Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 1 of 28 Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 2 of 28 EXHIBIT A Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 3 of 28

EXHIBIT A Core/2002 Service List Served as stated below

Description Creditor Address1 Address2 Address3 Address4 Address5 Email Method of Service Committee of Unsecured Creditors 11 East 44th Street LLC Attn: Vito Giannola 346 Madison Ave, 10th Fl New York, NY 10017 [email protected] Email NOA - Counsel for Madison Sixty Owner LLC, 535-545 Fee Adam L. Rosen PLLC Attn: Adam L. Rosen 2-8 Haven Ave, Ste 220 Port Washington, NY 11050 [email protected] Email LLC, 54 West 22nd Street Owner LLC, 53-55 West 21st Owner LLC, Sharim Inc., and 29 W 17th Owner LLC NOA - Counsel for Kilroy Realty 303, LLC, REEP-OFC Allen Matkins Leck Gamble Mallory & Natsis LLP Attn: Ivan M. Gold Three Embarcadero Center, 12th Fl , 94111- [email protected] Email Corporate Pointe CA, LLC and Inventure Capital 4074 Corporation Committee of Unsecured Creditors ARC NYC570Seventh, LLC Attn: Michael Anderson AR Global 650 Fifth Ave, 30th Fl New York, NY 10019 [email protected] Email NOA - Counsel to Smart Opportunities, Ecap Ventures UG, Armdtrong Teasdale LLP Attn: Eric M. Sutty 300 Delaware Ave, Ste 210 Wilmington, DE 19801 [email protected] Email Benjamin Teboul, and Frank Zorn NOA - Counsel to Irving Realty of NY, LLC Armstrong Teasdale LLP Attn: Rafael X. Zahralddin-Aravena 300 Delaware Ave, Ste 210 Wilmington, DE 19801 [email protected] Email NOA - Counsel for Essential Capital Shared Spaces LLC, Arnold & Porter Kaye Scholer LLP Attn: Michael L. Bernstein 601 Massachusetts Ave, NW Washington, DC 20001 [email protected] Email Essential Capital Shared Spaces II LLC, Essential Capital Shared Spaces III LLC, Essential Capital Shared Spaces IV LLC, Essential Media Group LLC, and Finvasco Capital NOA - Counsel for Essential Capital Shared Spaces LLC, Arnold & Porter Kaye Scholer LLP Attn: Justin Imperato 250 W 55th St New York, NY 10019 [email protected] Email NOA - Counsel to 156 Fifth Avenue Corp. and 91 Fifth Ashby & Gevves, PA Attn: Ricardo Palacio 500 Delaware Ave, 8th Fl P.O. Box 1150 Wilmington, DE 19899-1150 [email protected] Email Avenue Corp. NOA - Counsel for Kilroy Realty 303, LLC, REEP-OFC Ballard Spahr LLP Attn: Leslie C. Heilman 919 N. Market Street, 11th Fl Wilmington, DE 19801-3034 [email protected] Email Corporate Pointe CA, LLC and Inventure Capital Attn: Laurel D. Roglen [email protected] Corporation NOA - Counsel to 110 William Property Investors III, LLC, Belkin Burden Goldman, LLP Attn: Jay B. Solomon Attn: Brian Bendy 270 Madison Ave New York, NY 10016 [email protected] Email 31 West 27th Property Investors IV, LLC, Winter [email protected] Equity Company, L.P. and Robert Mallin, as Trustee d/b/a Edmal Realty Co. LLC

NOA - Counsel for 443 Park Ave S LLC (f/k/a 443 Belkin Burden Goldman, LLP Attn: Jay B. Solomon Attn: Brian Bendy 270 Madison Ave New York, NY 10016 [email protected] Email Company) and the Foundation Inc. [email protected] NOA - Counsel for DoorDash, Inc. Benesch, Friedlander, Coplan & Aronoff LLP Attn: Jennifer R. Hoover Attn: John C. Gentile 1313 N Market St, Ste 1201 Wilmington, DE 19801 [email protected] Email [email protected] NOA - Counsel for DoorDash, Inc. Benesch, Friedlander, Coplan & Aronoff LLP Attn: Sven T. Nylen 71 S Wacker, Ste 1600 Chicago, IL 60606 [email protected] Email NOA - Counsel for Interested Party One Workplace L. Binder & Malter LLP Attn: Wendy Watrous Smith 2775 Park Ave Santa Clara, CA 95050 [email protected] Email Ferrari, LLC NOA - Counsel for JLJ, LLC Bobrow & Rosen Attn: John E. Silverman 40 East 69th St New York, NY 10021 [email protected] Email NOA - Counsel for Pennbus Realties LLC, 584 Charles E. Boulbol PC Attn: Charles E. Boulbol 26 Broadway, 17th Fl New York, NY 10004 [email protected] Email LLC and 4324 Company NOA - Counsel for for BSD 530 Broadway Propco LLC Ciardi Ciardi & Astin Attn: Daniel K. Astin 1204 N King St Wilmington, DE 19801 [email protected] Email NOA - Counsel for for BSD 530 Broadway Propco LLC Ciardi Ciardi & Astin Attn: Albert A. Ciardi, III Attn: Walter W. Gouldsbury III 1905 Spruce St Philadelphia, PA 19103 [email protected] Email [email protected] NOA - Counsel to Hudson 901 Market LLC Cross & Simon, LLC Attn: Kevin S. Mann 1105 N. Market St, Ste 901 Wilmington, DE 19801 [email protected] Email [email protected] NOA - Counsel to Smart Opportunities, Ecap Ventures UG, [email protected] Benjamin Teboul, and Frank Zorn Davis & Gilbert LLP Attn: Massimo Giugliano Attn: Joel Melendez 1675 Broadway New York, NY 10019 [email protected] Email Delaware Secretary of State Delaware Secretary of State Attn: Division Of Corporations John G. Townsend Building 401 Federal St, Ste 4 Dover, DE 19901 First Class Mail Delaware Secretary of the Treasury Delaware Secretary of the Treasury 820 Silver Lake Blvd, Ste 100 Dover, DE 19904 First Class Mail Committee of Unsecured Creditors DoorDash, Inc. Attn: Joseph Fazioli 303 2nd St, S Twr, 8th Fl San Francisco, CA 94107 [email protected] Email Committee of Unsecured Creditors Eden Technologies Inc. Attn: Joe DuBey 54 Gilbert St San Francisco, CA 94103 [email protected]. Email NOA - Counsel to Hudson 901 Market LLC Elkins Kalt Weintraub Reuben Gartside LLP Attn: Michael I. Gottfried 10345 W. Olympic Blvd Los Angeles, CA 90064 [email protected] Email NOA - Counsel for Merchant’s Advance, LLC Gibbons PC Attn: Howard A. Cohen 300 Delaware Ave, Ste 1015 Wilmington, DE 19701-1671 [email protected] Email NOA - Counsel for Merchant’s Advance, LLC Gibbons PC Attn: Mark B. Conlan One Gateway Center Newark, NJ 07102-5310 [email protected] Email NOA - Counsel for Digiatech, LLC/Counsel for 250 Hudson Greenberg Traurig, LLP Attn: Dennis A. Meloro The Nemours Building 1007 N Orange St, Ste 1200 Wilmington, DE 19801 [email protected] Email Street, LLC NOA - Counsel for 250 Hudson Street, LLC Greenberg Traurig, LLP MetLife Building Attn: Heath B. Kushnick 200 Park Ave New York, NY 10166 [email protected] Email NOA - for Westfield 816-818 LLC Hanson Bridgett LLP Attn: Jordan A. Lavinsky 425 Market St, 26th Fl San Francisco, CA 94105 [email protected] Email NOA - Counsel for Creditor, Western Alliance Bank Hopkins & Carley, ALC Attn: Stephen J. Kottmeier Attn: Jay Michael Ross Attn: Monique D. Jewett-Brewster 70 S 1st St San Jose, CA 95113 [email protected] Email [email protected] [email protected] Internal Revenue Service Internal Revenue Service Attn: Centralized Insolvency Operation P.O. Box 7346 Philadelphia, PA 19101-7346 First Class Mail NOA - Counsel for HH West 20th Street, LLC and 196 Itkowitz PLLC Attn: Jay B. Itkowitz The Pioneer Building 41 Flatbush Ave, 1st FL Brooklyn, NY 11217 [email protected] Email Nevins LLC, Landlord of Knotel 17 W 20th LLC NOA - Counsel for Western Alliance Bank Jack Shrum, PA Attn: “J” Jackson Shrum 919 N. Market St, Ste 1410 Wilmington, DE 19801 x [email protected] Email NOA - United Group LLC / American Equities LLC / 29 W Jaspan Schlesinger LLP Attn: Sophia A. Perna-Plank 300 Garden City Plaza, 5th Fl Garden City, NY 11530 [email protected] Email 35th St LLC NOA - United Group LLC / American Equities LLC / 29 W Jaspan Schlesinger LLP Attn: Steven R. Schlesinger 300 Garden City Plaza, 5th Fl Garden City, NY 11530 [email protected] Email 35th St LLC NOA - Counsel to CF 1 Whitehall LLC Klestadt Winters Jureller Southard & Stevens, LLP Attn: Tracy L. Klestadt 200 W 41st St, 17th Fl New York, NY 10036 [email protected] Email

NOA - for Westfield 816-818 Mission Street LLC Law Office of Susan E. Kaufman, LLC Attn: Susan E. Kaufman 919 North Market St, Ste 460 Wilmington, DE 19801 [email protected] Email NOA - Counsel for ARC NYC123WILLIAM, LLC and Loeb & Loeb LLP Attn: Daniel B. Besikof 345 Park Ave New York, NY, 10154 [email protected] Email ARC NYC570SEVENTH, LLC Attn: Vadim J. Rubinstein [email protected] Attn: Evan Farber [email protected] Attn: Jordan Meddy [email protected] NOA - Counsel for the Official Committee of Unsecured Lowenstein Sandler LLP Attn: Michael S. Etkin/Bruce D. Buechler Attn: Erica G. Mannix/Colleen M. Maker One Lowenstein Dr Roseland, NJ 07068 [email protected] Email Creditors [email protected] [email protected] [email protected] NOA - Counsel for the Official Committee of Unsecured Lowenstein Sandler LLP Attn: Wojciech F. Jung 1251 Ave of the Americas New York, NY 10020 [email protected] Email Creditors NOA - Counsel for Eden Technologies Inc. Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, PC Attn: Paul J. Ricotta Attn: Francis J. Earley Chrysler Center 666 Third Ave New York, NY 10017 [email protected] Email [email protected] NOA - Counsel for Eden Technologies Inc. Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, PC Attn: Timothy J. McKeon One Financial Center Boston, MA 02111 [email protected] Email NOA - Counsel for MCP II Thirty-Third Street, LLC and 33rd Moritt Hock & Hamroff LLP Attn: Theresa A. Driscoll 400 Garden City Plaza Garden City, NY 11530 [email protected] Email Street TIC Owner LLC NOA - Counsel for the Fjeld Family Limited Partnership Murphy & Landon Attn: Jonathan L. Parshall 1011 Centre Rd, Ste 210 Wilmington, DE 19805 First Class Mail Committee of Unsecured Creditors Neustar, Inc. Attn: Kevin Hughes Administrative Services, LLC 21575 Ridgetop Circle Sterling, VA 20166 [email protected] Email NOA - for DP1550 Bryant LLC; GC 555 Montgomery LLC; Nossaman LLP Attn: Allan H. Ickowitz 777 S Figueroa St, 34th Fl Los Angeles, CA 90017 [email protected] Email 300 Montgomery Associates; and DP550 LLC Office of the US Trustee for the District of Delaware Office of the U.S. Trustee Attn: T. Patrick Tinker Attn: Joseph James McMahon, Jr. 844 King St, Ste 2207 Lockbox 35 Wilmington , DE 19801 [email protected] Email [email protected] First Class Mail Committee of Unsecured Creditors One Workplace L Ferrari, LLC Attn: Mona Heffernan 2500 de la Cruz Blvd Santa Clara, CA 95050 [email protected] Email NOA - Counsel for JLJ, LLC Otterbourg PC Attn: William M. Silverman Attn: Peter Feldman 230 Park Ave New York, NY 10169 [email protected] Email [email protected] NOA - Counsel for AllModular Systems, Inc. Pahl & McCay, PLC Attn: Catherine Schlomann Robertson 225 W Santa Clara St, Ste 1500 San Jose, CA 95113-1752 [email protected] Email NOA - Counsel for Essential Capital Shared Spaces LLC, Polsinelli PC Attn: Shanti M. Katona 222 Delaware Ave, Ste 1101 Wilmington, DE 19801 [email protected] Email Essential Capital Shared Spaces II LLC, Essential Capital Shared Spaces III LLC, Essential Capital Shared Spaces IV LLC, Essential Media Group LLC, and Finvasco Capital Investments Ltd. NOA - Counsel for the Official Committee of Unsecured Potter Anderson & Corroon LLP Attn: Christopher M. Samis/L. Katherine Good Attn: D. Ryan Slaugh/Joseph D. Farris, III 1313 N Market St, 6th Fl Wilmington, DE 19801 [email protected] Email Creditors [email protected] [email protected] [email protected] NOA - Counsel to 40 Wooster Member LLC, Nazwin Rivkin Radler LLP Attn: Matthew V. Spero 926 RXR Plaza Uniondale, NY 11556-0926 [email protected] Email Associates Inc. and Pushkin Industries Inc. NOA - Counsel for AFIAA 45 WEST 45TH STREET, LLC, as Rosenberg & Estis, PC Attn: Jack J. Rose Attn: John D. Giampolo 733 Third Ave New York, NY 10017 [email protected] Email successor in interest to 45W45 Strategic Venture [email protected] LLC/M&M 38th Street DE, LLC, as successor in interest to Allerton Ave. Associates, LLC, 38th Street Owners LLC, and DK 38th Street LLC/Two Friends Realty LLC c/o MJ Orbach Associates Inc./West 39-260 Realty LLC c/o MJ Orbach Associates Inc. NOA - Counsel for for Fjeld Family Limited Partnership Scheer Law Group, LLP Attn: Spencer P. Scheer 155 N Redwood Dr, Ste 100 San Rafael, CA 94903 [email protected] Email Securities and Exchange Commission Securities and Exchange Commision 100 F St, NE Washington, DC 20549 First Class Mail Securities and Exchange Commission Securities and Exchange Commision Attn: Mark Berger, Regional Director Brookfield Pl 200 Vesey St, Ste 400 New York, NY 10281-1022 First Class Mail NOA - Counsel for CKM Analytix Inc Spencer L. Schneider, PC Attn: Spencer L. Schneider 469 Seventh Ave, 12th FL New York, NY 10018 [email protected] Email NOA - Counsel for Creditor, State Bar of California, a SSL Law Firm LLP Attn: Ivo Keller 505 Montgomery St, Ste 620 San Francisco, CA 94111 [email protected] Email public corporation NOA - Counsel for Digiatech, LLC Sullivan & Worcester LLP Attn: Amy A. Zuccarello One Post Office Square Boston, MA 02109 [email protected] Email NOA - Counsel for Digiatech, LLC Sullivan & Worcester LLP Attn: Jeffrey R. Gleit Attn: Allison Weiss 1633 Broadway New York, NY 10019 [email protected] Email First Class Mail NOA - Counsel for Digiatech, LLC Sullivan & Worcester LLP [email protected] Email Counsel to the DIP Lender and Prepetition Lender Sullivan & Worcester LLP Attn: Jeffrey Gleit 1633 Broadway New York, NY 10019 [email protected] Email NOA - for DP1550 Bryant LLC; GC 555 Montgomery LLC; Sullivan, Hazeltine, Allinson LLC Attn: Elihu E. Allinson, III 919 N Market St, Ste 420 Wilmington, DE 19801 [email protected] Email 300 Montgomery Associates; and DP550 LLC NOA - Counsel to 110 William Property Investors III, LLC, The Rosner Law Group LLC Attn: Jason A. Gibson 824 N. Market St, Ste 810 Wilmington, DE 19801 [email protected] Email 31 West 27th Property Investors IV, LLC, Winter Equity Company, L.P. and Robert Mallin, as Trustee d/b/a Edmal Realty Co. LLC

NOA - Counsel for 195 Broadway Property LLC The Rosner Law Group LLC Attn: Frederick B. Rosner Attn: Jason A. Gibson 824 N. Market St, Ste 810 Wilmington, DE 19801 [email protected] Email [email protected] NOA - Counsel for 443 Park Ave S LLC (f/k/a 443 The Rosner Law Group LLC Attn: Jason A. Gibson 824 N. Market St, Ste 810 Wilmington, DE 19801 [email protected] Email Company) and the Foundation Inc. NOA - Counsel to JFKTerminalOneCo, LLC and Carlyle Troutman Pepper Hamilton Sanders LLP Attn: Brett D. Goodman 875 Third Ave New York, NY 10022 [email protected] Email Investment Management LLC NOA - Counsel to JFKTerminalOneCo, LLC and Carlyle Troutman Pepper Hamilton Sanders LLP Attn: Marcy J. McLaughlin Smith Hercules Plaza, Suite 5100 1313 N. Market St Wilmington, DE 19801 [email protected] Email Investment Management LLC Committee of Unsecured Creditors United Group LLC Attn: Roni Mova 165 Madison Ave, Ste 300 New York, NY 10016 [email protected] Email NOA - Counsel for for BSD 530 Broadway Propco LLC Wachtel Missry LLP Attn: Steven J. Cohen One Dag Hammarskjold Plaza 885 2nd Avenue, 47th Fl. New York, NY 10017 [email protected] Email NOA - Counsel for AFIAA 45 WEST 45TH STREET, LLC, as Whiteford, Taylor & Preston LLC Attn: Stephen B. Gerald The Renaissance Centre 405 N King St, Ste 500 Wilmington, DE 19801 [email protected] Email successor in interest to 45W45 Strategic Venture LLC/M&M 38th Street DE, LLC, as successor in interest to Allerton Ave. Associates, LLC, 38th Street Owners LLC, and DK 38th Street LLC/Two Friends Realty LLC c/o MJ Orbach Associates Inc./West 39-260 Realty LLC c/o MJ Orbach Associates Inc.

Knotel, Inc. (21-10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 4 of 28 EXHIBIT B

Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 5 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Top 30 11 E 44th Street LLC [email protected] Email Vendors 11 East 44th Street LLC 346 Madison Ave New York, NY 10017 First Class Mail Landlords 11 East 44th Street, LLC Attn: Vito Giannola 11 E 44th St New York, NY 10017 First Class Mail Landlords 110 Greene Fee Owner LP 110 Greene St New York, NY 10012 First Class Mail Vendors 110 Greene Fee Owner LP 110 Greene St New York, NY 10017 First Class Mail Landlords 110 William St Property Inv III, LLC 110 William St New York, NY 10038 First Class Mail Landlords 110 William St Property Inv III, LLC 430 Park Ave, 12th Fl New York, NY 10022 First Class Mail Vendors 115 West 30th St LLC 1235 Broadway New York, NY 10001 First Class Mail Landlords 115 West 30th Street LLC 115 W 30th St New York, NY 10001 First Class Mail Landlords 115 West 30th Street LLC 1235 Broadway, Fl 3 New York, NY 10001 First Class Mail Vendors 12 East 33 Street Nyc LLC 12 E 33rd St New York, NY 10016 First Class Mail Vendors 12 West 21st St Assoc LLC 30 W 26th St, 8th Fl New York, NY 10010 First Class Mail Landlords 12 West 21st Street Associates LLC 12 W 21st St New York, NY 10010 First Class Mail Landlords 12 West 27th Street Associates LLC 12 W 27th St New York, NY 10001 First Class Mail Landlords 121 King Street West Ltd 10 Carlson Ct, Ste 500 Etobicoke, ON M9W 6L2 Canada First Class Mail Vendors 123 William St 123 William St New York, NY 10038 First Class Mail Landlords 126 Post LLC 126 Post St,Ste 616 San Francisco, CA 94108 First Class Mail Vendors 126 Post LLC 126 Post St, Ste 616 San Francisco, CA 94108 First Class Mail Landlords 13 West 35th Street Associates LP 1235 Broadway, 3rd Fl New York, NY 10001 First Class Mail Vendors 1407 Broadway LLC 1407 Broadway New York, NY 10018 First Class Mail Contracts / Agreements 147 West 24th Owner LLC c/o The Moinian Group 147 W 24th St New York, NY 10011 First Class Mail Landlords 147 West 24th Owner LLC c/o The Moinian Grp 147 W 24th St New York, NY 10011 First Class Mail Vendors 147 West 24th St 147 West 24th St New York, NY 10011 First Class Mail Landlords 15 Toronto Holdings Limited 369 Rimrock Rd Toronto, ON M3J 3G2 Canada First Class Mail Landlords 150 Post Street LLC c/o TMG Partners 100 Bush St, 26th Fl San Francisco, CA 94104 First Class Mail Landlords 156 Fifth Avenue Corp 156 5th Ave, Ste 300 New York, NY 10010 First Class Mail Landlords 195 Broadway Property LLC 195 Broadway New York, NY 10007 First Class Mail Vendors 209 North 8th St LLC 58 W 15 St, Ste 10 New York, NY 10011 First Class Mail Landlords 2095891 Ontario Inc 416452 10th Line P.O. Box 204 Clarksburg, ON N0H 1J0 Canada First Class Mail Vendors 21 Club Inc 21 W 52nd St New York, NY 10019 First Class Mail Vendors 213 W 35th St Assoc 1235 Broadway, 3rd Fl New York, NY 10001 First Class Mail Landlords 22 W 21st, LLC 110 West Creek Farms Rd Sands Point, NY 11050 First Class Mail Vendors 22 West 21St LLC C/O Howard Siegel 110 West Creek Farms Road Sands Point, NY 11050 First Class Mail Landlords 220 KSW Inc c/o Equity ICI Real Estate Svcs Inc Attn: Randal Froebelius 1240 Bay St, Ste 601 Toronto, ON M5R 2A7 Canada First Class Mail Vendors 225 Bush St Owners LLC 225 Bush St, Ste 353 San Francisco, CA 94104 First Class Mail Contracts / Agreements 225 Bush Street Owner LLC 225 Bush St, Ste 353 San Francisco, CA 94104 First Class Mail Landlords 240 W 40 LLC 240 W 40th St New York, NY 10018 First Class Mail Vendors 240 West 35 LLC 240 West 35th St New York, NY 10001 First Class Mail Vendors 240 West 40 LLC 989 6th Ave, Fl 15 New York, NY 10018 First Class Mail Landlords 240W35, LLC 240 W 35th St New York, NY 10001 First Class Mail Contracts/Agreements 25 West 26th Street, Inc. c/o Noam Management Corp 1428 36th St, Ste 219 Brooklyn, NY 11218 First Class Mail Vendors 250 Hudson Street LLC [email protected] Email Top 30 250 Hudson Street, LLC 250 Hudson St New York, NY 10013 First Class Mail Vendors 26 O Farrell LLC P.O. Box 62027 Newark, NJ 07101 First Class Mail Contracts / Agreements 26 O'Farrell, LLC 26 O'Farrell St San Francisco, CA 94108 First Class Mail Top 30 260‐261 Madison Ave LLC [email protected] Email Contracts / Agreements 260‐261 Madison Avenue LLC 261 Madison Ave, Fl 27 New York, NY 10016 First Class Mail Landlords 260‐261 Madison Avenue LLC 261 Madison Ave, 27th Fl New York, NY 10016 First Class Mail Vendors 260‐261Madison Ave LLC 261 Madison Ave, Fl 27 New York, NY 10016 First Class Mail Vendors 29 W 17th Owner LLC 29 W 17th St New York, NY 10011 First Class Mail Vendors 29 W 17th Owner LLC (53‐55 W 21St) 3 Columbus Cir, 23 Rd, Fl New York, NY 10019 First Class Mail Vendors 29 W 35th St LLC 29 W 35th St, Ste 900 New York, NY 10001 First Class Mail Top 30 29 W 35th Street LLC [email protected]; Email [email protected]; [email protected]

Vendors 2Ls Consulting Engineering Dpc 150 W 30th St, Ste 401 New York, NY 10001 First Class Mail Vendors 30 Broad St Venture LLC 30 Broad St New York, NY 10004 First Class Mail Contracts / Agreements 30 Broad St Venture, LLC 321 Greenwich St New York, NY 10013 First Class Mail Landlords 30 Broad Street Venture, LLC [email protected], Email [email protected]

Top 30 30 Broad Street Venture, LLC [email protected]; Email [email protected] Vendors 30 Cooper Square LLC 155 E 26th St New York, NY 10010 First Class Mail Landlords 30 Cooper Square, LLC 155 E 22nd St New York, NY 10010 First Class Mail Landlords 30 Cooper Square, LLC 30 Cooper Sq New York, NY 10003 First Class Mail Contracts/Agreements 30 West 26th Street Assoc, LLC 30 W 26th St, 8th Fl New York, NY 10010 First Class Mail Vendors 300 Montgomery Assoc LP 300 Montgomery St, Ste 628 San Francisco, CA 94104 First Class Mail Landlords 300 Montgomery Associates c/o CBRE Asset Services 300 Montgomery St, Ste 628 San Francisco, CA 94104 First Class Mail Vendors 303 2nd Street Sf LLC / Syapse Inc [email protected] Email Landlords 307 Fifth Avenue, LLC 313 5th Ave, 2nd Fl New York, NY 10016 First Class Mail Landlords 307 Fifth Avenue, LLC 313 5th Ave,2nd Fl New York, NY 10016 First Class Mail Contracts / Agreements 31 W 27th St Property Investors IV, LLC 31 W 27th St New York, NY 10001 First Class Mail Top 30 31 West 27th Street Property Investors IV LLC [email protected]; Email [email protected] m

Vendors 31 West 27th Street Property Investors IV LLC [email protected], Email [email protected] m

Contracts/Agreements 319 11st Street LLC Attn: Birmingham Dev 50 Osgood Pl, Ste 340 San Francisco, CA 94133 First Class Mail Vendors 319 11th Street LLC 50 Osgood Pl San Francisco, CA 91433 First Class Mail Landlords 333 Broadway SF Owner LLC 333 Broadway San Francisco, CA 94133 First Class Mail Contracts / Agreements 333 Broadway SF Owner, LLC 33 W 17th St, 2nd Fl New York, NY 10011 First Class Mail Vendors 369 Lex Manager Corp 369 Lexington Ave, Fl 17 New York, NY 10016 First Class Mail Landlords 369 Lexington Borrower, LLC/ 369 Lexington Borrower II, LLC 369 Lexington Ave, 17th Fl New York, NY 10017 First Class Mail Landlords 373‐381 PAS Assoc, LLC 373 Park Ave S New York, NY 10016 First Class Mail Landlords 373‐381 PAS Assoc, LLC 555 5th Ave New York, NY 10017 First Class Mail Vendors 37‐39 West 17th Street 37 W 17th St New York, NY 10011 First Class Mail Vendors 373‐Park Ave S 97‐77 Queens Blvd, 11th Fl Rego Park, NY 11374 First Class Mail Vendors 375 Park Food LLC 375 Park Ave, Level A New York, NY 10022 First Class Mail Vendors 3D Model Management Attn: Jessica Gabay 343 Canal St, 3rd Fl New York, NY 10013 First Class Mail Vendors 3G Event Catering Ltd 47 Russell Square London, London Wc1B4Jp United Kingdom First Class Mail Landlords 3VR Security, Inc 201 Walnut Ave, Ste 310 Fremont, CA 94538 First Class Mail Vendors 3Vr Security, Inc 1900 B, Carnegie Ave Santa Ana, CA 92705 First Class Mail Contracts / Agreements 40 Wooster Restoration LLC 40 Wooster St New York, NY 10013 First Class Mail Vendors 40 Wooster Restoration LLC 40 Exchange Pl, Ste 1201 New York, NY 10005 First Class Mail Contracts / Agreements 40 X Owner LLC c/o NewMark Family Properties c/o GFO Real Estate LLC 125 Park Ave New York, NY 10017 First Class Mail Vendors 40 X Owner LLC P.O. Box 826793 Philadelphia, PA 19182 First Class Mail Contracts / Agreements 400 Madison Holdings, LLC 400 Madison Ave, 3rd Floor New York, NY 10017 First Class Mail Landlords 400 Madison Holdings, LLC 400 Madison Ave New York, NY 10017 First Class Mail Vendors 400 Sutter St Sf LLC ‐ Capurro Properties 400 Sutter San Francisco, CA 94108 First Class Mail Vendors 42Floors ‐ Due To ‐ Knotel, Inc Attn: Legal Dept 100 Waller St, Ste 236 San Francisco, CA 94102‐6382 First Class Mail Vendors 4324 Co c/o Olmstead Properties Inc 43 West 24th St New York, NY 10010 First Class Mail Landlords 4324 Company 43 W 24th St New York, NY 10010 First Class Mail Landlords 4324 Company 575 8th Ave, Ste 2400 New York, NY 10018 First Class Mail Vendors 4324 Company c/o Olmstead Properties Inc 575 8th Ave, Ste 2400 New York, NY 10018 First Class Mail Vendors 443 Co 443 Park Ave S New York, NY 10016 First Class Mail Contracts / Agreements 443 Park Avenue South, LLC c/o Jonathon P Rosen 443 Park Ave S New York, NY 10016 First Class Mail Landlords 443 Park Avenue South, LLC Attn: Jonathan P Rosen 475 Park Ave S New York, NY 10016 First Class Mail Contracts / Agreements 45W45 Strategic Venture LLC 420 Lexington Ave, Ste 900 New York, NY 10170 First Class Mail Landlords 45W45 Strategic Venture LLC 45 W 45th St New York, NY 10036 First Class Mail Top 30 475 Building Co LLC [email protected]; Email vbonnettemoses@cohenbroth ers.com; [email protected] m Vendors 49 Square Catering c/o Sf Foodlab LLC 1760M Cesar Chaves St San Francisco, CA 94124 First Class Mail Vendors 4Imprint, Inc 25303 Network Pl Chicago, IL 60673 First Class Mail Landlords 5 Hanover Square (NY) Owner, LLC 4700 Wilshire Blvd Los Angeles, CA 90010 First Class Mail Top 30 5 Hanover Square (Ny) Owner LLC [email protected] Email Contracts/Agreements 50 West Realty Co, LP c/o Argo Real Estate LLC 50 W 17th St New York, NY 10011 First Class Mail Stakeholders 500 Startups II, LP [email protected] Email

Stakeholders 500 Startups III, LP [email protected] Email

Vendors 505 Howard Sf LLC [email protected] Email star Contracts / Agreements 521 Broadway Corp. c/o 521 Broadway Group LLC 400 Exchange Place, Suite 1602 New York, NY 10005 First Class Mail Vendors 521 Broadway Management LLC 1201 Sherbrooke W Montreal, Qc H3A 1H9 Canada First Class Mail Landlords 530 Broadway Owner LLC 400 Madison Ave New York, NY 10017 First Class Mail Landlords 530 Broadway Owner LLC 530 Broadway New York, NY 10012 First Class Mail Landlords 530 Broadway Owner LLC Attn: Jeff Sutton 500 5th Ave, 54th Fl New York, NY 10110 First Class Mail Top 30 530 Broadway Owner LLC [email protected]; Email [email protected]; [email protected] Vendors 530 Broadway Owner LLC 1040 Ave of Americas, 3rd Fl New York, NY 10018 First Class Mail Contracts / Agreements 53‐55 West 21st Owner LLC 3 Columbus Circle, Suite 2300 New York, NY 10019 First Class Mail Landlords 53‐55 West 21st Owner LLC 3 Columbus Cir, Ste 2300 New York, NY 10019 First Class Mail Landlords 53‐55 West 21st Owner LLC 53‐55 W 21st St New York, NY 10010 First Class Mail Landlords 53‐55 West 21st Owner LLC 54 W 21st St New York, NY 10010 First Class Mail Landlords 535‐545 Fee LLC 545 5th Ave New York, NY 10017 First Class Mail Vendors 54 W 22nd Owner LLC 54 W 22nd St New York, NY 10010 First Class Mail Landlords 54 West 22nd Owner LLC 54 W 22nd St New York, NY 10010 First Class Mail Vendors 5421 Equities LLC 575 8th Ave, Ste 2400 New York, NY 10018 First Class Mail

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 6 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Vendors 551 5th Ave 551 5th Ave (Denihan Dhg) 551 5th Ave New York, NY 10176 First Class Mail Vendors 560 Lexco LP c/o Rudin Management Co, Inc 345 Park Ave New York, NY 10154 First Class Mail Contracts / Agreements 584 Broadway LLC 584 Broadway New York, NY 10012 First Class Mail Vendors 584 Broadway LLC c/o Olmstead Properties Inc 575 8th Ave, Ste 2400 New York, NY 10018 First Class Mail Vendors 597 5th Ave LLC 551 5th Ave New York, NY 10017 First Class Mail Landlords 597 Scribner LLC 597 5th Ave New York, NY 10017 First Class Mail Top 30 598 Broadway Realty Assoc, Inc [email protected] Email

Contracts / Agreements 598 Broadway Realty Associates, Inc. 598 Broadway New York, NY 10012 First Class Mail Vendors 6 West 48th LLC 242 W 38th St, 12th Fl New York, NY 10018 First Class Mail Landlords 6 West 48th Street 184 Fisher Ave Brookline, MA 02445 First Class Mail Landlords 6 West 48th Street LLC 184 Fisher Ave Brookline, MA 02445 First Class Mail Contracts/Agreements 615 Sacramento St, LLC 50 Osgood Place,Ste 340 San Francisco, CA 94133 First Class Mail Vendors 615 Sacramento St. LLC 50 Osgood Pl San Francisco, CA 94133 First Class Mail Vendors 655 Madison Ave [email protected] Email Vendors 65th St Restaurant LLC The Dinex Group LLC 16 E 40th St 5th Fl New York, NY 10016 First Class Mail Vendors 71 Visuals 95 Oser Ave Hauppauge, NY 11788 First Class Mail Landlords 785 Market Street LLC 785 Market St San Francisco, CA 94103 First Class Mail Landlords 785 Market Street LLC Dept. 34926,P.O. Box 39000 San Francisco, CA 94139 First Class Mail Vendors 785 Market Street LLC [email protected] Email

Contracts / Agreements Creditor Name Redacted Address Redacted First Class Mail Vendors 875 LLC 600 Madison Ave, 3rd Fl New York, NY 10022 First Class Mail Contracts/Agreements 90 John Mazal LLC c/o The Moinian Group 3 Columbus Cir, 26th Fl New York, NY 10019 First Class Mail Vendors 90 John Mazal LLC 90 John St New York, NY 10038 First Class Mail Landlords 91 Fifth Avenue Corp 91 5th Ave New York, NY 10003 First Class Mail Vendors 972 Mission St LLC 972 Mission St 4th Fl San Francisco, CA 94103 First Class Mail Landlords 972 Mission Street LLC 972 Mission St San Francisco, CA 94103 First Class Mail Landlords 989 Sixth Realty LLC 989 6th Ave, 15th Fl New York, NY 10018 First Class Mail Landlords 989 Sixth Realty LLC c/o Sioni Group 989 6th Ave, 15th Fl New York, NY 10018 First Class Mail Vendors 989 Sixth Realty LLC 25 W 36th St, 2nd Fl New York, NY 10018 First Class Mail Vendors 9Y Media Group Gmbh Zirkusgasse 13/2B A‐1020, Vienna Austria First Class Mail Vendors A&M Fire Out Protection 258‐58 St Brooklyn, NY 11220 First Class Mail Vendors A&R Real Estate Inc 105 Madison Ave New York, NY 10016 First Class Mail Landlords A&R Real Estate, Inc New York New York, NY First Class Mail Vendors A. Ruth & Sons 102 Madison Ave New York, NY 10016 First Class Mail Equity Holder A.O. Consulting Ltd Attn: Minkova Anjelika Palm Grove House P.O. Box 438 Road Town, Tortola First Class Mail Stakeholders A.O. Consulting Ltd [email protected] Email Stakeholders a16z Seed‐III, LLC [email protected] Email Vendors Aachen Windows 280 Madison Ave New York, NY 10016 First Class Mail Vendors Aaron Jessee Address Redacted First Class Mail Stakeholders Abigail Keene Babcock Email Address Redacted Email Employees Abigail Keene‐Babcock Email Address Redacted Email Employees Abigail Mcinerney Email Address Redacted Email Stakeholders Abigail Mcinerney Email Address Redacted Email Employees Abigale Anderson Email Address Redacted Email Stakeholders Abigale Anderson Email Address Redacted Email Vendors Able Catering Gbr Willy‐Brant‐Allee 5 Munchen, 81829 Germany First Class Mail Vendors Absolute Electrical Contracting of Ny, Inc 146 W 29th St, Ste 11W New York, NY 10001 First Class Mail Vendors Acco Engineered Systems Inc P.O. Box 847360 Los Angeles, CA 90084 First Class Mail Vendors Accountemps Robert Half International, Inc 2603 Camino Ramon, Ste 100 San Ramon, CA 94583 First Class Mail Vendors Accredited Energy Consulting Services 242 W 30th St, Ste New York, NY 10001 First Class Mail Vendors Acker Merrall & Condit Co 160 W 72nd St New York, NY 10023 First Class Mail Vendors Action Carting Environmental Services, Inc P.O. Box 554744 Detroit, Mi 48255 First Class Mail Employees Adam Amiruddin Email Address Redacted Email Stakeholders Adam Amiruddin Email Address Redacted Email Vendors Adaptive Insights LLC 3350 W Bayshore Rd, Ste 200 Palo Alto, CA 94303 First Class Mail Stakeholders Addison Hamilton [email protected] Email Employees Addison Palazini Email Address Redacted Email Employees Adetokunbo Adewunmi Email Address Redacted Email Stakeholders Adetokunbo Adewunmi Email Address Redacted Email Vendors ADP LLC 1 ADP Blvd Roseland, NJ 07068 First Class Mail Vendors Advance2000, Inc 155 Pineview Dr Amherst, NY 14228 First Class Mail Trade Payable Advanced City Electric Corp office@ADVANCEDCITYELECTRI Email C.COM Vendors Advanced City Electric Corp 57 Reade St, Ste 4D New York, NY 10007 First Class Mail Vendors Advanced Control Industries Inc 29B Midland Ave Hicksville, NY 11801 First Class Mail Vendors Advanced Environmental Corp 347 5th Ave, Ste 404 New York, NY 10016 First Class Mail Vendors Advanced Resources LLC 111 W Jackson Blvd, Ste 800 Chicago, IL 60604 First Class Mail Vendors Advisors LLP 11911 San Vicente Blvd, Ste 265 Los Angeles, CA 90049 First Class Mail Vendors Aec On‐Site Inc Plaza Tower 1, 600 Anton Blvd, 11th Fl Costa Mesa, CA 92626 First Class Mail Trade Payable AEC On‐Site, Inc [email protected] Email Trade Payable AEC On‐Site, Inc [email protected] Email Trade Payable Aecore Inc [email protected] Email Vendors Aecore Inc (X3 Builders) 3031 Tisch Way, 110 Plaza W San Jose, CA 95128 First Class Mail Trade Payable Aecore Inc. [email protected] Email Trade Payable Aecore Inc. Attn: Casey Bell 3031 Tisch Way, Ste 110 San Jose, CA, 95128 First Class Mail Vendors Aetna Sm Grp 151 Farmington Ave Hartford, NY 06156 First Class Mail Vendors Afd Contract Furniture Inc 810 7th Ave, 2nd Fl New York, NY 10019 First Class Mail Vendors Affordable Locksmith Inc dba Night and Day Locksmith 151 1st Ave, Ste 117 New York, NY 10003 First Class Mail Vendors Afiaa 45 West 45th St LLC 420 Lexington Ave, Ste 900 New York, NY 10170 First Class Mail Vendors Afropolitan Sf LLC 51 Carona St San Francisco, CA 94127 First Class Mail Vendors Agents and Corps, Inc Incnow P.O. Box 511 Wilmington, DE 19899‐0511 First Class Mail Employees Ai Ling Loo Email Address Redacted Email Stakeholders Ai Ling Loo Email Address Redacted Email Vendors Ainsworth Inc 131 Bermondsey Rd Toronto, On M4A 1X4 Canada First Class Mail Vendors Airgas USA LLC P.O. Box 802576 Chicago, IL 60680‐2576 First Class Mail Vendors Airtame US Inc 1411 Broadway New York, NY 10018 First Class Mail Vendors Ak Engineering Pc 276 5th Ave, Ste 907 New York, NY 10001 First Class Mail Equity Holder A‐Kpo‐58 Fund [email protected] Email Stakeholders A‐KPO‐58‐Fund [email protected] Email Stakeholders AKW Capital UG [email protected] Email Employees Alan Arvelo Email Address Redacted Email Stakeholders Alan Arvelo Email Address Redacted Email Landlords Alan Cash & Nancy Eiselman, as Co‐Trustees of the Alan & U/A dtd September 3, 2013, as to an undivided c/o Colton Commercial Partners, Inc Attn: Brad Colton 565 Commercial St, 4th Fl San Francisco, CA 94111 First Class Mail Nancy Cash (Eiselman) Living Trust 25% interest Employees Alan Marchio Email Address Redacted Email Stakeholders Alan Marchio Email Address Redacted Email Employees Alejandro Manzanares Email Address Redacted Email Stakeholders Alejandro Manzanares Email Address Redacted Email Stakeholders Alex Bangash [email protected] Email m Vendors Alex L Gershfang Address Redacted First Class Mail Stakeholders Alex Zahar [email protected] Email Employees Alexa Grossman Email Address Redacted Email Stakeholders Alexa Grossman Email Address Redacted Email Stakeholders Alexa Pollokoff [email protected] Email Employees Alexa Rodriguez Email Address Redacted Email Stakeholders Alexa Rodriguez Email Address Redacted Email Employees Alexa Santis Email Address Redacted Email Stakeholders Alexa Santis Email Address Redacted Email Stakeholders Alexander Angeline [email protected] Email Employees Alexander Baloff Email Address Redacted Email Stakeholders Alexander Baloff Email Address Redacted Email Employees Alexander Barnes Email Address Redacted Email Stakeholders Alexander Barnes Email Address Redacted Email Vendors Alexander Innes 318 Grand St, 4D Brooklyn, NY 11211 First Class Mail Equity Holder Alexander Lintner Address Redacted First Class Mail Stakeholders Alexander Lintner Email Address Redacted Email Vendors Alexander Zigelboym 7022 Ridge Blvd, Apt C11 Brooklyn, NY 11209 First Class Mail Employees Alexandra Pearl Email Address Redacted Email Stakeholders Alexandra Pearl Email Address Redacted Email Vendors Creditor Name Redacted Address Redacted First Class Mail Employees Alexis Nunez Email Address Redacted Email Stakeholders Alexis Nunez Email Address Redacted Email Employees Alice Cheng Email Address Redacted Email Stakeholders Alice Cheng Email Address Redacted Email Vendors Alight Labs [email protected] Email Employees Alison Fischer Email Address Redacted Email Stakeholders Alison Fischer Email Address Redacted Email Employees Alixandra Mark Email Address Redacted Email Stakeholders Alixandra Mark Email Address Redacted Email Vendors All Seasons Movers, Inc 12 Breiderhoft Rd Kearny, NJ 07032 First Class Mail Utilities All Stream 18110 SE 34th St, Bldg 1, Ste 100 Vancouver, WA 98683 First Class Mail Employees Allan Taylor Email Address Redacted Email Stakeholders Allan Taylor Email Address Redacted Email Landlords Allerton Ave Assoc, LLC 38th St Owners LLC & DK 38th St LLC 22 W 38th St New York, NY 10018 First Class Mail Contracts / Agreements Allerton Ave. Associates, LLC, 38th Street Owners LLC, and 22 W 38th St New York, NY 10018 First Class Mail DK 38th Street LLC Trade Payable Alliance Architecture Attn: Jonathan Kaupanger 79 W St, Ste 200 Annapolis, MD 21401 First Class Mail Vendors Alliance Architecture of Maryland, Pc 79 W St Ste200 Annapolis, MD 21401 First Class Mail Trade Payable Alliance Architecture of MD. jonathan@ALLIANCEARCHITEC Email TURE.COM Top 30 Alliance Brokerage Corp [email protected] Email Vendors Alliance Brokerage Corp 990 Westbury Rd Westbury, NY 11590 First Class Mail Employees Allison Huntley Email Address Redacted Email Stakeholders Allison Huntley Email Address Redacted Email Employees Allison Stoloff Email Address Redacted Email

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 7 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Stakeholders Allison Stoloff Email Address Redacted Email Vendors Allmodular Systems Inc 21005 Cabot Blvd Hayward, CA 94545 First Class Mail Vendors Alltel Direct, Inc 155 Pineview Dr Amherst, NY 14228 First Class Mail Vendors Alrai Foundry Inc 23 East 22nd St, Unit 27A New York, NY 10010 First Class Mail Equity Holder Alrai Holdings Ltd Attn: Mahesh Menda 22 E 22nd St New York, NY 10010 First Class Mail Stakeholders Alrai Holdings Ltd [email protected] Email Contracts / Agreements Creditor Name Redacted Address Redacted First Class Mail Vendors Altec Testing & Engineering, Inc 6035 Freemont St Riverside, CA 92504 First Class Mail Utilities Altice 1111 Stewart Ave Long Island, NY 11714 First Class Mail Vendors Alu Inc 240 Anderson Ave Moonachie, NJ 07074 First Class Mail Vendors Alvarez & Marsal Valuation Services LLC 600 Madison Ave, 8th Fl New York, NY 10022 First Class Mail Vendors Alvise Pasqualetti 1120 Ave of the Americas, Fl 4 New York, NY 10036 First Class Mail Employees Alyssa Young Email Address Redacted Email Stakeholders Alyssa Young Email Address Redacted Email Vendors Ama Consulting Engineers, Pc 825 8th Ave, Fl 18 New York, NY 10019 First Class Mail Employees Amanda Bachan Email Address Redacted Email Vendors Amanda Ellis 10720 Hendon St Austin, TX 78748 First Class Mail Employees Amanda Riha Email Address Redacted Email Stakeholders Amanda Riha Email Address Redacted Email Employees Amanda Thornquist Email Address Redacted Email Stakeholders Amanda Thornquist Email Address Redacted Email Employees Amanda Witschger Email Address Redacted Email Stakeholders Amanda Witschger Email Address Redacted Email Contracts / Agreements Creditor Name Redacted Address Redacted First Class Mail Employees Amber Stratton Email Address Redacted Email Stakeholders Amber Stratton Email Address Redacted Email Vendors Amc Electrical Services, Inc 140 18th St Brooklyn, NY 11215 First Class Mail Vendors American Alarm and Communications, Inc 297 Broadway Arlington, MA 02474 First Class Mail Vendors American Arbitration Assoc 120 Broadway, 21st Fl New York, NY 10271 First Class Mail Vendors American Bureau of Collections, Inc 500 Seneca St, Ste 400 Buffalo, NY 14204 First Class Mail Vendors American Collections Enterprise, Inc [email protected] Email

Vendors American Federal Technologies, Inc 16741 Parkside Ave Cerritos Cerritos, CA 90703 First Class Mail Vendors American Quality Cleaning Corp 575 Madison Ave, Ste 10Th New York, NY 10022 First Class Mail Vendors Ameritech Systems Corp P.O. Box 527009 Flushing, Ny 11352 First Class Mail Vendors Amiantos LLC 1839 21st Rd, Astoria Astoria, Ny 11105 First Class Mail Vendors Amicorp Trustees India Private Limited Naman Midtown, B‐802 Mumbai Saidham Nagar 400013 India First Class Mail Stakeholders Amine Lachkar [email protected] Email Vendors Amir Reiter 1940 NE 194th Dr Miami, FL 33179 First Class Mail Employees Amit Khanna Email Address Redacted Email Stakeholders Amit Khanna Email Address Redacted Email Vendors Amit Khanna Address Redacted First Class Mail Vendors Amit Wadhwa & Assoc 870 Market St (Flood Bldg), Ste 846 San Francisco, CA 94102 First Class Mail Employees Amol Sarva Email Address Redacted Email Vendors Amol Sarva Address Redacted First Class Mail Employees Amy Hauck Email Address Redacted Email Stakeholders Amy Hauck Email Address Redacted Email Employees Amy Wells Email Address Redacted Email Stakeholders Amy Wells Email Address Redacted Email Employees Ana Grijalva Email Address Redacted Email Vendors Anabella Soledad Paez 2386 Billinghurst, Apartment G, 4Th Fl Ciudad Autonoma De Buenos Aires Buenos Aires C1425Dtv Argentina First Class Mail Vendors Anand Kumar Gandhi 133 2nd Ave, Apt 5 New York, NY 10003 First Class Mail Employees An‐Chi Teng Email Address Redacted Email Stakeholders An‐Chi Teng Email Address Redacted Email Vendors And Then Studios Inc 18 Bridge St, Unit 2A Brooklyn, NY 11201 First Class Mail Vendors And/Or Studio LLC 68 Jay St, Ste 419, Fl 4 Brooklyn, NY 11201 First Class Mail Vendors Andersen Commercial Plumbing LLC 1608 Yeager Ave La Verne, CA 91750 First Class Mail Employees Andrew Bond Email Address Redacted Email Stakeholders Andrew Bond Email Address Redacted Email Employees Andrew Dunn Email Address Redacted Email Stakeholders Andrew Dunn Email Address Redacted Email Employees Andrew Glander Email Address Redacted Email Stakeholders Andrew Glander Email Address Redacted Email Employees Andrew Kupfer Email Address Redacted Email Stakeholders Andrew Kupfer Email Address Redacted Email Employees Andrew Palmieri Email Address Redacted Email Stakeholders Andrew Palmieri Email Address Redacted Email Employees Andrew Panos Email Address Redacted Email Stakeholders Andrew Panos Email Address Redacted Email Employees Andrew Steiner Email Address Redacted Email Stakeholders Andrew Steiner Email Address Redacted Email Vendors Anejo Holdings LLC 1625 Olympic Blvd Santa Monica, CA 90404 First Class Mail Landlords Anejo Holdings, LLC 3573 Hayden Ave Culver City, CA 90232 First Class Mail Vendors Anes, Friedman, Leventhal & Balistreri Attorneys At Law, Pllc 52 Duane St, 7th Fl New York, NY 10007 First Class Mail

Stakeholders Ang McManamon [email protected] Email Employees Angela Fragale Email Address Redacted Email Stakeholders Angela Fragale Email Address Redacted Email Employees Angela Mcmanamon Email Address Redacted Email Employees Angela Na Email Address Redacted Email Stakeholders Angela Na Email Address Redacted Email Vendors Angkhane S Champasouk 1635 Putnam Ave, Ste 2C Ridgewood, NY 11385 First Class Mail Stakeholders Angus McLeod [email protected] Email Vendors Anita Olga Delshad 155 W 68th St, Apt 2022 New York, NY 10023 First Class Mail Employees Ann Beemish Email Address Redacted Email Stakeholders Ann Beemish Email Address Redacted Email Employees Anna Elwood Email Address Redacted Email Stakeholders Anna Elwood Email Address Redacted Email Employees Annalise Weinert Email Address Redacted Email Stakeholders Annalise Weinert Email Address Redacted Email Employees Anne Rosencrans Email Address Redacted Email Stakeholders Anne Rosencrans Email Address Redacted Email Employees Annie Arenas Email Address Redacted Email Stakeholders Annie Arenas Email Address Redacted Email Employees Anthony Carvano Email Address Redacted Email Stakeholders Anthony Carvano Email Address Redacted Email Employees Anthony Liota Email Address Redacted Email Stakeholders Anthony Liota Email Address Redacted Email Vendors Anthony Michael Lowe dba Dub Life Productions LLC 491 Willougby Ave, Ste 3 Brooklyn, NY 11206 First Class Mail Employees Anthony Tsimbler Email Address Redacted Email Stakeholders Anthony Tsimbler Email Address Redacted Email Vendors Antonio Ceriello Electric Inc 15 Carroll St Brooklyn, NY 11231 First Class Mail Noteholders AO Consulting Ltd Attn: Minkava Anjelica 3 Barry St Worcester, Worcestershire WR1 1NR United Kingdom First Class Mail Vendors Aon Consulting Inc 2570 North 1st St, Ste 500 San Jose, CA 95131 First Class Mail Stakeholders Apoletto Ltd felix@start‐fund.com Email Vendors Apple Inc 1 Infinite LP Cupertino, CA 95014 First Class Mail Contracts / Agreements Creditor Name Redacted Address Redacted First Class Mail Vendors Arc Nyc 570 Seventh LLC P.O. Box 41933 200 W 41st Boston, MA 02241 First Class Mail Landlords ARC NYC123Willam, LLC 123 William St New York, NY 10038 First Class Mail Landlords ARC NYC123Willam, LLC 405 Park Ave New York, NY 10022 First Class Mail Contracts / Agreements ARC NYC570Seventh, LLC 200 W 41st St New York, NY 10036 First Class Mail Vendors Arcadia Electrical Co, Inc 1005 Wyckoff Ave Ridgewood, NY 11385 First Class Mail Vendors Arcgate G1‐11, It Park Mia (Extn) Udaipur Rajasthan, 313003 India First Class Mail Vendors Arch Specialty Insurance [email protected] Email Vendors Archilogic Ag Sonneggstrasse 76 Zurich, 8006 Switzerland First Class Mail Vendors Architectural Engineering Inspection Services 296 Pine St Teaneck, NJ 07666 First Class Mail Vendors Architectural Fling Resources Inc 135W 27th St, 6th Fl New York, NY 10001 First Class Mail Vendors Architectural Systems Inc 150 W 25th St, 8th Fl New York, NY 10001 First Class Mail Vendors Archstone Builders LLC 242 W 30th St New York, NY 10001 First Class Mail Vendors Arena Painting Contractors, Inc 525 E Alondra Blvd Gardena, CA 90248 First Class Mail Vendors Argo Real Estate LLC 50 W 17th St New York, NY 10011 First Class Mail Vendors Argo Surety 175 E Houston St, Ste 1300 San Antonio, TX 78205 First Class Mail Employees Ari Kantrowitz Email Address Redacted Email Stakeholders Ari Kantrowitz Email Address Redacted Email Employees Ari Shifman Email Address Redacted Email Stakeholders Ari Shifman Email Address Redacted Email Employees Ariana Cohen Email Address Redacted Email Stakeholders Ariana Cohen Email Address Redacted Email Employees Ariel Magidson Email Address Redacted Email Stakeholders Ariel Magidson Email Address Redacted Email Employees Aris Carlot Email Address Redacted Email Stakeholders Aris Carlot Email Address Redacted Email Vendors Armour Unsderfer Engineering Inc, Ps 13228 NE 20th St, Ste 100 Bellevue, WA 98005 First Class Mail Employees Arriana Vasquez Email Address Redacted Email Stakeholders Arriana Vasquez Email Address Redacted Email Vendors Art of Colour Ltd Technology House Lissadel St Salford, M66Ap United Kingdom First Class Mail Landlords Artistic Ribbon & Novelty Co, Inc 31 Sierra Ct Hillsdale, NJ 07642 First Class Mail Vendors Artistic Ribbon and Novelty C Inc P.O. Box 126 Hillsdale, NJ 07642 First Class Mail Equity Holder Arvensis Ventures Ltd Attn: Natalia Antoniov 4 Awerikis St 3012 Limassol Cyprus First Class Mail Top 30 ASB Allegiance Real Estate Fund dba 400 Madison Holdings LLC Attn: Myoungkuk Kim c/o Ds400Owner LLC 400 Madison Ave, Ste 14B New York, NY 10017 First Class Mail Stakeholders ASBC LLC [email protected] Email Stakeholders Ashita Mahendra Gala Email Address Redacted Email Employees Ashley Craig Email Address Redacted Email Stakeholders Ashley Craig Email Address Redacted Email Employees Ashley Lauritano Email Address Redacted Email Stakeholders Ashley Lauritano Email Address Redacted Email Employees Ashley Mielcarek Email Address Redacted Email Stakeholders Ashley Mielcarek Email Address Redacted Email

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 8 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Employees Ashna Kalra Email Address Redacted Email Stakeholders Ashna Kalra Email Address Redacted Email Vendors Assured Environments 45 Broadway, 10th Fl New York, NY 10006 First Class Mail Vendors Asta‐Usa Translation Services, Inc P.O. Box 22259 Cheyenne, Wy 82003 First Class Mail Utilities AT&T 208 S Akard St Dallas, TX 75201 First Class Mail Vendors At&T Attn: Legal Dept 208 S Akard St Dallas, TX 75202 First Class Mail Vendors AT&T Mobility P.O. Box 6463 Carol Stream, IL 60197 First Class Mail Vendors Atalian US Northeast LLC dba Atalian Global Services 525 Washington Blvd, 25th Fl Jersey City, NJ 07310 First Class Mail Vendors Atlas Property Group 4742 Mission St San Francisco, CA 94112 First Class Mail Contracts/Agreements Atlas Property Group, Inc 1256 Howard St, San Francisco, CA 94103 First Class Mail Vendors Atrium Staffing LLC 625 Liberty Ave Ste200 Pittsburgh, PA 15222 First Class Mail Vendors Ats Commercial Group LLC P.O. Box 260 Piper City, IL 60959 First Class Mail Vendors Audrey Signs, Inc 600 W 57th St, Fl 3 New York, NY 10019 First Class Mail Contracts / Agreements Creditor Name Redacted Address Redacted First Class Mail Employees Austin Levy Email Address Redacted Email Stakeholders Austin Levy Email Address Redacted Email Vendors Autex Acoustics LLC P.O. Box 4120 No 76556 Portland, OR 97208‐4120 First Class Mail Contracts / Agreements Creditor Name Redacted Address Redacted First Class Mail Vendors Av Planners 750 N San Vicente Blvd, Ste 800 W Los Angeles, CA 90069 First Class Mail Vendors Av Structural Inc 1190 Burnett Ave, Ste B Concord, CA 94520 First Class Mail Employees Avery Carrig Email Address Redacted Email Stakeholders Avery Carrig Email Address Redacted Email Employees Aviel Rappoport Email Address Redacted Email Stakeholders Aviel Rappoport Email Address Redacted Email Vendors Avinash Corp 201 Nassau Ave Freeport, NY 11520 First Class Mail Vendors Avorn LLC Andrew Avorn 88 Lefferts Pl, Ste 3A Brooklyn, NY 11238 First Class Mail Vendors Axiom Global Inc P.O. Box 8439 Pasadena, CA 91109‐8439 First Class Mail Vendors Axios Media, Inc 3100 Clarendon Blvd, Ste 1300 Arlington, VA 22203 First Class Mail Vendors Axis Enterprises, Inc P.O. Box 52501 Newark, NJ 07101 First Class Mail Vendors Axis Global Logistics 5901 W Side Ave North Bergen, NJ 07047 First Class Mail Employees Ayanna Langford Email Address Redacted Email Stakeholders Ayanna Langford Email Address Redacted Email Employees Ayesha Coates Email Address Redacted Email Stakeholders Ayesha Coates Email Address Redacted Email Employees Ayla Koenig Email Address Redacted Email Stakeholders Ayla Koenig Email Address Redacted Email Vendors Ayla@42Floorscom 945 Oak St San Francisco, CA 94117 First Class Mail Vendors Ayoob & Peery Plumbing Co, Inc 975 Indiana St San Francisco, CA 94107 First Class Mail Vendors B2B Promotional Group 7741 E Gray Rd, Ste 15 Scottsdale, AZ 85260 First Class Mail Contracts / Agreements Creditor Name Redacted Address Redacted First Class Mail Vendors Balderdash Inc 11700 Preston Rd, Ste 660‐290 Dallas, TX 75230 First Class Mail Vendors Bamboo Hr 335 S 560 W Lindon, UT 84042 First Class Mail Vendors Bankdirect Capital Finance P.O. Box 660448 Dallas, TX 75266 First Class Mail Vendors Barixta, Inc 275 Cherry St, Ste 4G New York, NY 10002 First Class Mail Stakeholders Barry E Silbert [email protected] Email Vendors Bay Area Installations Inc 2481 Verna Ct San Leandro, CA 94577 First Class Mail Vendors Bcci Construction Co 1160 Battery St, Ste 250 San Francisco, CA 94111 First Class Mail Vendors Bdo USA LLP 5300 Patterson Ave Se, Ste 100 Grand Rapids, MI 49512 First Class Mail Utilities Beanfield 418‐67 Mowat Ave Toronto, M6K 3E3 First Class Mail Vendors Bednark Studio, Inc 160 Scott Ave Brooklyn, NY 11237 First Class Mail Utilities Bel Air Internet 15301 Ventura Blvd, Ste 250 Sherman Oaks, CA 91403 First Class Mail Vendors Bel Air Internet LLC 15301 Ventura Blvd, D250 Sherman Oaks, CA 91403 First Class Mail Utilities Bell Canada 1 Carrefour Alexander‐Graham‐Bell Bldg A, 4th Fl Verdun, QB H3E 3B3 First Class Mail Employees Ben Ehmke Email Address Redacted Email Stakeholders Ben Ehmke Email Address Redacted Email Vendors Ben Jundanian 130 Andrews St Lowell, MA 01852 First Class Mail Vendors Ben Koevary 392 Central Park W, Apt 11E New York, NY 10025 First Class Mail Contracts / Agreements Creditor Name Redacted Address Redacted First Class Mail Employees Benjamin Kim Email Address Redacted Email Stakeholders Benjamin Kim Email Address Redacted Email Employees Benjamin Koevary Email Address Redacted Email Stakeholders Benjamin Koevary Email Address Redacted Email Vendors Bento Box LLC 1281 3rd Ave S Nashville, Tn 37210 First Class Mail Contracts / Agreements BentoBox CMS, Inc 584 Broadway, Floor 4 New York, NY 10012 First Class Mail Stakeholders Benzi Ronen Email Address Redacted Email Stakeholders Berman Venture Capital LLC cberman@bermanenterprises. Email com Stakeholders Bessemer Venture Partners Viii Institutional LP [email protected] Email Stakeholders Bessemer Venture Partners VIII LP [email protected] Email Vendors Best Buy Stores, LP P.O. Box 731247 Dallas, TX 75373‐1247 First Class Mail Vendors Bettercloud, Inc 330 7th Ave, 14th Fl New York, NY 10001 First Class Mail Vendors Beverly Boston Ltd Partnership 93 Union St, Ste 315 Newton Center, MA 02459 First Class Mail Landlords Beverly‐Boston LP 239 Causeway St Boston, MA 02114 First Class Mail Landlords Beverly‐Boston LP c/o First General Realty Corp 93 Union St, Ste 315 Newton Centre, MA 02459 First Class Mail Vendors Bevi 529 Main St, Ste 3304 Charlestown, MA 02129 First Class Mail Vendors Bevilacqua & Sons, Inc 451 Victory Ave, Ste 5 South San Francisco, CA 94080 First Class Mail Vendors Bianca Columbia/City Code Construction 32 Saint Marks Ave Brooklyn, Ny 11217 First Class Mail Vendors Bike Powered Events LLC Attn: Natan Lawson 3500 Parkdale Ave, Ste 12 Baltimore, MD 21211 First Class Mail Vendors Bikeshare Holdings LLC 185 Berry St, Ste 5000 San Francisco, CA 94107 First Class Mail Employees Billie Gavrilovic Email Address Redacted Email Stakeholders Billie Gavrilovic Email Address Redacted Email Vendors Bilzin Sumberg Baena Price & Axelrod LLP 1450 Brickell Ave, Ste 2300 Miami, FL 33131 First Class Mail Vendors Birth of the Cool LLC 11 Madison Ave, Ground Fl New York, NY 10010 First Class Mail Employees Biruke Kebede Email Address Redacted Email Stakeholders Biruke Kebede Email Address Redacted Email Vendors Bisnow LLC 123 William St, Ste 1505 New York, NY 10038 First Class Mail Matrix Bisnow, LLC [email protected] Email Contracts / Agreements Bizzabo, Inc 114 W 26th St, 9th Fl New York, NY 10001 First Class Mail Vendors Black Butterfly Holdings Ltd Quijano Chambers P.O. Box 3159 Road Town Virgin Islands (British) First Class Mail Vendors Black Unicorn Culture Ltd Flat 302 Opus House, 62 Cheshire St London, E2 6Eh United Kingdom First Class Mail Vendors Blackbird Labs, Inc Attn: Jean Ng 249 Bushwick Ave, Fl 3 Brooklyn, NY 11206 First Class Mail Vendors Creditor Name Redacted Address Redacted First Class Mail Contracts / Agreements Creditor Name Redacted Address Redacted First Class Mail Noteholders Bloomberg Beta 2016 LP Attn: Karin Klein 140 New Montgomery St, Ste 2200 San Francisco, CA 94105 First Class Mail Stakeholders Bloomberg Beta LP [email protected] Email Equity Holder Bloomberg Beta, LP c/o Roy Bahat 140 New Montgomery St, Ste 2200 San Francisco, CA 94105 First Class Mail Vendors Blu Dot Design and Manufacturing, Inc 1321 Tyler St Ne Minneapolis, MN 55413 First Class Mail Vendors Bluestone Lane Roasting LLC 77 Sands St Brooklyn, NY 11201 First Class Mail Stakeholders BMZ Investments, LP [email protected] Email

Vendors Boegger Industrial Ltd East Industrial Zone Anping, Hebei Province 53600 China First Class Mail Vendors Bold Business LLC 263 13th Ave S, Ste 340 Saint Petersburg, FL 33701 First Class Mail Vendors Bon Appetit Management Co 2400 Yorkmont Rd Charlotte, NC 28217 First Class Mail Vendors Bonafide Estates, Inc 630 5th Ave, Ste 2260 New York, NY 10111 First Class Mail Vendors Bond St Levy LLC 666 Broadway, 8th Fl New York, NY 10012 First Class Mail Landlords Bond Street Levy LLC 666 Broadway, 8th Fl New York, NY 10012 First Class Mail Vendors Booker Promotions, Inc 2987 Clairmont Rd, Ne, Ste 550 Atlanta, GA 30329 First Class Mail Contracts / Agreements Born Group 114 West 26th St New York, NY 10001 First Class Mail Stakeholders Box Group LLC [email protected] Email m Vendors Bp Air Conditioning Corp 83‐40 72nd St Glendale, NY 11385 First Class Mail Employees Braden Weinstock Email Address Redacted Email Stakeholders Braden Weinstock Email Address Redacted Email Stakeholders Brainstorm Ventures II, LP [email protected] Email Employees Brandi Jackson Email Address Redacted Email Stakeholders Brandi Jackson Email Address Redacted Email Employees Brandon Clifton Email Address Redacted Email Employees Brandon Conroy Email Address Redacted Email Stakeholders Brandon Conroy Email Address Redacted Email Employees Brandon Glass Email Address Redacted Email Stakeholders Brandon Glass Email Address Redacted Email Stakeholders Brandon Shorenstein [email protected] Email m Vendors Brause Realty Inc 52 Vanderbilt Ave, Ste 1507 New York, NY 10017 First Class Mail Vendors Brent L Jackson 346 S 3rd St, Apt 6 Brooklyn, NY 11211 First Class Mail Employees Brent Schottenfeld Email Address Redacted Email Stakeholders Brent Schottenfeld Email Address Redacted Email Vendors Brett Twaits [email protected] Email Vendors Brew Pr LLC 318 S Lincoln Blvd, Ste 204 Venice, CA 90291 First Class Mail Employees Brian Batten Email Address Redacted Email Stakeholders Brian Batten Email Address Redacted Email Employees Brian Brown Email Address Redacted Email Stakeholders Brian Brown Email Address Redacted Email Employees Brian Perez Email Address Redacted Email Stakeholders Brian Perez Email Address Redacted Email Employees Brian Turner Email Address Redacted Email Employees Brianna Jesme Email Address Redacted Email Stakeholders Brianna Jesme Email Address Redacted Email Banks Bridge Bank a division of Western Alliance Bank 600 Anton Blvd, Ste 150 Costa Mesa, CA 92626 First Class Mail Vendors Britphil & Co (Us) Ltd 160 Pine St,Fl 5 San Francisco, CA 94111 First Class Mail Contracts / Agreements Britphil & Co. (US) Ltd. 160 Pine St, 5th Fl San Francisco, CA 94111 First Class Mail Vendors Broke But Grand LLC 4716 Irving St San Francisco, CA 94122 First Class Mail Vendors Brookbridge Consulting Services, Inc 43 Warren St New York, NY 10007 First Class Mail Vendors Brooklyn Commissary and Catering Inc 12 Area Pl Staten Island, Ny 10314 First Class Mail Vendors Brooklyn Interiors dba the Ddc Group 174 W 4th St, Ste 157 New York, Ny 10014 First Class Mail Trade Payable Brooklyn Interiors dba The DDC Group [email protected] Email Vendors Brown Immigration Law 201 N 13th St, Ste B Lincoln, NE 68508 First Class Mail Shareholders Bruno Grobman Email Address Redacted Email

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 9 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Vendors Brwn LLC 15 Lawton St, Unit 15 Brooklyn, NY 11221 First Class Mail Vendors Bryce Kennedy 482 Franklin Ave, Apt 5C Brooklyn, NY 11238 First Class Mail Vendors Bsd Michael 101 LLC 101 5th Ave New York, NY 10003 First Class Mail Landlords BSD Michael 101, LLC 99‐101 Fifth Ave New York, NY 10003 First Class Mail Vendors Bsi Services and Solutions (Nyc) Inc c/o Creative Environment Solutions (Ces) 141 W 36th St, 3rd Fl New York, NY 10018 First Class Mail Vendors Buchalter, A Professional Corp 1000 Wilshire Blvd, Ste 1500 Los Angeles, CA 90017 First Class Mail Vendors Built In, Inc 444 N Wells, Ste 502 Chicago, IL 60654 First Class Mail Vendors Bull‐Ding LLC 33 W 19th St, Ste 303 New York, NY 10011 First Class Mail Vendors Business Asset Relocations, Inc 1359 Broadway, Ste 1106 New York, NY 10018 First Class Mail Vendors Business Solution Partners 15 Bryant Ave Roslyn, NY 11576 First Class Mail Vendors Buzzfeed Inc 111 E 18th St New York, Ny 10003 First Class Mail Vendors Buzzispace Inc 1200 Redding Dr High Point, NC 27260 First Class Mail Vendors Byrz Inc dba Nuans Design 603 Mattison Ave Asbury Park, NJ 07712 First Class Mail Vendors C & N Construction 200 Amherst Ave Kensington, CA 94708 First Class Mail Vendors Cablevision Lightpath, Inc One Court Square W Long Island City, NY 11120 First Class Mail Employees Caleb Rivera Email Address Redacted Email Stakeholders Caleb Rivera Email Address Redacted Email Taxing Authorities California Secretary of State 1500 11th St Sacramento, CA 95814 First Class Mail Vendors Calima Electric Inc 560 W Main St, Ste C‐124 Alhambra, CA 91801 First Class Mail Vendors Callisonrtkl Architects, Pc 148 Lafayette St, 11th Fl New York, NY 10013 First Class Mail Vendors Callisonrtkl Inc 901 South Bond St Baltimore, MD 21231 First Class Mail Contracts / Agreements Callisto Media, Inc. 220 W 19 St New York, NY 10011 First Class Mail Vendors Cameron Rosata 45 Hollett St Scituate, MA 02066 First Class Mail Stakeholders Camilla Goeritz [email protected] Email Employees Camille Thompson Email Address Redacted Email Stakeholders Camille Thompson Email Address Redacted Email Vendors Camp No Counselors LLC 486 Amsterdam Ave New York, NY 10024 First Class Mail Vendors Canary LLC 2700 Camino Ramon, Ste 110 San Ramon, CA 94583 First Class Mail Vendors Canoe Catering & Productions Inc 601 W 26th St, Ste 1465 New York, NY 10001 First Class Mail Vendors Capitol Communications, Inc 480 9th St San Francisco, CA 94103 First Class Mail Vendors Captive‐8 Inc 102 W 38th St 5th Fl New York, NY 10018 First Class Mail Landlords Capurro Properties LLC, Series D 400 Sutter St/415 Stockton St San Francisco, CA 94108 First Class Mail Stakeholders Carlos Lopes De Lima [email protected] Email Employees Carol Lee Email Address Redacted Email Stakeholders Carol Lee Email Address Redacted Email Vendors Carta, Inc 195 Page Mill Rd, Ste 101 Palo Alt, CA 94306 First Class Mail Vendors Casa Apicii 62 W 9th St New York, NY 10011 First Class Mail Employees Casey Cwynar Email Address Redacted Email Stakeholders Casey Cwynar Email Address Redacted Email Employees Cass Fuller Email Address Redacted Email Stakeholders Cass Fuller Email Address Redacted Email Employees Cate Marques Email Address Redacted Email Stakeholders Cate Minall [email protected] Email Employees Catharine Tilton Email Address Redacted Email Stakeholders Catharine Tilton Email Address Redacted Email Stakeholders Catherine Druillenec catherine.ledruillenec@btconn Email ect.com Vendors Cbre, Inc P.O. Box 406588, Location Code 2981 Atlanta, GA 30384 First Class Mail Vendors Cci Commercial Construction & Improvements Inc 2 Henry Adams St, Ste M‐99 San Francisco, CA 94103 First Class Mail Contracts / Agreements CCT Helms LLC 8590 National Blvd Culver City, CA 90232 First Class Mail Landlords CCT Helms LLC 10301 W Jefferson Blvd Culver City, CA 90232 First Class Mail Landlords CCT Helms LLC 8590 ‐ 92 National Blvd Culver City, CA 90232 First Class Mail Vendors Cct Helms LLC 5600 W Jefferson Blvd Los Angeles, CA 90016 First Class Mail Trade Payable CDW Direct LLC [email protected] Email Contracts / Agreements CDW LLC 200 N Milwaukee Ave Vernon Hills, IL 60061 First Class Mail Stakeholders Cecilia Chang [email protected] Email Employees Celeste Layne Email Address Redacted Email Stakeholders Celeste Layne Email Address Redacted Email Vendors Celigo Inc 1820 Gateway Dr, Ste 260 San Mateo, CA 94404 First Class Mail Stakeholders Ceyuan Ventures Advisors Fund [email protected] Email Stakeholders Ceyuan Ventures III, LP [email protected] Email Contracts / Agreements CF 1 Whitehall LLC 1 Whitehall St New York, NY 10004 First Class Mail Vendors Cf 1 Whitehall LLC 1384 Broadway 7th Fl New York, NY 10018 First Class Mail Vendors Cf Santa Monica Office III LP P.O. Box 201939 Dept 93912 Dallas, TX 75320 First Class Mail Landlords CF Santa Monica Office III, LP 712 Main St, Ste 2500 Houston, TX 77002 First Class Mail Noteholders Challenger Universal Limited Attn: Fakirahmnd Gulam M Kaldane Level 1 Palm Grove House Wickhams K 1, Rd Tortola British Virgin Islands First Class Mail Town Equity Holder Challenger Universal Ltd Attn: Fakir Ahmed Kaldane P.O. Box 4044 Dohn Qatar First Class Mail Stakeholders Challenger Universal Ltd [email protected] Email Vendors Champion Elevator Corp 1450 Broadway, 5th Fl New York, NY 10018 First Class Mail Employees Charles Cranford Email Address Redacted Email Stakeholders Charles Cranford Email Address Redacted Email Employees Charles Donner Email Address Redacted Email Stakeholders Charles Donner Email Address Redacted Email Vendors Charles Dunn Real Estate Services, Inc 800 W 6th St, Ste 600 Los Angeles, CA 90017 First Class Mail Vendors Charles M Salter Assoc 130 Sutter St, Fl 5 San Francisco, CA 94104 First Class Mail Vendors Charter Communications Holdings LLC 12405 Powerscourt Dr Saint Louis, MO 63131 First Class Mail Contracts / Agreements Cheddar One State St, 25th Fl New York, NY 10004 First Class Mail Stakeholders Chelsea Garber [email protected] Email m Stakeholders Chen Tang [email protected] Email Contracts / Agreements Cherre, Inc. 989 6th Ave, 17th Fl New York, NY 10018 First Class Mail Vendors Chgp LLC 2565 3rd St Ste236 San Francisco, CA 94107 First Class Mail Employees Chia‐Le Chen Email Address Redacted Email Vendors Chinese Free Masons Athletic Club 211 Canal St, 4th Fl New York, NY 10013 First Class Mail Vendors Chive, Inc 975 College St Toronto, On M6H 1A6 Canada First Class Mail Vendors Chl Electrical Contractors Inc 2000 White Plains Rd Bronx, NY 10462 First Class Mail Stakeholders Chris Bakke Email Address Redacted Email Employees Chris James Email Address Redacted Email Stakeholders Chris James Email Address Redacted Email Employees Christian Mueller Email Address Redacted Email Stakeholders Christian Mueller Email Address Redacted Email Employees Christin Rivera Email Address Redacted Email Employees Christina Borella Email Address Redacted Email Stakeholders Christina Borella Email Address Redacted Email Employees Christina Cooper Email Address Redacted Email Employees Christina Dadona Email Address Redacted Email Stakeholders Christina Dadona Email Address Redacted Email Employees Christina Gee Email Address Redacted Email Stakeholders Christina Gee Email Address Redacted Email Stakeholders Christina Skowronski [email protected] Email m Employees Christine Kenline Email Address Redacted Email Stakeholders Christine Kenline Email Address Redacted Email Employees Christine Moisant Email Address Redacted Email Stakeholders Christine Moisant Email Address Redacted Email Employees Christopher Alexander Email Address Redacted Email Employees Christopher Benza Email Address Redacted Email Stakeholders Christopher Benza Email Address Redacted Email Stakeholders Christopher Dixon Email Address Redacted Email Employees Christopher Grube Email Address Redacted Email Stakeholders Christopher Grube Email Address Redacted Email Employees Christopher Holman Email Address Redacted Email Stakeholders Christopher Holman Email Address Redacted Email Employees Christopher Keghlian Email Address Redacted Email Stakeholders Christopher Keghlian Email Address Redacted Email Employees Christopher Morningstar Email Address Redacted Email Stakeholders Christopher Morningstar Email Address Redacted Email Employees Christopher Rosser Email Address Redacted Email Stakeholders Christopher Rosser Email Address Redacted Email Stakeholders Christopher Vyriotes [email protected] Email Vendors Cigna Health and Life Insurance Co 900 Cottage Grove Rd Hartford, CT 06152 First Class Mail Contracts / Agreements Circle Finance NYC 61 Broadway New York, NY 10006 First Class Mail Vendors Citiwide Exterminating Inc P.O. Box 670900 Bronx, NY 10467 First Class Mail Vendors Citrincooperman 529 5th Ave New York, NY 10017 First Class Mail Taxing Authorities City and County of San Francisco City Hall, Room 168 1 Dr Carlton B Goodlett Pl San Francsico, CA 94102‐4678 First Class Mail Secured Parties City National Bank City National Plaza 555 S Flower St Los Angeles, CA 90071 First Class Mail Taxing Authorities City of Boston c/o Assessing Department Attn: Personal Property Unit 1 City Hall Sq, Room 301 Boston, MA 02201 First Class Mail Utilities City of Los Angeles, Dept of Public Works 900 S Fremont Ave Alhambra, CA 91803 First Class Mail Vendors City of Los Angeles, Dept of Water and Power 111 N Hope St, Rm 445 Los Angeles, CA 90012 First Class Mail Taxing Authorities City of New York c/o Department of Finance Attn: Legal Affairs 345 Adams St, 3rd Fl Brooklyn, NY 11201 First Class Mail Taxing Authorities City of New York c/o Department of Finance Attn: Business Corporation Tax P.O. Box 5564 Binghampton, NY 13902‐5564 First Class Mail Taxing Authorities City of New York c/o NYC Department of Finance P.O. Box 5564 Binghamton, NY 13902‐5564 First Class Mail Taxing Authorities City of San Francisco Attn: Tax Collector P.O. Box 7425 San Francisco, CA 94120‐7425 First Class Mail Vendors City/Suburban Plumbing Corp 448 5th Ave Pelham, NY 10803 First Class Mail Vendors Cjs Industries, Inc 132 W 31st St, 4th Fl New York, NY 10001 First Class Mail Landlords Clarifai, Inc 115 W 30th St New York, 10001 First Class Mail Contracts / Agreements Creditor Name Redacted Address Redacted First Class Mail Vendors Classpass, Inc 275 7th Ave, 11th Fl New York, NY 10001 First Class Mail Contracts / Agreements Creditor Name Redacted Address Redacted First Class Mail Vendors Climatec LLC Skyline Automation 2851 W Kathleen Rd Phoenix, AZ 85053 First Class Mail Vendors Cloud Catering 42‐81 Hunter St Long Island City, NY 11101 First Class Mail Vendors Clover Visual Communications LLC 16691 Millikan Ave Irvine, CA 92606 First Class Mail Employees Clyde Yeh Email Address Redacted Email Stakeholders Clyde Yeh Email Address Redacted Email Vendors Coblentz Patch Duffy & Bass LLP One Montgomery St, Ste 3000 San Francisco, CA 94104 First Class Mail Equity Holder Cocolalla LLC Attn: Joshua James 550 E Timpanogos Cir Oren, UT 84097 First Class Mail Noteholders Cocolalla LLC Attn: Joshua G James 5513 W 11000 N, Ste 301 Highland, UT 84003 First Class Mail

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 10 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Stakeholders Cocolalla LLC [email protected] Email Vendors Coffee Distributing Corp 200 Broadway P.O. Box 766 New Hyde Park, Ny 11040 First Class Mail Utilities Cogent 2450 N St NW Washington, DC 20037 First Class Mail Vendors Cogent Communications, Inc P.O. Box 791087 Baltimore, MD 21279 First Class Mail Vendors Cogent Waste Solutions LLC 860 Humboldt St Brooklyn, NY 11222 First Class Mail Vendors Cognitiveclouds Software, Inc 5433 Ontario Common Fremont, CA 94555 First Class Mail Trade Payable CognitiveClouds Software, Inc. [email protected] Email Vendors Cohen Cleaning and Service Co LLC 750 Lexington Ave, Fl 28 New York, Ny 10022‐9805 First Class Mail Employees Coleman Dash Email Address Redacted Email Stakeholders Coleman Dash Email Address Redacted Email Employees Colin Canty Email Address Redacted Email Stakeholders Colin Canty Email Address Redacted Email Vendors Colin Construction Co, Inc 513 W 27th St New York, NY 10001 First Class Mail Vendors Colite International 5 Technology Cir Columbia, SC 29203 First Class Mail Landlords Collective Returns, Inc dba Stash Invest Attn: Garrett Wright 27 W 24th St New York, NY 10010 First Class Mail Vendors Collective Returns, Inc 27 W 24Th New York, NY 10010 First Class Mail Vendors Collectivei Cross Commerce Media, Inc 450 Park Ave S, Fl 3 New York, NY 10016 First Class Mail Vendors Colliers International Ny LLC 666 5th Ave, 4th Fl New York, NY 10103 First Class Mail Vendors Collins Bldg Services Inc 24‐01 44th Rd Long Island City, NY 11101 First Class Mail Vendors Collins Brothers Moving Corp 620 5th Ave Larchmont, NY 10538 First Class Mail Trade Payable Collins Brothers Moving Corp. [email protected] Email Vendors Colorado State Treasurer Cdle‐ Audits Attn: Shari P.O. Box 8789 Denver, CO 80201‐8789 First Class Mail Vendors Color‐X Inc 866 Ave of Americas 6th Fl New York, NY 10001 First Class Mail Vendors Colton Commercial & Partners (109 Stevenson) 530 Bush St, Ste 80 San Francisco. CA 94108 First Class Mail Insurers Columbia Casualty Co 151 N Franklin St Chicago, IL 60606 First Class Mail Stakeholders Columbus Nova LLC [email protected] Email Utilities Comcast 1701 JFK Blvd Philadelphia, PA 19103 First Class Mail Vendors Comcast Attn: Legal Dept 1701 John F Kennedy Blvd Philadelphia, PA 19103 First Class Mail Vendors Commercial Plumbing Services LLC 11‐17 43rd Ave Long Island City, NY 11101 First Class Mail Vendors Compensation Wizards dba Comp Wizards P.O. Box 1775 El Granada, CA 94018 First Class Mail Vendors Complete Contracting Systems Inc P.O. Box 1361 New York, NY 10018 First Class Mail Landlords Compliance Science, Inc Attn: Robert Mattes 875 Ave of the Americas New York, NY 10001 First Class Mail Vendors Compliance Science, Inc 875 Ave of the Americas New York, NY 10001 First Class Mail Vendors Compstak, Inc 36 Cooper Square, 6th Fl New York, NY 10003 First Class Mail Taxing Authorities Comptroller of Maryland 110 Carroll St Annapolis, MD 21411‐0001 First Class Mail Utilities Con Edison 4 Irving Pl, Rm 1875 New York, NY 10003 First Class Mail Vendors Concorde Personnel Inc 4 W Red Oak Ln White Plains, NY 10604 First Class Mail Vendors Concrete Pictures LLC 732 Decatur St Brooklyn, NY 11233 First Class Mail Vendors Concur Technologies, Inc 601 108th Ave Ne, Ste 1000 Bellevue, WA 98004 First Class Mail Employees Connor Sloan Email Address Redacted Email Stakeholders Connor Sloan Email Address Redacted Email Stakeholders Conor Turner [email protected] Email Vendors Conover Plumbing & Mechanical LLC 10866 Washington Blvd, Ste 868 Culver City, CA 90232 First Class Mail Vendors Consolidated Carpet Workroom LLC 16 W 22nd St, 12th Fl New York, NY 10010 First Class Mail Vendors Consolidated Edison P.O. Box 1702 New York, NY 10116 First Class Mail Vendors Construction Installation Services Inc 100 W Main St Durand, WI 54736 First Class Mail Vendors Construction Permit Services Corp 263 W 38th St, Ste 8E New York, NY 10018 First Class Mail Vendors Constructive Solutions, Inc 2041 Pioneer Ct, Ste 208 San Mateo, CA 94403 First Class Mail Vendors Content Management Corp (Multiview Canada) 50 Minthorn Blvd, Ste 800 Thornhill, ON L3T 7X8 Canada First Class Mail Vendors Contentful Inc St, Ste 1900 San Francisco, CA 94104 First Class Mail Vendors Continuity Partners Inc 33 East 33rd St, Ste 908 New York, NY 10016 First Class Mail Vendors Converse Inc 160 N Washington St Boston, MA 02114 First Class Mail Vendors Cooley LLP 101 California St, 5th Fl San Francisco, CA 94111‐5800 First Class Mail Employees Cooper Golding Email Address Redacted Email Stakeholders Cooper Golding Email Address Redacted Email Vendors Copesan Services, Inc W175 N5711 Technology Dr Menomonee Falls, WI 53051 First Class Mail Vendors Corenet Global Inc 133 Peach St, Ste 3000 Atlanta, GA 30303 First Class Mail Landlord Cornish & Carey Commercia [email protected] Email Landlord Cornish & Carey Commercial [email protected] Email Vendors Corporate Essentials 2 Cranberry Rd, Ste A2 Parsippany, NY 10022 First Class Mail Vendors Corporation Service Co (Csc) 251 Little Falls Dr Wilmington, DE 19808 First Class Mail Employees Corrianne Love Email Address Redacted Email Stakeholders Corrianne Love Email Address Redacted Email Vendors Coupa Software Inc 1855 S Grant St San Mateo, CA 94402 First Class Mail Employees Courtney Pittman Email Address Redacted Email Stakeholders Courtney Pittman Email Address Redacted Email Vendors Cow Bay Sprinkler Corp dba Cow Bay Contracting 104 Harbor Rd Port Washington, NY 11050 First Class Mail Vendors Cp/Ipers Alchemy 43rd St Owner 211 E 43rd St New York, NY 10017 First Class Mail Landlords Cp/Ipers Alchemy 43Rd Street Owner LLC c/o Alchemy‐ABR Investment Partners 800 3rd Ave, 22nd Fl New York, NY 10022 First Class Mail Vendors Crain Communications, Inc 1155 Gratiot Ave Detroit, MI 48207 First Class Mail Vendors Creative Cir LLC P.O. Box 74008799 Chicago, IL 60674‐8799 First Class Mail Vendors Creative Office Interiors, Inc dba Creative Office Pavilion One Design Center Pl, Ste 734 Boston, MA 02210 First Class Mail Contracts / Agreements Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted Email Address Redacted Email Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 11 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Customers Creditor Name Redacted Address Redacted First Class Mail Employees Creditor Name Redacted 1825 Email Address Redacted Email Employees Creditor Name Redacted 1826 Email Address Redacted Email Employees Creditor Name Redacted 2286 Email Address Redacted Email Shareholders Creditor Name Redacted 2352 Email Address Redacted Email Shareholders Creditor Name Redacted 2354 Email Address Redacted Email Shareholders Creditor Name Redacted 2393 Email Address Redacted Email Shareholders Creditor Name Redacted 2406 Email Address Redacted Email Shareholders Creditor Name Redacted 2407 Email Address Redacted Email Shareholders Creditor Name Redacted 2442 Email Address Redacted Email Stakeholders Creditor Name Redacted 2460 Email Address Redacted Email Shareholders Creditor Name Redacted 2478 Email Address Redacted Email Shareholders Creditor Name Redacted 2483 Email Address Redacted Email Shareholders Creditor Name Redacted 2513 Email Address Redacted Email Shareholders Creditor Name Redacted 2515 Email Address Redacted Email Stakeholders Creditor Name Redacted 2538 Email Address Redacted Email Shareholders Creditor Name Redacted 2605 Email Address Redacted Email Shareholders Creditor Name Redacted 2606 Email Address Redacted Email Shareholders Creditor Name Redacted 2610 Email Address Redacted Email Shareholders Creditor Name Redacted 2612 Email Address Redacted Email Shareholders Creditor Name Redacted 2616 Email Address Redacted Email Shareholders Creditor Name Redacted 2622 Email Address Redacted Email Shareholders Creditor Name Redacted 2624 Email Address Redacted Email Stakeholders Creditor Name Redacted 2625 Email Address Redacted Email Shareholders Creditor Name Redacted 2626 Email Address Redacted Email Stakeholders Creditor Name Redacted 2634 Email Address Redacted Email Shareholders Creditor Name Redacted 2645 Email Address Redacted Email Shareholders Creditor Name Redacted 2674 Email Address Redacted Email Shareholders Creditor Name Redacted 2689 Email Address Redacted Email Shareholders Creditor Name Redacted 2709 Email Address Redacted Email Stakeholders Creditor Name Redacted 2745 Email Address Redacted Email Shareholders Creditor Name Redacted 2746 Email Address Redacted Email Shareholders Creditor Name Redacted 2780 Email Address Redacted Email Shareholders Creditor Name Redacted 2784 Email Address Redacted Email Shareholders Creditor Name Redacted 2802 Email Address Redacted Email Shareholders Creditor Name Redacted 2838 Email Address Redacted Email Shareholders Creditor Name Redacted 2854 Email Address Redacted Email Shareholders Creditor Name Redacted 2859 Email Address Redacted Email Shareholders Creditor Name Redacted 2876 Email Address Redacted Email Shareholders Creditor Name Redacted 2908 Email Address Redacted Email Shareholders Creditor Name Redacted 2910 Email Address Redacted Email Stakeholders Creditor Name Redacted 2930 Email Address Redacted Email Shareholders Creditor Name Redacted 2953 Email Address Redacted Email Shareholders Creditor Name Redacted 2970 Email Address Redacted Email Shareholders Creditor Name Redacted 2976 Email Address Redacted Email Shareholders Creditor Name Redacted 3000 Email Address Redacted Email Shareholders Creditor Name Redacted 3011 Email Address Redacted Email Shareholders Creditor Name Redacted 3012 Email Address Redacted Email Shareholders Creditor Name Redacted 3017 Email Address Redacted Email Shareholders Creditor Name Redacted 3025 Email Address Redacted Email Shareholders Creditor Name Redacted 3045 Email Address Redacted Email Employees Creditor Name Redacted 4057 Email Address Redacted Email Employees Creditor Name Redacted 4058 Email Address Redacted Email Employees Creditor Name Redacted 4059 Email Address Redacted Email Employees Creditor Name Redacted 4060 Email Address Redacted Email Employees Creditor Name Redacted 4061 Email Address Redacted Email Employees Creditor Name Redacted 4062 Email Address Redacted Email Employees Creditor Name Redacted 4063 Email Address Redacted Email Employees Creditor Name Redacted 4064 Email Address Redacted Email Employees Creditor Name Redacted 4065 Email Address Redacted Email Employees Creditor Name Redacted 4066 Email Address Redacted Email Employees Creditor Name Redacted 4067 Email Address Redacted Email Employees Creditor Name Redacted 4068 Email Address Redacted Email Employees Creditor Name Redacted 4069 Email Address Redacted Email Employees Creditor Name Redacted 4070 Email Address Redacted Email Employees Creditor Name Redacted 4071 Email Address Redacted Email Vendors Cresa New York 1633 Broadway 22nd Fl New York, NY 10019 First Class Mail Landlords Crestpoint Real Estate (215 Spadina) Inc 130 King St W, Ste 1400 P.O. Box 240 Toronto, ON M5X 1C8 Canada First Class Mail Employees Cristina Carlos Email Address Redacted Email Stakeholders Cristina Carlos Email Address Redacted Email Vendors Crm Passport LLC (Gsd Co) 135 E 57th St, Fl 15 New York, NY 10022 First Class Mail Vendors Crown Bldg Maintenance 868 Folsom St San Francisco, CA 94107 First Class Mail Utilities Crown Castle 1220 Augusta Dr, Ste 500 Houston, TX 77057 First Class Mail Vendors Crown Worldwide Moving and Storage LLC 14826 Wicks Blvd San Leandro, CA 94577 First Class Mail Landlords Cruise LLC [email protected] Email Landlords Cruise LLC 333 Brannan St San Francisco, CA 94107 First Class Mail Vendors Crunchbase Inc 564 Market St, Ste 700 San Francisco, CA 94104 First Class Mail Vendors Crush Lovely LLC 26 Broadway, Fl 3 New York, NY 10004 First Class Mail Employees Crystal Lee Email Address Redacted Email Stakeholders Crystal Lee Email Address Redacted Email Secured Parties Ct Corp Systems, As Representative Attn: Sprs 330 N Brand Blvd, Ste 700 Glendale, CA 91203 First Class Mail Vendors Creditor Name Redacted Address Redacted First Class Mail Contracts / Agreements Creditor Name Redacted Address Redacted First Class Mail Vendors Cushman & Wakefield of Ca, Inc c/o Legacy 455 Market St LP P.O. Box 45257 New York, CA 94145 First Class Mail Vendors Cushman&Wakefield 1290 Ave of the Americas New York, NY 10104 First Class Mail Vendors Custom Communications Services LLC 118 Southard Ave Farmingdale, NJ 07727 First Class Mail Vendors Custom Furniture Technologies 433 Broadway, Ste 313 New York, NY 10013 First Class Mail Vendors Cutting Edge Drapery 15 Dorman Ave San Francisco, CA 94124 First Class Mail Vendors Cuyana, Inc 291 Geary St, Ste 201 San Francisco, CA 94102 First Class Mail Vendors D&W Central Station Fire Alarm Co Inc 4818 Van Dam St Long Island City, NY 11101 First Class Mail Vendors Daily Burn, Inc [email protected] Email Contracts/Agreements Daily Burn, Inc. 555 W 18th St New York, NY 10011 First Class Mail Contracts / Agreements Daily Mail 13160 Mindanao Way Marina del Rey, CA 90292 First Class Mail Vendors Daiohs First Choice Coffee Services/ First Choice Services 2423 Verna Ct San Leandro, CA 94577 First Class Mail

Vendors Dalan Management Assoc LLC 134 W 25th St, 5th Fl New York, NY 10001 First Class Mail Employees Dana Faucher Email Address Redacted Email Stakeholders Dana Faucher Email Address Redacted Email Stakeholders Dana Levine [email protected] Email Landlords Daniel J Eiselman & Pamela J Eiselman, Trustee or Successor dtd March 28, 1995, as to an undivided 25% c/o Colton Commercial Partners, Inc Attn: Brad Colton 565 Commercial St, 4th Fl San Francisco, CA 94111 First Class Mail Trustee of the Eiselman Family Revocable Trust interest

Landlords Daniel J. Edelman, Inc 200 E Randolph Dr, 32nd Fl Chicago, IL 60601 First Class Mail Vendors Daniel J. Edelman, Inc 200 E Randolph Dr, Fl 32 Chicago, IL 60601 First Class Mail Stakeholders Daniel Mermel 401(K) Profit Sharing Plan and Trust [email protected] Email

Employees Daniel Solomon Email Address Redacted Email Stakeholders Daniel Solomon Email Address Redacted Email Stakeholders Daniel Wolfson [email protected] Email Employees Daniela Dimaggio Email Address Redacted Email Stakeholders Daniela Dimaggio Email Address Redacted Email Employees Danielle Bruckbauer Email Address Redacted Email Stakeholders Danielle Bruckbauer Email Address Redacted Email Employees Danielle Labruna Email Address Redacted Email Stakeholders Danielle Labruna Email Address Redacted Email Employees Dante Lavagnino Email Address Redacted Email Stakeholders Dante Lavagnino Email Address Redacted Email Employees Dante Sandoli Email Address Redacted Email Stakeholders Darren Nix [email protected] Email Vendors Data Sales Co 3450 W Burnsville Pkwy Burnsville, MN 55337 First Class Mail Vendors Datadog, Inc 620 8th Ave, Fl 45 New York, NY 10018 First Class Mail Vendors Dataprobe, Inc 1B Pearl Ct Allendale, NJ 07401 First Class Mail Vendors Data‐Tele Contractors Inc 675 Maple Ave Ridgefield, NJ 07657 First Class Mail Vendors David B O'Rell 20 W 66th Ter Kansas City, MO 64113 First Class Mail Stakeholders David Beale [email protected] Email Employees David Blue Email Address Redacted Email Stakeholders David Blue Email Address Redacted Email Employees David Cao Email Address Redacted Email Stakeholders David Cao Email Address Redacted Email Employees David Jones Email Address Redacted Email Stakeholders David Jones Email Address Redacted Email Vendors David Jones Address Redacted First Class Mail Vendors David Lemmon 78 Beaver St Ste 134 Brooklyn, NY 11206 First Class Mail Employees David Loss Email Address Redacted Email Stakeholders David Loss Email Address Redacted Email Employees David Maldonado Email Address Redacted Email Stakeholders David Maldonado Email Address Redacted Email

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 12 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Employees David Roumani Email Address Redacted Email Stakeholders David Roumani Email Address Redacted Email Employees David Sarrias Garcia Email Address Redacted Email Stakeholders David Sarrias Garcia Email Address Redacted Email Employees David Sferlazza Email Address Redacted Email Stakeholders David Sferlazza Email Address Redacted Email Employees David Shaeffer Email Address Redacted Email Stakeholders David Shaeffer Email Address Redacted Email Employees David Tran Email Address Redacted Email Stakeholders David Tran Email Address Redacted Email Stakeholders David Vivero Email Address Redacted Email Vendors Db Group America Ltd 150‐16 132nd Ave, Unit 200 Jamaica, NY 11434 First Class Mail Vendors Db Real Estate Investors LLC 14 Mill Dam Rd Smithtown, Ny 11787 First Class Mail Vendors Dbj Contracting Corp 109 W 38th St New York, NY 10018 First Class Mail Secured Parties De Lage Landen Financial Services, Inc 1111 Old Eagle School Rd Wayne, PA 19087 First Class Mail Vendors De Lage Landen Financial Services, Inc P.O. Box 41602 Philadelphia, PA 19101 First Class Mail Landlords Dean Colin Properties LLC & Jal Colin Properties LLC 411 5th Ave, 9th Fl New York, NY 10003 First Class Mail Contracts / Agreements Dean Colin Properties LLC & Jal Colin Properties LLC 411 5th Ave, Fl 9 New York, NY 10016 First Class Mail Vendors Dean Snodgrass Address Redacted First Class Mail Stakeholders Deborah Levy [email protected] Email Vendors Deidre Sullivan 366 Broadway, Ste 6B New York, NY 10013 First Class Mail Core Parties Delaware Secretary of State Attn: Div of Corps John G. Townsend Bldg 401 Federal St, Ste 4 Dover, DE 19901 First Class Mail Core Parties Delaware Secretary of the Treasury 820 Silver Lake Blvd, Ste 100 Dover, DE 19904 First Class Mail Vendors Dell Inc One Dell Way Round Rock, TX 78682 Round Rock First Class Mail Vendors Delta Connects, Inc 10 Centre Dr Monroe Township, NJ 08831‐1564 First Class Mail Vendors Delta Media, Inc 4209 Gateway Dr, Ste 100 Colleyville, TX 76034 First Class Mail Employees Demetra Kokkoros Email Address Redacted Email Stakeholders Demetra Kokkoros Email Address Redacted Email Vendors Dennis Lodes Address Redacted First Class Mail Trade Payable Dependable Mechanical Corp [email protected] Email Vendors Dependable Mechanical Corp 190 Kell Ave Staten Island, NY 10314 First Class Mail Employees Derek Theaker Email Address Redacted Email Stakeholders Derek Theaker Email Address Redacted Email Vendors Descartes Systems (USA) LLC accountsreceivable@descartes. Email com Trade Payable Design Within Reach Inc. P.O. Box 786385 Philadelphia, PA 19178‐6385 First Class Mail Trade Payable Design Within Reach, Inc. [email protected] Email Vendors Dfs Fling 15651 Saticoy St Van Nuys, CA 91406 First Class Mail Vendors Dhc Real Estate Services LLC 575 5th Ave, 14th Fl New York, NY 10017 First Class Mail Landlords DHG Management Co, LLC 551 5th Ave New York, NY 10176 First Class Mail Vendors Dina Samimi 819 Murray Ct Ann Arbor, MI 48103 First Class Mail Utilities Direct Energy 1001 Liberty Ave, 12th Fl Pittsburgh, PA 15222 First Class Mail Vendors Direct Energy Business 1001 Liberty Ave Pittsburgh, PA 15222 First Class Mail Vendors Discoverorg 805 Broadway St, Ste 900 Vancouver, WA 98660 First Class Mail Vendors Discovery Benefits, Inc 4321 20th Ave Sw Fargo, Nd 58103 First Class Mail Vendors Distributed Computing, Inc dba Ten4 1700 Union Ave, Ste B Baltimore, MD 21211 First Class Mail Taxing Authorities District of Columbia c/o Office of Tax and Revenue P.O. Box 96019 Washington, DC 20090‐6019 First Class Mail Taxing Authorities District of Columbia c/o Office of Tax and Revenue Attn: Special Investigation Unit P.O. Box 75520 Washington, DC 20013 First Class Mail Vendors Djalila Abdoulrahim 733 Dekalb Ave, Apt 2F Brooklyn, NY 11216 First Class Mail Trade Payable DK Construction One Corp [email protected] Email Vendors Dk Construction One Corp 161‐08 Crossbay Blvd Howard Beach, NY 11414 First Class Mail Trade Payable DK Construction One Corp. [email protected] Email Vendors Dld Media Gmbh Arabellastr 23 Munich, 81925 Germany First Class Mail Equity Holder Creditor Name Redacted Address Redacted First Class Mail Vendors Docusign 221 Main St, Ste 100 San Francisco CA 94105 First Class Mail Employees Donn Kim Email Address Redacted Email Stakeholders Donn Kim Email Address Redacted Email Vendors Donnelly Mechanical Corp 96‐59 222nd St Queens Village, NY 11429‐1313 First Class Mail Trade Payable Donnelly Mechanical Corp. [email protected] Email gie.com Landlords Creditor Name Redacted Address Redacted First Class Mail Contracts / Agreements Creditor Name Redacted Address Redacted First Class Mail Stakeholders Dorra Fayech [email protected] Email Vendors Dotdot Co 6‐2‐13 Okusawa Setagaya‐Ku Toko, Tokyo Japan First Class Mail Vendors Douglas Elliman Commercial LLC 205 East 42nd St, 6th Fl New York, NY 10017 First Class Mail Vendors Douglas Elliman Real Estate LLC 575 Madison Ave New York, NY 10022 First Class Mail Top 30 DP 1550 Bryant LLC bli@downtown‐properties.com Email

Vendors Dp 1550 Bryant LLC 818 W 7th St,Ste 410 Los Angeles, CA 90017 First Class Mail Landlords DP 1550 Bryant, LLC 818 W 7th St, Ste 410 Los Angeles, CA 90017 First Class Mail Landlords DP 1550 Bryant, LLC Attn: Willy K. Ma 818 W 7th St, Ste 410 Los Angeles, CA 90017 First Class Mail Vendors Dp550 LLC 550 Montgomery St San Francisco, CA 94111 First Class Mail Landlords DP550, LLC Attn: Willy K. Ma 550 Montgomery St San Francisco, CA 94111 First Class Mail Vendors Dreame Flat 27, Burla 13 Tel Aviv, 69364 Israel First Class Mail Employees Drew Fox Email Address Redacted Email Stakeholders Drew Fox Email Address Redacted Email Employees Drew Johnson Email Address Redacted Email Stakeholders Drew Johnson Email Address Redacted Email Vendors Drossman Law, Pc 2261 Market St Ste454 San Francisco, CA 94114 First Class Mail Vendors Drum Cafe LLC 33 W 19th St, Fl 4 New York, NY 10011 First Class Mail Vendors Ds400Owner LLC 400 Madison Ave, Ste 14B New York, NY 10017 First Class Mail Vendors Dtls Architecture Pllc 175 W 12th St 11D New York, NY 10011 First Class Mail Vendors Duncan Channon Inc 114 Sansome St, Fl 14 San Francisco, CA 94104 First Class Mail Employees Dustin Zaloom Email Address Redacted Email Stakeholders Dustin Zaloom Email Address Redacted Email Vendors Duval & Stachenfeld LLP 555 Madison Ave, 6th Fl New York, NY 10022 New York First Class Mail Vendors Dwr Contract 711 Canal St, Ste 3 Stamford, CT 06902‐6094 First Class Mail Vendors Dynamic Resources, Inc 25 W 31st St, 7th Fl New York, NY 10001 First Class Mail Vendors Ea Design Grp LLC 942 52nd St Brooklyn, NY 11219 First Class Mail Vendors Eagle Guard Security & Locksmith 1617 3rd Ave, Ste 286150 New York, NY 10128 First Class Mail Vendors Eagle Team Nyc Cr LLC 90 Broad St, 2nd Fl New York, NY 10004 First Class Mail Vendors Eagle Transfer Corp 307 7th Ave, Ste 2001 New York, NY 10001 First Class Mail Landlords Earnest LLC 303 Second St, North Tower, Ste 401 San Francisco, CA 94107 First Class Mail Vendors Earnest LLC 303 2nd St North Tower, Ste 401 San Francisco, CA 74107 First Class Mail Vendors East 29 Assoc LLC 38 E 29th St New York, NY 10016 First Class Mail Landlords East 29 Assoc, LLC 38 E 29th St New York, NY 10016 First Class Mail Landlords East 29 Associates, LLC 38 E 29th St New York, NY 10016 First Class Mail Stakeholders Ecap Ventures Ug [email protected] Email Vendors Ecs Group 613 Route 15 S Lake Hopatcong, NJ 07849 First Class Mail Employees Eddie Corona Email Address Redacted Email Vendors Eden Health Medical, Pc 101 Greenwich St, Ste 403 New York, NY 10006 First Class Mail Top 30 Eden Technologies Inc [email protected] Email Vendors Eden Technologies Inc 54 Gilbert St San Francisco, CA 94103 First Class Mail Employees Edmond Batikha Email Address Redacted Email Vendors Edward C Don & Co 9801 Adam Don Pkwy Woodridge, IL 60517 First Class Mail Vendors Edward C Kang [email protected] Email

Vendors Edward Carreon Address Redacted First Class Mail Employees Edward Shenderovich Email Address Redacted Email Vendors Ekahau, Inc 1925 Isaac Newton Square E, Ste 200 Reston, VA 20190 First Class Mail Stakeholders Creditor Name Redacted Email Address Redacted Email Employees Elana Cline Email Address Redacted Email Stakeholders Elana Cline Email Address Redacted Email Stakeholders Eli Levitin [email protected] Email Employees Elijah Graves Email Address Redacted Email Stakeholders Elijah Graves Email Address Redacted Email Vendors Elite Service Group LLC 40 W 27th St, 6th Fl New York, NY 10001 First Class Mail Stakeholders Elizabeth Anne Hart [email protected] Email Employees Elizabeth Culotta Email Address Redacted Email Stakeholders Elizabeth Culotta Email Address Redacted Email Employees Elizabeth Karson Email Address Redacted Email Stakeholders Elizabeth Karson Email Address Redacted Email Employees Elizabeth Mccarthy Email Address Redacted Email Stakeholders Elizabeth Mccarthy Email Address Redacted Email Employees Elizabeth Swansinger Email Address Redacted Email Stakeholders Elizabeth Swansinger Email Address Redacted Email Employees Elizabeth Wallace Email Address Redacted Email Stakeholders Elizabeth Wallace Email Address Redacted Email Employees Ellen Canniff Email Address Redacted Email Employees Elliot Bernstein Email Address Redacted Email Stakeholders Elliot Bernstein Email Address Redacted Email Employees Elliot Epstein Email Address Redacted Email Stakeholders Elliot Epstein Email Address Redacted Email Vendors Elljay Acoustics, Inc 511 Cameron St Placentia, CA 92870 First Class Mail Employees Ellyn Freed Email Address Redacted Email Stakeholders Ellyn Freed Email Address Redacted Email Vendors Elmwood Design Inc 531 W 25th St, 3E New York, NY 10001 First Class Mail Vendors Elson Electric Holdings, Inc 3440 Vincent Rd, Ste C Pleasant Vill, CA 94523 First Class Mail Employees Emily Goddard Email Address Redacted Email Stakeholders Emily Goddard Email Address Redacted Email Employees Emily Hastings Email Address Redacted Email Stakeholders Emily Hastings Email Address Redacted Email Employees Emily Richardson Email Address Redacted Email Stakeholders Emily Richardson Email Address Redacted Email Employees Emma Calebrese Email Address Redacted Email Stakeholders Emma Calebrese Email Address Redacted Email Employees Emmaline Kaplan Email Address Redacted Email Stakeholders Emmaline Kaplan Email Address Redacted Email

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 13 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Contracts / Agreements Emogi Technologies, Inc. 22 W 38th St New York, NY 10018 First Class Mail Vendors Employment Practices Group LLC 22 Loomis Rd Chatham, Ny 12037 First Class Mail Stakeholders Enfield Investments Holding Corp [email protected] Email Equity Holder Enfield Investments Holdings Corp. Attn: Jean‐Pierre Haroutounian 33 Porter Rd P.O. Box 3169, PMB 103 Road Town, Tortola First Class Mail Landlords Engine Group Ste 220 Princeton, NJ 08540 First Class Mail Contracts / Agreements Entangled Ventures, LLC 3 E 28th St, Ste E5 New York, NY 10016 First Class Mail Vendors Entrex Holdings LP 301 University Ave, Ste 100 Sacramento, CA 95825 First Class Mail Landlords Entrex Holdings, LP 301 University Ave, Ste 100 Sancramento, CA 95825 First Class Mail Vendors Environmental Bldg Solutions LLC 494 8th Ave, Ste 1403 New York, NY 10001 First Class Mail Employees Eone Daily Email Address Redacted Email Stakeholders Eone Daily Email Address Redacted Email Vendors Epris Blankenship 4428 Purves St, Apt 8J Long Islands City, NY 11101‐3066 First Class Mail Vendors Epstein Becker & Green, Pc 250 Park Ave New York, NY 10177 First Class Mail Vendors Eric Knudsen 80 Crest Rd W Merrick, NY 11566 First Class Mail Contracts/Agreements Eric Smith Ketchum Trustee of the Smith Adron Ketchum III Trust Address Redacted First Class Mail Stakeholders Erica Alioto Email Address Redacted Email Vendors Erica Grau 2111 29th Ave, Ste 1 Astoria, NY 11102 First Class Mail Employees Erin Hersey Email Address Redacted Email Stakeholders Erin Hersey Email Address Redacted Email Vendors Ernest F Mariani Co 573 W 2890 S Salt Lake City, UT 84115 First Class Mail Vendors Ernst & Young LLP P.O. Box 640382 Pittsburgh, PA 15264‐0382 First Class Mail Top 30 Essence Global LLC eyleen.donneys@essencegloba Email l.com Stakeholders Essential Capital LLC [email protected] Email m Equity Holder Essential Capital Shared Spaces Attn: Edward Shenderovich 3500 S Dupont Hwy Dover, DE 19901 First Class Mail Equity Holder Essential Capital Shared Spaces II LLC c/o Edward 343 E 74th St Ph4D New York, NY 10021 First Class Mail Shenderovichp41J41:Q41I43J4J41:M41 Stakeholders Essential Capital Shared Spaces II LLC [email protected] Email m Equity Holder Essential Capital Shared Spaces III LLC c/o Edward 343 E 74th St Ph4D New York, NY 10021 First Class Mail Shenderovichp41J41:Q41I43J4J41:M41 Equity Holder Essential Capital Shared Spaces IV LLC c/o Edward 343 E 74th St Ph4D New York, NY 10021 First Class Mail Shenderovichp41J41:Q41I43J4J41:M41 Noteholders Essential Capital Shared Spaces IV LLC Attn: Edward Shenderovich 3500 S Dupont Hwy Dover, DE 19901 First Class Mail Stakeholders Essential Capital Shared Spaces IV LLC [email protected] Email m Equity Holder Essential Capital Shared Spaces LLC c/o Edward Shenderovich 343 E 74th St Ph4D New York, NY 10021 First Class Mail Stakeholders Essential Capital Shared Spaces LLC [email protected] Email m Noteholders Essential Capital Shares Spaces III LLC Attn: Edward Shenderovich 3500 S Dupont Hwy Dover, DE 19901 First Class Mail Stakeholders Essential Capital Shares Spaces III LLC [email protected] Email m Vendors Essential Design Build LLC 555 5th Ave New York, NY 10017 First Class Mail Stakeholders Essential Media Group, LLC Attn: Legal 1835 E Hallandale Beach Blvd, Ste 621 Hallandale, FL 33009 First Class Mail Employees Ethan Henry Email Address Redacted Email Stakeholders Ethan Henry Email Address Redacted Email Vendors Ethan Stanley Address Redacted First Class Mail Employees Eugene Lee Email Address Redacted Email Stakeholders Eugene Lee Email Address Redacted Email Vendors Euromoney Information Management Network LLC 1120 Ave of the Americas, Fl 6‐ Finance Dept New York, NY 10036 First Class Mail

Vendors Evans and Paul LLC 140 Dupont St Plainview, NY 11803 First Class Mail Employees Eve Kerzhner Email Address Redacted Email Stakeholders Eve Kerzhner Email Address Redacted Email Vendors Eventup, Inc 600 W Chicago Ave, Ste 260 Chicago, IL 60654‐2818 First Class Mail Vendors Eveready Express 233 Clifton Blvd Clifton, NY 07011 First Class Mail Vendors Everfi 3299 K St Washington, DC 20007 First Class Mail Vendors Exact Media Network Inc 1 York St Toronto, M5J 0B6 Canada First Class Mail Vendors Exclusive Artists Management Inc 7700 Sunset Blvd, Ste Ste 205 Los Angeles, CA 90046 First Class Mail Vendors Existing Conditions Surveys, Inc 398 Columbus Ave, Ste 334 Boston, MA 02116 First Class Mail Vendors Exprim Sas 13, Zac Du Pilon 06460, Saint Vallier De Thiey France First Class Mail Equity Holder F&J Labs Telenor Co‐Inves II LP Attn: Fabrice Grinda 19 W 24th St, 10th Fl New York, NY 10010 First Class Mail Stakeholders F&J Labs Telenor Co‐Invest II LP [email protected] Email Noteholders F&J Labs Telenor Co‐Invest III LP Attn: Fabrice Grinda 19 W 24th St, Fl 10 New York, NY 10010 First Class Mail Stakeholders F&W Investments LP ‐ Series 2018 [email protected] Email Noteholders F&W Investments LP Series 2019 Attn: Laird H Simons 3Rd c/o Fenwick & West 801 California St Mountain View, CA 94041 First Class Mail Stakeholders Fabio Bergamo [email protected] Email Vendors Fabrications By Design LLC [email protected] Email Equity Holder Fabrice Grinda 6Kj LLC 1 Bluxome St, Apt 405 San Francisco, CA 94107 First Class Mail Stakeholders Fabrice Grinda 6KJ LLC [email protected] Email Employees Faidat Fahm Email Address Redacted Email Stakeholders Faidat Fahm Email Address Redacted Email Stakeholders Faisal Khalid [email protected] Email Employees Faria Kabir Email Address Redacted Email Stakeholders Faria Kabir Email Address Redacted Email Vendors Fatima Nuritova 639 President St, Apt 5R Brooklyn, NY 11215 First Class Mail Employees Felice Press Email Address Redacted Email Stakeholders Felice Press Email Address Redacted Email Vendors Fenwick & West LLP 801 California St Mountain View, CA 94041 First Class Mail Vendors Fhf I Montgomery LLC c/o Ta Realty 1301 Dove St, Ste 860 Newport Beach, CA 92660 First Class Mail Contracts / Agreements FHF I Montgomery, LLC 28 State St, 10th Fl Boston, MA 02109 First Class Mail Vendors Field Construction, Inc 490 2nd St, Ste 100 San Francisco, CA 94107 First Class Mail Trade Payable Filco Carting Corp [email protected] Email M Vendors Filco Carting Corp 197 Snediker Ave Brooklyn, NY 11207 First Class Mail Trade Payable Filco Carting Corp. [email protected] Email Stakeholders Finvasco Capital Investments Ltd [email protected] Email Equity Holder Finvasco Capital Investments, Ltd Attn: Anthi Koniali Mill Mall Tower, 2nd Fl Wickhams Cay 1 Road Town, VG1110 British Virgin Islands First Class Mail Vendors Firecom, Inc 39‐27 59th St Woodside, NY 11377 First Class Mail Vendors First American Title Insurance Co 666 3rd Ave, 5th Fl New York, NY 10017 First Class Mail Equity Holder First Dolphin Ltd Attn: Maxine Lace Falcon Cliff Palace Rd Douglas Isle OF Man First Class Mail Equity Holder First Dolphin Ltd Attn: Stuart Christian Falcon Cliff Palace Rd Douglas Isle OF Man First Class Mail Noteholders First Dolphin Ltd Attn: Marie Lee Craigmuir Chambers Rd Town Tortola, Vg 1110 British Virgin Islands First Class Mail Stakeholders First Dolphin Ltd [email protected] Email Vendors First Nationwide Title Agency 333 Broadway San Francisco, CA 94133 First Class Mail Vendors First One Hvac Inc 124 Long Pond Ln Staten Island, NY 10304 First Class Mail Vendors First Quality Maintenance 318 W 39th St, 7th Fl New York, NY 10018 First Class Mail Vendors Fisher Harris Shapiro, Inc 880 3rd Ave, 14th Fl New York, NY 10022 First Class Mail Landlords Fisher Realty Corp 393‐401 Lafayette St New York, NY 10003 First Class Mail Landlords Fisher Realty Corp 399 Lafayette St New York, NY 10003 First Class Mail Vendors Fisher Realty Corp 401 Lafayette St, 5th Fl New York, NY 10003 First Class Mail Contracts / Agreements FitSpot Wellness, Inc. 530 Broadway, 4th Fl New York, 10012 First Class Mail Vendors Fivetran Inc 405 14th St, Ste 1100 Oakland, CA 94612 First Class Mail Vendors Fixswift 981 Mission St San Francisco, CA 94103 First Class Mail Noteholders Fj Labs Entrepreneurs Fund 2020 A Series of Fj Labs Funds, Attn: Fabrice Grinda 19 W 24th St, Fl 10 New York, NY 10010 First Class Mail LP Equity Holder Fj Labs LLC Address Redacted First Class Mail Noteholders Fj Labs LLC Address Redacted First Class Mail Stakeholders Fj Labs LLC Email Address Redacted Email Vendors Fj Remey Co, Inc 121 Willis Ave Mineola, NY 11501 First Class Mail Vendors Flash Recycling Corp 20 Confucius Plz 35K New York, NY 10002 First Class Mail Contracts / Agreements Flatiron 30 LLC 55 Lumbar Rd, Fl 2 Roslyn, City of London 11576 First Class Mail Landlords Flatiron 30 LLC 55 Lumbar Rd, 2nd Fl Roslyn, City of London of 11576 First Class Mail Vendors Flatiron 30 LLC 2550 W Tyvola Rd, Ste 300 Charlotee, NC 28217 First Class Mail Contracts/Agreements Creditor Name Redacted Address Redacted First Class Mail Vendors Creditor Name Redacted Address Redacted First Class Mail Vendors Floqast, Inc 14721 Califa St Sherman Oaks, CA 91411 Sherman Oaks First Class Mail Vendors Floraculture West 28 LLC 151 W 28th St New York, NY 10001 First Class Mail Taxing Authorities Florida Department of State c/o Division of Corporations 2415 N Monroe St, Ste 810 Tallahassee, FL 32303 First Class Mail Taxing Authorities Florida Dept of Revenue P.O. Box 6668 Tallahassee, FL 32314‐6668 First Class Mail Vendors Focal Point Data Risk 201 E Kennedy Blvd, Ste 1750 Tampa, FL 33602 First Class Mail Vendors Fogarty & Klein, Inc (12121 Bluff Creek) 1800 W LP S, Ste 2100 Houston, TX 77027 First Class Mail Vendors Foley & Lardner LLP 111 Huntington Ave Boston, MA 02199 First Class Mail Vendors Folor Inc 110 W 40th St, Ste 1201 New York, NY 10018 First Class Mail Vendors Forell/Elsesser Engineers, Inc 160 Pine St, 6th Fl San Francisco, CA 94111 First Class Mail Vendors Forge Architecture 500 Montgomery St, Ste 2 San Francisco, CA 94111 First Class Mail Vendors Fortress Controls LLC 100 Enterprise Dr Rockaway, NJ 07866 First Class Mail Contracts/Agreements Forty Seventh Fifth Co LLC 580 Fifth Ave New York, NY 10036 First Class Mail Vendors Forty Seventh Fifth Co LLC 1‐11 West 47th St New York, NY 10036 First Class Mail Vendors Foto Studio Immaginarte Via Roma, 11 San Zenone Degli Ezzelini Tv 31020 Italy First Class Mail Stakeholders Founder Collective Entrepreneurs Fund LLC [email protected] Email

Stakeholders Founder Collective, LP [email protected] Email

Vendors Founders Forum LLP Northcliffe House, Young St London, W8 5Eh United Kingdom First Class Mail Employees Francesco De Camilli Email Address Redacted Email Stakeholders Francis Lobo [email protected] Email Stakeholders Frank Caufield Email Address Redacted Email Vendors Frank Cooney dba Idk Cooling Corp 30‐30 47th Ave, Ste 660 Long Island City, NY 11101 First Class Mail Employees Frank Olavarrieta Email Address Redacted Email Stakeholders Frank Olavarrieta Email Address Redacted Email Vendors Frank Recruitment Group Inc (Mason Frank International) 110 William St, 21st Fl New York, NY 10038 First Class Mail

Vendors Freeman Expositions LLC 1600 Viceroy, Ste 200 Dallas, TX 75235 First Class Mail Vendors Freity De La Rosa 153 Manhattan, Apt 2B New York, NY 10025 First Class Mail Vendors Frenchfounders, Inc 27 W 20th St, Ste 800 New York, NY 10011 First Class Mail Vendors Fresh Direct LLC 23‐30 Borden Ave Long Island City, NY 11101 First Class Mail

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 14 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Utilities Frontier 401 Merritt 7 Norwalk, CT 6851 First Class Mail Vendors Frontier Communications 401 Merritt 7 Norwalk, CT 06851 First Class Mail Taxing Authorities Fulton County c/o Fulton County Board of Assessors Attn: Personal Property Division Peachtree Center North Tower 235 Peachtree St NE, Ste 1400 Atlanta, GA 30303 First Class Mail Contracts / Agreements Function, Inc. 116 W Houston St, 5th Fl New York, NY 10012 First Class Mail Trade Payable Future Interiors Corp. [email protected] Email Landlords G&S Realty 1 LLC Attn: Robert Savitt 530 7th Ave New York, NY 10018 First Class Mail Landlords G&S Realty 1 LLC Attn: Robert Savitt 530 7th Ave New York, NY 10018 First Class Mail Vendors G&S Realty 1 LLC 530 7th Ave New York, NY 10018 First Class Mail Landlords G&S Realty 1 LLC c/o Savitt Partners, LLC 530 7th Ave New York, NY 10018 First Class Mail Stakeholders Gabriel Pak [email protected] Email Employees Gabriella Aguirre Email Address Redacted Email Stakeholders Gabriella Aguirre Email Address Redacted Email Landlords Gail S Eiselman, Trustee of the Gerald & Gail Eiselman Living dtd December 11, 2002, as to an undivided 25% c/o Colton Commercial Partners, Inc Attn: Brad Colton 565 Commercial St, 4th Fl San Francisco, CA 94111 First Class Mail Trust interest Vendors Gansevoort 18 9th Ave New York, NY 10014 First Class Mail Stakeholders Gayle Schmidt Email Address Redacted Email Landlords GC 555 Montgomery LLC dcollins@downtown‐ Email properties.com Vendors Gc 555 Montgomery LLC 818 W 7th St, Ste 410 Los Angeles, CA 90017 First Class Mail Contracts / Agreements GC 555 Montgomery, LLC 818 W 7th St, Ste 410 Los Angeles, CA 90017 First Class Mail Vendors Gc Plumbing & Heating Inc 126‐10 89 Ave Richmond Hill, NY 11418 First Class Mail Vendors Gci, Inc 875 Battery St, Fl 1 San Francisco, CA 94111 First Class Mail Landlords General Hardware Manuf Co., Inc 80 White St New York, NY 10013 First Class Mail Vendors General Hardware Manufacturing Co Inc Cortlandt White Nyc LLC 80 White St New York, NY 10013 First Class Mail Contracts / Agreements General Hardware Manufacturing Co, Inc 80 White St New York, NY 10013 First Class Mail Vendors General Leasing and Management Corp 313 5th Ave 2nd Fl New York, NY 10016 First Class Mail Vendors Genius Brands International 8383 Wilshire Blvd, Ste 412 Beverly Hills, CA 90211 First Class Mail Landlords Genius Brands International Attn: Michael Jaffa 190 North Canon Dr, 4th Fl Beverly Hills, CA 90210 First Class Mail Vendors Genuine Search Group LLC 110 W 40th St, Ste 600 New York, NY 10018 First Class Mail Employees George Hribar Email Address Redacted Email Stakeholders George Hribar Email Address Redacted Email Taxing Authorities Georgia Secretary of State c/o Corporations Division 2 MLK Jr Dr, Ste 313 Floyd West Tower Atlanta, GA 30334‐1530 First Class Mail Vendors Getty Images P.O. 953604 St. Louis, MO 63195‐3604 First Class Mail Stakeholders Gfc Global Founders Capital Gmbh gfc.finance@rocket‐ Email internet.com Equity Holder Gfc Global Founders Capital Sarl Attn: Christian Senitz 5, Heienhoff L‐1736 Senningerberg Germany First Class Mail Equity Holder Gfc Global Founders Capital Sarl Attn: Ulrich Binninger 5, Heienhoff L‐1736 Senningerberg Germany First Class Mail Vendors Gfp Real Estate LLC 590 P.O. Box 432 Emerson, NJ 07630 First Class Mail Stakeholders Creditor Name Redacted Email Address Redacted Email Vendors Gillian J Bregman Address Redacted First Class Mail Employees Gita Kaminer Email Address Redacted Email Stakeholders Gita Kaminer Email Address Redacted Email Employees Gleb Chuvpilo Email Address Redacted Email Stakeholders Gleb Chuvpilo Email Address Redacted Email Contracts / Agreements Glia 30 W 21st St, 4th Fl New York, NY 10010 First Class Mail Vendors Global Facility Management & Construction, Inc 525 Broad Hollow Rd, Ste 100 Melville, NY 11747 First Class Mail Vendors Globalization Partners, Inc 265 Franklin St, Ste 502 Boston, MA 02110 First Class Mail Contracts / Agreements Globalwindex 22 W 38th St New York, NY 10018 First Class Mail Vendors Globe Storage & Moving Co, Inc 665 Broadway, Ste 301 New York, NY 10012 First Class Mail Employees Gloria Hine Email Address Redacted Email Stakeholders Gloria Hine Email Address Redacted Email Vendors Gluck Daniel LLP 1 Sansome St, Ste 720 San Francisco, CA 94104 First Class Mail Vendors GoDaddy Msh Inc 14455 N Hayden Rd, Ste 219 Scottsdale, AZ 85260 First Class Mail Contracts / Agreements GoDaddy MSH, Inc [email protected], Email [email protected], [email protected] Top 30 GoDaddy MSH, Inc [email protected]; Email [email protected]; [email protected] Vendors Goldcat LLC 3376 Rowena Ave, Ste205 Los Angeles, CA 90027 First Class Mail Contracts / Agreements Goldfarb & Fleece LLP 560 Lexington Ave, 6th Fl New York, NY 10022 First Class Mail Vendors Golf Pro Delivered LLC 4 Cliftwood Pl Kings Park, NY 11754 First Class Mail Vendors Gongio Inc 814 Mission St, 4th Fl San Francisco, CA 94103 First Class Mail Vendors Google LLC 1600 Amphitheatre Pkwy Mountain View, CA 94043 First Class Mail Vendors Gorodissky & Partners B Spasskaya St, 25, Bldg 3 Moscow, 129090 Russian Federation First Class Mail Vendors Gosling Media LLC [email protected] Email Vendors Gotham Elevator Inspection Inc 650 Halstead Ave, Ste 106 Mamaroneck, NY 10543 First Class Mail Vendors Gpb Waste Ny LLC dba Five Star Carting 58‐35 47th St Maspeth, Ny 11378 First Class Mail Employees Graham Hough Email Address Redacted Email Stakeholders Graham Hough Email Address Redacted Email Insurers Great American Insurance Group 301 E 4th St Cinncinnati, OH 45202 First Class Mail Insurers Great American Insurance Group P.O. Box 5425 Cinncinnati, OH 45201‐5425 First Class Mail Vendors Green Mechanical Corp 160‐23 84 St Howard Beach, NY 11414 First Class Mail Vendors Greenhouse Software, Inc 110 5th Ave, 3rd Fl New York, NY 10011 First Class Mail Vendors Greg Bowman 850 N Randolph St, Apt 2006 Arlington, VA 22203 First Class Mail Stakeholders Creditor Name Redacted Email Address Redacted Email Stakeholders Gregory Brett Taubin [email protected] Email Litigation Grind LLC [email protected] Email Vendors Grind LLC 2100 Electronics Ln Fort Myers, FL 33912 First Class Mail Landlords Grind, LLC Attn: Allison Mark 475 Park Ave S New York, NY 10016 First Class Mail Landlords Grind, LLC 419 Park Ave S New York, NY 10016 First Class Mail Vendors Growth By Design Talent Attn: Adam Ward 17053 Castello Cir San Diego, CA 92127 First Class Mail Vendors Guardian Service Industries Inc 55 Water St New York, NY 10041 First Class Mail Employees Guillermo Suarez Ara Email Address Redacted Email Stakeholders Guillermo Suarez Ara Email Address Redacted Email Vendors Gus Design Group 223 Evans Ave Toronto, ON M8Z 1J5 Canada First Class Mail Vendors H Plus Creative LLC 2330 W 3rd St Ste10 Los Angeles, CA 90057 First Class Mail Vendors Habitat For Humanity New York City, Inc 11 John St, 23rd Fl New York, NY 10038 First Class Mail Employees Hanah Slotterback Email Address Redacted Email Stakeholders Hanna Lindgren [email protected] Email

Employees Hannah Fisch Email Address Redacted Email Employees Hannah Hamilton Email Address Redacted Email Stakeholders Hannah Hamilton Email Address Redacted Email Stakeholders Hannah Yudkin [email protected] Email Contracts / Agreements Hanover Estates LLC 41 W 25th St New York, NY 10010 First Class Mail Contracts / Agreements Hanover Estates LLC 45 W 25th St New York, NY 10010 First Class Mail Landlords Hanover Estates LLC 45 W 25th St and 41 W 25th St New York, NY 10010 First Class Mail Vendors Hansonla 724 S Spring St, Ste 1002 Los Angeles, CA 90014 First Class Mail Vendors Harney Westwood & Riegels 103 S Church St P.O. Box 10240 4th Fl, Harbour Pl Grand Cayman, Ky1‐1002 First Class Mail Vendors Harper Scott LLC 915 Broadway, Ste 1206 New York, NY 10010 First Class Mail Employees Harry Trinh Email Address Redacted Email Stakeholders Harry Trinh Email Address Redacted Email Landlords Hartford Properties Co 41 Union Sq W New York, NY 10003 First Class Mail Vendors Harvard Maintenance, Inc 201 S Biscayne Blvd, Fl 24 Miami, FL 33131 First Class Mail Vendors Heap, Inc 225 Bush St, Ste 200 San Francisco, CA 94104 First Class Mail Vendors Heartwork, Inc 29 W 30th St, Ste 301 New York, NY 10001 First Class Mail Vendors Helen A Polyak 44 Liberty St Florence, MA 01062 First Class Mail Vendors Creditor Name Redacted Address Redacted First Class Mail Contracts / Agreements HelloOffice 26 O’Farrell St, 2nd Fl San Francisco, CA 94108 First Class Mail Vendors Hellooffice, Inc 26 O'Farrell St, Fl 2 San Francisco, CA 94108 First Class Mail Vendors Hem Design Studio Inc 222 Main St, Ste 200 Racine, WI 53403 First Class Mail Vendors Henderson Engineers, Inc 8345 Lenexa Dr, Ste 300 Lenexa, KS 66214 First Class Mail Vendors Heritage Printing & Graphics, Inc 2854 Old Washington Rd Waldorf, MD 20601 First Class Mail Vendors Heumann Communications 11017 68th Ave Nw Gig Harbor, WA 98332 First Class Mail Vendors Hh West 20th St LLC 1222 Ave M, Ste 601 Brooklyn, NY 11230 First Class Mail Landlords HH West 20th Street, LLC and 196 Nevins LLC 302 5th Ave, 5th Fl New York, NY 10001 First Class Mail Landlords HH West 20th Street, LLC and 196 Nevins LLC Attn: Ariel Akkad 302 5th Ave, 5th Fl New York, NY 10001 First Class Mail Vendors High Rise Fire Protection Corp 144 21st St Brooklyn, NY 11232 First Class Mail Vendors Highbee & Assoc [email protected] Email

Vendors Highline Bldg Services LLC 249 W 34th St, Ste 503 New York, NY 10001 First Class Mail Vendors Highspot, Inc 2401 4th Ave, Ste 800 Seattle, WA 98121 First Class Mail Employees Hilary Nigrosh Email Address Redacted Email Stakeholders Hilary Nigrosh Email Address Redacted Email Employees Hilary Tjian Email Address Redacted Email Stakeholders Hilary Tjian Email Address Redacted Email Vendors Hill Farrer & Burrill LLP 300 S Grand Ave, 37th Fl Los Angeles, CA 90071 First Class Mail Trade Payable Hill, Farrer & Burrill LLP [email protected] Email Employees Hillel Kramer Email Address Redacted Email Stakeholders Hillel Kramer Email Address Redacted Email Vendors Hiroshi Sakata 2‐16‐41‐402 Ohashi, Meguro‐Ku ‐ Tokyo 1530044 Japan First Class Mail Vendors Hlw International LLP 115 5th Ave, 5th Fl New York, NY 10003 First Class Mail Vendors Hny Consulting Engineers LLC 240 W 37th St, 3rd Fl New York, NY 10018 First Class Mail Employees Hollis Walker Email Address Redacted Email Stakeholders Hollis Walker Email Address Redacted Email Vendors Home Depot USA, Inc 2455 Paces Ferry Rd Atlanta, GA 30339 First Class Mail Contracts / Agreements Home Light, Inc. 40 Wooster, 4th Fl New York, NY 10013 First Class Mail Vendors Hoopla Software, Inc 4 N 2nd St, Ste 260 San Jose, CA 95113 First Class Mail Vendors Hope St Restaurant Inc (Otium) 222 S Hope St Los Angeles, CA 90012 First Class Mail Employees Houston Pearce Email Address Redacted Email Stakeholders Houston Pearce Email Address Redacted Email Top 30 HRC Corp [email protected] Email Vendors Hrc Corp [email protected] Email Banks HSBC 452 5th Ave New York, NY 10018 First Class Mail Vendors Hub Recruiting LLC 175 Great Rd, 2nd Fl Bedford, MA 01730 First Class Mail Top 30 Hudson 625 Second LLC [email protected] Email Vendors Hudson 625 Second LLC 625 2nd , Ste 220 San Francisco, CA 94105 First Class Mail

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 15 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Contracts / Agreements Hudson 625 Second, LLC 2 Rincon Center, Ste 220 San Francisco, CA 94105 First Class Mail Landlords Hudson 625 Second, LLC 2 Rincon Ctr,Ste 220 San Francisco, CA 94105 First Class Mail Top 30 Hudson 901 Market LLC [email protected]; Email [email protected]; [email protected] Vendors Hudson 901 Market LLC [email protected], Email [email protected], [email protected] Employees Hudson Phillips Email Address Redacted Email Stakeholders Hudson Phillips Email Address Redacted Email Vendors Hudson Square Realty LLC P.O. Box 5053 New York, NY 10087 First Class Mail Employees Hugh Howarth Email Address Redacted Email Stakeholders Hugh Howarth Email Address Redacted Email Vendors Hughes Marino Inc 1450 Front St San Diego, CA 92101 First Class Mail Vendors Humberto J Marcano 1687 Los Cedros Amarillo St, Apt 9402 San Juan, Pr 00926 First Class Mail Employees Hunter Berman Email Address Redacted Email Vendors Huntsman Architectural Group 50 California St, 7th Fl San Francisco, CA 94111 First Class Mail Employees Hussein Said Email Address Redacted Email Stakeholders Hussein Said Email Address Redacted Email Vendors Hustle Con Media, Inc 251 Kearny St, Ste 300 San Francisco, CA 94108 First Class Mail Vendors Creditor Name Redacted Address Redacted First Class Mail Employees Ian Cohen Email Address Redacted Email Stakeholders Ian Cohen Email Address Redacted Email Employees Ilana Ettinger Email Address Redacted Email Stakeholders Ilana Ettinger Email Address Redacted Email Taxing Authorities Illinois Dept of Revenue 101 W Jefferson St Springfield, IL 62702 First Class Mail Employees Ilya Leybovich Email Address Redacted Email Stakeholders Ilya Leybovich Email Address Redacted Email Vendors Im International 1178 Broadway, 2nd Fl New York, NY 10001 First Class Mail Vendors Imaginit Technologies A Rand Worldwide Co 11201 Dolfield Blvd, Ste 112 Owings Mills, MD 21117 First Class Mail Vendors Img Technologies Inc 1 Tower Lane, Ste 1850 Outbrook Terrace, IL 60181 First Class Mail Vendors In Common With LLC 98 4th St, Ste 209 Brooklyn, NY 11231 First Class Mail Vendors In Design Studio (Joanna Kwasek) 31 Witosa St Kuznica Kiedrzynska Slaskie, 42233 Poland First Class Mail Vendors Inatel Communications, Inc 26790 Oak Ave Santa Clarita, CA 91351 Santa Clarita First Class Mail Stakeholders Incubist LLC [email protected] Email Vendors Industrial Contacts 265 Post Ave Westbury, NY 11590 First Class Mail Vendors Industry Partners Inc 2341 Michigan Ave Santa Monica, CA 90404 First Class Mail Vendors Industry West 1407 Atlantic Blvd Jacksonville, FL 32207 First Class Mail Vendors Ingram Yuzek Gainen Carroll & Bertolotti LLP 150 East 42nd St, 19th Fl New York, NY 10017 First Class Mail Stakeholders Initialized Capital Special Opp Fund I, LP [email protected] Email Vendors Inland Builders Group Inc 1307 W 6th St, Ste 120 Corona, CA 92882 First Class Mail Vendors Ins Construction Corp 800 3rd Ave Brooklyn, NY 11232 First Class Mail Vendors Instant Offices Holdings, Inc 2600 Network Blvd, Ste 260 Frisco, TX 75034 First Class Mail Vendors Integrated Companies, Inc 201 South Highland Ave, 2nd Fl Pittsburgh, PA 15206 First Class Mail Vendors Integrated Projects LLC 3333 Broadway, Ste D26A New York, NY 10031 First Class Mail Vendors Integrated Systems & Services, Inc 541 Industrial Way W, Ste B Eatontown, NJ 07724 First Class Mail Vendors Intercon Design Finishes Group Inc 3‐210 Cochrane Dr Markham, On L3R 8E6 Canada First Class Mail Vendors Interior Bldg Services, Inc 247 W 37th St, 12th Fl New York, NY 10018 First Class Mail Core Parties Internal Revenue Service Attn: Centralized Insolvency Operation P.O. Box 7346 Philadelphia, PA 19101‐7346 First Class Mail Taxing Authorities Internal Revenue Service c/o Centralized Insolvency Operation P.O. Box 7346 Philadelphia, PA 19101‐7346 First Class Mail Taxing Authorities Internal Revenue Services Attn: Dept of Finance 4330 Watt Ave Sacramento, CA 95821 First Class Mail Vendors International Cleaning Services, Inc 57 Sutter St, 2nd Fl San Francisco, CA 94104 First Class Mail Vendors Interview Schedule Inc 1457 Guerrero St San Francisco, CA 94110 First Class Mail Vendors Inventure Capital Corp 429 Santa Monica Blvd, Ste 450 Santa Monica, CA 90401 First Class Mail Landlords Inventure Capital Corporation 429 Santa Monica Blvd Santa Monica, CA 90401 First Class Mail Equity Holder Investors Heritage Life Insurance Co 527 Madison Ave, 24th Fl New York, NY 10022 First Class Mail Stakeholders Investors Heritage Life Insurance Co [email protected] Email Vendors Irisvr, Inc 3 W 18th St, 2nd Fl New York, NY 10011 First Class Mail Vendors Ironclad, Inc 71 Stevenson St, Ste 600 San Francisco, CA 94105 First Class Mail Vendors Irs 333 W Pershing Rd Kansas City, MO 64108 First Class Mail Secured Parties IRS, Centralized Insolvency Operation P.O. Box 7346 Philadelphia, PA 19101‐7346 First Class Mail Contracts/Agreements Irving Realty of NY LLC 33 W 18th St New York, NY 10011 First Class Mail Vendors Irving Realty of Ny LLC 33 W 17th St, Ste 904 New York, NY 10011 First Class Mail Employees Isaiah Travis Email Address Redacted Email Stakeholders Isaiah Travis Email Address Redacted Email Vendors Creditor Name Redacted Address Redacted First Class Mail Employees Ivy Chiou Email Address Redacted Email Stakeholders Ivy Chiou Email Address Redacted Email Vendors J&T Plumbing Pros Inc 16351 Mountain Mist St Riverside, CA 92503 First Class Mail Vendors J.D. Masters Plumbing & Heating, Inc c/o Jd Plumbing & Heating, Inc 88‐17 78th Ave Glendale, NY 11385 First Class Mail Vendors Jack Morelli Music Inc 64 Academy Ln Levittown, NY 11756 First Class Mail Vendors Jack Nadel Inc 8701 Bellanca Ave Los Angeles, CA 90045 First Class Mail Employees Jaclyn Blankenship Email Address Redacted Email Stakeholders Jaclyn Blankenship Email Address Redacted Email Employees Jacob Kolb Email Address Redacted Email Stakeholders Jacob Kolb Email Address Redacted Email Employees Jacob Schonberg Email Address Redacted Email Stakeholders Jacob Schonberg Email Address Redacted Email Employees Jacob West Email Address Redacted Email Stakeholders Jacob West Email Address Redacted Email Employees Jacopo Dalmasso Email Address Redacted Email Stakeholders Jacopo Dalmasso Email Address Redacted Email Employees Jacqueline Keeley Email Address Redacted Email Stakeholders Jacqueline Keeley Email Address Redacted Email Employees Jacqueline Murchison Email Address Redacted Email Stakeholders Jacqueline Murchison Email Address Redacted Email Stakeholders Jae Yi [email protected] Email Vendors Jagdish Prasad Mangla & Sons LLP E‐22, the Belaire, Dlf Phase 5 Gurgaon Haryan, 122002 India First Class Mail Employees Jaime Gray Email Address Redacted Email Stakeholders Jaime Gray Email Address Redacted Email Employees Jake Gordils Email Address Redacted Email Employees Jake Sindelar Email Address Redacted Email Vendors Jam Consultants Inc 104 W 29 St, 9th Fl New York, NY 10001 First Class Mail Employees James Bracy Email Address Redacted Email Stakeholders James Bracy Email Address Redacted Email Employees James Day Email Address Redacted Email Stakeholders James Day Email Address Redacted Email Vendors James Densmore 1993 Main St Nw Atlanta, GA 30318 First Class Mail Vendors James E Smolka 71 Stuyvesant Ave, Apt 302 Brooklyn, NY 11221 First Class Mail Stakeholders James Gersten [email protected] Email om Employees Jamie Miller Email Address Redacted Email Stakeholders Jamie Miller Email Address Redacted Email Employees Jamie Walliker Email Address Redacted Email Stakeholders Jamie Walliker Email Address Redacted Email Employees Jamil Bhatti Email Address Redacted Email Stakeholders Jamil Bhatti Email Address Redacted Email Employees Jamison Garabedian Email Address Redacted Email Stakeholders Jamison Garabedian Email Address Redacted Email Vendors Janet Marrero 8450 98th St, 1st Fl Woodhaven, NY 11421 First Class Mail Employees Jasmine Cortez‐Vera Email Address Redacted Email Stakeholders Jasmine Cortez‐Vera Email Address Redacted Email Employees Jasmine Torres Email Address Redacted Email Stakeholders Jasmine Torres Email Address Redacted Email Vendors Jason B Hwang Address Redacted First Class Mail Employees Jason Freedman Email Address Redacted Email Stakeholders Jason Freedman Email Address Redacted Email Employees Jawad Chaudhrey Email Address Redacted Email Stakeholders Jawad Chaudhrey Email Address Redacted Email Stakeholders Jayson White [email protected] Email Vendors Jdl Corporate Interiors, Inc 9 Brd St, Ste 400 Boston, MA 02109 First Class Mail Vendors Jdp Design Construction Inc 142 Henry St, Unit Cu New York, NY 10002 First Class Mail Stakeholders Jeff Gomez [email protected] Email Vendors Jeffery L Fleming Jeffery L Fleming dba Point 2 Point Connections 2911 Farmstead Ct Grayson, GA 30017 First Class Mail LLC Employees Jeffrey Cheung Email Address Redacted Email Stakeholders Jeffrey Cheung Email Address Redacted Email Stakeholders Jeffrey Epstein [email protected] Email Employees Jeffrey Gomez Email Address Redacted Email Stakeholders Jeffrey Hoare [email protected] Email Stakeholders Jeffrey Wald [email protected] Email Vendors Jemals Weschlers L.L.C. ‐ 909 E St [email protected] Email Contracts / Agreements Jemal's Weschler's LLC 702 H St NW, Ste 400 Washington, D.C. 20001 First Class Mail Landlords Jemal's Weschler's LLC 702 H St, NW, Ste 400 Washington, District of Columbia 20001 First Class Mail Landlords Jemal's Weschler's LLC Attn: Norman Jemal 909 E St NorthW Washington, District of Columbia 20004 First Class Mail Employees Jemma Kusiak Email Address Redacted Email Stakeholders Jemma Kusiak Email Address Redacted Email Employees Jennifer Chau Email Address Redacted Email Stakeholders Jennifer Chau Email Address Redacted Email Employees Jennifer Nishimura Email Address Redacted Email Stakeholders Jennifer Nishimura Email Address Redacted Email Employees Jennifer Rafferty Email Address Redacted Email Stakeholders Jennifer Rafferty Email Address Redacted Email Employees Jenny Buchholz Email Address Redacted Email Stakeholders Jenny Buchholz Email Address Redacted Email Vendors Jensen Hughes, Inc 3610 Commerce Dr, Ste 817 Baltimore, MD 21227 First Class Mail Employees Jensy Sanchez Email Address Redacted Email Employees Jeremy Bernard Email Address Redacted Email

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 16 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Stakeholders Jeremy Bernard Email Address Redacted Email Employees Jeremy Fourteau Email Address Redacted Email Stakeholders Jeremy Fourteau Email Address Redacted Email Vendors Jeremy Sutton Studios 1890 Bryant St, Ste 306 San Francisco, CA 94110 First Class Mail Employees Jerry Won Email Address Redacted Email Employees Jesse Lee Email Address Redacted Email Stakeholders Jesse Lee Email Address Redacted Email Employees Jessica Spitzer Email Address Redacted Email Stakeholders Jessica Spitzer Email Address Redacted Email Vendors Jive Communications Inc P.O. Box 412252 Boston, MA 02241 First Class Mail Contracts / Agreements JLJ LLC 27 W 23rd St New York, NY 10010 First Class Mail Top 30 JLJ LLC [email protected] Email Vendors Jlj LLC c/o Olmstead Properties Inc 27 W 23rd St New York, NY 10010 First Class Mail Vendors Jm Zoning 299 Broadway, Ste 1100, Ste 1100 New York, NY 10007 First Class Mail Vendors Joan H Wolkoff 1560 E 18th St, 2B Brooklyn, NY 11230 First Class Mail Vendors Joe Qualls 228 Park Ave S, Pmb, Ste 97392 New York, NY 10003 First Class Mail Vendors Joel M Baca 13904 Paradise Villas Colorado Springs, CO 80921 First Class Mail Employees Johanna Penry Email Address Redacted Email Stakeholders Johanna Penry Email Address Redacted Email Vendors John H Moyer Address Redacted First Class Mail Employees John Henry Email Address Redacted Email Stakeholders John Henry Email Address Redacted Email Employees John Jureller Email Address Redacted Email Employees John Master Email Address Redacted Email Stakeholders John Master Email Address Redacted Email Employees John Ray Email Address Redacted Email Stakeholders John Ray Email Address Redacted Email Stakeholders John Raymond [email protected] Email Employees John Sumpter Email Address Redacted Email Stakeholders John Sumpter Email Address Redacted Email Landlords John Varvatos Enterprises, Inc 26 W 17th St New York, NY 10011 First Class Mail Employees Jon Galante Email Address Redacted Email Stakeholders Jon Galante Email Address Redacted Email Employees Jon Iverson Email Address Redacted Email Stakeholders Jon Iverson Email Address Redacted Email Vendors Jon Slavet Address Redacted First Class Mail Vendors Jon@42Floorscom 175 Bluxome St, Ste 110 San Francisco, CA 94107 First Class Mail Employees Jonathan Bracy Email Address Redacted Email Stakeholders Jonathan Bracy Email Address Redacted Email Employees Jonathan Goldberg Email Address Redacted Email Stakeholders Jonathan Goldberg Email Address Redacted Email Vendors Jonathan Goldberg Address Redacted First Class Mail Employees Jonathan Kader Email Address Redacted Email Stakeholders Jonathan Kader Email Address Redacted Email Employees Jonathan Libutti Email Address Redacted Email Stakeholders Jonathan Libutti Email Address Redacted Email Employees Jonathan Richman Email Address Redacted Email Stakeholders Jonathan Richman Email Address Redacted Email Stakeholders Jonathan Siegel [email protected] Email

Vendors Jones Lang Lasalle Brokerage, Inc 200 E Randolph St, Ste 4300 Chicago, IL 60601 First Class Mail Employees Joon Lee Email Address Redacted Email Employees Jordan D'Arsie Email Address Redacted Email Stakeholders Jordan D'Arsie Email Address Redacted Email Employees Jordan Kabbani Email Address Redacted Email Vendors Jordan Schwartz 3 Washington Square Village, Ste 3L New York, NY 10012 First Class Mail Employees Joseph Carbonaro Email Address Redacted Email Stakeholders Joseph Carbonaro Email Address Redacted Email Employees Joseph Ellison Email Address Redacted Email Equity Holder Joseph Meyer 812 Park Ave New York, NY 10021 First Class Mail Stakeholders Joseph Meyer [email protected] Email Employees Joseph Muscarella Email Address Redacted Email Stakeholders Joseph Muscarella Email Address Redacted Email Vendors Joseph P Stillwater Address Redacted First Class Mail Employees Joseph Vita Email Address Redacted Email Stakeholders Joseph Vita Email Address Redacted Email Employees Josh Bartosch Email Address Redacted Email Employees Josh Dansky Email Address Redacted Email Stakeholders Josh Dansky Email Address Redacted Email Stakeholders Joshua Lahoud [email protected] Email Employees Joshua Pudnos Email Address Redacted Email Stakeholders Joshua Pudnos Email Address Redacted Email Employees Joshua Rosario Email Address Redacted Email Stakeholders Joshua Rosario Email Address Redacted Email Employees Joshua Sarkozi Email Address Redacted Email Stakeholders Joshua Sarkozi Email Address Redacted Email Employees Joshua Smith Email Address Redacted Email Stakeholders Joshua Smith Email Address Redacted Email Employees Joy Smith Email Address Redacted Email Vendors Joyride Coffee Distributors LLC 37‐12 56th St Woodside, NY 11377 First Class Mail Banks JP Morgan Chase 1111 Polaris Parkway Columbus, OH 43240 First Class Mail Landlords JPPF 660 Market, LP 660 Market St San Francisco, CA 94104 First Class Mail Vendors Jppf 660 Market, LP [email protected] Email m Vendors Jt Magen & Co, Inc 44 W 28th St, 11th Fl New York, NY 10001 First Class Mail Vendors Jtre Holdings 362 5th Ave New York, NY 10016 First Class Mail Contracts/Agreements JTRE Nomad 8 W 28th LLC c/o JTRE Holdings LLC 362 5th Ave, 12th Fl New York, NY 10001 First Class Mail Landlords JTRE Nomad 8 W 28th LLC 6‐8 W 28th St New York, NY 10001 First Class Mail Landlords Jukely Inc 209 N Bili St Brooklyn, NY 11211 First Class Mail Stakeholders Jules Latournerie [email protected] Email Vendors Julia Malcher c/o Pvm Production Watzmannstr. 11 81541 Munich Germany First Class Mail Employees Julia Wang Email Address Redacted Email Stakeholders Julia Wang Email Address Redacted Email Employees Juliet Dachowitz Email Address Redacted Email Stakeholders Juliet Dachowitz Email Address Redacted Email Vendors Juliet G Dachowitz 65 Country Club Dr Port Washington, NY 11050 First Class Mail Vendors Jumpcloud Inc 2040 14th St, Ste 200 Boulder, CO 80302 First Class Mail Vendors Justin Allamano Address Redacted First Class Mail Stakeholders Justin Bedecarre [email protected] Email

Employees Justin Branco Email Address Redacted Email Stakeholders Justin Branco Email Address Redacted Email Vendors Justin Carlson Address Redacted First Class Mail Employees Justin Einhorn Email Address Redacted Email Stakeholders Justin Einhorn Email Address Redacted Email Employees Justin Michaliga Email Address Redacted Email Stakeholders Justin Michaliga Email Address Redacted Email Vendors Justin Reynolds 111 Saugatuck Ave, Ste 6 Westport, CT 06880 First Class Mail Employees Justin Santiago Email Address Redacted Email Stakeholders Justin Santiago Email Address Redacted Email Employees Justina Debeuckelaer Email Address Redacted Email Stakeholders Justina Debeuckelaer Email Address Redacted Email Contracts / Agreements JUUL Labs, Inc. 225 Bush St, 11th Fl San Francisco, CA 94107 First Class Mail Landlords JV Asset Holdco LLC [email protected] Email m Employees Ka Hou Man Email Address Redacted Email Stakeholders Ka Hou Man Email Address Redacted Email Vendors Kailey Elizabeth Lemberg Kaufman Address Redacted First Class Mail Vendors Kaiser Foundation Health Plan, Inc One Kaiser Plaza 15L Oakland, CA 94612 First Class Mail Landlords Kalber Developments Inc & Super Jewellers Inc c/o YAD Investments Ltd Attn: Marvin Rubner 197 Spadina Ave, 5th Fl Toronto, ON M5T 2C8 Canada First Class Mail Vendors Kamco Supply Co 80 21st St Brooklyn, NY 11232 First Class Mail Employees Kamel Anderson Email Address Redacted Email Stakeholders Kamel Anderson Email Address Redacted Email Vendors Karen Faveau 20 Perry St Lakeville, CT 06039 First Class Mail Employees Karine Tokhunts Email Address Redacted Email Stakeholders Karine Tokhunts Email Address Redacted Email Employees Karla Lockhart Email Address Redacted Email Stakeholders Karla Lockhart Email Address Redacted Email Employees Kasey Bulman Email Address Redacted Email Stakeholders Kasey Bulman Email Address Redacted Email Vendors Kaseya US LLC 26 W 17th St, 9th Fl New York, NY 10011 First Class Mail Employees Katherine Koncar Email Address Redacted Email Stakeholders Katherine Koncar Email Address Redacted Email Employees Katherine Mcclanahan Email Address Redacted Email Stakeholders Katherine Mcclanahan Email Address Redacted Email Employees Kathleen Trainor Email Address Redacted Email Stakeholders Kathleen Trainor Email Address Redacted Email Vendors Kathrin Seitz‐Wolff Address Redacted First Class Mail Employees Kathryn Billow Email Address Redacted Email Stakeholders Kathryn Billow Email Address Redacted Email Vendors Kathryn Eaton 212 Franklin St, Apt 2 Brooklyn, NY 11222 First Class Mail Vendors Kathryn Nadia Popiel 64 Putnam Ave, Apt 3 Brooklyn, NY 11238 First Class Mail Trade Payable Kaufman McAndrew LLP [email protected] Email Vendors Kay Chesterfield, Inc 6365 Coliseum Way Oakland, CA 94621 First Class Mail Employees Kayla Mccalla Email Address Redacted Email Employees Kelly Lin‐Chau Email Address Redacted Email Stakeholders Kelly Lin‐Chau Email Address Redacted Email Vendors Kelly Tunstall Address Redacted First Class Mail

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 17 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Employees Kema Christian Taylor Email Address Redacted Email Stakeholders Kema Christian Taylor Email Address Redacted Email Employees Kendra Taylor Email Address Redacted Email Stakeholders Kendra Taylor Email Address Redacted Email Vendors Kenneth Park Architect Pllc 360 Lexington Ave New York, NY 10017 First Class Mail Employees Kerianne Bieger Email Address Redacted Email Stakeholders Kerianne Bieger Email Address Redacted Email Employees Kevin Diaz Email Address Redacted Email Stakeholders Kevin Diaz Email Address Redacted Email Employees Kevin Hoderny Email Address Redacted Email Stakeholders Kevin Hoderny Email Address Redacted Email Employees Kevin Tal Email Address Redacted Email Stakeholders Kevin Tal Email Address Redacted Email Contracts/Agreements KG‐Brannan, LLC 401 Florence St, Ste 200 Palo Alto, CA 94301 First Class Mail Landlords Kiamie Industries, Inc 31 E 32nd St New York, NY 10016 First Class Mail Top 30 Kidder Mathews of California, Inc [email protected]; Email [email protected] Vendors Kidder Mathews of California, Inc 101 Mission St, Ste 2100 San Francisco, CA 94105 First Class Mail Landlords Kilroy Realty 303 LLC [email protected] Email Vendors Kilroy Realty 303 LLC [email protected] Email

Contracts / Agreements Kilroy Realty 303, LLC c/o Kilroy Realty Corp 12200 W Olympic Blvd, Ste 200 Los Angeles, CA 90064 First Class Mail Employees Kimberly Rodgers Email Address Redacted Email Stakeholders Kimberly Rodgers Email Address Redacted Email Employees Kimberly Rotberg Email Address Redacted Email Stakeholders Kimberly Rotberg Email Address Redacted Email Stakeholders Kiran Divvela Email Address Redacted Email Vendors Kirei USA LLC 412 N Cedros Ave Solana Beach, CA 92075 First Class Mail Employees Kishan Ramnauth Email Address Redacted Email Stakeholders Kishan Ramnauth Email Address Redacted Email Vendors Kisi Inc 45 Main St, Ste 723 Brooklyn, NY 11201 First Class Mail Vendors Knak Inc 32 Barcham Cres Ottawa, ON K2J 3Z7 Canada First Class Mail Stakeholders Knotable, Inc [email protected] Email Stakeholders Knotel 8388 LLC [email protected] Email Equity Holder Knotel, Inc Attn: Amol Sarva 33 W 17th St, 5th Fl New York, NY 10011 First Class Mail Trade Payable Knotel, Inc [email protected] Email Vendors Knotel_598 Broadway P.O, Box 514 Prince St Station New York, Ny 10012 First Class Mail Vendors Knotel_Pg&E Box 997300 Sacramento, CA 95899‐7300 First Class Mail Equity Holder Knotell 8388 LLC [email protected] Email Vendors Kontor Real Estate, Inc 1949 12‐16 Vestry St New York, NY 10013 First Class Mail Vendors Koroseal Interior Products Holdings, Inc 3875 Embassy Pkwy, Ste 110 Fairlawn, OH 44333 First Class Mail Vendors Kprs Construction Services, Inc 2850 Saturn St Brea, CA 92821 First Class Mail Employees Kristen Graves Email Address Redacted Email Stakeholders Kristen Graves Email Address Redacted Email Employees Kristen Henkels Email Address Redacted Email Stakeholders Kristen Henkels Email Address Redacted Email Employees Kristen Matos Email Address Redacted Email Stakeholders Kristen Matos Email Address Redacted Email Employees Kristen Sterner Email Address Redacted Email Stakeholders Kristen Sterner Email Address Redacted Email Vendors Kristin R Binkley 422 NW 13th Ave Ste743 Portland, OR 97209 First Class Mail Stakeholders Kristina Watts [email protected] Email Noteholders Kristine Di Bacco Address Redacted First Class Mail Stakeholders Kristine Di Bacco Email Address Redacted Email Employees Krisztina Finn Email Address Redacted Email Stakeholders Krisztina Finn Email Address Redacted Email Employees Krystle Louie Email Address Redacted Email Stakeholders Krystle Louie Email Address Redacted Email Vendors Kubin‐Nicholson Corp 8440 N 87th St Milwaukee, WI 53224 First Class Mail Employees Kunal Gulati Email Address Redacted Email Stakeholders Kunal Gulati Email Address Redacted Email Employees Kwangjin Choi Email Address Redacted Email Employees Kyle Edward Email Address Redacted Email Stakeholders Kyle Edward Email Address Redacted Email Employees Kyle Purcell Email Address Redacted Email Stakeholders Kyle Purcell Email Address Redacted Email Vendors Kymono 25 Rue Du Petit Musc Paris, 75004 France First Class Mail Vendors L&M Architectural Graphics, Inc 20 Montesano Rd Fairfield, NJ 07004 First Class Mail Vendors La Realty Partners 2029 Century Park East, Ste 515 Los Angeles, CA 90067 First Class Mail Employees Lance Pittock Email Address Redacted Email Vendors Lane Office Furniture, Inc 256 W 38th St New York, NY 10018 First Class Mail Vendors Lattice 580 Howard St, Ste 102 San Francisco, CA 94105 First Class Mail Vendors Lauer and Partners Capital Ltd 9 Abbey Rd, Flat 13 London, Nw8 9Aq United Kingdom First Class Mail Employees Laura Tuberville Email Address Redacted Email Stakeholders Laura Tuberville Email Address Redacted Email Employees Lauren Coble Email Address Redacted Email Stakeholders Lauren Coble Email Address Redacted Email Employees Lauren Robinson Email Address Redacted Email Stakeholders Lauren Robinson Email Address Redacted Email Employees Lauren Weis Email Address Redacted Email Stakeholders Lauren Weis Email Address Redacted Email Vendors Laurie Karr 50 Murray St, 1805 New York, NY 10007 First Class Mail Employees Laury Gomez‐Pena Email Address Redacted Email Stakeholders Laury Gomez‐Pena Email Address Redacted Email Vendors Laviv Ventures Corp 305 E 86th St, Ste 30W New York, NY 10028 First Class Mail Vendors Law Offices of Charles A Gruen Attn: Michael Korik 381 Broadway, Ste 300 Westwood, NJ 07675 First Class Mail Employees Lawrence Manfredi Email Address Redacted Email Stakeholders Lawrence Manfredi Email Address Redacted Email Vendors Layr LLC 28 W 27th St, Fl 2 New York, NY 10001 First Class Mail Vendors Laz Parking California LLC 15 Lewis St, 5th Fl Hartford, CT 06103 First Class Mail Vendors Laz Pkg Attn: Legal 1 Financial Plz, 14th Fl Hartford, CT 06103 First Class Mail Landlords LCPC Lafayette Property LLC c/o Beacon Capital Partners, LLC 200 State St, 5th Fl Boston, MA 02109 First Class Mail Vendors Lcpc Lafayette Property LLC [email protected] Email Vendors Leadiq 370 Convention Way, Ste 301 Redwood City, CA 94063 First Class Mail Shareholders Leanne Dufault Email Address Redacted Email Vendors Lee Valone Attn: Heather L Graham 50 Lincoln Rd, Ste 5J Brooklyn, NY 11225 First Class Mail Landlords Legacy 455 Market Street LP [email protected], Email [email protected] m

Top 30 Legacy 455 Market Street LP [email protected]; Email [email protected] m

Vendors Legato Builders LLC 191 Dupont St Brooklyn, NY 11222 First Class Mail Trade Payable Legato Builders, LLC [email protected] Email Stakeholders Leila Boujnini [email protected] Email Stakeholders Leo Gulberg [email protected] Email Employees Leon Brown Email Address Redacted Email Stakeholders Leon Brown Email Address Redacted Email Vendors Lerer Hippeau Ventures Management LLC 100 Crosby St, Ste 308 New York, NY 10012 First Class Mail Vendors Leroi Nyc LLC 45 Main St, Ste 818 Brooklyn, NY 11201 First Class Mail Employees Lesley Stordahl Email Address Redacted Email Stakeholders Lesley Stordahl Email Address Redacted Email Vendors Leslie Waterworks 146 Lauman Lane Hicksville, NY 11801 First Class Mail Vendors Levatolaw LLP 2029 Century Park East, Ste 420 Los Angeles, CA 90067 First Class Mail Vendors Level 3 Communications LLC 1025 El Dorado Blvd Broomfield, CO 80021 First Class Mail Stakeholders LeWoi UG (haftungsbeschränkt) [email protected] Email

Landlords Lexington Borrower, LLC/369 Lexington Borrower II, LLC 369 Lexington Ave, 17th Fl New York, NY 10017 First Class Mail

Contracts / Agreements LHI Group, Inc. c/o Lawrence Harvey 320 Lincoln Blvd, 1st Fl Venice, CA 90291 First Class Mail Stakeholders Liam Sherwin Murray [email protected] Email

Employees Lianne Ng Email Address Redacted Email Stakeholders Lianne Ng Email Address Redacted Email Vendors Liberty Ashes Inc 94‐02 150th St Jamaica, NY 11435 First Class Mail Noteholders Lichota Ltd [email protected] Email Stakeholders Lichota Ltd. [email protected] Email Vendors Lift Rite Elevator Inc 700‐76 Broadway Westwood, NJ 07675 First Class Mail Vendors Lightower Fiber Networks I LLC P.O. Box 27135 New York, NY 10087 First Class Mail Employees Lillian Rios Email Address Redacted Email Stakeholders Lillian Rios Email Address Redacted Email Employees Lily Rudolph Email Address Redacted Email Stakeholders Lily Rudolph Email Address Redacted Email Vendors Linda Bray Nyc Office of the Sheriff 30‐10 Starr Ave Long Island City, NY 11101 First Class Mail Vendors Linda Fayne Levinson [email protected] Email Employees Linda Febrez Email Address Redacted Email Stakeholders Linda Febrez Email Address Redacted Email Employees Linda Manyisha Email Address Redacted Email Stakeholders Linda Manyisha Email Address Redacted Email Vendors Lindsay Wright Address Redacted First Class Mail Vendors Linkedin Corp 1000 W Maude Ave Sunnyvale, CA 94085 First Class Mail Vendors Linrose Property LLC c/o 320 Lincoln Blvd La LLC 3000 Olympic Blvd, Ste 2120 Santa Monica, CA 90404 First Class Mail Landlords Linrose Property, LLC Attn: Scott A. Ginsburg 320 S Lincoln Blvd Los Angeles, CA 90291 First Class Mail Equity Holder Lion Family LLC [email protected] Email

Vendors Liquid 8 Technology, Inc dba Liquid Technology, Inc 140 58th St, Bldg B, Unit 8C Brooklyn, NY 11220 First Class Mail

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 18 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Vendors Liquidspace, Inc 2225 E Bayshore Rd, Ste 200 Palo Alto, CA 94303 First Class Mail Employees Lisa Kirsch Email Address Redacted Email Stakeholders Lisa Kirsch Email Address Redacted Email Employees Lisa Wright Email Address Redacted Email Stakeholders Lisa Wright Email Address Redacted Email Vendors Littman Studio LLC 25 W 39th St New York, NY 10018 First Class Mail Insurers Lloyds (Hiscox Insurance Co) 520 Madison Ave New York, NY 10022 First Class Mail Insurers Lloyds Hiscox Insurance Company 520 Madison Ave New York, NY 10022 First Class Mail Vendors Lmre Ltd 1st Fl Healthaid House Marlborough Hill Harrow, Ha1 1Ud United Kingdom First Class Mail Vendors Loeb & Loeb LLP 10100 Santa Monica Blvd, Ste 2200 Los Angeles CA 90067 First Class Mail Vendors Loffredo Brooks Architects, Pc [email protected] Email Employees Logan Williamson Email Address Redacted Email Stakeholders Logan Williamson Email Address Redacted Email Vendors Longman Lindsey 200 W 41st St, Ste 1100 New York, NY 10036 First Class Mail Vendors Looker Data Sciences,Inc 101 Church St Santa Cruz, CA 95060 First Class Mail Vendors Lopez Electric Inc 1369 Lake St Venice, CA 90291 First Class Mail Taxing Authorities Los Angeles County 500 W Temple St, Room 358 Los Angeles, CA 90012 First Class Mail Employees Louis Wilson Email Address Redacted Email Stakeholders Louis Wilson Email Address Redacted Email Contracts / Agreements Love Wellness 598 Broadway, 11th Fl New York, NY 10012 First Class Mail Vendors Lowenstein Sandler LLP One Lowenstein Dr Roseland, NJ 07068 First Class Mail Vendors Lts Management Co 1011 Ave of the Americas, Fl 4 New York, NY 10018 First Class Mail Vendors Lucas Assoc, Inc 950 E Paces Ferry Rd, Ste 2300 Atlanta GA 30326 First Class Mail Employees Luciana Mantock Email Address Redacted Email Stakeholders Luciana Mantock Email Address Redacted Email Vendors Lucid Software Inc 10355 S Jordan Gateway, Ste 300 South Jordan, UT 84095 First Class Mail Employees Lucy Crane Email Address Redacted Email Stakeholders Lucy Crane Email Address Redacted Email Stakeholders Ludesta Invsetments Ltd alexander.goubarev@galahada Email dvisers.com Employees Luis De Las Salas Email Address Redacted Email Stakeholders Luis De Las Salas Email Address Redacted Email Stakeholders Luke Askew [email protected] Email

Utilities Lumen Technologies 100 Century Link Drive Monroe, LA 71203 First Class Mail Vendors Lumity 71 E 3rd Ave San Mateo, CA 94401 First Class Mail Employees Luther Young Email Address Redacted Email Stakeholders Luther Young Email Address Redacted Email Vendors Lynda Clarizio 144 E 30th St, Apt 4 New York NY 10016 First Class Mail Vendors Lyra Katzman [email protected] Email Vendors M & M Sanitation Corp 480 Wilson Ave Kearny, NJ 07105 First Class Mail Vendors M Moser Design Associates (India) Pvt Ltd Unit 608, 6Th Fl, Elegance Tower Jasola District Center Jasola India First Class Mail Vendors M Platform LLC [email protected] Email Employees Mackenzie Decker Email Address Redacted Email Stakeholders Mackenzie Decker Email Address Redacted Email Employees Macklyn Hubbell Email Address Redacted Email Stakeholders Macklyn Hubbell Email Address Redacted Email Stakeholders Madan Nagaldinne Email Address Redacted Email Vendors Madan Nagaldinne Address Redacted First Class Mail Vendors Madison Sixty Owner LLC 60 Madison Ave New York, NY 10010 First Class Mail Employees Maeve Driscoll Email Address Redacted Email Stakeholders Maeve Driscoll Email Address Redacted Email Vendors Mainfreight, Inc 1400 Glenn Curtiss St Carson, CA 90746 First Class Mail Vendors Majestic Fls, Inc 5111 Port Chicago Hwy Concord, CA 94520 First Class Mail Employees Makenzie Warlow Email Address Redacted Email Employees Malina Graves Email Address Redacted Email Stakeholders Malina Graves Email Address Redacted Email Employees Mallory Schloss Email Address Redacted Email Stakeholders Mallory Schloss Email Address Redacted Email Landlords Malwin Realty LLC 3 East 28th St New York, NY 10016 First Class Mail Landlords Malwin Realty LLC 9 W 57th St, 30th Fl New York, NY 10019 First Class Mail Vendors Malwin Realty LLC [email protected] Email Vendors Managed By Q 161 Ave of the Americas 2nd Fl New York, NY 10013 First Class Mail Vendors Manhattan Signs 91 Tulip Ave, Ste Kd1 Floral Park, NY 11001 First Class Mail Employees Manuswita Singh Email Address Redacted Email Stakeholders Manuswita Singh Email Address Redacted Email Contracts / Agreements Maplebear, Inc dba InstaCart 116 West Houston Street, 6th Floor New York, NY 10012 First Class Mail Employees Marcello Composto Email Address Redacted Email Stakeholders Marcello Composto Email Address Redacted Email Vendors Marchetti Group 833 Mahler Rd, Ste 15 Burlingame, CA 94010 First Class Mail Employees Marcianne Timm Email Address Redacted Email Stakeholders Marcianne Timm Email Address Redacted Email Vendors Marcus Valverde Sociedade De Advogados Avenida Santo Amaro 1047/Cj 504 Vila Nova Conceicao San Paulo, Cep 04505‐001 Brazil First Class Mail Employees Maren Mitchell Email Address Redacted Email Stakeholders Maren Mitchell Email Address Redacted Email Employees Margurit Cleverdon Email Address Redacted Email Stakeholders Margurit Cleverdon Email Address Redacted Email Stakeholders Maria Cristina Sofia de Cordoba [email protected] Email

Employees Maria De Cordoba Email Address Redacted Email Vendors Maria V Colugnatti 1976 Vidt St, Apt 9B Buenos Aires, 1425 Argentina First Class Mail Stakeholders Marianna Martinelli [email protected] Email m Stakeholders Marie Alix Nansot marie‐[email protected] Email Stakeholders Marie Camille De Lorgeril marie‐ Email [email protected]

Employees Marie Frager Email Address Redacted Email Stakeholders Marie Frager Email Address Redacted Email Employees Marie Saurat Email Address Redacted Email Stakeholders Marie Saurat Email Address Redacted Email Employees Marie‐Nathalie Mansueti Email Address Redacted Email Stakeholders Marie‐Nathalie Mansueti Email Address Redacted Email Landlords Marina Business Center LLC 13160 Mindanao Way Marina Del Rey, CA 90292 First Class Mail Vendors Marina Business Center LLC 4751 Wilshire Blvd, Ste 110 Los Angeles, CA 90010 First Class Mail Contracts / Agreements Marina Business Center, LLC Marina Business Center 13160 Mindanao Way Marina del Rey, CA 90292 First Class Mail Landlords Marina Business Center, LLC c/o Marina Business Ctr 13160 Mindanao Way Marina del Rey, CA 90292 First Class Mail Employees Marina Montenegro Email Address Redacted Email Stakeholders Marina Montenegro Email Address Redacted Email Employees Mario Watson Email Address Redacted Email Stakeholders Mario Watson Email Address Redacted Email Employees Marisa Fezza Email Address Redacted Email Stakeholders Marisa Fezza Email Address Redacted Email Employees Marissa Mund Email Address Redacted Email Stakeholders Marissa Mund Email Address Redacted Email Employees Mark Fridlyand Email Address Redacted Email Stakeholders Mark Fridlyand Email Address Redacted Email Stakeholders Creditor Name Redacted Email Address Redacted Email Vendors Marketo Inc 901 Mariners Island Blvd, Ste 500 San Mateo, CA 94404 First Class Mail Stakeholders Markus Buergin [email protected] Email Vendors Marla Britt Hurov Address Redacted First Class Mail Vendors Marsh USA Inc 1166 Ave of the Americas New York, NY 10036 First Class Mail Stakeholders Martin Lagahe [email protected] Email Stakeholders Martin Rohm [email protected] Email Employees Mary Clawson Email Address Redacted Email Stakeholders Mary Clawson Email Address Redacted Email Employees Mary Kelly Email Address Redacted Email Stakeholders Mary Kelly Email Address Redacted Email Vendors Mass Contracting Corp 155 E 55th St, 3rd Fl New York, NY 10022 First Class Mail Vendors Mass Junk Inc 66 Mount Vernon Ave Melrose, MA 02176 First Class Mail Taxing Authorities Massachusetts Dept of Revenue P.O. Box 7000 Boston, MA 02204 First Class Mail Taxing Authorities Massachusetts Secretary of State c/o Corporations Division McCormack Building 1 Ashburton Pl, 17th Fl Boston, MA 02108 First Class Mail Vendors Matheson Lawfirm 70 Sir John Rogersons Quay Grand Canal Dock, D02 R296 Dublin 2, Leister Ireland First Class Mail Vendors Matrix Hg, Inc 115 Mason Cir, Ste B Concord, CA 94520 First Class Mail Trade Payable Matrix Mechanical Corp [email protected] Email m Vendors Matrix Mechanical Corp 47‐15 35th St Long Island City, NY 11101 First Class Mail Employees Matthew Binder Email Address Redacted Email Stakeholders Matthew Binder Email Address Redacted Email Stakeholders Creditor Name Redacted Email Address Redacted Email Employees Matthew Vannucci Email Address Redacted Email Stakeholders Matthew Vannucci Email Address Redacted Email Employees Maureen Chung Email Address Redacted Email Stakeholders Maureen Chung Email Address Redacted Email Vendors Mauriel Kapouytian Woods LLP Attn: Alfred Steiner Mkw LLP 15 W 26th St, 7th FL New York, NY 10010 First Class Mail Employees Max Raderstorf Email Address Redacted Email Stakeholders Max Raderstorf Email Address Redacted Email Employees Maxwell Kurz Email Address Redacted Email Stakeholders Maxwell Kurz Email Address Redacted Email Contracts / Agreements Maze Consulting, LLC 40 Wooster St, 2nd Fl New York, NY 10013 First Class Mail Contracts / Agreements MB Hamptons LLC 224 W 30th St New York, NY 10001 First Class Mail Vendors Mb Hamptons LLC 224‐232 W 30th St New York, NY 10001 First Class Mail Landlords MB Hamptons, LLC 224‐232 W 30th St New York, NY 10001 First Class Mail Vendors Mc Uspf Vi 150 Post Sf Owner, LP P.O. Box 398866 San Francisco, CA 94139 First Class Mail Vendors Mcclure Electric, Inc 45 Rausch St San Francisco, CA 94103 First Class Mail Vendors Mccormick Compliance Consulting, Inc 555 W 5th St, 35th Fl Los Angeles, CA 90013 First Class Mail Landlords MCP II 33rd St, LLC and 33rd St c/o Marcus Partners, Inc 260 Franklin St, Ste 620 Boston, MA 02110 First Class Mail Contracts / Agreements MCP II Thirty‐Third Street LLC and 33rd Street c/o Marcus Partners, Inc 260 Franklin Street, Ste. 620 Boston, MA 02110 First Class Mail

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 19 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Vendors Mcp President St LLC 550 Grand St, Grnd Fl Brooklyn, NY 11211 First Class Mail Contracts/Agreements MCP President Street LLC 473 President St Brooklyn, NY 11215 First Class Mail Vendors Meero Corp 185 Alewife Brook Pkwy, Ste 210 Cambridge, MA 02138 First Class Mail Employees Megan Cai Email Address Redacted Email Stakeholders Megan Cai Email Address Redacted Email Employees Megan Reed Email Address Redacted Email Stakeholders Megan Reed Email Address Redacted Email Employees Meghan Finlayson Email Address Redacted Email Stakeholders Meghan Finlayson Email Address Redacted Email Vendors Meister, Seelig & Fein LLP 125 Park Ave, 7th Fl New York, NY 10017 First Class Mail Stakeholders Mélissa Cordeiro [email protected] Email Employees Melissa Haime Email Address Redacted Email Stakeholders Melissa Haime Email Address Redacted Email Employees Melissa Helal Email Address Redacted Email Stakeholders Melissa Helal Email Address Redacted Email Employees Melissa Libner Email Address Redacted Email Stakeholders Melissa Libner Email Address Redacted Email Stakeholders Melissa Sinaly [email protected] Email Employees Melissa Skarnas Email Address Redacted Email Stakeholders Melissa Skarnas Email Address Redacted Email Vendors Mercer Us, Inc P.O. Box 730212 Dallas, TX 75373 First Class Mail Landlords Merchants Advance, LLC 475 Park Ave S New York, NY 10022 First Class Mail Vendors Merchants Exchange Bldg LLC 465 California St, Ste 1600 San Francisco, CA 94104 First Class Mail Landlords Merchants Exchange Building 465 California St San Francisco, CA 94104 First Class Mail Equity Holder Mercuria Biztech Investment Uchisaiwaicho 1‐3‐3 Chiyoda‐Ku, Tokyo Japan First Class Mail Stakeholders Mercuria BizTech Investment LP [email protected] Email

Vendors Mercury Maintenance, Inc 57 Sutter St, 2nd Fl San Francisco, CA 94104 First Class Mail Vendors Meringoff Properties, Inc 30 W 26th St, 8th Fl New York, NY 10010 First Class Mail Vendors Merline Technology LLC 2205 Ginera St Santa Clara, CA 95054 First Class Mail Vendors Merrill Communications LLC One Merrill Cir St. Paul Mn, 55108 First Class Mail Vendors Messe Muenchen Gmbh Am Messesee 2 81829 Munich Germany First Class Mail Vendors Metropolitan Paper Recycling 847 Shepard Ave Brooklyn, NY 11208 First Class Mail Vendors Metro‐Star Contracting Corp P.O. Box 13‐1703 Staten Island, NY 10313 First Class Mail Vendors Mettaworks LLC 37 Kilmer Rd Larchmont, NY 10538 First Class Mail Vendors Mga Painting, Inc 240 Westchester Ave Thornwood, NY 10594 First Class Mail Vendors Mhp Real Estate Svcs LLC 530 5th Ave, Fl 17 New York, NY 10036 First Class Mail Employees Mia Colbert Email Address Redacted Email Stakeholders Mia Colbert Email Address Redacted Email Vendors Michael Abouaf 1130 NW 12th Ave, Unit 216 Portland, OR 97209 First Class Mail Employees Michael Cargell Email Address Redacted Email Stakeholders Michael Cargell Email Address Redacted Email Employees Michael Coons Email Address Redacted Email Stakeholders Michael Coons Email Address Redacted Email Employees Michael D'Amico Email Address Redacted Email Stakeholders Michael D'Amico Email Address Redacted Email Employees Michael Dillion Email Address Redacted Email Stakeholders Michael Dillion Email Address Redacted Email Employees Michael Foss Email Address Redacted Email Stakeholders Michael Friedland [email protected] Email

Employees Michael Grein Email Address Redacted Email Stakeholders Michael Grein Email Address Redacted Email Employees Michael Mormino Email Address Redacted Email Stakeholders Michael Mormino Email Address Redacted Email Stakeholders Michael Pralle [email protected] Email Employees Michael Sullivan Email Address Redacted Email Landlords Michael Orbach Two Friends Realty LLC 259 W 30th St New York, NY 10001 First Class Mail Landlords Michael Orbach West 39‐260 Realty LLC 260 W 39th St New York, NY 10018 First Class Mail Employees Micheal Blasini Email Address Redacted Email Stakeholders Micheal Blasini Email Address Redacted Email Employees Michele Wong Email Address Redacted Email Stakeholders Michele Wong Email Address Redacted Email Employees Michelle Brener Email Address Redacted Email Stakeholders Michelle Brener Email Address Redacted Email Taxing Authorities Michigan Department of State c/o Corporations, Securities & Attn: Commercial Licensing Division 430 W Allegan, 1st Fl Lansing, MI 48933 First Class Mail Taxing Authorities Michigan Dept of Treasury Lansing, MI 48922 First Class Mail Contracts / Agreements Creditor Name Redacted Address Redacted First Class Mail Vendors Creditor Name Redacted Email Address Redacted Email Vendors Creditor Name Redacted Address Redacted First Class Mail Stakeholders Mik Stroyberg [email protected] Email Vendors Milrose Consulting 498 7th Ave, 17th Fl New York, NY 10018 First Class Mail Vendors Minga Network, Gmbh Gartenfelder Straße 24‐28 13599 Berlin Germany First Class Mail Vendors Mintz & Gold LLP 600 3rd Ave, 25th Fl New York, NY 10016 First Class Mail Taxing Authorities Mississippi Dept of Revenue 500 Clinton Center Dr Clinton, MS 39056 First Class Mail Taxing Authorities Mississippi Secretary of State c/o Business Services Division 401 Mississippi St Jackson, MS 39201 First Class Mail Vendors Mitchell Martin, Inc 307 W 38th St, Ste 1305 New York, NY 10018 First Class Mail Landlords Mixpanel, Inc [email protected] Email

Vendors Mixpanel, Inc 405 Howard St San Francisco, CA 94105 First Class Mail Trade Payable Modulus Data USA INC [email protected] Email

Trade Payable Modulus Data USA, Inc [email protected] Email

Vendors Modulus Data USA, Inc 745 Atlantic Ave, Fl 8 Boston, MA 02111 First Class Mail Vendors Moelis & Co Group, LP 399 Park Ave, 5th Fl New York, NY 10022 First Class Mail Vendors Momentum P.O. Box 353 Flinders Ln Melbourne, VIC 8009 First Class Mail Vendors Momentum Telecom c/o Metro Optical Solutions, Inc 30 N Gould St, Ste 10745 Sheridan,Wy 82801 First Class Mail Employees Monica Bishop Email Address Redacted Email Stakeholders Monica Bishop Email Address Redacted Email Vendors Monkey Brains 286 12th St San Francisco, CA 94103 First Class Mail Vendors Montroy Demarco Architecture LLP 99 Madison Ave, 14th Fl New York, NY 10004 First Class Mail Vendors Moo, Inc 14 Blackstone Valley Pl Lincoln, RI 02865 First Class Mail Equity Holder Mori Trust Co, Ltd Toranomon 2‐Chome Tower 2‐3‐17 Toranomon Japan First Class Mail Stakeholders Mori Trust Co., Ltd. takagi‐j@mori‐trust.co.jp Email Vendors Morning Brew LLC 40 Exchange Pl, Ste 300 New York, NY 10005 First Class Mail Vendors Morris Manning & Martin 3343 Peachtree Rd Ne, Ste 1600 Atlanta, GA 30326 First Class Mail Vendors Morris, Nichols, Arsht & Tunnel LLP 1201 North Market St, 16th Fl Wilmington, DE 19801 First Class Mail Vendors Morrison & Foerster LLP 425 Market St San Francisco, CA 94105 First Class Mail Trade Payable Morrison & Foerster, LLP [email protected] Email Equity Holder Mottaret LLC Attn: Alexandre Mars 711 Centerville Rd, Ste 400 Wilmington, DE 19808 First Class Mail Stakeholders Mottaret LLC [email protected] Email Employees Mousa Ackall Email Address Redacted Email Stakeholders Mousa Ackall Email Address Redacted Email Landlords Moxie Pictures Inc Attn: Dan Levinson 3137 S. La Cienega Blvd Los Angeles, CA 90016 First Class Mail Vendors Moxie Pictures Inc 3137 S La Cienega Blvd Los Angeles, CA 90016 First Class Mail Contracts / Agreements Moxie Pictures Inc. 3137 S. La Cienega Blvd Los Angeles, CA 90016 First Class Mail Landlords MPIatform, LLC Group M 3 World Trade Center New York, NY 10048 First Class Mail Trade Payable Mr Handy Construction Inc [email protected] Email Trade Payable Mr Handy Construction Inc. [email protected] Email Vendors Mr Handy Construction, Inc 4141 51st St, Apt 7T Woodside, NY 11377 First Class Mail Trade Payable Mr. Handy Construction Inc [email protected] Email Vendors Mrkr Media 246 5th Ave, Ste 625 New York, NY 10001 First Class Mail Employees Muhammad Awan Email Address Redacted Email Stakeholders Muhammad Awan Email Address Redacted Email Employees Mumta Mittal Email Address Redacted Email Stakeholders Mumta Mittal Email Address Redacted Email Vendors Municipal Bldg Consultants, Inc 233 Broadway, Ste 2050 New York, NY 10279 First Class Mail Vendors Murray Engineering, Pc 307 7th Ave, Ste 1001 New York, NY 10001 First Class Mail Vendors Myriad Supply Co P.O. Box 10424 Uniondale, NY 11555‐0424 First Class Mail Vendors Nagashima Ohno & Tsunematsu Jp Tower, 2‐7‐2, Marunouchi Chiyoda‐Ku, Tokyo 100‐7036 Japan First Class Mail Vendors Naiop Dc/Md Inc P.O. Box 2064 Kensington, MD 20891 First Class Mail Vendors Naiop, Inc 2355 Dulles Corner Blvd, Ste 750 Herndon, VA 20171 First Class Mail Employees Najib Mukadam Email Address Redacted Email Stakeholders Najib Mukadam Email Address Redacted Email Vendors Nala S Toussaint 112 Magnolia Ave, Apt 9 Elizabeth, NJ 07201 First Class Mail Vendors Nasa Services, Inc P.O. Box 1755 Montebello, CA 90640 First Class Mail Employees Natalie Alexander Email Address Redacted Email Stakeholders Natalie Alexander Email Address Redacted Email Employees Natalie Ben Aba Email Address Redacted Email Stakeholders Natalie Ben Aba Email Address Redacted Email Employees Nathalia Camacho Mimendy Email Address Redacted Email Stakeholders Nathalia Camacho Mimendy Email Address Redacted Email Employees Nathan Smith Email Address Redacted Email Stakeholders Nathan Smith Email Address Redacted Email Vendors National Grid P.O. Box 11741 Newark, NJ 07101 First Class Mail Vendors National Lighting Co, Inc 522 Cortland St Belleville, NJ 07109 First Class Mail Trade Payable NATIONWIDE GENERAL CONSTRUCTION CO [email protected] Email Vendors Nationwide General Construction Co 1000 W Mcnab Rd, Ste 311 Pompano Beach, FL 33069 First Class Mail Trade Payable Nationwide General Construction Company [email protected] Email Employees Navreen Dhillon Email Address Redacted Email Stakeholders Navreen Dhillon Email Address Redacted Email Vendors Nazwin Assoc, Inc [email protected] Email Landlords Nazwin Associates, Inc 720 E Palisade Ave Englewood Cliffs, NJ 07632 First Class Mail Stakeholders Nea Ventures 2013, LP [email protected] Email Vendors Neco Productions, Inc 19 W 21st St, Rm 905 New York, NY 10010 First Class Mail Vendors Negotiatus 260 W 39th St,15th Fl New York, NY 10018 First Class Mail Vendors Netsuite 15612 Collections Ctr Dr Chicago, IL 60693 First Class Mail

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 20 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Trade Payable Network Right LLC [email protected] Email

Trade Payable Network Right LLC [email protected] Email Vendors Network Right LLC 2051 3rd St 216 San Francisco, CA 94107 First Class Mail Vendors Neumans Kitchen, Inc 35‐02 48th Ave Long Island City, NY 11101 First Class Mail Contracts / Agreements Neustar c/o Administrative Services LLC 250 Montgomery Street San Francisco, CA 94104 First Class Mail Landlords Neustar, Inc 21575 Ridgetop Cir Sterling, VA 20166 First Class Mail Contracts / Agreements Neustar, Inc. 21575 Ridgetop Circle Sterling, VA 20166 First Class Mail Stakeholders New Enterprise Assoc 14, LP [email protected] Email Taxing Authorities New Hampshire Dept of Revenue 109 Pleasant St Concord, NH 03301 First Class Mail Taxing Authorities New Jersey Div of Taxation P.O. Box 999 Trenton, NJ 08646‐0999 First Class Mail Vendors New York Beverage Wholesalers Corp 515 Bruckner Blvd Bronx, NY 10455 First Class Mail Vendors New York Business Systems (Nybs) 150 Fulton Ave New Hyde Park, NY 11040 First Class Mail Vendors New York Chapter of Corenet Global, Inc c/o the Berman Group 380 Lexington Ave, 19th Fl New York, NY 10168 First Class Mail Vendors New York City Property and Residence Management LLC 1500 Broadway, Ste 1902 New York, NY 10036 First Class Mail

Taxing Authorities New York Department of State c/o Division of Corporations, State Records and UCC 123 William St New York, NY 10038‐3804 First Class Mail

Vendors New York Dept of Labor 75 Varick St, 7th Fl, Rm 713 New York, NY 10013 First Class Mail Taxing Authorities New York State Dept of Taxation and Finance P.O. Box 15168 Albany, NY 12212‐5168 First Class Mail Vendors New York Window Film Co Inc 87 Gazza Blvd Farmingdale, NY 11735 First Class Mail Vendors Newman Ferrera LLP 1250 Broadway, 27th Fl New York, NY 10001 First Class Mail Top 30 Newmark Grubb Knight Frank [email protected] Email Equity Holder Newmark Investor I LLC 125 Park Ave New York, NY 10017 First Class Mail Equity Holder Newmark Investor I LLC Attn: James Ficarro 500 W Monroe St Chicago, IL 60661 First Class Mail Stakeholders Newmark Investor I, LLC [email protected] Email Vendors Newmark of Southern California Inc 2301 Rosecrans Ave, Ste 4100 El Segundo, CA 90245 First Class Mail Contracts / Agreements Nexar, Inc. 29 W 17th St, 8th Fl New York, NY 10011 First Class Mail Employees Nicholas Brown Email Address Redacted Email Stakeholders Nicholas Brown Email Address Redacted Email Employees Nicholas Cheng Email Address Redacted Email Vendors Nicholas Pope/Birdfishrabbit 148 Jaques St 2 Somerville, MA 02145 First Class Mail Employees Nicklos Tafel Email Address Redacted Email Stakeholders Nicklos Tafel Email Address Redacted Email Employees Nicolai Shuman Email Address Redacted Email Stakeholders Nicolai Shuman Email Address Redacted Email Vendors Nicole Malagodi 148 Jaques St, Apt 2 Somerville, MA 02144 First Class Mail Employees Nicole Neglia Email Address Redacted Email Employees Nicole Onisick Email Address Redacted Email Stakeholders Nicole Onisick Email Address Redacted Email Employees Nicollina Amberstone Email Address Redacted Email Stakeholders Nicollina Amberstone Email Address Redacted Email Vendors Night Kitchen 25 Eastern Pkwy, Unit 6E Brooklyn, NY 11238 First Class Mail Stakeholders Nikolas Woischnik [email protected] Email

Vendors Nintex USA, Inc 10800 NE 8th St, Ste 400 Bellevue, WA 98004 First Class Mail Vendors Noam Corp (25 W26th St) 1428 36th St, Ste 219 Brooklyn, NY 11218 First Class Mail Vendors Nobu 57 LLC 40 W 57th St, Ste 320 New York, NY 10019 First Class Mail Contracts / Agreements Noho Solutions, Inc 31 W 27th St, 4th Fl New York, NY 10001 First Class Mail Stakeholders Nora Abousteit & Joshua Cooper Ramo [email protected] Email Employees Nora Ganley‐Roper Email Address Redacted Email Stakeholders Nora Ganley‐Roper Email Address Redacted Email Vendors Nor‐Cal Moving Services 3129 Corporate Pl Hayward, CA 94545 First Class Mail Taxing Authorities North Carolina Dept of Revenue P.O. Box 25000 Raleigh, NC 27640‐0640 First Class Mail Taxing Authorities North Carolina Secretary of State c/o Corporations Division P.O. Box 29622 Raleigh, NC 27626‐0622 First Class Mail Equity Holder Northzone Management IX Limited 6th Fl, 37 Esplanade St. Helier, Jersey JE2 3QA United Kingdom First Class Mail Stakeholders Northzone Management IX Ltd [email protected] Email Equity Holder Norwest Venture Partners Xiv, LP Attn: Jeffrey Crowe 525 University Ave, Ste 800 Palo Alto, CA 94301 First Class Mail Stakeholders Norwest Venture Partners XIV, LP [email protected] Email Vendors Nouveau Elevator Industries, Inc 47‐55 37th St Long Island City, NY 11101 First Class Mail Vendors Nova Industries LLC 3 Compass Rd Mount Holly, NJ 08060 First Class Mail Vendors Novo Construction, Inc 608 Folsom St San Francisco, CA 94107 First Class Mail Vendors Ntrust Infotech Inc 230 Commerce, Ste 180 Irvine, CA 92602 First Class Mail Vendors Nuagesight Inc 155 Boul Montpellier St‐Laurent, Qc H4N 2G3 Canada First Class Mail Vendors Nva Construction Services Inc 1320 Horner Rd Woodbridge, VA 22191 First Class Mail Vendors Ny Dept of Taxation and Finance [email protected] Email Vendors Nyc Bike Share LLC 220 36th St, Ste 3A Brooklyn, NY 11232 First Class Mail Vendors Nyc Cruises LLC Attn: Empire Cruises 2430 Fdr Dr New York, NY 10010 First Class Mail Vendors Nyc Dept of Building 280 Broadway 7th Fl New York, NY 10007 First Class Mail Vendors Nyc Dept of Environmental Protection (Dep) [email protected] Email Vendors Nyc Dept of Finance c/o Church St Station P.O. Box 3600 New York, NY 10008 First Class Mail Vendors Nyc Fire Dept P.O. Box 412014 Boston, MA 02241‐2014 First Class Mail Vendors Nys Dept of Taxation & Finance c/o Corp‐V P.O. Box 15163 Albany, NY 12212‐5163 First Class Mail Vendors Observer Holdings LLC 1 Whitehall St New York, NY 10004 First Class Mail Stakeholders Oc Companies LLC Email Address Redacted Email Vendors Ocus Inc 1320 Beverley Rd Brooklyn, NY 11226 First Class Mail Trade Payable Office Furniture Service, Inc [email protected] Email Vendors Office Furniture Service, Inc 251 W 39th St, 12th Fl New York, NY 10018 First Class Mail Vendors Office Network International LLC Ave. De La Constitucion 530, Puerta De Tierra San Juan, 00901 Puerto Rico First Class Mail

Vendors Office of the Treasurer & Tax Collector P.O. Box 7027 San Francisco, CA 94120 First Class Mail Top 30 Office Resources, Inc [email protected] Email om Vendors Office Resources, Inc 263 Summer St Boston, MA 02210 First Class Mail Vendors Office Universe 148 W 37th St New York, NY 10018 First Class Mail Vendors Officenetwork LLC 1770 Post St, 135 San Francisco, CA 94115 First Class Mail Vendors Offices Iq Maciej Burdonowski, Mx London, Ec1A 2Bn United Kingdom First Class Mail Vendors Okada Bros Inc 894 6th Ave New York, NY 10001 First Class Mail Contracts/Agreements Okada Bros. Inc. c/o Structure Properties, Inc. 100 Green St San Francisco, CA 94111 First Class Mail Vendors Okta, Inc 301 Brannan St, Ste 100 San Francisco, CA 94107 First Class Mail Landlords Old 875 LLC and New 875 LLC 875 6th Ave New York, NY 10001 First Class Mail Contracts/Agreements Olive Center 643 S Olive St, Ste 1000 Los Angeles, CA 90014 First Class Mail Vendors Olive Center c/o Atlantic Property Mgmt 643 S Olive St, Ste 1000 Los Angeles, CA 90014 First Class Mail Employees Olivia Greene Email Address Redacted Email Stakeholders Olivia Greene Email Address Redacted Email Vendors Olshan Frome Wolosky LLP 1325 Ave of the Americas New York, NY 10019 First Class Mail Employees Olushegun Holder Email Address Redacted Email Stakeholders Olushegun Holder Email Address Redacted Email Employees Omar Baraket Email Address Redacted Email Stakeholders Omar Baraket Email Address Redacted Email Vendors O'Melveny & Myers LLP 400 South Hope St, 18th Fl Los Angeles, CA 90071 First Class Mail Vendors One Clipboard Inc dba Splash 122 W 26th St, Fl 4 New York, NY 10001 First Class Mail Vendors One Diversified LLC 37 Market St Kenilworth, NJ 07033 First Class Mail Top 30 One Workpl L Ferrari LLC [email protected] Email

Vendors One Workpl L Ferrari LLC dba Two 2500 De La Cruz Blvd Santa Clara, CA 95050 First Class Mail Stakeholders Onstartups LLC [email protected] Email Vendors Operationsinc LLC 535 Connecticut Ave, Ste 202 Norwalk, CT 06854 First Class Mail Vendors Optimal Spaces Inc 112 W 34th St New York, NY 10120 First Class Mail Contracts / Agreements Creditor Name Redacted Address Redacted First Class Mail Landlords Creditor Name Redacted Address Redacted First Class Mail Contracts / Agreements Creditor Name Redacted Address Redacted New York, NY 10016 First Class Mail Contracts/Agreements Orient Overseas Assoc Wall St Pl 88 Pine St New York, NY 10005 First Class Mail Vendors Orient Overseas Assoc [email protected] Email Vendors Orrick, Herrington & Sutcliffe LLP Attn: Dept 34461 P.O. Box 39000 San Francisco, CA 94139 First Class Mail Employees Oscar Grullon Email Address Redacted Email Stakeholders Oscar Grullon Email Address Redacted Email Vendors Oscar Grullon Address Redacted First Class Mail Vendors Osler Hoskin & Harcourt LLP 100 King St W, Ste 600, 1 First Canadian Pl Toronto, On M5X 1B8 Canada First Class Mail Vendors Otj Architects, Inc 555 11th St, Ste 200 Washington, D.C. 20004 First Class Mail Vendors Outreach Corp P.O. Box 8284 Pasadena, CA 91109‐8284 First Class Mail Vendors Outsource Consultants, Inc 237 W 35th St, Fl 12A New York, NY 10001 First Class Mail Vendors Outstanding Branding 8 Vine Yard London, Se1 1Ql United Kingdom First Class Mail Vendors Ownbackup Inc 400 Kelby St, 19th Fl Fort Lee, NJ 07024 First Class Mail Trade Payable Pace Communications Group, Inc [email protected] Email Vendors Pace Communications Group, Inc 21 W 46th St, Ste 602 New York, NY 10036 First Class Mail Trade Payable Pace Communications Group, Inc. [email protected] Email Vendors Pagerduty, Inc 600 Townsend St, Ste 200 San Francisco, CA 94103 First Class Mail Vendors Pagerduty, Inc Attn: Dept 3817 P.O. Box 123817 Dallas, TX 75312‐3817 First Class Mail *NOA Pahl & McCay, PLC crobertson@pahl‐mccay.com Email

Vendors Paintzen 242 W 30th St New York, NY 10001 First Class Mail Vendors Paragon United, Inc 5577 Airport Hwy, Ste 201 Toledo, OH 43615 First Class Mail Employees Parin Ahmadi Email Address Redacted Email Stakeholders Parin Ahmadi Email Address Redacted Email Vendors Passage Technology LLC 100 S Saunders Rd, Ste 150 Lake Forest, IL 60045 First Class Mail Stakeholders Pat Hedley [email protected] Email Contracts / Agreements Patch c/o Glass Health, Inc 3137 S La Cienega Blvd Los Angeles, CA 90016 First Class Mail Employees Patrick Cheeseman Email Address Redacted Email Stakeholders Patrick Cheeseman Email Address Redacted Email Employees Patrick Lee Email Address Redacted Email Stakeholders Patrick Lee Email Address Redacted Email Employees Patrick Leiser Email Address Redacted Email Stakeholders Patrick Leiser Email Address Redacted Email Vendors Patrick Nash Design Inc [email protected] Email m Vendors Patrick@42Flscom 3008 Bryn Mawr Dallas, TX 75225 First Class Mail Employees Paul Duca Email Address Redacted Email

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 21 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Stakeholders Paul Duca Email Address Redacted Email Employees Paul Gulino Email Address Redacted Email Stakeholders Paul Gulino Email Address Redacted Email Employees Paula Hong Email Address Redacted Email Stakeholders Paula Hong Email Address Redacted Email Vendors Pbm LLC 405 Lexington Ave, 40th Fl New York, NY 10174 First Class Mail Vendors Pc Connection Sales Corp 730 Milford Rd Merrimack, NH 03054 First Class Mail Vendors Pc Connection Sales Corp P.O. Box 536472 Pittsburgh, PA 15253‐5906 First Class Mail Stakeholders Peak State Ltd nodari.kezua@invest‐ag.ru Email Contracts / Agreements Peak State RE LLC [email protected] Email Contracts / Agreements Peak State RE LLC [email protected] Email Employees Pedro Sotelo Email Address Redacted Email Stakeholders Pedro Sotelo Email Address Redacted Email Vendors Pennbus Realties LLC 575 8th Ave, Ste 2400 New York, NY 10018 First Class Mail Contracts / Agreements Pennubus Realties LLC 575 8th Ave, Ste 2400 New York, NY 10018 First Class Mail Vendors Peopleai, Inc 475 Brannan St, Ste 320 San Francisco, CA 94107 First Class Mail Employees Percy Forrest Jr Email Address Redacted Email Stakeholders Percy Forrest Jr Email Address Redacted Email Employees Percy Ricra Email Address Redacted Email Stakeholders Percy Ricra Email Address Redacted Email Contracts / Agreements Permasteelisa North America 400 Madison Ave, 7th Fl New York, NY 10017 First Class Mail Vendors Permission Data 451 Park Ave S, 2nd Fl New York, NY 10016 First Class Mail Employees Perri Tobin Email Address Redacted Email Stakeholders Perri Tobin Email Address Redacted Email Employees Peter Bogh Email Address Redacted Email Stakeholders Peter Ove Lindholm Bogh [email protected] Email

Vendors Petretti & Assoc LLC 149 Madison Ave, Ste 302 New York, NY 10016 First Class Mail Utilities Pg&E P.O. Box 997300 Sacramento, CA 95899‐7300 First Class Mail Vendors Pharos Holdings LLC 1710 Walton Rd, Ste 204 Blue Bell, PA 19422 First Class Mail Vendors Phase 3 Interiors LLC 1201 Broadway, Ste 706 New York, NY 10001 First Class Mail Employees Philip Massari Email Address Redacted Email Stakeholders Philip Massari Email Address Redacted Email Vendors Phillip Spears 24117 Plantation Dr Atlanta, GA 30324 First Class Mail Employees Phillip Thrappas Email Address Redacted Email Stakeholders Phillip Thrappas Email Address Redacted Email Vendors Phonebooths Inc 599 Brdway, 9th Fl New York, NY 10012 First Class Mail Vendors Pick & Zabicki LLP 369 Lexington Ave, Fl 12 New York, NY 10017 First Class Mail Vendors Pilot 305 Broadway, Fl 7 New York, NY 10007 First Class Mail Utilities Pilot Fiber 305 Broadway New York, NY 10007 First Class Mail Equity Holder Pincus Capital Private Equity Lc Attn: Henry Pincus 126 E 56th St, Ste 2120 New York, NY 10022 First Class Mail Stakeholders Pincus Capital Private Equity LLC [email protected] Email Vendors Pinkerton Consulting & Investigations 101 North Main St, Ste 300 Ann Arbor, MI 48104 First Class Mail Vendors Pitchbook Data, Inc [email protected] Email Vendors Pixie Aventura Attn: Cesar Villavicencio 456 W 47th St, Apt 5A New York, NY 10036 First Class Mail Vendors Plantus Ltd 3 Dows Lane Irvington, NY 10533 First Class Mail Vendors Platterz Inc 2345 Yonge St, Ste 600 Toronto, On M4P 2E5 Canada First Class Mail Vendors Plauti Bv Nieuwe Oeverstraat 31‐9 6811 Jb, Arnhem Netherlands First Class Mail Contracts/Agreements Plaza Madison LLC c/o Colliers International NY LLC 666 5th Ave New York, NY 10103 First Class Mail Employees Poonam Sharma Email Address Redacted Email Stakeholders Poonam Sharma Email Address Redacted Email Trade Payable Poppin Inc [email protected] Email Vendors Poppin Inc 1115 Broadway, 3rd Fl New York, NY 10010 First Class Mail Vendors Poquito Fesante LLC 445 Graham Ave Brooklyn, NY 11211 First Class Mail Vendors Porsche Cars North America Inc 1 Porsche Dr Atlanta, GA 30354 First Class Mail Vendors Powertofly, Inc 100 Crosby St, Ste 308 New York, NY 10012 First Class Mail Vendors Pref 580 Market LLC [email protected] Email Landlords PREF 580 Market, LLC Attn: Ricardo Jinich 580 Market St San Francisco, CA 94104 First Class Mail Vendors Premier Supplies USA Inc 237 W 35th St, Fl 15 New York, NY 10001 First Class Mail Contracts / Agreements Premise Data 909 E St NW, 3rd Fl Washington, DC 20004 First Class Mail Vendors Prescient Comply LLC 180 N Stetson Ave, Ste 2625 Chicago, IL 60601 First Class Mail Vendors Presher Windows LLC c/o Almas Interior Solutions 228 E 80 St, Store Front 2 New York, NY 10075 First Class Mail Vendors Prestigious Blinds 475 Simons Ave Hackensack, NJ 07601 First Class Mail Vendors Primary Venture Management LLC 1 Bank St, Fl 2 Williamstown, MA 01267 First Class Mail Vendors Printing Palance [email protected] Email

Vendors Professional Computer Support, Inc 150 Exec Park Blvd, Ste 3750 San Francisco, CA 94134 First Class Mail Vendors Project Affinity, Inc 150 Columbus Ave San Francisco, CA 94133 First Class Mail Trade Payable Project Tactical Solutions LLC [email protected] Email

Vendors Project Tactical Solutions LLC (Pts) 107 E Broadway, 5th Fl New York, NY 10002 First Class Mail Equity Holder Prolific Venture Capital LLC Attn: David Woldson 1 State St Plz, Fl 34 New York, NY 10004 First Class Mail Stakeholders Prolific Venture Capital LLC [email protected] Email Vendors Promosuns 3110 28th Ave Astoria, NY 11102 First Class Mail Vendors Properfood LLC 350 Townsend St, Ste 682 San Francisco, CA 94107 First Class Mail Vendors Ps Technical Services LLC 6 Caterson Ter Hartsdale, NY 10011 First Class Mail Noteholders Ptc Trustees Gv Limted As Trustee of the Gyf Trust Attn: Stella Kammitsi Anastasios Leventis 5 Leventis Gallery Tower, Nicosia, 01097 Cyprus First Class Mail 8Th Noteholders Ptc Trustees Gv Limted As Trustee of the Gyf Trust Attn: Svetlana Colta Freigutstrasse 8 08002, Zurich Switzerland First Class Mail Noteholders PTC Trustees GY Limited as trustee of the GYF Trust lexon@carre‐trust.com Email Equity Holder Ptc Trustees Gy Ltd As Trustee of the Gyf Trust Freigutstrasse 8 Zurich, 08003 Switzerland First Class Mail Stakeholders PTC Trustees GY Ltd scolta@carre‐trust.com Email Vendors Publish My LLC 115 S Corona Ave Valley Stream, NY 11580 First Class Mail Vendors Puneet K Anand 124 Longview Ave Leonia, NJ 07605 First Class Mail Employees Pyline Tangsuvanich Email Address Redacted Email Stakeholders Pyline Tangsuvanich Email Address Redacted Email Contracts / Agreements Qapital, Inc. 224 W 30th St, Ste 504 New York, NY 10001 First Class Mail Vendors Quality Bldg Services 801 2nd Ave New York, NY 10017 First Class Mail Vendors Quality Bldg Services One Corp 15704 91st St Howard Beach, NY 11414 First Class Mail Trade Payable Quality Building Services One Corp [email protected] Email

Vendors Quality Imaging Services dba Print Structures 3480 Lawson Blvd Oceanside, NY 11572 First Class Mail Vendors Quality Sheet Metal Inc 946 Linwood Ave Stonewall, LA 71078 First Class Mail Vendors Quality Waste Services Corp 260 Butler St Brooklyn, NY 11217 First Class Mail Vendors Qualtrics LLC 333 W River Park Dr Provo, UT 84604 First Class Mail Trade Payable Quench USA [email protected] Email Vendors Quench USA Inc 630 Allendale Rd, Ste 200 King of Prussia, PA 19406 First Class Mail Employees Quentin Brillantes Email Address Redacted Email Vendors Quest Builders Group Inc 242 W 30 Th St, 5 Th Fl New York, NY 10001 First Class Mail Vendors Quickbooks (Intuit) 2632 Marine Way Mountain View, CA 94043 First Class Mail Vendors Quotidian Management LLC 16 W 22nd St, 6th Fl New York, NY 10010 First Class Mail Landlords Quotidian Ventures LLC c/o Pedro Torres‐Mackie 30 Furman St, Ste 403 Brooklyn, NY 11201 First Class Mail Employees Rabia Malik Email Address Redacted Email Stakeholders Rabia Malik Email Address Redacted Email Employees Rachael Reiner Email Address Redacted Email Stakeholders Rachael Reiner Email Address Redacted Email Stakeholders Rachel Czwartacky [email protected] Email Employees Rachel Dodes Email Address Redacted Email Stakeholders Rachel Dodes Email Address Redacted Email Employees Rachel Ehrlich Email Address Redacted Email Stakeholders Rachel Ehrlich Email Address Redacted Email Employees Rachel Johnsen Email Address Redacted Email Stakeholders Rachel Johnsen Email Address Redacted Email Employees Rachel Keenan Email Address Redacted Email Stakeholders Rachel Keenan Email Address Redacted Email Vendors Rachel Kim 15 Luquer St, Apt 4 Brooklyn, NY 11231 First Class Mail Employees Rachel Kwak Email Address Redacted Email Stakeholders Rachel Kwak Email Address Redacted Email Employees Rachel Meranus Email Address Redacted Email Stakeholders Rachel Meranus Email Address Redacted Email Vendors Raconteur Media Ltd 2nd Fl, Portsoken House London, Ec3N 1Lj United Kingdom First Class Mail Employees Rahul Kewalramani Email Address Redacted Email Stakeholders Rahul Kewalramani Email Address Redacted Email Utilities Rainbow Broadband 225 W 34th St, Ste 2100 New York, NY 10122 First Class Mail Vendors Rapid7 LLC 100 Summer St, 13th Fl Boston, MA 02110‐2131 First Class Mail Employees Ratandeep Pahwa Email Address Redacted Email Stakeholders Ratandeep Pahwa Email Address Redacted Email Employees Ravi Shah Email Address Redacted Email Stakeholders Ravi Shah Email Address Redacted Email Employees Raymond Conger Email Address Redacted Email Stakeholders Raymond Conger Email Address Redacted Email Employees Raymond Grazi Email Address Redacted Email Stakeholders Raymond Grazi Email Address Redacted Email Vendors Rbd Lock & Alarm 278 Mulberry St New York, NY 10012 First Class Mail Utilities RCN 650 College Rd E, Ste 3100 Princeton, NJ 8540 First Class Mail Vendors Rcn Telecom Services LLC 650 College Rd E, Ste 3100 Princeton, NJ 08540 First Class Mail Vendors Rebarts Interiors 1352 Broadway Burlingame, CA 94010 First Class Mail Vendors Rebecca A Wilkowski Address Redacted First Class Mail Employees Rebecca Amalfitano Email Address Redacted Email Stakeholders Rebecca Amalfitano Email Address Redacted Email Vendors Rebny c/o the Real Estate Board of New York, Inc 570 Lexington Ave, Fl 2 New York, NY 10022 First Class Mail Vendors Recology Golden Gate 250 Exec Park Blvd, Ste 2100 San Francisco, CA 94134 First Class Mail Vendors Recycle Track Systems, Inc 435 Hudson St, Ste 404 New York, NY 10014 First Class Mail Vendors Red Cir Ny Corp 220 W 19 St New York, NY 10011 First Class Mail Contracts / Agreements Red Circle N.Y. Corp. 220 West 19 Street New York, NY 10011 First Class Mail Landlords Red Circle N.Y. Corp. 220 W 19 St New York, NY 10011 First Class Mail Stakeholders Red Swan Ventures II, LP [email protected] Email

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 22 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Vendors Redcar Westside Jefferson LLC jonathan.bakhash@redwoodny Email c.com Landlords Redwood Property Group [email protected] Email Vendors Redwood Property Group LLC [email protected] Email Stakeholders Reed Hundt [email protected] Email Vendors Creditor Name Redacted Address Redacted First Class Mail Landlords REEP‐OFC Corp Pointe CA, LLC c/o New York Life Real Estate Investors 1 Front St, Ste 550 San Francisco, CA 94111 First Class Mail Vendors Reep‐Ofc Corporate Pointe Ca LLC c/o New York Life Real Estate Investors One Front St, Ste 550 San Francisco, CA 94111 First Class Mail Contracts / Agreements REEP‐OFC Corporate Pointe CA, LLC c/o New York Life Real Estate Investors One Front St, Ste 550 San Francisco, CA 94111 First Class Mail Vendors Reforge Inc 1318 Fulton St San Francisco, CA 94117 First Class Mail Landlords RELX Inc File ID: USA150S16 5201 Tennyson Pkwy, Ste 200 Plano, TX 75024 First Class Mail Contracts / Agreements RELX Inc. c/o NFK Global Corporate Services 6201 Tennyson Parkway, Ste 200 Plano, TX 75024 First Class Mail Top 30 RELX, Inc [email protected] Email

Vendors Relx, Inc 9443 Springboro Pike Miamisburg, OH 45342 First Class Mail Vendors Remy Cointreau Uk Distribution Ltd 3F Newlands House, 40 Berners St London, W1T3Na United Kingdom First Class Mail Vendors Rentokil North America, Inc Attn: Accounting P.O. Box 13848 Reading, PA 19612 First Class Mail Vendors Resolve Corp P.O. Box 780 San Francisco, CA 94104 First Class Mail Vendors Rethy Assoc, Inc 122 E 42nd St New York, NY 10168 First Class Mail Vendors Rhi Group 250 Pehle Ave, Unit 5 Saddle Brook, NJ 07663 First Class Mail Contracts / Agreements Creditor Name Redacted Address Redacted First Class Mail Vendors Creditor Name Redacted Address Redacted First Class Mail Vendors Rhodes Assoc Exec Search of New York LLC 555 5th Ave, Fl 6 New York, NY 10017 First Class Mail Employees Richard Palacios Email Address Redacted Email Stakeholders Richard Palacios Email Address Redacted Email Vendors Richard Palacios Address Redacted First Class Mail Employees Richard Vincent Email Address Redacted Email Stakeholders Richard Vincent Email Address Redacted Email Stakeholders Richard Witten [email protected] Email Vendors Richards, Layton & Finger, Pa 920 N King St Wilmington, DE 19801 First Class Mail Contracts / Agreements Ride Health, Inc. 29 W 17th St, 6th Fl New York, NY 10011 First Class Mail Employees Riley Konsella Email Address Redacted Email Stakeholders Riley Konsella Email Address Redacted Email Employees Riley Timlin Email Address Redacted Email Stakeholders Riley Timlin Email Address Redacted Email Vendors Ringcentral, Inc 20 Davis Dr Belmont, CA 94002 First Class Mail Vendors Rinkor Technology Solutions c/o Acme Security Center Inc 2600 Mendocino Ave, Ste C Santa Rosa, CA 95403 First Class Mail Vendors Rise Media Inc P.O. Box 1254 Sag Harbor, NY 11963 First Class Mail Vendors Rivera Consulting Group, Inc 601 Montgomery St, Ste 1100 San Francisco, CA 94111 First Class Mail Trade Payable Rivera Consulting Group, Inc. [email protected] Email Employees Robert Amrein Email Address Redacted Email Stakeholders Robert Amrein Email Address Redacted Email Vendors Robert B Samuels, Inc 253 W 35th St New York, NY 10001 First Class Mail Vendors Robert Walters Assoc California 7 Times Square, Ste 4301 New York, NY 10036 First Class Mail Employees Robert Zindman Email Address Redacted Email Stakeholders Robert Zindman Email Address Redacted Email Employees Robin Olinyk Email Address Redacted Email Stakeholders Robin Olinyk Email Address Redacted Email Vendors Robinson Mills Williams Address Redacted First Class Mail Equity Holder Rocket Internet Capital Partners (Euro) Attn: Ellie Leenders 7 Rue Lou Hemmer 6‐1758 Luxembourg ‐ Findel Germany First Class Mail Equity Holder Rocket Internet Capital Partners (Euro) Attn: Kenneth Flanagan 7 Rue Lou Hemmer 6‐1758 Luxembourg ‐ Findel Germany First Class Mail Stakeholders Rocket Internet Capital Partners (Euro) Scs [email protected] Email Equity Holder Rocket Internet Capital Partners Scs Attn: Ellie Leenders 7 Rue Lou Hemmer 6‐1758 Luxembourg ‐ Findel Germany First Class Mail Equity Holder Rocket Internet Capital Partners Scs Attn: Kenneth Flanagan 7 Rue Lou Hemmer 6‐1758 Luxembourg ‐ Findel Germany First Class Mail Stakeholders Rocket Internet Capital Partners Scs [email protected] Email Employees Rocky Liao Email Address Redacted Email Stakeholders Rocky Liao Email Address Redacted Email Vendors Rogan Construction Group LLC 17 W 64th St, Ste 7F New York, NY 10023 First Class Mail Trade Payable ROGAN CONSTRUCTION GROUP, LLC [email protected] Email Utilities Rogers 333 Bloor St E Toronto, M4W 1G9 First Class Mail Stakeholders Rohit Gandhi [email protected] Email Employees Roman Faria Email Address Redacted Email Stakeholders Roman Faria Email Address Redacted Email Vendors Romanov Inc 23 Lake Shore Rd Greenwood Lake, NY 10925 First Class Mail Employees Romulo Lozada Email Address Redacted Email Stakeholders Romulo Lozada Email Address Redacted Email Employees Ron Wallace Email Address Redacted Email Stakeholders Ron Wallace Email Address Redacted Email Employees Ron Zori Email Address Redacted Email Stakeholders Ron Zori Email Address Redacted Email Vendors Rosa M Carbonell 167 E 61st St, Apt 26 E New York, NY 10065 First Class Mail Vendors Rosenber and Estis Pc [email protected] Email Stakeholders Rosh Holding UG (haftungsbeschränkt) [email protected] Email Employees Roshni Shah Email Address Redacted Email Stakeholders Roshni Shah Email Address Redacted Email Vendors Rossi Builders Inc 3127‐A Mission St San Francisco, CA 94110 First Class Mail Vendors Rsm Paris 26 Rue Cambacérès Paris, France 75008 First Class Mail Vendors Rsm US LLP 331 W 3rd St, Ste 200 Davenport, IA 52801 First Class Mail Vendors Rubenstein Assoc, Inc dba Rubenstein 825 8th Ave, 34th Fl New York, NY 10019 First Class Mail Vendors Rubicon Global Holdings LLC 106 Apple St One Atlanta Plz Tinton Falls, NJ 07724 First Class Mail Landlords Rubicon Global Holdings, LLC 1 Atlanta Plaza 950 East Paces Ferry Rd Atlanta, GA 30326 First Class Mail Landlords Rubicon Global Holdings, LLC One Atlanta Plaza 950 East Paces Ferry Rd Atlanta, GA 30326 First Class Mail Vendors Rubicon Global LLC 950 East Paces Rd, Ste 1900 Atlanta, GA 30326 First Class Mail Vendors Creditor Name Redacted Address Redacted First Class Mail Vendors Rudolph Commercial Interiors, Inc 1125 67th St Oakland, CA 94608 First Class Mail Noteholders Rugged Ops 2019 LLC Address Redacted First Class Mail Stakeholders Rugged Ops 2019 LLC Email Address Redacted Email Equity Holder Rugged Terrain LLC Attn: David Lerner 930 Sylvan Ln Mamaroneck, NY 10543 First Class Mail Stakeholders Rugged Terrain LLC [email protected] Email Equity Holder Rugged Trek LLC 930 Sylvan Ln Mamaroneck, NY 10543 First Class Mail Stakeholders Rugged Trek, LLC [email protected] Email Stakeholders Rugged Vc LLC [email protected] Email Employees Rui Nie Email Address Redacted Email Stakeholders Rui Nie Email Address Redacted Email Equity Holder Ru‐Net Enterprises Limited [email protected] Email Noteholders RU‐Net Enterprises Limited mtsielepi@ru‐ Email netenterprises.com Stakeholders Ru‐Net Enterprises Ltd [email protected] Email Vendors Russell Hinton Co 1823 Egbert Ave San Francisco, CA 94124 First Class Mail Top 30 RXR 61 Broadway Owner LLC [email protected] Email Vendors Rxr 61 Broadway Owner LLC 61 Broadway New York, NY 10006 First Class Mail Employees Ryan Bender Email Address Redacted Email Stakeholders Ryan Bender Email Address Redacted Email Employees Ryan Day Email Address Redacted Email Stakeholders Ryan Day Email Address Redacted Email Vendors Ryan Kershaw 730 Franklin Ave, 2B Brooklyn, NY 11238 First Class Mail Employees Ryan Lehrkinder Email Address Redacted Email Stakeholders Ryan Lehrkinder Email Address Redacted Email Employees Ryan Patap Email Address Redacted Email Stakeholders Ryan Patap Email Address Redacted Email Employees Ryan Sakowski Email Address Redacted Email Stakeholders Ryan Sakowski Email Address Redacted Email Vendors Ryan Soames Engineering 242 W 30th St New York, NY 10001 First Class Mail Employees Ryan Wirth Email Address Redacted Email Stakeholders Ryan Wirth Email Address Redacted Email Vendors Rylko Builders, Inc 577 Airport Blvd, Ste 725 Burlingame, CA 94010 First Class Mail Vendors S Zackary Milardo Address Redacted First Class Mail Vendors Salesforce P.O. Box 203141 Dallas, TX 75320‐3141 First Class Mail Vendors Saleslife LLC 2410 Arnold Palmer Way Duluth, GA 30096 First Class Mail Vendors Salesloft 1180 W Peachtree St Nw, Ste 600 Atlanta, GA 30309 First Class Mail Employees Sally Podhoretz Email Address Redacted Email Stakeholders Sally Podhoretz Email Address Redacted Email Vendors Salvador Alcala Jr Address Redacted First Class Mail Vendors Salvatore Prainito 31 W 34th St, Ste 8086 New York, NY 10001 First Class Mail Contracts / Agreements Sam4Mobile, Inc. East 59th Street, Suite 15A New York, NY 10022 First Class Mail Employees Samantha Mennella Email Address Redacted Email Stakeholders Samantha Mennella Email Address Redacted Email Employees Samantha Steiner Email Address Redacted Email Stakeholders Samantha Steiner Email Address Redacted Email Vendors Samudra Vijay 9720 Dayton Ct Raleigh, NC 27617 First Class Mail Vendors Samuel Warren 120 Grattan St, Apt 4R Brooklyn, NY 11237 First Class Mail Vendors Samurai Messenger Service LLC P.O. Box 1690 New York, NY 10156 First Class Mail Vendors San Francisco Water, Power and Sewer P.O. Box 7369 San Francisco, CA 94120 First Class Mail Employees Sanjiv Sanghavi Email Address Redacted Email Stakeholders Sanjiv Sanghavi Email Address Redacted Email Employees Sara Lemieux Email Address Redacted Email Stakeholders Sara Lemieux Email Address Redacted Email Employees Sarah Canavan Email Address Redacted Email Stakeholders Sarah Canavan Email Address Redacted Email Employees Sarah Carney Email Address Redacted Email Stakeholders Sarah Carney Email Address Redacted Email Employees Sarah Edlund Email Address Redacted Email Stakeholders Sarah Edlund Email Address Redacted Email Vendors Sarah M Lowe 57 Engert Ave 1 Brooklyn, NY 11222 First Class Mail Employees Sarah Maltby Email Address Redacted Email Stakeholders Sarah Maltby Email Address Redacted Email Employees Sarah Sanders Email Address Redacted Email Stakeholders Sarah Sanders Email Address Redacted Email

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 23 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Vendors Sarah Syme 41 Pilgrim Rd Marblehead, MA 01945 First Class Mail Stakeholders Sarva TXT, LLC [email protected] Email Vendors Sassayone LLC dba My Money Girl 2044 Mapledale St Ferndale, MI 48220 First Class Mail Vendors Savills Studley, Inc 399 Park Ave, 11th Fl New York, NY 10022 First Class Mail Vendors Sc Builders, Inc 910 Thompson Pl Sunnyvale, CA 94085 First Class Mail Contracts / Agreements Creditor Name Redacted Address Redacted First Class Mail Landlords Creditor Name Redacted Address Redacted First Class Mail Vendors Scanalytics Inc 333 N Plankinton Ave, Ste 208 Milwaukee, WI 53203 First Class Mail Trade Payable Scanalytics, Inc [email protected] Email Contracts / Agreements Schoology 560 Lexington Ave New York, NY 10022 First Class Mail Employees Scott Romani Email Address Redacted Email Stakeholders Scott Romani Email Address Redacted Email Insurers Scottsdale Insurance Company P.O. Box 4110 Scottsdale, AZ 85261‐4110 First Class Mail Vendors Scs Software, Inc 2840 W Bay Dr, Ste 125 Belleair Bluffs, FL 33770 First Class Mail Employees Sean Lyons Email Address Redacted Email Stakeholders Sean Lyons Email Address Redacted Email Employees Sean Warbritton Email Address Redacted Email Stakeholders Sean Warbritton Email Address Redacted Email Vendors Secom LLC 10240 Old Columbia Rd, Ste H Columbia, MD 21046 First Class Mail Core Parties Securities and Exchange Commision 100 F St, Ne Washington, DC 20549 First Class Mail Core Parties Securities and Exchange Commision Attn: Mark Berger, Regional Dir Brookfield Pl 200 Vesey St, Ste 400 New York, NY 10281‐1022 First Class Mail Vendors Security Resources, Inc 1155 Marlkess Rd Cherry Hill, NJ 08003 First Class Mail Contracts / Agreements Segement.io, Inc 100 California St, Ste 700 San Francisco, CA 94111 First Class Mail Stakeholders Seiichi Mizuno [email protected] Email Employees Semra Iljazi Email Address Redacted Email Vendors Sender, Inc 639 Front St, Fl 3 San Francisco, CA 94111 First Class Mail Employees Serra Kiziltan Email Address Redacted Email Stakeholders Serra Kiziltan Email Address Redacted Email Vendors Service West Inc Dept La 23772 Pasadena, CA 91185 First Class Mail Vendors Servpro 51 Fairmount Ave Jersey City, NJ 07304 First Class Mail Employees Seth Frerking Email Address Redacted Email Stakeholders Seth Frerking Email Address Redacted Email Stakeholders Seth W Lieberman [email protected] Email Vendors Sfm Construction Inc 261 Madison Ave New York, NY 10016 First Class Mail Vendors Sfwifi Attn: Ron Wilhelm P.O. Box 8612 San Jose, CA 95155 First Class Mail Trade Payable SH Group Hotels & Residences US, LLC [email protected] Email Trade Payable SH Group Hotels & Residences US, LLC [email protected] Email

Trade Payable SH Group Hotels & Residences US, LLC [email protected] Email Contracts / Agreements SH Hotels and Resorts US, LLC 200 W 41st St, 8th Fl New York, NY 10036 First Class Mail Stakeholders Shanna Riker [email protected] Email Employees Shari Cedeno Email Address Redacted Email Stakeholders Shari Cedeno Email Address Redacted Email Landlords Sharim Inc 72 Madison Ave New York, NY 10016 First Class Mail Vendors Sharim Inc (72 Madison) 3 Columbus Cir, 23rd New York, NY 10019 First Class Mail Contracts / Agreements Sharim Inc. 72 Madison Ave New York, NY 10016 First Class Mail Vendors Sharon Goldman 184 Highland Ave Metuchen, NJ 08840 First Class Mail Vendors Sheko Inc 172 E 91 St, 2B New York, NY 10128 First Class Mail Vendors Sheppard Mullin Richter & Hampton LLP 333 S Hope St, Fl 43 Los Angeles, CA 90071 First Class Mail Vendors Sherin and Lodgen LLP 101 Federal St Boston, MA 02110 First Class Mail Vendors Sheward & Son & Sons 14352 Chambers Rd Tustin, CA 92780 First Class Mail Employees Shinan Jin Email Address Redacted Email Stakeholders Shinan Jin Email Address Redacted Email Employees Shivam Patel Email Address Redacted Email Stakeholders Shivam Patel Email Address Redacted Email Vendors Shoreline, A Law Corp 1299 Ocean Ave, Ste 400 Santa Monica, CA 90401 First Class Mail Stakeholders Shotaro Fujisawa [email protected] Email

Vendors Shred‐It US Jv LLC 28161 N Keith Dr Lake Forest, IL 60045 First Class Mail Vendors Shy Hooligan Inc 445 Banks St San Francisco, CA 94110 First Class Mail Employees Siarhei Samuseu Email Address Redacted Email Stakeholders Siarhei Samuseu Email Address Redacted Email Employees Siddhant Sharma Email Address Redacted Email Stakeholders Siddhant Sharma Email Address Redacted Email Vendors Sierra Realty 600 Madison Ave, 3rd Fl New York, NY 10022 First Class Mail Vendors Sightworthy, Inc 450 W 33rd St 12th Fl New York, NY 10010 First Class Mail Contracts / Agreements Creditor Name Redacted Address Redacted First Class Mail Vendors Signature Partners LLC 220 5th Ave, 19th Fl New York, NY 10001 First Class Mail Stakeholders Silvan Nicolas Engelmeier silvan.engelmeier@googlemail. Email com Vendors Silverline c/o Sonnick Partners LLC 860 Brdway, Fl 5 New York, NY 10003 First Class Mail Vendors Sitehands, Inc 615 S College St, Ste 700 Charlotte, NC 28202 First Class Mail Vendors Sitt Ventures LLC 20 Jay St, Ste 902 Brooklyn, NY 11201 First Class Mail Vendors Six Box Media Ltd dba Ideal Insight 46 High St, Wallingford, Oxford Ox10 0Db, Wallingford United Kingdom First Class Mail Vendors Sj Shamie Realty LLC (114 W26Th) 411 5th Ave, Fl 9 New York, NY 10016 First Class Mail Contracts / Agreements Skillz 505 Howard St San Francisco, CA 94105 First Class Mail Vendors Sky Enterprises Inc dba Laura Davidson Direct 5892 Losee Rd, 132‐153 North Las Vegas, NV 89081 First Class Mail Vendors Sky Water Attn: Pure Touch LLC 8747 20th Ave Brooklyn, NY 11214 First Class Mail Vendors Skylight Leasing 130 W 25th St, 9th Fl New York, NY 10001 First Class Mail Vendors Skyrame & Arts Inc 28 Evans Terminal Hillside, NJ 07205 First Class Mail Vendors Skyway Window Cleaning Corp One Penn Plaza, 36th Fl New York, NY 10119 First Class Mail Utilities Skywire 31 West 34th St New York, NY 10001 First Class Mail Utilities Skywire Networks 31 West 34th St New York, NY 10001 First Class Mail Stakeholders Smart Opportunities [email protected] Email Vendors Smb Tenant Services dba Bms Tenant Services 210 Route 4 E Paramus, NJ 07652 First Class Mail Vendors Smith Ketchum Trust Address Redacted First Class Mail Vendors Snacknation c/o Awesome Office, Inc 3534 Hayden Ave Culver City, CA 90232 First Class Mail Employees Sneha Harchwani Email Address Redacted Email Stakeholders Sneha Harchwani Email Address Redacted Email Vendors Snowflake Computing, Inc 101 S Ellsworth Ave, Ste 350 San Mateo, CA 94401 First Class Mail Vendors Sofia Gismondi 550 Gustavo Flaubert St Bella Vista, Buenos Aires 1661 Argentina First Class Mail Employees Solange Gutierrez Email Address Redacted Email Stakeholders Solange Gutierrez Email Address Redacted Email Insurers Sompo America Insurance Company 777 3rd Ave, 24th Fl New York, NY 10017 First Class Mail Employees Sophia Potepalov Email Address Redacted Email Stakeholders Sophia Potepalov Email Address Redacted Email Employees Sophia Timko Email Address Redacted Email Stakeholders Sophia Timko Email Address Redacted Email Vendors Sound Management Group LLC P.O. Box 6060 Hillsborough, NJ 08844 First Class Mail Contracts / Agreements Source Media LLC One State St Plaza New York, NY 10004 First Class Mail Equity Holder Source Media LLC Attn: Douglas Manoni 1 State St Plz New York, NY 10004 First Class Mail Landlords Source Media LLC 1 State St Pl New York, NY 10004 First Class Mail Stakeholders Source Media LLC [email protected] Email Vendors Source Planning & Construction, Inc 909 Montgomery St, Ste 103 San Francisco, CA 94133 First Class Mail Top 30 SourceMedia Anthony.DeNoris@sourcemedi Email a.com Vendors Sourcemedia 1 State St New York, NY 10004 First Class Mail Vendors Southeast Refrigeration LLC 5 Independence Way, Ste 360 Princeton, NJ 08540 First Class Mail Vendors Southern California Chapter of Corenet Global 8605 Santa Monica Blvd 88658 West Hollywood, CA 90069 First Class Mail Vendors Southern California Edison Co P.O. Box 600 Rosemead, CA 91770 First Class Mail Vendors Spacemate, Inc 2 W Loop Rd New York, NY 10044 First Class Mail Vendors Spaces 530 LLC 530 7th Ave, Ste 401 New York, NY 10018 First Class Mail Vendors Spacestor Inc 5450 W 83 St Los Angeles, CA 90046 First Class Mail Trade Payable Spacestor, Inc. [email protected] Email Vendors Spanning Cloud Apps LLC c/o Unitrends, Inc 200 Summit Dr, N Tower, 2nd Fl Burlington, MA 01803 First Class Mail Vendors Spectrum Business 41‐61 Kissena Blvd Flushing, NY 11355 First Class Mail Vendors Spectrum Business California P.O. Box 60074 City of Industry, CA 91716 First Class Mail Utilities Spectrum Enterprise 400 Atlantic St Stamford, CT 6901 First Class Mail Vendors Spectrum of Creations, Inc (Food Trends Catering) 56 East 41st St New York, NY 10017 First Class Mail Vendors Spirit Clubs Srl Via Piacenza 15 Milano, Mi 20135 Italy First Class Mail Vendors Spk Lewis Construction LLC 19 W 21st St, Ste 402 New York, NY 10010 First Class Mail Trade Payable SPK/Lewis Construction, LLC [email protected] Email Trade Payable SPK/Lewis Construction, LLC [email protected] Email Contracts / Agreements Sprinklr 160 Pine St, 2nd Fl San Francisco, CA 94111 First Class Mail Contracts / Agreements Sprinklr 29 W 35th St, 12th Fl New York, NY 10001 First Class Mail Landlords Creditor Name Redacted Address Redacted First Class Mail Landlords Creditor Name Redacted Address Redacted First Class Mail Contracts / Agreements Creditor Name Redacted Address Redacted First Class Mail Landlords SRI Eleven 1407 Broadway Operator LLC 1407 Broadway New York, NY 10018 First Class Mail Contracts / Agreements SRI Eleven 1407 Broadway Operator, LLC 1407 Broadway New York, NY 10018 First Class Mail Vendors Srivatsa Ray 29 Cliff St 5D New York, NY 10038 First Class Mail Employees Ssu‐Chieh Lu Email Address Redacted Email Vendors Staci F Marengo Address Redacted First Class Mail Vendors Stantec Architecture and Engineering Pc dba Stanley Plumbing Co, Inc 311 Summer St Boston, MA 02210 First Class Mail Vendors Stantec Architecture Inc 13980 Collections Ctr Dr Chicago, IL 60693 First Class Mail Vendors Staples P.O. Box 415256 Boston, MA 02241 First Class Mail Stakeholders Start Fund 2 LLC felix@start‐fund.com Email Landlords State Bar of California 180 Howard St San Francisco, CA 94105 First Class Mail Taxing Authorities State of California c/o Franchise Tax Board P.O. Box 942857 Sacramento, CA 94257‐0531 First Class Mail Taxing Authorities State of California c/o State Board of Equalization Attn: Special Procedures Section MIC: 55 P.O. Box 942879 Sacramento, CA 94279 First Class Mail Vendors State of California Franchise Tax Board Franchise Tax Board P.O. Box 942857 Sacramento, CA 94257 First Class Mail Taxing Authorities State of Connecticut c/o Department of Revenue Services Attn: C&E Division, Bankruptcy Unit 25 Sigourney St Hartford, CT 06106‐5032 First Class Mail Taxing Authorities State of Connecticut c/o Secretary of State Attn: Commercial Recording Division 30 Trinity St Hartford, CT 06106 First Class Mail Taxing Authorities State of Connecticut Dept of Revenue 450 Columbus Blvd Hartford, CT 06103 First Class Mail Taxing Authorities State of Delaware c/o Division of Corporations P.O. Box 5509 Binghampton, NY 13902‐5509 First Class Mail Taxing Authorities State of Delaware c/o Division of Revenue: Bankruptcy Carvel State Building 820 N French St, 8th Fl Wilmington, DE 19801 First Class Mail Taxing Authorities State of Delaware c/o Franchise Tax Section 401 Federal St, Ste 4 Dover, DE 19901 First Class Mail Vendors State of Delaware Div of Corps John G. Townsend Bldg 401 Federal St, Ste 4 Dover, DE 19901 First Class Mail

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 24 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Taxing Authorities State of Florida c/o Department of Revenue Attn: Bankruptcy Section P.O. Box 6668 Tallahassee, FL 32314‐6668 First Class Mail Taxing Authorities State of Georgia c/o Department of Revenue 1800 Century Blvd NE, Ste 9100 Atlanta, GA 30345 First Class Mail Taxing Authorities State of Georgia c/o Georgia Department of Revenue Attn: Processing Center P.O. Box 740397 Atlanta, GA 30374‐0397 First Class Mail Taxing Authorities State of Massachusetts Attn: Department of Revenue Bankruptcy Unit 100 Cambridge St, 7th Fl P.O. Box 9564 Boston, MA 02114‐9564 First Class Mail

Taxing Authorities State of Massachusetts c/o Massachusetts Department of Revenue P.O. Box 7005 Boston, MA 02204 First Class Mail

Taxing Authorities State of Michigan c/o Department of Treasury Attn: Bankruptcy Unit P.O. Box 30168 Lansing, MI 48909 First Class Mail Taxing Authorities State of Mississippi c/o State Tax Commission Attn: Bankruptcy Section P.O. Box 22808 Jackson, MS 39225‐2808 First Class Mail Taxing Authorities State of New Jersey c/o Division of Taxation Attn: Bankruptcy Division, 50 Barrack P.O. Box 245 Trenton, NJ 08695 First Class Mail Taxing Authorities State of New York c/o Department of Taxation & Finance Attn: Bankruptcy Unit P.O. Box 5300 Albany, NY 12205‐0300 First Class Mail Taxing Authorities State of New York c/o New York Department of Revenue Attn: State Sales Tax Processing P.O. Box 15172 Albany, NY 12212‐5172 First Class Mail Taxing Authorities State of New York c/o State Processing Center P.O. Box 15310 Albany, NY 12212‐5310 First Class Mail Taxing Authorities State of New York Corporation Tax P.O. Box 15181 Albany, NY 12212‐5181 First Class Mail Taxing Authorities State of North Carolina c/o Department of Revenue Attn: Bankruptcy Unit P.O. Box 1168 Raleigh, NC 27602‐1168 First Class Mail Taxing Authorities State of Texas c/o Comptroller of Public Accounts 111 E 17th St Austin, TX 78774 First Class Mail Taxing Authorities State of Texas c/o Comptroller of Public Accounts Attn: Bankruptcy P.O. Box 13528 Austin, TX 78711‐3528 First Class Mail Taxing Authorities State of Vermont c/o Department of Taxes 133 State St P.O. Box 429 Montpelier, VT 05601‐0429 First Class Mail Taxing Authorities State of Virginia c/o Department of Taxation Attn: Tax Consulting Authority Services Bankruptcy Counsel P.O. Box 2156 Richmond, VA 23218‐2156 First Class Mail Vendors Steelcase Inc 901 44th St Se Grand Rapids, MI 49508 First Class Mail Employees Stefan Armijo Email Address Redacted Email Stakeholders Stefan Armijo Email Address Redacted Email Employees Stephanie Binjour Email Address Redacted Email Stakeholders Stephanie Binjour Email Address Redacted Email Employees Stephanie Do Email Address Redacted Email Stakeholders Stephanie Do Email Address Redacted Email Employees Stephanie Ho Email Address Redacted Email Stakeholders Stephanie Ho Email Address Redacted Email Employees Stephen Daimler Email Address Redacted Email Stakeholders Stephen Daimler Email Address Redacted Email Landlords Stephen G Eiselman, Trustee of the Stephen G Eiselman dtd July 24, 2013, as to an undivided 25% c/o Colton Commercial Partners, Inc Attn: Brad Colton 565 Commercial St, 4th Fl San Francisco, CA 94111 First Class Mail Trust interest Vendors Stepping Stone Construction Management, Inc 630 9th Ave, Ste 502 New York, NY 10036 First Class Mail Employees Steven Marotta Email Address Redacted Email Stakeholders Steven Marotta Email Address Redacted Email Employees Steven Papsin Email Address Redacted Email Stakeholders Steven Papsin Email Address Redacted Email Employees Steven Taylor Email Address Redacted Email Stakeholders Steven Taylor Email Address Redacted Email Vendors Stille LLC 2129 Portage St Kalamazoo, MI 49001 First Class Mail Vendors Stok LLC 945 B Front St San Francisco, CA 94111 First Class Mail Vendors Stormwind LLC 14646 N Kierland Blvd, Ste 120 Scottsdale, AZ 85254 First Class Mail Vendors Strategic Services Group, Inc 108 W 39th St, Ste 508 New York, NY 10018 First Class Mail Vendors Structure Works Inc 43 Mill St P.O. Box 868 Dover Plains, NY 12522 First Class Mail Vendors Sts Media Inc dba Freedompop 1100 Glendon Ave, Ste 700 Los Angeles, CA 90024 First Class Mail Landlords STS Media, Inc 1100 Glendon Ave Los Angeles, CA 90024 First Class Mail Stakeholders Stuart H. Mason [email protected] Email Employees Stuart Haas Email Address Redacted Email Stakeholders Stuart Haas Email Address Redacted Email Vendors Studio Parametric LLC 5 Cold Hill Rd S, Ste 28 Mendham, NJ 07945 First Class Mail Vendors Suitehop 1748 Platte St Denver, CO 80202 First Class Mail Employees Sumanth Karasala Email Address Redacted Email Vendors Super Bright Interior Renovation Corp 11‐25 127th St College Point, NY 11356 First Class Mail Trade Payable Super Bright Iterior Renovation Corp [email protected] Email Vendors Support Buildings of New York Attn: Aleksandr Muzlayev 1407 Broadway, Ste 1714 New York, NY 10018 First Class Mail Employees Sutton Conrad Email Address Redacted Email Vendors Suzanna Bapst‐Dunn 625 E 14th St, Apt 4H New York, NY 10009 First Class Mail Stakeholders Sv Angel III, LP [email protected] Email Vendors Swagup LLC 2607 New York Ave Union City, NJ 07087 First Class Mail Contracts / Agreements Syapse Inc 303 2nd St, Ste 500 San Francisco, CA 94107 First Class Mail Landlords Syapse Inc 303 2nd St, Ste 500 N San Francisco, CA 94107 First Class Mail Employees Sydney Wells Email Address Redacted Email Stakeholders Sydney Wells Email Address Redacted Email Vendors Symbiosis Uk Ltd 602 Linen Hall 162‐168 Regent St London, W1B 52G United Kingdom First Class Mail Vendors Systemates, Inc 2435 N Central Expy, Ste 640 Richardson, TX 75080 First Class Mail Vendors T3 Companies,Llc 1 State St, 10th Fl New York, NY 10004 First Class Mail Vendors T3 Realty Advisors LLC One Marina Park Dr,Ste 315 Boston, MA 02210 First Class Mail Vendors Tableau Software, Inc 1621 N 34th St Seattle, WA 98103 First Class Mail Vendors Taboola Inc 16 Madison Square W, Fl 7 New York, NY 10010 First Class Mail Vendors Tahor 26 Owner LLC 295 Madison Ave, 977 New York, NY 10017 First Class Mail Landlords Tahor 26 Owner LLC & 295 Madison Property Owner LLC 295 Madison Ave, Ste 977 New York, NY 10017 First Class Mail Stakeholders Tai Nicolopoulos Email Address Redacted Email Employees Taina Oquendo Email Address Redacted Email Stakeholders Taina Oquendo Email Address Redacted Email Stakeholders Tal Ventures LLC [email protected] Email Employees Talia Cohen Email Address Redacted Email Stakeholders Talia Cohen Email Address Redacted Email Vendors Talia Koval Address Redacted First Class Mail Employees Talines Hungria Email Address Redacted Email Stakeholders Talines Hungria Email Address Redacted Email Employees Tamara Broussard Email Address Redacted Email Stakeholders Tamara Broussard Email Address Redacted Email Vendors Tania A Monar 1865 Harman St, 1R Ridgewood, NY 11385 First Class Mail Employees Tania Siriapismai Email Address Redacted Email Stakeholders Tania Siriapismai Email Address Redacted Email Employees Tanner Tamsin Email Address Redacted Email Stakeholders Tanner Tamsin Email Address Redacted Email Vendors Tapad Inc 551 5th Ave, 9th Fl New York, NY 10176 First Class Mail Employees Taryn Lachter Email Address Redacted Email Stakeholders Taryn Lachter Email Address Redacted Email Employees Taylor Coltin Email Address Redacted Email Stakeholders Taylor Coltin Email Address Redacted Email Stakeholders Taylor Sydnor [email protected] Email Employees Tazrin Shanchari Email Address Redacted Email Stakeholders Tazrin Shanchari Email Address Redacted Email Vendors Tbros Renovation Inc 85‐73 112th St Richmond Hill, NY 11418 First Class Mail Vendors Tcs 65 Holdings 652 31st St Manhattan Beach, CA 90266 First Class Mail Landlords Teachers Insurance & Annuity Assoc [email protected] Email Landlords Teachers Insurance & Annuity Assoc of America 88 Kearny St, Ste 1350 San Francisco, CA 94108 First Class Mail Vendors Teachers Insurance and Annuity Assoc, 88 Kearny 88 Kearny St, Ste 1350 San Francisco, CA 94108 First Class Mail Vendors Telecom Infrastructure Corp 122 E 42nd St New York, NY 10168 First Class Mail Taxing Authorities Tennessee Dept of Revenue 500 Deaderick St Nashville, TN 37242 First Class Mail Vendors Terren Wooten 601 W 151st 20 New York, NY 10031 First Class Mail Employees Tessa Jarrett Email Address Redacted Email Stakeholders Tessa Jarrett Email Address Redacted Email Taxing Authorities Texas Comptroller of Public Accounts 111 East 17th St Austin, TX 78774 First Class Mail Taxing Authorities Texas Secretary of State c/o Statutory Filings Division Attn: Corporations Section 1019 Brazos St Austin, TX 78701 First Class Mail Vendors Tfp1 Inc ‐ Total Fire Protection 5322 Ave N Brooklyn, NY 11234 First Class Mail Stakeholders TGS 42Floors LLC [email protected] Email Vendors Thai Chu Address Redacted First Class Mail Vendors The Advance Group 185 Price Pkwy Farmingdale, NY 11735 First Class Mail Vendors The Collection 527 W 7th St, Ste 900 Los Angeles, CA 90014 First Class Mail Vendors The Connaught Hotel Ltd Attn: Carlos Pl Mayfair, London W1K 2Al United Kingdom First Class Mail Vendors The Detection Group Inc 440 N Wolfe Rd, E211 Sunnyvale, CA 94085 First Class Mail Vendors The Dinex Group LLC 16 E 40th St 5th Fl New York, NY 10016 First Class Mail Vendors The Eipel Engineering Group, Dpc 241 W 30th St, Fl 5 New York, NY 10001 First Class Mail Vendors The Field Family LP [email protected] Email

Vendors The Financial Times Ltd Bracken House, 1 Friday St London, Ec4M 9Bt United Kingdom First Class Mail Landlords The Fjeld Family LP 55 Oak Ct Danville, CA 94526 First Class Mail Contracts / Agreements The Goodyear Tire & Rubber Company c/o CBRE, Inc. 6055 Primacy Parkway Bldg II, Ste 300 Memphis, TN 38119 First Class Mail Vendors The Hawthorne Group Commercial Real Estate Services, Inc 577 2nd St, Ste 202 San Francisco, CA 94107 First Class Mail

Vendors The Human Solution 316 Main St Highland Falls, NY 10928 First Class Mail Vendors The Joseph Rosen Foundation (152 W 25Th) [email protected] Email Landlords The Joseph Rosen Foundation, Inc c/o Koeppel Rosen LLC Attn: Adam J Rosen 40 E 69th St New York, NY 10021 First Class Mail Vendors The Kamelion Group LLC Attn: Zhariff Melgoza 246 W 4th St, Ste 4 New York, NY 10014 First Class Mail Vendors The Law Offices of Joann Woodsum 12242 Business Park Dr, Unit 19 Truckee, CA 96161 First Class Mail Vendors The Leadership Agency Inc 201‐20 Maud St Toronto, On M5V 2M5 Canada First Class Mail Vendors The Leviton Law Firm, Ltd One Pierce Pl, Ste 725W Itasca, IL 60143 First Class Mail Vendors The Marino Organization, Inc dba Marino 747 3rd Ave, 18th Fl New York, NY 10036 First Class Mail Stakeholders The Matthew Michael Hart and mhart@savills‐studley.com Email Vendors The Munford Co LLC 623 Elliot St Ne Washington, DC 20002 First Class Mail Contracts / Agreements The New School 36 W 14th St New York, NY 10011 First Class Mail Vendors The New School (36 W 14Th) 36 West 14th St New York, NY 10011 First Class Mail Vendors The New York Observer LLC 1 Whitehall St, 7th Fl New York, NY 10004 First Class Mail Vendors The Path Ahead LLC Attn: Patricia L Hedley 1085 Lake Ave Greenwich, CT 06831 First Class Mail Vendors The Patriot Brass Ensemble Inc 174 W 4th St, 369 New York, NY 10014 First Class Mail Vendors The Predictive Index LLC 101 Station Dr Westwood, MA 02090 First Class Mail Vendors The Real Deal 450 W 31st St, 4th Fl New York, NY 10001 First Class Mail Stakeholders The RJH Family Trust [email protected] Email

Equity Holder The Sawyer Family Trust Address Redacted First Class Mail Noteholders The Sawyer Family Trust Address Redacted First Class Mail Stakeholders The Sawyer Family Trust Email Address Redacted Email Vendors The Square Foot, Inc 48 W 21St, 4th Fl New York, NY 10010 First Class Mail Vendors The State Bar of California (180 Howard) roz@t‐b.com Email Vendors The Wild Bunch LLC 27 Orchard St 14 New York, NY 10002 First Class Mail

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 25 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Landlords The Rector, Church‐Wardens &Vestrymen of Trinity Church In The City Of New York 120 Broadway, 38th Fl New York, NY 10271 First Class Mail Landlords The Ruth Associates I LLC 412 Mamaroneck Ave P.O. Box 563 Mamaroneck, NY 10543 First Class Mail Vendors Thee Mike B Address Redacted First Class Mail Employees Theodore Alper Email Address Redacted Email Stakeholders Theodore Alper Email Address Redacted Email Vendors Theodore Williams Construction 641 Lexington Ave, 24th Fl New York, NY 10022 First Class Mail Vendors Think Board c/o Hanson Grant LLC 610 Maple Ave Saratoga Springs, NY 12866 First Class Mail Vendors Third Republic Inc 1178 Broadway, 2nd Fl New York, NY 10001 First Class Mail Equity Holder Thomas H Glocer 60 E 96th St, Phb New York, NY 10128 First Class Mail Noteholders Thomas H Glocer Attn: Tom Glocer 60 E 96th St New York, NY 10128 First Class Mail Stakeholders Thomas H. Glocer [email protected] Email Employees Thomas Johnson Email Address Redacted Email Stakeholders Thomas Johnson Email Address Redacted Email Stakeholders Thomas Lehrman [email protected] Email

Vendors Thomas M Gasbarro 540 President St, 3rd Fl Brooklyn NY 11215 First Class Mail Vendors Thomas Preti Caterers Inc 43‐42 10th St Long Island City, NY 11101 First Class Mail Vendors Thomas Robb 33 Troutman St, Apt 4B Brooklyn, NY 11206 First Class Mail Employees Thomas Rollins Email Address Redacted Email Stakeholders Thomas Rollins Email Address Redacted Email Trade Payable ThomDigital Group Ltd [email protected] Email Vendors Thomdigital Group, Ltd Attn: Michael Thom 331 E 71St, Apt 3H New York, NY 10021 First Class Mail Vendors Thomsen and Burke LLP 2 Hamill Rd, Ste 415 Baltimore, MD 21210 First Class Mail Vendors Thor 5th Ave LLC 590 5th Ave New York, NY 10036 First Class Mail Landlords Thor Fifth Avenue LLC Attn: Justin Xenitelis 597 5th Ave New York, NY 10036 First Class Mail Landlords Thor Fifth Avenue LLC 590 5th Ave New York, NY 10036 First Class Mail Vendors Thousandeyes, Inc 201 Mission St, Ste 1700 San Francisco, CA 94105 First Class Mail Vendors Three18, Inc 3710 Robertson Blvd, 210 Culver City, CA 90232 First Class Mail Stakeholders Thrive Capital Partners II, LP [email protected] Email Employees Tiara Blackman Email Address Redacted Email Stakeholders Tiara Blackman Email Address Redacted Email Employees Tiffany Schlabach Email Address Redacted Email Stakeholders Tiffany Schlabach Email Address Redacted Email Employees Tim Mok Email Address Redacted Email Stakeholders Tim Mok Email Address Redacted Email Stakeholders Tim Wu [email protected] Email Vendors Time Payment Corp 1600 District Ave, Ste 200 Burlington, MA 01803 First Class Mail Vendors Time Shred Services Inc 120 Church St Freeport, NY 11520 First Class Mail Equity Holder Timon Knotel I LLC 251 Little Falls Dr Wilmington, DE 19808 First Class Mail Stakeholders Timon Knotel I LLC [email protected] Email Employees Ting Chen Email Address Redacted Email Stakeholders Ting Chen Email Address Redacted Email Vendors Tinkering Monkey 2295 San Pablo Ave, Unit B Berkeley, CA 94702 First Class Mail Vendors Creditor Name Redacted Address Redacted First Class Mail Landlords Toda America, Inc 600 Townsend St San Francisco, CA 94103 First Class Mail Vendors Toda America, Inc P.O. Box 223160 Pittsburgh, PA 15251 First Class Mail Equity Holder Tom Glocer 60 E 96th St, Phb New York, NY 10128 First Class Mail Stakeholders Tomoya Saito [email protected] Email Vendors Top Shelf Electric Corp 485 Route 1 S, Bldg C, Ste 305 Iselin, NJ 08830 First Class Mail Vendors Topi Digital Attn: Kwesi Peters 1108 Fenwood Dr Valley Stream, NY 11580 First Class Mail Vendors Torkin Manes LLP 151 Yonge St, Ste 1500 Toronto, On M5C 2W7 Canada First Class Mail Vendors Torys LLP c/o Tory LLP 79 Wellington St W, 30th Fl Box 270, TD S Tower Toronto, ON M5K 1N2 Canada First Class Mail Vendors Totalben LLC 1374 E 28th St Brooklyn, NY 11210 First Class Mail Equity Holder Totius Group LLC Attn: David Lerner 930 Sylvan Ln Manaromack, NY 10543 First Class Mail Stakeholders Totius Group, LLC [email protected] Email Utilities Towerstream 76 Hammarlund Way, Tech 3 Bldg Middletown, RI 2842 First Class Mail Vendors Towerstream Corp 76 Hammerlund Way Middletown, RI 02842 First Class Mail Vendors Tpc Harding Park Attn: Tournament Players Club of California Inc 99 Harding Rd San Francisco, CA 94132 First Class Mail

Vendors Trade Ctr Security Systems Inc 45 New St New York, NY 10004 First Class Mail Vendors Transitscreen, Inc 1725 Desales St Nw, Ste 402 Washington, DC 20036 First Class Mail Vendors Transperfect Translations International Inc c/o Prs Capital LLC 3 Park Ave, 40th Fl New York, NY 10016 First Class Mail Vendors Transwall Office Systems, Inc 1220 Wilson Dr West Chester, PA 19380 First Class Mail Vendors Transwestern Commercial Services LLC [email protected] Email m Insurers Travelers Indemnity Co of America 1 Tower Square Hartford, CT 06183 First Class Mail Insurers Travelers Indemnity Company of America 1 Tower Square Hartford, CT 6183 First Class Mail Vendors Travis Gonzalez 9 St Marks Ave, Apt 1L Brooklyn, NY 11217 First Class Mail Vendors Trea Wilshire Rodeo LLC 131 S Rodeo Dr Beverly Hills, CA 90212 First Class Mail Landlords Trea Wilshire Rodeo, LLC c/o CBRE, Inc 9536 Wilshire Blvd, Ste 210 Beverly Hills, CA 90212 First Class Mail Employees Trent Mckee Email Address Redacted Email Stakeholders Trent Mckee Email Address Redacted Email Employees Trevor Clark Email Address Redacted Email Stakeholders Trevor Clark Email Address Redacted Email Vendors Trevor Clark Address Redacted First Class Mail Trade Payable Trextel LLC [email protected] Email Vendors Trextel LLC 1955 Evergreen Blvd, Ste 200 Duluth, GA 30096 First Class Mail Employees Trey French Email Address Redacted Email Stakeholders Trey French Email Address Redacted Email Vendors Trico Electric Corp 495 Graham Ave Brooklyn, NY 11222 First Class Mail Vendors Trilegal Peninsula Business Park, 17th Fl, Tower B Ganpat Rao Kadam Marg, Lower Parel W Mumbai, Maharashtra 400013 India First Class Mail Vendors Trimble, Inc 935 Stewart Dr Sunnyvale, CA 94085 First Class Mail Secured Parties Trinity Capital Fund III, LP 2121 W Chandler Blvd, Ste 103 Chandler, AZ 85224 First Class Mail Secured Parties Trinity Capital Fund III, LP 3075 W Ray Rd, Ste 525 Chandler, AZ 85226 First Class Mail Vendors Trinity Management & Corp Services Waterfront Dr P.O. Box 260 Rd Town, Tortola British Virgin Islands First Class Mail Vendors Trinity Real Estate 2800 Post Oak Blvd, Ste 4800 Houston, TX 77056 First Class Mail Vendors Tripactions, Inc 1501 Page Mill Rd, Bldg 1 Palo Alto, CA 94304 First Class Mail Contracts / Agreements TripleLift 600 Corporate Point, Ste 470 Culver City, CA 90230 First Class Mail Stakeholders Triplepoint Capital LLC [email protected] Email

Stakeholders Triplepoint Venture Growth Bdc Corp [email protected] Email

Vendors Tri‐Signal Integration, Inc 28110 Ave Stanford, Unit D Santa Clarita, CA 91355 First Class Mail Stakeholders Tristan Nuiaouet [email protected] Email Stakeholders Tristan Viner Brown [email protected] Email

Vendors Troops, Inc 30 W 21st St, 2nd Fl New York, NY 10010 First Class Mail Trade Payable Trulijne Construction Services, Inc [email protected] Email Vendors Truline Construction Services, Inc 255 E 49th St, Ste 28E New York, NY 10017 First Class Mail Equity Holder Tse 88 Knotel LLC 261 Madison Ave, 27th Fl New York, NY 10017 First Class Mail Stakeholders TSE 88 Knotel LLC [email protected] Email Employees Tucker Mccready Email Address Redacted Email Stakeholders Tucker Mccready Email Address Redacted Email Vendors Tuller Mcnealus Feld LLC 54 W 39th St, 13th Fl New York, NY 10018 First Class Mail Vendors Tumbling Dice Entertainment, Inc 13 Route 530 Southampton, NJ 08088 First Class Mail Vendors Turelk, Inc 3700 Santa Fe Ave, 200 Long Beach, CA 90810 First Class Mail Vendors Turnerboone LLC 957 W Marietta St Nw Atlanta, GA 30318 First Class Mail Vendors Turningart Inc 184 South St Boston, MA 02111 First Class Mail Vendors Twitter.Com [email protected] Email Landlords Two Friends Realty LLC Attn: Michael Orbach 259 West 30th St New York, NY 10001 First Class Mail Vendors Two Friends Realty LLC 70 W 36th St, Ste 10B New York, NY 10018 First Class Mail Vendors Tyco Fire & Security (Us) Management Inc dba Johnson Control Security Solutions 4700 Exchange Court, Ste 300 Boca Raton, FL 33431 First Class Mail Vendors Tyler Turtle LLC 1420 45th St 40 Emeryville, CA 94608 First Class Mail Vendors Ug2 LLC 116 Huntington Ave, 12th Fl Boston, MA 02116 First Class Mail Vendors Uhuru Design LLC 185 Van Dyke St Brooklyn, NY 11231 First Class Mail Trade Payable Uline [email protected] Email m Vendors Ultimate Electrical Contracting, Inc 159 21st St Brooklyn, NY 11232 First Class Mail Insurers Underwriters at Lloyds 42 W 54th St New York, NY 10019‐5405 First Class Mail Vendors Ung 2 Realty LLC amanda@unitedbuildersgroup. Email com Contracts/Agreements UNG 2, Realty LLC and 580 8th Avenue Realty Co. LLC, as tenants‐in‐common c/o East End Capital 600 Madison Ave New York, NY 10022 First Class Mail Vendors United Air Conditioning Service Corp 27‐20 Skillman Ave Long Island City, NY 11101 First Class Mail Vendors United Builders Group LLC 139 Fulton St, Ste 210 New York, NY 10038 First Class Mail Vendors United Business Environments, Inc [email protected] Email Vendors United California Glass & Door 745 Cesar Chavez San Francisco, CA 94124 First Class Mail Vendors United Group LLC 165 Madison Ave, Ste 300 New York, NY 10016 First Class Mail Landlords United Group LLC and American Equities LLC 29 W 35th St New York, NY 10001 First Class Mail Contracts / Agreements United Group LLC and American Equities LLC 29 W 35th St New York, NY 10001 First Class Mail Contracts/Agreements Unizo Real Estate NY Two, LLC c/o Brickman Management LLC, 712 5th Ave New York, NY 10019 First Class Mail Vendors Unlimited Technology, Inc (Uti) 20 Senn Dr Chester Springs, PA 19425 First Class Mail Vendors Upcounsel, Inc 275 Sacramento St, Fl 3 San Francisco, CA 94111 First Class Mail Vendors Upgrade Services LLC 65 West 36th St, 4th Fl New York, NY 10018 First Class Mail Vendors Uprise Ar LLC 264 Canal St 4W New York, NY 10013 First Class Mail Employees Urszula Dojnikowska Email Address Redacted Email Stakeholders Urszula Dojnikowska Email Address Redacted Email Vendors Us Coachways 100 Saint Marys Ave Staten Island, NY 10305 First Class Mail Vendors Us Coffee 51 Alpha Plaza Hicksville, NY 11801 First Class Mail Vendors Usta/National Tennis Ctr, Inc 70 West Red Oak Ln West Harrison, NY 10604 First Class Mail Employees Uyum Ulgen Email Address Redacted Email Stakeholders Uyum Ulgen Email Address Redacted Email Vendors Valente Assoc 241 37th St, Ste 448 Brooklyn, NY 11232 First Class Mail Employees Valentina Rizzati Email Address Redacted Email Stakeholders Valentina Rizzati Email Address Redacted Email Stakeholders Vanessa Liu [email protected] Email Vendors Vanguard Construction & Development Co Inc 307 W 38th St New York, NY 10018 First Class Mail Vendors Vcorp Services 25 Robert Pitt Dr, Ste 204 Monsey, NY 10952 First Class Mail Utilities Verizon 1095 Avenue of the Americas New York, NY 10036 First Class Mail

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 26 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Vendors Verizon P.O. Box 4842 Trenton, NJ 08650‐4842 First Class Mail Taxing Authorities Vermont Dept of Revenue 87 State St Montpelier, VT 05601 First Class Mail Taxing Authorities Vermont Secretary of State c/o Corporations Division 128 State St Montpelier, VT 05633‐1104 First Class Mail Vendors Vertical Maintenance & Repair Inc 39 Dobbin St Brooklyn, NY 11222 First Class Mail Vendors Creditor Name Redacted Address Redacted First Class Mail Contracts / Agreements Creditor Name Redacted Address Redacted First Class Mail Vendors Vibration Products, Inc 1783 Kenny Rd Columbus, OH 43212 First Class Mail Employees Victor Quinn Email Address Redacted Email Stakeholders Victor Quinn Email Address Redacted Email Employees Victoria Michael Email Address Redacted Email Stakeholders Victoria Michael Email Address Redacted Email Vendors Vicus Partners LLC 355 Lexington Ave, 4th Fl New York, NY 10017 First Class Mail Vendors Vida Signs Inc 25 Canal St New York, NY 10002 First Class Mail Employees Vikas Aggarwal Email Address Redacted Email Stakeholders Vikas Aggarwal Email Address Redacted Email Employees Vikas Patel Email Address Redacted Email Vendors Village Print & Media P.O. Box 30953 New York, NY 10087‐0953 First Class Mail Equity Holder Villeneuve Franklin & Hachigian LLP [email protected] Email Equity Holder Villeneuve Franklin & Hachigian LLP Attn: Gunderson Stough 220 W 42nd St New York, NY 10036 First Class Mail Vendors Vincent Cooper 445 W 153rd St, 5B New York, NY 10031 First Class Mail Taxing Authorities Virginia State Corporation Commission P.O. Box 1475 Richmond, VA, 23218 First Class Mail Vendors Vista Del Mar Child and Family Services 3200 Motor Ave Los Angeles, CA 90034 First Class Mail Vendors Visual Citi Inc 305 Henry St Lindenhurst, NY 11757 First Class Mail Vendors Visual Edge, Inc dba Image Source 3874 Highland Park Nw North Canton, OH 44720 First Class Mail Vendors Visual Lease LLC 100 Woodbridge Center Dr, Ste 200 Woodbridge, NJ 07095 First Class Mail Vendors Visual Magnetics, LP 1 Emerson St, Unit A Mendon, MA 01756‐1273 First Class Mail Vendors Visual Tuning LLC 7 Navy Pier Court, Unit 3034 Staten Island, NY 10304 First Class Mail Vendors Visualhouse c/o Vh America LLC 54 Thompson St, Fl 3 New York, NY 10012 First Class Mail Vendors Creditor Name Redacted Address Redacted First Class Mail Vendors Vivas Banners & Signs, Inc 2231 Newcomb Ave San Francisco, CA 94124 First Class Mail Trade Payable Vivas Banners and Signs, Inc. [email protected] Email Vendors Voyent, Inc 347 5th Ave, Ste 1402‐591 New York, NY 10016 First Class Mail Vendors W W Grainger Inc 1 Ww Granger Inc Palatine, IL 60038 First Class Mail Contracts / Agreements Wachsman PR, LLC 40 Exchange Pl, Ste 1310 New York, NY 10005 First Class Mail Vendors Wager Contracting Co, Inc 30 Pleasant St New Rochelle, NY 10801 First Class Mail Landlord Walber 419 Co LLC & 419 Park Ave S Assocs, LLC bhesse@walter‐samuels.com Email

Landlord Walber 419 Co LLC & 419 Park Ave S Assocs, LLC [email protected] Email Landlords Walden TR CAP LLC 5600 W Jefferson Blvd Los Angeles, CA 90016 First Class Mail Vendors Walden Tr Cap LLC [email protected] Email Vendors Wallplay LLC 231 Bowery New York NY 10002 First Class Mail Vendors Walter 419 Co LLC c/o Walber 419 Co LLC 419 Park Ave S New York, NY 10016 First Class Mail Vendors Walter T. Gorman, Pe, Pc 420 W 45th St, 6th Fl New York, NY 10036 First Class Mail Vendors Warren Elevator Service Co, Inc 227 Eagle St Brooklyn, NY 11222 First Class Mail Vendors Warren‐Hanks Construction Co 1736 Sands Pl, Se Marietta, GA 30067 First Class Mail Vendors Warvik Enterprises LLC 134 Rocky Hill Rd Hadley, MA 01035 First Class Mail Vendors Waste Connections, Inc / Iesi ‐ Ny Corp 99 Wood Ave S, Ste 1001 Iselin, NJ 8830 First Class Mail Vendors Waterlogic USA Inc P.O. Box 676002 Dallas, TX 75267‐6002 First Class Mail Utilities Wave Broadband 3700 Monte Villa Pkwy, Ste 110 Bothell, WA 98021 First Class Mail Vendors Wave Broadband Wavedivision Holdings LLC 401 Parkpl Ctr, Ste 500 Kirkland, WA 98033 First Class Mail Vendors Wavelength Group LLC 15 Metrotech Ctr, 19th Fl Brooklyn, NY 11201 First Class Mail Vendors Wayfair 4 Copley Pl, Fl 7 Boston, MA 02116 First Class Mail Vendors Wb Engineering & Consulting Pllc 110 William St, Fl 23 New York, NY 10038 First Class Mail Vendors Wb Wood Ny LLC dba Wb Wood 225 Park Ave S, 2nd Fl First Class Mail Vendors Webpass 267 8th St San Francisco, CA 94103 First Class Mail Equity Holder Welcott, Ltd P.O. Box 411, Ste 925A Europort Gibraltar First Class Mail Stakeholders Welcott, Ltd. [email protected] Email Vendors Well Beyond the Village LLC 718 Walt Whitman Rd Melville, NY 11747 First Class Mail Banks Wells Fargo 550 S 4th St Minneapolis, MN 55415 First Class Mail Vendors Wells Fargo Bank, Na 550 S 4th St (Mac N9310‐076) Minneapolis, MN 55415 First Class Mail Landlords West 39‐260 Realty LLC Attn: Michael Orbach 260 W 39th St New York, NY 10018 First Class Mail Vendors West 39‐260 Realty LLC 260 W 39th St New York, NY 10018 First Class Mail Equity Holder West Tech Ventures c/o Masoud Kamali Saarbrucker Sir. 36 10405, Berlin Germany First Class Mail Stakeholders West Tech Ventures GmbH [email protected] Email m Landlords West Washington Investors, LP 12211 W. Washington Blvd Los Angeles, CA 90066 First Class Mail Vendors Westech Elevator Ny, Inc 39 Dobbin St Brooklyn, NY 11222 First Class Mail Secured Parties Western Alliance Bank Address Redacted First Class Mail Stakeholders Western Alliance Bank Email Address Redacted Email Vendors Western Alliance Business Escrow Services 2901 North Central Ave, Ste 100 Phoenix, AZ 85012 First Class Mail Vendors Westfield 816‐818 Mission St LLC 2049 Century Park Ea Fl 41 Los Angeles, CA 90067 First Class Mail Landlords Westfield 816‐818 Mission Street LLC 2049 Century Park E, 41st Fl Los Angeles, CA 90067 First Class Mail Landlords Westfield 816‐818 Mission Street LLC c/o Westfield, LLC 2049 Century Park E, 41st Fl Los Angeles, CA 90067 First Class Mail Stakeholders W‐Globe Holdings LLC [email protected] Email Equity Holder W‐Globe Holdings, LLC [email protected] Email Equity Holder W‐Globe Holdings, LLC [email protected] Email Equity Holder W‐Globe Holdings, LLC [email protected] Email m Vendors Whitecap Search Holdings LLC 485 Lexington Ave, Ste 304 New York, NY 10017 First Class Mail Stakeholders Whiteside Ventures LLC [email protected] Email Utilities Wiline 2955 Campus Dr San Mateo, CA 94403 First Class Mail Vendors Wiline Networks, Inc 104 Carnegie Ctr Dr Princeton, NJ 08540 First Class Mail Vendors Will Pang 11‐51 47th Ave, Apt 8F Long Island City, NY 11101 First Class Mail Employees William Ban Email Address Redacted Email Stakeholders William Ban Email Address Redacted Email Stakeholders William Jacob Maloy [email protected] Email Employees William Laeri Email Address Redacted Email Stakeholders William Laeri Email Address Redacted Email Employees William Maloy Email Address Redacted Email Employees William Meckley Email Address Redacted Email Stakeholders William Meckley Email Address Redacted Email Employee William Pang Email Address Redacted Email Stakeholders William Pang Email Address Redacted Email Employees William Portlock Email Address Redacted Email Stakeholders William Portlock Email Address Redacted Email Vendors William Property Investors III LLC [email protected] Email Employees William Spearman Email Address Redacted Email Stakeholders William Spearman Email Address Redacted Email Vendors William Vitacco Assoc, Ltd 299 Broadway, 5th Fl New York, NY 10007 First Class Mail Vendors Williams Plumbing & Heating Repairs 2607 21st St Long Island City, NY 11102 First Class Mail Vendors Wingtip On the Fly, Inc 550 Montgomery St, Ste 1000 San Francisco, CA 94111 First Class Mail Landlords Winter Equities Company, L.P. 26 W 17th St New York, NY 10011 First Class Mail Vendors Winter Management Corp 26 West 17th St New York, NY 10011 First Class Mail Vendors Winter, Wyman & Co, Inc 880 Winter St, Ste 200 Waltham, MA 02451 First Class Mail Vendors Wisetail c/o Bigart‐Ecosystems LLC 212 S Wallace Ave, Ste 2B Bozeman, MT 59715 First Class Mail Stakeholders Wisetrade Holdings Ltd marilena.panayiotou@fiduserv Email e.com Vendors Wizard Studios North Inc 305 Ten Eyck St Brooklyn, NY 11206 First Class Mail Stakeholders WO SFK Holdings LLC [email protected] Email Vendors Wonder Media Network LLC P.O. Box 10768 Greensboro, NC 27404 First Class Mail Vendors Workfriends LLC Attn: Christopher Traina 401 Washington Blvd, Apt 1001 Jersey City, NJ 07310 First Class Mail Vendors Workplace Solutions LLC c/o Knotel_Workplace Solutions LLC 9435 Waterstone Blvd, Ste 140‐2 Cincinnati, Oh 45249 First Class Mail Vendors Wsp USA Buildings Inc One Penn Plaza, 2nd Fl New York, NY 10119 First Class Mail Vendors Wyng 287 Park Ave S New York, NY 10010 First Class Mail Vendors Xchange Telecom LLC 3611 14th Ave, Ste 550 Brooklyn, NY 11218 First Class Mail Utilities Xchange Telecom, LLC 3611 14th Ave, Ste 215 Brooklyn, NY 11218 First Class Mail Contracts / Agreements Xero, Inc. 1615 Platte St, 4th Fl Denver, CO 80202 First Class Mail Vendors Xerox Financial Services LLC P.O. Box 202882 Dallas, TX 75320 First Class Mail Employees Xiao Jiang Email Address Redacted Email Stakeholders Xiao Ling [email protected] Email Employees Xiomara Rosario Email Address Redacted Email Stakeholders Xiomara Rosario Email Address Redacted Email Insurers XL Insurance Company 100 Constituational Plaza, 17th Fl Hartford, CT 6103 First Class Mail Vendors Y & H Realty Corp 266 South Dean St Englewood, NJ 7631 First Class Mail Stakeholders Y Combinator Fund II, LP [email protected] Email Landlords Y&H Realty Inc 116 W Houston St New York, NY 10012 First Class Mail Contracts / Agreements Y&H Realty Inc. 116 W Houston St New York, NY 10012 First Class Mail Employees Yi Feng Email Address Redacted Email Stakeholders Yi Feng Email Address Redacted Email Employees Youngkwon Bae Email Address Redacted Email Stakeholders Youngkwon Bae Email Address Redacted Email Vendors Your Hq, Inc 1592 Union St 505 San Francisco, CA 94123 First Class Mail Employees Yuliya Lucktinov Email Address Redacted Email Vendors Yumi Matsuo Photography 99 Berry St Brooklyn, NY 11249 First Class Mail Stakeholders Yuri Virovetz & Ekaterina Kashirskaya Email Address Redacted Email Vendors Yuri Weinstein Address Redacted First Class Mail Stakeholders Zach Weinberg Investments LLC [email protected] Email Vendors Zachary B Cohen dba Lug Life LLC 33‐56 11th St Long Island City, NY 11106 First Class Mail Employees Zachary Levy Email Address Redacted Email Stakeholders Zachary Levy Email Address Redacted Email Employees Zackary Jerrold Email Address Redacted Email Stakeholders Zackary Jerrold Email Address Redacted Email Utilities Zayo 1805 29th St, Ste 2050 Boulder , CO 80301 First Class Mail Vendors Zayo Group LLC 1821 30th St, Unit A Boulder, CO 80301 First Class Mail Vendors Zendesk, Inc 1019 Market St San Francisco, CA 94103 First Class Mail Contracts / Agreements ZenPayroll, Inc dba Gusto 61 Broadway, Suite 1705 New York, NY 10006 First Class Mail Vendors Zensourcer, Inc 550 Kearny St, Ste 300 San Francisco CA 94108 First Class Mail Vendors Zeus Living, Inc 321 11th St San Francisco CA 94103 First Class Mail

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 27 of 28

EXHIBIT B Service List Served as stated below

Description Creditor Address Email Method of Service Vendors Zogsports LLC 19 W 36th St, 4th Fl New York, NY 10018 First Class Mail Vendors Zoom Video Communications, Inc 55 Almaden Blvd, Ste 600 San Jose, CA 95113 First Class Mail

Knotel, Inc. (21‐10146) Case 21-10146-MFW Doc 891 Filed 03/18/21 Page 28 of 28

Knotel, Inc. – U. S. Mail Served 3/08/2021

3 CUSTOMERS WERE SERVED. THE NAMES AND ADDRESSES OF THESE PARTIES HAVE NOT BEEN INCLUDED HEREIN DUE TO CONFIDENTIAL NATURE OF SUCH INFORMATION.