<<

Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 1 of 138

IN THE BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

In re: Chapter 11

SC SJ Holdings LLC, et al.,1 Case No. 21-10549 (JTD)

Debtors. (Jointly Administered)

AFFIDAVIT OF SERVICE

I, Franklin Castro, depose and say that I am employed by Stretto, the claims, noticing, and solicitation agent for the Debtors in the above-captioned cases.

On June 4, 2021, at my direction and under my supervision, employees of Stretto caused the following documents to be served via first-class mail on the service list attached hereto as Exhibit I:

 Notice of (A) Confirmation Hearing with Respect to Amended Joint Chapter 11 Plan of Reorganization and (B) Related Objection Deadline (attached hereto as Exhibit A)

 Notice of Non-Voting Status with Respect to Unimpaired Classes (attached hereto as Exhibit B)

Furthermore, on June 4, 2021, at my direction and under my supervision, employees of Stretto caused the following documents to be served via first-class mail on CLNC 2019-FL1 Funding LLC at 515 S. Flower Street, 44th Floor, , CA 90071:

 Notice of (A) Confirmation Hearing with Respect to Amended Joint Chapter 11 Plan of Reorganization and (B) Related Objection Deadline (attached hereto as Exhibit A)

 [Customized] Ballot for Class 3(A) SC SJ Prepetition Secured Loan Claims (attached hereto as Exhibit C)

 [Customized] Ballot for Class 3(B) FMT Prepetition Secured Loan Claims (attached hereto as Exhibit D)

 Amended Disclosure Statement with Respect to Amended Joint Chapter 11 Plan of Reorganization (Docket No. 391)

______1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor’s federal tax identification number, include: SC SJ Holdings LLC (5141) and FMT SJ LLC (7200). The mailing address for both Debtors is 3223 Crow Canyon Road, Suite 300 San Ramon, CA 94583. Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 2 of 138

 Order (A) Approving Disclosure Statement; (B) Scheduling Hearing on Confirmation of Plan; (C) Establishing Deadlines and Procedures for (I) Filing Objection to Confirmation of Plan, (II) Claim Objections and (III) Temporary Allowance of Claims for Voting Purposes; (D) Determining Treatment of Claims for Notice, Voting and Distribution Purposes; (E) Setting Record Date; (F) Approving (I) Solicitation Packages and Procedures for Distribution, (II) Form of Notice of Hearing on Confirmation and Related Matters and (III) Forms of Ballots; (G) Establishing Voting Deadline and Procedures for Tabulation of Votes; and (H) Granting Related Relief (Docket No. 396, Pages 1-17)

 Pre-Addressed Business Reply Envelope

Furthermore, on June 4, 2021, at my direction and under my supervision, employees of Stretto caused the following documents to be served via first-class mail on the service list attached hereto as Exhibit J:

 Notice of (A) Confirmation Hearing with Respect to Amended Joint Chapter 11 Plan of Reorganization and (B) Related Objection Deadline (attached hereto as Exhibit A)

 [Customized] Ballot for Class 4(B) FMT Prepetition Secured Loan Claims (attached hereto as Exhibit E)

 The Official Committee of Unsecured Creditors’ Vote “No” Recommendation (attached hereto as Exhibit F)

 Amended Disclosure Statement with Respect to Amended Joint Chapter 11 Plan of Reorganization (Docket No. 391)

 Order (A) Approving Disclosure Statement; (B) Scheduling Hearing on Confirmation of Plan; (C) Establishing Deadlines and Procedures for (I) Filing Objection to Confirmation of Plan, (II) Claim Objections and (III) Temporary Allowance of Claims for Voting Purposes; (D) Determining Treatment of Claims for Notice, Voting and Distribution Purposes; (E) Setting Record Date; (F) Approving (I) Solicitation Packages and Procedures for Distribution, (II) Form of Notice of Hearing on Confirmation and Related Matters and (III) Forms of Ballots; (G) Establishing Voting Deadline and Procedures for Tabulation of Votes; and (H) Granting Related Relief (Docket No. 396, Pages 1-17)

 Pre-Addressed Business Reply Envelope

Furthermore, on June 4, 2021, at my direction and under my supervision, employees of Stretto caused the following documents to be served via first-class mail on the service list attached hereto as Exhibit K:

 Notice of (A) Confirmation Hearing with Respect to Amended Joint Chapter 11 Plan of Reorganization and (B) Related Objection Deadline (attached hereto as Exhibit A)

Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 3 of 138 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 4 of 138

Exhibit A

Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 5 of 138

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

------x : In re: : Chapter 11 : SC SJ HOLDINGS LLC, et al., : Case No. 21-10549 (JTD) : Debtors.1 : (Jointly Administered) : ------x

NOTICE OF (A) CONFIRMATION HEARING WITH RESPECT TO AMENDED JOINT CHAPTER 11 PLAN OF REORGANIZATION AND (B) RELATED OBJECTION DEADLINE

PLEASE TAKE NOTICE that, on May 26, 2021, the debtors and debtors-in-possession in the above- captioned cases (the “Debtors”) filed the Amended Joint Chapter 11 Plan of Reorganization (as amended, supplemented or otherwise modified, the “Plan”), pursuant to and as described in the Disclosure Statement with Respect to Amended Joint Chapter 11 Plan of Reorganization (as amended, supplemented or otherwise modified, the “Disclosure Statement”), with the United States Bankruptcy Court for the District of Delaware (the “Bankruptcy Court”). Capitalized terms used in this Notice which are not defined have the meanings set forth in the Plan.

PLEASE TAKE FURTHER NOTICE that, on June 3, 2021, the Bankruptcy Court entered the Order (A) Approving Disclosure Statement; (B) Scheduling Hearing on Confirmation of Plan; (C) Establishing Deadlines and Procedures for (I) Filing Objections to Confirmation of Plan, (II) Claim Objections and (III) Temporary Allowance of Claims For Voting Purposes; (D) Determining Treatment of Claims for Notice, Voting and Distribution Purposes; (E) Setting Record Date; (F) Approving (I) Solicitation Packages and Procedures for Distribution, (II) Form of Notice of Hearing on Confirmation and Related Matters and (III) Forms of Ballots; (G) Establishing Voting Deadline and Procedures for Tabulation of Votes; And (H) Granting Related Relief [Docket No. 396] (the “Solicitation Procedures Order”), thereby approving the Disclosure Statement [Docket No. 391].

PLEASE TAKE FURTHER NOTICE that, pursuant to the Solicitation Procedures Order, a hearing (the “Confirmation Hearing”) will be held before the Honorable John T. Dorsey, United States Bankruptcy Court for the District of Delaware, 5th Floor, Courtroom No. 5, 824 North Market Street, Wilmington, Delaware 19801, on July 15, 2021 at 11:00 a.m. (ET) or as soon thereafter as counsel can be heard, to consider the entry of an order confirming the Plan within the meaning of section 1129 of the Bankruptcy Code, 11 U.S.C. §§ 101-1532 (the “Bankruptcy Code”). The Confirmation Hearing may be continued from time to time by way of announcement of such continuance in open court, without further notice to parties in interest.

PLEASE TAKE FURTHER NOTICE that responses and objections, if any, to confirmation of the Plan (each, a “Plan Confirmation Objection”) must (i) be made in writing; (ii) comply with the Bankruptcy Code, the Federal Rules of Bankruptcy Procedure and the Local Rules of Bankruptcy Practice and Procedure of the United States Bankruptcy Court for the District of Delaware; (iii) state the name and address of the objecting party and the nature and amount of any claim or interest asserted by such party against the Debtors, their estates or property; (iv) state with particularity the legal and factual bases and nature of any objection to the Plan; and (v) be filed with the Bankruptcy Court, and served on the following, so as to be received on or before 4:00 p.m. (ET) on July 2, 2021: (a) the Debtors, 3223 Crow Canyon Road, Suite 300, San Ramon, CA 94583 (Attn: Neil Demchick, CRO; [email protected]); (b) counsel to the Debtors, (i) Pillsbury Winthrop Shaw Pittman LLP, 1200 Seventeenth Street NW, Washington, DC 20036, Attn: Patrick J. Potter ([email protected]), Jonathan Doolittle ([email protected]), and Rahman Connelly ([email protected]), and (ii) Cole Schotz P.C., 500 Delaware Avenue Suite 1410, Wilmington, DE 19801, Attn: Justin Alberto ([email protected]) and Patrick J. Reilley ([email protected]); (c) counsel to the DIP Lender,

1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor’s federal tax identification number, include: SC SJ Holdings LLC (5141) and FMT SJ LLC (7200). The mailing address for both Debtors is 3223 Crow Canyon Road, Suite 300 San Ramon, CA 94583. 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 6 of 138

LimNexus LLP, 1000 N. West Street Ste. 1200, Wilmington, DE 19801, Attn: Steven Kortanek ([email protected]); (d) counsel to the Prepetition Secured Lender, (i) Gibson, Dunn & Crutcher LLP, 333 South Grand Ave., Los Angeles, CA 90071-3197, Attn: Jeffrey C. Krause ([email protected]) and Michael Neumeister ([email protected]), (ii) Morrison Nichols Arsht & Tunnell LLP, 1201 N. Market Street, 16th Floor, Attn: Derek C. Abbott ([email protected]); (e) U.S. Trustee, J. Caleb Boggs Federal Building, 844 N. King Street, Room 2207, Lockbox 35, Wilmington, Delaware 19801, Attn: Richard Schepacarter ([email protected]); and (f) counsel to the Official Committee of Unsecured Creditors, (i) Seward & Kissel LLP, One Battery Park Plaza, New York, New York 10004, Attn: John R. Ashmead ([email protected]), Robert J. Gayda ([email protected]), Catherine V. LoTempio ([email protected]), Andrew J. Matott ([email protected]) and (ii) Benesch, Friedlander, Coplan & Aronoff LLP, 1313 North Market Street, Suite 1201, Wilmington, Delaware 19801, Attn: Jennifer R. Hoover ([email protected]), Kevin M. Capuzzi ([email protected]), John C. Gentile ([email protected]). Any party in interest in these chapter 11 cases may object to confirmation of the Plan, even if such person or entity is not eligible to vote on the Plan. Plan Confirmation Objections that are not timely filed shall not be considered by the Bankruptcy Court and shall be overruled.

PLEASE TAKE FURTHER NOTICE that the Plan may be further modified, if necessary, pursuant to section 1127 of the Bankruptcy Code, prior to, during or as a result of the Confirmation Hearing, without further notice to parties in interest.

PLEASE TAKE FURTHER NOTICE THAT SECTION 10 OF THE PLAN, PORTIONS OF WHICH ARE REPRODUCED BELOW, CONTAINS CERTAIN RELEASES, EXCULPATION AND INJUNCTION PROVISIONS.

PARTIES WHO ARE ENTITLED TO VOTE ON THE PLAN MAY OPT-OUT OF THE THIRD-PARTY RELEASES BY CHECKING THE APPROPRIATE BOX ON THEIR BALLOT

THE FOLLOWING PROVISIONS MAY MATERIALLY AFFECT YOUR RIGHTS. PLEASE CAREFULLY REVIEW.

Section 10.6 – Releases by the Debtors

AS OF THE EFFECTIVE DATE, EXCEPT AS OTHERWISE PROVIDED IN THE PLAN OR THE CONFIRMATION ORDER AND EXCEPT FOR THE RIGHTS AND REMEDIES THAT REMAIN IN EFFECT FROM AND AFTER THE EFFECTIVE DATE TO ENFORCE THE PLAN AND THE OBLIGATIONS CONTEMPLATED BY THE PLAN, ON AND AFTER THE EFFECTIVE DATE, THE DEBTOR RELEASED PARTIES WILL BE DEEMED CONCLUSIVELY, ABSOLUTELY, UNCONDITIONALLY, IRREVOCABLY, AND FOREVER RELEASED AND DISCHARGED, BY THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, AND THE ESTATES, IN EACH CASE ON BEHALF OF THEMSELVES AND THEIR RESPECTIVE SUCCESSORS, ASSIGNS, AND REPRESENTATIVES AND ANY AND ALL OTHER PERSONS THAT MAY PURPORT TO ASSERT ANY CAUSE OF ACTION DERIVATIVELY, BY OR THROUGH THE FOREGOING PERSONS, FROM ANY AND ALL CLAIMS, INTERESTS, OBLIGATIONS, SUITS, JUDGMENTS, DAMAGES, DEMANDS, DEBTS, RIGHTS, AND CAUSES OF ACTION, LOSSES, REMEDIES, OR LIABILITIES WHATSOEVER (INCLUDING ANY DERIVATIVE CLAIMS, ASSERTED OR ASSERTABLE ON BEHALF OF THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, OR THE ESTATES), WHETHER LIQUIDATED OR UNLIQUIDATED, FIXED OR CONTINGENT, MATURED OR UNMATURED, KNOWN OR UNKNOWN, FORESEEN OR UNFORESEEN, ACCRUED OR UNACCRUED, EXISTING OR HEREINAFTER ARISING, WHETHER IN LAW OR EQUITY, WHETHER SOUNDING IN TORT OR CONTRACT, WHETHER ARISING UNDER FEDERAL OR STATE STATUTORY OR COMMON LAW, OR ANY OTHER APPLICABLE INTERNATIONAL, FOREIGN, OR DOMESTIC LAW, RULE, STATUTE, REGULATION, TREATY, RIGHT, DUTY, REQUIREMENTS OR OTHERWISE THAT THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, THE ESTATES, OR THEIR AFFILIATES WOULD HAVE BEEN LEGALLY ENTITLED TO ASSERT IN THEIR OWN RIGHT (WHETHER INDIVIDUALLY OR COLLECTIVELY) OR ON BEHALF OF THE HOLDER OF ANY CLAIM OR INTEREST OR OTHER PERSON, BASED ON OR RELATING TO, OR IN ANY MANNER ARISING FROM, IN WHOLE OR IN PART, THE DEBTORS, THE CHAPTER 11 CASES, THE 2 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 7 of 138

RESTRUCTURING, THE PURCHASE, SALE, OR RESCISSION OF THE PURCHASE OR SALE OF ANY SECURITY OF THE DEBTORS OR THE POST-EFFECTIVE DATE DEBTORS, THE SUBJECT MATTER OF, OR THE TRANSACTIONS OR EVENTS GIVING RISE TO, ANY CLAIM OR INTEREST THAT IS TREATED IN THE PLAN, THE BUSINESS OR CONTRACTUAL ARRANGEMENTS BETWEEN ANY DEBTOR AND ANY DEBTOR RELEASED PARTY, THE RESTRUCTURING OF CLAIMS AND INTERESTS BEFORE OR DURING THE CHAPTER 11 CASES, THE NEGOTIATION, FORMULATION, PREPARATION, OR CONSUMMATION OF THE PLAN, THE DOCUMENTS IN THE PLAN SUPPLEMENT OR RELATED AGREEMENTS, INSTRUMENTS, OR OTHER DOCUMENTS RELATING THERETO, OR THE SOLICITATION OF VOTES WITH RESPECT TO THE PLAN, IN ALL CASES BASED UPON ANY ACT OR OMISSION, TRANSACTION, AGREEMENT, EVENT, OR OTHER OCCURRENCE TAKING PLACE ON OR BEFORE THE EFFECTIVE DATE.

ENTRY OF THE CONFIRMATION ORDER SHALL CONSTITUTE THE BANKRUPTCY COURT’S APPROVAL, PURSUANT TO BANKRUPTCY RULE 9019, OF THE RELEASES IN SECTION 10.6 OF THE PLAN (THE “DEBTOR RELEASES”), WHICH INCLUDES BY REFERENCE EACH OF THE RELATED PROVISIONS AND DEFINITIONS UNDER THE PLAN, AND FURTHER, SHALL CONSTITUTE THE BANKRUPTCY COURT’S FINDING THAT THE DEBTOR RELEASES ARE: (I) IN EXCHANGE FOR THE GOOD AND VALUABLE CONSIDERATION PROVIDED BY THE DEBTOR RELEASED PARTIES, (II) A GOOD FAITH SETTLEMENT AND COMPROMISE OF THE RELEASED CLAIMS RELEASED BY THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS AND THE ESTATES, (III) IN THE BEST INTERESTS OF THE DEBTORS, THE ESTATES AND ALL HOLDERS OF CLAIMS AND INTERESTS, (IV) FAIR, EQUITABLE AND REASONABLE, (V) GIVEN AND MADE AFTER DUE NOTICE AND OPPORTUNITY FOR HEARING, AND (VI) A BAR TO ANY OF THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, OR THE ESTATES ASSERTING ANY CLAIM OR CAUSE OF ACTION RELEASED PURSUANT TO THE DEBTOR RELEASE.

Section 10.7 – Releases by Holders of Claims (the “Third Party Releases”)2

AS OF THE EFFECTIVE DATE, EXCEPT FOR THE RIGHTS AND REMEDIES THAT REMAIN IN EFFECT FROM AND AFTER THE EFFECTIVE DATE TO ENFORCE THE PLAN AND THE OBLIGATIONS CONTEMPLATED BY THE PLAN, ON AND AFTER THE EFFECTIVE DATE, THE THIRD-PARTY RELEASED PARTIES WILL BE DEEMED CONCLUSIVELY, ABSOLUTELY, UNCONDITIONALLY, IRREVOCABLY, AND FOREVER RELEASED AND DISCHARGED BY THE RELEASING PARTIES, FROM ANY AND ALL CLAIMS AND CAUSES OF ACTION WHATSOEVER (INCLUDING ANY DERIVATIVE CLAIMS, ASSERTED OR ASSERTABLE ON BEHALF OF THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, OR THEIR ESTATES), WHETHER LIQUIDATED OR UNLIQUIDATED, FIXED OR CONTINGENT, MATURED OR UNMATURED, KNOWN OR UNKNOWN, FORESEEN OR UNFORESEEN, EXISTING OR HEREINAFTER ARISING, IN LAW, EQUITY, CONTRACT, TORT, OR OTHERWISE BY STATUTE, VIOLATIONS OF FEDERAL OR STATE SECURITIES LAWS OR OTHERWISE, THAT SUCH HOLDERS OR THEIR ESTATES, AFFILIATES, HEIRS, EXECUTORS, ADMINISTRATORS, SUCCESSORS, ASSIGNS, MANAGERS, ACCOUNTANTS, ATTORNEYS, REPRESENTATIVES, CONSULTANTS, AGENTS, AND ANY OTHER PERSONS CLAIMING UNDER OR THROUGH THEM WOULD HAVE BEEN LEGALLY ENTITLED TO ASSERT IN THEIR OWN RIGHT (WHETHER INDIVIDUALLY OR COLLECTIVELY) OR ON BEHALF OF THE HOLDER OF ANY CLAIM OR INTEREST OR OTHER PERSON, BASED ON OR RELATING TO, OR IN ANY MANNER ARISING FROM, IN WHOLE OR IN PART, THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, OR THEIR ESTATES OR ASSETS, THE CHAPTER 11 CASES, THE RESTRUCTURING, THE PURCHASE, SALE, OR RESCISSION OF THE PURCHASE OR SALE OF ANY SECURITY OF THE DEBTORS OR THE POST-EFFECTIVE DATE DEBTORS, THE SUBJECT MATTER OF, OR THE TRANSACTIONS OR EVENTS GIVING RISE TO, ANY CLAIM OR

2Holders in (i) Classes 3(A), 3(B) and 4(B) who do not opt out of the Third-Party Releases by checking the opt-out election box on their Ballot, (ii) Classes 1, 2, 4(A), 4(C), 6(A), and 7(A) who do not file an objection to the Plan, and (iii) in Classes 5, 6(B), and 7(B) who do not opt-out of the Third Party Releases by checking the election box on the Opt-Out Form will be deemed to have consented to the Third-Party Releases contained in Section 10.7 of the Plan.

3 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 8 of 138

INTEREST THAT IS TREATED IN THE PLAN, THE BUSINESS OR CONTRACTUAL ARRANGEMENTS OR INTERACTIONS BETWEEN ANY DEBTOR AND ANY THIRD-PARTY RELEASED PARTY, THE RESTRUCTURING, THE RESTRUCTURING OF ANY CLAIMS OR INTERESTS BEFORE OR DURING THE CHAPTER 11 CASES, THE NEGOTIATION, FORMULATION, PREPARATION, OR CONSUMMATION OF THE PLAN, THE DOCUMENTS IN THE PLAN SUPPLEMENT, OR RELATED AGREEMENTS, INSTRUMENTS, OR OTHER DOCUMENTS, RELATING THERETO, OR THE SOLICITATION OF VOTES WITH RESPECT TO THE PLAN, IN ALL CASES BASED UPON ANY ACT OR OMISSION, TRANSACTION, AGREEMENT, EVENT, OR OTHER OCCURRENCES TAKING PLACE ON OR BEFORE THE EFFECTIVE DATE.

ENTRY OF THE CONFIRMATION ORDER SHALL CONSTITUTE THE BANKRUPTCY COURT’S APPROVAL, PURSUANT TO BANKRUPTCY RULE 9019, OF THE RELEASES IN SECTION 10.7 OF THE PLAN (THE “THIRD-PARTY RELEASE”), WHICH INCLUDES, BY REFERENCE, EACH OF THE RELATED PROVISIONS AND DEFINITIONS UNDER THE PLAN, AND, FURTHERMORE, SHALL CONSTITUTE THE BANKRUPTCY COURT’S FINDING THAT THE THIRD-PARTY RELEASE IS (I) CONSENSUAL, (II) ESSENTIAL TO THE CONFIRMATION OF THE PLAN, (III) GIVEN IN EXCHANGE FOR THE GOOD AND VALUABLE CONSIDERATION PROVIDED BY THE THIRD-PARTY RELEASED PARTIES, (IV) A GOOD FAITH SETTLEMENT AND COMPROMISE OF THE CLAIMS RELEASED BY THE THIRD-PARTY RELEASE, (V) IN THE BEST INTERESTS OF THE DEBTORS AND THEIR ESTATES, (VI) FAIR, EQUITABLE AND REASONABLE, (VII) GIVEN AND MADE AFTER DUE NOTICE AND OPPORTUNITY FOR HEARING, AND (VIII) A BAR TO ANY OF THE RELEASING PARTIES ASSERTING ANY CLAIM OR CAUSE OF ACTION RELEASED PURSUANT TO THE THIRD-PARTY RELEASE.

NOTWITHSTANDING ANYTHING HEREIN TO THE CONTRARY, NOTHING IN THE PLAN OR THIS SECTION 10.7 SHALL CONSTITUTE A RELEASE OF ANY CLAIMS OF THE PREPETITION SECURED LENDER UNDER THE POST-EFFECTIVE DATE SECURED LOAN DOCUMENTS, INCLUDING THE GUARANTY REAFFIRMATION AND THE GUARANTORS’ ADDITIONAL GUARANTEES.

NOTWITHSTANDING ANYTHING TO THE CONTRARY SET FORTH IN THE PLAN OR IN THE CONFIRMATION ORDER, THE THIRD-PARTY RELEASE SHALL APPLY TO FAIRMONT ONLY WITH RESPECT TO FMT GENERAL UNSECURED HMA CLAIMS.

Section 10.8 – Release of Liens

Except as otherwise specifically provided in the Plan or in any contract, instrument, release, or other agreement or document contemplated under or executed in connection with the Plan, on the Effective Date and concurrently with the applicable distributions made pursuant to the Plan and, in the case of a Secured Claim, satisfaction in full of the portion of the Secured Claim that is secured and Allowed as of the Effective Date, all mortgages, deeds of trust, Liens, pledges, or other security interests against any property of the Estates shall be fully released and discharged, and all of the right, title, and interest of any Holder of such mortgages, deeds of trust, Liens, pledges, or other security interests shall revert to the Post-Effective Date Debtors and their successors and assigns, in each case, without any further approval or order of the Bankruptcy Court and without any action or filing being required to be made by the Debtors. Notwithstanding anything to the contrary in the Plan, including this paragraph, the Liens of the Prepetition Secured Lender pursuant to the Prepetition Secured Loan Documents shall be deemed to become Liens under the Post-Effective Date Secured Loan Documents (to the extent set forth in such Post-Effective Date Secured Loan Documents), and shall not be discharged hereby.

Section 10.9 – Exculpation

TO THE FULLEST EXTENT PERMITTED BY APPLICABLE LAW, NO EXCULPATED PARTY WILL HAVE OR INCUR, AND EACH EXCULPATED PARTY WILL BE RELEASED AND EXCULPATED FROM, ANY CLAIM OR CAUSE OF ACTION IN CONNECTION WITH OR ARISING OUT OF THE ADMINISTRATION OF THE CHAPTER 11 CASES; THE NEGOTIATION AND PURSUIT OF THE DIP FACILITY, THE DISCLOSURE STATEMENT, THE RESTRUCTURING SUPPORT AGREEMENT, THE RESTRUCTURING TERM SHEET, THE RESTRUCTURING, AND THE PLAN 4 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 9 of 138

(INCLUDING THE DEFINITIVE DOCUMENTS AND THE DOCUMENTS IN THE PLAN SUPPLEMENT), OR THE SOLICITATION OF VOTES FOR, OR CONFIRMATION OF, THE PLAN; THE FUNDING OF THE PLAN; THE OCCURRENCE OF THE EFFECTIVE DATE; THE ADMINISTRATION OF THE PLAN OR THE PROPERTY TO BE DISTRIBUTED UNDER THE PLAN; THE ISSUANCE OF SECURITIES UNDER OR IN CONNECTION WITH THE PLAN; THE PURCHASE, SALE, OR RESCISSION OF THE PURCHASE OR SALE OF ANY SECURITY OF THE DEBTORS OR THE POST-EFFECTIVE DATE DEBTORS; OR THE TRANSACTIONS IN FURTHERANCE OF ANY OF THE FOREGOING; OTHER THAN CLAIMS OR CAUSES OF ACTION ARISING OUT OF OR RELATED TO ANY ACT OR OMISSION OF AN EXCULPATED PARTY THAT CONSTITUTES INTENTIONAL FRAUD OR WILLFUL MISCONDUCT AS DETERMINED BY A FINAL ORDER, BUT IN ALL RESPECTS SUCH PERSONS WILL BE ENTITLED TO REASONABLY RELY UPON THE ADVICE OF COUNSEL WITH RESPECT TO THEIR DUTIES AND RESPONSIBILITIES. THE EXCULPATED PARTIES HAVE ACTED IN COMPLIANCE WITH THE APPLICABLE PROVISIONS OF THE BANKRUPTCY CODE WITH REGARD TO THE SOLICITATION AND DISTRIBUTION OF SECURITIES PURSUANT TO THE PLAN AND, THEREFORE, ARE NOT, AND ON ACCOUNT OF SUCH DISTRIBUTIONS WILL NOT BE, LIABLE AT ANY TIME FOR THE VIOLATION OF ANY APPLICABLE LAW, RULE, OR REGULATION GOVERNING THE SOLICITATION OF ACCEPTANCES OR REJECTIONS OF THE PLAN OR SUCH DISTRIBUTIONS MADE PURSUANT TO THE PLAN, INCLUDING THE ISSUANCE OF SECURITIES. THE EXCULPATION WILL BE IN ADDITION TO, AND NOT IN LIMITATION OF, ALL OTHER RELEASES, INDEMNITIES, EXCULPATIONS, AND ANY OTHER APPLICABLE LAW OR RULES PROTECTING SUCH EXCULPATED PARTIES FROM LIABILITY.

Section 10.10 – Injunction

EXCEPT AS OTHERWISE PROVIDED IN THE PLAN OR IN THE CONFIRMATION ORDER, FROM AND AFTER THE EFFECTIVE DATE, ALL PERSONS WHO HAVE HELD, HOLD OR MAY HOLD CLAIMS AGAINST OR INTEREST IN THE DEBTORS ARE PERMANENTLY ENJOINED FROM COMMENCING OR CONTINUING IN ANY MANNER, ANY CAUSE OF ACTION RELEASED OR TO BE RELEASED PURSUANT TO THE PLAN OR THE CONFIRMATION ORDER.

EXCEPT AS OTHERWISE PROVIDED IN THE PLAN OR IN THE CONFIRMATION ORDER, FROM AND AFTER THE EFFECTIVE DATE, TO THE EXTENT OF THE RELEASES AND EXCULPATION GRANTED IN THE PLAN, THE RELEASING PARTIES SHALL BE PERMANENTLY ENJOINED FROM COMMENCING OR CONTINUING IN ANY MANNER AGAINST THE DEBTOR RELEASED PARTIES AND THE THIRD-PARTY RELEASED PARTIES, AS APPLICABLE, AND THE EXCULPATED PARTIES AND THEIR ASSETS AND PROPERTIES, AS THE CASE MAY BE, ANY SUIT, ACTION OR OTHER PROCEEDING, ON ACCOUNT OF OR RESPECTING ANY CLAIM, DEMAND, LIABILITY, OBLIGATION, DEBT, RIGHT, CAUSE OF ACTION, INTEREST, OR REMEDY RELEASED OR TO BE RELEASED PURSUANT TO THE PLAN.

EXCEPT AS OTHERWISE PROVIDED IN THE PLAN OR IN THE CONFIRMATION ORDER, OR FOR OBLIGATIONS PURSUANT TO THE PLAN, ALL PERSONS WHO HAVE HELD, HOLD OR MAY HOLD CLAIMS OR INTERESTS THAT HAVE BEEN RELEASED, DISCHARGED, OR ARE SUBJECT TO EXCULPATION UNDER THE PLAN OR THE CONFIRMATION ORDER, ARE PERMANENTLY ENJOINED, FROM AND AFTER THE EFFECTIVE DATE, FROM TAKING ANY OF THE FOLLOWING ACTIONS: (A) COMMENCING OR CONTINUING IN ANY MANNER ANY ACTION OR OTHER PROCEEDING OF ANY KIND ON ACCOUNT OF OR IN CONNECTION WITH OR WITH RESPECT TO ANY SUCH CLAIMS OR INTERESTS; (B) ENFORCING, ATTACHING, COLLECTING OR RECOVERING BY ANY MANNER OR MEANS ANY JUDGMENT, AWARD, DECREE, OR ORDER AGAINST SUCH PERSONS ON ACCOUNT OF OR IN CONNECTION WITH OR WITH RESPECT TO ANY SUCH CLAIMS OR INTERESTS; (C) CREATING, PERFECTING OR ENFORCING ANY ENCUMBRANCE OF ANY KIND AGAINST SUCH PERSONS OR THE PROPERTY OR ESTATES OF SUCH PERSONS ON ACCOUNT OF OR IN CONNECTION WITH OR WITH RESPECT TO ANY SUCH CLAIMS OR INTERESTS; AND (D) COMMENCING OR CONTINUING IN ANY MANNER ANY ACTION OR OTHER PROCEEDING OF ANY KIND ON ACCOUNT OF OR IN

5 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 10 of 138

CONNECTION WITH OR WITH RESPECT TO ANY SUCH CLAIMS OR INTERESTS RELEASED, SETTLED OR DISCHARGED PURSUANT TO THE PLAN.

THE RIGHTS AFFORDED IN THE PLAN AND THE TREATMENT OF ALL CLAIMS AND INTERESTS HEREUNDER SHALL BE IN EXCHANGE FOR AND IN COMPLETE SATISFACTION OF ALL CLAIMS AND INTERESTS OF ANY NATURE WHATSOEVER, INCLUDING ANY INTEREST ACCRUED ON CLAIMS FROM AND AFTER THE PETITION DATE, AGAINST THE DEBTORS OR ANY OF THEIR ASSETS, PROPERTY OR ESTATES. ON THE EFFECTIVE DATE, ALL SUCH CLAIMS AGAINST THE DEBTORS SHALL BE FULLY RELEASED, AND THE INTERESTS SHALL BE CANCELLED (EXCEPT AS OTHERWISE PROVIDED IN THE PLAN OR IN THE CONFIRMATION ORDER).

EXCEPT AS OTHERWISE PROVIDED FOR IN THE PLAN OR IN THE CONFIRMATION ORDER, FROM AND AFTER THE EFFECTIVE DATE, ALL CLAIMS AGAINST THE DEBTORS SHALL BE FULLY RELEASED, AND ALL INTERESTS SHALL BE CANCELLED, AND THE DEBTORS’ LIABILITY WITH RESPECT THERETO SHALL BE EXTINGUISHED COMPLETELY, INCLUDING ANY LIABILITY OF THE KIND SPECIFIED UNDER SECTION 502(G) OF THE BANKRUPTCY CODE.

ALL PERSONS SHALL BE PRECLUDED FROM ASSERTING AGAINST THE DEBTORS, THE DEBTORS’ ESTATES, THEIR RESPECTIVE SUCCESSORS AND ASSIGNS, AND THEIR ASSETS AND PROPERTIES, ANY OTHER CLAIMS OR INTERESTS BASED UPON ANY DOCUMENTS, INSTRUMENTS OR ANY ACT OR OMISSION, TRANSACTION OR OTHER ACTIVITY OF ANY KIND OR NATURE THAT OCCURRED BEFORE THE EFFECTIVE DATE.

PLEASE TAKE FURTHER NOTICE that, except as otherwise provided in the Plan, a court order, or in any contract, instrument, release or other agreement or document entered into in connection with the Plan, each of the executory contracts and unexpired leases to which the Debtors are a party shall be deemed automatically rejected by the Debtors as of the Effective Date.

PLEASE TAKE FURTHER NOTICE that the Disclosure Statement, Plan and Solicitation Procedures Order may be examined by any party in interest: (i) between the hours of 8:00 a.m. and 4:00 p.m., Monday through Friday, excluding federal holidays, at the Office of the Clerk of the Bankruptcy Court, 824 N. Market St., 2nd Floor, Wilmington, Delaware 19801; (ii) at the Debtors’ case website (https://cases.stretto.com/FairmontSJ/); (iii) at the Bankruptcy Court’s website (http://www.deb.uscourts.gov) (a PACER account is required); or (iv) may be obtained by written request to Stretto at SC SJ Holdings LLC, et al. Balloting (the “Voting Agent”), or by email at [email protected]; or (iv) by telephone at 855-266-4998 (toll free) or (949) 398-0567 (international).

IF YOU HAVE ANY QUESTIONS REGARDING THIS NOTICE, YOU SHOULD CONTACT THE VOTING AGENT BY EMAIL AT [email protected] OR BY TELEPHONE AT 855-266-4998 (TOLL FREE U.S. AND CANADA) OR 949-398-0567 (INTERNATIONAL). THE VOTING AGENT IS NOT PERMITTED TO PROVIDE LEGAL ADVICE. Dated: June 3, 2021

COLE SCHOTZ P.C. Justin R. Alberto Patrick J. Reilley 500 Delaware Avenue, Suite 1410 Wilmington, Delaware 19801 Telephone: (302) 652-3131 Facsimile: (302) 652-3117 Email: [email protected] [email protected] – and – PILLSBURY WINTHROP SHAW

6 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 11 of 138

PITTMAN LLP Patrick J. Potter Jonathan Doolittle Rahman Connelly 1200 Seventeenth Street, NW Washington, DC 20036 Telephone: (202) 663-8928 Facsimile: (202) 663-8007 Email: [email protected] [email protected] [email protected] Counsel for Debtors and Debtors-in-Possession

7 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 12 of 138

Exhibit B

Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 13 of 138

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

------x : In re: : Chapter 11 : SC SJ HOLDINGS LLC, et al., : Case No. 21-10549 (JTD) : Debtors.1 : (Jointly Administered) : ------x

NOTICE OF NON-VOTING STATUS WITH RESPECT TO UNIMPAIRED CLASSES

PLEASE TAKE NOTICE that, on May 26, 2021, the debtors and debtors-in-possession in the above- captioned cases (the “Debtors”) filed the Amended Joint Chapter 11 Plan of Reorganization (as amended, supplemented or otherwise modified, the “Plan”), pursuant to and as described in the Disclosure Statement with Respect to Joint Chapter 11 Plan of Reorganization (as amended, supplemented or otherwise modified, the “Disclosure Statement”), with the United States Bankruptcy Court for the District of Delaware (the “Bankruptcy Court”). Capitalized terms used in this Notice which are not defined have the meanings set forth in the Plan.

PLEASE TAKE FURTHER NOTICE that, on June 3, 2021, the Bankruptcy Court entered the Order (A) Approving Disclosure Statement; (B) Scheduling Hearing on Confirmation of Plan; (C) Establishing Deadlines and Procedures for (I) Filing Objections to Confirmation of Plan, (II) Claim Objections and (III) Temporary Allowance of Claims For Voting Purposes; (D) Determining Treatment of Claims for Notice, Voting and Distribution Purposes; (E) Setting Record Date; (F) Approving (I) Solicitation Packages and Procedures for Distribution, (II) Form of Notice of Hearing on Confirmation and Related Matters and (III) Forms of Ballots; (G) Establishing Voting Deadline and Procedures for Tabulation of Votes; And (H) Granting Related Relief [Docket No. 396] (the “Solicitation Procedures Order”), thereby approving the Disclosure Statement [Docket No. 391].

UNDER THE TERMS OF THE PLAN, YOUR CLAIM(S) AGAINST THE DEBTORS IS/ARE NOT IMPAIRED AND, THEREFORE, PURSUANT TO SECTION 1126(f) OF THE UNITED STATES BANKRUPTCY CODE, YOU (I) ARE DEEMED TO HAVE ACCEPTED THE PLAN, AND (II) ARE NOT ENTITLED TO VOTE ON THE PLAN.

PLEASE TAKE FURTHER NOTICE that, pursuant to the Solicitation Procedures Order, a hearing (the “Confirmation Hearing”) will be held before the Honorable John T. Dorsey, United States Bankruptcy Court for the District of Delaware, 5th Floor, Courtroom No. 5, 824 North Market Street, Wilmington, Delaware 19801, on July 15, 2021 at 11:00 a.m. (ET) or as soon thereafter as counsel can be heard, to consider the entry of an order confirming the Plan within the meaning of section 1129 of the Bankruptcy Code, 11 U.S.C. §§ 101-1532 (the “Bankruptcy Code”). The Confirmation Hearing may be continued from time to time by way of announcement of such continuance in open court, without further notice to parties in interest.

PLEASE TAKE FURTHER NOTICE that, although you are deemed to have accepted the Plan for voting purposes, you may nonetheless file an objection to the Plan. Responses and objections, if any, to confirmation of the Plan (each, a “Plan Confirmation Objection”) must (i) be made in writing; (ii) comply with the Bankruptcy Code, the Federal Rules of Bankruptcy Procedure and the Local Rules of Bankruptcy Practice and Procedure of the United States Bankruptcy Court for the District of Delaware; (iii) state the name and address of the objecting party and the nature and amount of any claim or interest asserted by such party against the Debtors, their estates or property; (iv) state with particularity the legal and factual bases and nature of any objection to the Plan; and (v) be filed with the Bankruptcy Court, and served on the following, so as to be received on or before 4:00 p.m. (ET) on July 2, 2021 (the “Objection Deadline”): (a) the Debtors, 3223 Crow Canyon Road, Suite 300, San Ramon, CA 94583 (Attn: Neil Demchick, CRO; [email protected]); (b) counsel to the Debtors, (i) Pillsbury Winthrop Shaw

1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor’s federal tax identification number, include: SC SJ Holdings LLC (5141) and FMT SJ LLC (7200). The mailing address for both Debtors is 3223 Crow Canyon Road, Suite 300 San Ramon, CA 94583. 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 14 of 138

Pittman LLP, 1200 Seventeenth Street NW, Washington, DC 20036, Attn: Patrick J. Potter ([email protected]), Jonathan Doolittle ([email protected]), and Rahman Connelly ([email protected]), and (ii) Cole Schotz P.C., 500 Delaware Avenue Suite 1410, Wilmington, DE 19801, Attn: Justin Alberto ([email protected]) and Patrick J. Reilley ([email protected]); (c) counsel to the DIP Lender, LimNexus LLP, 1000 N. West Street Ste. 1200, Wilmington, DE 19801, Attn: Steven Kortanek ([email protected]); (d) counsel to the Prepetition Secured Lender, (i) Gibson, Dunn & Crutcher LLP, 333 South Grand Ave., Los Angeles, CA 90071-3197, Attn: Jeffrey C. Krause ([email protected]) and Michael Neumeister ([email protected]), (ii) Morrison Nichols Arsht & Tunnell LLP, 1201 N. Market Street, 16th Floor, Attn: Derek C. Abbott ([email protected]); (e) U.S. Trustee, J. Caleb Boggs Federal Building, 844 N. King Street, Room 2207, Lockbox 35, Wilmington, Delaware 19801, Attn: Richard Schepacarter ([email protected]); and (f) counsel to the Official Committee of Unsecured Creditors, (i) Seward & Kissel LLP, One Battery Park Plaza, New York, New York 10004, Attn: John R. Ashmead ([email protected]), Robert J. Gayda ([email protected]), Catherine V. LoTempio ([email protected]), Andrew J. Matott ([email protected]) and (ii) Benesch, Friedlander, Coplan & Aronoff LLP, 1313 North Market Street, Suite 1201, Wilmington, Delaware 19801, Attn: Jennifer R. Hoover ([email protected]), Kevin M. Capuzzi ([email protected]), John C. Gentile ([email protected]). Plan Confirmation Objections that are not timely filed shall not be considered by the Bankruptcy Court and shall be overruled.

PLEASE TAKE FURTHER NOTICE that the Plan may be further modified, if necessary, pursuant to section 1127 of the Bankruptcy Code, prior to, during or as a result of the Confirmation Hearing, without further notice to parties in interest.

PLEASE TAKE FURTHER NOTICE THAT SECTION 10 OF THE PLAN, PORTIONS OF WHICH ARE REPRODUCED BELOW, CONTAINS CERTAIN RELEASES, EXCULPATION AND INJUNCTION PROVISIONS.

YOU WILL BE DEEMED TO CONSENT TO THIRD-PARTY RELEASES UNLESS YOU FILE AN OBJECTION TO THE PLAN ON OR BEFORE THE OBJECTION DEADLINE.

THE FOLLOWING PROVISIONS MAY MATERIALLY AFFECT YOUR RIGHTS. PLEASE CAREFULLY REVIEW.

Section 10.6 – Releases by the Debtors

AS OF THE EFFECTIVE DATE, EXCEPT AS OTHERWISE PROVIDED IN THE PLAN OR THE CONFIRMATION ORDER AND EXCEPT FOR THE RIGHTS AND REMEDIES THAT REMAIN IN EFFECT FROM AND AFTER THE EFFECTIVE DATE TO ENFORCE THE PLAN AND THE OBLIGATIONS CONTEMPLATED BY THE PLAN, ON AND AFTER THE EFFECTIVE DATE, THE DEBTOR RELEASED PARTIES WILL BE DEEMED CONCLUSIVELY, ABSOLUTELY, UNCONDITIONALLY, IRREVOCABLY, AND FOREVER RELEASED AND DISCHARGED, BY THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, AND THE ESTATES, IN EACH CASE ON BEHALF OF THEMSELVES AND THEIR RESPECTIVE SUCCESSORS, ASSIGNS, AND REPRESENTATIVES AND ANY AND ALL OTHER PERSONS THAT MAY PURPORT TO ASSERT ANY CAUSE OF ACTION DERIVATIVELY, BY OR THROUGH THE FOREGOING PERSONS, FROM ANY AND ALL CLAIMS, INTERESTS, OBLIGATIONS, SUITS, JUDGMENTS, DAMAGES, DEMANDS, DEBTS, RIGHTS, AND CAUSES OF ACTION, LOSSES, REMEDIES, OR LIABILITIES WHATSOEVER (INCLUDING ANY DERIVATIVE CLAIMS, ASSERTED OR ASSERTABLE ON BEHALF OF THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, OR THE ESTATES), WHETHER LIQUIDATED OR UNLIQUIDATED, FIXED OR CONTINGENT, MATURED OR UNMATURED, KNOWN OR UNKNOWN, FORESEEN OR UNFORESEEN, ACCRUED OR UNACCRUED, EXISTING OR HEREINAFTER ARISING, WHETHER IN LAW OR EQUITY, WHETHER SOUNDING IN TORT OR CONTRACT, WHETHER ARISING UNDER FEDERAL OR STATE STATUTORY OR COMMON LAW, OR ANY OTHER APPLICABLE INTERNATIONAL, FOREIGN, OR DOMESTIC LAW, RULE, STATUTE, REGULATION, TREATY, RIGHT, DUTY, REQUIREMENTS OR OTHERWISE THAT THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, THE ESTATES, OR THEIR AFFILIATES WOULD HAVE BEEN LEGALLY ENTITLED TO ASSERT IN THEIR OWN RIGHT (WHETHER 2 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 15 of 138

INDIVIDUALLY OR COLLECTIVELY) OR ON BEHALF OF THE HOLDER OF ANY CLAIM OR INTEREST OR OTHER PERSON, BASED ON OR RELATING TO, OR IN ANY MANNER ARISING FROM, IN WHOLE OR IN PART, THE DEBTORS, THE CHAPTER 11 CASES, THE RESTRUCTURING, THE PURCHASE, SALE, OR RESCISSION OF THE PURCHASE OR SALE OF ANY SECURITY OF THE DEBTORS OR THE POST-EFFECTIVE DATE DEBTORS, THE SUBJECT MATTER OF, OR THE TRANSACTIONS OR EVENTS GIVING RISE TO, ANY CLAIM OR INTEREST THAT IS TREATED IN THE PLAN, THE BUSINESS OR CONTRACTUAL ARRANGEMENTS BETWEEN ANY DEBTOR AND ANY DEBTOR RELEASED PARTY, THE RESTRUCTURING OF CLAIMS AND INTERESTS BEFORE OR DURING THE CHAPTER 11 CASES, THE NEGOTIATION, FORMULATION, PREPARATION, OR CONSUMMATION OF THE PLAN, THE DOCUMENTS IN THE PLAN SUPPLEMENT OR RELATED AGREEMENTS, INSTRUMENTS, OR OTHER DOCUMENTS RELATING THERETO, OR THE SOLICITATION OF VOTES WITH RESPECT TO THE PLAN, IN ALL CASES BASED UPON ANY ACT OR OMISSION, TRANSACTION, AGREEMENT, EVENT, OR OTHER OCCURRENCE TAKING PLACE ON OR BEFORE THE EFFECTIVE DATE.

ENTRY OF THE CONFIRMATION ORDER SHALL CONSTITUTE THE BANKRUPTCY COURT’S APPROVAL, PURSUANT TO BANKRUPTCY RULE 9019, OF THE RELEASES IN SECTION 10.6 OF THE PLAN (THE “DEBTOR RELEASES”), WHICH INCLUDES BY REFERENCE EACH OF THE RELATED PROVISIONS AND DEFINITIONS UNDER THE PLAN, AND FURTHER, SHALL CONSTITUTE THE BANKRUPTCY COURT’S FINDING THAT THE DEBTOR RELEASES ARE: (I) IN EXCHANGE FOR THE GOOD AND VALUABLE CONSIDERATION PROVIDED BY THE DEBTOR RELEASED PARTIES, (II) A GOOD FAITH SETTLEMENT AND COMPROMISE OF THE RELEASED CLAIMS RELEASED BY THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS AND THE ESTATES, (III) IN THE BEST INTERESTS OF THE DEBTORS, THE ESTATES AND ALL HOLDERS OF CLAIMS AND INTERESTS, (IV) FAIR, EQUITABLE AND REASONABLE, (V) GIVEN AND MADE AFTER DUE NOTICE AND OPPORTUNITY FOR HEARING, AND (VI) A BAR TO ANY OF THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, OR THE ESTATES ASSERTING ANY CLAIM OR CAUSE OF ACTION RELEASED PURSUANT TO THE DEBTOR RELEASE.

Section 10.7 – Releases by Holders of Claims (the “Third Party Releases”)2

AS OF THE EFFECTIVE DATE, EXCEPT FOR THE RIGHTS AND REMEDIES THAT REMAIN IN EFFECT FROM AND AFTER THE EFFECTIVE DATE TO ENFORCE THE PLAN AND THE OBLIGATIONS CONTEMPLATED BY THE PLAN, ON AND AFTER THE EFFECTIVE DATE, THE THIRD-PARTY RELEASED PARTIES WILL BE DEEMED CONCLUSIVELY, ABSOLUTELY, UNCONDITIONALLY, IRREVOCABLY, AND FOREVER RELEASED AND DISCHARGED BY THE RELEASING PARTIES, FROM ANY AND ALL CLAIMS AND CAUSES OF ACTION WHATSOEVER (INCLUDING ANY DERIVATIVE CLAIMS, ASSERTED OR ASSERTABLE ON BEHALF OF THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, OR THEIR ESTATES), WHETHER LIQUIDATED OR UNLIQUIDATED, FIXED OR CONTINGENT, MATURED OR UNMATURED, KNOWN OR UNKNOWN, FORESEEN OR UNFORESEEN, EXISTING OR HEREINAFTER ARISING, IN LAW, EQUITY, CONTRACT, TORT, OR OTHERWISE BY STATUTE, VIOLATIONS OF FEDERAL OR STATE SECURITIES LAWS OR OTHERWISE, THAT SUCH HOLDERS OR THEIR ESTATES, AFFILIATES, HEIRS, EXECUTORS, ADMINISTRATORS, SUCCESSORS, ASSIGNS, MANAGERS, ACCOUNTANTS, ATTORNEYS, REPRESENTATIVES, CONSULTANTS, AGENTS, AND ANY OTHER PERSONS CLAIMING UNDER OR THROUGH THEM WOULD HAVE BEEN LEGALLY ENTITLED TO ASSERT IN THEIR OWN RIGHT (WHETHER INDIVIDUALLY OR COLLECTIVELY) OR ON BEHALF OF THE HOLDER OF ANY CLAIM OR INTEREST OR OTHER PERSON, BASED ON OR RELATING TO, OR IN ANY MANNER ARISING FROM, IN WHOLE OR IN PART, THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, OR THEIR ESTATES OR ASSETS, THE CHAPTER 11

2 Holders in (i) Classes 3(A), 3(B) and 4(B) who do not opt out of the Third-Party Releases by checking the opt-out election box on their Ballot, (ii) Classes 1, 2, 4(A), 4(C), 6(A), and 7(A) who do not file an objection to the Plan, and (iii) in Classes 5, 6(B), and 7(B) who do not opt-out of the Third Party Releases by checking the election box on the Opt-Out Form will be deemed to have consented to the Third-Party Releases contained in Section 10.7 of the Plan.

3 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 16 of 138

CASES, THE RESTRUCTURING, THE PURCHASE, SALE, OR RESCISSION OF THE PURCHASE OR SALE OF ANY SECURITY OF THE DEBTORS OR THE POST-EFFECTIVE DATE DEBTORS, THE SUBJECT MATTER OF, OR THE TRANSACTIONS OR EVENTS GIVING RISE TO, ANY CLAIM OR INTEREST THAT IS TREATED IN THE PLAN, THE BUSINESS OR CONTRACTUAL ARRANGEMENTS OR INTERACTIONS BETWEEN ANY DEBTOR AND ANY THIRD-PARTY RELEASED PARTY, THE RESTRUCTURING, THE RESTRUCTURING OF ANY CLAIMS OR INTERESTS BEFORE OR DURING THE CHAPTER 11 CASES, THE NEGOTIATION, FORMULATION, PREPARATION, OR CONSUMMATION OF THE PLAN, THE DOCUMENTS IN THE PLAN SUPPLEMENT, OR RELATED AGREEMENTS, INSTRUMENTS, OR OTHER DOCUMENTS, RELATING THERETO, OR THE SOLICITATION OF VOTES WITH RESPECT TO THE PLAN, IN ALL CASES BASED UPON ANY ACT OR OMISSION, TRANSACTION, AGREEMENT, EVENT, OR OTHER OCCURRENCES TAKING PLACE ON OR BEFORE THE EFFECTIVE DATE.

ENTRY OF THE CONFIRMATION ORDER SHALL CONSTITUTE THE BANKRUPTCY COURT’S APPROVAL, PURSUANT TO BANKRUPTCY RULE 9019, OF THE RELEASES IN SECTION 10.7 OF THE PLAN (THE “THIRD-PARTY RELEASE”), WHICH INCLUDES, BY REFERENCE, EACH OF THE RELATED PROVISIONS AND DEFINITIONS UNDER THE PLAN, AND, FURTHERMORE, SHALL CONSTITUTE THE BANKRUPTCY COURT’S FINDING THAT THE THIRD-PARTY RELEASE IS (I) CONSENSUAL, (II) ESSENTIAL TO THE CONFIRMATION OF THE PLAN, (III) GIVEN IN EXCHANGE FOR THE GOOD AND VALUABLE CONSIDERATION PROVIDED BY THE THIRD-PARTY RELEASED PARTIES, (IV) A GOOD FAITH SETTLEMENT AND COMPROMISE OF THE CLAIMS RELEASED BY THE THIRD-PARTY RELEASE, (V) IN THE BEST INTERESTS OF THE DEBTORS AND THEIR ESTATES, (VI) FAIR, EQUITABLE AND REASONABLE, (VII) GIVEN AND MADE AFTER DUE NOTICE AND OPPORTUNITY FOR HEARING, AND (VIII) A BAR TO ANY OF THE RELEASING PARTIES ASSERTING ANY CLAIM OR CAUSE OF ACTION RELEASED PURSUANT TO THE THIRD-PARTY RELEASE.

NOTWITHSTANDING ANYTHING HEREIN TO THE CONTRARY, NOTHING IN THE PLAN OR THIS SECTION 10.7 SHALL CONSTITUTE A RELEASE OF ANY CLAIMS OF THE PREPETITION SECURED LENDER UNDER THE POST-EFFECTIVE DATE SECURED LOAN DOCUMENTS, INCLUDING THE GUARANTY REAFFIRMATION AND THE GUARANTORS’ ADDITIONAL GUARANTEES.

NOTWITHSTANDING ANYTHING TO THE CONTRARY SET FORTH IN THE PLAN OR IN THE CONFIRMATION ORDER, THE THIRD-PARTY RELEASE SHALL APPLY TO FAIRMONT ONLY WITH RESPECT TO FMT GENERAL UNSECURED HMA CLAIMS.

Section 10.8 – Release of Liens

Except as otherwise specifically provided in the Plan or in any contract, instrument, release, or other agreement or document contemplated under or executed in connection with the Plan, on the Effective Date and concurrently with the applicable distributions made pursuant to the Plan and, in the case of a Secured Claim, satisfaction in full of the portion of the Secured Claim that is secured and Allowed as of the Effective Date, all mortgages, deeds of trust, Liens, pledges, or other security interests against any property of the Estates shall be fully released and discharged, and all of the right, title, and interest of any Holder of such mortgages, deeds of trust, Liens, pledges, or other security interests shall revert to the Post-Effective Date Debtors and their successors and assigns, in each case, without any further approval or order of the Bankruptcy Court and without any action or filing being required to be made by the Debtors. Notwithstanding anything to the contrary in the Plan, including this paragraph, the Liens of the Prepetition Secured Lender pursuant to the Prepetition Secured Loan Documents shall be deemed to become Liens under the Post-Effective Date Secured Loan Documents (to the extent set forth in such Post-Effective Date Secured Loan Documents), and shall not be discharged hereby.

Section 10.9 – Exculpation

TO THE FULLEST EXTENT PERMITTED BY APPLICABLE LAW, NO EXCULPATED PARTY WILL HAVE OR INCUR, AND EACH EXCULPATED PARTY WILL BE RELEASED AND EXCULPATED FROM, ANY CLAIM OR CAUSE OF ACTION IN CONNECTION WITH OR ARISING 4 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 17 of 138

OUT OF THE ADMINISTRATION OF THE CHAPTER 11 CASES; THE NEGOTIATION AND PURSUIT OF THE DIP FACILITY, THE DISCLOSURE STATEMENT, THE RESTRUCTURING SUPPORT AGREEMENT, THE RESTRUCTURING TERM SHEET, THE RESTRUCTURING, AND THE PLAN (INCLUDING THE DEFINITIVE DOCUMENTS AND THE DOCUMENTS IN THE PLAN SUPPLEMENT), OR THE SOLICITATION OF VOTES FOR, OR CONFIRMATION OF, THE PLAN; THE FUNDING OF THE PLAN; THE OCCURRENCE OF THE EFFECTIVE DATE; THE ADMINISTRATION OF THE PLAN OR THE PROPERTY TO BE DISTRIBUTED UNDER THE PLAN; THE ISSUANCE OF SECURITIES UNDER OR IN CONNECTION WITH THE PLAN; THE PURCHASE, SALE, OR RESCISSION OF THE PURCHASE OR SALE OF ANY SECURITY OF THE DEBTORS OR THE POST-EFFECTIVE DATE DEBTORS; OR THE TRANSACTIONS IN FURTHERANCE OF ANY OF THE FOREGOING; OTHER THAN CLAIMS OR CAUSES OF ACTION ARISING OUT OF OR RELATED TO ANY ACT OR OMISSION OF AN EXCULPATED PARTY THAT CONSTITUTES INTENTIONAL FRAUD OR WILLFUL MISCONDUCT AS DETERMINED BY A FINAL ORDER, BUT IN ALL RESPECTS SUCH PERSONS WILL BE ENTITLED TO REASONABLY RELY UPON THE ADVICE OF COUNSEL WITH RESPECT TO THEIR DUTIES AND RESPONSIBILITIES. THE EXCULPATED PARTIES HAVE ACTED IN COMPLIANCE WITH THE APPLICABLE PROVISIONS OF THE BANKRUPTCY CODE WITH REGARD TO THE SOLICITATION AND DISTRIBUTION OF SECURITIES PURSUANT TO THE PLAN AND, THEREFORE, ARE NOT, AND ON ACCOUNT OF SUCH DISTRIBUTIONS WILL NOT BE, LIABLE AT ANY TIME FOR THE VIOLATION OF ANY APPLICABLE LAW, RULE, OR REGULATION GOVERNING THE SOLICITATION OF ACCEPTANCES OR REJECTIONS OF THE PLAN OR SUCH DISTRIBUTIONS MADE PURSUANT TO THE PLAN, INCLUDING THE ISSUANCE OF SECURITIES. THE EXCULPATION WILL BE IN ADDITION TO, AND NOT IN LIMITATION OF, ALL OTHER RELEASES, INDEMNITIES, EXCULPATIONS, AND ANY OTHER APPLICABLE LAW OR RULES PROTECTING SUCH EXCULPATED PARTIES FROM LIABILITY.

Section 10.10 – Injunction

EXCEPT AS OTHERWISE PROVIDED IN THE PLAN OR IN THE CONFIRMATION ORDER, FROM AND AFTER THE EFFECTIVE DATE, ALL PERSONS WHO HAVE HELD, HOLD OR MAY HOLD CLAIMS AGAINST OR INTEREST IN THE DEBTORS ARE PERMANENTLY ENJOINED FROM COMMENCING OR CONTINUING IN ANY MANNER, ANY CAUSE OF ACTION RELEASED OR TO BE RELEASED PURSUANT TO THE PLAN OR THE CONFIRMATION ORDER.

EXCEPT AS OTHERWISE PROVIDED IN THE PLAN OR IN THE CONFIRMATION ORDER, FROM AND AFTER THE EFFECTIVE DATE, TO THE EXTENT OF THE RELEASES AND EXCULPATION GRANTED IN THE PLAN, THE RELEASING PARTIES SHALL BE PERMANENTLY ENJOINED FROM COMMENCING OR CONTINUING IN ANY MANNER AGAINST THE DEBTOR RELEASED PARTIES AND THE THIRD-PARTY RELEASED PARTIES, AS APPLICABLE, AND THE EXCULPATED PARTIES AND THEIR ASSETS AND PROPERTIES, AS THE CASE MAY BE, ANY SUIT, ACTION OR OTHER PROCEEDING, ON ACCOUNT OF OR RESPECTING ANY CLAIM, DEMAND, LIABILITY, OBLIGATION, DEBT, RIGHT, CAUSE OF ACTION, INTEREST, OR REMEDY RELEASED OR TO BE RELEASED PURSUANT TO THE PLAN.

EXCEPT AS OTHERWISE PROVIDED IN THE PLAN OR IN THE CONFIRMATION ORDER, OR FOR OBLIGATIONS PURSUANT TO THE PLAN, ALL PERSONS WHO HAVE HELD, HOLD OR MAY HOLD CLAIMS OR INTERESTS THAT HAVE BEEN RELEASED, DISCHARGED, OR ARE SUBJECT TO EXCULPATION UNDER THE PLAN OR THE CONFIRMATION ORDER, ARE PERMANENTLY ENJOINED, FROM AND AFTER THE EFFECTIVE DATE, FROM TAKING ANY OF THE FOLLOWING ACTIONS: (A) COMMENCING OR CONTINUING IN ANY MANNER ANY ACTION OR OTHER PROCEEDING OF ANY KIND ON ACCOUNT OF OR IN CONNECTION WITH OR WITH RESPECT TO ANY SUCH CLAIMS OR INTERESTS; (B) ENFORCING, ATTACHING, COLLECTING OR RECOVERING BY ANY MANNER OR MEANS ANY JUDGMENT, AWARD, DECREE, OR ORDER AGAINST SUCH PERSONS ON ACCOUNT OF OR IN CONNECTION WITH OR WITH RESPECT TO ANY SUCH CLAIMS OR INTERESTS; (C) CREATING, PERFECTING OR ENFORCING ANY ENCUMBRANCE OF ANY KIND AGAINST SUCH PERSONS OR THE PROPERTY OR ESTATES OF SUCH PERSONS ON ACCOUNT OF OR IN CONNECTION WITH OR WITH 5 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 18 of 138

RESPECT TO ANY SUCH CLAIMS OR INTERESTS; AND (D) COMMENCING OR CONTINUING IN ANY MANNER ANY ACTION OR OTHER PROCEEDING OF ANY KIND ON ACCOUNT OF OR IN CONNECTION WITH OR WITH RESPECT TO ANY SUCH CLAIMS OR INTERESTS RELEASED, SETTLED OR DISCHARGED PURSUANT TO THE PLAN.

THE RIGHTS AFFORDED IN THE PLAN AND THE TREATMENT OF ALL CLAIMS AND INTERESTS HEREUNDER SHALL BE IN EXCHANGE FOR AND IN COMPLETE SATISFACTION OF ALL CLAIMS AND INTERESTS OF ANY NATURE WHATSOEVER, INCLUDING ANY INTEREST ACCRUED ON CLAIMS FROM AND AFTER THE PETITION DATE, AGAINST THE DEBTORS OR ANY OF THEIR ASSETS, PROPERTY OR ESTATES. ON THE EFFECTIVE DATE, ALL SUCH CLAIMS AGAINST THE DEBTORS SHALL BE FULLY RELEASED, AND THE INTERESTS SHALL BE CANCELLED (EXCEPT AS OTHERWISE PROVIDED IN THE PLAN OR IN THE CONFIRMATION ORDER).

EXCEPT AS OTHERWISE PROVIDED FOR IN THE PLAN OR IN THE CONFIRMATION ORDER, FROM AND AFTER THE EFFECTIVE DATE, ALL CLAIMS AGAINST THE DEBTORS SHALL BE FULLY RELEASED, AND ALL INTERESTS SHALL BE CANCELLED, AND THE DEBTORS’ LIABILITY WITH RESPECT THERETO SHALL BE EXTINGUISHED COMPLETELY, INCLUDING ANY LIABILITY OF THE KIND SPECIFIED UNDER SECTION 502(G) OF THE BANKRUPTCY CODE.

ALL PERSONS SHALL BE PRECLUDED FROM ASSERTING AGAINST THE DEBTORS, THE DEBTORS’ ESTATES, THEIR RESPECTIVE SUCCESSORS AND ASSIGNS, AND THEIR ASSETS AND PROPERTIES, ANY OTHER CLAIMS OR INTERESTS BASED UPON ANY DOCUMENTS, INSTRUMENTS OR ANY ACT OR OMISSION, TRANSACTION OR OTHER ACTIVITY OF ANY KIND OR NATURE THAT OCCURRED BEFORE THE EFFECTIVE DATE.

PLEASE TAKE FURTHER NOTICE that, except as otherwise provided in the Plan, a court order, or in any contract, instrument, release or other agreement or document entered into in connection with the Plan, each of the executory contracts and unexpired leases to which the Debtors are a party shall be deemed automatically rejected by the Debtors as of the Effective Date.

PLEASE TAKE FURTHER NOTICE that the Disclosure Statement, Plan and Solicitation Procedures Order may be examined by any party in interest: (i) between the hours of 8:00 a.m. and 4:00 p.m., Monday through Friday, excluding federal holidays, at the Office of the Clerk of the Bankruptcy Court, 824 N. Market St., 2nd Floor, Wilmington, Delaware 19801; (ii) at the Debtors’ case website (https://cases.stretto.com/FairmontSJ/); (iii) at the Bankruptcy Court’s website (http://www.deb.uscourts.gov) (a PACER account is required); or (iv) may be obtained by written request to Stretto at SC SJ Holdings LLC, et al. Balloting (the “Voting Agent”), or by email at [email protected]; or (iv) by telephone at 855-266-4998 (toll free) or (949) 398-0567 (international).

IF YOU HAVE ANY QUESTIONS REGARDING THIS NOTICE, YOU SHOULD CONTACT THE VOTING AGENT BY EMAIL AT [email protected] OR BY TELEPHONE AT 855-266-4998 (TOLL FREE U.S. AND CANADA) OR 949-398-0567 (INTERNATIONAL). THE VOTING AGENT IS NOT PERMITTED TO PROVIDE LEGAL ADVICE.

Dated: June 3, 2021

COLE SCHOTZ P.C. Justin R. Alberto Patrick J. Reilley 500 Delaware Avenue, Suite 1410 Wilmington, Delaware 19801 Telephone: (302) 652-3131 Facsimile: (302) 652-3117 Email: [email protected] [email protected]

6 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 19 of 138

– and – PILLSBURY WINTHROP SHAW PITTMAN LLP Patrick J. Potter Jonathan Doolittle Rahman Connelly 1200 Seventeenth Street, NW Washington, DC 20036 Telephone: (202) 663-8928 Facsimile: (202) 663-8007 Email: [email protected] [email protected] [email protected]

Counsel for Debtors and Debtors-in-Possession

7 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 20 of 138

Exhibit C

Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 21 of 138

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

------x : In re: : Chapter 11 : SC SJ HOLDINGS LLC, et al., : Case No. 21-10549 (JTD) : Debtors.1 : (Jointly Administered) : ------x

BALLOT FOR CLASS 3(A) SC SJ PREPETITION SECURED LOAN CLAIMS

The above-captioned debtors and debtors-in-possession in the above-captioned cases (collectively, the “Debtors”), are soliciting votes with respect to the Amended Joint Chapter 11 Plan of Reorganization (as the same may be amended, modified or supplemented from time to time, the “Plan”).2 The Plan is described in and attached as Exhibit A to the Disclosure Statement with Respect to Amended Joint Chapter 11 Plan of Reorganization (as amended, supplemented or otherwise modified, the “Disclosure Statement”) provided herewith.

This Ballot is being sent to the holders of SC SJ Prepetition Secured Loan Claims as classified under the Plan. This Ballot is to be used by holders of SC SJ Prepetition Secured Loan Claims to (i) vote to accept or reject the Plan and (ii) exercise rights regarding consensual third-party releases contained in the Plan. If the required votes on the Plan are received and the Bankruptcy Court confirms the Plan, it will be binding on you. To have your vote count, you must complete and return this Ballot by 4:00 p.m. (ET) on July 2, 2021 (the “Voting Deadline”).

THE VOTING DEADLINE IS 4:00 P.M. (ET) ON JULY 2, 2021.

1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor’s federal tax identification number, include: SC SJ Holdings LLC (5141) and FMT SJ LLC (7200). The mailing address for both Debtors is 3223 Crow Canyon Road, Suite 300 San Ramon, CA 94583.

2 Capitalized terms not otherwise defined herein shall have the meanings ascribed to them in the Plan. 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 22 of 138

IMPORTANT

PLEASE CAREFULLY REVIEW THE ACCOMPANYING PLAN AND DISCLOSURE STATEMENT FOR A DESCRIPTION OF THE PLAN AND ITS EFFECTS ON HOLDERS OF CLAIMS AGAINST THE DEBTORS, INCLUDING SECTION 10.7 OF THE PLAN, TO DETERMINE WHETHER TO VOTE TO ACCEPT OR REJECT THE PLAN AND WHETHER TO OPT-OUT OF THE CONSENSUAL THIRD- PARTY RELEASES.

YOU MAY WISH TO SEEK LEGAL ADVICE CONCERNING THE PLAN AND YOUR CLASSIFICATION AND TREATMENT UNDER THE PLAN. YOUR CLAIM IS TREATED AS A CLASS 3(A) SC SJ PREPETITION SECURED LOAN CLAIM.

PLEASE READ CAREFULLY AND FOLLOW THE INSTRUCTIONS ON RETURNING YOUR BALLOT. THE VOTING DEADLINE BY WHICH YOUR BALLOT MUST BE RECEIVED BY STRETTO (THE “VOTING AGENT”) IS 4:00 P.M. (EASTERN TIME) ON JULY 2, 2021, OR THE VOTE REPRESENTED BY YOUR BALLOT WILL NOT BE COUNTED.

IF YOU HAVE ANY QUESTIONS REGARDING THIS BALLOT ELECTION PROCEDURES, PLEASE CONTACT THE VOTING AGENT AT TEAM [email protected] OR BY TELEPHONE AT 855-266-4998 (TOLL FREE) OR 949-398-0567 (LOCAL). THE VOTING AGENT IS NOT PERMITTED TO PROVIDE LEGAL ADVICE.

HOW TO VOTE

1. CAREFULLY REVIEW AND COMPLETE ITEMS 1, 2, 3 AND 4. 2. SIGN THE BALLOT. 3. RETURN THE ORIGINAL BALLOT IN THE PRE-ADDRESSED RETURN ENVELOPE. (Note: Additional Instructions For Completing Ballot Are Set Forth Below)

Please note that you must vote the entire claim you hold to accept or reject the Plan. For purposes of tabulating the votes, you will be deemed to have voted the full amount of your claim in your vote. You may not split your vote. If you are submitting a vote with respect to any of your SC SJ Prepetition Secured Loan Claims, you must vote on all of your SC SJ Prepetition Secured Loan Claims in the same way (i.e., all “Accepts” or all “Rejects”).

An authorized signatory of the holder of a SC SJ Prepetition Secured Loan Claim may execute this Ballot, but must provide the name and address of the holder of such SC SJ Prepetition Secured Loan Claim on this Ballot and may be required to submit evidence to the Bankruptcy Court demonstrating such signatory’s authorization to vote on behalf of the holder of the SC SJ Prepetition Secured Loan Claim.

You must provide all of the information requested by this Ballot. Failure to do so may result in the disqualification of your vote.

2 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 23 of 138

OPT-OUT ELECTION

Holders of Class 3(A) SC SJ Prepetition Secured Loan Claims may use this Ballot to opt-out of the consensual third- party releases contained in Section 10.7 of the Plan, which provides that holders of SC SJ Prepetition Secured Loan Claims are deemed to release the Released Parties (as defined in the Plan) from any and all claims and causes of action relating to, among other things the Debtors, the Reorganized Debtors, the Chapter 11 Cases or the Plan. You will be deemed to have granted these consensual third-party releases unless you affirmatively elect to opt-out of the consensual third-party releases. If you wish to grant the consensual third-party releases, you do not need to take any action.

If you wish to opt out of the consensual third-party releases, you must check the appropriate box in the ballot to make your opt out election. Electing to opt out of the releases will not affect your rights under the Plan.

THE FULL TEXT OF THE CONSENSUAL THIRD-PARTY RELEASES IS PROVIDED IN SECTION 10.7 OF THE PLAN AND APPEARS BELOW:

Section 10.7 – Releases by Holders of Claims (the “Third Party Releases”)

AS OF THE EFFECTIVE DATE, EXCEPT FOR THE RIGHTS AND REMEDIES THAT REMAIN IN EFFECT FROM AND AFTER THE EFFECTIVE DATE TO ENFORCE THE PLAN AND THE OBLIGATIONS CONTEMPLATED BY THE PLAN, ON AND AFTER THE EFFECTIVE DATE, THE THIRD-PARTY RELEASED PARTIES WILL BE DEEMED CONCLUSIVELY, ABSOLUTELY, UNCONDITIONALLY, IRREVOCABLY, AND FOREVER RELEASED AND DISCHARGED BY THE RELEASING PARTIES, FROM ANY AND ALL CLAIMS AND CAUSES OF ACTION WHATSOEVER (INCLUDING ANY DERIVATIVE CLAIMS, ASSERTED OR ASSERTABLE ON BEHALF OF THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, OR THEIR ESTATES), WHETHER LIQUIDATED OR UNLIQUIDATED, FIXED OR CONTINGENT, MATURED OR UNMATURED, KNOWN OR UNKNOWN, FORESEEN OR UNFORESEEN, EXISTING OR HEREINAFTER ARISING, IN LAW, EQUITY, CONTRACT, TORT, OR OTHERWISE BY STATUTE, VIOLATIONS OF FEDERAL OR STATE SECURITIES LAWS OR OTHERWISE, THAT SUCH HOLDERS OR THEIR ESTATES, AFFILIATES, HEIRS, EXECUTORS, ADMINISTRATORS, SUCCESSORS, ASSIGNS, MANAGERS, ACCOUNTANTS, ATTORNEYS, REPRESENTATIVES, CONSULTANTS, AGENTS, AND ANY OTHER PERSONS CLAIMING UNDER OR THROUGH THEM WOULD HAVE BEEN LEGALLY ENTITLED TO ASSERT IN THEIR OWN RIGHT (WHETHER INDIVIDUALLY OR COLLECTIVELY) OR ON BEHALF OF THE HOLDER OF ANY CLAIM OR INTEREST OR OTHER PERSON, BASED ON OR RELATING TO, OR IN ANY MANNER ARISING FROM, IN WHOLE OR IN PART, THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, OR THEIR ESTATES OR ASSETS, THE CHAPTER 11 CASES, THE RESTRUCTURING, THE PURCHASE, SALE, OR RESCISSION OF THE PURCHASE OR SALE OF ANY SECURITY OF THE DEBTORS OR THE POST-EFFECTIVE DATE DEBTORS, THE SUBJECT MATTER OF, OR THE TRANSACTIONS OR EVENTS GIVING RISE TO, ANY CLAIM OR INTEREST THAT IS TREATED IN THE PLAN, THE BUSINESS OR CONTRACTUAL ARRANGEMENTS OR INTERACTIONS BETWEEN ANY DEBTOR AND ANY THIRD-PARTY RELEASED PARTY, THE RESTRUCTURING, THE RESTRUCTURING OF ANY CLAIMS OR INTERESTS BEFORE OR DURING THE CHAPTER 11 CASES, THE NEGOTIATION, FORMULATION, PREPARATION, OR CONSUMMATION OF THE PLAN, THE DOCUMENTS IN THE PLAN SUPPLEMENT, OR RELATED AGREEMENTS, INSTRUMENTS, OR OTHER DOCUMENTS, RELATING THERETO, OR THE SOLICITATION OF VOTES WITH RESPECT TO THE PLAN, IN ALL CASES BASED UPON ANY ACT OR OMISSION, TRANSACTION, AGREEMENT, EVENT, OR OTHER OCCURRENCES TAKING PLACE ON OR BEFORE THE EFFECTIVE DATE.

ENTRY OF THE CONFIRMATION ORDER SHALL CONSTITUTE THE BANKRUPTCY COURT’S APPROVAL, PURSUANT TO BANKRUPTCY RULE 9019, OF THE RELEASES IN SECTION 10.7 OF THE PLAN (THE “THIRD-PARTY RELEASE”), WHICH INCLUDES, BY REFERENCE, EACH OF THE RELATED PROVISIONS AND DEFINITIONS UNDER THE PLAN, AND, FURTHERMORE, SHALL CONSTITUTE THE BANKRUPTCY COURT’S FINDING THAT THE THIRD-PARTY RELEASE IS (I) CONSENSUAL, (II) ESSENTIAL TO THE CONFIRMATION OF THE PLAN, (III) 3 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 24 of 138

GIVEN IN EXCHANGE FOR THE GOOD AND VALUABLE CONSIDERATION PROVIDED BY THE THIRD-PARTY RELEASED PARTIES, (IV) A GOOD FAITH SETTLEMENT AND COMPROMISE OF THE CLAIMS RELEASED BY THE THIRD-PARTY RELEASE, (V) IN THE BEST INTERESTS OF THE DEBTORS AND THEIR ESTATES, (VI) FAIR, EQUITABLE AND REASONABLE, (VII) GIVEN AND MADE AFTER DUE NOTICE AND OPPORTUNITY FOR HEARING, AND (VIII) A BAR TO ANY OF THE RELEASING PARTIES ASSERTING ANY CLAIM OR CAUSE OF ACTION RELEASED PURSUANT TO THE THIRD-PARTY RELEASE.

NOTWITHSTANDING ANYTHING HEREIN TO THE CONTRARY, NOTHING IN THE PLAN OR THIS SECTION 10.7 SHALL CONSTITUTE A RELEASE OF ANY CLAIMS OF THE PREPETITION SECURED LENDER UNDER THE POST-EFFECTIVE DATE SECURED LOAN DOCUMENTS, INCLUDING THE GUARANTY REAFFIRMATION AND THE GUARANTORS’ ADDITIONAL GUARANTEES.

NOTWITHSTANDING ANYTHING TO THE CONTRARY SET FORTH IN THE PLAN OR IN THE CONFIRMATION ORDER, THE THIRD-PARTY RELEASE SHALL APPLY TO FAIRMONT ONLY WITH RESPECT TO FMT GENERAL UNSECURED HMA CLAIMS.

4 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 25 of 138

Item 1. Certification Of Authority To Vote.

The undersigned hereby certifies that as of the June 1, 2021 Record Date, the undersigned is the holder (or authorized signatory for such holder) of a SC SJ Prepetition Secured Loan Claim against the below-listed Debtors in the below-listed amount:

Debtor: Amount:3

Item 2. Vote On Plan.

The undersigned holder of the SC SJ Prepetition Secured Loan Claim set forth in Item 1 votes as follows (check one box only – if you do not check a box, or if you check both boxes, your vote will not be counted):

 to ACCEPT the Plan  to REJECT the Plan

Item 3. Election To Opt-Out Of The Consensual Third-Party Releases.

You have the right to opt-out of the consensual third-party releases contained in Section 10.7 of the Plan. Your election to opt-out of such releases is at your option. YOU MUST CHECK THE BOX BELOW IF YOU WISH TO OPT OUT OF SUCH RELEASES.

The undersigned Holder of a Class 3(A) SC SJ Prepetition Secured Loan Claim set forth in Item 1 hereby:

 Elects to opt-out / not grant the consensual third-party releases in Section 10.7 of the Plan.

Item 4. Authorization.

By returning this Ballot, the undersigned holder of the SC SJ Prepetition Secured Loan Claim hereby certifies that as of the June 1, 2021 Record Date, it is the holder of the claim set forth in Item 1 above and/or has full power and authority to vote to accept or to reject the Plan and to make elections under the Plan. To the extent the undersigned is voting on behalf of the actual holder of a claim, the undersigned certifies that it has the requisite authority to do so and will submit evidence of the same upon request. The undersigned also acknowledges that the tabulation of votes is subject to the terms and conditions of the Disclosure Statement.

[Remainder of Page Intentionally Left Blank]

3 For voting purposes only, subject to tabulation rules.

5 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 26 of 138

The undersigned further certifies that it (a) has received a copy of the Disclosure Statement (including the exhibits thereto), and (b) understands that the solicitation of votes for the Plan is subject to all the terms and conditions set forth in the Disclosure Statement.

Name:______(Print or Type)

Signature:______

By:______(If Appropriate)

Title:______(If Appropriate)

Street Address:______

City, State, Zip Code:______

Telephone Number:______

Date Completed:______

If you wish to update the address pre-printed on this Ballot, please send a change of address request to [email protected] with “Address Update Requested” in the subject line.

6 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 27 of 138

INSTRUCTIONS FOR COMPLETING THE BALLOT

The Debtors are soliciting your vote on the Plan described in and attached as Exhibit A to the Disclosure Statement accompanying this Ballot. Please review the Disclosure Statement and Plan carefully before you vote. Unless otherwise defined, capitalized terms used herein and in the Ballot have the same meanings ascribed to them in the Plan.

This Ballot does not constitute and shall not be deemed to constitute (a) a proof of claim; (b) an amendment to a proof of claim; (c) an assertion of a claim or a waiver of any bar date or deadline to file a proof of claim; or (d) an admission by the Debtors of the nature, validity or amount of any claim. The Debtors reserve their right to object to allowance of any claim on any grounds under the Bankruptcy Code and applicable nonbankruptcy law.

No fees, commissions or other remuneration will be payable to any broker, dealer or other person or entity for soliciting votes on the Plan.

PLEASE SUBMIT YOUR BALLOT BY ONE OF THE FOLLOWING TWO METHODS:

Via Paper Ballot. To ensure your vote and opt-out election are counted, you must complete, sign and return this Ballot to the address set forth on the enclosed envelope provided. Physical Ballots not bearing an original signature will not be counted. Physical Ballots must be received by the Voting Agent by first class mail, overnight courier or hand delivery by 4:00 p.m. (Eastern Time) on July 2, 2021 at the following address:

If by First Class Mail, Overnight Courier or Hand Delivery: SC SJ Holdings LLC, et al. Balloting c/o Stretto 410 Exchange, Suite 100 Irvine, CA 92602

OR

Via E-Ballot Portal. Submit your Ballot via the Voting Agent’s online portal, by visiting https://balloting.stretto.com (the “E-Ballot Portal”).

IMPORTANT NOTE: You will need the following information to retrieve and submit your customized electronic Ballot:

Unique E-Ballot ID#:______

The Voting Agent’s E-Ballot Portal is the sole manner in which Ballots will be accepted via electronic or online transmission. Ballots submitted by facsimile, email, or other means of electronic transmission will not be counted.

Each E-Ballot ID# is to be used solely for voting only those Claims or Interests described in Item 1 of your electronic Ballot. Please complete and submit an electronic Ballot for each E-Ballot ID# you receive, as applicable.

Creditors who cast a Ballot using the E-Ballot Portal should NOT also submit a paper Ballot.

If a Ballot is received after the Voting Deadline it will not be counted.

The Debtors reserve the right to extend the Voting Deadline, by oral or written notice to the Voting Agent, until properly completed Ballots indicating acceptance of the Plan in sufficient number and amount to meet the voting requirements prescribed by section 1126 of the Bankruptcy Code have been received.

To complete this Ballot properly, take the following steps:

(1) Make sure that the information required by Item 1 has been inserted. (2) Cast your vote to either accept or reject the Plan by checking the proper box in Item 2. 7 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 28 of 138

(3) If desired, indicate your decision whether to opt-out of the consensual third-party releases by checking the box provided in Item 3. Your election will apply to all of the Claims identified in Item 1. (4) Read Item 4 carefully. (5) Provide the information required by Item 4. (6) Sign and date your Ballot. (7) If you are completing this Ballot on behalf of another person or entity, indicate your relationship with such person or entity and the capacity in which you are signing. (8) Return the Ballot using the enclosed pre-addressed return envelope.

PLEASE MAIL YOUR BALLOT PROMPTLY

If you have any questions regarding this Ballot and/or the voting or opt-out election procedures, or wish to receive a copy of the Plan, Disclosure Statement or related materials, please contact the Voting Agent at [email protected] or by telephone at 855-266-4998 (Toll Free) or 949-398-0567 (International) and request to speak with a member of the Solicitation Team or visit https://cases.stretto.com/FairmontSJ/ The Voting Agent is not authorized to provide legal advice.

8 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 29 of 138

Exhibit D

Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 30 of 138

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

------x : In re: : Chapter 11 : SC SJ HOLDINGS LLC, et al., : Case No. 21-10549 (JTD) : Debtors.1 : (Jointly Administered) : ------x

BALLOT FOR CLASS 3(B) FMT PREPETITION SECURED LOAN CLAIMS

The above-captioned debtors and debtors-in-possession in the above-captioned cases (collectively, the “Debtors”), are soliciting votes with respect to the Amended Joint Chapter 11 Plan of Reorganization (as the same may be amended, modified or supplemented from time to time, the “Plan”).2 The Plan is described in and attached as Exhibit A to the Disclosure Statement with Respect to Amended Joint Chapter 11 Plan of Reorganization (as amended, supplemented or otherwise modified, the “Disclosure Statement”) provided herewith.

This Ballot is being sent to the holders of FMT Prepetition Secured Loan Claims as classified under the Plan. This Ballot is to be used by holders of FMT Prepetition Secured Loan Claims to (i) vote to accept or reject the Plan and (ii) exercise rights regarding consensual third-party releases contained in the Plan. If the required votes on the Plan are received and the Bankruptcy Court confirms the Plan, it will be binding on you. To have your vote count, you must complete and return this Ballot by 4:00 p.m. (ET) on July 2, 2021 (the “Voting Deadline”).

THE VOTING DEADLINE IS 4:00 P.M. (ET) ON JULY 2, 2021.

1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor’s federal tax identification number, include: SC SJ Holdings LLC (5141) and FMT SJ LLC (7200). The mailing address for both Debtors is 3223 Crow Canyon Road, Suite 300 San Ramon, CA 94583.

2 Capitalized terms not otherwise defined herein shall have the meanings ascribed to them in the Plan. 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 31 of 138

IMPORTANT

PLEASE CAREFULLY REVIEW THE ACCOMPANYING PLAN AND DISCLOSURE STATEMENT FOR A DESCRIPTION OF THE PLAN AND ITS EFFECTS ON HOLDERS OF CLAIMS AGAINST THE DEBTORS, INCLUDING SECTION 10.7 OF THE PLAN, TO DETERMINE WHETHER TO VOTE TO ACCEPT OR REJECT THE PLAN AND WHETHER TO OPT-OUT OF THE CONSENSUAL THIRD- PARTY RELEASES.

YOU MAY WISH TO SEEK LEGAL ADVICE CONCERNING THE PLAN AND YOUR CLASSIFICATION AND TREATMENT UNDER THE PLAN. YOUR CLAIM IS TREATED AS CLASS 3(B) FMT PREPETITION SECURED CLAIM

PLEASE READ CAREFULLY AND FOLLOW THE INSTRUCTIONS ON RETURNING YOUR BALLOT. THE VOTING DEADLINE BY WHICH YOUR BALLOT MUST BE RECEIVED BY STRETTO (THE “VOTING AGENT”) IS 4:00 P.M. (EASTERN TIME) ON JULY 2, 2021, OR THE VOTE REPRESENTED BY YOUR BALLOT WILL NOT BE COUNTED.

IF YOU HAVE ANY QUESTIONS REGARDING THIS BALLOT ELECTION PROCEDURES, PLEASE CONTACT THE VOTING AGENT AT TEAM [email protected] OR BY TELEPHONE AT 855-266-4998 (TOLL FREE) OR 949-398-0567 (LOCAL). THE VOTING AGENT IS NOT PERMITTED TO PROVIDE LEGAL ADVICE.

HOW TO VOTE

1. CAREFULLY REVIEW AND COMPLETE ITEMS 1, 2, 3 AND 4. 2. SIGN THE BALLOT. 3. RETURN THE ORIGINAL BALLOT IN THE PRE-ADDRESSED RETURN ENVELOPE. (Note: Additional Instructions For Completing Ballot Are Set Forth Below)

Please note that you must vote the entire claim you hold to accept or reject the Plan. For purposes of tabulating the votes, you will be deemed to have voted the full amount of your claim in your vote. You may not split your vote. If you are submitting a vote with respect to any of your FMT Prepetition Secured Loan Claims, you must vote on all of your FMT Prepetition Secured Loan Claims in the same way (i.e., all “Accepts” or all “Rejects”).

An authorized signatory of the holder of a FMT Prepetition Secured Loan Claim may execute this Ballot, but must provide the name and address of the holder of such FMT Prepetition Secured Loan Claim on this Ballot and may be required to submit evidence to the Bankruptcy Court demonstrating such signatory’s authorization to vote on behalf of the holder of the FMT Prepetition Secured Loan Claim.

You must provide all of the information requested by this Ballot. Failure to do so may result in the disqualification of your vote.

2 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 32 of 138

OPT-OUT ELECTION

Holders of Class 3(B) FMT Prepetition Secured Loan Claims may use this Ballot to opt-out of the consensual third- party releases contained in Section 10.7 of the Plan, which provides that holders of FMT Prepetition Secured Loan Claims are deemed to release the Released Parties (as defined in the Plan) from any and all claims and causes of action relating to, among other things the Debtors, the Reorganized Debtors, the Chapter 11 Cases or the Plan. You will be deemed to have granted these consensual third-party releases unless you affirmatively elect to opt-out of the consensual third-party releases. If you wish to grant the consensual third-party releases, you do not need to take any action.

If you wish to opt out of the consensual third-party releases, you must check the appropriate box in the ballot to make your opt out election. Electing to opt out of the releases will not affect your rights under the Plan.

THE FULL TEXT OF THE CONSENSUAL THIRD-PARTY RELEASES IS PROVIDED IN SECTION 10.7 OF THE PLAN AND APPEARS BELOW:

Section 10.7 – Releases by Holders of Claims (the “Third Party Releases”)

AS OF THE EFFECTIVE DATE, EXCEPT FOR THE RIGHTS AND REMEDIES THAT REMAIN IN EFFECT FROM AND AFTER THE EFFECTIVE DATE TO ENFORCE THE PLAN AND THE OBLIGATIONS CONTEMPLATED BY THE PLAN, ON AND AFTER THE EFFECTIVE DATE, THE THIRD-PARTY RELEASED PARTIES WILL BE DEEMED CONCLUSIVELY, ABSOLUTELY, UNCONDITIONALLY, IRREVOCABLY, AND FOREVER RELEASED AND DISCHARGED BY THE RELEASING PARTIES, FROM ANY AND ALL CLAIMS AND CAUSES OF ACTION WHATSOEVER (INCLUDING ANY DERIVATIVE CLAIMS, ASSERTED OR ASSERTABLE ON BEHALF OF THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, OR THEIR ESTATES), WHETHER LIQUIDATED OR UNLIQUIDATED, FIXED OR CONTINGENT, MATURED OR UNMATURED, KNOWN OR UNKNOWN, FORESEEN OR UNFORESEEN, EXISTING OR HEREINAFTER ARISING, IN LAW, EQUITY, CONTRACT, TORT, OR OTHERWISE BY STATUTE, VIOLATIONS OF FEDERAL OR STATE SECURITIES LAWS OR OTHERWISE, THAT SUCH HOLDERS OR THEIR ESTATES, AFFILIATES, HEIRS, EXECUTORS, ADMINISTRATORS, SUCCESSORS, ASSIGNS, MANAGERS, ACCOUNTANTS, ATTORNEYS, REPRESENTATIVES, CONSULTANTS, AGENTS, AND ANY OTHER PERSONS CLAIMING UNDER OR THROUGH THEM WOULD HAVE BEEN LEGALLY ENTITLED TO ASSERT IN THEIR OWN RIGHT (WHETHER INDIVIDUALLY OR COLLECTIVELY) OR ON BEHALF OF THE HOLDER OF ANY CLAIM OR INTEREST OR OTHER PERSON, BASED ON OR RELATING TO, OR IN ANY MANNER ARISING FROM, IN WHOLE OR IN PART, THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, OR THEIR ESTATES OR ASSETS, THE CHAPTER 11 CASES, THE RESTRUCTURING, THE PURCHASE, SALE, OR RESCISSION OF THE PURCHASE OR SALE OF ANY SECURITY OF THE DEBTORS OR THE POST-EFFECTIVE DATE DEBTORS, THE SUBJECT MATTER OF, OR THE TRANSACTIONS OR EVENTS GIVING RISE TO, ANY CLAIM OR INTEREST THAT IS TREATED IN THE PLAN, THE BUSINESS OR CONTRACTUAL ARRANGEMENTS OR INTERACTIONS BETWEEN ANY DEBTOR AND ANY THIRD-PARTY RELEASED PARTY, THE RESTRUCTURING, THE RESTRUCTURING OF ANY CLAIMS OR INTERESTS BEFORE OR DURING THE CHAPTER 11 CASES, THE NEGOTIATION, FORMULATION, PREPARATION, OR CONSUMMATION OF THE PLAN, THE DOCUMENTS IN THE PLAN SUPPLEMENT, OR RELATED AGREEMENTS, INSTRUMENTS, OR OTHER DOCUMENTS, RELATING THERETO, OR THE SOLICITATION OF VOTES WITH RESPECT TO THE PLAN, IN ALL CASES BASED UPON ANY ACT OR OMISSION, TRANSACTION, AGREEMENT, EVENT, OR OTHER OCCURRENCES TAKING PLACE ON OR BEFORE THE EFFECTIVE DATE.

ENTRY OF THE CONFIRMATION ORDER SHALL CONSTITUTE THE BANKRUPTCY COURT’S APPROVAL, PURSUANT TO BANKRUPTCY RULE 9019, OF THE RELEASES IN SECTION 10.7 OF THE PLAN (THE “THIRD-PARTY RELEASE”), WHICH INCLUDES, BY REFERENCE, EACH OF THE RELATED PROVISIONS AND DEFINITIONS UNDER THE PLAN, AND, FURTHERMORE, SHALL CONSTITUTE THE BANKRUPTCY COURT’S FINDING THAT THE THIRD-PARTY RELEASE IS (I) CONSENSUAL, (II) ESSENTIAL TO THE CONFIRMATION OF THE PLAN, (III) 3 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 33 of 138

GIVEN IN EXCHANGE FOR THE GOOD AND VALUABLE CONSIDERATION PROVIDED BY THE THIRD-PARTY RELEASED PARTIES, (IV) A GOOD FAITH SETTLEMENT AND COMPROMISE OF THE CLAIMS RELEASED BY THE THIRD-PARTY RELEASE, (V) IN THE BEST INTERESTS OF THE DEBTORS AND THEIR ESTATES, (VI) FAIR, EQUITABLE AND REASONABLE, (VII) GIVEN AND MADE AFTER DUE NOTICE AND OPPORTUNITY FOR HEARING, AND (VIII) A BAR TO ANY OF THE RELEASING PARTIES ASSERTING ANY CLAIM OR CAUSE OF ACTION RELEASED PURSUANT TO THE THIRD-PARTY RELEASE.

NOTWITHSTANDING ANYTHING HEREIN TO THE CONTRARY, NOTHING IN THE PLAN OR THIS SECTION 10.7 SHALL CONSTITUTE A RELEASE OF ANY CLAIMS OF THE PREPETITION SECURED LENDER UNDER THE POST-EFFECTIVE DATE SECURED LOAN DOCUMENTS, INCLUDING THE GUARANTY REAFFIRMATION AND THE GUARANTORS’ ADDITIONAL GUARANTEES.

NOTWITHSTANDING ANYTHING TO THE CONTRARY SET FORTH IN THE PLAN OR IN THE CONFIRMATION ORDER, THE THIRD-PARTY RELEASE SHALL APPLY TO FAIRMONT ONLY WITH RESPECT TO FMT GENERAL UNSECURED HMA CLAIMS.

4 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 34 of 138

Item 1. Certification Of Authority To Vote.

The undersigned hereby certifies that as of the June 1, 2021 Record Date, the undersigned is the holder (or authorized signatory for such holder) of a FMT Prepetition Secured Loan Claim against the below-listed Debtors in the below-listed amount:

Debtor: Amount:3

Item 2. Vote On Plan.

The undersigned holder of the FMT Prepetition Secured Loan Claim set forth in Item 1 votes as follows (check one box only – if you do not check a box, or if you check both boxes, your vote will not be counted):

 to ACCEPT the Plan  to REJECT the Plan

Item 3. Election To Opt-Out Of The Consensual Third-Party Releases.

You have the right to opt-out of the consensual third-party releases contained in Section 10.7 of the Plan. Your election to opt-out of such releases is at your option. YOU MUST CHECK THE BOX BELOW IF YOU WISH TO OPT OUT OF SUCH RELEASES.

The undersigned Holder of a Class 3(B) FMT Prepetition Secured Loan Claim set forth in Item 1 hereby:

 Elects to opt-out / not grant the consensual third-party releases in Section 10.7 of the Plan.

Item 4. Authorization.

By returning this Ballot, the undersigned holder of the FMT Prepetition Secured Loan Claim hereby certifies that as of the June 1, 2021 Record Date, it is the holder of the claim set forth in Item 1 above and/or has full power and authority to vote to accept or to reject the Plan and to make elections under the Plan. To the extent the undersigned is voting on behalf of the actual holder of a claim, the undersigned certifies that it has the requisite authority to do so and will submit evidence of the same upon request. The undersigned also acknowledges that the tabulation of votes is subject to the terms and conditions of the Disclosure Statement.

[Remainder of Page Intentionally Left Blank]

3 For voting purposes only, subject to tabulation rules.

5 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 35 of 138

The undersigned further certifies that it (a) has received a copy of the Disclosure Statement (including the exhibits thereto), and (b) understands that the solicitation of votes for the Plan is subject to all the terms and conditions set forth in the Disclosure Statement.

Name:______(Print or Type)

Signature:______

By:______(If Appropriate)

Title:______(If Appropriate)

Street Address:______

City, State, Zip Code:______

Telephone Number:______

Date Completed:______

If you wish to update the address pre-printed on this Ballot, please send a change of address request to [email protected] with “Address Update Requested” in the subject line.

6 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 36 of 138

INSTRUCTIONS FOR COMPLETING THE BALLOT

The Debtors are soliciting your vote on the Plan described in and attached as Exhibit A to the Disclosure Statement accompanying this Ballot. Please review the Disclosure Statement and Plan carefully before you vote. Unless otherwise defined, capitalized terms used herein and in the Ballot have the same meanings ascribed to them in the Plan.

This Ballot does not constitute and shall not be deemed to constitute (a) a proof of claim; (b) an amendment to a proof of claim; (c) an assertion of a claim or a waiver of any bar date or deadline to file a proof of claim; or (d) an admission by the Debtors of the nature, validity or amount of any claim. The Debtors reserve their right to object to allowance of any claim on any grounds under the Bankruptcy Code and applicable nonbankruptcy law.

No fees, commissions or other remuneration will be payable to any broker, dealer or other person or entity for soliciting votes on the Plan.

PLEASE SUBMIT YOUR BALLOT BY ONE OF THE FOLLOWING TWO METHODS:

Via Paper Ballot. To ensure your vote and opt-out election are counted, you must complete, sign and return this Ballot to the address set forth on the enclosed envelope provided. Physical Ballots not bearing an original signature will not be counted. Physical Ballots must be received by the Voting Agent by first class mail, overnight courier or hand delivery by 4:00 p.m. (Eastern Time) on July 2, 2021 at the following address:

If by First Class Mail, Overnight Courier or Hand Delivery: SC SJ Holdings LLC, et al. Balloting c/o Stretto 410 Exchange, Suite 100 Irvine, CA 92602

OR

Via E-Ballot Portal. Submit your Ballot via the Voting Agent’s online portal, by visiting https://balloting.stretto.com (the “E-Ballot Portal”).

IMPORTANT NOTE: You will need the following information to retrieve and submit your customized electronic Ballot:

Unique E-Ballot ID#:______

The Voting Agent’s E-Ballot Portal is the sole manner in which Ballots will be accepted via electronic or online transmission. Ballots submitted by facsimile, email, or other means of electronic transmission will not be counted.

Each E-Ballot ID# is to be used solely for voting only those Claims or Interests described in Item 1 of your electronic Ballot. Please complete and submit an electronic Ballot for each E-Ballot ID# you receive, as applicable.

Creditors who cast a Ballot using the E-Ballot Portal should NOT also submit a paper Ballot.

If a Ballot is received after the Voting Deadline it will not be counted.

The Debtors reserve the right to extend the Voting Deadline, by oral or written notice to the Voting Agent, until properly completed Ballots indicating acceptance of the Plan in sufficient number and amount to meet the voting requirements prescribed by section 1126 of the Bankruptcy Code have been received.

To complete this Ballot properly, take the following steps:

(1) Make sure that the information required by Item 1 has been inserted. (2) Cast your vote to either accept or reject the Plan by checking the proper box in Item 2. 7 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 37 of 138

(3) If desired, indicate your decision whether to opt-out of the consensual third-party releases by checking the box provided in Item 3. Your election will apply to all of the Claims identified in Item 1. (4) Read Item 4 carefully. (5) Provide the information required by Item 4. (6) Sign and date your Ballot. (7) If you are completing this Ballot on behalf of another person or entity, indicate your relationship with such person or entity and the capacity in which you are signing. (8) Return the Ballot using the enclosed pre-addressed return envelope.

PLEASE MAIL YOUR BALLOT PROMPTLY

If you have any questions regarding this Ballot and/or the voting or opt-out election procedures, or wish to receive a copy of the Plan, Disclosure Statement or related materials, please contact the Voting Agent at [email protected] or by telephone at 855-266-4998 (Toll Free) or 949-398-0567 (International) and request to speak with a member of the Solicitation Team or visit https://cases.stretto.com/FairmontSJ/ The Voting Agent is not authorized to provide legal advice.

8 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 38 of 138

Exhibit E

Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 39 of 138

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

------x : In re: : Chapter 11 : SC SJ HOLDINGS LLC, et al., : Case No. 21-10549 (JTD) : Debtors.1 : (Jointly Administered) : ------x

BALLOT FOR CLASS 4(B) FMT GENERAL UNSECURED CLAIMS

The above-captioned debtors and debtors-in-possession in the above-captioned cases (collectively, the “Debtors”), are soliciting votes with respect to the Amended Joint Chapter 11 Plan of Reorganization (as the same may be amended, modified or supplemented from time to time, the “Plan”).2 The Plan is described in and attached as Exhibit A to the Disclosure Statement with Respect to Amended Joint Chapter 11 Plan of Reorganization (as amended, supplemented or otherwise modified, the “Disclosure Statement”) provided herewith.

This Ballot is being sent to the holders of FMT General Unsecured Claims as classified under the Plan. This Ballot is to be used by holders of FMT General Unsecured Claims to (i) vote to accept or reject the Plan and (ii) exercise rights regarding consensual third-party releases contained in the Plan. If the required votes on the Plan are received and the Bankruptcy Court confirms the Plan, it will be binding on you. To have your vote count, you must complete and return this Ballot by 4:00 p.m. (ET) on July 2, 2021 (the “Voting Deadline”).

THE VOTING DEADLINE IS 4:00 P.M. (ET) ON , JULY 2, 2021.

1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor’s federal tax identification number, include: SC SJ Holdings LLC (5141) and FMT SJ LLC (7200). The mailing address for both Debtors is 3223 Crow Canyon Road, Suite 300 San Ramon, CA 94583.

2 Capitalized terms not otherwise defined herein shall have the meanings ascribed to them in the Plan. 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 40 of 138

IMPORTANT

PLEASE CAREFULLY REVIEW THE ACCOMPANYING PLAN AND DISCLOSURE STATEMENT FOR A DESCRIPTION OF THE PLAN AND ITS EFFECTS ON HOLDERS OF CLAIMS AGAINST THE DEBTORS, INCLUDING SECTION 10.7 OF THE PLAN, TO DETERMINE WHETHER TO VOTE TO ACCEPT OR REJECT THE PLAN AND WHETHER TO OPT-OUT OF THE CONSENSUAL THIRD- PARTY RELEASES.

YOU MAY WISH TO SEEK LEGAL ADVICE CONCERNING THE PLAN AND YOUR CLASSIFICATION AND TREATMENT UNDER THE PLAN. YOUR CLAIM IS TREATED AS A CLASS 4(B) FMT GENERAL UNSECURED CLAIM.

PLEASE READ CAREFULLY AND FOLLOW THE INSTRUCTIONS ON RETURNING YOUR BALLOT. THE VOTING DEADLINE BY WHICH YOUR BALLOT MUST BE RECEIVED BY STRETTO (THE “VOTING AGENT”) IS 4:00 P.M. (EASTERN TIME) ON JULY 2, 2021, OR THE VOTE REPRESENTED BY YOUR BALLOT WILL NOT BE COUNTED.

IF YOU HAVE ANY QUESTIONS REGARDING THIS BALLOT ELECTION PROCEDURES, PLEASE CONTACT THE VOTING AGENT AT TEAM [email protected] OR BY TELEPHONE AT 855-266-4998 (TOLL FREE) OR 949-398-0567 (LOCAL). THE VOTING AGENT IS NOT PERMITTED TO PROVIDE LEGAL ADVICE.

HOW TO VOTE

1. CAREFULLY REVIEW AND COMPLETE ITEMS 1, 2, 3 AND 4. 2. SIGN THE BALLOT. 3. RETURN THE ORIGINAL BALLOT IN THE PRE-ADDRESSED RETURN ENVELOPE. (Note: Additional Instructions For Completing Ballot Are Set Forth Below)

Please note that you must vote the entire claim you hold to accept or reject the Plan. For purposes of tabulating the votes, you will be deemed to have voted the full amount of your claim in your vote. You may not split your vote. If you are submitting a vote with respect to any of your FMT General Unsecured Claims, you must vote on all of your FMT General Unsecured Claims in the same way (i.e., all “Accepts” or all “Rejects”).

An authorized signatory of the holder of FMT General Unsecured Claims may execute this Ballot, but must provide the name and address of the holder of such FMT General Unsecured Claims on this Ballot and may be required to submit evidence to the Bankruptcy Court demonstrating such signatory’s authorization to vote on behalf of the holder of the FMT General Unsecured Claims.

You must provide all of the information requested by this Ballot. Failure to do so may result in the disqualification of your vote.

2 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 41 of 138

OPT-OUT ELECTION

Holders of Class 4(B) FMT General Unsecured Claims may use this Ballot to opt-out of the consensual third-party releases contained in Section 10.7 of the Plan, which provides that holders of FMT General Unsecured Claims are deemed to release the Released Parties (as defined in the Plan) from any and all claims and causes of action relating to, among other things, the Debtors, the Reorganized Debtors, the Chapter 11 Cases or the Plan. You will be deemed to have granted these consensual third-party releases unless you affirmatively elect to opt-out of the consensual third-party releases. If you wish to grant the consensual third-party releases, you do not need to take any action.

If you wish to opt out of the consensual third-party releases, you must check the appropriate box in the ballot to make your opt out election. Electing to opt out of the releases will not affect your rights under the Plan.

THE FULL TEXT OF THE CONSENSUAL THIRD-PARTY RELEASES IS PROVIDED IN SECTION 10.7 OF THE PLAN AND APPEARS BELOW:

Section 10.7 – Releases by Holders of Claims (the “Third Party Releases”)

AS OF THE EFFECTIVE DATE, EXCEPT FOR THE RIGHTS AND REMEDIES THAT REMAIN IN EFFECT FROM AND AFTER THE EFFECTIVE DATE TO ENFORCE THE PLAN AND THE OBLIGATIONS CONTEMPLATED BY THE PLAN, ON AND AFTER THE EFFECTIVE DATE, THE THIRD-PARTY RELEASED PARTIES WILL BE DEEMED CONCLUSIVELY, ABSOLUTELY, UNCONDITIONALLY, IRREVOCABLY, AND FOREVER RELEASED AND DISCHARGED BY THE RELEASING PARTIES, FROM ANY AND ALL CLAIMS AND CAUSES OF ACTION WHATSOEVER (INCLUDING ANY DERIVATIVE CLAIMS, ASSERTED OR ASSERTABLE ON BEHALF OF THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, OR THEIR ESTATES), WHETHER LIQUIDATED OR UNLIQUIDATED, FIXED OR CONTINGENT, MATURED OR UNMATURED, KNOWN OR UNKNOWN, FORESEEN OR UNFORESEEN, EXISTING OR HEREINAFTER ARISING, IN LAW, EQUITY, CONTRACT, TORT, OR OTHERWISE BY STATUTE, VIOLATIONS OF FEDERAL OR STATE SECURITIES LAWS OR OTHERWISE, THAT SUCH HOLDERS OR THEIR ESTATES, AFFILIATES, HEIRS, EXECUTORS, ADMINISTRATORS, SUCCESSORS, ASSIGNS, MANAGERS, ACCOUNTANTS, ATTORNEYS, REPRESENTATIVES, CONSULTANTS, AGENTS, AND ANY OTHER PERSONS CLAIMING UNDER OR THROUGH THEM WOULD HAVE BEEN LEGALLY ENTITLED TO ASSERT IN THEIR OWN RIGHT (WHETHER INDIVIDUALLY OR COLLECTIVELY) OR ON BEHALF OF THE HOLDER OF ANY CLAIM OR INTEREST OR OTHER PERSON, BASED ON OR RELATING TO, OR IN ANY MANNER ARISING FROM, IN WHOLE OR IN PART, THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, OR THEIR ESTATES OR ASSETS, THE CHAPTER 11 CASES, THE RESTRUCTURING, THE PURCHASE, SALE, OR RESCISSION OF THE PURCHASE OR SALE OF ANY SECURITY OF THE DEBTORS OR THE POST-EFFECTIVE DATE DEBTORS, THE SUBJECT MATTER OF, OR THE TRANSACTIONS OR EVENTS GIVING RISE TO, ANY CLAIM OR INTEREST THAT IS TREATED IN THE PLAN, THE BUSINESS OR CONTRACTUAL ARRANGEMENTS OR INTERACTIONS BETWEEN ANY DEBTOR AND ANY THIRD-PARTY RELEASED PARTY, THE RESTRUCTURING, THE RESTRUCTURING OF ANY CLAIMS OR INTERESTS BEFORE OR DURING THE CHAPTER 11 CASES, THE NEGOTIATION, FORMULATION, PREPARATION, OR CONSUMMATION OF THE PLAN, THE DOCUMENTS IN THE PLAN SUPPLEMENT, OR RELATED AGREEMENTS, INSTRUMENTS, OR OTHER DOCUMENTS, RELATING THERETO, OR THE SOLICITATION OF VOTES WITH RESPECT TO THE PLAN, IN ALL CASES BASED UPON ANY ACT OR OMISSION, TRANSACTION, AGREEMENT, EVENT, OR OTHER OCCURRENCES TAKING PLACE ON OR BEFORE THE EFFECTIVE DATE.

ENTRY OF THE CONFIRMATION ORDER SHALL CONSTITUTE THE BANKRUPTCY COURT’S APPROVAL, PURSUANT TO BANKRUPTCY RULE 9019, OF THE RELEASES IN SECTION 10.7 OF THE PLAN (THE “THIRD-PARTY RELEASE”), WHICH INCLUDES, BY REFERENCE, EACH OF THE RELATED PROVISIONS AND DEFINITIONS UNDER THE PLAN, AND, FURTHERMORE, SHALL CONSTITUTE THE BANKRUPTCY COURT’S FINDING THAT THE THIRD-PARTY RELEASE IS (I) CONSENSUAL, (II) ESSENTIAL TO THE CONFIRMATION OF THE PLAN, (III) 3 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 42 of 138

GIVEN IN EXCHANGE FOR THE GOOD AND VALUABLE CONSIDERATION PROVIDED BY THE THIRD-PARTY RELEASED PARTIES, (IV) A GOOD FAITH SETTLEMENT AND COMPROMISE OF THE CLAIMS RELEASED BY THE THIRD-PARTY RELEASE, (V) IN THE BEST INTERESTS OF THE DEBTORS AND THEIR ESTATES, (VI) FAIR, EQUITABLE AND REASONABLE, (VII) GIVEN AND MADE AFTER DUE NOTICE AND OPPORTUNITY FOR HEARING, AND (VIII) A BAR TO ANY OF THE RELEASING PARTIES ASSERTING ANY CLAIM OR CAUSE OF ACTION RELEASED PURSUANT TO THE THIRD-PARTY RELEASE.

NOTWITHSTANDING ANYTHING HEREIN TO THE CONTRARY, NOTHING IN THE PLAN OR THIS SECTION 10.7 SHALL CONSTITUTE A RELEASE OF ANY CLAIMS OF THE PREPETITION SECURED LENDER UNDER THE POST-EFFECTIVE DATE SECURED LOAN DOCUMENTS, INCLUDING THE GUARANTY REAFFIRMATION AND THE GUARANTORS’ ADDITIONAL GUARANTEES.

NOTWITHSTANDING ANYTHING TO THE CONTRARY SET FORTH IN THE PLAN OR IN THE CONFIRMATION ORDER, THE THIRD-PARTY RELEASE SHALL APPLY TO FAIRMONT ONLY WITH RESPECT TO FMT GENERAL UNSECURED HMA CLAIMS.

4 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 43 of 138

Item 1. Certification Of Authority To Vote.

The undersigned hereby certifies that as of the June 1, 2021 Record Date, the undersigned is the holder (or authorized signatory for such holder) of a FMT General Unsecured Claim against the below-listed Debtors in the below-listed amount:

Debtor: Amount:3

Item 2. Vote On Plan.

The undersigned holder of the Class 4(B) FMT General Unsecured Claim set forth in Item 1 votes as follows (check one box only – if you do not check a box, or if you check both boxes, your vote will not be counted):

 to ACCEPT the Plan  to REJECT the Plan

Item 3. Election To Opt-Out Of The Consensual Third-Party Releases.

You have the right to opt-out of the consensual third-party releases contained in Section 10.7 of the Plan. Your election to opt-out of such releases is at your option. YOU MUST CHECK THE BOX BELOW IF YOU WISH TO OPT OUT OF SUCH RELEASES.

The undersigned Holder of a Class 4(B) FMT General Unsecured Claim set forth in Item 1 hereby:

 Elects to opt-out / not grant the consensual third-party releases in Section 10.7 of the Plan.

Item 4. Authorization.

By returning this Ballot, the undersigned holder of the FMT General Unsecured Claim hereby certifies that as of the June 1, 2021 Record Date, it is the holder of the claim set forth in Item 1 above and/or has full power and authority to vote to accept or to reject the Plan and to make elections under the Plan. To the extent the undersigned is voting on behalf of the actual holder of a claim, the undersigned certifies that it has the requisite authority to do so and will submit evidence of the same upon request. The undersigned also acknowledges that the tabulation of votes is subject to the terms and conditions of the Disclosure Statement.

[Remainder of Page Intentionally Left Blank]

3 For voting purposes only, subject to tabulation rules.

5 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 44 of 138

The undersigned further certifies that it (a) has received a copy of the Disclosure Statement (including the exhibits thereto), and (b) understands that the solicitation of votes for the Plan is subject to all the terms and conditions set forth in the Disclosure Statement.

Name:______(Print or Type)

Signature:______

By:______(If Appropriate)

Title:______(If Appropriate)

Street Address:______

City, State, Zip Code:______

Telephone Number:______

Date Completed:______

If you wish to update the address pre-printed on this Ballot, please send a change of address request to [email protected] with “Address Update Requested” in the subject line.

6 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 45 of 138

INSTRUCTIONS FOR COMPLETING THE BALLOT

The Debtors are soliciting your vote on the Plan described in and attached as Exhibit A to the Disclosure Statement accompanying this Ballot. Please review the Disclosure Statement and Plan carefully before you vote. Unless otherwise defined, capitalized terms used herein and in the Ballot have the same meanings ascribed to them in the Plan.

This Ballot does not constitute and shall not be deemed to constitute (a) a proof of claim; (b) an amendment to a proof of claim; (c) an assertion of a claim or a waiver of any bar date or deadline to file a proof of claim; or (d) an admission by the Debtors of the nature, validity or amount of any claim. The Debtors reserve their right to object to allowance of any claim on any grounds under the Bankruptcy Code and applicable nonbankruptcy law.

No fees, commissions or other remuneration will be payable to any broker, dealer or other person or entity for soliciting votes on the Plan.

PLEASE SUBMIT YOUR BALLOT BY ONE OF THE FOLLOWING TWO METHODS:

Via Paper Ballot. To ensure your vote and opt-out election are counted, you must complete, sign and return this Ballot to the address set forth on the enclosed envelope provided. Physical Ballots not bearing an original signature will not be counted. Physical Ballots must be received by the Voting Agent by first class mail, overnight courier or hand delivery by 4:00 p.m. (Eastern Time) on July 2, 2021 at the following address:

If by First Class Mail, Overnight Courier or Hand Delivery: SC SJ Holdings LLC, et al. Balloting c/o Stretto 410 Exchange, Suite 100 Irvine, CA 92602

OR

Via E-Ballot Portal. Submit your Ballot via the Voting Agent’s online portal, by visiting https://balloting.stretto.com (the “E-Ballot Portal”). ]

IMPORTANT NOTE: You will need the following information to retrieve and submit your customized electronic Ballot:

Unique E-Ballot ID#:______

The Voting Agent’s E-Ballot Portal is the sole manner in which Ballots will be accepted via electronic or online transmission. Ballots submitted by facsimile, email, or other means of electronic transmission will not be counted.

Each E-Ballot ID# is to be used solely for voting only those Claims or Interests described in Item 1 of your electronic Ballot. Please complete and submit an electronic Ballot for each E-Ballot ID# you receive, as applicable.

Creditors who cast a Ballot using the E-Ballot Portal should NOT also submit a paper Ballot.

If a Ballot is received after the Voting Deadline it will not be counted.

The Debtors reserve the right to extend the Voting Deadline, by oral or written notice to the Voting Agent, until properly completed Ballots indicating acceptance of the Plan in sufficient number and amount to meet the voting requirements prescribed by section 1126 of the Bankruptcy Code have been received.

To complete this Ballot properly, take the following steps:

(1) Make sure that the information required by Item 1 has been inserted. (2) Cast your vote to either accept or reject the Plan by checking the proper box in Item 2.

7 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 46 of 138

(3) If desired, indicate your decision whether to opt-out of the consensual third-party releases by checking the box provided in Item 3. Your election will apply to all of the Claims identified in Item 1. (4) Read Item 4 carefully. (5) Provide the information required by Item 4. (6) Sign and date your Ballot. (7) If you are completing this Ballot on behalf of another person or entity, indicate your relationship with such person or entity and the capacity in which you are signing. (8) Return the Ballot using the enclosed pre-addressed return envelope.

PLEASE MAIL YOUR BALLOT PROMPTLY

If you have any questions regarding this Ballot and/or the voting or opt-out election procedures, or wish to receive a copy of the Plan, Disclosure Statement or related materials, please contact the Voting Agent at [email protected] or by telephone at 855-266-4998 (Toll Free) or 949-398-0567 (International) and request to speak with a member of the Solicitation Team or visit https://cases.stretto.com/FairmontSJ/ The Voting Agent is not authorized to provide legal advice.

8 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 47 of 138

Exhibit F

Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 48 of 138

THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF SC SJ HOLDINGS LLC, ET AL., Case No. 21-10549 (JTD) (Jointly Administered)

TO: Holders of FMT SJ LLC General Unsecured Claims

FROM: The Official Committee of Unsecured Creditors of SC SJ Holdings LLC and FMT 1 SJ LLC (collectively, the “Debtors”)

Vote “No” Recommendation

You are receiving this recommendation letter in connection with the court-approved solicitation package as a Holder of an FMT General Unsecured Claim(s). The solicitation package you received should also contain the Debtors’ Amended Joint Chapter 11 Plan of Reorganization [Docket No. 352] (the “Plan”), the Amended Disclosure Statement with Respect to the Amended Joint Chapter 11 Plan of Reorganization [Docket No. 391] (the “Disclosure Statement”), and a ballot to vote to accept or reject the Plan.2 You are permitted to vote to accept or reject the Plan as you are designated as an “impaired” creditor, meaning the Debtors anticipate that you will receive significantly less than payment in full on your claim(s).3

We write on behalf of the Official Committee of Unsecured Creditors (the “Committee”) appointed in the Debtors’ Chapter 11 Cases. The Committee was appointed on March 26, 2021 by the Office of the United States Trustee for Region Three (an arm of the United States Department of Justice) to represent the interests of all unsecured creditors, including you as a Holder of an FMT General Unsecured Claim. The Committee has, since its appointment, dedicated substantial time and effort to understanding the circumstances underlying the Chapter 11 Cases, interfacing with the Debtors and other stakeholders regarding potential opportunities for the Debtors to exit bankruptcy, and representing the interests of unsecured creditors before the Bankruptcy Court. Based upon the foregoing, the Committee believes there are significant issues with the Plan, namely:

 The Plan provides for little to no recovery for FMT General Unsecured Creditors while providing a full recovery for creditors and equity holders of SC SJ LLC;  The Committee believes there is a basis for substantive consolidation of the Debtors’ estates which would maximize recovery for FMT General Unsecured Creditors;  The Committee believes there are other causes of actions that would maximize recovery for FMT General Unsecured Creditors; and  The Plan as currently constructed may not be feasible.

1 The Committee currently includes: San Jose Water Company, Minibar North America, Inc., Pacific Coast Trane Service, and Accor Management US, Inc. This letter is written on behalf of the Committee and does not necessarily express the view of individual Committee Members. 2 Capitalized terms have the meanings set forth in the Plan and Disclosure Statement. 3 Class 4A SC SJ General Unsecured Claims are anticipated to recover 100% on their allowed claims and therefore are not entitled to vote on the Plan.

- 1 - 62358/0001-40866942v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 49 of 138

THE COMMITTEE BELIEVES YOU CAN DO BETTER. Rejection of the Plan by Holders of Class 4B FMT General Unsecured Claims will impose on the Debtors a higher evidentiary burden for the Plan to achieve Bankruptcy Court approval. Rejection of the Plan should, in turn, help bring about a more appropriate resolution of the Chapter 11 Cases.

THE COMMITTEE’S RECOMMENDATION TO YOU IS TO VOTE TO REJECT (VOTE AGAINST) THE PLAN BY MARKING YOUR BALLOT AS FOLLOWS:

 to ACCEPT the Plan to REJECT the Plan

THE COMMITTEE NEEDS YOUR SUPPORT TO SEEK BETTER TREATMENT FOR CLASS 4B GENERAL UNSECURED CLAIMS.

YOUR VOTE IS IMPORTANT. Without your vote to reject the Plan, the Committee may be unable to advocate for a more beneficial recovery to Holders of Class 4B FMT General Unsecured Claims. Even if certain Holders of Class 4B FMT General Unsecured Claims support and vote to accept the Plan, Class 4B would reject the Plan if more Holders of FMT General Unsecured Claims in the class vote to reject the Plan than accept the Plan. Accordingly, every vote matters.

THE PLAN PROVIDES FOR A MAJOR DISPARITY IN THE RECOVERY FOR HOLDERS OF CLASS 4B FMT GENERAL UNSECURED CLAIMS COMPARED WITH OTHER GENERAL UNSECURED CLAIMS. The Plan currently provides that each Holder of an Allowed FMT General Unsecured Claim will receive on account of such Allowed FMT General Unsecured Claim, in full and final satisfaction of such Allowed FMT General Unsecured Claim, its Pro Rata share of $500,000 (the “FMT GUC Cash Pot”). The Debtors estimate that Class 4B FMT General Unsecured Claims could range from $18,182,000 - $192,476,857, and that distribution of the FMT GUC Cash Pot among those claims will result in a cash distribution of only 0.26% - 2.75% of the face amount of such Claims. If the Holders of Class 4B FMT General Unsecured Claims reject the Plan, it may cause the Debtors to treat similarly situated creditors fairly by increasing the FMT GUC Cash Pot. Notably, the Plan provides that Class 4A SC SJ General Unsecured Claims will be paid in full in cash (100% recovery). The Committee does not believe that, given the facts of these Chapter 11 Cases (as discussed below), it is appropriate for one group of general unsecured creditors with Claims at FMT SJ LLC to receive an insignificant distribution of less than 1% (less than a penny on the dollar) on account of their Claims while another group of general unsecured creditors with Claims at SC SJ Holdings LLC will receive payment in full.

THE COMMITTEE BELIEVES THERE MAY BE GROUNDS TO SUBSTANTIVELY CONSOLIDATE THE DEBTORS’ ESTATES TO MAXIMIZE RECOVERY FOR HOLDERS OF CLASS 4B FMT GENERAL UNSECURED CLAIMS. Not only does the Plan provide a full recovery for SC SJ Holdings LLC general unsecured creditors, the Plan provides for a full reinstatement of the equity at SC SJ Holdings LLC, while

- 2 - 62358/0001-40866942v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 50 of 138

leaving FMT SJ LLC general unsecured creditors with little to no recovery. This is largely premised on the Debtors’ assertion that Debtor SC SJ Holdings LLC holds the property and Hotel assets, while Debtor FMT SJ LLC has few assets. Preliminary evidence reviewed by the Committee, however, indicates that the Debtors were effectively run on a consolidated basis. As such, the Committee believes that there may be grounds for substantive consolidation of the Debtors’ estates. Substantive consolidation is an equitable doctrine that permits a bankruptcy court to disregard distinctions between entities that operate together as a corporate group resulting in the pooling of the assets and liabilities of each entity into a single entity. Substantive consolidation of the Debtors’ estates would result in the assets of both Debtors being available to satisfy Claims of both Holders of Class 4A and Class 4B Claims. To that end, Holders of Class 4B FMT General Unsecured Claims would likely be entitled to the same recovery as Class 4A SC SJ General Unsecured Claims—which is payment in full in Cash plus interest under the Plan. The Committee believes that fairness may require all Holders of General Unsecured Claims to share equally in recovery under the Plan.

THE COMMITTEE IS INVESTIGATING LEGAL CAUSES OF ACTION THAT MAY SUBSTANTIALLY INCREASE THE RECOVERY OF HOLDERS OF CLASS 4B FMT GENERAL UNSECURED CLAIMS. The Committee is investigating legal causes of action that the estates may have against the Debtors, the Debtors’ management, and the Prepetition Secured Lender. For example, the Committee has reason to believe that SC SJ Holdings LLC engaged in certain transactions, including termination of a lease agreement with FMT SJ LLC, which were designed to prejudice the FMT General Unsecured Creditors, and may be subject to challenge. A successful challenge could result in the recovery of a substantial amount of value for FMT SJ LLC’s bankruptcy estate and Holders of Class 4B FMT General Unsecured Claims. Additionally, the Committee is investigating causes of action related to the Prepetition Secured Loan Claims, including potential avoidance of the obligation for such claims at FMT SJ LLC, the results of which could also benefit Holders of Class 4B FMT General Unsecured Claims. This investigation could also challenge the Plan classification scheme and the Debtors’ ability to confirm the Plan. The Plan, however, provides broad releases to the Debtors, the Prepetition Secured Lender, all other Restructuring Support Parties, and each of their Related Persons. The Committee believes these releases are an unreasonable treatment of estate causes of action and provide the Debtors’ management and insiders value that should instead flow to general unsecured creditors.

THE PLAN IS PREMATURE AND THE DEBTORS HAVE NOT DESCRIBED A FEASIBLE EXIT FROM BANKRUPTCY OR A PATH TO RESUME CONTINUOUS OPERATIONS. The Debtors entered bankruptcy with completion of a marketing process for the Hotel and the procurement of a Qualified Mezzanine Loan among their “core objectives.” However, the Qualified Mezzanine Loan has not yet been procured and its terms and costs are unknown. Moreover, it is unclear at this stage if the Qualified Mezzanine Loan will contain sufficient capital to allow the Debtors to exit these Chapter 11 Cases and resume Hotel operations without substantial capital contributions from the Debtors’ equity sponsor. The Debtors’ equity sponsor has made a commitment to provide only a fraction of these potential costs. Furthermore, although the Debtors have named Signia Hotel Management LLC (“Hilton”) as the Qualified Manager of the Hotel, Hilton’s bid to reopen and manage the Hotel is not finalized and is contingent on the Debtors’ closing of a Qualified Mezzanine Loan. If the Debtors are unable to obtain qualified financing or consummate the Hilton transaction, the Debtors’ plan to resume Hotel

- 3 - 62358/0001-40866942v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 51 of 138

operations would be at significant risk. The Debtors have not provided a viable alternative to this path. The Committee thus believes that a return to bankruptcy in the near term is a possibility.

THE PREPETITION SECURED LENDER’S CLAIMS SHOULD NOT DEPLETE THE RECOVERY OF GENERAL UNSECURED CREDITORS. The Plan contemplates treatment of the Prepetition Secured Loan Claim at each Debtor, with an alleged $170 million “deficiency claim” treated as an FMT General Unsecured Claim. This means that the Prepetition Secured Loan Claim would be entitled to share in recoveries with Holders of Class 4B FMT General Unsecured Claims under certain circumstances—even though the Prepetition Secured Loan Claim is already entitled to payment in full at SC SJ Holdings LLC. The Committee believes that the Debtors are permitting the Prepetition Secured Lender to effectively “double dip” by asserting a $170 million Claim at FMT SJ LLC in an attempt to use this deficiency claim as a sword to force Holders of Class 4B FMT General Unsecured Claims to vote in favor of the Plan. The Committee, however, does not believe such classification is legally justified in the first instance and will contest the classification in an objection to the Plan.

CONCLUSION. For these reasons, the Committee urges Holders of Class 4B FMT General Unsecured Claims vote to REJECT the Plan and send in your Ballot to the address provided in the Solicitation Procedures Order [Docket No. 396]. You should carefully read the Disclosure Statement, the Plan, and the Solicitation Procedures Order in their entirety and may wish to consult your own legal or financial advisors before making a decision. To be counted, your Ballot must be received by 4:00 P.M. (Eastern Time) on July 2, 2021.

This letter is not offered as legal advice as to any specific Claim or treatment under the Plan. If you have questions or require additional information, please feel free to contact the Committee’s counsel at [email protected] or Robert J. Gayda, Esq. at (212) 574-1490.

In solidarity,

The Official Committee of Unsecured Creditors

- 4 - 62358/0001-40866942v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 52 of 138

Exhibit G

Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 53 of 138

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

------x : In re: : Chapter 11 : SC SJ HOLDINGS LLC, et al., : Case No. 21-10549 (JTD) : Debtors.1 : (Jointly Administered) : ------x

NOTICE OF NON-VOTING STATUS WITH RESPECT TO IMPAIRED CLASSES

PLEASE TAKE NOTICE that, on May 26, 2021, the debtors and debtors-in-possession in the above- captioned cases (the “Debtors”) filed the Amended Joint Chapter 11 Plan of Reorganization (as amended, supplemented or otherwise modified, the “Plan”), pursuant to and as described in the Disclosure Statement with Respect to Amended Joint Chapter 11 Plan of Reorganization (as amended, supplemented or otherwise modified, the “Disclosure Statement”), with the United States Bankruptcy Court for the District of Delaware (the “Bankruptcy Court”). Capitalized terms used in this Notice which are not defined have the meanings set forth in the Plan.

PLEASE TAKE FURTHER NOTICE that, on June 3, 2021, the Bankruptcy Court entered the Order (A) Approving Disclosure Statement; (B) Scheduling Hearing on Confirmation of Plan; (C) Establishing Deadlines and Procedures for (I) Filing Objections to Confirmation of Plan, (II) Claim Objections and (III) Temporary Allowance of Claims For Voting Purposes; (D) Determining Treatment of Claims for Notice, Voting and Distribution Purposes; (E) Setting Record Date; (F) Approving (I) Solicitation Packages and Procedures for Distribution, (II) Form of Notice of Hearing on Confirmation and Related Matters and (III) Forms of Ballots; (G) Establishing Voting Deadline and Procedures for Tabulation of Votes; And (H) Granting Related Relief [Docket No. 396] (the “Solicitation Procedures Order”), thereby approving the Disclosure Statement [Docket No. 391].

UNDER THE TERMS OF THE PLAN, YOU ARE NOT ENTITLED TO RECEIVE OR RETAIN ANY PROPERTY ON ACCOUNT OF YOUR CLAIM OR EQUITY INTEREST(S) IN, THE DEBTORS AND, THEREFORE, PURSUANT TO SECTION 1126(G) OF THE UNITED STATES BANKRUPTCY CODE, YOU (I) ARE DEEMED TO HAVE REJECTED THE PLAN, AND (II) ARE NOT ENTITLED TO VOTE ON THE PLAN. YOU ARE ENTITLED TO OPT-OUT OF THE THIRD PARTY RELEASES SET FORTH IN THE PLAN.

PLEASE TAKE FURTHER NOTICE that, pursuant to the Solicitation Procedures Order, a hearing (the “Confirmation Hearing”) will be held before the Honorable John T. Dorsey, United States Bankruptcy Court for the District of Delaware, 5th Floor, Courtroom No. 5, 824 North Market Street, Wilmington, Delaware 19801, on July 15, 2021 at 11:00 a.m. (ET) or as soon thereafter as counsel can be heard, to consider the entry of an order confirming the Plan within the meaning of section 1129 of the Bankruptcy Code, 11 U.S.C. §§ 101-1532 (the “Bankruptcy Code”). The Confirmation Hearing may be continued from time to time by way of announcement of such continuance in open court, without further notice to parties in interest.

PLEASE TAKE FURTHER NOTICE that, although you are deemed to have accepted the Plan for voting purposes, you may nonetheless file an objection to the Plan. Responses and objections, if any, to confirmation of the Plan (each, a “Plan Confirmation Objection”) must (i) be made in writing; (ii) comply with the Bankruptcy Code, the Federal Rules of Bankruptcy Procedure and the Local Rules of Bankruptcy Practice and Procedure of the United States Bankruptcy Court for the District of Delaware; (iii) state the name and address of the objecting party and the nature and amount of any claim or interest asserted by such party against the Debtors, their estates or property; (iv) state with particularity the legal and factual bases and nature of any objection to the Plan; and (v) be filed with the Bankruptcy Court, and served on the following, so as to be received on or before 4:00 p.m. (ET) on July 2,

1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor’s federal tax identification number, include: SC SJ Holdings LLC (5141) and FMT SJ LLC (7200). The mailing address for both Debtors is 3223 Crow Canyon Road, Suite 300 San Ramon, CA 94583. 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 54 of 138

2021: (a) the Debtors, 3223 Crow Canyon Road, Suite 300, San Ramon, CA 94583 (Attn: Neil Demchick, CRO; [email protected]); (b) counsel to the Debtors, (i) Pillsbury Winthrop Shaw Pittman LLP, 1200 Seventeenth Street NW, Washington, DC 20036, Attn: Patrick J. Potter ([email protected]), Jonathan Doolittle ([email protected]), and Rahman Connelly ([email protected]), and (ii) Cole Schotz P.C., 500 Delaware Avenue Suite 1410, Wilmington, DE 19801, Attn: Justin Alberto ([email protected]) and Patrick J. Reilley ([email protected]); (c) counsel to the DIP Lender, LimNexus LLP, 1000 N. West Street Ste. 1200, Wilmington, DE 19801, Attn: Steven Kortanek ([email protected]); (d) counsel to the Prepetition Secured Lender, (i) Gibson, Dunn & Crutcher LLP, 333 South Grand Ave., Los Angeles, CA 90071-3197, Attn: Jeffrey C. Krause ([email protected]) and Michael Neumeister ([email protected]), (ii) Morrison Nichols Arsht & Tunnell LLP, 1201 N. Market Street, 16th Floor, Attn: Derek C. Abbott ([email protected]); (e) U.S. Trustee, J. Caleb Boggs Federal Building, 844 N. King Street, Room 2207, Lockbox 35, Wilmington, Delaware 19801, Attn: Richard Schepacarter ([email protected]); and (f) counsel to the Official Committee of Unsecured Creditors, (i) Seward & Kissel LLP, One Battery Park Plaza, New York, New York 10004, Attn: John R. Ashmead ([email protected]), Robert J. Gayda ([email protected]), Catherine V. LoTempio ([email protected]), Andrew J. Matott ([email protected]) and (ii) Benesch, Friedlander, Coplan & Aronoff LLP, 1313 North Market Street, Suite 1201, Wilmington, Delaware 19801, Attn: Jennifer R. Hoover ([email protected]), Kevin M. Capuzzi ([email protected]), John C. Gentile ([email protected]). Plan Confirmation Objections that are not timely filed shall not be considered by the Bankruptcy Court and shall be overruled.

PLEASE TAKE FURTHER NOTICE THAT SECTION 10 OF THE PLAN, PORTIONS OF WHICH ARE REPRODUCED BELOW, CONTAINS CERTAIN RELEASES, EXCULPATION AND INJUNCTION PROVISIONS.

YOU MAY OPT-OUT OF THE THIRD-PARTY RELEASES BY RETURNING AN OPT-OUT FORM PURSUANT TO THE INSTRUCTIONS SET FORTH HEREIN

THE FOLLOWING PROVISIONS MAY MATERIALLY AFFECT YOUR RIGHTS. PLEASE CAREFULLY REVIEW.

Section 10.6 – Releases by the Debtors

AS OF THE EFFECTIVE DATE, EXCEPT AS OTHERWISE PROVIDED IN THE PLAN OR THE CONFIRMATION ORDER AND EXCEPT FOR THE RIGHTS AND REMEDIES THAT REMAIN IN EFFECT FROM AND AFTER THE EFFECTIVE DATE TO ENFORCE THE PLAN AND THE OBLIGATIONS CONTEMPLATED BY THE PLAN, ON AND AFTER THE EFFECTIVE DATE, THE DEBTOR RELEASED PARTIES WILL BE DEEMED CONCLUSIVELY, ABSOLUTELY, UNCONDITIONALLY, IRREVOCABLY, AND FOREVER RELEASED AND DISCHARGED, BY THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, AND THE ESTATES, IN EACH CASE ON BEHALF OF THEMSELVES AND THEIR RESPECTIVE SUCCESSORS, ASSIGNS, AND REPRESENTATIVES AND ANY AND ALL OTHER PERSONS THAT MAY PURPORT TO ASSERT ANY CAUSE OF ACTION DERIVATIVELY, BY OR THROUGH THE FOREGOING PERSONS, FROM ANY AND ALL CLAIMS, INTERESTS, OBLIGATIONS, SUITS, JUDGMENTS, DAMAGES, DEMANDS, DEBTS, RIGHTS, AND CAUSES OF ACTION, LOSSES, REMEDIES, OR LIABILITIES WHATSOEVER (INCLUDING ANY DERIVATIVE CLAIMS, ASSERTED OR ASSERTABLE ON BEHALF OF THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, OR THE ESTATES), WHETHER LIQUIDATED OR UNLIQUIDATED, FIXED OR CONTINGENT, MATURED OR UNMATURED, KNOWN OR UNKNOWN, FORESEEN OR UNFORESEEN, ACCRUED OR UNACCRUED, EXISTING OR HEREINAFTER ARISING, WHETHER IN LAW OR EQUITY, WHETHER SOUNDING IN TORT OR CONTRACT, WHETHER ARISING UNDER FEDERAL OR STATE STATUTORY OR COMMON LAW, OR ANY OTHER APPLICABLE INTERNATIONAL, FOREIGN, OR DOMESTIC LAW, RULE, STATUTE, REGULATION, TREATY, RIGHT, DUTY, REQUIREMENTS OR OTHERWISE THAT THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, THE ESTATES, OR THEIR AFFILIATES WOULD HAVE BEEN LEGALLY ENTITLED TO ASSERT IN THEIR OWN RIGHT (WHETHER INDIVIDUALLY OR COLLECTIVELY) OR ON BEHALF OF THE HOLDER OF ANY CLAIM OR INTEREST OR OTHER PERSON, BASED ON OR RELATING TO, OR IN ANY MANNER ARISING FROM, IN WHOLE OR IN PART, THE DEBTORS, THE CHAPTER 11 CASES, THE 2 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 55 of 138

RESTRUCTURING, THE PURCHASE, SALE, OR RESCISSION OF THE PURCHASE OR SALE OF ANY SECURITY OF THE DEBTORS OR THE POST-EFFECTIVE DATE DEBTORS, THE SUBJECT MATTER OF, OR THE TRANSACTIONS OR EVENTS GIVING RISE TO, ANY CLAIM OR INTEREST THAT IS TREATED IN THE PLAN, THE BUSINESS OR CONTRACTUAL ARRANGEMENTS BETWEEN ANY DEBTOR AND ANY DEBTOR RELEASED PARTY, THE RESTRUCTURING OF CLAIMS AND INTERESTS BEFORE OR DURING THE CHAPTER 11 CASES, THE NEGOTIATION, FORMULATION, PREPARATION, OR CONSUMMATION OF THE PLAN, THE DOCUMENTS IN THE PLAN SUPPLEMENT OR RELATED AGREEMENTS, INSTRUMENTS, OR OTHER DOCUMENTS RELATING THERETO, OR THE SOLICITATION OF VOTES WITH RESPECT TO THE PLAN, IN ALL CASES BASED UPON ANY ACT OR OMISSION, TRANSACTION, AGREEMENT, EVENT, OR OTHER OCCURRENCE TAKING PLACE ON OR BEFORE THE EFFECTIVE DATE.

ENTRY OF THE CONFIRMATION ORDER SHALL CONSTITUTE THE BANKRUPTCY COURT’S APPROVAL, PURSUANT TO BANKRUPTCY RULE 9019, OF THE RELEASES IN SECTION 10.6 OF THE PLAN (THE “DEBTOR RELEASES”), WHICH INCLUDES BY REFERENCE EACH OF THE RELATED PROVISIONS AND DEFINITIONS UNDER THE PLAN, AND FURTHER, SHALL CONSTITUTE THE BANKRUPTCY COURT’S FINDING THAT THE DEBTOR RELEASES ARE: (I) IN EXCHANGE FOR THE GOOD AND VALUABLE CONSIDERATION PROVIDED BY THE DEBTOR RELEASED PARTIES, (II) A GOOD FAITH SETTLEMENT AND COMPROMISE OF THE RELEASED CLAIMS RELEASED BY THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS AND THE ESTATES, (III) IN THE BEST INTERESTS OF THE DEBTORS, THE ESTATES AND ALL HOLDERS OF CLAIMS AND INTERESTS, (IV) FAIR, EQUITABLE AND REASONABLE, (V) GIVEN AND MADE AFTER DUE NOTICE AND OPPORTUNITY FOR HEARING, AND (VI) A BAR TO ANY OF THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, OR THE ESTATES ASSERTING ANY CLAIM OR CAUSE OF ACTION RELEASED PURSUANT TO THE DEBTOR RELEASE.

Section 10.7 – Releases by Holders of Claims (the “Third Party Releases”)2

AS OF THE EFFECTIVE DATE, EXCEPT FOR THE RIGHTS AND REMEDIES THAT REMAIN IN EFFECT FROM AND AFTER THE EFFECTIVE DATE TO ENFORCE THE PLAN AND THE OBLIGATIONS CONTEMPLATED BY THE PLAN, ON AND AFTER THE EFFECTIVE DATE, THE THIRD-PARTY RELEASED PARTIES WILL BE DEEMED CONCLUSIVELY, ABSOLUTELY, UNCONDITIONALLY, IRREVOCABLY, AND FOREVER RELEASED AND DISCHARGED BY THE RELEASING PARTIES, FROM ANY AND ALL CLAIMS AND CAUSES OF ACTION WHATSOEVER (INCLUDING ANY DERIVATIVE CLAIMS, ASSERTED OR ASSERTABLE ON BEHALF OF THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, OR THEIR ESTATES), WHETHER LIQUIDATED OR UNLIQUIDATED, FIXED OR CONTINGENT, MATURED OR UNMATURED, KNOWN OR UNKNOWN, FORESEEN OR UNFORESEEN, EXISTING OR HEREINAFTER ARISING, IN LAW, EQUITY, CONTRACT, TORT, OR OTHERWISE BY STATUTE, VIOLATIONS OF FEDERAL OR STATE SECURITIES LAWS OR OTHERWISE, THAT SUCH HOLDERS OR THEIR ESTATES, AFFILIATES, HEIRS, EXECUTORS, ADMINISTRATORS, SUCCESSORS, ASSIGNS, MANAGERS, ACCOUNTANTS, ATTORNEYS, REPRESENTATIVES, CONSULTANTS, AGENTS, AND ANY OTHER PERSONS CLAIMING UNDER OR THROUGH THEM WOULD HAVE BEEN LEGALLY ENTITLED TO ASSERT IN THEIR OWN RIGHT (WHETHER INDIVIDUALLY OR COLLECTIVELY) OR ON BEHALF OF THE HOLDER OF ANY CLAIM OR INTEREST OR OTHER PERSON, BASED ON OR RELATING TO, OR IN ANY MANNER ARISING FROM, IN WHOLE OR IN PART, THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, OR THEIR ESTATES OR ASSETS, THE CHAPTER 11 CASES, THE RESTRUCTURING, THE PURCHASE, SALE, OR RESCISSION OF THE PURCHASE OR SALE OF ANY SECURITY OF THE DEBTORS OR THE POST-EFFECTIVE DATE DEBTORS, THE SUBJECT MATTER OF, OR THE TRANSACTIONS OR EVENTS GIVING RISE TO, ANY CLAIM OR

2 Holders in (i) Classes 3(A), 3(B) and 4(B) who do not opt out of the Third-Party Releases by checking the opt-out election box on their Ballot, (ii) Classes 1, 2, 4(A), 4(C), 6(A), and 7(A) who do not file an objection to the Plan, and (iii) in Classes 5, 6(B), and 7(B) who do not opt-out of the Third Party Releases by checking the election box on the Opt-Out Form will be deemed to have consented to the Third-Party Releases contained in Section 10.7 of the Plan.

3 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 56 of 138

INTEREST THAT IS TREATED IN THE PLAN, THE BUSINESS OR CONTRACTUAL ARRANGEMENTS OR INTERACTIONS BETWEEN ANY DEBTOR AND ANY THIRD-PARTY RELEASED PARTY, THE RESTRUCTURING, THE RESTRUCTURING OF ANY CLAIMS OR INTERESTS BEFORE OR DURING THE CHAPTER 11 CASES, THE NEGOTIATION, FORMULATION, PREPARATION, OR CONSUMMATION OF THE PLAN, THE DOCUMENTS IN THE PLAN SUPPLEMENT, OR RELATED AGREEMENTS, INSTRUMENTS, OR OTHER DOCUMENTS, RELATING THERETO, OR THE SOLICITATION OF VOTES WITH RESPECT TO THE PLAN, IN ALL CASES BASED UPON ANY ACT OR OMISSION, TRANSACTION, AGREEMENT, EVENT, OR OTHER OCCURRENCES TAKING PLACE ON OR BEFORE THE EFFECTIVE DATE.

ENTRY OF THE CONFIRMATION ORDER SHALL CONSTITUTE THE BANKRUPTCY COURT’S APPROVAL, PURSUANT TO BANKRUPTCY RULE 9019, OF THE RELEASES IN SECTION 10.7 OF THE PLAN (THE “THIRD-PARTY RELEASE”), WHICH INCLUDES, BY REFERENCE, EACH OF THE RELATED PROVISIONS AND DEFINITIONS UNDER THE PLAN, AND, FURTHERMORE, SHALL CONSTITUTE THE BANKRUPTCY COURT’S FINDING THAT THE THIRD-PARTY RELEASE IS (I) CONSENSUAL, (II) ESSENTIAL TO THE CONFIRMATION OF THE PLAN, (III) GIVEN IN EXCHANGE FOR THE GOOD AND VALUABLE CONSIDERATION PROVIDED BY THE THIRD-PARTY RELEASED PARTIES, (IV) A GOOD FAITH SETTLEMENT AND COMPROMISE OF THE CLAIMS RELEASED BY THE THIRD-PARTY RELEASE, (V) IN THE BEST INTERESTS OF THE DEBTORS AND THEIR ESTATES, (VI) FAIR, EQUITABLE AND REASONABLE, (VII) GIVEN AND MADE AFTER DUE NOTICE AND OPPORTUNITY FOR HEARING, AND (VIII) A BAR TO ANY OF THE RELEASING PARTIES ASSERTING ANY CLAIM OR CAUSE OF ACTION RELEASED PURSUANT TO THE THIRD-PARTY RELEASE.

NOTWITHSTANDING ANYTHING HEREIN TO THE CONTRARY, NOTHING IN THE PLAN OR THIS SECTION 10.7 SHALL CONSTITUTE A RELEASE OF ANY CLAIMS OF THE PREPETITION SECURED LENDER UNDER THE POST-EFFECTIVE DATE SECURED LOAN DOCUMENTS, INCLUDING THE GUARANTY REAFFIRMATION AND THE GUARANTORS’ ADDITIONAL GUARANTEES.

NOTWITHSTANDING ANYTHING TO THE CONTRARY SET FORTH IN THE PLAN OR IN THE CONFIRMATION ORDER, THE THIRD-PARTY RELEASE SHALL APPLY TO FAIRMONT ONLY WITH RESPECT TO FMT GENERAL UNSECURED HMA CLAIMS.

Section 10.8 – Release of Liens

Except as otherwise specifically provided in the Plan or in any contract, instrument, release, or other agreement or document contemplated under or executed in connection with the Plan, on the Effective Date and concurrently with the applicable distributions made pursuant to the Plan and, in the case of a Secured Claim, satisfaction in full of the portion of the Secured Claim that is secured and Allowed as of the Effective Date, all mortgages, deeds of trust, Liens, pledges, or other security interests against any property of the Estates shall be fully released and discharged, and all of the right, title, and interest of any Holder of such mortgages, deeds of trust, Liens, pledges, or other security interests shall revert to the Post-Effective Date Debtors and their successors and assigns, in each case, without any further approval or order of the Bankruptcy Court and without any action or filing being required to be made by the Debtors. Notwithstanding anything to the contrary in the Plan, including this paragraph, the Liens of the Prepetition Secured Lender pursuant to the Prepetition Secured Loan Documents shall be deemed to become Liens under the Post-Effective Date Secured Loan Documents (to the extent set forth in such Post-Effective Date Secured Loan Documents), and shall not be discharged hereby.

Section 10.9 – Exculpation

TO THE FULLEST EXTENT PERMITTED BY APPLICABLE LAW, NO EXCULPATED PARTY WILL HAVE OR INCUR, AND EACH EXCULPATED PARTY WILL BE RELEASED AND EXCULPATED FROM, ANY CLAIM OR CAUSE OF ACTION IN CONNECTION WITH OR ARISING OUT OF THE ADMINISTRATION OF THE CHAPTER 11 CASES; THE NEGOTIATION AND PURSUIT OF THE DIP FACILITY, THE DISCLOSURE STATEMENT, THE RESTRUCTURING SUPPORT AGREEMENT, THE RESTRUCTURING TERM SHEET, THE RESTRUCTURING, AND THE PLAN 4 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 57 of 138

(INCLUDING THE DEFINITIVE DOCUMENTS AND THE DOCUMENTS IN THE PLAN SUPPLEMENT), OR THE SOLICITATION OF VOTES FOR, OR CONFIRMATION OF, THE PLAN; THE FUNDING OF THE PLAN; THE OCCURRENCE OF THE EFFECTIVE DATE; THE ADMINISTRATION OF THE PLAN OR THE PROPERTY TO BE DISTRIBUTED UNDER THE PLAN; THE ISSUANCE OF SECURITIES UNDER OR IN CONNECTION WITH THE PLAN; THE PURCHASE, SALE, OR RESCISSION OF THE PURCHASE OR SALE OF ANY SECURITY OF THE DEBTORS OR THE POST-EFFECTIVE DATE DEBTORS; OR THE TRANSACTIONS IN FURTHERANCE OF ANY OF THE FOREGOING; OTHER THAN CLAIMS OR CAUSES OF ACTION ARISING OUT OF OR RELATED TO ANY ACT OR OMISSION OF AN EXCULPATED PARTY THAT CONSTITUTES INTENTIONAL FRAUD OR WILLFUL MISCONDUCT AS DETERMINED BY A FINAL ORDER, BUT IN ALL RESPECTS SUCH PERSONS WILL BE ENTITLED TO REASONABLY RELY UPON THE ADVICE OF COUNSEL WITH RESPECT TO THEIR DUTIES AND RESPONSIBILITIES. THE EXCULPATED PARTIES HAVE ACTED IN COMPLIANCE WITH THE APPLICABLE PROVISIONS OF THE BANKRUPTCY CODE WITH REGARD TO THE SOLICITATION AND DISTRIBUTION OF SECURITIES PURSUANT TO THE PLAN AND, THEREFORE, ARE NOT, AND ON ACCOUNT OF SUCH DISTRIBUTIONS WILL NOT BE, LIABLE AT ANY TIME FOR THE VIOLATION OF ANY APPLICABLE LAW, RULE, OR REGULATION GOVERNING THE SOLICITATION OF ACCEPTANCES OR REJECTIONS OF THE PLAN OR SUCH DISTRIBUTIONS MADE PURSUANT TO THE PLAN, INCLUDING THE ISSUANCE OF SECURITIES. THE EXCULPATION WILL BE IN ADDITION TO, AND NOT IN LIMITATION OF, ALL OTHER RELEASES, INDEMNITIES, EXCULPATIONS, AND ANY OTHER APPLICABLE LAW OR RULES PROTECTING SUCH EXCULPATED PARTIES FROM LIABILITY.

Section 10.10 – Injunction

EXCEPT AS OTHERWISE PROVIDED IN THE PLAN OR IN THE CONFIRMATION ORDER, FROM AND AFTER THE EFFECTIVE DATE, ALL PERSONS WHO HAVE HELD, HOLD OR MAY HOLD CLAIMS AGAINST OR INTEREST IN THE DEBTORS ARE PERMANENTLY ENJOINED FROM COMMENCING OR CONTINUING IN ANY MANNER, ANY CAUSE OF ACTION RELEASED OR TO BE RELEASED PURSUANT TO THE PLAN OR THE CONFIRMATION ORDER.

EXCEPT AS OTHERWISE PROVIDED IN THE PLAN OR IN THE CONFIRMATION ORDER, FROM AND AFTER THE EFFECTIVE DATE, TO THE EXTENT OF THE RELEASES AND EXCULPATION GRANTED IN THE PLAN, THE RELEASING PARTIES SHALL BE PERMANENTLY ENJOINED FROM COMMENCING OR CONTINUING IN ANY MANNER AGAINST THE DEBTOR RELEASED PARTIES AND THE THIRD-PARTY RELEASED PARTIES, AS APPLICABLE, AND THE EXCULPATED PARTIES AND THEIR ASSETS AND PROPERTIES, AS THE CASE MAY BE, ANY SUIT, ACTION OR OTHER PROCEEDING, ON ACCOUNT OF OR RESPECTING ANY CLAIM, DEMAND, LIABILITY, OBLIGATION, DEBT, RIGHT, CAUSE OF ACTION, INTEREST, OR REMEDY RELEASED OR TO BE RELEASED PURSUANT TO THE PLAN.

EXCEPT AS OTHERWISE PROVIDED IN THE PLAN OR IN THE CONFIRMATION ORDER, OR FOR OBLIGATIONS PURSUANT TO THE PLAN, ALL PERSONS WHO HAVE HELD, HOLD OR MAY HOLD CLAIMS OR INTERESTS THAT HAVE BEEN RELEASED, DISCHARGED, OR ARE SUBJECT TO EXCULPATION UNDER THE PLAN OR THE CONFIRMATION ORDER, ARE PERMANENTLY ENJOINED, FROM AND AFTER THE EFFECTIVE DATE, FROM TAKING ANY OF THE FOLLOWING ACTIONS: (A) COMMENCING OR CONTINUING IN ANY MANNER ANY ACTION OR OTHER PROCEEDING OF ANY KIND ON ACCOUNT OF OR IN CONNECTION WITH OR WITH RESPECT TO ANY SUCH CLAIMS OR INTERESTS; (B) ENFORCING, ATTACHING, COLLECTING OR RECOVERING BY ANY MANNER OR MEANS ANY JUDGMENT, AWARD, DECREE, OR ORDER AGAINST SUCH PERSONS ON ACCOUNT OF OR IN CONNECTION WITH OR WITH RESPECT TO ANY SUCH CLAIMS OR INTERESTS; (C) CREATING, PERFECTING OR ENFORCING ANY ENCUMBRANCE OF ANY KIND AGAINST SUCH PERSONS OR THE PROPERTY OR ESTATES OF SUCH PERSONS ON ACCOUNT OF OR IN CONNECTION WITH OR WITH RESPECT TO ANY SUCH CLAIMS OR INTERESTS; AND (D) COMMENCING OR CONTINUING IN ANY MANNER ANY ACTION OR OTHER PROCEEDING OF ANY KIND ON ACCOUNT OF OR IN

5 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 58 of 138

CONNECTION WITH OR WITH RESPECT TO ANY SUCH CLAIMS OR INTERESTS RELEASED, SETTLED OR DISCHARGED PURSUANT TO THE PLAN.

THE RIGHTS AFFORDED IN THE PLAN AND THE TREATMENT OF ALL CLAIMS AND INTERESTS HEREUNDER SHALL BE IN EXCHANGE FOR AND IN COMPLETE SATISFACTION OF ALL CLAIMS AND INTERESTS OF ANY NATURE WHATSOEVER, INCLUDING ANY INTEREST ACCRUED ON CLAIMS FROM AND AFTER THE PETITION DATE, AGAINST THE DEBTORS OR ANY OF THEIR ASSETS, PROPERTY OR ESTATES. ON THE EFFECTIVE DATE, ALL SUCH CLAIMS AGAINST THE DEBTORS SHALL BE FULLY RELEASED, AND THE INTERESTS SHALL BE CANCELLED (EXCEPT AS OTHERWISE PROVIDED IN THE PLAN OR IN THE CONFIRMATION ORDER).

EXCEPT AS OTHERWISE PROVIDED FOR IN THE PLAN OR IN THE CONFIRMATION ORDER, FROM AND AFTER THE EFFECTIVE DATE, ALL CLAIMS AGAINST THE DEBTORS SHALL BE FULLY RELEASED, AND ALL INTERESTS SHALL BE CANCELLED, AND THE DEBTORS’ LIABILITY WITH RESPECT THERETO SHALL BE EXTINGUISHED COMPLETELY, INCLUDING ANY LIABILITY OF THE KIND SPECIFIED UNDER SECTION 502(G) OF THE BANKRUPTCY CODE.

ALL PERSONS SHALL BE PRECLUDED FROM ASSERTING AGAINST THE DEBTORS, THE DEBTORS’ ESTATES, THEIR RESPECTIVE SUCCESSORS AND ASSIGNS, AND THEIR ASSETS AND PROPERTIES, ANY OTHER CLAIMS OR INTERESTS BASED UPON ANY DOCUMENTS, INSTRUMENTS OR ANY ACT OR OMISSION, TRANSACTION OR OTHER ACTIVITY OF ANY KIND OR NATURE THAT OCCURRED BEFORE THE EFFECTIVE DATE.

PLEASE TAKE FURTHER NOTICE that the Disclosure Statement, Plan and Solicitation Procedures Order may be examined by any party in interest: (i) between the hours of 8:00 a.m. and 4:00 p.m., Monday through Friday, excluding federal holidays, at the Office of the Clerk of the Bankruptcy Court, 824 N. Market St., 2nd Floor, Wilmington, Delaware 19801; (ii) at the Debtors’ case website (https://cases.stretto.com/FairmontSJ/); (iii) at the Bankruptcy Court’s website (http://www.deb.uscourts.gov) (a PACER account is required); or (iv) may be obtained by written request to Stretto at SC SJ Holdings LLC, et al. Balloting (the “Voting Agent”), or by email at [email protected]; or (iv) by telephone at 855-266-4998 (toll free) or (949) 398-0567 (international).

IF YOU HAVE ANY QUESTIONS REGARDING THIS NOTICE, YOU SHOULD CONTACT THE VOTING AGENT BY EMAIL AT [email protected] OR BY TELEPHONE AT 855-266-4998 (TOLL FREE U.S. AND CANADA) OR 949-398-0567 (INTERNATIONAL). THE VOTING AGENT IS NOT PERMITTED TO PROVIDE LEGAL ADVICE.

Dated: June 3, 2021

COLE SCHOTZ P.C. Justin R. Alberto Patrick J. Reilley 500 Delaware Avenue, Suite 1410 Wilmington, Delaware 19801 Telephone: (302) 652-3131 Facsimile: (302) 652-3117 Email: [email protected] [email protected] – and – PILLSBURY WINTHROP SHAW PITTMAN LLP Patrick J. Potter Jonathan Doolittle Rahman Connelly 1200 Seventeenth Street, NW 6 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 59 of 138

Washington, DC 20036 Telephone: (202) 663-8928 Facsimile: (202) 663-8007 Email: [email protected] [email protected] [email protected]

Counsel for Debtors and Debtors-in-Possession

7 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 60 of 138

Exhibit H

Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 61 of 138

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

------x : In re: : Chapter 11 : SC SJ HOLDINGS LLC, et al., : Case No. 21-10549 (JTD) : Debtors.1 : (Jointly Administered) : ------x

OPT-OUT ELECTION FORM FOR HOLDERS OF INTERESTS IN CLASSES 5, 6(B), and 7(B)

This opt-out election form (this “Opt-Out Form”) relates to the Amended Joint Chapter 11 Plan of Reorganization (as amended, supplemented or otherwise modified, the “Plan”), dated May 26, 2021.

You are receiving this Opt-Out Form because you may be a holder of a Claim or Interest that is not entitled to vote on the Plan and is deemed to reject the Plan. Holders of Claims or Interests in Classes 5, 6(B) and 7(B) are deemed to grant the Third-Party Releases set forth in this Notice unless a holder affirmatively opts out of the Third- Party Releases on or before July 2, 2021 at 4:00 p.m. (Eastern Time).

Accordingly, you are urged to carefully review the Plan and the Disclosure Statement to determine how your rights may be affected, and you may also want to consult with your own counsel.

The Third Party Release provisions contained in the Plan are as follows:

Section 10.7 – Releases by Holders of Claims

AS OF THE EFFECTIVE DATE, EXCEPT FOR THE RIGHTS AND REMEDIES THAT REMAIN IN EFFECT FROM AND AFTER THE EFFECTIVE DATE TO ENFORCE THE PLAN AND THE OBLIGATIONS CONTEMPLATED BY THE PLAN, ON AND AFTER THE EFFECTIVE DATE, THE THIRD-PARTY RELEASED PARTIES WILL BE DEEMED CONCLUSIVELY, ABSOLUTELY, UNCONDITIONALLY, IRREVOCABLY, AND FOREVER RELEASED AND DISCHARGED BY THE RELEASING PARTIES, FROM ANY AND ALL CLAIMS AND CAUSES OF ACTION WHATSOEVER (INCLUDING ANY DERIVATIVE CLAIMS, ASSERTED OR ASSERTABLE ON BEHALF OF THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, OR THEIR ESTATES), WHETHER LIQUIDATED OR UNLIQUIDATED, FIXED OR CONTINGENT, MATURED OR UNMATURED, KNOWN OR UNKNOWN, FORESEEN OR UNFORESEEN, EXISTING OR HEREINAFTER ARISING, IN LAW, EQUITY, CONTRACT, TORT, OR OTHERWISE BY STATUTE, VIOLATIONS OF FEDERAL OR STATE SECURITIES LAWS OR OTHERWISE, THAT SUCH HOLDERS OR THEIR ESTATES, AFFILIATES, HEIRS, EXECUTORS, ADMINISTRATORS, SUCCESSORS, ASSIGNS, MANAGERS, ACCOUNTANTS, ATTORNEYS, REPRESENTATIVES, CONSULTANTS, AGENTS, AND ANY OTHER PERSONS CLAIMING UNDER OR THROUGH THEM WOULD HAVE BEEN LEGALLY ENTITLED TO ASSERT IN THEIR OWN RIGHT (WHETHER INDIVIDUALLY OR COLLECTIVELY) OR ON BEHALF OF THE HOLDER OF ANY CLAIM OR INTEREST OR OTHER PERSON, BASED ON OR RELATING TO, OR IN ANY MANNER ARISING FROM, IN WHOLE OR IN PART, THE DEBTORS, THE POST-EFFECTIVE DATE DEBTORS, OR THEIR ESTATES OR ASSETS, THE CHAPTER 11 CASES, THE RESTRUCTURING, THE PURCHASE, SALE, OR RESCISSION OF THE PURCHASE OR SALE OF ANY SECURITY OF THE DEBTORS OR THE POST-EFFECTIVE DATE DEBTORS, THE SUBJECT MATTER OF, OR THE TRANSACTIONS OR EVENTS GIVING RISE TO, ANY CLAIM OR INTEREST THAT IS TREATED IN THE PLAN, THE BUSINESS OR CONTRACTUAL

1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor’s federal tax identification number, include: SC SJ Holdings LLC (5141) and FMT SJ LLC (7200). The mailing address for both Debtors is 3223 Crow Canyon Road, Suite 300 San Ramon, CA 94583. 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 62 of 138

ARRANGEMENTS OR INTERACTIONS BETWEEN ANY DEBTOR AND ANY THIRD-PARTY RELEASED PARTY, THE RESTRUCTURING, THE RESTRUCTURING OF ANY CLAIMS OR INTERESTS BEFORE OR DURING THE CHAPTER 11 CASES, THE NEGOTIATION, FORMULATION, PREPARATION, OR CONSUMMATION OF THE PLAN, THE DOCUMENTS IN THE PLAN SUPPLEMENT, OR RELATED AGREEMENTS, INSTRUMENTS, OR OTHER DOCUMENTS, RELATING THERETO, OR THE SOLICITATION OF VOTES WITH RESPECT TO THE PLAN, IN ALL CASES BASED UPON ANY ACT OR OMISSION, TRANSACTION, AGREEMENT, EVENT, OR OTHER OCCURRENCES TAKING PLACE ON OR BEFORE THE EFFECTIVE DATE.

ENTRY OF THE CONFIRMATION ORDER SHALL CONSTITUTE THE BANKRUPTCY COURT’S APPROVAL, PURSUANT TO BANKRUPTCY RULE 9019, OF THE RELEASES IN SECTION 10.7 OF THE PLAN (THE “THIRD-PARTY RELEASE”), WHICH INCLUDES, BY REFERENCE, EACH OF THE RELATED PROVISIONS AND DEFINITIONS UNDER THE PLAN, AND, FURTHERMORE, SHALL CONSTITUTE THE BANKRUPTCY COURT’S FINDING THAT THE THIRD-PARTY RELEASE IS (I) CONSENSUAL, (II) ESSENTIAL TO THE CONFIRMATION OF THE PLAN, (III) GIVEN IN EXCHANGE FOR THE GOOD AND VALUABLE CONSIDERATION PROVIDED BY THE THIRD-PARTY RELEASED PARTIES, (IV) A GOOD FAITH SETTLEMENT AND COMPROMISE OF THE CLAIMS RELEASED BY THE THIRD-PARTY RELEASE, (V) IN THE BEST INTERESTS OF THE DEBTORS AND THEIR ESTATES, (VI) FAIR, EQUITABLE AND REASONABLE, (VII) GIVEN AND MADE AFTER DUE NOTICE AND OPPORTUNITY FOR HEARING, AND (VIII) A BAR TO ANY OF THE RELEASING PARTIES ASSERTING ANY CLAIM OR CAUSE OF ACTION RELEASED PURSUANT TO THE THIRD-PARTY RELEASE.

NOTWITHSTANDING ANYTHING HEREIN TO THE CONTRARY, NOTHING IN THE PLAN OR THIS SECTION 10.7 SHALL CONSTITUTE A RELEASE OF ANY CLAIMS OF THE PREPETITION SECURED LENDER UNDER THE POST-EFFECTIVE DATE SECURED LOAN DOCUMENTS, INCLUDING THE GUARANTY REAFFIRMATION AND THE GUARANTORS’ ADDITIONAL GUARANTEES.

NOTWITHSTANDING ANYTHING TO THE CONTRARY SET FORTH IN THE PLAN OR IN THE CONFIRMATION ORDER, THE THIRD-PARTY RELEASE SHALL APPLY TO FAIRMONT ONLY WITH RESPECT TO FMT GENERAL UNSECURED HMA CLAIMS.

ELECTION TO OPT-OUT OF THE THIRD-PARTY RELEASE

You should read Section 10.7 of the Plan carefully as it affects your rights by releasing claims that you may hold against the Released Parties. You have the right to opt-out of the Third-Party Releases contained in Section 10.7 of the Plan. Your election to opt-out of such release is at your option.

YOU MUST CHECK THE BOX BELOW IF YOU WISH TO OPT-OUT OF THIRD-PARTY RELEASE.

 The undersigned Holder of a Claim or Interest does not consent to the Third Party Release contained in Section 10.7 of the Plan and elects to opt-out of the Third Party Release and be excluded as a Releasing Party.

Acknowledgments: By signing and returning this Opt-Out Form, the undersigned hereby certifies that the undersigned has the power and authority to elect whether to grant the Third-Party Release contained in Section 10.7 of the Plan and has elected not to be a Releasing Party under the Plan.

Name of Holder (Print or Type)

Signature

2 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 63 of 138

If by Authorized Agent, Name and Title

Name of Institution

Street Address

City, State, Zip Code

Telephone Number

Email Address

Date Completed

3 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 64 of 138

RETURN OF OPT-OUT FORM

THE DEADLINE TO OPT-OUT OF THE THIRD PARTY RELEASE CONTAINED IN SECTION 10.7 OF THE PLAN IS JULY 2, 2021 AT 4:00 P.M. (EASTERN TIME).

Your completed and signed Opt-Out Form must be received by the Voting Agent by July 2, 2021 at 4:00 p.m. (Eastern Time), and should be submitted by first class mail, overnight courier or hand delivery to the Voting Agent at the following address:

SC SJ Holdings LLC, et al. Balloting c/o Stretto 410 Exchange, Suite 100 Irvine, CA 92602

Your Opt-Out Form must contain an original signature and be timely received by the Voting Agent.

IF THE VOTING AGENT DOES NOT ACTUALLY RECEIVE THIS OPT-OUT FORM PRIOR TO THE VOTING DEADLINE, YOUR ELECTION TRANSMITTED HEREBY WILL NOT BE EFFECTIVE

IF YOU HAVE ANY QUESTIONS REGARDING THIS NOTICE, YOU SHOULD CONTACT THE VOTING AGENT BY EMAIL AT [email protected] OR BY TELEPHONE AT 855-266-4998 (TOLL FREE U.S. AND CANADA) OR 949-398-0567 (INTERNATIONAL). THE VOTING AGENT IS NOT PERMITTED TO PROVIDE LEGAL ADVICE.

4 62358/0001-40854898v1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 65 of 138

Exhibit I

Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 66 of 138

Exhibit I Classes 1, 2, 4(A), 6(A), & 7(A) Served via First-Class Mail Name Attention Address 1 Address 2 Address 3 City State Zip Country Abel Medrano 4602 Houndshaven Way San Jose CA 95111 Attn: Barbara Kilner, Senior Vice Accor Management US Inc. (f/k/a Fairmont President, General Counsel, North 155 Wellington Street Hotels and Resorts (U.S.) Inc.) c/o Accor NCA & Central America West, Suite 3300 Toronto ON M5V 0C3 Canada Attn: Barbara Kilner, Senior Vice Accor Management US Inc. (f/k/a Fairmont President, General Counsel, North 155 Wellington Street Hotels and Resorts (U.S.) Inc.) c/o Accor NCA & Central America West, Suite 3300 Toronto ON M5V 0C3 Canada Adriana Marquez 3047 Lynview Drive San Jose CA 95148 AFCO Credit Corporation Attn: Erica Ryan 4501 College Blvd, Se 320 Leawood KS 66211 Albertina Rivera 3538 Pine Ridge Way San Jose CA 95127 1222 Harrison Street, Apartment Aleksandra Bibik Attn: Niall Morgan 2414 CA 94103 Alex Pena 3442 Kohler Rd San Jose CA 95148 Alfred Enriquez 6142 Lean Ave San Jose CA 95123 Alicia Gonzalez-Ventura 238 Lynette Way San Jose CA 95116 Alma Avila 14110 Jerilyn Drive San Jose CA 95127 Alma Navarro 5263 Camden Ave San Jose CA 95124 Alma Rocha 2050 Mckee Rd Apt 63 San Jose CA 95116 Amador Miranda 1052 Owsley San Jose CA 95122 Amanda Carroll 2939 Old Almaden Rd #5 San Jose CA 95125 Amonn Jamal Keith 1175 Kerley Drive #11 San Jose CA 95128 Ana Cornejo 3178 Shofner Place San Jose CA 95111 Ana Munoz-Deras 440 Moffett Blvd Space Mountain View CA 94043 Andrew H Torralba 80 South 6th St #23 San Jose CA 95112 Angelica Castillo 742 W. Knickerbocker D Sunnyvale CA 94087 Angelica Chacon 636 South 9Th St Apt # San Jose CA 95112 Anita Rahman 718 Long Bridge Street Unit 200 San Francisco CA 94158 Anna Trinh 1001 S. Main St. Q 201 Spc 49 Milpitas CA 95035 Anthony Austria 6498 Boone Dr. Castro Valley CA 94552 Anthony Cichocki 5634 Abbot Ford Ct. Newark CA 94560 Antonia Ortiz 3823 Senter Road San Jose CA 95111 Antonio Miguel Chepi 333 Sunol Street #421 San Jose CA 95126-4396 Arcelia Barriga 921 Sharmon Palms Lane Apt C Campbell CA 95008 Arena Stuart Rentals, Inc dba Stuart Event Rentals Attn: Michael Berman 454 S Abbott Ave Milpitas CA 95035 Armando Tapia 1929 The Alameda Apt. 7 San Jose CA 95126 Arun Malik 1610 Nantucket Circle Apt 113 Santa Clara CA 95054 Associated Luxury Hotels International Holdings 155 Seaport Blvd MA 02210 Ayse Ersahin 5809 Summerbrook Ct San Jose CA 95123 Bakers of 525 Dna Way South San Francisco CA 94080 Ben Shih 422 South 1850 East Heber City UT 84032 Benjamin Sanchez 2091 Mclaughlin Ave Apt 310 San Jose CA 95122 Bertha Alicia Garcia 356 Blossom Hill Road San Jose CA 95123 Blanca Tiznado 1532 Shortridge Avenue San Jose CA 95116 Brett Connor 17570 Montoya Circle Morgan Hill CA 95037 Bruno Lopez 1808 Germaine Ct. San Jose CA 95112 CA Office of Tourism 555 Capitol Mall Suite 465 Sacramento CA 95814 SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 1 of 7 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 67 of 138

Exhibit I Classes 1, 2, 4(A), 6(A), & 7(A) Served via First-Class Mail Name Attention Address 1 Address 2 Address 3 City State Zip Country Candido Madrigal 5263 Camden Ave. #100 San Jose CA 95124 Caritas Ma Rona Campos Vega 561 S 7Th Street Apt #2 San Jose CA 95112 Carlos Roa 4172 San Ramon Way San Jose CA 95111 Carlos Segovia Po Box 8145 San Jose CA 95155 Catalina Vazquez Gomez 1264 Paddington Way San Jose CA 95127 Celestina Cabrera 582 S. Almaden Avenue San Jose CA 95110-2718 Cesar Navarro 3401 Agate Dr Santa Clara CA 95051 Chante Holmes-Brooks 4001 Hamilton Ave C10 San Jose CA 95130 Charles E Wilson 650 Genine Dr San Jose CA 95127 Cherie Fang San Diego 5819 Jared Ct Elk Grove CA 95757-8364 Chrissy Mrowczynski 442 Costa Mesa Ter Apt A Sunnyvale CA 94085-4171 Cigna Health and Life Insurance Company Attn: Marylou Rice 900 Cottage Grove Road B6LPA Hartford CT 06152 Claudia Elizabeth Bonilla 308 Richmond Ave. Apt. San Jose CA 95128 Claudia Hernandez 145 Dogaway Dr San Jose CA 95111 Consuelo Benavides 1990 Southwest Expwy Apt. 4 San Jose CA 95126 CORODATA MEDIA STORAGE, INC. ATTN: TING FONG 12375 KERRAN STREET POWAY CA 92064 CORODATA RECORDS MANAGEMENT, INCATTN: TING FONG 12375 KERRAN STREET POWAY CA 92064 Department of Planning & County of Santa Clara Development 70 West Hedding Street 7th Floor San Jose CA 95110 County of Santa Clara, Department of Tax & Collections Attn: Rosa Quezada 852 N. First St. San Jose CA 95112 Daisy Gonzalez 889 Pacific Ave #B San Jose CA 95126 Daniel Estrada 576 Guiffrida Ave #11 San Jose CA 95123 Daniel J. McGowan 1147 Olive Branch Lane San Jose CA 95120 Daniel McClain 844 Calmar Ave Oakland CA 94610 Daniel W Mcclain 200 K St. Nw- Apt 610 Washington DC 20001 Cond Villas Del Mar Daniel Zink 4735 Avenida Isla Verde Oeste 12C Carolina PR 00979 Danila Castro 490 E Hedging St #6 San Jose CA 95112 Danny Cruz 780 Deland Street Apt 1 San Jose CA 95128 David Esperano 1895 Rigoletto Drive San Jose CA 95122 Diana Rivas 1523 Chabot Way San Jose CA 95122 Dionisio Cerezo 44 N. Jackson Ave San Jose CA 95114 Dominque Segura 527 N. Airport Way Stockton CA 95205 Douglas Smeed 3637 Snell Avenue #112 San Jose CA 95136 Dream World Travels Inc 2512 Red Birch Dr Charlotte NC 28262 Due to Affiliates Eagle Canyon Capital, LLC 3223 Crow Canyon Road Suite 300 San Ramon CA 94583 Dung Q Nguyen PO Box 610-901 San Jose CA 95161 Edaena Alvarez 1459 Palmwood Drive San Jose CA 95122 Edith Angel 1809 Germaine Ct. Apt. D San Jose CA 95122 Elida Garcia East Calavera Bvd Apt 3 1443 Milpitas CA 95035 Eligo Gallardo 283 E Reed St Apt 13 San Jose CA 95112 Elmer Salido 423 Redwood Avenue Milpitas CA 95035 Elvira S. Rios 295 Lilly Avenue Gilroy CA 95020 Erika Medal Espinoza 2182 Aza Dr Apt A San Jose CA 95050 Escolastica Arellano 578 Rudd Ct San Jose CA 95111 Esteban Pelayo 115 E Reed St Apt 407 San Jose CA 95112-7605 Estela Pelayo 554 S 5Th St Apt #13 San Jose CA 95112 SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 2 of 7 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 68 of 138

Exhibit I Classes 1, 2, 4(A), 6(A), & 7(A) Served via First-Class Mail Name Attention Address 1 Address 2 Address 3 City State Zip Country Eugene Butler 539 Flagler St San Jose CA 95127 Eugenia Septimo 1614 Orleans Drive San Jose CA 95122 Eulalio Fonseca 3257 Marrit Lane San Jose CA 95111 Eunice Garcia 177 Oakland Avenue San Jose CA 95116 Eva Medrano 1007 Fair Ave San Jose CA 95122 Fatima Amador PO Box 51730 San Jose CA 95151 Feliciano Lopez 2050 Southwest Expwy Apt 99 San Jose CA 95126 First Data Merchant Services LLC c/o Pack Law Attn: Joseph Pack 51 NE 24th St Suite 108 Miami FL 33137 Florence Saunders 3472 Mt. Saint Helena San Jose CA 95127 FMT SJ Holdings LLC 3223 Crow Canyon Rd. Suite 300 San Ramon CA 94583 Frank & Cesca Enea PO Box 3056 Monterey CA 93942 Freedom Hygiene PO Box 3860 San Rafael CA 94912 Geraldine H. Patriarca 2950 Story Rd, Apt 79 San Jose CA 95127 Gildardo Briseno 540 Bonita #109 San Jose CA 95116 Gladys Escamilla 5330 Monterey Highway San Jose CA 95111 Glasfurd and Walker Design Inc Aren Fieldwalker 422 - 470 Granville Street Vancouver BC V6C1V5 Canada Gourmet Foods, LLC Attn: Kevin Scherff 2910 E Harcourt St Rancho Dominguez CA 90221 Graciela Esqueda Mercado 237 N 6 Street San Jose CA 95112 Gregoria Cruz-Bautista 733 East Hedding Stree San Jose CA 95112 Gregoria Navarro 3401 Agate Drive Santa Clara CA 95051 Guadalupe Vazquez 420 Sands Dr. #F219 San Jose CA 95125 Guillermina Bolanos 2085 Mclaffe, Apt. 306 San Jose CA 95125 Guillermina Sandoval 1319 Tripp Avenue #8 San Jose CA 95116 Guillermo Dizon 918 Hummingbird Dr San Jose CA 95125 Guillermo Farias-Alcara 95 North 8th St Apt 6 San Jose CA 95112 Hannah Marie Knapp 6341 Murray CT NW Olympia WA 98502 Herminia L Ruiz 1128 Via Ferrari San Jose CA 95122 Hortencia Flores 3169 Barletta Lane San Jose CA 95127 Hortencia Villegas 1605 Parkmoor Ave., #1 San Jose CA 95128 Humberto Martinez 2410 Paradsie Circle 204 Hollister CA 95023 Huong Thai 2855 Senter Road Space 149 San Jose CA 95111 IHO Chelsea & Fernando Attn: Chelsea Ann Uriza 2811 Donatello Manor Pl Henderson NV 89044 IHO Eric & Anita Eric Johnson & Anita Singh 3146 Whitby Court San Jose CA 95148 50 W. San Fernando IHO Mary-Ann Niktas Wedding c/o Terra Law LLP Attn: James A. McDaniel St., Ste 1315 San Jose CA 95113 Ingris Navarro 151 N 13Th St #5 San Jose CA 95112 International Fidelity Insurance Company Attn: Jennifer L. Kneeland 1765 Greensboro Station Place Suite 1000 McLean VA 22102 Irma Suastegui 1406 Mc Questen Dr #C San Jose CA 95122 Ivan Bernardo Cortes 2578 Shilshone Way San Jose CA 95121 James Cassell 717 Potomac Ct San Jose CA 95136 James Hoang 6871 Pradera Mesa Drive Sacramento CA 95824 Javier Estrada 3040 Hope Street San Jose CA 95111 Javier Talamantes 144 S. 16Th Street San Jose CA 95112 Jerry Denoncourt 868 South 5th Street Apt. #212 San Jose CA 95112 Johnny P Ruiz 3240 Cadillac Drive #4 San Jose CA 95117 Jorge Zamudio 3909 Weston Way Modesto CA 95357 Jorgeluis Perez 3029 Oakbridge Drive San Jose CA 95121 Jose A Orozco 1730 Everglade Ave Apt 226 San Jose CA 95122 SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 3 of 7 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 69 of 138

Exhibit I Classes 1, 2, 4(A), 6(A), & 7(A) Served via First-Class Mail Name Attention Address 1 Address 2 Address 3 City State Zip Country Jose A. Vargas 1429 Firestone Loop San Jose CA 95116 Jose Berdejo 1520 Wilson Ave Tracy CA 95376 Jose Cardenas 1663 Notre Dame Ave. Palto Alto CA 94303 Jose Flores PO Box 3385 San Jose CA 95156 Jose Jesus Corona 697 Heath St Milpitas CA 95035 Jose Jesus Perez 70 N. 7Th Street San Jose CA 95112 Jose Manuel Rivera 259 N. Capitol Ave 279 San Jose CA 95127 Jose O Jr De-Castro 67 North Jackson Ave. Apt. A-8 San Jose CA 95116 Jose Segura 527 N Aeroport Way Stockton CA 95205 Josefa Baquedano 3399 Brigadoon Way San Jose CA 95121 Josefina Garcia 406 Stroud Pl San Jose CA 95112 Josefina Guinac 3018 Wesboro Drive San Jose CA 95127 Joslin Morrison 3927 Seven Trees Blvd Apt 0-204 San Jose CA 95111 Juan Car Hernandez 891 N 16Th St San Jose CA 95112 Juan De Jesus Cortes 2777 Flagstad Court San Jose CA 95121 Juan Guzman 91 Harriet Ave. San Jose CA 95127 Juan Melendez 1237 Blue Flax Drive Patterson CA 95363 Juan Orbe 68 North 7Th St San Jose CA 95112 Juana Beisa 48 South 20Th Street San Jose CA 95116 Juana Ramirez 253 Fairmont Lane Tracy CA 95376 Judith A Zavala 1501 Almaden Rd.#1106 San Jose CA 95125 Judith Vera 2977 Durant Avenue San Jose CA 95111-2210 Julian Amigable 1337 Sunny Court Apt 05 San Jose CA 95116 Karen E Lloren 170 S Market Street San Jose CA 95113 Karen Walters 2485 Shoreline Drive, Alameda CA 94501 Kathleen A Thuner 2408 Gum Tree Lane Fallbrook CA 92028 Kay Groft 1579 Lincoln Ave. San Jose CA 95125 Kevin Harney 219 Maplehurst Pt Highlands Ranch CO 80126 Kevin Trapani 175 N 12Th St San Jose CA 95112 Ki Ling Tam 5128 Elmwood Ave Newark CA 94560 L.A. Specialty Produce Co. dba Vesta Foodservice c/o Rynn & Janowsky, LLP Attn: Elise O'Brien 2603 Main Street Suite 1250 Irvine CA 92614 Larry Wick 1264 Travertine Way Los Banos CA 93635 Laura A Vargas 115 E Reed Apt 106 San Jose CA 95112 Laurencia Garcia 395 Madison Dr. San Jose CA 95123 Leo Salvador Cuevas 2724 Coventry Dr San Jose CA 95127 Leslie Hammer 136 Catherine Fairfield CT 06824 Leslie Rodriguez 11392 Cresta Lane Dublin CA 94568 Leticia Espinoza 3607 Larry Ct San Jose CA 95121 Leticia Garcia 2329 N Rock Creek Dr Los Banos CA 93635 Leticia Ruiz 1666 1/2 Alum Rock San Jose CA 95116 Leviticus Pineda 1581 Prosperity Ct San Jose CA 95131 Lidia Elizabeth Lopez 555 Umbargeo Rd Space 89 San Jose CA 95111 Lilia Maldonado 309 W Virginia San Jose CA 95110 Lilia Rodriguez 200 Ford Road, Space 115-C San Jose CA 95138 Long My Khuong 85 S 5Th Street San Jose CA 95112 Lori Popovich 5690 Drysdale Drive San Jose CA 95124 Lourdes Padilla 7500 S Interstate 35 Unit 1042 Austin TX 78745-6667 SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 4 of 7 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 70 of 138

Exhibit I Classes 1, 2, 4(A), 6(A), & 7(A) Served via First-Class Mail Name Attention Address 1 Address 2 Address 3 City State Zip Country Lucy Mungia 1030 Palm St San Jose CA 95110 Luis Antonio Melendez 1329 Adrian Way San Jose CA 95122 Luis Centeno 9036 Amador Valley Cou Sacramento CA 95829 Luisa Hernandez 265 Stagehand Drive San Jose CA 95111 Ma Isabel Flores 466 Don Marco Ct San Jose CA 95123 Ma Violeta Arreola 4024 Higuera Highland Lane San Jose CA 95148 Ma. Isabel Rangel 5617 Playa Del Rey #2 San Jose CA 95123 Ma. Rosalba Aurioles 1283 Sunny Ct. Apt. 22 San Jose CA 95116 Maggie Santos 1689 Mackey Avenue San Jose CA 95125 Mahendra Gandhi 1034 Wayne Ave Apt 46 San Jose CA 95131 Manuel Sandoval 419 Capricorn Ct San Jose CA 95111 Marco Minjares 46 West Julian St San Jose CA 95110 Maria Almida Sedano 360 Meridian Ave Apt 323 San Jose CA 95126 Maria Alvarenga 4959 Central Ave #249 Fremont CA 94536 Maria Arroyo 2079 Mclaughlin Ave 204 San Jose CA 95122 Maria Avalos 1161 S. 10Th Street San Jose CA 95112 Maria Cardenas 571 S. 4Th Street #201 San Jose CA 95112 Maria Carmen Topete Garcia 2151 Oakland Rd #545 San Jose CA 95131 Maria Cortez 97 Kirk Ave San Jose CA 95127 Maria Fajardo 1062-E Mission Street San Jose CA 95112 Maria G Duenas 2302 William Drive San Jose CA 95050 Maria Molina 685 S. Almaden Avenue Apt. 1 San Jose CA 95110 Maria Montes 2080 Lucretia Ave Apt San Jose CA 95122 Maria Nery Pool 236 Stonegate Circle San Jose CA 95110 Maria P Gonzalez 544 Harmony Lane Apt 544 San Jose CA 95111 Maria Patino 1625 Aldrich Way San Jose CA 95121 Maricela Gonzales Enriquez 6142 Lean Ave San Jose CA 95123 Marie Lanaud 762 El Sombroso Drive San Jose CA 95123 Martha Bautista 245 Murano St Los Banos CA 93635 Martha C. Marquez 4135 San Ramon Wy San Jose CA 95111 Martha Garcia 153 Chateau La Salle D San Jose CA 95111 Martha Romero 440 Line St. Hollister CA 95023 Maxima De-La-Cruz 1853 La Porte Ave San Jose CA 95112 Maximo D Zamudio Po Box 141 Salida CA 95368 Mayra Rodrigues 384 North 18Th Street San Jose CA 95112 Mayying Wong Mayying Wong 360 S. Market Street, #425 #425 San Jose CA 95113 Mercedes Helson 241 San Antonio Court San Jose CA 95116 Mercedes Reza 542 War Admiral Ave San Jose CA 95111 Miao Yun Xu 4439 Silverberry Dr San Jose CA 95136 Michael Reed 3637 Snell Ave #178 San Jose CA 95136 Miguel De-La-Mora 555 Umbarger Road #21 San Jose CA 95111 Mohammed Halawani Attn: Mo Halawani 6063 AVE ISLA VERDE CAROLINA 00979 Puerto Rico Monica Lu 192 Warwick Dr Campbell CA 95008 Monica Mariscal 1624 Branham Lane 124 San Jose CA 95118 Muhammad Asif 2783 E Sugar Hill Ter Dublin CA 94568 Nancy Martinez 102 Pierce Ave San Jose CA 95110 Nareh Anna Torosyan 325 Union Avenue, Apt 103 Campbell CA 95008 Nhung Tran 165 Blossom Hill Rd #1 San Jose CA 95123 SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 5 of 7 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 71 of 138

Exhibit I Classes 1, 2, 4(A), 6(A), & 7(A) Served via First-Class Mail Name Attention Address 1 Address 2 Address 3 City State Zip Country Nicholas Sanchez 123 Chardonnay St. Los Banos CA 93635 Nicole Griffin 1 E Julian St #113 San Jose CA 95112 Noemi Gutierrez 132 E Reed St #3 San Jose CA 95112 Norberto C Cortez 1206 Herald Avenue San Jose CA 95116 Norma Coa 2245 Lanai Ave Apt 54 San Jose CA 95122 Norman Alicea 562 Southbay Drive San Jose CA 95134 Ortencia Avalos 48 S 34Th St San Jose CA 95116 Oscar Alejan Perez 103 Duane St. San Jose CA 95110 Pablo B Ramirez 1910 Foxworthy Ave. San Jose CA 95124 Patricia Barragan 4821 Poston Dr San Jose CA 95136 Perla Williams De Guzman 1485 Tannhauser Way San Jose CA 95121 Petra Beltran 411 Lewis Road Space 192 San Jose CA 95111 Phuong Le 2221 Warfield Way, Uni San Jose CA 95122 Ponciano Alvarez 250 S 33Rd St San Jose CA 95116 Principal Life Insurance Company Attn: Cynthia Switzer 711 High Street Des Moines IA 50392-0300 Rafael Balladares 213 Banana Grove Line San Jose CA 95123 Rafael Martinez 2143 Savona Ct Los Banos CA 93635 Ramiro Hernandez 570 S Rengstorff Ave #53 San Jose CA 94040 Raquel De La Rosa 1343 Plum Street San Jose CA 95110 Ricardo J Echevarria 12822 NW Majestic Sequoia Way Portland OR 97229 Rita and Dave Pruin 418 NE 82nd St Seattle WA 98115 Robert Garcia 1718 June Ave San Jose CA 95122 Roberto Gonzalez 1077 N 5Th St Apt #1 San Jose CA 95112 Rocio Anaye Ibanez 760 N. 7Th Street Apt San Jose CA 95112 Rodolfo Ramirez 56 Edwards Avenue San Jose CA 95110 Rolando Mozo 1923 Evermont Court San Jose CA 95148 Rolando Segura PO Box 1705 San Jose CA 95109 Rosa Astorga 2087 Naida Ave San Jose CA 95122 Rosa Covarrubias 1809 Germanie Court San Jose CA 95112 Rosa Hernandez 305 San Antonio Ct Apt 4207 San Jose CA 95116 Rosa Melendez 1329 Adrian Way San Jose CA 95122 Rosa Yates 139 East William Stree San Jose CA 95112 Rosalba Alvarez 220 N. 17Th Street San Jose CA 95112 Rosalba Ochoa 1175 South 10Th St. San Jose CA 95112 Rosalina Domingo 2773 Boncheff Drive San Jose CA 95133 Ruben Nuno 4602 Houndshaven Way San Jose CA 95111 Rudy Simmons PO Box 11984 San Jose CA 95161-1984 Ryan Bautista 988 Silverado Court Hayward CA 94541 Sal's Airport & Limousine Service Attn: Fady Salem 1180 Walsh Ave Santa Clara CA 95050 Sammy Milad 6004 Afton Cr. San Jose CA 95123 Samuel M. Avila 954 Sobrato Drive B Campbell CA 95008 Samuel Villa 14361 Chrisland Ave San Jose CA 95127 Sandra Contreras 411 Lewis Rd Space 234 San Jose CA 95111 Sandra Munoz 781 South 11Th Street Apt 11 San Jose CA 95112 Sandra Ontiveros 3189 Modred Drive San Jose CA 95127 Sandra Rivera 3338 Denton Way San Jose CA 95121 Sanjay Dhanota 37104 Aleppo Drive Newark CA 94560 Saul Miramontes 34850 Potomac River Pl Apt. 106 Fremont CA 94555 SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 6 of 7 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 72 of 138

Exhibit I Classes 1, 2, 4(A), 6(A), & 7(A) Served via First-Class Mail Name Attention Address 1 Address 2 Address 3 City State Zip Country Selamawit Assefa Ayele 1034 Wayne Ave Apt # 3 San Jose CA 95131 Sergio Cortez 505 Cinnamon Dr San Jose CA 95111 Sheila Holliday 913 El Lisa Drive Unit B San Jose CA 95123 Shweta Mishra 201 S 4th Street #632 San Jose CA 95112 Shweta Mishra 2535 Regent street Apt 10 Berkeley CA 94704 Social Account 2021 Meghan Nelson 803 Twinview Pl Pleasant Hill CA 94523 Soledad Garcia 1862 Seaview Drive San Jose CA 95122 Souzy Philipos 150 Saratoga Ave #335 Santa Clara CA 95051 Stationary Engineers Local 39 Jolene Kramer 1375 Emeryville CA 94608 c/o Weinberg Roger & Stationary Engineers Local 39 Trust Funds Rosenfeld Attn: Jolene Kramer 1375 55th Street Emeryville CA 94608 Stefani Gonzalez 395 Sylvia Ave Milpitas CA 95035 Susana Perez 265 Stagehand Drive San Jose CA 95111 Susheel E Noon 1773 Quimby Rd. San Jose San Jose CA 95122 Sylvia Grijalva 10500 Layton Way San Jose CA 95127 Tania Mena 1085 Tasman Or Spc 895 Sunnyvale CA 94089 c/o Beeson, Tayer & Teamsters Union Local 856 Bodine, APC Attn: Catherine E. Holzhauser 520 Capitol Mall Suite 300 Sacramento CA 95814 Teresa Fagundes 3637 Snell Ave #121 San Jose CA 95136 Teresa Tovar 3959 Seven Trees Blvd #239 San Jose CA 95111 Terrence Higgins 2098 Foxhall Loop San Jose CA 95125 Tracy Melendez 1459 Palmwood Drive San Jose CA 95122 Tung Nguyen 4931 Rice Dr San Jose CA 95111 c/o Weinberg Roger & UNITE H.E.R.E! Local 19 Rosenfeld Attn: Caitlin Gray 800 Wilshire Blvd Suite 1020 Los Angeles CA 90017 Value Business Products Attn: Alan Kabert 2010 Oscar Gilroy CA 95020 Vansithan Mom 570 Keyes St #425 San Jose CA 95112 Victor Ramirez 1471 Via Codorniz San Jose CA 95128 Victor Velasquez 3029 Senter Rd San Jose CA 95111 Vincent Marin 4645 Mia Circle San Jose CA 95136 Xenia Y Rodriguez Gonzalez 544 Harmony Ln San Jose CA 95111 Yany Orona 2641 Othello Avenue San Jose CA 95122 Yesenia Zamora 2182 Aza Dr Apt A Santa Clara CA 95050 Yolanda A Martinez 67 N. 33Rd St Apt A San Jose CA 95116 Yolanda Quintero 2693 Othello Ave San Jose CA 95122 Zekiye Saglik 701 Shawnee Lane San Jose CA 95123

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 7 of 7 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 73 of 138

Exhibit J

Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 74 of 138

Exhibit J Class 4(B) Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country 130 Grand Holdings Inc. (New York Bagels) 5030 Geary Blvd San Francisco CA 94118 Abel Medrano 4602 Houndshaven Way San Jose CA 95111 Access Commercial Door PO Box 36227 San Jose CA 95158-6227 Acco Engineered System 888 E. Walnut Street Pasadena CA 91101 Accountemps 3000 Oak Rd #625 Walnut Creek CA 94597 Accuray Incorporated Joyce Bernardo 1310 Chesapeake Terrace Sunnyvale CA 94089 Acronym Media, Inc Attn: Michael Walker 350 5th Avenue Suite 6520 New York NY 10118 Adanari Fabiola Hernandez 173 Nancy Ln #8 San Jose CA 95127 Adel Eldahman 850 Meridan Way #1A San Jose CA 95129 Adelina Lachica 1808 Scott Blvd B 4-3D Santa Clara CA 95050 Adobe 345 San Jose CA 95110-2704 ADP Time & Attendance 4125 Hopyard Road Pleasanton CA 94588 Air Aroma USA Dist, LLC 263 W 38th St 12th floor New York NY 10018 Airgas 259 North Radnor-Chester Road Suite 100 Radnor PA 19087-5283 Albert Uster Imports Inc PO Box 79107 MD 21279-0107 Alberto Gomez 9451 Sea Cliff Way Elk Grove CA 95758 Alberto Hernandez 716 E Santa Clara #5 San Jose CA 95112 Alberto Mansilla 32595 Carmel Way Union City CA 94587 Aldrin Garcia 2085 Mclaughlin Avenue San Jose CA 95122 Alejandro R Cortez 1011 Durness Pl. San Jose CA 95122 Alex Pena 3442 Kohler Rd San Jose CA 95148 Alex Ramos 1941 Camden Ave San Jose CA 95124 Alfred Enriquez 6142 Lean Ave San Jose CA 95123 Alfredo Cortes 5040 Snow Dr San Jose CA 95111 Alicia Gonzalez-Ventura 238 Lynette Way San Jose CA 95116 All Elements Design 548 Market Street #31895 San Francisco CA 94104 Allied Universal PO Box 828854 PA 19182-8854 Alma Avila 14110 Jerilyn Drive San Jose CA 95127 Alma De La Torre 3317 Trebol Lane San Jose CA 95148 Alma Navarro 5263 Camden Ave San Jose CA 95124 Alma Rocha 2050 Mckee Rd Apt 63 San Jose CA 95116 Am Party Rentals, Inc 3575 Haven Avenue Menlo Park CA 94025 Amador Miranda 1052 Owsley San Jose CA 95122 Amanda Carroll 2939 Old Almaden Rd #5 San Jose CA 95125 Amanda Hamilton 1684 Husted Ave San Jose CA 95125 Amanda Lopez 1808 Germaine Ct. San Jose CA 95122 Amazon Capital Services, Inc PO Box 035184 Seattle WA 98124-5184 American Hotel Register Co PO Box 206720 Dallas TX 75320-6720 American Safe Inc 632 Giguere Court San Jose CA 95133 Amethyst Sheffield 664 Ehrhorn Ave. Mountain View CA 94041 AMEX TRS Co., Inc. c/o Becket and Lee LLP PO Box 3001 Malvern PA 19355-0701 Amie Watanabe 1090 Modoc Way South Lake Tahoe CA 96150-5259 Amonn Jamal Keith 1175 Kerley Drive #11 San Jose CA 95128 Amparo Alvarez 220 N 17Th St San Jose CA 95112 Amparo Zuniga 789 Terrazzo Dr San Jose CA 95123 Ana Cornejo 3178 Shofner Place San Jose CA 95111 Ana E Hernandez 781 South 11Th Street Apt 11 San Jose CA 95112 Ana Munoz-Deras 440 Moffett Blvd Space Mountain View CA 94043 Anderson Jimenez 1586 Davis St. San Jose CA 95126 Andrew Figueroa 94 Hollywood Ave San Jose CA 95112 Angel Tello 809 Locust St San Jose CA 95110 Angelica Castillo 742 W. Knickerbocker D Sunnyvale CA 94087 Angelica Chacon 636 South 9Th St Apt # San Jose CA 95112 Angelica Lopez 269 Pamela Ave. Apt 2 San Jose CA 95116

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 1 of 15 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 75 of 138

Exhibit J Class 4(B) Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Angelica Menodza 4458 Stoneyhaven Way San Jose CA 95111 Anita Rahman 718 Long Bridge Street Unit 200 San Francisco CA 94158 Anna Marie Dickson 1725 S. Bascom Ave. Campbell CA 95008 Anna Romanova 120 Carlton Ave #15 Los Gatos CA 95032 Anna Trinh 1001 S. Main St. Q 201 Spc 49 Milpitas CA 95035 Anthony Austria 6498 Boone Dr. Castro Valley CA 94552 Anthony Cichocki 5634 Abbot Ford Ct. Newark CA 94560 Anthony Zen 200 Ford Road Spc #115 San Jose CA 95138 Antonia Gonzalez 874 Baghdad Place San Jose CA 95116 Antonia Ortiz 3823 Senter Road San Jose CA 95111 Antonio Miguel Chepi 333 Sunol Street #421 San Jose CA 95126-4396 Araceli Loza Sanchez 2155 Lanai Av San Jose CA 95122 Arcelia Barriga 921 Sharmon Palms Lane Apt C Campbell CA 95008 Archbishop Mitty High School Greg Walker 5000 Mitty Avenue San Jose CA 95129 Ariana Rodriguez 200 S 28Th St San Jose CA 95116 Armando Tapia 1929 The Alameda Apt. 7 San Jose CA 95126 Armstrong Moving and Storage 630 Secretariat Court Missossauga ON L5S 2A5 Canada Arthur Mansilla 32595 Carmel Way Union City CA 94587 Arturo Orellana 877 Willow St Apt 109 San Jose CA 95125 Arun Malik 1610 Nantucket Circle Apt 113 Santa Clara CA 95054 Ashley Mccray 707 Harrison St San Jose CA 95125 ASML 2650 West Geronimo Place Chandler AZ 85224 Association For Research In Otolaryngology 19 Mantua Rd Mt. Royal NJ 08061 AT&T PO Box 5095 Carol Stream IL 60197-5095 Aurora A Castillo 463 Salmon Dr. San Jose CA 95111 Automatic Door Systems, Inc. 982 Terminal Way San Carlos CA 94070-3225 Axel Ibanez 320 Martha St San Jose CA 95112 Ayse Ersahin 5809 Summerbrook Ct San Jose CA 95123 Bank of America, NA c/o Bryan Cave Leighton Paisner Attn: Nicholas Marcus 161 North Clark Street Suite 4300 IL 60601 Barracuda Networks Inc. Ellen A. Friedman Friedman & Springwater LLP 350 Sansome St Suite 800 San Francisco CA 94104 Bay Area News Group 6270 Houston Pl, Dublin CA 94568 Bay Area Newsgroup PO Box 65160 Shared Services Colorado Springs CO 80962-5160 Becton, Dickinson and Company Attn: Credit Department 1 Becton Drive Franklin Lakes NJ 07417-1880 Benigno Nancy Lopez 2768 Monterey Hwy Apt 9 San Jose CA 95111-3125 Benjamin Sanchez 2091 Mclaughlin Ave Apt 310 San Jose CA 95122 Benjamin Tran Pham 4118 Arpeggio Ave San Jose CA 95121 Bernardo Gonzalez 6130 Monterey Hwy Spc 59 San Jose CA 95138 Bertha A Garcia 356 Blossom Hill Road San Jose CA 95123 Bijan Bakery 170 S. Market Street Suite #110 San Jose CA 95113 Birchstreet 1301 Dove Street Suite 300 Newport Beach CA 92660 Bi-Rite Restaurant Supply Co., Inc. dba Bi-Rite Foodservice Distributors c/o Leader-Picone & Young, LLP Attn: Kaipo K.B. Young 1970 Suite 1030 Oakland CA 94612 Blanca Tiznado 1532 Shortridge Avenue San Jose CA 95116 Bluebuzzard Technology Group, Inc PO Box 5998 Dept. 20-8019 Carol Stream IL 60197-5998 Booking.Com Bv Herengracht 597 Amsterdam? 1017 CE Netherlands Bottomley Distributing Co 755 Yosemite Dr, Milpitas CA 95035 Brett Connor 17570 Montoya Circle Morgan Hill CA 95037 Brian Orter Lighting Design, LLC 227 West 29th Street 8th Floor New York NY 10001 Brian Reynolds 5265 Thorn Tree Ln Irvine CA 92612-2346 Brian Rivera 5511 Russo Dr San Jose CA 95118 Brian Torres 1824 Kyra Circle San Jose CA 95122 Brianna Gaeta 693 S. 2Nd St. San Jose CA 95112 Broadcast Music Inc. 10 Music Sq E Nashville? TN 37203-4399 Brock Lawson 11107 Brothwell Richmond VA 23233

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 2 of 15 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 76 of 138

Exhibit J Class 4(B) Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Brooks Richard Rossi 837 Font Terrace San Jose CA 95126 Bruno Lopez 1808 Germaine Ct. San Jose CA 95112 Bruno Moreno 4161 Ellmark Drive San Jose CA 95124 Burr Plumbing & Pumping 1645 Almaden Road San Jose CA 95125 Buu Nhat Tan Le 8261 Peachtree Avenue Newark CA 94560 C.R. Laurence Company 33200 Dowe Ave, Union City CA 94587 Caitlin Lucas 91 Willow St San Jose CA 95110 Cal Steam #2504 6800 Sierra Ct Unit G Dublin CA 94568 Chamber of Commerce 1215 K St #1400, Sacramento CA 95814 California Hotel & Lodging Association 414 29th Street Sacramento CA 95816-3211 California Travel & Tourism Commission PO Box 101711 Pasadena CA 91189-1711 Calvin Patio Mariano 482 North 4Th Street San Jose CA 95112 V. Campos 3003 Markingdon Ave San Jose CA 95127 Candido Madrigal 5263 Camden Ave. #100 San Jose CA 95124 Cappstone Inc. c/o Farella Braun + Martel LLP Attn: Gary M. Kaplan 235 Montgomery Street 18th Floor San Francisco CA 94104 Caritas Ma Rona Campos Vega 561 S 7Th Street Apt #2 San Jose CA 95112 Carlos Lucero 46889 Fernald Cmn Apt# A 150 Fremont CA 94539 Carlos Roa 4172 San Ramon Way San Jose CA 95111 Carlos Segovia Po Box 8145 San Jose CA 95155 Carlton Stokes 10606 W La Reata Ave Avondale AZ 85392-4661 Carrier Corporation PO Box 93844 Chicago IL 60673-3844 Catalina Vazquez Gomez 1264 Paddington Way San Jose CA 95127 Celestina Cabrera 582 S. Almaden Avenue San Jose CA 95110-2718 Celso Lucero Sanches 564 Loumena Lane San Jose CA 95111 Celtra, Inc. Atnn: Megan St. Ledger 20 Cabot Blvd. Suite 300 Mansfield MA 02048 Ceridian 3311 East Old Shakopee Road Minneapolis MN 55425 Cesar Navarro 3401 Agate Dr Santa Clara CA 95051 Cesar Nieto 133 N. Temple Drive Apt 54 Milpitas CA 95035 Chante Holmes-Brooks 4001 Hamilton Ave C10 San Jose CA 95130 Charles E Wilson 650 Genine Dr San Jose CA 95127 Cigna C/O Hsa Bank 605 N8th St Suite 320 PO Box 939 Sheyboygan WI 53081 Cinequest Attn: Kathleen Powell 300 S 1st St Ste 232 San Jose CA 95113-2838 Cintas Corporation #630 PO Box 29059 Phoenix AZ 85038-9059 Cintas First Aid and Safety PO Box 631025 Cincinnati OH 45263 Cittis Florist 3100 Stevens Creek Blvd, San Jose CA 95117 City of San Jose Attn: Nora Frimann, City Attorney 200 E Santa Clara St San Jose CA 95113 Claud Yanez Flores 1127 Woodbury Lane Stockton CA 95206 Claudia E Bonilla 308 Richmond Ave. Apt. San Jose CA 95128 Claudia Hernandez 145 Dogaway Dr San Jose CA 95111 Cleveland Menu Printing, Inc 1441 E 17th St, Cleveland OH 44114 Coblentz,Patch,Duffy & Bass PO Box 399199 San Francisco CA 94139-9199 Code Fulfillment Attn: Phillip Lytwyn 2708 Coventry Road Oakville ON L6H-6R1 Canada Coker Pump and Equipment Company 1055 Third Street Oakland CA 94607 Comcast Spectacor LLC 3601 South Broad Street Philadelphia PA 19148 Comedy Club of San Jose 6701 Center Drive Suite 111 Los Angeles CA 90045 Commercial Energy of California PO Box 740827 Los Angeles CA 90074-0827 Commercial Energy Of Montana Inc. Attn: Corri Malloy 7677 Oakport Street Suite #525 Oakland CA 94621 Consepcion Garcia 3189 Groth Ct San Jose CA 95111 Consuelo Benavides 1990 Southwest Expwy Apt. 4 San Jose CA 95126 Consuelo Villalobos 645 Mclaughlin Avenue Apt B San Jose CA 95116 Corazon De Guzman 787 Wedgewood Dr San Jose CA 95123 Corodata Media Storage PO Box 846143 Los Angeles CA 90084-6143 Cort Trade Show Furnishings 430 Rozzi Pl South San Francisco CA 94080 County Specialty Gases LLC Attn: Tracy Dominguez 2200 Bay Road Redwood City CA 94063

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 3 of 15 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 77 of 138

Exhibit J Class 4(B) Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Crest / Good Manufacturing 90 Gordon Drive Suite A Syosset NY 11791 Cristian Camilo Barahona 1762 Hamilton Ave San Jose CA 95125 Cristina Hernandez 1448 57Th Ave Oakland CA 94601 Cristina Robles 4500 The Woods Dr #133 San Jose CA 95136 Cristo Rey San Jose Work Study Program 1389 E Santa Clara St San Jose CA 95116 Daisy Gonzalez 889 Pacific Ave #B San Jose CA 95126 Daniel Camarillo 4270 Albany Dr. Apt H203 San Jose CA 95129 Daniel Estrada 576 Guiffrida Ave #11 San Jose CA 95123 Daniel J. McGowan 1147 Olive Branch Lane San Jose CA 95120 Daniel W Mcclain 200 K St. Nw- Apt 610 Washington DC 20001 Daniel Zen 200 Ford Road Sp 115C San Jose CA 95138 Danielle Pianto 5041 Trenary Way San Jose CA 95118 Danila Castro 490 E Hedging St #6 San Jose CA 95112 Danny Cruz 780 Deland Street Apt 1 San Jose CA 95128 Data Communications Management 6380 Howard Street Niles IL 60714 David Esperano 1895 Rigoletto Drive San Jose CA 95122 Dbs Construction 3637 Snell Ave Space112 San Jose CA 95136 Del Monte Capitol Meat Company, LLC Attn: K. Reilly 4051 Seaport Blvd West Sacramento CA 95691 Dell Marketing LP 1 Dell Way Round Rock? TX 78682-7000 Department of Motor Vehicles PO Box 825339 Sacramento CA 94232-5339 Dept of Alcoholic Beverage Control 3927 Lennane Drive Suite 100 Sacramento CA 95834-1922 Diana Rivas 1523 Chabot Way San Jose CA 95122 Diana Villarreal 97 Eastwood Ct San Jose CA 95116 Dionisio Cerezo 44 N. Jackson Ave San Jose CA 95114 Diyar Eken 1237 Henderson Avenue Sunnyvale CA 94086 Dominque Segura 527 N. Airport Way Stockton CA 95205 Dow Jones & Co Inc Wall St Jrnl or Barrons PO Box 4137 New York NY 10261-4137 Due to Affiliate Eagle Canyon Capital, LLC 3223 Crow Canyon Road Suite 300 San Ramon CA 94583 Dulce Ontiveros 1516Sanborn Ave San Jose CA 95110 Dung Q Nguyen PO Box 610-901 San Jose CA 95161 EAB Global Inc 2445 M St. NW Washington DC 20037 Easy Fuel 1346 E. Taylor Street San Jose CA 95133 Ecolab Ecosure 1 Ecolab Place St. Paul MN 55102 Ecolab Inc Attn: Dan Rudakas 1601 W Diehl Rd Naperville IL 60563 Ecolab Pest Elimaination Division 3535 S 31st St Grand Forks ND 58201 Economics Laboratory Inc Dept 100512 Pasadena CA 91189-0512 Edaena Alvarez 1459 Palmwood Drive San Jose CA 95122 Edith Angel 1809 Germaine Ct. Apt. D San Jose CA 95122 Elia Sarai Nunez-Torres 47 Smithwood St Milpitas CA 95035-4121 Elida Garcia East Calavera Bvd Apt 3 1443 Milpitas CA 95035 Eligo Gallardo 283 E Reed St Apt 13 San Jose CA 95112 Elmer Salido 423 Redwood Avenue Milpitas CA 95035 Elvira S. Rios 295 Lilly Avenue Gilroy CA 95020 Emmanuel Rodriguez 200 S 28Th Street San Jose CA 95116 Empire Floor Machine 18333 Napa St Northridge CA 91325 Eneyda Arriaza 1038 Mc Creery Apt. 3 San Jose CA 95116 Enrique Munoz 39109 Guardino Dr. Apt Fremont CA 94538 Eric Rodriguez 60 Post Street Rome Communications San Jose CA 95113 Erika Medal Espinoza 2182 Aza Dr Apt A San Jose CA 95050 Erika Torres 645 Mclaughlin Ave. #B209 San Jose CA 95116 Ernesto Flores 384 Abott Avenue Apt #2 Daly City CA 94014 Escolastica Arellano 578 Rudd Ct San Jose CA 95111 Esmeralda Joana Cid 13955 Milford Way San Jose CA 95127 Esteban Pelayo 115 E Reed St Apt 407 San Jose CA 95112-7605

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 4 of 15 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 78 of 138

Exhibit J Class 4(B) Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Estela Ortega 4441 Renaissancen Dr Apt #412 San Jose CA 95134 Estela Pelayo 554 S 5Th St Apt #13 San Jose CA 95112 Eugene Butler 539 Flagler St San Jose CA 95127 Eugenia Septimo 1614 Orleans Drive San Jose CA 95122 Eulalio Fonseca 3257 Marrit Lane San Jose CA 95111 Eunice Garcia 177 Oakland Avenue San Jose CA 95116 Eva Medrano 1007 Fair Ave San Jose CA 95122 Evarista Delgado 5507 Harlow Way, Apt. San Jose CA 95124 ExteNet Systems (California), LLC Attn: Scott N. Schreiber One Prudential Plaza 130 E Randolph St Suite #3900 Chicago IL 60601 EYC Rentals Errin Leach 1019 TRESTLE GLEN RD OAKLAND CA 94610 Fairmont Hotel Petty Cash 170 South Market Street San Jose CA 95113 Fairmont Hotel- San Francisco 950 Mason St. San Francisco CA 94108 Fairmont Sonoma Mission Inn & Spa 100 Boyes Blvd Sonoma CA 95476 Fataneh Hooshdaran Attn: Parnian Changizzadeh 940 Held Court Hollister CA 95023 Fatima Amador PO Box 51730 San Jose CA 95151 Federal Express PO Box 7221 Pasadena CA 91109-7321 Attn: Customer Administrative Fedex Office Services PO Box 672085 Dallas TX 75267-2085 Feliciano Lopez 2050 Southwest Expwy Apt 99 San Jose CA 95126 Felix Palaganas 1742 Lochness Way San Jose CA 95121 First Data Merchant Services LLC c/o Pack Law Attn: Joseph Pack 51 NE 24th St Suite 108 Miami FL 33137 Fish & Richardson 1 Marina Park Dr Boston? MA 02210-1878 Fitguard 1583 Enterprise Blvd Suite 20 West Sacramento CA 95691 Flag Time PO Box 6501 Laguna Niguel CA 92607 Florence Saunders 3472 Mt. Saint Helena San Jose CA 95127 Flowater, Inc 4045 Pecos St Ste 160 ? CO 80211-2562 Foliate Plant Domain 536 Lewelling Blvd Suite H San Leandro CA 94579 Fortessa Tableware Solutions 20412 Bashan Drive Ashburn VA 20147 Fortessa, Inc 20412 Bashan Drive Ashburn VA 20147 Francisco Pliego 238 Blossom Hill San Jose CA 95123 Franke Coffee Systems Americas, LLC 800 Aviation Pkwy Smyrna TN 37167 Fresh Point 30340 Whipple Rd, Union City CA 94587 Gabriel Bueno 3543 Don Pedro San Jose CA 95123 Gabriela Delatorre 3378 Mount Logan Drive San Jose CA 95127 Garda Cl West, Inc Lockbox #233209 3209 Momentum Place Chicago IL 60689-5332 George Gemellos 2939 Whittington Drive San Jose CA 95148 Geraldine H. Patriarca 2950 Story Rd, Apt 79 San Jose CA 95127 Gildardo Briseno 540 Bonita #109 San Jose CA 95116 Gina Hughes 345 K Street South Boston MA 02127 Gladys Escamilla 5330 Monterey Highway San Jose CA 95111 Globe Hotelware Agency Inc. 7105 Edwards Boulevard Mississauga ON L5S-1Z2 Canada Gloria A Hernandez 240 North 33Rd St #A San Jose CA 95116 Golden Malted 4101 William Richardson Drive South Bend IN 46628 Gourmet Express Attn: Norm Weil 975 Vista Road Hillsborough CA 940810 Gourmet Foods Inc 2910 E Harcourt St Compton CA 90221-5502 Graciela E Mercado 237 N 6 Street San Jose CA 95112 Grainger Dept 800899049 Palatine IL 60038-0001 Graniterock Board of Directors 350 Technology Drive PO Box 50001 Watsonville CA 95077-5001 Greenleaf Produce 453 Valley Dr Brisbane CA 94005 Greg Cruz-Bautista 733 East Hedding Stree San Jose CA 95112 Gregoria Navarro 3401 Agate Drive Santa Clara CA 95051 125 Clairemont Avenue Suite Grouphousing 210 Decatur GA 30030 Grzeca Law Group 1434 West State Street Milwaukee WI 53233

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 5 of 15 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 79 of 138

Exhibit J Class 4(B) Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Guadalupe Garcia 175 Alexander Avenue 2 San Jose CA 95116 Guadalupe Lucero-Sanchez 139 North 26Th Street San Jose CA 95116 Guadalupe Naranjo 271 Orosi Way San Jose CA 95116 Guadalupe Vazquez 420 Sands Dr. #F219 San Jose CA 95125 Guillermina Bolanos 2085 Mclaffe, Apt. 306 San Jose CA 95125 Guillermina Sandoval 1319 Tripp Avenue #8 San Jose CA 95116 Guillermo Burguillos 692 North White Road San Jose CA 95127-1445 Guillermo Dizon 918 Hummingbird Dr San Jose CA 95125 Guillermo Farias-Alcara 95 North 8th St Apt 6 San Jose CA 95112 Guillermo Ochoa 3637 Snell Lane Apt. 221 San Jose CA 95136 Gustavo Valdivia 2768 Monterey Hwy #9 San Jose CA 95111 H.I.S International Tours ( NY) Inc 535 14th Fl New York NY 10017 Hasiel Gasga Jeronimo 647 N. 3Rd St. Apt #2 San Jose CA 95112 Hector Gutierrez 1044 Mc Creery Apt. 4 San Jose CA 95116 Helms Briscoe Attn: Accounts Payable 20875 N. 90th Place Scottsdale AZ 85255 Herminia L Ruiz 1128 Via Ferrari San Jose CA 95122 Hireright, Inc PO Box 847891 Dallas TX 75284-7891 Hispanic Foundation c/o Berliner Cohen LLP Attn: Ralph J. Swanson 10 Almaden Blvd. 11th Floor San Jose CA 95113 Hopkins and Carley Attn: Accounts Receivable PO Box 1469 San Jose CA 95109-1469 Hopscotch Press 21 Orinda Way Suite C, #428 Orinda CA 94563 Hortencia Flores 3169 Barletta Lane San Jose CA 95127 Hortencia Villegas 1605 Parkmoor Ave., #1 San Jose CA 95128 Humberto A Vargas 2410 Paradise Street Hollister CA 95023 Humberto Martinez 2410 Paradsie Circle 204 Hollister CA 95023 Huong Thai 2855 Senter Road Space 149 San Jose CA 95111 IDN Inc. 1973 Davis Street San Leandro CA 94577 IHO Chelsea & Fernando Attn: Chelsea Ann Uriza 2811 Donatello Manor Pl Henderson NV 89044 IHO Eric & Anita Eric Johnson & Anita Singh 3146 Whitby Court San Jose CA 95148 IHO Machathil wedding Attn: Jyothis Machathil 509 Delridge Dr San Jose CA 95111-1705 50 W. San Fernando St., IHO Mary-Ann Niktas Wedding c/o Terra Law LLP Attn: James A. McDaniel Ste 1315 San Jose CA 95113 Imperial Parking (U.S.) LLC c/o Cullen and Dykman LLP Attn: Michelle McMahon, Esq. 44 Wall St New York NY 10005 In- Room Plus Attn: Elizabeth Jonse 2495 Main Street Suite 217 Buffalo NY 14214-2154 Industrial Plumbing Supply PO Box 2216 Redwood City CA 94064 Ingris Navarro 151 N 13Th St #5 San Jose CA 95112 Innspector Software 65 Gray Duster Circle Candler NC 28715-9534 Integrated Decisions and Systems, Inc. Attn: Finance Department 8500 Normandale Blvd Suite 1200 Bloomington MN 55437 Intelligent Hospitality, LLC Attn: Apo Demirtas 4284 Cove Way NE Marietta GA 30067-3606 International Downtown Association Attn: David Downey 910 17th Street NW Suite 1050 Washington DC 20006 International Fidelity Insurance Company Attn: Jennifer L. Kneeland 1765 Greensboro Station Place Suite 1000 McLean Virginia 22102 Intuit 2700 Coast Ave Mountain View CA 94043 Ira De Guzman 3399 Brigadoon Way San Jose CA 95121 Irish Christmas Hooley (Group) Attn: Sandra Pelino 3010 Jenkins Ave San Jose CA 95118 Irma Suastegui 1406 Mc Questen Dr #C San Jose CA 95122 Irvine Company Attn: Nasreen Shan 550 Newport Center Drive Newport Beach CA 92660 Israel Navarro 3401 Agate Dr. Santa Clara CA 95051 IUPTA District Council 16 Trust Fund PO Box 4816 Hayward CA 94540-4816 Ivan Angel 1150 Lick Ave San Jose CA 95110 Ivan Bernardo Cortes 2578 Shilshone Way San Jose CA 95121 J.C. Phelan and Sons, Inc. 704 Cindy Way Pacifica CA 94044 Jackie Dacanay 16200 Saratoga St. San Leandro CA 94578 Jaclyn Mansilla 360 S Market Street Unit 1101 San Jose CA 95113-2864 Jael Cruz 446 S. 11Th Street San Jose CA 95112 Jagdish Pal 5761 Blossom Ave San Jose CA 95123

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 6 of 15 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 80 of 138

Exhibit J Class 4(B) Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country James Cassell 717 Potomac Ct San Jose CA 95136 James Hoang 6871 Pradera Mesa Drive Sacramento CA 95824 James Morgan 1818 Bay St Alameda CA 94501 Jamie Ransey Hara 1907 Commodore Drive San Jose CA 95133 Jason Masulit 1859 Joan Way Apt #3 Santa Clara CA 95050 Jason Myles Lovato 2571 Chant Ct San Jose CA 95122 Javier Estrada 3040 Hope Street San Jose CA 95111 Javier Guzman PO Box 1125 San Jose CA 95108 Javier Lorenzo 170 S Market St San Jose CA 95113 Javier Talamantes 144 S. 16Th Street San Jose CA 95112 Jerry Denoncourt 868 South Market Street San Jose CA 95110 Jesse Schaupp Laurie Ave Apt #813 Santa Clara CA 95054 Jessica Scott 1734 Vollmer Way San Jose CA 95116 Jeyson Lopez 3690 Rocky Creek Ct San Jose CA 95148-1421 Jhon Jairo Barreto Correa 4161 Ellmar Oaks Drive San Jose CA 95136 Jocelyn Georgiou 2615 El Camino Real #234 Santa Clara CA 95051 John Nelley 142 Ordd Street San Francisco CA 94114 John Reyes 615 Washington Ave Los Banos CA 93635 Johnny P Ruiz 3240 Cadillac Drive #4 San Jose CA 95117 Johnson Controls Security Solutions PO Box 371967 Pittsburgh PA 15250-7967 Johnstone Supply 11632 NE Ainsworth Circl Portland OR 97220 Jon Petrat 2133 Cherry Ave San Jose CA 95125 Jonathan Cortes 218 S. Sunset Avenue San Jose CA 95116 Jorge Tellohinojosa 1459 Palmwood Dr San Jose CA 95122 Jorge Zamudio 3909 Weston Way Modesto CA 95357 Jorgeluis Perez 3029 Oakbridge Drive San Jose CA 95121 Jose A Orozco 1730 Everglade Ave Apt 226 San Jose CA 95122 Jose A Vargas 1429 Firestone Loop San Jose CA 95116 Jose A. Vargas 1429 Firestone Loop San Jose CA 95116 Jose Alberto Yepez 2291 Cinderella San Jose CA 95116 Jose Angel Ortiz 1264 Paddington Way San Jose CA 95127 Jose Antonio Gomez 1600 E. Middle Ave San Martin CA 95046 Jose Arturo Arroyo Blanco 467 Meridian Ave Apt A San Jose CA 95126 Jose Barba 737 Almaden Ave San Jose CA 95110 Jose Cardenas 1663 Notre Dame Ave. Palto Alto CA 94303 Jose Castillo 2127 Oakwood Dr East Palo Alto CA 94303 Jose Flores PO Box 3385 San Jose CA 95156 Jose Jesus Perez 70 N. 7Th Street San Jose CA 95112 Jose Jr De La Cruz 3234 Maple Leaf Ct San Jose CA 95121 Jose Manuel Rivera 259 N. Capitol Ave 279 San Jose CA 95127 Jose O Jr De-Castro 67 North Jackson Ave. Apt. A-8 San Jose CA 95116 Jose O. Salvin 873 S 9th St San Jose CA 95112-2469 Jose Segura 527 N Aeroport Way Stockton CA 95205 Josefa Baquedano 3399 Brigadoon Way San Jose CA 95121 Josefina Garcia 406 Stroud Pl San Jose CA 95112 Josefina Guinac 3018 Wesboro Drive San Jose CA 95127 Joshua Cross 29817 Sea Breeze Way Menifee CA 92584-7983 Joslin Morrison 3927 Seven Trees Blvd Apt 0-204 San Jose CA 95111 Juan Alvarez 238 Stonegate Circle San Jose CA 95110 Juan Car Hernandez 891 N 16Th St San Jose CA 95112 Juan De Jesus Cortes 2777 Flagstad Court San Jose CA 95121 Juan Flores 1898 Senter Road #410 San Jose CA 95122 Juan Franco 4200 The Woods Drive Apt 504 San Jose CA 95136 Juan Guzman 91 Harriet Ave. San Jose CA 95127

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 7 of 15 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 81 of 138

Exhibit J Class 4(B) Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Juan Jose Castillo Portillo 8270 Swanston Lane San Jose CA 95020 Juan Melendez 1237 Blue Flax Drive Patterson CA 95363 Juan Orbe 68 North 7Th St San Jose CA 95112 Juana Beisa 48 South 20Th Street San Jose CA 95116 Juana D Hernandez 865 Branham Ln Apt 1 San Jose CA 95136-1709 Juana Ramirez 253 Fairmont Lane Tracy CA 95376 Judith A Hernandez 1915 Loyola Dr San Jose CA 95122 Judith A Zavala 1501 Almaden Rd.#1106 San Jose CA 95125 Judith Vera 2977 Durant Avenue San Jose CA 95111-2210 Julian Amigable 1337 Sunny Court Apt 05 San Jose CA 95116 Julio Casco 554 S 5Th Street 12 San Jose CA 95112 Julio Ortiz 1264 Paddington Way San Jose CA 95127 Justin Burbick 483 North 16th st San Jose CA 95112 K & M Foodservice 2443 E 27th St Los Angeles CA 90058 Kaiser Foundation Health Plan File 5915 Los Angeles CA 90074-5915 Karen E Lloren 170 S Market Street San Jose CA 95113 Karen Walters 2485 Shoreline Drive, Alameda CA 94501 Karl F Jr Stennett 37 North Chestnut Ave Apt 2 Niles OH 44446 Kathleen C Nuguit 450 Shadowgraph Drive San Jose CA 95110 Kay Groft 1579 Lincoln Ave. San Jose CA 95125 KBA Docusys Inc PO Box 3687 Hayward CA 94540-3687 Kelley Cosgrove 7061 Carr 187 Apt 1401 Carolina PR 00979 Kenneth Toivo Flores 107 SILVERTHORN WAY NW CALGARY ALBERTA T3B4K2 CANADA Kevin Choy 632 Antioch Terrace Sunnyvale CA 94085 Kevin Harney 219 Maplehurst Pt Highlands Ranch CO 80126 Kevin Trapani 175 N 12Th St San Jose CA 95112 Ki Ling Tam 5128 Elmwood Ave Newark CA 94560 Kimberlee Ann Villalobos 612 Pinewood Drive Apt #2 San Jose CA 95129 Kipsu, Inc 510 1st Ave N Suite 610, Minneapolis MN 55403 Koch Filter 8401 Air Commerce Dr Louisville KY 40219 Koffler Electrical Mechanical Apparatus Repair, Inc. Attn: Renard Anderson 527 Whitney Street San Leandro CA 94577 Landmark Worldwide LLC c/o Mitts Law, LLC Attn: Maurice Mitts 1822 Spruce Street Philadelphia PA 19103 Larry Wick 1264 Travertine Way Los Banos CA 93635 Latin Foods Market 1185 Campbell Avenue K5 San Jose CA 95126 Laura A Vargas 115 E Reed Apt 106 San Jose CA 95112 Laurencia Garcia 395 Madison Dr. San Jose CA 95123 Lee-Andra Peel 150 Palm Valley Blvd Apt 3115 San Jose CA 95123 Lenovo Global Technology (United States) Inc, 1009 Think Pl Morrisville? NC 27560-9002 Leo S Cuevas 2724 Coventry Dr San Jose CA 95127 Leobardo A. Lujano 12 Virginia Ave Campbell CA 95008 Leonardo Ibanez 320 Martha St San Jose CA 95112 Leslie Villalobos 11930 Columbet Ave. Gilroy CA 95020 Leticia Alvarez 10128 Dennis Ct San Jose CA 95127 Leticia Espinoza 3607 Larry Ct San Jose CA 95121 Leticia Garcia 2329 N Rock Creek Dr Los Banos CA 93635 Leticia Ruiz 1666 1/2 Alum Rock San Jose CA 95116 Leviticus Pineda 1581 Prosperity Ct San Jose CA 95131 Lidia Chavez 133 N Temple Drive Milpitas CA 95035 Lidia Elizabeth Lopez 555 Umbargeo Rd Space 89 San Jose CA 95111 Life Insurance Company of North America PO Box 782447 Philadelphia PA 19178-2447 Lifesafe Services 5971 Powers Ave #108 Jacksonville FL 32217 Lilia Maldonado 309 W Virginia San Jose CA 95110 Lilia Rodriguez 200 Ford Road, Space 115-C San Jose CA 95138

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 8 of 15 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 82 of 138

Exhibit J Class 4(B) Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Lilia T Lopez 660 Vine Street Apt 2 San Jose CA 95110 Lincoln Wong P. O. Box 593 Santa Clara CA 95052 Lodging Solutions, LLC Attn: Donna McManus 265 Broad Hollow Rd 3rd Floor Melville NY 11747 Long My Khuong 85 S 5Th Street San Jose CA 95112 Lorraine Yanez 2045 Sierrawood Dr. San Jose CA 95132 Lourdes Padilla 7500 S Interstate 35 Unit 1042 Austin TX 78745-6667 Lourdes R Martinez 221 W. Virgina St. San Jose CA 95110 Lucy Mungia 1030 Palm St San Jose CA 95110 Luis Antonio Melendez 1329 Adrian Way San Jose CA 95122 Luis Centeno 9036 Amador Valley Cou Sacramento CA 95829 Luis Nieto Moreno 3161 Zion Ln San Jose CA 95132 Luisa Hernandez 265 Stagehand Drive San Jose CA 95111 Lusamerica Foods PO Box 2563 Morgan Hill CA 95038 Luz A. Robles PO Box 360716 Milpitas CA 95036-0716 Ma Isabel Flores 466 Don Marco Ct San Jose CA 95123 Ma Violeta Arreola 4024 Higuera Highland Lane San Jose CA 95148 Ma. Isabel Rangel 5617 Playa Del Rey #2 San Jose CA 95123 Ma. Rosalba Aurioles 1283 Sunny Ct. Apt. 22 San Jose CA 95116 Magellan Behavioral Service 4800 N Scottsdale Rd #4400, Scottsdale AZ 85251 Maggie Santos 1689 Mackey Avenue San Jose CA 95125 Mahendra Gandhi 1034 Wayne Ave Apt 46 San Jose CA 95131 Mahmoud Mohamed 76 Kenbrook Circle 426 San Jose CA 95111 Manuel Sandoval 419 Capricorn Ct San Jose CA 95111 Marco Minjares 46 West Julian St San Jose CA 95110 Margarita Bruno 1440 Dubert #4 San Jose CA 95122 Margarita Maria Giraldo Hurtado 1346 Sundown Ln. San Jose CA 95127 Margarita Navarro 556 S 5Th St #20 San Jose CA 95112 Maria Almida Sedano 360 Meridian Ave Apt 323 San Jose CA 95126 Maria Alvarenga 4959 Central Ave #249 Fremont CA 94536 Maria Arroyo 2079 Mclaughlin Ave 204 San Jose CA 95122 Maria Avalos 1161 S. 10Th Street San Jose CA 95112 Maria Cardenas 571 S. 4Th Street #201 San Jose CA 95112 Maria Carmen Topete Garcia 2151 Oakland Rd #545 San Jose CA 95131 Maria Cortez 97 Kirk Ave San Jose CA 95127 Maria D Eslava 14451 Victoria Ct. San Jose CA 95127 Maria Del Carmen Reyna Fuentes 476 S. 7Th Street #1 San Jose CA 95112 Maria E. Yanez 444 Harmony Ln. San Jose CA 95111 Maria Escalera 3382 Senter Rd San Jose CA 95111 Maria Estrada 576 Giuffrida Ave #11 San Jose CA 95123 Maria Fajardo 1062-E Mission Street San Jose CA 95112 Maria G Duenas 2302 William Drive San Jose CA 95050 Maria Lucia Moran 1351 Curtiss Ave San Jose CA 95125 Maria Lucina Calayag 2838 Westgrove Lane San Jose CA 95148 Maria Luisa Enriquez Juarez 245 Blossom Hill Rd #1 San Jose CA 95123 Maria Marquez 995 Prospect St San Jose CA 95110 Maria Molina 685 S. Almaden Avenue Apt. 1 San Jose CA 95110 Maria Montes 2080 Lucretia Ave Apt San Jose CA 95122 Maria Nery Pool 236 Stonegate Circle San Jose CA 95110 Maria P Gonzalez 544 Harmony Lane Apt 544 San Jose CA 95111 Maria Pantoja 440 Line Street Hollister CA 95023 Maria Patino 1625 Aldrich Way San Jose CA 95121 Maria Sanches 139 26 Street San Jose CA 95116 Maria T Eslava 1164 Herald Av San Jose CA 95116 Maria T Sanchez 139 26 Street San Jose CA 95116

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 9 of 15 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 83 of 138

Exhibit J Class 4(B) Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Maria Zulema Roa Lainez 4172 San Ramon Way San Jose CA 95111 Mariad Gonzalez 44 Floyd Street San Jose CA 95110 Maribel Blanco 787 Sarm Dr #2 San Jose CA 95136 Maricela Gonzales Enriquez 6142 Lean Ave San Jose CA 95123 Mariela Dorantes 570 Scudero Cir Pittsburg CA 94565 Mario Topete 540 E Maude Ave Apt 19 San Jose CA 94085 Marisol Aguayo, Perla De Guzman, Sajida Amin, and Stefani Gonzalez, on behalf of themselves and those similarly situated c/o Weinberg, Roger & Rosenfeld Attn: Caren P. Sencer 1375 55th Street Emeryville CA 94608-2609 Mark Perry 2167 Winepol Loop San Jose CA 95125 Marque Foods 322 Littlefield Avenue So. San Francisco CA 94080 Martha Adame 5486 Don Marico Court San Jose CA 95123 Martha Alicia Puentes Ramos 775 Mellani Ct San Jose CA 95116 Martha Bautista 245 Murano St Los Banos CA 93635 Martha C. Marquez 4135 San Ramon Wy San Jose CA 95111 Martha Escamilla 6580 Northridge Drive San Jose CA 95120 Martha Garcia 153 Chateau La Salle D San Jose CA 95111 Martha Jasmin Ceja 745 Illinois Ave San Jose CA 95125 Martha Romero 440 Line St. Hollister CA 95023 Martin H Rivera 1088 Myrtle San Jose CA 95126 Mary Hackstedde & Trent Miller 5413 Terra Cotta Drive SE Salem OR 97306 Mason Street OpCo LLC Markus Treppenhauer 950 Mason Street San Francisco California 94108 Mass Mutual 1277 Main St Springfield MA 01103 Maxima De-La-Cruz 1853 La Porte Ave San Jose CA 95112 Maximo D Zamudio Po Box 141 Salida CA 95368 Mayra Rodrigues 384 North 18Th Street San Jose CA 95112 Mcmaster-Carr 600 County Line Road Elmhurst IL 60126 Melida Bonilla 3523 Brookdale Drive Santa Clara CA 95051 Melina Blanco 1910 Lanai Ave. San Jose CA 95122 Mercedes Helson 241 San Antonio Court San Jose CA 95116 Mercedes Morales 3866 West Campbell Campbell CA 93008 Mercedes Reza 542 War Admiral Ave San Jose CA 95111 Mert Tepebas 750 Sylvan Ave Apt 11 Mountain View CA 94041-2549 Miao Yun Xu 4439 Silverberry Dr San Jose CA 95136 Michael Reed 3637 Snell Ave #178 San Jose CA 95136 Michael Yee 375 S. 9Th Street San Jose CA 95112 Miguel De-La-Mora 555 Umbarger Road #21 San Jose CA 95111 c/o Whiteford, Taylor & Preston 405 North King Minibar North America, Inc. LLC Attn: Stephen B. Gerald The Renaissance Center Street, Suite 500 Wilmington DE 19801 Moe Khadem PO Box 1495 Mountain View CA 94042 Monica Lu 192 Warwick Dr Campbell CA 95008 Monica Mariscal 1624 Branham Lane 124 San Jose CA 95118 Morgan Brown 1324 Davis Street San Jose Ca 95126 Muhammad Asif 2783 E Sugar Hill Ter Dublin CA 94568 Musson Theatrical STEPHANIE TAKAHASHI 890 WALSH AVENUE Santa Clara CA 95050 Nalco Water Attn: Dan Rudakas 1601 W Diehl Rd Naperville IL 60563 Nancy Martinez 102 Pierce Ave San Jose CA 95110 Nareh Anna Torosyan 325 Union Avenue, Apt 103 Campbell CA 95008 Nareh Torosyan 325 Union Avenue Apt 103 Campbell CA 95008 Natalie Plascencia 5064 Edenview Drive San Jose CA 95111 National Drive Attn Deanna Bennett 25 Louisiana Ave Nw Washington DC 20001 National Hotel - Motel Association 3940 Lighthouse Pl, Discovery Bay CA 94505 New Apostolic Church USA Attn: Melissa A. Giles 3753 North Troy Street Chicago IL 60618-4594 Nhung Tran 165 Blossom Hill Rd #1 San Jose CA 95123

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 10 of 15 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 84 of 138

Exhibit J Class 4(B) Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Nicholas and Hicks Patrick Collar 1 West Ward Lan Danville CA 94506 Nicholas Devito 1281 Goose Pointe Cmn San Jose CA 95131-3811 Nicholas Sanchez 123 Chardonnay St. Los Banos CA 93635 Nicole C Keelan 5914 Sutton Park Pl Cupertino CA 95014 Nicole Griffin 1 E Julian St #113 San Jose CA 95112 No More Dirt 1699 Valencia Street San Francisco CA 94110 Noemi Gutierrez 132 E Reed St #3 San Jose CA 95112 NOR1, Inc 4230 Leonard Stocking Dr Santa Clara CA 95054-1777 Norberto C Cortez 1206 Herald Avenue San Jose CA 95116 Norma B Cortes 645 Mclaughlin Ave San Jose CA 95116 Norma Coa 2245 Lanai Ave Apt 54 San Jose CA 95122 Norman Alicea 562 Southbay Drive San Jose CA 95134 North American Power & Controls, Inc 1379 Lemon St Vallejo CA 94590 Notre Dame High School, San Jose 596 S Second St San Jose CA 95112 Novotel New York 226 W 52nd St New York NY 10019 Nuvia Marirela Mena 763 N 14 St San Jose CA 95112 Oakville Produce Co., Inc. c/o Leader-Picone & Young, LLP Attn: Kaipo K.B. Young 1970 Broadway Suite 1030 Oakland CA 94612 Ocean Queen USA, Inc 1650 Delta Ct, Hayward CA 94544 Office Depot 6600 North Military Trail, Boca Raton FL 33496 Olga Letic Sanchez 569 5th Ave San Bruno CA 94066-4515 Omar Vargas Marquez 3189 Groth Ct San Jose CA 95111 Origin Juicery 750 South Jackson Avenue San Jose CA 95116 Ortencia Avalos 48 S 34Th St San Jose CA 95116 Oscar A Lopez 660 Vine Street Apt 2 San Jose CA 95110 Oscar Alejan Perez 103 Duane St. San Jose CA 95110 Oscar Lopez 660 Vine St Apt 2 San Jose CA 95110 c/o Treasury Services - Credit & Otis Elevator Company Collections 5500 Village Blvd West Palm Beach FL 33407 Ovation Travel Group Inc. 666 New York NY 10017 Owl Energy Resources Attn: Eric Perea 2465 Campus Drive Irvine CA 92612 Oyuky Paola Cortez 3695 Bridgeport Ct Apt San Jose CA 95117 Pablo B Ramirez 1910 Foxworthy Ave. San Jose CA 95124 Pacific Coast Baking Company William Esposto 360 Shaw Rd. Suite B South San Francisco CA 94080 Pacific Coast Trane Attn: JP O'Connell 310 Soquel Way Sunnyvale CA 94085 Paola Cruz 2940 W. Weddell Dr Sunnyvale CA 94089 Pat Chung-Pu Tsai 5495 Judith St San Jose CA 95123 Patricia Barragan 4821 Poston Dr San Jose CA 95136 Paul Huang 72 Timber Cove Dr Campbell CA 95008 Paula Orozco 730 Gamay Ct Los Banos CA 93635 1020 Lawrence Avenue, W Suite PCM Technologies #206 Toronto ON M6A 1C8 Canada PCM, Inc. File 55327 Los Angeles CA 90074 Pedro Ruiz Ramirez 2747 Fricka Ct San Jose CA 95121 Penney Enterprise 7077 Koll Center Pkwy Ste 110 Pleasanton CA 94566-3152 Perla Williams De Guzman 1485 Tannhauser Way San Jose CA 95121 Peter Jude D'Angelo 3779 Prescott Ave San Jose CA 95124 Petra Beltran 411 Lewis Road Space 192 San Jose CA 95111 PG&E C/O BANKRUPTCY DEPT PO BOX 8329 STOCKTON CA 95208 PH Pool & Spa, Inc. Attn: Donna E Hopper 6017 Snell Ave Ste 487 San Jose CA 95123 Phuc Dinh 2970 Little Wood Lane San Jose CA 95127 Phuong Le 2221 Warfield Way, Uni San Jose CA 95122 Plansource Benefits Administration Inc PO Box 932330 GA 31193-2330 Ponciano Alvarez 250 S 33Rd St San Jose CA 95116

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 11 of 15 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 85 of 138

Exhibit J Class 4(B) Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Del Monte Capitol Meat Ports Seafood PO Box 101831 Company Pasadena CA 91189-1831 Pratham SF Bay Area Chapter Attn: Nidhi Arora 9703 Richmond Avenue Suite 102 Houston TX 77042 Primizie Foods, Inc 23840 Foley St Hayward CA 94545 Principal Life Insurance Company Attn: Cynthia Switzer 711 High Street Des Moines IA 50392-0300 Private Spring Water 13240 Llagas Ave San Martin CA 95046 PSAV: Presentation Services Attn: Hotel Contracts Admin 1700 Golf Road, Suite 400 Schaumburg IL 60173 Quadient Finance USA PO Box 6813 Carol Stream IL 60197-6813 R & H Wholesale Hardware 81 Dorman Avenue #A San Francisco CA 94124-1806 R&S Erection Of Santa Clara County. Inc. 1789 Junction Ave. San Jose CA 95112 R. Justin Allbright 868 S 5Th St Unit 113 San Jose CA 95112 Rafael Balladares 213 Banana Grove Line San Jose CA 95123 Rafael Martinez 2143 Savona Ct Los Banos CA 93635 Ramil Malvar 402 Clauser Dr Milpitas CA 95035-3610 Ramiro Hernandez 570 S Rengstorff Ave #53 San Jose CA 94040 Raquel De La Rosa 1343 Plum Street San Jose CA 95110 Raul Vargas 1915 Loyola Dr San Jose CA 95122 Ready Refresh By Nestle PO Box 856158 Louisville KY 40285-6158 Rebeca Castillo 4581 Lafayette St #11 San Jose CA 95054 Reliable Liquidation & Installation Attn: Darrell Parks 1251 Doolittle Drive San Leandro CA 94577 Renato Cabanero 1161 Robalo Ct San Jose CA 95132-2844 Renato Garcia 395 Indian Broom Dr. San Jose CA 95111 Republic Services #915 PO Box 78829 Phoenix AZ 85062-8829 Restaurant Technologies 12962 Collections Center Drive Chicago IL 60693 Attn: Charles Fleischmann and Revel Environmental Manufacturing Inc Judith M Hart 960 B Detroit Ave Concord CA 94518 Ricky Cichocki 292 Russo Commons San Jose CA 95127 Rita Garewal PO Box 262 Copperopolis CA 95228 Robert Garcia 1718 June Ave San Jose CA 95122 Robert Half Management Resources 2603 Camino Ramon, Suite 100 San Ramon CA 94583 Roberto Gonzalez 1077 N 5Th St Apt #1 San Jose CA 95112 Rocio Anaye Ibanez 760 N. 7Th Street Apt San Jose CA 95112 Rodolfo M Romero 555 Umbarger Rd #89 San Jose CA 95111 Rodolfo Ramirez 56 Edwards Avenue San Jose CA 95110 Roku 1701 Junction Ct Ste 100 San Jose CA 95112-1030 Rolando Mozo 1923 Evermont Court San Jose CA 95148 Roma Bakery 655 S Almaden Ave San Jose CA 95110-2704 Rosa Astorga 2087 Naida Ave San Jose CA 95122 Rosa Covarrubias 1809 Germanie Court San Jose CA 95112 Rosa E Orellana 877 Willow Street Apt San Jose CA 95125 Rosa Elva Michel 1406 Mcquesten Dr Apt. D San Jose CA 95122 Rosa Hernandez 305 San Antonio Ct Apt 4207 San Jose CA 95116 Rosa Melendez 1329 Adrian Way San Jose CA 95122 Rosa Yates 139 East William Stree San Jose CA 95112 Rosalba Alvarez 220 N. 17Th Street San Jose CA 95112 Rosalba Ochoa 1175 South 10Th St. San Jose CA 95112 Rosalina Domingo 2773 Boncheff Drive San Jose CA 95133 Rosies & Posies 98 Paseo de San Antonio, San Jose CA 95113 Rotary Club of San Jose 1690 Senter Road San Jose CA 95112 Royal Cup Coffee Attn: Christian Collins 160 Cleage Dr PO Box 170971 Birmingham AL 35217-1461 Royal Glass 3200 De La Cruz Blvd Santa Clara CA 95054 Ruben Nuno 4602 Houndshaven Way San Jose CA 95111 Rudy Simmons PO Box 11984 San Jose CA 95161-1984 Ryan Bautista 988 Silverado Court Hayward CA 94541

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 12 of 15 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 86 of 138

Exhibit J Class 4(B) Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Ryan S Lonski 833 College Ave Santa Clara CA 95050 Sage Veterinary Centers Attn: Miichelle Henderson 1410 Monument Blvd Suite 100 Concord CA 94520 Sajida Amin 65 Rio Robles East #23204 San Jose CA 95134 Sally Fourmy & Associates A Division Of Cintas 543 Richmond Street, W Toronto ON M5V-1Y6 Canada Samantha Lopez 1516 Sanborn Ave. San Jose CA 95116 Sammy Milad 6004 Afton Cr. San Jose CA 95123 Samuel Haile 4551 Renaissance Drive Apt. 511 San Jose CA 95134 Samuel M. Avila 954 Sobrato Drive B Campbell CA 95008 Samuel Villa 14361 Chrisland Ave San Jose CA 95127 San Jose Boiler Works 1585 Schallenberger Rd, San Jose CA 95131 San Jose Water Co Attn: Legal Department 110 West Taylor St San Jose CA 95110-2131 Sandra Contreras 411 Lewis Rd Space 234 San Jose CA 95111 Sandra Munoz 781 South 11Th Street Apt 11 San Jose CA 95112 Sandra Ontiveros 3189 Modred Drive San Jose CA 95127 Sandra Pelache 1583A Brawham Ln San Jose CA 95118 Sandra Rivera 3338 Denton Way San Jose CA 95121 Santa Clara County Asian Law Alliance cka Asian Law Alliance c/o Cooley LLP Attn: Robert L. Eisenbach III 101 California St, 5th Fl San Francisco CA 94111 Attn: Julia M. Garcia 500 El Camino Real Santa Clara CA 95053 Sara Guzman 875 Chestnut St San Jose CA 95110 Sedgwick Claims Management Services. Inc 2897 Momentum Place Chicago IL 60689-5328 Selamawit Assefa Ayele 1034 Wayne Ave Apt # 3 San Jose CA 95131 Sensiba San Filippo LLP Attn: Finance Dept 5960 Inglewood Dr Suite 201 Pleasanton CA 94588 Sergio Cortez 505 Cinnamon Dr San Jose CA 95111 SESAC Inc 35 Music Sq E Nashville? TN 37203-4362 Sheila Holliday 913 El Lisa Drive Unit B San Jose CA 95123 Shirley Guadarrama 637 North 21St Street San Jose CA 95112 Shuo Chang 1758 Wayne Circle San Jose CA 95131 Shweta Mishra 201 S 4th Street #632 San Jose CA 95112 300 New Jersey Avenue, Suite Siemens Industry Attn: Accounts Receivable 1000 Washington DC 20001 Signature Equipovision LLC 4222 W Alamos Ave Suite 106 Fresno CA 93722 Signature Travel Network PO Box 743566 Los Angeles CA 90074-3566 Silverware POS Inc. 2800 14th Avenue Unit 2 Markham ON L3R 0E4 Canada Silvia Martinez Rodriguez Azucar Apt. 162 San Jose CA 95111 Skona Jenny Sagstrom 499 Carolina Street San Francisco CA 94107 Smart Care Equipment Solutions PO Box 74008980 Chicago IL 60674-8980 Smita Shanker 1561 Vinehill Circle Fremont CA 94539 Social Account 2020 Attn: Mary Dao 3205 Cecil Ave Santa Clara CA 95050 Social Account 2020 Taylor Amarante 1790 Clay St Santa Clara CA 95050 Social Account 2020 - Smita Shanker Smita Shanker 1561 Vinehill Circle Fremont CA 94539 Socorro G Longoria 218 S Sunset Ave San Jose CA 95116 Soledad Garcia 1862 Seaview Drive San Jose CA 95122 Solutions on Hold PO Box 723 Long Lake MN 55356 Sonia P Gomez 4295 Senter Rd San Jose CA 95111 Sonifi Solutions, Inc. Attn: Stephen Guzzetta, Esq. 3900 W Innovation Street Sioux Falls SD 57107 South Bay Showers Inc 1050 Martin Ave, Santa Clara CA 95050 Souzy Philipos 150 Saratoga Ave #335 Santa Clara CA 95051 225 W. Santa Clara Street, Suite Sovereign Order of St. John Catherine Schlomann Robertson 1500 San Jose CA 95113 Standard Party Rentals 901 Cadillac Court Milpitas CA 95035 Stationary Engineers Local 39 Trust Funds c/o Weinberg Roger & Rosenfeld Attn: Jolene Kramer 1375 55th Street Emeryville CA 94608 Stefani Gonzalez 395 Sylvia Ave Milpitas CA 95035 Sunshine Santos 16645 Castaway Ln Huntington Beach CA 92649-3154

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 13 of 15 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 87 of 138

Exhibit J Class 4(B) Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Superior Automatic Sprinkler 4378 Enterprise St, Fremont CA 94538 Susana Perez 265 Stagehand Drive San Jose CA 95111 Susheel E Noon 1773 Quimby Rd. San Jose San Jose CA 95122 Sylvia Grijalva 10500 Layton Way San Jose CA 95127 Sylvia Ochoa 7040 Valley Forge Driv Gilroy CA 95020 Synergy Data 570 El Camino Real #150-125 Redwood City CA 94063 Taj Suri 201 S 4Th St 706A San Jose CA 95112 Tamara Reyes 5662 Orchard Park Dr. San Jose CA 95123 Tania Mena 1085 Tasman Or Spc 895 Sunnyvale CA 94089 Tavis Lampman 1230 Pedro St #22 San Jose CA 95126 Team San Jose 408 Almaden Boulevard San Jose CA 95113 Teamsters Union Local 856 c/o Beeson, Tayer & Bodine, APC Attn: Catherine E. Holzhauser 520 Capitol Mall Suite 300 Sacramento CA 95814 Kidderminster, Tech Data Innovation Tour c/o Ellis Salsby Ltd Attn: Angela Salsby 1 Bromsgrove Street Worcestershire England DY10 1PF United Kingdom Telecheck PO Box 60028 City Of Industry CA 91716-0028 Telepacific Communications 55 Nicholson Lane San Jose CA 95134 Temspec 2360 Millrace Court Mississauga ON L5N-1W2 Canada Teresa Fagundes 3637 Snell Ave #121 San Jose CA 95136 Teresa Tovar 3959 Seven Trees Blvd #239 San Jose CA 95111 Teresa Zamudio 1211 Jefferson St Apt San Jose CA 95050 Terrence Higgins 2098 Foxhall Loop San Jose CA 95125 The Chef Warehouse West Coast 1250 Whipple Rd Union City CA 94587 The Claremont Hotel Club & Spa 41 Tunnel Rd Berkeley CA 94705 The Fairmont Olympic Hotel 411 University St Seattle WA 98101 The Fairmont Sonoma Mission Inn & Spa 100 Boyes Blvd Sonoma CA 95476 The Grill On The Alley 172 S. Market Street San Jose CA 95113 2455 Paces Ferry Road The Home Depot Supply Southeast Atlanta GA 30339-4024 The Lunch Box Company 360 Shaw Road Suite C South San Francisco CA 94080 The Metropolitan Tea 60 Industrial Parkway Suite 776 Cheektowaga NY 14227 The New York Times 620 Eighth Avenue New York NY 10018 The Posh Bakery, Inc PO Box 742675 Los Angeles CA 90074-2675 The Silicon Valley Organization 101 W Santa Clara St San Jose CA 95113 The Type-Writer 710 W Braddock St Tampa FL 33603 Tingue Brown & Co PO Box 824619 Philadelphia PA 19182-4619 TMN Events Inc 418 S 9th St Ste 208 Boise ID 93702 Today's Catch Seafood, Inc. 1580 Kerley Dr, San Jose CA 95112 Total Facility Services Inc 415 Ne 28th Court Pompano Beach FL 33064 Tovin Thomas 1027 Edmonds Court Sunnyvale CA 94087 Tower Foundation of San Jose State University c/o Daniele LeCesne One Washington Square San Jose CA 95192 Tracy Melendez 1459 Palmwood Drive San Jose CA 95122 Travel And Transport, Inc. 2120 S. 72nd Street Omaha NE 68124 Travelscape, LLC 1111 Expedia Group Way W Seattle? WA 98119-1111 Trevor Tkachyk 77N Almaden Ave Apt 41 San Jose CA 95110 Trimark R.W. Smith 10101 Old Grove Rd, San Diego CA 92131 Truc Mai Huyn 614 Sunsweet Way Campbell CA 95008 Tung Nguyen 4931 Rice Dr San Jose CA 95111 9399 West Higgins Road, Suite U.S. Foodservice 500 Rosemont IL 60018 Uline Attn: Accounts Receivable PO Box 88741 Chicago IL 60680-1741 Union Leasing, Inc PO Box 74007556 Chicago IL 60674-7556 UNITE H.E.R.E! Local 19 c/o Weinberg Roger & Rosenfeld Attn: Caitlin Gray 800 Wilshire Blvd Suite 1020 Los Angeles CA 90017 325 Chestnut Street Suite Unite Here Retirement Fund c/o Cleary, Josem & Trigiani LLP Attn: William T. Josem 200 Philadelphia PA 19106

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 14 of 15 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 88 of 138

Exhibit J Class 4(B) Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country United Cleaners Supply 1676 Delta Ct, Hayward CA 94544 USA Fencing 210 USA Cycling Pt Ste 120 Colorado Spgs CO 80919-2215 Valley Christian Schools 100 Skyway Drive San Jose CA 95111-3639 Vansithan Mom 570 Keyes St #425 San Jose CA 95112 Veronica Luna 710 Nido Drive Campbell CA 95008 Veronica Sanchez 851 Vine St. San Jose CA 95110 Victor Levan 248 E 68th St Tacoma WA 98404-1117 Victor M. Perez 1754 Snell Pl Milpitas CA 95035-4140 Victor Melendez 1329 Adrian Way San Jose CA 95122 Victor Rafa Garcia 1646 Nickel Ave. San Jose CA 95121 Victor Ramirez 1471 Via Codorniz San Jose CA 95128 Victor Velasquez 3029 Senter Rd San Jose CA 95111 Vincent Marin 4645 Mia Circle San Jose CA 95136 Visiting Media PO Box 916 Carlton OR 97111-0916 Vortex Industries, Inc 1801 W. Olympic Blvd File 1095 Pasadena CA 91199-1095 Vox Network Solutions 8000 Marina Blvd Suite 130 Brisbane CA 94005 Water Warehouse, Inc Attn: Mike J Torres PO Box 2107 Gilroy CA 95021-2107 Waxie Sanitary Supply 901 North Canyons Parkway Livermore CA 94551 Wells Fargo Dealer Services PO Box 51963 Los Angeles CA 90051-6263 Wessco International 11400 W. Olympic Blvd Suite 450 Los Angeles CA 90064 Western Conference Teamsters PO Box 39000 Pension Trust Fund San Francisco CA 94139-9031 Wilcox Frozen Foods 2200 Oakdale Ave San Francisco CA 94124-1594 William Hernandez 4161 Ellmar Oaks Dr San Jose CA 95136 Windstream Communications, Inc PO Box 843006 Kansas City MO 64184-3006 Winebow 4301 Industrial Way, Benicia CA 94510 Worldview Travel 1922 Avenue Road Toronto ON M5M 4A1 Canada WW GRAINGER INC Attn: Marcia R. Heck 401 South Wright Road Janesville WI 53546 Xenia Y Rodriguez Gonzalez 544 Harmony Ln San Jose CA 95111 Xochitl Plascencia 238 Lynette Way San Jose CA 95116 Yany Orona 2641 Othello Avenue San Jose CA 95122 Yesenia Zamora 2182 Aza Dr Apt A Santa Clara CA 95050 Yolanda A Martinez 67 N. 33Rd St Apt A San Jose CA 95116 Yolanda Quintero 2693 Othello Ave San Jose CA 95122 Yoon J Kim 4240 163rd St #2 Flushing NY 11358-2618 Ywca of Silicon Valley 375 South Third Street San Jose CA 95112 Zayo Group LLC c/o Legal Attn: Brittany X McNamara 1821 30th Street Unit A Boulder CO 80301 Zekiye Saglik 701 Shawnee Lane San Jose CA 95123 Zurich North America 8734 Paysphere Circle Chicago IL 60674

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 15 of 15 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 89 of 138

Exhibit K

Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 90 of 138 Exhibit K Classes 5, 6(B), & 7(B) Served via First-Class Mail

Name Attention Address 1 Address 2 City State Zip FMT SJ Holdings LLC 3223 Crow Canyon Road Suite 300 San Ramon CA 94583 FMT SJ LLC 3223 Crow Canyon Road Suite 300 San Ramon CA 94583 SC SJ Holdings LLC Attn: Neil Demchick, CRO 3223 Crow Canyon Road Suite 300 San Ramon CA 94583

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 1 of 1 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 91 of 138

Exhibit L

Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 92 of 138

Exhibit L Core/2002 List Served via First-Class Mail Name Attention Address 1 Address 2 Address 3 City State Zip Country Attn: John Hanson, President Acco Engineered System Northern Region 2361 Qume Drive San Jose CA 95131 Accor Management US Inc. (f/k/a Fairmont c/o Young Conaway Stargatt & Hotels and Resorts (U.S.) Inc.) Taylor, LLP Attn: Sean M. Beach 1000 North King Street Wilmington DE 19801 Accor Management US, Inc. Attn: Jarrett Kratchman 137 National Plaza, Suite 300 Unit 306 National Harbor MD 20745 155 Wellington Street West, Suite Accor/Fairmont Hotel Resorts Attn: Barbara Kilner 3300 Toronto ON M5V 0C3 Canada Accor/Fairmont Hotel Resorts c/o Sidley Austin LLP Attn: Sam Newman 555 West Fifth Street Los Angeles CA 90013 Attn: Dustin Driggs, Chief Financial Barracuda Networks, Inc Officer 3175 S Winchester Blvd Campbell CA 95008 350 Sansome Street, Barracuda Networks, Inc c/o Friedman & Springwater LLP Attn: Ellen A. Friedman Suite 800 San Francisco CA 94104 CA Department Of Tax And Revenue Attn: Robert Tucker, Chief Counsel 250 South Second Street San Jose CA 95113-2706 Cappstone Inc. Cappstone Inc. dba No More Dirt Attn: Charles Gough 1699 Valencia Street San Francisco CA 94110 CLNC 2019-FL1 Funding, LLC & CLNC Attn: Jeffrey C. Krause, Michael S. 333 South Grand Fair Jose Pref, LLC c/o Gibson, Dunn & Crutcher LLP Neumeister, & Rama S. Douglas Avenue Los Angeles CA 90071-3197 CLNC 2019-FL1 Funding, LLC & CLNC c/o Morris, Nichols, Arsht & Tunnell Attn: Derek C. Abbott & Paige N. 1201 N. Market St. 16th Fair Jose Pref, LLC LLP Topper Floor Wilmington DE 19899-1347 CLNC Fair Jose Pref LLC c/o Corporation Service Company 251 Little Falls Drive Wilmington DE 19808 Carvel State Office 820 N French Delaware Office of the Attorney General Department of Justice Building Street Wilmington DE 19801 Delaware Secretary of State Division of Corporations Franchise Tax PO Box 898 Dover DE 19903 Delaware State Treasury 820 Silver Lake Blvd. Suite 110 Dover DE 19904 Encore Global, fka PSAV Attn: Accounts Receivable 23918 Network Place Chicago IL 60673 1000 N. West Street FMT SJ Catering LLC c/o LimNexus LLP Attn: Steven Kortanek Ste. 1200 Wilmington DE 19801 c/o Morrison Nichols Arsht & Tunnell Attn: Derek C. Abbott & Paige N. 1201 N. Market Street, FMT SJ Catering LLC LLP Topper 16th Floor Wilmington DE 19899-1347 Impark Attn: Steve Mooney & Robert Bindel 1740 Cesar Chavez Street, Unit 2W San Francisco CA 94124 Internal Revenue Service Centralized Insolvency Operation PO Box 7346 Philadelphia PA 19101-7346 Attn: Pat Galgano & Anthony J. Minibar North America Torano 7340 Westmore Rd Rockville MD 20850 Office of the United States Attorney for the District of Delaware c/o U.S. Attorney’s Office Hercules Building 1313 N. Market Street Wilmington DE 19801 Office of the United States Trustee for the District of Delaware Attn: Richard L. Schepacarter 844 King Street, Suite 2207 Lockbox 35 Wilmington DE 19801 Otis Attn: Rochel Baumann 470 Lakeside Drive, Suite D Sunnyvale CA 94085 Owl Energy c/o Owl Companies Attn: Eric Perea 2465 Campus Drive Irvine CA 92612 Pacific Coast Trane Attn: J.P. O'Connell 310 Soquel Way Sunnyvale CA 94085 Attn: Brian Wong, Vice President, Deputy General Counsel, and Pacific Gas & Electric Corporate Secretary 77 Beale Street, 24th Floor San Francisco CA 94105 Pacific Gas & Electric Attn: Laura Scott PO Box 997300 Sacramento CA 95899-7300 Attn: Tricia Zacharisen & Celeste San Jose Water Company Angelich 110 West Taylor St. San Jose CA 95110-2131 Securities & Exchange Commission New York Regional Office Attn: Regional Director 200 Vesey Street Suite 400 New York NY 10281-1022 Securities & Exchange Commission Secretary of the Treasury 100 F Street, NE Washington DC 20549 Small Business Administration 409 3rd St SW Washington DC 20416 SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 1 of 2 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 93 of 138

Exhibit L Core/2002 List Served via First-Class Mail Name Attention Address 1 Address 2 Address 3 City State Zip Country Attn: Todd McHenry, General Sonifi Solutions Inc Counsel & Corporate Secretary 777 S Figueroa St. Ste. 4225 Los Angeles CA 90017 State of California Franchise Tax Board PO Box 942857 Sacramento CA 94257-0531 State of California Office of The Attorney General PO Box 944255 Sacramento CA 94244-2550 State of California State Board of Equalization 450 N Street, Mic:121 Sacramento CA 94279-0121 California Department of Tax and State of California State Board of Equalization Fee Administration PO Box 942879 Sacramento CA 94279-6001 U.S. Department of Justice 950 Pennsylvania Avenue, NW Washington DC 20530-0001 Vesta Foodservice Attn: Accounts Receivable 31773 Hayman St Hayward CA 94544

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 2 of 2 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 94 of 138

Exhibit M

Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 95 of 138

Exhibit M Core/2002 List Served via Electronic Mail Name Attention 1 Attention 2 Email Acco Engineered System Attn: John Hanson, President Northern Region [email protected] Accor Management US Inc. (f/k/a Fairmont Hotels and Resorts (U.S.) Inc.) c/o Sidley Austin LLP Attn: Chad S. Hummel [email protected] [email protected] Accor Management US Inc. (f/k/a Fairmont Attn: Samuel A. Newman & Genevieve G. Weiner [email protected] Hotels and Resorts (U.S.) Inc.) c/o Sidley Austin LLP & Julia Philips Roth [email protected] Accor Management US Inc. (f/k/a Fairmont [email protected] Hotels and Resorts (U.S.) Inc.) c/o Young Conaway Stargatt & Taylor, LLP Attn: Sean M. Beach [email protected] [email protected] Accor Management US, Inc. Attn: Jarrett Kratchman [email protected] Accor/Fairmont Hotel Resorts Attn: Barbara Kilner [email protected] Accor/Fairmont Hotel Resorts c/o Sidley Austin LLP Attn: Sam Newman [email protected] Barracuda Networks, Inc c/o Friedman & Springwater LLP Attn: Ellen A. Friedman [email protected] [email protected] [email protected] CA Department Of Tax And Revenue Attn: Robert Tucker, Chief Counsel [email protected] Cappstone Inc. Cappstone Inc. dba No More Dirt Attn: Charles Gough [email protected] [email protected] CLNC 2019-FL1 Funding, LLC & CLNC Fair Attn: Jeffrey C. Krause, Michael S. Neumeister, & [email protected] Jose Pref, LLC c/o Gibson, Dunn & Crutcher LLP Rama S. Douglas [email protected] CLNC 2019-FL1 Funding, LLC & CLNC Fair [email protected] Jose Pref, LLC c/o Morris, Nichols, Arsht & Tunnell LLP Attn: Derek C. Abbott & Paige N. Topper [email protected] Delaware Office of the Attorney General [email protected] Delaware Secretary of State Division of Corporations [email protected] Delaware State Treasury [email protected] Encore Global, fka PSAV Attn: Accounts Receivable [email protected] ExteNet System (California) LLC c/o Clark Hill PLC Attn: Karen M. Grivner [email protected] [email protected] ExteNet Systems (California) LLC c/o Clark Hill PLC Attn: Scott N. Schreiber & Christian A. Conway [email protected] FMT SJ Catering LLC c/o LimNexus LLP Attn: Steven Kortanek [email protected] FMT SJ Catering LLC c/o Morrison Nichols Arsht & Tunnell LLP Attn: Derek C. Abbott & Paige N. Topper [email protected] [email protected] Impark Attn: Steve Mooney & Robert Bindel [email protected] Imperial Parking, LLC c/o Cullen and Dykman LLP Attn: Michelle McMahon [email protected] L.A. Specialty Produce Co. dba Vesesta [email protected] Foodservice c/o Rynn & Janowsky LLP Attn: Elise O'Brien & June Monroe [email protected] [email protected] Minibar North America Attn: Pat Galgano & Anthony J. Torano [email protected] Minibar North America, Inc. c/o Whiteford, Taylor & Preston L.L.P. Attn: Gary S. Posner [email protected] [email protected] Attn: Jennifer R. Hoover, Kevin M. Capuzzi, and [email protected] Official Committee of Unsecured Creditors c/o Benesch, Friedlander, Coplan & Aronoff LLP John C. Gentile [email protected] [email protected] [email protected] Attn: John R. Ashmead, Robert J. Gayda, [email protected] Official Committee of Unsecured Creditors c/o Seward & Kissel LLP Catherine V. LoTempio, and Andrew J. Matott [email protected] SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 1 of 2 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 96 of 138

Exhibit M Core/2002 List Served via Electronic Mail Name Attention 1 Attention 2 Email Oracle America, Inc. c/o Buchalter, a Professional Corporation Attn: Shawn M. Christianson [email protected] Otis Attn: Rochel Baumann [email protected] Owl Energy c/o Owl Companies Attn: Eric Perea [email protected] Attn: Brian Wong, Vice President, Deputy General [email protected] Pacific Gas & Electric Counsel, and Corporate Secretary [email protected] Pacific Gas & Electric Attn: Laura Scott [email protected] [email protected] San Jose Water Company Attn: Tricia Zacharisen & Celeste Angelich [email protected] Small Business Administration [email protected] Attn: Todd McHenry, General Counsel & Corporate Sonifi Solutions Inc Secretary [email protected] State of California Office of The Attorney General [email protected] Teamsters Local Union No. 856 c/o Beeson, Tayer & Bodine, APC Attn: Catherine E. Holzhauser [email protected] Verity LLC Attn: Neil H. Demchick [email protected] Vesta Foodservice Attn: Accounts Receivable [email protected]

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 2 of 2 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 97 of 138

Exhibit N

Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 98 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country 1000 Bulbs.Com 2140 Merritt Drive Garland TX 75041 130 Grand Holdings Inc. 221 S 2nd St, Richmond CA 94804 143 Biz Group 1734 Arroyo De Oro San Jose CA 95116 150 South First Street, LLC PO Box 742713 Los Angeles CA 90074-2713 1st Class Laundry 33483 Western Ave Union C!Ty CA 94587 2015 Peo Convention Attn: Kathy Griffin, Treasurer 299 Snapdragon Lane Lincoln CA 95648 2016 Corde Valle, LLC One Corde Valle Club Drive San Martin CA 95046 2020 Silicon Valley Immersion UC Berkeley, HAAS School of Business 350 Barrows Hall, Room 1900 Berkeley CA 94720 305 Communications and Events PO Box 160428 Miami FL 33116 38 North Connections, LLC 4400 Keller Ave, Suite 140. #235 Oakland CA 94605 477K Group, LLC 7505 Cross Timbers Road Flower Mound TX 75022 4Imprint, Inc 25303 Network Place Chicago IL 60673-1253 8X8 675 Creekside Way Campbell CA 95008-0636 A Closer Look, LLC PO Box 936612 Atlanta GA 31193-6612 A F Limo 25617 Lindenwood Way Hayward CA 94545-2637 A Gifted Education 6835 Trinidad Drive Dba Almaden Country School San Jose CA 95120 A Karaoke Dj Rental 223 Hedge Road Menlo Park CA 94025 A Party Place Rental 1077 Dell Avenue Unit B Campbell CA 95008 A S Hospitality 4136 S. Mccann Court Springfield MO 65804 A&B Painting Inc. Attn: Bert Valdez 672 Walsh Avenue Santa Clara CA 95050 A&D Engineering Attn: Masae Jimenez 1756 Automation Parkway San Jose CA 95113 A. Weaver Photography Attn: Anthony Weaver 39543 Kahlua Court Fremont CA 94538 A-1 Fence Inc. 14820 Story Road San Jose CA 95127 A-A Lock & Alarm Inc. 1251 El Camino Real Menlo Park CA 94025-4208 AAA Fence Company, Inc 2746 Scott Blvd Santa Clara CA 95050 AAF International 24828 Network Place Chicago IL 60673-1248 Aamera Zafer 1431 Marion Street Schaumburg IL 60193 Aaron Stroope 170 S. Market Street San Jose CA 95113 ABC 100 Paseo De San Antonio Room 119 San Jose CA 95113 Abi Romero Ramirez c/o Bruce Labadie 38 Santa Clara Street San Jose CA 95113 Absolute Software 1140 Century Oaks Terrace Suite 430 Austin TX 78758 AC Hotel By Marriott San Jose Downtown 350 W. Santa Clara Street San Jose CA 95113 ACBS 1880 Pinegrove Drive Jennison MI 49428 Access Commercail Door Company PO Box 36227 San Jose CA 95158 Acco Engineered System PO Box 847360 Dept. 78031 Los Angeles CA 90084 Acco Engineered System John Hanson, President Northern Region 1133 Aladdin Avenue San Leandro San Leandro CA 94577 Accommodation Plus Int'l Fred Kamel 265 Broadhollow Road Melville NY 11747 Ramazi Kamel, Sr. VP Business Accommodation Plus Int'l Development 265 Broadhollow Road Melville NY 11747 Accor Business and Leisure 3470 NW 82nd Avenue Suite 600 Doral FL 33122 Accor Management Us Inc. c/o Accor Hotels & Resorts (Maryland) Llc 137 National Plaza, Suite 300 National Harbor MD 20745 Accor Management US Inc. (f/k/a Fairmont 1999 Avenue of the Stars 17th Hotels and Resorts (U.S.) Inc.) c/o Sidley Austin LLP Attn: Chad S. Hummel Floor Los Angeles CA 90067 Accor Management US Inc. (f/k/a Fairmont Hotels and Resorts (U.S.) Inc.) c/o Sidley Austin LLP Attn: Sam Newman 555 West Fifth Street Los Angeles CA 90013 Accor Management US Inc. (f/k/a Fairmont Hotels and Resorts (U.S.) Inc.) c/o Sidley Austin LLP Attn: Sam Newman 555 West Fifth Street Los Angeles CA 90013 Accor Management US Inc. (f/k/a Fairmont Attn: Samuel A. Newman & Genevieve G. Hotels and Resorts (U.S.) Inc.) c/o Sidley Austin LLP Weiner & Julia Philips Roth 555 West Fifth Street Los Angeles CA 90013 Accountemps PO Box 743295 Los Angeles CA 90074-3295 Accounting Principals Dept. Ch 14031 Palatine IL 60055 Accretive Wealth Management LLC 12657 Alcosta Blvd San Ramon CA 94583 Ace America Tour & Convention 3807 Wilshire Blvd #717 Los Angeles CA 90010 Acme Pacific Repairs 1347 Fulton Place Fremont CA 94539 Acronym Media, Inc 350 5th Ave #6520, New York NY 10118 Acterra Attn: Nicole Angiel 3921 East Bayshore Palo Alto CA 94303 Active Network/Starcite, Inc Dept 2421 PO Box 122421 Dallas TX 75312-2421 Ada Hotel Signs 2604 Constellation Way Prescott AZ 86301 Adam Alper Suite 2700 San Francisco CA 94104 Adam Keller 2223 Avenida De La Playa Suite 350 La Jolla CA 92037 Adam Mali 1343 Canyon Drive Petaluma CA 94992

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 1 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 99 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Adam Wald 53 Corell Road Scarsdale NY 10583 Adaptive Insights Inc 3350 W. Bayshore Road #200 Palo Alto CA 94303 Adaptive Sights 3350 W. Bayshore Road #200 Palo Alto CA 94303 Adobe Systems Incorporated 601 Townsend St. San Francisco CA 94103 Adolfo Acosta 201 W. Mission Street Secondary Employment Unit San Jose CA 95113 ADP Time & Attendance PO Box 31001-1874 Pasadena CA 91110-1874 ADR Promotions 272A Bradwick Drive Concord ON L4K 1K8 Canada Adrian Flores 950 Held Court Hollister CA 95023 Advanced Business Solutions 2045 Martin Avenue #202 Santa Clara CA 95050 Aerospike 2525 E Charleston Road Mountain View CA 94043 AFCO 4501 College Blvd. Ste 320 Leawood KS 66211-2328 AFCO Acceptance Corp c/o AFCO Credit Corp. 3111 Camino Del Rio N Ste 1100 San Diego CA 92108-5731 Affiliate of Cruises and Tours Unlimited 8030 Philips Highway #13 Jacksonville FL 32256 AFFL, LLC 50 E. 79th Street Apt #2A New York NY 10075 Affordable Travel Planner. Inc 1419 S. Bentleyave. Suite 102 Los Angeles CA 90025 Aflac 1932 Wynnton Road Columbus GA 31999 Aftermath Services LLC 75 Executive Drive Suite 200 Aurora IL 60504 AGS Quality Linen, Inc 915 Linden Avenue Suite A So. San Francisco CA 94080 Ahmad Naggayev 170 S. Market Street San Jose CA 95113 AIA Corporation 8148 Solutions Center Chicago IL 60677-8001 Aileen Donnelly 170 S. Market Street San Jose CA 95113 Aircom Mechanical Inc 340 S. Milpitas Blvd Milpitas CA 95035 Airgas PO Box 102289 Pasadena CA 91189-2289 Airline Accommodations Solutions, LLC 6100 Blue Lagoon Dr. Suite 310 Miami FL 33126 Al Sadi Khalil 170 S. Market Street San Jose CA 95113 ALA 40th Anniversary Dinner & 991 W. Hedding Street #202 San Jose CA 95126 Alameda Electrical Distributor 3875 Bay Center Place Hayward CA 94545 Alan Morgan 170 S. Market Street San Jose CA 95113 Alan Perez 329 St. James Street San Jose CA 95112 Alaska Airlines, Inc. Attention: Nichole Turner 2651 South 192nd Street Seattle WA 98188-5161 Albert Morales 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Albert Uster Imports Inc 14269 Catalina St, San Leandro CA 94577 Alberto De La Rosa 170 S. Market Street San Jose CA 95113 Alegria Destination and Events Attn: Mary Cook 2240 Americana Drive Roseville CA 95747 Alejandra Estefania Salceda 170 S. Market Street San Jose CA 95113 Alejandra Ortega 4100 The Woods Dr San Jose CA 95136 Aleksandra Bibik 1222 Harrison Street Apartment 2414 San Francisco CA 94103 Alex Sotelo Cellars 4154 Burgundy Way Napa CA 94558 Alexander Knight 170 S. Market Street San Jose CA 95113 Alexandra Cole c/o Perkins Coie LLP 131 South Dearborn Street Suite 1700 Chicago IL 60603-5559 Alexandra Kogan 5525 Barbara Way Carmichael CA 95608 Alexis Yueng 170 S. Market Street San Jose CA 95113 Alfie Dreifuss Productions PO Box 987 Saratoga CA 95071-0987 Alfonso Rodriguez 201 W. Mission Street Secondary Employment Unit San Jose CA 95113 ALHI 2295 South Hiawassee Road Orlando FL 32835 Ali Benmoussa 622 Cedarville Lane San Jose CA 95113 All Cal Golf and Industrial Vehicle 1820 Arnold Industrial Way Ste M Concord CA 94520-5366 All Direct Travel Solutions 19772 Macarthur Blvd #150 Irvine CA 92612 All Star Travel Group 11111 Santa Monica Blvd Suite 1600 Los Angeles CA 90025 All Things Meetings Attn: Neil Cramer 1926 Leavenworth Street San Francisco CA 94133 Allan Riccetti 11840 Calle Cielo Gilroy CA 95020 Allegra Entertainment and Events 42 Park Road Burlingame CA 94010 Allen - Bailey Tag and Label 3177 Lehigh St Caledonia NY 14423-1053 Allied 100, LLC PO Box 511351 Los Angeles CA 90051-7906 Allied Construction Services 7602 National Drive Livermore CA 94550 Allied Drapery Service 416 W San Carlos St San Jose CA 95110-2630 Allied Refrigeration 2300 E. 28th Street Signal Hill CA 90755 Allied Reliability, Inc PO Box 4346 Dept 551 Houston TX 77210-4346 Allied Universal 1855 Gateway Blvd, Suite 140 Concord CA 94520 Allied Universal Security Services 2025 Gateway Pl, Suite 262 San Jose CA 95110 Allure Travel 2/521 Toorak Road Iata # 02355592 Hawksburn VIC 3142 Australia

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 2 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 100 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Alma Lee 3808 Troutland Avenue, Nw Roanoke VA 24017 Aloft Santa Clara 510 America Center Court San Jose CA 95002 Alpha Card PO Box 231179 Portland OR 97281 Altour California, LLC 10635 Santa Monica Blvd, Ste 200 Iata #05695594 Los Angeles CA 90025 Altour International 10960 Wilshire Blvd 5th Floor Los Angeles CA 90024 Altour International, Inc 10635 Santa Monica Blvd Ste 200 Los Angeles CA 90025-8307 Amadeus Hospitality Americas, Inc 29618 Network Place Chicago IL 60673-1296 Amadeus Hospitality Americas, Inc. 75 Avenue Portsmouth NH 03801 Amador Bueno 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Amazing Packing Supplies 2071 Ringwood Avenue Suite B San Jose CA 95131 Amazing Products Buyers 6548 Radcliffe Drive San Diego CA 92122 Amazon Capital Services, Inc 410 Terry Ave N Seattle WA 98109 Amber Food International, Inc 4926 El Camino Real Los Altos CA 94022 Ambiance By Tejel 17901 Beardsley Street Castro Valley CA 94546 Ambius PO Box 14086 Reading PA 19612 American Airlines 4333 Amon Carter Blvd Md 5675 Fort Worth TX 76155 American Anthropological Association 2300 Clarendon Boulevard Ste 1301 Arlington VA 22201 American Bar Association 321 N. Clark Street Chicago IL 60654 American Bar Association Nicolina Mangano 321 North Clark Street Chicago IL 60610 American Beverage Equipment PO Box 28646 San Jose CA 95159 American Craft Distributing Company 612 Howard Street Suite #390 San Francisco CA 94105 American Express 2401 W. Behrend Drive Suite 55 Phoenix AZ 85027 American Express Global Bt Israel 8 Menorat Hamaor Street Tel Aviv 6744835 Israel American Express Meeting and Events Attn: Harc / Mc 2-09 14635 North Kierland Blvd Scottdale AZ 85254 American Federation of Government Local No. 1633 Va Hospital 2002 Holcombe Blvd Houston TX 77030 American Furniture Rentals, Inc PO Box 65035 Baltimore MD 21264-5035 American Hotel Register Co 100 S Milwaukee Ave Ste 100 Vernon Hills? IL 60061-4321 American Industrial Pumps PO Box 8086 Pittsburg CA 94565 American Red Cross PO Box 37839 Boone IO 50037-0839 American Registry For Internet Numbers, Ltd PO Box 759477 Baltimore MD 21275-9477 American Scissor Lift 16120 Vineyard Blvd. Morgan Hill CA 95037 American Society of Mechanical Engineers Attn: Steve Crane New York NY 10016 American Travel Soultions 27509 Agoura Rd Ste 100 Agoura Hills CA 91301-5150 America's Best Coffee Roasting Company 600 50th Avenue Oakland CA 94601 Amerigas - San Jose PO Box 7155 Pasadena CA 91109-7155 Amj Campbell Toronto-Household 6140 Vipond Drive Mississauga ON L5T 2B2 Canada Ana Magana 245 La Pala Drive Apt San Jose CA 95127 Anabel Beltran 170 S. Market Street San Jose CA 95113 Anaheim Ducks Hockey Club David Schenker 2695 E. Katella Avenue Anaheim CA 92806 Anaheim Ducks Hockey Club Ryan Lichtenfels 2695 E. Katella Avenue Anaheim CA 92806 Anais Event Planning Design 100 Scott Street Apt. #3 San Francisco CA 94117 Analog Devices 804 Woburn Street Wilmington MA 01887 Ananth Reddy 4496 Sparrow Court Dublin CA 94568 Anaplan CPX 2022 Anaplan 50 Hawthorne Street San Francisco CA 94105 Anaplan- Global Headquarters Karen Koury 625 2nd Street Suite #101 San Francisco CA 94107 Anastacio Flores 1462 Santa Paula Ave San Jose CA 95110 Andrea Gomez 170 S. Market Street San Jose CA 95113 Andrew Airoso 1502 Sacramento Street Vallejo CA 94590 Andrew Petrilich 170 S. Market Street San Jose CA 95113 Angel Fontanilla 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Angela Marilyn Delong 1700 Park Avenue Suite 10 San Jose CA 95126 Angelica Cantlon 741 New Norwalk Road New Canaan CT 06840 Angelica Menodza 4458 Stoneyhaven Way San Jose CA 95111 Anime Resource Group 798 Auzerais Avenue San Jose CA 95126 Anime Resource Group Ashley Warriner (Campbell) 798 Auzerais Ave San Jose CA 95126 Anna Dickson 1725 S. Bascom Ave. Campbell CA 95008 Anna Romanova 120 Carlton Ave #15 Los Gatos CA 95032 Annastasia Rossi 520 Atherton Avenue Novato CA 94945 Anschutz L.A. Soccer Inc dba Los Angeles Galaxy 18400 Avalon Blvd Suite 200 Carson CA 90746 Anthony Hsia 170 S. Market Street San Jose CA 95113

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 3 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 101 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Anthony Huni 3009 Alameda De Los Pu San Mateo CA 94403 Anthony Travel 7920 Beltline Road Suite 1010 Dallas TX 75254 Antigua De Mexico 2049 Century Park E Los Angeles CA 90067 Antonio Perez III 2118 Canoas Garden Avenue San Jose CA 95125 Aon Risk Service Central, Inc PO Box 956012 St. Louis MO 63195-6012 API - Accommodations Plus International Alaska Airlines 265 Broadhollow Road Melville NY 11747 Apple Advertising 4707 Corrales Drive San Jose CA 95136 Apple Inc Attn: Austin Daly One Appl Park Way Cupertino CA 95014 Applied Air Filters, Inc 38424 Cedar Blvd Newark CA 94560 Applied Industrial Technologies PO Box 100538 Pasadena CA 91189-0538 Aquatic Access Inc. 1921 Production Drive Louisville KY 40299 Aquatic Commerical Industries 20340-1/2 Orchard Road Saratoga CA 95070 Arc Document Solutions, LLC 9740 Research Drive Irvine CA 92618 Arch Angel Music Concerts, Inc 1880 Centruy Park, East #1600 Los Angeles CA 90067 Archbishop Mitty High School 1150 North First Street No. 100 San Jose CA 95112-4966 Archbishop Mitty High School Jennifer Hull 5000 Mitty Avenue San Jose CA 95129 Arctic Express - Nor Cal 2001 Crow Canyon Road Suite 200 San Ramon CA 94583 Ardelyx Inc. Attn: Kelli.Shaa 34175 Ardenwood Blvd Suite 100 Fremont CA 94555 Arena Stuart Rentals, Inc dba Stuart Event Rentals 6785 Sierra Court Suite A Dublin CA 94568 Arena Stuart Rentals, Inc dba Stuart Event Rentals DEPT LA 25227 Pasadena CA91185 Arizona Coyotes Hockey Club Dave Griffiths 9400 W Maryland Ave Glendale AZ 85305 Armstrong Moving And Storage 1832 Garfield Pl #310 Los Angeles CA 90028 Arrowhead PO Box 856158 Louisville KY 40285-6158 Art Advisory Service Attn: Nancy Sweeney PO Box 3850 Vail CO 81658 Arwi Odense 170 S. Market Street San Jose CA 95113 Ascap PO Box 331608 Nashville TN 37203-7515 Ascot Travel 450 7th Avenue Suite 2401 New York NY 10123 Ashdown Architecture, Inc 2850 Steiner Street San Francisco CA 94123 Ashley De Hertogh 37143 N. Stoneware Drive San Tan Valley AZ 85140 Ashraf Tadros 3833 Golden Point Drive Camarillo CA 93012 Asian Law Alliance Aleli Samson 991 W. Hedding St. San Jose CA 95126 Asm Stone Care Attn: Sergio Oscar Mendez PO Box 204 San Carlos CA 94070 ASMI 2650 W Geronimo Pl Chandler? AZ 85224-4994 Aspen Travel 3395 N. Pines Way PO Box 423 Jackson WY 83001 Assa Abloy Global Solutions 631 International Parkway Suite 100 Richardson TX 75081 Associated Luxury Hotels One Beacon St 14th Floor Boston MA 02108 Associated Luxury Hotels PO Box 715363 Cincinnati OH 45271-5363 Associated Students of Wilcox High School 3250 Monroe Street Santa Clara CA 95051 Associated Students of 1855 Lucrecia Avenue San Jose CA 95122 Association For Research In Otolaryngology 5034 Thoroughbred Ln Brentwood TN 37027 Association of Science-Technology Centers Incorp 818 Connecticut Avenue Nw, 7th Floor Washington DC 20006 Assyrian American Assoc. of San Jose 971 Blossom Hill Road San Jose CA 95123 Astra Kelly 31752 Via San Carlos Temecula CA 92592 AT&T 208 S. Akard St. Dallas TX 75202 AT&T PO Box 5014 Carol Stream IL 60197-5014 AT&T PO Box 5025 Carol Stream IL 60197-5025 At&T Mobility PO Box 6463 Carol Stream IL 60197-6463 Aubrey Parrott 1591 St. Regis Drive San Jose CA 95124 Automated Solutions Group Asg 2150 Bering Drive San Jose CA 95131 Automation Anywhere Inc 633 River Oaks Parkway San Jose CA 95134 Avalon Transportation, LLC 1000 Corporate Pointe Suite 150 Culver City CA 90230 Avendra Replenishment 540 Gaither Rd Suite 200 Rockville MD 20850 Avendra Replenishment LLC PO Box 783598 Philadelphia PA 19178-3598 Avero 235 Park Avenue South 7th Floor New York NY 10003 B Line Events, Inc. 248 Alma Street San Francisco CA 94117 B&Co Master Class 2021_Nor Buffini & Company 6349 Palomar Oaks Court Carlsbad CA 92011

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 4 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 102 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country B.T. Mancini Co. Inc. PO Box 361930 Milpitas CA 95036-1930 Bairon W Ruiz 1630 Aldrich Way San Jose CA 95121 Baker's Floor and Surface 1039 S. Claremont Street San Mateo CA 94402-1835 Bakers of Paris 525 DNA Way S San Fran CA 94080-4943 Balloonatics 180 Dillion Avenue Campbell CA 95008 Bamo Inc. 1000 Brannan Street, Suite 300 San Francisco CA 94103 Bank of America, N.A. PO Box 15284 Wilmington DE 19850 Bank of America, NA Joshua G. Gross 333 South Hope Street, Suite 13 Los Angeles CA 90071 Bankdirect Capital Finance 150 North Field Drive Suite 190 Lake Forest IL 60045 Banks Sadler Limited Camden Island 106-110 Kentish Town Road London NW1 8EP United Kingdom Banquet Server Class Action Unite Here Local 19 2302 Zanker Rd, 2nd Floor San Jose CA 95131 Barbara Reyes 150 N. San Jose CA 95116 Bardic Management and Marketing LLC 150 Huntington Avenue Suite Nn7 Boston MA 02115 Barefoot Coffee 2475 De La Cruz Blvd Santa Cruz CA 95050 Barney and Barney PO Box 85638 San Diego CA 92186-5638 Barracuda Networks Inc. Attn: Diane Honda 3175 S. Winchester Blvd Campbell CA 95008 Barry Bennett 170 S. Market Street San Jose CA 95113 Barry Swenson Builder 777 North First Street 5th Floor San Jose CA 95112 Baseline Theatrical , 24th Floor New York NY 10036 Battery Shack 11 Inc. 7601 N. Federal Highway Suite 110 A Boca Raton FL 33487 Bay Area Air Quality Management District 375 Beale Street Siote 600 San Francisco CA 94105 Bay Area Air Quality Management District (BAAQMD) 375 Beale Street Suite 600 San Francisco CA 94105 Bay Area Furniture Bank Attn: Ray Piontek 1061 Seena Avenue Los Altos CA 94024 Bay Area Host Committee 4949 Marie P. Debartolo Way Santa Clara CA 95054 Bay Area Mechanical LLC 2625 Middlefield Rd #281 Palo Alto CA 94306 Bay Area News Group 4 North 2nd Street San Jose CA 95113 Bay Area Strings Attn: Jennifer Mathers 1200 Hazel Drive Pinole CA 94564 Bay City Boiler & Engineering Co, Inc. 23312 Cabot Blvd Hayward CA 94545 BBCT Media, Inc 133 Browning Avenue Toronto ON M4K 1W4 Canada BBJ Linen Rental 6125 W Howard St Ste C Niles IL 60714-3400 BCD M&I 500 West Madison Street Suite 1200 Chicago IL 60661 BCD Meetings and Events Illinska Str. 8. Kyiv Ukraine BCV 223 W. Erie Street Suite 2Nw Chicago IL 60654 Beat Street c/o Kiplen Leonard Allert 520 Pine Street Aptos CA 95003 Beck's Shoes Attn: Accounts Receivable 354 East Mcglincy Lane Campbell CA 95008 Becton, Dickinson and Company 5859 Farinon Drive Suite 200 San Antonio TX 78249 Prestige Lane Hospitality Beekley Corporation One Prestige Lane Brands Bristol CT 06010 Beeline Travel 4801 Glenwood Ave Ste 200 Raleigh NC 27612-3857 Bees At Home Beekeeper Attn: Douglas Smith PO Box 1963 Cupertino CA 95015 Behnam Eliaszadeh 10330 Ashton Avenue Los Angeles CA 90024 Belal Aftab 18873 Mcfarland Ave Saratoga CA 95070 Bellarmine College Preparatory 960 West Hedding Street San Jose CA 95126 Ben Shih 824 520 N Main St Ste C Heber City UT 84032-1217 Bendik Kleveland 31 57 Forbes Avenue Santa Clara CA 95051 Benefit Resource 245 Kenneth Dr Rochester NY 14623 Benjamin Jones 312 Edgewater Drive Pembroke MA 02359 Berkeley Farms Dept 33405 Box 39000 San Francisco CA 94139-3405 Best Buy Business Advantage Account PO Box 731247 Dallas TX 75373-1247 Best Buy Stores, L.P. PO Box 731247 Dallas TX 75373-1247 Bestflag.Com 521 8th Avenue, South Suite #108 Nashville TN 37203 Beverly Coat Hanger 35 Ingold Road Burlingame CA 94010 Bhupinder Lehga 18500 Corte Catalina Morgan Hill CA 95037-8506 Bicycle Express 131 E. William Street San Jose CA 95112 Big Think Media, Inc 555 Bartlett Street #207 San Francisco CA 94110 Bijan Wine Bar 170 South Market St San Jose CA 95113 Bill Wilson Center 3490 The Alameda Santa Clara CA 95050 Bill.Com PO Box 370 Alviso CA 95002-0370 Billion Travel Solutions LLC 1525 Venetia Av Coral Gables Miami FL 33134 Birdbuffer 1420 80th Street Sw# D Everett WA 98203

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 5 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 103 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Birite Foodservice Distributors 123 S Hill Dr Brisbane CA 94005 Bishop-Mccann, LLC 1701 Walnut Street Kansas City MO 64108 Bizchair.Com 4350 Ball Ground Highway Canton GA 30114 Bjorn Fiten Boskouters Tr Aat 50 3370 Kerkom Kerkom 3370 Belgium Nipetiye Cad,Akmerkez E3 BKM Bankalararasi Kart Merkezi A.S. Blok Kat:3,5 Istanbul Turkey Blackhawk Labs, LLC 829 West Lane Suite B Sacramento CA 95834 Blanca Casteneda 170 S. Market Street San Jose CA 95113 Blonder 50855 Washington Street #2C-400 La Quinta CA 92253 Bloomberg Businessweek PO Box 37530 Boone IA 50037-4530 Blooming Bouquet 500 Coleman Avenue San Jose CA 95110 Blue Ribbon Supply Company 451 East Jamie Court PO Box 2867 S. San Francisco CA 94083-2867 Blue River Farms 144 Westlake Avenue Watsonville CA 95076 Bluebuzzard Technology Group, Inc 820 N. Dunton Ave Arlington Height IL 60004 Office Of Undergraduate Board of Trustees of Leland Montag Hall-355 Galvez Street Admission Stanford CA 94305 Boba Bar 310 S 3rd Street San Jose CA 95112 Bobbie Binns 5671 Vicente Street Oakland CA 94609 Bongarde PO Box 428 Safety World Oroville WA 98844-0428 Bonotel Exclusive Travel 3773 Howard Hughes Parkway Suite 390N Las Vegas NV 89169 Book My Group LLC 710 Route 46 East Suite 102 Fairfield NJ 07004 Booking.Com Bv PO Box 740401 Iata #35937893 Los Angeles CA 90074-0401 Boot World 7270 Trade Street Suite 101 San Diego CA 92121-2322 Bounce House Rentals 1798 Cairco Circle San Jose CA 95122 Bo-Yang Zhao 3459 Sugarcreek Court San Jose CA 95121 Boys and Girls Club of Silicon Valley 518 Valley Way Milpitas CA 95035 Brad Metzger Restaurant Solutions Inc. 11705 West Pico Blvd Los Angeles CA 90064 Brandon Barre 133 Browing Avenue Toronto ON M4K 1W1 Canada Student Body Fund 1570 Branham Lane San Jose CA 95118 Brenda Rebolledo 3485 East Hills Drive San Jose CA 95122 Brentrick Inc 527 East 39th Street Paterson NJ 07504-1407 Brett Connor 17570 Montoya Circle Morgan Hill CA 95037 Brev Resources. Inc 4888 Kennett Pike Greenville DE 19807 Brian Agle 265 Sargant Road Boxbrough MA 01719 Brian Chevalier 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Brian Fung 170 S. Market Street San Jose CA 95113 Brian Kneis 201 W. Mission Street Secondary Employement Unit San Jose CA 95110 Brian M Reynolds 5265 Thorn Tree Ln Irvine CA 95612-2346 Brian Mckinnon 497 Maquan Street Hanson MA 02341 Brian Reynolds 5265 Thorn Tree Ln Irvine CA 92612-2346 Bright Event Rentals. LLC 145 Park Lane Brisbane CA 94005 Briotix Inc. 9000 East Nichols Avenue Suite #104 Centennial CO 80112 Broadcast Music Inc. PO Box 630893 Cincinnati OH 45263-0893 Brooke Craig 150 Palm Valley Blvd Apt 2172 San Jose CA 95123 Brown Hill Productions, LLC 4316 Beeman Avenue Silicon Valley Season 2 Studio City CA 91604 Bruce Barton Pump 940 S. 1st Street San Jose CA 95110 Bruce Barton Pump Service 940 South First Street San Jose CA 95110 Bruvion Travel 9200 Sunset Blvd Suite 320 Los Angeles CA 90069 Bryan Adame 170 S. Market Street San Jose CA 95113 Bryan Allen Events 4202 H Street Sacramento CA 95827 Bryan Olson 1818 The Alameda San Jose CA 95126 Bryan Walker 299 W Washington Ave. #624 Sunnyvale CA 94086 Buckalew Hospitality, LLC 1357 Wald Road Orlando FL 32806-6320 Buckles Smith 801 Savakee Avenue San Jose CA 95126 Buckles-Smith Electric Company 540 Martin Ave Santa Clara CA 95050 Buffini and Company Attn: Lori Pacheco 6349 Palomar Oaks Ct Carlsbad CA 92011 Bunzl Processor Division 12240 Collection Center Drive Chicago IL 60693 Bur Mah 120 E. 23rd Street 5th Floor, Suite 5064 New York NY 10010 Bur+Mah 120 East 23rd Street 5th Floor New York NY 10010 Burford Productions and Travel PO Box 93597 Iata 29654376 Las Vegas NV 89193 Burke Floor Covering 2250 S. 10th Street San Jose CA 95112

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 6 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 104 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Burr Plumbing & Pumping 1639 Almaden Rd, San Jose CA 95125 Business For Social Responsibility 88 Kearney Street Fl 12 San Francisco CA 94108 Business Radio Licensing 30251 Golden Lantern Suite E, #501 Laguna Niguel CA 92677-5993 Bz Media 225 Broadhollow Road Suite 211E Melville NY 11747 C & J Contracting 331 Commercial Street San Jose CA 95112 C and J Contracting, Inc 331 Commercial Street San Jose CA 95112 C.J. Pacific International Inc PO Box 24388 San Francisco CA 94124 C.R. Laurence Company PO Box 58923 Los Angeles CA 90058-0923 Cablesandkits.Com 4555 Atwater Court Suite A Buford GA 30518 Caffe Carrello c/o Eric Bunje 515 Central Avenue Menlo Park CA 94025 Cal Fire / Office of The State Fire Marshal PO Box 997446 Cashiers/Aes Program Sacramento CA 95899-7446 Cal Neon 1005 Martin Avenue Santa Clara CA 95050 Cal Steam - 3809 PO Box 740827 Los Angeles CA 90074-0827 Cal Steam #2504 PO Box 740827 Los Angeles CA 90074-0827 Cal Steam #2504 & #3809 PO Box 740827 Los Angeles CA 90074-0827 California Association of Realtors 525 South Virgil Avenue Los Angeles CA 90020 California Band Directors Association 2616 Mill Oak Drive Modesto CA 95355 California Chamber of Commerce PO Box 398336 San Francisco CA 94139-8336 California Council for the Social Studie P.O. Box 1187 Weimar CA 95736 California Department of Tax & Fee Administration 450 N. Street Sacramento CA95814 California Department of Tax and Fee Administration PO Box 942879 Sacramento CA 94279-0055 California Environmental Protection Agency 1001 I Street Sacramento CA 94814-2828 California Hydronics Corp PO Box 55602 Hayward CA 94545 California School Employees Association Chapter 302 2490 Hiborn Road Fairfield CA 94534 California School Employees Association Chapter 87 1435 Whittier Blvd Whittier CA 90605-2130 California School Employees Association Escondido Elementary Chapter 150 2310 Aldergrove Avenue Escondido CA 92029

California Teachers Association 1705 Murchison Drive Conference Coorination Center Burlingame CA 94010 California Teachers Association Attn: Lisa Tongue 1705 Murchison Drive Burlingame CA 94011-0921 California Travel & Tourism Commission 555 Capitol Mall, Suite 465 Sacramento CA 95814 California Trust Connection Inc. PO Box 6538 Frazier Park CA 93222 Calpacific Equipment 865 Marina Bay Parkway Suite 40 Richmond CA 94804 Calsa Scholarship Fund 1029 J Street Suite 500 Sacramento CA 95814 Cam Acoustics 919 Berryessa Road Suite 20 San Jose CA 95133 Cameron Petrelli 170 S Market St San Jose CA 95113 Camfil 460 Nelop Street Santa Clara CA 95054 Camfil Usa, Inc 3302 Solutions Center Chicago IL 60677-3003 Canada Legal Referral 3100 Steeles Avenue, West Suite 200 Vaughan ON L4K-3R1 Canada Candace Dickard 170 S. Market Treet San Jose CA 95113 Candy Dish Candy, LLC 18 Wellington Lane Somers NY 10589 Candy Warehouse.Com 215 S. Douglas Street El Segundo CA 90245 Cang Yuchun 6-8th Floor Tower A Hundred Island Park Xicheng District Beijing 100044 China Capitol Imaging 424 South Saint Asaph Street Alexandria VA 22314 Cappa & Graham 401 Terry A Francois Blvd Suite 128 San Francisco CA 94158 Caritas Ma Rona Campos Vega 561 S 7Th Street Apt #2 San Jose CA 95112 Carla Blackwell 3507 Palmilla Drive #2120 San Jose CA 95134 Carlo Nardi 555 Losse Court San Jose CA 95110-2228 Carlos Solis 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Carlos Valencia 1539 Cherrywood Drive Martinez CA 94553-5313 Carlson Wagonlit Travel PO Box 860044 Minneapolis MN 55486-0044 Carmen Li 170 S. Market Street San Jose CA 95113 Carmen Rivera 3908 Creedmoor Ave Modesto CA 95357-1419 Carolyn Jones 1259 Bryan Avenue San Jose CA 95118 Carrier Corporation 13995 Pasteur Boulevard Palm Beach Gardens FL 33418 Case Parts Company 877 Monterey Pass Road Monterey Park CA 91754 Castilleja School 1310 Bryant Street Palo Alto CA 94301 Castilleja School Ellen Stewart Moore 1310 Bryant St. Palo Alto CA 94301 Catalina Lamp & Shade 13415 Marquardt Avenue Santa Fe Springs CA 90670-5012 Cayetano Mansilla 1897 Perrone Circle San Jose CA 95116

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 7 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 105 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country CB Tint 1665 Westmont Avenue Campbell CA 95008 CDAS Consulting Inc. PO Box 2663 Los Banos CA 93635 CDW Direct PO Box 75723 Chicago IL 60675-5723 Celerina Gutierrez 309 Senter Rd San Jose CA 95111 Central Computers 3777 Stevens Creek Blvd Santa Clara CA 95051 Ceres Unified Teachers Association PO Box 398 Ceres CA 95307 Ceridian 4110 Yonge Street Toronto ON M2P 2B7 Canada Ceridian PO Box 10989 Newark NJ 07193 Cet Management Uk Ltd 12 Ashfield Road Ashfield House Cheadle London SK8 1BB United Kingdom Chair Divas 4011 Forestbrookway San Jose CA 95111 Challenge Dairy Products PO Box 742266 Los Angeles CA 90074-2266 Chambers and Chambers 511 Alexis Ct Napa CA 94558-7526 Chaminade One Chaminade Lane Santa Cruz CA 95065 Chante Holmes-Brooks 4001 Hamilton Ave C10 San Jose CA 95130 Chapman University Cristina Hallock One University Drive Orange CA 92866 Charge Point, Inc 254 E. Hacienda Avenue Campbell CA 95008 Charles R. Burgan 173 Sierra Vista Avenue #15 Mountain View CA 94043 Charles R. Hawley 2809 Porto Rosa Way Bay Piano Tuner San Carlos CA 94070-3606 Charter Furniture 1206 East Frazier Avenue Liberty NC 27298 Chaz Brown 170 South Market Stree San Jose CA 95113 Chef Works 12325 Kerran Street Poway CA 92064 Chelsea Norton 170 S. Market Street San Jose CA 95113 Chemsearch 23261 Network Place Chicago IL 60673-1232 Cher Chang 170 S. Market Street San Jose CA 95113 Cherie Fang 4500 The Woods Drive #3406 San Jose CA 95136 Chevron and Texaco Business Card Services PO Box 70887 Charlotte NC 28272-0887 No 4 Dongzhimen South China Cyts M.I.C.E Service Co 11/F, Cyts Plaza Avenue Beijing 100007 Chinese Historical & Cultural Project PO Box 5366 San Jose CA 95150 Chino Valley Unified School District 5130 Riverside Drive Chino CA 91710 Chlic-Chicago 5476 Collections Center Drive Chicago IL 60693 Chmwarnick, LLC 548 Cabot Street Beverly MA 01915 Chocolate Accents 684 Florida Central Parkway Longwood FL 32750 Chris Adgar Beal 676 Reseda Drive Apt. 1 Sunnyvale CA 94087 Chris Bartunek 170 S. Market Street San Jose CA 95113 Chrissa Imports, Ltd. 280 Harbor Way South San Francisco CA 94080 Chrissy Mrowczynski 442 Costa Mesa Ter Apt A Sunnyvale CA 94085-4171 Christian Camarillo 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Christian J. Krueger 857 Vista Montara Circle Pacifica CA 94044 Christian Scherping 170 S. Market Street San Jose CA 95113 Christina Lopez 6303 Broadway Ave Newark CA 94560 Christina Sydenstricker 16770 Willow Creek Drive Morgan Hill CA 95037 Christine Jeong 170 S. Market Street San Jose CA 95113 Christine Le 5156 Derek Dr San Jose CA 95136-3307 Christmas In The Park 171 Branham Lane Suite 10-234 San Jose CA 95136 Christopher Leiva 5257 SE 67th Ave Portland OR 97206-5389 Christopher M. Adgar-Beal 676 Reseda Drive Apt #1 Sunnyvale CA 94087 Christopher Pageaud 170 S. Market Street San Jose CA 95113 Cid Entertainment 510 Walnut St Fl 19 Philadelphia PA 19106-3613 Cigna / Lina PO Box 13701 Philadelphia PA 19101-3701 Cigna Health and Life Insurance Company c/o Connolly Gallagher LLP Attn: Jeffrey C. Wisler 1201 N Market Street 20th Floor Wilmington DE 19801 Cigna Healthcare 900 Cottage Grove Road Bloomfield CT 06002 Cintas Corporation 97627 Eagle Way (Uniforms To You) Chicago IL 60678-7627 Cintas Corporation #630 6800 Cintas Blvd Mason OH 45040 Cintas Fire National Accounts 4310 Metro Parkway Suite 300 Fort Myers FL 33916 Cintas Fire Protection Lockbox 636525 PO Box 636525 Cincinnati OH 45263-6525 Cisco 170 West Tasman Drive San Jose CA 95134 Cisco Air Systems 214 27th Street Sacramento CA 95816 Cittis Florist 990 East Hamilton Avenue Campbell CA 95008 City Career Fair 11506 Telegraph Road Suite #218 Santa Fe Springs CA 90670 City of Clearlake 14050 Olympic Drive Clearlake CA 95422

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 8 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 106 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country City of San Jose Bureau Of Fire Prevention - Dept #34347 PO Box 39000 San Francisco CA 94139 City of San Jose Dept #34370 PO Box 39000 San Francisco CA 94139-0001 City of San Jose H.B.I.D. Assessment 200 East Santa Clara Street San Jose CA 95113-1908 City of San Jose Office Of Cultural Affairs 200 E. Santa Clara Street San Jose CA 95113 City of San Jose Attn: Event Services 200 E. Santa Clara Street, T116A San Jose CA 95113 City of San Jose c/o Central Parking System 45 N. Market Street San Jose CA 95113-1207 City of San Jose c/o Sp Plus 45 N. Market Street San Jose CA 95113-1207

City of San Jose c/o Treasury Division - Payment Processing 200 East Santa Clara Street 13th Floor San Jose CA 95113-1908 City of San Jose City Park 200 E. Santa Clara Street 2nd Floor Wing San Jose CA 95113-1905 City of San Jose Department Of Transportation 200 East Santa Clara Street, 7th Floor San Jose CA 95113 City of San Jose (Permits) 200 E. Santa Clara St. San Jose CA 95113 City of San Jose Multiple Housing Dept #34354 PO Box 39000 San Francisco CA 94139 City of Stockton 425 N. El Dorado Street Stockton CA 95202 City Park 325 5th Street San Francisco CA 94107 City Ventures Communities 3121 Michelson Drive Suite 150 Irvine CA 92612 Cityteam Ministries 2306 Zanker Rd San Jose CA 95131 Claridge Products and Equipment 180 N. Sherman Avenue Corona CA 92882 Clark Pest Control Attn: Accounting Office PO Box 1480 Lodi CA 95241-1480 Classic Party Rentals 1635 Rollins Road #A Burlingame CA 94010 Classic Wines PO Box 51512 Los Angeles CA 90051-5812 Classpass Inc. 275 7th Avenue 11th Floor Newyork NY 10001 Claudia Angel 727 S. 11Th St Apt. 2 San Jose CA 95112 Clean Harbors Environmental Service PO Box 3442 Boston MA 02241-3442 Clearslide, Inc PO Box 7806 San Francisco CA 94120-7806 Clearvu Enterprises 1435 East 22nd Street Brooklyn NY 11210 Cloth Connection PO Box 5059 New York NY 10087-5059 Cm Publications Attn: Chad Mienders 743 Saint Clar Avenue Gilroy CA 95020 Coast2Coast Survey Corporation 7704 Basswood Drive Chattanooga TN 37416 Attn: Danna M. Kozerski, Co-Managing Coblentz,Patch,Duffy & Bass Partner 1 Montgomery St #3000 San Francisco CA 94104 Coca Cola PO Box 102703 Atlanta GA 30368 Coca Cola Refreshments PO Box 740214 San Jose Sales Center Los Angeles CA 90074-0214 Cocktail Kingdom, LLC 36 W. 25th Street New York NY 10010 Cogency Global 122 E 42nd St Fl 18 New York NY 10168-1899 Cohesity Inc 300 Park Ave Suite 800 San Jose CA 95110 Cole Schotz PC 500 Delaware Avenue Wilmington DE 19801 Coleen Palos 170 S. Market Street San Jose CA 95113 College Hunks Hauling Junk 1400 Coleman Avenue Suite H-18 Santa Clara CA 95050 Collegiate Parent, LLC 3180 Sterling Circle Suite 200 Boulder CO 80301 Colorado Avalanche Jean Martineau Pepsi Center 1000 Chopper Circle Denver CO 80204 Comcast PO Box 34744 Seattle WA 98124-1744 Comcast Business PO Box 37601 Philadelphia PA 19101-0601 Comdata 3301 Bonita Beach Road # 300 Bonita Springs FL 34134 Comedy Club of San Jose 62 S 2nd St, San Jose CA 95113 Commercial Energy of California PO Box 15040 Sacramento CA 95851 Compactor Management Company 32420 Central Avenue Union City CA 94587 Compass Communications Group 3912 Woodcreek Lane San Jose CA 95117 Competitor Group 3407 W. Dr Martin Luther King Suite 100 Tampa FL 33607 Comtix 1051 Clinton Street Buffalo NY 14206 Conexis PO Box 8363 Pasadena CA 91109-8363 Conference Direct Attn: A/R PO Box 69777 Los Angeles CA 90069 Conference Housing 11956 Bernardo Plazqa Drive No 337 San Diego CA 92128 ConferenceDirect Po Box 69777 West Hollywood CA 90069 Connections Housing 950 Scales Road Building 200 Suwanee GA 30024 Consulate General of India, San Francisco 540 Arguello Blvd San Francisco CA 94118 Consullate General of Switzerland 633 Third Avenue 30th Floor New York NY 10017 Convention Housing Management 2635 North First Street Suite 106 San Jose CA 95134 Convention Housing Partners LLC PO Box 2023 Sonoma CA 95476 Convention Management Resources, Inc 639 Isbell Rd Ste 330 Reno NV 89509-4993 Conveyance Permits San Jose District Office 6980 Santa Teresa Blvd. Suite 130 San Jose CA 95119

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 9 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 107 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Copy Pro PO Box 22246 San Francisco CA 94122 Corinne Moore 236 Tuscarora Hts. N.W. Calgary AB T3L 2H4 Canada Corodata Media Storage 450 Charcot Ave, San Jose CA 95131 CORODATA MEDIA STORAGE, INC. PO BOX 846143 LOS ANGELES CA 90084 Corodata Records Management 740 National Ct, Richmond CA 94804 Corodata Records Management PO Box 842638 Los Angeles CA 90084-2638 CORODATA RECORDS MANAGEMENT, INC PO BOX 842638 LOS ANGELES CA 90084 CORODATA RECORDS MANAGEMENT, INC ATTN: TING FONG 12375 KERRAN STREET POWAY CA 92064 Corp Agency Attn: Dina Al-Wer 26 O'Farrell Suite 500 San Francisco CA 94108 Corporate Tax Incentives 10860 Gold Center Drive Suite 225 Rancho Cordova CA 95670 Corporate Travel Management 1999 Broadway Ste 3550 Denver CO 80202-5750 Corporate Traveler 12 South First Street Iata #05671142 San Jose CA 95113 Corporate Traveler 200 North Michigan Avenue Chicago IL 60601 Corporate Traveler Seattle 500 Union Street #435 Seattle WA 98101 Cort Trade Show Furnishings 3455 W. Sunset Road Suite A Las Vegas NV 89118 Cory Green 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Costco Travel 1605 NW Sammamish Road Suite 310 Issaquah WA 98027 Costco Wholesale PO Box 34783 Seattle WA 98124-1783 Coterie Cellars 885 West Julian Street San Jose CA 95126 500 Delaware Avenue Suite Counsel to the Debtors c/o Cole Schotz P.C. Attn: Justin Alberto & Patrick J. Reilley 1410 Wilmington DE 19801 Attn: Patrick J. Potter, Jonathan Doolittle & Counsel to the Debtors c/o Pillsbury Winthrop Shaw Pittman LLP Rahman Connelly 1200 Seventeenth Street NW Washington DC 20036 1000 N. West Street Ste. Counsel to the DIP Lender c/o LimNexus LLP Attn: Steven Kortaneck 12100 Wilmington DE 19801 County of San Jose 200 E. Santa Clara St. San Jose CA 95113 County of San Mateo 400 County Center Redwood City CA 94063 County of Santa Clara 1879 Senter Road Door #10 San Jose CA 95112 County of Santa Clara Department of Tax and Collections 70 W. Hedding Street East Wing 6th Floor San Jose CA 95110 County of Santa Clara Department of Tax & Collections 852 N First St San Jose CA 95112 County Specialty Gases 2200 Bay Rd, Redwood City CA 94063 County Specialty Gases PO Box 879 San Carlos CA 94070 County Specialty Gases LLC Attn: Tracy Dominguez PO Box 879 San Carlos CA 94070 Courtcall LLC 6383 Arizona Circle Los Angeles CA 90045 Courtyard By Marriott San Jose Campbell 655 Creekside Way Campbell CA 95008 Courtyard San Jose Airport 1727 Technology Drive San Jose CA 95100 Fao : Sara Pearson. Cowork Chilliwack 8465 Harvard Place. #12 Corecruitment Chilliwack BC V2P 7Z5 Canada Cpra, Inc 159 Brynhurst Ct West Palm Beach FL 33413 Cray PO Box 6000 Chippewa Falls WI 54729-0080 CRC Insurance , Suite 2000 San Francisco CA 94111 Creations For All Seasons 4100 The Wood Drive Apt #419 San Jose CA 95136 Creative Athletic PO Box 654 Forest Grove OR 97116 Creative Drinks, Inc PO Box 842 Los Gatos CA 95031 Creative Drywall Design 10534 Clarks Fork Circle Stockton CA 95219 Creative Group 4701 Doyle Street Suite 510 Emeryville CA 94608 Creative Tours Usa 965 Magnolia Avenue 49G Larkspur CA 94939 Creative:Mint LLC PO Box 30573 Walnut Creek CA 94598-9573 Crest /Good Manufacturing 26010 Eden Landing Rd. #5 Hayward CA 94545 Criollo Chocolatier LLC 2125 Orinoco Dr. Suite 1 Orlando FL 32837 Crossley Axminster,Inc PO Box 1777 Greenville MS 38702 Crown Equipment Corporation PO Box 641173 Cincinnati OH 45264-1173 Crystal Springs Uplands School 400 Uplands Drive Hillsborough CA 94010 Csea Chapter #223 Attn: Ramona Hills PO Box 717 Murrieta CA 92564-0717 Csea Chapter #243 Attn: Danika Williams 13838 Foxfire Road Victorville CA 92392 Csea Chapter #404 12820 Pioneer Blvd Noewalk CA 90650 Csea Chapter #605 Attn: Patricia Deao PO Box 1311 Guasti CA 91743 Csea Chapter #674 116 North 7th Street Burbank CA 91501 CTC-USA PO Box 6538 Pine Mountain Club CA 93222 Culligan Water Conditioning 1785 Russell Avenue Santa Clara CA 95054-2032

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 10 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 108 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Cung Le 9389 Sierra Creek Dr Elk Grove CA 95624 Cupertino Courtyard PO Box 741574 Lockbox 741574 Atlanta GA 30374-1574 Current Events. Inc 14159 Palisades Dr Poway CA 92064-3841 Currey & Company 50 Best Friend Road Atlanta GA 30340 Curtis Wingfield 170 S. Market Street San Jose CA 95113 Custom Cuts Interior Trim Attn: Chris Richards 690 Kings Row San Jose CA 95112 Custom Video Connection Attn: Chris Hennessy 812 Santa Paula Way Davis CA 95123 Cut Rate Batteries, Inc 7321 Morton View Lane Powell TN 37849 Cvent, Inc PO Box 822699 Philadelphia PA 19182-2699 Cvi Brands 1025 Tanklage Road Suite F San Carlos CA 94070 Cwt Meeting and Events 701 Carlson Parkway Suite 600, Mailstop 8208 Minnetonka MN 55305 Cyberwatch Security 90 East Gish Road Suite 215 San Jose CA 95112 Cyril Isnard 17803 Upper East Zayanta Road Los Gatos CA 95033 D&D Compressor Inc. 347 Commercial St San Jose CA 95112-4404 D&S Communication 1355 N. Mclean Blvd Elgin IL 60123 D.W. Haber and Son, Inc 825 East 140th Street Bronx NY 10454 Daddy O Attn: Paul Reginelli 841 Willis Avenue San Jose CA 95125 Daltile PO Box 845051 Los Angeles CA 90084-5051 Dalya Barsamian PO Box 981288 Mountain View CA 94039 Dana Foligno 170 S. Market Street San Jose CA 95113 Dana Messing 450 Merritt Avenue Suite 5 Oakland CA 94610 Dani Swisher 170 S. Market Street San Jose CA 95113 Daniel J. McGowan 01147 Olive Branch Lan San Jose CA 95120 Daniel J. McGowan 1147 Olive Branch Lane San Jose CA Daniel J. McGowan 170 S. Market Street San Jose CA 95113 Daniel Mcclain 200 K St. Nw- Apt 610 Washington DC 20001 Daniel Ordonez 41 E. Lake Drive Antioch CA 94509 Daniel R Zink 6063 Ave Isla Verde #349 Carolina PR 00979-5706 Puerto Rico Daniel Rivera 170 S. Market Street San Jose CA 95113 Daniel Timmerman 170 S. Market Street San Jose CA 95113 Daniel Wong Mcclain 844 Calmar Ave Oakland CA 94610 Daniel Zink 1749 Glen Una Avenue San Jose CA 95125 Danielle Hanlon 170 S. Market Street San Jose CA 95113 Danielle Pianto 5041 Trenary Way San Jose CA 95118-2627 Danielle Reed 170 S. Market Street San Jose CA 95113 Danielle Sabbag 170 S. Market Street San Jose CA 95113 Danielle Sutcliffe 170 S. Market Street San Jose CA 95113 Danny Thomas Party Rentals 1195 Tasman Drive Sunnyvale CA 94089 Dante Billeci 1456 San Carlos Avenue #102 San Carlos CA 94070 Darrell March 170 S. Market Street San Jose CA 95113 Darryl Scotti Events, Inc 44267 Fremont Blvd Unit L Fremont CA 94538 Data Center Warehouse, LLC 23041 Avenida De La Carlota. Suite 200 Laguna Hills CA 92653 Data Communications Management 9195 Torbram Road Brampton ON L6S 6H2 Canada Datamation Systems, Inc 125 Louis Street South Hackensack NJ 07606 Dave Moody 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 David A. Berger, Cpa 3860 Clayton Avenue Los Angeles CA 90027-4720 David Aldana 5753 Lalor Drive San Jose CA 95123 David Busch and Fox & Fox Law Corporation 7171 Macapa Dr Los Angeles CA 90068-2003 David Gonzales 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 David Guillory 8705 Shamrock Pl Dublin CA 94568 David Hsu 170 S. Market Street San Jose CA 95113 David Krishock PO Box 8039 Calabassas CA 91372-8039 David Lund 155 Central Avenue San Francisco CA 94117 David Martin Vanoverveen PO Box 3153 San Leandro CA 94578-0153 David Montoya 312 Ellmar Oaks Loop San Jose CA 95136-3530 David Roche 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Dawn Food Products PO Box 675024 Dallas TX 75267-5024 Dcm Travel 3202 Banksfield Court Katy TX 77494 De Sousa Hughes Two Henry Adams Street Showroom 220 San Francisco CA 94103 Dean & Deluca 2526 E. 36 Circle North Wichita KS 67219 Deanne Chang 170 S. Market Street San Jose CA 95113

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 11 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 109 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Debco Travel Inc PO Box 3854 Rcho Santa Fe CA 92067-3854 Deck Agency Inc. 116 Spadina Avenue Toronto ON M5V 2K6 Canada Decorative Plant Service PO Box 880368 San Francisco CA 94188-0368 Attn: Courtney Denkovich, VP of Credit & Del Monte Capitol Meat Company, LLC Collections 145 S Hill Dr. Brisbane CA94005 Del Monte Capitol Meat Company, LLC K. Reilly 4051 Seaport Blvd West Sacramento CA 95691 Dell Marketing LP c/o Dell Usa L.P. PO Box 910916 Pasadena CA 91110-0916 Deloitte Tax LLP PO Box 844736 Dallas TX 75284-4736 Department of Tax And Collections 852 N 1st St San Jose CA 95112 Department of Tax and Collections PO Box 60534 City Of Industry CA 91716-0534 Department of The Treasury Internal Revenue Service Ogden UT 84201-0039 Department of Toxic Substances Control PO Box 1288 Accounting Unit - Epa Id Sacramento CA 95812-1288 Departure Lounge 701 South Capital Of Texas Hwy D-420 West Lake Hills TX 78746 Dept. of Industrial Relations PO Box 511232 Los Angeles CA 90051-3030 Design About Town Attn: Solana Crawford 824 Teresita Blvd San Francisco CA 94127 Design Heating & Air Conditioning Inc. 1430 Tully Road Suite #415 San Jose CA 95122 Desiree Madrid 170 S. Market Street San Jose CA 95113 Devcon Construction Justine Pereira 690 Gibraltar Drive Milpitas CA 95035 Development Dimensions International, Inc PO Box 780470 Philadelphia PA 19178-0470 Dhruv Khanna 170 S. Market Street San Jose CA 95113 Diana Nazartchouk 728 S 3rd St Unit B San Jose CA 95112 Diana Orsatelli 64 Norton Street San Francisco CA 94112 Digica Solutions 27 - 7500 Hwy 27 Vaughan ON L4H 0J2 Canada Digica Solutions 5694 Highway 7 PO Box 77080 Woodbridge ON L4L-1B0 Canada Digitalocean Holdings Inc 101 Avenue Of The Americas, Floor 10 Newyork NY 10013 Diminished Blue 173 Sierra Vista Avenue #15 Mountain View CA 94043 Dippin Dots Ice Cream Attn: Rick Kupfer PO Box 53713 San Jose CA 95153 Direct Travel 7900 Xerxes Avenue S Suite 1200 Minneapolis MN 55330 Discovery Door 4440 Yankee Hill Road Rocklin CA 95677 DJK Law Group, P.C. 350 Sansome St Ste 400 San Francisco CA 94104-1308 DNH Consulting, LLC 104 Kenwood Dr Woodcliff Lk NJ 07677-8313 Do It For The Love 952 School Street #342 Napa CA 94559 Dolce Hayes Mansion 200 Edenvale Avenue San Jose CA 95136 Door Specialties, Inc 1150 Las Brisas Pl Placentia CA 92870-6643 Door Systems 2355 Paragon Drive #G San Jose CA 95131 Doorpro Doorstops 9360 W. Flamingo Road Suite 110-220 Las Vegas NV 89147 Dormakaba Canada Inc P.O.Box 896502 Charlotte NC 28289-6502 Dormakaba Usa, Inc. Saflok P.O.Box 890247 Charlotte NC 28289-0247 Dos Palos Oro Loma Joint Unified School District 2041 Almond Street Dos Palos CA 93620 Doubletree By Hilton 1995 South Bascom Avenue Campbell Pruneyard Plaza Campbell CA 95008 Doubletree San Jose PO Box 844201 Dallas TX 75284-4201 Dow Jones & Co Inc 1211 Avenue of the Americas New York NY 10036 Drapes 4 Show, Inc. 12811 Foothill Blvd Sylmar CA 91342 Dream World Travel 2512 Red Birch Drive Charlotte NC 28262 Dream World Travel Central Chambers Suite 21 Ealing Broadway London W5 2NR United Kingdom Dream World Travels 2512 Red Birch Dr Charlotte NC 28262 Ds Interpretation Inc 52 S. Linden Avenue Suite 2 South San Francisco CA 94080 Dtrs Palo Alto LLC Dba Four Seasons Hotel Silicon Valley 2050 University Ave East Palo Alto CA 94303

One Market Duane Morris Trial Duane Morris LLP Spear Tower Plaza, Suite 2200 San Francisco CA 94105-1127 Duanne Morris LLP Aquanis Joshua 1075 Peachtree Street NE, Suite 2000 Atlanta GA 30309 Duckhorn Wine Company Dept. La 24662 Pasadena CA 91185-4662 Due to Extenet ExteNet Systems, Inc. 3030 Warrenville Road Lisle IL 60532 Dusti Travel Attn:Dusti Ramieh 1604 Franklin Avenue Nashville TN 37206 E & A Door Company Inc. 1805 Walsh Ave Santa Clara CA 95050 E.M. Hundley 999 Canal Blvd Suite A Richmond CA 94804 Eagle Canyon Capital, LLC 3223 Crow Canyon Road Suite 300 San Ramon CA 94583 Eagle Canyon Holdings, LLC 3130 Crow Canyon Holdings, Llc #240 San Ramon CA 94583 Eagle Canyon Holdings. LLC 3223 Crow Canyon Road Suite 300 San Ramon CA 94583

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 12 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 110 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country East Bay Restaurant Supply. Inc. 49 Fourth Street Oakland CA 94607-4603 East Lake Seafood Restaurant 2850 Quimby Rd #130 San Jose CA 95148 East Side Union High School District 830 N Capitol Ave San Jose CA 95133 Eben Perison c/o Armory Group LLC 1230 Rosecrans Avenue Suite 660 Beach CA 90266 Echarterbus 47681 Zunic Dr Fremont CA 94539-7582 Eclipse Foundation 102 Centrepoint Drive Nepean ON K2G 6B1 Canada Ecolab Ecosure 26397 Network Place Chicago IL 60673-1263 Ecolab Food Safety Specialties 24198 Network Place Chicago IL 60673-1241 Ecolab Pest Elimaination Division 26252 Network Place Chicago IL 60673-1262 Ecopia Farms 1520A Dell Avenue Campbell CA 95008 Eden Beyene 170 S. Market Street San Jose CA 95113 Edenred Commuter Benefit Solutions LLC 320 Nevada Street Suite 401 Newton MA 02460 Edgar Luis 2278 Bluebell Avenue San Jose CA 95122 Edges Electrical Group PO Box 26830 San Jose CA 95159-6830 Edith Rodriguez 2532 Edgeview Ct San Jose CA 95122 Eduardo Sandoval 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Edward Diano 170 S. Market Street San Jose CA 95113 Edward Don & Company, LLC 2562 Paysphere Circle Chicago IL 60674 Edward Ramos 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Edward Sperling 170 S. Market Street San Jose CA 95113 Edwin Ordona 5741 Spry Common #1048 Fremont CA 94538 Efi Global, Inc 2877 Momentum Place Chicago IL 60689-5328 Egencia Uk 9th Floor, 3 Piccadilly Place Iata# 66329274 Manchester M16 9HA United Kingdom Elara Sighe 350 Budd Ave. Apt H6 Campbell CA 95008 Elavon Sds 12-2253 PO Box 86 Minneapolis MN 55486-2253 Electric Mirror 6101 Associated Blvd Unit 101 Everett WA 98203-7166 Elena Hagstrom 170 S. Market Street San Jose CA 95113 Elfiq Networks (Elfiq Inc.) 1155 Robert-Bourassa Blvd Suite 712 Montreal QC H3B 3A7 Canada Elijah Emmenuel 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Elisa Wang 1700 N. First Street #140 San Jose CA 95110 Elizabeth Ann Bongiorno 204 Altura Vista Los Gatos CA 95032 Elizabeth Hebert 170 S. Market Street San Jose CA 95113 Ellana Terrill 170 S. Market Street San Jose CA 95113 Ellation, Inc 444 Bush St San Francisco CA 94108-3731 Ellen Michaels Presents 720 University Avenue Suite 250 Los Gatos CA 95032 Elliott Management 145 Corte Madera Town Center #101 Corte Madera CA 94925 Ellis Salsby Ltd 1 Bromsgrove Street. Kidderminster DY10 1PF United Kingdom Emc2 Travel Planners 506 Fairland Drive Wylie TX 75098 Emilcott Assoc., Inc 25B Vreeland Rd Ste 101 Florham Park NJ 07932-1925 Emily Cogswell 170 S. Market Street San Jose CA 95113 Employment Development Department PO Box 989061 West Sacramento CA 95798-9061 Empower Retirement 100 Bright Meadow Boulevard Enfield CT 06082 Enactus 444 S Campbell Ave Springfield MO 65806-2054 Encore Global, fka PSAV Attn: Accounts Receivable 1350 N 1st St. San Jose CA 95112 Energy Retrofit Co 27363 Via Indusrtria Temecula CA 92590 Energy Source 8525 Forest Street Suite C Gilroy CA 95020 Engineering & Utility Contractors Association Dba United Contractors 17 Crow Canyon Court San Ramon CA 94583 Enterprise Car Rental 282 S. Mongomery Street San Jose CA 95110 Enterprise Events Group 950 Northgate Drive Suite 100 San Rafael CA 94903 Enterprise Events Group Shannon Jamieson 950 Northgate Drive San Rafael CA 94903 Entertainment Travel 783 Old Hickory Blvd Suite 370W Brentwood TN 37027 Entire Productions, Inc 2959 Glascock St Oakland CA 94601-2838 Envirocheck, Inc. 2211 W. Orangewood Ave. Orange CA 92868 Environmental Health Permit 1555 Berger Dr Suite 300 San Jose CA 95112-2716 Envisionary Images 553 Darlington Trail Firt Worth TX 76131 Epic Games Inc 620 Crossroaos Blvd Cary NC 27518 Epic Wines & Spirts PO Box 8366 Pasadena CA 91109-8366 Eq Holding Attn: Accounts Payable 1123 Coleman Avenue San Jose CA 95110 Equinix, Inc. 1 Lagoon Drive Redwood City CA 94061 Eric Ho 22 Vignola Ct Oakland CA 94561 Eric Stark Interiors, Inc Attn: Eric Stark 2284 Paragon Drive San Jose CA 95131

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 13 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 111 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Erich Steinbock 106 Village Way #15 Sun Valley ID 83354 Erika White 170 S. Market Street San Jose CA 95113 Erin Brayer 151 Sandringham Road Piedmont CA 94611 Ernest Martinez 5876 Paddon Circle San Jose CA 95123 Ernst & Young Diana Messig Toronto Toronto Ernst & Young US LLP Wells Fargo Bank , NA PO Box 846793 Los Angeles CA 90084-6793 Ernst and Young Foundation 200 Plaza Drive Secaucus NJ 07094 Especially Yours Corporation PO Box 411404 San Francisco CA 94141 Espresso Bar Catering 229 Channing Way Alameda CA 94502 Etemp 5 Cold Hill Road Building 20 Mendham NJ 07945 Etouches, Inc. 13 Marshall Street Norwalk CT 06854 Euci 6400 S Fiddlers Green Cir Ste 1620 Greenwood Vlg CO 80111-4907 Eugene Zelditch 170 S. Market Street San Jose CA 95113 Euromoney Trading Limited PO Box 72, Bailey Drive City Office Gillingham Kent M88 0LS United Kingdom European Finishing Equipment 901 Penhorn Ave Unit #2 Secaucus NJ 07094 Evan Hunt 113 W. Pierson Street Phoenix AZ 85013 Event and Tours Inc 1241 Hillcrest Blvd Millbrae CA 94030 Event Strategy Group 4070 Butler Pike #800 Plymouth Meeting PA 19462 Event Travel Management 4500 Cherry Creek, South Suite 900 Denver CO 80246 Eventa Global Inc Dba Groups360 1901 21 St Ave S Nashville TN 37212 Events Consultants 1704 Toltec Circle Suite 175 Henderson NV 89014 Eventsphere, LLC 55 Marietta St, Nw, Suite 940 Atlanta GA 30303 Eventup 600 West Chicago Suite 775 Chicago IL 60654 Eventwright, LLC 1098 Foster City Blvd Suite 106-806 Foster City CA 94404 Evergreen Wushu 2270 Quimby Road San Jose CA 95122 Evolutionary Events 2330 Paseo Del Prado Suite 102 Las Vegas NV 89102 Evonne & Darren Photography 911 Marina Way S, Suite C Richmond CA 94804 Exl Media 803 Tahoe Blvd #7 Incline Village NV 89451 Expedia, Inc 1111 Expedia Group Way W Seattle WA 98119-1111 Experient, Inc PO Box 74008578 Chicago IL 60674-8578 Exposyour LLC 1123 Maryland Route 3N Unit 312 Gambrils MD 21054 Extenet Attn: General Counsel 3030 Warrenville Road, Ste 340 Lisle IL 60532 ExteNet System (California) LLC c/o Clark Hill PLC Attn: Karen M. Grivner 824 N. Market St. Suite 710 Wilmington DE 19801 Attn: Scott N. Schreiber & Christian A. 130 E. Randolph Street Suite ExteNet Systems (California) LLC c/o Clark Hill PLC Conway 3900 Chicago IL 60601 ExteNet Systems (California), LLC Attn: Associate General Counsel 3030 E Warrenville Rd Suite 340 Lisle IL 60532 Extenet Systems Inc. 3030 Warrentville Road Lisle IL 60532 Eyc Rentals 218 Shaw Road Building 7 So. San Francisco CA 94080 3130 Crow Canyon Pl., Suite F&B SJ LLC c/o Eagle Canyon Capital, LLC Attn: Legal 240 San Ramon CA 94583 Facebook Nicol Dubb Wilson 151 University Avenue Palo Alto CA 94301 Facilitec West PO Box 6008 San Pedro CA 90734 Fairfield Inn and Suites 1755 North First Street San Jose CA 95112 Fairmont Austin 101 Red River Street Austin TX 78701 Fairmont Century Plaza Pre-Opening Office 2025 Avenue of the Stars Ste 100 Los Angeles CA 90067-4749 Fairmont Grand Del Mar 5300 Grand Del Mar Court San Diego CA 92130 Fairmont Heritage Place Fr 567 Mountain Village Blvd Telluride CO 81435 Fairmont Heritage Place, Ghirardelli Square 900 North Point Street D100 San Francisco CA 94109 Fairmont Hotel Chicago 200 North Columbus Drive Chicago IL 60601 Fairmont Hotels & Resorts (US) Inc. 100 Wellington Street Suite 1600 Toronto ON M5K 1B7 Canada Fairmont Hotels and Resorts (Us) Inc 137 National Plaza Suite 300 National Harbor MD 20745 Fairmont Hotels Resorts(Us) Inc. 137 National Harbor Suite 300 National Harbor MD 20745 Fairmont Le Chateau Frontenac 1 Rue Des Carrieres Quebec City QC G1R 4P5 Canada SOUDARILAL Fairmont Mayakoba Carretera Federal Cancun-Playa Del Carw Km 298 QUINTANA ROO Playa Del Carmen CP 77710 Mexico Fairmont Miramar Hotel and Bunglows 101 Wilshire Boulevard Santa Monica CA 90401 Fairmont Newport Beach Attn: Accounting 4500 Macarthur Blvd Newport Beach CA 92660 Fairmont Pacific Rim 1038 Canada Place Way Vancouver BC V6C-0B9 Canada Fanimecon 2017 798 Auzerals Avenue San Jose CA 95126 Far Horizons Travel 42410 Fountainhead Street Iata #52648901 Maricopa AZ 85138 Fast Times Attn: Joe Ayroso 23715 Twin Creeks Court Hayward CA 94541

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 14 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 112 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Federal Express 942 South Shady Grove Road, Memphis TN 38120 Federal Express PO Box 7221 Dept La Pasadena CA 91109-7321 Fedex Freight Dept La PO Box 21415 Pasadena CA 91185-1415 FedEx Office and Print Services, Inc. 170 South Market St San Jose CA 95113 FedEx Office and Print Services, Inc. Attn: Lease Administration 13155 Noel Road Suite 1600 Dallas TX 75240 Attn: Managing Director, Senior Real Estate FedEx Office and Print Services, Inc. Counsel 13155 Noel Road Suite 1600 Dallas TX 75240 Fedrooms PO Box 59154 Minneapolis MN 55459-0154 Feld Entertainment, Inc Attn: Eve Landman B.A. 8607 Westwood Center Drive Vienna VA 22182 Felix Amirian 31 Miles Avenue Apt #230 Los Gatos CA 95030 Fell Travel 1405 Huntington Avenue Suite 200 South San Francisco CA 94080 Ferguson Enterprise, Inc #686 12500 Jefferson Avenue Newport News VA 23602-4314 Ferguson Enterprises, Inc PO Box 740827 Los Angeles CA 90074-0827 Fernando Arreola 3015 Warrington Ave San Jose CA 95127 Field Stobaugh 170 S. Market Street San Jose CA 95113 Fine Linen Creation, LLC 1278 Alma Court San Jose CA 95112 Firooz Sadigh 2150 Almaden Road #55 San Jose CA 95125 First Alarm & Security 5196 Benito St. Montclair CA 91763 First American Title Insurance 777 South Figueroa Street Suite 400 Los Angeles CA 90017 First In Service Travel 400 S Beverly Dr Ste 360 Beverly Hills CA 90212-4405 Fish & Richardson One Marina Park Drive Boston MA 02210-1878 Fit Republic - Pleasanton Fitness LLC 2200 Paseo Verde Pkwy Ste 260 Henderson NV 89052-2703 Fitguard 1583 Enterprise Blvd, West Sacramento CA 95691 Fix Air 890 Service Street Unit A San Jose CA 95112 Fix Air 890 Service Street San Jose CA 95112 Flashbay Inc 569 Clyde Avenue Unit 500 Mountain View CA 94043 Flight Centre (Uk) Limited 159 Oxford Street London W1D 2JL United Kingdom Florence Filter Corporation 530 W. Manville Street Compton CA 90220 Florence Saunders 3472 Mt. Saint Helena San Jose CA 95127 Flos.Com 110 York Street 5th Floor Brooklyn NY 11201 Flourishing Garden 1650 Monterey Highway San Jose CA 95112 Flowater, Inc 4045 N. Pecos Street Suite 160 Denver CO 80211 Flowers By Edgar 410 Roberson Lane San Jose CA 95112 Flywheel 4101 Mcewen Suite 700 Dallas TX 75244 Fntech 3000 W Segerstrom Ave Santa Ana CA 92704 Foliate Plant Domain PO Box 661688 Sacramento CA 95866 Forbes Industries 1933 East Locust Street Ontario CA 91761 Forbes Travel Guide PO Box 743387 Atlanta GA 30374-3387 Forenta PO Box 327 Morristown TN 37815 Fortessa, Inc 402 McGhee Road Winchester VA 22603 Foster Brothers Security Systems Inc. 555 S. Murphy Ave Sunnyvale CA 94086 Foundation Art Services Attn: Nick Doherty 3400 Sw 10th Street Deerfield Beach FL 33442 Foundation For Educational Administration 1575 Bayshore Highway Burlingame CA 94010 Four Points San Jose Downtown 211 South First Street San Jose CA 95113 Four Seasons Hotel 99 Union Street Seattle WA 98101 Four Star Seafood, Inc. 1315 Egbert Avenue San Francisco CA 94124 Four Winds Interactive, LLC Dept Ch 19997 Palatine IL 60055-9997 Fox Chandelier Cleaning PO Box 881054 San Francisco CA 94188-1054 Fox Travel 1440 S Sepulveda Blvd Los Angeles CA 90025-3458 Francesca Guralnick 170 S. Market Street San Jose CA 95113 Franchise Tax Board PO Box 942857 Sacramento CA 94257-0531 Franchise Tax Board Bankruptcy Section MS A340 PO Box 2952 Sacramento CA 95812-2952 Francisco Guerra 2032 Southwest Express Apt 11 San Jose CA 95126 Franke Coffee Systems Americas, LLC 3149 Paysphere Circle Chicago IL 60674 Franklin Covey Client Sales, Inc. PO Box 25127 Salt Lake City UT 84125-0127 Fred Halimeh 170 S. Market Street San Jose CA 95113 Fred Mills 2918 Holiday Court Morgan Hill CA 95037 Frederick Quesada 2 Lincoln Square 20Th New York NY 10023 Freedompay Inc. Fmc Tower At Cira Center South 2929 Walnut Street Floor 14 Philadelphia PA 19104 Freeman Xp 350 Rhode Island Street Suite 220N San Francisco CA 94103 Fremont Marriott Silicon Valley 46100 Landing Parkway Fremont CA 94538

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 15 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 113 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Freon Free Inc. 1881 Walters Court Ste A. Fairfield CA 94533 Fresenius Medical Care North America Meeting And Travel 920 Winter Street Waltham MA 02451 Front of House 7630 Biscayne Blvd Miami FL 33138 FROSCH Amy Hawley 909 Third Avenue New York NY 10022 Frosch Entertainment Travel 5850 Canoga Avenue Suite 550 Woodland Hills CA 91367 Frosch Global Conference & Events 1 Greenway Plz Ste 800 Houston TX 77046-0198 Frosch International Travel, Inc 909 Third Avenue 12th Floor Newyork NY 10022 Frosch Travel One Greenway Plaza Suite 800 Houston TX 77046 Frys Electronics 600 East Browkaw Rd San Jose CA 95112 Gabriel Lee 742 S. 10th Street San Jose CA 95112 Gabriel Partida 3220 Loma Verde Dr Apt E10 San Jose CA 95117-3889 Gabriel Reyes 4308 Veranda Way Modesto CA 95357 Gabriel Valentin 170 S. Market Street San Jose CA 95113 Gaitan Custom Upholstery 484 East 14th Street San Leandro CA 94577 Garda Cl West, Inc 1612 W Pico Blvd Los Angeles? CA 90015-2410 Garden of Dreams Foundation 2 14th Floor New York NY 10121 Garvey Schubert Barer 1111 3rd Ave Ste 3000 Seattle WA 98101-2939 Gary Giangreco 170 S. Market Street San Jose CA 95113 Gatsby Entertainment Attn: Accounting 3672 Edison Way Fremont CA 94538 GBT US LLC 14635 North Kierland Blvd Suite 200 Scottsdale AZ 85254 GCS Service 24673 Network Place Chicago IL 60673-1271 GCS Service, Inc 24673 Network Place Chicago IL 60673-1246 Gelataio, Inc 121 Lytton Ave. Palo Alto CA 94301 Gemma Morgan 311 S. First Street #404 San Jose CA 95113 Genesis Global, Inc 2561 Warren Drive Rocklin CA 95677 George Hamilton 4103 South 193rd East Avenue PO Box 161 Broken Arrow OK 74014 George P. Johnson Company 217 2nd St Ste 100 San Francisco CA 94105-3178 George Patten 170 S. Market Street San Jose CA 95113 George Rufino 420 Sw 207th Avenue Beaverton OR 97006 Gerry Rodriguez 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 GHA Technologies, Inc 8998 E. Raintree Drive Scottdale AZ 85260 GHA Technologies, Inc. Dept #2090 PO Box 29661 Phoenix AZ 85038-9661 Ghulam Moheyuddin 181 Tierra Del Sol Hollister CA 95023 Giant Creative Services 389 South 16th St San Jose CA 95112 Giant Spoon LLC 6100 Wilshire Blvd Suite 700 Los Angeles CA 90048 Gilda Bloom 94 Milton Street San Francisco CA 94112 Gina Li 170 S. Market Street San Jose CA 95113 Glarus Gourmet 4872 East 2nd Street Benicia CA 94510 Glass Art Society 6512 23rd Avenue Nw Suite 329 Seattle WA 98117 Glenn Comp 170 S. Market Street San Jose CA 95113 Global Events Inc 4780 Ashford Dunwoody Rd Suite A 427 Atlanta GA 30338 Global Executive Forums 1915 Dakota Ridge Trail Reno NV 89523 Global Management Services 1 N. La Salle Street #1700 Chicago IL 60602 Global Sales Kickoff March 20 Barracuda Networks, Inc. 3175 S. Winchester Blvd. Campbell CA 95008 Global Software Inc. 8529 Six Forks Road Suite 400 Raleigh NC 27615 Globalgiving 1110 Vermont Ave. Nw Suite 550 Washington DC 20005 Globe Hotelware Agency 7105 Edwards Blvd, Mississauga ON L5S 1Z2 Canada Globoforce, Ltd 200 Crossing Boulevard Suite 500 Framingham MA 01772 Gloria Alba Hernandez 240 N 33rd St #A San Jose CA 95116 Gloria Cho 4826 Claremont Park Court Fremont CA 94503 Go Fair Ltd 70 North End Road London W14 9EP United Kingdom Go West Tours 790 Eddy Street San Francisco CA 04109 Gobosource - Globus New Media LLC 4444 Scotts Valley Drive #5 Scotts Valley CA 95066 Golden Brands San Jose PO Box 741368 Los Angeles CA 90074 Golden Circle 2019 Santa Clara University 500 El Camino Real Santa Clara CA 95053 Golden Malted PO Box 129 Concordville PA 19331 Golden State Ice Cream 330 Race Street San Jose CA 95126 Gong Cha, Mall / Sjsu 2200 Eastridge Loop Suite 2000 San Jose CA 95122 Goods and Services 488 Wellington Street, West Suite 302 Toronto ON M5V 1E3 Canada Gordan Kalinic 170 S. Market Street San Jose CA 95113 Gordon and Rees, LLP 275 Battery Street Suite 2000 San Francisco CA 94111

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 16 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 114 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Gourmet and More, Inc 2976 "D" Alvarado Street San Leandro CA 94577 Gourmet Table Skirts and Linens PO Box 1564 Department #256 Houston TX 77251-1564 Graciela Tolento 2531 Whitestone San Jose CA 95122 Graebel Companies PO Box 205525 Dallas TX 75320 Grainger 2261 Ringwood Ave. San Jose CA 95131-1717 Grand Destinations 2201 West Main Street Iata 05784214 Alhambra CA 91801 Granville Mcanear 3545 Ainsworth Drive Dallas TX 75229 Gravo Tech PO Box 934020 Atlanta GA 31193-4020 Graybar File 57071 Los Angeles CA 90074-7071 Grease Busters PO Box 1737 Soquel CA 95073 Great Expectations 720 Centennial Park Catalyst Hous Elstree WD6-3SY Greenberg Glusker 2049 Century Park E Ste 2600 Los Angeles CA 98067-3200 Greenleaf Produce 453 Valley Drive Brisbane CA 94005-1209 Greenleaf Produce PO Box 45192 San Francisco CA 94145-0192 Greg Gioia 3150 Rubino Drive Apt. #109 San Jose CA 95125 Gregoria Cruz-Bautista 733 East Hedding Street San Jose CA 95112 Gregory Gentry 55 Lane 755 B Snow Lake Fremont IN 46737 Greig Taylor c/o AlixPartners LLP 909 Third Avenue New York NY 10022 Grgich Hills Estate 1829 St. Helena Hwy PO Box 450 Rutherford CA 94573 Grill Concepts, Inc 5765 S Rainbow Blvd Ste 101 Las Vegas NV 89118-2537 Grill on the Alley 170 South Market St San Jose CA 95113 GTDC Attn: Andrea Salanco 7853 Gunn Highway #129 Tampa FL 33626 GUANDONG Guangzhou Dista International 16th F, C Block Richland Tower 228 Hengfu Road 510095 PROVINCE Guangzhou City P.R. China Guest Tek 1501 Plano Road Suite 100 Richardson TX 75081 Guglielmo Winery 1480 E. Main Avenue Morgan Hill CA 95037 Gustavo Fernandez Photography 4316 Caldera Cir Naples FL 34119-9840 Gvinstall, LLC 9301 Irvine Blvd Irvine CA 92618 H. Mercer Imports Inc 4036 Higuera St Culver City CA 90232-2507 H.Y. Floor & Gameline Painting, Inc. 961 Commercial Street San Carlos CA 94070-4018 Haas School of Business Kirsten Berzon 350 Barrows Hall Room 1900 Berkeley CA 94720 Haitt Entertainment Group 600 Allied Way El Segundo CA 90245 Halcon Viajes Av. Arfstides Maillol, S/N (Acces 14) BARCELONA 08028 Spain Hamed Adib 3130 Crow Canyon Place Suite 240 San Ramon CA 94583 Hands On Photography 1950 O' Toole Way San Jose CA 95131 Hands On Studio 1950 O'Toole Way San Jose ca 95131 Hannah Knapp 6341 Murray Ct NW Olympia WA 98502-6100 Happy Hollow Park & Zoo 1300 Senter Road San Jose CA 95112 Harry Schmidt Jahnstr. 24 REUTLINGEN Reutungen 72762 Germany Harvard Business Review PO Box 37458 Boone IA 50037-2458 Hasiel Gasga Jeronimo 647 N 3rd St Apt#2 San Jose CA 95112 Attn: Mr. Brad O'Handley- Sr. Director, Crew Hawaiian Airlines, Inc. Planning and Crew Scheduling 3375 Koapaka Street Suite G350 Honolulu HI 96819 Attn: Sr. Vice President and General Hawaiian Airlines, Inc. Counsel 3375 Koapaka Street Suite G350 Honolulu HI 96819 Hawaiian Snow Shave Ice 3484 Kenyon Drive Santa Clara CA 95051 Hawthorne Holdings 1990 Fruitdale Avenue San Jose CA 95128 Hay! Straws 1625 Bush Street Suite 2 San Francisco CA 94109 Health Solutions Services, Inc 1628 John F Kennedy Blvd Ste 950 Philadelphia PA 19103-2110 Hector Gutierrez Lopez 1044 Mccreery Ave Apt 4 San Jose CA 95116 Helen Hooton 170 S. Market Street San Jose CA 95113 Heritage Food Service Group PO Box 71595 Chicago IL 60694-1595 Hermitage Brewing Co 1627 S 7th Street San Jose CA 95112 Heron Lo 42607 Fontainebleau Park Lane Fremont CA 94538 Herrington and Company, Inc 1666 San Miguel Drive Care Of : Union Bank Newport Beach CA 92660 Hewlett Packard PO Box 742563 Los Angeles CA 90074-2563 Hewlett Packard Enterprise 5400 Legacy Drive Mail Stop H4-1H-13 Plano TX 75024 Hiatt Entertainment Group 600 Allied Way El Segundo CA 90245 Hickory Global Partners 1615 S Congress Ave Ste 105 Delray Beach FL 33445-6326 Hidaya Foundation PO Box 5481 Santa Clara CA 95056 Hilton Garden Inn Cupertino 10741 N. Wolfe Road Cupertino CA 95014

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 17 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 115 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Hilton San Jose 300 Almaden Blvd San Jose CA 95110 Hireright, Inc 3349 Michelson Drive, Suite 150 Irvine CA 92612 Hispanic Foundation Silicon Valley Ron Gonzales 1922 The Alameda Suite 217 San Jose CA 95126 Hispanic It Executive Council 1301 Wlong Lake Road Ste 200 Troy MI 48098 Hobart Corporation PO Box 2517 Itw Food Equipment Group Carol Stream IL 60132 Hogg Robinson Usa LLC 370 King Street West PO Box 32 Toronto ON M5V 1J9 Canada Holiday Inn San Jose 1350 N. 1st Street San Jose CA 95112 Holiday Travel Attn: Patty Romeo 7527 Trickling Wash Drive Las Vegas NV 89131 Holly Takach 170 S. Market Street San Jose CA 95113 Home Depot Credit Services P.O.Box 78047 Phoenix AZ 85062 Honey Book, Inc 539 Bryant Street #200 San Francisco CA 94107 Honeywell International PO Box 74007122 Chicago IL 60674-7122 Honeywell International Ecc Us 12623 Collection Center Drive Chicago IL 60693-0126 Hopkins and Carley 70 S 1st St San Jose CA 95113 Hopscotch Press 930 Carleton St Berkeley CA 94710 Hoshizaki Western D.C., Inc 790 Challenger Street Brea CA 92821 Hospitality and Retail Systems Inc 784 S Military Trl Deerfield Beach FL 33442-3025 Hospitality Careers Online, Inc. c/o Bank Of America 74008242 Collection Center Drive Chicago IL 60674-8242 Hospitality Performance Network 13825 N. Northsight Blvd Suite 201 Scottsdale AZ 85260 Hotel Accommodations, Inc PO Box 3007 Brentwood TN 37024 Hotel Connections Inc 6100 Blue Lagoon Drive Suite 310 Miami FL 33126 Hotel Connextions, LLC 228 E Walnut Street Hinsdale IL 60521 Hotel Credit Association PO Box 459 Grafton IL 62037 233 W. Santa Clara Street San Jose CA 95113 Hotel Equity Fund Iii 11828 La Grange Avenue Los Angeles CA 90025 Hotel Information Service, Inc PO Box 1415 Yelm WA 98597 Hotel Lucent 727 El Camino Real Menio Park CA 94025 Hotel Planner 777 S. Flagler Drive 800 West Tower West Palm Beach FL 33401 Hotel Reservation Services PO Box 635960 Cincinnati OH 45263-5960 Hotel Valencia 355 Santana Row San Jose CA 95128 Hotelrez Limited Balderton Hall, Fernwood Newark NG24-3JR United Kingdom Hotels For Hope 3005 South Lamar Blvd Ste D109 #242 Austin TX 78704 Howard Johnson 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 HP Inc. 1501 Page Mill Road Palo Alto CA 94304 HPN Global 13825 N. Northsight Blvd Scottsdale AZ 85260 Hrdirect PO Box 669390 Pompano Beach FL 33066-9390 HRG Worldwide 610 Oppeman Drive Iata #0793332 Saint Paul MN 95123 Hubert Kang Photography Ltd 990 Nicola Street Vancouver BC V6G 2C8 Canada Hunter Amenities International Ltd. 1205 Corporate Drive Burlington ON L7L 5V5 Canada Hupp Draft Services PO Box 7730 Chico CA 95927-7730 Hyatt Place San Jose 282 Almaden Boulevard San Jose CA 95113 Hyland Software, Inc 28500 Clemens Road Westlake OH 44145 I4D Event Services, Inc 1045 Millennium Drive Crown Point IN 46307 Iar Systems Software 1065 E Hillsdale Blvd Ste 420 Foster City CA 94404 Ice Arizona Hockey Co, Lp 9400 W. Maryland Avenue Glendale AZ 85305 Ideal, North America, Inc. 2227 Poplar Street Oakland CA 94607 Ideas 8500 Normandale Lake Blvd Suite 1200 Minneapolis MN 55437 Identicard Systems 39597 Treasury Center Chicago IL 60694-9500 IDN Global Inc 1973 Davis Street San Leandro CA 94577 Ieee / MCM 445 Hoes Lane Piscataway NJ 08854 Ignacio Pena 170 S. Market Street San Jose CA 95113 IHO Mary-Ann Niktas Wedding Mary Ann Niktas 1828 Dry Creek Rd. San Jose CA 95124 Iida Northern California Chapter 2 Henry Adams Street Suite M-63 San Francisco CA 94103 Imobile Services Inc 2299 Northington Drive Tracy CA 96377 IMP Foods 400 Saginaw Dr Redwood City CA 94063 Imperial Parking (U.S.) LLC Attn: Bradley Justin Yen 401 Terry Francois St Ste 110 San Francisco CA 94158 Imperial Parking, LLC c/o Cullen and Dykman LLP Attn: Michelle McMahon 44 Wall St. New York NY 10282 Imprint Plus Usa c/o Bank Of America 9240 Collection Center Drive Chicago IL 60693 Imprint Plus Usa Inc. c/o Bank Of America 9240 Collection Center Drive Chicago IL 60693 Independent Hotel Group LLC 1206 4th St Santa Rosa CA 95404 Indoor Enviromental Service 1512 Silica Avenue Sacramento CA 95815

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 18 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 116 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Industrial Plumbing Supply 2930 Flood Ave, Redwood City CA 94063 Infoblox Monica Shariff 3111 Coronado Drive Santa Clara CA 95054 Informatica 2100 Seaport Blvd Redwood City CA 94063 Infrared 23975 Park Sorrento Suite 410 Calabasas CA 91302 Inmex 256 Huguenot Street Suite 107 New Rochelle NY 10801 Inner Workings Attn: Accounts Receivable PO Box 31001-1997 Pasadena CA 91110-1997 Inpro Corporation PO Box 720 Muskego WI 53150 Inserv Company PO Box 1847 Suisun City CA 94585 Insight PO Box 731069 Dallas TX 75373-1069 Insight Direct Usa, Inc 6820 S. Harl Ave Tempe AZ 85283 Insite Selecton Services, Intl 9333 Jennings Road Morrison CO 80465 Intec Solutions 5662 La Ribera Street Suite #A Livermore CA 94550 Integrated Decisions and Systems, Inc 8500 Normandale Lake Blvd Suite 1200 Minneapolis MN 55437 Integrated Doors Solutions 3012 Scott Blvd Santa Clara CA 95054-3323 Intelli Tech 1031 Serpentine Lane Suite 101 Pleasanton CA 94566 Intelligent Hospitality, LLC Attn: Apo Demirtas 4284 Cove Way NE Marietta GA 30067

Intelligent Transportation Society Of America 1100 New Jersey Avenue, S.E. Washington DC 20003 Interior Plant Design 1950 Monterey Road San Jose CA 95112 International Consolidated Airlines 2 World Business Center, Newall Road London Heathrow Airport TW6 2SF United Kingdom International Council of Shopping Center Leslie Donato Avenue of the Americas New York NY 10004 International Display and Exhibit Corp 60 Shawmut Road Suite 5 Canton MA 02021 International Fidelity Insurance Company One Newark Center 20th Floor Newark NJ 07102-5207 International Fidelity Insurance Company c/o IAT Insurance Group Attn: Ira Sussman 1560 Wall Street Suite 207 Naperville IL 60583 International Sales Group 9205 W. Russell Road Suite 240 Las Vegas NV 89148 International Society For Optical Engineering PO Box 10 1000 20th Street Bellingham WA 98227 Intersport, Inc. 303 E. Wacker Suite 2200 Chicago IL 60601 Interstate Battery System of San Jose 213 North Main Street Salinas CA 93901-2815 Intisar Sanjak 170 S. Market Street San Jose CA 95113 Intrax Global Internships 600 California Street Floor 10 San Francisco CA 94108 Intrepid Electronic Systems Inc Attn: Cody 400 Market Street Oakland CA 94607-3034 Irfan Mohamed 170 S. Market Street San Jose CA 95113 Irish Christmas Hooley Sandra Pelino 3010 Jenkins Avenue 3010 Jenkins Avenue San Jose CA 95118 IRS PO Box 7346 Philadelphia PA 19101-7346 IRS Attn: Lisa Jiggetts 31 Hopkins Plaza Room 1150 Baltimore MD 21221 Isaac Bacon Coyle 534 Norvell Street El Cerrito CA 94530 Italian Harvest, Inc. 308 Laidley Street San Francisco CA 94131 Its Tours 116 S. Catalina Avenue Suite 118/119 Redondo Beach CA 90277 IUOE Local 39 2102 Almaden Rd Ste 107 San Jose CA 92125 IUPTA District Council 16 2149 Oakland Rd San Jose CA 95131 Ivan Osorio 170 S. Market Street San Jose CA 95113 J & R Supply, Inc c/o Associated Receivables PO Box 16253 Greenville SC 29606 J. Sosnick & Son Charlottes Confections 258 Littlefield Avenue South San Francisco CA 94080 J.A. Casillas Attn: Teresa Casillas 685 Del Mar Avenue Chula Vista CA 91910 Jack Morton World Wide 600 Battery Street San Francisco CA 94111 Jackie Dacanay 16200 Saratoga Street San Leandro CA 94578 Jalsa Catering and Events 6873 Heath Court Pleasanton CA 94588 James Are 3616 Croydon Mill Way Raleigh NC 27616 James Parnagian 8570 South Cedar Avenue Fowler Packaging Company Fresno CA 93725 James Pimental 170 S. Market Street San Jose CA 95113 James R Bast 40 Vineyard Circle Sonoma CA 95476 James Reinhardt 170 S. Market Street San Jose CA 95113 James W. Crawford Co. Attn: Cindy Brackensick 12928 N. Rusty Iron Trail Tucson AZ 85742 Janice Freeman 3909 St. Nicholas Drive Modesto CA 95356 Janus and Cie Attn: Bobbie Deleon 12310 Greenstone Avenue Santa Fe Springs CA 90670 Jared Wight 170 S. Market Street San Jose CA 95113 Jason Franey 170 S. Market Street San Jose CA 95113 Jason Han 170 S. Market Street San Jose CA 95113 Jason Kilmer 1138 Delno Avenue San Jose CA 95126 Jason Stephens Winery 11775 Watsonville Road Gilroy CA 95020 Jay Leatherkraft Ltd 219 Norseman Street Toronto ON M8Z-2R5 Canada

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 19 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 117 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country JDM Coaching 360, LLC 4478 68th Street La Mesa CA 91942 Jeff Fiedler 4196 Dulcey Drive San Jose CA 95136 Jeff Martin 170 South Market Street San Jose CA 95111 Jeff Walker 855 Peachtree Street Northwest Unit 2408 Atlanta GA 30308 Jeffery Jones 550 W Deerwood Lane Tracy CA 95376 Jeffrey Malkasian 2233 Watt Ave Ste 290 Sacramento CA 95825 Jennifer Depriest 2161 W. Wilson Ave., Chicago IL 60625 Jenssen Scales 635 Hulet Street San Jose CA 95125 Jerry Nilsen 949 Michigan Avenue San Jose CA 95125 Jerry Sauceda 29190 Star Ct Santa Nella CA 95322-8738 Jerusalem Grill & Bar 1183 Clayburn Ln San Jose CA 95121-2607 Jessenias Janitorial and Carpet 440 Toyon Avenue San Jose CA 95127 Jessica Johnson 1254 Charise Ct San Jose CA 95120-4272 Jesus Andres Medina 1471 Kingman Ave San Jose CA 95128 Jesus Esquivel 554 S 5th Street Apt #12 San Jose CA 95112 Jetaport Travel 122 W. 26th Street Suite #1104 New York NY 10001 JetBlue Airways Corporation General Counsel 27-01 Queens Plaza North Long Island City NY 11101 JetBlue Airways Corporation Manager Flights Operations 27-01 Queens Plaza North Long Island City NY 11101 Jim Ries 170 S. Market Street San Jose CA 95113 Jim Ureta 8011 Crossridge Road Dublin CA 94568 Jim Vela 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Jimmy Lo 17052 Via Perdido San Lorenzo CA 94580 JJ Tours 2817 Summer Tree Ln McKinney TX 75071-3409 Joanne Catherine Hill 460 Queens Quay West #601E Toronto ON M5V 2Y4 Canada Joaquin Anaya 5021 Rosso Court Salida CA 95368 Joaquin Barreto 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Joecruisers.Com Attn: Sam Sternman 109 Ambersweet Way, #354 Davenport FL 33897 Joel Cardoza 2218 Quito Road California Groove San Jose CA 95130 Joey Masterson 7725 Eigleberry Street Gilroy CA 95020 Johanna Mansor 170 S. Market Street San Jose CA 95113 John Arrasjid 296 Hill Top Court Boulder Creek CA 95006 John Carapinha 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 John Cordy 170 S. Market Street San Jose CA 95113 John Figone 1433 Pinehurst Drive San Jose CA 95118 John Hoover 170 S. Market Street San Jose CA 95113 John Jindrich 3647 Skyline Blvd Reno NV 89509-5696 John Lull PO Box 564 El Granada CA 94018 John Neri 4944 Rafton Drive San Jose CA 95124 John Seaman 1460 Menorca Court San Jose CA 95120 John Song 8732 Iron Horse Drive Irving TX 75063 John Tran 170 S. Market Street San Jose CA 95113 John Worley Quartet c/o Bruce Labadie 38 Santa Clara Street San Jose CA 95113 Johnson Controls Security Solutions 19625 62nd Ave S Kent WA 98032 Johnstone Supply PO Box 23814 Oakland CA 94623-0814 Jomar, Inc 1120 California Ave Corona CA 92881-3324 Jonah Cabral 103 Eastridge Circle Pacifica CA 94044 Jonathan Clarke c/o Eventure Live 32 Hazel Close Twickenham TW2 7NR United Kingdom Jonathan Valencia 170 S. Market Street San Jose CA 95113 Jones Lang Lasalle Americas, Inc 200 East Randolph Drive Suite 4300 Chicago IL 60601 Jordan Louis Radcliffe 868 S 5th St San Jose CA 95112 Jordan Shabot 170 S. Market Street San Jose CA 95113 Jordan Sibbald PO Box 53716 San Jose CA 95153 Jordan Sofris Attn: Jordan River Productions 997 Goodacre Lane San Jose CA 95125 Jose A. Martinez 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Jose De La Sierra 14060 Diamond Avenue San Jose CA 95127 Jose Martinez Vazquez 2020 Southwest Expy #4 San Jose CA 95126 Jose O. Vargas 170 S. Market Street San Jose CA 95113 Jose Zarate 170 S. Market Street San Jose CA 95113 Joseph David International, LLC 4455 E Camelback Road Suite D280 Phoenix AZ 85018 Joseph Sumabat Jr. Compulsive Sound 2446 Mattos Drive Milpitas CA 95035 Josh Kutcher 170 S. Market Street San Jose CA 95113

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 20 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 118 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Joshua Cote 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Joshua Perry 2166 Buena Vista Alameda CA 94501 Joy Hackett 4493 Cheeney Street Santa Clara CA 95054 Joy Yllana 2062 Willester Ave San Jose CA 95124 JP Consulting 708 Fernleaf Avenue Corona Del Mar CA 92625 JTB CWT Business Travel Nbf Toyosu Canal Front 5-6-52 Toyosu Koto-Ku Tokyo 135-0061 Japan JTB USA 19700 Mariner Avenue Torrance CA 90503 Jtech 1400 Northbrook Parkway Suite 320 Suwanee GA 30023 Juan Carlos Reys 1834 Higdon Ave #3 Mountain View CA 94041 Juan De Jesus Cortes 2777 Flagstad Court San Jose CA 95121 Juan Garcia 361 San Juan Grade Road Salinas CA 93906 Judith Simmons 170 S. Market Street San Jose CA 95113 Julia Miller 1611 New Brunswick Avenue Sunnyvale CA 94087 Julio Gutierrez 170 S. Market Street San Jose CA 95113 Juniper Hotel Cupertino 10050 S. De Anza Blvd Cupertino CA 95014 Justin Burbick 201 South 4th St San Jose CA 95112 Justin Stuyt 170 S. Market Street San Jose CA 95113 K Doving 1165 Folsom Street San Francisco CA 94103 K2 Drycleaning Equipment 357 Richfield Drive #25 San Jose CA 95129 Kaiser Foundation Health Plan 1950 Franklin St, Oakland CA 94612 Kaiser Permanente 75 N. Fair Oaks Avenue 4th Floor Pasadena CA 91103 Kaitlin Beachy 170 S. Market Street San Jose CA 95113 Kanaloa Seafood 715 Chapala Street Santa Barbara CA 93101 Karcher North America Dept. Ch 19244 Palatine IL 60055-9244 Karen Bloomer 583 Trumbull Court Sunnyvale CA 94087 Karim Tadros 555 Knowles Drive Suite 112 Los Gatos CA 95032 Karl Stennett 201 S 4Th Street 409A San Jose CA 95112 Karma Travel 12100 W. Olympic Blvd Suite 300 Los Angeles CA 90064 Katheren Geisick 16310 Shannon Road Los Gatos CA 95032 Katherine Gammer 1283 Sunny Court #23 San Jose CA 95113 Katherine Sutherland 170 S. Market Street San Jose CA 95113 Kathy Jones 170 S. Market Street San Jose CA 95113 Katie Distefano 170 S. Market Street San Jose CA 95113 Katom Restaurant Supply 305 Katon Drive Kodak TN 37764 Kayh Consulting, Inc #409 975 Victoria Street, West Kamloops BC V2C 0C2 Canada KBA Docusys Inc 49 Stevenson St San Francisco CA 94105 KBA Docusys Inc c/o KBA Document Solutions, LLC 32900 Alvarado Niles Rd., Ste 100 Union City CA 94587 Keith King 170 S. Market Street San Jose CA 95113 Kelley Cosgrove 170 S. Market Street San Jose CA 95113 Kelvin Pham 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Ken Tran 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Kendra Worthington 170 S. Market Street San Jose CA 95113 Kennedy Pool Service Attn: David Kennedy PO Box 1182 Boulder Creek CA 95006 Kennedy Pool Service Attn:L David Kennedy 355 Huckleberry Lane Boulder Creek CA 95006 Kevin Bedell 3631 Kendra Way San Jose CA 95130-1330 Kevin Chou's Piano Tuner 6123 Marguerite Drive Newark CA 94560 Kevin Cortes 170 S. Market Street San Jose CA 95113 Kevin Mccullough 209 Del Monte Lane Morgan Hill CA 95037 Kevin Saxe 6055 E. Washington Blvd Suite 835 Los Angeles CA 90040 Kevin Trapani 175 N 12th St San Jose CA 95112 Kevin Truong 170 S. Market Street San Jose CA 95113 Kevin Wong Local Measure International Pty Ltd Level 2, 188 Devonshire St Surry Hills NSW 2010 Australia Key Bank Real Estate Capital 11501 Outlook Street Suite 300 Overland Park KS 66211 Keyevents 657 Mission Street Suite 202 San Francisco CA 94105 Khushnum Modi 3722 Clough Avenue Fremont CA 94538 Kid Stuff Marketing PO Box 19235 Topeka KS 66619-0235 King of Mushrooms PO Box 1181 Daly City CA 94017-1181 Kingsley Kyei 4743 Durango River Court San Jose CA 95136 Kintetsu International Express (Usa) Inc 879 West 190th Street, Suite 720 Gardena CA 90248 Kip Allert 520 Pine Street Aptos CA 95003 Kipsu, Inc PO Box 671494 Dallas TX 75267-1494

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 21 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 119 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Kitchen, Restaurant and Bar Specialists Attn: Alec W. Bauer 36 Locust Street Burlington VT 05401 Klok Media, Inc 1692 Tully Rd Ste 9 San Jose CA 95122-2550 Knowland PO Box 347710 Pittsburgh PA 15251-4710 Koch Filter PO Box 732692 Dallas TX 75373-2692 Koch Ljungberg Tours & Travel Hyllie Boulevard 17 Malmo 215 32 Sweden Kodak Alaris Inc. PO Box 645094 Pittsburgh PA 15264-5094 Koffler Electrical Mechanical 527 Whitney St, San Leandro CA 94577 Kole Imports 24600 S. Main Street Carson CA 90745 Korin Japanese Trading Corp. 57 Warren Street New York NY 10007 Koroseal Hospitality Network Attn: Deedee Hogan 3875 Embassy Parkway Fairlawn OH 44333 Koroseal Interior Products 75 Remittance Drive Dept 6911 Chicago IL 6675-6911 Kravet Contract Attn: Lori Watstein 225 Central Avenue, South Bethpage NY 11714 Kristen Creagh 170 S. Market Street San Jose CA 95113 Krizia Cabrera 680 Royal Glen Drive San Jose CA 95133 Krueger International, Inc PO Box 204576 Dallas TX 75320-4576 Krupka Consulting 431 Yale Drive San Mateo CA 94402 Kshatriyas Assoc. of North America 3407 Belmont Terrace Fremont CA 94539 Kym Lai Ng PO Box 20624 San Jose CA 95120 L.A. Specialty Produce Co. dba Vesesta Foodservice c/o Rynn & Janowsky LLP Attn: Elise O'Brien & June Monroe 2603 Main Street Suite 1250 Irvine CA 92614 L.A. Specialty Produce Co. dba Vesta Foodservice Vesta Foodservice PO Box 2293 Santa Fe Springs CA 90670 La County Office of Education Lacoe-Accounts Payable Downey CA 90242 La Tienda Wholesale 3601 Lagrange Pkwy Toano VA 23168 Labor Unions 401(K) Plan 3444 Camino Del Rio, North Suite 101 San Diego CA 92108 Lam Research Kevin De Vine 4650 Cushing Parkway Building CA1 Fremont CA 94538 Lam Research Kym Hall 4650 Cushing Parkway Building CA1 Fremont CA 94538 Lanyon Solutions PO Box 74008049 Chicago IL 60674-8049 Lastbottlewines.Com 607 Airpark Road Napa CA 94558 Latin Entertainment 2600 Kitty Hawk Rd Suite 124 Livermore CA 94551 Latin Foods Market 205 E. Alma Ave San Jose CA 95112 Launch, Inc 13 Funston Avenue San Francisco CA 94129 Laura Maibaum 170 S. Market Street San Jose CA 95113 Laura St. Pierre 170 S. Market Street San Jose CA 95113 Lauren Blankenship 3120 Rubino Drive #302 San Jose CA 95125 Lauren Halliwell 141 Laurel Grove Ln San Jose CA 95126-4848 Laurent Fourgo PO Box 634 San Francisco CA 94104 Law Office of Phillip J. Griego 182 65 Washington St Santa Clara CA 95050-6138 Lawerence Ciriana 333 Santana Row Unit #303 San Jose CA 95128 LB Steak 334 Santana Row San Jose CA 95128 LC Networks Inc 1151 Ringwood Ct. Suite 80 San Jose CA 95131 Leading Quality Assurance Ltd 2 Victoria Works 6 Fairway ORPINGTON Petts Wood BR5 1EG United Kingdom Lecours Wolfson Limited 116 Spadina Avenue Suite 700 Toronto ON M5V 2K6 Canada Ledge Vineyards PO Box 11106 Oakland CA 94611 Lee Kemmerling 170 S. Market Street San Jose CA 95113 Leggett & Platt Financial Services c/o Sponge Cushion Inc 902 Armstrong Street Morris IL 60450 Legion Construction, Inc 4750 Norris Canyon Road Suite J San Ramon CA 94583 Leland High School 6677 Camden Avenue San Jose CA 95120 Lennox Suites LLC 7701 Forsyth Blvd Suite 950 St. Louis MO 63105 Lenovo Global Technology (United States) Inc, PO Box 645506 Pittsburgh PA 15264-5253 Leonard Perez 3562 Elmhurst Avenue Santa Clara CA 95051 Lerch Bates PO Box 8550 Emeryville CA 94662 Les Clefs D'Or USA. Ltd 24088 Bridle Trail Road Lake Forest IL 60045 Les Voorhees 823 Spruance Lane Foster City CA 94404 Lesan Brooks 4001 Hamilton Ave #C10 San Jose CA 95130 Lesley Belveal 170 S. Market Street San Jose CA 95113 Lewis Brisbois Bisgaard & Smith, LLP 221 North Figueroa Street Suite 1200 Los Angeles CA 90012 Lexxcomm 4262 Avenue De Lorimier Montreal QC H2H-2B1 Canada Lexyl Travel PO Box 645452 Iata #10766055 Pittsburgh PA 15264-5452 Lexyl Travel Technologies 205 Datura Street 10th Floor West Palm Beach FL 33401 Lg Electronics Usa PO Box 22230 Net Work Place Chicago IL 60673-1222

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 22 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 120 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country LG Fulfillment 1102 A1A North Suite 205 Ponte Vedra Beach FL 32082 LGA Hospitality Staffing of California PO Box 823461 Philadelphia PA 19182-3461 Life Sciences Conference Gruop 500 Montgomery Street Suite 210 Alexandria VA 22314 Lifestyle Supreme 8021 E Osborn Rd Unit A211 Scottsdale AZ 85251 Liftoff Law LLC 527 Marquette Ave #1925 Minneapolis MN 55402 Liga Travel GMBH Guiollettstr 44-46 Iata 232 5815 2 Farnkfurt/Main 60325 Germany Light Tower Associates Sub, LLC 11828 La Grange Avenue #200 Los Angeles CA 90025 Light Tower Associates. LP 11828 La Grange Avenue #200 Los Angeles CA 90025 Light Tower Properties I, LLC 11828 La Grange Avenue #200 Los Angeles CA 90025 Lilan Buckosky 4706 A Market Street Oakland CA 94608 Liliana Gomez Herrera 170 S. Market Street San Jose CA 95113 Lina Broydo 26496 Purissima Road Los Altos Hills CA 94022 Linda Moore 1858 Elk Grove Landing San Jose CA 95131 Lindsay Curl 32728 Regents Blvd Union City CA 94587 Lindsey Boyer 170 S. Market Street San Jose CA 95113 Linear Tech Striping 1140 Palm Street San Jose CA 95110 Linespeed Events 10 Old Lyme Road Pittsford NY 14534 Linkedin Ireland Unlimited Company Gardner House Vat: Ie9740425P Dublin 2 Ireland Lisa Ares 2600 L Austin Blvd #8208 Austin TX 78703 Lisa Lambert 18500 Aquino Way Saratoga CA 95070 Lisa Lindsley 6021 La Salle Avenue Oakland CA 94611 Little Explorers Mobile Petting Zoo and Party's Attn:Kristina Appleby 2433 West Avenue 133Rd San Leandro CA 94577 Live Nation Tours 9348 Civic Centre Drive Beverly Hills CA 90210 Living Stream Ministry 2431 W. La Palma Avenue Abaheim CA 92801 Lls 170 S. Market Street San Jose CA 95113 Local Wise Inc 3461 Ringsby Ct Ste 200 Denver CO 80216-4942 Lock Travel Management PO Box 3495 Brandon FL 33509 Lockton Companies 717 North Harwood Suite 2500 Dallas TX 75201 Lodging Solutions, LLC 265 Broadhollow Road 3rd Floor Melville NY 11747 Lois Lane Travel 230 5th Avenue Room 1301 New York NY 10001 Lonnye D. Dotson 405 S. 4th Street Apt # 216 San Jose CA 95112 Lorevi Lee 1 Kaiser Plaza 18th Floor Bayside Oakland CA 94612 Lori Angstadt 170 S. Market Street San Jose CA 95113 Los Angeles Kings Rob Koch 1111 S. Figueroa St. Los Angeles CA 90015 Los Tres Reyes 1610 Old Bayshore Hwy San Jose CA 95112 Loyalty Travel Agency, LLC 4951 Lake Brook Drive Suite 400 Glen Allen VA 23060 LPA, Inc 60 South Market Street Suite 150 San Jose CA 95113 Lucila Moran 1351 Curtissave San Jose CA 95125 Lucile Packard Foundation For Children's Health 400 Hamilton Avenue Suite 340 Palo Alto CA 94301 Lucy Astill 170 S. Market Street San Jose CA 95113 Luis Nieves 3997 Loganberry Dr San Jose CA 95121 Luke Holdsworth 170 S. Market Street San Jose CA 95113 Lusamerica Foods 16480 Railroad Ave Morgan Hill CA 95037 Lydia Goldman 2611 Spring Oaks Drive Santa Rosa CA 95405 Lynn Le 722 Oak Gln Irvine CA 92618-4718 Lyondell 1221 Mckinney Street Suite 300 Houston TX 77010 M.A. Center Attn: Ram Ganapathi PO Box 613 San Ramon CA 94583 M.E. Fox Dept. 34937 PO Box 39000 San Francisco CA 94139 Macarena Carballo 170 S. Market Street San Jose CA 95113 Madera Unified School District 1902 Howard Road Madera CA 93637 Madison House Travel 1959 Wewatta St Unit 207 Denver CO 80202-6597 Magellan Behavioral Service PO Box 785341 Philadelphia PA 19178-5341 Maggie Quinn 443 23rd Avenue San Francisco CA 94121 Maharaniweddings.Com 1592 Union Street #473 San Francisco CA 94123 Mai Nguyen 170 S. Market Street San Jose CA 95113 Maike Kraemer 1 Vista Montana 2418 San Jose CA 95134 Mailfinance PO Box 123682 Dept. 3682 Dallas TX 75312 Majestic International 5905 Kieran Street St. Laurent QC H4S-0A3 Canada Majestic International Usa, Inc 5905 Kieran Street Saint-Laurent QC H4S 0A3 Canada Majestic Mirror & Frame Attn: Adam Jeffe 7425 NW 79th Street Miami FL 33166

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 23 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 121 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Majilite Corporation 1830 Broadway Road Dracut MA 01826-2830 420 5th Avenue 7th Floor New York NY 10018 Makai Events, Inc 211 Nevada St Elsegundo CA 90245 Malachi Hernandez 3025 W Christoffersen Pkwy Apt G207 Turlock CA 95382-8069 Mama's Bakery 473 N. Santa Cruz Avenue Los Gatos CA 95030 Manifold PO Box 397 Woodland Hls CA 91365 Manual Lopez PO Box 531455 San Diego CA 92153 Manuel Constancio Jr 18133 Standish Ave Hayward CA 94541 Manuel Espinoza 654 17th Street San Jose CA 95112 Mar Perrier Lanaud 762 El Sombroso Dr San Jose CA 95123-3923 Marble Creations Inc. 1781 Junction Avenue San Jose CA 95112 Marblesmith Attn: Ray Smith 1540 Blue Lane Roseville CA 95747 Marc Lawrence Interiors Attn: Marc Ferguson 42307 Osgood Road Fremont CA 94539 Marcela Coral 1540 Southwest Expy Apt 205 San Jose CA 95126 Marcelo Salinas 1406 Whitewood Dr San Jose CA 95131 March of Dimes Street Suite 300 San Francisco CA 94104 Marche Label Terre Inc. 385, Rue Soumande Quebec QC G1M 2X6 Canada Maria Alicia Garcia 863 Turley Drive San Jose CA 95116 Maria Chavez 262 Palm Valley Blvd #211 San Jose CA 95123 Maria Murray 238 Avenida Montalvo Unit B San Clemente CA 92672 Maria Parra 202 Southwest Expressway San Jose CA 95126 Maria Teresa Sanchez 1915 Loyola Dr Apt B3 San Jose CA 95122 Maria Yanez 444 Harmony Ln San Jose CA 95111 Mariano's Hardwood Floors 13098 Pfeifle Avenue San Jose CA 95111 Maricela Gonzales Enriquez 6142 Lean Ave San Jose CA 95123 Marie Lanaud 170 S. Market Street San Jose CA 95113 Marie-Astrid Langer 57 Cumberland Street San Francisco CA 94110 Mario Chang Kin Kee 5300 Iron Horse Parkway Dublin CA 94568 Mario Tavares 14899 Herchell Drive San Jose CA 95127 Mariposa Baking Company 5427 Telegraph Avenue Unit 03 Oakland CA 94609 Marisa Mercado 170 S. Market Street San Jose CA 95113 Maritz Global 1375 North Highway Drive Fenton MO 63099 Maritz Travel 5757 Collections Center Drive Chicago IL 60693-0057 Maritz Wolff LLC 11828 La Grange Avenue Suite 200 Los Angeles CA 90025 Mark Clough 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Mark Dean 170 S. Market Street San Jose CA 95113 Mark Gomez dba MG for Hair 170 South Market St San Jose CA 95113 Mark Regensburg 170 S. Market Street San Jose CA 95113 Mark Schlossberg 3745 Beauford Place Santa Rosa CA 95404 Mark Willis 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Marleen Sidori 1432 W San Carlos St Apt 202 San Jose CA 95126 Marquis Custom Contract Seating 231 South Road High Point NC 27262 Marquis Seating Attn: Monica Loftin 231 South Road High Point NC 27262 Marriott Business Services PO Box 402642 Atlanta GA 30384-2642 Marriott Business Services PO Box 403003 Atlanta GA 30384-3003 Marsh 1166 Avenue OF The Americas New York? NY 10036-2708 Marsh and Mclennan Agency Lockbox 740663 Los Angeles CA 90074 Marsh USA, Inc PO Box 846112 Dallas TX 75284-6112 Marshall Jones 948 La Palma Place Milpitas CA 95035 Martha Marquez 170 S. Market Street San Jose CA 95113 Martin Miller 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Martin Tracey 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Martinez ~ Vaca Wedding Dolores Martinez 6376 Grand Meadow Ln San Jose CA 95135 Martin's VIP Travel Inc. 3191 Coral Way Suite 120 Miami FL 33145 Marvin Castro 101 Wilshire Boulevard Santa Monica CA 90401 Mary Chamakl 16625 Trail Drive Morgan Hill CA 95037 Master Wholesale 520 S. Front Street Seattle WA 98108 Math Class Band Attn: Melissa R. Mcmath 2515 Jubilee Lane San Jose CA 95131-1989 Matt Beasley 38 N. Almaden Blvd Unit 1602 San Jose CA 95110 Matthew Wright 7 Turning Leaf Drive Pittsford NY 14534 Maui Foods International 6545 Lafayette Way Dallas TX 75230

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 24 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 122 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Mauricio Mejia 8 N. San Pedro Street Suite 200 San Jose CA 95110 Max Consultants 7 West Orchard Street Iata #22784333 Marblehead MA 01945 Max Correa 402 La Rossa Ct San Jose CA 95136 Maxibar Limited The Parade Petersfield Road Hampshire Whitehill GU35 9AR United Kingdom Maxim World Limited Building 2 10 Stonefield Way Ruislip, Middlesex London HA4-0JS United Kingdom Maxvantage / American Express 2401 W. Behrend Drive, #55 Mail Code 24-01-09 Phoenix AZ 85027 Maxwell Rodgers Fabrics Limited 44 Douglas Street PO Box 47361 Ponsonby Auckland 1144 New Zealand Maxxum Leasing Corporation 322 S. First Street San Jose CA 95113 Mbs Engineering Inc. 12893 Alcosta Blvd Suite K San Ramon CA 94583 MCI USA 6100 W. Plano Parkway Suite 3500 Plano TX 75093 Mcmaster-Carr PO Box 7690 Chicago IL 60680-7690 Mediasignage Inc. 5776-D Lindero Cyn Rd #182 Westlake Village CA 91362 Meese Inc (Dba/Modroto) 1745 Cragmont Street Madison IN 47250 Meese Orbitron Dunne PO Box 824653 Philadelphia PA 19182-4653 Meet Green Attn: Pat Hart PO Box 18010 Portland OR 97218 Meet With Success, Inc. 71 Country Club Way Ipswich MA 01938-3000 Meeting Expectations Inc 3525 Piedmont Road Bldg 5 Suite 500 Atlanta GA 30305 Meeting Professionals International PO Box 842439 Dallas Lockbox Dallas TX 75284-2439 Meeting Resources Group, LLC 925 School Street #368 Napa CA 94559 Meeting Site Solutions Attn: Amy Walker-Davis 4607 Lakeview Canyon Road, #571 Westlake Village CA 91361 Meeting Sites Resource Corporation PO Box 9753 Newport Beach CA 92658 Meeting Tomorrow 1802 W. Berteau Avenue Suite 105 Chicago IL 60613 Meetings Innovations 25518 Creston Meadow Drive Richmond TX 77406 Meghan Nelson 803 Twinview Pl Pleasant Hill CA 94523 Meghan Nelson Meghan Nelson 803 Twinview Pl Pleasant Hill CA 94523 Melissa Conaulty 5627 Morningside Drive San Jose CA 95138 Melissa Palma 170 S. Market Street San Jose CA 95113 Meredith Corporation PO Box 730148 Mywedding.Com Dallas TX 75373-0148 Metro Media, Inc 14300 Kenneth Rd Ste 210 Leawood KS 66224-3985 Metropolitan Life Insurance Co. 3145 Solutions Center Chicago IL 60677-3001 Mfactor 1070 Buckland Ave San Carlos CA 94070 MGM Holiday Inc 875 Mahler Rd #210 Burlingame CA 94010 MHW Ltd /Neft Vodka Usa 1129 Northern Blvd Suite 312 Manhasset NY 11030 Michael Carter 5805 Charlotte Drive #187 San Jose CA 95123 Michael Martella Wine 17287 Skyline Blvd Box 103 Woodside CA 94062-0000 Michael Musarra 170 S. Market Street San Jose CA 95113 Michael Pitkin 179 Manton Drive San Jose CA 95123 Michael Quigley 15 Sw Gull Station Depoe Bay OR 97341 Michael Ramirez 170 S. Market Street San Jose CA 95113 Michael S. Hensley Party Rental 180 W. Hill Place Brisbane CA 94005 Michael Taylor 170 S. Market Street San Jose CA 95113 Michael Villamieua PO Box 484 Manteca CA 95336 Michael Villanueva 201 W. Mission Street San Jose CA 95110 Michael Weiss 701 Edgewater Drive. Ste 400 C-4 Analytics, Llc Wakefield MA 01880 Michelman and Robinson, LLP 10880 Wilshire Blvd 19th Floor Los Angeles CA 90024 Micraled Corp 1419 El Camino Drive Coquitlan BC V3E-3C1 Canada Micraled Corporation 1419 El Camino Drive Coquitlam BC V3E 3C1 Canada Midpen Housing Corporation 303 Vintage Park Drive #250 Foster City CA 94404 Mike Carlson 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Mike Perea 201 W. Mission Street Secondary Employement Unit San Jose CA 95110 Mike Reed 170 S. Market Street San Jose CA 95113 Milenium Trade, LLC Attn: Jaime Newton 84 Industrial Drive Brownsville TX 78521 Milton W. Bosley & Co. 151 8th Avenue, Nw Glen Burnie MD 21061 Min Kyong Jeong 170 S. Market Street San Jose CA 95113 Minerva Cuadros 170 S. Market Street San Jose CA 95113 Minibar North America PO Box 38017 Baltimore MD 21297-8017 Minibar North America, Inc PO Box 38017 Baltimore MD 21297-8017 Minibar North America, Inc. Attn: Patrick J. Galgano 7340 Westmore Road Rockvill MD 20850 Minibar North America, Inc. c/o Whiteford, Taylor & Preston L.L.P. Attn: Gary S. Posner Seven Saint Paul Street Suite 1500 Baltimore MD 21202 Minnesota Wild Hockey Club Andrew Heydt 317 Washington Street St. Paul MN 55102 Minton Door Company 1150 Elko Drive Sunnyvale CA 94089

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 25 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 123 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Mitchell Gold + Bob Williams Attn: Ed Kuester 135 One Comfortable Place Taylorsville NC 28681 Mitsubishi Electric Us, Inc 5900-A Katella Avenue Cypress CA 90630 Mity Lite, Inc 1301 West 400 North Orem UT 84057 Mj Mechanical 1043 E. San Carlos Ave San Carlos CA 94070-0289 Mj Mechanical Services PO Box 289 San Carlos CA 94070-0289 Mktg 1620 Montgomery Street Suite 220 San Francisco CA 94111 Mohawk Finishing Products PO Box 535414 Atlanta GA 30353-5414 Momsen Urcuyo Wedding Jenice Urcuyo 1183 Curtiss Ave San Jose CA 95125 Monarch Truck Center 195 N. 30th Street San Jose CA 95116 Mona's Fruits Attn : Petra Melendez 381 Meridian Avenue San Jose CA 95126 Monastery Hill Bindery 1751 W. Belmont Avenue Chicago IL 60657 Mondial Drycleaning Products 1900 Meredith Park Drive Mcdonough GA 30253 Monica Mendoza 170 S. Market Street San Jose CA 95113 Montgomery Technologies, LLC 222 Keary St Suite 306 San Francisco CA 94108 Moreno and Associates Inc. 782 Auzerais Ave San Jose CA 95126-3503 Moreno Valley Unified School District 25634 Alessandro Blvd Moreno Valley CA 92553 Morgan Brown 1324 Davis Street San Jose CA 95126 Morgan Events Christine Brow 2565 Third Street, Suite 220 San Francisco CA 94107 Morgan Hill Live Oak High School 1505 E Main Ave Morgan Hill CA 95037 Morgan Hill Live Oak Prom April Faulkner 1505 E Main Ave Morgan Hill CA 95037 Morgan Stanley Smith Barney LLC 1585 Broadway New York NY 10036 Morrison & Foerster LLP Suite 32 San Francisco CA 94105 Mortgage Bankers Association Elaine Howard 1919 Pennsylvania Avenue, NW Washington DC 20006 Mosaic Event Management 67 Haight St San Francisco CA 94102 Mosaic Global Transportation 643 Bair Island Road #210 Redwood City CA 94063 Moss Adams LLP PO Box 748369 Los Angeles CA 90074-8369 Mount Vernon PO Box 405490 Atlanta GA 30384-5490 Mount Vernon Mills,Inc PO Box 405490 Atlanta GA 30384-5490 MRC Smart Technology Solutions 5657 Copley Drive San Diego CA 92111 Multivac, Inc 11021 N. Pomona Avenue Kansas City MO 64153 Murat Varol 170 S. Market Street San Jose CA 95113 Musicality International Inc. 1350 Bayshore Highway Suite 799 Burlingame CA 94010 My French Cellar 10027 Spanish Oak Court Cupertino CA 95014 My Kind of Mustard, LLC PO Box 10189 San Jose CA 95157 Myisha Harris 170 S. Market Street San Jose CA 95113 Mywedding.Com 4700 Castleton Way Suite 210 Castle Rock CO 80109 N2N Secure Inc. 2075 De La Cruz Blvd Suite 205 Santa Clara CA 95050 NAACP Bob Nunez 4805 Mount Hope Drive Baltimore 21215 Nalco Company PO Box 70716 Chicago IL 60673-0716 Nalco Company LLC PO Box 70716 Chicago IL 60673-0716 Nancy Arias-Ramierez 191 Florida Ave San Bruno CA 94066 Nancy Elam 201 W. Mission Street Secondary Emlpoyment Unit San Jose CA 95110 Nanog 2864 Carpenter Road Suite 100 Ann Arbor MI 48108 Napa Valley Linens 20835 5th St E Sonoma CA 95476-7907 Natalie Petroni 170 S. Market Street San Jose CA 95113 National Association For Catering and Events 10440 Little Patuxent Parkway Suite 300 Columbia MD 21044 National Association of Medical Examiner Attn: Tara Snethen 15444 Chinnereth Est Savannah MO 64485 National Corporate Research 122 E 42nd St Fl 18 New York NY 10168-1899 National Hotel - Motel Association 40087 Mission Blvd Suite 241 Fremont CA 94539 National Travel Systems 4314 South Loop 289 Lubbock TX 79413 Nationwide Technology Services LLC 10336 Loch Lomond Road Suite 127 Middletown CA 95461 Natomas Unified School District 1901 Arena Boulevard Sacramento CA 95834 NC Event Designs Attn: Nikki Tran PO Box 348242 Sacramento CA 95835 Nealson Business Systems 43079 Mirabile Trl Clinton Township MI 48038 Neftali Palencia 10201 Griffith St San Jose CA 95127 Neil Raina 301 Main St Unit 22A San Francisco CA 94105-5044 Netgate 4616-9 W. Howard Lane Suite 900 Austin TX 78728 Netsuite 999 Skyway Road #300 San Carlos CA 94070 Newmarket International PO Box 845707 Boston MA 02284-5707 Newport Fish 457 South Canal Street So. San Francisco CA 94080 Newport Meat Northern California, Inc. 48811 Warm Springs Blvd. Fremont CA 94539

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 26 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 124 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Nextnav LLC (Roof Antenna) 484 Oakmead Parkway Sunnyvale CA 94085 Nha-Van Nghe 170 S. Market Street San Jose CA 95113 Nicholas Mathewson 3306 Humboldt Ave S Apt 3 Minneapolis MN 55408-3312 Nicholson World Travel 14040 Ashton Iata #23782183 Detroit MI 48233 Nick Seabright 1161 A Laurel Street San Carlos CA 94070 Nicole James 170 S. Market Street San Jose CA 95113 Night Flight Tours 6935 Aliante Parkway Suite 104-408 North Las Vegas NV 89084 Nina Harrington 553 Bayview Park Drive Milpitas CA 95035 Nistica, Inc 745 Route 202-206 Suite 201 Bridgewater NJ 08807 Nobilies 101 Henry Adams Street Suite 170 San Francisco CA 94103 Nonqualified Retirement Services Principal Financial Group 4141 Parklake Ave Suite 450 Raleigh NC 27612 Nor1, Inc Attn: Accounts Receivable Dept La 24315 Pasadena CA 91185-4315 Norberto Capili Cortez 1206 Herald Avenue San Jose CA 95116 Noreen Rodriguez 2250 Rockville Road Fairfield CA 94534 Norma Cortes 645 Mclaughlin Ave San Jose CA 95116 Norman S. Wright Mechanical Equipment Corporation 99A South Hill Drive Brisbane CA 94005 Normed PO Box 3644 Seattle WA 98124 North American Power & Controls, Inc PO Box 97 Benicia CA 94510 Northern California Painting & Finishing 5677 Horton Street Emeryville CA 94608 Northern California Volleyball Association 72 Dorman Avenue San Francisco CA 94124 Northern Feather Canada 8088 River Way Delta BC V4G-1K9 Canada Northern Feather Canda Ltd 8088 River Way Delta BC V4G 1K9 Canada Notre Dame High School Liz Cabral 596 South Second Street San Jose CA 95112 Nuova Didactica Scarl C.So Cavour 56 Modena 41121 Italy Nureen Sandhawalia 4482 Houndshaven Way San Jose CA 95111 Nuwest Insurance PO Box 18973 Irvine CA 92623 Nvidia Corporation 2701 San Thomas Expressway Santa Clara CA 95050 O.C. Tanner 1930 South State Street Salt Lake City UT 84115 Oakland A's Ticket Office 7000 Coliseum Way Oakland CA 94621 Oakland Kosher Foods 3419 Lakeshore Avenue Oakland CA 94610 Oasis Grill LLC 711 Market Street San Francisco CA 94103 Octavio Morales 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Oculus Attn: Tres Morgan 1 Hacker Way Menlo Park CA 94025 Office Depot PO Box 29248 Phoenix AZ 85038-9248 Office Relief 516 McCormick Street San Leandro CA 94577 Office Team PO Box 743295 Los Angeles CA 90074-3295 c/o Benesch, Friedlander, Coplan & Aronoff Attn: Jennifer R. Hoover, Kevin M. Capuzzi, Official Committee of Unsecured Creditors LLP and John C. Gentile 1313 N. Market St. Suite 1201 Wilmington DE 19801 Attn: John R. Ashmead, Robert J. Gayda, Catherine V. LoTempio, and Andrew J. Official Committee of Unsecured Creditors c/o Seward & Kissel LLP Matott One Battery Park Plaza New York NY 10004 OKT Travel 255 Executive Drive #309 Plainview NY 11803 Old World Travel Services PO Box 1651 Tracy CA 95378-1651 Oleksy Ohurtsov 328 N. Market St Apt 244 San Jose CA 95110 Olmiche Vital 170 S. Market Street San Jose CA 95113 OMR Commercial Seating Attn: Filiberto Vera 1610 Monterrey Road San Jose CA 95112 OMR Upholstery Attn: Sophia Vera 2309 Meadowmont Drive San Jose CA 95133 On Board Experiential Marketing 85 Liberty Ship Way Suite 114 Sausalito CA 94965 One10 LLC 100N, 6th St Suite 700B Minneapolis MN 55403 Oneplan 26895 Aliso Creek Road Suite #B220 Aliso Viejo CA 92656 Onpeak, LLC 7000 Lindell Rd Las Vegas NV 89118-4702 Ontellus PO Box 52969 Houston TX 77052 Onur Ozan 57-091 Kamehameha Hwy Kahuku HI 96731-2149 Opal Financial Group 10 East 38th Street 4th Floor Newyork NY 10016 Open Compute Project Foundation PO Box 82287 Austin TX 78708 Open Table PO Box 8395 Pasadena CA 91109-8395 Opentable, Inc PO Box 101861 Pasadena CA 91189-1861 OpenTable, Inc. For the restaurant "The Fountain" 1 Montgomery St. Suite 700 San Francisco CA 94104 Optical Society of America 2010 Avenue, Nw Washington DC 20036 Optical Society of America Kimberly Coerr 2010 Massachusetts Ave, NW Washington DC 20036

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 27 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 125 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Options Cm, Inc 1084 Upper Happy Valley Road Lafayette CA 94549 Opus Agency 9000 Sw Nimbus Avenue Beaverton OR 97008 Oracle America, Inc PO Box 44471 San Francisco CA 94144 Oracle America, Inc. c/o Buchalter, a Professional Corporation Attn: Shawn M. Christianson 55 Second Street, 17th Floor San Francisco CA 94105-3493 Oracle Canada PO Box 4598 Postal Station A Toronto ON M5W 4Y3 Canada Orange County Department of Ed Attn: Bernadette Gutierrez 200 Kalmus Drive Costa Mesa CA 92626 O'Reilly Media Attn: Ryan Estes 1005 Gravenstein Avenue Sebastopol CA 95472 Oriental Trading Co PO Box 14502 Des Moines IA 50306-3502 Origin Juicery 150 S 1st St Ste 103 San Jose? CA 95113-2606 Orthopaedic Research Society 9400 West Higgins Road Suite 225 Des Plaines IL 60018 Osborne & Little 101 Henry Adams Street Suite 435 San Francisco CA 94103 Oscar De Jesus 23827 Fuller Ave Hayward CA 94541 OTA Insight 30 Stamford Street London SE1 9LQ United Kingdom Otis Elevator Company PO Box 730400 Dallas TX 75373 Otis Elevator Company c/o Day Pitney LLP Attn: Joshua W. Cohen 195 Church Street New Haven CT 06510 Ovation Travel 666 3rd Ave Fl 4 New York NY 10017-4160 Ovation Travel Group 666 3rd Ave Fl 4 New York NY 10017-4160 Ovation Travel Group Inc. Attn: Accounts Receivable 666 Third Avenue, 4th Floor New York NY 10017 Overseas Travel International 1550 Biscayne Blvd Miami FL 33132 c/o Palmieri, Tyler, Wiener, Wilhelm & Owl Energy Resources Waldron LLP Attn: Stephen A Scheck 1900 Main Street, Suite 700 Irvine CA 92614 P & D Appliance 100 South Linden Avenue South San Francisco CA 94080 P. Kaufman Contract Fabrics 3 Park Avenue 34th Floor New York NY 10016 Pac 12 Conference 360 3rd Street Floor 3 San Francisco CA 94107 Pace Supply PO Box 6407 Rohnert Park CA 94927-6407 Pacific Air Compressors 3009 N.E. 177 Place Portland OR 97230 Pacific Coast Baking Co. Inc 360 Shaw Rd South San Francisco CA 94080 Pacific Coast Baking Co. Inc 360 Shaw Road Unit C South San Francisco CA 94080 Pacific Coast Baking Company Desiree O'Connor 360 Shaw Rd. Suite B South San Francisco Ca 94080 Pacific Coast Trane PO Box 44689 San Francisco CA 94144 Pacific Coast Trane Attn: Jeff O'Connell 4553 La Salle Ave Sunnyvale CA 94085 Pacific Coast Trane Service PO Box 44689 San Francisco CA 94144 Pacific Gas & Electric PO Box 997300 Sacramento CA 95899-7300 Pacific Gourmet 380 Valley Drive Brisbane CA 94005 Pacificwide Business Group, Inc. Leon Le 3005 Silver Creek Rd #214 San Jose CA 95121 Pagenet of Canada M.I.P. PO Box 3760 Markham ON L3R-2Y6 Canada Palisades Convention Management 411 Lafayette Street Suite 201 New York NY 10003 Palm Coast Travel 202 Goldenwest Street Huntington Beach CA 92648 Palo Verde Teachers Association PO Box 2166 Blythe CA 92225 Pamela Polson 6925 Heaton Moor Drive San Jose CA 95119 Panama-Buena Vista Union School District 4200 Ashe Road Bakersfield CA 93311 Pan-O-Rama Bakery 500 Florida Street San Francisco CA 94110 Panterials 8847 Wilbur Avenue Northridge CA 91324 Paper Source 334 Santana Row Suite 1020 San Jose CA 95128 Pappas Piping Services 1450 Koll Circle Suite 108 San Jose CA 95112 Par Avion 950 Scales Rd Ste 200 Suwanee GA 30024-4541 Paragon Mechanical 16160 Caputo Dr Morgan Hill CA 95037-5539 Paramount Transportations Systems, Inc 1350 Grand Avenue San Marcos CA 92078 Parker Photographic Production 1981 Johnston Avenue San Jose CA 95125 Parts Town LLC 27787 Network Place Chicago IL 60673-1277 Party Fiesta Ballon Decor 999 Lincoln Avenue San Jose CA 95126 Party King PO Box 2037 Duryea PA 18642 Pass 315-375 Water Street Vancouver BC V6B 5C6 Canada Paul Bryant Kent 1200 Danielle Ct Nipomo CA 93444-6680 Paul Pisarri 1760 Katrina Court Santa Cruz CA 95062 Paul Woo PO Box 1431 Pleasanton CA 94566 Paws and Stripes 115 Montclaire Drive, Se Albuqerque NM 87108 Pax Mahle Wines PO Box 11106 Oakland CA 94611 PCD 1032 Maxwell Drive Santa Rosa CA 95401 PCM Technologies 1501 Kaliste Saloom Rd, Lafayette LA 70508 PCM, Inc. 1940 E Mariposa Ave El Segundo? CA 90245-3457

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 28 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 126 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Peacock Travel 3462 Fairway Lane Iata #87786324 Orlando FL 32804 Peak Travel Group 1723 Hamilton Avenue Iata #05662171 San Jose CA 95125 Pegasus Business Intelligence, LP 5420 Lbj Freeway, Suite 900 Two Lincoln Centre Dallas TX 75240 Pelco Sales & Service 2430 Sprig Ct Ste F Concord CA 94520-8510 Pelican Signs 1565 Lafayette Street Santa Clara CA 95050 Pello Events 979 W. Laurel Street San Diego CA 92101 Pepsi-Cola Company PO Box 841828 Dallas TX 75284-1828 Perimeter Global Logistics 2700 W. Story Road Suite 150 Irving TX 75038 Perla De Guzman 1485 Tannhauser Way San Jose CA 95121 Pertl & Alexander LLC 7823 Brown Gulf Road Manlius NY 13104 Peter Cor Belenky 740 30th Avenue #105 Santa Cruz CA 95062 Peter Doukakis 2000 S. Delware Select Entertainment San Mateo CA 94403 Eleven Times Square (Eight Avenue & 41st Peter J.W. Sherwin c/o Proskauer Rose LLP Street) New York NY 10036-8299 Peter M Perea 318 Jason Court Tracy CA 95377 Peterson Technical Services PO Box 1043 San Mateo CA 94403 Petrinovich Pugh & Company LLP 333 W Santa Clara Street Ste 800 San Jose CA 95113 Pfeiffer Electric Co 448 Queens Lane San Jose CA 95112-4308 Ph Pool & Spa, Inc. Attn: Tom Hopper and Donna E Hopper 6017 Snell Avenue #487 San Jose CA 95123 Phil Vallejo 341 E Pinon Way Gilbert AZ 85234-4580 Philosophy Education Society Attn: Amy Shuffelton 820 N. Michigan Ave Lewis Towers 1107, WTC Chicago IL 60611 Photo Works Interactive 1550 Dell Avenue Suite G Campbell CA 95008 Pillsbury Winthrop Shaw Pittman LLP 31 West New York NY 10019 Pink 745 Airport Boulevard So. San Francisco CA 94080 Pircher, Nichols & Meeks Attorneys At Law 1925 Century Park East Los Angeles CA 90067 Pitney Bowes Global Financial PO Box 371887 Pittsburgh PA 15250-7887 Pitney Bowes Purchase Power PO Box 371874 Pittsburgh PA 15250-7874 Pivot Interiors Inc 3355 Scott Blvd Suite 110 Santa Clara CA 95054 Planet Orange General Pest Control 434 Park Avenue San Jose CA 95110 Plansource Benefits Administration Inc 101 South Garland Ave. Orlando FL 32801 Plansource Benefits Administration, Inc. PO Box 1313 Orlando FL 32802 Plant Domaine, LLC 1401 Fulton Avenue #C Sacamento CA 95825 Plasticard Locktech International PO Box 679814 Dallas TX 75267-9814 Plaza Travel 21021 Ventura Blvd Ste 300 Woodland Hls CA 91364-2216 Attn: Courtney Denkovich, VP of Credit & Ports Seafood Collections 200 Napoleon St San Francisco CA 94124 Positive Coach Alliance 1001 North Rengstorff Ave Suite 100 Mountain View CA 94043 Power Systems 5700 Casey Drive Knoxville TN 37909 Prater Sharpening Services 47000 Warm Springs Blvd #291 Fremont CA 94539 Pratham SF Bay Area Chapter c/o Chugh LLP Attn: Prema L. Roddam 295 Pierson Avenue Suite 201 Edison NJ 8837 Preferred Travel 157 South Mountain Blvd Mountain Top PA 18707 Premier Meat Company PO Box 58183 Vernon CA 90058 Premier Meeting Destinations 115 Dublin Court Petaluma CA 94952 Premier Travel 5131 Post Road Suite 330 Dublin OH 43017 Prepetition Secured Lender c/o Gibson, Dunn & Crutcher LLP Attn: Jeffrey C. Krause 333 South Grand Ave. Los Angeles CA 90071-3197 1201 N. Market Street 16th Prepetition Secured Lender c/o Morris Nichols Arsht & Tunnell LLP Attn: Derek C. Abbott Floor Wilmington DE 19801 Prescriptive Music 5900 Canoga Avenue Suite 300 Woodland Hills CA 91367 Presidio Ann Garcia 12272 Hancock St Carmel IN 46032 Press Reader 200 - 13111 Vanier Place Richmond BC V6V 2J1 Canada Prestige 221 First Street, North Suite 200 Minneapolis MN 55401 Prestige 2405 Bushwick Drive Dayton OH 45439 Prestige Accommodations 1231 East Dryer Road Suite 240 Santa Ana CA 92705 Prestige Global Meeting Source 221 N. First Street Suite 200 Minneapolis MN 55401 Primetime Sports and Entertainment 5757 Wilshire Blvd Suite 540 Los Angeles CA 90036 Principal 711 High Street Des Moines IA 50392 Principal Life Insurance Company PO Box 603516 Charlotte NC 28260-3516 Principal Life Insurance Company PO Box 603516 Charlotte NC 28260-3516 Principal Place of Business 161 Washington Street, Suite 600 Conshohocken PA 19428 Print Innovations Inc 10161 South De Anza Blvd Cupertino CA 95014 Printer Connection 1712 Lacy Drive Fort Worth TX 76177

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 29 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 127 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Pro Design Solutions 375 Rexdale Blvd Toronto ON M9W-1R9 Canada Pro Prep Events 16840 Joleen Way B1 Morgan Hill CA 95037 Pro Soccer Consulting Ltd Linchfield Buisness Village Unit 9 England WS13 6QG United Kingdom Pro Travel 9171 Wilshire Blvd Suite 428 Beverly Hills CA 90210 Pro Travel 98 Dulan Drive Stamford CT 06903 Pro Travel Attn: Andrew Leeds 38 Pine Mountain Road Redding CT 06869 Proforma PO Box 51925 Los Angeles CA 90051-6225 Projector People PO Box 62256 Baltimore MD 21264-2256 Pros Parts 1630 91st Avenue, Ne Suite 107 Blaine MN 55449 Prosolutions 707 E. Cervantes Street Suite B 126 Pensacola FL 32501 Prospect High School 3235 Union Ave San Jose CA 95124 Protera 2603 Camino Ramon Suite 200 San Ramon CA 94583 Protravel International 101 St Martins Lane London UK WC2N 4AZ United Kingdom Protravel International 1633 Broadway 35th Floor New York NY 10019 Protravel International 6345 Balboa Blvd Suite 325 Encino CA 91316 Public Works-Event Services 200 East Santa Clara Street T116A San Jose CA 95113 Pullman San Francisco Bay Attn: Sales And Catering Office 223 Twin Dolpin Drive Redwood City CA 94065 Registration Number Pur Development Pte. Ltd 336 Smith Street, #07-302 201432906C Singapore 050336 Singapore PV Business Solutions 3600 South State Road 7 Suite 204 Miramar FL 33023 Pwi Construction, Inc 3903 West Martin Avenue Las Vegas NV 89118 Pyro-Comm System 15531 Container Lane Huntington Beach CA 92649 Quest Diagnostics PO Box 740709 Atlanta GA 30374-0709 Questex 3 Speen Street Suite 300 Framingham MA 01701 Quintessential Wines 1310 Second Street Napa CA 94559 Qzina Specialty Foods PO Box 601154 Pasadena CA 91189-1154 R & B Electronics 1103 Oddstad Drive Redwood City CA 94063 R&G Services PO Box 1241 San Carlos CA 94070 R.A. Travel 39 West14th Street Suite 306 New York NY 10011 R.E. Cuddie Co 1751 Junction Avenue San Jose CA 95112-1029 R.F. Macdonald Co. 25920 Eden Landing Road Hayward CA 94545-3816 Rachel B. Harris 4826 Bayside Way Oakley CA 94561 Rachel Neale 201 S. 4th Apt 513A San Jose CA 95112 Rago Neon Inc 235 Laurel Ave Hayward CA 94541 Rahi Systems Inc 48303 Fremont Blvd Fremont CA 94538 Rainbow Chamber of Commerce Silicon Valley 1070 Stewart Drive Suite 1 Sunnyvale CA 94085 Raj Shah 22332 Regnart Road Cupertino CA 95014 Rakesh Rathi Schaffhauserstrasse 550 Zurich 8052 Switzerland Ralph Dickman 883 Knoilfield Way San Jose CA 95136 Rambar Inc PO Box 442 San Leandro CA 94577 Ram's Gate Winery 28700 Arnold Drive Sonoma CA 95476 Ramzi Shamieh 1551 Rose Anna Drive San Jose CA 95118 Randall J Black 5357 Rimwood Drive San Jose CA 95118 Raul Martinez 201 W. Mission Street Secondary Employement Unit San Jose CA 95110 The Element Rb3 And Raymand M. Buyco 1953 Heatherdale Avenue Ultraviolet San Jose CA 95126 RDL Construction, Inc 111 West St. John Street Suite 950 San Jose CA 95113 Ready Care Industries 15845 E. 32nd Avenue Unit A Aurora CO 80011 Ready Refresh By Nestle #216 6661 Dixie Hwy, Suite 4 Louisville KY 40258 Realcomm Attn: Mary Feinstein PO Box 1528 Kernville CA 93238-1528 Rebeca Garcia De Santiago 2015 Tahiti Ct San Jose CA 95122 Rebecca Mittenthal 170 S. Market St. San Jose CA 95113 Recovery Cafe San Jose 80 S 5th Street San Jose CA 95112 Red Chair Events 720 Southpoint Blvd #204 Petaluma CA 94954 Redd Golf Inc PO Box 388 Palm Desert CA 92261-0388 Redevelopment Agency of the City of San Jose (Landlord) Attn: General Counsel's Office 50 W. San Fernando Stret Suite 1500 San Jose CA 95113 Reeves PO Box 509 Attleboro MA 02703-0009 Refrigeration Supplies Distributor 26021 Atlantic Ocean Drive Lake Forest CA 92630 Regal Wine Company PO Box 2160 Windsor CA 95492-2160 Regency Lighting PO Box 205325 Dallas TX 75320-5325

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 30 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 128 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Regency Wraps Inc 2731 Satsuma Drive Dallas TX 75229-3521 Relativity Travel Ltd 601 E. 20th St. #6B Iata# 33661552 Newyork NY 10010 Reliable Facility Placement PO Box 959 Pmb 736 Kihei HI 96753 Rene Samulewitsch 4402 - 70 Temperance Street Toronto ON M5H 0B1 Canada Republic Services 1601 Dixon landing Road Milpitas CA 95035 Republic Services #915 441 N Buchanan Cir Pacheco CA 94553 Restaurant Technologies 2250 Pilot Knob Road Suite 100 Mendota Heights MN 55120 Restaurantware, LLC 360 W. Illinois #605 Chicago IL 60654 Retro Jukebox Band 2815 California Street Berkeley CA 94703 Revel Environmental Manufacturing Inc. 960 B Detroit Ave Concord CA 94518 Rexel of America, LLC PO Box 743448 Los Angeles CA 90074-3448 Reyes Coca-Cola Bottling. LLC PO Box: 740214 Los Angeles CA 90074 Rhub Communications 4010 Moorpark Ave Ste 108 San Jose CA 95117-1842 Ricardo Fontanilla 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Richard Harrington 170 S. Market Street San Jose CA 95113 Richard Horton c/o Gzines 1855 Andrews Avenue San Jose CA 95124 Richard Tawney 101 Rodriguez Ct Hollister CA 95023 Richards, Watson and Gershon 355 S. Grand Avenue 40th Floor Los Angeles CA 90071-3101 Richloom Fabrics Group 261 Fifth Avenue New York NY 10016-7794 Rick Braunstein 1550 S. Pavilion Center Drive Las Vegas NV 89135 Rick Tomlin 1670 Foxwood Street Hollister CA 95023 Rick Yu 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Rico Delargo c/o Roberto Sanchez 901 6th Street Castle Rock CO 80104 Ridge Vineyards File 30537 PO Box 742749 Los Angeles CA 90074-2749 Rigo Campos 4100 The Woods Drive #303 San Jose CA 95136 Riverside County Treasurer For Perris Union High School District PO Box 12005 Riverside CA 92502-2205 Rk Electric, Inc. 49211 Milmont Dr Fremont CA 94538-7349 RM Executive Transportation Dba Mosaic Global Transportation 643 Bair Island Road Redwood City CA 94063 Road Rebel Entertainment 2869 Historic Decatur Rd San Diego CA 92106-6176 Robbins Research International Inc 9051 Mira Mesa Blvd # 261229 San Diego CA 92126-2758 Robert Crowder & Company 901 S. Greenwood Avenue Unit L Montebello CA 90640 Robert Half Management Resources P.O.Box 743295 Los Angeles CA 90074-3295 Robert R Ragasa 1033 Adobe Creek Court San Jose CA 95127 Roberto Jose Lopez 215 28th Ave San Mateo CA 94403 Roberts Electric Co. Inc. 2408 Webster Street Oakland CA 94612 Robin Aymond 170 S. Market Street San Jose CA 95113 Rock On Travel 119 West 40th Street New York NY 10018 Rock The Bike 6323 San Pablo Avenue Oakland CA 94608 Rocko's Ice Cream Tacos 2905 Park Avenue Santa Clara CA 95050 Rockwell Architecture 5 Union Square West Floor 8 New York NY 10003 Roku 1701 Junction Ct Ste 100 San Jose CA 95112-1030 Rolando & Ceci Wedding Rolando Segura 298 Ingram Ct San Jose CA 95139 Roma Bakery PO Box 348 San Jose CA 95103-0348 Rombauer Vineyards Department 33313 PO Box 39000 San Francisco CA 94139-3313 Ron Starkey 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Room360 7630 Biscayne Boulevard Miami FL 33138 Roomroster, LLC 2435 Old Alabama Road Roswell GA 30076 Rotary Fireworks c/o The Gordon House 1690 Senter Road San Jose CA 95112 Roxanna Reyes 1363 S Wolfe Rd #1 Sunyvale CA 94087 Royal Brass 1066 N 10th Street San Jose CA 95112 Royal Cup Coffee PO Box 841000 Dallas TX 75284-1000 Royal Cup Coffee PO Box 841000 Dallas TX 75284 Royal Cup Coffee PO Box 841000 Dallas TX 75284-1000 Royal Cup Coffee Attn: Credit PO Box 170971 Birmingham AL 35217 Royal Laundry 1140 San Mateo Avenue So. San Francisco CA 94080 Royal Thai Americas 2017, Inc Attn: Pamela Storm 715 Curtis Parkway Se Calhoun GA 30701 RSD (Refrigeration Supplies Distributor) 26021 Atlantic Ocean Drive Lake Forest CA 92630 Rtg Golf Inc 7805 Telegraph Road Suite 215 Bloomington MN 55438 Rubicon Communications LLC 4616-9 W. Howard Lane Ste 900 Austin TX 78729 Rule of Law Defense Fund 1747 Pennsylvania Avenue, Nw Suite 800 Washington DC 20006 Rustys Chips 16131 Gothard St, Unit M Huntington Beach CA 95113

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 31 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 129 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Ruth and Going, Inc PO Box 26460 San Jose CA 95159-6460 Ryan Ellison 170 S. Market Street San Jose CA 95113 S & G Carpet & More 4952 Almaden Expressway San Jose CA 95118 S&S Welding 699 W. San Carlos Street San Jose CA 95126-3529 S.F. Administrators, Inc Iuoe Stationary Eng Local 39 PO Box 4286 Hayward CA 94540-4286 SaaStr, Inc. Jason Lemkin 1730 S. El Camino Read, Ste 200 San Mateo CA 94402 Sabre Glbl, Inc. 7285 Collection Center Drive Chicago IL 60693 Sadie Misle 170 S. Market Street San Jose CA 95113 Sadiq Noori 170 S. Market Street San Jose CA 95113 Safemark Systems PO Box 102008 Atlanta GA 30368-2008 Safeplace North America 12216 Rohan Court Owings Mills MD 21117 Safesetc.Com 6218 Beeman Avenue N. Hollywood CA 91606 Safety Kleen Corp PO Box 7170 Pasadena CA 91109-7170 Safeway Incorporated PO Box 742918 Los Angeles CA 90074-2918 Safeway Store 179 Branham Lane San Jose CA 95136 Safmark Systems PO Box 102008 Atlanta GA 30368-2008 Sage Veterinary Centers c/o Folger Levin LLP Attn: Roger B Mead 199 Fremont Street 20th Floor San Francisco CA 94105 Sagra Inc. 2336 S. Fawcett Avenue Tacoma WA 98565 Sally Bain 625 Baldwin Dr Brentwood CA 94513 Sally Fourmy and Associates 555 Richmond Street, West Suite 1202 Toronto ON M5V 3B1 Canada Sal's Airport & Limo Service 1180 Walsh Ave Santa Clara CA 95051 Sal's Airport & Limo Service 1180 Walsh Avenue Santa Clara CA 95050 Samantha Place 170 S. Market Street San Jose CA 95113 Samsung Hospitality America 3655 N. First Street San Jose CA 95134 San Bernardino Community College District 550 E Hospitality Ln Ste 200 San Bernardino CA 92408-4205 San Diego Community College District 3375 Camino Del Rio South San Diego CA 92108 San Diego Concierge LLC 7107 Broadway Lemon Grove CA 91945-1436 San Francisco Paintsource 150 Pennsylvania Avenue San Francisco CA 94107 San Francisco Parking, Inc. (Operator) 325 Fifth Street San Jose CA 94107 San Francisco Specialty Food Inc 374 Tralee Ln Alameda CA 94502 San Francisco Travel Association Suite 2900 San Francisco CA 94111 San Jose Airport Garden Hotel 1740 N. First Street San Jose CA 95112 San Jose Airport Inn 1440 North First Street San Jose CA 95112 San Jose Chapter of The Links, Inc PO Box 3691 San Jose CA 95156 San Jose Construction Co., Inc 1210 Coleman Avenue Santa Clara CA 95050-4397 San Jose Downtown Association 28 N. First Street #1000 San Jose CA 95113 PayPal Park 1123 Coleman Ave San Jose CA 95110 San Jose Grill,LLC 170 South Market St San Jose CA 95113 San Jose Ice Company PO Box 903 Alamo CA 94507 Comedy Club 62 S. Second Street San Jose CA 95113 San Jose Jazz Society 38 W. Santa Clara Street San Jose CA 95113 San Jose Jazz Society Brendan Rawson 38 W. Santa Clara St San Jose CA 95113 San Jose Police Department 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 San Jose Sharks 525 West Santa Clara Street San Jose CA 95113 San Jose Silicon Valley Chamber Of Commerce 101 W. Santa Clara Street San Jose CA 95113-2803 San Jose State University Attn: Career Center One Washington Square San Jose CA 95192 San Jose State University Research PO Box 720130 San Jose CA 95172-0130 Sandro Tolentino 1161 A Laurel Street San Carlos CA 94070 Sanford P. Fernandez 2090 Mataro Way Island Wave Band San Jose CA 95135 Santa Barbara Travel 1485 East Valley Road Suite 9 Santa Barbara CA 93108 Santa Clara and San Benito Counties Building & Contruction Trades 2102 Almaden Road San Jose CA 95125 Santa Clara Athletics 500 El Camino Real Santa Clara CA 95053 Santa Clara County Department Of Environmental Health 1555 Berger Drive San Jose CA 95112-2716 Santa Clara County Asian Law Alliance 991 W Hedding St #202 San Jose CA 95126 Santa Clara County Asian Law Alliance cka Asian Law Alliance Attn: Richard Konda, Executive Director 991 West Hedding St, Suite 202 San Jose CA 95126 Santa Clara County Department of Hazardous Materials Compliance Division Environmental Health (HMCD) 1555 Berger Drive Building 2 3rd Floor San Jose CA 95112 Santa Clara Custom Chiropractic 3700 Thomas Rd, Ste 207 Santa Clara CA 95054 Santa Clara Marriott Hotel 2700 Mission College Blvd Santa Clara CA 95054 Santa Clara Unified School District 1889 Lawrence Road Santa Clara CA 95051

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 32 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 130 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Santa Clara University Ellen Lynch 500 El Camino Real Santa Clara CA 95053 Santa Clara University Karrie Grasser 500 El Camino Real Santa Clara CA 95053 SAP America 3999 West Chester Pike Newtown Square PA 19073 Sara Beth Doherty 170 S. Market Street San Jose CA 95113 Sarah Antenor 170 S. Market Street San Jose CA 95113 Sarah Rash 170 S. Market Street San Jose CA 95113 Sarah Sandvig 2971 Shakespeare Drive Los Alamitos CA 90720 Satelite Office Services LLC 195 Navarre Lane Lopez Island WA 98261 Save On Resorts 2173 Salkave. Suite 300 Carlsbad CA 92008 SC Global Enterprise, Inc. 638 Washington Street San Francisco CA 94111 Scentair Technologies PO Box 978754 Dallas TX 75397-8754 Schaper 1177 N. 15th Street San Jose CA 95112 Schauf Company PO Box 110069 Campbell CA 95011-0069 Schneider Textiles Finishing PO Box 851711 Richardson TX 75085 Schricker Engineering Group 1793 Lafayette Street Suite 105 Santa Clara CA 95050 Schurra'S 1589 Creek Drive San Jose CA 95125 Schwegman Lundberg and Woessner. P. A. 121 South Eighth Street 1600 Tcf Tower Minneapolis MN 55402 Scienergy 4100 Alpha Road Suite 900 Dallas TX 75244 Scott Berbick 170 S. Market Street San Jose CA 95113 Scott Johnson 170 S. Market Street San Jose CA 95113 Scotts Seafood 185 Park Avenue San Jose CA 95113 Sealy Mattress Company PO Box 932800 Atlanta GA 31193-2800 Sealy Mattress Manufacturing Company PO Box 932800 Atlanta GA 31193-2800 Sean Pritchard 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Sean Vernon 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Sebastopol Microgreens PO Box 2629 Sebastopol CA 95473 Second Harvest Food Bank 4001 North First Street San Jose CA 95134 Secure Links 5405 Eglinton Avenue, West Suite 202 Toronto ON M9C-5K6 Canada Security Safe 1753 Addison Way Hayward CA 94544 Sedgwick Claims Management Services. Inc 8125 Sedgwick Way Memphis? TN 38125-1128 See America Travel, Inc 291 S. La Cienega Blvd Suite 303 Beverly Hills CA 90211 Seiko Corporation of America PO Box 100167 Atlanta GA 30384-0167 Seiva Business Travel Rua Da Consolacao, 65-3O. Andar Sala 33 Sao Paulo 01301-911 Brazil Sensiba San Filippo LLP 5960 Inglewood Drive Suite 201 Pleasanton CA 94588 Sensors Quality Management Inc 156 Duncan Mill Road Suite 19 Toronto ON M3B 3N2 Canada Sergio Martinez 170 S. Market Street San Jose CA 95113 Service Concierge 66. Rue Des Archives Paris 75003 France Service Research and Innovation Institute 1700 Winchester Blvd #101 Campbell CA 95008 ServiceNow 2255 Lawson Lane Santa Clara CA 95054 Servpro of Morgan Hill / Gilroy 15750 Vineyard Blvd Suite 120 Morgan Hill CA 95037 Servpro of Palo Alto 2625 Middlefield Road #557 Palo Alto CA 94603 SESAC Inc PO Box 5246 Newyork NY 10008-5246 Seven Seas Sushi 130 E. Santa Clara Street San Jose CA 95113 SF Administrators 1 Dr. Carlton B. Goodlett Place San Francisco CA 94102 SF SB Committee, Inc 825 Battery Street 3rd Floor San Francisco CA 94111 SF Wifi PO Box 8612 San Jose CA 95155-8612 Shadae Downey 170 S. Market Street San Jose CA 95113 Shane Detweiler 4350 Coventry Ct Union City CA 94587 Shannon Jin 1543 Sloat Blvd #320008 San Francisco CA 94132 Sharino Co, Inc. PO Box 2343 Oakhurst CA 93644 Sharks Sports and Entertainment 1500 South 10th Street San Jose CA 95112 Sharouq Shahzad 170 S. Market Street San Jose CA 95113 Sharp Business Systems Dept. La 21510 Pasadena CA 91185-1510 Shartsis Friese LLP 18th Floor San Francisco CA 94111-3598 Shasta Secondary Employee Assocation 3411 Chum Creek Road Redding CA 96002 Shelby Raybin 170 S. Market Street San Jose CA 95113 Sherri Garvin 170 S. Market Street San Jose CA 95113 Shi International Corp PO Box 952121 Dallas TX 75395-2121 Shinichi Sawamura 170 S. Market Street San Jose CA 95113 SHL Canada, Inc c/o Th1069 PO Box 4283 Toronto ON M5W 5W6 Canada Shorts Travel Management, Inc 1203 W. Ridgeway Avenue Waterloo IA 50701

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 33 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 131 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Shweta Mishra 201 S 4Th Street 632 San Jose CA 95112 Shyanne Houlden PO Box 246801 Sacramento CA 95824 Sico America Inc PO Box 9202 Vb Box 146 Minneapolis MN 55480-9202 Sico America, Inc PO Box 9202 Minneapolis MN 55480-9202 Sidney Nobleza 1815 Higdon Ave # 1 Mountain View CA 94041-1022 Siemens 100 Technology Drive Alpharetta GA 30005 Siemens Industry Attn: Accounts Receivable 1000 Deerfield Pkwy Buffalo Grove? IL 60089-4513 Siemens Industry c/o Citibank (Bldg Tech) PO Box 2134 Carol Stream IL 60132-2134 Signature Equipovision LLC 4222 W Alamos Ave Fresno CA 93722 Signature Hospitality Carpets 2222 South Hamilton Dalton GA 30721 Signature Travel Network 390 North, CA-1 #3200 El Segundo CA 90245 Silicon Valley / San Jose Business Journ Elizabeth Guthrie 125 S. Market Street 11th Floor San Jose CA 95113 Silicon Valley Business Journal PO Box 742569 Los Angeles CA 90074 Silicon Valley Comic Con, LLC 253 2122 W 1800 N Ste D Clearfield UT 84015-8611 Silicon Valley Comic Con, LLC 65 E. Wadsworth Drive Suite 210 Draper UT 84020 Silicon Valley Community Foundation 2440 West El Camino Real Suite 300 Mountain View CA 94040 Silicon Valley Concierge Association c/o Mori Mandis PO Box 2545 Saratoga CA 95070-0545 Silicon Valley Monterey Bay Council 970 W Julian St San Jose CA 95126 Silicon Valley Speaks 1608 West Campbell Avenue Campbell CA 95008 Silver Oak Cellars PO Box 102199 Pasadena CA 91189-2199 Silver Spoon 620 Hollenbeck Avenue Sunnyvale CA 94087 Silverware POS Inc. 8205 Cass Ave Ste 105 Darien IL 60561-5319 Single Digits Inc 4 Bedford Farms Drive Suite 210 Bedford NH 03110 Sir San Francisco 520 Townsend Street San Francisco CA 94103 Site Savy 726 Madrid Street San Francisco CA 94112 Site Services 17101 Armstrong Avenue Suite 204 Irvine CA 92614 Skipper 122 W. 26th Street Suite 1104 New York NY 10001 Sky Events Management 335 Deerfield Road Morganville NJ 07751 Sky Window Cleaning PO Box 731087 San Jose CA 95173-1087 Sky Window Cleaning PO Box 731087-1087 San Jose CA 95113 Skyblue Pool Supply N Service Inc. P.O.Box 598 Los Gatos CA 95031 Smart and Final 2152 Monterrey Road San Jose CA 95112 Smart Care Equipment Solutions 370 Wabasha St N St Paul MN 55102 Social Tables 1325 G Street Nw 3rd Floor Washington DC 20005 Society For Information Display 411 Lafayette Street Suite 201 New York NY 10003 Society of Optical Engineering PO Box 10 1000 Twentieth Street Bellingham WA 98227 Society of Photo-Optical Instrumentation Engineers 1000 20th Street Bellingham WA98225 Sock 101 1331 NW Main Street Lees Summit MO 64086 Sofitel Chicago Magnificent Mile 20 East Chestnut Street Chicago IL 60611 Softchoice Corporation 16609 Collections Center Drive Chicago IL 60693 Softchoice Corporation 314 W. Superior Suite 400 Chicago IL 60654 Sojern. Inc PO Box 207728 Dallas TX 75320-7728 Solarwinds PO Box 730720 Dallas TX 75373-0720 Solomon Group Productions L.L.C. 825 Girod Street New Orleans LA 70113 Solopoint Solutions, Inc. 3350 Scott Blvd Building 2 Santa Clara CA 95054 Solutions on Hold 1865 Wayzata Blvd, Long Lake MN 55356 Solutions, Inc 55 South Judd Street Ph-2 Honolulu HI 96817 Sonics ESD 130 1/2 Dunecrest Avenue Div Of Barath Acoustics Inc Monterey CA 93940 Sonifi Solutions Inc. 3900 W Innovation St Sioux Falls SD 57107-7066 Sonifi Solutions Inc. PO Box 505225 Saint Louis MO 63150-5225 Sonifi Solutions, Inc. c/o ASK LLP Attn: Jennifer A. Christian 60 East 46th Floor New York NY 10165 Soro Sinaly 14 Bp 868 Abijan 14 Abijan Cote D'Ivoire South Bay H.E.R.E. Trust Fund c/o Comerica Bank PO Box 49109 San Jose CA 95161-9109 Southern Wine & Spirits PO Box 742313 Los Angeles CA 90074-2313 Southwest Host Services 3300 NW 185th Ave Portland OR 97229-3406 Sp Plus Corporation 333 W. San Carlos St. San Jose CA 95110 Spafax 2 Bloor Street East Suite 1020 Toronto ON M4W 1A8 Canada Splunk, Inc 270 Brannan Street San Francisco CA 94107 Sponge-Cushion 902 Armstrong Street Morris IL 60450 Sports Destination Network. Inc 6501 E. Greenway Parkway. #103-625 Scottsdale AZ 85254

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 34 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 132 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Sports Trip PO Box 22991 Iata #28633356 Lincoln NE 68542 Sprig Electric Attn: Accounts Receivable 1860 S. 10th Street San Jose CA 95112 Spur Attn: Membership 654 Mission Street San Francisco CA 94105 Ssp Stir Sticks & Picks International 50 Fasken Drive Unit 9 Toronto ON M9W1K5 Canada St. Louis Blues Rich Jankowski 1401 Clark Avenue Saint Louis MO 63103 St. Nicholas Greek Chruch 986 Chapman Street San Jose CA 95126 Stacking Chairs Direct 1355 Atlantic Avenue Brooklyn NY 11216 Standard Party Rentals 2033, 70 W Ohio Ave # H Richmond CA 94804 Star Window Cleaning 3294 Meridian Avenue San Jose CA 95124 Starlight Travel Co, Inc Attn: Roy Ericson PO Box 341371 Austin TX 78734 State Center Community College District 1171 Fulton St Fresno CA 93721-1913 State Farm Mutual Automobile Ins Company Attn: Jade Snyder 1415 State Street Building 4 Richardson TX 75081 State of California 1303 10th Street Suite 1173 Sacramento CA 95814 State of California 1303 10th Street, Suite 1173 Sacramento CA 95814 Statesman Travel Services Ltd Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom Stationary Engineers Apprentice Training Trust Fund PO Box 4817 Hayward CA 94540 Steinbach Hospitality 13506 184th Ave Ne Woodville WA 98072 Stella Cuisine 2801 Jennings Street San Francisco CA 94124 Stephen Friddle 210 S. 1St Street Apt #301 San Jose CA 95113 Stephen Jeffrey Beard 17494 Calle Caballeria Ct Morgan Hill CA 95037-7517 Sterling Restaurant Supply 20412 Bashan Drive, Ashburn VA 20147 Stevan Robinson 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Steve Mcewan 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Steve Weiss Music, Inc. 2324 Wyandotte Road Willow Grove PA 19090 Steven Sosnowski 7415 Amestoy Avenue Lake Balboa CA 91406 Stewart Management Company Attn: Anthony Shippam & Candace Corra 301 North Market St. Wilmington DE 19801 Stokes Wagner Attorneys At Law 600 West Broadway Suite 910 San Diego CA 92101 Storrs Winery 303 Potrero Street #35 Santa Cruz CA 95060-2782 STR, Inc 735 E. Main Street Hendersonville TN 37075 Strategic Site Selection 55 Old Ruby Lane Rr#1 Puslinch ON N0B 2J0 Canada Strategic Solution Partners 1572 Vassar Ct West Chester PA 19380-5752 Strategic Travel 718 Thompson Lane Nashville TN 37204 Streamline Events 6005 Shellmound #200 Emeryville CA 94608 Stuart Rentals 454 S Abbott Ave, Milpitas CA 95035 Stuart Street Consulting 490 River Rd Fair Haven NJ 07704 Studio 27, LLC 10650 Irma Drive #27 Morthglenn CO 80233 Sugar & Spun 6748 Mission Street #400 Daily City CA 94014 Sun Chek Glass Tinting Company 782 Auzerais Ave San Jose CA 95126-3503 Sunbelt Controls 6265 San Fernando Road Dept. 78031 Glendale CA 91201 Sunbelt Controls 6265 San Fernando Road Glendale CA 91201-2214 Superior Automatic Sprinkler Company 4378 Enterprise Street Fremont CA 94538 Supplemental Income 401 (K) Plan PO Box 8338 Boston MA 02266 Susan Strgar 170 S. Market Street San Jose CA 95113 SVBJ Structures Silicon Valley Business Journal 125 S. Market Street, 11th Floor San Jose CA 95113 Swank Farms 645 Lanini Drive Hollister CA 95023 Swank Motion Pictures, Inc. 2844 Paysphere Circle Chicago IL 60674 Swing Stage Systems 29229 Pacific Street Hayward CA 94544-6015 Swissotel Hotel 323 E. Wacker Drive Chicago IL 60601 Synergy Data 3000 Executive Pkwy #150, San Ramon CA 94583 Sysco Food Services PO Box 5019 Fremont CA 94537 System Concepts 9977 N 90th St Ste 360 Scottsdale AZ 85258-4614 Systema Entertainment 1930 Park Avenue #6 San Jose CA 95126 T and D Communications, Inc. 4145 Indus Way Riverside CA 92503 T and D Communications, Inc. 932 W. 34th Street Houston TX 77018 T.V. Service Unlimited Attn: David Maldlonado PO Box 20819 Castro Valley CA 94546 Ta Minh Thanh 3419 Casalino Ct San Jose CA 95148 Tacos 3 Reyes 1610 Old Bayshore Hwy San Jose CA 95112 Tacos Los 3 Reyes 1610 Old Bayshore Highway San Jose CA 95112 Tag Tours/Tag Events 4804 Laurel Canyon Blvd #309 Valley Village CA 91607 Talley Management Group Inc 19 Mantua Rd Mt. Royal NJ 08061 Tam Kiling 5128 Elmwood Ave Newyark CA 94560

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 35 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 133 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Tamara Mienders 170 S. Market Street San Jose CA 95113 Tanknology Inc. 11000 N Mopac Expy Suite 500 Austin TX 78759 Tanknology Inc. PO Box 201567 Austin TX 78720-1567 Tanya Camacho 170 S. Market Street San Jose CA 95113 Tap Master, Inc 1647 Willow Pass Road #136 Concord CA 94520-2611 Tap Plastics Inc 3011 Alvarado Street Suite A San Leandro CA 94577-5707 Tara Betz 170 S. Market Street San Jose CA 95113 Tarc Construction, Inc PO Box 4226 Santa Cruz CA 95063-4226 Tariq Fazal 170 S. Market Street San Jose CA 95113 Taryn Meads 170 S. Market Street San Jose CA 95113 Taylor Connor 323 E. Wacker Drive Chicago IL 60601 Taylor J Amarante Taylor J Amarante 1790 Clay St Santa Clara CA 95050-4614 Taylor J Amarante Taylor J Amarante 1790 Clay St Santa Clara CA 95050-4614 Taylor Made Business Systems c/o Kba Docusys, Inc PO Box 3687 Hayward CA 94540-3687 TCA Architects, Inc 19782 Macarthue Blvd Suite 300 Irvine CA 92612 Team One 13031 Jefferson Blvd Ste 800 Los Angeles CA 90094 Team San Jose Attn: A/R Department 408 Almaden Blvd San Jose CA 95110 Teamsters Local Union No. 856 453 San Mateo Ave San Bruno CA 94066 Teamsters Local Union No. 856 c/o Beeson, Tayer & Bodine, APC Attn: Catherine E. Holzhauser 520 Capitol Mall Suite 300 Sacramento CA 95814 Teamsters Managed Trust Funds PO Box 4953 Hayward CA 94540-4953 Teamsters Managed Trust Funds PO Box 757 Pleasanton CA 94566 Teamwrkx Construction Attn: Chris Hill 1855 Park Avenue San Jose CA 95126 Technobake 46 Worthington Access Dr Ste F Maryland Heights MO 63043-3803 Technogym Usa 700 Route 46 East Fairfield NJ 07004 Ted Ramos 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Ted Reckas 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Tee Creations Inc Eiji Murakami 800 Second Avenue, Suite 300 New York NY 10017 Telecheck 14141 Southwest Fwy #300, Sugar Land TX 77478 Telepacific Communications PO Box 509013 San Diego CA 92150-9013 Temporary Kitchens 123, Inc 333 Washington Blvd, #360 Marina Del Rey CA 90292 Tempresco, Inc PO Box 2342 Dublin CA 94568-0717 Teneo Hospitality Group 6500 City West Parkway, Suite 325 Eden Prairie MN 55344 Teradata, Inc 911 Coachman Drive Iata #66154860 Waxhaw NC 28173 Terrie Jaramillo PO Box 507 Meadow Vista CA 95722 Tessera Intellectual Property Corp Attn: Teresa 3025 Orchard Parkway San Jose CA 95134 Testa Rossa Winery PO Box 969 Los Gatos CA 95031-0969 Thai Huong 170 S. Market Street San Jose CA 95113 The American Bottling Company PO Box 742472 Los Angeles CA 90074-2472 The American Institute of Architects Tonya Horsley 1735 New York Ave NW Washington DC 20006-5292 The Appointment Group 10940 Wilshire Blvd Suite 1000 Los Angeles CA 90024 The Appointment Group, LLC 21 Music Square W. Nashville TN 37203 The Bonami Baking Co., Inc 380 East 10th Street Pittsburg CA 94565 The Chef Warehouse West Coast PO Box 601154 Pasadena CA 91189-1154 The City of San Jose Office Of Parking Violations PO Box 11023 San Jose CA 95103-1023 The Continental Attn: Sam Ramirez 349 South First Street San Jose CA 95113 The Continential Lounge 349 S. 1st Street San Jose CA 95113 The Corporate Event Group Attn: Maralynn Adams PO Box 1528 Campbell CA 95008 The Cupertino Educational Endowment Foundation 10301 Vista Drive Cupertino CA 95014 The Duke Hotel Newport Beach 4500 Macarthur Blvd Newport Beach CA 92660 The Economist PO Box 46972 St. Louis MO 63146-9752 The Elevator Consultants 636 N. Racine Avenue Chicago IL 60642 The Fairmont Chateau Lake Louise 111 Lake Louise Drive Lake Louise AB T0L 1E0 Canada The Fairmont Copley Plaza 138 Saint James Avenue Boston MA 02116 The Fairmont Dallas 1717 North Akard Street Dallas TX 75201 The Fairmont Hotel Vancouver 900 West Georgia Street Vancouver BC V6C 2W6 Canada The Fairmont Kea Lani Maui 4100 Wailea Alanui Drive Wailea HI 96753 The Fairmont Orchid 1 N. Kaniku Drive Kamuela HI 96743 The Fairmont Palliser 133 9th Avenue Sw Calgary AB T2P 2M3 Canada The Fairmont Pittsburgh Hotel 510 Market Street Pittsburgh PA 15222 The Fairmont Scottsdale Princess Attn: Credit Manager 7575 East Princess Drive Scottsdale AZ 85255

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 36 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 134 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country The Fairmont Washington Dc 2401 M. Street Nw Washington DC 20037 The Fairmont Waterfront 900 Canada Place Way Vancouver BC V6C-3L5 Canada The Fairmont Winnipeg 2 Lombard Place Winnipeg MB R3B 0Y3 Canada The Gallery Collection Attn: Prudent Publishing PO Box 360 Ridgefield Park NJ 07660-0360 The Glasshouse Sj LLC 2 S. Market Street San Jose CA 95113 The Grand Bakery 3264 Grand Avenue Oakland CA 94610 The Grass Roots Group 999 Avenue Of The Americas New York NY 10018 The Great Bridal Expo Group, INC Lori Ahearn 1510 S.E. 17th Street #200 Fort Lauderdale FL 33316 The Groove Foundation 3557 Westview Drive San Jose CA 95148 The Guardsmen PO Box 29250 San Francisco CA 94129 The Hartford PO Box 783690 Philadelphia PA 19178-3690 The Hartford Steam Boiler 21045 Network Place Chicago IL 60673 The Home Depot Supply PO Box 509058 San Diego CA 92150-9058 The Innovation Enterprise 45 W. 45th Street New York NY 10036 The Latest Scoop, Inc Figaro Gelato 1017 Ashby Ave Berkeley CA 94710 The Leukemia and Lymphoma Society 675 N. First Street Suite 1100 San Jose CA 95112 The Linen House 253 Kilburn Lane Iata #91215445 London W10 4BQ United Kingdom The Loft Catering Co 1938 O'Toole Way San Jose CA 95131 The Marlin Company 10 Research Parkway Wallingford CT 06492 The Metropolitan Tea 41 Butterick Rd Etobicoke ON M8W 4W4 Canada The Mont LLC 3223 Crow Canyon Road Suite 300 San Ramon CA 94583 The Moulding Company 1987 Russell Avenue Santa Clara CA 95054 The Ness Group, LLC 1428 Funston Avenue San Francisco CA 94122 The New Act Travel 1925 Century Park East # 1150 Los Angeles CA 90067 The New York Times Attn: Accounts Receivable PO Box 371427 Pittsburgh PA 15250-7427 The Plaza 768 Fifth Avenue Sahara Plaza, Llc New York NY 10019 The Posh Bakery, Inc 20488 Stevens Creek Blvd Ste 2010 Cupertino CA 95014-6807 The Right Way Drapery Installations Attn: Mike Morales 5433 Farmhouse Court Salida CA 95368 The Sherwin-Williams Co. 15 N. Milpitas Blvd Milpitas CA 95035-4402 The Sugarman PO Box 1060 Hardwick VT 05843 201 S. Market Street San Jose CA 95113 The Tour Company Inc 4320 Tollington Drive Wilmington NC 28412 The Wasserstrom Company PO Box 182056 Columbus OH 43216-2056 The Wasserstrom Company PO Box 182056 Columbus OH 43218-2056 The Westin San Jose 302 South Market Street San Jose CA 95113 The Wilkes Group Inc 8 Vista Drive. Suite 3 Old Lyme CT 06371 Thebigword Inc 250 W. 57th St Suite 420 New York NY 10019 Theme Party Productions 165 Jefferson Drive Menlo Park CA 94025 Thierry Maupile 26970 Orchard Hill Lane Los Altos Hills CA 94022 Third Door Media PO Box 3103 Edgartown MA 02539-3103 Thomas Hollstein 918 7th St Apt 6 Santa Monica CA 90403-2733 Thomas Walias 275 Kane Drive Hollister CA 95023 Ths Company 200 Route 31 North Suite 204 Flemington NJ 08822 Tico Coffee Roasters 4841 Mccoy Avenue San Jose CA 95130 Tied Together Marketing 7806 Springfarm Glen Road Prospect KY 40059 Tiffany Joy Reyes Dba : Individuo Music 1503 Hanchett Avenue San Jose CA 95126 Tim Jackson 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Time Magazine PO Box 62120 Tampa FL 33663 Timothy Groff 11828 La Grange Avenue Los Angeles CA 90025 Timothy Stout 2825 Vallecito Place #C Oakland CA 94606 Tingue Brown PO Box 824619 Philadelphia PA 19182-4619 Today's Bride 4104 Hennings Drive Modesto CA 95356 Tom Pham 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Tomales Bay Foods Dept. La 24834 Pasadena CA 91185-4834 Tom's Discount Office Furniture 3479 Kifer Road Santa Clara CA 95051 Tony Diep 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Top Hat Provision 6 Richards Circle San Francisco CA 94124 Torn Ranch 2198 South Mcdowell Blvd Petaluma CA 94954 Total Administrative Services Corporation PO Box 88278 Client Invoices Milwaukee WI 53288-0001 Total System Services, LLC 1350 E. Flamingo Road #519 Las Vegas NV 89119 Tour Connection 125 Walnut Blvd Rochester MI 48307

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 37 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 135 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Tourwerks Sports 1939 Grand Avenue 2nd Level San Diego CA 92109 Tova Day Spa 170 S. Market Street San Jose CA 95113 Tracy Orthopedics and Sports Medical Center 530 W Eaton Ave Ste E Tracy CA 95376-3455 Trans Group 4-16 3-102, Minamiaoyama Minato-Ku Tokyo Japan Travado 3333 S Wadsworth Blvd Suite D125 Lakewood CO 80227 Travel and Music Tour Consultant PO Box 3495 Brandon FL 33509 Travel and Transport, Inc. 2120 South 72nd Street Suite 450 Omaha NE 68124-6310 Travel Click PO Box 71199 Chicago IL 60694-1199 Travel Planning Housing Attn: Accounting 381 Park Avenue, South New York NY 10016 Travel Quest Network 70 Mansell Court, Suite 100 Roswell GA 30076 Travel Sanabria Imagen Turistica 630 N. Sepulveda Blvd Suite 9A El Segundo CA 90245 Travel Shop 602 Wayside Drive Wimberley TX 78676 Travel Stars 5556 Franklin Pike Ste 202 Nashville TN 37220-2145 Travel Team Usa PO Box 4110 Department 5081 Woburn MA 01888-4110 Travel Traders Hotel Stores 6205 Blue Lagoon Drive Suite 550 Miami FL 33126 Travelex International 2500 West Higgins Road Iata #14520704 Hoffman Estates IL 60169 Travelink Services Inc 25 Canongate Lane Highlands Ranch CO 80130 Travelport Global Distribution c/o Bank America Lockbox PO Box 402395 Atlanta GA 30384-2395 Travelsavers 71 Audrey Avenue Oyster Bay NY 11771 Travelscape, LLC PO Box 847677 Dallas TX 75284-7677 Travelzoo, Inc 800 W. El Camino Real Suite 275 Mountain View CA 94040 Tree Techs By The Bay 3091 Vesuvius Lane San Jose CA 95132 Tri - Kes WaLLCovering 17811 Fitch Irvine CA 92614-6001 Tri Tex Enterprises Attn: Richard Gamble 107 Pittsburg Street Dallas TX 75207 Trimark Economy Restaurant Fixtures PO Box 8445 Fountain Valley CA 92728-8445 Trimark Federighi Design 3423 Regatta Blvd Richmond CA 94804-4594 Trimark R.W. Smith PO Box 51847 Los Angeles CA 90051-6147 Tripadvisor LLC PO Box 841928 Dallas TX 75284-4325 Tri-Tex Enterprises Inc. 4909 Lakawana Street Dallas TX 75247 Trophyman / Best Buy Trophy 20934 Victory Blvd Woodland Hills CA 91367 Tropical Nut & Fruits 3150 Urbancrest Industrial Drive Urbancrest OH 43123 Troy Thompson 170 S. Market Street San Jose CA 95113 Troy Wesnidge, Inc PO Box 239 New Castle OK 73065 Truc Mai Huyn 614 Sunsweet Way Campbell CA 95008 Truly Good Foods PO Box 740209 Dept #40375 Atlanta GA 30374-0209 Trustyou Gmbh Agnes Pockels Bogen 1 Munich 80992 Germany Tube Pro 515 Beaver Creek Road Waterloo ON N2V 2L3 Canada Turtle Entertainment America 1212 Chestnut Street Burbank CA 91506 TW Smith Plumbers Supply 570 Martin Avenue Santa Clara CA 95050 Twitch Interactive Inc. 350 Bush Street, 2nd Floor San Francisco CA 94104 Tzell Travel 1633 Broadway 35th Floor Newyork NY 10019 Tzell Travel West 11111 Santa Monica Blvd 16th Floor Los Angeles CA 90025 U.S. Bank Equipment Finance PO Box 790448 St. Louis MO 63179-0448 U.S. Foodservice Dept 34766 PO Box 39000 San Francisco CA 94139 UBM 303 2nd Street Suite 900 South Tower San Francisco CA 94107 Uline 12575 Uline Dr. Pleasant Prairie WI 53158 Ultimate Cameras 666 Commercial Street San Jose CA 95112 Ultramar Travel 2120 S 72nd St Ste 400 Omaha NE 68124-2324 Uncommon Brewers 303 Potrero Street Suite 40-H Santa Cruz CA 95060 Unicom Consulting 2050 W 190th St Ste 110 Torrance CA 90504-6259 Unifocus, LP 2455 Mciver Lane Carrollton TX 75006 Uniglobe Red Carpet Travel 501 Silverside Rd Ste 41 Wilmington DE 19809-1588 Uniglobe Smart Travel Agency Keizer Leopoldstraat 1C B9000 Gent Belgium Uniglobe Travel Partners 18 Crow Canyon Ct Ste 225 San Ramon CA 94583-1740 Union Drycleaning Product Usa 1900 Meredith Park Drive Mcdonough GA 30253 Union Travel LLC 409 N Pacific Coast Hwv # 139 Redondo Beach CA 90277 UNITE H.E.R.E! Local 19 2302 Zanker Road 2nd Floor San Jose CA 95131 Unite H.E.R.E. National Retirement Fund 6 Blackstone Valley Place Suite 302 Lincoln RI 02865 Unite Here Local 19 2302 Zanker Rd, 2nd Floor San Jose CA 95131 Unite Here Retirement Fund Attn: Timothy Clark, Vice President 6 Blackstone Valley Place Suite 302 Lincoln RI 02865

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 38 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 136 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country c/o Amalgamated Employee Benefits Unite Here Retirement Fund Administrators Attn: Timothy Clark, Vice President 333 Westchester Avenue White Plains NY 10604 United Educators of San Francisco Local 2310 Mason Street 2nd Floor San Francisco CA 94133 Attn: South Bay Hotel Restaurant United HERE Local 19 Employees 7525 SE 24th St. Mercer Island WA 94040 United Journeys 3348 Woosley Road Windsor CA 95492 United Refrigeration 11401 Roosevelt Blvd Philadelphia PA 19154 United Rentals North America, Inc File 51122 Los Angeles CA 90074-1122 United State Postal Service 1750 Lundy Avenue Mailing Requirements San Jose CA 95101-7024 United States Figure Skating Association 20 First Street Colorado Springs CO 80906 United Steel Workers 16855 Arrow Blvd Fontana CA 92335 United Vanlines, LLC 22304 Network Place Chicago IL 60673-1223 Universal Specialties 30081 Ahern Avenue Union City CA 94587 Universal Travel 192 Ballard Ct Ste 200 Virginia Beach VA 23462-6538 University of California, Irvine Attn: Accounting Department PO Box 6050 Irvine CA 92616-6050 University of San Francisco 2130 Fulton Street San Francisco CA 94117 University Parent 3180 Sterling Circle Suite 200 Boulder CO 80301 UPS Supply Chain Solutions 28013 Network Place Chicago IL 60673-1280 Urban Tactical Group, Inc 2033 Gateway Place Suite 500 San Jose CA 95110 US Health Works PO Box 50042 Los Angeles CA 90074 USA Fencing 210 USA Cycling Pt Colorado Spgs CO 80919-2215 USA Gateway 600 Data Dr #101 Plano TX 75075 USA Sevens LLC 11 Martine Ave 8th Floor White Plains NY 10606 USA Today PO Box 677446 Dallas TX 75267-7446 USA Water Polo 2124 Main Street Huntington Beach CA 92648 Vaad Hakashrus of Northern California 2223 Ward Street Suite B Berkeley CA 94705-1027 Valarie Aguirre 416 Kams Avenue La Puente CA 91746 Valerie Steele 170 South Market Stree San Jose CA 95113 Valerie Wilson Travel 605 Third Ave Floor New York NY 10158 Valeriya Limberger 170 S. Market Street San Jose CA 95113 Valley Christian School Jen Labarbera 6045 Foothill Glen Court San Jose CA 95123 Valley Forge Fabrics Attn: Katy Daly 1650 West Mcnab Road Fort Lauderdale FL 33309 Valley Oil Company PO Box 398719 Lockbox 138719 San Francisco CA 94139 Valley Transporation Authority 3331 N. First Street Bldg C San Jose CA 95134-1906 Van Wagner Sports and Entertainment, LLC 800 Third Avenue 28th Floor Newyork NY 10022 Vandepoel Productions 25591 Rapid Falls Rd Laguna Hills CA 92653-5869 Varidesk, LLC PO Box 660050 Dallas TX 75266 Veggielution 647 S. King Road San Jose CA 95116 Ventura County Office of Education 1051 S A Street Oxnard CA 93030 Verity International Limited 200 King Street West Suite 1301 Toronto ON M5H 3T4 Canada Verity LLC Attn: Neil H. Demchick 9690 Deereco Road Suite 500 Timonium MD 21093 Verizon One Verizon Way Basking Ridge NJ 07920 Verizon PO Box 660108 Dallas TX 75266-0108 Vernon Todd 1346 The Alameda #7302 San Jose CA 95126 Veronica Seryani 170 S. Market Street San Jose CA 95113 Veronica Topalian 1115 Ladera Way Belmont CA 94402 Vesta Foodservice PO Box 2293 Santa Fe Springs CA 90670 VfFImagewear Inc. / Dickies PO Box 20063 Greensboro NC 27420-0063 Via-Exito Inc 4222 W Alamos Ave Suite 207 Fresno CA 93722 Victor Manuel Porras PO Box 2258 San Jose CA 95109 Victor Rodriguez 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Victor Ruiz 572 South 9th Street Apt#4 San Jose CA 95112 Victoria Concepcion 51 Appian Way #D So. San Francisco CA 94080 View Inc 195 S Milpitas Blvd Milpitas CA 95035 Vincent Marin 4645 Mia Circle San Jose CA 95136 Viral Guard Systems 1220 Howard Street San Francisco CA 94103 Vision Communications PO Box 598 Lakewood CA 90714-0598 Visiting Media 825 NW Glisan St Portland OR 97209 Visual Comfort & Company 22400 NW Lake Dr Houston TX 77095-5204 Vivreau 131 West 35th Street 8th Floor New York NY 10001 Vortex Industries, Inc 20 Odyssey Irvine? CA 92618

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 39 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 137 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Vox Network Solutions Attn: Anne Lunt 130 Produce Ave. Suite 130C South San Fransisco CA 94080 Vox Network Solutions, Inc 8000 Marina Blvd Suite 130 Brisbane CA 94005 Voyages Cortravco 7575 Trans Canada Highway Suite 100 St. Laurent QC H4T-1V6 Canada VRS Meetings & Events, Inc. Roberta Sumner 7403 Venice Street Falls Church VA 22043 VRX Studios Inc. 990 Homer Street Suite 505 Vancouver BC V6B-2W7 Canada WACA CEA Annual Dinner Wall and Ceiling Alliance 5726 Sonoma Drive Pleasanton CA 94566 Wage Watch 7373 N. Scottsdale Road Suite C-150 Scottsdale AZ 85253 Wage Works 4609 Regent Blvd Irving TX 75063 Wage Works, Inc. PO Box 8363 Pasadena CA 91109-8363 Wahied Ayoub 5125 Bickley Ct Apt. 208 San Jose CA 95136 Waisun Chan 3262 Indus Ct San Jose CA 95127 Waqas Kayani 170 S. Market Street San Jose CA 95113 Warren Confections Corp 100 Ne 3rd Street Suite A Hallandale FL 33009 Water 2 Table Fish Company PO Box 330576 San Francisco CA 94133-0576 Water Warehouse, Inc Attn: Mike J Torres 591 1st St Gilroy CA 95020 Waterloo Beverages PO Box 720114 San Francisco CA 94172 Wawak 1059 Powers Road Conklin NY 13748 Waxie Sanitary Supply PO Box 748802 Los Angeles CA 90074-8802 WB Electric Inc. 32286 Road 400 PO Box 319 Coarsegold CA 93614 WBT LLC 4847 Hopyard Road Suite 4-171 Pleasanton CA 94588 Webco Supply Inc 325 N. Hoyne Suite #C-324 Chicago IL 60612 Webstaurantstore 40 Citation Lane Lititz PA 17543 Weddinc 460 W. California Blvd Suite # 4 Pasadena CA 91105 Wedding Wire PO Box 32177 New York NY 10087-2177 Weinberg, Roger and Rosenfeld 1375 55th Street Emeryville CA 94608-2609 Wells Fargo 420 Montgomery Street 7th Floor San Francisco CA 94104 Wells Fargo 420 Montgomery Street San Francisco CA 94104 Wences Ramiro 600 Channing Avenue Palo Alto CA 94301 Wessco International 8235 Santa Monica Blvd West Hollywood CA 90046 Western Ascn. For College Admission Counseling WACAC 2629 Foothill Blvd # 124 La Crescenta CA 91214 Western Digital 5601 Great Oaks Park Way San Jose CA 95116 Western State Design 2331 Tripaldi Way Hayward CA 94545 West-Lite Company 12951 166th Street Cerritos CA 90703 White Conveyors 10 Boright Avenue Kenilworth NJ 07033 Wicked Entertainment, LLC Attn: Happy Grewal 33 E Calogero Gln Tracy CA 95391-8235 Wilburt Grissom 170 S. Market Street San Jose CA 95113 Will Tang 201 W. Mission Street Secondary Employment Unit San Jose CA 95110 Willett Travel 12532 Ventura Blvd Studio City CA 91604 William Maurer 170 S. Market Street San Jose CA 95113 William Montague Limited 1177 S. Mccall Road Suite 101 Englewood FL 34223 Williams and Williams Attn:Richard Williams PO Box 29279 Atlanta GA 30359 Williams Rents 845 Park Ave San Jose CA 95126 Williamson Energy 3031 Standford Rach Road, Suite 2 # 434 Rocklin CA 95765 Williams-Sonoma 3250 Van Ness Avenue San Francisco CA 94109 Willis of Alabama PO Box 730416 Dallas TX 75373-0416 Wilson Mcgrath, LLC 4233 Sweet Leaf Lane Edgewater MD 21037 Wind Gap PO Box 11106 Oakland CA 94611 Windstream Communications, Inc 4001 N Rodney Parham Rd Little Rock? AR 72212-2459 Wine Warehouse PO Box 45616 San Francisco CA 94145-0616 Winebow PO Box 748661 Los Angeles CA 90074-8661 Wingsworldwide Entertainmenrt Tours 6230 Wilshire Blvd Suite 1770 Los Angeles CA 90048 WMF Americas, Inc 5601 Powerline Rd Ste 203 Ft Lauderdale FL 33309-2831 Woman of Faith 530 Democracy Drive Suite 20 Plano TX 75024 Woora Bae 170 S. Market Street San Jose CA 95113 World Project 110 E D St Ste K Benicia CA 94510-3252 World Wide Gourmet Foods 21616 87th Avenue Se Woodinville WA 98072 Worldcon 76 PO Box 61363 Sunnyvale CA 94088-1363 Worldview Travel 731 Washington Road, Pittsburg PA 15228 Xenoport Inc 3410 Central Expressway Santa Clara CA 95051 Xerox Canada Ltd PO Box 4539 Stn A Toronto ON M5W-4P5 Canada

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 40 of 41 Case 21-10549-JTD Doc 423 Filed 06/08/21 Page 138 of 138

Exhibit N Creditor Matrix Served via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Xiaofang Pu 1752 Urna Ave San Jose CA 95124 Xin Jing Travel Services Ltd G/F, 76A Tokwawan Road Iata 13303102 Kowloon Hong Kong Xo Communications File 50550 Los Angeles CA 90074-0550 Xuejun Li 170 S. Market Street San Jose CA 95113 Yellow Checker Cab Company 646 N King Rd Ste A San Jose CA 95133-1755 Yesenia's Janitorial 440 Toyon Avenue San Jose CA 95127 Ying Hua Kuo 170 S. Market Street San Jose CA 95113 Yolanda Azucena Martinez 67 N. 33Rd St , Apt A San Jose CA 95116 Yoon Kim 4240 163rd St #2 Flushing NY 11358-2618 Yosemite Community College District PO Box 4065 Modesto CA 95352-4065 Youlieh Shahbazian 6561 Rolling Oaks Drive San Jose CA 95120 Youngs Market PO Box 743564 Los Angeles CA 90074-3564 Your Sourcing Solutions 20251 Palmer Avenue Sonoma CA 95476 Yvette Acosta 170 S. Market Street San Jose CA 95113 Yvette Soto 170 S. Market Street San Jose CA 95113 YWCA Beatriz Castillo 375 South Third Street San Jose CA 95112 Ywca of Silicon Valley c/o Regal Tax & Law Group, P.C. Attn: Erin E. Daly 4 Suite 1400 San Francisco CA 94111 YYZ Travel 7851 Dufferin Street Suite 100 Thornhill ON L4J 3M4 Canada Zaina Alkhamaisi 21833 Spring Crest Road Moreno Valley CA 92557 Zayo Group 1821 30TH St Ste A Boulder CO 80301-1075 Zayo Group PO Box 952136 Dallas TX 75395-2136 Zee Medical Service 1721 A Junction Avenue PO Box 610878 San Jose CA 95112 Zep Manufacturing Co File 50188 Los Angeles CA 90074-0188 Zoe's Meats Inc. PO Box 750143 Petaluma CA 94975 Zones LLC 1102 1Sth St Sw Ste 102 Auburn WA 98001 Zurich North America 1299 Zurich Way Schaumburg IL 60196-1056

SC SJ Holdings LLC, et al. Case No. 21-10549 (JTD) Page 41 of 41