland Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 452 of 669

Norma Polska Sp Z O O Ul Dluga 2 Slawniow 42 436 Poland

Norman Vorne Address Redacted

NORMAN WORTHINGTON Address Redacted

Normic Industries Inc 1733 Park Dr Traverse City, MI 49686

North American Capacity Insurance Co Attn Legal Department 650 Elm St 6th Fl Manchester, NH 03101-2596

North Carolina Department of Transportation 3129 Mail Service Center Raleigh, NC 27699-3129

North Carolina Secretary of State PO Box 29622 Raleigh, NC 29622-0622

North Dakota Secretary of State 600 E Boulevard Ave Bismarck, ND 58505-0599

North Line Search Partners Llc 1363 Shermer Road 209 Northbrook, IL 60062

Northern Engraving 803 South Black River Street SPARTA, WI 54656 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 453 of 669

Northport Investments LLC One Northfield Plaza Ste 300 Northfield, IL 60093

Northport Investments Llc Attn Tyson Morgan One Northfield Plaza Suite 300 Northfield, IL 60093

Nova Consultants Inc 21580 Novi Road Suite 300 Novi, MI 48375

Novo Motor Acoustic Systems Inc 23031 Sherwood Avenue Warren, MI 48091

NSI Neal Systems Inc 122 Terry Drive Newtown, PA 18940

Ntn Bearing Corporation of America 76 E Bradrock Drive Des Plaines, IL 60018

Ntn Bearing Corporation of America 8251 S International Drive Columbus, IN 47201

Ntn Bearing Corporation of America 39255 W Twelve Mile Road Farmington Hills, MI 48331

Ntn Bearing Corporation of America 22193 Network Place Chicago, IL 60673

Ntn Bearing Corporation of America 1600 East Bishop Court Mount Prospect, IL 60056 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 454 of 669

NTS Technical Systems 1536 East Valencia Dr Fullerton, CA 92831

OB South Center dba Fisker of Seattle 301 Baker Rd Seattle, WA 98188

Obrist Engineering Rheinstrasse 26 27 Lustenau V 6890 Austria

Obrist Technologies Inc 12121 Wilshire Blvd Los Angeles, CA 90025

Oc Service Systems Llc 522 1/2 Clubhouse Avenue Newport Beach, CA 92663

OCTAVIO DOTEL DIAZ Address Redacted

Office Discount Gmbh Ludwig Erhard Str 12 Neufahrn/Munchen 85374 Germany

Office Equipment Finance Serv Po Box 790448 Saint Louis, MO 63179

Office of the General Counsel 1000 Independence Ave SW Washington , DC 20585

Office of the General Counsel GC 1 United States Department of Energy 1000 Independence Avenue SW Washington, DC 20585 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 455 of 669

Officina Fotographica Gmbh Schleissheimer Strasse 126 Munchen 80797 Germany

Offroad Solutions Ltd 8 Wingfield Avenue Wilmslow Cheshire SK9 6AL Great Britain

Ofir Baharav 25010 La Loma Dr Los Altos Hills, CA 94022

Ogihara America Corp 1480 W Mcpherson Park Drive Howell, MI 48843

Ogihara America Corp Attn Dennis Henning 1480 W Mcpherson Park Dr Howell, MI 48433

Ohio Secretary of State 30 E Broad St 14th Fl Columbus, OH 43266-0418

OKeefe Controls Co 4 Maple Dr Monroe, CT 6468

Oklahoma Motor Vehicle Commission 4334 N W Expressway Ste 183 Oklahoma City, OK 73116

Oklahoma Secretary of State 2300 N Lincoln Blvd Room 101 Oklahoma City, OK 73105-4897 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 456 of 669

Oklahoma Tax Commission 2501 North Lincoln Blvd Oklahoma City, OK 73194-0009

Olaf Eick Address Redacted

Olav Holfeld Address Redacted

Olfati Design Group 5199 E Pacific Coast Hwy 611 Long Beach, CA 90804

Olga Mendez 117 Laurant Newport Beach, CA 92660

Oliver Brazier Address Redacted

Oliver Jay 2 Soldiers Field Park 722 Boston, MA 2163

Oliver Reed Address Redacted

Olivier Guillo Address Redacted

Olof Skarman Address Redacted

OLSA S p A Via E Bugatti 2 Moncalieri 10024 Italy Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 457 of 669

OLSA S p A Corso Allamano 70 Rivoli 10098 Italy

Omar Harris Address Redacted

Omega Engineering Inc One Omega Drive Stamford, CT 06907-0047

Omer Khakwany 1086 Coventry Way Mahwah, NJ 7430

Omid Sahebekhtiari 19 Corporate Park Irvine, CA 92606

Omid Sahebekhtiari 3890 Eastbourne Driv Troy, MI 48084

Omid Sahebekhtiari Address Redacted

Omitec Devizes Great Britain HOPTON INDUSTRIAL ESTATE LONDON RD DEVIZES WI SN10 2EU Great Britain

Omitec Inc 3150 Almaden Expy San Jose, CA 95118

Omitec Instrumentation Limited Hopton Industrial Estate London Rd Devizes Wiltshire SN10 2EU United Kingdom Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 458 of 669

Omitec Instrumentation Limited Hopton Industrial Estate London Rd Devizes WI SN10 2EU Great Britain

Omokhnale Omokhodion Address Redacted

Omrom Automotive Electronics Inc 29185 Cabot Drive Novi, MI 48377

Omron Automotive Electronics Inc 29185 Cabot Drive NOVI, MI 48377

Omron Automotive Electronics Inc 3709 Ohio Avenue SAINT CHARLES, IL 60174

Omron Automotive Electronics Inc PO Box 70893 Chicago, IL 60673

Omron Saint Charles IL 3709 Ohio Avenue SAINT CHARLES, IL 60174

One Way Maintenance 1473 Elm Ave 15 Long Beach, CA 90813

One Way Manufacturing 1195 N Osprey Circle Anaheim, CA 92807

OneBeacon Insurance Company 150 Royall Street Canton, MA 02021 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 459 of 669

Open Road Films Inc 6815 West Willoughby 206 Los Angeles, CA 90038

Optima Batteries Inc 5757 N Green Bay Ave Milwaukee, WI 53209

OptionEase 27201 Puerta Real Ste 200 Mission Viejo, CA 92691

Or Bytton Address Redacted

Orange Coast Auto Group 2929 Harbor Blvd Costa Mesa, CA 92626

Orange County Business Journal 18500 Von Karman Avenue 150 Irvine, CA 92612

Orange County Crating 2179 N Batavia St Orange, CA 92865

Orange County Document Destruction 17951 Sky Park Circle Suite D Irvine, CA 92614

Orange County Locksmith PO Box 785 Orange, CA 92856

Orange County Treasurer Tax Collector The Hall of Finance 625 North Ross St Building 11 Room G58 Santa Ana, CA 92702 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 460 of 669

Orange County Treasurer Tax Collector 625 N Ross St Bldg 11 Room G58 Santa Ana, CA 92702-1438

Orange County TreasurerTax Collector CA Hall of Administration 333 W Santa Ana Blvd Santa Ana, CA 92701

Orange County Welding 2021 S Eastwood St Unit E Santa Ana, CA 92705

Orange Palette 29 Capobella Irvine, CA 92614

Orbitak International Llc 350 Stephenson Hwy Troy, MI 48083

Ordint Ltd 811 Fulham Road London Sw6 5hg Great Britain

Oregon Secretary of State 255 Capitol St Salem, OR 97310-1327

Orgone Capital III LLC 1140 Edmer Ave Oak Park, IL 60302

Orhan North America Inc 190 County Home Road Paris, TN 38242 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 461 of 669

Orhan North America Inc Dept 77388 Detroit, MI 48277

Orrick Herrington Sutcliffe Attn Mitch Zuklie Dept 34461 San Francisco, CA 94139

Orrick Herrington Sutcliffe Dept 34461 San Francisco, CA 94139

Orrick Herrington Sutcliffe LLP Attn Orrick Herrington Dept 34461 San Francisco, CA 94139

Orrick Investments 2012 LLC 1000 Marsh Road Menlo Park, CA 94025

Oscar Zumaran Address Redacted

Osirius Group Llc 1300 Rankin Drive Troy, MI 48083

Outten Golden LLP 3 Park Avenue 29th Floor New York, New York 10016

Owen Kratz Address Redacted

Oy Kuehne Nagel Ltd Tikkurilantie 141 Vantaa 1510 Finland Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 462 of 669

Oy Kuehne Nagel Ltd Tikkurilantie 141 Vantaa 1530 Finland

P A Cortenbach Address Redacted

P A Jansen Address Redacted

P Berger Address Redacted

P Dries Address Redacted

P G A M Hemels Address Redacted

P G Weijermans Address Redacted

P J Smulders Address Redacted

P Klop Address Redacted

P L H Roosen Address Redacted

P M G Van t Hoff Address Redacted

P M G W van Vliet Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 463 of 669

P M Jongen Address Redacted

P Mertens Address Redacted

P van Dijk Address Redacted

P Van Raemsdonck Address Redacted

P Z Engineering GmbH Anton Ditt Bogen 3 Muenchen 9 80939 Germany

P Zoeteweij Address Redacted

P3 North America Inc 1957 Crooks Rd Ste B Troy, MI 48084

PA Board of Vehicle Manufacturers Dealers Salespersons PO Box 2649 Harrisburg, PA 17105-2649

PA Dept of Revenue PO Box 280427 Harrisburg, PA 17128-0427

Pacific C0ast Elevator Corporation 1550 S Sunkist St Suite A Anaheim, CA 92808 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 464 of 669

Pacific Century Group Investments Ltd Sai Taan Villa 88P3 99/24 Soi Cherngtalay 16 Srisoonthorn Rd Cherngtalay Thalang Phuket 83110 Thailand

Pacific Porche 2900 Pacific Coast Hwy Torrance, CA 90505

Pacific Rim ISG 1470 Pomona Road Corona, CA 92882

Packair Airfreight Inc 5510 W 104th Street Los Angeles, CA 90045

PAETEC Communications Inc 600 WillowBrook Office Park Fairport, NY 14450

PAG West LLC 7015 E Chauncey Lane Phoenix, AZ 85054

Pall Kornmayer 532 Beacon Street Boston, MA 2215

Pall M Kornmayer Address Redacted

Palm Beach Motor Cars Limited Inc 915 South Dixie Hwy Palm Beach, FL 33401

Palo Alto Fund II L P 470 University Ave Palo Alto, CA 94301 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 465 of 669

Palo Alto Global Energy Liquidating Fund L P 470 University Ave Palo Alto, CA 94301

Palo Alto Global Energy Master Fund LP 470 University Ave Palo Alto, CA 94301

Palo Alto Small Cap Master Fund L P 470 University Avenue Palo Alto, CA 94526

Palomino Fund Ltd 51 John F Kennedy Pkwy Short Hills, NJ 07078

Pamela Bunch Address Redacted

Pamela Rigsbee Address Redacted

Panalpina Inc 19900 S Vermont Avenue Suite A Torrance, CA 90502

Panalpina Welttransport Bajuwarenstr 7 Neufahrn Bei Freising 85375 Germany

Panasonic Automotive Systems 26455 American Drive Southfield, MI 48034

Panasonic Automotive Systems Co 20000 Mariner Avenue Suite 200 Torrance, CA 90503 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 466 of 669

Panasonic Automotive Systems Los 1101 Joaquin Cavazos Drive Los Indios, TX 78567

Panasonic Electronic Devices Co Lote 3 Manzana 6 Parque Industrial Tamaulipas 88670 Mexico

Pancom International 3701 Wilshire Blvd Los Angeles, CA 90010

Pangeo Cable Industries Ltd 2005 Blackacre Drive Oldcastle, ON N0r 1l0 Canada

Pankil Shah Address Redacted

Paoli Services Inc 400A B O Lane Wilmington, DE 19804

Paramdeep Bhasin Address Redacted

Parametric Technology Corporation 140 Kendrick Street Needham, MA 2494

Paresh Ghelani Address Redacted

PARIS NELSON Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 467 of 669

Parker Hannifin Corporation 242 Neck Road Haverhill, MA 1835

Parker Hannifin Corporation 260 Neck Road Haverhill, MA 1835

Parker Hannifin Corporation 7975 Collection Center Drive Chicago, IL 60693

Parker Hinshaw Address Redacted

Parrot Asia Pacific Ltd Suite 930 9/F Ocean Centre Kowloon KLN 0 Hong Kong

Parrot Asia Pacific Ltd Attn Jim Potter Ste 930 9/F Ocean Centre Kowloon, Hong Kong China

Parrot Asia Pacific Ltd Suite 930 9/F Ocean Centre 5 Canton Road Tsim Sha Tsui 00000Kowloon, Hong Kong

Parrot S A 174 quai de Jemmapes 75010 Paris France

Partsolutions Llc 200 Techne Center Drive Suite 118 Milford, OH 45150 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 468 of 669

Pasi Rannus Pohjoistullitie 12 Uusakaupunki 23500 Finland

Pasquale Caprara 5515 E LA Palma Avenue Anaheim, CA 92807

Pasquale Caprara Address Redacted

Pasquale Romano Jr Address Redacted

Pastel Painters Inc 236 North James Street Newport, DE 19804

Pathmanath Desilva Address Redacted

Patric Lynam 262 Windy Lane Tustin, CA 92782

Patricia Brayton Address Redacted

Patricia Conroy Address Redacted

Patricia Di Cristofaro Address Redacted

Patricia Falus Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 469 of 669

Patricia G Raisor Address Redacted

Patrick Cortese Address Redacted

Patrick Hall 710 N Lemon Street Anaheim, CA 92805

Patrick Hall Address Redacted

Patrick Harney 17616 Rosa Drew Lane Irvine, CA 92612

Patrick Hochfeld Address Redacted

Patrick Hochfeld Bismarckstr 11 Wuppertal 42115 Germany

Patrick Hybrid LLC 526 Mall Dr Schaumburg, IL 60173

PATRICK KENNEDY Address Redacted

Patrick M Sullivan 1135 Barcelona Dr SAN DIEGO, CA 92107

Patrick Maniquet Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 470 of 669

Patrick Mueller Address Redacted

PATRICK QUIRK Address Redacted

Patrick Salem 26895 Aliso Creek Road B 665 Aliso Viejo, CA 92656-5301

Patrick Toenz Address Redacted

Patrick van Oppen Address Redacted

Patrick Wilmot Address Redacted

Patrick Wong Address Redacted

Patrik M Paulus Address Redacted

Patterson Schwartz Relocation 7234 Lancaster Pike Ste 210b Hockessin, DE 19707

Paul Angus Address Redacted

Paul B Hackert VP Platform Engineering N Series VLE 2344 Spectrum Irvine, CA 92618 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 471 of 669

Paul Burns 2215 Cedar Springs 1609 Dallas, TX 75201

Paul Burt Address Redacted

Paul Carreiro 55 Highview Street Billerica, MA 1821

Paul Davies Address Redacted

Paul DesMarais Address Redacted

Paul E Boskovitch Address Redacted

Paul E Chasan 9850 Genesee Ave LA JOLLA, CA 92037

Paul Eve Biggers Iii 126 Belle Glen Drive Nashville, TN 37221

Paul Goddard Address Redacted

Paul Grutzner Address Redacted

Paul Hackert 26491 Carol Dr Franklin, MI 48025 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 472 of 669

Paul Hackert Address Redacted

Paul Houghton 7926 Waterfall Cir Huntington Beach, CA 92648

Paul Imhoff 52 Kyle Court Ladera Ranch, CA 92694

Paul James Baldwin Address Redacted

Paul Jongen Address Redacted

Paul Kuhnle Address Redacted

Paul Marsillo Address Redacted

Paul Muratta Address Redacted

Paul Murphy Address Redacted

Paul N Seaman Address Redacted

Paul Pereira Address Redacted

Paul Reisbord Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 473 of 669

Paul Rommens Address Redacted

Paul Sallaberry Address Redacted

Paul Steelman Address Redacted

Paul Stoltz Address Redacted

Paul Vogel Address Redacted

Paul Winnie Address Redacted

Paul Yeh 10112 Esperanza Irvine, CA 92618

Paul Yeh 17701 Falda Ave Santa Clara, CA 95054

Paul Yeh Address Redacted

Paul Yih Address Redacted

Paula Lowestein Boano Address Redacted

PAULA PAUTAUROS Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 474 of 669

Paulo Roberto Murray Av Paulista N 1499 13th Floor Sao Paulo SP 01311 928 Brazil

Pavel Pojidaev Address Redacted

Pavlos Pavlidis Address Redacted

Pavol Jakubec Address Redacted

Paywat Piphatchukiat 320 Carmel Ave Apt 14 Marina, CA 93933

Pc Mall Business Solutions 2555 W 190th Street Torrance, CA 90504

Pcb Express Inc 600 E Higgins Road Elk Grove Village, IL 60007

Pcb Piezotronics CO Inc 15015 Collections Center Drive Chicago, IL 60693

Pcb Piezotronics CO Inc 3425 Walden Avenue Depew, NY 14043

Pch Engineering Llc 1447 South Riverside Saint Clair, MI 48079 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 475 of 669

Pdat Oy Rautiaisenkuja 1 Raisio 21210 Finland

Peak6 Opportunities Fund LLC 141 W Jackson Blvd Suite 500 Chicago, IL 60604

Pearsons Flags 2125 West Newport Pike Wilmington, DE 19804

Pedro Kaufmann Address Redacted

Pedro Utreras Address Redacted

Peer Michael Schatz Address Redacted

Peerless Price Address Redacted

PEI Genesis 275 E Baker Street Suite A Costa Mesa, CA 92626

Pelican Catering 4321 Jamboree Road Newport Beach, CA 92660

Penn Corporate Relocation Serv 1515 W Mable Street Anaheim, CA 92802

Penn Engineering 42882 Mound Road Sterling Heights, MI 48314 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 476 of 669

Pennine Industries Ltd Fold Mill Bradley Lane Bolton BL2 6RA Great Britain

Pennsylvania Department of State North Office Building Harrisburg, PA 17120

Pentastar Aviation Charter Inc 7310 Highland Rd Waterford, MI 48327

Per Eneland Address Redacted

Per K Rustberggard Address Redacted

Per Siesby Address Redacted

Performance Events Limited 57 Victoria Street Windsor Bk Sl4 1eh Great Britain

PerkinElmer Optoelectronics 22001 Dumberry Vaudreuil, QC J7V 8P7 Canada

Perkinelmer Optoelectronics Phils 3 Ampere St Lispp Peza Sepz Cabuyao Laguna 4025 Philippines

Perkins Coie Llp Centralized Accounting Dept Seattle, WA 98101 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 477 of 669

Pernon Dunston Address Redacted

Perry Farmer Address Redacted

Perry Friedman Address Redacted

Perry Gu 43 Calypso Irvine, CA 92618

Pertti Vilhonen Pumpulikuja 2 20660 Littoinen Finland

Pete Cittabini Address Redacted

Peter Allenspach Address Redacted

Peter Bartolotta Address Redacted

Peter Bassi Address Redacted

Peter Campbell 18545 Melvin Livonia, MI 48152

Peter Candaten Address Redacted

Peter Claessens Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 478 of 669

Peter Coyote Address Redacted

Peter Detkin Address Redacted

Peter Gifford Address Redacted

Peter Gordon 631 W Southgate Avenue Fullerton, CA 92832

Peter Greither Address Redacted

Peter Hofmann Address Redacted

Peter Hyans Address Redacted

Peter Intraligi Address Redacted

Peter JOhrne Address Redacted

Peter Kurzweil 187 St Thomas Way Tiburon, CA 94920

Peter Kurzweil Address Redacted

Peter Masaitis 5600 Keniston Ave Los Angeles, CA 90043 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 479 of 669

Peter McDonnel Address Redacted

Peter McDonnell Address Redacted

Peter Modler Address Redacted

Peter Muggler Address Redacted

Peter Neubauer 325 Richmond Rd Kenilworth, IL 60043 peter pace Address Redacted

Peter Pace Jr Address Redacted

Peter Pace Sr Address Redacted

Peter Pollet Address Redacted

Peter Saglimbene 5515 E LA Palma Avenue Anaheim, CA 92807

Peter Saglimbene Address Redacted

Peter Skae Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 480 of 669

Peter Stutz Address Redacted

Peter Tzavaras Address Redacted

Peter Voutsas Address Redacted

Peter Webb Address Redacted

Peter Wojtkiewicz Address Redacted

Peter Zhang Address Redacted

Petersen Automotive Museum 6060 Wilshire Boulevard Los Angeles, CA 90036

Petra Industrial Polymers 1610 Miraloma Avenue Placentia, CA 92870

Petter Hennum Address Redacted

Pfpr Communications Limited The Drying Loft Maidstone Ke Me14 5pp Great Britain

Philip A and Amy Mickelson Address Redacted

Philip Geier Jr Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 481 of 669

Philip Gray Address Redacted

Philip L Prosapio M D 10139 Hilton Rd Little Falls, MN 56345

Philip Langridge Address Redacted

Philip R Palumbo Address Redacted

Philip Sheibley Address Redacted

Philip Solar Address Redacted

Philip Terhorst Address Redacted

Philipp Andres Address Redacted

Philippe Schiess Address Redacted

Philips Electronics N A 34119 W 12 Mile Road Suite 102 Farmington Hills, MI 48331

Phillip C Duncan 513 Lake Valley Court Franklin, TN 37069

Phillip Matthew Ruff Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 482 of 669

Phillip Pinello Address Redacted

PHILLIP SHEETS Address Redacted

Phillip Whitton 2235 Watermarke Pl Irvine, CA 92612

Photo X Inc 25231 Arion Way Mission Viejo, CA 92691

Phyllis Beam 1292 Sacramento Orange, CA 92867

Phyllis Tom Pledger Address Redacted

Piasecki Ronald L 101 Washington St 260 Grand Haven, MI 49417

Pierburg Pump Technologies GmbH Sonnenstrasse 29 Hartha 47461 Germany

Pierburg Pump Technology GmbH ALFRED PIERBURG STR 1 Neuss 41460 Germany

Pierre Vergon Address Redacted

Pieterjan Durnez Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 483 of 669

Pilkengton 2401 East Broadway Northwood, OH 43619

Pilkington Automotive Finland Oy Ylojarven Tehdas PO BOX 476 Tampere 33101 Finland

Pilkington Automotive Drevgatan 1 Landskrona 261 51 Sweden

Pilkington Automotive Delogstrabe 32 Wesel 46483 Germany

Pilkington Brasil Ltda Sargento Rodoval Cabral Trinidade S Parque Novo Mundo SAo Paulo City SP 02190 900 Brazil

Pilkington North America Inc 2401 East Broadway Northwood, OH 43619

Pilkington North America Inc 300 Northridge Drive Shelbyville, IN 46176

Pilkington North America Inc 811 Madison Ave Toledo, OH 43604

Pioneer Fence Company Inc 109 S John Street Newport, DE 19804 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 484 of 669

Pirelli Tire Mineral DE Penafiel 402 Puerto Interior Silao 36275 Mexico

Pirelli Tire 100 Pirelli Drive Rome, GA 30161

Pirelli Tire North America Attn David Colletti 18000 West Nine Mile Road Suite 525 SOUTHFIELD, MI 48075

Pitney Bowes Inc PO Box 371896 Pittsburgh, PA 15250

Pittsburg Tank Tower 1 Watertank Place Henderson, KY 42420

Pittsburg TankTower Maintenance Co 1412 Commonwealth Dr Henderson, KY 42420

Pjs Unlimited 111 Blackbird Station Road Townsend, DE 19734

PL Development Manufacturing 4025 Arrow St OSCODA, MI 48750

Plastic Plate Inc 5460 Cascade Road Grand Rapids, MI 49546

Platinum Protection Group Inc 100 162 8018 E Santa Ana Canyon Roa Anaheim Hills, CA 92808 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 485 of 669

Platts 148 Princeton Hightstown Road S 2 Hightstown, NJ 8520

Plug In America 2370 Market Street Ste 419 San Francisco, CA 94114

Plymouth Yongle Tape Shanghai No 1369 Guinan Road Shanghai 20 201617 China

PNC Bank Kent Rogers 800 17th Street NW Washington, DC 20006

PNC Bank NA d/b/a Midland Loan Services 10851 Mastin Suite 700 Overland Park, KS 66210

PNC Bank National Association 800 Connecticut Avenue NW 4th Floor Washington, DC 20006

PNC d/b/a Midland Corporation Service Company 2711 Centerville Rd Ste 400 Wilmington, DE 19808

PNC d/b/a Midland Loan Services Inc Attn President 10851 Mastin Suite 700 Overland Park, KS 66210

PNC Institutional Investments PO Box 60244 Philadelphia, PA 19102-0244 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 486 of 669

Polystar Inc 2020 Midway Dr Twinsburg, OH 44087

Polystor 6291 Alisal Street Pleasanton, CA 94566

Polytec Car Styling Hoersching Gmbh Polytec Strasse 1 HOrsching 4063 Austria

Polytec Car Styling Horsching GmbH Linzer Strasse 50 HOrsching A 4063 Austria

Polytec Car Styling Horsching GmbH Linzer Strasse 50 A 4063 Horsching Austria

POLYTEC COMPOSITES GERMANY GmbH LochfeldstraBe 20 24 Rastatt 76437 Germany

Polytec Composites Germany GmbH R LochfeldstraBe 20 24 Rastatt 76437 Germany

Pontiac Ceiling Partition 715 Auburn Road Pontiac, MI 48343

Pontiac Police Department Alarm Section Pontiac, MI 48342 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 487 of 669

Pooneh Gray Address Redacted

Populus Group LLC 850 Stephenson Hwy Ste 500 Troy, MI 48083

Posten Logistik SCM Oy Osumakuja 1 3 Vantaa Fl 1530 Finland

Power and Signal Group 5440 Naiman Parkway Solon, OH 44139

Power and Signal Group 6675 Parkland Blvd Solon, OH 44139

Power Chevrolet 21 Auto Center Dr Irvine, CA 92618

PowerPhysics Inc 877 Production Place Newport Beach, CA 92663

Powertrain Integration 32505 Industrial Drive Madison Heights, MI 48071

PPG Industries PO Box 360175 M Pittsburgh, PA 15251

Pr Newswire G PO Box 5897 New York, NY 10087-5897 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 488 of 669

Prakash Patel 1185 Sparkle Court Rochester Hills, MI 48306

Pratham Uk 58 60 Kensington Church Street London W8 4db Great Britain

Praxus 27525 Puerta Real Ste 100 104 Mission Viejo, CA 92691

Prc Relocation Consulting 27068 LA Paz Laguna Hills, CA 92653

Precision Fasteners Inc Unit D 24 Worlds Fair Drive Somerset, NJ 8873

Precision Waterjet Laser 880 West Crowther Avenue Placentia, CA 92870

Prefix 1300 West Hamlin Rd ROCHESTER, MI 48309

Premier Access Insurance Co Dept 34114 San Francisco, CA 94139

Premiere Packaging Ind 12340 Seal Beach Blvd Seal Beach, CA 90740

PREMO Electronic Wuxi Building No 18 Lot 52 Hanjiang Rd Wuxi New District, Wuxi 214028 China Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 489 of 669

Prescient Digital Media 180 Bloor Street West Suite 1102 Toronto, ON M5S 2V6 Canada

Presstran Industries 170 Edward Street St Thomas, ON N5P 4B4 Canada

Prestige Auto Group LLC 259 State Route 10 East Hanover, NJ 7936

Prestige Fisker Matthew Haiken 259 Route 10 East Hanover, NJ 07936

Prestige Fisker Bill Berardino 401 Route 17 South Paramus, NJ 7652

Presto Window Tinting 17206 Beach Blvd Huntington Beach, CA 92647

Price Automotive Ii Llc 135 E Sir Francis Drake Blvd Larkspur, CA 94939

Price Forbes Partners Limited 6th Floor 2 Minster Court Mincing Lane London EC2M4RB Great Britain

Price Simms Inc 898 El Camino Real Sunnyvale, CA 94087 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 490 of 669

Price Trust Thomas A Price trustee 53 Peninsula Rd Belvedere, CA 94920

Pricewaterhousecoopers Llp 350 South Grand Avenue Los Angeles, CA 90071

Pricewaterhousecoopers Llp 161 Marsh Wall London E14 9sq United Kingdom

Prime Minds Resources Limited 15/F May May Building Kowloon KLN 852 Hong Kong

Prime Wheel Corporation 17705 S Main Street GARDENA, CA 90248

Prime Wheel Corporation Otay Exportedores 118 Ciudad Industrial Tijuana 22444 Mexico

Principle Group 2060 Lakeside Centre Way Knoxville, TN 37922

Principle Usa 1801 Midpark Road Knoxville, TN 37921

Print 2 Copy 92 Corporate Park Plaza Irvine, CA 92606 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 491 of 669

Prism Partners I L P 44 Montgomery St Suite 4100 San Francisco, CA 94104

Prism Partners III Leveraged L P 44 Montgomery St Suite 4100 San Francisco, CA 94014

Prism Partners IV Leveraged Offshore Fund 44 Montgomery St Suite 4100 San Francisco, CA 94104

Private Capital Resources Llc 3616 Fenn Street Irvine, CA 92614

Pro Active Performance 69 E Oakland Avenue Doylestown, PA 18901

Pro Coat Llc 26538 Siloam Road Salisbury, MD 21801

ProCat Testing 30844 Century Drive Wixom, MI 48393

Product Integration Consulting 4409 Ardmore Drive Bloomfield Hills, MI 48302

Production Tool Company 9002 Dutton Drive Twinsburg, OH 44087

Professional Advisory Group LLC Robert Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 492 of 669

Program Planning Professionals Inc 1340 Eisenhower Place Ann Arbor, MI 48108

Progressive Investment Group 17220 Newhope St Suite 222 Fountain Valley, CA 92708

Project Time Cost Inc 2727 Paces Ferry Rd SE Ste 1 1200 Atlanta, GA 30339-4053

Promo Shop 5420 Mcconnell Ave Los Angeles, CA 90066

Protective Industries Inc 2150 Elmwood Avenue Buffalo, NY 14207

Prototal Instrumentvagen 6 Jonkoping 7 553 02 Sweden

Prototech Laser Inc 46340 Continental Drive Chesterfield, MI 48047

Prototype Concepts Inc 750 Spice Island Drive Sparks, NV 89431

Proxy Networks Inc 320 Congress St Boston, MA 2210

Public Storage 17052 Jamboree Road Irvine, CA 92614 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 493 of 669

Pulliam David J 419 Covington Ct Northville, MI 48167

Purav Patel Address Redacted

Purple Platypus 151 E Columbine Avenue Santa Ana, CA 92707

Pyle David 151 Innovation Drive Irvine, CA 92617

Q Components 14271 NW Science Park Drive Portland, OR 97229

Qmc Inc 13231 23 Mile Road Shelby Township, MI 48315

Qmc Inc 1965 Research Drive Suite 150 Troy, MI 48083

Qnx Software Systems Limited 175 Terence Mathews Crescent Ottawa, ON K2m 1w8 Canada

Quaker City Plating 11729 E Washington Blvd Whittier, CA 90610-2406

Quality Craft Auto Body Inc 18091 Redondo Cir Huntington Beach, CA 92648 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 494 of 669

Quality Finishers Inc 1 Merit Drive New Castle, DE 19720

Quality Metalcraft 33355 Glendale St LIVONIA, MI 48150

Quality Metalcraft Livonia 32969 Glendale Ave LIVONIA, MI 48150

Quality Metalcraft Livonia 33355 Glendale Ave LIVONIA, MI 48150

Quality Synthetic Rubber 1700 Highland Rd Twinsburg, OH 44087

Quality Touch Janitorial Services 7252 Investment Drive North Charleston, SC 29418

Quality Towing Service Llc 21504 Telegraph Road Southfield, MI 48033

Quan Pham 8057 Monaco Stanton, CA 90680

Quantum Corporation Dept 0596 Dallas, TX 75312-0596

Quantum Fuel Systems Technologies Worldwide Inc 17872 Cartwright Rd Irvine, CA 92614 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 495 of 669

Quantum Fuel Systems Technologies Worldwide Inc Attn Chief Executive Officer 25242 Arctic Ocean Drive Lake Forest , CA 92630

Quantum Fuel Systems Technologies Worldwide Inc 25242 Arctic Ocean Drive Lake Forest, CA 92630

Quantum Fuel Systems Technologies 17872 Cartwright Road Irvine, CA 92614

Quantum Fuel Systems Technologies 25242 Arctic Ocean Drive Lake Forest, CA 92630

Quantum Fuel Systems Technologies Attn JoAnne Mungari 25242 Arctic Ocean Dr Lake Forest, CA 92630

Quantum Quantum Address Redacted

Quantum Technologies 25242 Arctic Ocean Drive Lake Forest, CA 92630

Quantum Technologies 17165 Von Karman Ave 101 Irvine, CA 92606

Quentin Kelly Address Redacted

Quest Groups 228 E Plaza Suite H Eagle, ID 83616 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 496 of 669

Quyen Dang Address Redacted

R H G Willems Address Redacted

R J Dorschel 53 Woodbury Place Rochester, NY 14618

R J Engels Address Redacted

R J van den Enden Address Redacted

R L Fire 154 A W Foothill Blvd Suite 234 Upland, CA 91786

R L Polk Co 3760 Kilroy Airport Way Long Beach, CA 90806

R M F Bergers Address Redacted

R R Van den Driessche Address Redacted

R S Jordan Address Redacted

R Tournier Address Redacted

R Verboon Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 497 of 669

R W Van der Plas Address Redacted

RAASHAUN CASEY Address Redacted

RACHAEL CHURCHILL Address Redacted

Rachael Warren 595 N Elspeth Way Covina, CA 91722

Rachel Willman 5794 Tannerwood Drive Reno, NV 89511

Rachid Mogni Address Redacted

Radar Industries 12400 Stephens Warren, MI 48089-4326

Radar Industries Attn Paul Graf 12400 Stephens Warren, MI 48089-4326

Radar Industries Inc 27101 Groesbeck Hwy Warren, MI 48089

Radar Industries Warren MI 12400 Stephens WARREN, MI 48089-4326 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 498 of 669

Radi Ivanovic Fahrzeuglackierungen Schleisheimer Str 95 Garching 85748 Germany

Radiant Logistics Partners Llc 405 114th Avenue Se 3rd Floor Bellevue, WA 98004

Rafaels Auto Body Inc 1618 Ohms Way E Costa Mesa, CA 92627

Rainer Bruns Address Redacted

Raj Alexander Address Redacted

Raj Sadasivan Address Redacted

Raja Hazime 931 N John Daly Dearborn Heights, MI 48127

RAJASEHKAR NALLURI Address Redacted

Rajendra Bansal Address Redacted

Rajesh Ailani Address Redacted

Rajit Pal Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 499 of 669

Rakan Nayef Alsabah Address Redacted

Ralf Heimberg Address Redacted

Ralfs X Ralfs Expo Service Von Sarter Strasse 4 Konigswinter 53639 Germany

Ralph Alcantar Address Redacted

Ralph Breslauer Address Redacted

RALPH CARUSO Address Redacted

Ralph King Address Redacted

Ralph King 3120 NE Rocky Butte Rd PORTLAND, OR 97220

Ram Raju 280 W Weeping Willow Avenue Orange, CA 92865

Ramakrishna Raju Address Redacted

Ramiro Ochoa 1021 W Collins Orange, CA 92867 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 500 of 669

Ramon Armendariz 12164 Aegean St Norwalk, CA 90650

Ramon Session Address Redacted

Ramona Snyder Address Redacted

Rand Luxury 276 Fifth Ave Ste 906 New York, NY 10001

Randall Martin Address Redacted

Randall Townsend 248 Highland Place Monrovia, CA 91016

Randi Barron 17 Essex Rd Great Neck, NY 11023

Randolp Fields 745 French Ave Winter Park, FL 32789

Randolph Luskey Address Redacted

Randy Collazo Address Redacted

Randy Hansen Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 501 of 669

Randy Luskey Address Redacted

Ranger Shanghai Co Ltd No 855 Xinhe Road Jiading North District Shanghai 201807 China

Ranney Draper Address Redacted

Raoul Elli 2629 Kennilworth Wilmette, IL

Rapid Global Business Solutions 31791 Sherman Avenue Madison Heights, MI 48071

Raquel Adams Address Redacted

Rashaad Bajwa Address Redacted rashid bin kalli Address Redacted

Rashid Buttar Dr Address Redacted

Rasmi Akel Address Redacted

Ravasio Francesco Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 502 of 669

Raven Engineering 3270 Adventure Lane Oxford, MI 48371

Ravi Swamy Address Redacted

Ravi Viswanathan Address Redacted

Ravinder Rustagi M D Address Redacted

Ravinder Sajwan Address Redacted

Ray Benford Address Redacted

Ray Chu Address Redacted

Ray E Mcafoose PO Box 4469 Laguna Beach, CA 92652

Ray Lane Address Redacted

Ray Mulokas Address Redacted

Ray Richards Address Redacted

Ray Sharma Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 503 of 669

Ray Trombley Jr Address Redacted

Raymond Apelado Address Redacted

Raymond J Lane Rev Trust DTD 11/2/95 Raymond J Lane Ttee 127 Alta Vista Dr Atherton, CA 94027

Raymond Lane 2750 Sand Hill Road Menlo Park, CA 94025

Raymond Langston Address Redacted

Raymond Malzo Address Redacted

Raymond Masucci Address Redacted

Raymond Mcmanus 1280 S 1200 E Clearfield, UT 84015

Raymond Wong Address Redacted

Raywat Piphatchukiat 320 Carmel Ave Apt 4 Marina, CA 93933

Rbbr Llc 26845 Vista Terrace Lake Forest, CA 92630 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 504 of 669

RBC Capital Markets LLC 200 Vessey Street New York, NY 10281

Rco Engineering Inc 29200 Calahan Roseville, MI 48066

RDKC Investments II LLC 101 Washington St 260 Grand Haven, MI 49417

Rdw Europaweg 205 Zoetermeer 2711 Er Netherlands

Recycle Away LLC PO Box 1757 Brattleboro, VT 05302

Red Hawk Fire Security LLC 1640 N Batavia Orange, CA 92867

Red Radish Inc 1209 Oak Street 3 San Francisco, CA 94117

Redapt 12226 134th Court NE Redmond, WA 98052

Reddington Services Jahnstrabe 46 Frankfurt 60318 Germany

Reed Wilson Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 505 of 669

Refael Azi Address Redacted

Reginald Smith Address Redacted

Reinhard Wecker Address Redacted

Reliable Carriers Inc 41555 Kippernick Road Canton, MI 48187

Rembert Gomez Address Redacted

Remo Polselli Address Redacted

Remt Melles Address Redacted

Rene Markwalder Address Redacted

Renee Swenson 14677 Yerba Buena Rd Malibu, CA 90265

Renesas 2880 Scott Boulevard Santa Clara, CA 95050-2554

Renewable Advisors 75 Broad Street 16th Floor New York, NY 10004 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 506 of 669

Reprographics Center Inc 298 Churchmans Road New Castle, DE 19720-3110

Rescue Remedies 525 North Street Millersburg, PA 17061

Research in Motion Corporation 122 W JOHN CARPENTER PKWY STE 430 IRVING, TX 75039

Residence Inn Marriott Pontiac 3333 Centerpoint Parkway Pontiac, MI 48341

Resources Connection Inc 17101 Armstrong Avenue Irvine, CA 92614

Resources Connection Inc 695 Town Center Drive Suite 600 Costa Mesa, CA 92626

Resources Connection Inc File 55221 Los Angeles, CA 90074-5221

Reto Bamert Address Redacted

Reto Hess Address Redacted

Reto Hess Mulibachstrasse 15 Richterswill 8805 Switzerland Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 507 of 669

Revo Branding Communications Group Shanhdu No 8 Dongdaqiao SOHO Chaoyang District 10 100020 China

Revolution Recovery Llc 7333 Milnor Street Philadelphia, PA 19136

Rey Buhat 5515 E LA Palma Anaheim, CA 92807-2116

Reynante Buhat Address Redacted

Reynolds Design Group 223 Fairview St Laguna Beach, CA 92651 reza fathi Address Redacted

Reza Ghadiri Address Redacted

Reza Heideri Address Redacted

Reza Salehi Address Redacted

Reza Salehi 5515 E LA Palma Avenue Anaheim, CA 92807

Rhode Island Department of Business Regulation 1511 Pontiac Ave Cranston, RI 02920 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 508 of 669

Rhode Island Secretary of State 148 W River St Providence, RI 02904-2615

Rhonda Farrar Address Redacted

RHP Limited Partnership 5515 De Sorel Montreal, QC H4P 1G7 Canada

RHP Limited Partnership dba Fisker of Montreal 5515 De Sorel Montreal, QC H4P 1G7 Canada

Rhys Best Address Redacted

Ria Weicht 547 W 3rd Street Long Beach, CA 90802

Ric Roth Address Redacted

Ricardo Garcia 5031 Dorado Drive 107 Huntington Beach, CA 92649

Ricardo Inc 40000 Ricardo Drive Van Buren Township, MI 48111-1641

Ricardo Inc 40000 Ricardo Drive Van Buren Twp, MI 48111 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 509 of 669

Ricardo Salcedo Address Redacted

Richard Abreau Address Redacted

Richard Adams Address Redacted

Richard Beattie Chief Commercial Officer 27472 Hidden Trail Rd Laguna Hills, CA 92653

Richard Biffa Address Redacted

Richard Birkenstock Address Redacted

Richard Carl Brown Address Redacted

Richard Carnes Address Redacted

Richard Casey Address Redacted

Richard Choi Address Redacted

Richard Comparato Address Redacted

Richard D Leaman 861 Shoreview Ct Columbus, IN 47201 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 510 of 669

Richard Die and Tool 29700 W K Smith Drive New Hudson, MI 48165

Richard Doroba 7535 N Nodaway Ave Kansas City, MO 64152

Richard Doroba Address Redacted

Richard Dorschel Address Redacted

Richard Ellison Address Redacted

Richard Farrell Address Redacted

Richard Flasck 76 295 Via Uzzano Indian Wells, CA 92210

Richard Francis Manner Jr 45763 Holmes Drive Canton, MI 48187

Richard Fuller Address Redacted

Richard Garriott Address Redacted

Richard Gerry Address Redacted

Richard Hale Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 511 of 669

Richard Howarth 366 Liberty Street San Francisco, CA 94114

Richard K Zeno Address Redacted

Richard Klinedinst 11422 Belle Meade Way Northport, AL 35475

RICHARD KWAN Address Redacted

Richard L Munley 4461 Parnell Clarkston, MI 48346

Richard Landry Address Redacted

Richard Lappin Address Redacted

Richard Li Address Redacted

Richard Li Tzar Kai 38th Floor Citibank Tower Citibank Plaza 3 Garden Road Central Hong Kong

Richard Litsinger Address Redacted

RICHARD LOGIUDICE Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 512 of 669

Richard Lowenthal Address Redacted

Richard Luedtke Address Redacted

Richard Machnicki Address Redacted

Richard Maloof Address Redacted

Richard Manner Address Redacted

Richard Megan Novy 96294 Windsor Drive Yulee, FL 32097

Richard Moore Address Redacted

Richard N Beattie 27472 Hidden Trail Road Laguna Hills, CA 92653

Richard Newman Address Redacted

Richard Niemiec 5518 Reservation Rd Oswego, IL 60543

Richard Petersen Address Redacted

Richard Posey Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 513 of 669

Richard R Dykes 34462 North 99th St Scottsdale, AZ 85262

Richard Rasmussen Address Redacted

Richard S Joseph 2887 Alpine Terr Cincinnati, OH 45208

Richard Shassian Address Redacted

Richard Simtob Address Redacted

Richard Steiny Address Redacted

Richard Tanenbaum Address Redacted

Richard Thomas Bennett 1077 E Pacific Coast Hwy 202 Seal Beach, CA 90740

Richard Tjan Address Redacted

Richard Tool Die Corp 29700 W K Smith Dr New Hudson, MI 48165

Richard Tool Die Corporation 29700 W K Smith Drive New Hudson, MI 48165 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 514 of 669

Richard Vasquez 2606 Greenbrier Santa Ana, CA 92706

Richard Verheij Address Redacted

Richard W Walker 6099 S Seabluff Drive Playa Vista, CA 90094

Richard Wilen Address Redacted

Richard Zeno 36 Sanford Road Pennsville, NJ 8070

Richard Zitrin Address Redacted

Rick Alden Address Redacted

Rick Bhasin Address Redacted

Rick Cech Address Redacted

Rick Chapin Address Redacted

Rick Ferguson Address Redacted

Rick Fox Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 515 of 669

Rick Kerley 2417 Foxcroft Circle Roseville, CA 95747

Rick Manner 45763 Holmes Drive Canton, MI 48187

Rick Mattaway Address Redacted

Rick Post Address Redacted

Rick Robles Address Redacted

Rick Wood Address Redacted

Rickenbaugh Cadillac Company Inc dba Fisker of Denver 777 N Broadway Denver, CO 80203

Ridaa Murad 2 White Berch Dr OSSINING, NY 10562

Ride Control LLC 950 Maplelawn Troy, MI 48084

Ridgeview Industries Inc 3093 Northridge Drive NW Grand Rapids, MI 49534

Riggins Construction 1816 N Old Tustin Ave Santa Ana, CA 92705-2810 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 516 of 669

Rigo Diaz III Address Redacted

Rikke Schiott Petersen Address Redacted

Rina Giroux Address Redacted

Rinehart Motion Systems 25749 SW Canyon Creek Rd North Wilsonville, OR 97070

Ring Screw Llc Department 77082 Detroit, MI 48277-0082

Ring Screw LLC 6125 18 Mile Road Sterling Heights, MI 48314

Ring Screw LLC Baldwin Road 4160 E BALDWIN ROAD HOLLY, MI 48442

Ring Screw LLC North Holly Ops 10031 N HOLLY RD Holly, MI 48442

Ring Screw LLC Sterling Heights 6125 18 MILE RD Sterling Heights, MI 48314

Ring Wiring Products 135 Isidor Ct Suite B Sparks, NV 89441

Rishi Mangalia Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 517 of 669

Ritch Schaafsma 108 Marentette Drive Belle River, ON N0r 1a0 Canada

Rite Way Auto Transport 2929 N University Drive Suite 210 Coral Springs, FL 33065

Rj Cogan Specialty Publications Gro 1241 Johnson Avenue 356 San Luis Obispo, CA 93401

Rj Dupuis and Associates Llc 10090 Chestnut Ridge Holly, MI 48442

Rjt Compuquest Inc 23440 Hawthorne Blvd Torrance, CA 90505

RJT Compuquest Inc Attn Alan Gaddis 23440 Hawthorne Blvd Torrance, CA 90505

RJT Compuquest Inc c/o Law offices of Robert G Loewy 610 Newport Center Dr Suite 1200 Newport Beach, CA 92660

Rle International 31701 Research Park Madison Heights, MI 48071

Rlm Industries Inc 100 Hummer Lake Rd Oxford, MI 48371

Rob Fleischmann Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 518 of 669

Rob Idzikowski 430 Gaviota Apt 301 Long Beach, CA 90802

Robbie Thielemans Address Redacted

Robert Bennett Address Redacted

ROBERT BOBACK Address Redacted

Robert Bosch 855 Camp Creek Parkway Atlanta, GA 30336

Robert Bosch Aftermarket 2800 S 25th AVENUE BROADVIEW, IL 60155

Robert Bosch Beg 38000 Hills Tech Drive Farmington Hills, MI 48331

Robert Bosch Engineering 38000 HILLS TECH DRIVE FARMINGTON HILLS, MI 48331

Robert Bosch Espana S L U Hnos Garcia Noblejas 19 Madrid 28 28037 Spain

Robert Bosch Llc 15000 N Haggerty Rd Plymouth, MI 48170 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 519 of 669

Robert Bosch Llc 38000 Hills Tech Drive Farmington Hills, MI 48331

Robert Bosch Llc 401 North Bendix Drive South Bend, IN 46628

Robert Bosch LLC 4597 Appian Way North Charleston, SC 29420

Robert Bosch LLC Anderson Plant 4421 Highway 81 North Anderson, SC 29621

Robert Caine Address Redacted

Robert Capretto Address Redacted

Robert Casimir 1914 Lourdes Ct Lansing, MI 48910

Robert Cherry Address Redacted

Robert Ciccarelli Address Redacted

Robert Collette Address Redacted

Robert Dalrymple 9000Sunset Blve Los Angeles, CA 90069 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 520 of 669

Robert DeSantis 600 Travis St 7450 Houston, TX 77002

Robert Diamond Address Redacted

Robert Dupuis Address Redacted

Robert Dupuis 45 Palatine 323 Irvine, CA 92618

Robert Dziedzic Address Redacted

Robert E Turner Address Redacted

Robert Faris 1060 Ravenswood Drive Anmore, BC V3H 5M6 Canada

Robert Feuerstein Address Redacted

Robert Finizio Address Redacted

Robert Fox Address Redacted

Robert Frisch 6146 Oakridge Ct Rancho Cucamonga, CA 91739 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 521 of 669

Robert Gardner Address Redacted

ROBERT GEORGES Address Redacted

Robert Gonzalez Address Redacted robert gorman Address Redacted

Robert Grebler PO Box 1756 Santa Monica, CA 90406

Robert H Kurnick Jr 670 Pleasant Birmingham, MI 48009

Robert Half Finance Accounting File 73484 San Francisco, CA 94160-3484

Robert Hariri Address Redacted

Robert Haveman Address Redacted

Robert Hellman Address Redacted

Robert Herman Address Redacted

ROBERT HUGHES 1056 COTTONWOOD STREET LAKE ORION, MI 48360 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 522 of 669

Robert Hunter Biden Address Redacted

Robert Huotari 2327 Archway Irvine, CA 92618

Robert Idzikowski Address Redacted

Robert James Dachelet Address Redacted

Robert Kerian 8106 Ranchito Ave Panorama City, CA 91402

Robert Kimmell Address Redacted

Robert Kolitz Address Redacted

Robert Kwun Address Redacted

Robert L Brown 31082 Via Cristal San Juan Capistrano, CA 92675

Robert L Teel 1241 State St San Diego, CA 92101

Robert Liewald Address Redacted

Robert Linn Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 523 of 669

Robert Linn Jr Address Redacted

Robert Lloyd Address Redacted

Robert Lopez Address Redacted

Robert Loreaux Address Redacted

Robert M Kennedy 15466 E Holland Drive Mount Vernon, IL 62864

Robert Maroon Address Redacted

Robert Marquetant Address Redacted

Robert Martin Address Redacted

Robert Massey Address Redacted

Robert Mcbride Address Redacted

Robert Mckinley 2101 Buchanan Ct Westland, MI 48186

Robert McKinley Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 524 of 669

Robert Meier Address Redacted

Robert Melendez 15120 LA Barca Drive La Mirada, CA 90638

Robert Millwee IV Address Redacted

Robert Nelson Address Redacted

Robert Norman D O Address Redacted

Robert Norman M D Address Redacted robert norton Address Redacted

Robert P Gladysz Address Redacted

Robert P Lacy Address Redacted

Robert P Lacy Cpm C/O Access Property Services San Juan Capistrano, CA 92675-1513

Robert Palm Address Redacted

Robert Pelky 5515 E LA Palma Anaheim, CA 92807 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 525 of 669

Robert Peter Mohlman 8815 Worthington Cr Indianapolis, IN 46278

Robert Rainer Address Redacted

Robert Rostohar Address Redacted

Robert Safrata Address Redacted

Robert Scanlon Address Redacted

Robert Schroeder Address Redacted

Robert Schumacher Address Redacted

Robert Share Address Redacted

Robert Simpson 6420 Adriatic Way West Palm Beach, FL 33413

Robert Stanford Address Redacted

Robert Stevens 17408 Oak Hill Drive Northville, MI 48168

Robert Stewart Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 526 of 669

Robert T Lewis Address Redacted

Robert T Pelky Address Redacted

Robert Tome Address Redacted

Robert Tomsich Address Redacted

Robert Van Heuvelen Address Redacted

Robert Verola Address Redacted

Robert Verwater Address Redacted

Robert W Simpson Jr 17194 Gulf Pine Cir Wellington, FL 33414

Robert Ward Address Redacted

Robert Wilder Address Redacted

Robert Zeimis 19 Corporate Park Irvine, CA 92606

Robert Zeimis Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 527 of 669

Robert Zeiser Address Redacted

Roberto Sciaguato Address Redacted

Robin Badger Address Redacted

Robyn Jones 1315 Enchanted River Henderson, NV 89012

Robyn Jones Address Redacted

Rocco DiSpirito Address Redacted

Rocco Finocchiaro Address Redacted

Rocket Fuel Inc 350 Marine Parkway Ste 220 Redwood Shores, CA 94065

Rockwell Automation Inc 2650 Eisenhower Avenue Ste 108b Norristown, PA 19403

Rockwell Automation Inc 1201 South Second Street Milwaukee, WI 53204

Rod Aycox Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 528 of 669

Rod Lache 51 Westmount Drive Livingston, NJ 7039

Roderick Kagy 872 Old Place Road HENDERSONVILLE, NC 28792

Rodger Pressman Address Redacted

Rodney Edward Gray Address Redacted

Rodney Lukowski Address Redacted

Rodney Ruess Address Redacted

Rodney Schrock Address Redacted

Rodrick Hurt Address Redacted

Rodrigo Alves Address Redacted

Roel Kooi Address Redacted

Roger Abbott Address Redacted

Roger Bayon Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 529 of 669

Roger Burlage Address Redacted

Roger Grouwels Address Redacted

Roger K Beasley 6503 Santolina Cove Austin, TX 78331

Roger MacPherson Address Redacted

Roger Ormisher 5200 Via Brumosa Yorba Linda, CA 92886

Roger Ormisher Address Redacted

Roger Poyner Address Redacted

Roger Shiffman Address Redacted

Rogers Cowan 8687 Melrose Ave Los Angeles, CA 90069

Rohan Mishal 3728 East Woodbine Road Orange, CA 92867

Rohini Chakravarthy Address Redacted

Roland Dupuy Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 530 of 669

Roland Poulsen Address Redacted

Rolf Bjorne Address Redacted

Rolf DOrig Address Redacted

Rolf Engstrom Address Redacted

Rolf Knie Address Redacted

Roman Markowski Address Redacted

Roman Nersesov 28661 Malabar Road Trabuco Canyon, CA 92679

Roman Nersesov Address Redacted

Roman Popovych Address Redacted

Roman Svedik Address Redacted

Romeo Kharileh Address Redacted

Romeo Rim 74000 Van Dyke Romeo, MI 48065 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 531 of 669

Rommel David Address Redacted

Ron Adams Address Redacted

Ron Cruse Address Redacted

Ron Hassid Address Redacted

Ron Israeli Address Redacted

Ron Kicinski 3661 Via Bernardo Oceanside, CA 92056

Ron Lupinski 19 Coporate Park Irvine, CA 92606

Ron Ross Address Redacted

Ron Samaco Address Redacted

Ron Sturgeon Address Redacted

Ron Sturgeon AAA Small Car World 5940 Eden Drive Haltom City, TX 76117 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 532 of 669

Ron Tonkin Gran Turismo Inc dba Ron Tonkin Fisker 203 NE 122nd Ave Portland, OR 97225

RON VINDER Address Redacted

Ronald Both Address Redacted

Ronald Buescher Address Redacted

Ronald Carson Address Redacted

Ronald G Joseph Sr 1116 Leaftree Ct Cincinnati, OH 45208

Ronald Gross Address Redacted

Ronald Henriksen Address Redacted

Ronald Joseph Jr 2777 Walsh Cincinnati, OH 45208

Ronald Krinick Address Redacted

Ronald L Piasecki 101 Washington Ave Grand Haven, MI 49417 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 533 of 669

Ronald Lauder Address Redacted

Ronald Levin Dr Address Redacted

Ronald Lorch Address Redacted

Ronald Low Address Redacted

Ronald Peshock Address Redacted

Ronald Proesel Address Redacted

Ronald Schoonard Address Redacted

RONALD WRIGHT 15872 W REMINGTON DRIVE SURPRISE, AZ 85374

RONALDO JOSE MENDOZA PUNO Address Redacted

Rosalva Franco 4851 Granada Drive Yorba Linda, CA 92886

Rosario Muto Address Redacted

Rose Starow Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 534 of 669

Rose Starow 57 Belcourt Drive Newport Beach, CA 92660

Rosemont Select Opportunities V LP 401 Greenwich St 3rd Fl New York, NY 10013

Rosemont Select Opportunities V LP 401 Greenwich Street 4th Fl New York, NY 10013

Rosemont Solebury Co Investment Fund Offshore LP 401 Greenwich Street 4th Fl New York, NY 10013

Rosemont Solebury Co Investment Fund Offshore LP 401 Greenwich St 3rd Fl New York, NY 10013

Rosemont Solebury Co Investment Fund LP 401 Greenwich Street 4th Fl New York, NY 10013

Rosemont Solebury Co Investment Fund LP 401 Greenwich St 3rd Fl New York, NY 10013

Rosemount Analytical Inc 2400 Barranca Parkway Irvine, CA 92606

Rosemount Analytical Inc Acct 00943399 Charlotte, NC 28290

Ross Jaffe Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 535 of 669

Ross Klein Address Redacted

Ross Larson Address Redacted

Rotor Clip 187 Davidson Ave Somerset, NJ 8873

Rotor Clip Unit 6 Meadowbrook Park Holbrook Sheffield South Yorkshire S20 3PJ United Kingdom

Rotor Clip Somerset NJ 187 Davidson Ave SOMERSET, NJ 8873

Roush Industries Inc 4325 Giddings Road Auburn Hills, MI 48326

Roy Bertolozzi Address Redacted

Roy Maxey Address Redacted

Roy Stanley Address Redacted

Rpg 16892 146th Street Monroe, WA 98272

RPM Plastic Molding Inc 2821 E Miraloma Ave Anaheim, CA 92806 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 536 of 669

RR Donnelley 19200 Von Karman Ave Suite 700 Irvine, CA 92612

RR Donnelley 14100 Lear Blvd Reno, NV 89506

Rs Hughes Company Inc 1219 S Allec St Anaheim, CA 92805

Rts Engineering Dennis Reger Commerce, MI 48390

Ru Weerasuriya Address Redacted

Rubber Enterprises Inc 2083 Reek Road Imlay City, MI 48444

Ruben Karapetian 2735 East Artesia Blvd Long Beach, CA 90805

Rubin Bashir Address Redacted

Rudi Bogaert Address Redacted

Rudi DeLeat Address Redacted

RUDOLPH STONISCH Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 537 of 669

Rumsey Electric Company 15 Colwell Lane Conshohocken, PA 19428

Rune Rudningen Address Redacted

Rupali Lunani 2081 Rookery Drive Rochester Hills, MI 48309

Rupesh Shah Address Redacted

Ruslan Fedotenko Address Redacted

Russ Rutledge Address Redacted

Russell Datz Address Redacted

Russell Datz 19 Corporate Park Irvine, CA 92606

Russell Orozco 2600 East Jefferson St Carson, CA 90810

Russell Rosenblum Address Redacted

RUSTY RATHBUN Address Redacted

Ruud Koornstra Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 538 of 669

Ryan Berry 19 Corporate Park Irvine, CA 92606

Ryan Berry Address Redacted

Ryan Evans Address Redacted

Ryan Fields 3116 Gregory Street Madison, WI 53711

Ryan Heaney Address Redacted

Ryan Jumonwille Address Redacted

Ryan Miller 22202 Caminito Vino Laguna Hills, CA 92653

Ryan Morrow 8 El Potro Rancho Santa Margarita, CA 92688

Ryan Scarff Address Redacted

Ryan W La Com Address Redacted

S A Comunale 23042 Commerce Dr Farmington, MI 48335 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 539 of 669

S de Boer Address Redacted s Meester Address Redacted

S Van der Krieke Address Redacted

S3 Marketing 718 Main St Boonton, NJ 7005

Saad Khan Address Redacted

Saad Salman Address Redacted

Sabina Kim Po Box 14353 Irvine, CA 92623

Sabina Kim 3236 Hanover Dr Milford, MI 48380

Sabina Kim Address Redacted

SAE International 400 Commonwealth Drive Warrendale, PA 15096

Saeed Bekam Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 540 of 669

Saeid Behjati 19 Corporate Park Irvine, CA 92606

Saeid Behjati Address Redacted

Saelig Company Inc 1160 D2 Pittsford Victor Rd Pittsford, NY 14534

Safeco Insurance Company 175 Berkeley Street Boston, MA 02116

Safeguard Business Systems Inc Po Box 88043 Chicago, IL 60680-1043

Safety Kleen Systems 1140 Greenhill Road West Chester, PA 15380

Safety Kleen Systems 5360 Legacy Drive Bldg 2 Ste 100 Plano, TX 75024

Safetymax Corporation 2256 Palou Avenue San Francisco, CA 94124

Sage Automotive 295 Broadcast Drive Spartanburg, SC 29303

Sage Automotive 601 Brooks Street Abbeville, SC 29620 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 541 of 669

Sage Automotive Interiors 24007 Telegraph Rd Southfield, MI 48033-3031

Sage Software Inc Attn Customer Care Department Dallas, TX 75284-9887

Salem Aljoaib Address Redacted

Salem Alnoaimi Address Redacted

Sally Eastwood 5515 E LA Palma Anaheim, CA 92807-2116

Sally McCray Address Redacted

Salon Inter DE Lautomobile Cp 112 Geneve GE 1218 Switzerland

SALT Turinmodel Inc 1533 East McFadden Ave SANTA ANA, CA 92705

Salvador Roxas Address Redacted

Sam Greene 5515 E LA Palma Anaheim, CA 92807-2116

Sam Greene Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 542 of 669

SAM Hampton Address Redacted

Sam Pack 5330 Harbortown Dr Dallas, TX 75287

Sam Petros Address Redacted

Samat Kumara Address Redacted

Sammy Dev Address Redacted

Samuel Curry Address Redacted

Samuel Koroglu VP Treasurer 1393 Rock Ct San Marcos, CA 92078

Samuel Perry Address Redacted

Samuel S Koroglu 1393 Rock Ct San Marcos, CA 92078

Samvardhana Motherson Peguform Iber Ctra B 142 A Sentmenat 18 20 Polinya 8 8213 Spain

San Marino Roof CO Inc 2187 N Batavia Orange, CA 92865 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 543 of 669

Sandro Arabian Address Redacted

Sandro Tessoni Address Redacted

Sang Chae Kim 620 Wallingford Lane Lewisville, TX 75056

Sanjay Khurana Address Redacted

Sanjay Verma Address Redacted

SAP America Inc Attn Director of Contracts 3410 Hillview Ave Palo Alto, CA 94304

Sap America Inc 3999 West Chester Pike Newtown Square, PA 19073

Sap Deutschland AG CO Kg Hasso Plattner Ring 7 Walldorf 69190 Germany

Saqib Mustafa Address Redacted

Sara Schafer Address Redacted

Sara Solutions Inc 10290 N Foothill Blvd Unit B1 Cupertino, CA 95014 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 544 of 669

Sarah Murray Address Redacted

Sarah Newman 19 Corporate Park Irvine, CA 92606

Sarah Newman Address Redacted

Satrotec AG Honeywell Platz 1 Dielsdorf 8157 Switzerland

Saverio Cece Address Redacted

Saverio Cece 25881 Estacada Drive Los Altos, CA 94022

Schaefer Trans Inc 5933 W Century Blvd Los Angeles, CA 90045

Schaller Corp Chesterfield MI 48101 Structural Drive Chesterfield, MI 48051

Schaller Corp Chesterfield MI 49495 Gratiot Ave CHESTERFIELD, MI 48051

Schaller Corporation 49495 Gratiot Ave CHESTERFIELD, MI 48051 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 545 of 669

Schick Moving Storage Po Box 3627 Tustin, CA 92781

Schieffer International Group Ann Mondschein 23 Lippstadt D 59557 Germany

Schock Boats 2900 Layfayette Ave Newport Beach, CA 92663

Schrimmer Advertising 125 E Baker St Costa Mesa, CA 92626

Schulte Corporation 1005 Calle Sombra San Clemente, CA 92673

Scicon Technologies Corp 27525 Newhall Ranch Rd Valencia, CA 91355

Scott Braun Address Redacted

Scott Brown Address Redacted

Scott Clarke Address Redacted

Scott Cowie Address Redacted

Scott Cross Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 546 of 669

Scott David Sandell Address Redacted

Scott Faerber Productions 14 Round Tree Aliso Viejo, CA 92656

Scott Faerber Productions Intl Llc 14 Round Tree Aliso Viejo, CA 92656

Scott Fauque Address Redacted

Scott Fleming 4895 Windward Pkwy Alpharetta, GA 30004

Scott Germino Address Redacted

Scott Goodman Address Redacted

Scott Heinbuch Address Redacted

Scott J Saldana Revocable Trust 1 S Wacker Ste 1660 Chicago, IL 60606

Scott J Saldana Revocable Trust 1 S Wacker Drive Suite 1650 Chicago, IL 60606

Scott Kelly Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 547 of 669

Scott Kluth Address Redacted

Scott Kriens Address Redacted

Scott Lebus 1543 Willard St San Francisco, CA 94117

Scott Liolios Address Redacted

Scott M Stratton Trustee Stratton Family Trust U/A Dtd 8/17/01 as his sole and separate property PO Box 2612 Rancho Santa Fe, CA 92067

Scott M Stratton Trustee Stratton Family Trust U/A Dtd 8/17/01 as his sole and separate property PO Box 2612 Rancho Santa Fe, CA 92067

Scott Mather Address Redacted

Scott Matovich Address Redacted

Scott McMartin Address Redacted

Scott Mednick Address Redacted

Scott Painter Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 548 of 669

Scott Peyree Address Redacted

Scott Poulter Address Redacted

Scott Rappoport 9 Foxglove Drive WARREN, NJ 07059

Scott Reid Address Redacted

Scott Snow Address Redacted

Scott Stratton Address Redacted

Scott Struthers Address Redacted

Scott Truman Address Redacted

Scott Truman 21002 Morningside Drive Trabuco Canyon, CA 92679

Scottsdale Ferrari LLC 7015 E Chauncey Lane Phoenix, AZ 85054

Screen Actors Guild Foundation 5757 Wilshire Boulevard Ste 124 Los Angeles, CA 90036 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 549 of 669

Scriptlogic Corporation 6000 Broken Sound Pkwy Nw Boca Raton, FL 33487-2742

Sde 15767 Claire Court Macomb Township, MI 48042

Sdt North America Ltd 1532 Ontario Street Cobourg, ON K9a 4j5 Canada

Se Industries Inc 300 W Collins Avenue Orange, CA 92867

Seal Furniture Systems Inc C/O Accounting Department Ontario, CA 91761-0922

Seal Laser Rapid Prototype Co East 38 Longgang Road Guangzhou 190 510445 China

Seal Methods Inc 11915 Shoemaker Avenue Santa Fe Springs, CA 90670

Sean Brenan 196 Hunt Valley Circle Berwyn, PA 19312

Sean Daily 2016 Park Vista Court Santa Rosa, CA 95405

Sean Donovan Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 550 of 669

Sean Halpin Address Redacted

Sean Hayes Address Redacted

Sean Kelley 3221 Cloud Croft Court Montgomery, IL 60538

Sean Martens Address Redacted

Sean Nguyen 25362 Elderwood Lake Forest, CA 92630

Sean ONuallain Address Redacted

Sean P Waggoner 11839 Brandywine Lane Houston, TX 77024

Sean Reed McGee Address Redacted

Sean Waggoner 11839 Brandywine Lane Houston, TX 77024

Search Optics Inc 4445 Eastgate Mall Suite 320 San Diego, CA 92121

Seawomir Bylicki Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 551 of 669

Secretary of Energy 1000 Independence Ave SW Washington , DC 20585

Secretary of State 801 Capitol Way South Olympia, WA 98504-0234

Secretary of State 501 S 2nd Street Room 609 Springfield, IL 62756-7400

Secretary of State 255 Capital Street NE Suite 151 Salem, OR 97310-1327

Secretary of State 29 State House Station Augusta, ME 04333-0029

Secretary of State Arpc PO Box 5513 Bismarck, ND 58506-5513

Securitas Security Services 2801 Buford Highway Atlanta, GA 30329

Security Instrument Corporation 309 West Newport Pike Wilmington, DE 19804

Sega Inc 16041 Foster Overland Park, KS 66085-1000

Seger Oy Merilinnuntie 1 23500 Uusikaupunki Finland Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 552 of 669

Seger Oy Merilinnuntie 1 Uusikaupunki 5 23500 Finland

Seger Technologies Attn Seppo YiA Himanka Seger Oy Merilinnuntie 1 Fin 23500 Uusikaupunki Finland

Select 1 Transport Inc 25005 Brest Road Taylor, MI 48180

Select International Inc 5700 Corporate Drive Suite 250 Pittsburgh, PA 15237

Selective Media Gmbh Attn Martin Mutter Barckhausstrasse 4 D 60325 Frankfurt Germany

Selektiv Media GmbH BarckhausstraBe 4 Frankfurt 60325 Germany

Sellner Behr Group 1020 7 Mile Road Southfield, MI 48034

Sellner Corporation 1020 7 Mile Road Nw Comstock Park, MI 49321 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 553 of 669

Sellner Corporation 1020 N Bancroft Parkway Suite 100 Wilmington, DE 19805

Semblex Corporation 370 Carol Lane Elmhurst, IL 60126

Semikron Sigmundstrasse 200 Nuernburg 90431 Germany

Semyung Inc Gyongbuk Gyongsan Shi Sinsangi 712 838 Korea

Sensor Development Inc 1050 W Silver Bell Road Orion, MI 48359

Sensor Products Inc 300 Madison Avenue Suite 100 Madison, NJ 7940

Senyo Apewokin Address Redacted

Seok Joo Jang 74 Sandpiper Irvine, CA 92604

Serge Bourenkov Address Redacted

Serge Nosbaum Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 554 of 669

Sergei Bytchek Address Redacted

Sergey Shaboyan 5417 Russell Avenue Apt 7 Los Angeles, CA 90027

Sergij Kuzmenko Address Redacted

Sergio Delavega Address Redacted

Sergiu Anca Address Redacted

Serra Auto Collection L L C 8400 Dixie Highway Clarkston, MI 48348

Seungsuk Sean Lee 2285 W Broadway L 301 Anaheim, CA 92804

Severin Hoch Address Redacted

Severn Trent Environmental Po Box 516860 Philadelphia, PA 19175-6860

Sewell Fisker Carl Sewell 1601 Dallas Parkway Plano, TX 75093

Sewell Fisker of Houston Carl Sewell 17825 North Freeway Ste 102 Houston, TX 77090 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 555 of 669

Sewell Houston Company LLC 17805 North Freeway Houston, TX 77090

Shadow Digital Media Ltd Borough Rd the Acorn Suite Guardia Godalming Sy Gu72ae Great Britain

SHADY EL MANZLAWY Address Redacted

Shahin Hedayat Address Redacted

Shahrooz Kohan Address Redacted shaikh mohamed bin tahnoon Address Redacted

Shainin Llc 715 Seafarers Way Ste 200 Anacortes, WA 98221

Shamir Naran Address Redacted

Shane Brennan Address Redacted

Shane Davis 5320 Via Bernardo Circle Yorba Linda, CA 92887

Shane Garrett Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 556 of 669

Shanghai Car Carpet Plant Co Ltd No 189 Songzheng Road Songjiang 20 201600 China

Shanghai Futailong Autocar Electron NO 51 Yuanyoa Road Shanghai 20 201814 China

Shanghai Shenda Imp and Exp CO Ltd No 189 Songzheng Road Songjiang 20 201600 China

Shanghai Shenda Imp and Exp CO Ltd Room 415 No 448 Wuning Road S Shenda Mansion 20 200042 China

Sharif R Hadley 457 E Hidden Lake Bountiful, UT 84010

Sharon Flournoy Address Redacted

Sharon Hutchins Address Redacted

Sharon Nobrega Address Redacted

Sharon Treydte 905 S Harbor Blvd 346 Santa Ana, CA 92705

Shawmut Corporation 208 Manley Street West Bridgewater, MA 02379 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 557 of 669

Shawmut Corporation 2770 Dove Street Port Huron, MI 48060

Shawn Blackburn Address Redacted

Shawn Harpen Address Redacted

Shecco Rue DE LA Science 10 Brussels 1000 Belguim

Sheikh Rashid Bin Humaid AlNuami Address Redacted

Shemron James Address Redacted

Shepard Exposition Services 10474 Armstrong Street Fairfax, VA 22030

Sheree K Allen One Rocky Ridge Dedham, MA 02026

SHERI QUIRK Address Redacted

Sherilyn Atwood Address Redacted

Shervin and Ana Pishevar Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 558 of 669

Shervin Pishevar Address Redacted

Sherwin Glabman 539 Arbuckle Ave Cedarhurst, NY 11516

Sheryl Cruz Address Redacted

Shi International Corp PO Box 952121 Dallas, TX 75395-2121

Shi International Corp 33 Knightsbridge Road Piscataway, NJ 8854

Shirikant Tamhane Address Redacted

Shirley Marshall Address Redacted

Shmaze Industries Inc 20792 Canada Rd Lake Forest, CA 92630

Shoa Sadeghi 71 White Eagle Ter Nanaimo, BC V9S 3C5 Canada

Shoermoen Revocable Trust c/o Mirch Law Firm LLP Attn Marie Mirch 701 B Street 1310 San Diego, CA 92101 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 559 of 669

Show Car Services 1743 Larchwood Drive Troy, MI 48083

Siaf Almoaimi Address Redacted

Sid Tool CO Inc Dept Ch0075 Palatine, IL 60055

Sid Tool CO Inc 75 Maxess Road Melville, NY 11747

Sigma Net Inc Mps 4290 E Brickell Street Ontario, CA 91761

Sigurd Enoksen 1909 Wood Dale Circle Cedar Hill, TX 75104

Silicon Valley Bank Attn Robert Anderson 38 Technology Drive Suite 150 Irvine, CA 92618

Silicon Valley Bank 19 Corporate Park Irvine, CA 92606

Silicon Valley Bank 3003 Tasman Dr Santa Clara, CA 95054

Silver State Ford dba Fisker of Las Vegas 6625 Roy Horn Way Las Vegas, NV 89118 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 560 of 669

Simen Haare Address Redacted

Simon Hodges 8108 Rose Hill Rd Richmond, VA 23229

Simon Jongepier Address Redacted

Simon Rochefort 49 bis chemin du petit pessicart Nice 6100 France

Simona Diaconu 3160 Yorba Linda Blvd Apt D22 Fullerton, CA 92831

Simona Diaconu Address Redacted

Simona M Popa Address Redacted

Simona Popa 922 S Dylan Way Anaheim, CA 92808

Singapore Technologies Address Redacted

Siraj Ahmad Siddiqui 24675 W Highland Ct Farmington Hills, MI 48335

Sirius XM Radio Inc PO Box 33174 Detroit, MI 48232 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 561 of 669

Sitrick Brincko Group Llc 1840 Century Park East Suite 800 Los Angeles, CA 90067

Sk Innovation CO Ltd 140 1 Woncheon Dong Yuseong Gu Taejon 305 712 Korea

Sk Innovation CO Ltd 99 Seorin Dong Jongno Gu Seoul 110 728 Korea

SKF PO Box 7247 Philadelphia, PA 19170

SKF 46815 Port Street Plymouth, MI 48170

SKF Automotive 44 V Pinerolo Airasca 10060 Italy

SKF Busan Korea Jisa dong Gangseo gu1171 Busan 999 999 Korea

SKF Korea Jisa dong Gangseo gu1171 Busan 999 999 Korea

SKF USA Inc PO Box 7247 Philadelphia, PA 19170 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 562 of 669

Skilled Manufacturing 3680 CASS Road Traverse City, MI 49684

Slalom Llc 821 2nd Avenue Suite 1900 Seattle, WA 98104 smart USA 1765 S Telegraph Road Bloomfield Hills, MI 48302

Smiljan Orsic Address Redacted

SMR Automotive Systems USA Inc 1855 Busha Highway Marysville, MI 48040

SMR AUTOMOTIVE USA INC 5750 New King Street Troy, MI 48098

SMR AUTOMOTIVE VISION SYSTEMS Circuito Mexico Nr 260 San Luis Potosi SLP 78395 Mexico

SMR Automotive Vision Systems SA de Circuito Mexico No 260 San Luis Potosi SLP 78395 Mexico

SMR Automotive Vision Systems SA de CV Circuito Mexico No 260 Parque Industrial Tres Naciones 78395 San Luis Potosi Mexico Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 563 of 669

Smr Inc 3176 Airway Avenue Costa Mesa, CA 92626

Snack Bar Thorsten Missbach Marwanger Str 5 Traunstein 83278 Germany

Snc Carlton Danube Cannes 58 Blvd DE LA Croisette Cs40052 Cannes Cedex 6414 France

Sobash Dookhie Address Redacted

Sofitec Prilohy 46 Zavar 919 26 Slovakia

Sol Compsites Group Dr Technologie 9431 Dowdy Drive San Diego, CA 92126

Solar Art 23011 Moulton Parkway Suite C 10 Laguna Hills, CA 92653

Solid Concepts Inc 28309 Avenue Crocker Valencia, CA 91355

Solutionz Videoconferencing 901 Bringham Avenue Los Angeles, CA 90049 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 564 of 669

Somerset Capital Group Ltd Attn Drew Carrano 612 Wheelers Farms Road Milford, CT 06461

Somerset Capital Group Ltd 612 Wheelers Farms Road Milford, CT 06461-1673

Somerset Leasing Corp IV 612 Wheeling Farms Road Milford, CT 06461

Sona Krizova Address Redacted

Sonia Blackledge Address Redacted

SonicSolution Systems Inc 10 Ossipee Road Newton Upper Falls, MA 2464

Sonja Fonn Address Redacted

Sonneborn Rieck Ltd 91 95 Peregrine Road Hainault Liford ES IG6 3XH Great Britain

Sophia S Ye 2 Copper Hill Irvine, CA 92620

Soren Fogtdal Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 565 of 669

SOS STAFFING PO BOX 27008 SALT LAKE CITY, UT 84127

Sostrin Immigration Lawyers Llp 16030 Ventura Blvd 300 Encino, CA 91436

Sound Answers Inc 4856 Alton Drive TROY, MI 48085

Sound Answers Inc 6855 Commerce Boulevard Canton, MI 48187

Souriyadeth Silavong 23976 Sancturay Pkwy Yorba Linda, CA 92887

South Bay Studios 20434 S Santa Fe Ave Long Beach, CA 90810

South Carolina Secretary of State s Office 1205 Pendleton St Ste 525 Columbia, SC 29201

South Coast Air Quality Management 21865 Copley Drive Diamond Bar, CA 91765-4182

South Dakota Secretary of State 500 E Capitol Ave Pierre, SD 57501-5070

Southern Eco Investments LLC PO Box 2277 Mission, TX 78573 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 566 of 669

Southern Eco Investments LLC 1810 E Griffin Pkwy Ste A4 Mission, TX 78572

Sovrana Trading Corporation 14928 S Figueroa Street Gardena, CA 90248

Spangenberg Photography 11103 Meads Avenue Orange, CA 92869

Spark Engineering 20301 Southwest Birch Suite 204 Newport Beach, CA 92660

Specialized Transportation 5001 Us Highway 30 West Fort Wayne, IN 46818

Specialty Interior Manufacturing 2091 Business Center Drive Ste 130 Irvine, CA 92612

Specialty Vehicle Acquisition Corp 6115 13 Mile Road Warren, MI 48092

Specialty Vehicle Acquisition Corp 2120 Capstone Drive Lexington, KY 40511

Spectra Premium 1421 Ampere Boucherville, QC J4B 5Z5 Canada

Spectra Premium Industries 1421 Ampere St Boucherville, QC J4B 5Z5 Canada Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 567 of 669

Spectrum Auto Transport 410 S Broadway Middleville, MI 49333

Spencer Stuart Po Box 98991 Chicago, IL 60693

Spencer Stuart Human Resources Room 501 One Corporate Avenue Shanghai 200021 China

Spirax Sarco Inc 1150 Northpoint Blvd Blythewood, SC 29016

Spirol International Corporation 30 Rock Ave Danielson, CT 06239-1434

Springfix Germany Bruhlstrasse 38 Salach 73084 Germany

Squar Milner Peterson Llp 4100 Newport Place Newport Beach, CA 92660

Square One Electric Service Company 347 Fork Branch Rd Dover, DE 19904

Sri Balaji Castings P Ltd 226 North Phase Pattaravakkam Chennai 22 600098 India Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 568 of 669

SSSP 24448 Bramblewood Drive NOVI, MI 48374

SST International Inc PO Box 45347 Los Angeles, CA 90045

St Clair 2677 Bond Warren, MI 48092

Stabilus 36225 Mound Road STERLING HEIGHTS, MI 48310

Stabilus Gastonia NC 1201 Tulip Drive Gastonia, NC 28052

Stabilus Gmbh Wallersheimer Weg 100 Koblenz 56070 Germany

Stabilus GmbH Koblenz Germany WALLERSHEIMER WEG 100 KOBLENZ 56070 Germany

Stabilus Inc 1201 Tulip Drive Gastonia, NC 28052

Stabilus Inc 88043 Expedite Way Chicago, IL 60695

Stabilus Sterling Heights MI 36225 Mound Road Sterling Heights, MI 48310 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 569 of 669

Stacy Gamble Address Redacted

Stahlguber GmbH Postfach 1160 Poing 85580 Germany

Stanco Metal Products 2101 168th Ave Grand Haven, MI 49417-9396

Standard Technologies Machine Co 3709 Old Capitol Tr Wilmington, DE 19808

Standard Tool Die Inc 2950 Johnson Road Stevensville, MI 49127

STANLEY KALISH Address Redacted

Stanley R Woodland Address Redacted

Stanley Supply and Services 335 Willow Street North Andover, MA 1845

Stanley Trilling Address Redacted

Stant Manufacturing Inc 5300 Jefferson Parkway PINE BLUFF, AR 71602

Stant USA Connersville In 1620 Columbia Avenue Connersville, IN 47331 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 570 of 669

Stant USA Corp 25048 Network Place Chicago, IL 60674

Stant USA Corp 580 Kirts Boulevard TROY, MI 48084

Stant USA Corporation 1620 Columbia Avenue Connersville, IN 47331

Stant USA Corporation 5300 Jefferson Parkway Pine Bluff, AR 71602

Stant USA Corporation Calle Jose de Galvez 1014 Fracc Garita de Otay Tijuana 22509 Mexico

Stant USA Pine Bluff AR 5300 Jefferson Parkway PINE BLUFF, AR 71602

Stant USA Tijuana Mexico Calle Jose de Galvez 1014 Fracc Garita de Otay Tijuana 22509 Mexico

Stanton Stein Address Redacted

Staples Business Advantage Dept La Chicago, IL 60696-3689

Staples Inc 500 Staples Drive Framingham, MA 1702 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 571 of 669

Starring You 17 Portalon Court Ladera Ranch, CA 92694

State Board of Equalization PO Box 942879 Sacramento, CA 94279-6001

State of Connecticut 60 State Street Wethersfield, CT 6161

State of Delaware 655 S Bay Road Suite 5n Dover, DE 19901

State of Delaware 391 Lukens Drive New Castle, DE 19720

State of Delaware 30 S American Avenue 2nd Floor Dover, DE 19901-7346

State of Delaware Delaware Division of Revenue Wilmington, DE 19801

State of Delaware EPCRA Program 655 S Bay Road Ste 5N Dover, DE 19901

State of Florida 2900 Apalachee Parkway Room A312 M Tallahassee, FL 32399-0500

State of Maryland 301 W Preston Street Baltimore, MD 21201-2395 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 572 of 669

State of Maryland Dept of Assessments Taxation Personal Property Division 301 W Preston St Baltimore, MD 21201-2395

State of Michigan PO Box 78000 Detroit, MI 48278-0172

State of New Jersey Division of Taxation Revenue Proc Center PO Box 666 Trenton, NJ 08646-0666

State of Rhode Island 148 W River Street Providence, RI 02904-2615

State of Rhode Island 600 New London Avenue Cranston, RI 2920

Steen Fiil Address Redacted

Stef Kranendijk Address Redacted

Stefan Ehrlinger Address Redacted

STEFAN EHRLINGER Baumschulenweg 3 Eriangen 91058 Germany

Stefan Enjem 824 Roswell Ave Long Beach, CA 90804 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 573 of 669

Stefan HAgg Address Redacted

Stefan Janssen Address Redacted

Stefan Kaas Address Redacted

Stefan Maiss Address Redacted

Stefan Maiss Stuttgarter Str 100 Stuttgart 70469 Germany

Stefan Mueller Address Redacted

Stefan Steiner Address Redacted

Steffen Damelang 213 28th Street Unit B Newport Beach, CA 92663

Stegner Controls 3333 Bald Mountain Road Auburn Hills, MI 48326

Stephan Theunissen Address Redacted

Stephane Schmit Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 574 of 669

STEPHANIE BENABOU PO BOX 12512 COSTA MESA, CA 92627

Stephanie Land Address Redacted

Stephanie Mathis 1540 N Wood Street Chicago, IL 60622

Stephanie Mathis Address Redacted

Stephanie Rodgers Ahnen Address Redacted

Stephanie Rodgers Ahnen 1354 Wells Road Dundee, MI 48131

Stephen Blackburn Address Redacted

Stephen Connelly Address Redacted

Stephen Constantine Address Redacted

Stephen Diaco Address Redacted

Stephen Goei Address Redacted

Stephen Hamill Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 575 of 669

Stephen Heiman Address Redacted

Stephen Herman Address Redacted

STEPHEN HUSE Address Redacted

STEPHEN J FORTE Address Redacted

Stephen James Associates 14179 Collections Center Drive Chicago, IL 60693

Stephen James Associates 7301 Parkway Drive Hanover, MD 21076

Stephen Murray Address Redacted

Stephen Osokoui Address Redacted

Stephen Polk Address Redacted

Stephen Renter Address Redacted

Stephen S Klevens 15495 Briarwood Drive Sherman Oaks, CA 91403

Stephen Schow Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 576 of 669

Stephen Schwarzman Address Redacted

Stephen Silk Address Redacted

Stephen Smith Address Redacted

Stephen Vargo 6543 Kings Mill Dr Canton, MI 48187

Stephen W Sobota Address Redacted

Sterling Die Engineering Inc 15767 Claire Court Macomb, MI 48042

Steve Adirim Address Redacted

Steve Anderson Address Redacted

Steve Davis Address Redacted

Steve Feinstein Address Redacted

Steve Grau Address Redacted

Steve Haemelinck Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 577 of 669

steve kaplan Address Redacted

Steve Millen Sportparts Inc 3176 Airway Avenue Costa Mesa, CA 92626 steve Montador Address Redacted

Steve Naroff Address Redacted

Steve Rivard Address Redacted

Steve Sager Address Redacted

Steve Vahidi Address Redacted

Steve Van Stappen Address Redacted

Steve Warren Address Redacted

Steven A Nilsen 8400 Irvine Avenue Newport Beach, CA 92663

Steven A Nilsen Address Redacted

Steven Addis 255 Mountain Ave Piedmont, CA 94611 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 578 of 669

Steven Ambrogio Address Redacted

Steven Ames Brown Address Redacted

Steven Brown Address Redacted

Steven Campbell Address Redacted

Steven Cohen Address Redacted

STEVEN CYR Address Redacted

Steven Dockstader Address Redacted

Steven Dominique Address Redacted

Steven Doumar Address Redacted

Steven Greenberger Address Redacted

Steven Hamerslag Address Redacted

Steven Hardison Address Redacted

Steven Kaplan Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 579 of 669

Steven Label Corporation 11926 Burke Street Santa Fe Springs, CA 90670

Steven Label Corporation 8771 Sorensen Avenue Santa Fe Springs, CA 90670

Steven Label Corporation 9046 Sorensen Avenue Santa Fe Springs, CA 90670

Steven Larson Address Redacted

Steven Limtiaco Address Redacted

Steven Meester Address Redacted

Steven Oppenheim Address Redacted

Steven Ozonian Address Redacted

Steven Park Address Redacted

Steven Ravins Address Redacted

Steven Shadle Address Redacted

Steven Shill Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 580 of 669

STEVEN SKINNER Address Redacted

Steven Soos PO Box 309 Marysville, WA 98270-0309

Steven Wang Address Redacted

Steven Wann 26101 Via Pastoral San Juan Capistrano, CA 92675

Steven Yan Address Redacted

Stewart Baxt Address Redacted

Sti Fleet Services Inc 6709 176th Avenue Ne Redmond, WA 98052

Stig Werner Hansen Address Redacted

Still Family Trust 525 University Ave Suite 800 Palo Alto, CA 94301

Still Family Trust c/o Norwest Venture Partner 525 University Ave Ste 800 Palo Alto, CA 94301

STM MFG Inc 494 E 64th Street Holland, MI 49423 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 581 of 669

Stockwell Communications Llp Chancery Court London Wc2a 1al Great Britain

Stokes Equipment Company 1001 Horsham Road Horsham, PA 19044

Stone Haynes Jr Address Redacted

Stoneridge 28001 Cabot Drive Novi, MI 48377

Stork Climax Research Services Inc 51229 Century Court Wixom, MI 48393

Stork Climax Research Services Inc 15402 Collection Center Drive Chicago, IL 60693

Stranco Products 650 S Schmidt Road Bolingbrook, IL 60440

Strattec Ciudad Juarez Mexico Calle Auxiliar 1 512 Ciudad Juarez CHI 32648 Mexico

Strattec de Mexico S A de C V Calle Auxiliar 1 512 Ciudad Juarez CHI 32648 Mexico

Strattec El Paso TX 12170 Rojas Dr Suite E El Paso, TX 79936 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 582 of 669

Strattec Security Corp Bin 102 Milwaukee, WI 53288

Strattec Security Corporation Bin Number 102 Milwaukee, WI 53288

Strattec Security Corporation 3333 W Good Hope Road Glendale, WI 53209

Strattec Security Corporation 12170 Rojas Dr Suite E El Paso, TX 79936

Strattec Security Corporation 2155 Butterfield Suite 100 Troy, MI 48084-3401

Strawbridge Robert E 900 Chestnut Street 502 San Francisco, CA 94109

Stuart Harrell 3014 Forest Club Dr Plant City, FL 33566

Stuart Hersey Address Redacted

Stuart Irby Address Redacted

Stuart Page Address Redacted

Stven Campbell Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 583 of 669

StylingHaus 217 East Chapman ORANGE, CA 92866

Subbarao Varigonda 34 Jeffrey Alan Drive Manchester, CT 6042

Suburban Lawn Equipment Inc 1950 West Newport Pike Wilmington, DE 19804

Suburban Motors Company Inc dba Fisker of Troy 1810 Maplelawn Troy, MI 48084

Sueddeutsche Glenkscheibenfabrik Graslitzer StraBe 14 Waldkraiburg 9 84478 Germany

Sueddeutsche Glenkscheibenfabrik Gerhard Zeidler StraBe 6 Waldkraiburg 9 84478 Germany

Sugar Land Fire Marshals Office 10405 Corporate Drive Sugar Land, TX 77478

Sugar Pine Aviation Llc 1044 East Crow Road Merlin, OR 97532

SugarPine Kids Trust 127 Alta Vista Drive Atherton, CA 94027 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 584 of 669

Sujith Shankar 189 Duranzo Aisle Irvine, CA 92606

Sukhbir Singh 2970 Roundtree Drive Troy, MI 48083

Sukhbir Singh Address Redacted

Suleman Hashmi Address Redacted

Sullivan Green Cars LLC 2450 Santa Monica Blvd Santa Monica, CA 90404

Sultan Craig 11 Escalon Drive Mill Valley, CA 94941

Sultan Lima 25641 La Cima Laguna Niguel, CA 92677

Summit Steel Inc HB 5332 System Drive Huntington Beach, CA 92649-1529

Sunbelt Rentals Inc 2341 Deerfield Rd FORT MILL, SC 29715

Sungho Hong 1691 Mesa Drive Apt 801 Newport Beach, CA 92660 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 585 of 669

Sungho Hong 5275 Wright Drive Troy, MI 48098

Sunil Pandya Dr Address Redacted

Sunil Sabharwal Address Redacted

Sunshine Sachs 149 Fifth Avenue 7th Floor New York, NY 10010

Sunwest Bank Attn Real Estate Group Re Loan No 110014401 2050 Main Street 3rd Floor Irvine, CA 92614

Suny Chung 927 Mariner St Brea, CA 92821

Superb Products 2002 Stephenson Highway TROY, MI 48084

Superform 6825 Jurupa Ave Riverside, CA 92504

Superform USA 6825 Jurupa Ave Riverside, CA 92517

Sureel Choksi 366 Monroe Street Denver, CO 80206 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 586 of 669

Survivors Trust of the RMD Family Trust dated 11/28/2005 32 Quiet Moon Lane Las Vegas, NV 89135-7863

Susan Anderson 17101 Ash Ln Unit 5 Huntington Beach, CA 92647

Susan Anderson Address Redacted

Susan Dilks Address Redacted

Susan Handelsman Address Redacted

Susan L Frank Co 11260 Overland Ave 28a Culver City, CA 90230

Susan Maccario Address Redacted

Susan Tyler Address Redacted

Susana Madrigal Address Redacted

Susanna Sciaguato Address Redacted

Suzanne Niedland Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 587 of 669

SVB Financial Group Attn Treasury Department 3003 Tasman Drive, HA 200

SVB Financial Group 3003 Tasman Drive HA 200 Santa Clara, CA 95054

Svein Danielsen Address Redacted

Sven Aust 127 Lisa Lane Suite B Costa Mesa, CA 92627

Sven Aust Address Redacted

Sven Etzelsberger 316 15th St Huntington Beach, CA 92648

Swift Demolition 469 Old Airport Rd New Castle, DE 19720

Swift Demolition Inc c/o Fox Rothschild LLP Attn Seth A Niederman Esq Citizens Bank Center Suite 1300 919 North Market Street Wilmington, DE 19899-2323

Swift Towing Recovery 1001 S Chapel Street Newark, DE 19702

Swift Towing Recycling 469 Old Airport RD New Castle, DE 19720 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 588 of 669

Sybase One Sybase Drive Dublin, CA 94568

Sybase Inc File 72364 San Francisco, CA 94160

Syed Jamal 24772 Rigger Drive Laguna Niguel, CA 92677

Sylvia Bocklitz Pizzuto Address Redacted

Sylvia Lopez Navarro 2252 E Sandalwood Pl Anaheim, CA 92806

Symmetry Corporation 1201 North Prospect Ave Milwaukee, WI 53202

Symmetry Corporation Attn Jocelyn Freimark 1201 North Prospect Ave Milwaukee, WI 53202

Syncroness 27611 LA Paz Road Laguna Niguel, CA 92677

Syndicate behalf Underwriters at Lloyds One Lime Street London EC3M 7HA United Kingdom

Synergia Automotive LLC 1965 Reseach Drive TROY, MI 48083 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 589 of 669

Synergy Corporate Housing 12657 Alcosta Blvd Ste 550 San Leandro, CA 94577

Systematic Computer Services 214 North Cedar Street Geneva, OH 44041

Systems Source Inc 2100 Main St Irvine, CA 92614-6238

T A Oei Address Redacted

T Koster Address Redacted

Takata 2276 Loop 431 Veterans Blvd Eagle Pass, TX 78852

Takata 715 Fontera Road Del Rio, TX 78440

Takata AV TLC no 30 Parque in Nuevo Leon 66600 Mexico

Takata Carretera a Mieleras Torreon 27400 Mexico

Takata Industrias Irvin SA de CV Ciudad Acuna COA 26220 Mexico Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 590 of 669

Taksi Tomi Virtanen Nokikanakuja 3 Uusikaupunki 23500 Finland

Talal Esho Address Redacted

Tallgrass Pictures Llc 710 13th Street 300 San Diego, CA 92101

Tamara Fields 1805 Patricks Point Dr Trinidad, CA 95570

Tamara Fields 8810 Tempest Circle Anchorage, AK 99507

Tamara Harvin 4712 Admiralty Way MARINA DEL REY, CA 90292

Tamara Simpson Address Redacted

Tamas Slezak Address Redacted

Tamer Cankurtaranoglu Address Redacted

Tammy P Lang 23992 Dory Drive Laguna Niguel, CA 92677

Tarik Al Said Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 591 of 669

Tass Americas Tno Madymo North America Inc Livonia, MI 48152

Tata Technologies 385 Van Ness Ave Suite 270 Torrance, CA 90501

Tata Technologies Europe Limited Breitwiesenstr 19 Stuttgart 70565 Germany

Tata Technologies Inc 41050 W Eleven Mile Novi, MI 48375

Tata Technologies Inc c/o Dykema Gossett PLLC Attn Sheryl L Toby 39577 Woodward Ave Suite 300 Bloomfield Hills, MI 48304

Tatlari Morteza 2132 Whispering Trail Irvine, CA 92602

Tawfeeq Aljarmy 3208 Archway Irvine, CA 92618

Taylor Chevrolet 13801 Telegraph Rd Taylor, MI 48180

Tdm Integrated Solutions 1881 Nobel Road Leonard, MI 48367 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 592 of 669

TE Connectivity PO Box 3608 Boiling Springs, PA 17015

TE Connectivty 1643 South Parco Avenue Ontario, CA 91761

TE Connectivty Carretera Internacional Km 1969 Empalme Sonora Mexico 85340 Mexico

TE Connectivty Po Box 3608 BOILING SPRINGS, PA 17015-3605

TE Connectivty Po Box 3608 Harrisburg, PA 17105

Team Deutschland Wilhelm Stein Weg 12 Hamburg 22339 Germany

Tec4u Ingenieurgesellschaft Mbh Saar Lor Lux Strasse 15 Saarbruecken 66115 Germany

Techform 11 Centennial Drive Penetanguishene, ON L9M 1G8 Canada

Techform Automotive Components 36155 Mound Road Sterling Heights, MI 48310 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 593 of 669

Techform Products Limited 11 Centennial Drive Penetanguishene, ON L9M 1G8 Canada

Techmer Pm 1 Quality Circle Clinton, TN 37716

Techni Tool Inc 1547 N Trooper Road Worcester, PA 19490-1117

Technical Marketing Services Llc 1832 Star Batt Drive Rochester Hills, MI 48309

Technicon Design 905 Capability Green Luton Lu1 3lu United Kingdom

Technicon Design Corporation 18004 Skypark Circle Irvine, CA 92614

Technosports Inc 34075 Autry Livonia, MI 48150

Tecolote Research Inc 3601 Aviation Blvd Suite 1600 Manhattan Beach, CA 90266-3756

Tecolote Research Inc 420 S Fairview Ave Suite 201 Goleta, CA 93117

Ted Britt Ford Sales Inc 11165 Fairfax Blvd Fairfax, VA 22050 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 594 of 669

Ted Jadlos Address Redacted

Ted Nguyen 2619 Texas Ave Houston, TX 77003

Ted Schlein Address Redacted

Ted Wachtmeister Address Redacted

Ted Wen Address Redacted

TEDSON Industries 1408 Allen Dr TROY, MI 48083

Teemu Selanne Address Redacted

Teeter Auto Transport Inc 11615 Centennial Road Suite 200 La Vista, NE 68128

Tegrant Diversified Brands Inc 1401 Pleasant Street Dekalb, IL 60115

Tegrant Diversified Brands Inc 1900 Industrial Drive Findlay, OH 45840

TEK Automotive Factory C 175 Xi Mayo Jing Road Shanghai 20 201611 China Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 595 of 669

TEK Corporation 450 Robbins Dr Troy, MI 48083

TEK Optima Ltd Brodyn house 6 Elderberry Dr Dereham NK NR20 3ST Great Britain

Tekexecs Llc 3565 Las Vegas Blvd Las Vegas, NV 89109

TEKsystems 7437 Race Road HANOVER, MD 21076

Tektronics Inc Ms 50 295 Sales Support Beaverton, OR 97077

Tendris B V Address Redacted

Tenibac Graphion Inc 35155 Automation Drive Clinton Township, MI 48035

Tennessee Department of Commerce Insurance Motor Vehicle Commission 500 James Robertson Pkwy Nashville, TN 37243-1153

Tennessee Department of State James K Polk Bldg Ste 1800 Nashville, TN 37243-0306

Tennessee Secretary of State 312 Rosa L Parks Ave 5th Fl Nashville, TN 37243-1102 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 596 of 669

Teresa J Dominguez 21022 Los Alisos Blvd 222 Rancho Santa Margarita, CA 92688

Teresa Verola Address Redacted

Teresa West 6431 E Sierra Vista Dr Paradise Valley, AZ 85253

Teresia King Address Redacted

Termax Corporation 1155 Rose Road Lake Zurich, IL 60047

Terminal Supply Company 1800 Thunderbird Troy, MI 48084

Terra Information Group Inc 1530 Monarch Circle Naperville, IL 60564

Terrell Trading Limited PO Box 3444 Rd Town Tortola BVI British Virgin Islands

Terrell Trading Limited 703 Crestview Dr San Carlos, CA 94070

Terry Eger Po Box 1624 Los Altos, CA 94023 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 597 of 669

Terry Hawkins Address Redacted

Terry House Bed Breakfast 130 Delaware Street New Castle, DE 19720

Terry M Matthews c/o Lansing Urgent Care 505 N Clippert St Lansing, MI 48912

Terry Matthews Address Redacted

Terry Stewart Address Redacted

TES Electronic Solutions GmbH Zettachring 8 Stuttgart 70567 Germany

Testing Services Group Llc 826 Whitney Drive Lapeer, MI 48446

Texas Department of Motor Vehicles Motor Vehicle Division PO Box 13044 Austin, TX 78711-3044

Texas Secretary of State PO Box 13697 Austin, TX 78711-3697

Th O M vant Hoff Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 598 of 669

Thai Nguyen Address Redacted

The A Team 232 Maison Ave New York, NY 10016

The Benificus Foundation 555 Bryant St 722 Palo Alto, CA 94301

The Better Business Bureau 315 N LA Cadena Drive Colton, CA 92324

The Brandware Group Inc Po Box 467787 Atlanta, GA 31146

The Brethren Inc 1170 E Fruit Street Santa Ana, CA 92701

The Brood LLC 555 Bryant St 347 Palo Alto, CA 94301

The Buddy Group 7 Studebaker Irvine, CA 92618

The Cadmus Group Inc 57 Water Street Watertown, MA 2472

The California Speedway 9300 Cherry Ave Fontana, CA 92335 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 599 of 669

The Corporation Trust Company Corporation Trust Center 1209 Orange St Wilmington, DE 19801

The Courier Company UK Ltd Fred Crook 11 James Way Marshall Court Milton Keynes MK1 1SU United Kingdom

The Delaware Economic Development Authority 99 Kings Highway Dover, DE 19901

The Delaware Economic Development Authority c/o Delaware Economic Development Office 99 Kings Highway Dover, DE 19901

The Document Diva 404 E 1st 316 Long Beach, CA 90802

The Dorchel Group 3817 Henrietta Road Rochester, NY 14623

The Dupont Country Club Rockland Road Wilmington, DE 19803

The Gas Company PO Box C Monterey Park, CA 91756

The Goodyear Tire Rubber Co 18790 Amar Rd Walnut, CA 91789 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 600 of 669

The Hartford PO Box 2907 Hartford, CT 6104

The Insurance Co of the State of Pennsylvania 175 Water St 18th Fl New York, NY 10038

The Insurance Company of the State of PA 625 Liberty Avenue Pittsburgh, PA 15222

The International Council On Clean 1225 I Street NW Suite 900 Washington, DC 20005

The Law Offices of Phillip R Sauer Attn Angela Keiser re Project Time Cost Inc 3 Golf Center Suite 353 Hoffman Estates, IL 60169

The LM Group 35735 Stanley Drive Sterling Heights, MI 48312

The Marc R Benioff Revocable Trust U/A/D 12/3/04 c/o Howson Simon LLP 101 Ygnacio Valley Road 310 Walnut Creek, CA 94596

The Mathworks Inc 3 Apple Hill Drive Natick, MA 01760-2098

The Mergis Group Po Box 100153 Atlanta, GA 30384-0153 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 601 of 669

The Mission Studios Inc 17466 Abbot Kinney Blvd Venice, CA 90291

The Mohawk Group 1975 West Oak Circle Marietta, GA 30062

The New York Times Po Box 371456 Pittsburgh, PA 15250-7456

The News Market 6 East 32nd St 6th Flr New York, NY 10016

The Nowacki Group 1803 Buell Ct Rochester, MI 48306

The Office of the United States Trustee for the District of Delaware 844 King Street Room 2207 Lockbox 35 Wilmington, DE 19899-0035

The Plastics Group 7409 S Quincy Willowbrook, IL 60527

The Renco Group Inc 3501 Nafta Pkwy Ste B Brownsville, TX 78520

The Renco Group Inc 75 Remittance Drive Suite 3215 Chicago, IL 60675-3215 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 602 of 669

The Renco Group Inc Av Michigan Y Prolongacion Unions Matamoros Tms 87310 Mexico

The Renco Group Inc 1401 Crooks Road Troy, MI 48084

The Sherwin Williams Company 101 Prospect Avenue Nw Cleveland, OH 44115

The Sherwin Williams Company 70 Southgate Boulevard New Castle, DE 19720

The Station Gallery 3922 Kennett Pike Greenville, DE 19807

The Television Consultancy Limited 11 Cross Keys Close London W1u 2dj Great Britain

The Thomas W LaSorda Living Trust dated 8/27/96 as amended 161 S Old Woodward Birmingham, MI 48009

The Toll Roads 125 Pacifica Ste 120 Irvine, CA 92618

Theis Communication 460 Wooddale Road Bloomfield Village, MI 48301

Theo Rinsema Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 603 of 669

Theodore Chen Address Redacted

Therm O Disc Div of Emerson Elec Liu Xian Road baoAn District Shenzhen 518101 China

Therm O Disc Inc 851 East Porter Road Muskegon, MI 49441-5972

Therm O Disc Inc No 1 Building Bao An Shenzhen 518101 China

Thermo O Disc Inc 1320 South Main Street Mansfield, OH 44907

Thermodisc Europe Bv Gulberg 33 Nuenen 5674 Te Netherlands

Thesis Communications Inc c/o Theis Law Group Inc Attn Brian Theis PO Box 13939 Los Angeles, CA 90013

Thomas Altenberg Address Redacted

Thomas Anderzon Address Redacted

Thomas Bloomfield 2225 E 37th St Tulsa , OK 74105 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 604 of 669

Thomas Blount Address Redacted

Thomas Bruvik Address Redacted

Thomas Campbell Address Redacted

Thomas Consulting Ag Schliessa 19 Triesen 9495 Liechtenstein

Thomas Dobesh Address Redacted

Thomas Droumenq Address Redacted

Thomas E Jocelyn III 4 Supple Way Yorktown Heights, NY 10598

Thomas Forman Address Redacted

Thomas Frecentese 5515 E LA Palma Avenue Anaheim, CA 92807

Thomas Frecentese Address Redacted

Thomas Fritz 1437 Whispering Trail Irvine, CA 92602 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 605 of 669

Thomas Gallanis Address Redacted

Thomas Goldstein Address Redacted

Thomas Gongoll Address Redacted

Thomas Greither Address Redacted

Thomas Gubitosi Address Redacted

Thomas Haack Address Redacted

Thomas Hall Address Redacted

Thomas Hirschbock Address Redacted

Thomas Jay Address Redacted

THOMAS JENEBY Address Redacted

Thomas Kretschmar Address Redacted

Thomas Kristensen Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 606 of 669

Thomas LaSorda CEO President 161 S Old Woodward Ave Birmingham, MI 48009

Thomas Lloyd Group PLC 3 More London Riverside London SE 1 2AQ United Kingdom

Thomas LUem Address Redacted

Thomas Matthews Address Redacted

Thomas OShea Address Redacted

Thomas Ottosson Address Redacted

Thomas Pedersen Address Redacted

Thomas Rastin Address Redacted

Thomas Reuters Inc 2395 Midway Road Carrollton, TX 75006

Thomas Robinson Address Redacted

Thomas Stephenson Address Redacted

Thomas Stoll Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 607 of 669

Thomas W Lasorda 161 S Old Woodward Avenue Birmingham, MI 48009-6102

Thomas Wiegandt 3121 Coral Avenue B Costa Mesa, CA 92626

Thomaslloyd Capital Llc 117 E 55th St New York, NY 10022

Thomaslloyd Capital Llc 427 Bedford Road Pleasantville, NY 10570

ThomasLloyd Group PLC 3 More London Riverside London SE1 2AQ, UK

Thomcon C/O Tratter Engineering Schweizerstrasse 96 Rankweil 6830 Austria

Thomson Reuters Po Box 71687 Chicago, IL 60694

Thor Andersen Address Redacted

Thor Swanson 215 Republic Ave 1107 Lafayette, LA 70508

Thorburn James M 1047 Wranglers Trail Pebble Beach, CA 93953 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 608 of 669

Thorburn James M PO Box 222479 Carmel, CA 93922

Thorlabs Inc 435 Route 206 Newton, NJ 7860

Thoroughbred Fund L P 51 John F Kennedy Pkwy Short Hills, NJ 07078

Thoroughbred Master Ltd 51 John F Kennedy Pkwy Short Hills, NJ 07078

Thorsten Preugschas Address Redacted

Thoughts of Glee 712 San Juan Ln Placentia, CA 92870

Thyssenkrupp Bilstein of America 8685 Berk Boulevard Hamilton, OH 45015

Thyssenkrupp Bilstein Sasa Eje 124 No 125 Zona Industrial San Luis Potosi Slp 78395 Mexico

Ti Automotive Ave DE Los Nogales Lote 13 Reynosa Tms 88730 Mexico

TI Automotive 1227 Centre Road Auburn Hills, MI 48326 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 609 of 669

TI Automotive 1272 Doris Road c/o Tax Dept Auburn Hills, MI 48326

Ti Automotive 3900 Ursula Avenue Mcallen, TX 78503-9006

TI Automotive 455 T Elmer Cox Road Greeneville, TN 37743

TI Group Automotive Systems LLC 12345 East Nine Mile Rd Warren, MI 48089

TI Group Automotive Systems LLC 455 T Elmer Cox Road GREENEVILLE, TN 37743

Tianjin Jiangnan Technology CO Ltd Number 3 Road 3 Hitech Develop Industrial Area 30 300384 China

Tianjin Jiangnan Technology Co Ltd Number 3 Road 3 Tianjin 30 300384 China

Tianjin Jiangnan Technology Co Ltd Number 3 Road 3 300384 Hitech Develop Industrial Area China

TIC Investment Company 550 Newport Center Dr Newport Beach, CA 92660

Tigran Shahsuvaryan Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 610 of 669

Tim Grace 27562 Calle De La Rosa San Juan Capistrano, CA 92675

Tim Harris 19 Corporate Park Irvine, CA 92606

Tim Shriver 1133 19th Street NW Washington, DC 20036

Tim Slater Address Redacted

Tim Ziehwein Address Redacted

Time Time Customer Service Tampa, FL 33660

Timothy Bass 5472 Santa Barbara Ave Garden Grove, CA 92845

Timothy Cantwell Address Redacted

Timothy Carroll Address Redacted

Timothy D Kim 2315 Halekoa Drive Honolulu, HI 96821

Timothy Eckert Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 611 of 669

Timothy Eric Brooks 875 Sable Rancho Santa Margarita, CA 92688-5583

Timothy Harris Address Redacted

Timothy Helfet Address Redacted

Timothy Mays Address Redacted

Timothy Ohara 1363 Aberdovey Place Bloomfield Hills, MI 48301

Timothy Ohara 447 Marketview Irvine, CA 92602

Timothy P Shriver 4810 Drummond Avenue Chevy Chase, MD 20815

Timothy Putty 10981 N Camino de Oeste TUCSON, AZ 85742

Timothy Shriver Special Olympics 1133 19th Street NW Washington, DC 20036

Timothy Smith Address Redacted

Timothy Sutton Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 612 of 669

Timothy Watson Address Redacted

Timothy Ziehwein Address Redacted

Tina Aguila Address Redacted

Tina Ehrlich Address Redacted

Tina M Rodriguez 442 W Saint Louis Street Nashville, IL 62263

Tina Rodriguez Address Redacted

Tipping Point Productions 219 Cortland Ave San Francisco, CA 94110

Tipton F Rowland Address Redacted

Tire Rack 7101 Vorden Parkway South Bend, IN 46628

Tito Nguyen Address Redacted

Tjeerd van den Berg Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 613 of 669

Tk Engineering Oy Yrittajankatu 15 Vaasa 65101 Finland

TK Holdings Dept 267401 Po Box 67000 Detroit, MI 48277

Tk Holdings 715 Fontera Road Del Rio, TX 78440

Tk Holdings Inc 2276 Loop 431 Veterans Blvd Eagle Pass, TX 78852

TK HOLDINGS INC 2500 Takata Drive Auburn Hills, MI 48326

Tm Collection 9701 Szombathely 6 1056 Hungary

Tno Automotive International Bv Einsteinlaan 6 Rijswijk 12 2289 Cc Netherlands

Tnt Contractors PO Box 10266 Westminster, Ca 92685

Tnt Express 68 South Service Road Melville, NY 11747 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 614 of 669

TNT USA Inc PO Box 710746 Columbus, OH 43271

Toan Ho Address Redacted

Toan Ho 228 W Olive Avenue Apt 8 La Habra, CA 90631

Todd Coulter 17206 Se 46th Street Bellevue, WA 98006

Todd Lanman Address Redacted

Todd Laramie 5515 E LA Palma Anaheim, CA 92807

Todd Laramie Address Redacted

Todd M George 9206 Esperanza Irvine, CA 92618

Todd M George Address Redacted

Todd R Scott Address Redacted

Todd Rosenthal Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 615 of 669

Todd Scott 2182 Hillside Circle San Leandro, CA 94577

Todd Williams Address Redacted

Todd Youmans 866 Tudor Close East Sarnia, ON N7v 2z7 Canada

Toluca A Division of Intier Automotive Interiors De Saltillo S A De C V Av Industria Automotriz No 1402 Parque Ind El Coecillo 50200 Toluca State of Mexico

Tom Hogan Address Redacted

Tom W Minnich 1432 Oleada Rd Pebble Beach, CA 93953

Tom Walker Address Redacted

Tome Robert 8223 E Blackwillow Cir Apt 200 Anaheim, CA 92808-1994

Tommy Lee Address Redacted

Tomtom North America Inc 11 Lafayette Street Lebanon, NH 3766 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 616 of 669

Tony Bos Address Redacted

Tony Fadell Address Redacted

Tony McAuliffe Address Redacted

Tony Nguyen 3550 Lebon Drive Unit 6126 San Diego, CA 92122

Tony Prophet Address Redacted

Tonya Bakke Address Redacted

Tonya Costello Ehrengutsr 16 Munchen 80469 Germany

Top Gun Staffing Inc 14 Gunpowder Road Mechanicsburg, PA 17050

Top Marques Monaco Sarl Le Victoria Monaco 98000 Monaco

Toray International America Inc Ultrasuede Department Attn Stephen A Fore 481 Munn Rd Ste 175 Fort Mill, SC 29715 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 617 of 669

Toray Ultrasuede America 460 Greenway Industrial Drive Suite J Fort Mill, SC 29708

Toray Ultrasuede America Inc 340 East Big Beaver Rd Ste 120 Troy, MI 48083

Torben Wind Address Redacted

Tore Irgens Aasheim Address Redacted

Torin Jacks Inc 4355 E Brickell Street Ontario, CA 91761

TornillerIa Lema S A PolIgono Industrial Elgeta 20 20690 Spain

Tornilleria Lema S A Poligono Industrial Pagatza 7B 20690 Elgeta Spain

Torqtek Design And 4500 Leeds Avenue Suite 112 Charleston, SC 29405

Total Pest Solutions Po Box 399 Bear, DE 19701

Touchstone Merchandise Group Llc 7200 Industrial Row Dr Mason, OH 45040 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 618 of 669

Tower Watson Pennsylvania Inc S 6110 Philadelphia, PA 19178

Towers Watson Data Services Inc 44 South Broadway 13th Floor White Plains, NY 10601-4411

Toyota Industries Corporation 2 1 Toyoda cho Kariya shi Aichi 4488671 Japan

Trace3 Inc 15326 Alton Pkwy Irvine, CA 92618

Tracey Bregman Address Redacted

Traci L Spizzirri 19871 Ranger Lane Huntington Beach, CA 92646

Tracy Eglet Address Redacted

Tracy S Jones 174 Robinson Dr Brownsboro, AL 35141

Trading Enterprises Company LLC Colin Cordery PO Box 5628 Dubai United Arab Emirates

Trading Enterprises Company LLC PO Box 5628 Dubai United Arab Emirates Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 619 of 669

Trae Vassallo Address Redacted

Trammell Crow Address Redacted

Trans Fx Inc 2361 Eastman Ave Oxnard, CA 93030

Trans y Equip Mecanicos c/o Transmission Tech Corp PLYMOUTH, MI 48170

Transgroup International Po Box 69207 Seattle, WA 98168

Transmisiones Y Equipos Mecanicos Avenida 5 de Febrero 2115 Fracc Industrial Benito Juarez Queretaro QA 76120 Mexico

Transmisiones Y Equipos Mecanicos S Attn Robert A Neal 14700 Helm Court Plymouth, MI 48170

Transworld Systems Inc fka NCO Financial Systems Inc re Fuses Unlimited 507 Prudential Rd Horsham, PA 19044

Tratter Engineering At Schweizerstrasse 96 Rankweil 6830 Austria Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 620 of 669

Travel Connection 240 Newport Center Drive Newport Beach, CA 92660

Travelers Service Center 1365 Garden of the Gods Rd Colorado Springs, CO 80907

Travis Carter Address Redacted

Travis King Address Redacted

Travis King 4533 Fendyke Ave Rosemead, CA 91770

Travis Richardson 26131 Avenida Deseo Mission Viejo, CA 92691-3215

Treasurer of State Cat PO Box 182857 Columbus, OH 43218-2857

Treasurer of Virginia PO Box 7607 Merrifield, VA 22116-7607

TREMEC 14700 Helm Court Plymouth, MI 48170

TREMEC Attn Dave Hadley 14700 Helm Ct Plymouth, MI 48170 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 621 of 669

Trent West Address Redacted

Tressa Pack 128 Castro Street Richmond, CA 94801

Trevor Gabriel Address Redacted

Trevor Giles PO Box 545 Metaline Falls, WA 99153

Trevor Harris Address Redacted

Trevor Jackson Address Redacted

Trey Cook Address Redacted

Tri Minh Nguyen Address Redacted

Tri State Technical Sales Corporati 382 Lancaster Avenue Malvern, PA 19355

Trico Equipment Inc 1101 Wheaton Avenue Millville, NJ 8332

Trico Products 1354 Reliable Parkway Chicago, IL 60686 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 622 of 669

Trico Products Michigan Avenue 200 Matamoros Tms 87316 Mexico

Trico Products 1995 Billy Mitchell Blvd Brownsville, TX 78521

Trico Products 3255 W Hamlin Rd Rochester Hills, MI 48309

Trico Products Brownsville Operat 1995 Billy Mitchell Blvd Brownsville, TX 78521

Trico Products Corporation 3255 West Hamlin Rd Rochester Hills, MI 48309

Tricomm Services Corp 1247 N Church Street Suite 8 Moorestown, NJ 8057

Triplem Promotions Au Sentolliet Chevilly Vd 1316 Switzerland

Tro Deutschland Gmbh Im Atzelnest 5 Bad Homburg 6 61352 Germany

Trond Rishaug Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 623 of 669

Trost Auto Service Technik Se Phillip Hauck Strasse 3 Feldkirchen 85622 Germany

Troy Carter Address Redacted

Troy Trinh 2638 Denton Avenue Rosemead, CA 91770

Troy Trinh Address Redacted

Trung Nguyen 10832 Dorothy Ave Garden Grove, CA 92843

TRW Automotive 9475 Center Road BIRCH BEACH, MI 48450

Trw Automotive 12000 Tech Center Livonia, MI 48150

TRW Automotive Components Suzhou 18 Huayuan Road Xiangcheng District Suzhou 215131 China

TRW Automotive Czech s r o Zitavska 1421 Frydlant v Cechach 464 01 Czech Republic Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 624 of 669

TRW Automotive Electronics Eastern Avenue Burnley BB10 2AR Great Britain

TRW Automotive Electronics Industriestr 2 8 Freiburg im Breisgau 78315 Germany

TRW Automotive GmbH Freiligrathstrasse 8 28 Gelsenkirchen 45881 Germany

Trw Automotive Hq 12000 Tech Center Livonia, MI 48150

TRW Automotive U S LLC 902 S Second St MARSHALL, IL 62441

TRW Automotive US 180 State Road Westminster, MA 01473

TRW Conekt Stratford Road Solihull B90 4GW Great Britain

TRW Connekt Stratford Road Solihull B90 4GW Great Britain

TRW Engin Fasteners and Comp 12200 Tech Center Drive LIVONIA, MI 48150 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 625 of 669

TRW Engin Fasteners and Comp 180 State Road Westminster, MA 01473

TRW Engin Fasteners and Comp Am Pulverhuschen 7 Enkenbach Alsenborn 67677 Germany

TRW Limited Eastern Avenue Burnley BB10 2AR Great Britain

TRW Limited Eastern Avenue Burnley BB10 2AR United Kingdom

TRW Marshall 902 S Second St MARSHALL, IL 62441

Trw Service Parts Center 817 North Taylor Road Garrett, IN 46738

Trw Vehicle Safety Systems Inc 4505 West 26 Mile Road Washington, MI 48094

TS Hardwood Floors Inc 1790 5th Street Norco, CA 92860

TTI Inc 2441 Northeast Parkway Fort Worth, TX 76199-0111 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 626 of 669

Tu Cong Phi 5513 W Davit Avenue Santa Ana, CA 92704

Tu Phi 19 Corporate Park Irvine, CA 92606

Tu Phi Address Redacted

Tube Solutions 3140 Pullman Street Costa Mesa, CA 92626

Tube Wright Inc 2111 Euler Road Brighton, MI 48114

Tubular Products Company 2545 North Opdyke Suite 101 Auburn Hills, MI 48326

Tubular Products Warren MI 24055 MOUND ROAD WARREN, MI 48091

Tuopu 666 Hengshan Road Ningbo 130 315800 China

Tuopu NA 821 Brock Road South Unit 5 Pickering, ON L1W 3L6 Canada

Tuopu North America Ltd 2100 Bloor Street West Unit 6283 Toronto, ON M6S 5A5 Canada Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 627 of 669

Tuopu North America Ltd 821 Brock Road South Unit 5 Pickering, ON L1W 3L6 Canada

Turinmodel Inc 1533 East Mcfadden Avenue Unit E Santa Ana, CA 92705

Tuv Rheinland Intertraffic Gmbh Am Grauen Stein Koln 51105 Germany

Tuv Rheinland Kraftfahrt Gmbh Am Grauen Stein Cologne 51105 Germany

Tuv Rheinland of North America 12 Commerce Road Newtown, CT 6470

Tveyes Inc 2150 Post Road Fairfield, CT 6824

TW Telecom 10475 Park Meadows Drive Littleton, CO 80124

Twin Leaves Development Corp 4040 Mac Arthur Blvd Newport Beach, CA 92660

Tyco Electronics 1643 South Parco Avenue Ontario, ON A1A 1A0 Canada Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 628 of 669

Tyco Electronics Corporation File No 8138 Los Angeles, CA 90074

Tyco Electronics Corporation PO Box 3608 Harrisburg, PA 17015-3605

Tyco Electronics Empalme Mexico Carretera Internacional Km 1969 Empalme Sonora Mexico 85340 Mexico

Tyco Electronics WCDC 1643 South Parco Avenue Ontario, CA 91761

Tyler Collins 2202 Ladrillo Aisle Irvine, CA 92606

Tyler Perry Address Redacted

Tyler Pilgeram 3592 Ravinewood Ct Commerce Township, MI 48382

Tyrese Gibson Address Redacted

Uday Deshpande 17161 Ralphs Ranch Road San Diego, CA 92127

UFP Technologies 15291 Collections Center Drive Chicago, IL 60693 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 629 of 669

Uline 2200 S Lakeside Drive Waukegan, IL 90085

Ulrika Lorenz Address Redacted

Ulrike Hoff 381 Santa Louisa Irvine, CA 92606

Ultimate Hydroforming Inc 42450 Yearego Dr Sterling Heights, MI 48314

Underground Po Box 4451 Laguna Beach, CA 92652

Underwood Fire Equipment 43000 W 9 MILE ROAD SUITE 304 NOVI, MI 48375

Underwriters at Lloyds One Lime Street London EC3M 7HA United Kingdom

Union Park Automotive Group Inc dba Fisker of Wilmington 1704 Pennsylvania Ave Wilmington, DE 19806

Union Wholesale Company 500 E Front Street Wilmington, DE 19801

Unique Fabricating Inc 800 Standard Parkway Auburn Hills, MI 48326 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 630 of 669

Unique Fabricating Inc PO Box 6400 Auburn Hills, MI 48326

United Electric Supply 10 Bellecor Drive New Castle, DE 19720

United Foam 3831 patterson Ave S E Grand Rapids, MI 49518

United Paint 24671 Telegraph Rd SOUTHFIELD, MI 48034

United Parcel Service Inc 25201 Paseo De Alicia 200 Laguna Hills, CA 92653

United Road Company 10701 Middlebelt Rd Romulus, MI 48174

United States Department of Energy Office of the General Counsel GC 1 1000 Independence Avenue SW Washington, DC 20585

United States Department of Energy 1000 Independence Ave Sw Washington, DC 20585

United States Department of Justice Attn Matthew J Troy Civil Division 1100 L Street N W 10030 Washington, D C 20005 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 631 of 669

United States Treasury PO Box 71052 Philadelphia, PA 19176-6052

United Talent Agency Llc 500 South Palm Ave Sarasota, FL 34236

United Van Lines Llc One United Drive Fenton, MO 63026-1350

Univar USA Inc 17425 NE Union Hill Road Redmond, WA 98052

Universal Technical Institute Inc 16220 N SCOTTSDALE RD SUITE 100 SCOTTSDALE, AZ 85254

University of Delaware 116 Student Services Center Newark, DE 19716

Unum Life Insurance Company 1 Fountain Square Chattanooga, TN 37402

Unwired Signal Com Llc 1902a Greenville Avenue Dallas, TX 75206

UPS 55 Glenlake Parkway NE Atlanta , GA 30328

Ups Freight 28013 Network Place Chicago, IL 60673-1280 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 632 of 669

Ups Supply Chain Solutions Inc 28013 Network Place Chicago, IL 60673-1280

UPS Supply Chain Solutions Inc 3600 W Century Blvd Inglewood, CA 90303

Ups Trade Management Services Inc 12380 Morris Road Alpharetta, GA 30005

UQM Technologies 4120 Specialty Place Longmont, CO 80504

Urgent Plastic 2547 Product Drive ROCHESTER, MI 48309

URIEL LABER Address Redacted

Urs BAnninger Address Redacted

Urs Midwest Inc 10701 Middlebelt Road Romulus, MI 48174

Us Bancorp 1310 Madrid Street Suite 101 Marshall, MN 56258-4002

Us Bancorp Equipment Finance Inc 13010 SW 68th Parkway Suite 100 Portland, OR 97223 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 633 of 669

Us Citizenship and Immigration 34 Civic Center Plaza Santa Ana, CA 92701

US Customs Border Protection PO Box 530071 Atlanta, GA 30353-0071

US Customs Border Protection 1300 Pennsylvania Ave NW Rm 6 3D Washington, DC 20229

Us Environmental Protection Agency 255 E Temple St 1240 Los Angeles, CA 90012

USP Partner AG Seestrasse 93 Thalwil 8800 Switzerland

Utah Annual Report Section 160 E 300 S Salt Lake, UT 84114-6705

Utah State Tax Commission 210 N 1950 W Salt Lake City, UT 84134

Utah State Tax Commission Motor Vehicle Enforcement Division 210 N 1950 W Salt Lake City, UT 84134

Ute Neal 21622 Marguerite Parkway 34 Mission Viejo, CA 92692 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 634 of 669

Uudenkaupungin Auto Oy Sorvarintie 4b Uusikaupunki 23500 Finland

Uwe Reifenhaeuser Address Redacted

V Robert Altomonte Address Redacted

V Robert Fisher Address Redacted

V van Schagen Address Redacted

VacuCoat Technologies 33575 Giftos Drive CLINTON TOWNSHIP, MI 48035

Vadim Opryshko Address Redacted

Vakka Suomen Henkilostopalvelu Oy Alinenkatu 20 Uusikaupunki 23500 Finland

Val Tech Consulting 2150 Clinton View Circle ROCHESTER HILLS, MI 48309

Valeo Interior Controls 3101 W Military Hwy MCALLEN, TX 78503

Valeo Interior Controls NA 150 Stevenson Hwy TROY, MI 48083 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 635 of 669

Valeo Switches Detection Systems 111 Wall Street New York, NY 10043

Valeo Sylvania LLC PO Box 2266 Carol Stream, IL 60132

Valerie Chamorro Address Redacted

Valerie Grant Address Redacted

Valery Udovichenko Address Redacted

Valley High Partners L P 10 Orinda View Road Orinda, CA 94563

Valmet Automotive Attn Ilpo Korhonen Domicile Uusikaupunki Finland

Valmet Automotive Gmbh Rudolph Richter Strasse 3 Osnabruck 49084 Germany

Valmet Automotive Inc Attn Erik Torseke Domicile Uusikaupunki Finland Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 636 of 669

Valmet Automotive Inc Attn Matti Rasanen Autotehtaankatu 14 23500 Uusikaupunki Finland

Valmet Automotive Inc Autotehtaankatu 14 Uusikaupunki 5 23500 Finland

Valmet Automotive USA Inc 1209 Orange Street Wilmington, DE 19801

Valmet Automotive USA Inc 1201 N Orange Street Wilmington, DE 19804

Vantage ID Applications 2400 Fenton St Ste 204 Chula Vista, CA 91914

Various London Markets c/o Willis Limited 51 Lime St London EC3M 7DQ United Kingdom

VAROUJ SARKISSIAN Address Redacted

Varroc Lighting Systems Inc 17187 Laurel Park Suite 200 Livonia, MI 48150

Varroc Lighting Systems Inc Attn Scott Borovich 17187 Laurel Park Suite 200 Livonia, MI 48150 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 637 of 669

Varroc Lighting Systems Inc AV Parque Ind Monterrey 608 Apodaca NL 66600 Mexico

Varroc Lighting Systems Inc PO Box 3861 Carol Stream, IL 60132

Vasilios Gemenetzis Address Redacted

Vbox USA Llc 1368 Anderson Road Clawson, MI 48017

Vector Cantech 39500 Orchard Hill Place Novi, MI 48375

Vehma International 1230 Chicago Road Troy, MI 48083

Vehma International of America 1230 Chicago Road TROY, MI 48083

Venest Industries 2032 First St Louth RR 3 St Catharines, ON L2R 6P9 Canada

Venkat Sreeram 102 bdg19 Ln 1599 Dingxiang Road Pudong 20 200135 China

Ventra Greenwich Holdings Corp 5663 E Nine Mile Road Warren, MI 48091 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 638 of 669

Ventra Plastics Peterborough 775 Technology Drive Peterborough, ON K9j 6z8 Canada

Ventrex Automotive Gmbh Johann Sebastian Bachgasse 1 Graz 8010 Austria

Verband Der Automobileindustri Westendstr 61 Frankfurt 60325 Germany

Verduci Giorgio Address Redacted

Verizon Wireless PO Box 15026 Albany, NY 12212-5026

Verizon Wireless PO Box 660108 Dallas, TX 75266-0108

Vermont Secretary of State 128 State St Montpelier, VT 05633-1104

Vernon Davis Address Redacted

Verohallinto Pl 6000 Vero 52 Finland

Veronica Prenn Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 639 of 669

Versatube Corporation 4755 Rochester Road Troy, MI 48085

Very Green Eirl 49 bis chemin du petit pesslcart 06100 Nice France

Very Green Eirl 49 bis Chemin du petit pessicart Nice 6100 France

Vic Doolan 35 Via Monarca Street Dana Point, CA 92629

Vic Turvey Address Redacted

Vickers 2695 Woodhill Court Brookfield, WI 53005

Victor and Leila Hwang/Elling Address Redacted

VICTOR BRISCOE Address Redacted

Victor Frank Address Redacted

Victor H Doolan 35 Via Monarca Street Dana Point, CA 92629 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 640 of 669

Victor Hwang 35 Avenue Princesse Grace Monaco 98000 Monaco

Victor Hwang Address Redacted

Victor Torres Address Redacted

Victor Verola Address Redacted

Victor Vicent Postor Address Redacted

Victor Ybarra Address Redacted

Victoria Johnson Address Redacted

Victoria Powell Address Redacted

Video Pipe Services Inc 1566 Harding Highway Newfield, NJ 08344-5220

Vigiles Life Safety 181 Welsh Tract Rd Newark, DE 19702

Vijay Baskaran 39333 Bella Vista Dr STERLING HEIGHTS, MI 48313 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 641 of 669

Vikki Richard Johnson Address Redacted

Vilhonen Pertti Pumpulikuja 2 Littoinen 20660, Finland

Vilnis Kleper Address Redacted

Vincent Butkevits Address Redacted

Vincent Smith Address Redacted

Vinewood Metalcraft Inc 9501 Inkster Rd TAYLOR, MI 48180

Vinh Dang 19 Corporate Park Irvine, CA 92606

Vinh Dang Address Redacted

Vinny Pizzo Tile 4034 Crown Ranch Road Corona, CA 92881

Virgil Chis 27191 Manzano Mission Viejo, CA 92692

Virginia Department of Motor Vehicles PO Box 27412 Richmond, VA 23269-0001 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 642 of 669

Virginia Melendrez 8349 Los Altos Drive Buena Park, CA 90620

Virginia State Corporation Commission PO Box 1197 Richmond, VA 23219

Vishnu Subramani Address Redacted

Vision Security Consultants Inc 18141 Beach Blvd Ste 270 Huntington Beach, CA 92648

VisionLED Optoelectric Technology Bldg 3 Qiaoxiang Rd Nanshan, Shenzhen 190 518053 China

Visteon Calle Refugio de la Libert No 2551 Juarez Chi 32575 Mexico

Visteon Estrada Nacional 252 KM 12 Palmela 2951 Portugal

Visteon 1301 Joe Battle Drive El Paso, TX 79936-0903

Visteon 3 Yunzao Road Chongqing 401120 China Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 643 of 669

Visteon Corporation 5 Canada Square London E14 5AQ Great Britain

Visteon Corporation Attn Sam Khoury One Village Ctr Dr Visteon Village Bldg 25 3rd Fl Van Buren Township, MI 48111

Visteon Corporation Av Parque Industrial Monterrey 608 Apodaca NL 66600 Mexico

Visteon Corporation Lock Box 70386 Chicago, IL 60673

Visteon Corporation One Village Center Drive Van Buren Township, MI 48111

Visteon Electronics Corporation One Village Center Drive Van Buren Township, MI 48111

Vitaly M Golomb 425 1st St San Francisco, CA 94105

Vitrica Sa DE Cv Av Del Parque No 5 Col Corredor Industrial Toluca Lerma Mex 52004 Mexico

Vitrica Sa DE Cv Guatemotzin 1217 Laredo, TX 78040 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 644 of 669

Vivienne Wang Address Redacted

Vl Systems 9 Corporate Park Irvine, CA 92606

Vladimir Sokolov Address Redacted

VNF Inc 770 Frontage Rd Northfield, IL 60093

Vodafone D2 Gmbh Nl West Posstfach 4265 Ratingen 40835 Germany

Voiance Language Services LLC 5780 N Swan Rd Tucson, AZ 85718

Volker Warkowski Address Redacted

Volkswagen Santa Monica 2440 Santa Monica Blvd Santa Monica, CA 90404

Vollebergh Joost Address Redacted

Volt Management Corp 2411 N Glassell St Orange, CA 92865

Vonda Butler Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 645 of 669

Vu X Nguyen Address Redacted

Vulcano Tarque 12097 Delante Way Granada Hills, CA 91344

Vytautas Simanskis Address Redacted

W A van Haeringen Address Redacted

W B M Duetz Address Redacted

W H Huberts Address Redacted

W H Leenen Address Redacted

W M R Knevels Address Redacted

W Termeer Address Redacted

W W Grainger Inc 100 Grainger Parkway Lake Forest, IL 60045-5201

Wabash Technologies Inc 3155 West Big Beaver Road Ste 209 Troy, MI 48084

Wabash Technologies Inc 2745 Reliable Parkway Chicago, IL 60686-0027 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 646 of 669

Wabash Technologies Inc 1375 Swan Street Huntington, IN 46750

Wabash Technologies Inc PIMSA IV Av De la Eficiencia 2700 Mexicali B C 21210 Mexico

Wade Bridges 4409 Ardmore Dr Bloomfield, MI 48302

Wahler Automotive Systems Inc 13753 Otterson Court Livonia, MI 48150

Waldman Trigoboff Hildebrandt Marx re David Soria 500 East Broward Blvd Suite 1700 Fort Lauderdale,FL 33394

Wallace Burt Address Redacted

Wallenius Wilhelmsen Logistics Am Nordhafen 2 Bremerhaven 27568 Germany

Wallenius Wilhelmsen Logistics Alfred Ronsestraat 100 Zeebrugge 8380 Belguim

Wallenius Wilhelmsen Logistics As Strandveien 12 Lysaker 1366 Norway Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 647 of 669

Wallenius Wilhelmsen Logistics AS PO Box 33 Strandveien 12 NO 1324 Lsyaker Norway

Wallenius Wilhelmsen Logistics As Salomonkatu 17 A Helsinki 100 Finland

Walt Czerminski 319 S Nardo Ave Solana Beach, CA 92075

Walter E Dolhare Address Redacted

Wankmuller Service Gmbh Dachauer Strasse 188 Munchen 80992 Germany

Wapa Mazda North American Operations Washington, DC 20036

Warren Cassriel Address Redacted

Warren Dodson Address Redacted

Warren Henry Dealerships LLC 20860 NW 2nd Ave Miami, FL 33169

Washington Auto Show 28 Pickwick Road Marblehead, MA 1945 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 648 of 669

Washington DC Office of Tax Revenue 1101 4th St S W Washington, D C 20024

Washington Gas Energy Services 13865 Sunrise Valley Dr Ste 200 Herndon, VA 20171

Washington Secretary of State PO Box 9048 Olympia, WA 98504-9048

Washington State Department of Licensing PO Box 9034 Olympia, WA 98507-9034

Washington Tax Group Llc 300 New Jersey Ave Nw Washington, DC 20001

Waste Industries 3301 Benson Drive Suite 601 Raleigh, NC, 27609

Waste Industries LLC 604 Cannery Avenue Townsend, DE 19734

Waxies Enterprises Inc 3220 S Fairview Street Santa Ana, CA 92704-6509

Waxies Enterprises Inc 9353 Waxie Way San Diego, CA 92123

Wayne Christina Christensen Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 649 of 669

Wayne Karro 1938 Port Trinity Pl Newport Beach, CA 92660

Wayne Osborne Address Redacted

Wayne Sharpe Address Redacted

Wayne Thacker Address Redacted

Wayne Westerman Address Redacted

Weatherproofing Technologies Inc 3735 Green Rd Beachwood, OH 44122

Webasto AG 3 Speicherstrasse Neubrandenburg 17033 Germany

Webasto Roof Systems Inc 1757 Northfield Dr Rochester Hills, MI 48309

Webasto Roof Systems Inc 2700 Product Drive Rochester Hills, MI 48309

Webco Lb Llc 60 W Main Avenue Ste 22 Morgan Hill, CA 95037

Webco Lb Llc 2401 E Sepulveda Blvd Long Beach, CA 90810 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 650 of 669

Wellford Energy Advisors Llc 555 Eleventh Street Washington, DC 20004

Wells Fargo Bank Wf 8113 Minneapolis, MN 55485

Wenner Riemenschneider Notare Perusastr 5 Munchen 80333 Germany

Werner H Beekman Address Redacted

Wesley Moschetto Address Redacted

Wesley NIchols Address Redacted

West Publishing Corporation 620 Opperman Drive Eagan, MN 55123

West Publishing Corporation 1 North Dearborn Street Suite 650 Chicago, IL 60602

West Virginia State Tax Commission PO Box 1985 Charleston, WV 25330

Westamerica Graphics 19682 Descartes Foothill Ranch, CA 92610 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 651 of 669

Westchester Surplus Lines Insurance Comp 436 Walnut St Philadelphia PA 19106

Western Exterminator Company 311 North Crescent Way Anaheim, CA 92801

Westin Hotel Resorts The Westin Detroit Metro Arpt Detroit, MI 48242

Wheel Experts 2825 Exchange Blvd Southlake, TX 76092

Wheel Experts Automotive Group AKA Modulare Forged LLC Southlake, TX 76092

Wheel To Wheel Llc 32505 Industrial Drive Madison Heights, MI 48071

White Case Llp Wachovia Financial Center Miami, FL 33131-2352

Whitesell Corporation 2703 East Avalon Avenue Muscle Shoals, AL 35662

Whitesell Corporation 2205 Gargis Lane Tuscumbia, AL 35674

Wilbert Inc 12590 Collections Center Drive Chicago, IL 60693 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 652 of 669

Wilbert Inc 2001 Oaks Parkway Belmont, NC 28012

Wilbert Inc 2930 Greenville Highway Easley, SC 29640

Wilfredo Montejo c/o Samuel M Spatzer Esq 4601 Ponce De Leon Blvd Coral Gables, FL 33146

Wilfredo Montejo Address Redacted

Will Churchill 6328 Halifax Fort Worth, TX 76116

Will Jessup Address Redacted

Willem Ouboter Address Redacted

William A Stinnett 7167 Rachel Dr Ypsilanti, MI 48197

William A Stinnett Address Redacted

William B Jones Address Redacted

William Baker 3800 North Ocean Dr Singer Island, FL 33404 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 653 of 669

William Boyajian Address Redacted

William Cary 2820 Via Orange Way Ste G Spring Valley, CA 91978

William Cary Address Redacted

William Chamberlain Address Redacted

William Churchill Address Redacted

William Clune Address Redacted

William Coates Address Redacted

William Collier Address Redacted

William Collier 1040 Fell Street APT 3 San Francisco, CA 94117

William D Weiser Address Redacted

William Devine Address Redacted

William Evers Jr 101 California St San Francisco, CA 94111 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 654 of 669

William Ford Jr Address Redacted

William Frazer 324 Calle Miramar Redondo Beach, CA 90277

WILLIAM GACIOCH Address Redacted

William Gooding 25182 Via Azul Laguna Niguel, CA 92677

William H Lyon Address Redacted

William Hull Address Redacted

William Hummel Address Redacted

William J Watson III 8601 E Whitewater Drive Apt 201 Anaheim Hills, CA 92808

William Kane 19412 Pompano Lane 103 Huntington Beach, CA 92648

William Kane Address Redacted

William Kistler Address Redacted

William Koneval Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 655 of 669

William Lanier Address Redacted

William Luther Address Redacted

William McCartney Address Redacted

William McGlashan Address Redacted

William Meadows Jr 3625 Wickersham Ln Winston-Salem, NC

William Meris Address Redacted

William Morton c/o Municipal Finance Corporat Westlake Village, CA 91361

William Nasgovitz 4470 N Lake Dr Milwaukee, WI 53211

William ONeal Address Redacted

William Oyster Address Redacted

William Peirce Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 656 of 669

William Powell/MP Media LTD 5 Kiln Avenue Chinnor OX OX39 4BZ Great Britain

William Powell/MP Media LTD Eastwell House Eastwell Barn Mews Tenterden KE TN30 6QW Great Britain

William R McGee 16855 West Bernardo Dr Ste 380 San Diego, CA 92127

William Rader Address Redacted

William Rau Automotive Woodwork 2027 Pontius Ave Los Angeles, CA 90025

William Roberts III Address Redacted

William Rodriguez Address Redacted

William Ross III Address Redacted

William S III Price Address Redacted

William S Lapp 10960 1st Ave N Plymouth, MN 55441

William Schmitt Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 657 of 669

William Stern Address Redacted

William Stone Address Redacted

William Sutton 5521 Pablo Yorba Linda, CA 92887

William Toivonen Address Redacted

William Watson Address Redacted

William Wilson Address Redacted

Willis Insurance Services One Bush Street 9th Floor San Francisco, CA 94104

Willis of San Diego Risk and Insurance Services Inc 4250 Executive Square Ste 250 La Jolla, CA 92037

Willy Lamaire Address Redacted

Wilshire Capital Partners Group LLC 1600 N Federal Hwy Ste A Pompano Beach, FL 33062

Wim van Tiel Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 658 of 669

Wim Verstraeten Address Redacted

Windsor Metal Technologies 3900 Delduca Drive Oldcastle, ON N0R 1l0 Canada

Windsor Metal Technologies JNM 3900 Delduca Drive Oldcastle, ON N0R 1L0 Canada

Wired PO Box 37706 Attn Billing Department Boone, IA 50037

Wisconsin Department of Finance Institution PO Box 7846 Madison, WI 53707

Wisconsin Department of Revenue PO Box 8908 Madison, WI 53708-8908

Wisconsin Department of Revenue PO Box 930208 Milwaukee, WI 53293

Wisconsin Department of Transportation 4802 Sheboygan Ave Room 201 PO Box 7909 Madison, WI 53707-7909

Wolf Logistik Wienerstrasse 8d Straubing 94315 Germany Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 659 of 669

Wolf Paulus Address Redacted

Wolfgang Boersch Address Redacted

Wolfgang Rossow Address Redacted

Wolfgang Ziegler Address Redacted

Wolfsdorf Immigration Law Grp 1416 2nd Street Santa Monica, CA 90401

Wonjoon Bang 1135 Minto Avenue Windsor, ON N9J 3H8 Canada

Wonjoon Bang Address Redacted

Woor Pardo Address Redacted

Workbridge Associates 206 Newbury Street Boston, MA 02116

Worldwide Capital Group 353 Sacramento Street San Francisco, CA 94111

Worldwide Corporate Housing LP 2222 Corinth Avenue Los Angeles, CA 90064 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 660 of 669

Worthington Ford 2950 Bellflower Blvd Long Beach, CA 90815

Wouter Avet Address Redacted

Wright Integration LLC 29681 Trail Creek Drive New Boston, MI 48164

Wrights Media 2407 Timberloch Place Suite B The Woodlands, TX 77380-1039

WWG Canyon Corporate Owner LLC 5515 E La Palma Anaheim, CA 92807

WWG Canyon Corporate Owner LLC c/o Greenlaw Partners LLC 4440 Von Karman Ave Suite 350 Newport Beach, CA 92660

WWG Canyon Corporate Owner LLC c/o Walton Street Capital L L C 900 North Michigan Avenue Suite 1900 Chicago, IL 60611

WWG Orange Office Investors LLC 262 South Beach Road Hobe Sound, FL 33455

WWL Vehicle Services Americas Inc 188 Broadway Woodcliff Lake, NJ 7677

Wyatt Hinshaw Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 661 of 669

Wyoming Department of Transportation Motor Vehicle Services 5300 Bishop Blvd Cheyenne, WY 82009-3340

Wyoming Secretary of State 200 W 24th St Cheyenne, WY 82002-0020

X Rite PO Box 842859 Boston, MA 02284-2859

X Rite Inc 4300 44th Street SE Grand Rapids, MI 49512

Xavier Bernede Address Redacted

Xerox Corporation 1851 E 1st Street Suite 300 Santa Ana, CA 92705

Xerox Corporation PO Box 7405 Pasadena, CA 91109-7405

Xia He 23755 Broadmoor Park Lane Novi, MI 48374

Xiao Hui Jessica Ye Address Redacted

XIAO MA Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 662 of 669

XL Insurance America Inc 190 S LaSalle St Ste 3900 Chicago, IL 60603

XLM Solutions LLC 6689 Orchard Lake Road Suite 112 West Bloomfield, MI 48322

XO Communications File 50550 Los Angeles, CA 90074-0550

Xuelong 211 Huangshan West Road Dagang Ningbo 315800 China

Xuemei Chen Address Redacted

Yahia Teboub Address Redacted

Yanfeng Visteon 300 Minolta Road Shanghai 201600 China

Yevgeniy Groysman Address Redacted

YH America Inc 105 Kulman Blvd Versailles, KY 40383

Yimin Bao 1275 N Chrisden Street Apt M208 Anaheim, CA 92807 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 663 of 669

Yin M Huang 1979 Annandale Way Pomona, CA 91767

Yiqing Huang Address Redacted

Yokohama Tire Corporation 2851 High Meadow Circle Suite 180 Auburn Hills, MI 48326

Yokohama Tire Corporation 5925 Opus Drive Groveport, OH 43125

Yokohama Tire Corporation Attn Tsuyoshi Johnson 2851 High Meadow Circle Ste 180 Auburn Hills, MI 48326

Yokohama Tire Corporation PO Box 4550 Fullerton, CA 92834-4550

Yokohama Tire Corporation Shinshiro Plant 1 Furuyahashi Aichi 4411343 Japan

Yong H Lee 20008 Villa Palazzo Yorba Linda, CA 92886

York Graphic Services 3650 West Market Street York, PA 17404

Yoshiki Hayashi Address Redacted Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 664 of 669

Young Conaway Stargatt Taylor LLP 1000 West Street 17th Floor Wilmington, DE 19801

Young Hough Address Redacted yousef mahmoud abdallah Address Redacted

YRC PO Box 100129 Pasadena, CA 91189-0129

Yu Lin Enterprise Co No 33 Yen Ping St Yung Kang City 710 Taiwan

Yu Lin Enterprise Co No 33 Yen Ping St 710 Yung Kang City Tainan Hsien Taiwan

Yul Vanek 4750 Calle Las Brisas Santa Barbara, CA 93110

Yung Lew Address Redacted

Yusen Air and Sea Service 11400 Metro Airport Center Dr Romulus, MI 48174

Yuyao Feiyan Valve Manufacturing Co Wucheyan Huangjiabu Yuyao City 130 315466 China Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 665 of 669

Yvan Carlens Address Redacted

Yves Maes Address Redacted

Yvette Poole Address Redacted

Yvonne I Benites Kowalski Address Redacted

Z H Khan Address Redacted

Zachary McLeroy Address Redacted

Zaher Shebib Address Redacted

Zahez Shebib Address Redacted

Zeeshan Muhammad 3116 E Palm Drive Fullerton, CA 92831

Zegtech Inc 5711 Ravenspur Rd Ste 306 Rancho Palos Verdes, CA 90275

Zeinab Sobh Address Redacted

Zentrum fur Internationale Knorrpromenade 9 Berlin 11 10245 Germany Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 666 of 669

ZF Group 1102 Aviation Boulevard Hebron, KY 41048

ZF Group North American Operations 1102 Aviation Boulevard Hebron, KY 41048

ZF Group North American Operations 15811 Centennial Drive Northville, MI 48168

ZF Lemforder 3300 John Conley Dr Lapeer, MI 48446

ZF LEMFORDER Calle 7 Norte Sn Manz Toluca Edo 50200 Mexico

ZF Lemforder Corporation 15811 Centennial Drive Northville, MI 48168

ZF Lemforder Corporation Attn Eric Armbrustmacher 15811 Centennial Dr Northville, MI 48168

ZF Lemforder UK Ltd Heath Road Wednesbury WS10 8LS United Kingdom

ZF Lemforder UK LTD Station Street Wednesbury WS10 8BL United Kingdom Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 667 of 669

ZF Lemforder UK LTD PO Box 35 Wednesbury WS10 8BH United Kingdom

ZF Lemforder UK LTD PO Box 35 Heath Road Darlaston Wednesbury WS10 8BH United Kingdom

ZF Lenksysteme Richard Bullinger Str 77 Schwaebisch Gmuend 75327 Germany

ZF Lenksysteme GmbH Werk 7 Kundendienstversand Schwaebisch Gmuend 73527 Germany

ZF North America Inc Attn Molly Huang 15811 Central Drive Northville, MI 48168

ZF North America Inc Attn Thomas J Schank 15811 Centennial Dr Northville, MI 48168

ZF Powertrain Modules Ave Industria Metalurgica 1010 2 Ramos Arizpe Coahuila 25900 Mexico

ZF Powertrain Modules Saltillo SA DE CV Ave Industria Metalurgica 1010 2 25900 Ramos Arizpe Coahuila Mexico Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 668 of 669

ZF Sachs Automotive Inc 15811 Centennial Drive Northville, MI 48168

ZF Sachs Automotive Mexico SA de CV Ave Industria Metalurgica 1010 2 Ramos Arizpe Coahuila 25900 Mexico

ZF Sachs Suspension Mexico Km 3 5 Carretera El Salto El Salto Jalisco 45680 Mexico

ZF Sachs Suspensions Mexico Km 3 5 Carretera El Salto La Capilla 45680 El Salto Mexico

ZF Steering Systems LLC 15 Spiral Drive Florence, KY 41042

ZF Steering Systems LLC Attn Christian Feth 15 Spiral Drive Florence, KY 41042

Zhejiang Xingtai Cars No 12 Huimin Road 318020 Taizhou China

Zhejiang Xingtai Cars No 12 Huimin Road Taizhou 130 318020 China

Zhongding 310 Railroad Ave Strasburg, OH 44680 Case 13-13086-KG Doc 1-4 Filed 11/22/13 Page 669 of 669

Zhongding USA 246 S Adams Rd Birmingham, MI 48009

Zhongding USA 310 Railroad Avenue Extension Strasburg, OH 44680

Zhucheng Wananda Fire Fighting Equi Shunwang Industrial Garden Zhucheng City 120 262200 China

Zones 1102 15th Street SW Auburn, WA 98001-6509

Zuken USA Inc 238 Littleton Road Suite 100 Westford, MA 1886

Zuklie Mitchell S /The Zuklie 2007 Revocable Trust Agreement 1000 Marsh Road Menlo Park, CA 94025

Zurich American Insurance Company 1400 American Lane Schaumburg, IL 60196-1056 Case 13-13086-KG Doc 1-5 Filed 11/22/13 Page 1 of 2

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

) In re: ) Chapter 11

) FISKER AUTOMOTIVE, INC., ) Case No. 13-f 1

) Debtor. )

CERTIFICATION OF CREDITOR MATRIX

Pursuant to Rule 1007-2 of the Local Rules of Bankruptcy Practice and Procedure for the United States Bankruptcy Court for the District of Delaware, the above-captioned debtor and its affiliated debtors in possession (collectively, the "Debtors")' hereby certify that the Creditor Matrix submitted herewith contains the names and addresses of the Debtors' known creditors per the Debtors' books and records. To the best of the Debtors' knowledge, the Creditor Matrix is complete, correct, and consistent with Debtors' books and records.

The information contained herein is based upon a review of the Debtors' books and records as of the petition date and the Debtors reserve all rights to supplement the Creditor Matrix. However, no comprehensive legal and/or factual investigations with regard to possible defenses to any claims set forth in the Creditor Matrix have been completed. Therefore, the listing does not, and should not, be deemed to constitute: (1) a waiver of any defense to any listed claims; (2) an acknowledgement of the allowability of any listed claims; and/or (3) a waiver of any other right or legal position of the Debtors.

The Debtors, together with the last four digits of each Debtors' federal tax identification number, are: Fisker Automotive Holdings, Inc. (9678); and Fisker Automotive, Inc. (9075). For the purpose of these chapter 11 cases, the service address for the Debtors is: 5515 E. La Palma Ave., Anaheim, California 92807.

KE 25550129 Case 13-13086-KG Doc 1-5 Filed 11/22/13 Page 2 of 2

DECLARATION UNDER PENALTY OF PERJURY CONCERNING CERTIFICATION OF CREDITOR MATRIX

I declare under the penalty of perjury that the foregoing is true and correct to the best of my information and belief.

Dated: November 22, 2013 j/,Jc.iJk, Marc Beilinson Chief Restructuring Officer

KE 25550129 Case 13-13086-KG Doc 1-6 Filed 11/22/13 Page 1 of 2

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

) In re: ) Chapter II

) F1SKER AUTOMOTIVE, INC., ) Case No. 13-LI (LI)

) Debtor. )

CORPORATE OWNERSHIP STATEMENT

Pursuant to Rules I 007(a)( 1) and 7007.1 of the Federal Rules of Bankruptcy Procedure, the following organizational chart identifies all entities having a direct or indirect ownership interest, of the above-captioned debtor in possession (the "Debtor") and any entity in which the Debtor owns an interest.

DECLARATION UNDER PENALTY OF PERJURY

I, Marc Beilinson, the undersigned Chief Restructuring Officer of Fisker Automotive, Inc., the Debtor in this case, declare under penalty of peijury that I have read the corporate ownership statement and that it is true and correct to the best of my information and belief.

Dated: November 22, 2013 /' Marc Beilinson Chief Restructuring Officer

KE 25550129 Case 13-13086-KG Doc 1-6 Filed 11/22/13 Page 2 of 2

Corporate Or2anizational Chart

Fisker Automotive Holdings, Inc. Shareholders

Fisker Automotive Holdings, Inc. (Delaware)

Fisker Automotive, Inc. (Delaware)

Fiskcr Automotive GmbH (Germany) (non-Debtor)

KE 25550129