Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 1 of 214

IN THE BANKRUPTCY COURT FOR THE DISTRICT OF

) In re: ) Chapter 11 ) CHARMING CHARLIE HOLDINGS INC., et al.,1 ) Case No. 17-12906 (CSS) ) ) Debtors. ) (Jointly Administered) )

AMENDED SUPPLEMENT TO THE FOURTH AMENDED JOINT CHAPTER 11 PLAN OF REORGANIZATION OF CHARMING CHARLIE HOLDINGS INC. AND ITS DEBTOR AFFILIATES PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE

PLEASE TAKE NOTICE that the above-captioned debtors and debtors in possession (collectively, the “Debtors”) hereby file this amendment to the plan supplement (this “Amended Plan Supplement”) in support of the Fourth Amended Joint Chapter 11 Plan of Reorganization of Charming Charlie Holdings Inc. And Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code [Docket No. 564] (as amended or modified from time to time and including all exhibits and supplements thereto, the “Plan”),2 filed in these chapter 11 cases on March 29, 2018.

PLEASE TAKE FURTHER NOTICE that this Amended Plan Supplement includes the current drafts of the following documents (certain of which documents continue to be negotiated between the Debtors and the Consenting Lenders), as may be modified, amended, or supplemented from time to time in accordance with the Plan:

• Exhibit B Assumed Executory Contract/Unexpired Lease List

• Exhibit B-1 A comparison showing changes to the Assumed Executory Contract/Unexpired Lease List filed on March 5, 2018.

• Exhibit C Rejected Executory Contract/Unexpired Lease List

• Exhibit C-1 A comparison showing changes to the Rejected Executory Contract/Unexpired Lease List filed on March 5, 2018.

• Exhibit J GUC Rights Agreement

1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor’s federal tax identification number, include: Charming Charlie Canada LLC (0693); Charming Charlie Holdings Inc. (6139); Charming Charlie International LLC (5887); Charming Charlie LLC (0263); Charming Charlie Manhattan LLC (7408); Charming Charlie USA, Inc. (3973); and Poseidon Partners CMS, Inc. (3302). The location of the Debtors’ service address is: 6001 Savoy Drive, , Texas 77036.

2 Capitalized terms used but not otherwise defined herein have the meanings ascribed to such terms in the Plan. Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 2 of 214

• Exhibit J-1 A comparison showing changes to the GUC Rights Agreement filed on March 16, 2018.

PLEASE TAKE FURTHER NOTICE that the documents contained in the Amended Plan Supplement are integral to, and are considered part of, the Plan. If the Plan is approved, the documents contained in the Amended Plan Supplement will be approved by the Bankruptcy Court pursuant to the Confirmation Order.

PLEASE TAKE FURTHER NOTICE that the Debtors reserve the right to alter, amend, modify, or supplement any document in this Amended Plan Supplement in accordance with the Plan; provided, that, if any document in this Amended Plan Supplement is altered, amended, modified, or supplemented in any material respect prior to the date of the Confirmation Hearing, the Debtors will file a blackline of such document with the Bankruptcy Court.

PLEASE TAKE FURTHER NOTICE THAT the hearing at which the Court will consider Confirmation of the Plan (the “Confirmation Hearing”) will commence on April 3, 2018, at 10:00 a.m. prevailing Eastern Time, before the Honorable Christopher S. Sontchi, in the United States Bankruptcy Court for the District of Delaware, located at 824 Market Street, Fifth Floor, Courtroom 6, Wilmington, Delaware 19801.

PLEASE TAKE FURTHER NOTICE THAT if you would like to obtain a copy of the Disclosure Statement, the Plan, the Plan Supplement, the Amended Plan Supplement, or related documents, you should contact Rust Consulting/Omni Bankruptcy, the solicitation agent retained by the Debtors in the Chapter 11 Cases (the “Solicitation Agent”), by: (a) calling the Debtors’ restructuring hotline at 844-452-2141 (toll free); (b) visiting the Debtors’ restructuring website at: http://www.omnimgt.com/charmingcharlie/solicitation; (c) writing to Charming Charlie Holdings Inc. et al. Claims Processing, Rust Consulting/Omni Bankruptcy, 5955 De Soto Avenue, Suite 100, Woodland Hills, 91367; or (d) emailing [email protected]. You may also obtain copies of any pleadings filed in the Chapter 11 Cases for a fee via PACER at: http://www.deb.uscourts.gov.

[Remainder of page intentionally left blank]

2 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 3 of 214

Dated: April 2, 2018 /s/ Michael W. Yurkewicz Wilmington, Delaware Domenic E. Pacitti (DE Bar No. 3989) Michael W. Yurkewicz (DE Bar No. 4165) KLEHR HARRISON HARVEY BRANZBURG LLP 919 N. Market Street, Suite 1000 Wilmington, Delaware 19801 Telephone: (302) 426-1189 Facsimile: (302) 426-9193 -and - Morton Branzburg (admitted pro hac vice) KLEHR HARRISON HARVEY BRANZBURG LLP 1835 Market Street, Suite 1400 , 19103 Telephone: (215) 569-2700 Facsimile: (215) 568-6603 -and- Joshua A. Sussberg, P.C. (admitted pro hac vice) Christopher T. Greco (admitted pro hac vice) Aparna Yenamandra (admitted pro hac vice) KIRKLAND & ELLIS LLP 601 Lexington Avenue , New York 10022 Telephone: (212) 446-4800 Facsimile: (212) 446-4900

-and-

James H.M. Sprayregen, P.C. KIRKLAND & ELLIS LLP 300 North LaSalle , Illinois 60654 Telephone: (312) 862-2000 Facsimile: (312) 862-2200

Co-Counsel for the Debtors and Debtors in Possession

3 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 4 of 214

EXHIBIT B

Assumed Executory Contract/Unexpired Lease List

Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 5 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Sugar Land Town Square LCFRE Sugar Land Town 100 Waugh Dr. Suite 600 16250 City Walk 266 1 Square, LLC Houston, TX 77077 Charming Charlie LLC Lease Amendment Sugar Land, TX 77479 0 ** Assume as Amended Effective Date LEASE AGREEMENT - Sugar Land Town Square Town Center Lakeside, 15958 City Walk, Suite 250 SUGARLAND TOWN 16250 City Walk 56739 1 Ltd Sugar Land, TX 77479-6541 Charming Charlie LLC SQUARE, TX Sugar Land, TX 77479 0 ** Assume as Amended Effective Date Market Street PO Box 846133 9595 Six Pines Dr. 267 2 IMI MSW LLC , TX 75284-6133 Charming Charlie LLC Change of Ownership The Woodlands , TX 77380 30,140 *** Assume As Is Effective Date Attn: Property Management Market St. Management Office Market Street Shopping Center 9595 Six Pines Dr. Suite 6290 9595 Six Pines Dr. 268 2 IMI MSW LLC The Woodlands, TX 77380 Charming Charlie LLC Change of Ownership The Woodlands , TX 77380 30,140 *** Assume As Is Effective Date c/o Miller Capital Advisory Inc. Market Street Shopping Center 5750 Old Orchard Road, Suite 400 9595 Six Pines Dr. 269 2 IMI MSW LLC Skokie, IL 60077 Charming Charlie LLC Change of Ownership The Woodlands , TX 77380 30,140 *** Assume As Is Effective Date Market Street Shopping Center Tm Market St / Building 1701 River Run, Suite 500 9595 Six Pines Dr. 499 2 11, LLC Ft. Worth, TX 76107 Charming Charlie LLC Notice of Address Change The Woodlands , TX 77380 30,140 *** Assume As Is Effective Date 9595 Six Pines Dr. LEASE AGREEMENT - Market Street Shopping Center Tm Market St / Building Suite 6390 9595 SIX PINES DR. SUITE 9595 Six Pines Dr. 56740 2 11, LLC The Woodlands, TX 77380 Charming Charlie LLC 1140, THE WOODLA The Woodlands , TX 77380 30,140 *** Assume As Is Effective Date c/o Trademark Property Company LEASE AGREEMENT - Market Street Shopping Center Tm Market St / Building 100 East 15th St, Suite 200 9595 SIX PINES DR. SUITE 9595 Six Pines Dr. 56741 2 11, LLC Fort Worth, TX 76102 Charming Charlie LLC 1140, THE WOODLA The Woodlands , TX 77380 30,140 *** Assume As Is Effective Date c/o Summit Management Group Champions Shopping Center ArrowRock Champions 101 S. Hanley Road #1400 6915 FM 1960 W. 270 3 Stonebridge, LP St. Louis, MO 63105 Charming Charlie LLC New Owner Notification Houston , TX 77069 0 ** Assume as Amended Effective Date LEASE AGREEMENT - Champions Shopping Center 13455 Cutten Road, Suite 1H 6915 FM 1960 WEST, 6915 FM 1960 W. 56742 3 Chayn Mousa Houston, TX 77069 Charming Charlie LLC SUITE H, HOUSTON, TX Houston , TX 77069 0 ** Assume as Amended Effective Date LEASE AGREEMENT - Texas Avenue Crossing Shopping Texas Avenue Crossing 720 N. Post Oak Road, Suite 300 1416 TEXAS AVENUE Center 56743 5 LP Houston, TX 77024 Charming Charlie LLC SOUTH, COLLEGE 1416 Texas Ave. S. 0 ** Assume as Amended Effective Date LEASE AGREEMENT - Times Square Grace Business Holdings 3319 Wild River Drive 7990 STATE HIGHWAY 400 W. Grand Pkwy. 56789 6 LLC Richmond, TX 77406 Charming Charlie LLC 242, CONROE TX 77385 Katy, TX 77494 30,622 *** Assume As Is Effective Date Attn: Lease Administration The Rim Fourth Quarter Properties 45 Ansley Drive 17503 La Canterra Pkwy. 56745 10 161, LP Newnan, GA 30263 Charming Charlie LLC LEASE AGREEMENT San Antonio, TX 78257 20,550 *** a Assume As Is Effective Date c/o The Rim Management 17503 La Cantera Parkway The Rim Hines Global REIT San Suite 104 Box 627 17503 La Canterra Pkwy. 271 10 Antonio Retail I LP San Antonio, TX 78257 Charming Charlie LLC Change of Ownership San Antonio, TX 78257 20,550 *** a Assume As Is Effective Date

Page 1 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 6 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date The Rim Hines Global REIT San PO Box 847895 17503 La Canterra Pkwy. 272 10 Antonio Retail I LP Dallas, TX 75284-7895 Charming Charlie LLC Change of Ownership San Antonio, TX 78257 20,550 *** a Assume As Is Effective Date The Rim Hines Global REIT San 2800 Post Oak Blvd. Suite 4800 17503 La Canterra Pkwy. 273 10 Antonio Retail I LP Houston, TX 77056 Charming Charlie LLC Change of Ownership San Antonio, TX 78257 20,550 *** a Assume As Is Effective Date Phase II Inland Southwest 2901 Butterfield Road 301 North Carroll Ave. 39 12 Management LLC Oakbrook, IL60523 Charming Charlie LLC Property Lease Southlake , TX 76092 500 *** Assume As Is Effective Date c/o RPAI Southwest Management Southlake Town Square Phase II 2021 Spring Rd., #200 301 North Carroll Ave. 41 12 South Lake Town Square Oakbrook, IL 60523 Charming Charlie LLC Property Lease Southlake , TX 76092 500 *** Assume As Is Effective Date Southlake Town Square Phase II 2901 Buterfield Road 301 North Carroll Ave. 40 12 Townsquare Ventures LP Oakbrook, IL60523 Charming Charlie LLC Property Lease Southlake , TX 76092 500 *** Assume As Is Effective Date c/o AEW Capital Management L.P. The Shops at Highland Village MP Shops at Highland 2 Seaport Lane 1401 Shoal Creek 265 13 Village LLC Boston, MA 02210 Charming Charlie LLC Property Lease Highland Village, TX 75077 0 ** Assume as Amended Effective Date c/o AEW Capital Management L.P. Attn: Asset Manager The Shops at Highland Village MP Shops at Highland Two Seaport Lane 1401 Shoal Creek 274 13 Village LLC Boston, MA 02210 Charming Charlie LLC Change of Address Highland Village, TX 75077 0 ** Assume as Amended Effective Date c/o Jones Lang Lasalle Americas, Inc. Attn: President and CEO Retail The Shops at Highland Village MP Shops at Highland Road, Suite 1100 1401 Shoal Creek 275 13 Village LLC , GA 30326 Charming Charlie LLC Change of Address Highland Village, TX 75077 0 ** Assume as Amended Effective Date c/o The shops at Highland Village Attn: General Manager The Shops at Highland Village MP Shops at Highland 1701 Shoal Creek, Suite 245 1401 Shoal Creek 276 13 Village LLC Highland Village, TX 75077 Charming Charlie LLC Change of Address Highland Village, TX 75077 0 ** Assume as Amended Effective Date c/o Regency Centers Corporation Attn: Property Management LEASE AGREEMENT - The Shops at Highland Village Shops At Highland 8080 North Central Expressway Suite THE SHOPS AT 1401 Shoal Creek 56746 13 Village Development, Ltd 600 Charming Charlie LLC HIGHLAND VILLAGE Highland Village, TX 75077 0 ** Assume as Amended Effective Date c/o Haynes and Boone, LLP Attn: Douglas W. Harvey Jr. LEASE AGREEMENT - The Shops at Highland Village Shops At Highland 901 Main St, Suite 3100 THE SHOPS AT 1401 Shoal Creek 56747 13 Village Development, Ltd Dallas, TX 75202 Charming Charlie LLC HIGHLAND VILLAGE Highland Village, TX 75077 0 ** Assume as Amended Effective Date c/o Regency Realty Group Inc. Attn: Lease Administrator/ Legal Department LEASE AGREEMENT - The Shops at Highland Village Shops At Highland One Independent Dr Suite 114 THE SHOPS AT 1401 Shoal Creek 56748 13 Village Development, Ltd Jacksonville, FL 32202 Charming Charlie LLC HIGHLAND VILLAGE Highland Village, TX 75077 0 ** Assume as Amended Effective Date

Page 2 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 7 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date 221 West 6th St. LEASE AGREEMENT - 1890 Ranch Shopping Center Suite 1300 1890 RANCH SHOPPING 1335 E. Whitestone Blvd. 56750 15 1890 Ranch, Ltd. Austin, TX 78701 Charming Charlie LLC CENTER CEDAR PARK, TX Cedar Park, TX 78613 3,783 *** Assume As Is Effective Date c/o ShopCore Properties Attn: Legal Department Two Libery Place, Suite 3325 1890 Ranch Shopping Center BRE RC 1890 Ranch TX 50 South 16th St. 1335 E. Whitestone Blvd. 277 15 LP Philadelphia, PA 19102 Charming Charlie LLC Change of Address Cedar Park, TX 78613 3,783 *** Assume As Is Effective Date c/o BRE RC Southpark 1 TX LP Attn: Lockbox Services #845660 1890 Ranch Shopping Center BRE RC 1890 Ranch TX 3440 Flair Dr. 1335 E. Whitestone Blvd. 279 15 LP El Monte, CA 91731 Charming Charlie LLC Change of Address Cedar Park, TX 78613 3,783 *** Assume As Is Effective Date c/o BRE RC 1890 Ranch TX LP 1890 Ranch Shopping Center BRE RC Retail parent PO BOX 845660 1335 E. Whitestone Blvd. 278 15 LLC , CA 90084-5660 Charming Charlie LLC Change of Address Cedar Park, TX 78613 3,783 *** Assume As Is Effective Date LEASE AGREEMENT- 5207 Sunset Valley Cole Mt. Sunset Valley 221 West 6Th St., Suite 1300 BRODIE LANE, SUITE 230, 5207 Brodie Ln. 56751 16 Tx, LLC Austin, TX 78701 Charming Charlie LLC SUNSET VALLEY, Sunset Valley , TX 78745 18,389 *** Assume As Is Effective Date c/o American Realty Capital Properties Inc. LEASE AGREEMENT- 5207 Sunset Valley Cole Mt. Sunset Valley Attn: Asset Manager BRODIE LANE, SUITE 230, 5207 Brodie Ln. 56752 16 Tx, LLC 2325 East Camelback Road, Suite 1100 Charming Charlie LLC SUNSET VALLEY, Sunset Valley , TX 78745 18,389 *** Assume As Is Effective Date c/o Kimco Realty Corporation 3333 New Hyde Pk Rd., #100 Atascocita Commons ATASCOCITA 1692, PO Box 5020 6623 FM 1960 E. 280 17 LLC New Hyde Park, NY 11042-0020 Charming Charlie LLC Change of Ownership Atascocita, TX 77346 20,508 ** Assume as Amended Effective Date c/o Kimco Realty Corporation Attn: Regional President Atascocita Commons ATASCOCITA 1692, 10600 W Higgins Rd, #408 6623 FM 1960 E. 281 17 LLC Rosemont, IL 60018 Charming Charlie LLC Change of Ownership Atascocita, TX 77346 20,508 ** Assume as Amended Effective Date PO Box 82565 Atascocita Commons ATASCOCITA 1692, Dept. Code STXH1692/ 6623 FM 1960 E. 282 17 LLC Goleta, CA 93118-2565 Charming Charlie LLC Change of Ownership Atascocita, TX 77346 20,508 ** Assume as Amended Effective Date Attn: Craig S. Cheney Attn: Retail Property Management LEASE AGREEMENT - Atascocita Commons Atascocita Commons 2800 Post Oak Blvd, Suite 2300 6621 FM 1960 EAST, 6623 FM 1960 E. 56753 17 Associates LP Houston, TX 77056 Charming Charlie LLC ATASCOCITA, TX 77346 Atascocita, TX 77346 20,508 ** Assume as Amended Effective Date c/o Regency Centers Corporation Attn: Property Management LEASE AGREEMENT - Preston Park Village 8080 North Central Expressway Suite 1900 PRESTON ROAD, 1900 Preston Rd. 56754 18 Bre Throne Preston Park 600 Charming Charlie LLC SUITE 131, PLANO, TX 75 Plano , TX 75093 0 ** a Assume as Amended Effective Date Attn: Office of General Counsel c/o Brixmor Property Group LEASE AGREEMENT - Preston Park Village 420 Lexington Ave., 7th Floor 1900 PRESTON ROAD, 1900 Preston Rd. 56755 18 Bre Throne Preston Park New York, NY 10170 Charming Charlie LLC SUITE 131, PLANO, TX 75 Plano , TX 75093 0 ** a Assume as Amended Effective Date

Page 3 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 8 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Legal Department c/o Brixmor Property Group LEASE AGREEMENT - Preston Park Village 40 Skokie Blvd., Suite 600 1900 PRESTON ROAD, 1900 Preston Rd. 56756 18 Bre Throne Preston Park Northbrook, IL 60602 Charming Charlie LLC SUITE 131, PLANO, TX 75 Plano , TX 75093 0 ** a Assume as Amended Effective Date c/o Regency Centers Corporation Attn: Lease Administration/ Legal Department LEASE AGREEMENT - Preston Park Village One Independent Dr. Suite 114 1900 PRESTON ROAD, 1900 Preston Rd. 56757 18 Bre Throne Preston Park Jacksonville, FL 32202-5019 Charming Charlie LLC SUITE 131, PLANO, TX 75 Plano , TX 75093 0 ** a Assume as Amended Effective Date c/o Brixmor Property Group Attn: General Counsel Preston Park Village BRE Throne Preston Park 450 Lexington Ave. Fl 13 1900 Preston Rd. 283 18 LLC New York, NY 10017 Charming Charlie LLC Change of Address Plano , TX 75093 0 ** a Assume as Amended Effective Date c/o Brixmor Property Group Attn: Vice President and General Preston Park Village BRE Throne Preston Park 1525 Faraday Ave, Suite 350 1900 Preston Rd. 284 18 LLC Carlsbad, CA 92008 Charming Charlie LLC Change of Address Plano , TX 75093 0 ** a Assume as Amended Effective Date Coventry Ii Ddr / SIGNAGE AGREEMENT - Watters Creek Trademark Montgomery 970 Garden Park Drive WATTERS CREEK AT 925 Market St. 56758 19 Farm LP Allen, TX 75013 Charming Charlie LLC MONTGOMERY FARM Allen , TX 75013 0 ** a Assume as Amended Effective Date c/o Trademark Property Company LEASE AGREEMENT - Coventry Ii Ddr / Attn: Rick Knight, Chief Financial WATTERS CREEK AT Watters Creek Trademark Montgomery Officer MONTGOMERY FARM 925 Market St. 56759 19 Farm LP 301 Commerce, Suite 3635 Charming Charlie LLC SHOPPING Allen , TX 75013 0 ** a Assume as Amended Effective Date c/o Developers Diversified Realty Corporation Attn: Executive Vice President/ General LEASE AGREEMENT - Coventry Ii Ddr / Counsel WATTERS CREEK AT Watters Creek Trademark Montgomery 3300 Enterprise Parkway MONTGOMERY FARM 925 Market St. 56760 19 Farm LP Benchwood, OH 44122 Charming Charlie LLC SHOPPING Allen , TX 75013 0 ** a Assume as Amended Effective Date Watters Creek MP Shops at Highland 1701 River Run, Suite 500 925 Market St. 500 19 Village LLC Ft. Worth, TX 76107 Charming Charlie LLC Notice of Address Change Allen , TX 75013 0 ** a Assume as Amended Effective Date c/o Uptown Village at Cedar Hill Uptown Village @ Cedar Hill PO Box 732590 305 West FM 1382 285 20 Hillside Village Dallas, TX 75373-2590 Charming Charlie LLC Notice of Change of Name Cedar Hill, TX 75104 0 ** a Assume as Amended Effective Date c/o Uptown Village at Cedar Hill Attn: General Manager Uptown Village @ Cedar Hill 305 W FM 1382, Suite 590 305 West FM 1382 286 20 Hillside Village Cedar Hill, TX TX 75104-1893 Charming Charlie LLC Notice of Change of Name Cedar Hill, TX 75104 0 ** a Assume as Amended Effective Date c/o Uptown Village at Cedar Hill Attn: Senior Vice President - Property Management Uptown Village @ Cedar Hill 1501 River Run, Suite 500 305 West FM 1382 287 20 Hillside Village Fort Worth, TX 76107 Charming Charlie LLC Notice of Change of Name Cedar Hill, TX 75104 0 ** a Assume as Amended Effective Date

Page 4 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 9 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o The MGHerring Group Attn: President Uptown Village @ Cedar Hill Uptown Village at Cedar 5710 LBJ Freeway, Suite 450 305 West FM 1382 66 20 Hill LP Dallas, TX 75240-6399 Charming Charlie LLC Property Lease Cedar Hill, TX 75104 0 ** a Assume as Amended Effective Date c/o The MGHerring Group Attn: General Counsel Uptown Village @ Cedar Hill Uptown Village at Cedar 5710 LBJ Freeway, Suite 450 305 West FM 1382 67 20 Hill LP Dallas, TX 75240-6399 Charming Charlie LLC Property Lease Cedar Hill, TX 75104 0 ** a Assume as Amended Effective Date Uptown Village @ Cedar Hill Uptown Village at Cedar Post Office Box 841714 305 West FM 1382 68 20 Hill LP Dallas, TX 75284-1714 Charming Charlie LLC Property Lease Cedar Hill, TX 75104 0 ** a Assume as Amended Effective Date Ashley Park Ashley Park Property P.O. Box 101148 372 Newnan Crossing Bypass 308 21 Owner LLC Atlanta, GA 30392-1148 Charming Charlie LLC Change of Ownership Newnan, GA 30265 0 ** Assume as Amended Effective Date Attn: Lease Administration Ashley Park Ashley Park Property 45 Ansley Dr. 372 Newnan Crossing Bypass 309 21 Owner LLC Newnan, GA 30263-7107 Charming Charlie LLC Change of Ownership Newnan, GA 30265 0 ** Assume as Amended Effective Date c/o Apollo Global Management Attn: M. Jess Lipsey Ashley Park Ashley Park Property 9 West 57th St. 372 Newnan Crossing Bypass 310 21 Owner LLC New York, NY 10019 Charming Charlie LLC Change of Ownership Newnan, GA 30265 0 ** Assume as Amended Effective Date c/o Bayer Properties LLC Attn: General Counsel Ashley Park Ashley Park Property 2222 Arlington Avenue 372 Newnan Crossing Bypass 505 21 Owner LLC Birmingham, AL 35205 Charming Charlie LLC Notice of Address Change Newnan, GA 30265 0 ** Assume as Amended Effective Date Attn: Lease Administration Ashley Park Ashley Park Property 45 Ansley Dr. 372 Newnan Crossing Bypass 65 21 Owner LLC Newnan, GA 30263 Charming Charlie LLC Property Lease Newnan, GA 30265 0 ** Assume as Amended Effective Date c/o Core Property Management LLC Attn: Lease Administration The Forum Peachtree Parkway CPT Peachtree Forum I 800 Vanderbilt Beach Rd. 5155 Peachtree Pkwy. 311 22 LLC Naples, FL 34108 Charming Charlie LLC Change of Ownership Norcross, GA 30092 0 ** Assume as Amended Effective Date Attn: Mr. Stanley E. Thomas LEASE AGREEMENT - The Forum Peachtree Parkway La Forum Peachtree I, 45 Ansley Dr. 5155 PEACHTREE 5155 Peachtree Pkwy. 56761 22 LLC Newman, GA 30263 Charming Charlie LLC PARKWAY, SUITE 330, Norcross, GA 30092 0 ** Assume as Amended Effective Date c/o Perkins Rowe Attn: Management Office Perkins Rowe 10202 Perkins Rowe, Suite 195 Change of Property 7707 Bluebonnet 312 23 Crawfish LLC Baton Rouge, LA 70810 Charming Charlie LLC Management Baton Rouge, LA 70810 0 ** a Assume as Amended Effective Date c/o Trademark Property Co. Attn: Steve Sumell SVP Property Mgt Perkins Rowe 1701 River Run Suite 500 Change of Property 7707 Bluebonnet 313 23 Crawfish LLC Fort Worth, TX 76107 Charming Charlie LLC Management Baton Rouge, LA 70810 0 ** a Assume as Amended Effective Date

Page 5 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 10 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: General Manager c/o Jones Lang LaSalle Americas, Inc. LEASE AGREEMENT - Perkins Rowe Jones Lang Lasalle 10202 Perkins Rowe, Suite 195 BLUEBONNET BATON 7707 Bluebonnet 56763 23 Americas Baton Rouge, LA 70810 Charming Charlie LLC ROUGE, LA Baton Rouge, LA 70810 0 ** a Assume as Amended Effective Date Perkins Rowe 1701 River Run, Suite 500 7707 Bluebonnet 501 23 Nh-K Retail LLC Ft. Worth, TX 76107 Charming Charlie LLC Notice of Address Change Baton Rouge, LA 70810 0 ** a Assume as Amended Effective Date c/o Peterson Companies Attn: General Counsel, Retail Perkins Rowe 12500 Fair Lakes Circle Suite 400 7707 Bluebonnet 56784 23 Nh-K Retail LLC Fairfax, VA 22033 Charming Charlie LLC LEASE AGREEMENT Baton Rouge, LA 70810 0 ** a Assume as Amended Effective Date Attn: Law / Lease Administration Department The Shoppes at River Crossing 350 N. Orleans St., Suite 300 5080 Riverside Dr. 457 24 Macon Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Macon, GA 31210 14,321 ** Assume as Amended Effective Date Attn: General Manager The Shoppes at River Crossing 6419 Newberry Road 5080 Riverside Dr. 458 24 Macon Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Macon, GA 31210 14,321 ** Assume as Amended Effective Date Attn: Vice President LEASE AGREEMENT- Opus Development c/o Daspin & Aument LLP OPUS DEVELOPMENT The Shoppes at River Crossing Corporation, An Illinois 10350 Bren Road West CORPORATION, AN 5080 Riverside Dr. 57103 24 Corporation Minnetonka , MI 55343 Charming Charlie LLC ILLINOIS C Macon, GA 31210 14,321 ** Assume as Amended Effective Date LEASE AGREEMENT- Opus Development Attn: D. Albert Daspin OPUS DEVELOPMENT The Shoppes at River Crossing Corporation, An Illinois 227 W. Monroe St. suite 3500 CORPORATION, AN 5080 Riverside Dr. 57104 24 Corporation Chicago , IL 60606 Charming Charlie LLC ILLINOIS C Macon, GA 31210 14,321 ** Assume as Amended Effective Date The Shoppes at River Crossing Attn: Law/Lease Administration Dept. The Shoppes at River Crossing Shoppes At River Crossing 350 N. Orleans St. Suite 300 5080 Riverside Dr. 314 24 LLC Chicago , IL 60654 Charming Charlie LLC Change of Landlord Address Macon, GA 31210 14,321 ** Assume as Amended Effective Date The Shoppes at River Crossing Attn: General Manager The Shoppes at River Crossing Shoppes At River Crossing 5080 Riverside Dr. Suite 209 5080 Riverside Dr. 315 24 LLC Macon, GA 31210 Charming Charlie LLC Change of Landlord Address Macon, GA 31210 14,321 ** Assume as Amended Effective Date Attn: Andrew Mattiace LEASE AGREEMENT - 125 S. Congress St. RENAISSANCE AT Renaissance at Colony Park Renaissance At Colony Suite 1800 COLONY PARK 1000 Highland Colony Pkwy. 56766 25 Park, LLC Jackson, MS 39201 Charming Charlie LLC RIDGELAND, MI Jackson , MS 39157 0 ** Assume as Amended Effective Date Attn: Andrew Mattiace LEASE AGREEMENT - Renaissance at Colony Park Renaissance At Colony PO Box 13809 RENAISSANCE AT 1000 Highland Colony Pkwy. 56767 25 Park, LLC Jackson, MS 39236-3809 Charming Charlie LLC COLONY PARK Jackson , MS 39157 0 ** Assume as Amended Effective Date The Avenue Murfreesboro Hines Global Reit 2615 2800 Post Oak Blvd. Suite 4700 2615 Medical Century Pkwy. 316 27 Med Center Parkway LLC Houston, TX 77056 Charming Charlie LLC Change of Address Murfreesboro, TN 37129 14,365 *** a Assume As Is Effective Date

Page 6 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 11 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o DHA The Avenue Murfreesboro Hines Global Reit 2615 620 Park Plaza Dr. 2615 Medical Century Pkwy. 317 27 Med Center Parkway LLC Owensboro, KY 42301 Charming Charlie LLC Change of Address Murfreesboro, TN 37129 14,365 *** a Assume As Is Effective Date c/o FCD Development LLC Attn: James Culpepper IV LEASE AGREEMENT - The Avenue Murfreesboro Hines Global Reit 2615 121 West Trade St. 27th Floor 2615 MEDICAL CENTER 2615 Medical Century Pkwy. 56770 27 Med Center Parkway LLC Charlotte, NC 28202-5399 Charming Charlie LLC PARKWAY, SUITE 2330, M Murfreesboro, TN 37129 14,365 *** a Assume As Is Effective Date c/o Cousins Properties Incorporated Attn: Corporate Secretary/ Associate General Counsel - Retail LEASE AGREEMENT - The Avenue Murfreesboro Hines Global Reit 2615 191 Peach Tree St. Suite 3600 2615 MEDICAL CENTER 2615 Medical Century Pkwy. 56771 27 Med Center Parkway LLC Atlanta, GA 30303 Charming Charlie LLC PARKWAY, SUITE 2330, M Murfreesboro, TN 37129 14,365 *** a Assume As Is Effective Date The Avenue Webb Gin P.O. Box 198349 1350 Scenic Hwy. 56772 28 Avenue Webb Gin LLC Atlanta, GA 30384-8349 Charming Charlie LLC LEASE AGREEMENT Snellville, GA 30078 0 ** Assume as Amended Effective Date c/o Cousins Properties Incorporated Attn: Corporate Secretary/ Associate General Counsel - Retail The Avenue Webb Gin 191 Peach Tree St. Suite 3600 1350 Scenic Hwy. 56773 28 Avenue Webb Gin LLC Atlanta, GA 30303 Charming Charlie LLC LEASE AGREEMENT Snellville, GA 30078 0 ** Assume as Amended Effective Date The Avenue Webb Gin Webb Gin Property (Sub) P.O. 304 Dept. 5000 1350 Scenic Hwy. 318 28 LLC Emerson, NJ 07630 Charming Charlie LLC Change of Ownership Snellville, GA 30078 0 ** Assume as Amended Effective Date c/o Olshan Properties Attn: Lease Administration The Avenue Webb Gin Webb Gin Property (Sub) 5500 New Albany Rd. East, Ste. 200 1350 Scenic Hwy. 319 28 LLC New Albany, OH 43054 Charming Charlie LLC Change of Ownership Snellville, GA 30078 0 ** Assume as Amended Effective Date c/o Cousins Properties Incorporated Attn: Corporate Secretary LEASE AGREEMENT - 410 The Avenue Forsyth 191 Peach Tree St. Suite 3600 PEACHTREE PARKWAY, 350 Peachtree Pkwy. 56775 30 Avenue Forsyth LLC Atlanta, GA 30303-1740 Charming Charlie LLC BLDG 100, SUITE 12 Cumming , GA 30041 0 ** a Assume as Amended Effective Date c/o Core Property Management LLC Attn: Lease Administration The Avenue Forsyth 410 Peachtree Pkwy. Suite 4165 350 Peachtree Pkwy. 320 30 Forsyth Owner 1 LP Cumming, GA 30041 Charming Charlie LLC Change of Ownership Cumming , GA 30041 0 ** a Assume as Amended Effective Date CBL Center, Suite 500 LEASE AGREEMENT - Sunrise Mall 2030 Hamilton Place Blvd. SUNRISE MALL - 2370 2370 N. Expressway 56776 31 Cbl Sm-Brownsville, LLC Chattanooga, TN 37421-6000 Charming Charlie LLC NORTH EXPRESSWAY Brownsville, TX 78521 0 ** Assume as Amended Effective Date CBL Center, Suite 500 LEASE AGREEMENT - The Mall of Acadiana 2030 Hamilton Place Blvd. THE MALL OF 5725 Johnston St. 56777 32 Acadiana Mall Cmbs, LLC Chattanooga, TN 37421-6000 Charming Charlie LLC ACADIANA - 5725 Lafayette, LA 70503 0 ** Assume as Amended Effective Date c/o Bayer Properties, LLC Attn: General Counsel SUBORDINATION, The Summit Bayer Retail Company Iv, 2222 Arlington Ave NONDISTURBANCE, 216 Summit Blvd. N., Suite 200 56778 34 LLC Birmingham, AL 35205 Charming Charlie LLC ATTORNEY AGREEMENT Birmingham, AL 35243 0 ** Assume as Amended Effective Date

Page 7 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 12 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o Bayer Properties, LLC Attn: General Counsel LANDLORD The Summit Bayer Retail Company Iv, 2222 Arlington Ave SUBORDINATION AND 216 Summit Blvd. N., Suite 200 56779 34 LLC Birmingham, AL 35205 Charming Charlie LLC CONSET Birmingham, AL 35243 0 ** Assume as Amended Effective Date c/o Bayer Properties, LLC LEASE AGREEMENT - Attn: General Counsel RETAIL CENTER VI OF The Summit Bayer Retail Company Iv, 2222 Arlington Ave THE SUMMIT 216 Summit Blvd. N., Suite 200 56780 34 LLC Birmingham, AL 35205 Charming Charlie LLC BIRMINGHAM, Birmingham, AL 35243 0 ** Assume as Amended Effective Date Department 56501 LEASE AGREEMENT - Fairfax Company Of PO Box 67000 11750 FAIR OAKS, 11794 Fair Oaks Mall 56781 35 Virginia LLC Detroit, MI 48267-0565 Charming Charlie LLC FAIRFAX, VA 22033 Fairfax, VA 22033 750 ** Assume as Amended Effective Date 200 East Long Lake Road LEASE AGREEMENT - Fair Oaks Mall Fairfax Company Of PO Box 200 11750 FAIR OAKS, 11794 Fair Oaks Mall 56782 35 Virginia LLC Bloomfield Hills, MI 48303-0200 Charming Charlie LLC FAIRFAX, VA 22033 Fairfax, VA 22033 750 ** Assume as Amended Effective Date 2445 Belmont Ae. LEASE AGREEMENT - 1 Spotsylvania Mall Spotsylvania Mall PO Box 2186 TOWNE CENTRE BLVD, 1 Towne Centre Blvd. 56783 36 Company Youngstown, OH 44504-0186 Charming Charlie LLC SUITE 3800 FREDERICKS Fredericksburg, VA 22407 0 ** Assume as Amended Effective Date Attn: Legal Department Spotsylvania Mall 5577 Youngstown-Warren Rd. 1 Towne Centre Blvd. 321 36 Spotsylvania Town Center Niles, OH 44446 Charming Charlie LLC Notice of Address Change Fredericksburg, VA 22407 0 ** Assume as Amended Effective Date c/o Peterson Companies National Harbor 12500 Fair Lakes Circle Suite 400 162 Waterfront St. 322 37 NH-K Retail LLC Fairfax, VA 22033 Charming Charlie LLC Notice of Default Oxon, MD 20745 26,447 *** Assume As Is Effective Date c/o JTS Realty Services LLC Attn: Joseph T. Spinosa LEASE AGREEMENT - National Harbor Perkins Rowe Associates, 2600 CitiPlace Dr. Suite 500 BLUEBONNET BATON 162 Waterfront St. 56762 37 LLC Baton Rouge, LA 70808 Charming Charlie LLC ROUGE, LA Oxon, MD 20745 26,447 *** Assume As Is Effective Date CBL Center, Suite 500 LEASE AGREEMENT - Hamilton Place Hamilton Place Mall 2030 Hamilton Place Blvd. 2100 HAMILTON PLACE 2100 Hamilton Place Blvd. 56785 38 General Partnership Chattanooga, TN 37421-6000 Charming Charlie LLC BLVD CHATTANOOGA, Chattanooga , TN 37421 0 ** Assume as Amended Effective Date Macarthur Shopping Attn: General Manager LEASE AGREEMENT - MacArthur Center Center LLC Dba 300 Monticello Ave. 203A 300 MONTICELLO 300 Monticello Ave. 56786 39 Macaruther Center Norfolk, VA 23510 Charming Charlie LLC AVE, NORFOLK VA 23510 Norfolk, VA 23510 0 ** a Assume as Amended Effective Date Macarthur Shopping 200 East Long Lake Road LEASE AGREEMENT - MacArthur Center Center LLC Dba PO Box 200 203A 300 MONTICELLO 300 Monticello Ave. 56787 39 Macaruther Center Bloomfield Hills, MI 48303-0200 Charming Charlie LLC AVE, NORFOLK VA 23510 Norfolk, VA 23510 0 ** a Assume as Amended Effective Date MacArthur Center P.O. Box 75693 300 Monticello Ave. 323 39 TM MacArthur Center LP Baltimore, MD 21275-5693 Charming Charlie LLC Change of Ownership Norfolk, VA 23510 0 ** a Assume as Amended Effective Date c/o Starwood Retail Property Management MacArthur Center Attn: Lease Coordination 300 Monticello Ave. 324 39 TM MacArthur Center LP 1 East Wacker Dr., Suite 3700 Charming Charlie LLC Change of Ownership Norfolk, VA 23510 0 ** a Assume as Amended Effective Date

Page 8 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 13 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o MacArthur Shopping Center Attn: General Manager MacArthur Center 300 Monticello Ave. 300 Monticello Ave. 325 39 TM MacArthur Center LP Norfolk, VA 23510 Charming Charlie LLC Change of Ownership Norfolk, VA 23510 0 ** a Assume as Amended Effective Date La Palmera Corpus Christi Retail 1701 River Run, Suite 500 5488 S. Padre Island Dr. 502 43 Venture LP Ft. Worth, TX 76107 Charming Charlie LLC Notice of Address Change Corpus Christi , TX 78411 19,162 *** Assume As Is Effective Date c/o Trademark Property Company LEASE AGREEMENT - LA Attn: Vice President - Real Estate PALMERA SHOPPING La Palmera Corpus Christi Retail 301 Commerce Suite 3635 CENTER, CORPUS 5488 S. Padre Island Dr. 56793 43 Venture LP Fort Worth, TX 76102 Charming Charlie LLC CHRISTI Corpus Christi , TX 78411 19,162 *** Assume As Is Effective Date LEASE AGREEMENT - LA La Palmera Corpus Christi Retail P.O. Box 9400 PALMERA SHOPPING 5488 S. Padre Island Dr. 56794 43 Venture LP Corpus Christi, TX 78469-9400 Charming Charlie LLC CENTER, CORPUS Corpus Christi , TX 78411 19,162 *** Assume As Is Effective Date c/o Macerich Attn: Legal Department P O Box 2172 LEASE AGREEMENT - SanTan Village Santan Village Regional 401 Wilshire Blvd, Suite 700 WESTCOR SANTAN 2218 E. Williams Field Rd. 56799 46 Center (Gilber Arizona) Santa Monica, CA 90407 Charming Charlie LLC VILLAGE LLC Gilbert, AZ 85295 0 ** a Assume as Amended Effective Date SanTan Village Regional Center Sales Reporting LEASE AGREEMENT - SanTan Village Santan Village Regional 11801 North Tatum Blvd. Suite 205 WESTCOR SANTAN 2218 E. Williams Field Rd. 56800 46 Center (Gilber Arizona) Phoenix, AZ 85028 Charming Charlie LLC VILLAGE LLC Gilbert, AZ 85295 0 ** a Assume as Amended Effective Date Attn: Center Manager LEASE AGREEMENT - SanTan Village Santan Village Regional 11411 North Tatum Boulevard WESTCOR SANTAN 2218 E. Williams Field Rd. 56801 46 Center (Gilber Arizona) Phonex, AZ 85028 Charming Charlie LLC VILLAGE LLC Gilbert, AZ 85295 0 ** a Assume as Amended Effective Date CBL & Associates Management, Inc. CBL Center, Suite 500 LEASE AGREEMENT Arbor Place 2030 Hamilton Place Blvd ARBOR PLACE, 6700 Douglas Blvd. 56802 47 Arbor Place Ii, LLC Columbus, TN 37421-6000 Charming Charlie LLC DOUGLASVILLE GA Douglasville, GA 30135 0 ** Assume as Amended Effective Date Attn: General Counsel LEASE AGREEMENT - Polaris Fashion Place Polaris Lifestyle Center, 180 East Broad St. 21 Fl. POLARIS LIFESTYLE 1554 Polaris Pkwy. 56803 48 LLC Columbus, OH 43215 Charming Charlie LLC CENTER, COLUMBUS OH Columbus , OH 43240 0 ** a Assume as Amended Effective Date CBL & Associates Management Inc. CBL Center, Suite 500 LEASE AGREEMENT - The Shops at Friendly Center 2030 Hamilton Place Blvd. FRIENDLY CENTER, 812 Friendly Center Rd. 56804 49 Cbl-Friendly Center, LLC Chattanooga, TN 37421-6000 Charming Charlie LLC GREENSBORO NC Greensboro, NC 27408 0 ** Assume as Amended Effective Date c/o Cohen Equities Attn: Travis Burrows/ Teddy Chattah The Meadows Ravid Lake St. Louis II 675 3rd Ave. Suite 2400 1 Meadows Cir Dr 326 51 LLC New York, NY 10017 Charming Charlie LLC Change of Address Lake Saint Louis , MO 63367 0 ** Assume as Amended Effective Date c/o The Meadows at Lake St. Louis Mgt. Office Attn: Lisa Bulczak The Meadows Ravid Lake St. Louis II 20 Meadows Circle Dr. Suite 224 1 Meadows Cir Dr 327 51 LLC Lake St. Louis, MO 63367 Charming Charlie LLC Change of Address Lake Saint Louis , MO 63367 0 ** Assume as Amended Effective Date

Page 9 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 14 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date The Meadows - Davis Attn: Tenant Coordinator LEASE AGREEMENT - The Meadows Street Land Co. Of Mo Iii, 622 Davis Street, Suite 200 THE MEADOWS AT LAKE, 1 Meadows Cir Dr 56808 51 LLC Evanston, IL 60201 Charming Charlie LLC ST. LOUIS MO Lake Saint Louis , MO 63367 0 ** Assume as Amended Effective Date Orland Square 14400 S. John Humphrey Dr. Suite 200 14225 95th Ave. 328 52 Edwards Realty Company Orland Park, IL 60462 Charming Charlie LLC Change of Address Orland Park, IL 60462 0 ** Assume as Amended Effective Date Attn: Legal Department LEASE AGREEMENT - Davis Street Land Company, LLC ORLAND PARK Orland Square 622 Davis Street, Suite 200 CROSSING, ORLAND 14225 95th Ave. 56809 52 Orland Park Lot 2 LLC Evanston, IL 60201 Charming Charlie LLC PARK IL Orland Park, IL 60462 0 ** Assume as Amended Effective Date CBL & Associates Management Inc. CBL Center, Suite 500 LEASE AGREEMENT - West County Center West County 2030 Hamilton Place Blvd. WEST COUNTY CENTER, 80 W. County Center 56810 53 Shoppingtown LLC Chattanooga, TN 37421-6000 Charming Charlie LLC DES PERES MO Des Peres , MO 63131 0 ** Assume as Amended Effective Date c/o M.S. Management Associates Inc. LEASE AGREEMENT - Battlefield Mall 225 West Washington Street BATTELFIELD MALL, 2825 S. Glenstone 56812 55 Battlefield Mall, LLC Indianapolis, IN 46204-3438 Charming Charlie LLC SPRINGFIELD MO Springfield, MO 65804 350 ** Assume as Amended Effective Date CBL & Associates, Inc. Attn: Charles B. Lebovitz CBL Center, Ste. 500, 2030 Hamilton LEASE AGREEMENT - The Avenues Jacksonville Avenues Place Blvd. THE AVENUES, 10300 Southside Blvd. 56813 56 Limited Partnership Chattanooga, TN 37421-6000 Charming Charlie LLC JACKSONVILLE FL Jacksonville , FL 32256 350 ** Assume as Amended Effective Date M.S.Management Associates Inc. LEASE AGREEMENT - The Avenues Jacksonville Avenues 225 West Washington Street THE AVENUES, 10300 Southside Blvd. 56814 56 Limited Partnership Indianapolis, IN 46204-3438 Charming Charlie LLC JACKSONVILLE FL Jacksonville , FL 32256 350 ** Assume as Amended Effective Date Dinsmore & Shohl LLP LEASE AGREEMENT - Attn: Richard B. Tranter, Esq. THE SHOPS AT The Shops at Pembroke Gardens Ad Pembroke Land 255 E Fifth St. Suite 1900 PEMBROOK GARDENS, 14546 SW 5th St. 56825 62 Company, LLC Cincinnati, OH 45202 Charming Charlie LLC PEMBROOK P Pembroke Pines, FL 33027 18,872 *** Assume As Is Effective Date Duke Realty Limited Partnership LEASE AGREEMENT - Attn: General Cjounsel THE SHOPS AT The Shops at Pembroke Gardens Ad Pembroke Land 600 E. 96 St., Ste. 100 PEMBROOK GARDENS, 14546 SW 5th St. 56826 62 Company, LLC Indianapolis, IN 46240 Charming Charlie LLC PEMBROOK P Pembroke Pines, FL 33027 18,872 *** Assume As Is Effective Date AD Pembroke Land Company, LLC LEASE AGREEMENT - c/o J.R. Anderson THE SHOPS AT The Shops at Pembroke Gardens Ad Pembroke Land Rookwood Tower, 3805 Edwards Rd. PEMBROOK GARDENS, 14546 SW 5th St. 56827 62 Company, LLC Ste. 700 Charming Charlie LLC PEMBROOK P Pembroke Pines, FL 33027 18,872 *** Assume As Is Effective Date c/o Jeffrey R. Anderson Real Estate, Inc. The Shops at Pembroke Gardens 3825 Edwards Rd. Suite 200 14546 SW 5th St. 329 62 JRA HHF Venture LLC Cincinnati, OH 45209 Charming Charlie LLC Change of Address Pembroke Pines, FL 33027 18,872 *** Assume As Is Effective Date c/o Jeffrey R. Anderson Real Estate, Inc. Attn: Sr. Asset Manager The Shops at Pembroke Gardens 3825 Edwards Rd. Suite 200 14546 SW 5th St. 330 62 JRA HHF Venture LLC Cincinnati, OH 45209 Charming Charlie LLC Change of Address Pembroke Pines, FL 33027 18,872 *** Assume As Is Effective Date

Page 10 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 15 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date The Shoppes at Pembroke Gardens The Shops at Pembroke Gardens P.O. Box 715652 14546 SW 5th St. 331 62 JRA HHF Venture LLC Columbus, Ohio 43271 Charming Charlie LLC Change of Address Pembroke Pines, FL 33027 18,872 *** Assume As Is Effective Date c/o M.S. Management Associates Inc. LEASE AGREEMENT - The Florida Mall Florida Mall Associates, 225 West Washington Street FLORIDA MALL, 8001 S. Orange Blossom Trail 56828 63 Ltd. Indianapolis, IN 46204-3438 Charming Charlie LLC ORLANDO FL Orlando , FL 32809 350 ** Assume as Amended Effective Date c/o Olshan Properties The Greene 5500 New Albany Rd. Suite 200 Second Amendment to Lease 4380 Holly Dr. 332 64 Greene Town Center, LLC New Albany, OH 43054 Charming Charlie LLC Agreement Beavercreek, OH 45440 0 ** Assume as Amended Effective Date Schlanger, Silver, Barg & Paine, LLP Attn: Louis E. Silver LEASE AGREEMENT - The Greene 109 N Post Oak Lane, Suite 300 THE GREENE, 4380 Holly Dr. 56829 64 Greene Town Center, LLC Houston , TX 77024 Charming Charlie LLC BEAVERCREEK OH Beavercreek, OH 45440 0 ** Assume as Amended Effective Date c/o Steiner + Associates Attn: Lease Administration LEASE AGREEMENT - The Greene 4016 Townsfair Way, Suite 201 THE GREENE, 4380 Holly Dr. 56830 64 Greene Town Center, LLC Columbus, OH 43219 Charming Charlie LLC BEAVERCREEK OH Beavercreek, OH 45440 0 ** Assume as Amended Effective Date Tucson Mall Attn: General Manager LEASE AGREEMENT - Tucson Mall 4500 N Oracle Rd. TUCSON MALL, TUCSON 4500 N. Oracle Rd. 56831 65 Ggp - Tucson Mall, LLC Tucson, AZ 85705 Charming Charlie LLC AZ Tucson , AZ 85705 0 ** Assume as Amended Effective Date c/o GGP - Tucson Mall, LLC Attn: Law / Lease Administration Department LEASE AGREEMENT - Tucson Mall 110 N Wacker Dr. TUCSON MALL, TUCSON 4500 N. Oracle Rd. 56832 65 Ggp - Tucson Mall, LLC Chicago, IL 60606 Charming Charlie LLC AZ Tucson , AZ 85705 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Tucson Mall 350 N. Orleans St., Suite 300 4500 N. Oracle Rd. 491 65 Tucson Mall Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Tucson , AZ 85705 0 ** Assume as Amended Effective Date Attn: General Manager Tucson Mall 6419 Newberry Road 4500 N. Oracle Rd. 492 65 Tucson Mall Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Tucson , AZ 85705 0 ** Assume as Amended Effective Date Prudential Real Estate Investors Pr The Mercato, LLC, In Attn: Michael Harrington LEASE AGREEMENT - The Mercato Interest Of The Mercato, 7 Giralda Farms THE MERCATO, NAPLES 9105 Strada Place, Suite 3135 56833 66 LLP Madison, NJ 7940 Charming Charlie LLC FL Naples, FL 34108 0 ** a Assume as Amended Effective Date The Prudential Insurance Co of America Pr The Mercato, LLC, In Attn: Law Department LEASE AGREEMENT - The Mercato Interest Of The Mercato, 7 Giralda Farms THE MERCATO, NAPLES 9105 Strada Place, Suite 3135 56834 66 LLP Madison, NJ 7940 Charming Charlie LLC FL Naples, FL 34108 0 ** a Assume as Amended Effective Date c/o Madison Marquette Pr The Mercato, LLC, In Attn: Chris Gavrelis LEASE AGREEMENT - The Mercato Interest Of The Mercato, 9132 Strada Okace /syute 11103 THE MERCATO, NAPLES 9105 Strada Place, Suite 3135 56835 66 LLP Naples, FL 34108 Charming Charlie LLC FL Naples, FL 34108 0 ** a Assume as Amended Effective Date

Page 11 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 16 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Nicole Rudman Brown Daspin & Aument, LLP LEASE AGREEMENT - The Shops at Norterra 227 West Monroe, Suite 3500 THE SHOPS AT 2480 W. Happy Valley Rd. 56838 68 Norterra West, LLC Chicago, IL 60606 Charming Charlie LLC NORTERRA, PHOENIX AZ Phoenix , AZ 85085 0 ** Assume as Amended Effective Date Attn: Director of Legal/Leasing LEASE AGREEMENT - The Shops at Norterra One E Washington St. Suite 300 THE SHOPS AT 2480 W. Happy Valley Rd. 56839 68 Norterra West, LLC Scottsdale, AZ 85004 Charming Charlie LLC NORTERRA, PHOENIX AZ Phoenix , AZ 85085 0 ** Assume as Amended Effective Date c/o Jeffrey R. Anderson Real Estate, Inc. Crestview Hills Town Center Crestview Hills Town 3825 Edwards Rd. Suite 200 2787 Town Center Blvd. 333 69 Center, LLC Cincinnati, OH 45209 Charming Charlie LLC Notice of Default Crestview Hills , KY 41017 16,820 *** Assume As Is Effective Date Dinsmore & Shohl, LLP Attn: Richard B. Tranter, Esq. LEASE AGREEMENT - Crestview Hills Town Center Crestview Hills Town 1900 Chemed Center, 255 E 5th St. CRESTVIEW HILLS TOWN 2787 Town Center Blvd. 56840 69 Center, LLC Cincinnati, OH 45202 Charming Charlie LLC CENTER, LLC Crestview Hills , KY 41017 16,820 *** Assume As Is Effective Date c/o Jeffrey R. Anderson Real Estate, Inc. Rockwood Tower LEASE AGREEMENT - Crestview Hills Town Center Crestview Hills Town 3805 Edward Rd. Ste. 700 CRESTVIEW HILLS TOWN 2787 Town Center Blvd. 56841 69 Center, LLC Cincinnati, OH 45209 Charming Charlie LLC CENTER, LLC Crestview Hills , KY 41017 16,820 *** Assume As Is Effective Date c/o Mall Properties Attn: Lease Administration LEASE AGREEMENT - Zona Rosa Zona Rosa Development, 5500 New Albany Rd. East, Ste. 200 ZONA ROSA 8720 N.W. Prairie View Rd. 56842 70 LLC New Albany, OH 43054 Charming Charlie LLC DEVELOPMENT, LLC Kansas City , MO 64153 0 ** Assume as Amended Effective Date Attn: Donna Czachura c/o M & J Wilkow Properties LEASE AGREEMENT - Arlington Highlands 180 N Michigan Ave, #200 ARLINGTON HIGHLANDS 3901 Arlington Highlands Blvd. 56843 71 Arlington Highlands, Ltd. Chicago, IL 60601 Charming Charlie LLC ARLINTON TX Arlington , TX 76018 0 *** Assume As Is Effective Date LEASE AGREEMENT - Arlington Highlands 2525 Mckimnon St. Suite 700 ARLINGTON HIGHLANDS 3901 Arlington Highlands Blvd. 56844 71 Arlington Highlands, Ltd. Dallas, TX 75201 Charming Charlie LLC ARLINTON TX Arlington , TX 76018 0 *** Assume As Is Effective Date M&J Milkow, Ltd. Arlington Highlands CPT Arlington Highlands 20 South Clark St. Suite 3000 3901 Arlington Highlands Blvd. 506 71 1, LP Chicago, IL 60603 Charming Charlie LLC Ownership Change Arlington , TX 76018 0 *** Assume As Is Effective Date Arlington Highlands CPT Arlington Highlands P.O. Box 206250 3901 Arlington Highlands Blvd. 334 71 LP Dallas, TX 75320-6250 Charming Charlie LLC Change of Address Arlington , TX 76018 0 *** Assume As Is Effective Date re: Deerfield Towne Center LEASE AGREEMENT - Deerfield Towne Center Ramco-Gershenson 31500 Northwestern Hwy, #300 DEERFIELD TOWNE 5175 Deerfield Blvd. 56845 72 Properties, LP Farmington Hills , MI 48334 Charming Charlie LLC CENTER HOLDING CO. Mason , OH 45040 0 ** a Assume as Amended Effective Date Colonial Properties Trust Attn: Legal LEASE AGREEMENT - 2101 Sixth Ave. North, Suite 750 PARKWAY PLACE - 2801 Memorial Pkwy S. 56846 73 Parkway Place Spe, LLC Birmingham, AL 35203 Charming Charlie LLC HUNTSVILLE, Huntsville, AL 35801 0 ** Assume as Amended Effective Date

Page 12 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 17 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o CBL & Associates Management Inc. CBL Center, Suite 500 LEASE AGREEMENT - Parkway Place 2030 Hamilton Place Blvd. PARKWAY PLACE - 2801 Memorial Pkwy S. 56847 73 Parkway Place Spe, LLC Chattanooga, TN 37421-6000 Charming Charlie LLC HUNTSVILLE, ALABAMA Huntsville, AL 35801 0 ** Assume as Amended Effective Date LEASE AGREEMENT - Coconut Point Coconut Point Town P.O. Box 643902 COCONUT POINT TOWN 23106 Fashion Dr. 56850 75 Center, LLC Pittsburgh, PA 15264-3902 Charming Charlie LLC CENTER, LLC Estero, FL 33928 350 ** Assume as Amended Effective Date Attn: Richard S. Sokolov M.S. Management Associates Inc. LEASE AGREEMENT - Coconut Point Coconut Point Town 225 W. Washington St. COCONUT POINT TOWN 23106 Fashion Dr. 56851 75 Center, LLC Indianapolis, IN 46204-3438 Charming Charlie LLC CENTER, LLC Estero, FL 33928 350 ** Assume as Amended Effective Date Bayer Properties, LLC Attn: Nikki Columbo, Director of LEASE AGREEMENT - Legacy Village Legacy Village Inverstors, Leasing LEGACY VILLAGE 24503 Cedar Rd. 56852 76 LLC 41 University Dr. Ste. #101 Charming Charlie LLC INVERSTORS, LLC Lyndhurst, OH 44124 0 ** Assume as Amended Effective Date Chicago Title Insurance Company Attn: Mary Moran, Esq. LEASE AGREEMENT - Legacy Village Legacy Village Inverstors, 1360 E. Ninth St. LEGACY VILLAGE 24503 Cedar Rd. 56853 76 LLC Cleveland, OH 44114 Charming Charlie LLC INVERSTORS, LLC Lyndhurst, OH 44124 0 ** Assume as Amended Effective Date Legacy Village Investors, LLC The Offices at Legacy Village LEASE AGREEMENT - Legacy Village Legacy Village Inverstors, 25333 Cedar Rd. Suite 300 LEGACY VILLAGE 24503 Cedar Rd. 56854 76 LLC Lyndhurst, OH 44124 Charming Charlie LLC INVERSTORS, LLC Lyndhurst, OH 44124 0 ** Assume as Amended Effective Date Eastern Shore Centre Allied Development of 84 Modular Ave. 30500 State Hwy 181 335 77 Alabama Commack, NY 11725 Charming Charlie LLC Change of Ownership Spanish Fort , AL 36527 0 ** Assume as Amended Effective Date Eastern Shore Centre Lc, FBO 212-3 Eastern Shore Holdings, LEASE AGREEMENT - Eastern Shore Centre LLC And Schilleci Del LLC EASTERN SHORE 30500 State Hwy 181 56855 77 Co, LLC 30500 State Highway 181, Suite 451 Charming Charlie LLC CENTRE, BALDWIN Spanish Fort , AL 36527 0 ** Assume as Amended Effective Date 212-3 Eastern Shore Holdings, LLC LEASE AGREEMENT - Eastern Shore Centre Lc, c/o Spinoso Real Estate Group, LLC EASTERN SHORE Eastern Shore Centre LLC And Schilleci Del 112 North Concourse CENTRE, BALDWIN 30500 State Hwy 181 56856 77 Co, LLC North Syracuse, NY 13212 Charming Charlie LLC COUNTY AL Spanish Fort , AL 36527 0 ** Assume as Amended Effective Date c/o CW Capital Asset Management LLC LEASE AGREEMENT - Eastern Shore Centre Lc, Attn: REO Manager EASTERN SHORE Eastern Shore Centre LLC And Schilleci Del 7501 Wisconsin Ave. Suite 500 West CENTRE, BALDWIN 30500 State Hwy 181 56857 77 Co, LLC Bethesda, MD 20814 Charming Charlie LLC COUNTY AL Spanish Fort , AL 36527 0 ** Assume as Amended Effective Date Attn: General Counsel LEASE AGREEMENT - Village at Leesburg Town Center Carlyle / Cypress 8343 Douglas Avenue, Suite 300 VILLAGE AT LEESBURG 1606 Village Market Blvd, SE, Suite 115 56858 78 Leesburg I, LLC Dallas , TX 75225 Charming Charlie LLC TOWN CENTER, Leesburg, VA 20175 0 ** Assume as Amended Effective Date Attn: Director of Asset Management LEASE AGREEMENT - Village at Leesburg Town Center Carlyle / Cypress 8343 Douglas Avenue, Suite 300 VILLAGE AT LEESBURG 1606 Village Market Blvd, SE, Suite 115 56859 78 Leesburg I, LLC Dallas , TX 75225 Charming Charlie LLC TOWN CENTER, Leesburg, VA 20175 0 ** Assume as Amended Effective Date

Page 13 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 18 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Thompson Hine, LLP LEASE AGREEMENT - The Shoppes at Grand Prairie 1919 M Street, NW, Suite 700 SHOPPES AT GRAND 5201 W. War Memorial Dr. 56864 80 Imi Grand Prairie LLC Washington, DC 20036-3537 Charming Charlie LLC PRAIRIE Peoria , IL 61615 0 ** Assume as Amended Effective Date Brad Scarborough, Esq. BoyarMIller LEASE AGREEMENT - The Shoppes at Grand Prairie 4265 San Felipe, Suite 1200 SHOPPES AT GRAND 5201 W. War Memorial Dr. 56865 80 Imi Grand Prairie LLC Houston, TX 77027 Charming Charlie LLC PRAIRIE Peoria , IL 61615 0 ** Assume as Amended Effective Date c/o Cullinan Properties LEASE AGREEMENT - The Shoppes at Grand Prairie 211 Fulton St. Suite 700 SHOPPES AT GRAND 5201 W. War Memorial Dr. 56866 80 Imi Grand Prairie LLC Peoria, IL 61602 Charming Charlie LLC PRAIRIE Peoria , IL 61615 0 ** Assume as Amended Effective Date c/o Singerman Real Estate LLC Attn: Luke Lopatka The Shoppes at Grand Prairie 980 N. Michigan Ave., Suite 1660 5201 W. War Memorial Dr. 336 80 Peoria New Mall LLC Chicago, IL 60611 Charming Charlie LLC Change of Ownership Peoria , IL 61615 0 ** Assume as Amended Effective Date c/o Jones Lang Lasalle Americas, Inc. Attn: President and CEO Retail The Shoppes at Grand Prairie 3344 Peachtree Road, Suite 1100 5201 W. War Memorial Dr. 337 80 Peoria New Mall LLC Atlanta, GA 30326 Charming Charlie LLC Change of Ownership Peoria , IL 61615 0 ** Assume as Amended Effective Date c/o The Shops at Grand Prairie Attn: General Manager The Shoppes at Grand Prairie 5201 W. War Memorial Dr. Ste. 322 5201 W. War Memorial Dr. 338 80 Peoria New Mall LLC Peoria, IL 61615 Charming Charlie LLC Change of Ownership Peoria , IL 61615 0 ** Assume as Amended Effective Date c/o Hines Interests Limited Partnership Attn: Property Manager Rookwood Commons HGREIT IIO Edmonson 255 East Fifth St, Suite 200 2693A Edmondson Rd 418 81 Road LLC Cincinnati, OH 45202 Charming Charlie LLC Change of Ownership Cincinnati, OH 45209 14,335 *** a Assume As Is Effective Date c/o Hines Interests Limited Partnership Attn: Thomas J. Danilek Rookwood Commons HGREIT IIO Edmonson 1 South Dearborn St, Suite 2000 2693A Edmondson Rd 419 81 Road LLC Chicago, IL 60603 Charming Charlie LLC Change of Ownership Cincinnati, OH 45209 14,335 *** a Assume As Is Effective Date Dinsmore & Shohl LLP Attn: Richard B. Tranter, Esq. LEASE AGREEMENT - Rookwood Commons Rookwood Commons, 255 E Fifth St. Suite 1900 ROCKWOOD COMMONS, 2693A Edmondson Rd 56867 81 LLC Cincinnati, OH 45202 Charming Charlie LLC NORWOOD OH Cincinnati, OH 45209 14,335 *** a Assume As Is Effective Date CLP-SPF Rookwood Commons, LLC LEASE AGREEMENT - Rookwood Commons Rookwood Commons, 3805 Edwards Road, Suite 700 ROCKWOOD COMMONS, 2693A Edmondson Rd 56868 81 LLC Cincinnati, OH 45209 Charming Charlie LLC NORWOOD OH Cincinnati, OH 45209 14,335 *** a Assume As Is Effective Date Southwest Securities, FSB Attn: Margaret Ceconi LEASE AGREEMENT - Crocker Park 3 Riverway, Suite 1410 CROCKER PARK LEASE 172 Crocker Park Blvd. 56869 82 Crocker Park-Lease Houston, TX 77056 Charming Charlie LLC LEASE DATED 06/15/20 Westlake , OH 44145 16,395 *** Assume As Is Effective Date Attn: Real Estate Counsel c/o Robert L. Stark Enterprises, Inc. LEASE AGREEMENT - Crocker Park 1350 W 3rd. St. CROCKER PARK LEASE 172 Crocker Park Blvd. 56870 82 Crocker Park-Lease Cleveland, OH 44113 Charming Charlie LLC LEASE DATED 06/15/20 Westlake , OH 44145 16,395 *** Assume As Is Effective Date

Page 14 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 19 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Margaret Ceconi LEASE AGREEMENT- Alamo Vista Holdings, c/o Southwest Securities, FSB ALAMO QUARRY Alamo Quarry L.L.C. And Alamo 3 Riverway, Suite 1410 MARKET 225 EAST BASSE 255 E Basse Road, Suite 300 57185 83 Stonecrest Holdings, LLC Houston, TX 77056 Charming Charlie LLC RD., STE San Antonio, TX 78209 22,606 *** Assume As Is Effective Date Attn: Retail Property Management LEASE AGREEMENT- Alamo Vista Holdings, c/o American Assets, Inc. ALAMO QUARRY Alamo Quarry L.L.C. And Alamo 11455 El Camino Real, Suite 200 MARKET 225 EAST BASSE 255 E Basse Road, Suite 300 57186 83 Stonecrest Holdings, LLC San Diego, CA 92130 Charming Charlie LLC RD., STE San Antonio, TX 78209 22,606 *** Assume As Is Effective Date c/o M.S. Management Associates Inc. LEASE AGREEMENT - Mall of 225 West Washington Street ROOM VB07, 3333 3333 Buford Dr. 56871 84 Mall Of Georgia, LLC Indianapolis , IN 46204-3438 Charming Charlie LLC BUFORD DR., BUFORD, Buford, GA 30519 350 ** Assume as Amended Effective Date c/o Poag Shopping Centers, LLC The Promenade Shops at Evergreen Attn: Legal Department Walk Evergreen Walk Lifestyle 2650 Thousand Oaks Blvd. Suite 2200 500 Evergreen Way 420 87 Center, LLC Memphis, TN 38118 Charming Charlie LLC Change of Ownership South Windsor, CT 06074 0 ** a Assume as Amended Effective Date Prudential Real Estate Investors The Promenade Shops at Evergreen Attn: Asset Manager Walk Evergreen Walk Lifestyle 7 Giralda Farms 500 Evergreen Way 421 87 Center, LLC Madison, NJ 07940 Charming Charlie LLC Change of Ownership South Windsor, CT 06074 0 ** a Assume as Amended Effective Date Attn: Senior Vice President Real Estate Investments c/o Metropolitan Life Insurance Company, a New York corporation, and LEASE AGREEMENT-THE The Promenade Shops at Evergreen its affiliates, as applicable PROMENADE SHOPS AT Walk Evergreen Walk Lifestyle 10 Park Avenue EVERGREEN WALK 500 Evergreen Way 57177 87 Center, LLC Morristown, NJ 7962 Charming Charlie LLC SOUTH South Windsor, CT 06074 0 ** a Assume as Amended Effective Date Attn: Assocate General Counsel c/o Metropolitan Life Insurance LEASE AGREEMENT-THE The Promenade Shops at Evergreen Company Law Department-Third Floor PROMENADE SHOPS AT Walk Evergreen Walk Lifestyle 10 Park Ave Post Office Box 1902 EVERGREEN WALK 500 Evergreen Way 57178 87 Center, LLC Morristown, NJ 07962-1902 Charming Charlie LLC SOUTH South Windsor, CT 06074 0 ** a Assume as Amended Effective Date Attn: Lease Administration LEASE AGREEMENT-THE The Promenade Shops at Evergreen c/o PM Lifestyle Shopping Centers, LLC PROMENADE SHOPS AT Walk Evergreen Walk Lifestyle 2650 Thousand Oaks Blvd., Suites 3150 EVERGREEN WALK 500 Evergreen Way 57179 87 Center, LLC Memphis, TN 38118 Charming Charlie LLC SOUTH South Windsor, CT 06074 0 ** a Assume as Amended Effective Date Attn: Asset Manager-Evergreen Walk c/o The Prudential Insurance Company LEASE AGREEMENT-THE The Promenade Shops at Evergreen of America/Prudential Real Estate PROMENADE SHOPS AT Walk Evergreen Walk Lifestyle Investors EVERGREEN WALK 500 Evergreen Way 57180 87 Center, LLC 8 Campus Drive (Arbor Circle South) Charming Charlie LLC SOUTH South Windsor, CT 06074 0 ** a Assume as Amended Effective Date Attn: General Counsel, Retail LEASE AGREEMENT- c/o The Peterson Companies WASHINGTONIAN Washingtonian Waterfront Washingtonian Lake 12500 Fair Lakes Circle Suite 400 WATERFRONT 101 Boardwalk Place 57176 88 L.L.C. Fairfax, VA 22033 Charming Charlie LLC MONGOMERY COUNTY Gaithersburg, MD 20878 19,573 *** Assume As Is Effective Date

Page 15 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 20 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Michael O' Shaughnessy LEASE AGREEMENT- Southlands Town Center 1819 Wazee Street, 2Nd Floor SOUTHLANDS TOWN 6240 S Main St 57173 89 Nwsl Town Center LLC Denver, CO 80202 Charming Charlie LLC CENTER AURORA, CO Aurora, CO 80016 16,250 *** Assume As Is Effective Date Attn: David Skrilow, Esq. c/o The Law Offices of David Skrilow LEASE AGREEMENT- Southlands Town Center 551 Fifth Ave Suite 614 SOUTHLANDS TOWN 6240 S Main St 57174 89 Nwsl Town Center LLC New York, NY 10176 Charming Charlie LLC CENTER AURORA, CO Aurora, CO 80016 16,250 *** Assume As Is Effective Date Attn: General Manager c/o Northwood Retail LLC LEASE AGREEMENT- Southlands Town Center 6155 S. Main Street, Suite 260 SOUTHLANDS TOWN 6240 S Main St 57175 89 Nwsl Town Center LLC Aurora, CO 80016 Charming Charlie LLC CENTER AURORA, CO Aurora, CO 80016 16,250 *** Assume As Is Effective Date Attn: General Manager c/o SOF-IX Blueblack Square Holdings, LEASE AGREEMENT- Blue Back Square Sof-Ix Blueblack Square L.P., BLUE BACK SQUARE 76 Memorial Road 57168 91 Holdings, L.P., 65 Memorial Road, Ste. 360 Charming Charlie LLC WEST HARTFORD, CT West Hartford, CT 06107 0 ** a Assume as Amended Effective Date Attn: Asset Management c/o SRP Property Management, LLC LEASE AGREEMENT- Blue Back Square Sof-Ix Blueblack Square 1 East Wacker Dr., Suite 2600 BLUE BACK SQUARE 76 Memorial Road 57169 91 Holdings, L.P., Chicago, IL 60601 Charming Charlie LLC WEST HARTFORD, CT West Hartford, CT 06107 0 ** a Assume as Amended Effective Date Attn: Director of Leasing Woodbury Lakes DBRA Red Woodbury One East Washington Street, Suite 300 9020 Hudson Road #403 422 92 LLC Phoenix, AZ 85004 Charming Charlie LLC Renewal First Option Woodbury, MN 55125 0 ** a Assume as Amended Effective Date c/o Ramco-Gershenson Properties Woodbury Lakes DBRA Red Woodbury 31500 Northwestern Hwy, #300 9020 Hudson Road #403 423 92 LLC Farmington Hills , MI 48334 Charming Charlie LLC Renewal First Option Woodbury, MN 55125 0 ** a Assume as Amended Effective Date c/o Fortress Investment Group Woodbury Lakes DBRA Red Woodbury 1345 Avenue of the Americas, 46th floor 9020 Hudson Road #403 424 92 LLC New York, NY 10105 Charming Charlie LLC Renewal First Option Woodbury, MN 55125 0 ** a Assume as Amended Effective Date Attn: Director of Legal/Leasing c/o RED Development LEASE AGREEMENT- Woodbury Lakes One East Washington Street, Suite 300 WOODBURY LAKES 9020 Hudson Road #403 57165 92 Dbra Red Woodbury LLC Phoenix, AZ 85004 Charming Charlie LLC WOODBURY MN Woodbury, MN 55125 0 ** a Assume as Amended Effective Date Attn: Sheryl Snook c/o First American Title Insurance LEASE AGREEMENT- Woodbury Lakes Company WOODBURY LAKES 9020 Hudson Road #403 57166 92 Dbra Red Woodbury LLC 911 Main Street, Suite 2500 Charming Charlie LLC WOODBURY MN Woodbury, MN 55125 0 ** a Assume as Amended Effective Date Attn: Nicole Rudman Brown c/o Daspin & Aument, LLP LEASE AGREEMENT- Woodbury Lakes 227 West Monroe, Suite 3500 WOODBURY LAKES 9020 Hudson Road #403 57167 92 Dbra Red Woodbury LLC Chicago, IL 60606 Charming Charlie LLC WOODBURY MN Woodbury, MN 55125 0 ** a Assume as Amended Effective Date LEASE AGREEMENT- Northeast Mall 225 West Washington Street 1101 Melbourne Street, Suite J-1B 57161 94 (Texas) L.P. Indianapolis, IN 46204-3438 Charming Charlie LLC HURST, TX Hurst, TX 76053 0 ** Assume as Amended Effective Date

Page 16 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 21 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Center Manager c/o Macerich Deptford LLC LEASE AGREEMENT- 1750 Deptford Center Road DEPTFORD MALL 1750 Deptford Center Road, Suite 2000 57159 95 Macerich Deptford LLC Deptford, NJ 8096 Charming Charlie LLC DEPTFORD, NJ Deptford, NJ 08096 0 ** a Assume as Amended Effective Date Attn: Legal Department c/o Macerich Deptford LLC LEASE AGREEMENT- Deptford Mall 401 , Suite 700 DEPTFORD MALL 1750 Deptford Center Road, Suite 2000 57160 95 Macerich Deptford LLC Santa Monica, CA 90407 Charming Charlie LLC DEPTFORD, NJ Deptford, NJ 08096 0 ** a Assume as Amended Effective Date Attn: Center Manager c/o Freeman Associates LLC LEASE AGREEMENT- 3710 Route 9 Suite 1000 FREEHOLD RACEWAY 3710 Route 9 57157 96 Freemall Associates, LLC Freehold, NJ 7728 Charming Charlie LLC MALL FREEHOLD, NJ Freehold, NJ 07728 0 ** a Assume as Amended Effective Date Attn: Legal Department c/o Freeman Associates LLC LEASE AGREEMENT- Freehold Raceway Mall 401 Wilshire Boulevard, Suite 700 FREEHOLD RACEWAY 3710 Route 9 57158 96 Freemall Associates, LLC Santa Monica, CA 90407 Charming Charlie LLC MALL FREEHOLD, NJ Freehold, NJ 07728 0 ** a Assume as Amended Effective Date LEASE AGREEMENT-THE Promenade Bolingbrook 50 Public Square Suite 1360 PROMENADE 631 E Boughton Rd 57153 97 Fc Janes Park, LLC Cleveland, OH 44113-2267 Charming Charlie LLC BOLINGBROOK Bolingbrook, IL 60440 0 ** a Assume as Amended Effective Date Attn: Asset Management Department and Legal Department c/o The Prudential Insurance Company LEASE AGREEMENT-THE of America PROMENADE Promenade Bolingbrook 2100 Ross Avenue Suite 2500 BOLINGBROOK 631 E Boughton Rd 57154 97 Fc Janes Park, LLC Dallas, TX 75201 Charming Charlie LLC BOLINGBROOK, IL Bolingbrook, IL 60440 0 ** a Assume as Amended Effective Date Promenade Bolingbrook 1 East Wacker Drive, Suite 3600 631 E Boughton Rd 425 97 SOF-IX PB Owner LP Chicago, IL 60601 Charming Charlie LLC Notice of Default Bolingbrook, IL 60440 0 ** a Assume as Amended Effective Date Attn: Margaret Ceconi LEASE AGREEMENT- c/o Southwest Securities, FSB MILLCREEK MALL 654 Millcreek Mall Cafaro Management 3 Riverway, Suite 1410 MILLCREEK MALL ERIE, 654 Millcreek Mall 57151 101 Company Houston, TX 77056 Charming Charlie LLC PA 1 Erie, PA 16565 0 ** Assume as Amended Effective Date Attn: Legal Department LEASE AGREEMENT- c/o Cafaro Management Compnay MILLCREEK MALL 654 Millcreek Mall Cafaro Management 2445 Belmont Ave MILLCREEK MALL ERIE, 654 Millcreek Mall 57152 101 Company Youngstown, OH 44504-0186 Charming Charlie LLC PA 1 Erie, PA 16565 0 ** Assume as Amended Effective Date Attn: Legal Department Millcreek Mall 5577 Youngstown-Warren Rd. 654 Millcreek Mall 288 101 Mill Creek Mall Niles, OH 44446 Charming Charlie LLC Change of Address Erie, PA 16565 0 ** Assume as Amended Effective Date Attn: General Counsel c/o Bayer Properties, L.L.C. LEASE AGREEMENT-THE The Summit Sierra Reno Retail Company, 2222 Arlington Avenue SUMMIT SIERRA RENO 13915 South Virginia St., Suite 102 57149 102 LLC Birmingham, AL 35205 Charming Charlie LLC NV Reno, NV 89511 0 ** Assume as Amended Effective Date

Page 17 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 22 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Carla Janousek c/o American Escrow Company LEASE AGREEMENT-THE The Summit Sierra Reno Retail Company, 2626 Howell Street, 10th Floor SUMMIT SIERRA RENO 13915 South Virginia St., Suite 102 57150 102 LLC Dallas, TX 75204 Charming Charlie LLC NV Reno, NV 89511 0 ** Assume as Amended Effective Date One Village at Gulfstream 1221 McKinney, Suite 3100 LEASE AGREEMENT - 600 Silks Run, Suite 1255 56749 103 Davis Bros., LLC Houston, TX 77010 Charming Charlie LLC 19056 GULF FREEWAY Hallandale, FL 33009 0 ** Assume as Amended Effective Date LEASE AGREEMENT-THE Village at Gulfstream The Village At 50 Public Square, #1360 VILLAGE AT 600 Silks Run, Suite 1255 57148 103 Gulfstream Park Cleveland, OH 44113-2267 Charming Charlie LLC GULFSTREAM PARK Hallandale, FL 33009 0 ** Assume as Amended Effective Date Village at Gulfstream The Village At 901 S. Federal Hwy. 600 Silks Run, Suite 1255 289 103 Gulfstream Park LLC Hallandale, FL 33009 Charming Charlie LLC Lease Amendment Hallandale, FL 33009 0 ** Assume as Amended Effective Date Village at Gulfstream The Village At 501 S. Federal Hwy. 600 Silks Run, Suite 1255 290 103 Gulfstream Park LLC Hallandale, FL 33010 Charming Charlie LLC Lease Amendment Hallandale, FL 33009 0 ** Assume as Amended Effective Date Attn: Legal Department c/o POAG Shopping Centers LLC The Avenue Viera CP Venture Five - AV 2650 Thousand Oaks Blvd. Suite 2200 2281 Town Center Ave. 291 104 LLC Memphis, TN 38118 Charming Charlie LLC Change of Address Viera, FL 32940-6101 0 ** a Assume as Amended Effective Date c/o The Prudential Ins. Co. of America Prudential Real Estate Investors Attn: Carly Miller The Avenue Viera CP Venture Five - AV 7 Giralda Farms 2281 Town Center Ave. 292 104 LLC Madison, NJ 07940 Charming Charlie LLC Change of Address Viera, FL 32940-6101 0 ** a Assume as Amended Effective Date Attn: Corporate Secretary and Associate General Counsel LEASE AGREEMENT-THE c/o Cousins Properties Incorporated AVENUE VIERA 2281 The Avenue Viera 191 Peachtree Street Suite 3600 TOWN CENTER AVENUE, 2281 Town Center Ave. 57144 104 CP Venture Five-Av LLC, Atlanta, GA 30303-1740 Charming Charlie LLC SU Viera, FL 32940-6101 0 ** a Assume as Amended Effective Date Attn: Vice President, Asset Management (Lawrence Frank) c/o The Prudential Insurance Company LEASE AGREEMENT-THE of America AVENUE VIERA 2281 The Avenue Viera Two Prudential Plaza, Suite 3275 TOWN CENTER AVENUE, 2281 Town Center Ave. 57145 104 Cp Venture Five-Av LLC, Chicago, IL 60601 Charming Charlie LLC SU Viera, FL 32940-6101 0 ** a Assume as Amended Effective Date Attn: Lease Administrator c/o LCI Property Managers, LLC LEASE AGREEMENT-THE Reference: CP Venture Five-AV LLC AVENUE VIERA 2281 The Avenue Viera 700 Central Parkway NE, Suite 700 TOWN CENTER AVENUE, 2281 Town Center Ave. 57146 104 Cp Venture Five-Av LLC, Atlanta, GA 30328 Charming Charlie LLC SU Viera, FL 32940-6101 0 ** a Assume as Amended Effective Date Attn: General Manager LEASE AGREEMENT-THE c/o LCI Property Managers, LLC as AVENUE VIERA 2281 The Avenue Viera manager TOWN CENTER AVENUE, 2281 Town Center Ave. 57147 104 CP Venture Five-Av LLC, 2261 Town Center Avenue, Ste. 113 Charming Charlie LLC SU Viera, FL 32940-6101 0 ** a Assume as Amended Effective Date

Page 18 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 23 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Great Wash Park LLC Attn: Todd D. Davis General Counsel Tivoli Village at Queensridge 1215 So. Ft. Apache Rd. Ste 240 LEASE AGREEMENT- 400 S. Rampart, Suite 120 56874 107 Great Wash Park LLC Las Vegas, NV 89117 Charming Charlie LLC GREAT WASH PARK LLC Las Vegas, NV 89145 10,596 *** Assume As Is Effective Date Great Wash Park LLC Attn: Guy Penini, Manager Tivoli Village at Queensridge 9755 West Charlston Blvd. LEASE AGREEMENT- 400 S. Rampart, Suite 120 56875 107 Great Wash Park LLC Las Vegas, NV 89117 Charming Charlie LLC GREAT WASH PARK LLC Las Vegas, NV 89145 10,596 *** Assume As Is Effective Date Great Wash Park LLC Attn: Todd D. Davis General Counsel Tivoli Village at Queensridge 1215 So. Ft. Apache Rd. Ste 240 LEASE AGREEMENT- 400 S. Rampart, Suite 120 56876 107 Great Wash Park LLC Las Vegas, NV 89117 Charming Charlie LLC GREAT WASH PARK LLC Las Vegas, NV 89145 10,596 *** Assume As Is Effective Date c/o Pacific Retail Capital Partners Attn: Michael Morgan Tivoli Village at Queensridge 100 N. Sepulveda Blvd. Suite 1925 Notice of Change of 400 S. Rampart, Suite 120 293 107 Tivoli Management LLC El Segundo, CA 90245 Charming Charlie LLC Management Las Vegas, NV 89145 10,596 *** Assume As Is Effective Date Heritage Square Broad Reach Retail 1111 Benfield Blvd. Suite 100 7321 Heritage Square Dr., Suite #244 294 108 Partners Annapolis, MD 21108 Charming Charlie LLC Notice of Address Change Granger, IN 46530 0 ** Assume as Amended Effective Date c/o Garrison Holladay Heritage Square LLC LEASE AGREEMENT- Heritage Square Gumwood Hp Shopping 227 South Main Street, Suite 300 GARRISON HOLLADAY 7321 Heritage Square Dr., Suite #244 56877 108 Partners, L.P. PO Box 1331 Charming Charlie LLC HERITAGE SQUARE LLC Granger, IN 46530 0 ** Assume as Amended Effective Date Gumwood HP Shopping Partners, L.P. Attn: Senior Legal LEASE AGREEMENT- Heritage Square Gumwood Hp Shopping 227 S. Main Street, Suite 300 GUMWOOD HP SHOPPING 7321 Heritage Square Dr., Suite #244 56878 108 Partners, L.P. South Bend, IN 46601 Charming Charlie LLC PARTNERS, L.P. Granger, IN 46530 0 ** Assume as Amended Effective Date NPP Development, LLC Gillette Stadium Patriot Place One Patriot Place LEASE AGREEMENT-NPP 255 Patriot Place, Suite J3 56879 109 Npp Development LLC Foxborough, MA 2035 Charming Charlie LLC DEVELOPMENT LLC Foxborough, MA 02035 0 ** Assume as Amended Effective Date Providence Town Center Limited LEASE AGREEMENT- Partnership PROVIDENCE TOWN Providence Town Center Providence Town Center c/o Brandolini Companies CENTER LIMITED 60 Town Center Dr, Suite 3 56880 110 Limited Partnership 1301 Lancaster Avenue Charming Charlie LLC PARTNERSHIP Collegeville, PA 19426 0 ** Assume as Amended Effective Date Southwest Securites, FSB Hanes Mall Attn: Margaret Ceconi 3320 Silas Creek parkway, Suite 3 Riverway Suite 1410 LEASE AGREEMENT-JG HU8830 56881 111 Jg Winston-Salem, LLC Houston, TX 77036 Charming Charlie LLC WINSTON-SALEM, LLC Winston-Salem, NC 27103 712 ** Assume as Amended Effective Date CBL & Associates Management, Inc. Hanes Mall CBL Center, Suite 500 3320 Silas Creek parkway, Suite 2030 Hamilton Place Boulevard LEASE AGREEMENT-JG HU8830 56882 111 Jg Winston-Salem, LLC Chattanooga, TN 37421-6000 Charming Charlie LLC WINSTON-SALEM, LLC Winston-Salem, NC 27103 712 ** Assume as Amended Effective Date

Page 19 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 24 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Law / Lease Administration Department 350 N. Orleans St., Suite 300 2063 Town East Mall, Suite #1048 479 112 Town East Mall, LLC Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Mesquite, TX 75150 15,184 ** Assume as Amended Effective Date Attn: General Manager Town East Mall 6419 Newberry Road 2063 Town East Mall, Suite #1048 480 112 Town East Mall, LLC Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Mesquite, TX 75150 15,184 ** Assume as Amended Effective Date Attn: General Manager Town East Mall 2063 Town East Mall LEASE AGREEMENT- 2063 Town East Mall, Suite #1048 56883 112 Town East Mall, LLC Mesquite, TX 75150 Charming Charlie LLC TOWN EAST MALL, LLC Mesquite, TX 75150 15,184 ** Assume as Amended Effective Date Attn: Law/Lease Administration Town East Mall Departmen LEASE AGREEMENT- 2063 Town East Mall, Suite #1048 56884 112 Town East Mall, LLC 110 N. Wacker Dr. Charming Charlie LLC TOWN EAST MALL, LLC Mesquite, TX 75150 15,184 ** Assume as Amended Effective Date Hunington Mall Company Attn: Legal Department LEASE AGREEMENT- Huntington Mall 2445 Belmont Avenue HUNINGTON MALL 500 Mall Road, Unit #160 56885 113 Hunington Mall Company Youngstown , OH 44504-0186 Charming Charlie LLC COMPANY Barboursville, WV 25504-1834 0 ** Assume as Amended Effective Date Hunington Mall Company 2445 Belmont Avenue LEASE AGREEMENT- Huntington Mall PO Box 2186 HUNINGTON MALL 500 Mall Road, Unit #160 56886 113 Hunington Mall Company Youngstown, OH 44504 Charming Charlie LLC COMPANY Barboursville, WV 25504-1834 0 ** Assume as Amended Effective Date Attn: Legal Department Huntington Mall 5577 Youngstown-Warren Rd. Notice of Change of 500 Mall Road, Unit #160 295 113 Huntington Mall Niles, OH 44446 Charming Charlie LLC Management Barboursville, WV 25504-1834 0 ** Assume as Amended Effective Date Clay Terrace Partners, LLC c/o M.S.Management Associates Inc. LEASE AGREEMENT- Clay Terrace Clay Terrace Partners, 225 West Washington Street CLAY TERRACE 14405 Clay Terrace Boulevard 56887 114 LLC Indianapolis, IN 46204 Charming Charlie LLC PARTNERS, LLC Carmel, IN 46032 0 ** a Assume as Amended Effective Date c/o Bayer Properties LEASE AGREEMENT - Front Range Village Front Range Retail Co, 2222 Arlington Avenue FRONT RANGE VILLAGE, 2721 Council Tree Avenue, Suite 103 57272 115 LLC Birmingham, AL 35205 Charming Charlie LLC FT. COLLINS CO Fort Collins, CO 80525 0 ** a Assume as Amended Effective Date Attn: Connie Eberle Front Range Village Front Range Village Ramco - Gershenson 31500 Northwestern Hwy. Suite 300 2721 Council Tree Avenue, Suite 103 296 115 Properties, L.P. Farmington Hills, MI 48334 Charming Charlie LLC Notice of Default Fort Collins, CO 80525 0 ** a Assume as Amended Effective Date LEASE AGREEMENT - Green Hills Mall 2901 Butterfield Road THE MALL AT GREEN 2126 Abbott Martin Road, Suite 177 57270 116 Davis St Land Co Of Tn Nashville, TN 37215 Charming Charlie LLC HILLS Nashville, TN 37215 750 ** Assume as Amended Effective Date c/o The Mall at Green Hills, Mgmt Ctr LEASE AGREEMENT - Green Hills Mall 2126 Abbott Martin Road THE MALL AT GREEN 2126 Abbott Martin Road, Suite 177 57271 116 Davis St Land Co Of Tn Evanston, IL 60201 Charming Charlie LLC HILLS Nashville, TN 37215 750 ** Assume as Amended Effective Date Green Hills Mall Green Hills Mall TRG P.O. Box 674523 Notice of Change of 2126 Abbott Martin Road, Suite 177 297 116 LLC Detroit, MI 48267-4523 Charming Charlie LLC Ownership Nashville, TN 37215 750 ** Assume as Amended Effective Date

Page 20 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 25 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o The Taubman Company Attn: Lease Administration Green Hills Mall Green Hills Mall TRG 200 East Long Lake Rd. Suite 300 Notice of Change of 2126 Abbott Martin Road, Suite 177 298 116 LLC Bloomfield Hills, CA 48304-2324 Charming Charlie LLC Ownership Nashville, TN 37215 750 ** Assume as Amended Effective Date c/o The Taubman Company Attn: General Counsel Green Hills Mall Green Hills Mall TRG 200 East Long Lake Rd. Suite 300 Notice of Change of 2126 Abbott Martin Road, Suite 177 299 116 LLC Bloomfield Hills, CA 48304-2324 Charming Charlie LLC Ownership Nashville, TN 37215 750 ** Assume as Amended Effective Date CBL Center Suite 500 CherryVale Mall CBL & Associates 2030 Hamilton Place Blvd. Multi Property Lease 7200 Harrison Avenue, Unit H54 300 118 Management, Inc. Chattanooga, TN 37421-6000 Charming Charlie LLC Modification Agreement Rockford, IL 61112 0 ** Assume as Amended Effective Date Cbl#0467 LEASE AGREEMENT - CherryVale Mall P.O. Box 955607 CHERRYVALE MALL, 7200 Harrison Avenue, Unit H54 57268 118 Cherryvale Mall, LLC Saint Louis, MO 63195-5607 Charming Charlie LLC ROCKFORD, IL Rockford, IL 61112 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Oglethorpe Mall 350 N. Orleans St., Suite 300 7804 Abercorn St, Suite 140 475 119 Oglethorpe Mall LLC Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Savannah, GA 31406 14,167 ** Assume as Amended Effective Date Attn: General Manager Oglethorpe Mall 6419 Newberry Road 7804 Abercorn St, Suite 140 476 119 Oglethorpe Mall LLC Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Savannah, GA 31406 14,167 ** Assume as Amended Effective Date Attn: Law/Lease Administration Dept. c/o Oglethorpe Mall Oglethorpe Mall 110 N. Wacker Drive LEASE AGREEMENT - 7804 Abercorn St, Suite 140 57262 119 Oglethorpe Mall LLC Chicago, IL 60606 Charming Charlie LLC OGLETHORPE MALL Savannah, GA 31406 14,167 ** Assume as Amended Effective Date Attn: General Manager c/o Oglethorpe Mall Oglethorpe Mall 7804 Abercorn Street LEASE AGREEMENT - 7804 Abercorn St, Suite 140 57263 119 Oglethorpe Mall LLC Savannah, GA 31406 Charming Charlie LLC OGLETHORPE MALL Savannah, GA 31406 14,167 ** Assume as Amended Effective Date Shoppes at Montage 3665 Fishinger Blvd. Second Amendment to Lease 2551 Shoppes Blvd 301 120 USPG Portfolio Five, LLC Hilliard, OH 43026 Charming Charlie LLC Agreement Moosic, PA 18507 0 ** Assume as Amended Effective Date Attn: Legal Department c/o Duke Realty Corporation LEASE AGEEEMENT - Shoppes at Montage 600 East 96 Street, Suite 100 SHOPPES AT MONTAGE, 2551 Shoppes Blvd 57264 120 Uspg Portfolio Five, LLC Indianapolis, IN 46240 Charming Charlie LLC LLC Moosic, PA 18507 0 ** Assume as Amended Effective Date Attn: Vice President - Assett Management LEASE AGEEEMENT - Shoppes at Montage c/o Duke Realty Corporation SHOPPES AT MONTAGE, 2551 Shoppes Blvd 57265 120 Uspg Portfolio Five, LLC 4900 Simary Road, 9th Floor Charming Charlie LLC LLC Moosic, PA 18507 0 ** Assume as Amended Effective Date Attn: Legal Department c/o Duke Realty Corporation LEASE AGEEEMENT - Shoppes at Montage 600 East 96 Street, Suite 100 SHOPPES AT MONTAGE, 2551 Shoppes Blvd 57266 120 Uspg Portfolio Five, LLC Indianapolis, IN 46240 Charming Charlie LLC LLC Moosic, PA 18507 0 ** Assume as Amended Effective Date

Page 21 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 26 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Vice President - Assett Management LEASE AGEEEMENT - Shoppes at Montage c/o Duke Realty Corporation SHOPPES AT MONTAGE, 2551 Shoppes Blvd 57267 120 Uspg Portfolio Five, LLC 4900 Simary Road, 9th Floor Charming Charlie LLC LLC Moosic, PA 18507 0 ** Assume as Amended Effective Date c/o Namdar Realty Group LLC Attn: Igal Namdar The Shops at Fallen Timbers 150 Great Neck Rd. Suite 104 3100 Main Street, Suite 430 302 122 Fallen Timbers Ohio LLC Great Neck, NY 11021 Charming Charlie LLC Notice of New Landlord Maumee, OH 43537 0 ** Assume as Amended Effective Date Attn: Law/Lease Administration Dept. c/o The Shops at Fallen Timbers LEASE AGREEMENT - The Shops at Fallen Timbers Fallen Timbers Shops, 110 N. Wacker Drive THE SHOPS AT FALLEN 3100 Main Street, Suite 430 57260 122 LLC Chicago, IL 60606 Charming Charlie LLC TIMBERS Maumee, OH 43537 0 ** Assume as Amended Effective Date Attn: General Manager c/o The Shops at Fallen Timbers LEASE AGREEMENT - The Shops at Fallen Timbers Fallen Timbers Shops, 6832 Russell Road THE SHOPS AT FALLEN 3100 Main Street, Suite 430 57261 122 LLC Maumee, OH 43537 Charming Charlie LLC TIMBERS Maumee, OH 43537 0 ** Assume as Amended Effective Date c/o CBL & Associates Management, Inc. CBL Center, Suite 500 LEASE AGREEMENT - West Towne Mall Madison/West Towne, 2030 Hamilton Place Blvd WEST TOWNE MALL, 17 West Towne Mall, Space C16 57034 124 LLC Chattanooga, TN 37421 Charming Charlie LLC MADISON, WI Madison, WI 53719 0 ** Assume as Amended Effective Date Terminal Tower, 50 Public Square Suite Shops at Wiregrass 1360 28211 Paseo Drive, Suite 1080 303 125 FC Wiregrass SPE LC Cleveland, OH 44113-2267 Charming Charlie LLC Lease Amendment Wesley Chapel, FL 33543 0 ** Assume as Amended Effective Date Shops at Wiregrass P.O. Box 713909 28211 Paseo Drive, Suite 1080 304 125 FC Wiregrass SPE LC Cincinnati, OH 45271-3909 Charming Charlie LLC Lease Amendment Wesley Chapel, FL 33543 0 ** Assume as Amended Effective Date Attn: Louis E. Silver c/o Schlanger, Silver, Barg & Paine, LLP LEASE AGREEMENT - Shops at Wiregrass 109 N. Post Oak Lane, Suite 300 THE SHOPS AT 28211 Paseo Drive, Suite 1080 57033 125 Goodforest LLC Houston, TX 77024 Charming Charlie LLC WIREGRASS, FL Wesley Chapel, FL 33543 0 ** Assume as Amended Effective Date Attn: Dana Anderson LEASE AGREEMENT - c/o Macerich Fresno Limited Partnership MACERICH FRESNO Fashion Fair Macerich Fresno Limited 4841 North First Street LIMITED PARTNERSHIP, 639 Shaw Avenue, Suite 107 57026 127 Partnership Fresno, CA 93726 Charming Charlie LLC FRESN Fresno, CA 93710 0 ** a Assume as Amended Effective Date Attn: Legal Department LEASE AGREEMENT - P.O. Box 2172 MACERICH FRESNO Fashion Fair Macerich Fresno Limited 401 Wilshire Blvd, Suite 700 LIMITED PARTNERSHIP, 639 Shaw Avenue, Suite 107 57027 127 Partnership Santa Monica, CA 90407 Charming Charlie LLC FRESN Fresno, CA 93710 0 ** a Assume as Amended Effective Date Galleria Mt. Lebanon 875 N. Michigan Ave. 41st Floor Second Amendment to Lease 1500 Washington Rd, Suite 1305 305 128 Continental/Galleria, LP Chicago, IL 60611 Charming Charlie LLC Agreement Pittsburgh, PA 15228 0 ** a Assume as Amended Effective Date Attn: DJ Saunders, Philip C. Pearson c/o Jones Lang LaSalle Americas, Inc. LEASE AGREEMENT - Galleria Mt. Lebanon 1500 Washington Road CONTINENTAL/GALLERIA 1500 Washington Rd, Suite 1305 57024 128 Continental/Galleria, LP Pittsburgh, PA 15228 Charming Charlie LLC , LP Pittsburgh, PA 15228 0 ** a Assume as Amended Effective Date

Page 22 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 27 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: DJ Saunders, Philip C. Pearson FIRST AMENDMENT c/o Jones Lang LaSalle Americas, Inc. LEASE AGREEMENT - Galleria Mt. Lebanon 1500 Washington Road CONTINENTAL/GALLERIA 1500 Washington Rd, Suite 1305 57025 128 Continental/Galleria, LP Pittsburgh, PA 15228 Charming Charlie LLC , LP Pittsburgh, PA 15228 0 ** a Assume as Amended Effective Date Attn: Legal Department, c/o Macerich P.O. Box 2172 LEASE AGREEMENT - The Shops at North Bridge Rn 124-125 Company, 401 Wilshire Blvd., Suite 700 NORTH BRIDGE BLOCK 520 N Michigan Avenue, Suite 323 56888 129 L.L.C. Santa Monica, CA 90407 Charming Charlie LLC 125, CITY OF CHICAGO, C Chicago, IL 60611 0 ** a Assume as Amended Effective Date Attn: Center Manager LEASE AGREEMENT - The Shops at North Bridge Rn 124-125 Company, 520 North Michigan Ave, Suite 1 NORTH BRIDGE BLOCK 520 N Michigan Avenue, Suite 323 56889 129 L.L.C. Chicago, IL 60611 Charming Charlie LLC 125, CITY OF CHICAGO, C Chicago, IL 60611 0 ** a Assume as Amended Effective Date 200 East Long Lake Road LEASE AGREEMENT - Mall at Wellington Green P.O. Box 200 THE MALL AT 10300 W. Forest Hill Blvd, Suite 206 57018 134 TJ Palm Beach Assoc LP Bloomfield Hills, MI 48303-0200 Charming Charlie LLC WELLINGTON GREEN, Wellington, FL 33414 0 ** a Assume as Amended Effective Date Attn: Accounts Receivable Mall at Wellington Green TM Wellington Green P.O. Box 865099 Notice of Change of 10300 W. Forest Hill Blvd, Suite 206 306 134 Mall LP Orlando, FL 32886-5099 Charming Charlie LLC Ownership Wellington, FL 33414 0 ** a Assume as Amended Effective Date c/o Starwood Retail Property Mall at Wellington Green TM Wellington Green Management 10300 W. Forest Hill Blvd, Suite 206 307 134 Mall LP 1 East Wacker Drive. Suite 3600 Charming Charlie LLC Notice of Default Wellington, FL 33414 0 ** a Assume as Amended Effective Date LEASE AGREEMENT - Louis Joliet Louis Joliet 11601 Wilshire Boulevard, 11Th Floor WESTFIELD LOUIS 3340 Mall Loop Dr, Suite 1122 57017 135 Shoppingtown LP Los Angeles, CA 90025 Charming Charlie LLC JOLIET, JOLIET IL Joliet, IL 60431 0 ** a Assume as Amended Effective Date c/o Starwood Retail Property Management Louis Joliet Star-West Louis Joliet Attn: Lease Coordination 3340 Mall Loop Dr, Suite 1122 429 135 LLC 1 East Wacker Dr., Suite 3700 Charming Charlie LLC Notice of Default Joliet, IL 60431 0 ** a Assume as Amended Effective Date Marketplace Mall 1265 Scottsville Rd. LEASE AGREEMENT - 391 Miracle Mile Dr 57016 136 The Marketplace Rochester, NY 14624 Charming Charlie LLC MARKETPLACE MALL Rochester, NY 14623 0 ** Assume as Amended Effective Date c/o Gershman Brown Crowley, Inc. LEASE AGREEMENT - Shoppes at Prairie Ridge Gb-Ma Pleasant Prairie, 600 East 96th Street, Suite 150 THE SHOPPES AT 10347 77th St 57014 137 LLC Indianapolis, IN 46240 Charming Charlie LLC PRAIRIE RIDGE, Pleasant Prairie, WI 53158 16,601 *** Assume As Is Effective Date 200 East Long Lake Road LEASE AGREEMENT - The Mall at Partridge Creek Partridge Creek Fashion P.O. Box 200 THE MALL AT 17420 Hall Rd, Suite 162 57013 138 Park LLC Bloomfield Hills, MI 48303-0200 Charming Charlie LLC PARTRIDGE CREEK, Clinton Township, MI 48038 0 ** a Assume as Amended Effective Date c/o Starwood Retail Property Management The Mall at Partridge Creek TM Partridge Creek Mall, Attn: Lease Coordination 17420 Hall Rd, Suite 162 430 138 LP 1 East Wacker Dr., Suite 3700 Charming Charlie LLC Notice of Default Clinton Township, MI 48038 0 ** a Assume as Amended Effective Date LEASE AGREEMENT - Palm Desert Mall 11601 Wilshire Boulevard, 11Th Floor WESTFIELD PALM 72-840 Hwy 111, Suite G241 57012 139 Wea Palm Desert LP Los Angeles, CA 90025 Charming Charlie LLC DESERT, PALM DESERT Palm Desert, CA 92260 10,546 *** Assume As Is Effective Date

Page 23 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 28 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date 2049 Century Park East Palm Desert Mall 41st Floor 72-840 Hwy 111, Suite G241 431 139 Westfield Los Angeles, CA 90067 Charming Charlie LLC Change of Address Palm Desert, CA 92260 10,546 *** Assume As Is Effective Date c/o CBL & Associates Management Attn: Chief Legal Officer Suite 500 CBL Center Triangle Town Center 2030 Hamilton Place Blvd 3761 Sumner Blvd, Suite 100 432 140 G&I VII CBL TTC LLC Chattanooga, TN 37421 Charming Charlie LLC Change of Ownership Raleigh, NC 27616 0 ** Assume as Amended Effective Date c/o DRA Advisors LLC Triangle Town Center 220 East 42nd Street 27th floor 3761 Sumner Blvd, Suite 100 433 140 G&I VII CBL TTC LLC New York, NY 10017 Charming Charlie LLC Change of Ownership Raleigh, NC 27616 0 ** Assume as Amended Effective Date c/o CBL & Associates Management, Inc. LEASE AGREEMENT - Triangle Town Center Triangle Town Center 2030 Hamilton Pl Blvd, CBL Ctr #500 TRIANGLE TOWN 3761 Sumner Blvd, Suite 100 57011 140 LLC Chattanooga, TN 37421 Charming Charlie LLC CENTER, RALEIGH NC Raleigh, NC 27616 0 ** Assume as Amended Effective Date c/o Westport Cap Part attn: Scott LEASE AGREEMENT - L L Street Marketplace Omaha Marketplace Chernoff STREET MARKETPLACE, 12320 L Street, Suite 109 57004 141 Holdings, LLC 2361 Rosecrans Ave., Suite 375 Charming Charlie LLC OMAHA, NEBRASKA Omaha, NE 68137 0 ** Assume as Amended Effective Date c/o Westport Cap Part attn: Mark LEASE AGREEMENT - L L Street Marketplace Omaha Marketplace Porosoff STREET MARKETPLACE, 12320 L Street, Suite 109 57005 141 Holdings, LLC 40 Danbury Road Charming Charlie LLC OMAHA, NEBRASKA Omaha, NE 68137 0 ** Assume as Amended Effective Date clo Magnum Realty, attn Andrew Kutilek LEASE AGREEMENT - L L Street Marketplace Omaha Marketplace 11550 I Street, Suite 200 STREET MARKETPLACE, 12320 L Street, Suite 109 57006 141 Holdings, LLC Omaha, NE 68137 Charming Charlie LLC OMAHA, NEBRASKA Omaha, NE 68137 0 ** Assume as Amended Effective Date Pircher, Nichols & Meeks Attn: Real Estate Notices (MRR) LEASE AGREEMENT - L L Street Marketplace Omaha Marketplace 900 N. Michigan Ave, #1050 STREET MARKETPLACE, 12320 L Street, Suite 109 57007 141 Holdings, LLC Chicago, IL 60611 Charming Charlie LLC OMAHA, NEBRASKA Omaha, NE 68137 0 ** Assume as Amended Effective Date L Street Marketplace T L Street Marketplace 16600 Dallas Parkway, Suite 300 12320 L Street, Suite 109 434 141 Pads NE, LLC Dallas, TX 75248 Charming Charlie LLC Change of Ownership Omaha, NE 68137 0 ** Assume as Amended Effective Date Attn: Cindy Compton L Street Marketplace T L Street Marketplace 2917 N. Vermillion Street 12320 L Street, Suite 109 435 141 Pads NE, LLC Danville, IL 61832 Charming Charlie LLC Change of Ownership Omaha, NE 68137 0 ** Assume as Amended Effective Date Belmar Shopping Center Attn: General Manager Belmar Belmar Commercial 464 S. Teller St 7171 W. Alaska Drive 436 142 Owner LLP Lakewood, CO 80226 Charming Charlie LLC Change of Ownership Lakewood, CO 80226 0 ** a Assume as Amended Effective Date c/o Starwood Retail Property Management Belmar Belmar Commercial Attn: Lease Administration 7171 W. Alaska Drive 437 142 Owner LLP 1 East Wacker Dr., Suite 3700 Charming Charlie LLC Change of Ownership Lakewood, CO 80226 0 ** a Assume as Amended Effective Date Attention: General Counsel LEASE AGREEMENT - Belmar Belmar Mainstreet 355 S. Teller Street, Suite 210 BELMAR SHOPPING 7171 W. Alaska Drive 57010 142 Holdings I, LLC Lakewood, CO 80226 Charming Charlie LLC CENTER, LAKEWOOD CO Lakewood, CO 80226 0 ** a Assume as Amended Effective Date

Page 24 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 29 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o Centennial Real Estate Management Attn: Chief Operating Officer 8750 N. Central Expressway Fox Valley Suite 1740 1030 Fox Valley Center, Suite G4 438 143 Fox Valley Mall LLC Dallas, TX 75231 Charming Charlie LLC Change of Ownership Aurora, IL 60504 0 ** a Assume as Amended Effective Date Attn: General manager Fox Valley 195 Fox Valley Center 1030 Fox Valley Center, Suite G4 439 143 Fox Valley Mall LLC Aurora, IL 60504 Charming Charlie LLC Change of Ownership Aurora, IL 60504 0 ** a Assume as Amended Effective Date LEASE AGREEMENT - Fox Valley 11601 Wilshire Boulevard, 11Th Floor WESTFIELD FOX 1030 Fox Valley Center, Suite G4 57009 143 Fox Valley Mall LLC Los Angeles, CA 90025 Charming Charlie LLC VALLEY, AURORA IL Aurora, IL 60504 0 ** a Assume as Amended Effective Date Geneva Commons LaSalle Investment 333 W. Wacker Drive, Suite 2300 202 Commons Drive 440 145 Management Chicago, IL 60606 Charming Charlie LLC Notice of Address Change Geneva, IL 60134 17,024 *** Assume As Is Effective Date INVESCO Realty Advisors/ 3 Galleria LEASE AGREEMENT - Geneva Commons Vv2/Geneva Commons, Tower GENEVA COMMONS, 202 Commons Drive 57001 145 LP 13155 Noel Rd, #500 Charming Charlie LLC GENEVA IL Geneva, IL 60134 17,024 *** Assume As Is Effective Date c/o Brixmor Property Group Attn: General Counsel Trinity Commons Brixmor Trinity 450 Lexington Ave. Fl 13 300 S. Hulen St, Suite 136 441 146 Commons SPE New York, NY 10017 Charming Charlie LLC Notice of Address Change Fort Worth, TX 76109 0 ** a Assume as Amended Effective Date c/o Brixmor Property Group Attn: Legal Department Trinity Commons Brixmor Trinity 1525 Faraday Ave, Suite 350 300 S. Hulen St, Suite 136 442 146 Commons SPE Carlsbad, CA 92008 Charming Charlie LLC Notice of Address Change Fort Worth, TX 76109 0 ** a Assume as Amended Effective Date LEASE AGREEMENT - c/o Centro Properties Group TRINITY COMMONS Trinity Commons Heritage Trinity 420 Lexington Avenue, 7th Floor SHOPPING CENTER, FORT 300 S. Hulen St, Suite 136 57003 146 Commons Spe LP New York, NY 10170 Charming Charlie LLC WORT Fort Worth, TX 76109 0 ** a Assume as Amended Effective Date c/o M.S. Management Associates Inc LEASE AGREEMENT - Hamilton Town Center Hamilton Town Center, 225 West Washington Street HAMILTON TOWN 13970 Town Center Blvd, Suite #350 57002 147 LLC Indianapolis, IN 46204-3438 Charming Charlie LLC CENTER, NOBLESVILLE Noblesville, IN 46060 350 ** Assume as Amended Effective Date c/o Biltmore Farms, VP-Prop Mgt LEASE AGREEEMENT - Biltmore Park Town Square One Town Square Blvd., Suite 330 BILTMORE PARK TOWN 8 Town Square Blvd, Suite 170 56997 148 Town Square West, LLC Asheville, NC 28803 Charming Charlie LLC SQUARE, ASHEVILLE, NC Asheville, NC 28803 0 ** Assume as Amended Effective Date LEASE AGREEEMENT - Parkway Plaza 11601 Wilshire Boulevard, 11Th Floor WESTIFIELD PARKWAY 355 Parkway Plaza 56999 150 Parkway Plaza LP Los Angeles, CA 90025 Charming Charlie LLC PLAZA, EL CAJON CA El Cajon, CA 92020 0 ** a Assume as Amended Effective Date Parkway Plaza 1 East Wacker Drive, Suite 3600 355 Parkway Plaza 443 150 Star-West Parkway Mall Chicago, IL 60601 Charming Charlie LLC Notice of Address Change El Cajon, CA 92020 0 ** a Assume as Amended Effective Date c/o Macerich PO Box 2172 Vintage Faire Mall Macerich Vintage Faire 401 Wilshire Boulevard, Suite 700 3401 Dale Rd, Suite 656 507 152 Limited Partnership Santa Monica, CA 90407 Charming Charlie LLC Property Lease Modesto, CA 95356 0 ** a Assume as Amended Effective Date

Page 25 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 30 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date LEASE AGREEMENT - Vintage Faire Mall 3401 Dale Road, Suite 483 VINTAGE FAIRE MALL, 3401 Dale Rd, Suite 656 57257 152 Macerich Vintage Faire LP Modesto, CA 95356 Charming Charlie LLC MODESTO CA Modesto, CA 95356 0 ** a Assume as Amended Effective Date c/o Macerich, LEASE AGREEMENT - Vintage Faire Mall P.O. Box 2172 VINTAGE FAIRE MALL, 3401 Dale Rd, Suite 656 57258 152 Macerich Vintage Faire LP Santa Monica, CA 90407 Charming Charlie LLC MODESTO CA Modesto, CA 95356 0 ** a Assume as Amended Effective Date Terminal Tower LEASE AGREEMENT - Promenade in Temecula Temecula Towne Center 50 Public Square, Suite 1360 THE PROMENADE, 40760 Winchester Rd, Suite 110 57254 153 Assoc LP Cleveland, OH 44113-2267 Charming Charlie LLC TEMECULA CA Temecula, CA 92591 0 ** Assume as Amended Effective Date c/o Heitman Capital Management Attn: Asset Manager Shops at Greenridge 191 Wacker Drive, Suite 2500 1125 Woodruff Rd, Suite 1909 444 155 Greenridge Shops, Inc Chicago, IL 60606 Charming Charlie LLC Change of Ownership Greenville, SC 29607 20,353 ** Assume as Amended Effective Date c/o Jones Lang Lasalle Americas, Inc. Attn: President and CEO Retail Shops at Greenridge 3344 Peachtree Road, Suite 1100 1125 Woodruff Rd, Suite 1909 445 155 Greenridge Shops, Inc Atlanta, GA 30326 Charming Charlie LLC Change of Ownership Greenville, SC 29607 20,353 ** Assume as Amended Effective Date Shops at Greenridge JLL Attn: Laura Griffin Shops at Greenridge 4201 Congress St., Suite 300 1125 Woodruff Rd, Suite 1909 446 155 Greenridge Shops, Inc Charlotte, NC 28209 Charming Charlie LLC Change of Ownership Greenville, SC 29607 20,353 ** Assume as Amended Effective Date c/o RREEF Shops at Greenridge 3414 Peachtree Road, N.E. Suite 950 LEASE AGREEMENT - 1125 Woodruff Rd, Suite 1909 57256 155 Shops At Greenridge, Inc Atlanta, GA 30326 Charming Charlie LLC SHOPS AT GREENRIDGE Greenville, SC 29607 20,353 ** Assume as Amended Effective Date Attn: Lease Administration Northfield at Stapleton Northfield Stapleton 50 Public Square Suite 700 8246 E 49th Ave, Suite 1410 417 156 Associates LLC Cleveland, OH 44113 Charming Charlie LLC Change of Ownership Denver, CO 80238 0 ** Assume as Amended Effective Date Terminal Tower LEASE AGREEMENT - Northfield at Stapleton Stapleton North Town, 50 Public Square, Suite 1360 NORTHFIELD 8246 E 49th Ave, Suite 1410 57255 156 LLC Cleveland, OH 44113-2267 Charming Charlie LLC STAPLETON, DENVER CO Denver, CO 80238 0 ** Assume as Amended Effective Date Woodfield Mall Simon Property Group, 225 West Washington Street F209 Woodfield Mall 416 161 L.P. Indianapolis, Indiana 46204 Charming Charlie LLC Notice of Default Schamburg, IL 60173 350 ** Assume as Amended Effective Date 200 East Long Lake Road LEASE AGREEMENT - Woodfield Mall P.O. Box 200 WOODFIELD MALL, F209 Woodfield Mall 57248 161 Woodfield Mall LLC Bloomfield Hills, MI 48303-0200 Charming Charlie LLC SCHAUMBURG, IL Schamburg, IL 60173 350 ** Assume as Amended Effective Date Bayshore Shopping Attn: Scott Laslo Bayshore Town Center Center Property Owner 5800 N. Bayshore Dr. Suite A-256 516 W Silver Spring Drive 414 162 LLC Glendale, WI 53217 Charming Charlie LLC Change of Ownership Glendale, WI 53217 0 ** Assume as Amended Effective Date Bayshore Shopping c/o AIG Global Real Estate Corp. Bayshore Town Center Center Property Owner 80 Pine St. 4th Floor 516 W Silver Spring Drive 415 162 LLC New York, NY 10005 Charming Charlie LLC Change of Ownership Glendale, WI 53217 0 ** Assume as Amended Effective Date c/o Mall Properties LEASE AGREEMENT - Bayshore Town Center Bayshore Town Center, 5500 New Albany Road East, Third BAYSHORE TOWN 516 W Silver Spring Drive 57250 162 LLC Floor Charming Charlie LLC CENTER, GLENDALE WI Glendale, WI 53217 0 ** Assume as Amended Effective Date

Page 26 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 31 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o M.S. Management Associates Inc LEASE AGREEMENT - Simon Property Group 225 West Washington Street FIREWHEEL TOWN 430 Winecup Way 57249 163 (Texas), L.P. Indianapolis, IN 46204-3438 Charming Charlie LLC CENTER, GARLAND TX Garland, TX 75040 350 ** Assume as Amended Effective Date c/o Heitman Cap Mgt, Attn Colonie Ctr LEASE AGREEMENT - Colonie Center Mgr COLONIE CENTER MALL, 131 Colonie Center, Suite 302 57244 167 191 Colonie LLC 191 North Wacker Drive Charming Charlie LLC ALBANY NY Albany, NY 12205 34,926 *** a Assume As Is Effective Date J ones Lang Lasalle Americas, Inc. LEASE AGREEMENT - Colonie Center 3344 Peachtree Road NE, Suite 1200 COLONIE CENTER MALL, 131 Colonie Center, Suite 302 57245 167 191 Colonie LLC Atlanta, GA 30326 Charming Charlie LLC ALBANY NY Albany, NY 12205 34,926 *** a Assume As Is Effective Date Attn: Legal Department South Hill Mall 5577 Youngstown-Warren Rd. 3500 S. Meridian, Unit 845 413 168 South Hill Mall Niles, OH 44446 Charming Charlie LLC Change of Address Payallup, WA 98737 0 ** Assume as Amended Effective Date 2445 Belmont Avenue LEASE AGREEMENT - South Hill Mall The Cafaro Northwest P.O. Box 2186 UNIT NO. 845, SOUTH 3500 S. Meridian, Unit 845 57237 168 Partnership Youngstown, OH 44504-0186 Charming Charlie LLC HILL MALL; PUYALLUP, Payallup, WA 98737 0 ** Assume as Amended Effective Date 3333 New Hyde Park Road LEASE AGREEMENT - Vista Ridge Plaza Suite 100, PO Box 5020 VISTA RIDGE SHOPPING 440 E Round Grove Rd, Suite 680 57242 169 Kimco Lewisville L.P. Hyde Park, NY 11042 Charming Charlie LLC CENTER -LEWISVILLE, T Lewisville, TX 75067 16,463 ** Assume as Amended Effective Date LEASE AGREEMENT - The Palms at Town and Country Weingarten Realty P. O. Box 301074 THE PALMS AT TOWN & 8600 Mills Drive, Suite 1585 209 170 Investors Dallas, TX 75303-1074 Charming Charlie LLC COUNTRY IN MIAMI, FL Miami, FL 33183 17,447 *** Assume As Is Effective Date Attention: Property Management LEASE AGREEMENT - The Palms at Town and Country Weingarten Realty P. O. Box 924133 THE PALMS AT TOWN & 8600 Mills Drive, Suite 1585 210 170 Investors Houston, Texas 77292-4133 Charming Charlie LLC COUNTRY IN MIAMI, FL Miami, FL 33183 17,447 *** Assume As Is Effective Date Attention: General Counsel LEASE AGREEMENT - The Palms at Town and Country Weingarten Realty P. O. Box 924133 THE PALMS AT TOWN & 8600 Mills Drive, Suite 1585 211 170 Investors Houston, Texas 77292-4133 Charming Charlie LLC COUNTRY IN MIAMI, FL Miami, FL 33183 17,447 *** Assume As Is Effective Date Attention: Jenny J. Hyun, Esq LEASE AGREEMENT - The Palms at Town and Country Weingarten Realty 2600 Citadel Plaza Drive, Suite 125 THE PALMS AT TOWN & 8600 Mills Drive, Suite 1585 212 170 Investors Houston, TX 77008 Charming Charlie LLC COUNTRY IN MIAMI, FL Miami, FL 33183 17,447 *** Assume As Is Effective Date Attn: Legal Dept. c/o First New York Partners Management LLC Weschester's Ridge Hill One MetroTech Center, 22nd Floor 206 Market St, Suite 1140 56890 172 Fc Yonkers Associates Brooklyn, NY 11201 Charming Charlie LLC LEASE AGREEMENT - #172 Yonkers, NY 10710 0 ** Assume as Amended Effective Date Attn: General Counsel c/o FC Yonkers Associates, LLC Weschester's Ridge Hill One MetroTech Center, 23rd Floor 206 Market St, Suite 1140 56891 172 Fc Yonkers Associates Brooklyn, NY 11201 Charming Charlie LLC LEASE AGREEMENT - #172 Yonkers, NY 10710 0 ** Assume as Amended Effective Date c/o Forest City Ratner Companies LEASE AGREEMENT - Weschester's Ridge Hill Fc Yonkers Associates, One MetroTech Center "RIDGE HILL VILLAGE" 206 Market St, Suite 1140 57225 172 LLC Brooklyn, NY 11201 Charming Charlie LLC RIDGE HILL, YONKERS, Yonkers, NY 10710 0 ** Assume as Amended Effective Date c/o Inter-Cal Real Estate Corporation LEASE AGREEMENT - Fountains at Roseville Roseville Fountains 540 Fulton A venue FOUNTAINS AT 1005 Galleria Blvd, Suite 130 57235 174 Delaware, LLC Sacramento, CA 95825 Charming Charlie LLC ROSEVILLE, ROSEVILLE, Roseville, CA 95678 0 ** Assume as Amended Effective Date

Page 27 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 32 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o RED Development, Director of LEASE AGREEMENT - Legal/Leasing LEGENDS OUTLETTS Legends Outlets of KC 4717 Central KANSAS CITY SHOPPING 1867 Village West Parkway, Suite D-101 57233 175 Legends Of Kc, LP Kansas City, MO 64112 Charming Charlie LLC CENT Kansas CIty, KS 66111 13,750 *** Assume As Is Effective Date Daspin & Aument, LLP LEASE AGREEMENT - Attn: Nicole Rudman Brown LEGENDS OUTLETTS Legends Outlets of KC 227 West Monroe, Suite 3500 KANSAS CITY SHOPPING 1867 Village West Parkway, Suite D-101 57234 175 Legends Of Kc, LP Chicago, IL 60606 Charming Charlie LLC CENT Kansas CIty, KS 66111 13,750 *** Assume As Is Effective Date c/o Legacy Asset Mgt. LLC Legends Outlets of KC W-LD Legends Owner 1843 Village West Prkwy Suite C127 1867 Village West Parkway, Suite D-101 411 175 VII LLC Kansas City, KS 66111 Charming Charlie LLC Change of Ownership Kansas CIty, KS 66111 13,750 *** Assume As Is Effective Date c/o Legacy Asset Mgt. LLC Legends Outlets of KC W-LD Legends Owner 4717 Central 1867 Village West Parkway, Suite D-101 412 175 VII LLC Kansas City, Missouri 64112 Charming Charlie LLC Change of Ownership Kansas CIty, KS 66111 13,750 *** Assume As Is Effective Date Attn: Erwin Aulis Park Lane Northwood Pl Holdings 575 Fifth Avenue, 23rd Floor LEASE AGREEMENT - 8190 Park Lane, Suite 350 57228 178 LLC New York, NY 10017 Charming Charlie LLC PARK LANE, DALLAS TX Dallas, TX 75231 16,100 *** Assume As Is Effective Date The Law Offices of David Skrilow Attn: David Skrilow Park Lane Northwood Pl Holdings 551 Fifth Avenue, Suite 614 LEASE AGREEMENT - 8190 Park Lane, Suite 350 57229 178 LLC New York, NY 10176 Charming Charlie LLC PARK LANE, DALLAS TX Dallas, TX 75231 16,100 *** Assume As Is Effective Date Condon Thornton Sladek Harrell LLP Attn: David N. Condon Park Lane Northwood Pl Holdings 8080 Park Lane, Suite 700 LEASE AGREEMENT - 8190 Park Lane, Suite 350 57230 178 LLC Dallas, TX 75231 Charming Charlie LLC PARK LANE, DALLAS TX Dallas, TX 75231 16,100 *** Assume As Is Effective Date CH Realty VII/R Attn: Asset Manager Shoppes at Bellemead Shreveport Bellemead, 3819 Maple Ave. 6535 Youree Drive, Suite 301 426 179 LLC Dallas, TX 75219 Charming Charlie LLC Change of Ownership Shreveport, LA 71105 0 ** Assume as Amended Effective Date c/o Vintage Realty Company CH Realty VII/R Attn: Ray Tromba Shoppes at Bellemead Shreveport Bellemead, 330 Marshall St., Ste 200 6535 Youree Drive, Suite 301 427 179 LLC Shreveport, LA 71101 Charming Charlie LLC Change of Ownership Shreveport, LA 71105 0 ** Assume as Amended Effective Date c/o Vintage Realty Company LEASE AGREEMENT - Shoppes at Bellemead Shoppes At Bellemead 330 Marshall, Suite 200 SHOPPES AT 6535 Youree Drive, Suite 301 57226 179 Phase Ii, L.L.C. Shreveport, LA 71101 Charming Charlie LLC BELLEMEAD, Shreveport, LA 71105 0 ** Assume as Amended Effective Date Rand Falbaum LEASE AGREEMENT - Shoppes at Bellemead Shoppes At Bellemead 5023 Hazel Jones Road SHOPPES AT 6535 Youree Drive, Suite 301 57227 179 Phase Ii, L.L.C. Bossier City, LA 71111 Charming Charlie LLC BELLEMEAD, Shreveport, LA 71105 0 ** Assume as Amended Effective Date c/o Saxon Partners LLC The Village at Colony Place Colony Place 25 Recreation Park Dr. Suite 204 194 Colony Place 410 180 Development LLC Hingham, MA 02043 Charming Charlie LLC Lease Amendment Plymouth, MA 02360 0 ** Assume as Amended Effective Date LEASE AGREEMENT - The Village at Colony Place Colony Place 200 Oak Point Drive THE VILLAGE AT 194 Colony Place 57218 180 Development, LLC Middleboro, MA 02346 Charming Charlie LLC COLONY PLACE Plymouth, MA 02360 0 ** Assume as Amended Effective Date

Page 28 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 33 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Retail Opportunity SARM Five Points Plaza LLC Five Points Plaza Investments Partnership 8905 Town Centre Drive, Suite 108 18595 Main Street 428 181 LP San Diego, CA 92122` Charming Charlie LLC Change of Address Huntington Beach, CA 92648 14,667 *** Assume As Is Effective Date Five Points Plaza Sarm Five Points Plaza, 10500 NE 8th St. Suite 850 18595 Main Street 57 181 LLC Bellevue, WA 98004 Charming Charlie LLC Property Lease Huntington Beach, CA 92648 14,667 *** Assume As Is Effective Date River City Marketplace 31500 Northwestern Highway Suite 300 13141 City Station Drive, Suite H104 508 183 Ramco Jacksonville LLC Farmington Hills, MI 48334 Charming Charlie LLC Notice of Address Change Jacksonville, FL 32218 0 ** a Assume as Amended Effective Date LEASE AGREEMENT - River City Marketplace 31500 Nocthwcslan Higbway, Suite 300 RIVER CITY 13141 City Station Drive, Suite H104 57222 183 Ramco Jacksonville LLC Farmington Hills, MI 48334 Charming Charlie LLC MARKETPLACE SPACE Jacksonville, FL 32218 0 ** a Assume as Amended Effective Date Ramco Gershenson Properites LP River City Marketplace P.O. Box 350018 13141 City Station Drive, Suite H104 409 183 River City Marketplace Boston, MA 022241-0518 Charming Charlie LLC Change of Address Jacksonville, FL 32218 0 ** a Assume as Amended Effective Date c/o Levin Management Corporation LEASE AGREEMENT - The Promenade at Coconut Creek Garrison Coconut Creek P.O. Box 326 THE PROMENADE AT 4425-102 Lyons Rd 57219 185 LLC Pllainfield, NJ 07061-0326 Charming Charlie LLC COCONUT CREEK, Coconut Creek, FL 33073 19,661 *** Assume As Is Effective Date Garrison Investment Group LEASE AGREEMENT - Attn: Mitchell Salmon THE PROMENADE AT The Promenade at Coconut Creek Garrison Coconut Creek 1350 Ave ofthe Americas, Fl 9 COCONUT CREEK, 4425-102 Lyons Rd 57220 185 LLC New York, NY 10019 Charming Charlie LLC COCONUT CR Coconut Creek, FL 33073 19,661 *** Assume As Is Effective Date c/o AEW Capital Management L.P. The Promenade at Coconut Creek MCA Promenade Owner Two Sea Port Lane 4425-102 Lyons Rd 407 185 LLC Boston, MA 02210 Charming Charlie LLC Change of Ownership Coconut Creek, FL 33073 19,661 *** Assume As Is Effective Date c/o Hill Partners Inc. The Promenade at Coconut Creek MCA Promenade Owner 2201 South Blvd. Suite 400 4425-102 Lyons Rd 408 185 LLC Charlotte, NC 28203 Charming Charlie LLC Change of Ownership Coconut Creek, FL 33073 19,661 *** Assume As Is Effective Date LEASE AGREEMENT - Rockwall Crossing 2100 West 7Th Street ROCKWALL CROSSING, 963 I-30 E 57213 186 Rockwall Crossing, Ltd Fort Worth, TX 76107 Charming Charlie LLC ROCKWALL, TX Rockwall, TX 75087 0 ** Assume as Amended Effective Date Attn: Brad Honigfeld/Marlene Laveman LEASE AGREEMENT - The Promenade Shops at Clifton Clifton Lifestyle Center, 78 Okner Parkway THE PROMENADE SHOPS 830 Route 3 West 57217 187 LLC Livingston, NJ 07039 Charming Charlie LLC AT CLIFTON Clifton, NJ 07012 3,445 *** Assume As Is Effective Date c/o Trademark Property Co. Attn. Daniel Upton, SVP. Asset Management Market Street Flowood Market Street Flowood, 301 Commerce, Suite 400 173 Market Street 21 188 LP Fort Worth, TX 76102 Charming Charlie LLC Lease Agreement Flowood, MS 39232 0 ** Assume as Amended Effective Date c/o Trademark Property Co. Market Street Flowood Market Street Flowood, 1701 Commerce, Suite 500 173 Market Street 509 188 LP Fort Worth, TX 76107 Charming Charlie LLC Notice of Address Change Flowood, MS 39232 0 ** Assume as Amended Effective Date c/o Jones Lang LaSalle LEASE AGREEMENT - Streets of Tanasbourne Streets Of Tanasboume, 19350 NW Emma Way THE STREETS OF 19338 NW Emma Way 57215 189 LLC Hillsboro, OR 97124 Charming Charlie LLC TANASBOUME SHOPPING Hillsboro, OR 97124 16,505 *** a Assume As Is Effective Date

Page 29 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 34 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date RREEF Retail Group LEASE AGREEMENT - Streets of Tanasbourne Streets Of Tanasboume, 701 Pike Street, Suite 925 THE STREETS OF 19338 NW Emma Way 57216 189 LLC Seattle, WA 98101 Charming Charlie LLC TANASBOUME SHOPPING Hillsboro, OR 97124 16,505 *** a Assume As Is Effective Date c/o Stirling Properties, L.L.C Attn: Dick Cyr LEASE AGREEMENT - River Chase 109 Northpark Blvd., Suite 300 RIVER CHASE SHOPPING 69294 Louisiana Hwy 21 57211 192 S M South, L.L.C. Covington, LA 70433 Charming Charlie LLC CENTER COVINGTON, LA Covington, LA 70433 0 ** Assume as Amended Effective Date c/o Vestar Development Co. LEASE AGREEMENT - Tempe Marketplace Vestar Rw Tempe 2425 E Camelback Rd, #750 2000 EAST RIO SALADO 200 East Rio Salado Parkway,Suite 1024 57209 193 Marketplace, LLC Phoenix, AZ 85016 Charming Charlie LLC PARKWAY, SUITE 102 (I Tempe, AZ 85281 0 ** Assume as Amended Effective Date Mariscal, Weeks, McIntyre & Friedlander LEASE AGREEMENT - Tempe Marketplace Vestar Rw Tempe Attn: David L. Lansky 2000 EAST RIO SALADO 200 East Rio Salado Parkway,Suite 1024 57210 193 Marketplace, LLC 2901 N Central Ave, #200 Charming Charlie LLC PARKWAY, SUITE 102 (I Tempe, AZ 85281 0 ** Assume as Amended Effective Date Pier Park R.E.D. Capital 15600 Starfish St. Suite 140 57087 196 Management, L.L.C., P.O. Box 97281 Charming Charlie LLC LEASE AGREEMENT- Panama City Beach, FL 32413 350 ** Assume as Amended Effective Date c/o MS Management Associates Inc. Pier Park Simon Property Group, 225 West Washington Street 15600 Starfish St. Suite 140 406 196 L.P. Indianapolis, Indiana 46204-3438 Charming Charlie LLC Lease Agreement Panama City Beach, FL 32413 350 ** Assume as Amended Effective Date c/o Barings LLC, Attn Jason Winans 1ST AMENDMENT TO Village at Cambridge Crossing Cambridge Crossing 180 Glastonbury Blvd, #200 LEASE - PARAMOUNT 4200 Dearborn Circle 57200 201 Shopping Center LLC Glastonbury, CT 06033 Charming Charlie LLC CROSSINGS AT MT. Mt. Laurel, NJ 08054 16,250 *** Assume As Is Effective Date CBRE/Fameco 1ST AMENDMENT TO Attn: Christopher Morales LEASE - PARAMOUNT Village at Cambridge Crossing Cambridge Crossing 625 W Ridge Pike, Bldg A, #100 CROSSINGS AT MT. 4200 Dearborn Circle 57201 201 Shopping Center LLC Conshocken, PA 19428 Charming Charlie LLC LAUREL Mt. Laurel, NJ 08054 16,250 *** Assume As Is Effective Date c/o Paramount Realty Services, Inc Village at Cambridge Crossing Paramount Crossings at 1195 Route 70. Suite 2000 4200 Dearborn Circle 405 201 Mt. Laurel LLC Lakewood, NJ 08701 Charming Charlie LLC Lease Agreement Mt. Laurel, NJ 08054 16,250 *** Assume As Is Effective Date c/o PREIT Services, LLC Attn: Director, Legal LEASE AGREEMENT - Pr Plymouth Meeting 200 S Broad St, The Bellvue, Fl 3 UNIT NO. 1570 AT 500 W. Germantown Pike 57195 203 Limited Partnership Philadelphia, PA 19102 Charming Charlie LLC PLYMOUTH MEETING, PA Plymouth, PA 19462 0 ** Assume as Amended Effective Date Plymouth Meeting Mall, Mgmt Ofc Attn: General Manager LEASE AGREEMENT - Plymouth Meeting Mall Pr Plymouth Meeting 500 West Germantown Pike, #L-150 UNIT NO. 1570 AT 500 W. Germantown Pike 57196 203 Limited Partnership Plymouth Meeting, PA 19462 Charming Charlie LLC PLYMOUTH MEETING, PA Plymouth, PA 19462 0 ** Assume as Amended Effective Date c/o Vestar Development Co. Attn: President SUBLEASE AGREEMENT- District at Desert Ridge 2425 East Camelback Road, Suite 750 21001 NORTH TATUM 21001 Tatum Blvd 57192 205 Vestar Drm-Opco, L.L.C. Phoenix, AZ 85016 Charming Charlie LLC BOULEVARD, SUITE 44-13 Phoenix, AZ 85050 17,506 *** Assume As Is Effective Date

Page 30 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 35 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Mariscal, Weeks, Mcintyre & Friedlander SUBLEASE AGREEMENT- District at Desert Ridge Attn: David L. Lansky 21001 NORTH TATUM 21001 Tatum Blvd 57193 205 Vestar Drm-Opco, L.L.C. 2901 North Central Ave., # 200 Charming Charlie LLC BOULEVARD, SUITE 44-13 Phoenix, AZ 85050 17,506 *** Assume As Is Effective Date c/o Brixmor Property Group Attn: General Counsel Hillcrest Shopping Center 450 Lexington Ave. Fl 13 1855 E Main St Suite 19 403 207 ERP Hillcrest LLC New York, NY 10017 Charming Charlie LLC Change of Address Spartanburg, SC 29307 0 ** a Assume as Amended Effective Date c/o Brixmor Property Group Attn: Vice President of Legal Services Hillcrest Shopping Center 1003 Holcomb Woods Pkwy 1855 E Main St Suite 19 404 207 ERP Hillcrest LLC Roswell, GA 30076 Charming Charlie LLC Change of Address Spartanburg, SC 29307 0 ** a Assume as Amended Effective Date Brixmor Property Group, Attn: Connie Rollins 3440 Preston Ridge Rd. LEASE AGREEMENT - Hillcrest Shopping Center Building IV, Suite 425 STORE # 18, 19 & 20 IN 1855 E Main St Suite 19 57190 207 Erp Hillcrest, LLC Allpharetta, GA 30005 Charming Charlie LLC THE HILLCREST SHOPP Spartanburg, SC 29307 0 ** a Assume as Amended Effective Date c/o Brixmor Property Group Attn: Office of General Counsel LEASE AGREEMENT - Hillcrest Shopping Center 420 Lexington Avenue, 7th Fl STORE # 18, 19 & 20 IN 1855 E Main St Suite 19 57191 207 Erp Hillcrest, LLC New York, NY 10170 Charming Charlie LLC THE HILLCREST SHOPP Spartanburg, SC 29307 0 ** a Assume as Amended Effective Date Kimco Realty Corporation LEASE AGREEMENT - AttnL: Paul Dooley THE FOUNTAINS AT Fountains of Arbor Lakes Kimco Arbor Lakes S.C. 3333 New Hyde Park Road ARBOR LAKES IN ARBOR 11501 Fountains Dr. North 57189 209 LLC Hyde Park, NY 11042 Charming Charlie LLC LAKE Maple Grove, MN 55369 16,105 ** Assume as Amended Effective Date 3333 New Hyde Park Rd. Suite 100 P.O. LEASE AGREEMENT- Fountains of Arbor Lakes Kimco Arbor Lakes S.C.! Box 5020 KIMCO ARBOR LAKES 11501 Fountains Dr. North 57141 209 LLC New Hyde Park, NY 11042 Charming Charlie LLC S.C.! LLC Maple Grove, MN 55369 16,105 ** Assume as Amended Effective Date Attn: Rick Jone Shoppes at Chino Hills Lease Agreement- Chino 13920 City Center Dr. Suite 200 LEASE AGREEMENT- 13920 City Center 57139 210 Hills Mall LLC, Chino Hills , CA 91709 Charming Charlie LLC CHINO HILLS MALL LLC, Chino Hills, CA 91709 0 ** Assume as Amended Effective Date Attn: James H Marshall Daspin And Aument LLP Shoppes at Chino Hills Lease Agreement- Chino 227 West Monroe Suite 3500 LEASE AGREEMENT- 13920 City Center 57140 210 Hills Mall LLC, Chicago , IL 60606 Charming Charlie LLC CHINO HILLS MALL LLC, Chino Hills, CA 91709 0 ** Assume as Amended Effective Date Attn: Robert DeSalvio President LEASE AGREEMENT- Shops at Sands Sands Bethworks Retail, 77 Sands Blvd SANDS BETHWORKS 77 Sands Blvd 57136 212 LLC Bethlehem , PA 18015 Charming Charlie LLC RETAIL, LLC Bethlehem, PA 18015 0 ** Assume as Amended Effective Date Attn: Holly L Ficher Esq. Vice President General counsel Sands Bethworks Retail LLC LEASE AGREEMENT- Shops at Sands Sands Bethworks Retail, 77 Sands Blvd SANDS BETHWORKS 77 Sands Blvd 57137 212 LLC Bethlehem , PA 18015 Charming Charlie LLC RETAIL, LLC Bethlehem, PA 18015 0 ** Assume as Amended Effective Date

Page 31 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 36 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Legal Department LEASE AGREEMENT- North County Fair Ewh Escondido 11601 Wilshire Blvd 11th Floor EWH ESCONDIDO 200 E Via Rancho Pkwy 57135 213 Associates, L.P Los Angeles , CA 90025 Charming Charlie LLC ASSOCIATES, L.P Escondido, CA 92025 0 ** Assume as Amended Effective Date 2049 Century Park East North County Fair 41st Floor 200 E Via Rancho Pkwy 402 213 Westfield Los Angeles, CA 90067 Charming Charlie LLC Change of Landlord Address Escondido, CA 92025 0 ** Assume as Amended Effective Date 3333 New Hyde Park Rd. Suite 100 LEASE AGREEMENT- Cypress Towne Center Kimco 290 Houston Ii, P.O. Box 5020 KIMCO 290 HOUSTON II, HWY 290 & Spring Cypress Rd. 57134 214 L.P. New Hyde Park, NY 11042 Charming Charlie LLC L.P. Houston, TX 77410 16,274 ** Assume as Amended Effective Date c/o WP Glimcher Inc. Attn: General Counsel Bowie Town Center Bowie Mall Company 180 E. Broad St. 15606 Emerald Way 401 215 LLC Columbus, OH 43215 Charming Charlie LLC Notice of Address Change Bowie, MD 32819 0 ** a Assume as Amended Effective Date c/o M.S Management Associations INC. LEASE AGREEMENT- Bowie Town Center Bowie Mall Company 225 West Washington St BOWIE MALL COMPANY 15606 Emerald Way 57133 215 LLC Indianapolis, IN 46204 Charming Charlie LLC LLC Bowie, MD 32819 0 ** a Assume as Amended Effective Date c/o Paramount Realty Services, Inc LEASE AGREEMENT- Marlton Square Paramount Square At 1195 Route 70. Suite 2000 PARAMOUNT SQUARE 300 Route 73 57131 217 Marlton, LLC Lakewood , NJ 8701 Charming Charlie LLC AT MARLTON, LLC Marlton, NJ 08053 0 ** Assume as Amended Effective Date TH Real Estate Americas Global Real Estate Attn: Todd Rollins Sr. Director Marlton Square TRPF Marlton Square 730 Third St. 300 Route 73 399 217 LLC New York, NY 10017 Charming Charlie LLC Change of Ownership Marlton, NJ 08053 0 ** Assume as Amended Effective Date Madison Marquette Retail Service LLC Attn: Mall Mgt. Office - GM Marlton Square TRPF Marlton Square 3535 US Highway One 300 Route 73 400 217 LLC Princeton, NJ 08540 Charming Charlie LLC Change of Ownership Marlton, NJ 08053 0 ** Assume as Amended Effective Date c/o Starwood Capital Group Franklin Park Star- West Franklin Park 591 West Putnam 2001 Monroe St. 398 218 Mall LLC Greenwich, CT 06830 Charming Charlie LLC Change of Ownership Toledo, OH 43623 0 ** a Assume as Amended Effective Date Attn: Legal Department LEASE AGREEMENT- Franklin Park Westfield Franklin Park 11601 Wilshire Blvd 11th Florr WESTFIELD FRANKLIN 2001 Monroe St. 57130 218 Mall LLC Los Angeles , CA 90025 Charming Charlie LLC PARK MALL LLC Toledo, OH 43623 0 ** a Assume as Amended Effective Date c/o Brixmor Property Group Attn: General Counsel Pointe Orlando Pointe Orlando 450 Lexington Ave. Fl 13 9101 International Dr. 396 219 Development Company New York, NY 10017 Charming Charlie LLC Notice of Address Change Orlando, FL 32819 0 ** a Assume as Amended Effective Date c/o Brixmor Property Group Attn: Vice President of Legal Services Pointe Orlando Pointe Orlando 1003 Holcomb Woods Pkwy 9101 International Dr. 397 219 Development Company Roswell, GA 30076 Charming Charlie LLC Notice of Address Change Orlando, FL 32819 0 ** a Assume as Amended Effective Date

Page 32 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 37 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Office of General Counsel LEASE AGREEMENT- c/o Brixmor Property Group POINTE ORLANDO Pointe Orlando Pointe Orlando 420 Lexington Ave 7th floor DEVELOPMENT 9101 International Dr. 57129 219 Development Company New York , NY 10170 Charming Charlie LLC COMPANY Orlando, FL 32819 0 ** a Assume as Amended Effective Date c/o JBG Properties, Inc. LEASE AGREEMENT- Stonebridge at Potomac Town Center JBG/Woodbridge Retail, 4445 Willard Ave. Suite 400 JBG/WOODBRIDGE 14900 Potomac Town Place, Suite 701 57128 220 LLC Chevy Chase, MD 20815 Charming Charlie LLC RETAIL, LLC Woodbridge, VA 22191 0 ** Assume as Amended Effective Date Belden Village 1 East Wacker Drive, Suite 3600 4255 Belden Village Mall 510 222 Belden Mall LLC Chicago, IL 60601 Charming Charlie LLC Notice of Address Change Canton, OH 44718 0 ** a Assume as Amended Effective Date Attn: Legal Department Belden Village 11601 Wilshire Blvd 11th Floor LEASE AGREEMENT- 4255 Belden Village Mall 57125 222 Belden Mall LLC Los Angeles , CA 90025 Charming Charlie LLC BELDEN MALL LLC Canton, OH 44718 0 ** a Assume as Amended Effective Date Attn: Mr. Louis Lauricella c/o Lauricella Land Compancy LLC Elmwood Shopping Center 1200 South Clearview Pkwy Suite 1166 LEASE AGREEMENT- 1126 South 57122 224 Elmwood East, L.L.C New Orleans , LA 70123 Charming Charlie LLC ELMWOOD EAST, L.L.C Harahan, LA 70123 16,981 *** Assume As Is Effective Date Elmwood Shopping Center 201 St. Charles Ave Suite 3201 LEASE AGREEMENT- 1126 South 57123 224 Elmwood East, L.L.C New Orleans, LA 70170 Charming Charlie LLC ELMWOOD EAST, L.L.C Harahan, LA 70123 16,981 *** Assume As Is Effective Date c/o Fairbourne Properties, LLC Attn: George Manojlovic Town Square las Vegas SRMF Town Square 1 East Wacker Dr., Suite 2900 6521 Las Vegas Blvd. 394 225 Owner LLC Chicago , IL 60601 Charming Charlie LLC Change of Ownership Las Vegas, NV 89119 0 ** Assume as Amended Effective Date c/o Fairbourne Properties, LLC Town Square las Vegas SRMF Town Square 6605 Las Vegas Blvd. South Suite 201 6521 Las Vegas Blvd. 395 225 Owner LLC Las Vegas, NV 89119 Charming Charlie LLC Change of Ownership Las Vegas, NV 89119 0 ** Assume as Amended Effective Date Town Square las Vegas 6605 Las Vegas Blvd. South Suite 201 LEASE AGREEMENT- 6521 Las Vegas Blvd. 57120 225 Tslv LLC Las Vegas, NV 89119 Charming Charlie LLC TSLV LLC Las Vegas, NV 89119 0 ** Assume as Amended Effective Date Attn: Jeff Scott Vice Presidnet Agency Services c/o NexBank SSB Town Square las Vegas 16455 Noel Rd. 22nd Floor LEASE AGREEMENT- 6521 Las Vegas Blvd. 57121 225 Tslv LLC Dallas , TX 25240 Charming Charlie LLC TSLV LLC Las Vegas, NV 89119 0 ** Assume as Amended Effective Date Attn: Director of Legal Leasing Village Pointe One East Washington St. suite 300 LEASE AGREEMENT- 17101 Davenport Street 57118 226 168th And Dodge, L.P. Phoenix , AZ 85004 Charming Charlie LLC 168TH AND DODGE, L.P. Omaha, NE 68118 0 ** Assume as Amended Effective Date Attn: Nicole Rudman Brown c/o Daspin & Aument, LLP Village Pointe 227 West Monroe, Suite 500 LEASE AGREEMENT- 17101 Davenport Street 57119 226 168th And Dodge, L.P. Chicago, IL 60606 Charming Charlie LLC 168TH AND DODGE, L.P. Omaha, NE 68118 0 ** Assume as Amended Effective Date c/o American Finance Trust, Inc Shoppes at Wyomissing ARC SWWMGPA001, 405 Park Ave.15th Floor 792 Woodlands Rd 515 227 LLC New York, NY 10022 Charming Charlie LLC Property Lease Reading, PA 19610 0 ** a Assume as Amended Effective Date

Page 33 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 38 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date LEASE AGREEMENT- THE Shoppes at Wyomissing P.O Box 326 SHOPS AT WYOMISSING, 792 Woodlands Rd 57116 227 Garrison Wyomissing LLC Plainfield, NJ 07061-0326 Charming Charlie LLC WYOMISSING, PA Reading, PA 19610 0 ** a Assume as Amended Effective Date Attn: Mitchell Salmon c/o Garrison Investment Group LEASE AGREEMENT- THE Shoppes at Wyomissing 1350 Ave. of the Americas, 9th Fl. SHOPS AT WYOMISSING, 792 Woodlands Rd 57117 227 Garrison Wyomissing LLC New York, NY 10019 Charming Charlie LLC WYOMISSING, PA Reading, PA 19610 0 ** a Assume as Amended Effective Date c/o Levin Management Corporation Shoppes at Wyomissing Garrison Wyomissing P.O Box 326 792 Woodlands Rd 116 227 LLC, Plainfield,NJ 07061 Charming Charlie LLC Shopping Center Lease Reading, PA 19610 0 ** a Assume as Amended Effective Date c/o Ulmer Berne LLP Shoppes at Wyomissing Garrison Wyomissing 600 Vine St. Suite 2800 792 Woodlands Rd 117 227 LLC, Cincinnati, OH 45202-2409 Charming Charlie LLC Shopping Center Lease Reading, PA 19610 0 ** a Assume as Amended Effective Date 1350 Avenue of the Americas Shoppes at Wyomissing Garrison Wyomissing 9TH Floor 792 Woodlands Rd 118 227 LLC, New York, NY 10019 Charming Charlie LLC Shopping Center Lease Reading, PA 19610 0 ** a Assume as Amended Effective Date c/o DDR Corp. Attn: Executive Vice President - Palm Valley Pavilions West DDR Palm Valley Leasing 1400 N Litchfield Rd 392 228 Pavilions LLC 3300 Enterprise Parkway Charming Charlie LLC Change of Ownership Goodyear, AZ 85395 15,187 ** a Assume as Amended Effective Date c/o DDR Corp. Attn: General Counsel Palm Valley Pavilions West DDR Palm Valley 3301 Enterprise Parkway 1400 N Litchfield Rd 393 228 Pavilions LLC Beachwood, OH 44122 Charming Charlie LLC Change of Ownership Goodyear, AZ 85395 15,187 ** a Assume as Amended Effective Date Attn: General Manager LEASE AGREEMENT - 321 Palm Valley Pavilions West Shoppes At River 5080 Riverside Dr. THE SHOPPES AT RIVER 1400 N Litchfield Rd 56764 228 Crossing, LLC Macon, GA 31210 Charming Charlie LLC CROSSING Goodyear, AZ 85395 15,187 ** a Assume as Amended Effective Date Attn: Law / Lease Administration Department LEASE AGREEMENT - 321 Palm Valley Pavilions West Shoppes At River 110 N. Wacker Dr. THE SHOPPES AT RIVER 1400 N Litchfield Rd 56765 228 Crossing, LLC Chicago, IL 60606 Charming Charlie LLC CROSSING Goodyear, AZ 85395 15,187 ** a Assume as Amended Effective Date Attn: Director of Leasing 8827 W. Sam Houston Parkway N. LEASE AGREEMENT- Brazos Town Center Brazos Tc South Suite 200 BRAZOS TC SOUTH 23519 Brazos Town Center 57113 229 Partnership B, L.P. Houston , TX 77040 Charming Charlie LLC PARTNERSHIP B, L.P. Rosenberg, TX 77471 15,206 *** Assume As Is Effective Date Attn: Lease Administration LEASE AGREEMENT- The Streets at SouthGlenn Southglen Property 5750 DTC Pkwy Suite 210 SOUTHGLEN PROPERTY 6955 S York St 57110 230 Holdings, LLC Greenwood Village , CO 80111 Charming Charlie LLC HOLDINGS, LLC Centennial, CO 80122 0 ** Assume as Amended Effective Date Attn: Southglenn Property Holdings LLC LEASE AGREEMENT- The Streets at SouthGlenn Southglen Property 5750 DTC Pkwy Suite 210 SOUTHGLEN PROPERTY 6955 S York St 57111 230 Holdings, LLC Greenwood Village , CO 80111 Charming Charlie LLC HOLDINGS, LLC Centennial, CO 80122 0 ** Assume as Amended Effective Date Attn: Robert Kaufman c/o Brownstein Hyatt Farber Scheck, LEASE AGREEMENT- The Streets at SouthGlenn Southglen Property LLP SOUTHGLEN PROPERTY 6955 S York St 57112 230 Holdings, LLC 410 17th Suite 2200 Charming Charlie LLC HOLDINGS, LLC Centennial, CO 80122 0 ** Assume as Amended Effective Date

Page 34 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 39 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Law/Lease Administration Department c/o Augusta Mall Anchor Building Augusta Mall 110 N.Wacker Dr. LEASE AGREEMENT- 3450 Wrightsboro RD 57107 232 Anchor Mall LLC Chicago , IL 60606 Charming Charlie LLC ANCHOR MALL LLC Augusta, GA 30909 15,916 ** Assume as Amended Effective Date Attn: General Manager Augusta Mall 3450 Wrightsboro Rd. LEASE AGREEMENT- 3450 Wrightsboro RD 57108 232 Anchor Mall LLC Augusta , GA 30909 Charming Charlie LLC ANCHOR MALL LLC Augusta, GA 30909 15,916 ** Assume as Amended Effective Date August Mall Lifestyle Attn: Law/Lease Administration Dept. Augusta Mall 350 N. Orleans St. Suite 300 3450 Wrightsboro RD 390 232 Augusta Mall LLC Chicago, IL 6054-1607 Charming Charlie LLC Notice of Address Change Augusta, GA 30909 15,916 ** Assume as Amended Effective Date August Mall Lifestyle Attn: General Manager Augusta Mall 3450 Wrightsboro Rd. 3450 Wrightsboro RD 391 232 Augusta Mall LLC Augusta, GA 30909 Charming Charlie LLC Notice of Address Change Augusta, GA 30909 15,916 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Augusta Mall 350 N. Orleans St., Suite 300 3450 Wrightsboro RD 455 232 Augusta Mall LLC Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Augusta, GA 30909 15,916 ** Assume as Amended Effective Date Attn: General Manager Augusta Mall 6419 Newberry Road 3450 Wrightsboro RD 456 232 Augusta Mall LLC Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Augusta, GA 30909 15,916 ** Assume as Amended Effective Date c/o Wynnewood Dev.Inc LEASE AGREEMENT- Shoppes at Brinton Lakes 33 Rock Hill Road Suite 200 CPBP-VII ASSOCIATES, 931 Baltimore Pike 57105 233 Cpbp-Vii Associates, L.P. Bala Cynwyd, PA 19004 Charming Charlie LLC L.P., Glen Mills, PA 19342 23,776 *** Assume As Is Effective Date Attn: Maury B. Reiter, Esquire LEASE AGREEMENT- Shoppes at Brinton Lakes 910 Harvest Dr. CPBP-VII ASSOCIATES, 931 Baltimore Pike 57106 233 Cpbp-Vii Associates, L.P. Blue Bell , PA 19422 Charming Charlie LLC L.P., Glen Mills, PA 19342 23,776 *** Assume As Is Effective Date Attn.: Vice President Shoppes at Fox River Opus Development 10350 Bren Road West 1160 W Sunset Drive 255 234 Corporation Minnetonka, MN 55343 Charming Charlie LLC Fox River Lease Waukesha, WI 53186 0 ** a Assume as Amended Effective Date c/o Daspin & Aument, LLP Attn: James H. Marshall Shoppes at Fox River Opus Development 227 West Monroe, Suite 3500 1160 W Sunset Drive 256 234 Corporation Chicago, IL 60606 Charming Charlie LLC Fox River Lease Waukesha, WI 53186 0 ** a Assume as Amended Effective Date c/o M.S. Management Associates Inc. LEASE AGREEMENT - Shoppes at Fox River Simon Property Group, 225 West Washington Street 15600 STARFISH STREET, 1160 W Sunset Drive 57204 234 L.P. Indianapolis, IN 46204-3438 Charming Charlie LLC SUITE 140, PANAMA C Waukesha, WI 53186 0 ** a Assume as Amended Effective Date Inland American Retail Mgt. LEASE AGREEMENT- Streets of Indian Lake Streets Of Indian Lake 2901 Butterfield Road STREETS OF INDIAN 300 Indian Lake Blvd Bldg A 57102 235 Shopping Center Oak Brook , IL 60532 Charming Charlie LLC LAKE SHOPPING Hendersonville, TN 37075 0 ** Assume as Amended Effective Date c/o US Properties Group Attn: Legal Department Streets of Indian Lake 3665 Fishinger Blvd. 300 Indian Lake Blvd Bldg A 388 235 USPG Indian Lake, LLC Hilliard, OH 43026 Charming Charlie LLC Change of Ownership Hendersonville, TN 37075 0 ** Assume as Amended Effective Date

Page 35 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 40 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date USPG Portfolio Two, LLC c/o US Properties Group Attn: Legal Department Streets of Indian Lake 3665 Fishinger Blvd. 300 Indian Lake Blvd Bldg A 389 235 USPG Indian Lake, LLC Hilliard, OH 43026 Charming Charlie LLC Change of Ownership Hendersonville, TN 37075 0 ** Assume as Amended Effective Date Palladio at Broadstone 340 Palladio Parkway Suite 521 330 Palladio Pkwy 387 236 Broadstone Land LLC Folsom, CA 95630 Charming Charlie LLC Lease Agreement Folsom, CA 95630 12,900 *** Assume As Is Effective Date LEASE AGREEMENT- Palladio at Broadstone 640 Palladio Pkwy Suite 521 PALLADIO AT 330 Palladio Pkwy 57101 236 Broadstone Land, LLC Folsom, CA 95630 Charming Charlie LLC BROADSTONE SHOPPING Folsom, CA 95630 12,900 *** Assume As Is Effective Date c/o Continental Real Estate Companies LEASE AGREEMENT- Streets at Brentwood Brentwood Specialty 150 East Broad St. Suite 800 BRENTWOOD SPECIALTY 2545 Sand Creek RD 57100 237 Center, LLC Colombus, OH 43215 Charming Charlie LLC CENTER SHOPPING Brentwood , CA 95413 13,750 *** Assume As Is Effective Date c/o Red Legacy LLC Attn: Heather Trower Streets at Brentwood 4717 Central 2545 Sand Creek RD 384 237 G&I VII Brentwood, LP Kansas City, MO 64112-1895 Charming Charlie LLC Change of Ownership Brentwood , CA 95413 13,750 *** Assume As Is Effective Date c/o Legacy Asset Mgt. Attn: Stephen Barnhouse Streets at Brentwood 4717 Central 2545 Sand Creek RD 385 237 G&I VII Brentwood, LP Kansas City, MO 64112-1895 Charming Charlie LLC Change of Ownership Brentwood , CA 95413 13,750 *** Assume As Is Effective Date c/o DRA Advisors LLC Streets at Brentwood 220 E. 42nd St. 27th Floor 2545 Sand Creek RD 386 237 G&I VII Brentwood, LP New York, NY 10017 Charming Charlie LLC Change of Ownership Brentwood , CA 95413 13,750 *** Assume As Is Effective Date Attn: Chief Financial Officer c/o Madison Marquette Retail Services LEASE AGREEMENT- Shops at Waldorf 2001 Pennsylvania Ave NW 10th Floor MADISON WALDORF, 2935 Festival Way 57098 239 Madison Waldorf LLC Washington, DC 20006 Charming Charlie LLC WASHINGTON DC Waldorf, MD 20601 8,550 ** Assume as Amended Effective Date C/O RREEF City Place at the Promenade RREEF America REIT II 200 Crescent Ct. Suite 560 34 The Promenade 383 240 Corp. HH Dallas, TX 75201 Charming Charlie LLC Lease Amendment Edgewater, NJ 07020 0 ** a Assume as Amended Effective Date Attn: Philip C Pearson Vice President and Asset Manager c/o RREEF LEASE AGREEMENT- City Place at the Promenade Rreef America Reit Ii 200 Crescent Court, Suite 650 RREFF AMERICA REIT II 34 The Promenade 57097 240 Corp. Hh Dallas , TX 75201 Charming Charlie LLC CORP. HH, DALLAS TX Edgewater, NJ 07020 0 ** a Assume as Amended Effective Date Attn: Vice President of Property Operations LEASE AGREEMENT- Delray Market Place Krg/Atlantic Delray c/o Kite Realty Group KRG/ATLANTIC DELRAY 9195 W. Atlantic Ave 57096 241 Beach, LLC 30 South Meridian Suite 1100 Charming Charlie LLC BEACH, INDIANAPOLIS IN Delray Beach, FL 33446 2,000 ** Assume as Amended Effective Date Attn: Executive Vice President- Leasing c/o DDR Corporation LEASE AGREEMENT- Village at Stone Oak 3300 Enterprise Pkwy DDR DB STONE OAK LP, 22602 US Highway 281 North 57094 242 Ddr Db Stone Oak LP Beachwood , OH 44122 Charming Charlie LLC BEACHWOOD OH San Antonio, TX 78258 11,771 ** a Assume as Amended Effective Date

Page 36 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 41 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: General Counsel LEASE AGREEMENT- Village at Stone Oak 3300 Enterprise Pkwy DDR DB STONE OAK LP, 22602 US Highway 281 North 57095 242 Ddr Db Stone Oak LP Beachwood , OH 44122 Charming Charlie LLC BEACHWOOD OH San Antonio, TX 78258 11,771 ** a Assume as Amended Effective Date Attn: Vice President of Property LEASE AGREEMENT- Holly Springs Towne Center Operations KRG NEW HILL 128 Grand Hill Place 57093 243 Krg New Hill Place +Llc 30 South Meridian Suite 1100 Charming Charlie LLC PLACE+LLC, Holly Springs, NC 27540 2,000 ** Assume as Amended Effective Date c/o DDR Corp. Attn: General Counsel Hillside Town Center BRE DDR BR Hillside IL 3300 Enterprise Parkway 170 S. Mannheim 381 244 LLC Beachwood, OH 44122 Charming Charlie LLC Notice of Address Change HIllside, IL 60162 12,500 *** a Assume As Is Effective Date c/o DDR Corp. Attn: Executive Vice President - Hillside Town Center BRE DDR BR Hillside IL Leasing 170 S. Mannheim 382 244 LLC 3300 Enterprise Parkway Charming Charlie LLC Notice of Address Change HIllside, IL 60162 12,500 *** a Assume As Is Effective Date Attn: Asset Manager LEASE AGREEMENT- Hillside Town Center 2325 East Camelback Rd Suite 1100 COLE MT CHICAGO 170 S. Mannheim 57092 244 Cole Mt Chicago Il, LLC Phoenix , AZ 85016 Charming Charlie LLC SHOPPING CENTER, HIllside, IL 60162 12,500 *** a Assume As Is Effective Date Nut Tree 3100 Monticello Ave. Suite 300 1621 E. Monte Vista Ave 380 246 NT Dunhill I LLC Dallas, TX 75205 Charming Charlie LLC Lease Amendment Vacaville, CA 95688 0 ** Assume as Amended Effective Date Attn: Ricardo Carpetta c/o Westrust Ventures LLC LEASE AGREEMENT- Nut Tree 100 Shoreline Hwy Build. B Suite 310 NUT TREE RETAIL, MILL 1621 E. Monte Vista Ave 57088 246 Nut Tree Retail, LLC Mill Valley , CA 94941 Charming Charlie LLC VALLEY CA Vacaville, CA 95688 0 ** Assume as Amended Effective Date Attn: General Manager LEASE AGREEMENT- Nut Tree 1661 E. Monte Vista Ave Suite 107 NUT TREE RETAIL, MILL 1621 E. Monte Vista Ave 57089 246 Nut Tree Retail, LLC Vacaville , CA 95688 Charming Charlie LLC VALLEY CA Vacaville, CA 95688 0 ** Assume as Amended Effective Date Attn: Lease Legal Notices Southpointe Pavilions One East Washington St. Suite 300 2940 Pine Lake Dr. 378 247 Red Development LLC Phoenix, AZ 85004 Charming Charlie LLC Notice of Address Change Lincoln, NE 68516 0 ** Assume as Amended Effective Date Attn: Lease Legal Notices Southpointe Pavilions 7500 College Blvd. Suite 750 2940 Pine Lake Dr. 379 247 Red Development LLC Overland Park, KS 66210 Charming Charlie LLC Notice of Address Change Lincoln, NE 68516 0 ** Assume as Amended Effective Date 130 Vantis Southpointe Pavilions Suite 200 2940 Pine Lake Dr. 57086 247 Socmi,Llc, Aliso Viejo, CA 92656 Charming Charlie LLC LEASE AGREEMENT- Lincoln, NE 68516 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Park Meadows 350 N. Orleans St., Suite 300 8401 Park Meadows Center Dr 471 250 Park Meadows Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Lone Tree, CO 80124 20,870 ** Assume as Amended Effective Date Attn: General Manager Park Meadows 6419 Newberry Road 8401 Park Meadows Center Dr 472 250 Park Meadows Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Lone Tree, CO 80124 20,870 ** Assume as Amended Effective Date

Page 37 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 42 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: General Manager c/o Park Meadows LEASE AGREEMENT- Park Meadows 8401 Park Meadows Drive PARK MEADOWS LONE 8401 Park Meadows Center Dr 56893 250 Park Meadows Mall, LLC, Lone Tree, CO 80124 Charming Charlie LLC TREE COLORADO Lone Tree, CO 80124 20,870 ** Assume as Amended Effective Date Attn: Law Lease Administration Department LEASE AGREEMENT- Park Meadows c/o Park Meadows PARK MEADOWS LONE 8401 Park Meadows Center Dr 56894 250 Park Meadows Mall, LLC, 110 N. Wacker Drive Charming Charlie LLC TREE COLORADO Lone Tree, CO 80124 20,870 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Cumberland Mall 350 N. Orleans St., Suite 300 2860 Cumberland Mall SE, Suite 100 463 251 Cumberland Mall Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Atlanta, GA 30339 12,573 ** Assume as Amended Effective Date Attn: General Manager Cumberland Mall 6419 Newberry Road 2860 Cumberland Mall SE, Suite 100 464 251 Cumberland Mall Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Atlanta, GA 30339 12,573 ** Assume as Amended Effective Date Attn: General Manager c/o Cumberland Mall LEASE AGREEMENT- Cumberland Mall 1000 Cumberland Mall CUMBERLAND MALL 2860 Cumberland Mall SE, Suite 100 56895 251 Cumberland Mall, LLC Atlanta, GA 30339 Charming Charlie LLC ATLANTA, GA 30339 Atlanta, GA 30339 12,573 ** Assume as Amended Effective Date Attn: Law/Lease Administration Department LEASE AGREEMENT- Cumberland Mall c/o Cumberland Mall CUMBERLAND MALL 2860 Cumberland Mall SE, Suite 100 56896 251 Cumberland Mall, LLC 110 N. Wacker Drive Charming Charlie LLC ATLANTA, GA 30339 Atlanta, GA 30339 12,573 ** Assume as Amended Effective Date Attn: General Manager c/o RiverTown Crossings LEASE AGREEMENT- RiverTown Crossings 3700 RiverTown Pkwy RIVERTOWN CROSSINGS 3700 Rivertown Parkway 56897 252 Ggp-Grandville L.L.C. Grandville, MI 49418 Charming Charlie LLC GRANDVILLE, MI Grandville, MI 49418 12,500 ** Assume as Amended Effective Date Attn: Law/Lease Administration Department LEASE AGREEMENT- RiverTown Crossings c/o RiverTown Crossings RIVERTOWN CROSSINGS 3700 Rivertown Parkway 56898 252 Ggp-Grandville L.L.C. 110 N. Wacker Drive Charming Charlie LLC GRANDVILLE, MI Grandville, MI 49418 12,500 ** Assume as Amended Effective Date RiverTown Crossings P.O. Box 86 3700 Rivertown Parkway 57084 252 Ggp-Grandville L.L.C. Minneapolis, MN 55486 Charming Charlie LLC LEASE AGREEMENT Grandville, MI 49418 12,500 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department RiverTown Crossings 350 N. Orleans St., Suite 300 3700 Rivertown Parkway 447 252 RiverTown Crossing Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Grandville, MI 49418 12,500 ** Assume as Amended Effective Date Attn: General Manager RiverTown Crossings 6419 Newberry Road 3700 Rivertown Parkway 448 252 RiverTown Crossing Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Grandville, MI 49418 12,500 ** Assume as Amended Effective Date c/o M.S Management Associations Inc. LEASE AGREEMENT- Bloomingdale Court 225 West Washington St. BLOOMINGDALE COURT, 260 W. Army Trail Blvd 57083 253 Bloomingdale Court, LLC Indianapolis , IN 46204 Charming Charlie LLC INDIANAPOLIS IN Bloomingdale, IL 60108 0 ** a Assume as Amended Effective Date

Page 38 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 43 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Law / Lease Administration Department Galleria at Tyler 350 N. Orleans St., Suite 300 1340 Galleria at Tyler 465 255 Galleria at Tyler Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Riverside, CA 92503 17,994 ** Assume as Amended Effective Date Attn: General Manager Galleria at Tyler 6419 Newberry Road 1340 Galleria at Tyler 466 255 Galleria at Tyler Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Riverside, CA 92503 17,994 ** Assume as Amended Effective Date Attn: Law/Lease Administration Tyler Mall Limited Department LEASE AGREEMENT- Galleria at Tyler Partnership, A Delaware c/o Galleria @ Tyler TYLER MALL, CHICAGO 1340 Galleria at Tyler 57081 255 Limited Partnership, 110 N. Wacker Dr. Charming Charlie LLC IL Riverside, CA 92503 17,994 ** Assume as Amended Effective Date Attn: General Manager Tyler Mall Limited c/o Galleria @ Tyler LEASE AGREEMENT- Galleria at Tyler Partnership, A Delaware 1299 Galleria At Tyler TYLER MALL, CHICAGO 1340 Galleria at Tyler 57082 255 Limited Partnership, Riverside , CA 92503 Charming Charlie LLC IL Riverside, CA 92503 17,994 ** Assume as Amended Effective Date M.S. Management Associates, Inc. Gurnee Mills 225 W Washington St. 6170 W. Grand Ave Ste. 845 1 256 Mall at Gurnee Mills, LLC Indianapolis, IN 46204-3438 Charming Charlie LLC Lease Agreement Gurnee, IL 60031 350 ** Assume as Amended Effective Date Gurnee Mills P O Box 100305 6170 W. Grand Ave Ste. 845 2 256 Mall at Gurnee Mills, LLC Atlanta, GA 30384-0305 Charming Charlie LLC Lease Agreement Gurnee, IL 60031 350 ** Assume as Amended Effective Date Attn: Asset Manager - Anna Cooley Virginia Gateway CH Realty VII/R Nova 3819 Maple Ave. 13962 Promenade Commons St 376 257 Promenade LLC Dallas, TX 75219 Charming Charlie LLC Change of Ownership Gainesville, VA 20155 0 ** Assume as Amended Effective Date c/o Peterson Management, LC Attn: Property Manager - Bridget Graves Virginia Gateway CH Realty VII/R Nova 12500 Fair Lakes Circle Suite 400 13962 Promenade Commons St 377 257 Promenade LLC Fairfax, VA 22033 Charming Charlie LLC Change of Ownership Gainesville, VA 20155 0 ** Assume as Amended Effective Date Attn: General Counsel, Retail LEASE AGREEMENT- c/o The Peterson Companies VIRGINIA GATEWAY Virginia Gateway Virginia Gateway 12500 Fair Lakes Circle Suite 400 ASSOC., FAIRFAX 13962 Promenade Commons St 57080 257 Associates L.P. Fairfax , VA 22033 Charming Charlie LLC VIRGINIA Gainesville, VA 20155 0 ** Assume as Amended Effective Date c/o M.S Management Associations Inc. LEASE AGREEMENT- Prien Lake Mall 225 West Washington St. SPG PRIEN, 496 W Prien Lake Rd 57079 258 Spg Prlen, LLC, Indianapolis, IN 46204 Charming Charlie LLC INDIANAPOLIS IN Lake Charlies, LA 70601 350 ** Assume as Amended Effective Date c/o Donahue Schriber Realty Group, LP Attn: Property manager LEASE AGREEMENT - The Marketplace Bakersfield Donahue Schriber Realty 5802 N. Palm Ave. Suite A 9000 MING AVE, SUITE L- 9000 Ming Ave 56899 259 Group, LP Fresno , CA 93704 Charming Charlie LLC 1A, BAKERSFIELD CAL Bakersfield, CA 92626 18,339 *** Assume As Is Effective Date c/o Donahue Schriber Realty Group, LP Attn: Asset management LEASE AGREEMENT - The Marketplace Bakersfield Donahue Schriber Realty 200 East Baker St Suite 100 9000 MING AVE, SUITE L- 9000 Ming Ave 56900 259 Group, LP Costa Mesa, CA 92626 Charming Charlie LLC 1A, BAKERSFIELD CAL Bakersfield, CA 92626 18,339 *** Assume As Is Effective Date

Page 39 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 44 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date LEASE AGREEMENT - Novi Town Center Novi Town Center 10 State House Square, 15Th Floor SHOPPING CENTER NOVI 26020 Ingersol Dr. 56901 260 Investor LLC Hartford, CT 06103-3064 Charming Charlie LLC TOWN CENTER IN 26020 Novi, MI 48375 13,708 ** a Assume as Amended Effective Date c/o MS Management Associates Inc. LEASE AGREEMENT - Novi Town Center Novi Town Center 26132 Ingersol Dr. SHOPPING CENTER NOVI 26020 Ingersol Dr. 56902 260 Investor LLC Novi, MI 48375 Charming Charlie LLC TOWN CENTER IN 26020 Novi, MI 48375 13,708 ** a Assume as Amended Effective Date c/o Simon Property Group, Inc. LEASE AGREEMENT - Novi Town Center Novi Town Center 225 West Washington St. SHOPPING CENTER NOVI 26020 Ingersol Dr. 56903 260 Investor LLC Indianapolis, IN 46204-3438 Charming Charlie LLC TOWN CENTER IN 26020 Novi, MI 48375 13,708 ** a Assume as Amended Effective Date c/o UBS Realty Investors LLC LEASE AGREEMENT - Novi Town Center Novi Town Center 12001 North Central Expressway SHOPPING CENTER NOVI 26020 Ingersol Dr. 56904 260 Investor LLC Dallas, TX 75243-3735 Charming Charlie LLC TOWN CENTER IN 26020 Novi, MI 48375 13,708 ** a Assume as Amended Effective Date c/o Colleen M. Doherty, Inc. LEASE AGREEMENT - Novi Town Center Novi Town Center PO Box 2326 SHOPPING CENTER NOVI 26020 Ingersol Dr. 56905 260 Investor LLC Orange, CA 92859-0326 Charming Charlie LLC TOWN CENTER IN NOVI, Novi, MI 48375 13,708 ** a Assume as Amended Effective Date c/o Daspin & Aument LLP LEASE AGREEMENT- Attn: James Marshall STATION PARK- Station Park Station Park Centercal, 227 West Monroe St. Suite 3500 FARMINGTON 42 NORTH 195 W Promontory 56906 261 LLC Chicago, IL 60606 Charming Charlie LLC 650 WEST Farmington, UT 84025 0 ** a Assume as Amended Effective Date LEASE AGREEMENT- c/o Centercal Properties, LLC STATION PARK- Station Park Station Park Centercal, 1600 East Franklin Ave. FARMINGTON 42 NORTH 195 W Promontory 56907 261 LLC El Segundo, CA 90245 Charming Charlie LLC 650 WEST Farmington, UT 84025 0 ** a Assume as Amended Effective Date c/o Macerich LEASE AGREEMENT - PO Box 2172 REDMOND TOWN Redmond Town Center 401 Wilshire Blvd, Suite 700 CENTER REDMOND 7425 166th Ave NE 56908 262 Ppr Redmond Retail LLC Santa Monica, CA 90407 Charming Charlie LLC WASHINGTON SPA Redmond, WA 98052 13,502 *** Assume As Is Effective Date LEASE AGREEMENT - Management Office REDMOND TOWN Redmond Town Center 7525 166th Ave NE, Suite D210 CENTER REDMOND 7425 166th Ave NE 56909 262 Ppr Redmond Retail LLC Redmond, WA 98052 Charming Charlie LLC WASHINGTON SPA Redmond, WA 98052 13,502 *** Assume As Is Effective Date Redmond Town Center 7325 166th Ave. NE Suite F260 7425 166th Ave NE 375 262 Redmond Town Center Redmond, WA 98052 Charming Charlie LLC Notice of Address Change Redmond, WA 98052 13,502 *** Assume As Is Effective Date c/o MS Management Associates Inc. Mall of New Hampshire 225 West Washington St. 1500 S Willow St 46 263 MNH Mall LLC Indianapolis, IN 46204-3438 Charming Charlie LLC Property Lease Manchester, NH 03103 350 ** Assume as Amended Effective Date Mall of New Hampshire 14184 Collections Center Drive 1500 S Willow St 47 263 MNH Mall LLC Chicago, IL 60693 Charming Charlie LLC Property Lease Manchester, NH 03103 350 ** Assume as Amended Effective Date c/o M.S Management Associations Inc. LEASE AGREEMENT- ABQ Uptown 225 West Washington St. ABQ UPTWON, 2201 E Q Street NE 57078 265 Abq Uptown, LLC, Indianapolis, IN 46204 Charming Charlie LLC INDIANAPOLIS IN Albuquerque, NM 87110 350 ** Assume as Amended Effective Date

Page 40 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 45 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date M&J Milkow, Ltd. Waterfront Town Center M & J -Big Waterfronf 20 South Clark Street, Suite 3000 245 West Bridge St #003 511 267 Town Center I, LLC Chicago, IL 60603 Charming Charlie LLC Notice of Address Change West Homestead, PA 15120 0 ** Assume as Amended Effective Date Waterfront Town Center M & J -Big Waterfronf 8531 Solution Center 245 West Bridge St #003 373 267 Town Center I, LLC, Chicago, IL 60677-8005 Charming Charlie LLC Notice of Address Change West Homestead, PA 15120 0 ** Assume as Amended Effective Date Waterfront Town Center M & J -Big Waterfronf 180 N. Michigan Ave. Suite 200 245 West Bridge St #003 374 267 Town Center I, LLC, Chicago, IL 60601 Charming Charlie LLC Notice of Address Change West Homestead, PA 15120 0 ** Assume as Amended Effective Date Attn: Marc R. Wilkow President c/o M & J Wilkow Properties LLC LEASE AGREEMENT - M Waterfront Town Center M & J -Big Waterfronf 180 N. Michigan Ave. Suite 200 & J BIG WATERFRONT 245 West Bridge St #003 57075 267 Town Center I, LLC, Chicago, IL 60601 Charming Charlie LLC TOWN CENTER, CHICAGO West Homestead, PA 15120 0 ** Assume as Amended Effective Date Attn: Accounting Dept Marketplace Tustin 101 Innovation 2891 El Camino Real 371 268 The Irvine Company LLC Irvine, CA 92617 Charming Charlie LLC Lease Agreement Tustin, CA 92782 18,554 *** Assume As Is Effective Date Attn: General Counsel Retail Properties Marketplace Tustin 101 Innovation 2891 El Camino Real 372 268 The Irvine Company LLC Irvine, CA 92617 Charming Charlie LLC Lease Agreement Tustin, CA 92782 18,554 *** Assume As Is Effective Date Attn: General Counsel Retail Properties c/o The Irvine Company LLC LEASE AGREEMENT -THE Marketplace Tustin 101 Innovation MARKET PLACE, PHASE 2891 El Camino Real 57073 268 The Irvine Company LLC Irvine , CA 92617 Charming Charlie LLC 1, 2891 EL CAMINO R Tustin, CA 92782 18,554 *** Assume As Is Effective Date Attn: Accounting Department c/o The Irvine Company LLC LEASE AGREEMENT -THE Marketplace Tustin 101 Innovation MARKET PLACE, PHASE 2891 El Camino Real 57074 268 The Irvine Company LLC Irvine , CA 92617 Charming Charlie LLC 1, 2891 EL CAMINO R Tustin, CA 92782 18,554 *** Assume As Is Effective Date Attn: Scott Davidson LEASE AGREEMENT - Mall at Lexington Green The Mall At Lexington 300 West Vine St. Suite 2200 THE MALL AT 161 Lexington Green Circle 57071 269 Green, LLC Lexington , KY 40507 Charming Charlie LLC LEXINGTON GREEN, Lexington, KY 40503 0 ** Assume as Amended Effective Date Attn : Gary W. Bar Esq. LEASE AGREEMENT - Mall at Lexington Green The Mall At Lexington 300 West Vine St. Suite 2200 THE MALL AT 161 Lexington Green Circle 57072 269 Green, LLC Lexington , KY 40507 Charming Charlie LLC LEXINGTON GREEN, Lexington, KY 40503 0 ** Assume as Amended Effective Date c/o The Boyer Company The District at South Jordan 101 South 200 East Suite 200 11565 S District Main Dr 370 270 The District, L.C. Salt Lake City , UT 84111 Charming Charlie LLC Lease Agreement South Jordan, UT 84095 0 ** Assume as Amended Effective Date c/o The Boyer Company LEASE AGREEMENT - The District at South Jordan 90 South 400 West, Suite 200 THE CENTRAL DISTRICT 11565 S District Main Dr 57070 270 The District, L.C. Salt Lake City , UT 84101 Charming Charlie LLC OF THE DISTRICT SHOPP South Jordan, UT 84095 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Pecanland Mall 350 N. Orleans St., Suite 300 4700 Millhaven Rd 473 272 Pecanland Mall Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Monroe, LA 71203 10,049 ** Assume as Amended Effective Date

Page 41 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 46 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: General Manager Pecanland Mall 6419 Newberry Road 4700 Millhaven Rd 474 272 Pecanland Mall Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Monroe, LA 71203 10,049 ** Assume as Amended Effective Date Attn: Real Estate Legal c/o Pecanland Mall LEASE AGREEMENT - Pecanland Mall 110 N. Wacker Dr. PECANLAND MALL, 4700 Millhaven Rd 57066 272 Pecanland Mall, LLC Chicago , IL 60606 Charming Charlie LLC CHICAGO IL Monroe, LA 71203 10,049 ** Assume as Amended Effective Date Attn: General Manager Pecanland LEASE AGREEMENT - Pecanland Mall 4700 Millhaven Road; Suite 2000 PECANLAND MALL, 4700 Millhaven Rd 57067 272 Pecanland Mall, LLC Monroe, LA 71203 Charming Charlie LLC CHICAGO IL Monroe, LA 71203 10,049 ** Assume as Amended Effective Date Attn: Director of Leasing 8827 Sam Houston Prkwy N. Stone Hill Town Center Suite 200 1512 Stone Hill Dr 369 273 A-S 93 SH 130-Sh 45, L.P Houston, TX 77040 Charming Charlie LLC Lease Agreement Pflugerville, TX 78660 14,750 *** Assume As Is Effective Date Attn: Director of Leasing LEASE AGREEMENT - Stone Hill Town Center 8827 W. Sam Houston Pkwy W. suite SHOPPING CENTER , 1512 Stone Hill Dr 57065 273 A-S 93 Sh 130-Sh 45, L.P 200 Charming Charlie LLC HOUSTON TX Pflugerville, TX 78660 14,750 *** Assume As Is Effective Date Attn: Director of Leasing 8827 Sam Houston Prkwy N. Town Center Creekside A-L 95 Creekside TC Suite 200 227 Creekside Crossing 368 274 Phase 2 L.P. Houston, TX 77040 Charming Charlie LLC Lease Agreement New Braunfels, TX 78130 13,623 *** Assume As Is Effective Date Attn:Director of Leasing LEASE AGREEMENT - Town Center Creekside A-L 95 Creekside Tc 827 W. Sam Houston Parkway N. Suite CREEKSIDE SHOPPING 227 Creekside Crossing 57064 274 Phase 2J L.P. 200 Charming Charlie LLC CENTER, New Braunfels, TX 78130 13,623 *** Assume As Is Effective Date Attn: Real Estate Biling LEASE AGREEMENT - 2030 Hamilton Place Boulevard PEARLAND TOWN 11200 Broadway Street 57063 275 Pearland Town Center Chattnooga, TN 37421 Charming Charlie LLC CENTER, CHATTNOOGA Pearland, TX 77584 0 ** Assume as Amended Effective Date Attn: Executive Vice President-Leasing LEASE AGREEMENT - Riverdale Village Bre Ddr Riverdale Village 3300 Enterprise Parkway CHARMING CHARLIE AT 12617 Riverdale Blvd NW 57059 276 LLC Beachwood, OH 44122 Charming Charlie LLC RIVERDALE VILLAGE Coon Rapids, MN 55448 14,540 ** a Assume as Amended Effective Date Attn: General Counsel LEASE AGREEMENT - c/o DDRCorp. CHARMING CHARLIE AT Riverdale Village Bre Ddr Riverdale Village 3300 Enterprise Parkway RIVERDALE VILLAGE 12617 Riverdale Blvd NW 57060 276 LLC Beachwood, OH 44122 Charming Charlie LLC SHOP Coon Rapids, MN 55448 14,540 ** a Assume as Amended Effective Date Executive Vice President-Leasing LEASE AGREEMENT -BRE Riverdale Village Bre Ddr Riverdale Village 3300 Enterprise Parkway DDR RIVERDALE 12617 Riverdale Blvd NW 57061 276 Outer Ring LLC, Beachwood, , OH 44122 Charming Charlie LLC VILLAGE OUTER RING Coon Rapids, MN 55448 14,540 ** a Assume as Amended Effective Date Attn: General Counsel LEASE AGREEMENT -BRE c/o DDRCorp. DDR RIVERDALE Riverdale Village Bre Ddr Riverdale Village 3300 Enterprise Parkway VILLAGE OUTER RING 12617 Riverdale Blvd NW 57062 276 Outer Ring LLC, Beachwood, OH 44122 Charming Charlie LLC LLC, Coon Rapids, MN 55448 14,540 ** a Assume as Amended Effective Date Attn: Executive Vice President-Leasing Woodstock Square DDRTC Woodstock 3300 Enterprise Parkway 128 Woodstock Square Ave 69 277 Square LLC Beachwood, OH 44122 Charming Charlie LLC Property Lease Woodstock, GA 30189 10,525 ** a Assume as Amended Effective Date

Page 42 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 47 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: General Counsel Woodstock Square DDRTC Woodstock 3300 Enterprise Parkway 128 Woodstock Square Ave 70 277 Square LLC Beachwood, OH 44122 Charming Charlie LLC Property Lease Woodstock, GA 30189 10,525 ** a Assume as Amended Effective Date Attn: Executive Vice President-Leasing LEASE AGREEMENT - Commons Bre Ddr Connecticut 3300 Enterprise Parkway CHARMING CHARLIE AT 248-A New Britain Ave 57057 278 Commons LLC Beachwood, OH 44122 Charming Charlie LLC BREDDR CONNETICUT Plainville, CT 06062 12,478 ** a Assume as Amended Effective Date Attn: General Counsel LEASE AGREEMENT - c/o DDRCorp. CHARMING CHARLIE AT Connecticut Commons Bre Ddr Connecticut 3300 Enterprise Parkway BREDDR CONNETICUT 248-A New Britain Ave 57058 278 Commons LLC Beachwood, OH 44122 Charming Charlie LLC SHOP Plainville, CT 06062 12,478 ** a Assume as Amended Effective Date c/o Vestar Development Co. LEASE AGREEMENT - District at Green Valley District At Green Valley, 2425 East Camelback Road, Suite 750 CHARMING CHARLIE AT 2240 Village Walk Drive, Suite 120 57050 279 LLC, Pheoniz, AZ 85016 Charming Charlie LLC DISTRICT AT GREEN Henderson, NV 89052 0 ** Assume as Amended Effective Date Attn: Jean Paul Wardy LEASE AGREEMENT - c/o CenterCal Properties, L.L.C. CHARMING CHARLLIE The Village at Meridian Meridian Centercal, 1600 East Franklin A venue AT MERIDIAN 3597 E. Monarch Sky Ln. Ste 160 57055 280 L.L.C., El Segundo,, CA 90245 Charming Charlie LLC CENTERCAL Meridian, ID 83646 0 ** a Assume as Amended Effective Date Attn: James H. Marshall c/o Daspin & Aument, LLP LEASE AGREEMENT - The Village at Meridian Meridian Centercal, 227 West Monroe Street, Suite 3500 CHARMING CHARLIE AT 3597 E. Monarch Sky Ln. Ste 160 57056 280 L.L.C., Chicago , IL 60606 Charming Charlie LLC MERIDIAN CENTERCAL Meridian, ID 83646 0 ** a Assume as Amended Effective Date Attention: Legal Department LEASE AGREEMENT: Westfield Brandon Brandon Shopping Center 2049 Century Park East, 41st Floor BRANDON SHOPPING 836 Brandon Town Center Mall 57049 283 Partners, Ltd Los Angeles, CA 90067 Charming Charlie LLC CENTER PARTNERS, LTD Brandon, FL 33511 0 ** Assume as Amended Effective Date Attn: Legal Department LEASE AGREEMENT- c/o Countryside Mall LLC WESTFIELD Countryside Mall 2049 Century Park East, 41st Fl. COUNTRYSIDE LOS 27001 US Hwy 19 N, Ste. 2040 56910 284 Countryside Mall LLC Los Angeles, CA 90067 Charming Charlie LLC ANGELES, CA Clearwater, FL 33761 0 ** Assume as Amended Effective Date Attention: Legal Dept. Park West Village c/o Casto Southeast Realty Services LLC LEASE AGREEMENT- 2128 Village Market Dr., Bldg R15, Park West Village Phase 5391 Lakewood Ranch Boulevard, Suite PARK WEST VILLAGE Suite 110 57046 286 Ii, LLC 10 Charming Charlie LLC PHASE II, LLC Morrisville, NC 27560 0 ** Assume as Amended Effective Date Attention: Legal Dept./Leasin Park West Village c/o Casto LEASE AGREEMENT- 2128 Village Market Dr., Bldg R15, Park West Village Phase 191 West Nationwide Boulevard, Suite PARK WEST VILLAGE Suite 110 57047 286 Ii, LLC 200 Charming Charlie LLC PHASE II, LLC Morrisville, NC 27560 0 ** Assume as Amended Effective Date Attn: Asset Management Parke West 530 B St. Suite 2050 9784 West Northern Ave 366 287 Park West Retail I LLC San Diego, CA 92101 Charming Charlie LLC Lease Amendment Peoria, AZ 85345 0 ** Assume as Amended Effective Date c/o Dickinson Wright PLLC Attn: Spencer Cashdan Parke West 1850 N. Central Ave. Suite 1400 9784 West Northern Ave 367 287 Park West Retail I LLC Phoenix, AZ 85004 Charming Charlie LLC Lease Amendment Peoria, AZ 85345 0 ** Assume as Amended Effective Date

Page 43 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 48 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o The Howard Hughes Corpomtion One Gallerai Tower, 22nd Floor Parke West 13355 Noel Road 9784 West Northern Ave 512 287 Parke West, LLC Dallas, TX 75240 Charming Charlie LLC Property Lease Peoria, AZ 85345 0 ** Assume as Amended Effective Date Attn: Real Estate Legal c/o The Howard Hughes Corpomtion LEASE AGREEMENT - Parke West 9744 West Northern Avenue Suite 1360 PARKE WEST AT 9784 West Northern Ave 57045 287 Parke West, LLC Peoria, AZ 85085 Charming Charlie LLC CHARMING CHARLIE Peoria, AZ 85345 0 ** Assume as Amended Effective Date Elmore Marketplace 1701 River Run, Suite 500 4219 Elmore Avenue 503 288 Hoa Hospilitality, LLC Ft. Worth, TX 76107 Charming Charlie LLC Notice of Address Change Davenport, IA 52807 10,396 *** Assume As Is Effective Date Attn: Elmore Marketplace Accounting LEASE AGREEMENT- c/o Heart of America Group CHARMING CHARLIE AT Elmore Marketplace 1501 River Drive HOA HOSPITALITY 4219 Elmore Avenue 57043 288 Hoa Hospilitality, LLC Moline, IL 61265 Charming Charlie LLC SHOPPIN Davenport, IA 52807 10,396 *** Assume As Is Effective Date Attn: Rebecca Miller Real Estate LEASE AGREEMENT - Belgate Village Paralegal BELGATE SHOPPING 8204 IKEA Blvd Unit 112 57041 289 Ddr Bel Gate LP 3300 Enterprise Parkway Charming Charlie LLC CENTER AT DDR BEL Charlotte, NC 28262 12,459 *** a Assume As Is Effective Date Attn: Rebecca Miller Real Estate LEASE AGREEMENT - Belgate Village Paralegal BELGATE SHOPPING 8204 IKEA Blvd Unit 112 57042 289 Ddr Bel Gate LP 3300 Enterprise Parkway Charming Charlie LLC CENTER AT DDR BEL Charlotte, NC 28262 12,459 *** a Assume As Is Effective Date Attn: Rebecca Miller Real Estate LEASE AGREEMENT - Birkdale Village Paralegal SHOPPING CENTER AT 16925 Birkdale Commons Parkway, 57039 290 Ddrtc Birkdale Village 3300 Enterprise Parkway Charming Charlie LLC DDRTC BIRKDALE Suite A 15,939 *** a Assume As Is Effective Date Attn: Rebecca Miller Real Estate LEASE AGREEMENT - Birkdale Village Paralegal SHOPPING CENTER AT 16925 Birkdale Commons Parkway, 57040 290 Ddrtc Birkdale Village 3300 Enterprise Parkway Charming Charlie LLC DDRTC BIRKDALE Suite A 15,939 *** a Assume As Is Effective Date LEASE AGREEMENT- TIPPECANOE MALL 2415 Tippecanoe Simon Property Group, 225 West Washington Street SAGAMORE PARKWAY 2415 Sagamore Parkway South 56911 292 L.P., Indianapolis, IN 46204-3438 Charming Charlie LLC SOUTH, Lafayette, IN 47905 350 ** Assume as Amended Effective Date Green Oak Village Green Oak Village Place I 1 Towne Square Suite 1600 9720 Village Place Blvd 365 293 LLC Southfield, MI 48076 Charming Charlie LLC Lease Amendment Brighton, MI 48116 0 ** Assume as Amended Effective Date Attn: Matthew D. Madison (agent) LEASE AGREEMENT- c/o McKinley, Inc. GREEN OAK VILLAGE Green Oak Village 320 N. Main Street, Suite 200 PLACE SHOPPING 9720 Village Place Blvd 56912 293 Mckinley, Inc. Ann Arbor, MI 48104 Charming Charlie LLC CENTER 9720 Brighton, MI 48116 0 ** Assume as Amended Effective Date Attn: Property Manager LEASE AGREEMENT- c/o Donahue Schriber LAGUNA CROSSROADS Laguna Crossroads Donahue Schriber Reality 3501 Del Paso Road, Suite 100 7601 LAGUNA BLVD. #160 7601 Laguna Blvd 56913 294 Group, L.P. Sacramento , CA 95835 Charming Charlie LLC ELK Elk Grove, CA 95758 13,054 *** a Assume As Is Effective Date

Page 44 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 49 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Asset Management LEASE AGREEMENT- c/o Donahue Schriber Reality Group, LAGUNA CROSSROADS Laguna Crossroads Donahue Schriber Reality L.P., 7601 LAGUNA BLVD. #160 7601 Laguna Blvd 56914 294 Group, L.P. 200 East Baker Street, Suite 100 Charming Charlie LLC ELK Elk Grove, CA 95758 13,054 *** a Assume As Is Effective Date Attn: Lease Administration c/o Regency Centers Corporation Gallery at Westbury Plaza Equity One (Northeast 1 Independent Dr. Suite 114 1028 Old Country Road 362 296 Portfolio) LLC Jacksonville, FL 32202 Charming Charlie LLC Notice of Address Change Garden City, NY 11530 37,684 *** a Assume As Is Effective Date Attn: Legal Dept. c/o Regency Centers Corporation Gallery at Westbury Plaza Equity One (Northeast 1 Independent Dr. Suite 114 1028 Old Country Road 363 296 Portfolio) LLC Jacksonville, FL 32202 Charming Charlie LLC Notice of Address Change Garden City, NY 11530 37,684 *** a Assume As Is Effective Date Attn: Property Management Gallery at Westbury Plaza Equity One (Northeast 150 Monument Rd. Suite 406 1028 Old Country Road 364 296 Portfolio) LLC Bala Cynwyd, PA 19004 Charming Charlie LLC Notice of Address Change Garden City, NY 11530 37,684 *** a Assume As Is Effective Date Attn: Michael Berfield c/o Equity One Inc. LEASE AGREEMENT-THE Gallery at Westbury Plaza Equity One (Northeast 410 Park Avenue. 12th Floor GALLERY AT WESTBURY 1028 Old Country Road 56918 296 Portfolio), Inc. New York, NY 10022 Charming Charlie LLC PLAZA, WESTBURY, NEW Garden City, NY 11530 37,684 *** a Assume As Is Effective Date Attn: Richard W. Abramson, Esq. c/o Cole, Schotz, Meisel, Forman, & Leonard, P.A. LEASE AGREEMENT-THE Gallery at Westbury Plaza Equity One (Northeast 25 Main St. Court Plaza North GALLERY AT WESTBURY 1028 Old Country Road 56919 296 Portfolio), Inc. Hackensack, NJ 07601 Charming Charlie LLC PLAZA, WESTBURY, NEW Garden City, NY 11530 37,684 *** a Assume As Is Effective Date Attn: General Council c/o Equity One Inc. LEASE AGREEMENT-THE Gallery at Westbury Plaza Equity One (Northeast 1600 NE Miami Gardens Drive GALLERY AT WESTBURY 1028 Old Country Road 56920 296 Portfolio), Inc. North Miami Beach, FL 33179 Charming Charlie LLC PLAZA, WESTBURY, NEW Garden City, NY 11530 37,684 *** a Assume As Is Effective Date Attn: Management Office c/o Stone Bros Mgmt. Inc. LEASE AGREEMENT-5757 Stonecreek Village Stonecreek Village, 5250 Claremont Ave. PACIFIC AVE. #A132 5757 Pacific Ave, STE A132 56921 297 Shopping Center, LLC Stockton, CA 95207 Charming Charlie LLC STONECREEK VILLAGE, Stockton, CA 95207 0 ** Assume as Amended Effective Date Attn: Sandra Mendez LEASE AGREEMENT-THE Fountains at Farah The Fountains At Farah, 123 W. Mills Ave., Ste. 600 FOUNTAINS AT FARAH 8889 Gateway Blvd W, Suite 1600 56922 298 LP El Paso, TX 79901 Charming Charlie LLC SHOPPING CENTER EL PA El Paso, TX 79925 0 ** Assume as Amended Effective Date Attn: Bud Doxey, Esq. c/o Andews Kurth LLP LEASE AGREEMENT-THE Fountains at Farah The Fountains At Farah, 1717 Main St., Ste. 3700 FOUNTAINS AT FARAH 8889 Gateway Blvd W, Suite 1600 56923 298 LP Dallas , TX 75201 Charming Charlie LLC SHOPPING CENTER EL PA El Paso, TX 79925 0 ** Assume as Amended Effective Date Attn: West Miller c/o Centergy Retail, LLC LEASE AGREEMENT-THE Fountains at Farah The Fountains At Farah, 8235 Douglas Ave., Ste. 900 FOUNTAINS AT FARAH 8889 Gateway Blvd W, Suite 1600 56924 298 LP Dallas , TX 75225 Charming Charlie LLC SHOPPING CENTER EL PA El Paso, TX 79925 0 ** Assume as Amended Effective Date

Page 45 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 50 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Ricki S. Friedman LEASE AGREEMENT- c/o Law Firm of Ricki S. Friedman GREENWOOD PARK Greenwood Park Mall Greenwood Park Mall, PLLC MALL GREENWOOD, IN 1251 N. US 31 Suite P180 56925 299 LLC, 1 Huckleberry Lane Charming Charlie LLC 46142 Greenwood, IN 46142 350 ** Assume as Amended Effective Date LEASE AGREEMENT- Greenwood Park Mall Greenwood Park Mall, 225 West Washington Street GREENWOOD PARK 1251 N. US 31 Suite P180 56926 299 LLC, Indianapolis, IN 46204-3438 Charming Charlie LLC MALL GREENWOOD, IN Greenwood, IN 46142 350 ** Assume as Amended Effective Date 110 N. Wacker Dr. Meadows Mall GGP Meadows Mall Chicago, IL 60606 4300 Meadows Lane, Ste. 10 154 301 L.L.C. Attn: Law/Lease Administration Charming Charlie LLC Shopping Center Lease Las Vegas, NV 89107 0 ** Assume as Amended Effective Date SDS-12-1638 Meadows Mall GGP Meadows Mall P.O. Box 86 4300 Meadows Lane, Ste. 10 155 301 L.L.C. Minneapolis, MN 55486 Charming Charlie LLC Shopping Center Lease Las Vegas, NV 89107 0 ** Assume as Amended Effective Date Meadows Mall 4300 Meadows Lane; Suite 10 Meadows Mall GGP Meadows Mall Las Vegas, NV 89107 4300 Meadows Lane, Ste. 10 156 301 L.L.C. Attn: General Manager Charming Charlie LLC Shopping Center Lease Las Vegas, NV 89107 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Meadows Mall 350 N. Orleans St., Suite 300 4300 Meadows Lane, Ste. 10 495 301 Meadows Mall Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Las Vegas, NV 89107 0 ** Assume as Amended Effective Date Attn: General Manager Meadows Mall 6419 Newberry Road 4300 Meadows Lane, Ste. 10 496 301 Meadows Mall Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Las Vegas, NV 89107 0 ** Assume as Amended Effective Date 2049 Century Park East South Shore Mall Westland South Shore 41st Floor 1701 Sunrise Highway, Suite D12 45 302 Mall LP Los Angeles, CA 90067 Charming Charlie LLC Property Lease Bay Shore, NY 11706 0 ** Assume as Amended Effective Date c/o Leucadia National Corporation Market Common 312 Park Avenue South 3085 Howard Ave 61 303 Bei-Beach LLC New York, NY 10010 Charming Charlie LLC Property Lease Myrtle Beach, SC 29577 0 ** Assume as Amended Effective Date c/o DLA Piper US (LLP) Attn: Merle Teitelbaum Cowin Market Common 203 North LaSalle St. Suite 1900 3085 Howard Ave 62 303 Bei-Beach LLC Chicago, IL 60601-1293 Charming Charlie LLC Property Lease Myrtle Beach, SC 29577 0 ** Assume as Amended Effective Date c/o The Market Common Attn: Brooke Doswell Market Common 4017 Deville St. 3085 Howard Ave 63 303 Bei-Beach LLC Myrtle Beach, SC 29577 Charming Charlie LLC Property Lease Myrtle Beach, SC 29577 0 ** Assume as Amended Effective Date Market Common 1903 Wright Place Suite 220 3085 Howard Ave 361 303 BEI-Beach LLC Carlsbad, CA 92008 Charming Charlie LLC Lease Amendment Myrtle Beach, SC 29577 0 ** Assume as Amended Effective Date 2425 E. Camelback Road The Orchard Town Center Vestar Orchard Town Suite 750 14644 Orchard Parkway, Suite 1200 56 305 Center LLC Phoenix, AZ 85016 Charming Charlie LLC Property Lease Westminster, CO 80023 0 ** Assume as Amended Effective Date

Page 46 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 51 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date M.S. Management Associates Inc. Pheasant Lane PHEASANT LANE 225 West Washington Street 310 Daniel Webster Highway 119 306 REALTY TRUST Indianapolis, Indiana 46204 Charming Charlie LLC. Shopping Center Lease Nashua, NH 03060 350 ** Assume as Amended Effective Date Pheasant Lane PHEASANT LANE 13205 Collections Center Dr. 310 Daniel Webster Highway 120 306 REALTY TRUST Chicago, IL 60693 Charming Charlie LLC. Shopping Center Lease Nashua, NH 03060 350 ** Assume as Amended Effective Date c/o Simon Property Group Inc. Pheasant Lane PHEASANT LANE 225 West Washington St. 310 Daniel Webster Highway 121 306 REALTY TRUST Indianapolis, IN 46204 Charming Charlie LLC. Shopping Center Lease Nashua, NH 03060 350 ** Assume as Amended Effective Date M.S. Management Associates Inc. Shops at Nanuet 225 West Washington Street 5101 Fashion Drive 178 307 The Retail Property Trust Indianapolis, Indiana 46204-3438 Charming Charlie LLC Lease Agreement Nanuet, NY 10954 350 ** Assume as Amended Effective Date Shops at Nanuet Post Office Box 35463 5101 Fashion Drive 179 307 The Retail Property Trust Newark, NJ 07193-5463 Charming Charlie LLC Lease Agreement Nanuet, NY 10954 350 ** Assume as Amended Effective Date Terminal Tower, 50 Public Square Suite Victoria Gardens 1360 7831 Monticello Avenue 44 308 Rancho Mall LLC Cleveland, OH 44113-2267 Charming Charlie LLC Property Lease Rancho Cucamonga, CA 91739 0 ** Assume as Amended Effective Date Red Rock Commons Pacific Castle Red Rock 2601 Main St. Suite 900 100 S River Rd 360 309 LLC Irvine, CA 92614 Charming Charlie LLC Change of Ownership Saint George, UT 84790 12,296 *** Assume As Is Effective Date Red Rock Commons 17140 Bernardo Center Dr. Ste. 300 100 S River Rd 9 309 Red Boulder, LLC San Diego, CA 92128 Charming Charlie, LLC Lease Agreement Saint George, UT 84790 12,296 *** Assume As Is Effective Date Red Rock Commons P O Box 27324 100 S River Rd 10 309 Red Boulder, LLC San Diego, Ca 92198-1324 Charming Charlie, LLC Lease Agreement Saint George, UT 84790 12,296 *** Assume As Is Effective Date University Mall University Mall Shopping 2733 East Parleys Way, Suite 300 575 E. University Parkway, Suite C52 64 311 Center LC Salt Lake City, UT 84109 Charming Charlie LLC Property Lease Orem, UT 84097 0 ** Assume as Amended Effective Date 110 N. Wacker Dr. Northridge GGP Northridge Fashion Chicago, IL 60606 9301 Tampa Ave, Unit 130 132 314 Center L.P Attn: Law/Lease Administration Charming Charlie LLC Shopping Center Lease Northridge, CA 91324 0 ** Assume as Amended Effective Date GGP Northridge Fashion Center, L.P SDS-12-1664 Northridge Fashion Center GGP Northridge Fashion P.O. Box 86 CHARMING 9301 Tampa Ave, Unit 130 133 314 Center L.P Minneapolis, MN 55486 CHARLIE LLC Shopping Center Lease Northridge, CA 91324 0 ** Assume as Amended Effective Date Northridge Fashion Center Northridge Fashion Center GGP Northridge Fashion 9301 Tampa Ave. CHARMING 9301 Tampa Ave, Unit 130 134 314 Center L.P Northridge, CA 91324 CHARLIE LLC Shopping Center Lease Northridge, CA 91324 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Northridge Fashion Center 350 N. Orleans St., Suite 300 9301 Tampa Ave, Unit 130 487 314 Northridge Fashion Center Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Northridge, CA 91324 0 ** Assume as Amended Effective Date

Page 47 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 52 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: General Manager Northridge Fashion Center 6419 Newberry Road 9301 Tampa Ave, Unit 130 488 314 Northridge Fashion Center Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Northridge, CA 91324 0 ** Assume as Amended Effective Date WEST TOWN MALL, LLC M.S. Management 225 West Washington Street West Town Mall Associates Inc. 7600 Kingston Pike, Space 1550 126 315 Indianapolis, Indiana 46204-3438 Charming Charlie LLC Shopping Center Lease Knoxville, TN 37919 350 ** Assume as Amended Effective Date WEST TOWN MALL, LLC M.S. Management West Town Mall Associates Inc. 867530 Reliable Parkway 7600 Kingston Pike, Space 1550 127 315 Chicago, IL 60686-0075 Charming Charlie LLC Shopping Center Lease Knoxville, TN 37919 350 ** Assume as Amended Effective Date Attn: Legal Department Westland Center LSREF Summer REO 2711 North Haskell Ave. Suite 1800 35000 W. Warren Road, Space 434 51 318 Trust 2009 Dallas, TX 75204 Charming Charlie LLC Property Lease Westland, MI 48185 0 ** Assume as Amended Effective Date c/o First American Title Company Westland Center LSREF Summer REO 1801 K. Street N.W. 35000 W. Warren Road, Space 434 257 318 Trust 2009 Washington, DC 20006 Charming Charlie LLC Shopping Center Lease Westland, MI 48185 0 ** Assume as Amended Effective Date c/o Westland Center LSREF Summer REO 35000 W. Warren Rd. 35000 W. Warren Road, Space 434 52 318 Trust 2010 Westland, MI 48185 Charming Charlie LLC Property Lease Westland, MI 48185 0 ** Assume as Amended Effective Date c/o Namdar Realty Group LLC Westland Center 150 Great Neck Rd. Suite 304 35000 W. Warren Road, Space 434 359 318 Westland Mall Realty LLC Great Neck, NY 11021 Charming Charlie LLC Change of Ownership Westland, MI 48185 0 ** Assume as Amended Effective Date Attn: Scott Landsittel South Shore Center Jamestown So. Shore 101 California St. Suite 3155 2226 South Shore Center 4 319 Center, LP San Francisco, CA 94111 Charming Charlie, LLC Lease Agreement Alameda, CA 94501 0 ** Assume as Amended Effective Date Attn: Property Manager South Shore Center Jamestown So. Shore 523 So. Shore Center West 2226 South Shore Center 5 319 Center, LP Alameda, CA 94501 Charming Charlie, LLC Lease Agreement Alameda, CA 94501 0 ** Assume as Amended Effective Date Property #1475 Mercer Mall Federal Realty Investment P O Box 8500-9320 3371 Brunswick Pike, Unit Number 39 6 323 Trust Philadelphia, PA 19178-9320 Charming Charlie, LLC Lease Agreement Lawrenceville, NJ 08540 0 ** a Assume as Amended Effective Date Attn: Legal Department Mercer Mall Federal Realty Investment 1626 E Jefferson Street 3371 Brunswick Pike, Unit Number 39 7 323 Trust Rockville, MD 20852-4041 Charming Charlie, LLC Lease Agreement Lawrenceville, NJ 08540 0 ** a Assume as Amended Effective Date c/o FFO Real Estate Advisors Attn: Scott Feguson Louisiana Boardwalk 1340 Smith Ave. Ste. 200 360 Boardwalking BLVD 11 324 Garrison Boardwalk, LLC Baltimore, MD 21209 Charming Charlie, LLC Lease Agreement Bossier City, LA 71111 0 ** Assume as Amended Effective Date c/o Hartman Simons & Wood, LLP Louisiana Boardwalk 6400 Powers Ferry Rd. NW, Ste. 400 360 Boardwalking BLVD 12 324 Garrison Boardwalk, LLC Atlanta, GA 30339 Charming Charlie, LLC Lease Agreement Bossier City, LA 71111 0 ** Assume as Amended Effective Date

Page 48 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 53 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o The Oaks Mall Attn: Law/Lease Administration Dept. The Oaks Mall 110 N Wacker Dr. 6419 Newberry Rd, Suite A0018 13 325 Oaks Mall, LLC Chicago, IL 60606 Charming Charlie, LLC Lease Agreement Gainesville, FL 32605 13,667 ** Assume as Amended Effective Date SDS - 12-1530 The Oaks Mall P O Box 86 6419 Newberry Rd, Suite A0018 14 325 Oaks Mall, LLC Minneapolis, MN 5486-1530 Charming Charlie, LLC Lease Agreement Gainesville, FL 32605 13,667 ** Assume as Amended Effective Date Attn: General Manager The Oaks Mall 6419 Newberry Road 6419 Newberry Rd, Suite A0018 15 325 Oaks Mall, LLC Gainesville, FL 32605 Charming Charlie, LLC Lease Agreement Gainesville, FL 32605 13,667 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department The Oaks Mall 350 N. Orleans St., Suite 300 6419 Newberry Rd, Suite A0018 477 325 The Oaks Mall Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Gainesville, FL 32605 13,667 ** Assume as Amended Effective Date Attn: General Manager The Oaks Mall 6419 Newberry Road 6419 Newberry Rd, Suite A0018 478 325 The Oaks Mall Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Gainesville, FL 32605 13,667 ** Assume as Amended Effective Date c/o Columbia Mall (MO) 110 N. Wacker Dr. Chicago, IL 60606 Columbia Mall CHARMING 2300 Bernadette Dr, Suite 103 148 326 Columbia Mall L.L.C. Attn: Law/Lease Administration CHARLIE LLC Shopping Center Lease Columbia, MO 65203 0 ** Assume as Amended Effective Date SDS-12-1358 Columbia Mall P.O. Box 86 CHARMING 2300 Bernadette Dr, Suite 103 149 326 Columbia Mall L.L.C. Minneapolis, MN 55486 CHARLIE LLC Shopping Center Lease Columbia, MO 65203 0 ** Assume as Amended Effective Date Columbia Mall (MO) 2300 Bernadette Dr Columbia Mall Columbia, MO 65203 CHARMING 2300 Bernadette Dr, Suite 103 150 326 Columbia Mall L.L.C. Attn: General Manager CHARLIE LLC Shopping Center Lease Columbia, MO 65203 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Columbia Mall 350 N. Orleans St., Suite 300 2300 Bernadette Dr, Suite 103 493 326 Columbia Mall L.L.C. Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Columbia, MO 65203 0 ** Assume as Amended Effective Date Attn: General Manager Columbia Mall 6419 Newberry Road 2300 Bernadette Dr, Suite 103 494 326 Columbia Mall L.L.C. Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Columbia, MO 65203 0 ** Assume as Amended Effective Date c/o Clackamas Town Center Attn: Law / Lease Administration Clackamas Town Center 110 N. Wacker Dr. 12000 SE 82nd Ave 175 327 Clackamas Mall LLC Chicago, IL 60606 Charming Charlie LLC Lease Agreement Happy Valley, OR 97086 0 ** Assume as Amended Effective Date Clackamas Town Center PO Box 860117 12000 SE 82nd Ave 176 327 Clackamas Mall LLC Minneapolis, MN 55486-0117 Charming Charlie LLC Lease Agreement Happy Valley, OR 97086 0 ** Assume as Amended Effective Date

Page 49 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 54 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Clackamas Town Center Attn: General Manager Clackamas Town Center 1200 SE 82nd Ave, Suite 1093 12000 SE 82nd Ave 177 327 Clackamas Mall LLC Happy Valley, OR 97086 Charming Charlie LLC Lease Agreement Happy Valley, OR 97086 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Clackamas Town Center 350 N. Orleans St., Suite 300 12000 SE 82nd Ave 481 327 Clackamas Town Center Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Happy Valley, OR 97086 0 ** Assume as Amended Effective Date Attn: General Manager Clackamas Town Center 6419 Newberry Road 12000 SE 82nd Ave 482 327 Clackamas Town Center Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Happy Valley, OR 97086 0 ** Assume as Amended Effective Date Attn: Executive Vice President-Leasing Macedonia Commons DOTRS Limited Liability 3300 Enterprise Parkway 8210 Macedonia Commons Blvd 16 329 Co. Beachwood, OH 44122 Charming Charlie, LLC Lease Agreement Macedonia, OH 44065 0 ** a Assume as Amended Effective Date c/o DDR Corp. Attn: General Counsel Macedonia Commons DOTRS Limited Liability 3300 Enterprise Parkway 8210 Macedonia Commons Blvd 17 329 Co. Beachwood, OH 44122 Charming Charlie, LLC Lease Agreement Macedonia, OH 44065 0 ** a Assume as Amended Effective Date Macedonia Commons DOTRS Limited Liability 7670 Tyler Boulevard 8210 Macedonia Commons Blvd 513 329 Company Mentor, Ohio 44060 Charming Charlie LLC Notice of Address Change Macedonia, OH 44065 0 ** a Assume as Amended Effective Date Saint Louis Galleria L.L.C. SDS-12-2351 Saint Louis Galleria Saint Louis Galleria P.O. Box 86 CHARMING 1155 St. Louis Galleria 128 333 L.L.C. Minneapolis, MN 55486-2351 CHARLIE, LLC Shopping Center Lease Saint Louis, MO 63177 0 ** Assume as Amended Effective Date Saint Louis Galleria L.L.C. 110 N. Wacker Dr. Saint Louis Galleria Saint Louis Galleria Chicago, IL 60606 CHARMING 1155 St. Louis Galleria 129 333 L.L.C. Attn: Law/Lease Administration CHARLIE, LLC Shopping Center Lease Saint Louis, MO 63177 0 ** Assume as Amended Effective Date Saint Louis Galleria L.L.C. Saint Louis Galleria 1155 Saint Louis Galleria Saint Louis Galleria Saint Louis Galleria St. Louis, MO 63117 CHARMING 1155 St. Louis Galleria 130 333 L.L.C. Attn: General Manager CHARLIE, LLC Shopping Center Lease Saint Louis, MO 63177 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Saint Louis Galleria 350 N. Orleans St., Suite 300 1155 St. Louis Galleria 485 333 St. Louis Galleria Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Saint Louis, MO 63177 0 ** Assume as Amended Effective Date Attn: General Manager Saint Louis Galleria 6419 Newberry Road 1155 St. Louis Galleria 486 333 St. Louis Galleria Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Saint Louis, MO 63177 0 ** Assume as Amended Effective Date

Page 50 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 55 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date a Delaware Limited Liability Co. c/o Core Plus Partners, LLC Tree Stamford Landing Streets of Chester CPP Streets of Chester, 48 Southfield Ave. Ste. 100 270 US 206 South, A-130 8 334 LLC Stamford, CT 06902 Charming Charlie, LLC Lease Agreement Chester, NJ 07930 0 ** Assume as Amended Effective Date Streets of Chester CPP Streets of Chester, 777 Summer St Suite 503 270 US 206 South, A-130 358 334 LLC Stamford, CT 06901 Charming Charlie LLC Lease Amendment Chester, NJ 07930 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Park City Center 350 N. Orleans St., Suite 300 142 Park City Center 453 336 Park City Center Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Lancaster, PA 17601 21,232 ** Assume as Amended Effective Date Attn: General Manager Park City Center 6419 Newberry Road 142 Park City Center 454 336 Park City Center Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Lancaster, PA 17601 21,232 ** Assume as Amended Effective Date Park City Center Attn: Law / Lease Administration Department 350 N. Orleans St. Park City Center Park City Center Business Suite 300 142 Park City Center 53 336 Trust Chicago, IL 60654-1607 Charming Charlie LLC Property Lease Lancaster, PA 17601 21,232 ** Assume as Amended Effective Date Attn: General Manager Park City Center Park City Center Business 142 Park City Center 142 Park City Center 54 336 Trust Lancaster, PA 17601 Charming Charlie LLC Property Lease Lancaster, PA 17601 21,232 ** Assume as Amended Effective Date SDS-12-1641 Park City Center Park City Center Business P. O. Box 86 142 Park City Center 55 336 Trust Minneapolis, MN 55486-1641 Charming Charlie LLC Property Lease Lancaster, PA 17601 21,232 ** Assume as Amended Effective Date Park City Center Attn: Law/Lease Administration Dept. Park City Center Park City Center Business 350 N. Orleans St. Suite 300 142 Park City Center 350 336 Trust Chicago, IL 6054-1607 Charming Charlie LLC Notice of Address Change Lancaster, PA 17601 21,232 ** Assume as Amended Effective Date Park City Center Attn: General Manager Park City Center Park City Center Business 142 Park City Center 142 Park City Center 351 336 Trust Lancaster, PA 17601 Charming Charlie LLC Notice of Address Change Lancaster, PA 17601 21,232 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Columbiana Centre 350 N. Orleans St., Suite 300 100 Columbiana Circle, Space #1362 459 337 Columbiana Centre Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Columbia, SC 29212 15,594 ** Assume as Amended Effective Date Attn: General Manager Columbiana Centre 6419 Newberry Road 100 Columbiana Circle, Space #1362 460 337 Columbiana Centre Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Columbia, SC 29212 15,594 ** Assume as Amended Effective Date Attn: General Manager Columbiana Centre 100 Columbiana Circle 100 Columbiana Circle, Space #1362 59 337 Columbiana Centre Columbia, SC 29212 Charming Charlie LLC Property Lease Columbia, SC 29212 15,594 ** Assume as Amended Effective Date

Page 51 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 56 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Columbiana Centre Attn: Law/Lease Administration Dept. Columbiana Centre 350 N. Orleans St. Suite 300 100 Columbiana Circle, Space #1362 356 337 Columbiana Centre LLC Chicago, IL 6054-1607 Charming Charlie LLC Notice of Address Change Columbia, SC 29212 15,594 ** Assume as Amended Effective Date Columbiana Centre Attn: General Manager Columbiana Centre 100 Columbiana Circle 100 Columbiana Circle, Space #1362 357 337 Columbiana Centre LLC Columbia, SC 29212 Charming Charlie LLC Notice of Address Change Columbia, SC 29212 15,594 ** Assume as Amended Effective Date c/o Columbiana Centre Attn: Law / Lease Administration Department Columbiana Centre 110 N. Wacker Dr. 100 Columbiana Circle, Space #1362 58 337 Columbiana Centre, LLC Chicago, IL 60606 Charming Charlie LLC Property Lease Columbia, SC 29212 15,594 ** Assume as Amended Effective Date SDS-12-2832 Columbiana Centre PO Box 86 100 Columbiana Circle, Space #1362 60 337 Columbiana Centre, LLC Minneapolis, MN 55486-2832 Charming Charlie LLC Property Lease Columbia, SC 29212 15,594 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department 350 N. Orleans St., Suite 300 700 Paramus Park, Suite 1055 449 339 Paramus Park Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Paramus, NJ 07652 18,556 ** Assume as Amended Effective Date Attn: General Manager Paramus Park 6419 Newberry Road 700 Paramus Park, Suite 1055 450 339 Paramus Park Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Paramus, NJ 07652 18,556 ** Assume as Amended Effective Date c/o Paramus Park Attn: Law / Lease Administration Department Paramus Park Paramus Park Shopping 110 N. Wacker Dr. 700 Paramus Park, Suite 1055 48 339 Center Limited Partnership Chicago, IL 60606 Charming Chalie LLC Property Lease Paramus, NJ 07652 18,556 ** Assume as Amended Effective Date SDS-12-2768 Paramus Park Paramus Park Shopping PO Box 86 700 Paramus Park, Suite 1055 49 339 Center Partnership Minneapolis, MN 55486-2768 Charming Chalie LLC Property Lease Paramus, NJ 07652 18,556 ** Assume as Amended Effective Date Paramus Park Attn: General Manager Paramus Park Paramus Park Shopping 700 Paramus Park 700 Paramus Park, Suite 1055 50 339 Center Partnership Paramus, NJ 07652 Charming Chalie LLC Property Lease Paramus, NJ 07652 18,556 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department 350 N. Orleans St., Suite 300 376 Woodbridge Center Dr 467 340 Woodbridge Center Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Woodbridge, NJ 07095 12,316 ** Assume as Amended Effective Date Attn: General Manager Woodbridge Center 6419 Newberry Road 376 Woodbridge Center Dr 468 340 Woodbridge Center Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Woodbridge, NJ 07095 12,316 ** Assume as Amended Effective Date 250 Woodbridge Center Dr. Woodbridge Center Woodbridge, NJ 07095 376 Woodbridge Center Dr 172 340 Woodbridge Center Attn: General Manager Charming Charlie LLC Woodbridge Center Lease Woodbridge, NJ 07095 12,316 ** Assume as Amended Effective Date

Page 52 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 57 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o Woodbridge Center 110 N. Wacker Dr. Woodbridge Center Woodbridge Center Chicago, IL 60606 376 Woodbridge Center Dr 171 340 Property, LLC Attn: Law/Lease Administration Charming Charlie LLC Woodbridge Center Lease Woodbridge, NJ 07095 12,316 ** Assume as Amended Effective Date Woodbridge Center Attn: Law/Lease Administration Dept. Woodbridge Center Woodbridge Center 350 N. Orleans St. Suite 300 376 Woodbridge Center Dr 354 340 Property, LLC Chicago, IL 6054-1607 Charming Charlie LLC Notice of Address Change Woodbridge, NJ 07095 12,316 ** Assume as Amended Effective Date Woodbridge Center Attn: General Manager Woodbridge Center Woodbridge Center 250 Woodbridge Center Dr. 376 Woodbridge Center Dr 355 340 Property, LLC Woodbridge, NJ 07095 Charming Charlie LLC Notice of Address Change Woodbridge, NJ 07095 12,316 ** Assume as Amended Effective Date Attn: General Manager 707 Neshaminy 323 Neshaminy Mall 73 341 Neshaminy Mall Bensalem, PA 19020 Charming Charlie LLC Property Lease Bensalem, PA 19020 24,825 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Neshaminy Mall 350 N. Orleans St., Suite 300 323 Neshaminy Mall 469 341 Neshaminy Mall Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Bensalem, PA 19020 24,825 ** Assume as Amended Effective Date Attn: General Manager Neshaminy Mall 6419 Newberry Road 323 Neshaminy Mall 470 341 Neshaminy Mall Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Bensalem, PA 19020 24,825 ** Assume as Amended Effective Date c/o Neshaminy Mall Attn: Law / Lease Administration Neshaminy Mall Joint Department Neshaminy Mall Venture Limited 110 N. Wacker Dr. 323 Neshaminy Mall 71 341 Partnership Chicago, IL 60606 Charming Charlie LLC Property Lease Bensalem, PA 19020 24,825 ** Assume as Amended Effective Date Neshaminy Mall Joint Neshaminy Mall Venture Limited 1059 Collection Center Dr. 323 Neshaminy Mall 72 341 Partnership Chicago, IL 60693 Charming Charlie LLC Property Lease Bensalem, PA 19020 24,825 ** Assume as Amended Effective Date Neshaminy Mall Neshaminy Mall Joint Attn: Law/Lease Administration Dept. Neshaminy Mall Venture Limited 350 N. Orleans St. Suite 300 323 Neshaminy Mall 352 341 Partnership Chicago, IL 6054-1607 Charming Charlie LLC Notice of Address Change Bensalem, PA 19020 24,825 ** Assume as Amended Effective Date Neshaminy Mall Neshaminy Mall Joint Attn: General Manager Neshaminy Mall Venture Limited 707 Neshaminy Mall 323 Neshaminy Mall 353 341 Partnership Bensalem, PA 19020 Charming Charlie LLC Notice of Address Change Bensalem, PA 19020 24,825 ** Assume as Amended Effective Date 110 N. Wacker Dr. Altamonte Mall Chicago, IL 60606 CHARMING 451 E. Altamonte Drive 135 344 Altamonte Mall, LLC Attn: Law/Lease Administration CHARLIE LLC Shopping Center Lease Alamonte Springs, FL 32701 0 ** Assume as Amended Effective Date 451 East Altamonte Drive Altamonte Mall Suite 2165 CHARMING 451 E. Altamonte Drive 136 344 Altamonte Mall, LLC Altamonte Springs, FL 32701 CHARLIE LLC Shopping Center Lease Alamonte Springs, FL 32701 0 ** Assume as Amended Effective Date

Page 53 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 58 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Altamonte Mall PO Box 860251 CHARMING 451 E. Altamonte Drive 137 344 Altamonte Mall, LLC Minneapolis, MN 55486-0251 CHARLIE LLC Shopping Center Lease Alamonte Springs, FL 32701 0 ** Assume as Amended Effective Date Altamonte Mall Attn: Law/Lease Administration Dept. Altamonte Mall 350 N. Orleans St. Suite 300 451 E. Altamonte Drive 348 344 Altamonte Mall, LLC Chicago, IL 6054-1607 Charming Charlie LLC Change of Address Alamonte Springs, FL 32701 0 ** Assume as Amended Effective Date Altamonte Mall Attn: General Manager Altamonte Mall 451 E. Altamonte Dr. 451 E. Altamonte Drive 349 344 Altamonte Mall, LLC Altamonte Springs, FL 32701 Charming Charlie LLC Change of Address Alamonte Springs, FL 32701 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Altamonte Mall 350 N. Orleans St., Suite 300 451 E. Altamonte Drive 489 344 Altamonte Mall, LLC Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Alamonte Springs, FL 32701 0 ** Assume as Amended Effective Date Attn: General Manager Altamonte Mall 6419 Newberry Road 451 E. Altamonte Drive 490 344 Altamonte Mall, LLC Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Alamonte Springs, FL 32701 0 ** Assume as Amended Effective Date Attn: General Counsel Winter Garden VIllage 3300 Enterprise Parkway 3267 Daniels Road 43 347 DDR Corp. Beachwood, OH 44122 Charming Charlie LLC Property Lease WInter Garden, FL 34787 20,394 *** a Assume As Is Effective Date Attn: Executive Vice President-Leasing Winter Garden VIllage 3300 Enterprise Parkway 3267 Daniels Road 42 347 DDR Winter Garden LLC Beachwood, OH 44122 Charming Charlie LLC Property Lease WInter Garden, FL 34787 20,394 *** a Assume As Is Effective Date c/o Levin Management Corp. Shoppes at Flemington Garrison Lifestyle P O Box 326 100 Reaville Road 19 349 Flemington, LLC Plainfield, NJ 07061-0326 Charming Charlie, LLC Lease Agreement Flemington, NJ 08822 0 ** Assume as Amended Effective Date Attn: Mitchell Salmon 1290 Avenue of the Americas Shoppes at Flemington Garrison Lifestyle Suite 914 100 Reaville Road 20 349 Flemington, LLC New York, NY 10104 Charming Charlie, LLC Lease Agreement Flemington, NJ 08822 0 ** Assume as Amended Effective Date c/o Levin Management Shoppes at Flemington Shoppes at Flemington 975 US Highway 22 West 100 Reaville Road 514 349 LLC North Plainfield, NJ 07060 Charming Charlie LLC Ownership Change Flemington, NJ 08822 0 ** Assume as Amended Effective Date Shoppes at Flemington Shoppes at Flemington P.O. Box 326 100 Reaville Road 347 349 LLC Plainfield, NJ 07061 Charming Charlie LLC Change of Ownership Flemington, NJ 08822 0 ** Assume as Amended Effective Date Hill Management Attn: General Council LEASE AGREEMENT- Services, Inc. As Agent c/o Hill Management Services, Inc. WESTVIEW PROMENADE Westview Promenade For Frederick Westview 9640 Deereco Rd. 5269 BUCKEYSTOWN 5267 Buckeystown Pike 56932 352 Properties, LLC Timonium, MD 21093 Charming Charlie LLC PIKE FRE Frederick, MD 21704 15,661 *** Assume As Is Effective Date Market Street Market Street Retail 33 Boylston St. Suite 3000 427 Walnut Street 346 353 South LLC Chestnut Hill, MA 02467 Charming Charlie LLC Change of Ownership Lynnfield, MA 01940 25,165 *** Assume As Is Effective Date

Page 54 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 59 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o W/S Development Associates LLC LEASE AGREEMENT- Market Street 1330 Boylston Street MARKETSTREET 427 Walnut Street 56933 353 Market Street South LLC Chestnut Hill, MA 02467 Charming Charlie LLC LYNNFIELD LYNNFIELD, Lynnfield, MA 01940 25,165 *** Assume As Is Effective Date Attn: Karen S. Reddish Paralegal w/ Goulston and Storrs LEASE AGREEMENT- c/o Goulston & Storrs, P.C. MARKETSTREET Market Street 400 Atlantic Ave LYNNFIELD LYNNFIELD, 427 Walnut Street 56934 353 Market Street South LLC Boston, MA 02110-3333 Charming Charlie LLC MA Lynnfield, MA 01940 25,165 *** Assume As Is Effective Date Attn: Mark Sloan LEASE AGREEMENT- c/o Thompson and Knight WEST MANCHESTER West Manchester Mall Manchester Mall 1722 Routh St., Ste. 1500 MALL 1800 LOUCKS RD. 810 Town York Center Drive 56935 354 Associates, LLC Dallas , TX 75201 Charming Charlie LLC YORK, P York, PA 17408 0 ** Assume as Amended Effective Date LEASE AGREEMENT- West Manchester Mall Manchester Mall 200 Knox Place WEST MANCHESTER 810 Town York Center Drive 56936 354 Associates, LLC Dallas, TX 75205 Charming Charlie LLC MALL 1800 LOUCKS RD. York, PA 17408 0 ** Assume as Amended Effective Date Attn: Columbia Mall Partnership c/o M.S. Management Associates Inc. LEASE AGREEMENT- Columbia Center Mall 225 W Washington St COLUMBIA CENTER 1321 North Columbia Center Blvd 56943 358 Columbia Mall Partnership Indianapolis , IN 46204-3438 Charming Charlie LLC BENTON WA 99336 Kennewick, WA 99336 350 ** Assume as Amended Effective Date The Crossroads MI Attn: Law/Lease Administration Dept. The Crossroads 350 N. Orleans St. Suite 300 6650 South Westnedge Avenue 344 359 Kalamazoo Mall L.L.C. Chicago, IL 6054-1607 Charming Charlie LLC Notice of Address Change Portage, MI 49024 0 ** Assume as Amended Effective Date The Crossroads MI Attn: General Manager The Crossroads 6650 S. Westnedge Ave. 6650 South Westnedge Avenue 345 359 Kalamazoo Mall L.L.C. Portage, MI 49024 Charming Charlie LLC Notice of Address Change Portage, MI 49024 0 ** Assume as Amended Effective Date Attn: General Manager c/o The Crossroads L.L.C. (MI) LEASE AGREEMENT-THE The Crossroads 2655 Richmond Ave CROSSROADS PORTAGE 6650 South Westnedge Avenue 56944 359 Kalamazoo Mall L.L.C. Staten Islandq, NY 10314 Charming Charlie LLC MI Portage, MI 49024 0 ** Assume as Amended Effective Date Attn: Law Lease Administration Department LEASE AGREEMENT-THE The Crossroads c/o The Crossroads L.L.C. (MI) CROSSROADS PORTAGE 6650 South Westnedge Avenue 56945 359 Kalamazoo Mall L.L.C. 110 N. Wacker Dr. Charming Charlie LLC MI Portage, MI 49024 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department The Crossroads 350 N. Orleans St., Suite 300 6650 South Westnedge Avenue 497 359 The Crossroads Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Portage, MI 49024 0 ** Assume as Amended Effective Date Attn: General Manager The Crossroads 6419 Newberry Road 6650 South Westnedge Avenue 498 359 The Crossroads Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Portage, MI 49024 0 ** Assume as Amended Effective Date

Page 55 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 60 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o Washington Prime Management Assoc. LLC c/o WP Glimcher Inc. Attn: Property Mgt. White Oaks Plaza 180 E. Broad St. Change of Property 2841 Veteran's Parkway 342 363 White Oaks Plaza, LLC Columbus, OH 43215 Charming Charlie LLC Management Springfield, IL 62704 0 ** a Assume as Amended Effective Date c/o WP Glimcher Inc. Attn: General Counsel White Oaks Plaza 180 E. Broad St. Change of Property 2841 Veteran's Parkway 343 363 White Oaks Plaza, LLC Columbus, OH 43215 Charming Charlie LLC Management Springfield, IL 62704 0 ** a Assume as Amended Effective Date Attn: Legal Council/ Cynthia L. Mawk Atty LEASE AGREEMENT- White Oaks Plaza c/o M.S. Management Associates Inc. WHITE OAKS PLAZA 2841 Veteran's Parkway 56950 363 White Oaks Plaza, LLC 225 W Washington St Charming Charlie LLC SPRINGFIELD, IL Springfield, IL 62704 0 ** a Assume as Amended Effective Date c/o GRACO Real Estate Development Promenade at West End 5307 W. Loop 289 Suite 302 2910 West Loop 289 341 366 Pegosa II 2017, LLC Lubbock, TX 79414 Charming Charlie LLC Notice of Transfer Lubbock, TX 79407 0 ** Assume as Amended Effective Date Attn: G. Randall Andres Promenade at West End 2574 74th St. Suite 210 2910 West Loop 289 18 366 Pegosa Partners, Ltd. Lubbock, TX 79423 Charming Charlie LLC Lease Agreement Lubbock, TX 79407 0 ** Assume as Amended Effective Date Attn: General Council c/o CBL & Associates Management Inc., CBL Center LEASE AGREEMENT-THE Shops at St. Clair Shoppes At St. Claire 2030 Hamilton Place Blvd. Suite 500 SHOPPES AT ST. CLARIE 6520 North Illinois Street, Suite 104B 56956 367 Cmbs, LLC Chattanooga, TN 37421 Charming Charlie LLC SQUARE FAIRVIEW HE Fairview Heights, IL 62208 1,722 ** Assume as Amended Effective Date Alliance Town Center 1701 River Run, Suite 500 9361 Sage Meadow Trail, suite 109 504 368 Atc Investors, LP Ft. Worth, TX 76107 Charming Charlie LLC Notice of Address Change Fort Worth, TX 76177 0 ** Assume as Amended Effective Date Attn: Mr. Freemon Baker c/o ATC Investors LP LEASE AGREEMENT- Alliance Town Center 1701 River Run, Suite 500 ALLIANCE TOWN 9361 Sage Meadow Trail, suite 109 56957 368 Atc Investors, LP Forthworth , TX 76107 Charming Charlie LLC CENTER FORTWORTH TX Fort Worth, TX 76177 0 ** Assume as Amended Effective Date Attn: Manager, Real Estate Group c/o JP Morgan Chase Bank N.A. LEASE AGREEMENT- Alliance Town Center 2200 Ross Ave. 9th Fl ALLIANCE TOWN 9361 Sage Meadow Trail, suite 109 56958 368 Atc Investors, LP Dallas , TX 75201-2787 Charming Charlie LLC CENTER FORTWORTH TX Fort Worth, TX 76177 0 ** Assume as Amended Effective Date Attn: General Manager LEASE AGREEMENT- c/o Baybrook Lifestyle Center BAYBROOK LIFESTYLE Baybrook Lifestyle Center 500 Baybrook Mall CENTER FRIENDSWOOD, 700 Baybrook Mall 56961 370 LPc LLC Friendswood, TX 77546 Charming Charlie LLC TX 77 Friendswood, TX 77546 20,388 ** Assume as Amended Effective Date Attn: Law Lease Administration LEASE AGREEMENT- Department BAYBROOK LIFESTYLE Baybrook Mall Baybrook Lifestyle Center c/o Baybrook Lifestyle Center CENTER FRIENDSWOOD, 700 Baybrook Mall 56962 370 LPc LLC 110 N. Wacker Dr. Charming Charlie LLC TX 77 Friendswood, TX 77546 20,388 ** Assume as Amended Effective Date

Page 56 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 61 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Law / Lease Administration Department Baybrook Mall 350 N. Orleans St., Suite 300 700 Baybrook Mall 451 370 Baybrook Mall Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Friendswood, TX 77546 20,388 ** Assume as Amended Effective Date Attn: General Manager Baybrook Mall 6419 Newberry Road 700 Baybrook Mall 452 370 Baybrook Mall Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Friendswood, TX 77546 20,388 ** Assume as Amended Effective Date Attn: Cynthia L. Mawk c/o Simon LEASE AGREEMENT THE The Falls The Falls Shopping 225 W Washington St FALLS SHOPPING 8888 Southwest 136th Street 56963 371 Center Associates, LLC Indianapolis , IN 46204 Charming Charlie LLC CENTER MIAMI FL 33176 Miami, FL 33176 350 ** Assume as Amended Effective Date Great Lakes Mall PO Box 49102 7850 Mentor Ave 173 372 Mall at Great Lakes, LLC Houston, TX 77210 Charming Charlie LLC Mall at Great Lakes Lease Mentor, OH 44060 0 * a Assume As Is Effective Date Attn: General Counsel 180 East Broad Street Great Lakes Mall Floor 20 7850 Mentor Ave 174 372 Mall at Great Lakes, LLC Columbus, OH 43219 Charming Charlie LLC Mall at Great Lakes Lease Mentor, OH 44060 0 * a Assume As Is Effective Date Attn: General Council LEASE AGREEMENT- c/o Charlottesville Fashion Square, LLC CHARLOTTESVILLE Charlottesville Fashion Square Charlottesville Fashion 180 E. Braod St. Fl. 20 FASHION SQUARE MALL- 1600 Rio Rd. East Suite 1412 56966 373 Square, LLC Columbus , OH 43215 Charming Charlie LLC CHARLOTT Charlottesville, VA 22901 0 * a Assume As Is Effective Date Attn: Erik Stock, Esq. Vice President Legal Leasing LEASE AGREEMENT- c/o Donald P. Pipino Company, Ltd. CHARLOTTESVILLE Charlottesville Fashion Square Charlottesville Fashion 7600 Market St. FASHION SQUARE MALL- 1600 Rio Rd. East Suite 1412 56967 373 Square, LLC Boardman , OH 44512 Charming Charlie LLC CHARLOTT Charlottesville, VA 22901 0 * a Assume As Is Effective Date Attn: Law / Lease Administration Department Alderwood Mall Alderwood Mall 3000184th St. S.W., Suite 0940 339 374 Alderwood Mall LLC 350 N. Orleans St. Suite 300 Charming Charlie LLC Change of Address Lynnwood, WA 98037 0 ** Assume as Amended Effective Date Attn: General Manager Alderwood Mall Alderwood Mall 3000 - 184th St. SW Room 145 3000184th St. S.W., Suite 0940 340 374 Alderwood Mall LLC Lynwood, WA 98037 Charming Charlie LLC Change of Address Lynnwood, WA 98037 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Alderwood Mall 350 N. Orleans St., Suite 300 3000184th St. S.W., Suite 0940 483 374 Alderwood Mall LLC Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change Lynnwood, WA 98037 0 ** Assume as Amended Effective Date Attn: General Manager Alderwood Mall 6419 Newberry Road 3000184th St. S.W., Suite 0940 484 374 Alderwood Mall LLC Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change Lynnwood, WA 98037 0 ** Assume as Amended Effective Date

Page 57 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 62 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Jennifer Seversen/Landlord Representative LEASE AGREEMENT- c/o Alderwood Mall ALDERWOOD MALL- Alderwood Mall 3000 184th St. S.W.: Room 127 SPACE 0940 LYNNWOOD, 3000184th St. S.W., Suite 0940 56968 374 Alderwood Mall LLC Lynnwood, WA 98037 Charming Charlie LLC WA Lynnwood, WA 98037 0 ** Assume as Amended Effective Date Attn: Law/Lease Administration LEASE AGREEMENT- Department ALDERWOOD MALL- Alderwood Mall c/o Alderwood Mall SPACE 0940 LYNNWOOD, 3000184th St. S.W., Suite 0940 56969 374 Alderwood Mall LLC 110 N. Wacker Dr. Charming Charlie LLC WA Lynnwood, WA 98037 0 ** Assume as Amended Effective Date Attn: General Counsel c/o Mall at Cottonwood LLC LEASE AGREEMENT- Cottonwood Mall 180 E. Braod St. Fl. 20 MALL AT COTTONWOOD, 10000 Coors Bypass NW, E235 56972 376 Mall At Cottonwood, LLC Columbus , OH 43215 Charming Charlie LLC LLC ALBUQUERQUE, NM Albuquerque, NM 87114 0 * a Assume As Is Effective Date Attn: Erik Stock, Esq. Vice President Legal Leasing c/o Donald P. Pipino Company, Ltd. LEASE AGREEMENT- Cottonwood Mall 7600 Market St. MALL AT COTTONWOOD, 10000 Coors Bypass NW, E235 56973 376 Mall At Cottonwood, LLC Boardman , OH 44512 Charming Charlie LLC LLC ALBUQUERQUE, NM Albuquerque, NM 87114 0 * a Assume As Is Effective Date Attn: James Majzan Representative of the Landlord LEASE AGREEMENT- c/o GGP Jordan Creek L.L.C. VILLAGE AT JORDAN Village at Jordan Creek 110 N. Wacker Dr. CREEK WEST DES 6925 Mills Civic Parkway, Suite 110 56974 377 GGP Jordan Creek LLC Chicago, IL 60606 Charming Charlie LLC MOINES, IA West Des Moines, IA 50266 14,012 ** Assume as Amended Effective Date c/o Village at Jordan Creek LEASE AGREEMENT- Attn: General Manager VILLAGE AT JORDAN Village at Jordan Creek 1001 Jordan Creek Pkwy CREEK WEST DES 6925 Mills Civic Parkway, Suite 110 56975 377 GGP Jordan Creek LLC West Des Moines, IA 50266 Charming Charlie LLC MOINES, IA West Des Moines, IA 50266 14,012 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Village at Jordan Creek 350 N. Orleans St., Suite 300 6925 Mills Civic Parkway, Suite 110 461 377 Village at Jordan Creek Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change West Des Moines, IA 50266 14,012 ** Assume as Amended Effective Date Attn: General Manager Village at Jordan Creek 6419 Newberry Road 6925 Mills Civic Parkway, Suite 110 462 377 Village at Jordan Creek Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change West Des Moines, IA 50266 14,012 ** Assume as Amended Effective Date Attn: Senior Vic. Pres. Of Leasing/General Consel LEASE AGREEMENT- Guilford Commons 3300 Enterprise Pkwy GUILFORD COMMONS 1919 Boston Post Rd, Suite 235 56976 378 Ddr Guilford LLC Beachwood, OH 44122 Charming Charlie LLC GUILFORD, CT Guilford, CT 06437 14,758 ** a Assume as Amended Effective Date Attn: Asset Manager Saucon Valley c/o The Prudential Insurance Company LEASE AGREEMENT - of America/Prudential Real Estate SAUCON SHOPS AT The Promenade Shops at Saucon Valley Saucon Valley Lifestyle Investors SAUCON VALLEY, 2945 Center Valley Parkway, Suite 300 56977 379 Center, L.P. 7 Giralda Farms Charming Charlie LLC LEHIGH PA Center Valley, PA 0 0 ** a Assume as Amended Effective Date

Page 58 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 63 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Lisa Shipowitz & Maureen Ostein LEASE AGREEMENT - c/o Poag Shopping Centers, LLC SAUCON SHOPS AT The Promenade Shops at Saucon Valley Saucon Valley Lifestyle 2650 Thousand Oaks Blvd., Suite 2200 SAUCON VALLEY, 2945 Center Valley Parkway, Suite 300 56978 379 Center, L.P. Memphis, TN 38118 Charming Charlie LLC LEHIGH PA Center Valley, PA 0 0 ** a Assume as Amended Effective Date Attn: Lease Administration c/o WP Glimcher SPECIALTY LEASE Town Center Crossing 6001 Savoy Drive, 4th Floor, Store 86 AGREEMENT TOWN 4431 W. 119th Street, A-127 56986 380 119 Leawood LLC Houston, TX 77036 Charming Charlie LLC CENTER CROSSING Leawood, KS 66209 0 ** a Assume as Amended Effective Date c/o Town Center Leasing Attn: Brian McAllister, Senior Leasing Council SPECIALTY LEASE Town Center Crossing 5000 W 119st St AGREEMENT TOWN 4431 W. 119th Street, A-127 56987 380 119 Leawood LLC Leawood , KS 66209 Charming Charlie LLC CENTER CROSSING Leawood, KS 66209 0 ** a Assume as Amended Effective Date LEASE AGREEMENT- Town Center Crossing 180 E. Broad St. Fl. 20 TOWN CENTER 4431 W. 119th Street, A-127 56988 380 119 Leawood LLC Columbus, OH 43215 Charming Charlie LLC CROSSING 119TH ST Leawood, KS 66209 0 ** a Assume as Amended Effective Date Attn: Brian McAllister Senior Leasing Council LEASE AGREEMENT- c/o Town Center Crossing TOWN CENTER Town Center Crossing 5000 W 119st St CROSSING 119TH ST 4431 W. 119th Street, A-127 56989 380 119 Leawood LLC Leawood , KS 66209 Charming Charlie LLC SUITE A127 LEA Leawood, KS 66209 0 ** a Assume as Amended Effective Date Attn: General Counsel c/o RED Development LEASE AGREEMENT-THE Town Center Crossing 4717 Central SHOPS AT ONE 4431 W. 119th Street, A-127 57181 380 119 Leawood, LLC Kansas City, MO 64112 Charming Charlie LLC NINETEEN LEAWOOD, KS Leawood, KS 66209 0 ** a Assume as Amended Effective Date Attn: Director of Legal/Leasing c/o RED Development LEASE AGREEMENT-THE Town Center Crossing One East Washington Street, Suite 300 SHOPS AT ONE 4431 W. 119th Street, A-127 57182 380 119 Leawood, LLC Phoenix, AZ 85004 Charming Charlie LLC NINETEEN LEAWOOD, KS Leawood, KS 66209 0 ** a Assume as Amended Effective Date Attn: Nicole Rudman Brown c/o Daspin & Aument, LLP LEASE AGREEMENT-THE Town Center Crossing 227 West Monroe, Suite 3500 SHOPS AT ONE 4431 W. 119th Street, A-127 57183 380 119 Leawood, LLC Chicago, IL 60606 Charming Charlie LLC NINETEEN LEAWOOD, KS Leawood, KS 66209 0 ** a Assume as Amended Effective Date Attn: General Counsel c/o Glimcher Properties LP LEASE AGREEMENT-THE Town Center Crossing 180 E. Broad Street, 21st Floor SHOPS AT ONE 4431 W. 119th Street, A-127 57184 380 119 Leawood, LLC Columbus, OH 43215 Charming Charlie LLC NINETEEN LEAWOOD, KS Leawood, KS 66209 0 ** a Assume as Amended Effective Date c/o JLL LEASE AGREEMENT- StoneCrest at Piper Glen Zenith Investment Grantor 4201 Congress Street, Suite 300 STONECREST AT PIPER 7832 Rea Road 56982 384 Trust Charlotte, NC 28209 Charming Charlie LLC GLEN SHOPPING CENTER Charlotte, NC 28277 15,110 ** a Assume as Amended Effective Date Attn: D. Joseph Saunders, SCLS, Director, Vice President, and Asset LEASE AGREEMENT- Manager STONECREST AT PIPER StoneCrest at Piper Glen Zenith Investment Grantor c/o RREEF GLEN SHOPPING CENTER 7832 Rea Road 56983 384 Trust 3340 Peachtree Rd NE Ste 250 Charming Charlie LLC CHA Charlotte, NC 28277 15,110 ** a Assume as Amended Effective Date

Page 59 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 64 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: General Council LEASE AGREEMENT- c/o Mall at Jefferson Valley LLC JEFFERSON VALLEY Jefferson Valley Mall Mall At Jefferson Valley 180 E. Broad St. Fl. 20 MALL YORKTOWN 650 Lee Blvd, Room C20 56984 385 LLC Columbus , OH 43215 Charming Charlie LLC HEIGHTS, NY R Yorktown Heights, NY 10598 13,568 *** a Assume As Is Effective Date c/o Donald P. Pipino Co. LEASE AGREEMENT- Jefferson Valley Mall Mall At Jefferson Valley 7600 Market Street JEFFERSON VALLEY 650 Lee Blvd, Room C20 56985 385 LLC Boardman , OH 44512 Charming Charlie LLC MALL YORKTOWN Yorktown Heights, NY 10598 13,568 *** a Assume As Is Effective Date Attn: Timothy C. Klink c/o Polsinelli PC LEASE AGREEMENT- Greenwich Place 900 W 48th Place GREENWICH PLACE 2684 N. Greenwich Ct., #600 56990 390 Wddmbb, LLC Kansas City, MO 64112-1895 Charming Charlie LLC WICHITA, KS Wichita, KS 67226 10,583 *** Assume As Is Effective Date Attn: Michael J. Boyd c/o WDDMBB, LLC LEASE AGREEMENT- Greenwich Place 1707 N. Waterfront Pkwy GREENWICH PLACE 2684 N. Greenwich Ct., #600 56991 390 Wddmbb, LLC Wichita, KS 67206 Charming Charlie LLC WICHITA, KS Wichita, KS 67226 10,583 *** Assume As Is Effective Date Attn: Lease Administration/Legal Department LEASE AGREEMENT- c/o Woodbury Coorporation CANYON PARK WEST Canyon Park 2733 East Parsley Way, Suite 300 DEVELOPMENT TWIN 1943 Fillmore Street 56992 392 Geronimo L.L.C., Salt Lake City , UT 84109 Charming Charlie LLC FALLS ID Twin Falls, ID 83301 22,297 *** Assume As Is Effective Date Attn: Director, Legal LEASE AGREEMENT- c/o PREIT Services, LLC, The Bellevue SPRINGFIELD TOWN Springfield Mall Pr Springfield Town 200 South Broad Street 3rd Fl. CENTER SPRINGFIELD, 6677 Springfield Mall, Space No. 12029 56993 393 Center LLC Philedelphia, PA 19102 Charming Charlie LLC VA Springfield, VA 22150 0 ** Assume as Amended Effective Date LEASE AGREEMENT- The Khoshbin Company, 6001 Savoy Drive Suite 101 CHARMING CHARLIE 56996 6001 Savoy Inc. Houston, TX 77036 Charming Charlie LLC 6001 SAVOY DR. SUITE N/A 55,929 ** Assume as Amended Effective Date c/o GLP US Management LLC Attn: Lease Administration 2 North Riverside Plaza, Suite 2350 Second Amendment to Lease 253 DC Western B South TX LLC, Chicago , IL 60606 Charming Charlie LLC Agreement N/A 87,335 ** Assume as Amended Effective Date c/o GLP US Management LLC Attn: Regional Director 2808 Longhorn Blvd. Suite 308 Second Amendment to Lease 254 DC Western B South TX LLC, Austin, TX 78758 Charming Charlie LLC Agreement N/A 87,335 ** Assume as Amended Effective Date

Page 60 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 65 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date Andrew Feldman 1 Carding Lane Charming Charlie USA 57471 1 A & H Worldwide Johnston, RI 02919 Inc. MASTER SERVICES AGREEMENT effective 11/7/2016 0 Effective Date Andrew Feldman 1 Carding Lane Charming Charlie USA 57472 1 A & H Worldwide Johnston, RI 02919 Inc. MASTER SERVICES AGREEMENT effective 11/7/2016 0 Effective Date Andrew Feldman 1 Carding Lane Charming Charlie USA 57473 2 A & H Worldwide Johnston, RI 02919 Inc. SCOPE OF WORK effective 1/1/2017 0 Effective Date Andrew Feldman 1 Carding Lane Charming Charlie USA 57474 2 A & H Worldwide Johnston, RI 02919 Inc. SCOPE OF WORK effective 1/1/2017 0 Effective Date Matthew Pentelei-Molnar 11500 Alterra Parkway Suite 110 Charming Charlie USA 57475 3 Accruent LLC Austin, TX 78758-3191 Inc. SOFTWARE AGREEMENT effective 5/1/2016 0 Effective Date Josh Mcgrail 5220 Summerlin Commons Blvd Suite 200 Charming Charlie USA 57476 4 Accudata Fort Myers, FL 33907 Inc. ALERT LOGIC - SCOPE OF WORK effective 7/1/2017 0 * Effective Date Joel Prellop 5800 Windward Pkwy 57273 5 ADP Alphretta, GA 30005 Charming Charlie LLC AMENDMENT effective 6/23/2014 0 Effective Date Joel Prellop 5800 Windward Pkwy 57274 6 ADP Alphretta, GA 30005 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 7/3/2013 0 Effective Date 151 Farmington Avenue Charming Charlie 221 349 Aetna Inc. Hartford, CT 06156 Holdings Inc. Employer Application TX effective 10/17/2016 0 Effective Date

Application for Group Coverage - Louisiana & Texas 151 Farmington Avenue Charming Charlie Application for Group Coverage Louisiana & Texas effective 222 350 Aetna Inc. Hartford, CT 06156 Holdings Inc. 10/17/2016 0 Effective Date 151 Farmington Avenue Charming Charlie Arkansas Notice for Election or Rejection of Optional 223 351 Aetna Inc. Hartford, CT 06156 Holdings Inc. Benefits for fully insured plans effective 10/17/2016 0 Effective Date 151 Farmington Avenue Charming Charlie CA- Notice for Election or Rejection of Optional Benefits for 224 352 Aetna Inc. Hartford, CT 06156 Holdings Inc. fully insured plans effective 10/17/2016 0 Effective Date 151 Farmington Avenue Charming Charlie Texas - Notice of Election or Rejection of Optional Benefits 225 353 Aetna Inc. Hartford, CT 06156 Holdings Inc. effective 10/17/2016 0 Effective Date 151 Farmington Avenue Charming Charlie 226 354 Aetna Inc. Hartford, CT 06156 Holdings Inc. Tennessee Notice of Rejection effective 10/17/2016 0 Effective Date 151 Farmington Avenue Charming Charlie 227 355 Aetna Inc. Hartford, CT 06156 Holdings Inc. Installation Questionnaire effective TBD 0 Effective Date 151 Farmington Avenue Charming Charlie Employer Acknowledgement - Employer Wating Period 228 356 Aetna Inc. Hartford, CT 06156 Holdings Inc. effective 10/17/2016 0 Effective Date 151 Farmington Avenue Charming Charlie 229 357 Aetna Inc. Hartford, CT 06156 Holdings Inc. Customer Authorization effective 10/17/2016 0 Effective Date 151 Farmington Avenue Charming Charlie Electronic Enrollment, Billing/Payment and Access 231 359 Aetna Inc. Hartford, CT 06156 Holdings Inc. Agreement effective 10/17/2016 0 Effective Date 151 Farmington Avenue Charming Charlie Employer Secure Website Confidentialy and Non-Disclosure 232 360 Aetna Inc. Hartford, CT 06156 Holdings Inc. Agreement effective 10/17/2016 0 Effective Date

Page 61 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 66 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date Attn: Disability Client Accounting, F431 1600 SW 80th Terrace Charming Charlie Agency Agreement for Sick Pay / Short Term Disability Plan 233 361 Aetna Life Insurance Company Plantation, FL 33324 Holdings Inc. Funding effective 10/17/2016 0 Effective Date Attn: Disability Client Accounting, F431 1600 SW 80th Terrace Charming Charlie Agency Agreement for Sick Pay / Long Term Disability Plan 234 362 Aetna Life Insurance Company Plantation, FL 33324 Holdings Inc. Funding effective 10/17/2016 0 Effective Date 1600 SW 80th Terrace Charming Charlie Aetna Benefits Checkbook (ABC) Program - Plan Sponsor 235 363 Aetna Life Insurance Company Plantation, FL 33324 Holdings Inc. Election Request effective 10/17/2016 0 Effective Date Sean Ward 1301 Fannin, 20Th Floor 57276 8 Alpheus Houston, TX 77002 Charming Charlie LLC SCOPE OF WORK effective 7/18/2014 0 * Effective Date Kelli Watson 20022 N 31St Ave 57277 9 American Express Phoenix, AZ 85027 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 3/18/2010 0 Effective Date Sonia Calcagni 2800 Trans Canada Hwy Point-Claire, QC H9R 1B1 57278 12 Aptos Canada Inc. Canada Charming Charlie LLC SCOPE OF WORK effective 2/15/2017 0 * Effective Date 9300 Trans Canada Highway, Suite 300 216 345 Aptos Canada Inc. Saint-Laurent QC H4S 1K5 Canada Charming Charlie LLC Sales Order #19667 effective 1/1/2018 0 * Effective Date C/O T60167U P.O. BOX 66512 217 345 Aptos Canada Inc. Chicago, Illinois USA 60666-0512 Charming Charlie LLC Sales Order #19667 effective 1/1/2018 0 * Effective Date Attn: David Baum 9300 Trans-Canada Hwy. Suite 300 Renewal of Master Agreement for Level 1 store support 3 242 370 Aptos Canada Inc. Saint-Laurent, Quebec, Canada H4S 1K5 Charming Charlie LLC Months (March 31st 2018) effective 1/1/2018 0 * Effective Date Attn: David Baum 9300 Trans-Canada Hwy. Suite 300 243 371 Aptos Canada Inc. Saint-Laurent, Quebec, Canada H4S 1K5 Charlie Charming LLC Software Order Form effective 2/3/2017 0 * Effective Date Sonia Calcagni 2800 Trans Canada Hwy Point-Claire, QC H9R 1B1 57279 13 Aptos/Epicor Retail Solutions Corporation Canada Charming Charlie LLC AMENDMENT effective 2/11/2015 0 * Effective Date Sonia Calcagni 2800 Trans Canada Hwy Point-Claire, QC H9R 1B1 57280 14 Aptos/Epicor Retail Solutions Corporation Canada Charming Charlie LLC SCOPE OF WORK effective 4/2/2017 0 * Effective Date Sonia Calcagni 2800 Trans Canada Hwy Point-Claire, QC H9R 1B1 57281 15 Aptos/Epicor Retail Solutions Corporation Canada Charming Charlie LLC SCOPE OF WORK effective 1/1/2015 0 * Effective Date Sonia Calcagni 2800 Trans Canada Hwy Point-Claire, QC H9R 1B1 57282 16 Aptos/Epicor Retail Solutions Corporation Canada Charming Charlie LLC SOFTWARE AGREEMENT effective 9/17/2009 0 * Effective Date Attn: David Baum 2800 Trans-Canada Hwy. 241 369 Aptos/Epicor Retail Solutions Corporation Pointe Claire, Quebec H9R 1B1 Charminng Charlie LLC Epicor Retail Master Agreement effective 5/17/2009 0 * Effective Date Cathy Borowski Suite 600 57283 17 Arthur J. Gallagher + Co Glendale, CA 91203 Charming Charlie LLC AMENDMENT #2 effective 6/5/2017 0 Effective Date Arthur J. Gallagher Brokerage & Risk 505 N. Brand Blvd., Suite 600 167 289 Management Services, LLC Glendale, CA 91203-3944 Charming Charlie LLC Premium Finance Agreement - Insurance effective 5/30/2017 0 Effective Date

Page 62 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 67 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date Ross Davidson Ninth Floor, Tower Point 44 North Roadm Brighton, BN1 1YR Charming Charlie USA 57479 18 Asset Bank United Kingdom Inc. SCOPE OF WORK effective 1/1/2017 2,577 Effective Date 1098 Harrison St San Francisco Charming Charlie USA 57509 121 Atlassian (Jira, Bitbucket, Confluence,Hipchat) San Francisco, CA 94103 Inc. SOFTWARE AGREEMENT effective 4/2/2017 0 Effective Date Ed Otoole 14475 Ne 24Th St Suite 210 57284 19 Automic Bellevue, WA 98007 Charming Charlie LLC SOFTWARE AGREEMENT effective 4/25/2017 0 Effective Date Sharon Jackson 26701 Richmond Road Charming Charlie USA 57481 22 Bay Area Compliance Laboratories Corp. Bedford Heights, OH 44146 Inc. NDA effective 10/17/2016 0 Effective Date Talbott Roche 6220 Stoneridge Mall Road Charming Charlie USA 57482 24 Blackhawk Network, Inc. Pleasanton, CA 94588 Inc. SCOPE OF WORK effective 5/31/2017 0 Effective Date Jack Costello 2707 N Garey Avenue 57288 27 Blue Dot Safes Pomona, CA 91767 Charming Charlie LLC SCOPE OF WORK effective 10/31/2017 2,953 Effective Date Kim Do 515 Clyde Ave. 57289 29 Bluejeans Network Mountain View, Ca 94043 Charming Charlie LLC SCOPE OF WORK effective 6/1/2014 21,554 Effective Date 515 S Flower St. #5100 57290 30 Boston Consulting Group Los Angeles, CA 90071 Charming Charlie LLC NDA effective 4/14/2016 0 Effective Date Ron Richburg 300 E John Carpenter Fwy 57291 31 Briggs Equipment (Yale Aka Hyg Financial) Irving, TX 75062 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 1/4/2017 5,560 Effective Date Ron Richburg 300 E John Carpenter Fwy 57292 32 Briggs Equipment (Yale Aka Hyg Financial) Irving, TX 75062 Charming Charlie LLC SCOPE OF WORK effective 12/7/2016 5,560 Effective Date 425 East Colorado St. Suite 660 57293 33 Bureau Veritas Consumer Products Services Inc. Glendale, CA 91205 Charming Charlie LLC NDA effective 10/7/2016 0 Effective Date Benjamin Kaplan 25 Pearl Street Charming Charlie USA 57485 40 Cashstar, Inc. Portland, ME 04101 Inc. NDA effective 6/8/2016 0 Effective Date Benjamin Kaplan 25 Pearl Street Charming Charlie USA 57486 41 Cashstar, Inc. Portland, ME 04101 Inc. SCOPE OF WORK effective 9/1/2016 0 Effective Date Benjamin Kaplan 25 Pearl Street Charming Charlie USA 57487 42 Cashstar, Inc. Portland, ME 04101 Inc. AMENDMENT effective 9/7/2016 0 Effective Date 100 Consilium Place Suite 1700 Charming Charlie Canada Merchant Payment Instrument Processing Agreement 203 336 Chase Paymentech Solutions Toronto, ON M1H 3E3 LLC effective 7/9/2015 0 Effective Date c/o Experian Marketing Solutions, Inc. 955 American Lane Charming Charlie USA 106 308 CHEETAH DIGITAL INC Schaumberg, IL 60173 Inc. Amendment Six to the Agreement effective 6/30/2016 0 * Effective Date c/o Experian Marketing Solutions, Inc. 955 American Lane Charming Charlie USA 527 383 CHEETAH DIGITAL INC Schaumberg, IL 60173 Inc. Amendment Eight 0 * Effective Date

Page 63 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 68 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date 25 Broad Street, Suite Phk 57301 46 Chroma Ventures New York, NY 10004 Charming Charlie LLC NDA effective 3/23/2016 0 Effective Date Meghan Barr 7321 Ridgeway Ave. Charming Charlie USA 57488 47 Cic Plus Inc Skokie, IL 60076-4026 Inc. AGREEMENT effective 5/11/2017 6,128 Effective Date Josh Mcgrail 5220 Summerlin Commons Blvd Suite 200 57303 49 Cisco Spark (Accudata Systems) Fort Myers, FL 33907 Charming Charlie LLC effective 9/1/2017 0 * Effective Date 1634 19Th St. 57305 51 Cloud Cover Media Inc Santa Monica, CA 90404 Charming Charlie LLC NDA effective 11/6/2017 0 Effective Date One Comcast Center - 1701 JFK Blvd. Charming Charlie USA 75 56 Comcast Philadelphia, PA 19103 Inc. Scope of Work effective 10/22/2012 0 Effective Date Laura Martin 18400 Ne Union Hill Road Charming Charlie USA 57490 57 Concur Technologies, Inc. Redmond, WA 98052 Inc. MASTER SERVICES AGREEMENT effective 9/23/2011 8,869 Effective Date Laura Martin 18400 Ne Union Hill Road Charming Charlie USA 57491 58 Concur Technologies, Inc. Redmond, WA 98052 Inc. SOFTWARE AGREEMENT effective 12/2/2014 8,869 Effective Date Laura Martin 18400 Ne Union Hill Road Charming Charlie USA 57492 59 Concur Technologies, Inc. Redmond, WA 98052 Inc. SOFTWARE AGREEMENT effective 12/2/2014 8,869 Effective Date 2120 Colorado Ave. Ste. 400 57309 60 Connexity, Inc. Santa Monica, CA 90404 Charming Charlie LLC NDA effective 8/25/2016 0 Effective Date Attn: Contracts Administrator 4 Houston Center, 1221 Lamar St. Ste. 750 525 381 Constellation Energy Gas Choice, LLC Houston, TX 77010 Charming Charlie LLC Service Application effective 10/20/16 0 Effective Date Consumer Products Safety Testing & Inspection 4330 East-West Highway 57310 61 Co., Ltd. Bethesda, MD 20814 Charming Charlie LLC NDA effective 10/8/2016 0 Effective Date 70 New Dutch Lane 57311 62 Consumer Testing Technology Co., Ltd. Fairfield, NJ 07004 Charming Charlie LLC NDA effective 10/14/2016 0 Effective Date 100 S Bedford Rd Suite 320 57312 63 Convergedirect Mount Kisco, NY 10549 Charming Charlie LLC NDA effective 7/1/2016 0 Effective Date 10960 Wilshire Blvd. #1955 57313 64 Conversant LLC (Commission Junction) Los Angeles, CA 90024 Charming Charlie LLC NDA effective 8/24/2016 0 Effective Date Ron Stolte 1601 Cloverfield Blvd. Suite 600S Charming Charlie USA 57493 65 Cornerstone Ondemand, Inc. Santa Monica, CA 90404 Inc. MASTER SERVICES AGREEMENT effective 12/11/2012 2,304 Effective Date Ron Stolte 1601 Cloverfield Blvd. Suite 600S Charming Charlie USA 57494 66 Cornerstone Ondemand, Inc. Santa Monica, CA 90404 Inc. SCOPE OF WORK - ATS effective 3/30/2017 2,304 Effective Date 2711 Centerville Road 101 306 CSC CORPORATION SERVICE COMPANY Wilmington, DE 19808 Charming Charlie LLC Proposal Acceptance effective 11/8/2013 8,106 Effective Date DB Schenker Attn: Contract Department 150 Albany Ave. Charming Charlie USA 185 318 DB Schenker Freeport, NY 11520 Inc. Transportation Services Agreement effective 5/18/2017 0 * Effective Date

Page 64 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 69 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date Kathleen Endler Dell Inc. One Dell Way 57318 72 Dell Round Rock, TX 78682 Charming Charlie LLC AMENDMENT effective 11/20/2015 TBD ** Effective Date Kathleen Endler Dell Inc. One Dell Way 57319 73 Dell Round Rock, TX 78682 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 1/27/2017 TBD ** Effective Date Kathleen Endler Dell Inc. One Dell Way 57320 74 Dell Round Rock, TX 78682 Charming Charlie LLC SCOPE OF WORK effective 12/1/2015 TBD ** Effective Date Kathleen Endler Dell Inc. One Dell Way 57321 75 Dell Round Rock, TX 78682 Charming Charlie LLC SOFTWARE AGREEMENT effective 2/2/2017 TBD ** Effective Date Kathleen Endler Dell Inc. One Dell Way 57322 76 Dialpad Round Rock, TX 78682 Charming Charlie LLC NDA effective 11/6/2017 0 Effective Date Adam Mattson 7351 Boone Avenue N Charming Charlie USA 57495 77 Diversified Distribution Systems, LLC Brooklyn Park, MN 55428 Inc. MASTER SERVICES AGREEMENT effective 10/1/2015 0 * Effective Date 1550 Dell Ave. Suite C 57323 78 Dma Campbell, CA 95008 Charming Charlie LLC SCOPE OF WORK effective 7/20/2016 27,833 Effective Date Dennis Mcmaster 1776 Peachtree St Nw Suite 700 North Charming Charlie USA 57496 79 Donnelly Communications, Inc. Atlanta, GA 30309 Inc. MASTER SERVICES AGREEMENT effective 6/14/2016 0 * Effective Date Dennis Mcmaster 1776 Peachtree St Nw Suite 700 North Charming Charlie USA 57497 80 Donnelly Communications, Inc. Atlanta, GA 30309 Inc. NDA effective 5/6/2016 0 * Effective Date Attn: General Councel 6610 Mutual Drive 102 307 DuCharme, McMillen & Associates, Inc. Fort Wayne, IN 46825 Charming Charlie LLC Professional Services Agreement effective 9/24/2013 27,833 Effective Date Gregory W. Matheny 7037 Old Madison Pike 57325 82 Earthlink Business Huntsville, AL 35806 Charming Charlie LLC SCOPE OF WORK effective 8/31/2016 0 Effective Date Andrea Duke 1313 N Atlantic St #5000 57326 85 Ecova, Inc. Spokane, WA 99201 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 3/25/2016 0 * Effective Date Andrea Duke 1313 N Atlantic St #5000 57327 86 Ecova, Inc. Spokane, WA 99201 Charming Charlie LLC NDA effective 8/28/2015 0 * Effective Date 335 Madison Ave Floor 16 104 288 EDITED New York, NY 10017 Charming Charlie LLC Renewal Order Form effective TBD 0 * Effective Date 600 Corporate Park Drive 57328 87 Enterprise Fleet Management, Inc. Saint Louis, MO 63105-4204 Charming Charlie LLC MAINTENANCE AGREEMENT effective 1/26/2012 40,681 Effective Date 600 Corporate Park Drive MASTER EQUITY LEASE AGREEMENT effective 57329 88 Enterprise Fleet Management, Inc. Saint Louis, MO 63105-4204 Charming Charlie LLC 1/26/2012 40,681 Effective Date

Page 65 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 70 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date 1550 Peachtree St. & 57330 89 Equifax Atlanta, GA 30309 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 8/1/2015 0 Effective Date 1550 Peachtree St. & One Atlantic Center 57331 90 Equifax Atlanta, GA 30309 Charming Charlie LLC SCOPE OF WORK effective 9/1/2015 0 Effective Date Sarah Bystrom 955 American Lane Charming Charlie USA 57500 91 Experian Marketing Solutions, Inc. Schaumburg, IL 60173 Inc. ALL 6 AMENDMENTS effective 6/30/2016 0 * Effective Date Sarah Bystrom 955 American Lane Charming Charlie USA 57501 92 Experian Marketing Solutions, Inc. Schaumburg, IL 60173 Inc. MASTER SERVICES AGREEMENT effective 8/1/2012 0 * Effective Date Sarah Bystrom 955 American Lane Charming Charlie USA 57502 93 Experian Marketing Solutions, Inc. Schaumburg, IL 60173 Inc. SCOPE OF WORK effective 10/1/2015 0 * Effective Date 100 Manpower Place 57332 94 Experis Us, Inc. Milwaukee, WI 53212 Charming Charlie LLC NDA effective 4/11/2016 0 Effective Date 278 N. 5th Street Columbus, OH 43215 Charming Charlie USA 84 293 Expesite Austin, TX 78759 Inc. Service Agreement effective 5/25/2010 0 Effective Date Ivette Bear 3875 Airways, Module H3 Department 4634 57333 95 Fedex Memphis, TN 38116 Charming Charlie LLC SCOPE OF WORK effective 1/4/2016 0 * Effective Date Attn: Legal Department First Advantage Enterprise Screening 100 Carillon Parkway, Suite 350 Charming Charlie USA 214 343 Corporation St. Petersburg, FL 33716 Inc. Credits and Incentives Agreement effective 7/28/2017 16,043 Effective Date 9800 Crosspoint Blvd., Suite 300 Charming Charlie USA 213 342 First Advantage Tax Consulting Services, LLC Indianapolis, Indiana 46256 Inc. Credits and Incentives Agreement effective 7/28/2017 16,043 Effective Date Legal Department - AdWords P.O. Box 580 Charming Charlie USA Google AdWords Master Services Agreement effective 526 382 Google Inc. Mountain View, CA 94041 Inc. 8/23/16 39,578 Effective Date 50 W 23Rd St. Fl. 14 57334 97 Gpshopper LLC New York, NY 10012 Charming Charlie LLC NDA effective 10/21/2016 0 Effective Date Attn: Megan Davidson 6780 Southwest Fwy Preferred Partnership Room Rate Agreement effective 191 324 Hilton Houston Galleria Area Houston, TX 77074-2102 Charming Charlie LLC 12/17/2017 0 Effective Date Neil Costa 3 Heritage Way #4 57339 102 Hireclix Gloucester, MA 01930 Charming Charlie LLC AGREEMENT effective 11/6/2017 46,369 Effective Date Courtney Matekel 3349 Michelson Dr Suite 150 Charming Charlie USA 57503 103 Hireright Irving, CA 92612 Inc. AGREEMENT effective 5/23/2017 11,893 Effective Date 2/F South Seas Ctr Twr 1 75 Mody Rd Tsim Sha Tsui, 57340 104 Hong Kong Export Credit Insurance Corporation Hong Kong Charming Charlie LLC NDA effective 12/14/2015 0 Effective Date Aaron Hove 3231 SE Sixth St. P.O. Box 1189 Charming Charlie USA 57504 106 Hove, Aaron (Real Estate Attorney) Topeka, KS 66601 Inc. MASTER SERVICES AGREEMENT effective 12/21/2016 225 Effective Date Tony Thomas 780 Birchmount Road Unit 16 Scarborough, ON M1K 5H4 57341 107 I3 International Canada Charming Charlie LLC SCOPE OF WORK effective 10/31/2017 0 Effective Date

Page 66 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 71 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date Michael Thornton 2790 Pinnacle Dr 57342 108 Illinois Wholesale Elgin, IL 60124 Charming Charlie LLC SCOPE OF WORK effective 4/25/2017 234 Effective Date 2920 Dundas Street West Toronto, ON M6P 1Y8 57343 109 Infernotions Technologies, Ltd Canada Charming Charlie LLC NDA effective 6/29/2016 0 Effective Date Diana Meyer 111 Sutter St Suite 300 57344 110 Innotas San Francisco, CA 94104 Charming Charlie LLC SOFTWARE AGREEMENT effective 1/30/2017 0 Effective Date Phil Graves Interactive Communications International, Inc. 250 Williams St. 5th Floor, Suite S-2002 Charming Charlie USA 57505 111 (Incomm) Atlanta, GA 30303 Inc. AMENDMENT effective 9/21/2016 25,000 Effective Date Phil Graves Interactive Communications International, Inc. 250 Williams St. 5th Floor, Suite S-2002 Charming Charlie USA 57506 112 (Incomm) Atlanta, GA 30303 Inc. MASTER SERVICES AGREEMENT effective 9/27/2016 25,000 Effective Date 3 Hutton Centre Drive Suite 630 166 289 IPFS Corporation Santa Ana, CA 92707 Charming Charlie LLC Premium Finance Agreement - Insurance effective 5/30/2017 0 Effective Date Dianne Beck 1101 Enterprise Dr Charming Charlie USA 57507 113 Iron Mountain Information Management Royersford, PA 19468 Inc. NDA effective 8/7/2015 0 Effective Date Dianne Beck 1101 Enterprise Dr Charming Charlie USA 57508 114 Iron Mountain Information Management Royersford, PA 19468 Inc. SCOPE OF WORK effective 2/1/2017 0 Effective Date Ray Wein 14400 N 87Th St 57345 116 Jda Scottsdale, AZ 85260 Charming Charlie LLC SOFTWARE AGREEMENT effective 3/1/2015 0 * Effective Date Ray Wein 14400 N 87Th St 57346 117 Jda Scottsdale, AZ 85260 Charming Charlie LLC SOFTWARE AGREEMENT effective 3/28/2014 0 * Effective Date Ray Wein 14400 N 87Th St 57347 118 Jda Software Inc. Scottsdale, AZ 85260 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 3/28/2014 0 * Effective Date Ray Wein 14400 N 87Th St 57348 119 Jda Software Inc. Scottsdale, AZ 85260 Charming Charlie LLC SCOPE OF WORK effective 10/20/2015 0 * Effective Date Ray Wein 14400 N 87Th St 57349 120 Jda Software Inc. Scottsdale, AZ 85260 Charming Charlie LLC SCOPE OF WORK effective 3/28/2014 0 * Effective Date 1650 Broadway, Suite 606 103 313 JEFF KLEIN New York, NY 10019 Charming Charlie LLC Retainer agreement for Legal Services effective 11/27/2017 0 Effective Date 15440 Laguna Canyon Rd #100 57350 122 Just Enough Software Irvine, CA 92618 Charming Charlie LLC NDA effective 9/7/2015 0 Effective Date 8229 Maryland Avenue 57351 123 Kelly Mitchell Group, Inc. Saint Louis, MO 63105 Charming Charlie LLC NDA effective 8/24/2015 0 Effective Date Room 4004-6, 40/F, COSCO Tower 183 Queen's Road Central 57352 124 Keywise Capital Management (Hk) Limited Hong Kong Charming Charlie LLC NDA effective 6/10/2016 0 Effective Date Chase Hartman 900 Chelmsford St 57353 125 Kronos Lowell, MA 01851 Charming Charlie LLC HOSTING effective 11/2/2010 0 * Effective Date

Page 67 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 72 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date Chase Hartman 900 Chelmsford St 57354 126 Kronos Lowell, MA 01851 Charming Charlie LLC MAINTENANCE effective 4/11/2017 0 * Effective Date 70 Diamond Road 57355 127 Labtest International Inc. D/B/A Intertek Springfield, NJ 07081 Charming Charlie LLC NDA effective 10/11/2016 0 Effective Date 43 La Crescenta Way Charming Charlie USA 170 304 Law Office of Jann Moorhead San Rafael, CA 94901 Inc. Legal Services effective 2/19/2015 40,111 Effective Date Gary Messer 15550 Vickery Drive #150 Charming Charlie USA 57510 128 Legacy Paper & Packaging Houston, TX 77032 Inc. MASTER SERVICES AGREEMENT effective 7/29/2016 0 Effective Date Gary Messer 15550 Vickery Drive #150 Charming Charlie USA 57511 129 Legacy Paper & Packaging Houston, TX 77032 Inc. SCOPE OF WORK effective 7/1/2016 0 Effective Date 100 Church Street 7Th Fl. 57357 131 Liveintent, Inc. New York, NY 10007 Charming Charlie LLC NDA effective 5/10/2016 0 Effective Date Lily Lam 320 Summer St 57360 134 Logmein Boston, MA 02210 Charming Charlie LLC SCOPE OF WORK effective 12/18/2016 0 Effective Date Camille De La Cruz 18911 Hardy Oak Blvd 57361 135 Mailgun San Antonio, TX 78258 Charming Charlie LLC SCOPE OF WORK effective 4/1/2017 0 Effective Date P Kumaran 40/4, Lavelle Road Bangalore, Karnataka 57364 138 Manthan Software Services Pvt. Ltd. India Charming Charlie LLC MASTER SERVICES AGREEMENT effective 8/12/2016 0 * Effective Date P Kumaran 40/4, Lavelle Road Bangalore, Karnataka 57365 139 Manthan Software Services Pvt. Ltd. India Charming Charlie LLC MASTER SERVICES AGREEMENT effective 6/10/2015 0 * Effective Date P Kumaran 40/4, Lavelle Road Bangalore, Karnataka 57366 140 Manthan Software Services Pvt. Ltd. India Charming Charlie LLC SCOPE OF WORK effective 8/12/2016 0 * Effective Date P Kumaran 40/4, Lavelle Road Bangalore, Karnataka 57367 141 Manthan Software Services Pvt. Ltd. India Charming Charlie LLC SCOPE OF WORK effective 5/8/2017 0 * Effective Date P Kumaran 40/4, Lavelle Road Bangalore, Karnataka 57368 142 Manthan Software Services Pvt. Ltd. India Charming Charlie LLC SCOPE OF WORK effective 8/12/2016 0 * Effective Date P Kumaran 40/4, Lavelle Road Bangalore, Karnataka 57369 143 Manthan Software Services Pvt. Ltd. India Charming Charlie LLC SCOPE OF WORK effective 6/10/2015 0 * Effective Date P Kumaran 40/4, Lavelle Road Bangalore, Karnataka 57370 144 Manthan Software Services Pvt. Ltd. India Charming Charlie LLC SOFTWARE AGREEMENT effective 6/10/2015 0 * Effective Date

Page 68 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 73 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date P Kumaran 40/4, Lavelle Road Bangalore, Karnataka 57371 145 Manthan Software Services Pvt. Ltd. India Charming Charlie LLC SOFTWARE AGREEMENT effective 6/10/2015 0 * Effective Date Meltwater News US Inc. Attn: Kelsey Melanson 225 Bush St. Suite 1000 Charming Charlie USA 180 317 Meltwater News US Inc. San Francisco, CA 94104 Inc. Order Confirmation effective 5/1/2017 0 Effective Date 200 Park Avenue Charming Charlie 220 348 Metropolitan Life Insurance Company New York, NY 10166 Holdings Inc. Application for Group Insurance effective 1/1/2016 0 Effective Date 349 Lenox Street Unit 1 57376 150 Modern Testing Services Co., Ltd. Norwood, MA 02062 Charming Charlie LLC NDA effective 10/14/2016 0 Effective Date Zinnia Dunis Salcedo P.O. Box 114845 Dubai 57377 151 Mood Media United Arab Emirates Charming Charlie LLC SCOPE OF WORK effective 12/20/2016 13,720 Effective Date Attn: Manuel Moran 6161 Reims Rd. #910 192 325 Moran Cleaning Company Houston, TX 77099 Charming Charlie LLC Statement of Work #1 effective 1/12/2018 579 Effective Date No. 3 Sunbeam Road Yiwu, 322013 57379 153 Neoglory Holdings Group (Prc Corporation) China Charming Charlie LLC NDA effective 10/4/2016 0 Effective Date 478 Wheelers Farms Road 190 323 Neopost USA Inc. Milford, CT 06461 Charming Charlie LLC Postage Meter Rental Agreement effective 2/7/2018 0 Effective Date 1906 Heights Blvd. 169 291 Nima Ghedami Houston, TX 77008 Charming Charlie LLC Scope of Work effective 4/14/2017 0 Effective Date Leyton Perris 29Th Floor 85 Broad Street 57381 155 Olr America, Inc New York, NY 10004 Charming Charlie LLC AMENDMENT effective 3/1/2017 0 * Effective Date Leyton Perris 29Th Floor 85 Broad Street 57382 156 Olr America, Inc New York, NY 10004 Charming Charlie LLC APPLICATION MANAGED SERVICES effective 2/28/2017 0 * Effective Date Leyton Perris 29Th Floor 85 Broad Street 57383 157 Olr America, Inc New York, NY 10004 Charming Charlie LLC HOSTING MASTER effective 6/1/2016 0 * Effective Date Leyton Perris 29Th Floor 85 Broad Street 57384 158 Olr America, Inc New York, NY 10004 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 2/28/2017 0 * Effective Date Leyton Perris 29Th Floor 85 Broad Street 57385 159 Olr America, Inc New York, NY 10004 Charming Charlie LLC SCOPE OF WORK effective 12/1/2016 0 * Effective Date Leyton Perris 29Th Floor 85 Broad Street 57386 160 Olr America, Inc New York, NY 10004 Charming Charlie LLC SCOPE OF WORK effective 3/1/2017 0 * Effective Date

Page 69 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 74 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date Leyton Perris 29Th Floor 85 Broad Street 57387 161 Olr America, Inc New York, NY 10004 Charming Charlie LLC SOFTWARE AGREEMENT effective 3/29/2016 0 * Effective Date Leyton Perris 29Th Floor 85 Broad Street 57388 162 Olr America, Inc New York, NY 10004 Charming Charlie LLC SOW #2- HOSTING effective 3/1/2017 0 * Effective Date Janet Hawkins 525 Adelaide Stree Totonto, ON M5V 0N7 57389 167 Opterus Inc. Canada Charming Charlie LLC SCOPE OF WORK effective 11/1/2016 0 * Effective Date Jake Hack 500 Oracle Parkway 57392 171 Oracle America Inc. Redwood City, CA 94065 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 7/1/2015 22,305 Effective Date Jake Hack 500 Oracle Parkway 57393 172 Oracle America Inc. Redwood City, CA 94065 Charming Charlie LLC SCOPE OF WORK effective 10/18/2015 22,305 Effective Date Jake Hack 500 Oracle Parkway 57394 173 Oracle America Inc. Redwood City, CA 94065 Charming Charlie LLC SCOPE OF WORK effective 5/30/2017 22,305 Effective Date Jake Hack 500 Oracle Parkway 57395 174 Oracle America Inc. Redwood City, CA 94065 Charming Charlie LLC SCOPE OF WORK effective 3/20/2016 22,305 Effective Date Jake Hack 500 Oracle Parkway 57396 175 Oracle America Inc. Redwood City, CA 94065 Charming Charlie LLC SOFTWARE AGREEMENT effective 5/30/2017 22,305 Effective Date Jake Hack 500 Oracle Parkway 57397 176 Oracle America Inc. Redwood City, CA 94065 Charming Charlie LLC SOFTWARE AGREEMENT effective 10/18/2017 22,305 Effective Date Jake Hack 500 Oracle Parkway 57398 177 Oracle America Inc. Redwood City, CA 94065 Charming Charlie LLC SOFTWARE AGREEMENT effective 6/1/2017 22,305 Effective Date Jake Hack 500 Oracle Parkway 57399 178 Oracle America Inc. Redwood City, CA 94065 Charming Charlie LLC SOFTWARE AGREEMENT effective 5/30/2012 22,305 Effective Date 10802 Farnam Drive Charming Charlie Corporate Authorization for Health Savings Account 236 364 PayFlex Systems USA, Inc. Omaha, NE 68154 Holdings Inc. Contribution Funding effective TBD 0 Effective Date 14221 Dallas Parkway Merchant Payment Instrument Processing U.S. Agreement 204 337 Paymentech LLC Dallas, TX 75254 Charming Charlie LLC effective 8/5/2013 0 Effective Date 4 Northeastern Blvd. Merchant Payment Instrument Processing U.S. Agreement 205 338 Paymentech LLC Salem, NH 03079 Charming Charlie LLC effective 8/5/2013 0 Effective Date 4 Northeastern Blvd. Charming Charlie USA Merchant Payment Instrument Processing U.S. Agreement - 245 373 Paymentech LLC Salem, NH 03079 Inc. Amendment effective 6/17/2015 0 Effective Date Denise Impink P.O. Box 563 57402 182 Penske Reading, PA 19603 Charming Charlie LLC SCOPE OF WORK- LEASE effective 7/18/2016 16,164 Effective Date Victoria Peppiatt 139 Upper Richmond Road London, SW15 2TN Charming Charlie USA 57517 184 Phrasee United Kingdom Inc. SCOPE OF WORK effective 6/1/2017 17,769 Effective Date

Page 70 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 75 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date 18029 Hufsmith Kohrville Rd. 193 326 Platinum Coffee Service, Inc. Tomball, TX 77375 Charming Charlie LLC Coffee Supplie and Service Agreement effective 2/1/2018 9,441 Effective Date Becki Rose 6110 Waterview Drive 57404 186 Pomeroy It Solutions Fka Tolt Solutions Arlington, TX 76016 Charming Charlie LLC AMENDMENT effective 8/27/2014 0 * Effective Date Becki Rose 6110 Waterview Drive 57405 187 Pomeroy It Solutions Fka Tolt Solutions Arlington, TX 76016 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 7/30/2009 0 * Effective Date Becki Rose 6110 Waterview Drive 57406 188 Pomeroy It Solutions Fka Tolt Solutions Arlington, TX 76016 Charming Charlie LLC SCOPE OF WORK effective 3/15/2015 0 * Effective Date Becki Rose 6110 Waterview Drive 57407 189 Pomeroy It Solutions Fka Tolt Solutions Arlington, TX 76016 Charming Charlie LLC SCOPE OF WORK effective 2/10/2015 0 * Effective Date 1906 Heights Blvd. 168 290 Prime Construction & Design Houston, TX 77008 Charming Charlie LLC Professional Services Agreement effective 4/14/2017 0 Effective Date Julie Bergeron 505 Millennium Drive Charming Charlie USA 57519 191 Priority Fulfillment Services Inc. Allen, TX 75013 Inc. SCOPE OF WORK effective 9/8/2016 0 * Effective Date 100 North Sepulveda Blvd. Floor 8 57408 192 Prodege El Segundo, CA 90245 Charming Charlie LLC NDA effective 4/24/2016 0 Effective Date John Unger One Dock Street Charming Charlie USA 57520 193 Prolease Stamford, CT 06902 Inc. SCOPE OF WORK effective 12/1/2017 0 Effective Date April Stringer 26074 Ave Hall #1 57409 194 Protection1 Santa Clarita, CA 91355 Charming Charlie LLC AMENDMENT- MONITORING & RM effective 2/16/2017 218 Effective Date 140 Kendrick Street 57410 195 Ptc Needham, MA 02494 Charming Charlie LLC SOFTWARE AGREEMENT effective 7/1/2017 0 Effective Date Kevin Healy 780 5th Avenue, Suite 200 57411 197 Quench King of Prussia, PA 19406 Charming Charlie LLC SCOPE OF WORK- LEASE effective 11/3/2017 1,697 Effective Date P.O. Box 730759 90 297 Rackspace - GMA Dallas, TX 75373 Charming Charlie LLC Hosting Services Agreement effective TBD 14,756 Effective Date 1 Fanatical Place Hosting Services Agreement -Managed Hosting effective 208 341 Rackspace Hosting Windcrest, TX 78218 Charming Charlie LLC 7/11/2013 14,756 Effective Date 7370 Manchester Road, Suite 205 57412 198 Reachdynamics, LLC St. Louis, MO 63143 Charming Charlie LLC NDA effective 4/20/2016 0 Effective Date Claire Long 9255 Towne Center Dr Suite 600 57419 206 Rio San Diego, CA 92121 Charming Charlie LLC SOFTWARE AGREEMENT effective 11/2/2016 14,516 Effective Date Claire Long 9255 Towne Center Dr Suite 600 Charming Charlie USA 57523 207 Riosoft Holdings Fka Covario Dba Rioseo San Diego, CA 92121 Inc. AMENDMENT effective 3/1/2016 14,516 Effective Date Claire Long 9255 Towne Center Dr Suite 600 Charming Charlie USA 57524 208 Riosoft Holdings Fka Covario Dba Rioseo San Diego, CA 92121 Inc. AMENDMENT effective 7/1/2015 14,516 Effective Date Claire Long 9255 Towne Center Dr Suite 600 Charming Charlie USA 57525 209 Riosoft Holdings Fka Covario Dba Rioseo San Diego, CA 92121 Inc. MASTER SERVICES AGREEMENT effective 9/22/2016 14,516 Effective Date

Page 71 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 76 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date Claire Long 9255 Towne Center Dr Suite 600 Charming Charlie USA 57526 210 Riosoft Holdings Fka Covario Dba Rioseo San Diego, CA 92121 Inc. SOFTWARE AGREEMENT effective 10/31/2012 14,516 Effective Date 1695 South River Road 57422 214 Schawk, Inc. Des Plaines, IL 60018 Charming Charlie LLC NDA effective 3/8/2016 0 Effective Date Schindler Elevator Corporation 6600 Highlands Parkway 187 320 SCHINDLER ELEVATOR CORP Smyrna, GA 30082-4856 Charming Charlie LLC Elevator Contract store 84 effective 2/21/2017 1,671 Effective Date 318 Brannon 1st Floor 112 303 SCOUT San Fransico, CA 91407 Charming Charlie LLC effective 5/31/2017 0 Effective Date Mike Reding Security Solutions (Aka U-Change Lock 1640 W State Highway 152 57423 215 Industries) Mustang, OK 73064 Charming Charlie LLC SCOPE OF WORK effective 11/9/2017 11,438 Effective Date 201 Route 17 North Charming Charlie USA 57529 217 Sgs North America Inc. Rutherford, NJ 07070 Inc. NDA effective 10/13/2016 5,191 Effective Date 201 Route 17 North Charming Charlie USA 57530 218 Sgs North America Inc. Rutherford, NJ 07070 Inc. SCOPE OF WORK effective TBD 5,191 Effective Date 1St Floor, Building B 190 Chongqing Road, Bao'An Shenzhen, Guangdong Province 57424 219 Shenzhen Testing Services (Sts) China Charming Charlie LLC NDA effective 10/11/2016 0 Effective Date Claude Reller 233 S.Wacker Drive, 41St Floor 57427 222 Shoppertrak RCT Corporation Chicago, IL 60606 Charming Charlie LLC AMENDMENT effective 2/14/2017 0 * Effective Date Brian Morton 300 Valley Wood Dr Charming Charlie USA 57533 225 Simplify. Inc. The Woodlands, TX 77380 Inc. AMENDMENT effective 6/20/2016 0 * Effective Date Brian Morton 300 Valley Wood Dr Charming Charlie USA 57534 226 Simplify. Inc. The Woodlands, TX 77380 Inc. MASTER SERVICES AGREEMENT effective 7/26/2016 0 * Effective Date Brian Morton 300 Valley Wood Dr Charming Charlie USA 57535 227 Simplify. Inc. The Woodlands, TX 77380 Inc. SCOPE OF WORK effective 6/20/2014 0 * Effective Date Five Concourse Parkway Suite 500 57434 234 Software Paradigms International LLC Atlanta, GA 30328 Charming Charlie LLC NDA effective 9/4/2015 0 Effective Date Karia Palma 7171 Southwest Parkway Bldg 400 57435 235 Solarwinds Austin, TX 78735 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 7/16/2017 0 Effective Date Karia Palma 7171 Southwest Parkway Bldg 400 57436 236 Solarwinds Austin, TX 78735 Charming Charlie LLC SCOPE OF WORK effective 6/7/2017 0 Effective Date Karia Palma 7171 Southwest Parkway Bldg 400 57437 237 Solarwinds Austin, TX 78735 Charming Charlie LLC SCOPE OF WORK effective 3/28/2016 0 Effective Date

Page 72 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 77 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date Karia Palma 7171 Southwest Parkway Bldg 400 57438 238 Solarwinds Austin, TX 78735 Charming Charlie LLC SCOPE OF WORK effective 10/16/2014 0 Effective Date Julie Ford One California St 31St Fl 57440 240 Standard And Poors Ratings Services San Francisco, CA 94111 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 11/14/2013 70,000 Effective Date Michelle Magnon 6400 Hollister Charming Charlie USA 57536 241 Staples Houston, TX 77040 Inc. SCOPE OF WORK- MPS effective 6/7/2017 17,584 Effective Date Bids & Contracts 1096 E Newport Center Drive, #300 Charming Charlie USA MANAGED PRONT SERVICE AGREEMENT effective 57538 311 Staples Business Advantage Deerfield Beach, FL 33442 Inc. 6/7/2017 17,584 Effective Date Attn: Wes Favors 500 Staples Drive Charming Charlie USA MANAGED PRONT SERVICE AGREEMENT effective 57537 311 Staples Contract & Commercial, Inc. Farmingham, MA 01702 Inc. 6/7/2017 17,584 Effective Date 4700 Blalock 252 380 Stargel Office Solutions Houston, TX 77041 Charming Charlie LLC Equipment and Software Agreement effective 2/26/2018 0 Effective Date Nishant Pradhan Alembic Road Gorwa Vadodara, Gujarat 390003 Charming Charlie USA 57539 242 Stemmons Business Services Pvt Ltd India Inc. SCOPE OF WORK effective 3/1/2017 0 Effective Date 110 E 9Th St B-817 57441 243 Stony Apparel Corp Los Angeles, CA 90079 Charming Charlie LLC NDA effective 11/8/2016 0 Effective Date Amy Luczak 101 Bullitt Lane Suite 305 Charming Charlie USA 57540 244 Stored Value Solutions (Svs Div. Of Comdata) Louisville, KY 40222 Inc. INCOMM & CASHSTAR effective 9/21/2016 TBD ** Effective Date Amy Luczak 101 Bullitt Lane Suite 305 Charming Charlie USA 57541 245 Stored Value Solutions (Svs Div. Of Comdata) Louisville, KY 40222 Inc. SOW- ECOMM CARDS effective 12/1/2016 TBD ** Effective Date Amy Luczak 101 Bullitt Lane Suite 305 Charming Charlie USA 57542 246 Stored Value Solutions (Svs Div. Of Comdata) Louisville, KY 40222 Inc. SOW- STORE CARDS effective 12/1/2016 TBD ** Effective Date 1115 Broadway, 7Th Fl 57443 249 Taboola, Inc. New York, NY 10010 Charming Charlie LLC NDA effective 7/21/2016 0 Effective Date 11432 Lackland Rd 57444 250 Talx (Equifax Workforce Solutions) St. Louis, MO 63146 Charming Charlie LLC AGREEMENT effective 8/1/2015 7,769 Effective Date 11432 Lackland Rd 57445 251 Talx (Equifax Workforce Solutions) St. Louis, MO 63146 Charming Charlie LLC AMENDMENT effective 9/1/2016 7,769 Effective Date 11432 Lackland Rd 57446 252 Talx (Equifax Workforce Solutions) St. Louis, MO 63146 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 8/1/2016 7,769 Effective Date 400 South Maple Ave, Suite 400 Charming Charlie USA 92 305 Tax Analysts Falls Church, VA 22046 Inc. Order Form effective 3/2/2015 0 Effective Date 4700 S. Boyle Ave Ste A 57447 253 The 1721 Group Vernon, CA 90058 Charming Charlie LLC NDA effective 11/3/2016 0 Effective Date

Page 73 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 78 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date Sheri Williams 610 Opperman Drive 57448 257 Thomson Reuters (Tax & Accounting) Eagan, MN 55123 Charming Charlie LLC AMENDMENT effective 6/11/2013 21,757 Effective Date Sheri Williams 610 Opperman Drive 57449 258 Thomson Reuters (Tax & Accounting) Eagan, MN 55123 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 6/11/2013 21,757 Effective Date Sheri Williams 610 Opperman Drive 57450 259 Thomson Reuters (Tax & Accounting) Eagan, MN 55123 Charming Charlie LLC SCOPE OF WORK effective 4/14/2017 21,757 Effective Date Sheri Williams 610 Opperman Drive 57451 260 Thomson Reuters (Tax & Accounting) Eagan, MN 55123 Charming Charlie LLC SOFTWARE AGREEMENT effective 6/13/2015 21,757 Effective Date Attn: Order Processing 2395 Midway Road 194 327 Thomson Reuters (Tax & Accounting) Carrollton, TX 75006-2521 Charming Charlie LLC Order Form effective 6/22/2016 21,757 Effective Date Attn: Order Processing 2395 Midway Road 195 328 Thomson Reuters (Tax & Accounting) Carrollton, TX 75006-2521 Charming Charlie LLC Order Form effective 8/4/2017 21,757 Effective Date Attn: Order Processing 2395 Midway Road 196 329 Thomson Reuters (Tax & Accounting) Carrollton, TX 75006-2521 Charming Charlie LLC Order Form effective 8/7/2015 21,757 Effective Date 2395 Midway Road Statement of Work - Onesource POS and eCommerce 200 333 Thomson Reuters (Tax & Accounting) Carrollton, TX 75006-2521 Charming Charlie LLC Integration effective 6/12/2013 21,757 Effective Date Multi Year Order Form -RIA - Tax for Small and Medium P.O. Box 115008 Corportations Professional Library - Checkpoint effective 215 344 Thomson Reuters (Tax & Accounting), Inc. Carrollton, TX 75011-500 Charming Charlie LLC 11/10/2016 21,757 Effective Date Frank Coleman 559 Sutter St Charming Charlie USA 57546 261 Tracker San Francisco, CA 94102 Inc. effective 5/18/2017 1,844 Effective Date 2307 Scott Street 57454 264 True Story, Inc. San Francisco, CA 94115 Charming Charlie LLC NDA effective 1/13/2015 0 Effective Date 12 Commerce Road 57455 271 Tuv Rheinland Of North America, Inc. Newton, CT 06470 Charming Charlie LLC NDA effective 10/11/2016 0 Effective Date Gavin Barron 10475 Park Meadows D 57456 272 Tw Telecom Littleton, CO 80124 Charming Charlie LLC SCOPE OF WORK effective 6/17/2014 0 Effective Date Twentieth Century Fox Licensing And 2121 Ave. Of The Stars, Ste. 400 57457 273 Merchandising Los Angeles, CA 90067 Charming Charlie LLC NDA effective 5/17/2017 0 Effective Date 85 John Rd 57458 274 Ul Verification Services Inc. Canton, MA 02021 Charming Charlie LLC NDA effective 10/18/2016 0 Effective Date Attn: Monica Thomas 9811 Katy Freeway Suite 500 Charming Charlie 230 358 USI Southwest, Inc. Houston, TX 77024 Holdings Inc. Customer Authorization effective 10/17/2016 3,333 Effective Date Matt Robbins 4848 Tramway Ridge Dr Nr Suite 101 57459 275 Vandyke Software Albuquerque, NM 87111 Charming Charlie LLC SCOPE OF WORK effective 3/30/2016 0 Effective Date Matt Phillips 3401 Hillview Ave 57462 278 Vm Ware Palo Alto, CA 94304 Charming Charlie LLC SCOPE OF WORK effective 7/24/2015 TBD ** Effective Date 3333 Quality Drive 219 347 VSP Rancho Cordova, CA 95670 Charming Charlie LLC January 1, 2018 Renewal Notification effective 1/1/2018 0 Effective Date

Page 74 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 79 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date 1100 218 346 Wage Works, Inc. San Mateo, CA 94403 Charming Charlie LLC Funding Agreement effective 1/1/2016 3,490 Effective Date 420 Montgomery Street Charming Charlie Participation Agreement - Volume Submitter Adoption 238 366 Wells Fargo San Francisco, CA 94104 Holdings Inc. Agreement effective 1/1/2016 0 Effective Date 420 Montgomery Street Charming Charlie 240 368 Wells Fargo San Francisco, CA 94104 Holdings Inc. Charming Charlie 401K Plan effective 1/1/2016 0 Effective Date Wells Fargo Bank NA - Volume Submitter Plan 1525 West W.T. Harris Blvd. Charming Charlie Participation Agreement - Volume Submitter Adoption 237 365 Sponsor Charlotte, NC 28262 Holdings Inc. Agreement effective 1/1/2016 0 Effective Date Wells Fargo Bank NA - Volume Submitter Plan 1525 West W.T. Harris Blvd. Charming Charlie 239 367 Sponsor Charlotte, NC 28262 Holdings Inc. Charming Charlie 401K Plan effective 1/1/2016 0 Effective Date Dazhong Finance Building A802 109 281 Xanadu Enterprise Shanghai Ltd Shanghai, China Charming Charlie Global effective 11/23/2017 0 Effective Date Dazhong Finance Building A803 110 282 Xanadu Enterprise Shanghai Ltd. Shanghai, China Charming Charlie Global effective 10/28/2015 0 Effective Date Xavier 4141 Hacienda Dr 57466 286 Zoho Pleasanton, CA 94588 Charming Charlie LLC SCOPE OF WORK effective 8/1/2017 18,595 Effective Date Xavier 4141 Hacienda Dr 57467 287 Zoho Pleasanton, CA 94588 Charming Charlie LLC SCOPE OF WORK effective 7/31/2017 18,595 Effective Date

Page 75 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 80 of 214

EXHIBIT B-1

Redline of Assumed Executory Contract/Unexpired Lease List

Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 81 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Sugar Land Town Square LCFRE Sugar Land Town 100 Waugh Dr. Suite 600 16250 City Walk * 266 1 Square, LLC Houston, TX 77077 Charming Charlie LLC Lease Amendment a Sugar Land, TX 77479 0 ** Assume as Amended Effective Date LEASE AGREEMENT - Sugar Land Town Square Town Center Lakeside, 15958 City Walk, Suite 250 SUGARLAND TOWN 16250 City Walk * 56739 1 Ltd Sugar Land, TX 77479-6541 Charming Charlie LLC SQUARE, TX a Sugar Land, TX 77479 0 ** Assume as Amended Effective Date Market Street Shopping Center PO Box 846133 9595 Six Pines Dr. 267 2 IMI MSW LLC Dallas, TX 75284-6133 Charming Charlie LLC Change of Ownership The Woodlands , TX 77380 30,140 *** Assume As Is Effective Date Attn: Property Management Market St. Management Office Market Street Shopping Center 9595 Six Pines Dr. Suite 6290 9595 Six Pines Dr. 268 2 IMI MSW LLC The Woodlands, TX 77380 Charming Charlie LLC Change of Ownership The Woodlands , TX 77380 30,140 *** Assume As Is Effective Date c/o Miller Capital Advisory Inc. Market Street Shopping Center 5750 Old Orchard Road, Suite 400 9595 Six Pines Dr. 269 2 IMI MSW LLC Skokie, IL 60077 Charming Charlie LLC Change of Ownership The Woodlands , TX 77380 30,140 *** Assume As Is Effective Date Market Street Shopping Center Tm Market St / Building 1701 River Run, Suite 500 9595 Six Pines Dr. 499 2 11, LLC Ft. Worth, TX 76107 Charming Charlie LLC Notice of Address Change The Woodlands , TX 77380 30,140 *** Assume As Is Effective Date 9595 Six Pines Dr. LEASE AGREEMENT - Market Street Shopping Center Tm Market St / Building Suite 6390 9595 SIX PINES DR. SUITE 9595 Six Pines Dr. 56740 2 11, LLC The Woodlands, TX 77380 Charming Charlie LLC 1140, THE WOODLA The Woodlands , TX 77380 30,140 *** Assume As Is Effective Date c/o Trademark Property Company LEASE AGREEMENT - Market Street Shopping Center Tm Market St / Building 100 East 15th St, Suite 200 9595 SIX PINES DR. SUITE 9595 Six Pines Dr. 56741 2 11, LLC Fort Worth, TX 76102 Charming Charlie LLC 1140, THE WOODLA The Woodlands , TX 77380 30,140 *** Assume As Is Effective Date c/o Summit Management Group Champions Shopping Center ArrowRock Champions 101 S. Hanley Road #1400 6915 FM 1960 W. 270 3 Stonebridge, LP St. Louis, MO 63105 Charming Charlie LLC New Owner Notification Houston , TX 77069 0 ** Assume as Amended Effective Date LEASE AGREEMENT - Champions Shopping Center 13455 Cutten Road, Suite 1H 6915 FM 1960 WEST, 6915 FM 1960 W. 56742 3 Chayn Mousa Houston, TX 77069 Charming Charlie LLC SUITE H, HOUSTON, TX Houston , TX 77069 0 ** Assume as Amended Effective Date LEASE AGREEMENT - Texas Avenue Crossing Shopping Texas Avenue Crossing 720 N. Post Oak Road, Suite 300 1416 TEXAS AVENUE Center 56743 5 LP Houston, TX 77024 Charming Charlie LLC SOUTH, COLLEGE 1416 Texas Ave. S. 0 ** Assume as Amended Effective Date LEASE AGREEMENT - Times Square Grace Business Holdings 3319 Wild River Drive 7990 STATE HIGHWAY 400 W. Grand Pkwy. 56789 6 LLC Richmond, TX 77406 Charming Charlie LLC 242, CONROE TX 77385 Katy, TX 77494 30,622 *** Assume As Is Effective Date Attn: Lease Administration The Rim Fourth Quarter Properties 45 Ansley Drive 17503 La Canterra Pkwy. 56745 10 161, LP Newnan, GA 30263 Charming Charlie LLC LEASE AGREEMENT San Antonio, TX 78257 20,550 *** a Assume As Is Effective Date c/o The Rim Management 17503 La Cantera Parkway The Rim Hines Global REIT San Suite 104 Box 627 17503 La Canterra Pkwy. 271 10 Antonio Retail I LP San Antonio, TX 78257 Charming Charlie LLC Change of Ownership San Antonio, TX 78257 20,550 *** a Assume As Is Effective Date

Page 1 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 82 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date The Rim Hines Global REIT San PO Box 847895 17503 La Canterra Pkwy. 272 10 Antonio Retail I LP Dallas, TX 75284-7895 Charming Charlie LLC Change of Ownership San Antonio, TX 78257 20,550 *** a Assume As Is Effective Date The Rim Hines Global REIT San 2800 Post Oak Blvd. Suite 4800 17503 La Canterra Pkwy. 273 10 Antonio Retail I LP Houston, TX 77056 Charming Charlie LLC Change of Ownership San Antonio, TX 78257 20,550 *** a Assume As Is Effective Date Southlake Town Square Phase II Inland Southwest 2901 Butterfield Road 301 North Carroll Ave. 0 39 12 Management LLC Oakbrook, IL60523 Charming Charlie LLC Property Lease Southlake , TX 76092 500 *** Assume As Is Effective Date c/o RPAI Southwest Management Southlake Town Square Phase II 2021 Spring Rd., #200 301 North Carroll Ave. 0 41 12 South Lake Town Square Oakbrook, IL 60523 Charming Charlie LLC Property Lease Southlake , TX 76092 500 *** Assume As Is Effective Date Southlake Town Square Phase II 2901 Buterfield Road 301 North Carroll Ave. 0 40 12 Townsquare Ventures LP Oakbrook, IL60523 Charming Charlie LLC Property Lease Southlake , TX 76092 500 *** Assume As Is Effective Date c/o AEW Capital Management L.P. The Shops at Highland Village MP Shops at Highland 2 Seaport Lane 1401 Shoal Creek 265 13 Village LLC Boston, MA 02210 Charming Charlie LLC Property Lease Highland Village, TX 75077 0 ** Assume as Amended Effective Date c/o AEW Capital Management L.P. Attn: Asset Manager The Shops at Highland Village MP Shops at Highland Two Seaport Lane 1401 Shoal Creek 274 13 Village LLC Boston, MA 02210 Charming Charlie LLC Change of Address Highland Village, TX 75077 0 ** Assume as Amended Effective Date c/o Jones Lang Lasalle Americas, Inc. Attn: President and CEO Retail The Shops at Highland Village MP Shops at Highland 3344 Peachtree Road, Suite 1100 1401 Shoal Creek 275 13 Village LLC Atlanta, GA 30326 Charming Charlie LLC Change of Address Highland Village, TX 75077 0 ** Assume as Amended Effective Date c/o The shops at Highland Village Attn: General Manager The Shops at Highland Village MP Shops at Highland 1701 Shoal Creek, Suite 245 1401 Shoal Creek 276 13 Village LLC Highland Village, TX 75077 Charming Charlie LLC Change of Address Highland Village, TX 75077 0 ** Assume as Amended Effective Date c/o Regency Centers Corporation Attn: Property Management LEASE AGREEMENT - The Shops at Highland Village Shops At Highland 8080 North Central Expressway Suite THE SHOPS AT 1401 Shoal Creek 56746 13 Village Development, Ltd 600 Charming Charlie LLC HIGHLAND VILLAGE Highland Village, TX 75077 0 ** Assume as Amended Effective Date c/o Haynes and Boone, LLP Attn: Douglas W. Harvey Jr. LEASE AGREEMENT - The Shops at Highland Village Shops At Highland 901 Main St, Suite 3100 THE SHOPS AT 1401 Shoal Creek 56747 13 Village Development, Ltd Dallas, TX 75202 Charming Charlie LLC HIGHLAND VILLAGE Highland Village, TX 75077 0 ** Assume as Amended Effective Date c/o Regency Realty Group Inc. Attn: Lease Administrator/ Legal Department LEASE AGREEMENT - The Shops at Highland Village Shops At Highland One Independent Dr Suite 114 THE SHOPS AT 1401 Shoal Creek 56748 13 Village Development, Ltd Jacksonville, FL 32202 Charming Charlie LLC HIGHLAND VILLAGE Highland Village, TX 75077 0 ** Assume as Amended Effective Date

Page 2 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 83 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date 221 West 6th St. LEASE AGREEMENT - 1890 Ranch Shopping Center Suite 1300 1890 RANCH SHOPPING 1335 E. Whitestone Blvd. 0 56750 15 1890 Ranch, Ltd. Austin, TX 78701 Charming Charlie LLC CENTER CEDAR PARK, TX Cedar Park, TX 78613 3,783 *** Assume As Is Effective Date c/o ShopCore Properties Attn: Legal Department Two Libery Place, Suite 3325 1890 Ranch Shopping Center BRE RC 1890 Ranch TX 50 South 16th St. 1335 E. Whitestone Blvd. 0 277 15 LP Philadelphia, PA 19102 Charming Charlie LLC Change of Address Cedar Park, TX 78613 3,783 *** Assume As Is Effective Date c/o BRE RC Southpark 1 TX LP Attn: Lockbox Services #845660 1890 Ranch Shopping Center BRE RC 1890 Ranch TX 3440 Flair Dr. 1335 E. Whitestone Blvd. 0 279 15 LP El Monte, CA 91731 Charming Charlie LLC Change of Address Cedar Park, TX 78613 3,783 *** Assume As Is Effective Date c/o BRE RC 1890 Ranch TX LP 1890 Ranch Shopping Center BRE RC Retail parent PO BOX 845660 1335 E. Whitestone Blvd. 0 278 15 LLC Los Angeles, CA 90084-5660 Charming Charlie LLC Change of Address Cedar Park, TX 78613 3,783 *** Assume As Is Effective Date LEASE AGREEMENT- 5207 Sunset Valley Cole Mt. Sunset Valley 221 West 6Th St., Suite 1300 BRODIE LANE, SUITE 230, 5207 Brodie Ln. 56751 16 Tx, LLC Austin, TX 78701 Charming Charlie LLC SUNSET VALLEY, Sunset Valley , TX 78745 18,389 *** Assume As Is Effective Date c/o American Realty Capital Properties Inc. LEASE AGREEMENT- 5207 Sunset Valley Cole Mt. Sunset Valley Attn: Asset Manager BRODIE LANE, SUITE 230, 5207 Brodie Ln. 56752 16 Tx, LLC 2325 East Camelback Road, Suite 1100 Charming Charlie LLC SUNSET VALLEY, Sunset Valley , TX 78745 18,389 *** Assume As Is Effective Date c/o Kimco Realty Corporation 3333 New Hyde Pk Rd., #100 Atascocita Commons ATASCOCITA 1692, PO Box 5020 6623 FM 1960 E. 280 17 LLC New Hyde Park, NY 11042-0020 Charming Charlie LLC Change of Ownership Atascocita, TX 77346 20,508 ** Assume as Amended Effective Date c/o Kimco Realty Corporation Attn: Regional President Atascocita Commons ATASCOCITA 1692, 10600 W Higgins Rd, #408 6623 FM 1960 E. 281 17 LLC Rosemont, IL 60018 Charming Charlie LLC Change of Ownership Atascocita, TX 77346 20,508 ** Assume as Amended Effective Date PO Box 82565 Atascocita Commons ATASCOCITA 1692, Dept. Code STXH1692/ 6623 FM 1960 E. 282 17 LLC Goleta, CA 93118-2565 Charming Charlie LLC Change of Ownership Atascocita, TX 77346 20,508 ** Assume as Amended Effective Date Attn: Craig S. Cheney Attn: Retail Property Management LEASE AGREEMENT - Atascocita Commons Atascocita Commons 2800 Post Oak Blvd, Suite 2300 6621 FM 1960 EAST, 6623 FM 1960 E. 56753 17 Associates LP Houston, TX 77056 Charming Charlie LLC ATASCOCITA, TX 77346 Atascocita, TX 77346 20,508 ** Assume as Amended Effective Date c/o Regency Centers Corporation Attn: Property Management LEASE AGREEMENT - Preston Park Village 8080 North Central Expressway Suite 1900 PRESTON ROAD, 1900 Preston Rd. 56754 18 Bre Throne Preston Park 600 Charming Charlie LLC SUITE 131, PLANO, TX 75 Plano , TX 75093 0 ** a Assume as Amended Effective Date Attn: Office of General Counsel c/o Brixmor Property Group LEASE AGREEMENT - Preston Park Village 420 Lexington Ave., 7th Floor 1900 PRESTON ROAD, 1900 Preston Rd. 56755 18 Bre Throne Preston Park New York, NY 10170 Charming Charlie LLC SUITE 131, PLANO, TX 75 Plano , TX 75093 0 ** a Assume as Amended Effective Date

Page 3 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 84 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Legal Department c/o Brixmor Property Group LEASE AGREEMENT - Preston Park Village 40 Skokie Blvd., Suite 600 1900 PRESTON ROAD, 1900 Preston Rd. 56756 18 Bre Throne Preston Park Northbrook, IL 60602 Charming Charlie LLC SUITE 131, PLANO, TX 75 Plano , TX 75093 0 ** a Assume as Amended Effective Date c/o Regency Centers Corporation Attn: Lease Administration/ Legal Department LEASE AGREEMENT - Preston Park Village One Independent Dr. Suite 114 1900 PRESTON ROAD, 1900 Preston Rd. 56757 18 Bre Throne Preston Park Jacksonville, FL 32202-5019 Charming Charlie LLC SUITE 131, PLANO, TX 75 Plano , TX 75093 0 ** a Assume as Amended Effective Date c/o Brixmor Property Group Attn: General Counsel Preston Park Village BRE Throne Preston Park 450 Lexington Ave. Fl 13 1900 Preston Rd. 283 18 LLC New York, NY 10017 Charming Charlie LLC Change of Address Plano , TX 75093 0 ** a Assume as Amended Effective Date c/o Brixmor Property Group Attn: Vice President and General Preston Park Village BRE Throne Preston Park 1525 Faraday Ave, Suite 350 1900 Preston Rd. 284 18 LLC Carlsbad, CA 92008 Charming Charlie LLC Change of Address Plano , TX 75093 0 ** a Assume as Amended Effective Date Coventry Ii Ddr / SIGNAGE AGREEMENT - Watters Creek Trademark Montgomery 970 Garden Park Drive WATTERS CREEK AT 925 Market St. * 56758 19 Farm LP Allen, TX 75013 Charming Charlie LLC MONTGOMERY FARM a Allen , TX 75013 0 ** a Assume as Amended Effective Date c/o Trademark Property Company LEASE AGREEMENT - Coventry Ii Ddr / Attn: Rick Knight, Chief Financial WATTERS CREEK AT Watters Creek Trademark Montgomery Officer MONTGOMERY FARM 925 Market St. * 56759 19 Farm LP 301 Commerce, Suite 3635 Charming Charlie LLC SHOPPING a Allen , TX 75013 0 ** a Assume as Amended Effective Date c/o Developers Diversified Realty Corporation Attn: Executive Vice President/ General LEASE AGREEMENT - Coventry Ii Ddr / Counsel WATTERS CREEK AT Watters Creek Trademark Montgomery 3300 Enterprise Parkway MONTGOMERY FARM 925 Market St. * 56760 19 Farm LP Benchwood, OH 44122 Charming Charlie LLC SHOPPING a Allen , TX 75013 0 ** a Assume as Amended Effective Date Watters Creek MP Shops at Highland 1701 River Run, Suite 500 925 Market St. * 500 19 Village LLC Ft. Worth, TX 76107 Charming Charlie LLC Notice of Address Change a Allen , TX 75013 0 ** a Assume as Amended Effective Date c/o Uptown Village at Cedar Hill Uptown Village @ Cedar Hill PO Box 732590 305 West FM 1382 * 285 20 Hillside Village Dallas, TX 75373-2590 Charming Charlie LLC Notice of Change of Name a Cedar Hill, TX 75104 0 ** a Assume as Amended Effective Date c/o Uptown Village at Cedar Hill Attn: General Manager Uptown Village @ Cedar Hill 305 W FM 1382, Suite 590 305 West FM 1382 * 286 20 Hillside Village Cedar Hill, TX TX 75104-1893 Charming Charlie LLC Notice of Change of Name a Cedar Hill, TX 75104 0 ** a Assume as Amended Effective Date c/o Uptown Village at Cedar Hill Attn: Senior Vice President - Property Management Uptown Village @ Cedar Hill 1501 River Run, Suite 500 305 West FM 1382 * 287 20 Hillside Village Fort Worth, TX 76107 Charming Charlie LLC Notice of Change of Name a Cedar Hill, TX 75104 0 ** a Assume as Amended Effective Date

Page 4 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 85 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o The MGHerring Group Attn: President Uptown Village @ Cedar Hill Uptown Village at Cedar 5710 LBJ Freeway, Suite 450 305 West FM 1382 * 66 20 Hill LP Dallas, TX 75240-6399 Charming Charlie LLC Property Lease a Cedar Hill, TX 75104 0 ** a Assume as Amended Effective Date c/o The MGHerring Group Attn: General Counsel Uptown Village @ Cedar Hill Uptown Village at Cedar 5710 LBJ Freeway, Suite 450 305 West FM 1382 * 67 20 Hill LP Dallas, TX 75240-6399 Charming Charlie LLC Property Lease a Cedar Hill, TX 75104 0 ** a Assume as Amended Effective Date Uptown Village @ Cedar Hill Uptown Village at Cedar Post Office Box 841714 305 West FM 1382 * 68 20 Hill LP Dallas, TX 75284-1714 Charming Charlie LLC Property Lease a Cedar Hill, TX 75104 0 ** a Assume as Amended Effective Date Ashley Park Ashley Park Property P.O. Box 101148 372 Newnan Crossing Bypass 308 21 Owner LLC Atlanta, GA 30392-1148 Charming Charlie LLC Change of Ownership Newnan, GA 30265 0 ** Assume as Amended Effective Date Attn: Lease Administration Ashley Park Ashley Park Property 45 Ansley Dr. 372 Newnan Crossing Bypass 309 21 Owner LLC Newnan, GA 30263-7107 Charming Charlie LLC Change of Ownership Newnan, GA 30265 0 ** Assume as Amended Effective Date c/o Apollo Global Management Attn: M. Jess Lipsey Ashley Park Ashley Park Property 9 West 57th St. 372 Newnan Crossing Bypass 310 21 Owner LLC New York, NY 10019 Charming Charlie LLC Change of Ownership Newnan, GA 30265 0 ** Assume as Amended Effective Date c/o Bayer Properties LLC Attn: General Counsel Ashley Park Ashley Park Property 2222 Arlington Avenue 372 Newnan Crossing Bypass 505 21 Owner LLC Birmingham, AL 35205 Charming Charlie LLC Notice of Address Change Newnan, GA 30265 0 ** Assume as Amended Effective Date Fourth Quarter Properties XLI, LLC Attn: Lease Administration Ashley Park Ashley Park Property 45 Ansley Dr. 372 Newnan Crossing Bypass 65 21 Owner LLC Newnan, GA 30263 Charming Charlie LLC Property Lease Newnan, GA 30265 0 ** Assume as Amended Effective Date c/o Core Property Management LLC Attn: Lease Administration The Forum Peachtree Parkway CPT Peachtree Forum I 800 Vanderbilt Beach Rd. 5155 Peachtree Pkwy. 311 22 LLC Naples, FL 34108 Charming Charlie LLC Change of Ownership Norcross, GA 30092 0 ** Assume as Amended Effective Date Attn: Mr. Stanley E. Thomas LEASE AGREEMENT - The Forum Peachtree Parkway La Forum Peachtree I, 45 Ansley Dr. 5155 PEACHTREE 5155 Peachtree Pkwy. 56761 22 LLC Newman, GA 30263 Charming Charlie LLC PARKWAY, SUITE 330, Norcross, GA 30092 0 ** Assume as Amended Effective Date c/o Perkins Rowe Attn: Management Office Perkins Rowe 10202 Perkins Rowe, Suite 195 Change of Property 7707 Bluebonnet 18,863 * 312 23 Crawfish LLC Baton Rouge, LA 70810 Charming Charlie LLC Management a Baton Rouge, LA 70810 0 ** a Assume as Amended Effective Date c/o Trademark Property Co. Attn: Steve Sumell SVP Property Mgt Perkins Rowe 1701 River Run Suite 500 Change of Property 7707 Bluebonnet 18,863 * 313 23 Crawfish LLC Fort Worth, TX 76107 Charming Charlie LLC Management a Baton Rouge, LA 70810 0 ** a Assume as Amended Effective Date

Page 5 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 86 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: General Manager c/o Jones Lang LaSalle Americas, Inc. LEASE AGREEMENT - Perkins Rowe Jones Lang Lasalle 10202 Perkins Rowe, Suite 195 BLUEBONNET BATON 7707 Bluebonnet 18,863 * 56763 23 Americas Baton Rouge, LA 70810 Charming Charlie LLC ROUGE, LA a Baton Rouge, LA 70810 0 ** a Assume as Amended Effective Date Perkins Rowe 1701 River Run, Suite 500 7707 Bluebonnet 18,863 * 501 23 Nh-K Retail LLC Ft. Worth, TX 76107 Charming Charlie LLC Notice of Address Change a Baton Rouge, LA 70810 0 ** a Assume as Amended Effective Date c/o Peterson Companies Attn: General Counsel, Retail Perkins Rowe 12500 Fair Lakes Circle Suite 400 7707 Bluebonnet 18,863 * 56784 23 Nh-K Retail LLC Fairfax, VA 22033 Charming Charlie LLC LEASE AGREEMENT a Baton Rouge, LA 70810 0 ** a Assume as Amended Effective Date Attn: Law / Lease Administration Department The Shoppes at River Crossing 350 N. Orleans St., Suite 300 5080 Riverside Dr. * 457 24 Macon Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Macon, GA 31210 14,321 ** Assume as Amended Effective Date Attn: General Manager The Shoppes at River Crossing 6419 Newberry Road 5080 Riverside Dr. * 458 24 Macon Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Macon, GA 31210 14,321 ** Assume as Amended Effective Date Attn: Vice President LEASE AGREEMENT- Opus Development c/o Daspin & Aument LLP OPUS DEVELOPMENT The Shoppes at River Crossing Corporation, An Illinois 10350 Bren Road West CORPORATION, AN 5080 Riverside Dr. * 57103 24 Corporation Minnetonka , MI 55343 Charming Charlie LLC ILLINOIS C a Macon, GA 31210 14,321 ** Assume as Amended Effective Date LEASE AGREEMENT- Opus Development Attn: D. Albert Daspin OPUS DEVELOPMENT The Shoppes at River Crossing Corporation, An Illinois 227 W. Monroe St. suite 3500 CORPORATION, AN 5080 Riverside Dr. * 57104 24 Corporation Chicago , IL 60606 Charming Charlie LLC ILLINOIS C a Macon, GA 31210 14,321 ** Assume as Amended Effective Date The Shoppes at River Crossing Attn: Law/Lease Administration Dept. The Shoppes at River Crossing Shoppes At River Crossing 350 N. Orleans St. Suite 300 5080 Riverside Dr. * 314 24 LLC Chicago , IL 60654 Charming Charlie LLC Change of Landlord Address a Macon, GA 31210 14,321 ** Assume as Amended Effective Date The Shoppes at River Crossing Attn: General Manager The Shoppes at River Crossing Shoppes At River Crossing 5080 Riverside Dr. Suite 209 5080 Riverside Dr. * 315 24 LLC Macon, GA 31210 Charming Charlie LLC Change of Landlord Address a Macon, GA 31210 14,321 ** Assume as Amended Effective Date Attn: Andrew Mattiace LEASE AGREEMENT - 125 S. Congress St. RENAISSANCE AT Renaissance at Colony Park Renaissance At Colony Suite 1800 COLONY PARK 1000 Highland Colony Pkwy. 56766 25 Park, LLC Jackson, MS 39201 Charming Charlie LLC RIDGELAND, MI Jackson , MS 39157 0 ** Assume as Amended Effective Date Attn: Andrew Mattiace LEASE AGREEMENT - Renaissance at Colony Park Renaissance At Colony PO Box 13809 RENAISSANCE AT 1000 Highland Colony Pkwy. 56767 25 Park, LLC Jackson, MS 39236-3809 Charming Charlie LLC COLONY PARK Jackson , MS 39157 0 ** Assume as Amended Effective Date The Avenue Murfreesboro Hines Global Reit 2615 2800 Post Oak Blvd. Suite 4700 2615 Medical Century Pkwy. 316 27 Med Center Parkway LLC Houston, TX 77056 Charming Charlie LLC Change of Address Murfreesboro, TN 37129 14,365 *** a Assume As Is Effective Date

Page 6 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 87 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o DHA The Avenue Murfreesboro Hines Global Reit 2615 620 Park Plaza Dr. 2615 Medical Century Pkwy. 317 27 Med Center Parkway LLC Owensboro, KY 42301 Charming Charlie LLC Change of Address Murfreesboro, TN 37129 14,365 *** a Assume As Is Effective Date c/o FCD Development LLC Attn: James Culpepper IV LEASE AGREEMENT - The Avenue Murfreesboro Hines Global Reit 2615 121 West Trade St. 27th Floor 2615 MEDICAL CENTER 2615 Medical Century Pkwy. 56770 27 Med Center Parkway LLC Charlotte, NC 28202-5399 Charming Charlie LLC PARKWAY, SUITE 2330, M Murfreesboro, TN 37129 14,365 *** a Assume As Is Effective Date c/o Cousins Properties Incorporated Attn: Corporate Secretary/ Associate General Counsel - Retail LEASE AGREEMENT - The Avenue Murfreesboro Hines Global Reit 2615 191 Peach Tree St. Suite 3600 2615 MEDICAL CENTER 2615 Medical Century Pkwy. 56771 27 Med Center Parkway LLC Atlanta, GA 30303 Charming Charlie LLC PARKWAY, SUITE 2330, M Murfreesboro, TN 37129 14,365 *** a Assume As Is Effective Date The Avenue Webb Gin P.O. Box 198349 1350 Scenic Hwy. 56772 28 Avenue Webb Gin LLC Atlanta, GA 30384-8349 Charming Charlie LLC LEASE AGREEMENT Snellville, GA 30078 0 ** Assume as Amended Effective Date c/o Cousins Properties Incorporated Attn: Corporate Secretary/ Associate General Counsel - Retail The Avenue Webb Gin 191 Peach Tree St. Suite 3600 1350 Scenic Hwy. 56773 28 Avenue Webb Gin LLC Atlanta, GA 30303 Charming Charlie LLC LEASE AGREEMENT Snellville, GA 30078 0 ** Assume as Amended Effective Date The Avenue Webb Gin Webb Gin Property (Sub) P.O. 304 Dept. 5000 1350 Scenic Hwy. 318 28 LLC Emerson, NJ 07630 Charming Charlie LLC Change of Ownership Snellville, GA 30078 0 ** Assume as Amended Effective Date c/o Olshan Properties Attn: Lease Administration The Avenue Webb Gin Webb Gin Property (Sub) 5500 New Albany Rd. East, Ste. 200 1350 Scenic Hwy. 319 28 LLC New Albany, OH 43054 Charming Charlie LLC Change of Ownership Snellville, GA 30078 0 ** Assume as Amended Effective Date c/o Cousins Properties Incorporated Attn: Corporate Secretary LEASE AGREEMENT - 410 The Avenue Forsyth 191 Peach Tree St. Suite 3600 PEACHTREE PARKWAY, 350 Peachtree Pkwy. * 56775 30 Avenue Forsyth LLC Atlanta, GA 30303-1740 Charming Charlie LLC BLDG 100, SUITE 12 a Cumming , GA 30041 0 ** a Assume as Amended Effective Date c/o Core Property Management LLC Attn: Lease Administration The Avenue Forsyth 410 Peachtree Pkwy. Suite 4165 350 Peachtree Pkwy. * 320 30 Forsyth Owner 1 LP Cumming, GA 30041 Charming Charlie LLC Change of Ownership a Cumming , GA 30041 0 ** a Assume as Amended Effective Date CBL Center, Suite 500 LEASE AGREEMENT - Sunrise Mall 2030 Hamilton Place Blvd. SUNRISE MALL - 2370 2370 N. Expressway 56776 31 Cbl Sm-Brownsville, LLC Chattanooga, TN 37421-6000 Charming Charlie LLC NORTH EXPRESSWAY Brownsville, TX 78521 0 ** Assume as Amended Effective Date CBL Center, Suite 500 LEASE AGREEMENT - The Mall of Acadiana 2030 Hamilton Place Blvd. THE MALL OF 5725 Johnston St. 56777 32 Acadiana Mall Cmbs, LLC Chattanooga, TN 37421-6000 Charming Charlie LLC ACADIANA - 5725 Lafayette, LA 70503 0 ** Assume as Amended Effective Date c/o Bayer Properties, LLC Attn: General Counsel SUBORDINATION, The Summit Bayer Retail Company Iv, 2222 Arlington Ave NONDISTURBANCE, 216 Summit Blvd. N., Suite 200 56778 34 LLC Birmingham, AL 35205 Charming Charlie LLC ATTORNEY AGREEMENT Birmingham, AL 35243 0 ** Assume as Amended Effective Date

Page 7 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 88 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o Bayer Properties, LLC Attn: General Counsel LANDLORD The Summit Bayer Retail Company Iv, 2222 Arlington Ave SUBORDINATION AND 216 Summit Blvd. N., Suite 200 56779 34 LLC Birmingham, AL 35205 Charming Charlie LLC CONSET Birmingham, AL 35243 0 ** Assume as Amended Effective Date c/o Bayer Properties, LLC LEASE AGREEMENT - Attn: General Counsel RETAIL CENTER VI OF The Summit Bayer Retail Company Iv, 2222 Arlington Ave THE SUMMIT 216 Summit Blvd. N., Suite 200 56780 34 LLC Birmingham, AL 35205 Charming Charlie LLC BIRMINGHAM, Birmingham, AL 35243 0 ** Assume as Amended Effective Date Department 56501 LEASE AGREEMENT - Fair Oaks Mall Fairfax Company Of PO Box 67000 11750 FAIR OAKS, 11794 Fair Oaks Mall 0 56781 35 Virginia LLC Detroit, MI 48267-0565 Charming Charlie LLC FAIRFAX, VA 22033 Fairfax, VA 22033 750 ** Assume as Amended Effective Date 200 East Long Lake Road LEASE AGREEMENT - Fair Oaks Mall Fairfax Company Of PO Box 200 11750 FAIR OAKS, 11794 Fair Oaks Mall 0 56782 35 Virginia LLC Bloomfield Hills, MI 48303-0200 Charming Charlie LLC FAIRFAX, VA 22033 Fairfax, VA 22033 750 ** Assume as Amended Effective Date 2445 Belmont Ae. LEASE AGREEMENT - 1 Spotsylvania Mall Spotsylvania Mall PO Box 2186 TOWNE CENTRE BLVD, 1 Towne Centre Blvd. 56783 36 Company Youngstown, OH 44504-0186 Charming Charlie LLC SUITE 3800 FREDERICKS Fredericksburg, VA 22407 0 ** Assume as Amended Effective Date Attn: Legal Department Spotsylvania Mall 5577 Youngstown-Warren Rd. 1 Towne Centre Blvd. 321 36 Spotsylvania Town Center Niles, OH 44446 Charming Charlie LLC Notice of Address Change Fredericksburg, VA 22407 0 ** Assume as Amended Effective Date c/o Peterson Companies National Harbor 12500 Fair Lakes Circle Suite 400 162 Waterfront St. 322 37 NH-K Retail LLC Fairfax, VA 22033 Charming Charlie LLC Notice of Default Oxon, MD 20745 26,447 *** Assume As Is Effective Date c/o JTS Realty Services LLC Attn: Joseph T. Spinosa LEASE AGREEMENT - National Harbor Perkins Rowe Associates, 2600 CitiPlace Dr. Suite 500 BLUEBONNET BATON 162 Waterfront St. 56762 37 LLC Baton Rouge, LA 70808 Charming Charlie LLC ROUGE, LA Oxon, MD 20745 26,447 *** Assume As Is Effective Date CBL Center, Suite 500 LEASE AGREEMENT - Hamilton Place Hamilton Place Mall 2030 Hamilton Place Blvd. 2100 HAMILTON PLACE 2100 Hamilton Place Blvd. 56785 38 General Partnership Chattanooga, TN 37421-6000 Charming Charlie LLC BLVD CHATTANOOGA, Chattanooga , TN 37421 0 ** Assume as Amended Effective Date Macarthur Shopping Attn: General Manager LEASE AGREEMENT - MacArthur Center Center LLC Dba 300 Monticello Ave. 203A 300 MONTICELLO 300 Monticello Ave. * 56786 39 Macaruther Center Norfolk, VA 23510 Charming Charlie LLC AVE, NORFOLK VA 23510 a Norfolk, VA 23510 0 ** a Assume as Amended Effective Date Macarthur Shopping 200 East Long Lake Road LEASE AGREEMENT - MacArthur Center Center LLC Dba PO Box 200 203A 300 MONTICELLO 300 Monticello Ave. * 56787 39 Macaruther Center Bloomfield Hills, MI 48303-0200 Charming Charlie LLC AVE, NORFOLK VA 23510 a Norfolk, VA 23510 0 ** a Assume as Amended Effective Date MacArthur Center P.O. Box 75693 300 Monticello Ave. * 323 39 TM MacArthur Center LP Baltimore, MD 21275-5693 Charming Charlie LLC Change of Ownership a Norfolk, VA 23510 0 ** a Assume as Amended Effective Date c/o Starwood Retail Property Management MacArthur Center Attn: Lease Coordination 300 Monticello Ave. * 324 39 TM MacArthur Center LP 1 East Wacker Dr., Suite 3700 Charming Charlie LLC Change of Ownership a Norfolk, VA 23510 0 ** a Assume as Amended Effective Date

Page 8 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 89 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o MacArthur Shopping Center Attn: General Manager MacArthur Center 300 Monticello Ave. 300 Monticello Ave. * 325 39 TM MacArthur Center LP Norfolk, VA 23510 Charming Charlie LLC Change of Ownership a Norfolk, VA 23510 0 ** a Assume as Amended Effective Date La Palmera Corpus Christi Retail 1701 River Run, Suite 500 5488 S. Padre Island Dr. 502 43 Venture LP Ft. Worth, TX 76107 Charming Charlie LLC Notice of Address Change Corpus Christi , TX 78411 19,162 *** Assume As Is Effective Date c/o Trademark Property Company LEASE AGREEMENT - LA Attn: Vice President - Real Estate PALMERA SHOPPING La Palmera Corpus Christi Retail 301 Commerce Suite 3635 CENTER, CORPUS 5488 S. Padre Island Dr. 56793 43 Venture LP Fort Worth, TX 76102 Charming Charlie LLC CHRISTI Corpus Christi , TX 78411 19,162 *** Assume As Is Effective Date LEASE AGREEMENT - LA La Palmera Corpus Christi Retail P.O. Box 9400 PALMERA SHOPPING 5488 S. Padre Island Dr. 56794 43 Venture LP Corpus Christi, TX 78469-9400 Charming Charlie LLC CENTER, CORPUS Corpus Christi , TX 78411 19,162 *** Assume As Is Effective Date c/o Macerich Attn: Legal Department P O Box 2172 LEASE AGREEMENT - SanTan Village Santan Village Regional 401 Wilshire Blvd, Suite 700 WESTCOR SANTAN 2218 E. Williams Field Rd. 56799 46 Center (Gilber Arizona) Santa Monica, CA 90407 Charming Charlie LLC VILLAGE LLC Gilbert, AZ 85295 0 ** a Assume as Amended Effective Date SanTan Village Regional Center Sales Reporting LEASE AGREEMENT - SanTan Village Santan Village Regional 11801 North Tatum Blvd. Suite 205 WESTCOR SANTAN 2218 E. Williams Field Rd. 56800 46 Center (Gilber Arizona) Phoenix, AZ 85028 Charming Charlie LLC VILLAGE LLC Gilbert, AZ 85295 0 ** a Assume as Amended Effective Date Attn: Center Manager LEASE AGREEMENT - SanTan Village Santan Village Regional 11411 North Tatum Boulevard WESTCOR SANTAN 2218 E. Williams Field Rd. 56801 46 Center (Gilber Arizona) Phonex, AZ 85028 Charming Charlie LLC VILLAGE LLC Gilbert, AZ 85295 0 ** a Assume as Amended Effective Date CBL & Associates Management, Inc. CBL Center, Suite 500 LEASE AGREEMENT Arbor Place 2030 Hamilton Place Blvd ARBOR PLACE, 6700 Douglas Blvd. 56802 47 Arbor Place Ii, LLC Columbus, TN 37421-6000 Charming Charlie LLC DOUGLASVILLE GA Douglasville, GA 30135 0 ** Assume as Amended Effective Date Attn: General Counsel LEASE AGREEMENT - Polaris Fashion Place Polaris Lifestyle Center, 180 East Broad St. 21 Fl. POLARIS LIFESTYLE 1554 Polaris Pkwy. * 56803 48 LLC Columbus, OH 43215 Charming Charlie LLC CENTER, COLUMBUS OH a Columbus , OH 43240 0 ** a Assume as Amended Effective Date CBL & Associates Management Inc. CBL Center, Suite 500 LEASE AGREEMENT - The Shops at Friendly Center 2030 Hamilton Place Blvd. FRIENDLY CENTER, 812 Friendly Center Rd. 56804 49 Cbl-Friendly Center, LLC Chattanooga, TN 37421-6000 Charming Charlie LLC GREENSBORO NC Greensboro, NC 27408 0 ** Assume as Amended Effective Date c/o Cohen Equities Attn: Travis Burrows/ Teddy Chattah The Meadows Ravid Lake St. Louis II 675 3rd Ave. Suite 2400 1 Meadows Cir Dr 326 51 LLC New York, NY 10017 Charming Charlie LLC Change of Address Lake Saint Louis , MO 63367 0 ** Assume as Amended Effective Date c/o The Meadows at Lake St. Louis Mgt. Office Attn: Lisa Bulczak The Meadows Ravid Lake St. Louis II 20 Meadows Circle Dr. Suite 224 1 Meadows Cir Dr 327 51 LLC Lake St. Louis, MO 63367 Charming Charlie LLC Change of Address Lake Saint Louis , MO 63367 0 ** Assume as Amended Effective Date

Page 9 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 90 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date The Meadows - Davis Attn: Tenant Coordinator LEASE AGREEMENT - The Meadows Street Land Co. Of Mo Iii, 622 Davis Street, Suite 200 THE MEADOWS AT LAKE, 1 Meadows Cir Dr 56808 51 LLC Evanston, IL 60201 Charming Charlie LLC ST. LOUIS MO Lake Saint Louis , MO 63367 0 ** Assume as Amended Effective Date Orland Square 14400 S. John Humphrey Dr. Suite 200 14225 95th Ave. 328 52 Edwards Realty Company Orland Park, IL 60462 Charming Charlie LLC Change of Address Orland Park, IL 60462 0 ** Assume as Amended Effective Date Attn: Legal Department LEASE AGREEMENT - Davis Street Land Company, LLC ORLAND PARK Orland Square 622 Davis Street, Suite 200 CROSSING, ORLAND 14225 95th Ave. 56809 52 Orland Park Lot 2 LLC Evanston, IL 60201 Charming Charlie LLC PARK IL Orland Park, IL 60462 0 ** Assume as Amended Effective Date CBL & Associates Management Inc. CBL Center, Suite 500 LEASE AGREEMENT - West County Center West County 2030 Hamilton Place Blvd. WEST COUNTY CENTER, 80 W. County Center 56810 53 Shoppingtown LLC Chattanooga, TN 37421-6000 Charming Charlie LLC DES PERES MO Des Peres , MO 63131 0 ** Assume as Amended Effective Date c/o M.S. Management Associates Inc. LEASE AGREEMENT - Battlefield Mall 225 West Washington Street BATTELFIELD MALL, 2825 S. Glenstone 0 * 56812 55 Battlefield Mall, LLC Indianapolis, IN 46204-3438 Charming Charlie LLC SPRINGFIELD MO a Springfield, MO 65804 350 ** Assume as Amended Effective Date CBL & Associates, Inc. Attn: Charles B. Lebovitz CBL Center, Ste. 500, 2030 Hamilton LEASE AGREEMENT - The Avenues Jacksonville Avenues Place Blvd. THE AVENUES, 10300 Southside Blvd. 27,887 * 56813 56 Limited Partnership Chattanooga, TN 37421-6000 Charming Charlie LLC JACKSONVILLE FL a Jacksonville , FL 32256 350 ** Assume as Amended Effective Date M.S.Management Associates Inc. LEASE AGREEMENT - The Avenues Jacksonville Avenues 225 West Washington Street THE AVENUES, 10300 Southside Blvd. 27,887 * 56814 56 Limited Partnership Indianapolis, IN 46204-3438 Charming Charlie LLC JACKSONVILLE FL a Jacksonville , FL 32256 350 ** Assume as Amended Effective Date Dinsmore & Shohl LLP LEASE AGREEMENT - Attn: Richard B. Tranter, Esq. THE SHOPS AT The Shops at Pembroke Gardens Ad Pembroke Land 255 E Fifth St. Suite 1900 PEMBROOK GARDENS, 14546 SW 5th St. 56825 62 Company, LLC Cincinnati, OH 45202 Charming Charlie LLC PEMBROOK P Pembroke Pines, FL 33027 18,872 *** Assume As Is Effective Date Duke Realty Limited Partnership LEASE AGREEMENT - Attn: General Cjounsel THE SHOPS AT The Shops at Pembroke Gardens Ad Pembroke Land 600 E. 96 St., Ste. 100 PEMBROOK GARDENS, 14546 SW 5th St. 56826 62 Company, LLC Indianapolis, IN 46240 Charming Charlie LLC PEMBROOK P Pembroke Pines, FL 33027 18,872 *** Assume As Is Effective Date AD Pembroke Land Company, LLC LEASE AGREEMENT - c/o J.R. Anderson THE SHOPS AT The Shops at Pembroke Gardens Ad Pembroke Land Rookwood Tower, 3805 Edwards Rd. PEMBROOK GARDENS, 14546 SW 5th St. 56827 62 Company, LLC Ste. 700 Charming Charlie LLC PEMBROOK P Pembroke Pines, FL 33027 18,872 *** Assume As Is Effective Date c/o Jeffrey R. Anderson Real Estate, Inc. The Shops at Pembroke Gardens 3825 Edwards Rd. Suite 200 14546 SW 5th St. 329 62 JRA HHF Venture LLC Cincinnati, OH 45209 Charming Charlie LLC Change of Address Pembroke Pines, FL 33027 18,872 *** Assume As Is Effective Date c/o Jeffrey R. Anderson Real Estate, Inc. Attn: Sr. Asset Manager The Shops at Pembroke Gardens 3825 Edwards Rd. Suite 200 14546 SW 5th St. 330 62 JRA HHF Venture LLC Cincinnati, OH 45209 Charming Charlie LLC Change of Address Pembroke Pines, FL 33027 18,872 *** Assume As Is Effective Date

Page 10 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 91 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date The Shoppes at Pembroke Gardens The Shops at Pembroke Gardens P.O. Box 715652 14546 SW 5th St. 331 62 JRA HHF Venture LLC Columbus, Ohio 43271 Charming Charlie LLC Change of Address Pembroke Pines, FL 33027 18,872 *** Assume As Is Effective Date c/o M.S. Management Associates Inc. LEASE AGREEMENT - The Florida Mall Florida Mall Associates, 225 West Washington Street FLORIDA MALL, 8001 S. Orange Blossom Trail 28,641 * 56828 63 Ltd. Indianapolis, IN 46204-3438 Charming Charlie LLC ORLANDO FL a Orlando , FL 32809 350 ** Assume as Amended Effective Date c/o Olshan Properties The Greene 5500 New Albany Rd. Suite 200 Second Amendment to Lease 4380 Holly Dr. 332 64 Greene Town Center, LLC New Albany, OH 43054 Charming Charlie LLC Agreement Beavercreek, OH 45440 0 ** Assume as Amended Effective Date Schlanger, Silver, Barg & Paine, LLP Attn: Louis E. Silver LEASE AGREEMENT - The Greene 109 N Post Oak Lane, Suite 300 THE GREENE, 4380 Holly Dr. 56829 64 Greene Town Center, LLC Houston , TX 77024 Charming Charlie LLC BEAVERCREEK OH Beavercreek, OH 45440 0 ** Assume as Amended Effective Date c/o Steiner + Associates Attn: Lease Administration LEASE AGREEMENT - The Greene 4016 Townsfair Way, Suite 201 THE GREENE, 4380 Holly Dr. 56830 64 Greene Town Center, LLC Columbus, OH 43219 Charming Charlie LLC BEAVERCREEK OH Beavercreek, OH 45440 0 ** Assume as Amended Effective Date Tucson Mall Attn: General Manager LEASE AGREEMENT - Tucson Mall 4500 N Oracle Rd. TUCSON MALL, TUCSON 4500 N. Oracle Rd. * 56831 65 Ggp - Tucson Mall, LLC Tucson, AZ 85705 Charming Charlie LLC AZ a Tucson , AZ 85705 0 ** Assume as Amended Effective Date c/o GGP - Tucson Mall, LLC Attn: Law / Lease Administration Department LEASE AGREEMENT - Tucson Mall 110 N Wacker Dr. TUCSON MALL, TUCSON 4500 N. Oracle Rd. * 56832 65 Ggp - Tucson Mall, LLC Chicago, IL 60606 Charming Charlie LLC AZ a Tucson , AZ 85705 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Tucson Mall 350 N. Orleans St., Suite 300 4500 N. Oracle Rd. * 491 65 Tucson Mall Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Tucson , AZ 85705 0 ** Assume as Amended Effective Date Attn: General Manager Tucson Mall 6419 Newberry Road 4500 N. Oracle Rd. * 492 65 Tucson Mall Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Tucson , AZ 85705 0 ** Assume as Amended Effective Date Prudential Real Estate Investors Pr The Mercato, LLC, In Attn: Michael Harrington LEASE AGREEMENT - The Mercato Interest Of The Mercato, 7 Giralda Farms THE MERCATO, NAPLES 9105 Strada Place, Suite 3135 * 56833 66 LLP Madison, NJ 7940 Charming Charlie LLC FL a Naples, FL 34108 0 ** a Assume as Amended Effective Date The Prudential Insurance Co of America Pr The Mercato, LLC, In Attn: Law Department LEASE AGREEMENT - The Mercato Interest Of The Mercato, 7 Giralda Farms THE MERCATO, NAPLES 9105 Strada Place, Suite 3135 * 56834 66 LLP Madison, NJ 7940 Charming Charlie LLC FL a Naples, FL 34108 0 ** a Assume as Amended Effective Date c/o Madison Marquette Pr The Mercato, LLC, In Attn: Chris Gavrelis LEASE AGREEMENT - The Mercato Interest Of The Mercato, 9132 Strada Okace /syute 11103 THE MERCATO, NAPLES 9105 Strada Place, Suite 3135 * 56835 66 LLP Naples, FL 34108 Charming Charlie LLC FL a Naples, FL 34108 0 ** a Assume as Amended Effective Date

Page 11 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 92 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Nicole Rudman Brown Daspin & Aument, LLP LEASE AGREEMENT - The Shops at Norterra 227 West Monroe, Suite 3500 THE SHOPS AT 2480 W. Happy Valley Rd. 56838 68 Norterra West, LLC Chicago, IL 60606 Charming Charlie LLC NORTERRA, PHOENIX AZ Phoenix , AZ 85085 0 ** Assume as Amended Effective Date Attn: Director of Legal/Leasing LEASE AGREEMENT - The Shops at Norterra One E Washington St. Suite 300 THE SHOPS AT 2480 W. Happy Valley Rd. 56839 68 Norterra West, LLC Scottsdale, AZ 85004 Charming Charlie LLC NORTERRA, PHOENIX AZ Phoenix , AZ 85085 0 ** Assume as Amended Effective Date c/o Jeffrey R. Anderson Real Estate, Inc. Crestview Hills Town Center Crestview Hills Town 3825 Edwards Rd. Suite 200 2787 Town Center Blvd. 333 69 Center, LLC Cincinnati, OH 45209 Charming Charlie LLC Notice of Default Crestview Hills , KY 41017 16,820 *** Assume As Is Effective Date Dinsmore & Shohl, LLP Attn: Richard B. Tranter, Esq. LEASE AGREEMENT - Crestview Hills Town Center Crestview Hills Town 1900 Chemed Center, 255 E 5th St. CRESTVIEW HILLS TOWN 2787 Town Center Blvd. 56840 69 Center, LLC Cincinnati, OH 45202 Charming Charlie LLC CENTER, LLC Crestview Hills , KY 41017 16,820 *** Assume As Is Effective Date c/o Jeffrey R. Anderson Real Estate, Inc. Rockwood Tower LEASE AGREEMENT - Crestview Hills Town Center Crestview Hills Town 3805 Edward Rd. Ste. 700 CRESTVIEW HILLS TOWN 2787 Town Center Blvd. 56841 69 Center, LLC Cincinnati, OH 45209 Charming Charlie LLC CENTER, LLC Crestview Hills , KY 41017 16,820 *** Assume As Is Effective Date c/o Mall Properties Attn: Lease Administration LEASE AGREEMENT - Zona Rosa Zona Rosa Development, 5500 New Albany Rd. East, Ste. 200 ZONA ROSA 8720 N.W. Prairie View Rd. 56842 70 LLC New Albany, OH 43054 Charming Charlie LLC DEVELOPMENT, LLC Kansas City , MO 64153 0 ** Assume as Amended Effective Date Attn: Donna Czachura c/o M & J Wilkow Properties LEASE AGREEMENT - Arlington Highlands 180 N Michigan Ave, #200 ARLINGTON HIGHLANDS 3901 Arlington Highlands Blvd. 56843 71 Arlington Highlands, Ltd. Chicago, IL 60601 Charming Charlie LLC ARLINTON TX Arlington , TX 76018 0 *** Assume As Is Effective Date LEASE AGREEMENT - Arlington Highlands 2525 Mckimnon St. Suite 700 ARLINGTON HIGHLANDS 3901 Arlington Highlands Blvd. 56844 71 Arlington Highlands, Ltd. Dallas, TX 75201 Charming Charlie LLC ARLINTON TX Arlington , TX 76018 0 *** Assume As Is Effective Date M&J Milkow, Ltd. Arlington Highlands CPT Arlington Highlands 20 South Clark St. Suite 3000 3901 Arlington Highlands Blvd. 506 71 1, LP Chicago, IL 60603 Charming Charlie LLC Ownership Change Arlington , TX 76018 0 *** Assume As Is Effective Date Arlington Highlands CPT Arlington Highlands P.O. Box 206250 3901 Arlington Highlands Blvd. 334 71 LP Dallas, TX 75320-6250 Charming Charlie LLC Change of Address Arlington , TX 76018 0 *** Assume As Is Effective Date re: Deerfield Towne Center LEASE AGREEMENT - Deerfield Towne Center Ramco-Gershenson 31500 Northwestern Hwy, #300 DEERFIELD TOWNE 5175 Deerfield Blvd. * 56845 72 Properties, LP Farmington Hills , MI 48334 Charming Charlie LLC CENTER HOLDING CO. a Mason , OH 45040 0 ** a Assume as Amended Effective Date Colonial Properties Trust Attn: Legal LEASE AGREEMENT - Parkway Place 2101 Sixth Ave. North, Suite 750 PARKWAY PLACE - 2801 Memorial Pkwy S. 56846 73 Parkway Place Spe, LLC Birmingham, AL 35203 Charming Charlie LLC HUNTSVILLE, ALABAMA Huntsville, AL 35801 0 ** Assume as Amended Effective Date

Page 12 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 93 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o CBL & Associates Management Inc. CBL Center, Suite 500 LEASE AGREEMENT - Parkway Place 2030 Hamilton Place Blvd. PARKWAY PLACE - 2801 Memorial Pkwy S. 56847 73 Parkway Place Spe, LLC Chattanooga, TN 37421-6000 Charming Charlie LLC HUNTSVILLE, ALABAMA Huntsville, AL 35801 0 ** Assume as Amended Effective Date LEASE AGREEMENT - Coconut Point Coconut Point Town P.O. Box 643902 COCONUT POINT TOWN 23106 Fashion Dr. 28,256 * 56850 75 Center, LLC Pittsburgh, PA 15264-3902 Charming Charlie LLC CENTER, LLC a Estero, FL 33928 350 ** Assume as Amended Effective Date Attn: Richard S. Sokolov M.S. Management Associates Inc. LEASE AGREEMENT - Coconut Point Coconut Point Town 225 W. Washington St. COCONUT POINT TOWN 23106 Fashion Dr. 28,256 * 56851 75 Center, LLC Indianapolis, IN 46204-3438 Charming Charlie LLC CENTER, LLC a Estero, FL 33928 350 ** Assume as Amended Effective Date Bayer Properties, LLC Attn: Nikki Columbo, Director of LEASE AGREEMENT - Legacy Village Legacy Village Inverstors, Leasing LEGACY VILLAGE 24503 Cedar Rd. 56852 76 LLC 41 University Dr. Ste. #101 Charming Charlie LLC INVERSTORS, LLC Lyndhurst, OH 44124 0 ** Assume as Amended Effective Date Chicago Title Insurance Company Attn: Mary Moran, Esq. LEASE AGREEMENT - Legacy Village Legacy Village Inverstors, 1360 E. Ninth St. LEGACY VILLAGE 24503 Cedar Rd. 56853 76 LLC Cleveland, OH 44114 Charming Charlie LLC INVERSTORS, LLC Lyndhurst, OH 44124 0 ** Assume as Amended Effective Date Legacy Village Investors, LLC The Offices at Legacy Village LEASE AGREEMENT - Legacy Village Legacy Village Inverstors, 25333 Cedar Rd. Suite 300 LEGACY VILLAGE 24503 Cedar Rd. 56854 76 LLC Lyndhurst, OH 44124 Charming Charlie LLC INVERSTORS, LLC Lyndhurst, OH 44124 0 ** Assume as Amended Effective Date Eastern Shore Centre Allied Development of 84 Modular Ave. 30500 State Hwy 181 335 77 Alabama Commack, NY 11725 Charming Charlie LLC Change of Ownership Spanish Fort , AL 36527 0 ** Assume as Amended Effective Date Eastern Shore Centre Lc, FBO 212-3 Eastern Shore Holdings, LEASE AGREEMENT - Eastern Shore Centre LLC And Schilleci Del LLC EASTERN SHORE 30500 State Hwy 181 56855 77 Co, LLC 30500 State Highway 181, Suite 451 Charming Charlie LLC CENTRE, BALDWIN Spanish Fort , AL 36527 0 ** Assume as Amended Effective Date 212-3 Eastern Shore Holdings, LLC LEASE AGREEMENT - Eastern Shore Centre Lc, c/o Spinoso Real Estate Group, LLC EASTERN SHORE Eastern Shore Centre LLC And Schilleci Del 112 North Concourse CENTRE, BALDWIN 30500 State Hwy 181 56856 77 Co, LLC North Syracuse, NY 13212 Charming Charlie LLC COUNTY AL Spanish Fort , AL 36527 0 ** Assume as Amended Effective Date c/o CW Capital Asset Management LLC LEASE AGREEMENT - Eastern Shore Centre Lc, Attn: REO Manager EASTERN SHORE Eastern Shore Centre LLC And Schilleci Del 7501 Wisconsin Ave. Suite 500 West CENTRE, BALDWIN 30500 State Hwy 181 56857 77 Co, LLC Bethesda, MD 20814 Charming Charlie LLC COUNTY AL Spanish Fort , AL 36527 0 ** Assume as Amended Effective Date Attn: General Counsel LEASE AGREEMENT - Village at Leesburg Town Center Carlyle / Cypress 8343 Douglas Avenue, Suite 300 VILLAGE AT LEESBURG 1606 Village Market Blvd, SE, Suite 115 56858 78 Leesburg I, LLC Dallas , TX 75225 Charming Charlie LLC TOWN CENTER, Leesburg, VA 20175 0 ** Assume as Amended Effective Date Attn: Director of Asset Management LEASE AGREEMENT - Village at Leesburg Town Center Carlyle / Cypress 8343 Douglas Avenue, Suite 300 VILLAGE AT LEESBURG 1606 Village Market Blvd, SE, Suite 115 56859 78 Leesburg I, LLC Dallas , TX 75225 Charming Charlie LLC TOWN CENTER, Leesburg, VA 20175 0 ** Assume as Amended Effective Date

Page 13 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 94 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Thompson Hine, LLP LEASE AGREEMENT - The Shoppes at Grand Prairie 1919 M Street, NW, Suite 700 SHOPPES AT GRAND 5201 W. War Memorial Dr. 56864 80 Imi Grand Prairie LLC Washington, DC 20036-3537 Charming Charlie LLC PRAIRIE Peoria , IL 61615 0 ** Assume as Amended Effective Date Brad Scarborough, Esq. BoyarMIller LEASE AGREEMENT - The Shoppes at Grand Prairie 4265 San Felipe, Suite 1200 SHOPPES AT GRAND 5201 W. War Memorial Dr. 56865 80 Imi Grand Prairie LLC Houston, TX 77027 Charming Charlie LLC PRAIRIE Peoria , IL 61615 0 ** Assume as Amended Effective Date c/o Cullinan Properties LEASE AGREEMENT - The Shoppes at Grand Prairie 211 Fulton St. Suite 700 SHOPPES AT GRAND 5201 W. War Memorial Dr. 56866 80 Imi Grand Prairie LLC Peoria, IL 61602 Charming Charlie LLC PRAIRIE Peoria , IL 61615 0 ** Assume as Amended Effective Date c/o Singerman Real Estate LLC Attn: Luke Lopatka The Shoppes at Grand Prairie 980 N. Michigan Ave., Suite 1660 5201 W. War Memorial Dr. 336 80 Peoria New Mall LLC Chicago, IL 60611 Charming Charlie LLC Change of Ownership Peoria , IL 61615 0 ** Assume as Amended Effective Date c/o Jones Lang Lasalle Americas, Inc. Attn: President and CEO Retail The Shoppes at Grand Prairie 3344 Peachtree Road, Suite 1100 5201 W. War Memorial Dr. 337 80 Peoria New Mall LLC Atlanta, GA 30326 Charming Charlie LLC Change of Ownership Peoria , IL 61615 0 ** Assume as Amended Effective Date c/o The Shops at Grand Prairie Attn: General Manager The Shoppes at Grand Prairie 5201 W. War Memorial Dr. Ste. 322 5201 W. War Memorial Dr. 338 80 Peoria New Mall LLC Peoria, IL 61615 Charming Charlie LLC Change of Ownership Peoria , IL 61615 0 ** Assume as Amended Effective Date c/o Hines Interests Limited Partnership Attn: Property Manager Rookwood Commons HGREIT IIO Edmonson 255 East Fifth St, Suite 200 2693A Edmondson Rd 418 81 Road LLC Cincinnati, OH 45202 Charming Charlie LLC Change of Ownership Cincinnati, OH 45209 14,335 *** a Assume As Is Effective Date c/o Hines Interests Limited Partnership Attn: Thomas J. Danilek Rookwood Commons HGREIT IIO Edmonson 1 South Dearborn St, Suite 2000 2693A Edmondson Rd 419 81 Road LLC Chicago, IL 60603 Charming Charlie LLC Change of Ownership Cincinnati, OH 45209 14,335 *** a Assume As Is Effective Date Dinsmore & Shohl LLP Attn: Richard B. Tranter, Esq. LEASE AGREEMENT - Rookwood Commons Rookwood Commons, 255 E Fifth St. Suite 1900 ROCKWOOD COMMONS, 2693A Edmondson Rd 56867 81 LLC Cincinnati, OH 45202 Charming Charlie LLC NORWOOD OH Cincinnati, OH 45209 14,335 *** a Assume As Is Effective Date CLP-SPF Rookwood Commons, LLC LEASE AGREEMENT - Rookwood Commons Rookwood Commons, 3805 Edwards Road, Suite 700 ROCKWOOD COMMONS, 2693A Edmondson Rd 56868 81 LLC Cincinnati, OH 45209 Charming Charlie LLC NORWOOD OH Cincinnati, OH 45209 14,335 *** a Assume As Is Effective Date Southwest Securities, FSB Attn: Margaret Ceconi LEASE AGREEMENT - Crocker Park 3 Riverway, Suite 1410 CROCKER PARK LEASE 172 Crocker Park Blvd. 14,729 56869 82 Crocker Park-Lease Houston, TX 77056 Charming Charlie LLC LEASE DATED 06/15/20 Westlake , OH 44145 16,395 *** Assume As Is Effective Date Attn: Real Estate Counsel c/o Robert L. Stark Enterprises, Inc. LEASE AGREEMENT - Crocker Park 1350 W 3rd. St. CROCKER PARK LEASE 172 Crocker Park Blvd. 14,729 56870 82 Crocker Park-Lease Cleveland, OH 44113 Charming Charlie LLC LEASE DATED 06/15/20 Westlake , OH 44145 16,395 *** Assume As Is Effective Date

Page 14 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 95 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Margaret Ceconi LEASE AGREEMENT- Alamo Vista Holdings, c/o Southwest Securities, FSB ALAMO QUARRY Alamo Quarry L.L.C. And Alamo 3 Riverway, Suite 1410 MARKET 225 EAST BASSE 255 E Basse Road, Suite 300 57185 83 Stonecrest Holdings, LLC Houston, TX 77056 Charming Charlie LLC RD., STE San Antonio, TX 78209 22,606 *** Assume As Is Effective Date Attn: Retail Property Management LEASE AGREEMENT- Alamo Vista Holdings, c/o American Assets, Inc. ALAMO QUARRY Alamo Quarry L.L.C. And Alamo 11455 El Camino Real, Suite 200 MARKET 225 EAST BASSE 255 E Basse Road, Suite 300 57186 83 Stonecrest Holdings, LLC San Diego, CA 92130 Charming Charlie LLC RD., STE San Antonio, TX 78209 22,606 *** Assume As Is Effective Date c/o M.S. Management Associates Inc. LEASE AGREEMENT - Mall of Georgia 225 West Washington Street ROOM VB07, 3333 3333 Buford Dr. 25,554 * 56871 84 Mall Of Georgia, LLC Indianapolis , IN 46204-3438 Charming Charlie LLC BUFORD DR., BUFORD, a Buford, GA 30519 350 ** Assume as Amended Effective Date c/o Poag Shopping Centers, LLC The Promenade Shops at Evergreen Attn: Legal Department Walk Evergreen Walk Lifestyle 2650 Thousand Oaks Blvd. Suite 2200 500 Evergreen Way 420 87 Center, LLC Memphis, TN 38118 Charming Charlie LLC Change of Ownership South Windsor, CT 06074 0 ** a Assume as Amended Effective Date Prudential Real Estate Investors The Promenade Shops at Evergreen Attn: Asset Manager Walk Evergreen Walk Lifestyle 7 Giralda Farms 500 Evergreen Way 421 87 Center, LLC Madison, NJ 07940 Charming Charlie LLC Change of Ownership South Windsor, CT 06074 0 ** a Assume as Amended Effective Date Attn: Senior Vice President Real Estate Investments c/o Metropolitan Life Insurance Company, a New York corporation, and LEASE AGREEMENT-THE The Promenade Shops at Evergreen its affiliates, as applicable PROMENADE SHOPS AT Walk Evergreen Walk Lifestyle 10 Park Avenue EVERGREEN WALK 500 Evergreen Way 57177 87 Center, LLC Morristown, NJ 7962 Charming Charlie LLC SOUTH South Windsor, CT 06074 0 ** a Assume as Amended Effective Date Attn: Assocate General Counsel c/o Metropolitan Life Insurance LEASE AGREEMENT-THE The Promenade Shops at Evergreen Company Law Department-Third Floor PROMENADE SHOPS AT Walk Evergreen Walk Lifestyle 10 Park Ave Post Office Box 1902 EVERGREEN WALK 500 Evergreen Way 57178 87 Center, LLC Morristown, NJ 07962-1902 Charming Charlie LLC SOUTH South Windsor, CT 06074 0 ** a Assume as Amended Effective Date Attn: Lease Administration LEASE AGREEMENT-THE The Promenade Shops at Evergreen c/o PM Lifestyle Shopping Centers, LLC PROMENADE SHOPS AT Walk Evergreen Walk Lifestyle 2650 Thousand Oaks Blvd., Suites 3150 EVERGREEN WALK 500 Evergreen Way 57179 87 Center, LLC Memphis, TN 38118 Charming Charlie LLC SOUTH South Windsor, CT 06074 0 ** a Assume as Amended Effective Date Attn: Asset Manager-Evergreen Walk c/o The Prudential Insurance Company LEASE AGREEMENT-THE The Promenade Shops at Evergreen of America/Prudential Real Estate PROMENADE SHOPS AT Walk Evergreen Walk Lifestyle Investors EVERGREEN WALK 500 Evergreen Way 57180 87 Center, LLC 8 Campus Drive (Arbor Circle South) Charming Charlie LLC SOUTH South Windsor, CT 06074 0 ** a Assume as Amended Effective Date Attn: General Counsel, Retail LEASE AGREEMENT- c/o The Peterson Companies WASHINGTONIAN Washingtonian Waterfront Washingtonian Lake 12500 Fair Lakes Circle Suite 400 WATERFRONT 101 Boardwalk Place 57176 88 L.L.C. Fairfax, VA 22033 Charming Charlie LLC MONGOMERY COUNTY Gaithersburg, MD 20878 19,573 *** Assume As Is Effective Date

Page 15 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 96 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Michael O' Shaughnessy LEASE AGREEMENT- Southlands Town Center 1819 Wazee Street, 2Nd Floor SOUTHLANDS TOWN 6240 S Main St 57173 89 Nwsl Town Center LLC Denver, CO 80202 Charming Charlie LLC CENTER AURORA, CO Aurora, CO 80016 16,250 *** Assume As Is Effective Date Attn: David Skrilow, Esq. c/o The Law Offices of David Skrilow LEASE AGREEMENT- Southlands Town Center 551 Fifth Ave Suite 614 SOUTHLANDS TOWN 6240 S Main St 57174 89 Nwsl Town Center LLC New York, NY 10176 Charming Charlie LLC CENTER AURORA, CO Aurora, CO 80016 16,250 *** Assume As Is Effective Date Attn: General Manager c/o Northwood Retail LLC LEASE AGREEMENT- Southlands Town Center 6155 S. Main Street, Suite 260 SOUTHLANDS TOWN 6240 S Main St 57175 89 Nwsl Town Center LLC Aurora, CO 80016 Charming Charlie LLC CENTER AURORA, CO Aurora, CO 80016 16,250 *** Assume As Is Effective Date Attn: General Manager c/o SOF-IX Blueblack Square Holdings, LEASE AGREEMENT- Blue Back Square Sof-Ix Blueblack Square L.P., BLUE BACK SQUARE 76 Memorial Road * 57168 91 Holdings, L.P., 65 Memorial Road, Ste. 360 Charming Charlie LLC WEST HARTFORD, CT a West Hartford, CT 06107 0 ** a Assume as Amended Effective Date Attn: Asset Management c/o SRP Property Management, LLC LEASE AGREEMENT- Blue Back Square Sof-Ix Blueblack Square 1 East Wacker Dr., Suite 2600 BLUE BACK SQUARE 76 Memorial Road * 57169 91 Holdings, L.P., Chicago, IL 60601 Charming Charlie LLC WEST HARTFORD, CT a West Hartford, CT 06107 0 ** a Assume as Amended Effective Date Attn: Director of Leasing Woodbury Lakes DBRA Red Woodbury One East Washington Street, Suite 300 9020 Hudson Road #403 * 422 92 LLC Phoenix, AZ 85004 Charming Charlie LLC Renewal First Option a Woodbury, MN 55125 0 ** a Assume as Amended Effective Date c/o Ramco-Gershenson Properties Woodbury Lakes DBRA Red Woodbury 31500 Northwestern Hwy, #300 9020 Hudson Road #403 * 423 92 LLC Farmington Hills , MI 48334 Charming Charlie LLC Renewal First Option a Woodbury, MN 55125 0 ** a Assume as Amended Effective Date c/o Fortress Investment Group Woodbury Lakes DBRA Red Woodbury 1345 Avenue of the Americas, 46th floor 9020 Hudson Road #403 * 424 92 LLC New York, NY 10105 Charming Charlie LLC Renewal First Option a Woodbury, MN 55125 0 ** a Assume as Amended Effective Date Attn: Director of Legal/Leasing c/o RED Development LEASE AGREEMENT- Woodbury Lakes One East Washington Street, Suite 300 WOODBURY LAKES 9020 Hudson Road #403 * 57165 92 Dbra Red Woodbury LLC Phoenix, AZ 85004 Charming Charlie LLC WOODBURY MN a Woodbury, MN 55125 0 ** a Assume as Amended Effective Date Attn: Sheryl Snook c/o First American Title Insurance LEASE AGREEMENT- Woodbury Lakes Company WOODBURY LAKES 9020 Hudson Road #403 * 57166 92 Dbra Red Woodbury LLC 911 Main Street, Suite 2500 Charming Charlie LLC WOODBURY MN a Woodbury, MN 55125 0 ** a Assume as Amended Effective Date Attn: Nicole Rudman Brown c/o Daspin & Aument, LLP LEASE AGREEMENT- Woodbury Lakes 227 West Monroe, Suite 3500 WOODBURY LAKES 9020 Hudson Road #403 * 57167 92 Dbra Red Woodbury LLC Chicago, IL 60606 Charming Charlie LLC WOODBURY MN a Woodbury, MN 55125 0 ** a Assume as Amended Effective Date LEASE AGREEMENT- Northeast Mall Simon Property Group 225 West Washington Street NORTH EAST MALL 1101 Melbourne Street, Suite J-1B * 57161 94 (Texas) L.P. Indianapolis, IN 46204-3438 Charming Charlie LLC HURST, TX a Hurst, TX 76053 0 ** Assume as Amended Effective Date

Page 16 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 97 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Center Manager c/o Macerich Deptford LLC LEASE AGREEMENT- Deptford Mall 1750 Deptford Center Road DEPTFORD MALL 1750 Deptford Center Road, Suite 2000 57159 95 Macerich Deptford LLC Deptford, NJ 8096 Charming Charlie LLC DEPTFORD, NJ Deptford, NJ 08096 0 ** a Assume as Amended Effective Date Attn: Legal Department c/o Macerich Deptford LLC LEASE AGREEMENT- Deptford Mall 401 Wilshire Boulevard, Suite 700 DEPTFORD MALL 1750 Deptford Center Road, Suite 2000 57160 95 Macerich Deptford LLC Santa Monica, CA 90407 Charming Charlie LLC DEPTFORD, NJ Deptford, NJ 08096 0 ** a Assume as Amended Effective Date Attn: Center Manager c/o Freeman Associates LLC LEASE AGREEMENT- Freehold Raceway Mall 3710 Route 9 Suite 1000 FREEHOLD RACEWAY 3710 Route 9 57157 96 Freemall Associates, LLC Freehold, NJ 7728 Charming Charlie LLC MALL FREEHOLD, NJ Freehold, NJ 07728 0 ** a Assume as Amended Effective Date Attn: Legal Department c/o Freeman Associates LLC LEASE AGREEMENT- Freehold Raceway Mall 401 Wilshire Boulevard, Suite 700 FREEHOLD RACEWAY 3710 Route 9 57158 96 Freemall Associates, LLC Santa Monica, CA 90407 Charming Charlie LLC MALL FREEHOLD, NJ Freehold, NJ 07728 0 ** a Assume as Amended Effective Date LEASE AGREEMENT-THE Promenade Bolingbrook 50 Public Square Suite 1360 PROMENADE 631 E Boughton Rd * 57153 97 Fc Janes Park, LLC Cleveland, OH 44113-2267 Charming Charlie LLC BOLINGBROOK a Bolingbrook, IL 60440 0 ** a Assume as Amended Effective Date Attn: Asset Management Department and Legal Department c/o The Prudential Insurance Company LEASE AGREEMENT-THE of America PROMENADE Promenade Bolingbrook 2100 Ross Avenue Suite 2500 BOLINGBROOK 631 E Boughton Rd * 57154 97 Fc Janes Park, LLC Dallas, TX 75201 Charming Charlie LLC BOLINGBROOK, IL a Bolingbrook, IL 60440 0 ** a Assume as Amended Effective Date Promenade Bolingbrook 1 East Wacker Drive, Suite 3600 631 E Boughton Rd * 425 97 SOF-IX PB Owner LP Chicago, IL 60601 Charming Charlie LLC Notice of Default a Bolingbrook, IL 60440 0 ** a Assume as Amended Effective Date Attn: Margaret Ceconi LEASE AGREEMENT- c/o Southwest Securities, FSB MILLCREEK MALL 654 Millcreek Mall Cafaro Management 3 Riverway, Suite 1410 MILLCREEK MALL ERIE, 654 Millcreek Mall 57151 101 Company Houston, TX 77056 Charming Charlie LLC PA 1 Erie, PA 16565 0 ** Assume as Amended Effective Date Attn: Legal Department LEASE AGREEMENT- c/o Cafaro Management Compnay MILLCREEK MALL 654 Millcreek Mall Cafaro Management 2445 Belmont Ave MILLCREEK MALL ERIE, 654 Millcreek Mall 57152 101 Company Youngstown, OH 44504-0186 Charming Charlie LLC PA 1 Erie, PA 16565 0 ** Assume as Amended Effective Date Attn: Legal Department Millcreek Mall 5577 Youngstown-Warren Rd. 654 Millcreek Mall 288 101 Mill Creek Mall Niles, OH 44446 Charming Charlie LLC Change of Address Erie, PA 16565 0 ** Assume as Amended Effective Date Attn: General Counsel c/o Bayer Properties, L.L.C. LEASE AGREEMENT-THE The Summit Sierra Reno Retail Company, 2222 Arlington Avenue SUMMIT SIERRA RENO 13915 South Virginia St., Suite 102 57149 102 LLC Birmingham, AL 35205 Charming Charlie LLC NV Reno, NV 89511 0 ** Assume as Amended Effective Date

Page 17 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 98 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Carla Janousek c/o American Escrow Company LEASE AGREEMENT-THE The Summit Sierra Reno Retail Company, 2626 Howell Street, 10th Floor SUMMIT SIERRA RENO 13915 South Virginia St., Suite 102 57150 102 LLC Dallas, TX 75204 Charming Charlie LLC NV Reno, NV 89511 0 ** Assume as Amended Effective Date One Houston Center Village at Gulfstream 1221 McKinney, Suite 3100 LEASE AGREEMENT - 600 Silks Run, Suite 1255 56749 103 Davis Bros., LLC Houston, TX 77010 Charming Charlie LLC 19056 GULF FREEWAY Hallandale, FL 33009 0 ** Assume as Amended Effective Date LEASE AGREEMENT-THE Village at Gulfstream The Village At 50 Public Square, #1360 VILLAGE AT 600 Silks Run, Suite 1255 57148 103 Gulfstream Park Cleveland, OH 44113-2267 Charming Charlie LLC GULFSTREAM PARK Hallandale, FL 33009 0 ** Assume as Amended Effective Date Village at Gulfstream The Village At 901 S. Federal Hwy. 600 Silks Run, Suite 1255 289 103 Gulfstream Park LLC Hallandale, FL 33009 Charming Charlie LLC Lease Amendment Hallandale, FL 33009 0 ** Assume as Amended Effective Date Village at Gulfstream The Village At 501 S. Federal Hwy. 600 Silks Run, Suite 1255 290 103 Gulfstream Park LLC Hallandale, FL 33010 Charming Charlie LLC Lease Amendment Hallandale, FL 33009 0 ** Assume as Amended Effective Date Attn: Legal Department c/o POAG Shopping Centers LLC The Avenue Viera CP Venture Five - AV 2650 Thousand Oaks Blvd. Suite 2200 2281 Town Center Ave. * 291 104 LLC Memphis, TN 38118 Charming Charlie LLC Change of Address a Viera, FL 32940-6101 0 ** a Assume as Amended Effective Date c/o The Prudential Ins. Co. of America Prudential Real Estate Investors Attn: Carly Miller The Avenue Viera CP Venture Five - AV 7 Giralda Farms 2281 Town Center Ave. * 292 104 LLC Madison, NJ 07940 Charming Charlie LLC Change of Address a Viera, FL 32940-6101 0 ** a Assume as Amended Effective Date Attn: Corporate Secretary and Associate General Counsel LEASE AGREEMENT-THE c/o Cousins Properties Incorporated AVENUE VIERA 2281 The Avenue Viera 191 Peachtree Street Suite 3600 TOWN CENTER AVENUE, 2281 Town Center Ave. * 57144 104 CP Venture Five-Av LLC, Atlanta, GA 30303-1740 Charming Charlie LLC SU a Viera, FL 32940-6101 0 ** a Assume as Amended Effective Date Attn: Vice President, Asset Management (Lawrence Frank) c/o The Prudential Insurance Company LEASE AGREEMENT-THE of America AVENUE VIERA 2281 The Avenue Viera Two Prudential Plaza, Suite 3275 TOWN CENTER AVENUE, 2281 Town Center Ave. * 57145 104 Cp Venture Five-Av LLC, Chicago, IL 60601 Charming Charlie LLC SU a Viera, FL 32940-6101 0 ** a Assume as Amended Effective Date Attn: Lease Administrator c/o LCI Property Managers, LLC LEASE AGREEMENT-THE Reference: CP Venture Five-AV LLC AVENUE VIERA 2281 The Avenue Viera 700 Central Parkway NE, Suite 700 TOWN CENTER AVENUE, 2281 Town Center Ave. * 57146 104 Cp Venture Five-Av LLC, Atlanta, GA 30328 Charming Charlie LLC SU a Viera, FL 32940-6101 0 ** a Assume as Amended Effective Date Attn: General Manager LEASE AGREEMENT-THE c/o LCI Property Managers, LLC as AVENUE VIERA 2281 The Avenue Viera manager TOWN CENTER AVENUE, 2281 Town Center Ave. * 57147 104 CP Venture Five-Av LLC, 2261 Town Center Avenue, Ste. 113 Charming Charlie LLC SU a Viera, FL 32940-6101 0 ** a Assume as Amended Effective Date

Page 18 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 99 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Great Wash Park LLC Attn: Todd D. Davis General Counsel Tivoli Village at Queensridge 1215 So. Ft. Apache Rd. Ste 240 LEASE AGREEMENT- 400 S. Rampart, Suite 120 56874 107 Great Wash Park LLC Las Vegas, NV 89117 Charming Charlie LLC GREAT WASH PARK LLC Las Vegas, NV 89145 10,596 *** Assume As Is Effective Date Great Wash Park LLC Attn: Guy Penini, Manager Tivoli Village at Queensridge 9755 West Charlston Blvd. LEASE AGREEMENT- 400 S. Rampart, Suite 120 56875 107 Great Wash Park LLC Las Vegas, NV 89117 Charming Charlie LLC GREAT WASH PARK LLC Las Vegas, NV 89145 10,596 *** Assume As Is Effective Date Great Wash Park LLC Attn: Todd D. Davis General Counsel Tivoli Village at Queensridge 1215 So. Ft. Apache Rd. Ste 240 LEASE AGREEMENT- 400 S. Rampart, Suite 120 56876 107 Great Wash Park LLC Las Vegas, NV 89117 Charming Charlie LLC GREAT WASH PARK LLC Las Vegas, NV 89145 10,596 *** Assume As Is Effective Date c/o Pacific Retail Capital Partners Attn: Michael Morgan Tivoli Village at Queensridge 100 N. Sepulveda Blvd. Suite 1925 Notice of Change of 400 S. Rampart, Suite 120 293 107 Tivoli Management LLC El Segundo, CA 90245 Charming Charlie LLC Management Las Vegas, NV 89145 10,596 *** Assume As Is Effective Date Heritage Square Broad Reach Retail 1111 Benfield Blvd. Suite 100 7321 Heritage Square Dr., Suite #244 294 108 Partners Annapolis, MD 21108 Charming Charlie LLC Notice of Address Change Granger, IN 46530 0 ** Assume as Amended Effective Date c/o Garrison Holladay Heritage Square LLC LEASE AGREEMENT- Heritage Square Gumwood Hp Shopping 227 South Main Street, Suite 300 GARRISON HOLLADAY 7321 Heritage Square Dr., Suite #244 56877 108 Partners, L.P. PO Box 1331 Charming Charlie LLC HERITAGE SQUARE LLC Granger, IN 46530 0 ** Assume as Amended Effective Date Gumwood HP Shopping Partners, L.P. Attn: Senior Legal LEASE AGREEMENT- Heritage Square Gumwood Hp Shopping 227 S. Main Street, Suite 300 GUMWOOD HP SHOPPING 7321 Heritage Square Dr., Suite #244 56878 108 Partners, L.P. South Bend, IN 46601 Charming Charlie LLC PARTNERS, L.P. Granger, IN 46530 0 ** Assume as Amended Effective Date NPP Development, LLC Gillette Stadium Patriot Place One Patriot Place LEASE AGREEMENT-NPP 255 Patriot Place, Suite J3 56879 109 Npp Development LLC Foxborough, MA 2035 Charming Charlie LLC DEVELOPMENT LLC Foxborough, MA 02035 0 ** Assume as Amended Effective Date Providence Town Center Limited LEASE AGREEMENT- Partnership PROVIDENCE TOWN Providence Town Center Providence Town Center c/o Brandolini Companies CENTER LIMITED 60 Town Center Dr, Suite 3 56880 110 Limited Partnership 1301 Lancaster Avenue Charming Charlie LLC PARTNERSHIP Collegeville, PA 19426 0 ** Assume as Amended Effective Date Southwest Securites, FSB Hanes Mall Attn: Margaret Ceconi 3320 Silas Creek parkway, Suite 3 Riverway Suite 1410 LEASE AGREEMENT-JG HU8830 0 56881 111 Jg Winston-Salem, LLC Houston, TX 77036 Charming Charlie LLC WINSTON-SALEM, LLC Winston-Salem, NC 27103 712 ** Assume as Amended Effective Date CBL & Associates Management, Inc. Hanes Mall CBL Center, Suite 500 3320 Silas Creek parkway, Suite 2030 Hamilton Place Boulevard LEASE AGREEMENT-JG HU8830 0 56882 111 Jg Winston-Salem, LLC Chattanooga, TN 37421-6000 Charming Charlie LLC WINSTON-SALEM, LLC Winston-Salem, NC 27103 712 ** Assume as Amended Effective Date

Page 19 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 100 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Law / Lease Administration Department Town East Mall 350 N. Orleans St., Suite 300 2063 Town East Mall, Suite #1048 * 479 112 Town East Mall, LLC Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Mesquite, TX 75150 15,184 ** Assume as Amended Effective Date Attn: General Manager Town East Mall 6419 Newberry Road 2063 Town East Mall, Suite #1048 * 480 112 Town East Mall, LLC Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Mesquite, TX 75150 15,184 ** Assume as Amended Effective Date Attn: General Manager Town East Mall 2063 Town East Mall LEASE AGREEMENT- 2063 Town East Mall, Suite #1048 * 56883 112 Town East Mall, LLC Mesquite, TX 75150 Charming Charlie LLC TOWN EAST MALL, LLC a Mesquite, TX 75150 15,184 ** Assume as Amended Effective Date Attn: Law/Lease Administration Town East Mall Departmen LEASE AGREEMENT- 2063 Town East Mall, Suite #1048 * 56884 112 Town East Mall, LLC 110 N. Wacker Dr. Charming Charlie LLC TOWN EAST MALL, LLC a Mesquite, TX 75150 15,184 ** Assume as Amended Effective Date Hunington Mall Company Attn: Legal Department LEASE AGREEMENT- Huntington Mall 2445 Belmont Avenue HUNINGTON MALL 500 Mall Road, Unit #160 56885 113 Hunington Mall Company Youngstown , OH 44504-0186 Charming Charlie LLC COMPANY Barboursville, WV 25504-1834 0 ** Assume as Amended Effective Date Hunington Mall Company 2445 Belmont Avenue LEASE AGREEMENT- Huntington Mall PO Box 2186 HUNINGTON MALL 500 Mall Road, Unit #160 56886 113 Hunington Mall Company Youngstown, OH 44504 Charming Charlie LLC COMPANY Barboursville, WV 25504-1834 0 ** Assume as Amended Effective Date Attn: Legal Department Huntington Mall 5577 Youngstown-Warren Rd. Notice of Change of 500 Mall Road, Unit #160 295 113 Huntington Mall Niles, OH 44446 Charming Charlie LLC Management Barboursville, WV 25504-1834 0 ** Assume as Amended Effective Date Clay Terrace Partners, LLC c/o M.S.Management Associates Inc. LEASE AGREEMENT- Clay Terrace Clay Terrace Partners, 225 West Washington Street CLAY TERRACE 14405 Clay Terrace Boulevard * 56887 114 LLC Indianapolis, IN 46204 Charming Charlie LLC PARTNERS, LLC a Carmel, IN 46032 0 ** a Assume as Amended Effective Date c/o Bayer Properties LEASE AGREEMENT - Front Range Village Front Range Retail Co, 2222 Arlington Avenue FRONT RANGE VILLAGE, 2721 Council Tree Avenue, Suite 103 * 57272 115 LLC Birmingham, AL 35205 Charming Charlie LLC FT. COLLINS CO a Fort Collins, CO 80525 0 ** a Assume as Amended Effective Date Attn: Connie Eberle Front Range Village Front Range Village Ramco - Gershenson 31500 Northwestern Hwy. Suite 300 2721 Council Tree Avenue, Suite 103 * 296 115 Properties, L.P. Farmington Hills, MI 48334 Charming Charlie LLC Notice of Default a Fort Collins, CO 80525 0 ** a Assume as Amended Effective Date LEASE AGREEMENT - Green Hills Mall 2901 Butterfield Road THE MALL AT GREEN 2126 Abbott Martin Road, Suite 177 0 57270 116 Davis St Land Co Of Tn Nashville, TN 37215 Charming Charlie LLC HILLS Nashville, TN 37215 750 ** Assume as Amended Effective Date c/o The Mall at Green Hills, Mgmt Ctr LEASE AGREEMENT - Green Hills Mall 2126 Abbott Martin Road THE MALL AT GREEN 2126 Abbott Martin Road, Suite 177 0 57271 116 Davis St Land Co Of Tn Evanston, IL 60201 Charming Charlie LLC HILLS Nashville, TN 37215 750 ** Assume as Amended Effective Date Green Hills Mall Green Hills Mall TRG P.O. Box 674523 Notice of Change of 2126 Abbott Martin Road, Suite 177 0 297 116 LLC Detroit, MI 48267-4523 Charming Charlie LLC Ownership Nashville, TN 37215 750 ** Assume as Amended Effective Date

Page 20 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 101 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o The Taubman Company Attn: Lease Administration Green Hills Mall Green Hills Mall TRG 200 East Long Lake Rd. Suite 300 Notice of Change of 2126 Abbott Martin Road, Suite 177 0 298 116 LLC Bloomfield Hills, CA 48304-2324 Charming Charlie LLC Ownership Nashville, TN 37215 750 ** Assume as Amended Effective Date c/o The Taubman Company Attn: General Counsel Green Hills Mall Green Hills Mall TRG 200 East Long Lake Rd. Suite 300 Notice of Change of 2126 Abbott Martin Road, Suite 177 0 299 116 LLC Bloomfield Hills, CA 48304-2324 Charming Charlie LLC Ownership Nashville, TN 37215 750 ** Assume as Amended Effective Date CBL Center Suite 500 CherryVale Mall CBL & Associates 2030 Hamilton Place Blvd. Multi Property Lease 7200 Harrison Avenue, Unit H54 300 118 Management, Inc. Chattanooga, TN 37421-6000 Charming Charlie LLC Modification Agreement Rockford, IL 61112 0 ** Assume as Amended Effective Date Cbl#0467 LEASE AGREEMENT - CherryVale Mall P.O. Box 955607 CHERRYVALE MALL, 7200 Harrison Avenue, Unit H54 57268 118 Cherryvale Mall, LLC Saint Louis, MO 63195-5607 Charming Charlie LLC ROCKFORD, IL Rockford, IL 61112 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Oglethorpe Mall 350 N. Orleans St., Suite 300 7804 Abercorn St, Suite 140 * 475 119 Oglethorpe Mall LLC Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Savannah, GA 31406 14,167 ** Assume as Amended Effective Date Attn: General Manager Oglethorpe Mall 6419 Newberry Road 7804 Abercorn St, Suite 140 * 476 119 Oglethorpe Mall LLC Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Savannah, GA 31406 14,167 ** Assume as Amended Effective Date Attn: Law/Lease Administration Dept. c/o Oglethorpe Mall Oglethorpe Mall 110 N. Wacker Drive LEASE AGREEMENT - 7804 Abercorn St, Suite 140 * 57262 119 Oglethorpe Mall LLC Chicago, IL 60606 Charming Charlie LLC OGLETHORPE MALL a Savannah, GA 31406 14,167 ** Assume as Amended Effective Date Attn: General Manager c/o Oglethorpe Mall Oglethorpe Mall 7804 Abercorn Street LEASE AGREEMENT - 7804 Abercorn St, Suite 140 * 57263 119 Oglethorpe Mall LLC Savannah, GA 31406 Charming Charlie LLC OGLETHORPE MALL a Savannah, GA 31406 14,167 ** Assume as Amended Effective Date Shoppes at Montage 3665 Fishinger Blvd. Second Amendment to Lease 2551 Shoppes Blvd 301 120 USPG Portfolio Five, LLC Hilliard, OH 43026 Charming Charlie LLC Agreement Moosic, PA 18507 0 ** Assume as Amended Effective Date Attn: Legal Department c/o Duke Realty Corporation LEASE AGEEEMENT - Shoppes at Montage 600 East 96 Street, Suite 100 SHOPPES AT MONTAGE, 2551 Shoppes Blvd 57264 120 Uspg Portfolio Five, LLC Indianapolis, IN 46240 Charming Charlie LLC LLC Moosic, PA 18507 0 ** Assume as Amended Effective Date Attn: Vice President - Assett Management LEASE AGEEEMENT - Shoppes at Montage c/o Duke Realty Corporation SHOPPES AT MONTAGE, 2551 Shoppes Blvd 57265 120 Uspg Portfolio Five, LLC 4900 Simary Road, 9th Floor Charming Charlie LLC LLC Moosic, PA 18507 0 ** Assume as Amended Effective Date Attn: Legal Department c/o Duke Realty Corporation LEASE AGEEEMENT - Shoppes at Montage 600 East 96 Street, Suite 100 SHOPPES AT MONTAGE, 2551 Shoppes Blvd 57266 120 Uspg Portfolio Five, LLC Indianapolis, IN 46240 Charming Charlie LLC LLC Moosic, PA 18507 0 ** Assume as Amended Effective Date

Page 21 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 102 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Vice President - Assett Management LEASE AGEEEMENT - Shoppes at Montage c/o Duke Realty Corporation SHOPPES AT MONTAGE, 2551 Shoppes Blvd 57267 120 Uspg Portfolio Five, LLC 4900 Simary Road, 9th Floor Charming Charlie LLC LLC Moosic, PA 18507 0 ** Assume as Amended Effective Date c/o Namdar Realty Group LLC Attn: Igal Namdar The Shops at Fallen Timbers 150 Great Neck Rd. Suite 104 3100 Main Street, Suite 430 302 122 Fallen Timbers Ohio LLC Great Neck, NY 11021 Charming Charlie LLC Notice of New Landlord Maumee, OH 43537 0 ** Assume as Amended Effective Date Attn: Law/Lease Administration Dept. c/o The Shops at Fallen Timbers LEASE AGREEMENT - The Shops at Fallen Timbers Fallen Timbers Shops, 110 N. Wacker Drive THE SHOPS AT FALLEN 3100 Main Street, Suite 430 57260 122 LLC Chicago, IL 60606 Charming Charlie LLC TIMBERS Maumee, OH 43537 0 ** Assume as Amended Effective Date Attn: General Manager c/o The Shops at Fallen Timbers LEASE AGREEMENT - The Shops at Fallen Timbers Fallen Timbers Shops, 6832 Russell Road THE SHOPS AT FALLEN 3100 Main Street, Suite 430 57261 122 LLC Maumee, OH 43537 Charming Charlie LLC TIMBERS Maumee, OH 43537 0 ** Assume as Amended Effective Date c/o CBL & Associates Management, Inc. CBL Center, Suite 500 LEASE AGREEMENT - West Towne Mall Madison/West Towne, 2030 Hamilton Place Blvd WEST TOWNE MALL, 17 West Towne Mall, Space C16 57034 124 LLC Chattanooga, TN 37421 Charming Charlie LLC MADISON, WI Madison, WI 53719 0 ** Assume as Amended Effective Date Terminal Tower, 50 Public Square Suite Shops at Wiregrass 1360 28211 Paseo Drive, Suite 1080 303 125 FC Wiregrass SPE LC Cleveland, OH 44113-2267 Charming Charlie LLC Lease Amendment Wesley Chapel, FL 33543 0 ** Assume as Amended Effective Date Shops at Wiregrass P.O. Box 713909 28211 Paseo Drive, Suite 1080 304 125 FC Wiregrass SPE LC Cincinnati, OH 45271-3909 Charming Charlie LLC Lease Amendment Wesley Chapel, FL 33543 0 ** Assume as Amended Effective Date Attn: Louis E. Silver c/o Schlanger, Silver, Barg & Paine, LLP LEASE AGREEMENT - Shops at Wiregrass 109 N. Post Oak Lane, Suite 300 THE SHOPS AT 28211 Paseo Drive, Suite 1080 57033 125 Goodforest LLC Houston, TX 77024 Charming Charlie LLC WIREGRASS, FL Wesley Chapel, FL 33543 0 ** Assume as Amended Effective Date Attn: Dana Anderson LEASE AGREEMENT - c/o Macerich Fresno Limited Partnership MACERICH FRESNO Fashion Fair Macerich Fresno Limited 4841 North First Street LIMITED PARTNERSHIP, 639 Shaw Avenue, Suite 107 57026 127 Partnership Fresno, CA 93726 Charming Charlie LLC FRESN Fresno, CA 93710 0 ** a Assume as Amended Effective Date Attn: Legal Department LEASE AGREEMENT - P.O. Box 2172 MACERICH FRESNO Fashion Fair Macerich Fresno Limited 401 Wilshire Blvd, Suite 700 LIMITED PARTNERSHIP, 639 Shaw Avenue, Suite 107 57027 127 Partnership Santa Monica, CA 90407 Charming Charlie LLC FRESN Fresno, CA 93710 0 ** a Assume as Amended Effective Date Galleria Mt. Lebanon 875 N. Michigan Ave. 41st Floor Second Amendment to Lease 1500 Washington Rd, Suite 1305 305 128 Continental/Galleria, LP Chicago, IL 60611 Charming Charlie LLC Agreement Pittsburgh, PA 15228 0 ** a Assume as Amended Effective Date Attn: DJ Saunders, Philip C. Pearson c/o Jones Lang LaSalle Americas, Inc. LEASE AGREEMENT - Galleria Mt. Lebanon 1500 Washington Road CONTINENTAL/GALLERIA 1500 Washington Rd, Suite 1305 57024 128 Continental/Galleria, LP Pittsburgh, PA 15228 Charming Charlie LLC , LP Pittsburgh, PA 15228 0 ** a Assume as Amended Effective Date

Page 22 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 103 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: DJ Saunders, Philip C. Pearson FIRST AMENDMENT c/o Jones Lang LaSalle Americas, Inc. LEASE AGREEMENT - Galleria Mt. Lebanon 1500 Washington Road CONTINENTAL/GALLERIA 1500 Washington Rd, Suite 1305 57025 128 Continental/Galleria, LP Pittsburgh, PA 15228 Charming Charlie LLC , LP Pittsburgh, PA 15228 0 ** a Assume as Amended Effective Date Attn: Legal Department, c/o Macerich P.O. Box 2172 LEASE AGREEMENT - The Shops at North Bridge Rn 124-125 Company, 401 Wilshire Blvd., Suite 700 NORTH BRIDGE BLOCK 520 N Michigan Avenue, Suite 323 56888 129 L.L.C. Santa Monica, CA 90407 Charming Charlie LLC 125, CITY OF CHICAGO, C Chicago, IL 60611 0 ** a Assume as Amended Effective Date Attn: Center Manager LEASE AGREEMENT - The Shops at North Bridge Rn 124-125 Company, 520 North Michigan Ave, Suite 1 NORTH BRIDGE BLOCK 520 N Michigan Avenue, Suite 323 56889 129 L.L.C. Chicago, IL 60611 Charming Charlie LLC 125, CITY OF CHICAGO, C Chicago, IL 60611 0 ** a Assume as Amended Effective Date 200 East Long Lake Road LEASE AGREEMENT - Mall at Wellington Green P.O. Box 200 THE MALL AT 10300 W. Forest Hill Blvd, Suite 206 * 57018 134 TJ Palm Beach Assoc LP Bloomfield Hills, MI 48303-0200 Charming Charlie LLC WELLINGTON GREEN, a Wellington, FL 33414 0 ** a Assume as Amended Effective Date Attn: Accounts Receivable Mall at Wellington Green TM Wellington Green P.O. Box 865099 Notice of Change of 10300 W. Forest Hill Blvd, Suite 206 * 306 134 Mall LP Orlando, FL 32886-5099 Charming Charlie LLC Ownership a Wellington, FL 33414 0 ** a Assume as Amended Effective Date c/o Starwood Retail Property Mall at Wellington Green TM Wellington Green Management 10300 W. Forest Hill Blvd, Suite 206 * 307 134 Mall LP 1 East Wacker Drive. Suite 3600 Charming Charlie LLC Notice of Default a Wellington, FL 33414 0 ** a Assume as Amended Effective Date LEASE AGREEMENT - Louis Joliet Louis Joliet 11601 Wilshire Boulevard, 11Th Floor WESTFIELD LOUIS 3340 Mall Loop Dr, Suite 1122 * 57017 135 Shoppingtown LP Los Angeles, CA 90025 Charming Charlie LLC JOLIET, JOLIET IL a Joliet, IL 60431 0 ** a Assume as Amended Effective Date c/o Starwood Retail Property Management Louis Joliet Star-West Louis Joliet Attn: Lease Coordination 3340 Mall Loop Dr, Suite 1122 * 429 135 LLC 1 East Wacker Dr., Suite 3700 Charming Charlie LLC Notice of Default a Joliet, IL 60431 0 ** a Assume as Amended Effective Date Marketplace Mall 1265 Scottsville Rd. LEASE AGREEMENT - 391 Miracle Mile Dr 57016 136 The Marketplace Rochester, NY 14624 Charming Charlie LLC MARKETPLACE MALL Rochester, NY 14623 0 ** Assume as Amended Effective Date c/o Gershman Brown Crowley, Inc. LEASE AGREEMENT - Shoppes at Prairie Ridge Gb-Ma Pleasant Prairie, 600 East 96th Street, Suite 150 THE SHOPPES AT 10347 77th St 16,101 57014 137 LLC Indianapolis, IN 46240 Charming Charlie LLC PRAIRIE RIDGE, Pleasant Prairie, WI 53158 16,601 *** Assume As Is Effective Date 200 East Long Lake Road LEASE AGREEMENT - The Mall at Partridge Creek Partridge Creek Fashion P.O. Box 200 THE MALL AT 17420 Hall Rd, Suite 162 * 57013 138 Park LLC Bloomfield Hills, MI 48303-0200 Charming Charlie LLC PARTRIDGE CREEK, a Clinton Township, MI 48038 0 ** a Assume as Amended Effective Date c/o Starwood Retail Property Management The Mall at Partridge Creek TM Partridge Creek Mall, Attn: Lease Coordination 17420 Hall Rd, Suite 162 * 430 138 LP 1 East Wacker Dr., Suite 3700 Charming Charlie LLC Notice of Default a Clinton Township, MI 48038 0 ** a Assume as Amended Effective Date LEASE AGREEMENT - Palm Desert Mall 11601 Wilshire Boulevard, 11Th Floor WESTFIELD PALM 72-840 Hwy 111, Suite G241 9,167 57012 139 Wea Palm Desert LP Los Angeles, CA 90025 Charming Charlie LLC DESERT, PALM DESERT Palm Desert, CA 92260 10,546 *** Assume As Is Effective Date

Page 23 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 104 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date 2049 Century Park East Palm Desert Mall 41st Floor 72-840 Hwy 111, Suite G241 9,167 431 139 Westfield Los Angeles, CA 90067 Charming Charlie LLC Change of Address Palm Desert, CA 92260 10,546 *** Assume As Is Effective Date c/o CBL & Associates Management Attn: Chief Legal Officer Suite 500 CBL Center Triangle Town Center 2030 Hamilton Place Blvd 3761 Sumner Blvd, Suite 100 432 140 G&I VII CBL TTC LLC Chattanooga, TN 37421 Charming Charlie LLC Change of Ownership Raleigh, NC 27616 0 ** Assume as Amended Effective Date c/o DRA Advisors LLC Triangle Town Center 220 East 42nd Street 27th floor 3761 Sumner Blvd, Suite 100 433 140 G&I VII CBL TTC LLC New York, NY 10017 Charming Charlie LLC Change of Ownership Raleigh, NC 27616 0 ** Assume as Amended Effective Date c/o CBL & Associates Management, Inc. LEASE AGREEMENT - Triangle Town Center Triangle Town Center 2030 Hamilton Pl Blvd, CBL Ctr #500 TRIANGLE TOWN 3761 Sumner Blvd, Suite 100 57011 140 LLC Chattanooga, TN 37421 Charming Charlie LLC CENTER, RALEIGH NC Raleigh, NC 27616 0 ** Assume as Amended Effective Date c/o Westport Cap Part attn: Scott LEASE AGREEMENT - L L Street Marketplace Omaha Marketplace Chernoff STREET MARKETPLACE, 12320 L Street, Suite 109 57004 141 Holdings, LLC 2361 Rosecrans Ave., Suite 375 Charming Charlie LLC OMAHA, NEBRASKA Omaha, NE 68137 0 ** Assume as Amended Effective Date c/o Westport Cap Part attn: Mark LEASE AGREEMENT - L L Street Marketplace Omaha Marketplace Porosoff STREET MARKETPLACE, 12320 L Street, Suite 109 57005 141 Holdings, LLC 40 Danbury Road Charming Charlie LLC OMAHA, NEBRASKA Omaha, NE 68137 0 ** Assume as Amended Effective Date clo Magnum Realty, attn Andrew Kutilek LEASE AGREEMENT - L L Street Marketplace Omaha Marketplace 11550 I Street, Suite 200 STREET MARKETPLACE, 12320 L Street, Suite 109 57006 141 Holdings, LLC Omaha, NE 68137 Charming Charlie LLC OMAHA, NEBRASKA Omaha, NE 68137 0 ** Assume as Amended Effective Date Pircher, Nichols & Meeks Attn: Real Estate Notices (MRR) LEASE AGREEMENT - L L Street Marketplace Omaha Marketplace 900 N. Michigan Ave, #1050 STREET MARKETPLACE, 12320 L Street, Suite 109 57007 141 Holdings, LLC Chicago, IL 60611 Charming Charlie LLC OMAHA, NEBRASKA Omaha, NE 68137 0 ** Assume as Amended Effective Date L Street Marketplace T L Street Marketplace 16600 Dallas Parkway, Suite 300 12320 L Street, Suite 109 434 141 Pads NE, LLC Dallas, TX 75248 Charming Charlie LLC Change of Ownership Omaha, NE 68137 0 ** Assume as Amended Effective Date Attn: Cindy Compton L Street Marketplace T L Street Marketplace 2917 N. Vermillion Street 12320 L Street, Suite 109 435 141 Pads NE, LLC Danville, IL 61832 Charming Charlie LLC Change of Ownership Omaha, NE 68137 0 ** Assume as Amended Effective Date Belmar Shopping Center Attn: General Manager Belmar Belmar Commercial 464 S. Teller St 7171 W. Alaska Drive * 436 142 Owner LLP Lakewood, CO 80226 Charming Charlie LLC Change of Ownership a Lakewood, CO 80226 0 ** a Assume as Amended Effective Date c/o Starwood Retail Property Management Belmar Belmar Commercial Attn: Lease Administration 7171 W. Alaska Drive * 437 142 Owner LLP 1 East Wacker Dr., Suite 3700 Charming Charlie LLC Change of Ownership a Lakewood, CO 80226 0 ** a Assume as Amended Effective Date Attention: General Counsel LEASE AGREEMENT - Belmar Belmar Mainstreet 355 S. Teller Street, Suite 210 BELMAR SHOPPING 7171 W. Alaska Drive * 57010 142 Holdings I, LLC Lakewood, CO 80226 Charming Charlie LLC CENTER, LAKEWOOD CO a Lakewood, CO 80226 0 ** a Assume as Amended Effective Date

Page 24 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 105 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o Centennial Real Estate Management Attn: Chief Operating Officer 8750 N. Central Expressway Fox Valley Suite 1740 1030 Fox Valley Center, Suite G4 438 143 Fox Valley Mall LLC Dallas, TX 75231 Charming Charlie LLC Change of Ownership Aurora, IL 60504 0 ** a Assume as Amended Effective Date Attn: General manager Fox Valley 195 Fox Valley Center 1030 Fox Valley Center, Suite G4 439 143 Fox Valley Mall LLC Aurora, IL 60504 Charming Charlie LLC Change of Ownership Aurora, IL 60504 0 ** a Assume as Amended Effective Date LEASE AGREEMENT - Fox Valley 11601 Wilshire Boulevard, 11Th Floor WESTFIELD FOX 1030 Fox Valley Center, Suite G4 57009 143 Fox Valley Mall LLC Los Angeles, CA 90025 Charming Charlie LLC VALLEY, AURORA IL Aurora, IL 60504 0 ** a Assume as Amended Effective Date Geneva Commons LaSalle Investment 333 W. Wacker Drive, Suite 2300 202 Commons Drive 440 145 Management Chicago, IL 60606 Charming Charlie LLC Notice of Address Change Geneva, IL 60134 17,024 *** Assume As Is Effective Date INVESCO Realty Advisors/ 3 Galleria LEASE AGREEMENT - Geneva Commons Vv2/Geneva Commons, Tower GENEVA COMMONS, 202 Commons Drive 57001 145 LP 13155 Noel Rd, #500 Charming Charlie LLC GENEVA IL Geneva, IL 60134 17,024 *** Assume As Is Effective Date c/o Brixmor Property Group Attn: General Counsel Trinity Commons Brixmor Trinity 450 Lexington Ave. Fl 13 300 S. Hulen St, Suite 136 441 146 Commons SPE New York, NY 10017 Charming Charlie LLC Notice of Address Change Fort Worth, TX 76109 0 ** a Assume as Amended Effective Date c/o Brixmor Property Group Attn: Legal Department Trinity Commons Brixmor Trinity 1525 Faraday Ave, Suite 350 300 S. Hulen St, Suite 136 442 146 Commons SPE Carlsbad, CA 92008 Charming Charlie LLC Notice of Address Change Fort Worth, TX 76109 0 ** a Assume as Amended Effective Date LEASE AGREEMENT - c/o Centro Properties Group TRINITY COMMONS Trinity Commons Heritage Trinity 420 Lexington Avenue, 7th Floor SHOPPING CENTER, FORT 300 S. Hulen St, Suite 136 57003 146 Commons Spe LP New York, NY 10170 Charming Charlie LLC WORT Fort Worth, TX 76109 0 ** a Assume as Amended Effective Date c/o M.S. Management Associates Inc LEASE AGREEMENT - Hamilton Town Center Hamilton Town Center, 225 West Washington Street HAMILTON TOWN 13970 Town Center Blvd, Suite #350 20,727 * 57002 147 LLC Indianapolis, IN 46204-3438 Charming Charlie LLC CENTER, NOBLESVILLE a Noblesville, IN 46060 350 ** Assume as Amended Effective Date c/o Biltmore Farms, VP-Prop Mgt LEASE AGREEEMENT - Biltmore Park Town Square One Town Square Blvd., Suite 330 BILTMORE PARK TOWN 8 Town Square Blvd, Suite 170 56997 148 Town Square West, LLC Asheville, NC 28803 Charming Charlie LLC SQUARE, ASHEVILLE, NC Asheville, NC 28803 0 ** Assume as Amended Effective Date LEASE AGREEEMENT - Parkway Plaza 11601 Wilshire Boulevard, 11Th Floor WESTIFIELD PARKWAY 355 Parkway Plaza * 56999 150 Parkway Plaza LP Los Angeles, CA 90025 Charming Charlie LLC PLAZA, EL CAJON CA a El Cajon, CA 92020 0 ** a Assume as Amended Effective Date Parkway Plaza 1 East Wacker Drive, Suite 3600 355 Parkway Plaza * 443 150 Star-West Parkway Mall Chicago, IL 60601 Charming Charlie LLC Notice of Address Change a El Cajon, CA 92020 0 ** a Assume as Amended Effective Date c/o Macerich PO Box 2172 Vintage Faire Mall Macerich Vintage Faire 401 Wilshire Boulevard, Suite 700 3401 Dale Rd, Suite 656 507 152 Limited Partnership Santa Monica, CA 90407 Charming Charlie LLC Property Lease Modesto, CA 95356 0 ** a Assume as Amended Effective Date

Page 25 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 106 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date LEASE AGREEMENT - Vintage Faire Mall 3401 Dale Road, Suite 483 VINTAGE FAIRE MALL, 3401 Dale Rd, Suite 656 57257 152 Macerich Vintage Faire LP Modesto, CA 95356 Charming Charlie LLC MODESTO CA Modesto, CA 95356 0 ** a Assume as Amended Effective Date c/o Macerich, LEASE AGREEMENT - Vintage Faire Mall P.O. Box 2172 VINTAGE FAIRE MALL, 3401 Dale Rd, Suite 656 57258 152 Macerich Vintage Faire LP Santa Monica, CA 90407 Charming Charlie LLC MODESTO CA Modesto, CA 95356 0 ** a Assume as Amended Effective Date Terminal Tower LEASE AGREEMENT - Promenade in Temecula Temecula Towne Center 50 Public Square, Suite 1360 THE PROMENADE, 40760 Winchester Rd, Suite 110 57254 153 Assoc LP Cleveland, OH 44113-2267 Charming Charlie LLC TEMECULA CA Temecula, CA 92591 0 ** Assume as Amended Effective Date c/o Heitman Capital Management Attn: Asset Manager Shops at Greenridge 191 Wacker Drive, Suite 2500 1125 Woodruff Rd, Suite 1909 444 155 Greenridge Shops, Inc Chicago, IL 60606 Charming Charlie LLC Change of Ownership Greenville, SC 29607 20,353 ** Assume as Amended Effective Date c/o Jones Lang Lasalle Americas, Inc. Attn: President and CEO Retail Shops at Greenridge 3344 Peachtree Road, Suite 1100 1125 Woodruff Rd, Suite 1909 445 155 Greenridge Shops, Inc Atlanta, GA 30326 Charming Charlie LLC Change of Ownership Greenville, SC 29607 20,353 ** Assume as Amended Effective Date Shops at Greenridge JLL Attn: Laura Griffin Shops at Greenridge 4201 Congress St., Suite 300 1125 Woodruff Rd, Suite 1909 446 155 Greenridge Shops, Inc Charlotte, NC 28209 Charming Charlie LLC Change of Ownership Greenville, SC 29607 20,353 ** Assume as Amended Effective Date c/o RREEF Shops at Greenridge 3414 Peachtree Road, N.E. Suite 950 LEASE AGREEMENT - 1125 Woodruff Rd, Suite 1909 57256 155 Shops At Greenridge, Inc Atlanta, GA 30326 Charming Charlie LLC SHOPS AT GREENRIDGE Greenville, SC 29607 20,353 ** Assume as Amended Effective Date Attn: Lease Administration Northfield at Stapleton Northfield Stapleton 50 Public Square Suite 700 8246 E 49th Ave, Suite 1410 417 156 Associates LLC Cleveland, OH 44113 Charming Charlie LLC Change of Ownership Denver, CO 80238 0 ** Assume as Amended Effective Date Terminal Tower LEASE AGREEMENT - Northfield at Stapleton Stapleton North Town, 50 Public Square, Suite 1360 NORTHFIELD 8246 E 49th Ave, Suite 1410 57255 156 LLC Cleveland, OH 44113-2267 Charming Charlie LLC STAPLETON, DENVER CO Denver, CO 80238 0 ** Assume as Amended Effective Date Woodfield Mall Simon Property Group, 225 West Washington Street F209 Woodfield Mall 21,789 * 416 161 L.P. Indianapolis, Indiana 46204 Charming Charlie LLC Notice of Default a Schamburg, IL 60173 350 ** Assume as Amended Effective Date 200 East Long Lake Road LEASE AGREEMENT - Woodfield Mall P.O. Box 200 WOODFIELD MALL, F209 Woodfield Mall 21,789 * 57248 161 Woodfield Mall LLC Bloomfield Hills, MI 48303-0200 Charming Charlie LLC SCHAUMBURG, IL a Schamburg, IL 60173 350 ** Assume as Amended Effective Date Bayshore Shopping Attn: Scott Laslo Bayshore Town Center Center Property Owner 5800 N. Bayshore Dr. Suite A-256 516 W Silver Spring Drive 414 162 LLC Glendale, WI 53217 Charming Charlie LLC Change of Ownership Glendale, WI 53217 0 ** Assume as Amended Effective Date Bayshore Shopping c/o AIG Global Real Estate Corp. Bayshore Town Center Center Property Owner 80 Pine St. 4th Floor 516 W Silver Spring Drive 415 162 LLC New York, NY 10005 Charming Charlie LLC Change of Ownership Glendale, WI 53217 0 ** Assume as Amended Effective Date c/o Mall Properties LEASE AGREEMENT - Bayshore Town Center Bayshore Town Center, 5500 New Albany Road East, Third BAYSHORE TOWN 516 W Silver Spring Drive 57250 162 LLC Floor Charming Charlie LLC CENTER, GLENDALE WI Glendale, WI 53217 0 ** Assume as Amended Effective Date

Page 26 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 107 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o M.S. Management Associates Inc LEASE AGREEMENT - Firewheel Town Center Simon Property Group 225 West Washington Street FIREWHEEL TOWN 430 Winecup Way 0 * 57249 163 (Texas), L.P. Indianapolis, IN 46204-3438 Charming Charlie LLC CENTER, GARLAND TX a Garland, TX 75040 350 ** Assume as Amended Effective Date c/o Heitman Cap Mgt, Attn Colonie Ctr LEASE AGREEMENT - Colonie Center Mgr COLONIE CENTER MALL, 131 Colonie Center, Suite 302 57244 167 191 Colonie LLC 191 North Wacker Drive Charming Charlie LLC ALBANY NY Albany, NY 12205 34,926 *** a Assume As Is Effective Date J ones Lang Lasalle Americas, Inc. LEASE AGREEMENT - Colonie Center 3344 Peachtree Road NE, Suite 1200 COLONIE CENTER MALL, 131 Colonie Center, Suite 302 57245 167 191 Colonie LLC Atlanta, GA 30326 Charming Charlie LLC ALBANY NY Albany, NY 12205 34,926 *** a Assume As Is Effective Date Attn: Legal Department South Hill Mall 5577 Youngstown-Warren Rd. 3500 S. Meridian, Unit 845 413 168 South Hill Mall Niles, OH 44446 Charming Charlie LLC Change of Address Payallup, WA 98737 0 ** Assume as Amended Effective Date 2445 Belmont Avenue LEASE AGREEMENT - South Hill Mall The Cafaro Northwest P.O. Box 2186 UNIT NO. 845, SOUTH 3500 S. Meridian, Unit 845 57237 168 Partnership Youngstown, OH 44504-0186 Charming Charlie LLC HILL MALL; PUYALLUP, Payallup, WA 98737 0 ** Assume as Amended Effective Date 3333 New Hyde Park Road LEASE AGREEMENT - Vista Ridge Plaza Suite 100, PO Box 5020 VISTA RIDGE SHOPPING 440 E Round Grove Rd, Suite 680 57242 169 Kimco Lewisville L.P. Hyde Park, NY 11042 Charming Charlie LLC CENTER -LEWISVILLE, T Lewisville, TX 75067 16,463 ** Assume as Amended Effective Date LEASE AGREEMENT - The Palms at Town and Country Weingarten Realty P. O. Box 301074 THE PALMS AT TOWN & 8600 Mills Drive, Suite 1585 16,668 209 170 Investors Dallas, TX 75303-1074 Charming Charlie LLC COUNTRY IN MIAMI, FL Miami, FL 33183 17,447 *** Assume As Is Effective Date Attention: Property Management LEASE AGREEMENT - The Palms at Town and Country Weingarten Realty P. O. Box 924133 THE PALMS AT TOWN & 8600 Mills Drive, Suite 1585 16,668 210 170 Investors Houston, Texas 77292-4133 Charming Charlie LLC COUNTRY IN MIAMI, FL Miami, FL 33183 17,447 *** Assume As Is Effective Date Attention: General Counsel LEASE AGREEMENT - The Palms at Town and Country Weingarten Realty P. O. Box 924133 THE PALMS AT TOWN & 8600 Mills Drive, Suite 1585 16,668 211 170 Investors Houston, Texas 77292-4133 Charming Charlie LLC COUNTRY IN MIAMI, FL Miami, FL 33183 17,447 *** Assume As Is Effective Date Attention: Jenny J. Hyun, Esq LEASE AGREEMENT - The Palms at Town and Country Weingarten Realty 2600 Citadel Plaza Drive, Suite 125 THE PALMS AT TOWN & 8600 Mills Drive, Suite 1585 16,668 212 170 Investors Houston, TX 77008 Charming Charlie LLC COUNTRY IN MIAMI, FL Miami, FL 33183 17,447 *** Assume As Is Effective Date Attn: Legal Dept. c/o First New York Partners Management LLC Weschester's Ridge Hill One MetroTech Center, 22nd Floor 206 Market St, Suite 1140 56890 172 Fc Yonkers Associates Brooklyn, NY 11201 Charming Charlie LLC LEASE AGREEMENT - #172 Yonkers, NY 10710 0 ** Assume as Amended Effective Date Attn: General Counsel c/o FC Yonkers Associates, LLC Weschester's Ridge Hill One MetroTech Center, 23rd Floor 206 Market St, Suite 1140 56891 172 Fc Yonkers Associates Brooklyn, NY 11201 Charming Charlie LLC LEASE AGREEMENT - #172 Yonkers, NY 10710 0 ** Assume as Amended Effective Date c/o Forest City Ratner Companies LEASE AGREEMENT - Weschester's Ridge Hill Fc Yonkers Associates, One MetroTech Center "RIDGE HILL VILLAGE" 206 Market St, Suite 1140 57225 172 LLC Brooklyn, NY 11201 Charming Charlie LLC RIDGE HILL, YONKERS, Yonkers, NY 10710 0 ** Assume as Amended Effective Date c/o Inter-Cal Real Estate Corporation LEASE AGREEMENT - Fountains at Roseville Roseville Fountains 540 Fulton A venue FOUNTAINS AT 1005 Galleria Blvd, Suite 130 * 57235 174 Delaware, LLC Sacramento, CA 95825 Charming Charlie LLC ROSEVILLE, ROSEVILLE, a Roseville, CA 95678 0 ** Assume as Amended Effective Date

Page 27 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 108 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o RED Development, Director of LEASE AGREEMENT - Legal/Leasing LEGENDS OUTLETTS Legends Outlets of KC 4717 Central KANSAS CITY SHOPPING 1867 Village West Parkway, Suite D-101 57233 175 Legends Of Kc, LP Kansas City, MO 64112 Charming Charlie LLC CENT Kansas CIty, KS 66111 13,750 *** Assume As Is Effective Date Daspin & Aument, LLP LEASE AGREEMENT - Attn: Nicole Rudman Brown LEGENDS OUTLETTS Legends Outlets of KC 227 West Monroe, Suite 3500 KANSAS CITY SHOPPING 1867 Village West Parkway, Suite D-101 57234 175 Legends Of Kc, LP Chicago, IL 60606 Charming Charlie LLC CENT Kansas CIty, KS 66111 13,750 *** Assume As Is Effective Date c/o Legacy Asset Mgt. LLC Legends Outlets of KC W-LD Legends Owner 1843 Village West Prkwy Suite C127 1867 Village West Parkway, Suite D-101 411 175 VII LLC Kansas City, KS 66111 Charming Charlie LLC Change of Ownership Kansas CIty, KS 66111 13,750 *** Assume As Is Effective Date c/o Legacy Asset Mgt. LLC Legends Outlets of KC W-LD Legends Owner 4717 Central 1867 Village West Parkway, Suite D-101 412 175 VII LLC Kansas City, Missouri 64112 Charming Charlie LLC Change of Ownership Kansas CIty, KS 66111 13,750 *** Assume As Is Effective Date Attn: Erwin Aulis Park Lane Northwood Pl Holdings 575 Fifth Avenue, 23rd Floor LEASE AGREEMENT - 8190 Park Lane, Suite 350 57228 178 LLC New York, NY 10017 Charming Charlie LLC PARK LANE, DALLAS TX Dallas, TX 75231 16,100 *** Assume As Is Effective Date The Law Offices of David Skrilow Attn: David Skrilow Park Lane Northwood Pl Holdings 551 Fifth Avenue, Suite 614 LEASE AGREEMENT - 8190 Park Lane, Suite 350 57229 178 LLC New York, NY 10176 Charming Charlie LLC PARK LANE, DALLAS TX Dallas, TX 75231 16,100 *** Assume As Is Effective Date Condon Thornton Sladek Harrell LLP Attn: David N. Condon Park Lane Northwood Pl Holdings 8080 Park Lane, Suite 700 LEASE AGREEMENT - 8190 Park Lane, Suite 350 57230 178 LLC Dallas, TX 75231 Charming Charlie LLC PARK LANE, DALLAS TX Dallas, TX 75231 16,100 *** Assume As Is Effective Date CH Realty VII/R Attn: Asset Manager Shoppes at Bellemead Shreveport Bellemead, 3819 Maple Ave. 6535 Youree Drive, Suite 301 426 179 LLC Dallas, TX 75219 Charming Charlie LLC Change of Ownership Shreveport, LA 71105 0 ** Assume as Amended Effective Date c/o Vintage Realty Company CH Realty VII/R Attn: Ray Tromba Shoppes at Bellemead Shreveport Bellemead, 330 Marshall St., Ste 200 6535 Youree Drive, Suite 301 427 179 LLC Shreveport, LA 71101 Charming Charlie LLC Change of Ownership Shreveport, LA 71105 0 ** Assume as Amended Effective Date c/o Vintage Realty Company LEASE AGREEMENT - Shoppes at Bellemead Shoppes At Bellemead 330 Marshall, Suite 200 SHOPPES AT 6535 Youree Drive, Suite 301 57226 179 Phase Ii, L.L.C. Shreveport, LA 71101 Charming Charlie LLC BELLEMEAD, Shreveport, LA 71105 0 ** Assume as Amended Effective Date Rand Falbaum LEASE AGREEMENT - Shoppes at Bellemead Shoppes At Bellemead 5023 Hazel Jones Road SHOPPES AT 6535 Youree Drive, Suite 301 57227 179 Phase Ii, L.L.C. Bossier City, LA 71111 Charming Charlie LLC BELLEMEAD, Shreveport, LA 71105 0 ** Assume as Amended Effective Date c/o Saxon Partners LLC The Village at Colony Place Colony Place 25 Recreation Park Dr. Suite 204 194 Colony Place 410 180 Development LLC Hingham, MA 02043 Charming Charlie LLC Lease Amendment Plymouth, MA 02360 0 ** Assume as Amended Effective Date LEASE AGREEMENT - The Village at Colony Place Colony Place 200 Oak Point Drive THE VILLAGE AT 194 Colony Place 57218 180 Development, LLC Middleboro, MA 02346 Charming Charlie LLC COLONY PLACE Plymouth, MA 02360 0 ** Assume as Amended Effective Date

Page 28 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 109 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Retail Opportunity SARM Five Points Plaza LLC Five Points Plaza Investments Partnership 8905 Town Centre Drive, Suite 108 18595 Main Street 428 181 LP San Diego, CA 92122` Charming Charlie LLC Change of Address Huntington Beach, CA 92648 14,667 *** Assume As Is Effective Date Five Points Plaza Sarm Five Points Plaza, 10500 NE 8th St. Suite 850 18595 Main Street 57 181 LLC Bellevue, WA 98004 Charming Charlie LLC Property Lease Huntington Beach, CA 92648 14,667 *** Assume As Is Effective Date River City Marketplace 31500 Northwestern Highway Suite 300 13141 City Station Drive, Suite H104 * 508 183 Ramco Jacksonville LLC Farmington Hills, MI 48334 Charming Charlie LLC Notice of Address Change a Jacksonville, FL 32218 0 ** a Assume as Amended Effective Date LEASE AGREEMENT - River City Marketplace 31500 Nocthwcslan Higbway, Suite 300 RIVER CITY 13141 City Station Drive, Suite H104 * 57222 183 Ramco Jacksonville LLC Farmington Hills, MI 48334 Charming Charlie LLC MARKETPLACE SPACE a Jacksonville, FL 32218 0 ** a Assume as Amended Effective Date Ramco Gershenson Properites LP River City Marketplace P.O. Box 350018 13141 City Station Drive, Suite H104 * 409 183 River City Marketplace Boston, MA 022241-0518 Charming Charlie LLC Change of Address a Jacksonville, FL 32218 0 ** a Assume as Amended Effective Date c/o Levin Management Corporation LEASE AGREEMENT - The Promenade at Coconut Creek Garrison Coconut Creek P.O. Box 326 THE PROMENADE AT 4425-102 Lyons Rd 57219 185 LLC Pllainfield, NJ 07061-0326 Charming Charlie LLC COCONUT CREEK, Coconut Creek, FL 33073 19,661 *** Assume As Is Effective Date Garrison Investment Group LEASE AGREEMENT - Attn: Mitchell Salmon THE PROMENADE AT The Promenade at Coconut Creek Garrison Coconut Creek 1350 Ave ofthe Americas, Fl 9 COCONUT CREEK, 4425-102 Lyons Rd 57220 185 LLC New York, NY 10019 Charming Charlie LLC COCONUT CR Coconut Creek, FL 33073 19,661 *** Assume As Is Effective Date c/o AEW Capital Management L.P. The Promenade at Coconut Creek MCA Promenade Owner Two Sea Port Lane 4425-102 Lyons Rd 407 185 LLC Boston, MA 02210 Charming Charlie LLC Change of Ownership Coconut Creek, FL 33073 19,661 *** Assume As Is Effective Date c/o Hill Partners Inc. The Promenade at Coconut Creek MCA Promenade Owner 2201 South Blvd. Suite 400 4425-102 Lyons Rd 408 185 LLC Charlotte, NC 28203 Charming Charlie LLC Change of Ownership Coconut Creek, FL 33073 19,661 *** Assume As Is Effective Date LEASE AGREEMENT - Rockwall Crossing 2100 West 7Th Street ROCKWALL CROSSING, 963 I-30 E 57213 186 Rockwall Crossing, Ltd Fort Worth, TX 76107 Charming Charlie LLC ROCKWALL, TX Rockwall, TX 75087 0 ** Assume as Amended Effective Date Attn: Brad Honigfeld/Marlene Laveman LEASE AGREEMENT - The Promenade Shops at Clifton Clifton Lifestyle Center, 78 Okner Parkway THE PROMENADE SHOPS 830 Route 3 West 0 57217 187 LLC Livingston, NJ 07039 Charming Charlie LLC AT CLIFTON Clifton, NJ 07012 3,445 *** Assume As Is Effective Date c/o Trademark Property Co. Attn. Daniel Upton, SVP. Asset Management Market Street Flowood Market Street Flowood, 301 Commerce, Suite 400 173 Market Street * 21 188 LP Fort Worth, TX 76102 Charming Charlie LLC Lease Agreement a Flowood, MS 39232 0 ** Assume as Amended Effective Date c/o Trademark Property Co. Market Street Flowood Market Street Flowood, 1701 Commerce, Suite 500 173 Market Street * 509 188 LP Fort Worth, TX 76107 Charming Charlie LLC Notice of Address Change a Flowood, MS 39232 0 ** Assume as Amended Effective Date c/o Jones Lang LaSalle LEASE AGREEMENT - Streets of Tanasbourne Streets Of Tanasboume, 19350 NW Emma Way THE STREETS OF 19338 NW Emma Way 57215 189 LLC Hillsboro, OR 97124 Charming Charlie LLC TANASBOUME SHOPPING Hillsboro, OR 97124 16,505 *** a Assume As Is Effective Date

Page 29 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 110 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date RREEF Retail Group LEASE AGREEMENT - Streets of Tanasbourne Streets Of Tanasboume, 701 Pike Street, Suite 925 THE STREETS OF 19338 NW Emma Way 57216 189 LLC Seattle, WA 98101 Charming Charlie LLC TANASBOUME SHOPPING Hillsboro, OR 97124 16,505 *** a Assume As Is Effective Date c/o Stirling Properties, L.L.C Attn: Dick Cyr LEASE AGREEMENT - River Chase 109 Northpark Blvd., Suite 300 RIVER CHASE SHOPPING 69294 Louisiana Hwy 21 57211 192 S M South, L.L.C. Covington, LA 70433 Charming Charlie LLC CENTER COVINGTON, LA Covington, LA 70433 0 ** Assume as Amended Effective Date c/o Vestar Development Co. LEASE AGREEMENT - Tempe Marketplace Vestar Rw Tempe 2425 E Camelback Rd, #750 2000 EAST RIO SALADO 200 East Rio Salado Parkway,Suite 1024 57209 193 Marketplace, LLC Phoenix, AZ 85016 Charming Charlie LLC PARKWAY, SUITE 102 (I Tempe, AZ 85281 0 ** Assume as Amended Effective Date Mariscal, Weeks, McIntyre & Friedlander LEASE AGREEMENT - Tempe Marketplace Vestar Rw Tempe Attn: David L. Lansky 2000 EAST RIO SALADO 200 East Rio Salado Parkway,Suite 1024 57210 193 Marketplace, LLC 2901 N Central Ave, #200 Charming Charlie LLC PARKWAY, SUITE 102 (I Tempe, AZ 85281 0 ** Assume as Amended Effective Date Pier Park R.E.D. Capital 15600 Starfish St. Suite 140 17,087 * 57087 196 Management, L.L.C., P.O. Box 97281 Charming Charlie LLC LEASE AGREEMENT- a Panama City Beach, FL 32413 350 ** Assume as Amended Effective Date c/o MS Management Associates Inc. Pier Park Simon Property Group, 225 West Washington Street 15600 Starfish St. Suite 140 17,087 * 406 196 L.P. Indianapolis, Indiana 46204-3438 Charming Charlie LLC Lease Agreement a Panama City Beach, FL 32413 350 ** Assume as Amended Effective Date c/o Barings LLC, Attn Jason Winans 1ST AMENDMENT TO Village at Cambridge Crossing Cambridge Crossing 180 Glastonbury Blvd, #200 LEASE - PARAMOUNT 4200 Dearborn Circle 57200 201 Shopping Center LLC Glastonbury, CT 06033 Charming Charlie LLC CROSSINGS AT MT. Mt. Laurel, NJ 08054 16,250 *** Assume As Is Effective Date CBRE/Fameco 1ST AMENDMENT TO Attn: Christopher Morales LEASE - PARAMOUNT Village at Cambridge Crossing Cambridge Crossing 625 W Ridge Pike, Bldg A, #100 CROSSINGS AT MT. 4200 Dearborn Circle 57201 201 Shopping Center LLC Conshocken, PA 19428 Charming Charlie LLC LAUREL Mt. Laurel, NJ 08054 16,250 *** Assume As Is Effective Date c/o Paramount Realty Services, Inc Village at Cambridge Crossing Paramount Crossings at 1195 Route 70. Suite 2000 4200 Dearborn Circle 405 201 Mt. Laurel LLC Lakewood, NJ 08701 Charming Charlie LLC Lease Agreement Mt. Laurel, NJ 08054 16,250 *** Assume As Is Effective Date c/o PREIT Services, LLC Attn: Director, Legal LEASE AGREEMENT - Plymouth Meeting Mall Pr Plymouth Meeting 200 S Broad St, The Bellvue, Fl 3 UNIT NO. 1570 AT 500 W. Germantown Pike 57195 203 Limited Partnership Philadelphia, PA 19102 Charming Charlie LLC PLYMOUTH MEETING, PA Plymouth, PA 19462 0 ** Assume as Amended Effective Date Plymouth Meeting Mall, Mgmt Ofc Attn: General Manager LEASE AGREEMENT - Plymouth Meeting Mall Pr Plymouth Meeting 500 West Germantown Pike, #L-150 UNIT NO. 1570 AT 500 W. Germantown Pike 57196 203 Limited Partnership Plymouth Meeting, PA 19462 Charming Charlie LLC PLYMOUTH MEETING, PA Plymouth, PA 19462 0 ** Assume as Amended Effective Date c/o Vestar Development Co. Attn: President SUBLEASE AGREEMENT- District at Desert Ridge 2425 East Camelback Road, Suite 750 21001 NORTH TATUM 21001 Tatum Blvd 57192 205 Vestar Drm-Opco, L.L.C. Phoenix, AZ 85016 Charming Charlie LLC BOULEVARD, SUITE 44-13 Phoenix, AZ 85050 17,506 *** Assume As Is Effective Date

Page 30 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 111 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Mariscal, Weeks, Mcintyre & Friedlander SUBLEASE AGREEMENT- District at Desert Ridge Attn: David L. Lansky 21001 NORTH TATUM 21001 Tatum Blvd 57193 205 Vestar Drm-Opco, L.L.C. 2901 North Central Ave., # 200 Charming Charlie LLC BOULEVARD, SUITE 44-13 Phoenix, AZ 85050 17,506 *** Assume As Is Effective Date c/o Brixmor Property Group Attn: General Counsel Hillcrest Shopping Center 450 Lexington Ave. Fl 13 1855 E Main St Suite 19 403 207 ERP Hillcrest LLC New York, NY 10017 Charming Charlie LLC Change of Address Spartanburg, SC 29307 0 ** a Assume as Amended Effective Date c/o Brixmor Property Group Attn: Vice President of Legal Services Hillcrest Shopping Center 1003 Holcomb Woods Pkwy 1855 E Main St Suite 19 404 207 ERP Hillcrest LLC Roswell, GA 30076 Charming Charlie LLC Change of Address Spartanburg, SC 29307 0 ** a Assume as Amended Effective Date Brixmor Property Group, Attn: Connie Rollins 3440 Preston Ridge Rd. LEASE AGREEMENT - Hillcrest Shopping Center Building IV, Suite 425 STORE # 18, 19 & 20 IN 1855 E Main St Suite 19 57190 207 Erp Hillcrest, LLC Allpharetta, GA 30005 Charming Charlie LLC THE HILLCREST SHOPP Spartanburg, SC 29307 0 ** a Assume as Amended Effective Date c/o Brixmor Property Group Attn: Office of General Counsel LEASE AGREEMENT - Hillcrest Shopping Center 420 Lexington Avenue, 7th Fl STORE # 18, 19 & 20 IN 1855 E Main St Suite 19 57191 207 Erp Hillcrest, LLC New York, NY 10170 Charming Charlie LLC THE HILLCREST SHOPP Spartanburg, SC 29307 0 ** a Assume as Amended Effective Date Kimco Realty Corporation LEASE AGREEMENT - AttnL: Paul Dooley THE FOUNTAINS AT Fountains of Arbor Lakes Kimco Arbor Lakes S.C. 3333 New Hyde Park Road ARBOR LAKES IN ARBOR 11501 Fountains Dr. North 57189 209 LLC Hyde Park, NY 11042 Charming Charlie LLC LAKE Maple Grove, MN 55369 16,105 ** Assume as Amended Effective Date 3333 New Hyde Park Rd. Suite 100 P.O. LEASE AGREEMENT- Fountains of Arbor Lakes Kimco Arbor Lakes S.C.! Box 5020 KIMCO ARBOR LAKES 11501 Fountains Dr. North 57141 209 LLC New Hyde Park, NY 11042 Charming Charlie LLC S.C.! LLC Maple Grove, MN 55369 16,105 ** Assume as Amended Effective Date Attn: Rick Jone Shoppes at Chino Hills Lease Agreement- Chino 13920 City Center Dr. Suite 200 LEASE AGREEMENT- 13920 City Center 57139 210 Hills Mall LLC, Chino Hills , CA 91709 Charming Charlie LLC CHINO HILLS MALL LLC, Chino Hills, CA 91709 0 ** Assume as Amended Effective Date Attn: James H Marshall Daspin And Aument LLP Shoppes at Chino Hills Lease Agreement- Chino 227 West Monroe Suite 3500 LEASE AGREEMENT- 13920 City Center 57140 210 Hills Mall LLC, Chicago , IL 60606 Charming Charlie LLC CHINO HILLS MALL LLC, Chino Hills, CA 91709 0 ** Assume as Amended Effective Date Attn: Robert DeSalvio President LEASE AGREEMENT- Shops at Sands Sands Bethworks Retail, 77 Sands Blvd SANDS BETHWORKS 77 Sands Blvd 57136 212 LLC Bethlehem , PA 18015 Charming Charlie LLC RETAIL, LLC Bethlehem, PA 18015 0 ** Assume as Amended Effective Date Attn: Holly L Ficher Esq. Vice President General counsel Sands Bethworks Retail LLC LEASE AGREEMENT- Shops at Sands Sands Bethworks Retail, 77 Sands Blvd SANDS BETHWORKS 77 Sands Blvd 57137 212 LLC Bethlehem , PA 18015 Charming Charlie LLC RETAIL, LLC Bethlehem, PA 18015 0 ** Assume as Amended Effective Date

Page 31 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 112 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Legal Department LEASE AGREEMENT- North County Fair Ewh Escondido 11601 Wilshire Blvd 11th Floor EWH ESCONDIDO 200 E Via Rancho Pkwy 15,792 * 57135 213 Associates, L.P Los Angeles , CA 90025 Charming Charlie LLC ASSOCIATES, L.P a Escondido, CA 92025 0 ** Assume as Amended Effective Date 2049 Century Park East North County Fair 41st Floor 200 E Via Rancho Pkwy 15,792 * 402 213 Westfield Los Angeles, CA 90067 Charming Charlie LLC Change of Landlord Address a Escondido, CA 92025 0 ** Assume as Amended Effective Date 3333 New Hyde Park Rd. Suite 100 LEASE AGREEMENT- Cypress Towne Center Kimco 290 Houston Ii, P.O. Box 5020 KIMCO 290 HOUSTON II, HWY 290 & Spring Cypress Rd. 57134 214 L.P. New Hyde Park, NY 11042 Charming Charlie LLC L.P. Houston, TX 77410 16,274 ** Assume as Amended Effective Date c/o WP Glimcher Inc. Attn: General Counsel Bowie Town Center Bowie Mall Company 180 E. Broad St. 15606 Emerald Way * 401 215 LLC Columbus, OH 43215 Charming Charlie LLC Notice of Address Change a Bowie, MD 32819 0 ** a Assume as Amended Effective Date c/o M.S Management Associations INC. LEASE AGREEMENT- Bowie Town Center Bowie Mall Company 225 West Washington St BOWIE MALL COMPANY 15606 Emerald Way * 57133 215 LLC Indianapolis, IN 46204 Charming Charlie LLC LLC a Bowie, MD 32819 0 ** a Assume as Amended Effective Date c/o Paramount Realty Services, Inc LEASE AGREEMENT- Marlton Square Paramount Square At 1195 Route 70. Suite 2000 PARAMOUNT SQUARE 300 Route 73 * 57131 217 Marlton, LLC Lakewood , NJ 8701 Charming Charlie LLC AT MARLTON, LLC a Marlton, NJ 08053 0 ** Assume as Amended Effective Date TH Real Estate Americas Global Real Estate Attn: Todd Rollins Sr. Director Marlton Square TRPF Marlton Square 730 Third St. 300 Route 73 * 399 217 LLC New York, NY 10017 Charming Charlie LLC Change of Ownership a Marlton, NJ 08053 0 ** Assume as Amended Effective Date Madison Marquette Retail Service LLC Attn: Mall Mgt. Office - GM Marlton Square TRPF Marlton Square 3535 US Highway One 300 Route 73 * 400 217 LLC Princeton, NJ 08540 Charming Charlie LLC Change of Ownership a Marlton, NJ 08053 0 ** Assume as Amended Effective Date c/o Starwood Capital Group Franklin Park Star- West Franklin Park 591 West Putnam 2001 Monroe St. * 398 218 Mall LLC Greenwich, CT 06830 Charming Charlie LLC Change of Ownership a Toledo, OH 43623 0 ** a Assume as Amended Effective Date Attn: Legal Department LEASE AGREEMENT- Franklin Park Westfield Franklin Park 11601 Wilshire Blvd 11th Florr WESTFIELD FRANKLIN 2001 Monroe St. * 57130 218 Mall LLC Los Angeles , CA 90025 Charming Charlie LLC PARK MALL LLC a Toledo, OH 43623 0 ** a Assume as Amended Effective Date c/o Brixmor Property Group Attn: General Counsel Pointe Orlando Pointe Orlando 450 Lexington Ave. Fl 13 9101 International Dr. 396 219 Development Company New York, NY 10017 Charming Charlie LLC Notice of Address Change Orlando, FL 32819 0 ** a Assume as Amended Effective Date c/o Brixmor Property Group Attn: Vice President of Legal Services Pointe Orlando Pointe Orlando 1003 Holcomb Woods Pkwy 9101 International Dr. 397 219 Development Company Roswell, GA 30076 Charming Charlie LLC Notice of Address Change Orlando, FL 32819 0 ** a Assume as Amended Effective Date

Page 32 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 113 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Office of General Counsel LEASE AGREEMENT- c/o Brixmor Property Group POINTE ORLANDO Pointe Orlando Pointe Orlando 420 Lexington Ave 7th floor DEVELOPMENT 9101 International Dr. 57129 219 Development Company New York , NY 10170 Charming Charlie LLC COMPANY Orlando, FL 32819 0 ** a Assume as Amended Effective Date c/o JBG Properties, Inc. LEASE AGREEMENT- Stonebridge at Potomac Town Center JBG/Woodbridge Retail, 4445 Willard Ave. Suite 400 JBG/WOODBRIDGE 14900 Potomac Town Place, Suite 701 57128 220 LLC Chevy Chase, MD 20815 Charming Charlie LLC RETAIL, LLC Woodbridge, VA 22191 0 ** Assume as Amended Effective Date Belden Village 1 East Wacker Drive, Suite 3600 4255 Belden Village Mall * 510 222 Belden Mall LLC Chicago, IL 60601 Charming Charlie LLC Notice of Address Change a Canton, OH 44718 0 ** a Assume as Amended Effective Date Attn: Legal Department Belden Village 11601 Wilshire Blvd 11th Floor LEASE AGREEMENT- 4255 Belden Village Mall * 57125 222 Belden Mall LLC Los Angeles , CA 90025 Charming Charlie LLC BELDEN MALL LLC a Canton, OH 44718 0 ** a Assume as Amended Effective Date Attn: Mr. Louis Lauricella c/o Lauricella Land Compancy LLC Elmwood Shopping Center 1200 South Clearview Pkwy Suite 1166 LEASE AGREEMENT- 1126 South 57122 224 Elmwood East, L.L.C New Orleans , LA 70123 Charming Charlie LLC ELMWOOD EAST, L.L.C Harahan, LA 70123 16,981 *** Assume As Is Effective Date Elmwood Shopping Center 201 St. Charles Ave Suite 3201 LEASE AGREEMENT- 1126 South 57123 224 Elmwood East, L.L.C New Orleans, LA 70170 Charming Charlie LLC ELMWOOD EAST, L.L.C Harahan, LA 70123 16,981 *** Assume As Is Effective Date c/o Fairbourne Properties, LLC Attn: George Manojlovic Town Square las Vegas SRMF Town Square 1 East Wacker Dr., Suite 2900 6521 Las Vegas Blvd. 394 225 Owner LLC Chicago , IL 60601 Charming Charlie LLC Change of Ownership Las Vegas, NV 89119 0 ** Assume as Amended Effective Date c/o Fairbourne Properties, LLC Town Square las Vegas SRMF Town Square 6605 Las Vegas Blvd. South Suite 201 6521 Las Vegas Blvd. 395 225 Owner LLC Las Vegas, NV 89119 Charming Charlie LLC Change of Ownership Las Vegas, NV 89119 0 ** Assume as Amended Effective Date Town Square las Vegas 6605 Las Vegas Blvd. South Suite 201 LEASE AGREEMENT- 6521 Las Vegas Blvd. 57120 225 Tslv LLC Las Vegas, NV 89119 Charming Charlie LLC TSLV LLC Las Vegas, NV 89119 0 ** Assume as Amended Effective Date Attn: Jeff Scott Vice Presidnet Agency Services c/o NexBank SSB Town Square las Vegas 16455 Noel Rd. 22nd Floor LEASE AGREEMENT- 6521 Las Vegas Blvd. 57121 225 Tslv LLC Dallas , TX 25240 Charming Charlie LLC TSLV LLC Las Vegas, NV 89119 0 ** Assume as Amended Effective Date Attn: Director of Legal Leasing Village Pointe One East Washington St. suite 300 LEASE AGREEMENT- 17101 Davenport Street 57118 226 168th And Dodge, L.P. Phoenix , AZ 85004 Charming Charlie LLC 168TH AND DODGE, L.P. Omaha, NE 68118 0 ** Assume as Amended Effective Date Attn: Nicole Rudman Brown c/o Daspin & Aument, LLP Village Pointe 227 West Monroe, Suite 500 LEASE AGREEMENT- 17101 Davenport Street 57119 226 168th And Dodge, L.P. Chicago, IL 60606 Charming Charlie LLC 168TH AND DODGE, L.P. Omaha, NE 68118 0 ** Assume as Amended Effective Date c/o American Finance Trust, Inc Shoppes at Wyomissing ARC SWWMGPA001, 405 Park Ave.15th Floor 792 Woodlands Rd * 515 227 LLC New York, NY 10022 Charming Charlie LLC Property Lease a Reading, PA 19610 0 ** a Assume as Amended Effective Date

Page 33 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 114 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date LEASE AGREEMENT- THE Shoppes at Wyomissing P.O Box 326 SHOPS AT WYOMISSING, 792 Woodlands Rd * 57116 227 Garrison Wyomissing LLC Plainfield, NJ 07061-0326 Charming Charlie LLC WYOMISSING, PA a Reading, PA 19610 0 ** a Assume as Amended Effective Date Attn: Mitchell Salmon c/o Garrison Investment Group LEASE AGREEMENT- THE Shoppes at Wyomissing 1350 Ave. of the Americas, 9th Fl. SHOPS AT WYOMISSING, 792 Woodlands Rd * 57117 227 Garrison Wyomissing LLC New York, NY 10019 Charming Charlie LLC WYOMISSING, PA a Reading, PA 19610 0 ** a Assume as Amended Effective Date c/o Levin Management Corporation Shoppes at Wyomissing Garrison Wyomissing P.O Box 326 792 Woodlands Rd * 116 227 LLC, Plainfield,NJ 07061 Charming Charlie LLC Shopping Center Lease a Reading, PA 19610 0 ** a Assume as Amended Effective Date c/o Ulmer Berne LLP Shoppes at Wyomissing Garrison Wyomissing 600 Vine St. Suite 2800 792 Woodlands Rd * 117 227 LLC, Cincinnati, OH 45202-2409 Charming Charlie LLC Shopping Center Lease a Reading, PA 19610 0 ** a Assume as Amended Effective Date 1350 Avenue of the Americas Shoppes at Wyomissing Garrison Wyomissing 9TH Floor 792 Woodlands Rd * 118 227 LLC, New York, NY 10019 Charming Charlie LLC Shopping Center Lease a Reading, PA 19610 0 ** a Assume as Amended Effective Date c/o DDR Corp. Attn: Executive Vice President - Palm Valley Pavilions West DDR Palm Valley Leasing 1400 N Litchfield Rd * 392 228 Pavilions LLC 3300 Enterprise Parkway Charming Charlie LLC Change of Ownership a Goodyear, AZ 85395 15,187 ** a Assume as Amended Effective Date c/o DDR Corp. Attn: General Counsel Palm Valley Pavilions West DDR Palm Valley 3301 Enterprise Parkway 1400 N Litchfield Rd * 393 228 Pavilions LLC Beachwood, OH 44122 Charming Charlie LLC Change of Ownership a Goodyear, AZ 85395 15,187 ** a Assume as Amended Effective Date Attn: General Manager LEASE AGREEMENT - 321 Palm Valley Pavilions West Shoppes At River 5080 Riverside Dr. THE SHOPPES AT RIVER 1400 N Litchfield Rd * 56764 228 Crossing, LLC Macon, GA 31210 Charming Charlie LLC CROSSING a Goodyear, AZ 85395 15,187 ** a Assume as Amended Effective Date Attn: Law / Lease Administration Department LEASE AGREEMENT - 321 Palm Valley Pavilions West Shoppes At River 110 N. Wacker Dr. THE SHOPPES AT RIVER 1400 N Litchfield Rd * 56765 228 Crossing, LLC Chicago, IL 60606 Charming Charlie LLC CROSSING a Goodyear, AZ 85395 15,187 ** a Assume as Amended Effective Date Attn: Director of Leasing 8827 W. Sam Houston Parkway N. LEASE AGREEMENT- Brazos Town Center Brazos Tc South Suite 200 BRAZOS TC SOUTH 23519 Brazos Town Center 57113 229 Partnership B, L.P. Houston , TX 77040 Charming Charlie LLC PARTNERSHIP B, L.P. Rosenberg, TX 77471 15,206 *** Assume As Is Effective Date Attn: Lease Administration LEASE AGREEMENT- The Streets at SouthGlenn Southglen Property 5750 DTC Pkwy Suite 210 SOUTHGLEN PROPERTY 6955 S York St *** Assume As Is 57110 230 Holdings, LLC Greenwood Village , CO 80111 Charming Charlie LLC HOLDINGS, LLC Centennial, CO 80122 0 ** Assume as Amended Effective Date Attn: Southglenn Property Holdings LLC LEASE AGREEMENT- The Streets at SouthGlenn Southglen Property 5750 DTC Pkwy Suite 210 SOUTHGLEN PROPERTY 6955 S York St *** Assume As Is 57111 230 Holdings, LLC Greenwood Village , CO 80111 Charming Charlie LLC HOLDINGS, LLC Centennial, CO 80122 0 ** Assume as Amended Effective Date Attn: Robert Kaufman c/o Brownstein Hyatt Farber Scheck, LEASE AGREEMENT- The Streets at SouthGlenn Southglen Property LLP SOUTHGLEN PROPERTY 6955 S York St *** Assume As Is 57112 230 Holdings, LLC 410 17th Suite 2200 Charming Charlie LLC HOLDINGS, LLC Centennial, CO 80122 0 ** Assume as Amended Effective Date

Page 34 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 115 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Law/Lease Administration Department c/o Augusta Mall Anchor Building Augusta Mall 110 N.Wacker Dr. LEASE AGREEMENT- 3450 Wrightsboro RD * 57107 232 Anchor Mall LLC Chicago , IL 60606 Charming Charlie LLC ANCHOR MALL LLC a Augusta, GA 30909 15,916 ** Assume as Amended Effective Date Attn: General Manager Augusta Mall 3450 Wrightsboro Rd. LEASE AGREEMENT- 3450 Wrightsboro RD * 57108 232 Anchor Mall LLC Augusta , GA 30909 Charming Charlie LLC ANCHOR MALL LLC a Augusta, GA 30909 15,916 ** Assume as Amended Effective Date August Mall Lifestyle Attn: Law/Lease Administration Dept. Augusta Mall 350 N. Orleans St. Suite 300 3450 Wrightsboro RD * 390 232 Augusta Mall LLC Chicago, IL 6054-1607 Charming Charlie LLC Notice of Address Change a Augusta, GA 30909 15,916 ** Assume as Amended Effective Date August Mall Lifestyle Attn: General Manager Augusta Mall 3450 Wrightsboro Rd. 3450 Wrightsboro RD * 391 232 Augusta Mall LLC Augusta, GA 30909 Charming Charlie LLC Notice of Address Change a Augusta, GA 30909 15,916 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Augusta Mall 350 N. Orleans St., Suite 300 3450 Wrightsboro RD * 455 232 Augusta Mall LLC Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Augusta, GA 30909 15,916 ** Assume as Amended Effective Date Attn: General Manager Augusta Mall 6419 Newberry Road 3450 Wrightsboro RD * 456 232 Augusta Mall LLC Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Augusta, GA 30909 15,916 ** Assume as Amended Effective Date c/o Wynnewood Dev.Inc LEASE AGREEMENT- Shoppes at Brinton Lakes 33 Rock Hill Road Suite 200 CPBP-VII ASSOCIATES, 931 Baltimore Pike 57105 233 Cpbp-Vii Associates, L.P. Bala Cynwyd, PA 19004 Charming Charlie LLC L.P., Glen Mills, PA 19342 23,776 *** Assume As Is Effective Date Attn: Maury B. Reiter, Esquire LEASE AGREEMENT- Shoppes at Brinton Lakes 910 Harvest Dr. CPBP-VII ASSOCIATES, 931 Baltimore Pike 57106 233 Cpbp-Vii Associates, L.P. Blue Bell , PA 19422 Charming Charlie LLC L.P., Glen Mills, PA 19342 23,776 *** Assume As Is Effective Date Attn.: Vice President Shoppes at Fox River Opus Development 10350 Bren Road West 1160 W Sunset Drive * 255 234 Corporation Minnetonka, MN 55343 Charming Charlie LLC Fox River Lease a Waukesha, WI 53186 0 ** a Assume as Amended Effective Date c/o Daspin & Aument, LLP Attn: James H. Marshall Shoppes at Fox River Opus Development 227 West Monroe, Suite 3500 1160 W Sunset Drive * 256 234 Corporation Chicago, IL 60606 Charming Charlie LLC Fox River Lease a Waukesha, WI 53186 0 ** a Assume as Amended Effective Date c/o M.S. Management Associates Inc. LEASE AGREEMENT - Shoppes at Fox River Simon Property Group, 225 West Washington Street 15600 STARFISH STREET, 1160 W Sunset Drive * 57204 234 L.P. Indianapolis, IN 46204-3438 Charming Charlie LLC SUITE 140, PANAMA C a Waukesha, WI 53186 0 ** a Assume as Amended Effective Date Inland American Retail Mgt. LEASE AGREEMENT- Streets of Indian Lake Streets Of Indian Lake 2901 Butterfield Road STREETS OF INDIAN 300 Indian Lake Blvd Bldg A 57102 235 Shopping Center Oak Brook , IL 60532 Charming Charlie LLC LAKE SHOPPING Hendersonville, TN 37075 0 ** Assume as Amended Effective Date c/o US Properties Group Attn: Legal Department Streets of Indian Lake 3665 Fishinger Blvd. 300 Indian Lake Blvd Bldg A 388 235 USPG Indian Lake, LLC Hilliard, OH 43026 Charming Charlie LLC Change of Ownership Hendersonville, TN 37075 0 ** Assume as Amended Effective Date

Page 35 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 116 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date USPG Portfolio Two, LLC c/o US Properties Group Attn: Legal Department Streets of Indian Lake 3665 Fishinger Blvd. 300 Indian Lake Blvd Bldg A 389 235 USPG Indian Lake, LLC Hilliard, OH 43026 Charming Charlie LLC Change of Ownership Hendersonville, TN 37075 0 ** Assume as Amended Effective Date Palladio at Broadstone 340 Palladio Parkway Suite 521 330 Palladio Pkwy 387 236 Broadstone Land LLC Folsom, CA 95630 Charming Charlie LLC Lease Agreement Folsom, CA 95630 12,900 *** Assume As Is Effective Date LEASE AGREEMENT- Palladio at Broadstone 640 Palladio Pkwy Suite 521 PALLADIO AT 330 Palladio Pkwy 57101 236 Broadstone Land, LLC Folsom, CA 95630 Charming Charlie LLC BROADSTONE SHOPPING Folsom, CA 95630 12,900 *** Assume As Is Effective Date c/o Continental Real Estate Companies LEASE AGREEMENT- Streets at Brentwood Brentwood Specialty 150 East Broad St. Suite 800 BRENTWOOD SPECIALTY 2545 Sand Creek RD 57100 237 Center, LLC Colombus, OH 43215 Charming Charlie LLC CENTER SHOPPING Brentwood , CA 95413 13,750 *** Assume As Is Effective Date c/o Red Legacy LLC Attn: Heather Trower Streets at Brentwood 4717 Central 2545 Sand Creek RD 384 237 G&I VII Brentwood, LP Kansas City, MO 64112-1895 Charming Charlie LLC Change of Ownership Brentwood , CA 95413 13,750 *** Assume As Is Effective Date c/o Legacy Asset Mgt. Attn: Stephen Barnhouse Streets at Brentwood 4717 Central 2545 Sand Creek RD 385 237 G&I VII Brentwood, LP Kansas City, MO 64112-1895 Charming Charlie LLC Change of Ownership Brentwood , CA 95413 13,750 *** Assume As Is Effective Date c/o DRA Advisors LLC Streets at Brentwood 220 E. 42nd St. 27th Floor 2545 Sand Creek RD 386 237 G&I VII Brentwood, LP New York, NY 10017 Charming Charlie LLC Change of Ownership Brentwood , CA 95413 13,750 *** Assume As Is Effective Date Attn: Chief Financial Officer c/o Madison Marquette Retail Services LEASE AGREEMENT- Shops at Waldorf 2001 Pennsylvania Ave NW 10th Floor MADISON WALDORF, 2935 Festival Way 0 * 57098 239 Madison Waldorf LLC Washington, DC 20006 Charming Charlie LLC WASHINGTON DC a Waldorf, MD 20601 8,550 ** Assume as Amended Effective Date C/O RREEF City Place at the Promenade RREEF America REIT II 200 Crescent Ct. Suite 560 34 The Promenade 383 240 Corp. HH Dallas, TX 75201 Charming Charlie LLC Lease Amendment Edgewater, NJ 07020 0 ** a Assume as Amended Effective Date Attn: Philip C Pearson Vice President and Asset Manager c/o RREEF LEASE AGREEMENT- City Place at the Promenade Rreef America Reit Ii 200 Crescent Court, Suite 650 RREFF AMERICA REIT II 34 The Promenade 57097 240 Corp. Hh Dallas , TX 75201 Charming Charlie LLC CORP. HH, DALLAS TX Edgewater, NJ 07020 0 ** a Assume as Amended Effective Date Attn: Vice President of Property Operations LEASE AGREEMENT- Delray Market Place Krg/Atlantic Delray c/o Kite Realty Group KRG/ATLANTIC DELRAY 9195 W. Atlantic Ave 0 * 57096 241 Beach, LLC 30 South Meridian Suite 1100 Charming Charlie LLC BEACH, INDIANAPOLIS IN a Delray Beach, FL 33446 2,000 ** Assume as Amended Effective Date Attn: Executive Vice President- Leasing c/o DDR Corporation LEASE AGREEMENT- Village at Stone Oak 3300 Enterprise Pkwy DDR DB STONE OAK LP, 22602 US Highway 281 North * 57094 242 Ddr Db Stone Oak LP Beachwood , OH 44122 Charming Charlie LLC BEACHWOOD OH a San Antonio, TX 78258 11,771 ** a Assume as Amended Effective Date

Page 36 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 117 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: General Counsel LEASE AGREEMENT- Village at Stone Oak 3300 Enterprise Pkwy DDR DB STONE OAK LP, 22602 US Highway 281 North * 57095 242 Ddr Db Stone Oak LP Beachwood , OH 44122 Charming Charlie LLC BEACHWOOD OH a San Antonio, TX 78258 11,771 ** a Assume as Amended Effective Date Attn: Vice President of Property LEASE AGREEMENT- Holly Springs Towne Center Operations KRG NEW HILL 128 Grand Hill Place 0 * 57093 243 Krg New Hill Place +Llc 30 South Meridian Suite 1100 Charming Charlie LLC PLACE+LLC, a Holly Springs, NC 27540 2,000 ** Assume as Amended Effective Date c/o DDR Corp. Attn: General Counsel Hillside Town Center BRE DDR BR Hillside IL 3300 Enterprise Parkway 170 S. Mannheim 381 244 LLC Beachwood, OH 44122 Charming Charlie LLC Notice of Address Change HIllside, IL 60162 12,500 *** a Assume As Is Effective Date c/o DDR Corp. Attn: Executive Vice President - Hillside Town Center BRE DDR BR Hillside IL Leasing 170 S. Mannheim 382 244 LLC 3300 Enterprise Parkway Charming Charlie LLC Notice of Address Change HIllside, IL 60162 12,500 *** a Assume As Is Effective Date Attn: Asset Manager LEASE AGREEMENT- Hillside Town Center 2325 East Camelback Rd Suite 1100 COLE MT CHICAGO 170 S. Mannheim 57092 244 Cole Mt Chicago Il, LLC Phoenix , AZ 85016 Charming Charlie LLC SHOPPING CENTER, HIllside, IL 60162 12,500 *** a Assume As Is Effective Date Nut Tree 3100 Monticello Ave. Suite 300 1621 E. Monte Vista Ave 380 246 NT Dunhill I LLC Dallas, TX 75205 Charming Charlie LLC Lease Amendment Vacaville, CA 95688 0 ** Assume as Amended Effective Date Attn: Ricardo Carpetta c/o Westrust Ventures LLC LEASE AGREEMENT- Nut Tree 100 Shoreline Hwy Build. B Suite 310 NUT TREE RETAIL, MILL 1621 E. Monte Vista Ave 57088 246 Nut Tree Retail, LLC Mill Valley , CA 94941 Charming Charlie LLC VALLEY CA Vacaville, CA 95688 0 ** Assume as Amended Effective Date Attn: General Manager LEASE AGREEMENT- Nut Tree 1661 E. Monte Vista Ave Suite 107 NUT TREE RETAIL, MILL 1621 E. Monte Vista Ave 57089 246 Nut Tree Retail, LLC Vacaville , CA 95688 Charming Charlie LLC VALLEY CA Vacaville, CA 95688 0 ** Assume as Amended Effective Date Attn: Lease Legal Notices Southpointe Pavilions One East Washington St. Suite 300 2940 Pine Lake Dr. 378 247 Red Development LLC Phoenix, AZ 85004 Charming Charlie LLC Notice of Address Change Lincoln, NE 68516 0 ** Assume as Amended Effective Date Attn: Lease Legal Notices Southpointe Pavilions 7500 College Blvd. Suite 750 2940 Pine Lake Dr. 379 247 Red Development LLC Overland Park, KS 66210 Charming Charlie LLC Notice of Address Change Lincoln, NE 68516 0 ** Assume as Amended Effective Date 130 Vantis Southpointe Pavilions Suite 200 2940 Pine Lake Dr. 57086 247 Socmi,Llc, Aliso Viejo, CA 92656 Charming Charlie LLC LEASE AGREEMENT- Lincoln, NE 68516 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Park Meadows 350 N. Orleans St., Suite 300 8401 Park Meadows Center Dr * 471 250 Park Meadows Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Lone Tree, CO 80124 20,870 ** Assume as Amended Effective Date Attn: General Manager Park Meadows 6419 Newberry Road 8401 Park Meadows Center Dr * 472 250 Park Meadows Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Lone Tree, CO 80124 20,870 ** Assume as Amended Effective Date

Page 37 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 118 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: General Manager c/o Park Meadows LEASE AGREEMENT- Park Meadows 8401 Park Meadows Drive PARK MEADOWS LONE 8401 Park Meadows Center Dr * 56893 250 Park Meadows Mall, LLC, Lone Tree, CO 80124 Charming Charlie LLC TREE COLORADO a Lone Tree, CO 80124 20,870 ** Assume as Amended Effective Date Attn: Law Lease Administration Department LEASE AGREEMENT- Park Meadows c/o Park Meadows PARK MEADOWS LONE 8401 Park Meadows Center Dr * 56894 250 Park Meadows Mall, LLC, 110 N. Wacker Drive Charming Charlie LLC TREE COLORADO a Lone Tree, CO 80124 20,870 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Cumberland Mall 350 N. Orleans St., Suite 300 2860 Cumberland Mall SE, Suite 100 * 463 251 Cumberland Mall Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Atlanta, GA 30339 12,573 ** Assume as Amended Effective Date Attn: General Manager Cumberland Mall 6419 Newberry Road 2860 Cumberland Mall SE, Suite 100 * 464 251 Cumberland Mall Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Atlanta, GA 30339 12,573 ** Assume as Amended Effective Date Attn: General Manager c/o Cumberland Mall LEASE AGREEMENT- Cumberland Mall 1000 Cumberland Mall CUMBERLAND MALL 2860 Cumberland Mall SE, Suite 100 * 56895 251 Cumberland Mall, LLC Atlanta, GA 30339 Charming Charlie LLC ATLANTA, GA 30339 a Atlanta, GA 30339 12,573 ** Assume as Amended Effective Date Attn: Law/Lease Administration Department LEASE AGREEMENT- Cumberland Mall c/o Cumberland Mall CUMBERLAND MALL 2860 Cumberland Mall SE, Suite 100 * 56896 251 Cumberland Mall, LLC 110 N. Wacker Drive Charming Charlie LLC ATLANTA, GA 30339 a Atlanta, GA 30339 12,573 ** Assume as Amended Effective Date Attn: General Manager c/o RiverTown Crossings LEASE AGREEMENT- RiverTown Crossings 3700 RiverTown Pkwy RIVERTOWN CROSSINGS 3700 Rivertown Parkway * 56897 252 Ggp-Grandville L.L.C. Grandville, MI 49418 Charming Charlie LLC GRANDVILLE, MI a Grandville, MI 49418 12,500 ** Assume as Amended Effective Date Attn: Law/Lease Administration Department LEASE AGREEMENT- RiverTown Crossings c/o RiverTown Crossings RIVERTOWN CROSSINGS 3700 Rivertown Parkway * 56898 252 Ggp-Grandville L.L.C. 110 N. Wacker Drive Charming Charlie LLC GRANDVILLE, MI a Grandville, MI 49418 12,500 ** Assume as Amended Effective Date RiverTown Crossings P.O. Box 86 3700 Rivertown Parkway * 57084 252 Ggp-Grandville L.L.C. Minneapolis, MN 55486 Charming Charlie LLC LEASE AGREEMENT a Grandville, MI 49418 12,500 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department RiverTown Crossings 350 N. Orleans St., Suite 300 3700 Rivertown Parkway * 447 252 RiverTown Crossing Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Grandville, MI 49418 12,500 ** Assume as Amended Effective Date Attn: General Manager RiverTown Crossings 6419 Newberry Road 3700 Rivertown Parkway * 448 252 RiverTown Crossing Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Grandville, MI 49418 12,500 ** Assume as Amended Effective Date c/o M.S Management Associations Inc. LEASE AGREEMENT- Bloomingdale Court 225 West Washington St. BLOOMINGDALE COURT, 260 W. Army Trail Blvd * 57083 253 Bloomingdale Court, LLC Indianapolis , IN 46204 Charming Charlie LLC INDIANAPOLIS IN a Bloomingdale, IL 60108 0 ** a Assume as Amended Effective Date

Page 38 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 119 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Law / Lease Administration Department Galleria at Tyler 350 N. Orleans St., Suite 300 1340 Galleria at Tyler * 465 255 Galleria at Tyler Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Riverside, CA 92503 17,994 ** Assume as Amended Effective Date Attn: General Manager Galleria at Tyler 6419 Newberry Road 1340 Galleria at Tyler * 466 255 Galleria at Tyler Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Riverside, CA 92503 17,994 ** Assume as Amended Effective Date Attn: Law/Lease Administration Tyler Mall Limited Department LEASE AGREEMENT- Galleria at Tyler Partnership, A Delaware c/o Galleria @ Tyler TYLER MALL, CHICAGO 1340 Galleria at Tyler * 57081 255 Limited Partnership, 110 N. Wacker Dr. Charming Charlie LLC IL a Riverside, CA 92503 17,994 ** Assume as Amended Effective Date Attn: General Manager Tyler Mall Limited c/o Galleria @ Tyler LEASE AGREEMENT- Galleria at Tyler Partnership, A Delaware 1299 Galleria At Tyler TYLER MALL, CHICAGO 1340 Galleria at Tyler * 57082 255 Limited Partnership, Riverside , CA 92503 Charming Charlie LLC IL a Riverside, CA 92503 17,994 ** Assume as Amended Effective Date M.S. Management Associates, Inc. Gurnee Mills 225 W Washington St. 6170 W. Grand Ave Ste. 845 17,007 * 1 256 Mall at Gurnee Mills, LLC Indianapolis, IN 46204-3438 Charming Charlie LLC Lease Agreement a Gurnee, IL 60031 350 ** Assume as Amended Effective Date Gurnee Mills P O Box 100305 6170 W. Grand Ave Ste. 845 17,007 * 2 256 Mall at Gurnee Mills, LLC Atlanta, GA 30384-0305 Charming Charlie LLC Lease Agreement a Gurnee, IL 60031 350 ** Assume as Amended Effective Date Attn: Asset Manager - Anna Cooley Virginia Gateway CH Realty VII/R Nova 3819 Maple Ave. 13962 Promenade Commons St 376 257 Promenade LLC Dallas, TX 75219 Charming Charlie LLC Change of Ownership Gainesville, VA 20155 0 ** Assume as Amended Effective Date c/o Peterson Management, LC Attn: Property Manager - Bridget Graves Virginia Gateway CH Realty VII/R Nova 12500 Fair Lakes Circle Suite 400 13962 Promenade Commons St 377 257 Promenade LLC Fairfax, VA 22033 Charming Charlie LLC Change of Ownership Gainesville, VA 20155 0 ** Assume as Amended Effective Date Attn: General Counsel, Retail LEASE AGREEMENT- c/o The Peterson Companies VIRGINIA GATEWAY Virginia Gateway Virginia Gateway 12500 Fair Lakes Circle Suite 400 ASSOC., FAIRFAX 13962 Promenade Commons St 57080 257 Associates L.P. Fairfax , VA 22033 Charming Charlie LLC VIRGINIA Gainesville, VA 20155 0 ** Assume as Amended Effective Date c/o M.S Management Associations Inc. LEASE AGREEMENT- Prien Lake Mall 225 West Washington St. SPG PRIEN, 496 W Prien Lake Rd 15,541 * 57079 258 Spg Prlen, LLC, Indianapolis, IN 46204 Charming Charlie LLC INDIANAPOLIS IN a Lake Charlies, LA 70601 350 ** Assume as Amended Effective Date c/o Donahue Schriber Realty Group, LP Attn: Property manager LEASE AGREEMENT - The Marketplace Bakersfield Donahue Schriber Realty 5802 N. Palm Ave. Suite A 9000 MING AVE, SUITE L- 9000 Ming Ave 56899 259 Group, LP Fresno , CA 93704 Charming Charlie LLC 1A, BAKERSFIELD CAL Bakersfield, CA 92626 18,339 *** Assume As Is Effective Date c/o Donahue Schriber Realty Group, LP Attn: Asset management LEASE AGREEMENT - The Marketplace Bakersfield Donahue Schriber Realty 200 East Baker St Suite 100 9000 MING AVE, SUITE L- 9000 Ming Ave 56900 259 Group, LP Costa Mesa, CA 92626 Charming Charlie LLC 1A, BAKERSFIELD CAL Bakersfield, CA 92626 18,339 *** Assume As Is Effective Date

Page 39 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 120 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date LEASE AGREEMENT - Novi Town Center Novi Town Center 10 State House Square, 15Th Floor SHOPPING CENTER NOVI 26020 Ingersol Dr. * 56901 260 Investor LLC Hartford, CT 06103-3064 Charming Charlie LLC TOWN CENTER IN 26020 a Novi, MI 48375 13,708 ** a Assume as Amended Effective Date c/o MS Management Associates Inc. LEASE AGREEMENT - Novi Town Center Novi Town Center 26132 Ingersol Dr. SHOPPING CENTER NOVI 26020 Ingersol Dr. * 56902 260 Investor LLC Novi, MI 48375 Charming Charlie LLC TOWN CENTER IN 26020 a Novi, MI 48375 13,708 ** a Assume as Amended Effective Date c/o Simon Property Group, Inc. LEASE AGREEMENT - Novi Town Center Novi Town Center 225 West Washington St. SHOPPING CENTER NOVI 26020 Ingersol Dr. * 56903 260 Investor LLC Indianapolis, IN 46204-3438 Charming Charlie LLC TOWN CENTER IN 26020 a Novi, MI 48375 13,708 ** a Assume as Amended Effective Date c/o UBS Realty Investors LLC LEASE AGREEMENT - Novi Town Center Novi Town Center 12001 North Central Expressway SHOPPING CENTER NOVI 26020 Ingersol Dr. * 56904 260 Investor LLC Dallas, TX 75243-3735 Charming Charlie LLC TOWN CENTER IN 26020 a Novi, MI 48375 13,708 ** a Assume as Amended Effective Date c/o Colleen M. Doherty, Inc. LEASE AGREEMENT - Novi Town Center Novi Town Center PO Box 2326 SHOPPING CENTER NOVI 26020 Ingersol Dr. * 56905 260 Investor LLC Orange, CA 92859-0326 Charming Charlie LLC TOWN CENTER IN NOVI, a Novi, MI 48375 13,708 ** a Assume as Amended Effective Date c/o Daspin & Aument LLP LEASE AGREEMENT- Attn: James Marshall STATION PARK- Station Park Station Park Centercal, 227 West Monroe St. Suite 3500 FARMINGTON 42 NORTH 195 W Promontory 56906 261 LLC Chicago, IL 60606 Charming Charlie LLC 650 WEST Farmington, UT 84025 0 ** a Assume as Amended Effective Date LEASE AGREEMENT- c/o Centercal Properties, LLC STATION PARK- Station Park Station Park Centercal, 1600 East Franklin Ave. FARMINGTON 42 NORTH 195 W Promontory 56907 261 LLC El Segundo, CA 90245 Charming Charlie LLC 650 WEST Farmington, UT 84025 0 ** a Assume as Amended Effective Date c/o Macerich LEASE AGREEMENT - PO Box 2172 REDMOND TOWN Redmond Town Center 401 Wilshire Blvd, Suite 700 CENTER REDMOND 7425 166th Ave NE 56908 262 Ppr Redmond Retail LLC Santa Monica, CA 90407 Charming Charlie LLC WASHINGTON SPA Redmond, WA 98052 13,502 *** Assume As Is Effective Date LEASE AGREEMENT - Management Office REDMOND TOWN Redmond Town Center 7525 166th Ave NE, Suite D210 CENTER REDMOND 7425 166th Ave NE 56909 262 Ppr Redmond Retail LLC Redmond, WA 98052 Charming Charlie LLC WASHINGTON SPA Redmond, WA 98052 13,502 *** Assume As Is Effective Date Redmond Town Center 7325 166th Ave. NE Suite F260 7425 166th Ave NE 375 262 Redmond Town Center Redmond, WA 98052 Charming Charlie LLC Notice of Address Change Redmond, WA 98052 13,502 *** Assume As Is Effective Date c/o MS Management Associates Inc. Mall of New Hampshire 225 West Washington St. 1500 S Willow St 17,151 * 46 263 MNH Mall LLC Indianapolis, IN 46204-3438 Charming Charlie LLC Property Lease a Manchester, NH 03103 350 ** Assume as Amended Effective Date Mall of New Hampshire 14184 Collections Center Drive 1500 S Willow St 17,151 * 47 263 MNH Mall LLC Chicago, IL 60693 Charming Charlie LLC Property Lease a Manchester, NH 03103 350 ** Assume as Amended Effective Date c/o M.S Management Associations Inc. LEASE AGREEMENT- ABQ Uptown 225 West Washington St. ABQ UPTWON, 2201 E Q Street NE 18,211 * 57078 265 Abq Uptown, LLC, Indianapolis, IN 46204 Charming Charlie LLC INDIANAPOLIS IN a Albuquerque, NM 87110 350 ** Assume as Amended Effective Date

Page 40 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 121 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date M&J Milkow, Ltd. Waterfront Town Center M & J -Big Waterfronf 20 South Clark Street, Suite 3000 245 West Bridge St #003 511 267 Town Center I, LLC Chicago, IL 60603 Charming Charlie LLC Notice of Address Change West Homestead, PA 15120 0 ** Assume as Amended Effective Date Waterfront Town Center M & J -Big Waterfronf 8531 Solution Center 245 West Bridge St #003 373 267 Town Center I, LLC, Chicago, IL 60677-8005 Charming Charlie LLC Notice of Address Change West Homestead, PA 15120 0 ** Assume as Amended Effective Date Waterfront Town Center M & J -Big Waterfronf 180 N. Michigan Ave. Suite 200 245 West Bridge St #003 374 267 Town Center I, LLC, Chicago, IL 60601 Charming Charlie LLC Notice of Address Change West Homestead, PA 15120 0 ** Assume as Amended Effective Date Attn: Marc R. Wilkow President c/o M & J Wilkow Properties LLC LEASE AGREEMENT - M Waterfront Town Center M & J -Big Waterfronf 180 N. Michigan Ave. Suite 200 & J BIG WATERFRONT 245 West Bridge St #003 57075 267 Town Center I, LLC, Chicago, IL 60601 Charming Charlie LLC TOWN CENTER, CHICAGO West Homestead, PA 15120 0 ** Assume as Amended Effective Date Attn: Accounting Dept Marketplace Tustin 101 Innovation 2891 El Camino Real 371 268 The Irvine Company LLC Irvine, CA 92617 Charming Charlie LLC Lease Agreement Tustin, CA 92782 18,554 *** Assume As Is Effective Date Attn: General Counsel Retail Properties Marketplace Tustin 101 Innovation 2891 El Camino Real 372 268 The Irvine Company LLC Irvine, CA 92617 Charming Charlie LLC Lease Agreement Tustin, CA 92782 18,554 *** Assume As Is Effective Date Attn: General Counsel Retail Properties c/o The Irvine Company LLC LEASE AGREEMENT -THE Marketplace Tustin 101 Innovation MARKET PLACE, PHASE 2891 El Camino Real 57073 268 The Irvine Company LLC Irvine , CA 92617 Charming Charlie LLC 1, 2891 EL CAMINO R Tustin, CA 92782 18,554 *** Assume As Is Effective Date Attn: Accounting Department c/o The Irvine Company LLC LEASE AGREEMENT -THE Marketplace Tustin 101 Innovation MARKET PLACE, PHASE 2891 El Camino Real 57074 268 The Irvine Company LLC Irvine , CA 92617 Charming Charlie LLC 1, 2891 EL CAMINO R Tustin, CA 92782 18,554 *** Assume As Is Effective Date Attn: Scott Davidson LEASE AGREEMENT - Mall at Lexington Green The Mall At Lexington 300 West Vine St. Suite 2200 THE MALL AT 161 Lexington Green Circle 57071 269 Green, LLC Lexington , KY 40507 Charming Charlie LLC LEXINGTON GREEN, Lexington, KY 40503 0 ** Assume as Amended Effective Date Attn : Gary W. Bar Esq. LEASE AGREEMENT - Mall at Lexington Green The Mall At Lexington 300 West Vine St. Suite 2200 THE MALL AT 161 Lexington Green Circle 57072 269 Green, LLC Lexington , KY 40507 Charming Charlie LLC LEXINGTON GREEN, Lexington, KY 40503 0 ** Assume as Amended Effective Date c/o The Boyer Company The District at South Jordan 101 South 200 East Suite 200 11565 S District Main Dr 370 270 The District, L.C. Salt Lake City , UT 84111 Charming Charlie LLC Lease Agreement South Jordan, UT 84095 0 ** Assume as Amended Effective Date c/o The Boyer Company LEASE AGREEMENT - The District at South Jordan 90 South 400 West, Suite 200 THE CENTRAL DISTRICT 11565 S District Main Dr 57070 270 The District, L.C. Salt Lake City , UT 84101 Charming Charlie LLC OF THE DISTRICT SHOPP South Jordan, UT 84095 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Pecanland Mall 350 N. Orleans St., Suite 300 4700 Millhaven Rd * 473 272 Pecanland Mall Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Monroe, LA 71203 10,049 ** Assume as Amended Effective Date

Page 41 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 122 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: General Manager Pecanland Mall 6419 Newberry Road 4700 Millhaven Rd * 474 272 Pecanland Mall Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Monroe, LA 71203 10,049 ** Assume as Amended Effective Date Attn: Real Estate Legal c/o Pecanland Mall LEASE AGREEMENT - Pecanland Mall 110 N. Wacker Dr. PECANLAND MALL, 4700 Millhaven Rd * 57066 272 Pecanland Mall, LLC Chicago , IL 60606 Charming Charlie LLC CHICAGO IL a Monroe, LA 71203 10,049 ** Assume as Amended Effective Date Attn: General Manager Pecanland LEASE AGREEMENT - Pecanland Mall 4700 Millhaven Road; Suite 2000 PECANLAND MALL, 4700 Millhaven Rd * 57067 272 Pecanland Mall, LLC Monroe, LA 71203 Charming Charlie LLC CHICAGO IL a Monroe, LA 71203 10,049 ** Assume as Amended Effective Date Attn: Director of Leasing 8827 Sam Houston Prkwy N. Stone Hill Town Center Suite 200 1512 Stone Hill Dr 369 273 A-S 93 SH 130-Sh 45, L.P Houston, TX 77040 Charming Charlie LLC Lease Agreement Pflugerville, TX 78660 14,750 *** Assume As Is Effective Date Attn: Director of Leasing LEASE AGREEMENT - Stone Hill Town Center 8827 W. Sam Houston Pkwy W. suite SHOPPING CENTER , 1512 Stone Hill Dr 57065 273 A-S 93 Sh 130-Sh 45, L.P 200 Charming Charlie LLC HOUSTON TX Pflugerville, TX 78660 14,750 *** Assume As Is Effective Date Attn: Director of Leasing 8827 Sam Houston Prkwy N. Town Center Creekside A-L 95 Creekside TC Suite 200 227 Creekside Crossing 368 274 Phase 2 L.P. Houston, TX 77040 Charming Charlie LLC Lease Agreement New Braunfels, TX 78130 13,623 *** Assume As Is Effective Date Attn:Director of Leasing LEASE AGREEMENT - Town Center Creekside A-L 95 Creekside Tc 827 W. Sam Houston Parkway N. Suite CREEKSIDE SHOPPING 227 Creekside Crossing 57064 274 Phase 2J L.P. 200 Charming Charlie LLC CENTER, New Braunfels, TX 78130 13,623 *** Assume As Is Effective Date Attn: Real Estate Biling LEASE AGREEMENT - Pearland Town Center 2030 Hamilton Place Boulevard PEARLAND TOWN 11200 Broadway Street 57063 275 Pearland Town Center Chattnooga, TN 37421 Charming Charlie LLC CENTER, CHATTNOOGA Pearland, TX 77584 0 ** Assume as Amended Effective Date Attn: Executive Vice President-Leasing LEASE AGREEMENT - Riverdale Village Bre Ddr Riverdale Village 3300 Enterprise Parkway CHARMING CHARLIE AT 12617 Riverdale Blvd NW * 57059 276 LLC Beachwood, OH 44122 Charming Charlie LLC RIVERDALE VILLAGE a Coon Rapids, MN 55448 14,540 ** a Assume as Amended Effective Date Attn: General Counsel LEASE AGREEMENT - c/o DDRCorp. CHARMING CHARLIE AT Riverdale Village Bre Ddr Riverdale Village 3300 Enterprise Parkway RIVERDALE VILLAGE 12617 Riverdale Blvd NW * 57060 276 LLC Beachwood, OH 44122 Charming Charlie LLC SHOP a Coon Rapids, MN 55448 14,540 ** a Assume as Amended Effective Date Executive Vice President-Leasing LEASE AGREEMENT -BRE Riverdale Village Bre Ddr Riverdale Village 3300 Enterprise Parkway DDR RIVERDALE 12617 Riverdale Blvd NW * 57061 276 Outer Ring LLC, Beachwood, , OH 44122 Charming Charlie LLC VILLAGE OUTER RING a Coon Rapids, MN 55448 14,540 ** a Assume as Amended Effective Date Attn: General Counsel LEASE AGREEMENT -BRE c/o DDRCorp. DDR RIVERDALE Riverdale Village Bre Ddr Riverdale Village 3300 Enterprise Parkway VILLAGE OUTER RING 12617 Riverdale Blvd NW * 57062 276 Outer Ring LLC, Beachwood, OH 44122 Charming Charlie LLC LLC, a Coon Rapids, MN 55448 14,540 ** a Assume as Amended Effective Date Attn: Executive Vice President-Leasing Woodstock Square DDRTC Woodstock 3300 Enterprise Parkway 128 Woodstock Square Ave * 69 277 Square LLC Beachwood, OH 44122 Charming Charlie LLC Property Lease a Woodstock, GA 30189 10,525 ** a Assume as Amended Effective Date

Page 42 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 123 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: General Counsel Woodstock Square DDRTC Woodstock 3300 Enterprise Parkway 128 Woodstock Square Ave * 70 277 Square LLC Beachwood, OH 44122 Charming Charlie LLC Property Lease a Woodstock, GA 30189 10,525 ** a Assume as Amended Effective Date Attn: Executive Vice President-Leasing LEASE AGREEMENT - Connecticut Commons Bre Ddr Connecticut 3300 Enterprise Parkway CHARMING CHARLIE AT 248-A New Britain Ave * 57057 278 Commons LLC Beachwood, OH 44122 Charming Charlie LLC BREDDR CONNETICUT a Plainville, CT 06062 12,478 ** a Assume as Amended Effective Date Attn: General Counsel LEASE AGREEMENT - c/o DDRCorp. CHARMING CHARLIE AT Connecticut Commons Bre Ddr Connecticut 3300 Enterprise Parkway BREDDR CONNETICUT 248-A New Britain Ave * 57058 278 Commons LLC Beachwood, OH 44122 Charming Charlie LLC SHOP a Plainville, CT 06062 12,478 ** a Assume as Amended Effective Date c/o Vestar Development Co. LEASE AGREEMENT - District at Green Valley District At Green Valley, 2425 East Camelback Road, Suite 750 CHARMING CHARLIE AT 2240 Village Walk Drive, Suite 120 57050 279 LLC, Pheoniz, AZ 85016 Charming Charlie LLC DISTRICT AT GREEN Henderson, NV 89052 0 ** Assume as Amended Effective Date Attn: Jean Paul Wardy LEASE AGREEMENT - c/o CenterCal Properties, L.L.C. CHARMING CHARLLIE The Village at Meridian Meridian Centercal, 1600 East Franklin A venue AT MERIDIAN 3597 E. Monarch Sky Ln. Ste 160 57055 280 L.L.C., El Segundo,, CA 90245 Charming Charlie LLC CENTERCAL Meridian, ID 83646 0 ** a Assume as Amended Effective Date Attn: James H. Marshall c/o Daspin & Aument, LLP LEASE AGREEMENT - The Village at Meridian Meridian Centercal, 227 West Monroe Street, Suite 3500 CHARMING CHARLIE AT 3597 E. Monarch Sky Ln. Ste 160 57056 280 L.L.C., Chicago , IL 60606 Charming Charlie LLC MERIDIAN CENTERCAL Meridian, ID 83646 0 ** a Assume as Amended Effective Date Attention: Legal Department LEASE AGREEMENT: Westfield Brandon Brandon Shopping Center 2049 Century Park East, 41st Floor BRANDON SHOPPING 836 Brandon Town Center Mall 20,887 * 57049 283 Partners, Ltd Los Angeles, CA 90067 Charming Charlie LLC CENTER PARTNERS, LTD a Brandon, FL 33511 0 ** Assume as Amended Effective Date Attn: Legal Department LEASE AGREEMENT- c/o Countryside Mall LLC WESTFIELD Countryside Mall 2049 Century Park East, 41st Fl. COUNTRYSIDE LOS 27001 US Hwy 19 N, Ste. 2040 15,503 * 56910 284 Countryside Mall LLC Los Angeles, CA 90067 Charming Charlie LLC ANGELES, CA a Clearwater, FL 33761 0 ** Assume as Amended Effective Date Attention: Legal Dept. Park West Village c/o Casto Southeast Realty Services LLC LEASE AGREEMENT- 2128 Village Market Dr., Bldg R15, Park West Village Phase 5391 Lakewood Ranch Boulevard, Suite PARK WEST VILLAGE Suite 110 57046 286 Ii, LLC 10 Charming Charlie LLC PHASE II, LLC Morrisville, NC 27560 0 ** Assume as Amended Effective Date Attention: Legal Dept./Leasin Park West Village c/o Casto LEASE AGREEMENT- 2128 Village Market Dr., Bldg R15, Park West Village Phase 191 West Nationwide Boulevard, Suite PARK WEST VILLAGE Suite 110 57047 286 Ii, LLC 200 Charming Charlie LLC PHASE II, LLC Morrisville, NC 27560 0 ** Assume as Amended Effective Date Attn: Asset Management Parke West 530 B St. Suite 2050 9784 West Northern Ave 366 287 Park West Retail I LLC San Diego, CA 92101 Charming Charlie LLC Lease Amendment Peoria, AZ 85345 0 ** Assume as Amended Effective Date c/o Dickinson Wright PLLC Attn: Spencer Cashdan Parke West 1850 N. Central Ave. Suite 1400 9784 West Northern Ave 367 287 Park West Retail I LLC Phoenix, AZ 85004 Charming Charlie LLC Lease Amendment Peoria, AZ 85345 0 ** Assume as Amended Effective Date

Page 43 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 124 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o The Howard Hughes Corpomtion One Gallerai Tower, 22nd Floor Parke West 13355 Noel Road 9784 West Northern Ave 512 287 Parke West, LLC Dallas, TX 75240 Charming Charlie LLC Property Lease Peoria, AZ 85345 0 ** Assume as Amended Effective Date Attn: Real Estate Legal c/o The Howard Hughes Corpomtion LEASE AGREEMENT - Parke West 9744 West Northern Avenue Suite 1360 PARKE WEST AT 9784 West Northern Ave 57045 287 Parke West, LLC Peoria, AZ 85085 Charming Charlie LLC CHARMING CHARLIE Peoria, AZ 85345 0 ** Assume as Amended Effective Date Elmore Marketplace 1701 River Run, Suite 500 4219 Elmore Avenue 503 288 Hoa Hospilitality, LLC Ft. Worth, TX 76107 Charming Charlie LLC Notice of Address Change Davenport, IA 52807 10,396 *** Assume As Is Effective Date Attn: Elmore Marketplace Accounting LEASE AGREEMENT- c/o Heart of America Group CHARMING CHARLIE AT Elmore Marketplace 1501 River Drive HOA HOSPITALITY 4219 Elmore Avenue 57043 288 Hoa Hospilitality, LLC Moline, IL 61265 Charming Charlie LLC SHOPPIN Davenport, IA 52807 10,396 *** Assume As Is Effective Date Attn: Rebecca Miller Real Estate LEASE AGREEMENT - Belgate Village Paralegal BELGATE SHOPPING 8204 IKEA Blvd Unit 112 57041 289 Ddr Bel Gate LP 3300 Enterprise Parkway Charming Charlie LLC CENTER AT DDR BEL Charlotte, NC 28262 12,459 *** a Assume As Is Effective Date Attn: Rebecca Miller Real Estate LEASE AGREEMENT - Belgate Village Paralegal BELGATE SHOPPING 8204 IKEA Blvd Unit 112 57042 289 Ddr Bel Gate LP 3300 Enterprise Parkway Charming Charlie LLC CENTER AT DDR BEL Charlotte, NC 28262 12,459 *** a Assume As Is Effective Date Attn: Rebecca Miller Real Estate LEASE AGREEMENT - Birkdale Village Paralegal SHOPPING CENTER AT 16925 Birkdale Commons Parkway, 57039 290 Ddrtc Birkdale Village 3300 Enterprise Parkway Charming Charlie LLC DDRTC BIRKDALE Suite A 15,939 *** a Assume As Is Effective Date Attn: Rebecca Miller Real Estate LEASE AGREEMENT - Birkdale Village Paralegal SHOPPING CENTER AT 16925 Birkdale Commons Parkway, 57040 290 Ddrtc Birkdale Village 3300 Enterprise Parkway Charming Charlie LLC DDRTC BIRKDALE Suite A 15,939 *** a Assume As Is Effective Date LEASE AGREEMENT- TIPPECANOE MALL 2415 Tippecanoe Simon Property Group, 225 West Washington Street SAGAMORE PARKWAY 2415 Sagamore Parkway South 14,856 * 56911 292 L.P., Indianapolis, IN 46204-3438 Charming Charlie LLC SOUTH, a Lafayette, IN 47905 350 ** Assume as Amended Effective Date Green Oak Village Green Oak Village Place I 1 Towne Square Suite 1600 9720 Village Place Blvd 365 293 LLC Southfield, MI 48076 Charming Charlie LLC Lease Amendment Brighton, MI 48116 0 ** Assume as Amended Effective Date Attn: Matthew D. Madison (agent) LEASE AGREEMENT- c/o McKinley, Inc. GREEN OAK VILLAGE Green Oak Village 320 N. Main Street, Suite 200 PLACE SHOPPING 9720 Village Place Blvd 56912 293 Mckinley, Inc. Ann Arbor, MI 48104 Charming Charlie LLC CENTER 9720 Brighton, MI 48116 0 ** Assume as Amended Effective Date Attn: Property Manager LEASE AGREEMENT- c/o Donahue Schriber LAGUNA CROSSROADS Laguna Crossroads Donahue Schriber Reality 3501 Del Paso Road, Suite 100 7601 LAGUNA BLVD. #160 7601 Laguna Blvd 56913 294 Group, L.P. Sacramento , CA 95835 Charming Charlie LLC ELK Elk Grove, CA 95758 13,054 *** a Assume As Is Effective Date

Page 44 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 125 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Asset Management LEASE AGREEMENT- c/o Donahue Schriber Reality Group, LAGUNA CROSSROADS Laguna Crossroads Donahue Schriber Reality L.P., 7601 LAGUNA BLVD. #160 7601 Laguna Blvd 56914 294 Group, L.P. 200 East Baker Street, Suite 100 Charming Charlie LLC ELK Elk Grove, CA 95758 13,054 *** a Assume As Is Effective Date Attn: Lease Administration c/o Regency Centers Corporation Gallery at Westbury Plaza Equity One (Northeast 1 Independent Dr. Suite 114 1028 Old Country Road 362 296 Portfolio) LLC Jacksonville, FL 32202 Charming Charlie LLC Notice of Address Change Garden City, NY 11530 37,684 *** a Assume As Is Effective Date Attn: Legal Dept. c/o Regency Centers Corporation Gallery at Westbury Plaza Equity One (Northeast 1 Independent Dr. Suite 114 1028 Old Country Road 363 296 Portfolio) LLC Jacksonville, FL 32202 Charming Charlie LLC Notice of Address Change Garden City, NY 11530 37,684 *** a Assume As Is Effective Date Attn: Property Management Gallery at Westbury Plaza Equity One (Northeast 150 Monument Rd. Suite 406 1028 Old Country Road 364 296 Portfolio) LLC Bala Cynwyd, PA 19004 Charming Charlie LLC Notice of Address Change Garden City, NY 11530 37,684 *** a Assume As Is Effective Date Attn: Michael Berfield c/o Equity One Inc. LEASE AGREEMENT-THE Gallery at Westbury Plaza Equity One (Northeast 410 Park Avenue. 12th Floor GALLERY AT WESTBURY 1028 Old Country Road 56918 296 Portfolio), Inc. New York, NY 10022 Charming Charlie LLC PLAZA, WESTBURY, NEW Garden City, NY 11530 37,684 *** a Assume As Is Effective Date Attn: Richard W. Abramson, Esq. c/o Cole, Schotz, Meisel, Forman, & Leonard, P.A. LEASE AGREEMENT-THE Gallery at Westbury Plaza Equity One (Northeast 25 Main St. Court Plaza North GALLERY AT WESTBURY 1028 Old Country Road 56919 296 Portfolio), Inc. Hackensack, NJ 07601 Charming Charlie LLC PLAZA, WESTBURY, NEW Garden City, NY 11530 37,684 *** a Assume As Is Effective Date Attn: General Council c/o Equity One Inc. LEASE AGREEMENT-THE Gallery at Westbury Plaza Equity One (Northeast 1600 NE Miami Gardens Drive GALLERY AT WESTBURY 1028 Old Country Road 56920 296 Portfolio), Inc. North Miami Beach, FL 33179 Charming Charlie LLC PLAZA, WESTBURY, NEW Garden City, NY 11530 37,684 *** a Assume As Is Effective Date Attn: Management Office c/o Stone Bros Mgmt. Inc. LEASE AGREEMENT-5757 Stonecreek Village Stonecreek Village, 5250 Claremont Ave. PACIFIC AVE. #A132 5757 Pacific Ave, STE A132 56921 297 Shopping Center, LLC Stockton, CA 95207 Charming Charlie LLC STONECREEK VILLAGE, Stockton, CA 95207 0 ** Assume as Amended Effective Date Attn: Sandra Mendez LEASE AGREEMENT-THE Fountains at Farah The Fountains At Farah, 123 W. Mills Ave., Ste. 600 FOUNTAINS AT FARAH 8889 Gateway Blvd W, Suite 1600 56922 298 LP El Paso, TX 79901 Charming Charlie LLC SHOPPING CENTER EL PA El Paso, TX 79925 0 ** Assume as Amended Effective Date Attn: Bud Doxey, Esq. c/o Andews Kurth LLP LEASE AGREEMENT-THE Fountains at Farah The Fountains At Farah, 1717 Main St., Ste. 3700 FOUNTAINS AT FARAH 8889 Gateway Blvd W, Suite 1600 56923 298 LP Dallas , TX 75201 Charming Charlie LLC SHOPPING CENTER EL PA El Paso, TX 79925 0 ** Assume as Amended Effective Date Attn: West Miller c/o Centergy Retail, LLC LEASE AGREEMENT-THE Fountains at Farah The Fountains At Farah, 8235 Douglas Ave., Ste. 900 FOUNTAINS AT FARAH 8889 Gateway Blvd W, Suite 1600 56924 298 LP Dallas , TX 75225 Charming Charlie LLC SHOPPING CENTER EL PA El Paso, TX 79925 0 ** Assume as Amended Effective Date

Page 45 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 126 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Ricki S. Friedman LEASE AGREEMENT- c/o Law Firm of Ricki S. Friedman GREENWOOD PARK Greenwood Park Mall Greenwood Park Mall, PLLC MALL GREENWOOD, IN 1251 N. US 31 Suite P180 15,576 * 56925 299 LLC, 1 Huckleberry Lane Charming Charlie LLC 46142 a Greenwood, IN 46142 350 ** Assume as Amended Effective Date LEASE AGREEMENT- Greenwood Park Mall Greenwood Park Mall, 225 West Washington Street GREENWOOD PARK 1251 N. US 31 Suite P180 15,576 * 56926 299 LLC, Indianapolis, IN 46204-3438 Charming Charlie LLC MALL GREENWOOD, IN a Greenwood, IN 46142 350 ** Assume as Amended Effective Date 110 N. Wacker Dr. Meadows Mall GGP Meadows Mall Chicago, IL 60606 4300 Meadows Lane, Ste. 10 * 154 301 L.L.C. Attn: Law/Lease Administration Charming Charlie LLC Shopping Center Lease a Las Vegas, NV 89107 0 ** Assume as Amended Effective Date SDS-12-1638 Meadows Mall GGP Meadows Mall P.O. Box 86 4300 Meadows Lane, Ste. 10 * 155 301 L.L.C. Minneapolis, MN 55486 Charming Charlie LLC Shopping Center Lease a Las Vegas, NV 89107 0 ** Assume as Amended Effective Date Meadows Mall 4300 Meadows Lane; Suite 10 Meadows Mall GGP Meadows Mall Las Vegas, NV 89107 4300 Meadows Lane, Ste. 10 * 156 301 L.L.C. Attn: General Manager Charming Charlie LLC Shopping Center Lease a Las Vegas, NV 89107 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Meadows Mall 350 N. Orleans St., Suite 300 4300 Meadows Lane, Ste. 10 * 495 301 Meadows Mall Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Las Vegas, NV 89107 0 ** Assume as Amended Effective Date Attn: General Manager Meadows Mall 6419 Newberry Road 4300 Meadows Lane, Ste. 10 * 496 301 Meadows Mall Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Las Vegas, NV 89107 0 ** Assume as Amended Effective Date 2049 Century Park East South Shore Mall Westland South Shore 41st Floor 1701 Sunrise Highway, Suite D12 20,909 * 45 302 Mall LP Los Angeles, CA 90067 Charming Charlie LLC Property Lease a Bay Shore, NY 11706 0 ** Assume as Amended Effective Date c/o Leucadia National Corporation Market Common 312 Park Avenue South 3085 Howard Ave 61 303 Bei-Beach LLC New York, NY 10010 Charming Charlie LLC Property Lease Myrtle Beach, SC 29577 0 ** Assume as Amended Effective Date c/o DLA Piper US (LLP) Attn: Merle Teitelbaum Cowin Market Common 203 North LaSalle St. Suite 1900 3085 Howard Ave 62 303 Bei-Beach LLC Chicago, IL 60601-1293 Charming Charlie LLC Property Lease Myrtle Beach, SC 29577 0 ** Assume as Amended Effective Date c/o The Market Common Attn: Brooke Doswell Market Common 4017 Deville St. 3085 Howard Ave 63 303 Bei-Beach LLC Myrtle Beach, SC 29577 Charming Charlie LLC Property Lease Myrtle Beach, SC 29577 0 ** Assume as Amended Effective Date Market Common 1903 Wright Place Suite 220 3085 Howard Ave 361 303 BEI-Beach LLC Carlsbad, CA 92008 Charming Charlie LLC Lease Amendment Myrtle Beach, SC 29577 0 ** Assume as Amended Effective Date 2425 E. Camelback Road The Orchard Town Center Vestar Orchard Town Suite 750 14644 Orchard Parkway, Suite 1200 56 305 Center LLC Phoenix, AZ 85016 Charming Charlie LLC Property Lease Westminster, CO 80023 0 ** Assume as Amended Effective Date

Page 46 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 127 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date M.S. Management Associates Inc. Pheasant Lane PHEASANT LANE 225 West Washington Street 310 Daniel Webster Highway 23,839 * 119 306 REALTY TRUST Indianapolis, Indiana 46204 Charming Charlie LLC. Shopping Center Lease a Nashua, NH 03060 350 ** Assume as Amended Effective Date Pheasant Lane PHEASANT LANE 13205 Collections Center Dr. 310 Daniel Webster Highway 23,839 * 120 306 REALTY TRUST Chicago, IL 60693 Charming Charlie LLC. Shopping Center Lease a Nashua, NH 03060 350 ** Assume as Amended Effective Date c/o Simon Property Group Inc. Pheasant Lane PHEASANT LANE 225 West Washington St. 310 Daniel Webster Highway 23,839 * 121 306 REALTY TRUST Indianapolis, IN 46204 Charming Charlie LLC. Shopping Center Lease a Nashua, NH 03060 350 ** Assume as Amended Effective Date M.S. Management Associates Inc. Shops at Nanuet 225 West Washington Street 5101 Fashion Drive 31,327 * 178 307 The Retail Property Trust Indianapolis, Indiana 46204-3438 Charming Charlie LLC Lease Agreement a Nanuet, NY 10954 350 ** Assume as Amended Effective Date Shops at Nanuet Post Office Box 35463 5101 Fashion Drive 31,327 * 179 307 The Retail Property Trust Newark, NJ 07193-5463 Charming Charlie LLC Lease Agreement a Nanuet, NY 10954 350 ** Assume as Amended Effective Date Terminal Tower, 50 Public Square Suite Victoria Gardens 1360 7831 Monticello Avenue 44 308 Rancho Mall LLC Cleveland, OH 44113-2267 Charming Charlie LLC Property Lease Rancho Cucamonga, CA 91739 0 ** Assume as Amended Effective Date Red Rock Commons Pacific Castle Red Rock 2601 Main St. Suite 900 100 S River Rd 360 309 LLC Irvine, CA 92614 Charming Charlie LLC Change of Ownership Saint George, UT 84790 12,296 *** Assume As Is Effective Date Red Rock Commons 17140 Bernardo Center Dr. Ste. 300 100 S River Rd 9 309 Red Boulder, LLC San Diego, CA 92128 Charming Charlie, LLC Lease Agreement Saint George, UT 84790 12,296 *** Assume As Is Effective Date Red Rock Commons P O Box 27324 100 S River Rd 10 309 Red Boulder, LLC San Diego, Ca 92198-1324 Charming Charlie, LLC Lease Agreement Saint George, UT 84790 12,296 *** Assume As Is Effective Date University Mall University Mall Shopping 2733 East Parleys Way, Suite 300 575 E. University Parkway, Suite C52 64 311 Center LC Salt Lake City, UT 84109 Charming Charlie LLC Property Lease Orem, UT 84097 0 ** Assume as Amended Effective Date 110 N. Wacker Dr. Northridge Fashion Center GGP Northridge Fashion Chicago, IL 60606 9301 Tampa Ave, Unit 130 * 132 314 Center L.P Attn: Law/Lease Administration Charming Charlie LLC Shopping Center Lease a Northridge, CA 91324 0 ** Assume as Amended Effective Date GGP Northridge Fashion Center, L.P SDS-12-1664 Northridge Fashion Center GGP Northridge Fashion P.O. Box 86 CHARMING 9301 Tampa Ave, Unit 130 * 133 314 Center L.P Minneapolis, MN 55486 CHARLIE LLC Shopping Center Lease a Northridge, CA 91324 0 ** Assume as Amended Effective Date Northridge Fashion Center Northridge Fashion Center GGP Northridge Fashion 9301 Tampa Ave. CHARMING 9301 Tampa Ave, Unit 130 * 134 314 Center L.P Northridge, CA 91324 CHARLIE LLC Shopping Center Lease a Northridge, CA 91324 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Northridge Fashion Center 350 N. Orleans St., Suite 300 9301 Tampa Ave, Unit 130 * 487 314 Northridge Fashion Center Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Northridge, CA 91324 0 ** Assume as Amended Effective Date

Page 47 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 128 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: General Manager Northridge Fashion Center 6419 Newberry Road 9301 Tampa Ave, Unit 130 * 488 314 Northridge Fashion Center Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Northridge, CA 91324 0 ** Assume as Amended Effective Date WEST TOWN MALL, LLC M.S. Management 225 West Washington Street West Town Mall Associates Inc. 7600 Kingston Pike, Space 1550 16,816 * 126 315 Indianapolis, Indiana 46204-3438 Charming Charlie LLC Shopping Center Lease a Knoxville, TN 37919 350 ** Assume as Amended Effective Date WEST TOWN MALL, LLC M.S. Management West Town Mall Associates Inc. 867530 Reliable Parkway 7600 Kingston Pike, Space 1550 16,816 * 127 315 Chicago, IL 60686-0075 Charming Charlie LLC Shopping Center Lease a Knoxville, TN 37919 350 ** Assume as Amended Effective Date Attn: Legal Department Westland Center LSREF Summer REO 2711 North Haskell Ave. Suite 1800 35000 W. Warren Road, Space 434 51 318 Trust 2009 Dallas, TX 75204 Charming Charlie LLC Property Lease Westland, MI 48185 0 ** Assume as Amended Effective Date c/o First American Title Company Westland Center LSREF Summer REO 1801 K. Street N.W. 35000 W. Warren Road, Space 434 257 318 Trust 2009 Washington, DC 20006 Charming Charlie LLC Shopping Center Lease Westland, MI 48185 0 ** Assume as Amended Effective Date c/o Westland Shopping Center Westland Center LSREF Summer REO 35000 W. Warren Rd. 35000 W. Warren Road, Space 434 52 318 Trust 2010 Westland, MI 48185 Charming Charlie LLC Property Lease Westland, MI 48185 0 ** Assume as Amended Effective Date c/o Namdar Realty Group LLC Westland Center 150 Great Neck Rd. Suite 304 35000 W. Warren Road, Space 434 359 318 Westland Mall Realty LLC Great Neck, NY 11021 Charming Charlie LLC Change of Ownership Westland, MI 48185 0 ** Assume as Amended Effective Date Attn: Scott Landsittel South Shore Center Jamestown So. Shore 101 California St. Suite 3155 2226 South Shore Center 4 319 Center, LP San Francisco, CA 94111 Charming Charlie, LLC Lease Agreement Alameda, CA 94501 0 ** Assume as Amended Effective Date Attn: Property Manager South Shore Center Jamestown So. Shore 523 So. Shore Center West 2226 South Shore Center 5 319 Center, LP Alameda, CA 94501 Charming Charlie, LLC Lease Agreement Alameda, CA 94501 0 ** Assume as Amended Effective Date Property #1475 Mercer Mall Federal Realty Investment P O Box 8500-9320 3371 Brunswick Pike, Unit Number 39 * 6 323 Trust Philadelphia, PA 19178-9320 Charming Charlie, LLC Lease Agreement a Lawrenceville, NJ 08540 0 ** a Assume as Amended Effective Date Attn: Legal Department Mercer Mall Federal Realty Investment 1626 E Jefferson Street 3371 Brunswick Pike, Unit Number 39 * 7 323 Trust Rockville, MD 20852-4041 Charming Charlie, LLC Lease Agreement a Lawrenceville, NJ 08540 0 ** a Assume as Amended Effective Date c/o FFO Real Estate Advisors Attn: Scott Feguson Louisiana Boardwalk 1340 Smith Ave. Ste. 200 360 Boardwalking BLVD 11 324 Garrison Boardwalk, LLC Baltimore, MD 21209 Charming Charlie, LLC Lease Agreement Bossier City, LA 71111 0 ** Assume as Amended Effective Date c/o Hartman Simons & Wood, LLP Louisiana Boardwalk 6400 Powers Ferry Rd. NW, Ste. 400 360 Boardwalking BLVD 12 324 Garrison Boardwalk, LLC Atlanta, GA 30339 Charming Charlie, LLC Lease Agreement Bossier City, LA 71111 0 ** Assume as Amended Effective Date

Page 48 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 129 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o The Oaks Mall Attn: Law/Lease Administration Dept. The Oaks Mall 110 N Wacker Dr. 6419 Newberry Rd, Suite A0018 * 13 325 Oaks Mall, LLC Chicago, IL 60606 Charming Charlie, LLC Lease Agreement a Gainesville, FL 32605 13,667 ** Assume as Amended Effective Date SDS - 12-1530 The Oaks Mall P O Box 86 6419 Newberry Rd, Suite A0018 * 14 325 Oaks Mall, LLC Minneapolis, MN 5486-1530 Charming Charlie, LLC Lease Agreement a Gainesville, FL 32605 13,667 ** Assume as Amended Effective Date Attn: General Manager The Oaks Mall 6419 Newberry Road 6419 Newberry Rd, Suite A0018 * 15 325 Oaks Mall, LLC Gainesville, FL 32605 Charming Charlie, LLC Lease Agreement a Gainesville, FL 32605 13,667 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department The Oaks Mall 350 N. Orleans St., Suite 300 6419 Newberry Rd, Suite A0018 * 477 325 The Oaks Mall Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Gainesville, FL 32605 13,667 ** Assume as Amended Effective Date Attn: General Manager The Oaks Mall 6419 Newberry Road 6419 Newberry Rd, Suite A0018 * 478 325 The Oaks Mall Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Gainesville, FL 32605 13,667 ** Assume as Amended Effective Date c/o Columbia Mall (MO) 110 N. Wacker Dr. Chicago, IL 60606 Columbia Mall CHARMING 2300 Bernadette Dr, Suite 103 * 148 326 Columbia Mall L.L.C. Attn: Law/Lease Administration CHARLIE LLC Shopping Center Lease a Columbia, MO 65203 0 ** Assume as Amended Effective Date SDS-12-1358 Columbia Mall P.O. Box 86 CHARMING 2300 Bernadette Dr, Suite 103 * 149 326 Columbia Mall L.L.C. Minneapolis, MN 55486 CHARLIE LLC Shopping Center Lease a Columbia, MO 65203 0 ** Assume as Amended Effective Date Columbia Mall (MO) 2300 Bernadette Dr Columbia Mall Columbia, MO 65203 CHARMING 2300 Bernadette Dr, Suite 103 * 150 326 Columbia Mall L.L.C. Attn: General Manager CHARLIE LLC Shopping Center Lease a Columbia, MO 65203 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Columbia Mall 350 N. Orleans St., Suite 300 2300 Bernadette Dr, Suite 103 * 493 326 Columbia Mall L.L.C. Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Columbia, MO 65203 0 ** Assume as Amended Effective Date Attn: General Manager Columbia Mall 6419 Newberry Road 2300 Bernadette Dr, Suite 103 * 494 326 Columbia Mall L.L.C. Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Columbia, MO 65203 0 ** Assume as Amended Effective Date c/o Clackamas Town Center Attn: Law / Lease Administration Clackamas Town Center 110 N. Wacker Dr. 12000 SE 82nd Ave * 175 327 Clackamas Mall LLC Chicago, IL 60606 Charming Charlie LLC Lease Agreement a Happy Valley, OR 97086 0 ** Assume as Amended Effective Date Clackamas Town Center PO Box 860117 12000 SE 82nd Ave * 176 327 Clackamas Mall LLC Minneapolis, MN 55486-0117 Charming Charlie LLC Lease Agreement a Happy Valley, OR 97086 0 ** Assume as Amended Effective Date

Page 49 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 130 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Clackamas Town Center Attn: General Manager Clackamas Town Center 1200 SE 82nd Ave, Suite 1093 12000 SE 82nd Ave * 177 327 Clackamas Mall LLC Happy Valley, OR 97086 Charming Charlie LLC Lease Agreement a Happy Valley, OR 97086 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Clackamas Town Center 350 N. Orleans St., Suite 300 12000 SE 82nd Ave * 481 327 Clackamas Town Center Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Happy Valley, OR 97086 0 ** Assume as Amended Effective Date Attn: General Manager Clackamas Town Center 6419 Newberry Road 12000 SE 82nd Ave * 482 327 Clackamas Town Center Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Happy Valley, OR 97086 0 ** Assume as Amended Effective Date Attn: Executive Vice President-Leasing Macedonia Commons DOTRS Limited Liability 3300 Enterprise Parkway 8210 Macedonia Commons Blvd 16 329 Co. Beachwood, OH 44122 Charming Charlie, LLC Lease Agreement Macedonia, OH 44065 0 ** a Assume as Amended Effective Date c/o DDR Corp. Attn: General Counsel Macedonia Commons DOTRS Limited Liability 3300 Enterprise Parkway 8210 Macedonia Commons Blvd 17 329 Co. Beachwood, OH 44122 Charming Charlie, LLC Lease Agreement Macedonia, OH 44065 0 ** a Assume as Amended Effective Date Macedonia Commons DOTRS Limited Liability 7670 Tyler Boulevard 8210 Macedonia Commons Blvd 513 329 Company Mentor, Ohio 44060 Charming Charlie LLC Notice of Address Change Macedonia, OH 44065 0 ** a Assume as Amended Effective Date Saint Louis Galleria L.L.C. SDS-12-2351 Saint Louis Galleria Saint Louis Galleria P.O. Box 86 CHARMING 1155 St. Louis Galleria * 128 333 L.L.C. Minneapolis, MN 55486-2351 CHARLIE, LLC Shopping Center Lease a Saint Louis, MO 63177 0 ** Assume as Amended Effective Date Saint Louis Galleria L.L.C. 110 N. Wacker Dr. Saint Louis Galleria Saint Louis Galleria Chicago, IL 60606 CHARMING 1155 St. Louis Galleria * 129 333 L.L.C. Attn: Law/Lease Administration CHARLIE, LLC Shopping Center Lease a Saint Louis, MO 63177 0 ** Assume as Amended Effective Date Saint Louis Galleria L.L.C. Saint Louis Galleria 1155 Saint Louis Galleria Saint Louis Galleria Saint Louis Galleria St. Louis, MO 63117 CHARMING 1155 St. Louis Galleria * 130 333 L.L.C. Attn: General Manager CHARLIE, LLC Shopping Center Lease a Saint Louis, MO 63177 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Saint Louis Galleria 350 N. Orleans St., Suite 300 1155 St. Louis Galleria * 485 333 St. Louis Galleria Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Saint Louis, MO 63177 0 ** Assume as Amended Effective Date Attn: General Manager Saint Louis Galleria 6419 Newberry Road 1155 St. Louis Galleria * 486 333 St. Louis Galleria Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Saint Louis, MO 63177 0 ** Assume as Amended Effective Date

Page 50 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 131 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date a Delaware Limited Liability Co. c/o Core Plus Partners, LLC Tree Stamford Landing Streets of Chester CPP Streets of Chester, 48 Southfield Ave. Ste. 100 270 US 206 South, A-130 8 334 LLC Stamford, CT 06902 Charming Charlie, LLC Lease Agreement Chester, NJ 07930 0 ** Assume as Amended Effective Date Streets of Chester CPP Streets of Chester, 777 Summer St Suite 503 270 US 206 South, A-130 358 334 LLC Stamford, CT 06901 Charming Charlie LLC Lease Amendment Chester, NJ 07930 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Park City Center 350 N. Orleans St., Suite 300 142 Park City Center * 453 336 Park City Center Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Lancaster, PA 17601 21,232 ** Assume as Amended Effective Date Attn: General Manager Park City Center 6419 Newberry Road 142 Park City Center * 454 336 Park City Center Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Lancaster, PA 17601 21,232 ** Assume as Amended Effective Date Park City Center Attn: Law / Lease Administration Department 350 N. Orleans St. Park City Center Park City Center Business Suite 300 142 Park City Center * 53 336 Trust Chicago, IL 60654-1607 Charming Charlie LLC Property Lease a Lancaster, PA 17601 21,232 ** Assume as Amended Effective Date Attn: General Manager Park City Center Park City Center Business 142 Park City Center 142 Park City Center * 54 336 Trust Lancaster, PA 17601 Charming Charlie LLC Property Lease a Lancaster, PA 17601 21,232 ** Assume as Amended Effective Date SDS-12-1641 Park City Center Park City Center Business P. O. Box 86 142 Park City Center * 55 336 Trust Minneapolis, MN 55486-1641 Charming Charlie LLC Property Lease a Lancaster, PA 17601 21,232 ** Assume as Amended Effective Date Park City Center Attn: Law/Lease Administration Dept. Park City Center Park City Center Business 350 N. Orleans St. Suite 300 142 Park City Center * 350 336 Trust Chicago, IL 6054-1607 Charming Charlie LLC Notice of Address Change a Lancaster, PA 17601 21,232 ** Assume as Amended Effective Date Park City Center Attn: General Manager Park City Center Park City Center Business 142 Park City Center 142 Park City Center * 351 336 Trust Lancaster, PA 17601 Charming Charlie LLC Notice of Address Change a Lancaster, PA 17601 21,232 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Columbiana Centre 350 N. Orleans St., Suite 300 100 Columbiana Circle, Space #1362 * 459 337 Columbiana Centre Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Columbia, SC 29212 15,594 ** Assume as Amended Effective Date Attn: General Manager Columbiana Centre 6419 Newberry Road 100 Columbiana Circle, Space #1362 * 460 337 Columbiana Centre Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Columbia, SC 29212 15,594 ** Assume as Amended Effective Date Attn: General Manager Columbiana Centre 100 Columbiana Circle 100 Columbiana Circle, Space #1362 * 59 337 Columbiana Centre Columbia, SC 29212 Charming Charlie LLC Property Lease a Columbia, SC 29212 15,594 ** Assume as Amended Effective Date

Page 51 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 132 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Columbiana Centre Attn: Law/Lease Administration Dept. Columbiana Centre 350 N. Orleans St. Suite 300 100 Columbiana Circle, Space #1362 * 356 337 Columbiana Centre LLC Chicago, IL 6054-1607 Charming Charlie LLC Notice of Address Change a Columbia, SC 29212 15,594 ** Assume as Amended Effective Date Columbiana Centre Attn: General Manager Columbiana Centre 100 Columbiana Circle 100 Columbiana Circle, Space #1362 * 357 337 Columbiana Centre LLC Columbia, SC 29212 Charming Charlie LLC Notice of Address Change a Columbia, SC 29212 15,594 ** Assume as Amended Effective Date c/o Columbiana Centre Attn: Law / Lease Administration Department Columbiana Centre 110 N. Wacker Dr. 100 Columbiana Circle, Space #1362 * 58 337 Columbiana Centre, LLC Chicago, IL 60606 Charming Charlie LLC Property Lease a Columbia, SC 29212 15,594 ** Assume as Amended Effective Date SDS-12-2832 Columbiana Centre PO Box 86 100 Columbiana Circle, Space #1362 * 60 337 Columbiana Centre, LLC Minneapolis, MN 55486-2832 Charming Charlie LLC Property Lease a Columbia, SC 29212 15,594 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Paramus Park 350 N. Orleans St., Suite 300 700 Paramus Park, Suite 1055 * 449 339 Paramus Park Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Paramus, NJ 07652 18,556 ** Assume as Amended Effective Date Attn: General Manager Paramus Park 6419 Newberry Road 700 Paramus Park, Suite 1055 * 450 339 Paramus Park Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Paramus, NJ 07652 18,556 ** Assume as Amended Effective Date c/o Paramus Park Attn: Law / Lease Administration Department Paramus Park Paramus Park Shopping 110 N. Wacker Dr. 700 Paramus Park, Suite 1055 * 48 339 Center Limited Partnership Chicago, IL 60606 Charming Chalie LLC Property Lease a Paramus, NJ 07652 18,556 ** Assume as Amended Effective Date SDS-12-2768 Paramus Park Paramus Park Shopping PO Box 86 700 Paramus Park, Suite 1055 * 49 339 Center Partnership Minneapolis, MN 55486-2768 Charming Chalie LLC Property Lease a Paramus, NJ 07652 18,556 ** Assume as Amended Effective Date Paramus Park Attn: General Manager Paramus Park Paramus Park Shopping 700 Paramus Park 700 Paramus Park, Suite 1055 * 50 339 Center Partnership Paramus, NJ 07652 Charming Chalie LLC Property Lease a Paramus, NJ 07652 18,556 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Woodbridge Center 350 N. Orleans St., Suite 300 376 Woodbridge Center Dr * 467 340 Woodbridge Center Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Woodbridge, NJ 07095 12,316 ** Assume as Amended Effective Date Attn: General Manager Woodbridge Center 6419 Newberry Road 376 Woodbridge Center Dr * 468 340 Woodbridge Center Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Woodbridge, NJ 07095 12,316 ** Assume as Amended Effective Date 250 Woodbridge Center Dr. Woodbridge Center Woodbridge, NJ 07095 376 Woodbridge Center Dr * 172 340 Woodbridge Center Attn: General Manager Charming Charlie LLC Woodbridge Center Lease a Woodbridge, NJ 07095 12,316 ** Assume as Amended Effective Date

Page 52 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 133 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o Woodbridge Center 110 N. Wacker Dr. Woodbridge Center Woodbridge Center Chicago, IL 60606 376 Woodbridge Center Dr * 171 340 Property, LLC Attn: Law/Lease Administration Charming Charlie LLC Woodbridge Center Lease a Woodbridge, NJ 07095 12,316 ** Assume as Amended Effective Date Woodbridge Center Attn: Law/Lease Administration Dept. Woodbridge Center Woodbridge Center 350 N. Orleans St. Suite 300 376 Woodbridge Center Dr * 354 340 Property, LLC Chicago, IL 6054-1607 Charming Charlie LLC Notice of Address Change a Woodbridge, NJ 07095 12,316 ** Assume as Amended Effective Date Woodbridge Center Attn: General Manager Woodbridge Center Woodbridge Center 250 Woodbridge Center Dr. 376 Woodbridge Center Dr * 355 340 Property, LLC Woodbridge, NJ 07095 Charming Charlie LLC Notice of Address Change a Woodbridge, NJ 07095 12,316 ** Assume as Amended Effective Date Attn: General Manager Neshaminy Mall 707 Neshaminy 323 Neshaminy Mall * 73 341 Neshaminy Mall Bensalem, PA 19020 Charming Charlie LLC Property Lease a Bensalem, PA 19020 24,825 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Neshaminy Mall 350 N. Orleans St., Suite 300 323 Neshaminy Mall * 469 341 Neshaminy Mall Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Bensalem, PA 19020 24,825 ** Assume as Amended Effective Date Attn: General Manager Neshaminy Mall 6419 Newberry Road 323 Neshaminy Mall * 470 341 Neshaminy Mall Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Bensalem, PA 19020 24,825 ** Assume as Amended Effective Date c/o Neshaminy Mall Attn: Law / Lease Administration Neshaminy Mall Joint Department Neshaminy Mall Venture Limited 110 N. Wacker Dr. 323 Neshaminy Mall * 71 341 Partnership Chicago, IL 60606 Charming Charlie LLC Property Lease a Bensalem, PA 19020 24,825 ** Assume as Amended Effective Date Neshaminy Mall Joint Neshaminy Mall Venture Limited 1059 Collection Center Dr. 323 Neshaminy Mall * 72 341 Partnership Chicago, IL 60693 Charming Charlie LLC Property Lease a Bensalem, PA 19020 24,825 ** Assume as Amended Effective Date Neshaminy Mall Neshaminy Mall Joint Attn: Law/Lease Administration Dept. Neshaminy Mall Venture Limited 350 N. Orleans St. Suite 300 323 Neshaminy Mall * 352 341 Partnership Chicago, IL 6054-1607 Charming Charlie LLC Notice of Address Change a Bensalem, PA 19020 24,825 ** Assume as Amended Effective Date Neshaminy Mall Neshaminy Mall Joint Attn: General Manager Neshaminy Mall Venture Limited 707 Neshaminy Mall 323 Neshaminy Mall * 353 341 Partnership Bensalem, PA 19020 Charming Charlie LLC Notice of Address Change a Bensalem, PA 19020 24,825 ** Assume as Amended Effective Date 110 N. Wacker Dr. Altamonte Mall Chicago, IL 60606 CHARMING 451 E. Altamonte Drive * 135 344 Altamonte Mall, LLC Attn: Law/Lease Administration CHARLIE LLC Shopping Center Lease a Alamonte Springs, FL 32701 0 ** Assume as Amended Effective Date 451 East Altamonte Drive Altamonte Mall Suite 2165 CHARMING 451 E. Altamonte Drive * 136 344 Altamonte Mall, LLC Altamonte Springs, FL 32701 CHARLIE LLC Shopping Center Lease a Alamonte Springs, FL 32701 0 ** Assume as Amended Effective Date

Page 53 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 134 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Altamonte Mall PO Box 860251 CHARMING 451 E. Altamonte Drive * 137 344 Altamonte Mall, LLC Minneapolis, MN 55486-0251 CHARLIE LLC Shopping Center Lease a Alamonte Springs, FL 32701 0 ** Assume as Amended Effective Date Altamonte Mall Attn: Law/Lease Administration Dept. Altamonte Mall 350 N. Orleans St. Suite 300 451 E. Altamonte Drive * 348 344 Altamonte Mall, LLC Chicago, IL 6054-1607 Charming Charlie LLC Change of Address a Alamonte Springs, FL 32701 0 ** Assume as Amended Effective Date Altamonte Mall Attn: General Manager Altamonte Mall 451 E. Altamonte Dr. 451 E. Altamonte Drive * 349 344 Altamonte Mall, LLC Altamonte Springs, FL 32701 Charming Charlie LLC Change of Address a Alamonte Springs, FL 32701 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Altamonte Mall 350 N. Orleans St., Suite 300 451 E. Altamonte Drive * 489 344 Altamonte Mall, LLC Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Alamonte Springs, FL 32701 0 ** Assume as Amended Effective Date Attn: General Manager Altamonte Mall 6419 Newberry Road 451 E. Altamonte Drive * 490 344 Altamonte Mall, LLC Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Alamonte Springs, FL 32701 0 ** Assume as Amended Effective Date Attn: General Counsel Winter Garden VIllage 3300 Enterprise Parkway 3267 Daniels Road 43 347 DDR Corp. Beachwood, OH 44122 Charming Charlie LLC Property Lease WInter Garden, FL 34787 20,394 *** a Assume As Is Effective Date Attn: Executive Vice President-Leasing Winter Garden VIllage 3300 Enterprise Parkway 3267 Daniels Road 42 347 DDR Winter Garden LLC Beachwood, OH 44122 Charming Charlie LLC Property Lease WInter Garden, FL 34787 20,394 *** a Assume As Is Effective Date c/o Levin Management Corp. Shoppes at Flemington Garrison Lifestyle P O Box 326 100 Reaville Road 19 349 Flemington, LLC Plainfield, NJ 07061-0326 Charming Charlie, LLC Lease Agreement Flemington, NJ 08822 0 ** Assume as Amended Effective Date Attn: Mitchell Salmon 1290 Avenue of the Americas Shoppes at Flemington Garrison Lifestyle Suite 914 100 Reaville Road 20 349 Flemington, LLC New York, NY 10104 Charming Charlie, LLC Lease Agreement Flemington, NJ 08822 0 ** Assume as Amended Effective Date c/o Levin Management Shoppes at Flemington Shoppes at Flemington 975 US Highway 22 West 100 Reaville Road 514 349 LLC North Plainfield, NJ 07060 Charming Charlie LLC Ownership Change Flemington, NJ 08822 0 ** Assume as Amended Effective Date Shoppes at Flemington Shoppes at Flemington P.O. Box 326 100 Reaville Road 347 349 LLC Plainfield, NJ 07061 Charming Charlie LLC Change of Ownership Flemington, NJ 08822 0 ** Assume as Amended Effective Date Hill Management Attn: General Council LEASE AGREEMENT- Services, Inc. As Agent c/o Hill Management Services, Inc. WESTVIEW PROMENADE Westview Promenade For Frederick Westview 9640 Deereco Rd. 5269 BUCKEYSTOWN 5267 Buckeystown Pike 56932 352 Properties, LLC Timonium, MD 21093 Charming Charlie LLC PIKE FRE Frederick, MD 21704 15,661 *** Assume As Is Effective Date Market Street Market Street Retail 33 Boylston St. Suite 3000 427 Walnut Street 23,062 346 353 South LLC Chestnut Hill, MA 02467 Charming Charlie LLC Change of Ownership Lynnfield, MA 01940 25,165 *** Assume As Is Effective Date

Page 54 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 135 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o W/S Development Associates LLC LEASE AGREEMENT- Market Street 1330 Boylston Street MARKETSTREET 427 Walnut Street 23,062 56933 353 Market Street South LLC Chestnut Hill, MA 02467 Charming Charlie LLC LYNNFIELD LYNNFIELD, Lynnfield, MA 01940 25,165 *** Assume As Is Effective Date Attn: Karen S. Reddish Paralegal w/ Goulston and Storrs LEASE AGREEMENT- c/o Goulston & Storrs, P.C. MARKETSTREET Market Street 400 Atlantic Ave LYNNFIELD LYNNFIELD, 427 Walnut Street 23,062 56934 353 Market Street South LLC Boston, MA 02110-3333 Charming Charlie LLC MA Lynnfield, MA 01940 25,165 *** Assume As Is Effective Date Attn: Mark Sloan LEASE AGREEMENT- c/o Thompson and Knight WEST MANCHESTER West Manchester Mall Manchester Mall 1722 Routh St., Ste. 1500 MALL 1800 LOUCKS RD. 810 Town York Center Drive * 56935 354 Associates, LLC Dallas , TX 75201 Charming Charlie LLC YORK, P a York, PA 17408 0 ** Assume as Amended Effective Date LEASE AGREEMENT- West Manchester Mall Manchester Mall 200 Knox Place WEST MANCHESTER 810 Town York Center Drive * 56936 354 Associates, LLC Dallas, TX 75205 Charming Charlie LLC MALL 1800 LOUCKS RD. a York, PA 17408 0 ** Assume as Amended Effective Date Attn: Columbia Mall Partnership c/o M.S. Management Associates Inc. LEASE AGREEMENT- Columbia Center Mall 225 W Washington St COLUMBIA CENTER 1321 North Columbia Center Blvd 14,597 * 56943 358 Columbia Mall Partnership Indianapolis , IN 46204-3438 Charming Charlie LLC BENTON WA 99336 a Kennewick, WA 99336 350 ** Assume as Amended Effective Date The Crossroads MI Attn: Law/Lease Administration Dept. The Crossroads 350 N. Orleans St. Suite 300 6650 South Westnedge Avenue * 344 359 Kalamazoo Mall L.L.C. Chicago, IL 6054-1607 Charming Charlie LLC Notice of Address Change a Portage, MI 49024 0 ** Assume as Amended Effective Date The Crossroads MI Attn: General Manager The Crossroads 6650 S. Westnedge Ave. 6650 South Westnedge Avenue * 345 359 Kalamazoo Mall L.L.C. Portage, MI 49024 Charming Charlie LLC Notice of Address Change a Portage, MI 49024 0 ** Assume as Amended Effective Date Attn: General Manager c/o The Crossroads L.L.C. (MI) LEASE AGREEMENT-THE The Crossroads 2655 Richmond Ave CROSSROADS PORTAGE 6650 South Westnedge Avenue * 56944 359 Kalamazoo Mall L.L.C. Staten Islandq, NY 10314 Charming Charlie LLC MI a Portage, MI 49024 0 ** Assume as Amended Effective Date Attn: Law Lease Administration Department LEASE AGREEMENT-THE The Crossroads c/o The Crossroads L.L.C. (MI) CROSSROADS PORTAGE 6650 South Westnedge Avenue * 56945 359 Kalamazoo Mall L.L.C. 110 N. Wacker Dr. Charming Charlie LLC MI a Portage, MI 49024 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department The Crossroads 350 N. Orleans St., Suite 300 6650 South Westnedge Avenue * 497 359 The Crossroads Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Portage, MI 49024 0 ** Assume as Amended Effective Date Attn: General Manager The Crossroads 6419 Newberry Road 6650 South Westnedge Avenue * 498 359 The Crossroads Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Portage, MI 49024 0 ** Assume as Amended Effective Date

Page 55 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 136 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date c/o Washington Prime Management Assoc. LLC c/o WP Glimcher Inc. Attn: Property Mgt. White Oaks Plaza 180 E. Broad St. Change of Property 2841 Veteran's Parkway * 342 363 White Oaks Plaza, LLC Columbus, OH 43215 Charming Charlie LLC Management a Springfield, IL 62704 0 ** a Assume as Amended Effective Date c/o WP Glimcher Inc. Attn: General Counsel White Oaks Plaza 180 E. Broad St. Change of Property 2841 Veteran's Parkway * 343 363 White Oaks Plaza, LLC Columbus, OH 43215 Charming Charlie LLC Management a Springfield, IL 62704 0 ** a Assume as Amended Effective Date Attn: Legal Council/ Cynthia L. Mawk Atty LEASE AGREEMENT- White Oaks Plaza c/o M.S. Management Associates Inc. WHITE OAKS PLAZA 2841 Veteran's Parkway * 56950 363 White Oaks Plaza, LLC 225 W Washington St Charming Charlie LLC SPRINGFIELD, IL a Springfield, IL 62704 0 ** a Assume as Amended Effective Date c/o GRACO Real Estate Development Promenade at West End 5307 W. Loop 289 Suite 302 2910 West Loop 289 341 366 Pegosa II 2017, LLC Lubbock, TX 79414 Charming Charlie LLC Notice of Transfer Lubbock, TX 79407 0 ** Assume as Amended Effective Date Attn: G. Randall Andres Promenade at West End 2574 74th St. Suite 210 2910 West Loop 289 18 366 Pegosa Partners, Ltd. Lubbock, TX 79423 Charming Charlie LLC Lease Agreement Lubbock, TX 79407 0 ** Assume as Amended Effective Date Attn: General Council c/o CBL & Associates Management Inc., CBL Center LEASE AGREEMENT-THE Shops at St. Clair Shoppes At St. Claire 2030 Hamilton Place Blvd. Suite 500 SHOPPES AT ST. CLARIE 6520 North Illinois Street, Suite 104B 0 56956 367 Cmbs, LLC Chattanooga, TN 37421 Charming Charlie LLC SQUARE FAIRVIEW HE Fairview Heights, IL 62208 1,722 ** Assume as Amended Effective Date Alliance Town Center 1701 River Run, Suite 500 9361 Sage Meadow Trail, suite 109 * 504 368 Atc Investors, LP Ft. Worth, TX 76107 Charming Charlie LLC Notice of Address Change a Fort Worth, TX 76177 0 ** Assume as Amended Effective Date Attn: Mr. Freemon Baker c/o ATC Investors LP LEASE AGREEMENT- Alliance Town Center 1701 River Run, Suite 500 ALLIANCE TOWN 9361 Sage Meadow Trail, suite 109 * 56957 368 Atc Investors, LP Forthworth , TX 76107 Charming Charlie LLC CENTER FORTWORTH TX a Fort Worth, TX 76177 0 ** Assume as Amended Effective Date Attn: Manager, Real Estate Group c/o JP Morgan Chase Bank N.A. LEASE AGREEMENT- Alliance Town Center 2200 Ross Ave. 9th Fl ALLIANCE TOWN 9361 Sage Meadow Trail, suite 109 * 56958 368 Atc Investors, LP Dallas , TX 75201-2787 Charming Charlie LLC CENTER FORTWORTH TX a Fort Worth, TX 76177 0 ** Assume as Amended Effective Date Attn: General Manager LEASE AGREEMENT- c/o Baybrook Lifestyle Center BAYBROOK LIFESTYLE Baybrook Mall Baybrook Lifestyle Center 500 Baybrook Mall CENTER FRIENDSWOOD, 700 Baybrook Mall * 56961 370 LPc LLC Friendswood, TX 77546 Charming Charlie LLC TX 77 a Friendswood, TX 77546 20,388 ** Assume as Amended Effective Date Attn: Law Lease Administration LEASE AGREEMENT- Department BAYBROOK LIFESTYLE Baybrook Mall Baybrook Lifestyle Center c/o Baybrook Lifestyle Center CENTER FRIENDSWOOD, 700 Baybrook Mall * 56962 370 LPc LLC 110 N. Wacker Dr. Charming Charlie LLC TX 77 a Friendswood, TX 77546 20,388 ** Assume as Amended Effective Date

Page 56 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 137 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Law / Lease Administration Department Baybrook Mall 350 N. Orleans St., Suite 300 700 Baybrook Mall * 451 370 Baybrook Mall Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Friendswood, TX 77546 20,388 ** Assume as Amended Effective Date Attn: General Manager Baybrook Mall 6419 Newberry Road 700 Baybrook Mall * 452 370 Baybrook Mall Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Friendswood, TX 77546 20,388 ** Assume as Amended Effective Date Attn: Cynthia L. Mawk c/o Simon LEASE AGREEMENT THE The Falls The Falls Shopping 225 W Washington St FALLS SHOPPING 8888 Southwest 136th Street 24,300 * 56963 371 Center Associates, LLC Indianapolis , IN 46204 Charming Charlie LLC CENTER MIAMI FL 33176 a Miami, FL 33176 350 ** Assume as Amended Effective Date Great Lakes Mall PO Box 49102 7850 Mentor Ave Assume as Amended 173 372 Mall at Great Lakes, LLC Houston, TX 77210 Charming Charlie LLC Mall at Great Lakes Lease a Mentor, OH 44060 0 * a Assume As Is Effective Date Attn: General Counsel 180 East Broad Street Great Lakes Mall Floor 20 7850 Mentor Ave Assume as Amended 174 372 Mall at Great Lakes, LLC Columbus, OH 43219 Charming Charlie LLC Mall at Great Lakes Lease a Mentor, OH 44060 0 * a Assume As Is Effective Date Attn: General Council LEASE AGREEMENT- c/o Charlottesville Fashion Square, LLC CHARLOTTESVILLE Charlottesville Fashion Square Charlottesville Fashion 180 E. Braod St. Fl. 20 FASHION SQUARE MALL- 1600 Rio Rd. East Suite 1412 Assume as Amended 56966 373 Square, LLC Columbus , OH 43215 Charming Charlie LLC CHARLOTT a Charlottesville, VA 22901 0 * a Assume As Is Effective Date Attn: Erik Stock, Esq. Vice President Legal Leasing LEASE AGREEMENT- c/o Donald P. Pipino Company, Ltd. CHARLOTTESVILLE Charlottesville Fashion Square Charlottesville Fashion 7600 Market St. FASHION SQUARE MALL- 1600 Rio Rd. East Suite 1412 Assume as Amended 56967 373 Square, LLC Boardman , OH 44512 Charming Charlie LLC CHARLOTT a Charlottesville, VA 22901 0 * a Assume As Is Effective Date Attn: Law / Lease Administration Department Alderwood Mall Alderwood Mall 3000184th St. S.W., Suite 0940 * 339 374 Alderwood Mall LLC 350 N. Orleans St. Suite 300 Charming Charlie LLC Change of Address a Lynnwood, WA 98037 0 ** Assume as Amended Effective Date Attn: General Manager Alderwood Mall Alderwood Mall 3000 - 184th St. SW Room 145 3000184th St. S.W., Suite 0940 * 340 374 Alderwood Mall LLC Lynwood, WA 98037 Charming Charlie LLC Change of Address a Lynnwood, WA 98037 0 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Alderwood Mall 350 N. Orleans St., Suite 300 3000184th St. S.W., Suite 0940 * 483 374 Alderwood Mall LLC Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a Lynnwood, WA 98037 0 ** Assume as Amended Effective Date Attn: General Manager Alderwood Mall 6419 Newberry Road 3000184th St. S.W., Suite 0940 * 484 374 Alderwood Mall LLC Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a Lynnwood, WA 98037 0 ** Assume as Amended Effective Date

Page 57 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 138 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Jennifer Seversen/Landlord Representative LEASE AGREEMENT- c/o Alderwood Mall ALDERWOOD MALL- Alderwood Mall 3000 184th St. S.W.: Room 127 SPACE 0940 LYNNWOOD, 3000184th St. S.W., Suite 0940 * 56968 374 Alderwood Mall LLC Lynnwood, WA 98037 Charming Charlie LLC WA a Lynnwood, WA 98037 0 ** Assume as Amended Effective Date Attn: Law/Lease Administration LEASE AGREEMENT- Department ALDERWOOD MALL- Alderwood Mall c/o Alderwood Mall SPACE 0940 LYNNWOOD, 3000184th St. S.W., Suite 0940 * 56969 374 Alderwood Mall LLC 110 N. Wacker Dr. Charming Charlie LLC WA a Lynnwood, WA 98037 0 ** Assume as Amended Effective Date Attn: General Counsel c/o Mall at Cottonwood LLC LEASE AGREEMENT- Cottonwood Mall 180 E. Braod St. Fl. 20 MALL AT COTTONWOOD, 10000 Coors Bypass NW, E235 Assume as Amended 56972 376 Mall At Cottonwood, LLC Columbus , OH 43215 Charming Charlie LLC LLC ALBUQUERQUE, NM a Albuquerque, NM 87114 0 * a Assume As Is Effective Date Attn: Erik Stock, Esq. Vice President Legal Leasing c/o Donald P. Pipino Company, Ltd. LEASE AGREEMENT- Cottonwood Mall 7600 Market St. MALL AT COTTONWOOD, 10000 Coors Bypass NW, E235 Assume as Amended 56973 376 Mall At Cottonwood, LLC Boardman , OH 44512 Charming Charlie LLC LLC ALBUQUERQUE, NM a Albuquerque, NM 87114 0 * a Assume As Is Effective Date Attn: James Majzan Representative of the Landlord LEASE AGREEMENT- c/o GGP Jordan Creek L.L.C. VILLAGE AT JORDAN Village at Jordan Creek 110 N. Wacker Dr. CREEK WEST DES 6925 Mills Civic Parkway, Suite 110 * 56974 377 GGP Jordan Creek LLC Chicago, IL 60606 Charming Charlie LLC MOINES, IA a West Des Moines, IA 50266 14,012 ** Assume as Amended Effective Date c/o Village at Jordan Creek LEASE AGREEMENT- Attn: General Manager VILLAGE AT JORDAN Village at Jordan Creek 1001 Jordan Creek Pkwy CREEK WEST DES 6925 Mills Civic Parkway, Suite 110 * 56975 377 GGP Jordan Creek LLC West Des Moines, IA 50266 Charming Charlie LLC MOINES, IA a West Des Moines, IA 50266 14,012 ** Assume as Amended Effective Date Attn: Law / Lease Administration Department Village at Jordan Creek 350 N. Orleans St., Suite 300 6925 Mills Civic Parkway, Suite 110 * 461 377 Village at Jordan Creek Chicago, IL 60654-1607 Charming Charlie LLC Notice of Address Change a West Des Moines, IA 50266 14,012 ** Assume as Amended Effective Date Attn: General Manager Village at Jordan Creek 6419 Newberry Road 6925 Mills Civic Parkway, Suite 110 * 462 377 Village at Jordan Creek Gainesville, FL 32605 Charming Charlie LLC Notice of Address Change a West Des Moines, IA 50266 14,012 ** Assume as Amended Effective Date Attn: Senior Vic. Pres. Of Leasing/General Consel LEASE AGREEMENT- Guilford Commons 3300 Enterprise Pkwy GUILFORD COMMONS 1919 Boston Post Rd, Suite 235 * 56976 378 Ddr Guilford LLC Beachwood, OH 44122 Charming Charlie LLC GUILFORD, CT a Guilford, CT 06437 14,758 ** a Assume as Amended Effective Date Attn: Asset Manager Saucon Valley c/o The Prudential Insurance Company LEASE AGREEMENT - of America/Prudential Real Estate SAUCON SHOPS AT The Promenade Shops at Saucon Valley Saucon Valley Lifestyle Investors SAUCON VALLEY, 2945 Center Valley Parkway, Suite 300 56977 379 Center, L.P. 7 Giralda Farms Charming Charlie LLC LEHIGH PA Center Valley, PA 0 0 ** a Assume as Amended Effective Date

Page 58 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 139 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: Lisa Shipowitz & Maureen Ostein LEASE AGREEMENT - c/o Poag Shopping Centers, LLC SAUCON SHOPS AT The Promenade Shops at Saucon Valley Saucon Valley Lifestyle 2650 Thousand Oaks Blvd., Suite 2200 SAUCON VALLEY, 2945 Center Valley Parkway, Suite 300 56978 379 Center, L.P. Memphis, TN 38118 Charming Charlie LLC LEHIGH PA Center Valley, PA 0 0 ** a Assume as Amended Effective Date Attn: Lease Administration c/o WP Glimcher SPECIALTY LEASE Town Center Crossing 6001 Savoy Drive, 4th Floor, Store 86 AGREEMENT TOWN 4431 W. 119th Street, A-127 * 56986 380 119 Leawood LLC Houston, TX 77036 Charming Charlie LLC CENTER CROSSING a Leawood, KS 66209 0 ** a Assume as Amended Effective Date c/o Town Center Leasing Attn: Brian McAllister, Senior Leasing Council SPECIALTY LEASE Town Center Crossing 5000 W 119st St AGREEMENT TOWN 4431 W. 119th Street, A-127 * 56987 380 119 Leawood LLC Leawood , KS 66209 Charming Charlie LLC CENTER CROSSING a Leawood, KS 66209 0 ** a Assume as Amended Effective Date LEASE AGREEMENT- Town Center Crossing 180 E. Broad St. Fl. 20 TOWN CENTER 4431 W. 119th Street, A-127 * 56988 380 119 Leawood LLC Columbus, OH 43215 Charming Charlie LLC CROSSING 119TH ST a Leawood, KS 66209 0 ** a Assume as Amended Effective Date Attn: Brian McAllister Senior Leasing Council LEASE AGREEMENT- c/o Town Center Crossing TOWN CENTER Town Center Crossing 5000 W 119st St CROSSING 119TH ST 4431 W. 119th Street, A-127 * 56989 380 119 Leawood LLC Leawood , KS 66209 Charming Charlie LLC SUITE A127 LEA a Leawood, KS 66209 0 ** a Assume as Amended Effective Date Attn: General Counsel c/o RED Development LEASE AGREEMENT-THE Town Center Crossing 4717 Central SHOPS AT ONE 4431 W. 119th Street, A-127 * 57181 380 119 Leawood, LLC Kansas City, MO 64112 Charming Charlie LLC NINETEEN LEAWOOD, KS a Leawood, KS 66209 0 ** a Assume as Amended Effective Date Attn: Director of Legal/Leasing c/o RED Development LEASE AGREEMENT-THE Town Center Crossing One East Washington Street, Suite 300 SHOPS AT ONE 4431 W. 119th Street, A-127 * 57182 380 119 Leawood, LLC Phoenix, AZ 85004 Charming Charlie LLC NINETEEN LEAWOOD, KS a Leawood, KS 66209 0 ** a Assume as Amended Effective Date Attn: Nicole Rudman Brown c/o Daspin & Aument, LLP LEASE AGREEMENT-THE Town Center Crossing 227 West Monroe, Suite 3500 SHOPS AT ONE 4431 W. 119th Street, A-127 * 57183 380 119 Leawood, LLC Chicago, IL 60606 Charming Charlie LLC NINETEEN LEAWOOD, KS a Leawood, KS 66209 0 ** a Assume as Amended Effective Date Attn: General Counsel c/o Glimcher Properties LP LEASE AGREEMENT-THE Town Center Crossing 180 E. Broad Street, 21st Floor SHOPS AT ONE 4431 W. 119th Street, A-127 * 57184 380 119 Leawood, LLC Columbus, OH 43215 Charming Charlie LLC NINETEEN LEAWOOD, KS a Leawood, KS 66209 0 ** a Assume as Amended Effective Date c/o JLL LEASE AGREEMENT- StoneCrest at Piper Glen Zenith Investment Grantor 4201 Congress Street, Suite 300 STONECREST AT PIPER 7832 Rea Road 56982 384 Trust Charlotte, NC 28209 Charming Charlie LLC GLEN SHOPPING CENTER Charlotte, NC 28277 15,110 ** a Assume as Amended Effective Date Attn: D. Joseph Saunders, SCLS, Director, Vice President, and Asset LEASE AGREEMENT- Manager STONECREST AT PIPER StoneCrest at Piper Glen Zenith Investment Grantor c/o RREEF GLEN SHOPPING CENTER 7832 Rea Road 56983 384 Trust 3340 Peachtree Rd NE Ste 250 Charming Charlie LLC CHA Charlotte, NC 28277 15,110 ** a Assume as Amended Effective Date

Page 59 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 140 of 214 Schedule of Assumed Real Property Leases

Amount Required to Description of Assumption Schedule ID Store # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Store Address Cure Default for Store Amendments Date Attn: General Council LEASE AGREEMENT- c/o Mall at Jefferson Valley LLC JEFFERSON VALLEY Jefferson Valley Mall Mall At Jefferson Valley 180 E. Broad St. Fl. 20 MALL YORKTOWN 650 Lee Blvd, Room C20 56984 385 LLC Columbus , OH 43215 Charming Charlie LLC HEIGHTS, NY R Yorktown Heights, NY 10598 13,568 *** a Assume As Is Effective Date c/o Donald P. Pipino Co. LEASE AGREEMENT- Jefferson Valley Mall Mall At Jefferson Valley 7600 Market Street JEFFERSON VALLEY 650 Lee Blvd, Room C20 56985 385 LLC Boardman , OH 44512 Charming Charlie LLC MALL YORKTOWN Yorktown Heights, NY 10598 13,568 *** a Assume As Is Effective Date Attn: Timothy C. Klink c/o Polsinelli PC LEASE AGREEMENT- Greenwich Place 900 W 48th Place GREENWICH PLACE 2684 N. Greenwich Ct., #600 56990 390 Wddmbb, LLC Kansas City, MO 64112-1895 Charming Charlie LLC WICHITA, KS Wichita, KS 67226 10,583 *** Assume As Is Effective Date Attn: Michael J. Boyd c/o WDDMBB, LLC LEASE AGREEMENT- Greenwich Place 1707 N. Waterfront Pkwy GREENWICH PLACE 2684 N. Greenwich Ct., #600 56991 390 Wddmbb, LLC Wichita, KS 67206 Charming Charlie LLC WICHITA, KS Wichita, KS 67226 10,583 *** Assume As Is Effective Date Attn: Lease Administration/Legal Department LEASE AGREEMENT- c/o Woodbury Coorporation CANYON PARK WEST Canyon Park 2733 East Parsley Way, Suite 300 DEVELOPMENT TWIN 1943 Fillmore Street 56992 392 Geronimo L.L.C., Salt Lake City , UT 84109 Charming Charlie LLC FALLS ID Twin Falls, ID 83301 22,297 *** Assume As Is Effective Date Attn: Director, Legal LEASE AGREEMENT- c/o PREIT Services, LLC, The Bellevue SPRINGFIELD TOWN Springfield Mall Pr Springfield Town 200 South Broad Street 3rd Fl. CENTER SPRINGFIELD, 6677 Springfield Mall, Space No. 12029 56993 393 Center LLC Philedelphia, PA 19102 Charming Charlie LLC VA Springfield, VA 22150 0 ** Assume as Amended Effective Date LEASE AGREEMENT- The Khoshbin Company, 6001 Savoy Drive Suite 101 CHARMING CHARLIE 56996 6001 Savoy Inc. Houston, TX 77036 Charming Charlie LLC 6001 SAVOY DR. SUITE N/A 55,929 ** Assume as Amended Effective Date c/o GLP US Management LLC Attn: Lease Administration 2 North Riverside Plaza, Suite 2350 Second Amendment to Lease 75,925 253 DC Western B South TX LLC, Chicago , IL 60606 Charming Charlie LLC Agreement N/A 87,335 ** Assume as Amended Effective Date c/o GLP US Management LLC Attn: Regional Director 2808 Longhorn Blvd. Suite 308 Second Amendment to Lease 75,925 254 DC Western B South TX LLC, Austin, TX 78758 Charming Charlie LLC Agreement N/A 87,335 ** Assume as Amended Effective Date

Page 60 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 141 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date Andrew Feldman 1 Carding Lane Charming Charlie USA 57471 1 A & H Worldwide Johnston, RI 02919 Inc. MASTER SERVICES AGREEMENT effective 11/7/2016 0 Effective Date Andrew Feldman 1 Carding Lane Charming Charlie USA 57472 1 A & H Worldwide Johnston, RI 02919 Inc. MASTER SERVICES AGREEMENT effective 11/7/2016 0 Effective Date Andrew Feldman 1 Carding Lane Charming Charlie USA 57473 2 A & H Worldwide Johnston, RI 02919 Inc. SCOPE OF WORK effective 1/1/2017 0 Effective Date Andrew Feldman 1 Carding Lane Charming Charlie USA 57474 2 A & H Worldwide Johnston, RI 02919 Inc. SCOPE OF WORK effective 1/1/2017 0 Effective Date Matthew Pentelei-Molnar 11500 Alterra Parkway Suite 110 Charming Charlie USA 57475 3 Accruent LLC Austin, TX 78758-3191 Inc. SOFTWARE AGREEMENT effective 5/1/2016 0 Effective Date Josh Mcgrail 5220 Summerlin Commons Blvd Suite 200 Charming Charlie USA 70,640 57476 4 Accudata Fort Myers, FL 33907 Inc. ALERT LOGIC - SCOPE OF WORK effective 7/1/2017 0* Effective Date Joel Prellop 5800 Windward Pkwy 57273 5 ADP Alphretta, GA 30005 Charming Charlie LLC AMENDMENT effective 6/23/2014 0 Effective Date Joel Prellop 5800 Windward Pkwy 57274 6 ADP Alphretta, GA 30005 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 7/3/2013 0 Effective Date 151 Farmington Avenue Charming Charlie 221 349 Aetna Inc. Hartford, CT 06156 Holdings Inc. Employer Application TX effective 10/17/2016 0 Effective Date

Application for Group Coverage - Louisiana & Texas 151 Farmington Avenue Charming Charlie Application for Group Coverage Louisiana & Texas effective 222 350 Aetna Inc. Hartford, CT 06156 Holdings Inc. 10/17/2016 0 Effective Date 151 Farmington Avenue Charming Charlie Arkansas Notice for Election or Rejection of Optional 223 351 Aetna Inc. Hartford, CT 06156 Holdings Inc. Benefits for fully insured plans effective 10/17/2016 0 Effective Date 151 Farmington Avenue Charming Charlie CA- Notice for Election or Rejection of Optional Benefits for 224 352 Aetna Inc. Hartford, CT 06156 Holdings Inc. fully insured plans effective 10/17/2016 0 Effective Date 151 Farmington Avenue Charming Charlie Texas - Notice of Election or Rejection of Optional Benefits 225 353 Aetna Inc. Hartford, CT 06156 Holdings Inc. effective 10/17/2016 0 Effective Date 151 Farmington Avenue Charming Charlie 226 354 Aetna Inc. Hartford, CT 06156 Holdings Inc. Tennessee Notice of Rejection effective 10/17/2016 0 Effective Date 151 Farmington Avenue Charming Charlie 227 355 Aetna Inc. Hartford, CT 06156 Holdings Inc. Installation Questionnaire effective TBD 0 Effective Date 151 Farmington Avenue Charming Charlie Employer Acknowledgement - Employer Wating Period 228 356 Aetna Inc. Hartford, CT 06156 Holdings Inc. effective 10/17/2016 0 Effective Date 151 Farmington Avenue Charming Charlie 229 357 Aetna Inc. Hartford, CT 06156 Holdings Inc. Customer Authorization effective 10/17/2016 0 Effective Date 151 Farmington Avenue Charming Charlie Electronic Enrollment, Billing/Payment and Access 231 359 Aetna Inc. Hartford, CT 06156 Holdings Inc. Agreement effective 10/17/2016 0 Effective Date 151 Farmington Avenue Charming Charlie Employer Secure Website Confidentialy and Non-Disclosure 232 360 Aetna Inc. Hartford, CT 06156 Holdings Inc. Agreement effective 10/17/2016 0 Effective Date

Page 61 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 142 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date Attn: Disability Client Accounting, F431 1600 SW 80th Terrace Charming Charlie Agency Agreement for Sick Pay / Short Term Disability Plan 233 361 Aetna Life Insurance Company Plantation, FL 33324 Holdings Inc. Funding effective 10/17/2016 0 Effective Date Attn: Disability Client Accounting, F431 1600 SW 80th Terrace Charming Charlie Agency Agreement for Sick Pay / Long Term Disability Plan 234 362 Aetna Life Insurance Company Plantation, FL 33324 Holdings Inc. Funding effective 10/17/2016 0 Effective Date 1600 SW 80th Terrace Charming Charlie Aetna Benefits Checkbook (ABC) Program - Plan Sponsor 235 363 Aetna Life Insurance Company Plantation, FL 33324 Holdings Inc. Election Request effective 10/17/2016 0 Effective Date Sean Ward 1301 Fannin, 20Th Floor 20,553 57276 8 Alpheus Houston, TX 77002 Charming Charlie LLC SCOPE OF WORK effective 7/18/2014 0* Effective Date Kelli Watson 20022 N 31St Ave 57277 9 American Express Phoenix, AZ 85027 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 3/18/2010 0 Effective Date Sonia Calcagni 2800 Trans Canada Hwy Point-Claire, QC H9R 1B1 57278 12 Aptos Canada Inc. Canada Charming Charlie LLC SCOPE OF WORK effective 2/15/2017 0 * Effective Date 9300 Trans Canada Highway, Suite 300 216 345 Aptos Canada Inc. Saint-Laurent QC H4S 1K5 Canada Charming Charlie LLC Sales Order #19667 effective 1/1/2018 0 * Effective Date C/O T60167U P.O. BOX 66512 217 345 Aptos Canada Inc. Chicago, Illinois USA 60666-0512 Charming Charlie LLC Sales Order #19667 effective 1/1/2018 0 * Effective Date Attn: David Baum 9300 Trans-Canada Hwy. Suite 300 Renewal of Master Agreement for Level 1 store support 3 242 370 Aptos Canada Inc. Saint-Laurent, Quebec, Canada H4S 1K5 Charming Charlie LLC Months (March 31st 2018) effective 1/1/2018 0 * Effective Date Attn: David Baum 9300 Trans-Canada Hwy. Suite 300 243 371 Aptos Canada Inc. Saint-Laurent, Quebec, Canada H4S 1K5 Charlie Charming LLC Software Order Form effective 2/3/2017 0 * Effective Date Sonia Calcagni 2800 Trans Canada Hwy Point-Claire, QC H9R 1B1 57279 13 Aptos/Epicor Retail Solutions Corporation Canada Charming Charlie LLC AMENDMENT effective 2/11/2015 0 * Effective Date Sonia Calcagni 2800 Trans Canada Hwy Point-Claire, QC H9R 1B1 57280 14 Aptos/Epicor Retail Solutions Corporation Canada Charming Charlie LLC SCOPE OF WORK effective 4/2/2017 0 * Effective Date Sonia Calcagni 2800 Trans Canada Hwy Point-Claire, QC H9R 1B1 57281 15 Aptos/Epicor Retail Solutions Corporation Canada Charming Charlie LLC SCOPE OF WORK effective 1/1/2015 0 * Effective Date Sonia Calcagni 2800 Trans Canada Hwy Point-Claire, QC H9R 1B1 57282 16 Aptos/Epicor Retail Solutions Corporation Canada Charming Charlie LLC SOFTWARE AGREEMENT effective 9/17/2009 0 * Effective Date Attn: David Baum 2800 Trans-Canada Hwy. 241 369 Aptos/Epicor Retail Solutions Corporation Pointe Claire, Quebec H9R 1B1 Charminng Charlie LLC Epicor Retail Master Agreement effective 5/17/2009 0 * Effective Date Cathy Borowski Suite 600 57283 17 Arthur J. Gallagher + Co Glendale, CA 91203 Charming Charlie LLC AMENDMENT #2 effective 6/5/2017 0 Effective Date Arthur J. Gallagher Brokerage & Risk 505 N. Brand Blvd., Suite 600 167 289 Management Services, LLC Glendale, CA 91203-3944 Charming Charlie LLC Premium Finance Agreement - Insurance effective 5/30/2017 0 Effective Date

Page 62 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 143 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date Ross Davidson Ninth Floor, Tower Point 44 North Roadm Brighton, BN1 1YR Charming Charlie USA 57479 18 Asset Bank United Kingdom Inc. SCOPE OF WORK effective 1/1/2017 2,577 Effective Date 1098 Harrison St San Francisco Charming Charlie USA 57509 121 Atlassian (Jira, Bitbucket, Confluence,Hipchat) San Francisco, CA 94103 Inc. SOFTWARE AGREEMENT effective 4/2/2017 0 Effective Date Ed Otoole 14475 Ne 24Th St Suite 210 57284 19 Automic Bellevue, WA 98007 Charming Charlie LLC SOFTWARE AGREEMENT effective 4/25/2017 0 Effective Date Sharon Jackson 26701 Richmond Road Charming Charlie USA 57481 22 Bay Area Compliance Laboratories Corp. Bedford Heights, OH 44146 Inc. NDA effective 10/17/2016 0 Effective Date Talbott Roche 6220 Stoneridge Mall Road Charming Charlie USA 57482 24 Blackhawk Network, Inc. Pleasanton, CA 94588 Inc. SCOPE OF WORK effective 5/31/2017 0 Effective Date Jack Costello 2707 N Garey Avenue 57288 27 Blue Dot Safes Pomona, CA 91767 Charming Charlie LLC SCOPE OF WORK effective 10/31/2017 2,953 Effective Date Kim Do 515 Clyde Ave. 57289 29 Bluejeans Network Mountain View, Ca 94043 Charming Charlie LLC SCOPE OF WORK effective 6/1/2014 21,554 Effective Date 515 S Flower St. #5100 57290 30 Boston Consulting Group Los Angeles, CA 90071 Charming Charlie LLC NDA effective 4/14/2016 0 Effective Date Ron Richburg 300 E John Carpenter Fwy 6,032 57291 31 Briggs Equipment (Yale Aka Hyg Financial) Irving, TX 75062 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 1/4/2017 5,560 Effective Date Ron Richburg 300 E John Carpenter Fwy 6,032 57292 32 Briggs Equipment (Yale Aka Hyg Financial) Irving, TX 75062 Charming Charlie LLC SCOPE OF WORK effective 12/7/2016 5,560 Effective Date 425 East Colorado St. Suite 660 57293 33 Bureau Veritas Consumer Products Services Inc. Glendale, CA 91205 Charming Charlie LLC NDA effective 10/7/2016 0 Effective Date Benjamin Kaplan 25 Pearl Street Charming Charlie USA 57485 40 Cashstar, Inc. Portland, ME 04101 Inc. NDA effective 6/8/2016 0 Effective Date Benjamin Kaplan 25 Pearl Street Charming Charlie USA 57486 41 Cashstar, Inc. Portland, ME 04101 Inc. SCOPE OF WORK effective 9/1/2016 0 Effective Date Benjamin Kaplan 25 Pearl Street Charming Charlie USA 57487 42 Cashstar, Inc. Portland, ME 04101 Inc. AMENDMENT effective 9/7/2016 0 Effective Date 100 Consilium Place Suite 1700 Charming Charlie Canada Merchant Payment Instrument Processing Agreement 203 336 Chase Paymentech Solutions Toronto, ON M1H 3E3 LLC effective 7/9/2015 0 Effective Date c/o Experian Marketing Solutions, Inc. 955 American Lane Charming Charlie USA 106 308 CHEETAH DIGITAL INC Schaumberg, IL 60173 Inc. Amendment Six to the Agreement effective 6/30/2016 0 * Effective Date c/o Experian Marketing Solutions, Inc. 955 American Lane Charming Charlie USA 527 383 CHEETAH DIGITAL INC Schaumberg, IL 60173 Inc. Amendment Eight 0 * Effective Date

Page 63 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 144 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date 25 Broad Street, Suite Phk 57301 46 Chroma Ventures New York, NY 10004 Charming Charlie LLC NDA effective 3/23/2016 0 Effective Date Meghan Barr 7321 Ridgeway Ave. Charming Charlie USA 57488 47 Cic Plus Inc Skokie, IL 60076-4026 Inc. AGREEMENT effective 5/11/2017 6,128 Effective Date Josh Mcgrail 5220 Summerlin Commons Blvd Suite 200 70,640 57303 49 Cisco Spark (Accudata Systems) Fort Myers, FL 33907 Charming Charlie LLC effective 9/1/2017 0* Effective Date 1634 19Th St. 57305 51 Cloud Cover Media Inc Santa Monica, CA 90404 Charming Charlie LLC NDA effective 11/6/2017 0 Effective Date One Comcast Center - 1701 JFK Blvd. Charming Charlie USA 75 56 Comcast Philadelphia, PA 19103 Inc. Scope of Work effective 10/22/2012 0 Effective Date Laura Martin 18400 Ne Union Hill Road Charming Charlie USA 57490 57 Concur Technologies, Inc. Redmond, WA 98052 Inc. MASTER SERVICES AGREEMENT effective 9/23/2011 8,869 Effective Date Laura Martin 18400 Ne Union Hill Road Charming Charlie USA 57491 58 Concur Technologies, Inc. Redmond, WA 98052 Inc. SOFTWARE AGREEMENT effective 12/2/2014 8,869 Effective Date Laura Martin 18400 Ne Union Hill Road Charming Charlie USA 57492 59 Concur Technologies, Inc. Redmond, WA 98052 Inc. SOFTWARE AGREEMENT effective 12/2/2014 8,869 Effective Date 2120 Colorado Ave. Ste. 400 57309 60 Connexity, Inc. Santa Monica, CA 90404 Charming Charlie LLC NDA effective 8/25/2016 0 Effective Date Attn: Contracts Administrator 4 Houston Center, 1221 Lamar St. Ste. 750 525 381 Constellation Energy Gas Choice, LLC Houston, TX 77010 Charming Charlie LLC Service Application effective 10/20/16 0 Effective Date Consumer Products Safety Testing & Inspection 4330 East-West Highway 57310 61 Co., Ltd. Bethesda, MD 20814 Charming Charlie LLC NDA effective 10/8/2016 0 Effective Date 70 New Dutch Lane 57311 62 Consumer Testing Technology Co., Ltd. Fairfield, NJ 07004 Charming Charlie LLC NDA effective 10/14/2016 0 Effective Date 100 S Bedford Rd Suite 320 57312 63 Convergedirect Mount Kisco, NY 10549 Charming Charlie LLC NDA effective 7/1/2016 0 Effective Date 10960 Wilshire Blvd. #1955 57313 64 Conversant LLC (Commission Junction) Los Angeles, CA 90024 Charming Charlie LLC NDA effective 8/24/2016 0 Effective Date Ron Stolte 1601 Cloverfield Blvd. Suite 600S Charming Charlie USA 57493 65 Cornerstone Ondemand, Inc. Santa Monica, CA 90404 Inc. MASTER SERVICES AGREEMENT effective 12/11/2012 2,304 Effective Date Ron Stolte 1601 Cloverfield Blvd. Suite 600S Charming Charlie USA 57494 66 Cornerstone Ondemand, Inc. Santa Monica, CA 90404 Inc. SCOPE OF WORK - ATS effective 3/30/2017 2,304 Effective Date 2711 Centerville Road 101 306 CSC CORPORATION SERVICE COMPANY Wilmington, DE 19808 Charming Charlie LLC Proposal Acceptance effective 11/8/2013 8,106 Effective Date DB Schenker Attn: Contract Department 150 Albany Ave. Charming Charlie USA 102,889 185 318 DB Schenker Freeport, NY 11520 Inc. Transportation Services Agreement effective 5/18/2017 0* Effective Date

Page 64 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 145 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date Kathleen Endler Dell Inc. One Dell Way 48,504 57318 72 Dell Round Rock, TX 78682 Charming Charlie LLC AMENDMENT effective 11/20/2015 TBD ** Effective Date Kathleen Endler Dell Inc. One Dell Way 48,504 57319 73 Dell Round Rock, TX 78682 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 1/27/2017 TBD ** Effective Date Kathleen Endler Dell Inc. One Dell Way 48,504 57320 74 Dell Round Rock, TX 78682 Charming Charlie LLC SCOPE OF WORK effective 12/1/2015 TBD ** Effective Date Kathleen Endler Dell Inc. One Dell Way 48,504 57321 75 Dell Round Rock, TX 78682 Charming Charlie LLC SOFTWARE AGREEMENT effective 2/2/2017 TBD ** Effective Date Kathleen Endler Dell Inc. One Dell Way 57322 76 Dialpad Round Rock, TX 78682 Charming Charlie LLC NDA effective 11/6/2017 0 Effective Date Adam Mattson 7351 Boone Avenue N Charming Charlie USA 57495 77 Diversified Distribution Systems, LLC Brooklyn Park, MN 55428 Inc. MASTER SERVICES AGREEMENT effective 10/1/2015 0 * Effective Date Attn: Jim Murphy 7351 Boone Avenue N 248 376 Diversified Distribution Systems, LLC Brooklyn Park, MN 55428 Charming Charlie LLC Master Services Agreement effective 10/1/2015 0 * Effective Date 1550 Dell Ave. Suite C 57323 78 Dma Campbell, CA 95008 Charming Charlie LLC SCOPE OF WORK effective 7/20/2016 27,833 Effective Date Dennis Mcmaster 1776 Peachtree St Nw Suite 700 North Charming Charlie USA 75,797 57496 79 Donnelly Communications, Inc. Atlanta, GA 30309 Inc. MASTER SERVICES AGREEMENT effective 6/14/2016 0* Effective Date Dennis Mcmaster 1776 Peachtree St Nw Suite 700 North Charming Charlie USA 75,797 57497 80 Donnelly Communications, Inc. Atlanta, GA 30309 Inc. NDA effective 5/6/2016 0* Effective Date Attn: General Councel 6610 Mutual Drive 102 307 DuCharme, McMillen & Associates, Inc. Fort Wayne, IN 46825 Charming Charlie LLC Professional Services Agreement effective 9/24/2013 27,833 Effective Date Gregory W. Matheny 7037 Old Madison Pike 57325 82 Earthlink Business Huntsville, AL 35806 Charming Charlie LLC SCOPE OF WORK effective 8/31/2016 0 Effective Date Andrea Duke 1313 N Atlantic St #5000 57326 85 Ecova, Inc. Spokane, WA 99201 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 3/25/2016 0 * Effective Date Andrea Duke 1313 N Atlantic St #5000 57327 86 Ecova, Inc. Spokane, WA 99201 Charming Charlie LLC NDA effective 8/28/2015 0 * Effective Date 335 Madison Ave Floor 16 104 288 EDITED New York, NY 10017 Charming Charlie LLC Renewal Order Form effective TBD 0 * Effective Date 600 Corporate Park Drive 57328 87 Enterprise Fleet Management, Inc. Saint Louis, MO 63105-4204 Charming Charlie LLC MAINTENANCE AGREEMENT effective 1/26/2012 40,681 Effective Date

Page 65 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 146 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date 600 Corporate Park Drive MASTER EQUITY LEASE AGREEMENT effective 57329 88 Enterprise Fleet Management, Inc. Saint Louis, MO 63105-4204 Charming Charlie LLC 1/26/2012 40,681 Effective Date 1550 Peachtree St. & One Atlantic Center 57330 89 Equifax Atlanta, GA 30309 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 8/1/2015 0 Effective Date 1550 Peachtree St. & One Atlantic Center 57331 90 Equifax Atlanta, GA 30309 Charming Charlie LLC SCOPE OF WORK effective 9/1/2015 0 Effective Date Sarah Bystrom 955 American Lane Charming Charlie USA 57500 91 Experian Marketing Solutions, Inc. Schaumburg, IL 60173 Inc. ALL 6 AMENDMENTS effective 6/30/2016 0 * Effective Date Sarah Bystrom 955 American Lane Charming Charlie USA 57501 92 Experian Marketing Solutions, Inc. Schaumburg, IL 60173 Inc. MASTER SERVICES AGREEMENT effective 8/1/2012 0 * Effective Date Sarah Bystrom 955 American Lane Charming Charlie USA 57502 93 Experian Marketing Solutions, Inc. Schaumburg, IL 60173 Inc. SCOPE OF WORK effective 10/1/2015 0 * Effective Date 100 Manpower Place 57332 94 Experis Us, Inc. Milwaukee, WI 53212 Charming Charlie LLC NDA effective 4/11/2016 0 Effective Date 278 N. 5th Street Columbus, OH 43215 Charming Charlie USA 84 293 Expesite Austin, TX 78759 Inc. Service Agreement effective 5/25/2010 0 Effective Date Ivette Bear 3875 Airways, Module H3 Department 4634 387,992 57333 95 Fedex Memphis, TN 38116 Charming Charlie LLC SCOPE OF WORK effective 1/4/2016 0* Effective Date Attn: Legal Department First Advantage Enterprise Screening 100 Carillon Parkway, Suite 350 Charming Charlie USA 214 343 Corporation St. Petersburg, FL 33716 Inc. Credits and Incentives Agreement effective 7/28/2017 16,043 Effective Date 9800 Crosspoint Blvd., Suite 300 Charming Charlie USA 213 342 First Advantage Tax Consulting Services, LLC Indianapolis, Indiana 46256 Inc. Credits and Incentives Agreement effective 7/28/2017 16,043 Effective Date Legal Department - AdWords P.O. Box 580 Charming Charlie USA Google AdWords Master Services Agreement effective 526 382 Google Inc. Mountain View, CA 94041 Inc. 8/23/16 39,578 Effective Date 50 W 23Rd St. Fl. 14 57334 97 Gpshopper LLC New York, NY 10012 Charming Charlie LLC NDA effective 10/21/2016 0 Effective Date Attn: Megan Davidson 6780 Southwest Fwy Preferred Partnership Room Rate Agreement effective 191 324 Hilton Houston Galleria Area Houston, TX 77074-2102 Charming Charlie LLC 12/17/2017 0 Effective Date Neil Costa 3 Heritage Way #4 57339 102 Hireclix Gloucester, MA 01930 Charming Charlie LLC AGREEMENT effective 11/6/2017 46,369 Effective Date Courtney Matekel 3349 Michelson Dr Suite 150 Charming Charlie USA 57503 103 Hireright Irving, CA 92612 Inc. AGREEMENT effective 5/23/2017 11,893 Effective Date 2/F South Seas Ctr Twr 1 75 Mody Rd Tsim Sha Tsui, 57340 104 Hong Kong Export Credit Insurance Corporation Hong Kong Charming Charlie LLC NDA effective 12/14/2015 0 Effective Date Aaron Hove 3231 SE Sixth St. P.O. Box 1189 Charming Charlie USA 57504 106 Hove, Aaron (Real Estate Attorney) Topeka, KS 66601 Inc. MASTER SERVICES AGREEMENT effective 12/21/2016 225 Effective Date

Page 66 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 147 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date Tony Thomas 780 Birchmount Road Unit 16 Scarborough, ON M1K 5H4 57341 107 I3 International Canada Charming Charlie LLC SCOPE OF WORK effective 10/31/2017 0 Effective Date Michael Thornton 2790 Pinnacle Dr 57342 108 Illinois Wholesale Elgin, IL 60124 Charming Charlie LLC SCOPE OF WORK effective 4/25/2017 234 Effective Date 2920 Dundas Street West Toronto, ON M6P 1Y8 57343 109 Infernotions Technologies, Ltd Canada Charming Charlie LLC NDA effective 6/29/2016 0 Effective Date Diana Meyer 111 Sutter St Suite 300 57344 110 Innotas San Francisco, CA 94104 Charming Charlie LLC SOFTWARE AGREEMENT effective 1/30/2017 0 Effective Date Phil Graves Interactive Communications International, Inc. 250 Williams St. 5th Floor, Suite S-2002 Charming Charlie USA 57505 111 (Incomm) Atlanta, GA 30303 Inc. AMENDMENT effective 9/21/2016 25,000 Effective Date Phil Graves Interactive Communications International, Inc. 250 Williams St. 5th Floor, Suite S-2002 Charming Charlie USA 57506 112 (Incomm) Atlanta, GA 30303 Inc. MASTER SERVICES AGREEMENT effective 9/27/2016 25,000 Effective Date 3 Hutton Centre Drive Suite 630 166 289 IPFS Corporation Santa Ana, CA 92707 Charming Charlie LLC Premium Finance Agreement - Insurance effective 5/30/2017 0 Effective Date Dianne Beck 1101 Enterprise Dr Charming Charlie USA 57507 113 Iron Mountain Information Management Royersford, PA 19468 Inc. NDA effective 8/7/2015 0 Effective Date Dianne Beck 1101 Enterprise Dr Charming Charlie USA 57508 114 Iron Mountain Information Management Royersford, PA 19468 Inc. SCOPE OF WORK effective 2/1/2017 0 Effective Date Ray Wein 14400 N 87Th St 57345 116 Jda Scottsdale, AZ 85260 Charming Charlie LLC SOFTWARE AGREEMENT effective 3/1/2015 0 * Effective Date Ray Wein 14400 N 87Th St 57346 117 Jda Scottsdale, AZ 85260 Charming Charlie LLC SOFTWARE AGREEMENT effective 3/28/2014 0 * Effective Date Ray Wein 14400 N 87Th St 57347 118 Jda Software Inc. Scottsdale, AZ 85260 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 3/28/2014 0 * Effective Date Ray Wein 14400 N 87Th St 57348 119 Jda Software Inc. Scottsdale, AZ 85260 Charming Charlie LLC SCOPE OF WORK effective 10/20/2015 0 * Effective Date Ray Wein 14400 N 87Th St 57349 120 Jda Software Inc. Scottsdale, AZ 85260 Charming Charlie LLC SCOPE OF WORK effective 3/28/2014 0 * Effective Date 1650 Broadway, Suite 606 103 313 JEFF KLEIN New York, NY 10019 Charming Charlie LLC Retainer agreement for Legal Services effective 11/27/2017 0 Effective Date 15440 Laguna Canyon Rd #100 57350 122 Just Enough Software Irvine, CA 92618 Charming Charlie LLC NDA effective 9/7/2015 0 Effective Date 8229 Maryland Avenue 57351 123 Kelly Mitchell Group, Inc. Saint Louis, MO 63105 Charming Charlie LLC NDA effective 8/24/2015 0 Effective Date

Page 67 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 148 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date Room 4004-6, 40/F, COSCO Tower 183 Queen's Road Central 57352 124 Keywise Capital Management (Hk) Limited Hong Kong Charming Charlie LLC NDA effective 6/10/2016 0 Effective Date Chase Hartman 900 Chelmsford St 57353 125 Kronos Lowell, MA 01851 Charming Charlie LLC HOSTING effective 11/2/2010 0 * Effective Date Chase Hartman 900 Chelmsford St 57354 126 Kronos Lowell, MA 01851 Charming Charlie LLC MAINTENANCE effective 4/11/2017 0 * Effective Date 70 Diamond Road 57355 127 Labtest International Inc. D/B/A Intertek Springfield, NJ 07081 Charming Charlie LLC NDA effective 10/11/2016 0 Effective Date 43 La Crescenta Way Charming Charlie USA 170 304 Law Office of Jann Moorhead San Rafael, CA 94901 Inc. Legal Services effective 2/19/2015 40,111 Effective Date Gary Messer 15550 Vickery Drive #150 Charming Charlie USA 57510 128 Legacy Paper & Packaging Houston, TX 77032 Inc. MASTER SERVICES AGREEMENT effective 7/29/2016 0 Effective Date Gary Messer 15550 Vickery Drive #150 Charming Charlie USA 57511 129 Legacy Paper & Packaging Houston, TX 77032 Inc. SCOPE OF WORK effective 7/1/2016 0 Effective Date 100 Church Street 7Th Fl. 57357 131 Liveintent, Inc. New York, NY 10007 Charming Charlie LLC NDA effective 5/10/2016 0 Effective Date Lily Lam 320 Summer St 57360 134 Logmein Boston, MA 02210 Charming Charlie LLC SCOPE OF WORK effective 12/18/2016 0 Effective Date Camille De La Cruz 18911 Hardy Oak Blvd 57361 135 Mailgun San Antonio, TX 78258 Charming Charlie LLC SCOPE OF WORK effective 4/1/2017 0 Effective Date P Kumaran 40/4, Lavelle Road Bangalore, Karnataka 57364 138 Manthan Software Services Pvt. Ltd. India Charming Charlie LLC MASTER SERVICES AGREEMENT effective 8/12/2016 0 * Effective Date P Kumaran 40/4, Lavelle Road Bangalore, Karnataka 57365 139 Manthan Software Services Pvt. Ltd. India Charming Charlie LLC MASTER SERVICES AGREEMENT effective 6/10/2015 0 * Effective Date P Kumaran 40/4, Lavelle Road Bangalore, Karnataka 57366 140 Manthan Software Services Pvt. Ltd. India Charming Charlie LLC SCOPE OF WORK effective 8/12/2016 0 * Effective Date P Kumaran 40/4, Lavelle Road Bangalore, Karnataka 57367 141 Manthan Software Services Pvt. Ltd. India Charming Charlie LLC SCOPE OF WORK effective 5/8/2017 0 * Effective Date P Kumaran 40/4, Lavelle Road Bangalore, Karnataka 57368 142 Manthan Software Services Pvt. Ltd. India Charming Charlie LLC SCOPE OF WORK effective 8/12/2016 0 * Effective Date P Kumaran 40/4, Lavelle Road Bangalore, Karnataka 57369 143 Manthan Software Services Pvt. Ltd. India Charming Charlie LLC SCOPE OF WORK effective 6/10/2015 0 * Effective Date

Page 68 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 149 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date P Kumaran 40/4, Lavelle Road Bangalore, Karnataka 57370 144 Manthan Software Services Pvt. Ltd. India Charming Charlie LLC SOFTWARE AGREEMENT effective 6/10/2015 0 * Effective Date P Kumaran 40/4, Lavelle Road Bangalore, Karnataka 57371 145 Manthan Software Services Pvt. Ltd. India Charming Charlie LLC SOFTWARE AGREEMENT effective 6/10/2015 0 * Effective Date Meltwater News US Inc. Attn: Kelsey Melanson 225 Bush St. Suite 1000 Charming Charlie USA 180 317 Meltwater News US Inc. San Francisco, CA 94104 Inc. Order Confirmation effective 5/1/2017 0 Effective Date 200 Park Avenue Charming Charlie 220 348 Metropolitan Life Insurance Company New York, NY 10166 Holdings Inc. Application for Group Insurance effective 1/1/2016 0 Effective Date Cheryl Stubbers 1 Microsoft Way 57374 148 Microsoft Redmond, WA 98052 Charming Charlie LLC SOFTWARE AGREEMENT effective 1/30/2015 99,096 Effective Date Cheryl Stubbers 1 Microsoft Way 57375 149 Microsoft Redmond, WA 98052 Charming Charlie LLC SOFTWARE AGREEMENT effective 2/13/2015 99,096 Effective Date 349 Lenox Street Unit 1 57376 150 Modern Testing Services Co., Ltd. Norwood, MA 02062 Charming Charlie LLC NDA effective 10/14/2016 0 Effective Date Zinnia Dunis Salcedo P.O. Box 114845 Dubai 57377 151 Mood Media United Arab Emirates Charming Charlie LLC SCOPE OF WORK effective 12/20/2016 13,720 Effective Date Attn: Manuel Moran 6161 Reims Rd. #910 192 325 Moran Cleaning Company Houston, TX 77099 Charming Charlie LLC Statement of Work #1 effective 1/12/2018 579 Effective Date No. 3 Sunbeam Road Yiwu, 322013 57379 153 Neoglory Holdings Group (Prc Corporation) China Charming Charlie LLC NDA effective 10/4/2016 0 Effective Date 478 Wheelers Farms Road 190 323 Neopost USA Inc. Milford, CT 06461 Charming Charlie LLC Postage Meter Rental Agreement effective 2/7/2018 0 Effective Date 1906 Heights Blvd. 169 291 Nima Ghedami Houston, TX 77008 Charming Charlie LLC Scope of Work effective 4/14/2017 0 Effective Date Leyton Perris 29Th Floor 85 Broad Street 57381 155 Olr America, Inc New York, NY 10004 Charming Charlie LLC AMENDMENT effective 3/1/2017 0 * Effective Date Leyton Perris 29Th Floor 85 Broad Street 57382 156 Olr America, Inc New York, NY 10004 Charming Charlie LLC APPLICATION MANAGED SERVICES effective 2/28/2017 0 * Effective Date Leyton Perris 29Th Floor 85 Broad Street 57383 157 Olr America, Inc New York, NY 10004 Charming Charlie LLC HOSTING MASTER effective 6/1/2016 0 * Effective Date Leyton Perris 29Th Floor 85 Broad Street 57384 158 Olr America, Inc New York, NY 10004 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 2/28/2017 0 * Effective Date

Page 69 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 150 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date Leyton Perris 29Th Floor 85 Broad Street 57385 159 Olr America, Inc New York, NY 10004 Charming Charlie LLC SCOPE OF WORK effective 12/1/2016 0 * Effective Date Leyton Perris 29Th Floor 85 Broad Street 57386 160 Olr America, Inc New York, NY 10004 Charming Charlie LLC SCOPE OF WORK effective 3/1/2017 0 * Effective Date Leyton Perris 29Th Floor 85 Broad Street 57387 161 Olr America, Inc New York, NY 10004 Charming Charlie LLC SOFTWARE AGREEMENT effective 3/29/2016 0 * Effective Date Leyton Perris 29Th Floor 85 Broad Street 57388 162 Olr America, Inc New York, NY 10004 Charming Charlie LLC SOW #2- HOSTING effective 3/1/2017 0 * Effective Date Janet Hawkins 525 Adelaide Stree Totonto, ON M5V 0N7 58,691 57389 167 Opterus Inc. Canada Charming Charlie LLC SCOPE OF WORK effective 11/1/2016 0* Effective Date Jake Hack 500 Oracle Parkway 57392 171 Oracle America Inc. Redwood City, CA 94065 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 7/1/2015 22,305 Effective Date Jake Hack 500 Oracle Parkway 57393 172 Oracle America Inc. Redwood City, CA 94065 Charming Charlie LLC SCOPE OF WORK effective 10/18/2015 22,305 Effective Date Jake Hack 500 Oracle Parkway 57394 173 Oracle America Inc. Redwood City, CA 94065 Charming Charlie LLC SCOPE OF WORK effective 5/30/2017 22,305 Effective Date Jake Hack 500 Oracle Parkway 57395 174 Oracle America Inc. Redwood City, CA 94065 Charming Charlie LLC SCOPE OF WORK effective 3/20/2016 22,305 Effective Date Jake Hack 500 Oracle Parkway 57396 175 Oracle America Inc. Redwood City, CA 94065 Charming Charlie LLC SOFTWARE AGREEMENT effective 5/30/2017 22,305 Effective Date Jake Hack 500 Oracle Parkway 57397 176 Oracle America Inc. Redwood City, CA 94065 Charming Charlie LLC SOFTWARE AGREEMENT effective 10/18/2017 22,305 Effective Date Jake Hack 500 Oracle Parkway 57398 177 Oracle America Inc. Redwood City, CA 94065 Charming Charlie LLC SOFTWARE AGREEMENT effective 6/1/2017 22,305 Effective Date Jake Hack 500 Oracle Parkway 57399 178 Oracle America Inc. Redwood City, CA 94065 Charming Charlie LLC SOFTWARE AGREEMENT effective 5/30/2012 22,305 Effective Date 10802 Farnam Drive Charming Charlie Corporate Authorization for Health Savings Account 236 364 PayFlex Systems USA, Inc. Omaha, NE 68154 Holdings Inc. Contribution Funding effective TBD 0 Effective Date 14221 Dallas Parkway Merchant Payment Instrument Processing U.S. Agreement 204 337 Paymentech LLC Dallas, TX 75254 Charming Charlie LLC effective 8/5/2013 0 Effective Date 4 Northeastern Blvd. Merchant Payment Instrument Processing U.S. Agreement 205 338 Paymentech LLC Salem, NH 03079 Charming Charlie LLC effective 8/5/2013 0 Effective Date 4 Northeastern Blvd. Charming Charlie USA Merchant Payment Instrument Processing U.S. Agreement - 245 373 Paymentech LLC Salem, NH 03079 Inc. Amendment effective 6/17/2015 0 Effective Date

Page 70 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 151 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date Denise Impink P.O. Box 563 57402 182 Penske Reading, PA 19603 Charming Charlie LLC SCOPE OF WORK- LEASE effective 7/18/2016 16,164 Effective Date Victoria Peppiatt 139 Upper Richmond Road London, SW15 2TN Charming Charlie USA 57517 184 Phrasee United Kingdom Inc. SCOPE OF WORK effective 6/1/2017 17,769 Effective Date 18029 Hufsmith Kohrville Rd. 193 326 Platinum Coffee Service, Inc. Tomball, TX 77375 Charming Charlie LLC Coffee Supplie and Service Agreement effective 2/1/2018 9,441 Effective Date Becki Rose 6110 Waterview Drive 57404 186 Pomeroy It Solutions Fka Tolt Solutions Arlington, TX 76016 Charming Charlie LLC AMENDMENT effective 8/27/2014 0 * Effective Date Becki Rose 6110 Waterview Drive 57405 187 Pomeroy It Solutions Fka Tolt Solutions Arlington, TX 76016 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 7/30/2009 0 * Effective Date Becki Rose 6110 Waterview Drive 57406 188 Pomeroy It Solutions Fka Tolt Solutions Arlington, TX 76016 Charming Charlie LLC SCOPE OF WORK effective 3/15/2015 0 * Effective Date Becki Rose 6110 Waterview Drive 57407 189 Pomeroy It Solutions Fka Tolt Solutions Arlington, TX 76016 Charming Charlie LLC SCOPE OF WORK effective 2/10/2015 0 * Effective Date 1906 Heights Blvd. 168 290 Prime Construction & Design Houston, TX 77008 Charming Charlie LLC Professional Services Agreement effective 4/14/2017 0 Effective Date Julie Bergeron 505 Millennium Drive Charming Charlie USA 57519 191 Priority Fulfillment Services Inc. Allen, TX 75013 Inc. SCOPE OF WORK effective 9/8/2016 0 * Effective Date 100 North Sepulveda Blvd. Floor 8 57408 192 Prodege El Segundo, CA 90245 Charming Charlie LLC NDA effective 4/24/2016 0 Effective Date John Unger One Dock Street Charming Charlie USA 57520 193 Prolease Stamford, CT 06902 Inc. SCOPE OF WORK effective 12/1/2017 0 Effective Date April Stringer 26074 Ave Hall #1 57409 194 Protection1 Santa Clarita, CA 91355 Charming Charlie LLC AMENDMENT- MONITORING & RM effective 2/16/2017 218 Effective Date 140 Kendrick Street 57410 195 Ptc Needham, MA 02494 Charming Charlie LLC SOFTWARE AGREEMENT effective 7/1/2017 0 Effective Date Kevin Healy 780 5th Avenue, Suite 200 57411 197 Quench King of Prussia, PA 19406 Charming Charlie LLC SCOPE OF WORK- LEASE effective 11/3/2017 1,697 Effective Date P.O. Box 730759 90 297 Rackspace - GMA Dallas, TX 75373 Charming Charlie LLC Hosting Services Agreement effective TBD 14,756 Effective Date 1 Fanatical Place Hosting Services Agreement -Managed Hosting effective 208 341 Rackspace Hosting Windcrest, TX 78218 Charming Charlie LLC 7/11/2013 14,756 Effective Date 7370 Manchester Road, Suite 205 57412 198 Reachdynamics, LLC St. Louis, MO 63143 Charming Charlie LLC NDA effective 4/20/2016 0 Effective Date Claire Long 9255 Towne Center Dr Suite 600 57419 206 Rio San Diego, CA 92121 Charming Charlie LLC SOFTWARE AGREEMENT effective 11/2/2016 14,516 Effective Date

Page 71 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 152 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date Claire Long 9255 Towne Center Dr Suite 600 Charming Charlie USA 57523 207 Riosoft Holdings Fka Covario Dba Rioseo San Diego, CA 92121 Inc. AMENDMENT effective 3/1/2016 14,516 Effective Date Claire Long 9255 Towne Center Dr Suite 600 Charming Charlie USA 57524 208 Riosoft Holdings Fka Covario Dba Rioseo San Diego, CA 92121 Inc. AMENDMENT effective 7/1/2015 14,516 Effective Date Claire Long 9255 Towne Center Dr Suite 600 Charming Charlie USA 57525 209 Riosoft Holdings Fka Covario Dba Rioseo San Diego, CA 92121 Inc. MASTER SERVICES AGREEMENT effective 9/22/2016 14,516 Effective Date Claire Long 9255 Towne Center Dr Suite 600 Charming Charlie USA 57526 210 Riosoft Holdings Fka Covario Dba Rioseo San Diego, CA 92121 Inc. SOFTWARE AGREEMENT effective 10/31/2012 14,516 Effective Date 1695 South River Road 57422 214 Schawk, Inc. Des Plaines, IL 60018 Charming Charlie LLC NDA effective 3/8/2016 0 Effective Date Schindler Elevator Corporation 6600 Highlands Parkway 187 320 SCHINDLER ELEVATOR CORP Smyrna, GA 30082-4856 Charming Charlie LLC Elevator Contract store 84 effective 2/21/2017 1,671 Effective Date 318 Brannon 1st Floor 112 303 SCOUT San Fransico, CA 91407 Charming Charlie LLC effective 5/31/2017 0 Effective Date Mike Reding Security Solutions (Aka U-Change Lock 1640 W State Highway 152 57423 215 Industries) Mustang, OK 73064 Charming Charlie LLC SCOPE OF WORK effective 11/9/2017 11,438 Effective Date 201 Route 17 North Charming Charlie USA 57529 217 Sgs North America Inc. Rutherford, NJ 07070 Inc. NDA effective 10/13/2016 5,191 Effective Date 201 Route 17 North Charming Charlie USA 57530 218 Sgs North America Inc. Rutherford, NJ 07070 Inc. SCOPE OF WORK effective TBD 5,191 Effective Date 1St Floor, Building B 190 Chongqing Road, Bao'An Shenzhen, Guangdong Province 57424 219 Shenzhen Testing Services (Sts) China Charming Charlie LLC NDA effective 10/11/2016 0 Effective Date Claude Reller 233 S.Wacker Drive, 41St Floor 115,307 57427 222 Shoppertrak RCT Corporation Chicago, IL 60606 Charming Charlie LLC AMENDMENT effective 2/14/2017 0* Effective Date Brian Morton 300 Valley Wood Dr Charming Charlie USA 57533 225 Simplify. Inc. The Woodlands, TX 77380 Inc. AMENDMENT effective 6/20/2016 0 * Effective Date Brian Morton 300 Valley Wood Dr Charming Charlie USA 57534 226 Simplify. Inc. The Woodlands, TX 77380 Inc. MASTER SERVICES AGREEMENT effective 7/26/2016 0 * Effective Date Brian Morton 300 Valley Wood Dr Charming Charlie USA 57535 227 Simplify. Inc. The Woodlands, TX 77380 Inc. SCOPE OF WORK effective 6/20/2014 0 * Effective Date Five Concourse Parkway Suite 500 57434 234 Software Paradigms International LLC Atlanta, GA 30328 Charming Charlie LLC NDA effective 9/4/2015 0 Effective Date Karia Palma 7171 Southwest Parkway Bldg 400 57435 235 Solarwinds Austin, TX 78735 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 7/16/2017 0 Effective Date

Page 72 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 153 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date Karia Palma 7171 Southwest Parkway Bldg 400 57436 236 Solarwinds Austin, TX 78735 Charming Charlie LLC SCOPE OF WORK effective 6/7/2017 0 Effective Date Karia Palma 7171 Southwest Parkway Bldg 400 57437 237 Solarwinds Austin, TX 78735 Charming Charlie LLC SCOPE OF WORK effective 3/28/2016 0 Effective Date Karia Palma 7171 Southwest Parkway Bldg 400 57438 238 Solarwinds Austin, TX 78735 Charming Charlie LLC SCOPE OF WORK effective 10/16/2014 0 Effective Date Julie Ford One California St 31St Fl 57440 240 Standard And Poors Ratings Services San Francisco, CA 94111 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 11/14/2013 70,000 Effective Date Michelle Magnon 6400 Hollister Charming Charlie USA 57536 241 Staples Houston, TX 77040 Inc. SCOPE OF WORK- MPS effective 6/7/2017 17,584 Effective Date Bids & Contracts 1096 E Newport Center Drive, #300 Charming Charlie USA MANAGED PRONT SERVICE AGREEMENT effective 57538 311 Staples Business Advantage Deerfield Beach, FL 33442 Inc. 6/7/2017 17,584 Effective Date Attn: Wes Favors 500 Staples Drive Charming Charlie USA MANAGED PRONT SERVICE AGREEMENT effective 57537 311 Staples Contract & Commercial, Inc. Farmingham, MA 01702 Inc. 6/7/2017 17,584 Effective Date 4700 Blalock 252 380 Stargel Office Solutions Houston, TX 77041 Charming Charlie LLC Equipment and Software Agreement effective 2/26/2018 0 Effective Date Nishant Pradhan Alembic Road Gorwa Vadodara, Gujarat 390003 Charming Charlie USA 57539 242 Stemmons Business Services Pvt Ltd India Inc. SCOPE OF WORK effective 3/1/2017 0 Effective Date 110 E 9Th St B-817 57441 243 Stony Apparel Corp Los Angeles, CA 90079 Charming Charlie LLC NDA effective 11/8/2016 0 Effective Date Amy Luczak 101 Bullitt Lane Suite 305 Charming Charlie USA 145,067 57540 244 Stored Value Solutions (Svs Div. Of Comdata) Louisville, KY 40222 Inc. INCOMM & CASHSTAR effective 9/21/2016 TBD ** Effective Date Amy Luczak 101 Bullitt Lane Suite 305 Charming Charlie USA 145,067 57541 245 Stored Value Solutions (Svs Div. Of Comdata) Louisville, KY 40222 Inc. SOW- ECOMM CARDS effective 12/1/2016 TBD ** Effective Date Amy Luczak 101 Bullitt Lane Suite 305 Charming Charlie USA 145,067 57542 246 Stored Value Solutions (Svs Div. Of Comdata) Louisville, KY 40222 Inc. SOW- STORE CARDS effective 12/1/2016 TBD ** Effective Date 1115 Broadway, 7Th Fl 57443 249 Taboola, Inc. New York, NY 10010 Charming Charlie LLC NDA effective 7/21/2016 0 Effective Date 11432 Lackland Rd 57444 250 Talx (Equifax Workforce Solutions) St. Louis, MO 63146 Charming Charlie LLC AGREEMENT effective 8/1/2015 7,769 Effective Date 11432 Lackland Rd 57445 251 Talx (Equifax Workforce Solutions) St. Louis, MO 63146 Charming Charlie LLC AMENDMENT effective 9/1/2016 7,769 Effective Date

Page 73 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 154 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date 11432 Lackland Rd 57446 252 Talx (Equifax Workforce Solutions) St. Louis, MO 63146 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 8/1/2016 7,769 Effective Date 400 South Maple Ave, Suite 400 Charming Charlie USA 92 305 Tax Analysts Falls Church, VA 22046 Inc. Order Form effective 3/2/2015 0 Effective Date 4700 S. Boyle Ave Ste A 57447 253 The 1721 Group Vernon, CA 90058 Charming Charlie LLC NDA effective 11/3/2016 0 Effective Date Sheri Williams 610 Opperman Drive 57448 257 Thomson Reuters (Tax & Accounting) Eagan, MN 55123 Charming Charlie LLC AMENDMENT effective 6/11/2013 21,757 Effective Date Sheri Williams 610 Opperman Drive 57449 258 Thomson Reuters (Tax & Accounting) Eagan, MN 55123 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 6/11/2013 21,757 Effective Date Sheri Williams 610 Opperman Drive 57450 259 Thomson Reuters (Tax & Accounting) Eagan, MN 55123 Charming Charlie LLC SCOPE OF WORK effective 4/14/2017 21,757 Effective Date Sheri Williams 610 Opperman Drive 57451 260 Thomson Reuters (Tax & Accounting) Eagan, MN 55123 Charming Charlie LLC SOFTWARE AGREEMENT effective 6/13/2015 21,757 Effective Date Attn: Order Processing 2395 Midway Road 194 327 Thomson Reuters (Tax & Accounting) Carrollton, TX 75006-2521 Charming Charlie LLC Order Form effective 6/22/2016 21,757 Effective Date Attn: Order Processing 2395 Midway Road 195 328 Thomson Reuters (Tax & Accounting) Carrollton, TX 75006-2521 Charming Charlie LLC Order Form effective 8/4/2017 21,757 Effective Date Attn: Order Processing 2395 Midway Road 196 329 Thomson Reuters (Tax & Accounting) Carrollton, TX 75006-2521 Charming Charlie LLC Order Form effective 8/7/2015 21,757 Effective Date 2395 Midway Road Statement of Work - Onesource POS and eCommerce 200 333 Thomson Reuters (Tax & Accounting) Carrollton, TX 75006-2521 Charming Charlie LLC Integration effective 6/12/2013 21,757 Effective Date Multi Year Order Form -RIA - Tax for Small and Medium P.O. Box 115008 Corportations Professional Library - Checkpoint effective 215 344 Thomson Reuters (Tax & Accounting), Inc. Carrollton, TX 75011-500 Charming Charlie LLC 11/10/2016 21,757 Effective Date Frank Coleman 559 Sutter St Charming Charlie USA 57546 261 Tracker San Francisco, CA 94102 Inc. effective 5/18/2017 1,844 Effective Date 2307 Scott Street 57454 264 True Story, Inc. San Francisco, CA 94115 Charming Charlie LLC NDA effective 1/13/2015 0 Effective Date 12 Commerce Road 57455 271 Tuv Rheinland Of North America, Inc. Newton, CT 06470 Charming Charlie LLC NDA effective 10/11/2016 0 Effective Date Gavin Barron 10475 Park Meadows D 57456 272 Tw Telecom Littleton, CO 80124 Charming Charlie LLC SCOPE OF WORK effective 6/17/2014 0 Effective Date Twentieth Century Fox Licensing And 2121 Ave. Of The Stars, Ste. 400 57457 273 Merchandising Los Angeles, CA 90067 Charming Charlie LLC NDA effective 5/17/2017 0 Effective Date 85 John Rd 57458 274 Ul Verification Services Inc. Canton, MA 02021 Charming Charlie LLC NDA effective 10/18/2016 0 Effective Date Attn: Monica Thomas 9811 Katy Freeway Suite 500 Charming Charlie 230 358 USI Southwest, Inc. Houston, TX 77024 Holdings Inc. Customer Authorization effective 10/17/2016 3,333 Effective Date

Page 74 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 155 of 214 Schedule of Assumed Executory Contracts

Amount Required to Cure Default to Assumption Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Counterparty Date Matt Robbins 4848 Tramway Ridge Dr Nr Suite 101 57459 275 Vandyke Software Albuquerque, NM 87111 Charming Charlie LLC SCOPE OF WORK effective 3/30/2016 0 Effective Date Matt Phillips 3401 Hillview Ave 48,504 57462 278 Vm Ware Palo Alto, CA 94304 Charming Charlie LLC SCOPE OF WORK effective 7/24/2015 TBD ** Effective Date 3333 Quality Drive 219 347 VSP Rancho Cordova, CA 95670 Charming Charlie LLC January 1, 2018 Renewal Notification effective 1/1/2018 0 Effective Date 1100 Park Place 218 346 Wage Works, Inc. San Mateo, CA 94403 Charming Charlie LLC Funding Agreement effective 1/1/2016 3,490 Effective Date 420 Montgomery Street Charming Charlie Participation Agreement - Volume Submitter Adoption 238 366 Wells Fargo San Francisco, CA 94104 Holdings Inc. Agreement effective 1/1/2016 0 Effective Date 420 Montgomery Street Charming Charlie 240 368 Wells Fargo San Francisco, CA 94104 Holdings Inc. Charming Charlie 401K Plan effective 1/1/2016 0 Effective Date Wells Fargo Bank NA - Volume Submitter Plan 1525 West W.T. Harris Blvd. Charming Charlie Participation Agreement - Volume Submitter Adoption 237 365 Sponsor Charlotte, NC 28262 Holdings Inc. Agreement effective 1/1/2016 0 Effective Date Wells Fargo Bank NA - Volume Submitter Plan 1525 West W.T. Harris Blvd. Charming Charlie 239 367 Sponsor Charlotte, NC 28262 Holdings Inc. Charming Charlie 401K Plan effective 1/1/2016 0 Effective Date Dazhong Finance Building A802 109 281 Xanadu Enterprise Shanghai Ltd Shanghai, China Charming Charlie Global effective 11/23/2017 0 Effective Date Dazhong Finance Building A803 110 282 Xanadu Enterprise Shanghai Ltd. Shanghai, China Charming Charlie Global effective 10/28/2015 0 Effective Date Xavier 4141 Hacienda Dr 57466 286 Zoho Pleasanton, CA 94588 Charming Charlie LLC SCOPE OF WORK effective 8/1/2017 18,595 Effective Date Xavier 4141 Hacienda Dr 57467 287 Zoho Pleasanton, CA 94588 Charming Charlie LLC SCOPE OF WORK effective 7/31/2017 18,595 Effective Date

Page 75 of 75 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 156 of 214

EXHIBIT C

Rejected Executory Contract/Unexpired Lease List

Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 157 of 214 Schedule of Rejected Executory Contracts

Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Rejection Date 3250 Bloor Street W, 16th Floor Charming Charlie Canada Master Services Agreement for Comprehensive Outsourcing 206 339 ADP Canada Co., Employer Services Etobicoke, ON M8X 2X9 LLC Services effective 5/14/2014 Effective Date Melissa Steg 1155 Broken Sound Pkwy Nw 57275 7 All Tag Boca Raton, FL 33487 Charming Charlie LLC SCOPE OF WORK effective 10/31/2017 Effective Date 1950 Craig Road 93 294 ARC VISION, INC St. Louis, MO 63146 Charming Charlie LLC MVA effective 3/10/2016 Effective Date 1950 Craig Road 94 295 ARC VISION, INC St. Louis, MO 63146 Charming Charlie LLC SOW effective 3/10/2016 Effective Date Sharon Jackson 26701 Richmond Road Charming Charlie USA 57480 21 Bass Security Services, Inc. Bedford Heights, OH 44146 Inc. SCOPE OF WORK effective 11/1/2017 Effective Date Jake German 100 Benefitfocus Way 57285 23 Benefitfocus.Com, Inc. Charleston, SC 29492 Charming Charlie LLC AMENDMENT #2 effective 2/1/2017 Effective Date Matt Nguyen 82 Pioneer Way 57286 25 Bloomreach, Inc. Mountain View, CA 94041 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 10/7/2016 Effective Date Matt Nguyen 82 Pioneer Way 57287 26 Bloomreach, Inc. Mountain View, CA 94041 Charming Charlie LLC SCOPE OF WORK effective 8/31/2015 Effective Date Trevor Davenport 124 Rivington St Charming Charlie USA 57483 28 Bluecore, Inc. New York, NY 10002 Inc. SCOPE OF WORK effective 6/30/2015 Effective Date Mary Anna Bond 6650 Roxburgh Dr #180 57294 34 C2 Imaging Houston, TX 77041 Charming Charlie LLC AMENDMENT effective 11/1/2016 Effective Date Mary Anna Bond 6650 Roxburgh Dr #180 57295 35 C2 Imaging Houston, TX 77041 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 8/28/2015 Effective Date Allison Decanio 1410 2nd. Street #200 Charming Charlie USA 57484 36 Callfire Santa Monica, CA 90401 Inc. SCOPE OF WORK effective 11/9/2017 Effective Date 675 Ponce De Leon Ave. NE #6000 57298 39 Cardlytics, Inc. Atlanta, GA 30308 Charming Charlie LLC NDA effective 6/22/2016 Effective Date Josh Ramirez 2 University Plaza Suite 210 57299 43 Celebros, Inc. Hackensack, NJ 07601 Charming Charlie LLC SOFTWARE AGREEMENT effective 10/1/2014 Effective Date One Oxmoor Place, Suite 305 101 Bullitt Lane 100 44 Ceridian Louisville, KY 40222-5465 Charming Charlie Inc. Master Services Agreement effective 12/2/2016 Effective Date Scott Herlong P.O. Box 8999 57300 45 Chase Paymentech (Aka Cybersource) San Francisco, CA 94218 Charming Charlie LLC AMENDMENT effective 7/1/2015 Effective Date Jamie Gray 6800 Cintas Blvd 57302 48 Cintas Corporation Cincinati, OH 45262 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 3/24/2015 Effective Date Attn: General Manager 10990 Metro Parkway 246 374 Cintas Corporation Fort Myers, FL 3396 Charming Charlie LLC National Fire Protection Agreement effective 3/24/2015 Effective Date PO Box 61555 247 375 Cintas Corporation Fort Myers, FL 33906 Charming Charlie LLC National Fire Protection Agreement effective 3/24/2015 Effective Date 3708 Hempland Rd 57304 50 Clipper Magazine (Harland Clarke Co) Mountville, PA 17554 Charming Charlie LLC NDA effective 4/26/2016 Effective Date Peter Wells 363 Clemintina Charming Charlie USA 57489 52 Cloud4Wi San Francisco, CA 94103 Inc. SCOPE OF WORK effective 4/17/2017 Effective Date

Page 1 of 6 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 158 of 214 Schedule of Rejected Executory Contracts

Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Rejection Date Santosh Bhat Cognizant Technoloy Solutions Us Corp 500 Frank W.Burr Boulevard 57306 53 Cognizant Teaneck, NJ 07666 Charming Charlie LLC SCOPE OF WORK effective 2/1/2015 Effective Date Santosh Bhat Cognizant Technoloy Solutions Us Corp 500 Frank W.Burr Boulevard 57307 54 Cognizant Teaneck, NJ 07666 Charming Charlie LLC SCOPE OF WORK effective 8/1/2016 Effective Date Santosh Bhat Cognizant Technoloy Solutions Us Corp 500 Frank W.Burr Boulevard 57308 55 Cognizant Teaneck, NJ 07666 Charming Charlie LLC SCOPE OF WORK effective 10/1/2016 Effective Date 387 Park Ave South 12Th Floor 57314 67 Criteo New York, NY 10016 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 5/13/2016 Effective Date 387 Park Ave South 12Th Floor 57315 68 Criteo New York, NY 10016 Charming Charlie LLC NDA effective 5/13/2016 Effective Date Ryan Sadler 2401 Walnut Street Suite 502 57316 69 Curalate, Inc Philadelphia, PA 19103 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 9/30/2016 Effective Date Ryan Sadler 2401 Walnut Street Suite 502 57317 70 Curalate, Inc Philadelphia, PA 19103 Charming Charlie LLC SCOPE OF WORK effective 2/1/2017 Effective Date 11800 Ridge Parkway, Suite 125 76 300 DATAVAIL CORPORATION Broomfield, CO 80021 Charming Charlie LLC SOW effective 6/9/2017 Effective Date 11800 Ridge Parkway, Suite 125 77 299 DATAVAIL CORPORATION Broomfield, CO 80021 Charming Charlie LLC Master Services Agreement effective 6/13/2017 Effective Date 42840 Christy St., Suite 230 78 71 DCKAP Fremont, CA 94538 Charming Charlie LLC Scope of Work effective 8/1/2016 Effective Date 39510 Paseo Padre Parkway, Suite 240 79 71 DCKAP Fremont, CA 94538 Charming Charlie LLC Scope of Work effective 8/1/2016 Effective Date 42840 Christy St., Suite 230 80 71 DCKAP Fremont, CA 94538 Charming Charlie LLC Scope of Work effective 8/1/2016 Effective Date 42840 Christy St., Suite 230 81 71 DCKAP Fremont, CA 94538 Charming Charlie LLC Scope of Work effective 8/1/2016 Effective Date 42840 Christy St., Suite 230 82 71 DCKAP Fremont, CA 94538 Charming Charlie LLC Scope of Work effective 8/1/2016 Effective Date Christian Crynes 333 Brannan St 57324 81 Dropbox San Francisco, CA 94107 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 6/4/2014 Effective Date Kevin Johnson 160 Spear St Suite 1900 Charming Charlie USA 57498 83 Ebates Performance Marketing, Inc. San Francisco, CA 94105 Inc. AMENDMENT effective 4/20/2017 Effective Date Kevin Johnson 160 Spear St Suite 1900 Charming Charlie USA 57499 84 Ebates Performance Marketing, Inc. San Francisco, CA 94105 Inc. SOFTWARE AGREEMENT effective 5/4/2016 Effective Date 14825 St Mary's Ln., Ste 204 83 298 EXEBRIDGE INC. Houston, TX 77079 Charming Charlie LLC Engineering Support Services effective 9/11/2017 Effective Date P.O. BOX 33170 Charming Charlie USA 85 96 General Motors Detroit, MI 48232-5170 Inc. Scope of Work effective 3/24/2016 Effective Date 600 West Chicago Ave, Suite 620 Charming Charlie USA 96 314 GROUPON INC Chicago, IL 60654 Inc. Master Services Agreement effective 4/14/2017 Effective Date 600 West Chicago Ave, Suite 620 Charming Charlie USA 244 372 GROUPON INC Chicago, IL 60654 Inc. Groupon Merchant Agreement effective 4/14/2017 Effective Date 600 West Chicago Ave Suite 400 57335 98 Groupon, Inc. Chicago, IL 60654 Charming Charlie LLC NDA effective 7/29/2016 Effective Date

Page 2 of 6 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 159 of 214 Schedule of Rejected Executory Contracts

Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Rejection Date Brian Beck 4134 Del Rey Ave 57336 99 Guidance Solutions, Inc. Marina Del Rey, CA 90292 Charming Charlie LLC AMENDMENT effective 7/7/2016 Effective Date Brian Beck 4134 Del Rey Ave 57337 100 Guidance Solutions, Inc. Marina Del Rey, CA 90292 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 3/5/2015 Effective Date Patrick Donlin 4514 Cole Ave Suite 750 57338 101 Heartland It Consulting, LLC Dallas, TX 75205 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 9/22/2014 Effective Date 8528 Davis Blvd., Suite 134132 Marketing Campaign and Database Solution Agreement 95 115 ITBI Agreement North Richard Hills, TX 76182 Charming Charlie LLC effective 7/16/2015 Effective Date 8528 Davis Blvd., Suite 134132 Charming Charlie USA 97 115 ITBI Agreement North Richard Hills, TX 76182 Inc. Master Services Agreement effective 7/16/2015 Effective Date 8528 Davis Blvd., Suite 134132 Charming Charlie USA 98 115 ITBI Agreement North Richard Hills, TX 76182 Inc. SOW effective 7/16/2015 Effective Date LF Logistics 7/F, Tower Block, LiFung Plaza No. 2000, Yi Shan Road Charming Charlie USA MEMORANDUM OF UNDERSTANDING effective 186 319 LF Logistics Minhang District, Shanghai, China Inc. 11/16/2016 Effective Date Lauren Pittelli 1359 Broadway 18Th Floor 57356 130 LF Logistics Usa LLC (Li & Fung) New York, NY 10018 Charming Charlie LLC SCOPE OF WORK effective 3/11/2015 Effective Date 1445 New York Avenue NW Suite 200 57358 132 Livingsocial, Inc. Washington, DC 20005 Charming Charlie LLC NDA effective 4/21/2016 Effective Date 1445 New York Ave NW 2nd Floor Charming Charlie USA 99 315 LivingSocial, Inc. Washington, DC 20005 Inc. Master Services Agreement effective 7/22/2016 Effective Date Tim Kelly 5847 San Felipe Suite 320 57359 133 Lockton Enterprises, Inc Houston, TX 77057 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 9/8/2014 Effective Date Tom Bonnel 1827 Walden Office Square Suite 304 57372 146 Metro Tech Service Corp. Schaumburg, IL 60173 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 8/15/2016 Effective Date Tom Bonnel 1827 Walden Office Square Suite 304 57373 147 Metro Tech Service Corp. Schaumburg, IL 60173 Charming Charlie LLC SCOPE OF WORK effective 8/15/2016 Effective Date Attn: Bill Powers 1827 Walden Office Square Suite 304 249 377 Metro Tech Service Corp. Schaumburg, IL 60173 Charming Charlie LLC Master Services Agreement effective 8/15/2016 Effective Date Marcus Gardner 244 Fifth Avenue M-200 57378 152 Mt Quality Care Corp. New York, NY 10001 Charming Charlie LLC SCOPE OF WORK effective 3/17/2017 Effective Date 1185 Avenue of the Americas 27th Floor 57380 154 News America Marketing Fsi New York, NY 10036 Charming Charlie LLC NDA effective 5/4/2016 Effective Date Travis Byant 631 Howard St Suite 100 57390 169 Optimizely San Francisco, CA 94105 Charming Charlie LLC SCOPE OF WORK effective 8/1/2016 Effective Date Travis Byant 631 Howard St Suite 100 57391 170 Optimizely San Francisco, CA 94105 Charming Charlie LLC SCOPE OF WORK effective 8/1/2016 Effective Date 631 Howard Street, Suite 100 87 168 Optimizely San Francisco, CA 94105 Charming Charlie LLC Master Services Agreement effective 8/1/2016 Effective Date Chris Paradysz 5 Hanover Square 57400 179 Paradysz Inc. New York, NY 10004 Charming Charlie LLC AMENDMENT effective 8/26/2015 Effective Date Chris Paradysz 5 Hanover Square 57401 180 Paradysz Inc. New York, NY 10004 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 6/12/2015 Effective Date

Page 3 of 6 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 160 of 214 Schedule of Rejected Executory Contracts

Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Rejection Date Therese Hudak 222 W Merchandise Mart Plaza Suite 800 Charming Charlie USA 57516 181 Paypal (Braintree) Chicago, IL 60654 Inc. SCOPE OF WORK effective 5/14/2017 Effective Date Jennifer Sricharoenchaikit 7 South Main Street Suite 301 57403 183 Pepperjam LLC Salt Lake City, UT 84111 Charming Charlie LLC SOFTWARE AGREEMENT effective 5/26/2016 Effective Date P.O. Box 371887 88 316 PITNEY BOWES Pittsburgh, PA 15250-7887 Charming Charlie LLC Lease Agreement effective 6/28/2016 Effective Date Hadar Paz 468 N Camden Dr Suite 200 Charming Charlie USA 57518 190 Powerfront Beverly Hills, CA 90210 Inc. AGREEMENT effective 11/6/2017 Effective Date 5995 Avebury Rd Mississauga, ON L5R 3T8 Charming Charlie Canada 57562 196 Purolator Inc. Canada LLC SCOPE OF WORK effective 9/9/2014 Effective Date Sachin Kumar Bansal Hsr Club Road, Hsr Layout, Sector-3 Bengaluru, 560102 Charming Charlie USA MESSENGER BOT SERVICE AGREEMENT effective 57521 309 Quantumfraph Solutions Pvt. Ltd. India Inc. 3/28/2017 Effective Date 1 Fanatical Place City of Windcrest 89 296 Rackspace San Antonio, TX 78218 Charming Charlie LLC Hosting Services Agreement effective 7/11/2013 Effective Date 1 Fanatical Place Hosting Services Agreement - Firewall Cisco ASA effective 202 335 Rackspace Hosting Windcrest, TX 78218 Charming Charlie LLC 7/9/2015 Effective Date P.O. 730759 Rackspace Hosting Services Agreement Instructions effective 188 321 Rackspace US, Inc. Dallas, TX 75373-0759 Charming Charlie LLC 7/31/2013 Effective Date Rick Gonzalez 1510 Fashion Island Boulevard Suite 100 57413 199 Reflektion San Mateo, CA 94404-1557 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 7/29/2015 Effective Date Rick Gonzalez 1510 Fashion Island Boulevard Suite 100 57414 200 Reflektion San Mateo, CA 94404-1557 Charming Charlie LLC SCOPE OF WORK effective 11/9/2017 Effective Date Rick Gonzalez 1510 Fashion Island Boulevard Suite 100 57415 201 Reflektion San Mateo, CA 94404-1557 Charming Charlie LLC SCOPE OF WORK effective 7/29/2015 Effective Date Rick Gonzalez 1510 Fashion Island Boulevard Suite 100 57416 202 Reflektion San Mateo, CA 94404-1557 Charming Charlie LLC SOFTWARE AGREEMENT effective 10/26/2016 Effective Date Nick Pacelli Republic Records (Div. Of Umg Recordings, 2220 Colorado Avenue Charming Charlie USA 57522 203 Inc.) Santa Monica, CA 90401 Inc. SCOPE OF WORK effective 4/6/2017 Effective Date Bruce Perry 500 Grapevine Hwy #118 57417 204 Rgis, LLC Hurst, TX 76054 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 12/31/2014 Effective Date Bruce Perry 500 Grapevine Hwy #118 57418 205 Rgis, LLC Hurst, TX 76054 Charming Charlie LLC SCOPE OF WORK effective 2/4/2016 Effective Date 375 Park Ave Suite 2607 New York Charming Charlie USA 57527 211 Robofirm (Rmg Media) New York, NY 10152 Inc. MASTER SERVICES AGREEMENT effective 4/28/2016 Effective Date 6100 Corporate Dr. Ste 470 Charming Charlie USA 113 301 ROYAL IMAGING Houston, TX 77036 Inc. effective 8/14/2017 Effective Date Attn: Faythe Sabety P.O. Box 428 57420 212 Saf Group Management Inc. Rockville Centre, NY 11571 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 2/16/2016 Effective Date Attn: Faythe Sabety P.O. Box 428 57421 213 Saf Group Management Inc. Rockville Centre, NY 11571 Charming Charlie LLC SCOPE OF WORK effective 5/16/2016 Effective Date

Page 4 of 6 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 161 of 214 Schedule of Rejected Executory Contracts

Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Rejection Date Attn: Faythe Sabety P.O. Box 428 250 378 Saf Group Management Inc. Rockville Centre, NY 11571 Charming Charlie LLC Statement of Work #2 effective 11/17/2017 Effective Date 1201 West Loop North Suite 130 105 302 SCHINDLER ELEVATOR CORP Houston, TX 77065-7239 Charming Charlie LLC Maintenance Service effective 1/27/2005 Effective Date Jessica Countess 18 E 16Th St. 2Nd Floor Charming Charlie USA 57528 216 Servicechannel.Com Inc. New York, NY 10003 Inc. AMENDMENT effective 11/1/2016 Effective Date 18 E 16th St 2nd Floor Charming Charlie USA 207 340 Servicechannel.Com Inc. New York, NY 10003 Inc. Customer Agreement effective 1/14/2011 Effective Date 18 E 16th St 2nd Floor Charming Charlie USA 251 379 Servicechannel.Com Inc. New York, NY 10003 Inc. Addendum effective 1/15/2018 Effective Date Pete Sillionni 711 SW 24th Ave 57425 220 Shipping And Transit LLC Boynton Beach, FL 33435 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 4/13/2015 Effective Date 999 Main Street 57426 221 Shopkick, Inc. Redwood City, CA 94063 Charming Charlie LLC NDA effective 9/27/2016 Effective Date 4201 NE Port Drive Charming Charlie USA 91 292 SHORT CIRCUIT ELECTRONICS, INC Lee's Summit, MO 64064 Inc. SOW effective 12/16/2016 Effective Date Tricia Guelda 81 Walsh Drive Charming Charlie USA 57531 223 Shred-It Usa LLC Parsippany, NJ 07054 Inc. MASTER SERVICES AGREEMENT effective 9/9/2016 Effective Date Susan Caputo 1 S Broad St, Ste 2MO Charming Charlie USA 57532 224 Sidecar Interactive, Inc. Philadelphia, PA 19107-3403 Inc. AMENDMENT effective 11/9/2017 Effective Date Andrew Basso 137 East 25Th Street 57428 228 Slade Industries Inc. New York, NY 10010 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 4/14/2017 Effective Date D. Schamber 944-B Main St. Suite 5 57429 229 Smart Agents LLC Walpole, MA 02081 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 10/5/2015 Effective Date 5301 Beethoven St. #260 Los Angeles 57431 231 Social Annex Los Angeles, CA 90066 Charming Charlie LLC ADDENDUM effective 3/22/2017 Effective Date 5301 Beethoven St. #260 Los Angeles 57432 232 Social Annex Los Angeles, CA 90066 Charming Charlie LLC ADDENDUM effective 6/2/2016 Effective Date 5301 Beethoven St. #260 Los Angeles 57433 233 Social Annex Los Angeles, CA 90066 Charming Charlie LLC MASTER SERVICE AGREEMENT effective 6/2/2016 Effective Date Clayton Mirchell Garrett 35 Industrial Park Rd- #10 57439 239 Speciality Lighting Group Centerbrook, CT 06409 Charming Charlie LLC SCOPE OF WORK effective 11/1/2016 Effective Date Attn: General Counsel 720 North Post Blvd, Suite 500 Software License Agreement for Stemmons Enterprise 189 322 Stemmons Enterprise Houston, TX 77024 Charming Charlie LLC effective 1/20/2017 Effective Date 7 West 36th Street 11th Floor Charming Charlie USA 57543 247 Stylitics, Inc. New York, NY 10018 Inc. NDA effective 5/15/2017 Effective Date Jarred King 1535 West Loop S Suite 250 57442 248 Swagger Films LLC Houston, TX 77027 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 12/23/2014 Effective Date 107 254 The Network, Inc 333 Research Court, Norcross, GA 30092 Charming Charlie LLC effective 9/29/2011 Effective Date Jerry Fogle 1351 S. Wheeling Road Charming Charlie USA 57544 255 The Segerdahl Corp. D/B/A Sg360 Wheeling, IL 60090 Inc. MASTER SERVICES AGREEMENT effective 9/23/2015 Effective Date Jerry Fogle 1351 S. Wheeling Road Charming Charlie USA 57545 256 The Segerdahl Corp. D/B/A Sg360 Wheeling, IL 60090 Inc. SCOPE OF WORK effective 9/1/2015 Effective Date

Page 5 of 6 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 162 of 214 Schedule of Rejected Executory Contracts

Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Rejection Date Attn: Order Processing 2395 Midway Road 197 330 Thomson Reuters (Tax & Accounting) Carrollton, TX 75006-2521 Charming Charlie LLC Order Form effective 8/19/2015 Effective Date Attn: Order Processing 2395 Midway Road Order Form - Add Canadian sales Transactions effective 198 331 Thomson Reuters (Tax & Accounting) Carrollton, TX 75006-2521 Charming Charlie LLC 4/21/2014 Effective Date 2395 Midway Road Statement of Work - Ad Hoc Consulting Agreement effective 199 332 Thomson Reuters (Tax & Accounting) Carrollton, TX 75006-2521 Charming Charlie LLC 8/2/2015 Effective Date Attn: Order Processing 2395 Midway Road Order Form - Add Canadian support license sales CAD 201 334 Thomson Reuters (Tax & Accounting) Carrollton, TX 75006-2521 Charming Charlie LLC effective 4/21/2014 Effective Date 3333 Piedmont Rd Suite 850 108 265 TrueBridge Resources, Inc. Atlanta, GA 30305 Charming Charlie LLC effective 1/2/2015 Effective Date 3334 Piedmont Rd Suite 850 114 266 TrueBridge Resources, Inc. Atlanta, GA 30306 Charming Charlie LLC effective 1/5/2015 Effective Date Aaron Mcclain 150 West 30Th St Suite 1200 Charming Charlie USA 57547 267 Turnto Networks, Inc. New York, NY 10001 Inc. AMENDMENT effective 11/30/2016 Effective Date Aaron Mcclain 150 West 30Th St Suite 1200 Charming Charlie USA 57548 268 Turnto Networks, Inc. New York, NY 10001 Inc. MASTER SERVICES AGREEMENT effective 9/6/2016 Effective Date Aaron Mcclain 150 West 30Th St Suite 1200 Charming Charlie USA 57549 269 Turnto Networks, Inc. New York, NY 10001 Inc. MASTER SERVICES AGREEMENT effective 4/15/2016 Effective Date Aaron Mcclain 150 West 30Th St Suite 1200 Charming Charlie USA 57550 270 Turnto Networks, Inc. New York, NY 10001 Inc. SCOPE OF WORK effective 5/1/2016 Effective Date Stephen Polinsky 580 Harrison Ave. 57460 276 Ve Interactive Boston, MA 02118 Charming Charlie LLC SCOPE OF WORK effective 3/22/2017 Effective Date Stephen Polinsky 580 Harrison Ave. 57461 277 Ve Interactive Boston, MA 02118 Charming Charlie LLC TERMS effective 3/22/2017 Effective Date 14F 237, Sec 1, Tatung Rd New Taipei City, 22161 57463 279 Vtec Innovation Corp. Taiwan Charming Charlie LLC MASTER SERVICES AGREEMENT effective 1/22/2015 Effective Date 20333 State Highway 249 Suite 200 115 310 WAYPOINT BUSINESS SOLUTIONS, LLC Houston, TX 77062 Charming Charlie LLC effective 10/31/2017 Effective Date 20334 State Highway 249 Suite 200 111 312 WAYPOINT BUSINESS SOLUTIONS, LLC Houston, TX 77062 Charming Charlie LLC effective 8/10/2017 Effective Date William Humphrey 20 East Commons Blvd Charming Charlie USA 57552 283 Xonex Relocation LLC New Castle, DE 19720 Inc. MASTER SERVICES AGREEMENT effective 11/4/2015 Effective Date 100 5Th Ave 57464 284 Yottaa, Inc. Waltham, MA 02451 Charming Charlie LLC NDA effective 7/21/2015 Effective Date 2-4F,7 building B district, Yingcai Business Park E21# Xinke road, Choujiang street Yiwu City, Zhejiang Province 57465 285 Zhejiang Rts Test Co., Ltd. China Charming Charlie LLC NDA effective 10/8/2016 Effective Date

Page 6 of 6 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 163 of 214

EXHIBIT C-1

Redline of Rejected Executory Contract/Unexpired Lease List

Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 164 of 214 Schedule of Rejected Executory Contracts

Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Rejection Date 3250 Bloor Street W, 16th Floor Charming Charlie Canada Master Services Agreement for Comprehensive Outsourcing 206 339 ADP Canada Co., Employer Services Etobicoke, ON M8X 2X9 LLC Services effective 5/14/2014 Effective Date Melissa Steg 1155 Broken Sound Pkwy Nw 57275 7 All Tag Boca Raton, FL 33487 Charming Charlie LLC SCOPE OF WORK effective 10/31/2017 Effective Date 1950 Craig Road 93 294 ARC VISION, INC St. Louis, MO 63146 Charming Charlie LLC MVA effective 3/10/2016 Effective Date 1950 Craig Road 94 295 ARC VISION, INC St. Louis, MO 63146 Charming Charlie LLC SOW effective 3/10/2016 Effective Date Sharon Jackson 26701 Richmond Road Charming Charlie USA 57480 21 Bass Security Services, Inc. Bedford Heights, OH 44146 Inc. SCOPE OF WORK effective 11/1/2017 Effective Date Jake German 100 Benefitfocus Way 57285 23 Benefitfocus.Com, Inc. Charleston, SC 29492 Charming Charlie LLC AMENDMENT #2 effective 2/1/2017 Effective Date Matt Nguyen 82 Pioneer Way 57286 25 Bloomreach, Inc. Mountain View, CA 94041 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 10/7/2016 Effective Date Matt Nguyen 82 Pioneer Way 57287 26 Bloomreach, Inc. Mountain View, CA 94041 Charming Charlie LLC SCOPE OF WORK effective 8/31/2015 Effective Date Trevor Davenport 124 Rivington St Charming Charlie USA 57483 28 Bluecore, Inc. New York, NY 10002 Inc. SCOPE OF WORK effective 6/30/2015 Effective Date Mary Anna Bond 6650 Roxburgh Dr #180 57294 34 C2 Imaging Houston, TX 77041 Charming Charlie LLC AMENDMENT effective 11/1/2016 Effective Date Mary Anna Bond 6650 Roxburgh Dr #180 57295 35 C2 Imaging Houston, TX 77041 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 8/28/2015 Effective Date Allison Decanio 1410 2nd. Street #200 Charming Charlie USA 57484 36 Callfire Santa Monica, CA 90401 Inc. SCOPE OF WORK effective 11/9/2017 Effective Date Lara Ann Greenville One Canon Park 57296 37 Canon Solutions America Melville, NY 11747 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 3/1/2015 Effective Date Lara Ann Greenville One Canon Park 57297 38 Canon Solutions America Melville, NY 11747 Charming Charlie LLC SOFTWARE AGREEMENT effective 12/22/2014 Effective Date Ponce City Market 675 Ponce De Leon Ave. NE #6000 57298 39 Cardlytics, Inc. Atlanta, GA 30308 Charming Charlie LLC NDA effective 6/22/2016 Effective Date Josh Ramirez 2 University Plaza Suite 210 57299 43 Celebros, Inc. Hackensack, NJ 07601 Charming Charlie LLC SOFTWARE AGREEMENT effective 10/1/2014 Effective Date One Oxmoor Place, Suite 305 101 Bullitt Lane 100 44 Ceridian Louisville, KY 40222-5465 Charming Charlie Inc. Master Services Agreement effective 12/2/2016 Effective Date Scott Herlong P.O. Box 8999 57300 45 Chase Paymentech (Aka Cybersource) San Francisco, CA 94218 Charming Charlie LLC AMENDMENT effective 7/1/2015 Effective Date Jamie Gray 6800 Cintas Blvd 57302 48 Cintas Corporation Cincinati, OH 45262 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 3/24/2015 Effective Date Attn: General Manager 10990 Metro Parkway 246 374 Cintas Corporation Fort Myers, FL 3396 Charming Charlie LLC National Fire Protection Agreement effective 3/24/2015 Effective Date PO Box 61555 247 375 Cintas Corporation Fort Myers, FL 33906 Charming Charlie LLC National Fire Protection Agreement effective 3/24/2015 Effective Date 3708 Hempland Rd 57304 50 Clipper Magazine (Harland Clarke Co) Mountville, PA 17554 Charming Charlie LLC NDA effective 4/26/2016 Effective Date

Page 1 of 7 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 165 of 214 Schedule of Rejected Executory Contracts

Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Rejection Date Peter Wells 363 Clemintina Charming Charlie USA 57489 52 Cloud4Wi San Francisco, CA 94103 Inc. SCOPE OF WORK effective 4/17/2017 Effective Date Santosh Bhat Cognizant Technoloy Solutions Us Corp 500 Frank W.Burr Boulevard 57306 53 Cognizant Teaneck, NJ 07666 Charming Charlie LLC SCOPE OF WORK effective 2/1/2015 Effective Date Santosh Bhat Cognizant Technoloy Solutions Us Corp 500 Frank W.Burr Boulevard 57307 54 Cognizant Teaneck, NJ 07666 Charming Charlie LLC SCOPE OF WORK effective 8/1/2016 Effective Date Santosh Bhat Cognizant Technoloy Solutions Us Corp 500 Frank W.Burr Boulevard 57308 55 Cognizant Teaneck, NJ 07666 Charming Charlie LLC SCOPE OF WORK effective 10/1/2016 Effective Date 387 Park Ave South 12Th Floor 57314 67 Criteo New York, NY 10016 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 5/13/2016 Effective Date 387 Park Ave South 12Th Floor 57315 68 Criteo New York, NY 10016 Charming Charlie LLC NDA effective 5/13/2016 Effective Date Ryan Sadler 2401 Walnut Street Suite 502 57316 69 Curalate, Inc Philadelphia, PA 19103 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 9/30/2016 Effective Date Ryan Sadler 2401 Walnut Street Suite 502 57317 70 Curalate, Inc Philadelphia, PA 19103 Charming Charlie LLC SCOPE OF WORK effective 2/1/2017 Effective Date 11800 Ridge Parkway, Suite 125 76 300 DATAVAIL CORPORATION Broomfield, CO 80021 Charming Charlie LLC SOW effective 6/9/2017 Effective Date 11800 Ridge Parkway, Suite 125 77 299 DATAVAIL CORPORATION Broomfield, CO 80021 Charming Charlie LLC Master Services Agreement effective 6/13/2017 Effective Date 42840 Christy St., Suite 230 78 71 DCKAP Fremont, CA 94538 Charming Charlie LLC Scope of Work effective 8/1/2016 Effective Date 39510 Paseo Padre Parkway, Suite 240 79 71 DCKAP Fremont, CA 94538 Charming Charlie LLC Scope of Work effective 8/1/2016 Effective Date 42840 Christy St., Suite 230 80 71 DCKAP Fremont, CA 94538 Charming Charlie LLC Scope of Work effective 8/1/2016 Effective Date 42840 Christy St., Suite 230 81 71 DCKAP Fremont, CA 94538 Charming Charlie LLC Scope of Work effective 8/1/2016 Effective Date 42840 Christy St., Suite 230 82 71 DCKAP Fremont, CA 94538 Charming Charlie LLC Scope of Work effective 8/1/2016 Effective Date Christian Crynes 333 Brannan St 57324 81 Dropbox San Francisco, CA 94107 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 6/4/2014 Effective Date Kevin Johnson 160 Spear St Suite 1900 Charming Charlie USA 57498 83 Ebates Performance Marketing, Inc. San Francisco, CA 94105 Inc. AMENDMENT effective 4/20/2017 Effective Date Kevin Johnson 160 Spear St Suite 1900 Charming Charlie USA 57499 84 Ebates Performance Marketing, Inc. San Francisco, CA 94105 Inc. SOFTWARE AGREEMENT effective 5/4/2016 Effective Date 14825 St Mary's Ln., Ste 204 83 298 EXEBRIDGE INC. Houston, TX 77079 Charming Charlie LLC Engineering Support Services effective 9/11/2017 Effective Date P.O. BOX 33170 Charming Charlie USA 85 96 General Motors Detroit, MI 48232-5170 Inc. Scope of Work effective 3/24/2016 Effective Date 600 West Chicago Ave, Suite 620 Charming Charlie USA 96 314 GROUPON INC Chicago, IL 60654 Inc. Master Services Agreement effective 4/14/2017 Effective Date 600 West Chicago Ave, Suite 620 Charming Charlie USA 244 372 GROUPON INC Chicago, IL 60654 Inc. Groupon Merchant Agreement effective 4/14/2017 Effective Date

Page 2 of 7 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 166 of 214 Schedule of Rejected Executory Contracts

Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Rejection Date 600 West Chicago Ave Suite 400 57335 98 Groupon, Inc. Chicago, IL 60654 Charming Charlie LLC NDA effective 7/29/2016 Effective Date Brian Beck 4134 Del Rey Ave 57336 99 Guidance Solutions, Inc. Marina Del Rey, CA 90292 Charming Charlie LLC AMENDMENT effective 7/7/2016 Effective Date Brian Beck 4134 Del Rey Ave 57337 100 Guidance Solutions, Inc. Marina Del Rey, CA 90292 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 3/5/2015 Effective Date Patrick Donlin 4514 Cole Ave Suite 750 57338 101 Heartland It Consulting, LLC Dallas, TX 75205 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 9/22/2014 Effective Date 8528 Davis Blvd., Suite 134132 Marketing Campaign and Database Solution Agreement 95 115 ITBI Agreement North Richard Hills, TX 76182 Charming Charlie LLC effective 7/16/2015 Effective Date 8528 Davis Blvd., Suite 134132 Charming Charlie USA 97 115 ITBI Agreement North Richard Hills, TX 76182 Inc. Master Services Agreement effective 7/16/2015 Effective Date 8528 Davis Blvd., Suite 134132 Charming Charlie USA 98 115 ITBI Agreement North Richard Hills, TX 76182 Inc. SOW effective 7/16/2015 Effective Date LF Logistics 7/F, Tower Block, LiFung Plaza No. 2000, Yi Shan Road Charming Charlie USA MEMORANDUM OF UNDERSTANDING effective 186 319 LF Logistics Minhang District, Shanghai, China Inc. 11/16/2016 Effective Date Lauren Pittelli 1359 Broadway 18Th Floor 57356 130 LF Logistics Usa LLC (Li & Fung) New York, NY 10018 Charming Charlie LLC SCOPE OF WORK effective 3/11/2015 Effective Date 1445 New York Avenue NW Suite 200 57358 132 Livingsocial, Inc. Washington, DC 20005 Charming Charlie LLC NDA effective 4/21/2016 Effective Date 1445 New York Ave NW 2nd Floor Charming Charlie USA 99 315 LivingSocial, Inc. Washington, DC 20005 Inc. Master Services Agreement effective 7/22/2016 Effective Date Tim Kelly 5847 San Felipe Suite 320 57359 133 Lockton Enterprises, Inc Houston, TX 77057 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 9/8/2014 Effective Date Richard Aitken 1201 Lakeside Pkwy Suite 110 57362 136 Mainfreight Flower Mound, TX 75028 Charming Charlie LLC AMENDMENT effective 2/22/2016 Effective Date Richard Aitken 1201 Lakeside Pkwy Suite 110 57363 137 Mainfreight Flower Mound, TX 75028 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 6/1/2014 Effective Date Tom Bonnel 1827 Walden Office Square Suite 304 57372 146 Metro Tech Service Corp. Schaumburg, IL 60173 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 8/15/2016 Effective Date Tom Bonnel 1827 Walden Office Square Suite 304 57373 147 Metro Tech Service Corp. Schaumburg, IL 60173 Charming Charlie LLC SCOPE OF WORK effective 8/15/2016 Effective Date Attn: Bill Powers 1827 Walden Office Square Suite 304 249 377 Metro Tech Service Corp. Schaumburg, IL 60173 Charming Charlie LLC Master Services Agreement effective 8/15/2016 Effective Date Marcus Gardner 244 Fifth Avenue M-200 57378 152 Mt Quality Care Corp. New York, NY 10001 Charming Charlie LLC SCOPE OF WORK effective 3/17/2017 Effective Date 1185 Avenue of the Americas 27th Floor 57380 154 News America Marketing Fsi New York, NY 10036 Charming Charlie LLC NDA effective 5/4/2016 Effective Date Travis Byant 631 Howard St Suite 100 57390 169 Optimizely San Francisco, CA 94105 Charming Charlie LLC SCOPE OF WORK effective 8/1/2016 Effective Date

Page 3 of 7 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 167 of 214 Schedule of Rejected Executory Contracts

Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Rejection Date Travis Byant 631 Howard St Suite 100 57391 170 Optimizely San Francisco, CA 94105 Charming Charlie LLC SCOPE OF WORK effective 8/1/2016 Effective Date 631 Howard Street, Suite 100 87 168 Optimizely San Francisco, CA 94105 Charming Charlie LLC Master Services Agreement effective 8/1/2016 Effective Date Chris Paradysz 5 Hanover Square 57400 179 Paradysz Inc. New York, NY 10004 Charming Charlie LLC AMENDMENT effective 8/26/2015 Effective Date Chris Paradysz 5 Hanover Square 57401 180 Paradysz Inc. New York, NY 10004 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 6/12/2015 Effective Date Therese Hudak 222 W Merchandise Mart Plaza Suite 800 Charming Charlie USA 57516 181 Paypal (Braintree) Chicago, IL 60654 Inc. SCOPE OF WORK effective 5/14/2017 Effective Date Jennifer Sricharoenchaikit 7 South Main Street Suite 301 57403 183 Pepperjam LLC Salt Lake City, UT 84111 Charming Charlie LLC SOFTWARE AGREEMENT effective 5/26/2016 Effective Date P.O. Box 371887 88 316 PITNEY BOWES Pittsburgh, PA 15250-7887 Charming Charlie LLC Lease Agreement effective 6/28/2016 Effective Date Hadar Paz 468 N Camden Dr Suite 200 Charming Charlie USA 57518 190 Powerfront Beverly Hills, CA 90210 Inc. AGREEMENT effective 11/6/2017 Effective Date 5995 Avebury Rd Mississauga, ON L5R 3T8 Charming Charlie Canada 57562 196 Purolator Inc. Canada LLC SCOPE OF WORK effective 9/9/2014 Effective Date Sachin Kumar Bansal Hsr Club Road, Hsr Layout, Sector-3 Bengaluru, 560102 Charming Charlie USA MESSENGER BOT SERVICE AGREEMENT effective 57521 309 Quantumfraph Solutions Pvt. Ltd. India Inc. 3/28/2017 Effective Date 1 Fanatical Place City of Windcrest 89 296 Rackspace San Antonio, TX 78218 Charming Charlie LLC Hosting Services Agreement effective 7/11/2013 Effective Date 1 Fanatical Place Hosting Services Agreement - Firewall Cisco ASA effective 202 335 Rackspace Hosting Windcrest, TX 78218 Charming Charlie LLC 7/9/2015 Effective Date P.O. 730759 Rackspace Hosting Services Agreement Instructions effective 188 321 Rackspace US, Inc. Dallas, TX 75373-0759 Charming Charlie LLC 7/31/2013 Effective Date Rick Gonzalez 1510 Fashion Island Boulevard Suite 100 57413 199 Reflektion San Mateo, CA 94404-1557 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 7/29/2015 Effective Date Rick Gonzalez 1510 Fashion Island Boulevard Suite 100 57414 200 Reflektion San Mateo, CA 94404-1557 Charming Charlie LLC SCOPE OF WORK effective 11/9/2017 Effective Date Rick Gonzalez 1510 Fashion Island Boulevard Suite 100 57415 201 Reflektion San Mateo, CA 94404-1557 Charming Charlie LLC SCOPE OF WORK effective 7/29/2015 Effective Date Rick Gonzalez 1510 Fashion Island Boulevard Suite 100 57416 202 Reflektion San Mateo, CA 94404-1557 Charming Charlie LLC SOFTWARE AGREEMENT effective 10/26/2016 Effective Date Nick Pacelli Republic Records (Div. Of Umg Recordings, 2220 Colorado Avenue Charming Charlie USA 57522 203 Inc.) Santa Monica, CA 90401 Inc. SCOPE OF WORK effective 4/6/2017 Effective Date Bruce Perry 500 Grapevine Hwy #118 57417 204 Rgis, LLC Hurst, TX 76054 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 12/31/2014 Effective Date Bruce Perry 500 Grapevine Hwy #118 57418 205 Rgis, LLC Hurst, TX 76054 Charming Charlie LLC SCOPE OF WORK effective 2/4/2016 Effective Date

Page 4 of 7 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 168 of 214 Schedule of Rejected Executory Contracts

Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Rejection Date 375 Park Ave Suite 2607 New York Charming Charlie USA 57527 211 Robofirm (Rmg Media) New York, NY 10152 Inc. MASTER SERVICES AGREEMENT effective 4/28/2016 Effective Date 6100 Corporate Dr. Ste 470 Charming Charlie USA 113 301 ROYAL IMAGING Houston, TX 77036 Inc. effective 8/14/2017 Effective Date Attn: Faythe Sabety P.O. Box 428 57420 212 Saf Group Management Inc. Rockville Centre, NY 11571 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 2/16/2016 Effective Date Attn: Faythe Sabety P.O. Box 428 57421 213 Saf Group Management Inc. Rockville Centre, NY 11571 Charming Charlie LLC SCOPE OF WORK effective 5/16/2016 Effective Date Attn: Faythe Sabety P.O. Box 428 250 378 Saf Group Management Inc. Rockville Centre, NY 11571 Charming Charlie LLC Statement of Work #2 effective 11/17/2017 Effective Date 1201 West Loop North Suite 130 105 302 SCHINDLER ELEVATOR CORP Houston, TX 77065-7239 Charming Charlie LLC Maintenance Service effective 1/27/2005 Effective Date Jessica Countess 18 E 16Th St. 2Nd Floor Charming Charlie USA 57528 216 Servicechannel.Com Inc. New York, NY 10003 Inc. AMENDMENT effective 11/1/2016 Effective Date 18 E 16th St 2nd Floor Charming Charlie USA 207 340 Servicechannel.Com Inc. New York, NY 10003 Inc. Customer Agreement effective 1/14/2011 Effective Date 18 E 16th St 2nd Floor Charming Charlie USA 251 379 Servicechannel.Com Inc. New York, NY 10003 Inc. Addendum effective 1/15/2018 Effective Date Pete Sillionni 711 SW 24th Ave 57425 220 Shipping And Transit LLC Boynton Beach, FL 33435 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 4/13/2015 Effective Date 999 Main Street 57426 221 Shopkick, Inc. Redwood City, CA 94063 Charming Charlie LLC NDA effective 9/27/2016 Effective Date 4201 NE Port Drive Charming Charlie USA 91 292 SHORT CIRCUIT ELECTRONICS, INC Lee's Summit, MO 64064 Inc. SOW effective 12/16/2016 Effective Date Tricia Guelda 81 Walsh Drive Charming Charlie USA 57531 223 Shred-It Usa LLC Parsippany, NJ 07054 Inc. MASTER SERVICES AGREEMENT effective 9/9/2016 Effective Date Susan Caputo 1 S Broad St, Ste 2MO Charming Charlie USA 57532 224 Sidecar Interactive, Inc. Philadelphia, PA 19107-3403 Inc. AMENDMENT effective 11/9/2017 Effective Date Andrew Basso 137 East 25Th Street 57428 228 Slade Industries Inc. New York, NY 10010 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 4/14/2017 Effective Date D. Schamber 944-B Main St. Suite 5 57429 229 Smart Agents LLC Walpole, MA 02081 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 10/5/2015 Effective Date 5301 Beethoven St. #260 Los Angeles 57431 231 Social Annex Los Angeles, CA 90066 Charming Charlie LLC ADDENDUM effective 3/22/2017 Effective Date 5301 Beethoven St. #260 Los Angeles 57432 232 Social Annex Los Angeles, CA 90066 Charming Charlie LLC ADDENDUM effective 6/2/2016 Effective Date 5301 Beethoven St. #260 Los Angeles 57433 233 Social Annex Los Angeles, CA 90066 Charming Charlie LLC MASTER SERVICE AGREEMENT effective 6/2/2016 Effective Date Clayton Mirchell Garrett 35 Industrial Park Rd- #10 57439 239 Speciality Lighting Group Centerbrook, CT 06409 Charming Charlie LLC SCOPE OF WORK effective 11/1/2016 Effective Date Attn: General Counsel 720 North Post Blvd, Suite 500 Software License Agreement for Stemmons Enterprise 189 322 Stemmons Enterprise Houston, TX 77024 Charming Charlie LLC effective 1/20/2017 Effective Date 7 West 36th Street 11th Floor Charming Charlie USA 57543 247 Stylitics, Inc. New York, NY 10018 Inc. NDA effective 5/15/2017 Effective Date

Page 5 of 7 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 169 of 214 Schedule of Rejected Executory Contracts

Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Rejection Date Jarred King 1535 West Loop S Suite 250 57442 248 Swagger Films LLC Houston, TX 77027 Charming Charlie LLC MASTER SERVICES AGREEMENT effective 12/23/2014 Effective Date 107 254 The Network, Inc 333 Research Court, Norcross, GA 30092 Charming Charlie LLC effective 9/29/2011 Effective Date Jerry Fogle 1351 S. Wheeling Road Charming Charlie USA 57544 255 The Segerdahl Corp. D/B/A Sg360 Wheeling, IL 60090 Inc. MASTER SERVICES AGREEMENT effective 9/23/2015 Effective Date Jerry Fogle 1351 S. Wheeling Road Charming Charlie USA 57545 256 The Segerdahl Corp. D/B/A Sg360 Wheeling, IL 60090 Inc. SCOPE OF WORK effective 9/1/2015 Effective Date Attn: Order Processing 2395 Midway Road 197 330 Thomson Reuters (Tax & Accounting) Carrollton, TX 75006-2521 Charming Charlie LLC Order Form effective 8/19/2015 Effective Date Attn: Order Processing 2395 Midway Road Order Form - Add Canadian sales Transactions effective 198 331 Thomson Reuters (Tax & Accounting) Carrollton, TX 75006-2521 Charming Charlie LLC 4/21/2014 Effective Date 2395 Midway Road Statement of Work - Ad Hoc Consulting Agreement effective 199 332 Thomson Reuters (Tax & Accounting) Carrollton, TX 75006-2521 Charming Charlie LLC 8/2/2015 Effective Date Attn: Order Processing 2395 Midway Road Order Form - Add Canadian support license sales CAD 201 334 Thomson Reuters (Tax & Accounting) Carrollton, TX 75006-2521 Charming Charlie LLC effective 4/21/2014 Effective Date Sandra Pleake 15851 Dallas Parkway Suite 900 57452 262 Trintech, Inc. Addison, TX 75001 Charming Charlie LLC SCOPE OF WORK effective 9/13/2011 Effective Date Sandra Pleake 15851 Dallas Parkway Suite 900 57453 263 Trintech, Inc. Addison, TX 75001 Charming Charlie LLC SOFTWARE AGREEMENT effective 9/11/2016 Effective Date 3333 Piedmont Rd Suite 850 108 265 TrueBridge Resources, Inc. Atlanta, GA 30305 Charming Charlie LLC effective 1/2/2015 Effective Date 3334 Piedmont Rd Suite 850 114 266 TrueBridge Resources, Inc. Atlanta, GA 30306 Charming Charlie LLC effective 1/5/2015 Effective Date Aaron Mcclain 150 West 30Th St Suite 1200 Charming Charlie USA 57547 267 Turnto Networks, Inc. New York, NY 10001 Inc. AMENDMENT effective 11/30/2016 Effective Date Aaron Mcclain 150 West 30Th St Suite 1200 Charming Charlie USA 57548 268 Turnto Networks, Inc. New York, NY 10001 Inc. MASTER SERVICES AGREEMENT effective 9/6/2016 Effective Date Aaron Mcclain 150 West 30Th St Suite 1200 Charming Charlie USA 57549 269 Turnto Networks, Inc. New York, NY 10001 Inc. MASTER SERVICES AGREEMENT effective 4/15/2016 Effective Date Aaron Mcclain 150 West 30Th St Suite 1200 Charming Charlie USA 57550 270 Turnto Networks, Inc. New York, NY 10001 Inc. SCOPE OF WORK effective 5/1/2016 Effective Date Stephen Polinsky 580 Harrison Ave. 57460 276 Ve Interactive Boston, MA 02118 Charming Charlie LLC SCOPE OF WORK effective 3/22/2017 Effective Date Stephen Polinsky 580 Harrison Ave. 57461 277 Ve Interactive Boston, MA 02118 Charming Charlie LLC TERMS effective 3/22/2017 Effective Date 14F 237, Sec 1, Tatung Rd New Taipei City, 22161 57463 279 Vtec Innovation Corp. Taiwan Charming Charlie LLC MASTER SERVICES AGREEMENT effective 1/22/2015 Effective Date 20333 State Highway 249 Suite 200 115 310 WAYPOINT BUSINESS SOLUTIONS, LLC Houston, TX 77062 Charming Charlie LLC effective 10/31/2017 Effective Date 20334 State Highway 249 Suite 200 111 312 WAYPOINT BUSINESS SOLUTIONS, LLC Houston, TX 77062 Charming Charlie LLC effective 8/10/2017 Effective Date

Page 6 of 7 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 170 of 214 Schedule of Rejected Executory Contracts

Schedule ID Contract # Counterparty Name Counterparty Address Debtor Name Description of Contract 1 Rejection Date Sheri Williams 610 Opperman Drive Charming Charlie USA 57551 280 West Publishing (Thomson Reuters) Eagan, MN 55123 Inc. SCOPE OF WORK effective 9/21/2016 Effective Date William Humphrey 20 East Commons Blvd Charming Charlie USA 57552 283 Xonex Relocation LLC New Castle, DE 19720 Inc. MASTER SERVICES AGREEMENT effective 11/4/2015 Effective Date 100 5Th Ave 57464 284 Yottaa, Inc. Waltham, MA 02451 Charming Charlie LLC NDA effective 7/21/2015 Effective Date 2-4F,7 building B district, Yingcai Business Park E21# Xinke road, Choujiang street Yiwu City, Zhejiang Province 57465 285 Zhejiang Rts Test Co., Ltd. China Charming Charlie LLC NDA effective 10/8/2016 Effective Date

Page 7 of 7 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 171 of 214

EXHIBIT J

GUC Rights Agreement

Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 172 of 214

CONTINGENT VALUE RIGHTS AGREEMENT

among

CHARMING CHARLIE HOLDINGS INC.

AND

[______]

Dated as of [ ], 2018

Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 173 of 214

TABLE OF CONTENTS

Page

ARTICLE I

DEFINITIONS AND OTHER PROVISIONS OF GENERAL APPLICATION

Section 1.1 Definitions...... 2

ARTICLE II

TERMS OF THE CVRS

Section 2.1 Title and Terms ...... 5 Section 2.2 Expiration of the CVR Without Payment ...... 6 Section 2.3 No Certificates; CVR Registration; Transfers ...... 6 Section 2.4 Payments with respect to CVRs ...... 7 Section 2.5 No Avoidance ...... 8

ARTICLE III

THE RIGHTS AGENT

Section 3.1 Certain Duties and Responsibilities ...... 9 Section 3.2 Compensation, Reimbursement and Indemnification of the Rights Agent ...... 10 Section 3.3 Resignation and Removal; Appointment of Successor ...... 11 Section 3.4 Acceptance of Appointment by Successor ...... 11

ARTICLE IV

AMENDMENTS

Section 4.1 Amendments ...... 11 Section 4.2 Amendments with Consent of All Holders ...... 12 Section 4.3 Effect of Amendments; Notice to Holders ...... 12

ARTICLE V

MISCELLANEOUS

Section 5.1 Acts of Holders; Proof of Ownership ...... 12 Section 5.2 Notices, etc., to Rights Agent and the Company ...... 13 Section 5.3 Notice to Holders ...... 14 Section 5.4 Effect of Headings and Table of Contents ...... 14 Section 5.5 Assignment ...... 14 Section 5.6 Benefits of Agreement ...... 14

i Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 174 of 214

Section 5.7 Governing Law; Waiver of Jury Trial ...... 14 Section 5.8 Legal Holidays ...... 15 Section 5.9 Entire Agreement ...... 15 Section 5.10 Counterparts ...... 16

ii Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 175 of 214

CONTINGENT VALUE RIGHTS AGREEMENT

This Contingent Value Rights Agreement, dated as of this ___ day of ______, 2018 (this “CVR Agreement”), among [Charming Charlie Holdings Inc.],1 a Delaware corporation (the “Company”), and Rust Consulting/Omni Bankruptcy, solely in its capacity as rights agent hereunder (the “Rights Agent”), is entered into in favor of each person who from time to time holds one or more Contingent Value Rights (the “CVRs”) to receive payments in the amounts and subject to the terms and conditions set forth herein.

RECITALS:

WHEREAS, on December 11, 2017, Charming Charlie Canada LLC, Charming Charlie International LLC, Charming Charlie LLC, Charming Charlie Manhattan LLC, Charming Charlie USA, Inc., Poseidon Partners CMS, Inc. and the Company (collectively, the “Debtors”) commenced cases (collectively, the “Chapter 11 Cases”) in the United States Bankruptcy Court for the District of Delaware (the “Bankruptcy Court”) seeking relief under chapter 11 of title 11 of the United States Code (the “Bankruptcy Code”);

WHEREAS, on [_____], 2018, the Bankruptcy Court entered an order [Docket No. ___] confirming the Joint Chapter 11 Plan of Reorganization of Charming Charlie Holdings Inc. and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (as amended, modified or supplemented from time to time, the “Plan”), the disclosure statement for which was approved by the Bankruptcy Court on February 13, 2018 [Docket No. 432];

WHEREAS, pursuant to the Plan, each holder of an Allowed General Unsecured Claim is entitled to receive its pro rata share (based on the aggregate amount of all Allowed General Unsecured Claims) of CVRs;

WHEREAS, pursuant to the Confirmation Order (as defined below), each Holder (as defined below) is automatically deemed to have accepted the terms of this CVR Agreement and to be a party hereto, and is deemed to have accepted any CVRs subject to this CVR Agreement, without any further action and as if, and with the same effect as if, such Holder had delivered a duly executed counterpart signature page to this CVR Agreement; and

WHEREAS, the CVRs issued to the Holders pursuant to this CVR Agreement shall constitute the “GUC Rights” referred to in Article III.B.4 of the Plan.

NOW, THEREFORE, in consideration of the foregoing premises and the consummation of the transactions contemplated by the Plan and for good and other valuable consideration, the receipt and sufficiency of which are hereby acknowledged, it is covenanted and agreed as follows:

1 NTD: Should be the entity that is “Reorganized HoldCo” as set forth in the Plan.

Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 176 of 214

ARTICLE I

DEFINITIONS AND OTHER PROVISIONS OF GENERAL APPLICATION

Section 1.1 Definitions. For all purposes of this CVR Agreement, except as otherwise expressly provided or unless the context otherwise requires:

(a) the terms defined in this Article I have the meanings assigned to them in this Article I, and include the plural as well as the singular;

(b) all accounting terms used herein and not expressly defined herein shall have the meanings assigned to such terms in accordance with generally accepted accounting principles in the United States;

(c) all capitalized terms used in this CVR Agreement without definition shall have the respective meanings ascribed to them in the Plan;

(d) whenever the words “include,” “includes” or “including” are used in this CVR Agreement, they are deemed to be followed by the words “without limitation”;

(e) the words “herein,” “hereof’ and “hereunder” and other words of similar import refer to this CVR Agreement as a whole and not to any particular Article, Section or other subdivision; and

(f) the following terms shall have the meanings set forth below:

“Affiliate” means, with respect to any Person, any other Person directly or indirectly Controlled by such Person.

“Bankruptcy Code” shall have the meaning set forth in the Recitals.

“Bankruptcy Court” shall have the meaning set forth in the Recitals.

“Business Day” means any day, other than a Saturday, Sunday or “legal holiday” (as that term is defined in Bankruptcy Rule 9006(a)).

“Code” means the Internal Revenue Code of 1986, as amended.

“Company” shall have the meaning set forth in the Preamble.

“Company Group” means, collectively, Charming Charlie Canada LLC, Charming Charlie International LLC, Charming Charlie LLC, Charming Charlie Manhattan LLC, Charming Charlie USA, Inc., Poseidon Partners CMS, Inc., the Company, and any direct or indirect subsidiary of any of the foregoing, and any of the respective successors of the foregoing.

“Confirmation Order” means the certain order confirming the Plan pursuant to applicable sections of the Bankruptcy Code entered by the Bankruptcy Court on ______, 2018.

2 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 177 of 214

“Control” means the possession, directly or indirectly, of the power to direct or cause the direction of the management and policies of an entity, whether through the ownership of securities, by contract or otherwise. “Controlled” shall have the correlative meanings.

“CVRs” shall have the meaning set forth in the Preamble.

“CVR Agreement” shall have the meaning set forth in the Preamble.

“CVR Payment” shall have the meaning set forth in Section 2.1(b).

“CVR Payment Date” means the date on which the CVR Payment is paid by the Company to the Holders, which date shall not be more than (i) with respect to a CVR Payment in cash pursuant to Section 2.4(b)(i), thirty (30) days following the date of the CVR Payment Event or (ii) with respect to a CVR Payment in non-cash consideration pursuant to Section 2.4(b)(ii), sixty (60) days following the date of the CVR Payment Event.

“CVR Payment Event” means the consummation of a Liquidation Event in which the Equity Value of the Company (in each case together with all HoldCo Distributions) equals or exceeds: (i) $135,000,000, in the case of a Liquidation Event that is consummated on or prior to the Initial CVR Expiration Date or (ii) $188,000,000, in the case of a Liquidation Event that is consummated after the Initial CVR Expiration Date but on or prior to the Outside CVR Expiration Date.

“CVR Payment Event Certificate” shall have the meaning set forth in Section 2.4(a).

“CVR Register” means the register maintained by the Rights Agent evidencing the names, addresses, number of CVRs held and other pertinent information of the Holders.

“CVR Registrar” shall have the meaning set forth in Section 2.3(c).

“Debtors” shall have the meaning set forth in the Recitals.

“Effective Date” means [______], 2018.

“Equity Value” means the transaction enterprise value of the Company in connection with a Liquidation Event (i) plus unrestricted cash of the Company Group as of the consummation of the Liquidation Event, (ii) less (a) all indebtedness for borrowed money of the Company Group then outstanding and (b) transaction expenses or change of control payments incurred by the Company Group in connection with such Liquidation Event.

“Exchange Act” means the Securities Exchange Act of 1934, as amended.

“Fair Market Value” of any non-cash asset means the fair market value of such asset as determined by the board of directors (or similar governing body) of the Company, in their reasonable discretion and in accordance with GAAP and applicable Law; provided that, in the case of any shares of capital stock, (i) if such shares are listed on one or more stock exchanges, the fair market value of one such share shall be the average of the closing or last reported sales prices of such shares on the primary national or regional stock exchange on which such shares

3 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 178 of 214

are listed, and (ii) if such shares are not so listed or quoted but are publicly registered and traded in an over-the-counter market which is a reasonably active market for such shares, the fair market value of one such share shall be the average of the closing bid and asked prices of such shares, in each of the cases set forth in clauses (i) and (ii) of this definition over the ten trading- day period preceding the applicable date of measurement.

“Governmental Authority” shall mean any regulatory authority, court, board, agency, commission, office or other authority of any nature whatsoever for any governmental unit (federal, state, county, district, municipal, city or otherwise), whether now or hereafter in existence, including, without limitation, any of the foregoing having jurisdiction over any of the properties (or any operations conducted thereat) of the Company Group, the Company Group or the Company Group’s subsidiaries.

“Holder” means each holder of an Allowed General Unsecured Claim that is entitled to receive CVRs pursuant to the Plan and this CVR Agreement.

“HoldCo Distributions” means any cash dividends or distributions declared and actually paid in full at any time after the Effective Date to the holders of the common stock of the Company (including from the proceeds of any secured debt obligations incurred by the Company subsequent to the Effective Date (other than as set forth in the Plan)).

“Initial CVR Expiration Date” means the date that is five (5) years following the Effective Date.

“Law” means any law, treaty, statute, ordinance, code, rule, regulation, judgment, decree, order, writ, award, injunction or determination of any Governmental Authority.

“Liquidation Event” means (i) a sale, in a single transaction or series of transactions, of all or substantially all of the assets of the Company; (ii) any merger, consolidation, amalgamation, disposition of securities or transaction (or series of transactions), including transactions where the Company is a constituent party to a merger or a subsidiary of the Company is a constituent party, if, immediately after the consummation of any such transaction (or series of transactions), any Person or group of Persons, other than the holders of the common stock of the Company upon the Effective Date or any Affiliate thereof, directly or indirectly acquires beneficial ownership of more than 75% (by vote or value) of the Company; or (iii) an underwritten initial public offering on a nationally-recognized securities exchange of shares of common stock representing not less than 20% of the fully-diluted common stock of the Company.

“Majority of Holders” means one or more Holders who collectively are the Holders of at least a majority in number of the Outstanding CVRs.

“Outside CVR Expiration Date” means the date that is seven (7) years following the Effective Date.

“Outstanding” when used with respect to the CVRs means, as of the date of determination, all CVRs issued under this CVR Agreement.

4 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 179 of 214

“Person” means any individual, general partnership, limited partnership, limited liability company, joint venture, trust, business trust, joint-stock company, cooperative, association or other firm or any governmental or political subdivision or agency, or any department or instrumentality thereof.

“Pro Rata” means the proportion of the number of CVRs held by any Holder in relation to the aggregate number of Outstanding CVRs.

“Rights Agent” means initially, Rust Consulting/Omni Bankruptcy or any successor Rights Agent appointed by the Company pursuant to this CVR Agreement.

“Securities Act” means the United States Securities Act of 1933, as amended.

“Transfer” means, with respect to any interest or asset, any direct or indirect assignment, transfer, sale, exchange, pledge, mortgage, hypothecation, encumbrance, declaration of trust or other disposition of all or part of any such interest or asset, including any disposition of the economic or other risk of ownership through hedging transactions or derivatives involving such interest or asset. “Transferred” shall have the correlative meaning.

ARTICLE II

TERMS OF THE CVRS

Section 2.1 Title and Terms.

(a) Pursuant to the Plan and the Confirmation Order, each Holder shall be deemed to have received as of the Effective Date (or, with respect to a General Unsecured Claim held that is a Disputed Claim that becomes Allowed after the Effective Date, the date on which such General Unsecured Claim becomes Allowed), one CVR for each $1.00 of Allowed General Unsecured Claims held by such Holder as of the Distribution Record Date. Pursuant to the Confirmation Order, each Holder is automatically deemed to have accepted the terms of this CVR Agreement and is automatically deemed to be a party hereto as if, and with the same effect as if, such Holder had delivered a duly executed counterpart signature page to this CVR Agreement without any further action by any party. For the avoidance of doubt, all Persons that are deemed to have received CVRs pursuant to the Plan and the Confirmation Order shall be “Holders” for all purposes hereunder. The CVRs issued pursuant to this CVR Agreement shall constitute the “GUC Rights” referred to in Article III.B.4 of the Plan.

(b) Upon the consummation of a CVR Payment Event, each CVR that is Outstanding as of such date shall represent the right to receive by each Holder such Holder’s Pro Rata share of the consideration set forth in Section 2.4(b) having a Fair Market Value equal to 5% of the Equity Value of the Company; provided, that, if the Equity Value of the Company in a Liquidation Event that is consummated on or prior to the Initial CVR Expiration Date equals or exceeds $188,000,000, the aforementioned “5%” of the Equity Value of the Company shall instead mean “10%” (as applicable, the “CVR Payment”).

5 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 180 of 214

(c) Notwithstanding anything to the contrary set forth in this CVR Agreement, including the provisions set forth in this Section 2.1:

(i) the Holders shall have no rights except for those rights explicitly provided for herein and no Holder, by virtue of holding a CVR, shall have any of the rights, privileges or obligations of a stockholder of the Company or any other member of the Company Group, either at Law, in equity or otherwise, including the rights to receive dividends or participate in the profits or liquidation distributions or vote for the election of directors or upon any other matter submitted to stockholders at any meeting thereof or otherwise, or give or withhold consent to any corporate action, or to receive notice of meetings or other actions affecting stockholders of any member of the Company Group;

(ii) no joint venture, partnership or other fiduciary relationship between the Company and the Holders is created by this CVR Agreement or the CVRs; and

(iii) none of the Company Group or any of their respective Affiliates shall have any right to setoff any amounts owed or claimed to be owed by any Holder to any of them against such Holder’s CVR or the CVR Payment or other amount payable to such Holder in respect of such CVR.

(d) This CVR Agreement shall constitute a binding obligation of each Holder, enforceable against such Holder in accordance with its terms (for the avoidance of doubt, in addition to each other express party hereto). Each Holder shall have all rights as a “Holder” under this CVR Agreement, including without limitation all rights to enforce all provisions of this CVR Agreement directly against the Company and shall be entitled to all remedies available at law or in equity in respect of this CVR Agreement.

Section 2.2 Expiration of the CVR Without Payment. On the Outside CVR Expiration Date, if no CVR Payment Event has been consummated on or before such date or all payments relating to any CVR Payment Event that may have been consummated prior to such date have been made in full, then (i) this CVR Agreement shall terminate without further action on behalf of the Company, the Rights Agent or any of the Holders, (ii) all CVRs shall be extinguished and cancelled in all respects, and (iii) none of the Company, the Rights Agent or any of the Holders shall have any further rights or obligations with respect to the CVRs, the CVR Payment or this CVR Agreement. Notwithstanding the foregoing, if, on the Outside CVR Expiration Date, any payment hereunder is due and owing to any Holder under the terms hereof or shall become due and owing on the Outside CVR Expiration Date as a result of any CVR Payment Event on or before such date, this CVR Agreement shall expire at the time such payment is effected in full.

Section 2.3 No Certificates; CVR Registration; Transfers.

(a) The CVRs shall be evidenced by this CVR Agreement only and shall not be evidenced by a certificate or any other instrument.

(b) Within thirty-five (35) days of the Effective Date of the Plan, the Company shall provide a list of the names and addresses of holders of asserted or scheduled General Unsecured Claims that have not otherwise been satisfied pursuant to the Plan or a

6 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 181 of 214

Bankruptcy Court order, and such list shall serve as the potential CVR Register. Within fourteen (14) days of the earlier of (i) the expiration of the Claims Objection Deadline, as may be extended pursuant to the terms of the Plan or (ii) a Bankruptcy Court order closing the chapter 11 cases, the Company shall provide a list of the Holders (including the number and percentage of CVRs held by each Holder and such Holder’s contact information and tax identification number) to the Rights Agent, in such form as the Rights Agent may reasonably require, and such list shall serve as the CVR Register.

(c) The Company shall cause to be kept at an office of the Rights Agent the CVR Register in which, subject to such reasonable regulations as it may prescribe, the Company shall provide for the registration of CVRs. The Rights Agent is hereby initially appointed the “CVR Registrar” for the purpose of registering CVRs. A Holder may make a written request to the CVR Registrar to change such Holder’s address of record or other information in the CVR Register. The written request must be duly executed by the Holder and conform to such other reasonable requirements as the Rights Agent and/or the Company may from time to time establish. Upon receipt of such proper written request, the CVR Registrar shall promptly record the change of address in the CVR Register.

(d) No Holder may Transfer any CVRs, other than a Transfer to one or more of Affiliates of such Holder upon prior written notice of such Transfer to the Company. Any Transfer of the CVRs in violation of this Section 2.3(d) shall be null and void ab initio and the Company shall not register or effect any such Transfer.

Section 2.4 Payments with respect to CVRs.

(a) In no event later than seven (7) Business Days after the consummation of a CVR Payment Event, the Company shall deliver to the Rights Agent, and the Rights Agent shall, no later than three (3) Business Days after receipt thereof from the Company, mail to each Holder, a certificate (the “CVR Payment Event Certificate”) of the Company certifying that the Holders are entitled to receive a CVR Payment (and setting forth the aggregate amount of such CVR Payment). Until such CVR Payment Event Certificate is received by the Rights Agent, the Rights Agent may presume conclusively for all purposes that no CVR Payment Event has been consummated. Notwithstanding any other provisions of this CVR Agreement, if a CVR Payment Event is consummated on or before the Outside CVR Expiration Date, the Holders shall be entitled to the CVR Payment with respect thereto without regard to whether a CVR Payment Event Certificate is delivered as contemplated above before the Outside CVR Expiration Date and without regard to any other provision of this CVR Agreement which may be to the contrary.

(b) On the CVR Payment Date, the Rights Agent shall pay to each Holder the Pro Rata portion of the CVR Payment which such Holder is entitled to receive pursuant to Section 2.1(b) based on the number of CVRs held by such Holder as of the CVR Payment Date as reflected in the CVR Register, which CVR Payment shall, at the Company’s option, be paid (i) in cash (A) by check mailed to the address of each Holder as reflected in the CVR Register as of the close of business on the last Business Day prior to such CVR Payment Date or (B) with respect to Holders that are due CVR Payments in excess of $1,000,000 who have provided the Rights Agent with wire transfer instructions in writing at least ten (10) Business Days prior to such CVR Payment Date, by wire transfer of immediately available funds to such account, or (ii)

7 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 182 of 214

in non-cash consideration by distribution to the Holders in accordance with the terms and conditions of the Liquidation Event giving rise to such CVR Payment Event and all applicable Law; provided that for purposes of determining whether a CVR Payment to a Holder exceeds such dollar amount, all CVR Payments that are due to Holders that are Affiliates shall be aggregated together and considered as one CVR Payment. The Rights Agent shall have no obligation to determine or verify that any Holders is an Affiliate of any other Holders. The amount each Holder is entitled to receive on a CVR Payment Date shall be calculated by the Company based on each Holder’s Pro Rata share of such CVR Payment and such amounts shall be provided to the Rights Agent in writing at least seven (7) Business Days prior to such CVR Payment Date.

(c) The determination by the Company of any CVR Payment amount, absent a material and detrimental mathematical error, shall be final and binding on the Company, the Rights Agent and each Holder.

(d) The Rights Agent shall be entitled to deduct and withhold, or cause to be deducted and withheld, from the CVR Payments otherwise payable pursuant to this CVR Agreement, the amounts, if any, that the Company is required to deduct and withhold with respect to the making of such payment under the Code; provided that in determining the required amount to be withheld, the Rights Agent will reasonably in advance of making the CVR Payment request that the Holders provide any form (e.g., Form W-8 or W-9, as applicable) which could reduce or eliminate the amount required to be withheld and will give effect to any properly presented form eliminating or reducing such amount. To the extent that amounts are so withheld or paid over to or deposited with the relevant Governmental Authority, such withheld amounts shall be treated for all purposes of this CVR Agreement as having been paid to the Holder in respect of which such deduction and withholding was made.

(e) None of the Company, or any other entity of the Company Group, the Rights Agent or any of their respective Affiliates shall be liable to any person in respect of any cash delivered to a public official pursuant to any applicable abandoned property, escheat or similar Law. All funds held for payment to the Holders and unclaimed at the end of one (1) year after the applicable CVR Payment Date shall be returned to the Company, after which time any Holder shall look as a general creditor only to the Company for payment of an amount due to such Holder with respect to a CVR Payment (without any interest being payable thereon) to which such Holder may be due, subject to applicable Law. Any amounts remaining unclaimed by Holders two (2) years after the applicable CVR Payment Date (or such earlier date immediately before that time when the amounts would otherwise escheat to or become property of any Governmental Authority) shall become, to the extent permitted by applicable Law, the property of the Company free and clear of any claims or interest of any person previously (or subsequently claiming to be) entitled thereto.

Section 2.5 No Avoidance. Except to the extent necessary to comply with applicable law, the Company shall not, by amendment of its certificate of incorporation, shareholders agreement or by-laws or through any consolidation, merger, reorganization, transfer of assets, dissolution, issue or sale of securities or any other voluntary action, avoid or seek to avoid the observance or performance of any of the terms of this CVR Agreement or the CVRs, but will at

8 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 183 of 214

all times observe and carry out all such terms and take all such action as may be necessary or appropriate in order to protect the rights of the Holders against impairment.

ARTICLE III

THE RIGHTS AGENT

Section 3.1 Certain Duties and Responsibilities.

(a) The Company hereby appoints Rust Consulting/Omni Bankruptcy to act as its Rights Agent hereunder. The Rights Agent’s duties and responsibilities are solely ministerial in nature and shall be exercised at the sole direction of the Company. The Company may serve as the Rights Agent. No provision of this CVR Agreement shall be construed to relieve the Rights Agent from liability for its own willful misconduct or bad faith, except that no provision of this CVR Agreement shall require the Rights Agent to expend or risk its own funds or otherwise incur any financial liability in the performance of any of its duties hereunder or in the exercise of any of its rights or powers.

(b) The Rights Agent undertakes to perform only such duties as are specifically set forth in this CVR Agreement, and no implied covenants or obligations shall be read into this CVR Agreement or otherwise against the Rights Agent. In addition:

(i) the Rights Agent may rely and shall be protected in acting or refraining from acting upon any resolution, certificate, statement, instrument, opinion, report, notice, request, direction, consent, order or other paper or document believed by it to be genuine and to have been signed or presented by the proper party or parties;

(ii) whenever the Rights Agent shall deem it desirable that a matter be proved or established prior to taking, suffering or omitting any action hereunder, the Rights Agent may, in the absence of bad faith, negligence or willful misconduct on its part, rely upon an officer’s certificate of the Company; and

(iii) the Rights Agent may engage and consult with counsel of its selection and the advice of such counsel shall be full and complete authorization and protection in respect of any action taken, suffered or omitted by it hereunder in good faith and in reliance thereon.

(c) The Rights Agent makes no representations as to the validity or sufficiency of this CVR Agreement or the CVRs, and shall have no responsibility for the recitals contained herein.

(d) The Rights Agent is not an agent for or fiduciary of the Holders. The Holders shall have no right to direct the Rights Agent. The Rights Agent shall have no obligation, liability, responsibility or duties to the Holders other than to remit the CVR Payment, if any, as expressly provided in this CVR Agreement. This CVR Agreement shall not be deemed to create a fiduciary relationship between the parties hereto or between the Rights Agent and the

9 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 184 of 214

Holders under state or federal law and the Rights Agent shall not have any fiduciary obligations or duties to any person in connection with this CVR Agreement or otherwise.

(e) The Rights Agent shall have no obligation to invest any funds held by the Rights Agent under this CVR Agreement.

(f) The Rights Agent shall have no duty to inquire as to the provisions of any agreement, instrument or document other than this CVR Agreement. The Rights Agent shall have no duty to solicit any payments which may be due under this CVR Agreement or the CVRs, including without limitation the CVR Payment, if any, nor shall the Rights Agent have any duty or obligation to confirm or verify the accuracy or correctness of any amounts transferred to it hereunder. If the Company shall fail to pay the CVR Payment (if applicable), the Rights Agent shall have no duty, liability, responsibility or obligation to take any action in connection with such failure. The Rights Agent shall not be held liable for any error in judgment made in good faith by an officer of the Rights Agent unless it shall be proved that the Rights Agent was grossly negligent in ascertaining the pertinent facts.

(g) Anything in this CVR Agreement to the contrary notwithstanding, in no event shall the Rights Agent be liable for special, incidental, punitive, indirect or consequential loss or damage of any kind whatsoever (including but not limited to lost profits), even if the Rights Agent has been advised of the likelihood of such loss or damage and regardless of the form of action.

(h) In each case that the Rights Agent may or is required hereunder to take an action, the Rights Action may seek direction from the Company, and the Rights Agent shall not be liable with respect to any action taken or omitted to be taken by it in accordance with such direction. If the Rights Agent shall request direction, the Rights Agent shall be entitled to refrain from such action unless and until the Rights Agent has received direction from the Company, and the Rights Agent shall not incur liability to any Person by reason of so refraining.

(i) The agreements set forth in this Section 3.1 shall survive the resignation or removal of the Rights Agent and the termination or expiration of this CVR Agreement.

Section 3.2 Compensation, Reimbursement and Indemnification of the Rights Agent. The Company agrees to pay to or on behalf of the Rights Agent reasonable compensation as the Company and Rights Agent shall agree in writing from time to time, and upon the request of the Rights Agent all reasonable out-of-pocket expenses, advances and disbursements incurred or to be incurred by the Rights Agent in connection with the discharge of its duties under this CVR Agreement (including the reasonable compensation and expenses of its agents and counsel). The Company further agrees to indemnify the Rights Agent and hold it harmless from and against any and all liabilities, obligations, losses, damages, penalties, actions, judgments, suits, costs, reasonable expenses and reasonable disbursements of any kind or nature whatsoever that may be imposed on, asserted against or incurred by it under or in connection with this CVR Agreement, and the Rights Agent shall be so indemnified under this CVR Agreement for its own ordinary or gross negligence, but the Rights Agent does not have the right to be indemnified under this CVR Agreement for its own willful misconduct or bad faith. The Rights Agent’s rights under this

10 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 185 of 214

Section 3.2 shall survive the termination or expiration of this CVR Agreement and resignation or removal of the Rights Agent.

Section 3.3 Resignation and Removal; Appointment of Successor.

(a) The Rights Agent may resign at any time by giving written notice thereof to the Company. The Rights Agent may be removed at any time by the Company. If the Rights Agent resigns or is removed, the Company shall appoint a successor Rights Agent. If no successor Rights Agent is appointed before the date set forth in the resignation notice, such resignation shall become effective in any case and the Company shall act as the Rights Agent.

(b) If at any time the Rights Agent shall become incapable of acting, the Majority Holders may, on behalf of all of the Holders, petition any court of competent jurisdiction for the removal of the Rights Agent and the appointment of a successor Rights Agent unless the Company has appointed a successor Rights Agent within six (6) months of the removal of such previous Rights Agent.

(c) In the event that the Rights Agent resigns, is removed or becomes incapable of acting, then such Rights Agent shall not be entitled to any compensation from and after the effective date of its resignation or removal or the date of the occurrence of such incapacity.

(d) The Company shall give notice of each resignation and each removal of a Rights Agent and each appointment of a successor Rights Agent by mailing written notice of such event by first-class mail, postage prepaid, to the Holders as their names and addresses appear in the CVR Register. Each notice shall include the name and address of the successor Rights Agent. If the Company fails to send such notice within ten days after acceptance of appointment by a successor Rights Agent, the successor Rights Agent shall cause the notice to be mailed at the expense of the Company.

Section 3.4 Acceptance of Appointment by Successor. Each successor Rights Agent appointed hereunder shall execute, acknowledge and deliver to the Company and to the retiring Rights Agent an instrument accepting such appointment and a counterpart of this CVR Agreement, and thereupon such successor Rights Agent, without any further act, deed or conveyance, shall become vested with all the rights, powers and duties of the retiring Rights Agent; but, on request of the Company or the successor Rights Agent, such retiring Rights Agent shall execute and deliver an instrument transferring to such successor Rights Agent all the rights, powers and duties of the retiring Rights Agent.

ARTICLE IV

AMENDMENTS

Section 4.1 Amendments. Subject to Section 4.2, this CVR Agreement may be amended by the written consent of the Majority of Holders, the Company and, in the case of any amendment to Article III that would be adverse or prejudiced to the Rights Agent, the Rights Agent; provided, that without the consent of any Holders, the Company, at any time and from

11 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 186 of 214

time to time, may enter into one or more amendments hereto (a) as may be necessary or appropriate to ensure that the CVRs are not subject to registration under the Securities Act or the Exchange Act, as amended, (b) to evidence the removal or replacement of the Rights Agent and the succession of another Person as a successor Rights Agent, or (c) to cure any ambiguity, error, or omission, or correct or supplement any provision herein that may be defective or inconsistent with any other provision herein.

Section 4.2 Amendments with Consent of All Holders. Notwithstanding Section 4.1, no amendment or modification of this CVR Agreement or the CVRs shall, without the written prior consent of each of the affected Holders:

(a) modify in a manner adverse to the Holders (i) any provision contained herein with respect to the termination of this CVR Agreement or the CVRs, (ii) any provision herein with respect to the time for payment and amount of the CVR Payment or otherwise extend the maturity of the CVRs or reduce the amounts payable in respect of the CVRs or modify any other payment term or payment date, or (iii) any provision such that section 1127 of the Bankruptcy Code would be implicated;

(b) reduce the number of CVRs, the consent of whose Holders is required for any amendment or modification of this CVR Agreement or the CVRs; or

(c) modify any of the provisions of this Section 4.2, except to provide that certain other provisions of this CVR Agreement cannot be modified or waived without the consent of the Holder of each CVR affected thereby.

Section 4.3 Effect of Amendments; Notice to Holders. Upon the execution of any amendment in accordance with this Article IV, this CVR Agreement shall be modified in accordance therewith, and such amendment shall form a part of this CVR Agreement for all purposes, and every Holder of CVRs theretofore or thereafter shall be bound thereby. Promptly after the execution by the Company (and, if applicable, the Rights Agent) of any amendment in accordance with the provisions of this Article IV, the Company shall mail a notice thereof to the Holders of CVRs at their addresses as they shall appear on the CVR Register, setting forth in general terms the substance of such amendment. Any failure of the Company to mail such notice, or any defect therein, shall not, however, in any way impair or affect the validity of any such amendment.

ARTICLE V

MISCELLANEOUS

Section 5.1 Acts of Holders; Proof of Ownership.

(a) Any request, demand, authorization, direction, notice, consent, waiver or other action provided by this CVR Agreement to be given or taken by Holders may be embodied in and evidenced by one or more instruments of substantially similar tenor signed by such Holders in person or by an agent duly appointed in writing; and, except as herein otherwise expressly provided, such action shall become effective when such instrument or instruments

12 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 187 of 214

executed by the requisite percentage of Holders in accordance with this CVR Agreement are delivered to the Rights Agent and the Company. Proof of execution of any such instrument or of a writing appointing any such agent shall be sufficient for any purpose of this CVR Agreement and conclusive in favor of the Rights Agent and the Company, if made in the manner provided in this Section 5.1. The Company may set a record date for purposes of determining the identity of Holders entitled to vote or consent to any action by vote or consent authorized or permitted under this CVR Agreement. If not set by the Company prior to the first solicitation of a Holder of CVRs made by any Person in respect of any such action, or, in the case of any such vote, prior to such vote, the record date for such action shall be the later of ten (10) days prior to the first solicitation of such consent or the date of the most recent list of Holders furnished to the Rights Agent prior to such solicitation. If a record date is fixed, those Persons who were Holders at such record date (or their duly designated proxies), and only those Persons, shall be entitled to take such action by vote or consent, whether or not such Persons continue to be Holders after such record date. No such vote or consent shall be valid or effective if taken or made more than one hundred twenty (120) days after such record date.

(b) The fact and date of the execution by any Person of any such instrument or writing may be proved in any reasonable manner which the Company deems sufficient.

(c) The ownership of CVRs shall be proved by the CVR Register. Neither the Company nor the Rights Agent nor any agent of the Company or the Rights Agent shall be affected by any notice to the contrary except a notice of a Transfer pursuant to Section 2.3.

Section 5.2 Notices, etc., to Rights Agent and the Company. Any request, demand, authorization, direction, notice, consent, waiver or act of Holders or other document provided or permitted by this CVR Agreement to be made upon, given or furnished to, or filed with either:

(a) the Rights Agent, by any Holder or by the Company, shall be sufficient for every purpose hereunder if made, given, furnished or filed, in writing and mailed, first-class postage prepaid, or by facsimile or electronic mail (with receipt confirmed), to or with the Rights Agent at:

Rust Consulting/Omni Bankruptcy 1120 Avenue of the Americas 4th Floor New York, NY 10036 Tel: 212-302-3580 Fax: 212-302-3820 Email: [email protected]

(b) the Company, by the Rights Agent or by any Holder, shall be sufficient for every purpose hereunder if in writing and mailed, first-class postage prepaid, or by facsimile or electronic mail (with receipt confirmed), to the Company addressed to it at:

13 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 188 of 214

[______] [______] [______]

or at any other address previously furnished in writing to the Rights Agent by the Company.

Section 5.3 Notice to Holders. Where this CVR Agreement provides for notice to Holders, such notice shall be sufficiently given (unless otherwise herein expressly provided) if in writing and mailed, first-class postage prepaid, or transmitted by facsimile or electronic mail, to each Holder affected by such event, at such Holder’s address, facsimile number or email address as it appears in the CVR Register, not later than the latest date, and not earlier than the earliest date, prescribed for the giving of such notice. In any case where notice to Holders is not given by mail, by facsimile, or by email neither the failure to mail or transmit by facsimile or email such notice, nor any defect in any notice so mailed or sent by facsimile or email to any particular Holder shall affect the sufficiency of such notice with respect to other Holders as to which proper notice was given in accordance with this CVR Agreement. Where this CVR Agreement provides for notice in any manner, such notice may be waived in writing by the Person entitled to receive such notice, either before or after the event, and such waiver shall be the equivalent of such notice. Waivers of notice by Holders shall be filed with the Rights Agent, but such filing shall not be a condition precedent to the validity of any action taken in reliance upon such waiver.

Section 5.4 Effect of Headings and Table of Contents. The Article and Section headings herein and the Table of Contents are for convenience only and shall not affect the construction hereof.

Section 5.5 Assignment. Except as expressly provided herein, neither this CVR Agreement nor any of the rights, interests or obligations under this Agreement may be assigned by any of the parties hereto (whether by operation of Law or otherwise).

Section 5.6 Benefits of Agreement. Nothing in this CVR Agreement or in the CVRs, express or implied, shall give to any Person (other than the Holders and their successors and permitted assigns hereunder) any benefit or any legal or equitable right, remedy or claim under this CVR Agreement or under any covenant or provision herein contained, all such covenants and provisions being for sole benefit of the Holders and their successors and permitted assigns.

Section 5.7 Governing Law; Waiver of Jury Trial.

(a) THIS CVR AGREEMENT SHALL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE LAWS OF THE STATE OF NEW YORK INCLUDING, WITHOUT LIMITATION, SECTIONS 5-1401 AND 5-1402 OF THE NEW YORK GENERAL OBLIGATIONS LAW AND NEW YORK CIVIL PRACTICE LAWS AND RULES 327(B), EACH OF THE COMPANY, THE RIGHTS AGENT AND EACH OF THE HOLDERS BY THEIR ACCEPTANCE OF THE CVRs, HEREBY IRREVOCABLY SUBMITS TO THE EXCLUSIVE JURISDICTION OF ANY NEW YORK STATE COURT SITTING IN THE BOROUGH OF MANHATTAN IN THE CITY OF NEW YORK OR ANY FEDERAL COURT SITTING IN THE BOROUGH OF MANHATTAN IN THE CITY OF

14 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 189 of 214

NEW YORK IN RESPECT OF ANY SUIT, ACTION OR PROCEEDING ARISING OUT OF OR RELATING TO THIS CVR AGREEMENT AND IRREVOCABLY ACCEPTS FOR ITSELF AND IN RESPECT OF ITS PROPERTY, GENERALLY AND UNCONDITIONALLY, JURISDICTION OF THE AFORESAID COURTS. THE COMPANY, THE RIGHTS AGENT AND EACH HOLDER IRREVOCABLY WAIVES, TO THE FULLEST EXTENT IT MAY EFFECTIVELY DO SO UNDER APPLICABLE LAW, ANY OBJECTION IT MAY NOW OR HEREAFTER HAVE TO THE LAYING OF THE VENUE OF ANY SUCH SUIT, ACTION OR PROCEEDING BROUGHT IN ANY SUCH COURT AND ANY CLAIM THAT ANY SUCH SUIT, ACTION OR PROCEEDING BROUGHT IN ANY SUCH COURT HAS BEEN BROUGHT IN AN INCONVENIENT FORUM. NOTWITHSTANDING THE FOREGOING IN THIS SECTION 5.7, A PARTY MAY COMMENCE ANY ACTION, SUIT OR PROCEEDING IN A COURT OTHER THAN THE ABOVE-NAMED COURTS SOLELY FOR THE PURPOSE OF ENFORCING AN ORDER OR JUDGMENT ISSUED BY ONE OF THE ABOVE-NAMED COURTS.

(b) TO THE EXTENT NOT PROHIBITED BY APPLICABLE LAW THAT CANNOT BE WAIVED, EACH HOLDER WAIVES, AND COVENANTS THAT SUCH PARTY WILL NOT ASSERT (WHETHER AS PLAINTIFF, DEFENDANT OR OTHERWISE), ANY RIGHT TO TRIAL BY JURY IN ANY FORUM IN RESPECT OF ANY ISSUE, CLAIM OR PROCEEDING ARISING OUT OF THIS CVR AGREEMENT OR THE SUBJECT MATTER HEREOF OR IN ANY WAY CONNECTED WITH THE DEALINGS OF ANY HOLDER OR THE COMPANY IN CONNECTION WITH ANY OF THE ABOVE, IN EACH CASE, WHETHER NOW EXISTING OR HEREAFTER ARISING AND WHETHER IN CONTRACT, TORT OR OTHERWISE. THE COMPANY OR ANY HOLDER MAY FILE AN ORIGINAL COUNTERPART OR A COPY OF THIS SECTION 5.7 WITH ANY COURT AS WRITTEN EVIDENCE OF THE CONSENT OF THE HOLDERS TO THE WAIVER OF THEIR RIGHTS TO TRIAL BY JURY.

Section 5.8 Legal Holidays. In the event that the CVR Payment Date shall not be a Business Day, then (notwithstanding any provision of this CVR Agreement or the CVR to the contrary) payment on the CVRs need not be made on such date, but may be made, without the accrual of any interest thereon, on the next succeeding Business Day with the same force and effect as if made on the CVR Payment Date.

Section 5.9 Entire Agreement. This CVR Agreement, the Plan and the Confirmation Order represent the entire understanding of the parties hereto with reference to the transactions and matters contemplated hereby and thereby and this CVR Agreement supersedes any and all other oral or written agreements hereto made except for the Plan and the Confirmation Order. If and to the extent that any provision of this CVR Agreement is inconsistent or conflicts with the Plan or the Confirmation Order, this CVR Agreement shall govern and be controlling. In case any one or more of the provisions contained in this CVR Agreement shall for any reason be held to be invalid, illegal or unenforceable in any respect, such invalidity, illegality or unenforceability shall not affect any other provisions of this CVR Agreement, but this CVR Agreement shall be construed as if such invalid or illegal or unenforceable provision had never been contained herein. Upon such determination that any term or other provision is invalid, illegal or unenforceable, the court or other tribunal making such determination is authorized and instructed to modify this CVR Agreement so as to effect the original intent of the parties as

15 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 190 of 214

closely as possible so that the transactions and agreements contemplated herein are consummated as originally contemplated to the fullest extent possible.

Section 5.10 Counterparts. This CVR Agreement shall be signed in any number of counterparts with the same effect as if the signatures to each counterpart were upon a single instrument, and all such counterparts together shall be deemed an original of this CVR Agreement.

16 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 191 of 214

IN WITNESS WHEREOF, the Company and the Rights Agent have caused this Agreement to be duly executed and delivered by their duly authorized officers as of the date first above written.

CHARMING CHARLIE HOLDINGS INC.

By: ______Name: Title:

[Signature Page to CVR Agreement] Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 192 of 214

Rust Consulting/Omni Bankruptcy, as Rights Agent

By: ______Name: Title:

[Signature Page to CVR Agreement]

Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 193 of 214

EXHIBIT J-1

Redline of GUC Rights Agreement

Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 194 of 214

CONTINGENT VALUE RIGHTS AGREEMENT

among

CHARMING CHARLIE HOLDINGS INC.

AND

[______]

Dated as of [ ], 2018

Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 195 of 214

TABLE OF CONTENTS

Page

ARTICLE I

DEFINITIONS AND OTHER PROVISIONS OF GENERAL APPLICATION

Section 1.1 Definitions...... 2

ARTICLE II

TERMS OF THE CVRS

Section 2.1 Title and Terms ...... 5 Section 2.2 Expiration of the CVR Without Payment ...... 6 Section 2.3 No Certificates; CVR Registration; Transfers ...... 6 Section 2.4 Payments with respect to CVRs ...... 7 Section 2.5 No Avoidance ...... 8

ARTICLE III

THE RIGHTS AGENT

Section 3.1 Certain Duties and Responsibilities ...... 9 Section 3.2 Compensation, Reimbursement and Indemnification of the Rights Agent ...... 10 Section 3.3 Resignation and Removal; Appointment of Successor ...... 11 Section 3.4 Acceptance of Appointment by Successor ...... 11

ARTICLE IV

AMENDMENTS

Section 4.1 Amendments ...... 11 Section 4.2 Amendments with Consent of All Holders ...... 12 Section 4.3 Effect of Amendments; Notice to Holders...... 12

ARTICLE V

MISCELLANEOUS

Section 5.1 Acts of Holders; Proof of Ownership ...... 12 Section 5.2 Notices, etc., to Rights Agent and the Company ...... 13 Section 5.3 Notice to Holders ...... 14 Section 5.4 Effect of Headings and Table of Contents ...... 14 Section 5.5 Assignment ...... 14 Section 5.6 Benefits of Agreement ...... 14

i Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 196 of 214

Section 5.7 Governing Law; Waiver of Jury Trial ...... 14 Section 5.8 Legal Holidays ...... 15 Section 5.9 Entire Agreement ...... 15 Section 5.10 Counterparts ...... 1516

ii Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 197 of 214

CONTINGENT VALUE RIGHTS AGREEMENT

This Contingent Value Rights Agreement, dated as of this ___ day of ______, 2018 (this “CVR Agreement”), among [Charming Charlie Holdings Inc.],1 a Delaware corporation (the “Company”), and [______],2Rust Consulting/Omni Bankruptcy, solely in its capacity as rights agent hereunder (the “Rights Agent”), is entered into in favor of each person who from time to time holds one or more Contingent Value Rights (the “CVRs”) to receive payments in the amounts and subject to the terms and conditions set forth herein.

RECITALS:

WHEREAS, on December 11, 2017, Charming Charlie Canada LLC, Charming Charlie International LLC, Charming Charlie LLC, Charming Charlie Manhattan LLC, Charming Charlie USA, Inc., Poseidon Partners CMS, Inc. and the Company (collectively, the “Debtors”) commenced cases (collectively, the “Chapter 11 Cases”) in the United States Bankruptcy Court for the District of Delaware (the “Bankruptcy Court”) seeking relief under chapter 11 of title 11 of the United States Code (the “Bankruptcy Code”);

WHEREAS, on [_____], 2018, the Bankruptcy Court entered an order [Docket No. ___] confirming the Joint Chapter 11 Plan of Reorganization of Charming Charlie Holdings Inc. and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (as amended, modified or supplemented from time to time, the “Plan”), the disclosure statement for which was approved by the Bankruptcy Court on February 13, 2018 [Docket No. 432];

WHEREAS, pursuant to the Plan, each holder of an Allowed General Unsecured Claim is entitled to receive its pro rata share (based on the aggregate amount of all Allowed General Unsecured Claims) of CVRs;

WHEREAS, pursuant to the Confirmation Order (as defined below), each Holder (as defined below) is automatically deemed to have accepted the terms of this CVR Agreement and to be a party hereto, and is deemed to have accepted any CVRs subject to this CVR Agreement, without any further action and as if, and with the same effect as if, such Holder had delivered a duly executed counterpart signature page to this CVR Agreement; and

WHEREAS, the CVRs issued to the Holders pursuant to this CVR Agreement shall constitute the “GUC Rights” referred to in Article III.B.4 of the Plan.

NOW, THEREFORE, in consideration of the foregoing premises and the consummation of the transactions contemplated by the Plan and for good and other valuable consideration, the receipt and sufficiency of which are hereby acknowledged, it is covenanted and agreed as follows:

1 NTD: Should be the entity that is “Reorganized HoldCo” as set forth in the Plan.

2 NTD: Identity of Rights Agent to be discussed.

Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 198 of 214

ARTICLE I

DEFINITIONS AND OTHER PROVISIONS OF GENERAL APPLICATION

Section 1.1 Definitions. For all purposes of this CVR Agreement, except as otherwise expressly provided or unless the context otherwise requires:

(a) the terms defined in this Article I have the meanings assigned to them in this Article I, and include the plural as well as the singular;

(b) all accounting terms used herein and not expressly defined herein shall have the meanings assigned to such terms in accordance with generally accepted accounting principles in the United States;

(c) all capitalized terms used in this CVR Agreement without definition shall have the respective meanings ascribed to them in the Plan;

(d) whenever the words “include,” “includes” or “including” are used in this CVR Agreement, they are deemed to be followed by the words “without limitation”;

(e) the words “herein,” “hereof’ and “hereunder” and other words of similar import refer to this CVR Agreement as a whole and not to any particular Article, Section or other subdivision; and

(f) the following terms shall have the meanings set forth below:

“Affiliate” means, with respect to any Person, any other Person directly or indirectly Controlled by such Person.

“Bankruptcy Code” shall have the meaning set forth in the Recitals.

“Bankruptcy Court” shall have the meaning set forth in the Recitals.

“Business Day” means any day, other than a Saturday, Sunday or “legal holiday” (as that term is defined in Bankruptcy Rule 9006(a)).

“Code” means the Internal Revenue Code of 1986, as amended.

“Company” shall have the meaning set forth in the Preamble.

“Company Group” means, collectively, Charming Charlie Canada LLC, Charming Charlie International LLC, Charming Charlie LLC, Charming Charlie Manhattan LLC, Charming Charlie USA, Inc., Poseidon Partners CMS, Inc., the Company, and any direct or indirect subsidiary of any of the foregoing, and any of the respective successors of the foregoing.

“Confirmation Order” means the certain order confirming the Plan pursuant to applicable sections of the Bankruptcy Code entered by the Bankruptcy Court on ______, 2018.

2 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 199 of 214

“Control” means the possession, directly or indirectly, of the power to direct or cause the direction of the management and policies of an entity, whether through the ownership of securities, by contract or otherwise. “Controlled” shall have the correlative meanings.

“CVRs” shall have the meaning set forth in the Preamble.

“CVR Agreement” shall have the meaning set forth in the Preamble.

“CVR Payment” shall have the meaning set forth in Section 2.1(b).

“CVR Payment Date” means the date on which the CVR Payment is paid by the Company to the Holders, which date shall not be more than thirty (30(i) with respect to a CVR Payment in cash pursuant to Section 2.4(b)(i), thirty (30) days following the date of the CVR Payment Event or (ii) with respect to a CVR Payment in non-cash consideration pursuant to Section 2.4(b)(ii), sixty (60) days following the date of the CVR Payment Event.

“CVR Payment Event” means the consummation of a Liquidation Event in which the Equity Value of the Company (in each case together with all HoldCo Distributions) equals or exceeds: (i) $135,000,000, in the case of a Liquidation Event that is consummated on or prior to the Initial CVR Expiration Date or (ii) $188,000,000, in the case of a Liquidation Event that is consummated after the Initial CVR Expiration Date but on or prior to the Outside CVR Expiration Date.

“CVR Payment Event Certificate” shall have the meaning set forth in Section 2.4(a).

“CVR Register” means the register maintained by the Rights Agent evidencing the names, addresses, number of CVRs held and other pertinent information of the Holders.

“CVR Registrar” shall have the meaning set forth in Section 2.3(c).

“Debtors” shall have the meaning set forth in the Recitals.

“Effective Date” means [______], 2018.

“Equity Value” means the transaction enterprise value of the Company in connection with a Liquidation Event (i) plus unrestricted cash of the Company Group as of the consummation of the Liquidation Event, (ii) less (a) all indebtedness for borrowed money of the Company Group then outstanding and (b) transaction expenses or change of control payments incurred by the Company Group in connection with such Liquidation Event.

“Exchange Act” means the Securities Exchange Act of 1934, as amended.

“Fair Market Value” of any non-cash asset means the fair market value of such asset as determined by the board of directors (or similar governing body) of the Company, in their reasonable discretion and in accordance with GAAP and applicable Law; provided that, in the case of any shares of capital stock, (i) if such shares are listed on one or more stock exchanges, the fair market value of one such share shall be the average of the closing or last reported sales prices of such shares on the primary national or regional stock exchange on which such shares

3 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 200 of 214

are listed, and (ii) if such shares are not so listed or quoted but are publicly registered and traded in an over-the-counter market which is a reasonably active market for such shares, the fair market value of one such share shall be the average of the closing bid and asked prices of such shares, in each of the cases set forth in clauses (i) and (ii) of this definition over the ten trading- day period preceding the applicable date of measurement.

“Governmental Authority” shall mean any regulatory authority, court, board, agency, commission, office or other authority of any nature whatsoever for any governmental unit (federal, state, county, district, municipal, city or otherwise), whether now or hereafter in existence, including, without limitation, any of the foregoing having jurisdiction over any of the properties (or any operations conducted thereat) of the Company Group, the Company Group or the Company Group’s subsidiaries.

“Holder” means each holder of an Allowed General Unsecured Claim that is entitled to receive CVRs pursuant to the Plan and this CVR Agreement.

“HoldCo Distributions” means any cash dividends or distributions declared and actually paid in full at any time after the Effective Date to the holders of the common stock of the Company (including from the proceeds of any secured debt obligations incurred by the Company subsequent to the Effective Date (other than as set forth in the Plan)).

“Initial CVR Expiration Date” means the date that is five (5) years following the Effective Date.

“Law” means any law, treaty, statute, ordinance, code, rule, regulation, judgment, decree, order, writ, award, injunction or determination of any Governmental Authority.

“Liquidation Event” means (i) a sale, in a single transaction or series of transactions, of all or substantially all of the assets of the Company; (ii) any merger, consolidation, amalgamation, disposition of securities or transaction (or series of transactions), including transactions where the Company is a constituent party to a merger or a subsidiary of the Company is a constituent party, if, immediately after the consummation of any such transaction (or series of transactions), any Person or group of Persons, other than the holders of the common stock of the Company upon the Effective Date or any Affiliate thereof, directly or indirectly acquires beneficial ownership of more than 75% (by vote or value) of the Company; or (iii) an underwritten initial public offering on a nationally-recognized securities exchange of shares of common stock representing not less than 20% of the fully-diluted common stock of the Company.

“Majority of Holders” means one or more Holders who collectively are the Holders of at least a majority in number of the Outstanding CVRs.

“Outside CVR Expiration Date” means the date that is seven (7) years following the Effective Date.

“Outstanding” when used with respect to the CVRs means, as of the date of determination, all CVRs issued under this CVR Agreement.

4 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 201 of 214

“Person” means any individual, general partnership, limited partnership, limited liability company, joint venture, trust, business trust, joint-stock company, cooperative, association or other firm or any governmental or political subdivision or agency, or any department or instrumentality thereof.

“Pro Rata” means the proportion of the number of CVRs held by any Holder in relation to the aggregate number of Outstanding CVRs.

“Rights Agent” means initially, [______]Rust Consulting/Omni Bankruptcy or any successor Rights Agent appointed by the Company pursuant to this CVR Agreement.

“Securities Act” means the United States Securities Act of 1933, as amended.

“Transfer” means, with respect to any interest or asset, any direct or indirect assignment, transfer, sale, exchange, pledge, mortgage, hypothecation, encumbrance, declaration of trust or other disposition of all or part of any such interest or asset, including any disposition of the economic or other risk of ownership through hedging transactions or derivatives involving such interest or asset. “Transferred” shall have the correlative meaning.

ARTICLE II

TERMS OF THE CVRS

Section 2.1 Title and Terms.

(a) Pursuant to the Plan and the Confirmation Order, each Holder shall be deemed to have received as of the Effective Date (or, with respect to a General Unsecured Claim held that is a Disputed Claim that becomes Allowed after the Effective Date, the date on which such General Unsecured Claim becomes Allowed), one CVR for each $1.00 of Allowed General Unsecured Claims held by such Holder as of the Distribution Record Date. Pursuant to the Confirmation Order, each Holder is automatically deemed to have accepted the terms of this CVR Agreement and is automatically deemed to be a party hereto as if, and with the same effect as if, such Holder had delivered a duly executed counterpart signature page to this CVR Agreement without any further action by any party. For the avoidance of doubt, all Persons that are deemed to have received CVRs pursuant to the Plan and the Confirmation Order shall be “Holders” for all purposes hereunder. The CVRs issued pursuant to this CVR Agreement shall constitute the “GUC Rights” referred to in Article III.B.4 of the Plan.

(b) Upon the consummation of a CVR Payment Event, each CVR that is Outstanding as of such date shall represent the right to receive by each Holder such Holder’s Pro Rata share of the consideration set forth in Section 2.4(b) having a Fair Market Value equal to 5% of the Equity Value of the Company; provided, that, if the Equity Value of the Company in a Liquidation Event that is consummated on or prior to the Initial CVR Expiration Date equals or exceeds $188,000,000, the aforementioned “5%” of the Equity Value of the Company shall instead mean “10%” (as applicable, the “CVR Payment”).

5 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 202 of 214

(c) Notwithstanding anything to the contrary set forth in this CVR Agreement, including the provisions set forth in this Section 2.1:

(i) the Holders shall have no rights except for those rights explicitly provided for herein and no Holder, by virtue of holding a CVR, shall have any of the rights, privileges or obligations of a stockholder of the Company or any other member of the Company Group, either at Law, in equity or otherwise, including the rights to receive dividends or participate in the profits or liquidation distributions or vote for the election of directors or upon any other matter submitted to stockholders at any meeting thereof or otherwise, or give or withhold consent to any corporate action, or to receive notice of meetings or other actions affecting stockholders of any member of the Company Group;

(ii) no joint venture, partnership or other fiduciary relationship between the Company and the Holders is created by this CVR Agreement or the CVRs; and

(iii) none of the Company Group or any of their respective Affiliates shall have any right to setoff any amounts owed or claimed to be owed by any Holder to any of them against such Holder’s CVR or the CVR Payment or other amount payable to such Holder in respect of such CVR.

(d) This CVR Agreement shall constitute a binding obligation of each Holder, enforceable against such Holder in accordance with its terms (for the avoidance of doubt, in addition to each other express party hereto). Each Holder shall have all rights as a “Holder” under this CVR Agreement, including without limitation all rights to enforce all provisions of this CVR Agreement directly against the Company and shall be entitled to all remedies available at law or in equity in respect of this CVR Agreement.

Section 2.2 Expiration of the CVR Without Payment. On the Outside CVR Expiration Date, if no CVR Payment Event has been consummated on or before such date or all payments relating to any CVR Payment Event that may have been consummated prior to such date have been made in full, then (i) this CVR Agreement shall terminate without further action on behalf of the Company, the Rights Agent or any of the Holders, (ii) all CVRs shall be extinguished and cancelled in all respects, and (iii) none of the Company, the Rights Agent or any of the Holders shall have any further rights or obligations with respect to the CVRs, the CVR Payment or this CVR Agreement. Notwithstanding the foregoing, if, on the Outside CVR Expiration Date, any payment hereunder is due and owing to any Holder under the terms hereof or shall become due and owing on the Outside CVR Expiration Date as a result of any CVR Payment Event on or before such date, this CVR Agreement shall expire at the time such payment is effected in full.

Section 2.3 No Certificates; CVR Registration; Transfers.

(a) The CVRs shall be evidenced by this CVR Agreement only and shall not be evidenced by a certificate or any other instrument.

(b) Within thirty-five (35) days of the Effective Date of the Plan, the Company shall provide a list of the names and addresses of holders of asserted or scheduled General Unsecured Claims that have not otherwise been satisfied pursuant to the Plan or a

6 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 203 of 214

Bankruptcy Court order, and such list shall serve as the potential CVR Register. Within fourteen (14) days of the earlier of (i) the expiration of the Claims Objection Deadline, as may be extended pursuant to the terms of the Plan or (ii) a Bankruptcy Court order closing the chapter 11 cases, the Company shall provide a list of the Holders (including the number and percentage of CVRs held by each Holder and such Holder’s contact information and tax identification number) to the Rights Agent, in such form as the Rights Agent may reasonably require, and such list shall serve as the CVR Register.

(c) The Company shall cause to be kept at an office of the Rights Agent the CVR Register in which, subject to such reasonable regulations as it may prescribe, the Company shall provide for the registration of CVRs. The Rights Agent is hereby initially appointed the “CVR Registrar” for the purpose of registering CVRs. A Holder may make a written request to the CVR Registrar to change such Holder’s address of record or other information in the CVR Register. The written request must be duly executed by the Holder and conform to such other reasonable requirements as the Rights Agent and/or the Company may from time to time establish. Upon receipt of such proper written request, the CVR Registrar shall promptly record the change of address in the CVR Register.

(d) No Holder may Transfer any CVRs, other than a Transfer to one or more of Affiliates of such Holder upon prior written notice of such Transfer to the Company. Any Transfer of the CVRs in violation of this Section 2.3(d) shall be null and void ab initio and the Company shall not register or effect any such Transfer.

Section 2.4 Payments with respect to CVRs.

(a) In no event later than seven (7) Business Days after the consummation of a CVR Payment Event, the Company shall deliver to the Rights Agent, and the Rights Agent shall, no later than three (3) Business Days after receipt thereof from the Company, mail to each Holder, a certificate (the “CVR Payment Event Certificate”) of the Company certifying that the Holders are entitled to receive a CVR Payment (and setting forth the aggregate amount of such CVR Payment). Until such CVR Payment Event Certificate is received by the Rights Agent, the Rights Agent may presume conclusively for all purposes that no CVR Payment Event has been consummated. Notwithstanding any other provisions of this CVR Agreement, if a CVR Payment Event is consummated on or before the Outside CVR Expiration Date, the Holders shall be entitled to the CVR Payment with respect thereto without regard to whether a CVR Payment Event Certificate is delivered as contemplated above before the Outside CVR Expiration Date and without regard to any other provision of this CVR Agreement which may be to the contrary.

(b) On the CVR Payment Date, the Rights Agent shall pay to each Holder the Pro Rata portion of the CVR Payment which such Holder is entitled to receive pursuant to Section 2.1(b) based on the number of CVRs held by such Holder as of the CVR Payment Date as reflected in the CVR Register, which CVR Payment shall, at the Company’s option, be paid (i) in cash (A) by check mailed to the address of each Holder as reflected in the CVR Register as of the close of business on the last Business Day prior to such CVR Payment Date or (B) with respect to Holders that are due CVR Payments in excess of $1,000,000 who have provided the Rights Agent with wire transfer instructions in writing at least ten (10) Business Days prior to such CVR Payment Date, by wire transfer of immediately available funds to such account, or (ii)

7 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 204 of 214

in non-cash consideration by distribution to the Holders in accordance with the terms and conditions of the Liquidation Event giving rise to such CVR Payment Event and all applicable Law; provided that for purposes of determining whether a CVR Payment to a Holder exceeds such dollar amount, all CVR Payments that are due to Holders that are Affiliates shall be aggregated together and considered as one CVR Payment. The Rights Agent shall have no obligation to determine or verify that any Holders is an Affiliate of any other Holders. The amount each Holder is entitled to receive on a CVR Payment Date shall be calculated by the Company based on each Holder’s Pro Rata share of such CVR Payment and such amounts shall be provided to the Rights Agent in writing at least seven (7) Business Days prior to such CVR Payment Date.

(c) The determination by the Company of any CVR Payment amount, absent a material and detrimental mathematical error, shall be final and binding on the Company, the Rights Agent and each Holder.

(d) The Rights Agent shall be entitled to deduct and withhold, or cause to be deducted and withheld, from the CVR Payments otherwise payable pursuant to this CVR Agreement, the amounts, if any, that the Company is required to deduct and withhold with respect to the making of such payment under the Code; provided that in determining the required amount to be withheld, the Rights Agent will reasonably in advance of making the CVR Payment request that the Holders provide any form (e.g., Form W-8 or W-9, as applicable) which could reduce or eliminate the amount required to be withheld and will give effect to any properly presented form eliminating or reducing such amount. To the extent that amounts are so withheld or paid over to or deposited with the relevant Governmental Authority, such withheld amounts shall be treated for all purposes of this CVR Agreement as having been paid to the Holder in respect of which such deduction and withholding was made.

(e) None of the Company, or any other entity of the Company Group, the Rights Agent or any of their respective Affiliates shall be liable to any person in respect of any cash delivered to a public official pursuant to any applicable abandoned property, escheat or similar Law. All funds held for payment to the Holders and unclaimed at the end of one (1) year after the applicable CVR Payment Date shall be returned to the Company, after which time any Holder shall look as a general creditor only to the Company for payment of an amount due to such Holder with respect to a CVR Payment (without any interest being payable thereon) to which such Holder may be due, subject to applicable Law. Any amounts remaining unclaimed by Holders two (2) years after the applicable CVR Payment Date (or such earlier date immediately before that time when the amounts would otherwise escheat to or become property of any Governmental Authority) shall become, to the extent permitted by applicable Law, the property of the Company free and clear of any claims or interest of any person previously (or subsequently claiming to be) entitled thereto.

Section 2.5 No Avoidance. Except to the extent necessary to comply with applicable law, the Company shall not, by amendment of its certificate of incorporation, shareholders agreement or by-laws or through any consolidation, merger, reorganization, transfer of assets, dissolution, issue or sale of securities or any other voluntary action, avoid or seek to avoid the observance or performance of any of the terms of this CVR Agreement or the CVRs, but will at

8 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 205 of 214

all times observe and carry out all such terms and take all such action as may be necessary or appropriate in order to protect the rights of the Holders against impairment.

ARTICLE III

THE RIGHTS AGENT

Section 3.1 Certain Duties and Responsibilities.

(a) The Company hereby appoints [______]Rust Consulting/Omni Bankruptcy to act as its Rights Agent hereunder. The Rights Agent’s duties and responsibilities are solely ministerial in nature and shall be exercised at the sole direction of the Company. The Company may serve as the Rights Agent. No provision of this CVR Agreement shall be construed to relieve the Rights Agent from liability for its own willful misconduct or bad faith, except that no provision of this CVR Agreement shall require the Rights Agent to expend or risk its own funds or otherwise incur any financial liability in the performance of any of its duties hereunder or in the exercise of any of its rights or powers.

(b) The Rights Agent undertakes to perform only such duties as are specifically set forth in this CVR Agreement, and no implied covenants or obligations shall be read into this CVR Agreement or otherwise against the Rights Agent. In addition:

(i) the Rights Agent may rely and shall be protected in acting or refraining from acting upon any resolution, certificate, statement, instrument, opinion, report, notice, request, direction, consent, order or other paper or document believed by it to be genuine and to have been signed or presented by the proper party or parties;

(ii) whenever the Rights Agent shall deem it desirable that a matter be proved or established prior to taking, suffering or omitting any action hereunder, the Rights Agent may, in the absence of bad faith, negligence or willful misconduct on its part, rely upon an officer’s certificate of the Company; and

(iii) the Rights Agent may engage and consult with counsel of its selection and the advice of such counsel shall be full and complete authorization and protection in respect of any action taken, suffered or omitted by it hereunder in good faith and in reliance thereon.

(c) The Rights Agent makes no representations as to the validity or sufficiency of this CVR Agreement or the CVRs, and shall have no responsibility for the recitals contained herein.

(d) The Rights Agent is not an agent for or fiduciary of the Holders. The Holders shall have no right to direct the Rights Agent. The Rights Agent shall have no obligation, liability, responsibility or duties to the Holders other than to remit the CVR Payment, if any, as expressly provided in this CVR Agreement. This CVR Agreement shall not be deemed to create a fiduciary relationship between the parties hereto or between the Rights Agent and the

9 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 206 of 214

Holders under state or federal law and the Rights Agent shall not have any fiduciary obligations or duties to any person in connection with this CVR Agreement or otherwise.

(e) The Rights Agent shall have no obligation to invest any funds held by the Rights Agent under this CVR Agreement.

(f) The Rights Agent shall have no duty to inquire as to the provisions of any agreement, instrument or document other than this CVR Agreement. The Rights Agent shall have no duty to solicit any payments which may be due under this CVR Agreement or the CVRs, including without limitation the CVR Payment, if any, nor shall the Rights Agent have any duty or obligation to confirm or verify the accuracy or correctness of any amounts transferred to it hereunder. If the Company shall fail to pay the CVR Payment (if applicable), the Rights Agent shall have no duty, liability, responsibility or obligation to take any action in connection with such failure. The Rights Agent shall not be held liable for any error in judgment made in good faith by an officer of the Rights Agent unless it shall be proved that the Rights Agent was grossly negligent in ascertaining the pertinent facts.

(g) Anything in this CVR Agreement to the contrary notwithstanding, in no event shall the Rights Agent be liable for special, incidental, punitive, indirect or consequential loss or damage of any kind whatsoever (including but not limited to lost profits), even if the Rights Agent has been advised of the likelihood of such loss or damage and regardless of the form of action.

(h) In each case that the Rights Agent may or is required hereunder to take an action, the Rights Action may seek direction from the Company, and the Rights Agent shall not be liable with respect to any action taken or omitted to be taken by it in accordance with such direction. If the Rights Agent shall request direction, the Rights Agent shall be entitled to refrain from such action unless and until the Rights Agent has received direction from the Company, and the Rights Agent shall not incur liability to any Person by reason of so refraining.

(i) The agreements set forth in this Section 3.1 shall survive the resignation or removal of the Rights Agent and the termination or expiration of this CVR Agreement.

Section 3.2 Compensation, Reimbursement and Indemnification of the Rights Agent. The Company agrees to pay to or on behalf of the Rights Agent reasonable compensation as the Company and Rights Agent shall agree in writing from time to time, and upon the request of the Rights Agent all reasonable out-of-pocket expenses, advances and disbursements incurred or to be incurred by the Rights Agent in connection with the discharge of its duties under this CVR Agreement (including the reasonable compensation and expenses of its agents and counsel). The Company further agrees to indemnify the Rights Agent and hold it harmless from and against any and all liabilities, obligations, losses, damages, penalties, actions, judgments, suits, costs, reasonable expenses and reasonable disbursements of any kind or nature whatsoever that may be imposed on, asserted against or incurred by it under or in connection with this CVR Agreement, and the Rights Agent shall be so indemnified under this CVR Agreement for its own ordinary or gross negligence, but the Rights Agent does not have the right to be indemnified under this CVR Agreement for its own willful misconduct or bad faith. The Rights Agent’s rights under this

10 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 207 of 214

Section 3.2 shall survive the termination or expiration of this CVR Agreement and resignation or removal of the Rights Agent.

Section 3.3 Resignation and Removal; Appointment of Successor.

(a) The Rights Agent may resign at any time by giving written notice thereof to the Company. The Rights Agent may be removed at any time by the Company. If the Rights Agent resigns or is removed, the Company shall appoint a successor Rights Agent. If no successor Rights Agent is appointed before the date set forth in the resignation notice, such resignation shall become effective in any case and the Company shall act as the Rights Agent.

(b) If at any time the Rights Agent shall become incapable of acting, the Majority Holders may, on behalf of all of the Holders, petition any court of competent jurisdiction for the removal of the Rights Agent and the appointment of a successor Rights Agent unless the Company has appointed a successor Rights Agent within six (6) months of the removal of such previous Rights Agent.

(c) In the event that the Rights Agent resigns, is removed or becomes incapable of acting, then such Rights Agent shall not be entitled to any compensation from and after the effective date of its resignation or removal or the date of the occurrence of such incapacity.

(d) The Company shall give notice of each resignation and each removal of a Rights Agent and each appointment of a successor Rights Agent by mailing written notice of such event by first-class mail, postage prepaid, to the Holders as their names and addresses appear in the CVR Register. Each notice shall include the name and address of the successor Rights Agent. If the Company fails to send such notice within ten days after acceptance of appointment by a successor Rights Agent, the successor Rights Agent shall cause the notice to be mailed at the expense of the Company.

Section 3.4 Acceptance of Appointment by Successor. Each successor Rights Agent appointed hereunder shall execute, acknowledge and deliver to the Company and to the retiring Rights Agent an instrument accepting such appointment and a counterpart of this CVR Agreement, and thereupon such successor Rights Agent, without any further act, deed or conveyance, shall become vested with all the rights, powers and duties of the retiring Rights Agent; but, on request of the Company or the successor Rights Agent, such retiring Rights Agent shall execute and deliver an instrument transferring to such successor Rights Agent all the rights, powers and duties of the retiring Rights Agent.

ARTICLE IV

AMENDMENTS

Section 4.1 Amendments. Subject to Section 4.2, this CVR Agreement may be amended by the written consent of the Majority of Holders, the Company and, in the case of any amendment to Article III that would be adverse or prejudiced to the Rights Agent, the Rights Agent; provided, that without the consent of any Holders, the Company, at any time and from

11 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 208 of 214

time to time, may enter into one or more amendments hereto (a) as may be necessary or appropriate to ensure that the CVRs are not subject to registration under the Securities Act or the Exchange Act, as amended, (b) to evidence the removal or replacement of the Rights Agent and the succession of another Person as a successor Rights Agent, or (c) to cure any ambiguity, error, or omission, or correct or supplement any provision herein that may be defective or inconsistent with any other provision herein.

Section 4.2 Amendments with Consent of All Holders. Notwithstanding Section 4.1, no amendment or modification of this CVR Agreement or the CVRs shall, without the written prior consent of each of the affected Holders:

(a) modify in a manner adverse to the Holders (i) any provision contained herein with respect to the termination of this CVR Agreement or the CVRs, (ii) any provision herein with respect to the time for payment and amount of the CVR Payment or otherwise extend the maturity of the CVRs or reduce the amounts payable in respect of the CVRs or modify any other payment term or payment date, or (iii) any provision such that section 1127 of the Bankruptcy Code would be implicated;

(b) reduce the number of CVRs, the consent of whose Holders is required for any amendment or modification of this CVR Agreement or the CVRs; or

(c) modify any of the provisions of this Section 4.2, except to provide that certain other provisions of this CVR Agreement cannot be modified or waived without the consent of the Holder of each CVR affected thereby.

Section 4.3 Effect of Amendments; Notice to Holders. Upon the execution of any amendment in accordance with this Article IV, this CVR Agreement shall be modified in accordance therewith, and such amendment shall form a part of this CVR Agreement for all purposes, and every Holder of CVRs theretofore or thereafter shall be bound thereby. Promptly after the execution by the Company (and, if applicable, the Rights Agent) of any amendment in accordance with the provisions of this Article IV, the Company shall mail a notice thereof to the Holders of CVRs at their addresses as they shall appear on the CVR Register, setting forth in general terms the substance of such amendment. Any failure of the Company to mail such notice, or any defect therein, shall not, however, in any way impair or affect the validity of any such amendment.

ARTICLE V

MISCELLANEOUS

Section 5.1 Acts of Holders; Proof of Ownership.

(a) Any request, demand, authorization, direction, notice, consent, waiver or other action provided by this CVR Agreement to be given or taken by Holders may be embodied in and evidenced by one or more instruments of substantially similar tenor signed by such Holders in person or by an agent duly appointed in writing; and, except as herein otherwise expressly provided, such action shall become effective when such instrument or instruments

12 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 209 of 214

executed by the requisite percentage of Holders in accordance with this CVR Agreement are delivered to the Rights Agent and the Company. Proof of execution of any such instrument or of a writing appointing any such agent shall be sufficient for any purpose of this CVR Agreement and conclusive in favor of the Rights Agent and the Company, if made in the manner provided in this Section 5.1. The Company may set a record date for purposes of determining the identity of Holders entitled to vote or consent to any action by vote or consent authorized or permitted under this CVR Agreement. If not set by the Company prior to the first solicitation of a Holder of CVRs made by any Person in respect of any such action, or, in the case of any such vote, prior to such vote, the record date for such action shall be the later of ten (10) days prior to the first solicitation of such consent or the date of the most recent list of Holders furnished to the Rights Agent prior to such solicitation. If a record date is fixed, those Persons who were Holders at such record date (or their duly designated proxies), and only those Persons, shall be entitled to take such action by vote or consent, whether or not such Persons continue to be Holders after such record date. No such vote or consent shall be valid or effective if taken or made more than one hundred twenty (120) days after such record date.

(b) The fact and date of the execution by any Person of any such instrument or writing may be proved in any reasonable manner which the Company deems sufficient.

(c) The ownership of CVRs shall be proved by the CVR Register. Neither the Company nor the Rights Agent nor any agent of the Company or the Rights Agent shall be affected by any notice to the contrary except a notice of a Transfer pursuant to Section 2.3.

Section 5.2 Notices, etc., to Rights Agent and the Company. Any request, demand, authorization, direction, notice, consent, waiver or act of Holders or other document provided or permitted by this CVR Agreement to be made upon, given or furnished to, or filed with either:

(a) the Rights Agent, by any Holder or by the Company, shall be sufficient for every purpose hereunder if made, given, furnished or filed, in writing and mailed, first-class postage prepaid, or by facsimile or electronic mail (with receipt confirmed), to or with the Rights Agent at:

[______] [______] [______] Rust Consulting/Omni Bankruptcy 1120 Avenue of the Americas 4th Floor New York, NY 10036 Tel: 212-302-3580 Fax: 212-302-3820 Email: [email protected]

(b) the Company, by the Rights Agent or by any Holder, shall be sufficient for every purpose hereunder if in writing and mailed, first-class postage prepaid, or by facsimile or electronic mail (with receipt confirmed), to the Company addressed to it at:

13 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 210 of 214

[______] [______] [______] or at any other address previously furnished in writing to the Rights Agent by the Company.

Section 5.3 Notice to Holders. Where this CVR Agreement provides for notice to Holders, such notice shall be sufficiently given (unless otherwise herein expressly provided) if in writing and mailed, first-class postage prepaid, or transmitted by facsimile or electronic mail, to each Holder affected by such event, at such Holder’s address or, facsimile number or email address as it appears in the CVR Register, not later than the latest date, and not earlier than the earliest date, prescribed for the giving of such notice. In any case where notice to Holders is not given by mail or, by facsimile, or by email neither the failure to mail or transmit by facsimile or email such notice, nor any defect in any notice so mailed, or sent by facsimile or email to any particular Holder shall affect the sufficiency of such notice with respect to other Holders as to which proper notice was given in accordance with this CVR Agreement. Where this CVR Agreement provides for notice in any manner, such notice may be waived in writing by the Person entitled to receive such notice, either before or after the event, and such waiver shall be the equivalent of such notice. Waivers of notice by Holders shall be filed with the Rights Agent, but such filing shall not be a condition precedent to the validity of any action taken in reliance upon such waiver.

Section 5.4 Effect of Headings and Table of Contents. The Article and Section headings herein and the Table of Contents are for convenience only and shall not affect the construction hereof.

Section 5.5 Assignment. Except as expressly provided herein, neither this CVR Agreement nor any of the rights, interests or obligations under this Agreement may be assigned by any of the parties hereto (whether by operation of Law or otherwise).

Section 5.6 Benefits of Agreement. Nothing in this CVR Agreement or in the CVRs, express or implied, shall give to any Person (other than the Holders and their successors and permitted assigns hereunder) any benefit or any legal or equitable right, remedy or claim under this CVR Agreement or under any covenant or provision herein contained, all such covenants and provisions being for sole benefit of the Holders and their successors and permitted assigns.

Section 5.7 Governing Law; Waiver of Jury Trial.

(a) THIS CVR AGREEMENT SHALL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE LAWS OF THE STATE OF NEW YORK INCLUDING, WITHOUT LIMITATION, SECTIONS 5-1401 AND 5-1402 OF THE NEW YORK GENERAL OBLIGATIONS LAW AND NEW YORK CIVIL PRACTICE LAWS AND RULES 327(B), EACH OF THE COMPANY, THE RIGHTS AGENT AND EACH OF THE HOLDERS BY THEIR ACCEPTANCE OF THE CVRs, HEREBY IRREVOCABLY SUBMITS TO THE EXCLUSIVE JURISDICTION OF ANY NEW YORK STATE COURT SITTING IN THE BOROUGH OF MANHATTAN IN THE CITY OF NEW YORK OR ANY FEDERAL COURT SITTING IN THE BOROUGH OF MANHATTAN IN THE CITY OF

14 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 211 of 214

NEW YORK IN RESPECT OF ANY SUIT, ACTION OR PROCEEDING ARISING OUT OF OR RELATING TO THIS CVR AGREEMENT AND IRREVOCABLY ACCEPTS FOR ITSELF AND IN RESPECT OF ITS PROPERTY, GENERALLY AND UNCONDITIONALLY, JURISDICTION OF THE AFORESAID COURTS. THE COMPANY, THE RIGHTS AGENT AND EACH HOLDER IRREVOCABLY WAIVES, TO THE FULLEST EXTENT IT MAY EFFECTIVELY DO SO UNDER APPLICABLE LAW, ANY OBJECTION IT MAY NOW OR HEREAFTER HAVE TO THE LAYING OF THE VENUE OF ANY SUCH SUIT, ACTION OR PROCEEDING BROUGHT IN ANY SUCH COURT AND ANY CLAIM THAT ANY SUCH SUIT, ACTION OR PROCEEDING BROUGHT IN ANY SUCH COURT HAS BEEN BROUGHT IN AN INCONVENIENT FORUM. NOTWITHSTANDING THE FOREGOING IN THIS SECTION 5.7, A PARTY MAY COMMENCE ANY ACTION, SUIT OR PROCEEDING IN A COURT OTHER THAN THE ABOVE-NAMED COURTS SOLELY FOR THE PURPOSE OF ENFORCING AN ORDER OR JUDGMENT ISSUED BY ONE OF THE ABOVE-NAMED COURTS.

(b) TO THE EXTENT NOT PROHIBITED BY APPLICABLE LAW THAT CANNOT BE WAIVED, EACH HOLDER WAIVES, AND COVENANTS THAT SUCH PARTY WILL NOT ASSERT (WHETHER AS PLAINTIFF, DEFENDANT OR OTHERWISE), ANY RIGHT TO TRIAL BY JURY IN ANY FORUM IN RESPECT OF ANY ISSUE, CLAIM OR PROCEEDING ARISING OUT OF THIS CVR AGREEMENT OR THE SUBJECT MATTER HEREOF OR IN ANY WAY CONNECTED WITH THE DEALINGS OF ANY HOLDER OR THE COMPANY IN CONNECTION WITH ANY OF THE ABOVE, IN EACH CASE, WHETHER NOW EXISTING OR HEREAFTER ARISING AND WHETHER IN CONTRACT, TORT OR OTHERWISE. THE COMPANY OR ANY HOLDER MAY FILE AN ORIGINAL COUNTERPART OR A COPY OF THIS SECTION 5.7 WITH ANY COURT AS WRITTEN EVIDENCE OF THE CONSENT OF THE HOLDERS TO THE WAIVER OF THEIR RIGHTS TO TRIAL BY JURY.

Section 5.8 Legal Holidays. In the event that the CVR Payment Date shall not be a Business Day, then (notwithstanding any provision of this CVR Agreement or the CVR to the contrary) payment on the CVRs need not be made on such date, but may be made, without the accrual of any interest thereon, on the next succeeding Business Day with the same force and effect as if made on the CVR Payment Date.

Section 5.9 Entire Agreement. This CVR Agreement, the Plan and the Confirmation Order represent the entire understanding of the parties hereto with reference to the transactions and matters contemplated hereby and thereby and this CVR Agreement supersedes any and all other oral or written agreements hereto made except for the Plan and the Confirmation Order. If and to the extent that any provision of this CVR Agreement is inconsistent or conflicts with the Plan or the Confirmation Order, this CVR Agreement shall govern and be controlling. In case any one or more of the provisions contained in this CVR Agreement shall for any reason be held to be invalid, illegal or unenforceable in any respect, such invalidity, illegality or unenforceability shall not affect any other provisions of this CVR Agreement, but this CVR Agreement shall be construed as if such invalid or illegal or unenforceable provision had never been contained herein. Upon such determination that any term or other provision is invalid, illegal or unenforceable, the court or other tribunal making such determination is authorized and instructed to modify this CVR Agreement so as to effect the original intent of the parties as

15 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 212 of 214

closely as possible so that the transactions and agreements contemplated herein are consummated as originally contemplated to the fullest extent possible.

Section 5.10 Counterparts. This CVR Agreement shall be signed in any number of counterparts with the same effect as if the signatures to each counterpart were upon a single instrument, and all such counterparts together shall be deemed an original of this CVR Agreement.

16 Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 213 of 214

IN WITNESS WHEREOF, the Company and the Rights Agent have caused this Agreement to be duly executed and delivered by their duly authorized officers as of the date first above written.

CHARMING CHARLIE HOLDINGS INC.

By: ______Name: Title:

[Signature Page to CVR Agreement] Case 17-12906-CSS Doc 578 Filed 04/02/18 Page 214 of 214

[______],Rust Consulting/Omni Bankruptcy, as Rights Agent

By: ______Name: Title:

[Signature Page to CVR Agreement]