<<

Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 1 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

General

Term Remaining 2. Debtor Party Third Party Name Third Party Address Name of Agreement Nature / Purpose (Expiration Date)

Workforce Now Major One ADP Boulevard, 2.1 Cosi, Inc. ADP, LLC Accounts Agreement, dated until terminated payroll services Roseland, NJ 07068 06/28/18 Sales Order (Wisely Pay One ADP Boulevard, Cards), Quote Number payrollcards and paycard 2.2 Cosi, Inc. ADP, LLC until terminated Roseland, NJ 07068 02=2020-58036-2, dated services 01/28/20

ADP Workforce Now, Annex J- One ADP Boulevard, 2, Payroll Card and Wisely paycards and paycard 2.3 Cosi, Inc. ADP, LLC until terminated Roseland, NJ 07068 Now Services - Electronic servcies Mandate, effective 01/28/20

inspect fire alarms, Corporate Office, 155 Michael Insection / Mainenance sprinkler and ansul Drive, Syosset, NY 11791; and, AFA Protective Contract, dated as of year-to-year systems, sprinkler 2.4 Cosi, Inc. National Accounts Division, Systems, Inc. 02/29/16, and Rider dated renewals backflow systems, and fire 150 Wood Road, Ste. 301, 06/15/2016 extinguishers (Contract Braintree, MA 02184 No. 18237)

Air Gas, an Air Liquide Company (successor-in- Customer Support Bankruptcy interest to National Admin - North Division, 6055 Master Product Supply CO2 tanks and CO2 2.5 Cosi, Inc. Welders Supply Rockside Woods Blvd., Agreement, dated as of yearly renewals monitors Company, Inc. (dba Independence, OH 44131, 06/01/09 Airgas National Attn: Amanda Dopieralski Carbonation) )

Averus Northeast, LLC 1800 Nations Drive #215, kitchen exhaust cleaning 2.6 Cosi, Inc. Services Proposal yearly renewals (formerly Facilitech) Gurnee, IL 60031 services

Broadway 280 Park 280 Park Avenue Providers insurance & indemnity to 2.7 Cosi, Inc. FEE LLC, and related Agreement, dated as of Until terminated deliver catering in bildling entities 11/20/19 at 280 Park Avenue, NYC

Mutual Confidentiality and 2850 West Horizon Ridge Non-Disclosure Agreement & 2.8 Cosi, Inc. Clickable Inc. Pkwy, NV 89052 Amendment, dated as of 02/22/16

Service Agreement and 2850 West Horizon Ridge 2.9 Cosi, Inc. Clickable Inc. Statement of Work, dated as until terminated digital marketing services Pkwy, NV 89052 of 02/27/17 employee expense Concur Technologies, 601 108th Ave. NE, Suite Sales Order Form, effective 2.10 Cosi, Inc. 6/24/2020 submission platform for Inc. 1000, Bellevue, WA 98004 02/26/18 reimbursement Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 2 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

General

Term Remaining 2. Debtor Party Third Party Name Third Party Address Name of Agreement Nature / Purpose (Expiration Date)

CREO | Montminy & financial advisory and Co., LLC, and 12100 Wilshire Blvd., Ste. Engagement Agreement, Creo terminated 2.11 Cosi, Inc. investment banking Montminy Securities, 150, Los Angeles, CA 90025 dated as of 09/12/19 2/25/20 services LLC

28 Liberty Street, New York, NY 10005; Regional Office,208 South LaSalle Street, Suite 814, Chicago, IL Packaged Services Agreement, 2.12 Cosi, Inc. CT Corporation annual renewals registered agent services 60604; and, Regional dated [ ], 2013 Service Office, 155 Federal Street, Ste. 700, Boston, MA 02110

Power Supply Coordination Electric for #22 (West 1001 Liberty Avenue, 2.13 Cosi, Inc. Direct Energy Business Service Agreement, 12/31/2020 Hartford), #94 (Avon), Pittsburgh, PA 15222 commencing 01/01/19 #145 (Stamford)

50 Schilling Road, Hunt Valley, Service Contract # 19000804, year-to-year armored car services for 2.14 Cosi, Inc. Dunbar Armored, Inc. MD 21031 dated 07/13/15 renewals Logan Airport locations

3400 W. Stonegate Blvd. EatZ & Associates Exclusive real estate broker 4-month auto 2.15 Cosi, Inc. EatZ & Associates #101-2112, Arlington Heights, Listing Agreement, dated as of agreement to try to relet renewals IL 60005, Attn: Tom Traina 04/03/19 Cosi #79 (Riverpoint).

3400 Stonegate Blvd, #101- Confidentiality and Non- 2.16 Cosi, Inc. EatZ & Associates 2112 Arlington Heights, IL Disclosure Agreement, dated NDA 60005, Attn: Tom Traina as of 03/16/19

eFax, a brand of J2 Global, eFax, a brand of J2 Inc., Headquarters, 700 S. Online Subscription 2.17 Cosi, Inc. month-to-month e-fax services Global, Inc. Flower Street, 15th Floor, Los Agreement for eFax services, Angeles, CA 90017

EHS Management Contract / EHS Management EHS Hospitality, 238 S. Links management recruiting for 2.18 Cosi, Inc. Fee Agreement, dated Group of Florida, Inc. Avenue, Sarasota, FL 34236 restaurant managers 02/13/18

Letter Agreement for 150 Broadhollow Road, Suite management recruiting for 2.19 Cosi, Inc. EJ Total Staffing Management Recruiting 206, Melville, NY 11747 restaurant managers Services, dated 02/02/17

100 Pier 4 Blvd. #302, Boston, Agreement (via email), dated 2.20 Cosi, Inc. Elmas Enterprise Inc. per order order delivery service MA 02210 as of 02/07/20 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 3 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

General

Term Remaining 2. Debtor Party Third Party Name Third Party Address Name of Agreement Nature / Purpose (Expiration Date)

storage space (unit Luis Story Extra Space Storage 15221 Dino Dr; Burtonsville, Storage Unit Rental, Storage 2.21 monthly #2042); excess equipment (for Cosi, Inc. (Burtonsville - Dino Dr) MD 20866 Unit 2042, dated as of [ ] (Account ID: 1004672905)

Luis Story EzStorage (Brentwood 4301 Rhode Island Avenue Rental Agreement , dated as of 2.22 (for Cosi, monthly storage unit / Hyattsville) Brentwood, MD 201722 01/02/20 Inc.) Trash Expense Sharing 110 East 42nd Street, 16th approximately share trash and recyling 2.23 Cosi, Inc. Farm Cut, LLC Agreement, dated as of Floor, New York, NY 10017 9/31/19 expenses 03/28/19

Provider Addendum, for Cosi Cosi to operate as resident #410 (3500 Civic Center Blvd., vendor at the Burger 225 W. Randolph St., Ste. 700, Philadelphia, PA 19104), 2.24 Cosi, Inc. Fooda, Inc. 10/29/2020 Center at Chlidren's Chicago, IL 60606 effective as of 10/26/18, as Hopsital of Philadelphia amended by First Amendment, (Cosi #410, CHOP) effective as of 10/30/19

735 East Industrial Park Drive, Quotation / Agreement for elevator service (Hood 2.25 Cosi, Inc. Garaventa USA, Inc. Suite C, Manchester, NH State Re-Certification Park office) 03109 Inspection, dated 07/30/19

Goodwin & Associates 11 S Main St #200, Concord, Fee Agreement, dated as of restaurant recruiting 2.26 Cosi, Inc. Hospitality Services, NH 03301 09/12/17 services LLC

355 Randolph Ave., Suite 200, GovDocs Subscription Order, HR / Compliance - State 2.27 Cosi, Inc. GovDocs, Inc. 1/31/2021 Saint Paul, MN 55102 effective as of 2/12/20 and Federal Posters

3440 Preston Ridge Rd., #650, Services Order Form, dated as 2.28 Cosi, Inc. HotSchedules (Schoox) monthly online training platform Alpharetta, GA 30005 of 8/31/18

JP Morgan Chase, Merchant Services, 8181 JP Morgan Chase Bank, Communications Pkwy Bldg. Select Merchant Application, set up for credit card 2.29 Cosi, Inc. NA, and Paymentech, B, Plano, TX 75024, Attn: Paul dated as of 01/16/16 processing LLC Hankins, Managing Direcotr & Associate General Counsel Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 4 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

General

Term Remaining 2. Debtor Party Third Party Name Third Party Address Name of Agreement Nature / Purpose (Expiration Date)

JP Morgan Chase, Merchant Services, 8181 Select Merchant Payment JPMorgan Chase Bank, 2 years, with Communications Pkwy Bldg. Instrument Processing 2.30 Cosi, Inc. NA, and Paymentech, auto monthly credit card processing B, Plano, TX 75024, Attn: Paul Agreement (US Agreement), LLC renewals Hankins, Managing Director & dated as of 01/15/16 Associate General Counsel

311 West 43rd Street, New Subscription Agreement, inventory management 2.31 Cosi, Inc. MarketMan, Inc. monthly York, NY 10036 dated as of 1/31/20 and purchasing platform

Propsal Re: Cosi Catering 208 Harbor Drive, Suite 208, until completed 2.32 Cosi, Inc. MKDA, LLC Commissary at 498 7th architectural services Stamford, CT 06902 or terminated Avenue, NYC, dated 11/20/18

New England Scanning, ImagieSilo Retrieval 570 East Industrial Park Drive, 2.33 Cosi, Inc. Document Systems, and Off Site Storage Contract, monthly document storage Manchster, NH 03109 Inc. dated ____, 2014

Postmates Merchant 201 3rd Avenue, Suite 200, 2.34 Cosi, Inc. , Inc. Agreement, dated as of monthly online order platform , CA 94103 01/29/20

Quatrro Business 1850 Parkway Place, Suite Master Services Agreement, SOW Exp. 2.35 Cosi, Inc. Accounting services Support Services, Inc. 1100, Marietta, GA 30067 dated as of 01/27/20 12/31/2022

Agreement for Wastewater clean and service grease RAGGS Septic Service, PO Box 1027, Concord, MA 2.36 Cosi, Inc. Related Maintenance Services, until terminated traps and drainage Inc. 01742 dated as of 11/04/16 components

35 North Street, Hingham, Confidentiality and Non- Richard Gallivan d/b/a 2.37 Cosi, Inc. MA 02043, Attn: Richard Disclosure Agreement, dated NDA Restaurant Sites Gallivan 02/15/18

35 North Street, Hingham, Richard Gallivan d/b/a Agreement for Professional real estate lease 2.38 Cosi, Inc. MA 02043, Attn: Richar Until terminated Restaurant Sites Services, dated 11/01/17 restructuring services Gallivan

PO Box 5507, Rockville, MD Bulk Carbon Dioxide Service CO2 tanks for Cosi #178 Roberts Oxygen 20855; and, 7564 Standish 2.39 Cosi, Inc. Agreement, dated August 7, yearly renewals (Saucan Valley) (assumed Company Inc. Place, Suite 100, Rockville, 2007 (assigned and assumed) from Frachisee in 2014) MD 20855 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 5 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

General

Term Remaining 2. Debtor Party Third Party Name Third Party Address Name of Agreement Nature / Purpose (Expiration Date)

PO Box 5507, Rockville, MD Roberts Oxygen 20855; and, 7564 Standish 2.40 Cosi, Inc. [Bulk Carbon Dioxide Service ] CO2 tanks Company Inc. Place, Suite 100, Rockville, MD 20855

insurance & indemnity to RXR Provider Agreement, 2.41 Cosi, Inc. RXR Realty, LLC 237 Park Avenue, NY, NY Until terminated deliver catering in building dated as of 12/31/19 at 237 Park Avenue, NYC

Consulting Agreement Sharon McCann & 154 Route 206, Suite 1c, 2.42 Cosi, Inc. (Quickbooks), dated as of until terminated Quickbooks Associates, LLC Chester, NJ 07930 02/11/20

SLG 1185 Sixth A LLC, SLG 1185 Sixth B LLC, SLG 1185 Sixth C LLC, SLG 1185 Sixth D LLC, insurance & indemnity to SL Green Management 1185 Avenue of the Americas, SL Green Provider Agreement, deliver catering in building 2.43 Cosi, Inc. LLC, SL Green Until terminated NY, NY dated as of 11/25/19 at 1185 Avenue of the Operating Partnership, Americas, NYC LP, SL Green Realty Corp., SL Green Leasing LLC, SL Green Management Corp.

Master Services Agreement, 10/01/2019 and 875 N. Michigan Avenue, arrange for vendors to 2.44 Cosi, Inc. SMS Assist, LLC dated as of July 17, 2017, and monthly Suite 2800, Chicago, IL 60611 perform facilities services effective as of 10/02/17 thereafter

Statement of Work 1 for arrange for vendors to 875 N. Michigan Avenue, 2.45 Cosi, Inc. SMS Assist, LLC Facilities Maintenance, until terminated perform facilities R&M Suite 2800, Chicago, IL 60611 effective 09/11/17 services at the restaurants

background checks for Sterling InfoSystems, 1 State Street Plaza, New Service Agreement, 24-month 2.46 Cosi, Inc. employees and Inc. York, NY 10004 commencing as of 01/04/10 renewals prospective franchisees Amendment to Service Sterling InfoSystems, 1 State Street Plaza, New 2.47 Cosi, Inc. Agreement, effective as of Until terminated added services Inc. York, NY 10004 10/24/17

Towerstream Corporation Lease and Service Agreement, OneNet Installation, HQs, 76 Hammarlund Way, together with Service Level 2.48 Cosi, Inc. Towerstream I, Inc. month-to-month 6/21/14, and Internet Tech 3 Building, Middletown, Agreement, dated [___], 2014, services RI 02842 as amended 03/22/17 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 6 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

General

Term Remaining 2. Debtor Party Third Party Name Third Party Address Name of Agreement Nature / Purpose (Expiration Date)

Addendum to TriCore Oracle reporting 141 Longwater Drive, Suite 2.49 Cosi, Inc. TriCore Solutions, LLC Solutions Service Agreement, [3/31/18] (TR125537 (supersedes 100, Norwell, MA 02061 effective 04/01/17 TR123119 & TR123229))

141 Longwater Drive, Suite TriCore Solutions Service Oracle reporting 2.50 Cosi, Inc. TriCore Solutions, LLC Until terminated 100, Norwell, MA 02061 Agreement, dated ______(TR123119 and TR123229)

141 Longwater Drive, Suite TriCore Master Agreement, 2.51 Cosi, Inc. TriCore Solutions, LLC Until terminated Oracle reporting 100, Norwell, MA 02061 dated 10/01/14

Luis Story 2421 Chillum Road; 2.52 (for Cosi, Uhaul of Hyattsville Storage Unit Rental monthly storage unit #2017 Hyattsville, MD 20782 Inc.)

United Parcel Service 55 Glenlake Parkway NE, Carrier Agreement, dated as of shipping services (Account 2.53 Cosi, Inc. Ongoing Inc. Atlanta, GA 30328 1/28/20 No. 000048X950)

5431 Powell Street, Franklin Media Storage and Service Park, IL 60131; and 420 South offiste storage of 2.54 Cosi, Inc. Vanguard Archives LLC Agreement, dated as of Until terminated 37th Avenue, St. Charles, IL computer backup tapes 2/10/11 60174

3431 Powell Street, Franklin Storage and Service Park, IL 60131; and 420 South 2.55 Cosi, Inc. Vanguard Archives LLC Agreement, dated oas of Until terminated offiste document storage 37th Avenue, St. Charles, IL 2/10/11 60174

PO Box 920041, Dallas, TX 75392-0041; and, 1095 Verizon Wireless Account No. cell phones, wireless Verizon Wireless Avenue of the Americas, New 2.56 Cosi, Inc. 342216170-0001, as amended, month-to-month equipment, wireless Business York, NY 10036; and, One established 06/2018 services Verizon Way, Basking Ridge, New Jersey 07920 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 7 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Real Estate & Real Estate-Related

Term Remaining Nature / 2. (cont'd) Debtor Party Location # Location Address Third Party Name & Address Name of Agreement (Expiration Date) Purpose

Lexham Street Retail, LLC, c/o #022 970 Farmington Lease Agreement, Lexham Private Investors, LLC, 274 Real estate 2.57 Cosi, Inc. West Avenue, West dated as of 03/02/99, 10/31/2020 Riverside Avenue, Penthouse, lease Hartford Hartford, CT 06107 as amended Westport, Ct 06880

6056 Leasehold Company, LLC, 60 East 56th Street, 11th Floor, New York, NY 10022, Attn: Mr. Robert Agreement of Lease, month, #026 60 East 56th Street, Real estate 2.58 Cosi, Inc. Zirinsky; and, 6056 Leasehold dated as of 07/25/97, terminable on 60 E 56th Street New York, NY 10022 lease Company, c/o Newmark & Co. as amended days' notice Real Estate, Inc., 125 Park Avenue, 11th Floor, New NY 10017

55 Broad Street Company, c/o 55 Broad Street LP, c/o Rudin Agreement of Lease, #028 55 Broad Street, New Real estate 2.59 Cosi, Inc. Management Co., Inc., 345 Park dated as of 01/27/98, 7/31/2023 55 Broad York, NY 10004 lease Avenue, New York, NY 10154- as amended 0101, Attn: Property Manager 1700 Market Street Associates LP and Crown 1700 Market Street LP, c/o Nightingale Realty, 1430 Broadway, Suite 1605, New York, NY 10018; and Shorenstein Realty 1700 Market Street, Services, LP, 1700 Market Street, Lease Agreement, #040 Real estate 2.60 Cosi, Inc. Philadelphia, PA Suite 1515, Philadelphia, PA dated as of July 2, 12/31/2024 1700 Market lease 19103 19103; and Shorenstein Realty 1999, as amended Services LP, as Agent for 1700 Market Street Associates, LP and CR 1700, 255 Montgomery Street, 16th Floor, San Francisco, CA 94104 The Art Institute of Chicago, 116 South Michigan Avenue, Chicago, 116 South Michigan Lease, dated as of #049 - South IL 60603; and, The Art Institute of Real estate 2.61 Cosi, Inc. Avenue, Chicago, IL March 15, 2000, as 8/31/2020 Michigan Chicago, 116 S. Michigan Avenue, lease 60603 amended Chicago, IL 60603, Attn Office of the General Counsel BRI 1864 203 W Monroe, LLC, 100 N. Federal Highway, Suite 400, Hallandale Beach, FL 33009; and, BRI 1864 203 W Monroe, LLC, c/o The Corporation Trust Company, Corporation Trust Center, 1209 233 W. Monroe #068 Orange Street, Wilmington, DE Lease, dated February Real estate 2.62 Cosi, Inc. Street, Chicago, IL 5/31/2023 West Monroe 19801; and, BRI1864 230 W. 7, 2008, as amended lease 60606 Monroe, LLC, PO Box 310608, Des Moines, IA 50331-0608; and, Accesso Services, LLC, Property Management, The Office of the Building, 230 W. Monroe, Chicago, IL 60606 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 8 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Real Estate & Real Estate-Related

Term Remaining Nature / 2. (cont'd) Debtor Party Location # Location Address Third Party Name & Address Name of Agreement (Expiration Date) Purpose

Ashkenazy Acquisition Corporation, 150 East 58th Street, 39th Floor, New York, NY 10155; 1298 Boston Post #075 and, Larchmont Prime Assets I, Lease, dated August 1, Real estate 2.63 Cosi, Inc. Road, Larchmont, NY 2/28/2022 Larchmont LLC, and Larchmont Prime Assets 2001, as amended lease 10538 II, LLC, Ashkenazy Acquisition Corporation, 150 East 58th Street, Penthouse, New York, NY 10155 CW North Ridge Plaza LLC, c/o 77 Quaker Ridge Lease Agreement, #077 - Brixmor Property Group, 450 Real estate 2.64 Cosi, Inc. Road, New Rochelle, dated 10/01/2001, as 10/31/2021 New Rochelle Lexington Avenue, 13th Floor, lease NY 10804 amended New York, NY 10017 WV Main Street, LLC, t/a Main Street at Exton, LP, 120 West Germantown Pike, Suite 120, Plymouth Meeting, PA 19462; and, Wolfson Group, Inc., 120 West Germantown Pike, Suite 120, #093 295 Main Street, Plymouth Meeting, PA 19462; and, Lease, dated August 1, Real estate 2.65 Cosi, Inc. 1/31/2023 Exton Exton, PA 19341 Wolfson Verrichia Group, Inc., 125 2002, as amended lease Germantown Pike, Suite 305, Plymouth Metting, PA 19462; and, Daniel Ray Utain, Esq., Kaplin Stewart Meloff Reiter & Stein, PC, 910 Harvest Drive, PO Box 3037, Blue Bell, PA 19422

The Shops at Dale Corner, LLC, 688 Straits Turnpike, Watertown, CT #094 385 West Main Street, Lease, dated August Real estate 2.66 Cosi, Inc. 06795; and, The Shops at Dale 1/31/2023 Avon Avon, Ct 06001 16, 2001, as amended lease Corner, LLC, 600 Connecticut Blvd., East, Hartford, Ct 06108 IC 233 Building Company, LLC, 250 Broadway, Suite 3001, New York, NY 10007; and, IC 233 Building Company, LLC, c/o AmTrust Realty Real estate Corp., 250 Broadway, 30th Floor, 233 N. Michigan lease (and #105 New York, NY 10007, Attn: Anne Lease, dated August 2.67 Cosi, Inc. Avenue, Chicago, IL 11/30/2022 storage Illinois Center Holder; and,, ICC 233 Building 15, 2002, as amended 60601 space Company, LLC, c/o AmTrust Realty designation) Corp., 233 North Michigan Avenue, Building Management Office - Suite 2330, Chicago, IL 60601

126th month 498 Seventh Avenue, LLC c/o #106 498 Several Avenue, Lease Agreement, anniversary of the George Comfort & Sons, Inc., 200 Real estate 2.68 Cosi, Inc. 7th Avenue Basement, New York, dated 07/16/02, as New Premises Madison Avenue, New York, NY lease Commissary NY 10018 amended Commencement 10016 Date (TBD) Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 9 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Real Estate & Real Estate-Related

Term Remaining Nature / 2. (cont'd) Debtor Party Location # Location Address Third Party Name & Address Name of Agreement (Expiration Date) Purpose

North Dearborn Building Company LP, c/o AmTrust Realty Corp, 250 #143 Broadway, New York, NY 10007, Lease Agreement, 33 North Dearborn, Real estate 2.69 Cosi, Inc. North Attn: Anne Holker; and, North dated 12/06/05, as 3/31/2025 Chicago, IL 60602 lease Dearborn Dearborn Building Company, c/o amended AmTrust Realty Corp., 250 Broadway, New York, NY 10007

Highglen Yorktown Associates, LP, c/o Highland Yorktown Inc., 310 Yorktown Plaza, Elkins, PA 19027; and, Highglen Yorktown #144 50 Yorktown Plaza, Lease, dated March 17, Real estate 2.70 Cosi, Inc. Associates, LP, 8120 Old York 3/31/2021 Elkins Park Elkins Park, PA 19027 2005, as amended lease Road, Elkins Park, PA 19027-1424, Attn: Fred Levin; and, Highland Management, 310 Yorktown Plaza, Elkins Park, PA 19027 7/30/2020 (early 1201 High Ridge Associates, LLC, Lease Agreement, #145 1209 High Ridge Road, termination Real estate 2.71 Cosi, Inc. 47 Elm Street, new Canaan, CT dated 05/09/05, as Stamford Stamford, CT 06905 agreement; Lease 06840, Attn William Fieber amended rejected lease) General Service Administration, 1801 N. Lynn Street, Arlington, VA 22209; and, Kimberly A. Ashby- Hewlett, Realty Specialist, Outleasing Team, US General Services Administration, Public Building Service, Office of Portfolio Management and Real Estate, 1800 F Street, NW, Room 4150, Washington, DC 20006; and, Luke Pragle, Branch Chief - Special 10/31/20 1801 North Lynn Lease Agreement, #147 Programs, Office of Portfolio (exercised option Real estate 2.72 Cosi, Inc. Street, Arlington, VA dated 12/18/14, as Rosslyn Management and Real Estate, to extend to lease 22209 amened National Capital Region, Public 10/31/25) Building Service, US General Services Administration, 1800 F Street NW, Room 4152, Washington, DC 20006; and, US General Services Administration, Public Bulding Service, Office of the General Counsel, 1800 F. Street W, Room 4152, Washington, DC 20006, Attn General Counsel Shopping Center 441 S. Oyster Bay C&B Realty #3 LLC, c/o Colin #150 Lease, dated Real estate 2.73 Cosi, Inc. Road, Plainview, NY Development LLC, 1520 Northern 3/31/2021 Plainview December 13, 2005, as lease 11803 Blvd., Manhasset, NY 10030-3006 amended Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 10 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Real Estate & Real Estate-Related

Term Remaining Nature / 2. (cont'd) Debtor Party Location # Location Address Third Party Name & Address Name of Agreement (Expiration Date) Purpose Carlyle Baltimore Holdings, LLC, c/o Carlyle Development Group, Inc., 2700 Westchester Avenue, Suite 303, Purchase, NY 10577; and, Carlyle Baltimore Holdings LLC, PO Box 76361, Baltimore MD #157 100 South Charles Lease Agreement, 21275; and, Carlyle Baltimore Real estate 2.74 Cosi, Inc. South Charles Street, Baltimore, MD dated as of 03/14/06, 7/31/2025 Holdings, LLC, 100 S. Charles lease Street 21201 as amended Street, Suite 207, Baltimore, MD 21201, Attn: General Manager; and, Kimberly Manuelides, Partner, Sagal, Filbert, Quasney & Betten, PA, 600 Washington Ave., Suite 300, Towson, MD 21204 Federal Deposit Insurance Corporation, 3501 Fairfax Drive, Room VS E-3080, Arlington, VA 2226, Attn: Division of Administration; and Federal #164 Commercial Lease, 3503 Fairfax Drive, Deposit Insurance Corporation, Real estate 2.75 Cosi, Inc. FDIC / Virginia dated as of 07/05/06, 11/30/2021 Arlington, VA 22201 3501 Fairfax Drive, Room VS E- lease Square as amended 6094, Arlington, VA 2226, Attn: Contracting Law Unit / Legal Division; and, Federal Deposit Insurance Corporation, PO Box 880910, Dallas, TX 75388-0910

First Crystal Park Associates Limited Partnership, 4800 Montgomery Lane, 9th Floor, Bethesda, MD 20184; and, JBG Smith, 2345 Crystal Drive, Suite 100, Arlington, VA 22202, Attn: Senior Property Manager; and, 2011 Crystal Drive, JBG Smith, 4747 Bethesda #175 Deed of Lease, dated Real estate 2.76 Cosi, Inc. Suite 100, Arlington, Avenue, Suite 200, Bethesda, MD 4/13/2023 Crystal Drive 06/29/07, as amended lease VA 22202 20814, Attn: Legal Department - Commercial Leasing; and, JBG Smith, 4747 Bethesda Avenue, Suite 200, Bethesda, MD 20814, Attn: Lease Administration; and, JBG Smith, 4445 Willard Avenue, Suite 400, Chevy Chase, MD 20815, Attn: Lease Administration

#177 Kohl Children's Kohl Children's Museum of Renewal Agreement, Agreement Kohl Museum, 2100 Patriot Greater Chicago, 2100 Patriot 2.77 Cosi, Inc. commencing 09/08/15, 9/7/2021 to operate Children's Blvd., Glenview, IL Blvd., Glenview, IL 60016; Attn: as amended café at KOHL Museum 60026 William Sanders, CFO Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 11 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Real Estate & Real Estate-Related

Term Remaining Nature / 2. (cont'd) Debtor Party Location # Location Address Third Party Name & Address Name of Agreement (Expiration Date) Purpose Saucon Valley Lifestyle Center, LP, c/o Poag Shopping Centers, LLC, 2650 Thousand Oaks Blvd., Suite 2200, Memphis, TN 38118; and Saucon Valley Lifestyle Center, LP, c/o The Prudential Insurance 2880 Center Valley Company of America, Prudential Lease, dated as of #178 Real estate 2.78 Cosi, Inc. Parkway, Center Real Estate Investors, 7 Giralda 10/24/06, as assigned 12/30/2027 Saucon Valley lease Valley, PA 18034 Farms, Madison, NJ 07940, Attn: and amended Asset Manager - Saucon Valley; and, Poag Shopping Centers, LLC, Management Company, 2650 Thousand Oaks Blvd., Suite 2200, Memphis, Tn 38188, Attn: Legal Department AAC South Station Property, LLC, c/o Ashkenazy Acquisition Corporation, 150 East 38th Street, 39th Floor, New York, NY 10158, Attn: Asset Manager; and, AAC South Station Property, LLC, c/o Faneuil Hall Marketplace, 4 South Real estate 2 South Station, Suite Market Building, 5th Floor, #301 Lease, dated as of lease and 2.79 Cosi, Inc. #182, Boston, MA Boston, MA 20109; and Jones 6/30/2027 South Station 05/03/17, as amended storage 02110 Lang LaSalle Americas, Inc., 3544 space) Peachtree Road, Suite 1100, Atlanta, GA 30326, Attn: President & CEO, Retail; and, Eckert Seamans Cherin & Mellon, LLC, Two International Place, 16th Floor, Boston, MA 02110, Attn: Anthony Moccia, Esq. Lease dated as of September 28, 2001, as supplemented by 1501 K Street, NW, Ponte Gadea K Street, LLC, 270 #305 that certain Real estate 2.80 Cosi, Inc. Washington, DC Biscayne Blvd. Way, Suite 201, 12/31/2026 15th & K Declaration dated lease 20004 Miami, FL 33131 January 2, 2002, as amended (and assigned) Hood Park, LLC, c/o Catamount Management Corporation, 6 Kimball Lane, Lynnfield, MA #312 500 Rutherford 01940; and, Nordblom Company, Food Service Lease Lease for 2.81 Cosi, Inc. Hood Park Avenue, Charlestown, 71 Third Avenue, Burlington, MA Agreement, dated as 12/31/2022 café space Café MA 02129 01803; and, Pierce Atwood LLP, of August [ ], 2017 100 Summer Street, Boston, MA 02110, Attn: Christopher J. Dole, Esq. Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 12 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Real Estate & Real Estate-Related

Term Remaining Nature / 2. (cont'd) Debtor Party Location # Location Address Third Party Name & Address Name of Agreement (Expiration Date) Purpose

CambridgeSide Partners LLC, 100 Cambridge Side Place, #317 100 CambridgeSide Lease Agreement, CambridgeSide, MA 02141; and, Real estate 2.82 Cosi, Inc. Cambridge Place, #F27, dated as of March 27, CambridgeSide Partners, LLC, 100 lease Side Cambridge, MA 02141 2019 04/14/20, Cambridge Side Place, Cambridge, monthly MA 02141, Attn: Cortnie Green thereafter Bellwether Properties of Burlington Mall, 75 #318 Massachusetts Limited Middlesex Turnpike, Lease, dated as of June Real estate 2.83 Cosi, Inc. Burlington Partnership, 225 West 6/31/2020 Room 2109A, 21, 2019 lease Mall Washington Street, Indianapolis, Burlington, MA 01803 IN 46204-3438 #350 185 Asylum Street, RP Asylum, LLC, c/o Paradigm Lease, dated as of April Real estate 2.84 Cosi, Inc. CityPlace/ Suite #102, Hartford, Properties, LLC, 185 Asylum 8/31/2024 26, 2019 lease Hartford CT 06103 Street, Hartford, Ct 06103

200 Sheffield Street, #360 Bear Mountainside LLC, 200 Food Service Lease Suite 108, Lease for 2.85 Cosi, Inc. Mountainside Sheffield Street, Suite 305, Agreement, dated 10/31/2024 Mountainside, NJ café space Café Mountainside, NJ 07092 March 29, 2019 07092 Children's Hospital of Contract to Fooda Provider Philadelphia, Buerger operate at #410 Fooda, Inc., 363 E. Erie, Suit 500, Addendum, dated 2.86 Cosi, Inc. Center, 3500 Center 10/29/2020 facility as CHOP Chicago, IL 60654 September 18, 2018, Blvd., Philadelphia, PA resident as amened 19104 vendor Hood Park, LLC, c/o Catamount Management Corporation, 6 #901 & Office Kimball Lane, Lynnfield, MA Hood Park 500 Rutherford Real estate 01940; and, Nordblom Company, (Boston) Avenue, Charlestown, Lease, dated August lease 2.87 Cosi, Inc. 71 Third Avenue, Burlington, MA 12/31/2022 Commissary MA 02129 (Office: 17, 2017 (commissary 01803; and, Pierce Atwood LLP, & Support Suite 130) and office) 100 Summer Street, Boston, MA Center 02110, Attn: Christopher J. Dole, Esq. Lease for Commissary Parking #903, #903 5200 Grays Avenue, Industrial Food Truck, LLC, 5200 Lease Agreement, Catering 2.88 Cosi, Inc. Philadelphia Philadelphia, PA Grays Avenue, Philadelphia, PA month-to-month effective as of Hub/ Commissary 19143 19143 01/22/20 Commissary space 200 Sheffield Street, Bear Mountainside LLC, 200 Lease Agreement, Mountainside Suite 105, Real estate 2.89 Cosi, Inc. Sheffield Street, Suite 305, dated February 28, 10/31/2024 Office Mountainside, NJ lease Mountainside, NJ 07092 2019 07092 Greenway Properties, Greenway Properties, LLC, 200 Food Service Lease TBD 60 months from Real estate 2.90 Cosi, Inc. 371 Hoes Lane, Sheffield Street, Suite 305, Agreement, dated Piscataway delivery lease for café Piscataway, NJ 08854 Mountainside, NJ 07092 7/25/19 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 13 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Real Estate & Real Estate-Related

Term Remaining Nature / 2. (cont'd) Debtor Party Location # Location Address Third Party Name & Address Name of Agreement (Expiration Date) Purpose

The Trustees of the University of Pennsylvania; Addresses: Managing Director of Institutional Lease Termination Real Estate, Office of the Early Agreement, effective 140 South 36th Street, Executive Vice President, termination #010 as of 12/19/19, as Expired 2.91 Cosi, Inc. Philadelphia, PA University of Pennsylvania, 7th of Lease for UPENN amended, terminating 12/19/2019 19104 Floor, Franklin Building, 3451 Cosi #10 Lease, dated February Walnut Street, Philadelphia, PA (UPENN) 27, 1998, as amened 19104; and Office of General Counsel, 221 College Hall, Philadelphia, PA 19104; and 4250 N Fairfax Owner, LLC, 5565 Lease Agreement, #046 4250 Fairfax Drive, Expired Real estate 2.92 Cosi, Inc. Glenridge Connector, Suite 450, effective as of June 15, Ballston Arlington, VA 22203 12/31/2019 lease Atlanta, GA 30342. 1999, as amended

North Shore Centers Partners, 250 E. Wisconsin Avenue, Suite 1800, Milwaukee, WI 53202, Attn: Ned M. Brickman; and, Midland Early Lease Termination 8775 N. Port Management, LLC, 555 W. Brown termination #079 Agreement, effective Expired 2.93 Cosi, Inc. Washington Road, Fox Deer Rd., #220, Milwaukee, WI of Lease for RiverPoint as of 12/18/19, as 12/18/2019 Point, WI 53217 53217; and, Michael Bamberger, Cosi #79 amended Esq., Beck, Chaet & Bamberger, (RiverPoint) SC, Two Plaza East, Suite 1085, 330 E. Kilbourn Avenue, Milkaukee, WI 53202 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 14 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Marketing & IT

Term Remaining 2. (cont'd) Debtor Party Third Party Name Third Party Address Name of Agreement (Expiration Nature / Purpose Date)

Subscription 7shifts Employee 200-701 Broadway Agreement and restaurant scheduling 2.940 Cosi, Inc. Scheduling Software Avenue, Saskatoon, SK, Amendment, dated monthly and time-keeping Inc. S7N 183, Canada as of January 30, 2020

2950 South Delaware Street, Suite 400, San Mateo, CA 94403; and, End User License reporting, analytics and 275 Frank Tompa Actuate Corporation, Agreement - USA, customer 2.95 Cosi, Inc. Drive, Waterloo, ON 1-year renewals acquired by Open Text effective as of communications N2L 0A1 Canada; and, 06/06/16 software 951 Mariners Island Blvd., San Mateo, CA 94404

1001 6th Avenue, 4th Supplier Agreement, year-to-year third-party ordering 2.96 Cosi, Inc. America To Go Floor, New York, NY dated as of 10/09/15 renewals platform 10018 584 Broadway, 4th Subscription 2.97 Cosi, Inc. BentoBox CMS, Inc. Floor, New York, NY Agreement, dated as monthly website developer 10012 of 02/___/20 9222 James Howard PR Agreement, 2.98 Cosi, Inc. Caryn Sagal PR, LLC Lane, Pikesville, MD effective as of until terminated consultant, draft and 21208 07/08/19 distribute press releases Confidentiality and 9222 James Howard NonDisclosure 2.99 Cosi, Inc. Caryn Sagal PR, LLC Lane, Pikesville, MD NDA Agreement, dated as 21208 of 07/08/19 3513 Brighton Blvd, Digital Marketing 2.1 Cosi, Inc. Choozle Suite 510, Denver, CO Agreement, dated monthly digital marketing 80216 08/13/19

Services Agreement, 225 W. Wacker Street, 2 years, with 2 integrates third-party 2.101 Cosi, Inc. Chowly, Inc. dated as of December Chicago, IL 60606 year renewals delivery orders into POS 17, 2019

Service Agreement 2850 West Horizon and Statement of digital marketing 2.102 Cosi, Inc. Clickable Inc. until terminated Ridge Pkwy, NV 89052 Work, dated as of services 02/27/17 Mutual Confidentiality and 2850 West Horizon Non-Disclosure 2.103 Cosi, Inc. Clickable Inc. NDA Ridge Pkwy, NV 89052 Agreement & Amendment, dated as of 02/22/16 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 15 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Marketing & IT

Term Remaining 2. (cont'd) Debtor Party Third Party Name Third Party Address Name of Agreement (Expiration Nature / Purpose Date)

525 Seymour Street, Master Subscription mobile app for online 2.104 Cosi, Inc. Craver Solutions Inc. Unit 800, Vancouver, Agreement, effective 12/19/2020 ordering BC V6B 3H7 as of 12/20/19

Crunchtime! 129 Portland Street, Master License inventory management 2.105 Cosi, Inc. Information Systems, 1-year renewals Boston, MA 02114 Agreement, effective system Inc. as of 05/12/06

MarketPlace 901 Market Street, Promotions Promotions on 2.106 Cosi, Inc. DoorDash, Inc. Suite 600, San until terminated Addendum, dated as DoorDash orders Francisco, CA 94103 of January 13, 2020 Consolidated 901 Market Street, MarketPlace Promotion on 2.107 Cosi, Inc. DoorDash, Inc. Suite 600, San Addendum, effective until terminated DoorDash delivery Francisco, CA 94103 as of October 28, orders 2019 Consolidated 901 Market Street, MarketPlace Commission rate on 2.108 Cosi, Inc. DoorDash, Inc. Suite 600, San Addendum, effective until terminated DoorDash pickup orders Francisco, CA 94103 as of October 28, 2019 DoorDash Delivery 901 Market Street, and Promotion third-party order and 2.109 Cosi, Inc. DoorDash, Inc. Suite 600, San Agreement, effective until terminated delivery platform Francisco, CA 94103 as of October 25, 2019 DoorDash Drive 901 Market Street, Fulfillment third-party order and 2.11 Cosi, Inc. DoorDash, Inc. Suite 600, San until terminated Agreement, effective delivery platform Francisco, CA 94103 07/16/19 DoorDash Merchant 901 Market Street, standard procedures, Sign-Up Sheet, 2.111 Cosi, Inc. DoorDash, Inc. Suite 600, San until terminated payment processing, effective as of Francisco, CA 94103 terms of use 05/31/19 Provider Terms & third-party sales 363 E. Erie, Suit 500, Conditions, dated as platform (catering, pop- 2.112 Cosi, Inc. Fooda, Inc. until terminated Chicago, IL 60654 of September 27, ups, delivery, resident 2018 vendor) PO Box 1505, PMB hosted e-commerce 2.113 Cosi, Inc. Foxycart.com, LLC 31921, Austin, TX platform for online 78767 shopping cart [Agreement for Fuze, Inc. (successor-in- 2 Copley Place, Floor 7, Phone Services for [year-to-year call center phone 2.114 Cosi, Inc. interest to Thinking Boston, MA 02116 Call Center, dated renewals] system Phone Networks, Inc.) [___, ___]] Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 16 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Marketing & IT

Term Remaining 2. (cont'd) Debtor Party Third Party Name Third Party Address Name of Agreement (Expiration Nature / Purpose Date)

Master Agreement 285 Summer Street, for Professional 2.115 Cosi, Inc. GetFused, Inc. Suite 100, Boston, MA 1-year renewals website management Services, dated as of 02210 03/__/15 monthly; PRI, DSL, Access, VoIP, Granite 100 Newport Avenue Master Services termed by Mobility, Network 2.116 Cosi, Inc. Telecommunications, Ext., Quincy, MA Agreement, effective vendor pre- Integration, certain LLC 02171 as of 09/21/17 bankruptcy equipment

111 W. Washington Agreement third-party order and 2.117 Cosi, Inc. GrubHub, Inc. St., Ste. 2100, Chicago, (various locations), until terminated delivery platform for IL 60602 dated April 22, 2019 catering accounts

111 W. Washington GrubHub Agreement third-party order and 2.118 Cosi, Inc. GrubHub, Inc. St., Ste. 2100, Chicago, (Hartford), dated May until terminated delivery platform for IL 60602 1, 2019 catering accounts 111 W. Washington third-party order and GrubHub Agreement 2.119 Cosi, Inc. GrubHub, Inc. St., Ste. 2100, Chicago, until terminated delivery platform for (VA) (2019) IL 60602 catering accounts 111 W. Washington third-party order and GrubHub Agreement 2.12 Cosi, Inc. GrubHub, Inc. St., Ste. 2100, Chicago, until terminated delivery platform for (Philadelphia) (2019) IL 60602 catering accounts 111 W. Washington third-party order and GrubHub Agreement 2.121 Cosi, Inc. GrubHub, Inc. St., Ste. 2100, Chicago, until terminated delivery platform for (Chicago) (2019) IL 60602 catering accounts 111 W. Washington third-party order and GrubHub Agreement 2.122 Cosi, Inc. GrubHub, Inc. St., Ste. 2100, Chicago, until terminated delivery platform for (Boston) (2019) IL 60602 catering accounts 111 W. Washington third-party order and GrubHub Agreement 2.123 Cosi, Inc. GrubHub, Inc. St., Ste. 2100, Chicago, until terminated delivery platform for (CT) (2019) IL 60602 catering accounts 111 W. Washington Grub Hub Agreement third-party order and 2.124 Cosi, Inc. GrubHub, Inc. St., Ste. 2100, Chicago, (West Hartford), until terminated delivery platform for IL 60602 dated May 1, 2019 catering accounts 111 W. Washington third-party order and GrubHub Agreement 2.125 Cosi, Inc. GrubHub, Inc. St., Ste. 2100, Chicago, until terminated delivery platform for (NYC) (2019) IL 60602 catering accounts 111 W. Washington third-party order and GrubHub Agreement 2.126 Cosi, Inc. GrubHub, Inc. St., Ste. 2100, Chicago, until terminated delivery platform for (DC) (2019) IL 60602 catering accounts 715 North Avenue, Iona College Athletics Iona College, Division New Rochelle, NY Contract with Cosi, expires sponsor athletic events 2.127 Cosi, Inc. of Athletics 10801; Attn: Bryan commencing as of 06/30/20 in return for advertising Davis 11/12/20 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 17 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Marketing & IT

Term Remaining 2. (cont'd) Debtor Party Third Party Name Third Party Address Name of Agreement (Expiration Nature / Purpose Date)

Subscription computer remote 320 Summer Street, 2.128 Cosi, Inc. LogMeIn USA, Inc. Agreement, dated 2/19/2021 computer assistance; Boston, MA 02210 02/20/20 antivirus 502-815 Hornby Software Services MonkeySoft Solutions, Street, Vancouver, online ordering, 2.129 Cosi, Inc. Agreement, dated as until terminated Inc. British Columbia, catering of 10/22/14 Canada 502-815 Hornby MonkeySoft Solutions MonkeySoft Solutions, Street, Vancouver, Inc. Statement of integration of Monkey 2.13 Cosi, Inc. until completed Inc. British Columbia, Work, dated and DoorDash Canada 06/25/19

Subscription Carbonite, 2 Ave de Mozy Inc. (now part of Agreement, dated terminated 2.131 Cosi, Inc. Lafayette, Boston, MA computer backups Carbonite, Inc.) 03/04/17, as 03/4/20 02111 amended or replaced

[multiple 13861 Sunrise Valley agreements, for DNS domain names & 2.132 Cosi, Inc. Network Solutions Dr., Ste. 300 domain names and yearly renewals website certificate Herndon, VA 20170 website certificate, provider year-to-year] (stores) hosting services Paytronix Corporate for customer loyalty Software License Offices, 80 Bridge rolling 90-day program services, 2.133 Cosi, Inc. Paytronix Systems, Inc. Agreement, effective Street, Newton, MA term stored value card as of 10/05/05 02458 services, and related services Paytronix Corporate Paytronix Work Order Offices, 80 Bridge rolling 90-day implement customer 2.134 Cosi, Inc. Paytronix Systems, Inc. (Loyalty Program), Street, Newton, MA term loyalty program date [ ], 2006 02458 Paytronix Corporate Paytronix Work Order Offices, 80 Bridge rolling 90-day messaging services for 2.135 Cosi, Inc. Paytronix Systems, Inc. (Messaging), dated Street, Newton, MA term loyalty customers 12/02/13 02458 Paytronix Corporate Paytronix Work Iona College, Division Offices, 80 Bridge rolling 90-day new fee structure for 2.136 Cosi, Inc. Order, dated of Athletics Street, Newton, MA term messaging services 01/20/16 02458 Paytronix Corporate Paytronix Work Order Offices, 80 Bridge Looksmart Online 2.137 Cosi, Inc. Paytronix Systems, Inc. #201712-104132, until terminated Street, Newton, MA Ordering Integration dated 12/22/17 02458 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 18 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Marketing & IT

Term Remaining 2. (cont'd) Debtor Party Third Party Name Third Party Address Name of Agreement (Expiration Nature / Purpose Date)

Paytronix Corporate Paytronix work provide branded iOS Offices, 80 Bridge 2.138 Cosi, Inc. Paytronix Systems, Inc. Order, dated until terminated and Android Street, Newton, MA 09/21/18 Applications 02458 Paytronix Corporate Paytronix Work Order Offices, 80 Bridge 2.139 Cosi, Inc. Paytronix Systems, Inc. # 21812-104871, until terminated Foodli Integration Street, Newton, MA dated 12/03/2018 02458

e-commerce business Plug 'n Pay 1363-26 Veterans 2.14 Cosi, Inc. solutions, online Technologies Inc. Highway, Hauppauge, payment solutions NY 11788

425 Market Street, Postmates Merchant third-party online 2.141 Cosi, Inc. Postmates Inc. until terminated Suite 8, San Francisco, Agreement, dated ordering platform CA 94105 01/29/20

software management 14800 Landmark Blvd., Master Services upon and other software 2.142 Cosi, Inc. Precocity, LLC Ste. 230, Dallas, TX Agreement, effective termination development services / 75254 as of 10/19/17 database management

Qore Analytics, LLC, Client Services guest feedback platform 2.143 Cosi, Inc. 11832 Solemar Court, Agreement, dated as 1 year renewals and data analytics Extero, FL 33928 of 01/06/16 N61W23044 Harry's Way, Sussex, WI [Master Agreement, Printing, storage, and 53089; and 2.144 Cosi, Inc. Quad/Graphics, Inc. effective as of 1-year renewals fulfillment of website Quad/Graphics, Inc., 12/19/17] orders 110 Commerce Way, Woburn, MA 01801 N61W23044 Harry's Way, Sussex, WI Digital Storefront, Printing, storage, and 53089; and Managed Inventory 2.145 Cosi, Inc. Quad/Graphics, Inc. fulfillment of website Quad/Graphics, Inc., Fulfillment Proposal, orders 110 Commerce Way, dated 12/09/15 Woburn, MA 01801 N61W23044 Harry's Way, Sussex, WI [Digital Storefront portal for ordering 53089; and 2.146 Cosi, Inc. Quad/Graphics, Inc. Statement of Work, 1-year renewals products available Quad/Graphics, Inc., dated 12/19/17] through Quad/Graphics 110 Commerce Way, Woburn, MA 01801 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 19 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Marketing & IT

Term Remaining 2. (cont'd) Debtor Party Third Party Name Third Party Address Name of Agreement (Expiration Nature / Purpose Date)

Amended and 5000 Walzem Drive, Restated Hosting San Antonio, TX Services Agreement hosting and 2.147 Cosi, Inc. Rackspace US, Inc. 78218, Attn.: General and General Terms supplementary services Counsel, Mail Stop: and Conditions, dated US109-2301 as of 01/23/14 82 Peter St #200, Ritual Merchant Ritual Technologies mobile order and play 2.148 Cosi, Inc. Toronto, ON M5V 2G5, Agreement, dated until terminated (US), Inc. platform for restaurants Canada April 14, 2019 IT Support and Escalation Services 80 City Square, Boston, Engagement Letter & Month to 2.149 Cosi, Inc. RSM US LLP IT support services MA 02129 General Business Month Terms, dated 01/12/17 Authorizing RSM US LLP Letter of Agency, to act as agent for Cosi, 80 City Square, Boston, 2.15 Cosi, Inc. RSM US LLP commencing until terminated Inc. regarding MA 02129 February 12, 2017 telecommunications services Mutual Confidential 80 City Square, Boston, and NonDisclsoure 2.151 Cosi, Inc. RSM US LLP 5/6/2020 NDA MA 02129 Agreement, dated as of 05/07/18 Letter Agreement Microsoft Office 365 80 City Square, Boston, Microsoft Office 2.152 Cosi, Inc. RSM US LLP monthly Cloud Solution Provider MA 02129 License Resale, dated Licensing 04/25/17 Lease Agreement, dated June 15, 2007, as amended by Lease No. 37527, Ryder Truck Rental, 11690 NW 105th Schedule A (vehicle Schedule A No. 954541, 2.153 Cosi, Inc. Inc., d/b/a Ryder Street, Miami, 531912), dated 11/18/2020 Ryder Unit No. 531912 Transportation Services FL33178 02/05/13, as (SN amended by 1GTW7FCL9E1105863) Schedule A, dated 11/18/19 Salesforce Tower, 415 Mission Street, 3rd Order Form, effective Desk.com platform 2.154 Cosi, Inc. salesforce.com, Inc. 3/13/2020 Floor, San Francisco, ate 03/21/17 communication tracking CA 94105 and guest feedback Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 20 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Marketing & IT

Term Remaining 2. (cont'd) Debtor Party Third Party Name Third Party Address Name of Agreement (Expiration Nature / Purpose Date)

Letter Agreement confirming revised / GrubHub, rate on Seamless Seamless (Catering) third-party order and 111 W. Washington Catering Accounts 2.155 Cosi, Inc. (now part of GrubHub, until terminated delivery platform for St., Ste. 2100, Chicago, (and terminating Inc.) catering accounts IL 60602 GrubHub Consumer and GrubHub for Work, dated 4/11/18 Sharebite Vendor 115 West 27th Street, Signup Form and third-party catering 2.156 Cosi, Inc. Sharebite, Inc. Suite 1002, New York, Vendor Services 1-year renewals platform for delivery NY 10001 Agreement, dated and pickup orders 10/13/19 Master Services 875 N. Michigan Agreement, dated as 10/01/2019 and arranges for vendors to 2.157 Cosi, Inc. SMS Assist, LLC Avenue, Suite 2800, of July 17, 2017 (and monthly perform R&M services Chicago, IL 60611 effective as of thereafter for the restaurants 10/02/17) 1455 Market Street, Subscription Square, Inc. (Square Suite 600, San 2.158 Cosi, Inc. Agreement, as of monthly customer loyalty Loyalty) Francisco, CA 94103, approx. 01/2020 USA 1455 Market Street, Subscription Square, Inc. (Square Suite 600, San 2.159 Cosi, Inc. Agreement, as of monthly marketing Marketing) Francisco, CA 94103, approx. 01/2020 USA 1455 Market Street, [Subscription Square, Inc. (Square Suite 600, San 2.160 Cosi, Inc. Agreement, as of monthly POS) Francisco, CA 94103, approx. ______USA

1455 Market Street, Subscription advanced team member Square, Inc. (Square Suite 600, San 2.161 Cosi, Inc. Agreement, as of monthly permissioning, tracking Team Plus) Francisco, CA 94103, approx. 01/2020 and reporting USA 305 Main Street, Sales Order Form, certain software and 2.162 Cosi, Inc. Sumo Logic, Inc. Redwood City, CA effective date annual related services (Deal 94063 10/19/15 ID: Q-004440 Amendment - PCI DSS 1001 Summit Blvd., PCI DSS ASV Scans Services Proposal 2.163 Cosi, Inc. Sysnet Global Solutions Ste. 1900, Atlanta, GA until terminated (quarterly scans for PCI 2019, dated as of 30319 compliance) 11/19/19 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 21 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Marketing & IT

Term Remaining 2. (cont'd) Debtor Party Third Party Name Third Party Address Name of Agreement (Expiration Nature / Purpose Date)

[Merchant Services Agreement Terms and Conditions 950 Danby Road, Suite Suffolk University Ram 2.164 Cosi, Inc. The CBORD Group, Inc. (together with until terminated 100C, Ithaca, NY 14850 Card Merchant Services Merchant Application), dated as of [ ], 2019]

Purchase to Pay (P2P) 33 W. Monroe Street, The Ounce of Vendor Policy and 2.165 Cosi, Inc. Suite 1200, Chicago, IL until terminated catering services Prevention Fund Agreement, dated as 60603, Attn: P2P of 05/12/19

Thriver Technologies, 2345 Yonge Street, 6th Master Services third-party office 2.166 Cosi, Inc. Inc. (formerly Platterz, Floor, Toronto, until terminated Agreement, 2016 catering platform Inc.) Ontario, Canada

Music and Sound 3 years with 4120 Airport Rd., 2.167 Cosi, Inc. United Media Solutions System Agreement, auto 1-year music and sound system Cincinnati, OH 45226 dated as of 02/03/17 renewals

Outbound Catering 56 Northport Drive, Outbound sales calls to USA Teleservices LLC, Sales Pilot 2.168 Cosi, Inc. Portland, ME 04103, ongoing dormant catering dba Voice Teleservices, Agreement, effective Attn: David Sawicki accounts as of 10/30/19

Morton Drive, Suite Provider Partnership Vmeals, LLC (now 12-month Third-party order 2.169 Cosi, Inc. 201, Charlottesville, Agreement, dated as known as Foodify) renewals platform VA 22903 of 10/13/08 Webroot Quote 385 Interlocken (Subscription for computer systems 2.170 Cosi, Inc. Webroot Inc. Crescent, Suite 800, 1 year renewals Licenses), dated as of security Broomfield, CO 80021 12/27/18 US Headquarters, 1 Monitor, review, Master Subscription Madison Avenue, 5th manage business data & 2.171 Cosi, Inc. Yext, Inc. Agreement, effective 9/24/2020 Floor, New York, NY reputation on 3rd party as of 09/25/19 10010-3666 sites Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 22 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Supply Chain Term Remaining 2. (cont'd) Debtor Party Third Party Name Third Party Address Name of Agreement Nature / Purpose (Expiration Date)

12 months, 460 South Peachtree Contract For Services with auto 12- Mystery Shopper 2.172 Cosi, Inc. A Closer Look, LLC Street, NW, Atlanta, GA Agreement, effective as month program 30071 of 5/16/20 renewals

3/31/20 13515 Barrett Parkway (renewal 2.173 Cosi, Inc. Anchor Packaging Inc. Pricing Agreement (packag pricing Drive, Ballwin, MO 63021 expires 9/30/2020)

Atalanta Plaza, Elizabeth, 2.174 Cosi, Inc. Atalanta Corporation Pricing Agreement 9/30/2020 pricing NJ 07206

40 Citation Lane, Lititz, PA 2.175 Cosi, Inc. Bagcraft Packaging Pricing Agreement 3/31/2020 pricing 17543 Manufacturing 350 Frank H. Ogawa Plaza, Agreement and Price manufacturing and 2.176 Cosi, Inc. BriteVision Media, LLC Suite 310, Oakland, CA Guarantee, dated 6/30/2022 pricing 94612 05/15/19 (effective 7/01/19) 12/31/2009, unless 118 Cooper Avenue, Agency Representation Broad Street Licensing renewed in 2.177 Cosi, Inc. Montclair, NJ 07043, Attn: Agreement, dated licensing agent Group LLC writing Carole Francesca February 9, 2018 through 12/31/20 Lease to Own, Undercounter Refrig, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. Liftgate for Turbo Air 2.178 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11750742, dated Items, Cosi #40 (1700 08/21/19 Market)

Lease to Own, Bunn Infusion Twin Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. 2.179 Cosi, Inc. 12 months Tea/ Coffee Brewer, Products Indianapolis, IN 46268 11760776, dated Cosi #311 (Secaucus) 09/24/19

Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. 72" Make Table, Cosi 2.180 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11762872, dated #49 (South Michigan) 10/01/19 Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. 1-Door Freezer, Cosi 2.181 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11762527, dated #303 (12th & G) 10/10/19 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 23 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Supply Chain Term Remaining 2. (cont'd) Debtor Party Third Party Name Third Party Address Name of Agreement Nature / Purpose (Expiration Date) Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. 1-Door Freezer, Cosi 2.182 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11770911, dated #67 (Morristown) 10/31/19

Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. 1-Door Freezer, Cosi 2.183 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11770946, dated #145 (Stamford) 10/31/19

Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. 1-Door Freezer, Cosi 2.184 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11770955, dated #22 (West Hartford) 10/31/19 Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. !-Door Freezer, Cosi 2.185 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11770958, dated #68 (West Monroe) 10/31/19 Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. 1-Door Freezer, Cosi 2.186 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11770962, dated #28 (55 Broad St) 10/31/19 Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. 1-Door Freezer, Cosi 2.187 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11771003, dated #175 (Crystal Drive) 10/31/19

Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. 1-Door Freezer, Cosi 2.188 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11771008, dated #105 (Illinois Center) 10/31/19

Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. 1-Door Freezer, Cosi 2.189 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11771011, dated #143 (N Dearborn) 10/31/19

Lease to Own, 1-Door Freezer, Cosi Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. 2.190 Cosi, Inc. 12 months #177 (Kohl Children's Products Indianapolis, IN 46268 11771013, dated Museum) 10/31/19

Lease to Own, Central Restaurant 7750 Georgetown Rd., Coffee Brewer, Cosi 2.191 Cosi, Inc. Quote/Invoice No. 12 months Products Indianapolis, IN 46268 #49 (S Michigan Ave) 11764124, 11/26/19 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 24 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Supply Chain Term Remaining 2. (cont'd) Debtor Party Third Party Name Third Party Address Name of Agreement Nature / Purpose (Expiration Date) Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. Sandwich Prep Table, 2.192 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11661428, dated Cosi #410 (CHOP) 10/19/18

Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. Refrigerator, Cosi #28 2.193 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11745105, dated (55 Broad St) 08/05/19

Lease to Own, Sandwich Prep Table, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. 2.194 Cosi, Inc. 12 months Cosi #177 (Kohl Products Indianapolis, IN 46268 11751951, dated Children's Museum) 08/26/19

Lease to Own, Sandwich Prep Table, Central Restaurant 7750 Georgetown Rd., 2.195 Cosi, Inc. Quote/Invoice No. 12 months Cosi #105 (Illinois Products Indianapolis, IN 46268 11746963 Center)

Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. Sandwich Prep Table, 2.196 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11684209, dated Cosi #143 N Dearborn) 01/08/19 Lease to Own, 48" Sandwich Prep Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. 2.197 Cosi, Inc. 12 months Table, Cosi #410 Products Indianapolis, IN 46268 11661428, dated (CHOP) 10/19/18

Lease to Own, Sandwich Prep Table, Central Restaurant 7750 Georgetown Rd., 2.198 Cosi, Inc. Quote/Invoice No. 12 months Cosi #317 Products Indianapolis, IN 46268 1171001, dated 04/09/18 (CambridgeSide)

Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. Sandwich Prep Table, 2.199 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11715119, dated Cosi #305 (15th & K) 04/23/19

Lease to Own, Central Restaurant 7750 Georgetown Rd., Sandwich Prep Table, 2.200 Cosi, Inc. Quote/Invoice No. 12 months Products Indianapolis, IN 46268 Cosi #144 (Elkins Park) 1171624, dated 04/26/19 Lease to Own, Sandwich Prep Table, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. 2.201 Cosi, Inc. 12 months Refrigerator, Cosi #350 Products Indianapolis, IN 46268 11719962, dated (CityPlace/Hartford) 05/14/19 Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. Sandwich Prep Table, 2.202 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11734518, dated Cosi #209 (Mansfield) 06/28/19 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 25 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Supply Chain Term Remaining 2. (cont'd) Debtor Party Third Party Name Third Party Address Name of Agreement Nature / Purpose (Expiration Date) Lease to Own, Sandwich Prep Table, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. 2.203 Cosi, Inc. 12 months Cosi #301 (South Products Indianapolis, IN 46268 11739931, dated Station) 07/18/19 Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. Convection Oven, Cosi 2.204 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11744060, dated #175 (Crystal Drive) 07/31/19 Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. Convection Oven, Cosi 2.205 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11738962, dated #75 (Larchmont) 07/16/19 Lease to Own, Sandwich Prep Table, Central Restaurant 7750 Georgetown Rd., 2.206 Cosi, Inc. Quote/Invoice No. 12 months Cosi #49 (South Products Indianapolis, IN 46268 11742002 Michigan) Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. Refrigerator, Cosi #902 2.207 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11740298, dated (NYC Com) 07/19/19 Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. Freezer, Cosi #40 (1700 2.208 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11742760, dated Market) 08/05/19 Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. Freezer, Cosi #49 2.209 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11742800, dated (South Michigan) 08/05/19 Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. ICB-Twin Infusion, Cosi 2.210 Cosi, Inc. 12 months Products Indianapolis, IN 46268 11773494, dated #145 (Stamford) 11/08/19 Quote / Invoice No. Central Restaurant 7750 Georgetown Rd., Freezer at Cosi #46, 2.211 Cosi, Inc. 11759328, for Freezer, 12 months Products Indianapolis, IN 46268 Ballston dated 09/19/19

Quote / Invoice No. Central Restaurant 7750 Georgetown Rd., Freezer at Cosi #75, 2.212 Cosi, Inc. 11759336, for Freezer, 12 months Products Indianapolis, IN 46268 Larchmont dated 09/19/19

Quote / Invoice No. Central Restaurant 7750 Georgetown Rd., Freezer at Cosi #105 2.213 Cosi, Inc. 11759351, dated 12 months Products Indianapolis, IN 46268 (Illinois Center) 09/19/19

Lease to Own, Quote / Central Restaurant 7750 Georgetown Rd., Freezer, Cosi #157 (S 2.214 Cosi, Inc. Invoice No. 11759354, 12 months Products Indianapolis, IN 46268 Charles) dated 09/19/19 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 26 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Supply Chain Term Remaining 2. (cont'd) Debtor Party Third Party Name Third Party Address Name of Agreement Nature / Purpose (Expiration Date)

Lease to Own, Quote / Central Restaurant 7750 Georgetown Rd., Freezer, Cosi #178 2.215 Cosi, Inc. Invoice No. 11759359, 12 months Products Indianapolis, IN 46268 (Saucon Valley) dated 09/19/19

Lease to Own, Quote / Central Restaurant 7750 Georgetown Rd., Freezer, Cosi #902 (NYC 2.216 Cosi, Inc. Invoice No. 11759371, 12 months Products Indianapolis, IN 46268 Comm) dated 09/18/19 Lease to Own, Quote / Central Restaurant 7750 Georgetown Rd., Freezer, Cosi #301 2.217 Cosi, Inc. Invoice no. 11759364, 12 months Products Indianapolis, IN 46268 (South Station) dated 09/18/19 Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. 1-Door Freezer, Cosi 2.218 Cosi, Inc. Products, 7750 12 months Indianapolis, IN 46268 11771004, dated #49 (South Michigan) Georgetown Rd 10/31/19 Lease to Own, Central Restaurant 7750 Georgetown Rd., Quote/Invoice No. 1-Door Freezer, Cosi 2.219 Cosi, Inc. 12 months Products8 Indianapolis, IN 46268 11762517, dated #308 (Chevy Case) 10/01/19

Coca-Cola (Minute One Coca-Cola Plaza, Pricing Agreement, dated 2.220 Cosi, Inc. 12/31/2020 pricing Maid Frozen) Atlanta, GA 30313 12/31/15

Pricing Agreement, Coca-Cola One Coca-Cola Plaza, Product Warranty and 2.221 Cosi, Inc. Refreshments USA, fountain beverages Atlanta, GA 30313 Indemnity, effective Inc. 01/01/17 Mutual Confidentiality 10 Minuteman Way, 2.221 Cosi, Inc. Concord Foods LLC Agreement, dated as of NDA Brockton, MA 02301 2/26/16 Distributor Pricing 410 West Advantage Circle, 2.223 Cosi, Inc. CookieTree Bakeries Agreement, effective pricing Salt Lake City, UT 84104 2/15/19 Pricing Agreement, pricing (Pre-Active: 2.224 Cosi, Inc. D&W Fine Pack LLC 3/31/2020 effective 08/01/12 PRG-1012944 047) Corporate HQ, 777 Mark Pricing Agreement, pricing (Pre-Active: 2.225 Cosi, Inc. D&W Fine Pack LLC Street, Wood Dale, IL 6/1/2020 effective 04/01/20 PRG-1012944 050) 60191 56 Gold Street, Brooklyn, Locked freight pricing 2.226 Cosi, Inc. Damascus Bakery Inc. freight NY 11201 agreement 56 Gold Street, Brooklyn, Pricing agreement as of 2.227 Cosi, Inc. Damascus Bakery Inc. 3/31/2020 pricing only 3/31/20 NY 11201 05/07/19

confidentiality and 56 Gold Street, Brooklyn, [Mutual Confidentiality 2.228 Cosi, Inc. Damascus Bakery Inc. nondisclosure NY 11201 and Non-Disclosure agreement Agreement, dated as of December ___, 2019] Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 27 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Supply Chain Term Remaining 2. (cont'd) Debtor Party Third Party Name Third Party Address Name of Agreement Nature / Purpose (Expiration Date) Distributor Pricing 11 Cliffside Drive, Cedar Agreement, dated 2.229 Cosi, Inc. David's Cookies 12/31/2020 pricing Grove, NJ 07009 12/13/19 (effective 01/01/20) Day & Nite Air [Air Conditioning maintenance 1670 Old Country Road, 2.230 Cosi, Inc. Conditioning Service Inspection Agreement, Year-to-year inspections, filters, Plainview, NY 11803 Corp. dated 03/18/19] belts & lubricants Letter Agreement dated PO Box 1127, Deep River, 2.231 Cosi, Inc. Deep River Snacks 05/20/19 (effective 6/30/2021 pricing CT 06417 01/01/19) Pricing Agreement, dated Duro Bag by Novolex 101 East Carolina Avenue, 2.232 Cosi, Inc. 09/09/19 (effective 3/31/2020 pricing Holdings, Inc. Hartsville, SC 29550 10/01/19) Pricing Agreement, dated Duro Bag by Novolex 101 East Carolina Avenue, 2.233 Cosi, Inc. 02/25/20 (effective 9/30/2020 pricing Holdings, Inc. Hartsville, SC 29550 04/01/20) 925 W. Washington Street, Subscription Agreement until 2.234 Cosi, Inc. Easy Ice, LLC Suite 100, Marquette, MI (UPENN), effective date Ice machine rental terminated 49855 September 4, 2018

925 W. Washington Street, Subscription Agreement until 2.235 Cosi, Inc. Easy Ice, LLC Suite 100, Marquette, MI (Stamford) , effective Ice machine rental terminated 49855 date July 23, 2018

925 W. Washington Street, Subscription Agreement until 2.236 Cosi, Inc. Easy Ice, LLC Suite 100, Marquette, MI (1700 Market), effective Ice machine rental terminated 49855 date October 14, 2019

925 W. Washington Street, Subscription Agreement until 2.237 Cosi, Inc. Easy Ice, LLC Suite 100, Marquette, MI (55 Broad), effective date Ice machine rental terminated 49855 July 2, 2018

925 W. Washington Street, Subscription Agreement until 2.238 Cosi, Inc. Easy Ice, LLC Suite 100, Marquette, MI (Elkins Park), effective Ice machine rental terminated 49855 date October, 15, 2018

925 W. Washington Street, Subscription Agreement until 2.239 Cosi, Inc. Easy Ice, LLC Suite 100, Marquette, MI (Secaucus), effective Ice machine rental terminated 49855 date October 15, 2018

925 W. Washington Street, Subscription Agreement until 2.240 Cosi, Inc. Easy Ice, LLC Suite 100, Marquette, MI (7th Avenue), effective Ice machine rental terminated 49855 date June 18, 2018 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 28 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Supply Chain Term Remaining 2. (cont'd) Debtor Party Third Party Name Third Party Address Name of Agreement Nature / Purpose (Expiration Date)

925 W. Washington Street, Subscription Agreement until 2.241 Cosi, Inc. Easy Ice, LLC Suite 100, Marquette, MI (Concordville), effective Ice machine rental terminated 49855 date March 28, 2019

925 W. Washington Street, Subscription Agreement until 2.242 Cosi, Inc. Easy Ice, LLC Suite 100, Marquette, MI (RiverPoint), effective Ice machine rental terminated 49855 date February 19, 2019

925 W. Washington Street, Subscription Agreement until 2.243 Cosi, Inc. Easy Ice, LLC Suite 100, Marquette, MI (Chevy Chase), effective Ice machine rental terminated 49855 date March 6, 2019

925 W. Washington Street, Subscription Agreement until 2.244 Cosi, Inc. Easy Ice, LLC Suite 100, Marquette, MI (Larchmont), effective Ice machine rental terminated 49855 date June 1, 2018 925 W. Washington Street, Subscription Agreement until 2.245 Cosi, Inc. Easy Ice, LLC Suite 100, Marquette, MI Ice machine rental (South Michigan) terminated 49855

925 W. Washington Street, Subscription Agreement until 2.246 Cosi, Inc. Easy Ice, LLC Suite 100, Marquette, MI Ice machine rental (South Station) terminated 49855

925 W. Washington Street, Subscription Agreement until 2.247 Cosi, Inc. Easy Ice, LLC Suite 100, Marquette, MI Ice machine rental (15th & K) terminated 49855

925 W. Washington Street, Subscription Agreement until 2.248 Cosi, Inc. Easy Ice, LLC Suite 100, Marquette, MI Ice machine rental (New Rochelle) terminated 49855 Corporate Sole Source Services Agreement 1 Edgewater Drive, Suite 1-year Pest control for 2.249 Cosi, Inc. EcoLab Proposal for Pest 210, Norwood, MA 02062 renewals restaurants Elimination, dated May ___, 2019 [Product and Services EcoLab Center, St. Paul, Supply Agreement Filtration supplies and 2.250 Cosi, Inc. EcoLab, Inc. 11/31/2018 MN 55102 Managed Ship Program, services effective as of 12/01/13] Foodservice National Account Distributor Price Essity Professional PO Box 2400, Neenah, WI pricing (Contract No. 2.251 Cosi, Inc. Confirmation, dated 6/30/2020 Hygiene NA LLC 54957-2400 45092095) 02/08/19 (effective 05/01/16) Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 29 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Supply Chain Term Remaining 2. (cont'd) Debtor Party Third Party Name Third Party Address Name of Agreement Nature / Purpose (Expiration Date) 108 Main Street, Norwalk, Pricing Agreement, dated 2.252 Cosi, Inc. FC Meyer Packaging pricing CT 06851 05/09/19

Global HQ, 1500 Riveredge Pricing Agreement, dated Graphic Packaging pricing (Pre-Active: 2.253 Cosi, Inc. Parkway, NW, Suite 100, 06/20/19 (effective 12/31/2019 International PRG RG-1011496 001) Atlanta, GA 30328 07/01/19 to 12/31/19)

Global HQ, 1500 Riveredge Pricing Agreement, dated 6/30/2019, Graphic Packaging pricing (Active: PRG- 2.254 Cosi, Inc. Parkway, NW, Suite 100, 06/16/19 (effective continued International 1010647 002) Atlanta, GA 30328 01/01/19 to 06/30/19) monthly

Global HQ, 1500 Riveredge Pricing Agreement, dated 6/30/2019, Graphic Packaging pricing (Active: PRG- 2.255 Cosi, Inc. Parkway, NW, Suite 100, 01/16/19 (effective month to International 1010648 004) Atlanta, GA 30328 01/01/19 to 06/30/19) month

Global HQ, 1500 Riveredge Pricing Agreement, dated 12/31/2019, Graphic Packaging pricing (Pre-Active: 2.256 Cosi, Inc. Parkway, NW, Suite 100, 06/25/19 (effective month to International PRG=1011497 002) Atlanta, GA 30328 07/01/19 to 12/31/19) month

Pricing Agreement, PO Box 27, Boise, ID 83707- 2.257 Cosi, Inc. JR Simplot Company effective 01/01/19 to 12/31/2019 pricing (PRG-1107048) 0027 12/31/19

PO Box 849, One D'Angelo Pricing Agreement, dated 9/30/2019, pricing (PRG-1026763- 2.258 Cosi, Inc. Ken's Foods, Inc. Drive, Marlborough, MA 04/08/19 (effective monthly until 003) 01752-0849 04/01/19 to 09/30/19) 03/31/20 808 Packerland Drive, Pricing Agreement, 12/31/2019, 2.259 Cosi, Inc. Kettle Cuisine, LLC pricing Green Bay, WI 54303 effective to 12/31/19 monthly Merchant Agreement, Kind Base, Inc. dba 500 Yale Avenue North, [12/28/20] (2 Self-service ordering 2.260 Cosi, Inc. dated as of December "Foodli" Seattle, WA 98109 years) platform & kiosks 28, 2018 Merchant Agreement, Kind Base, inc. dba 500 Yale Avenue, North, self-service ordering 2.261 Cosi, Inc. dated as December 28, 2 years "Foodli" Seattle, WA 98109 platform and kiosks 2018 301 Carlson Parkway, Suite Pricing Agreement, 12/31/2019, pricing (Agreement No. 2.262 Cosi, Inc. Michael Foods, Inc. 400, Minnetonka, MN effective 10/01/19 monthly until 520129149) 55305 through 12/31/19 05/31/20 Product Supply 50 West Commercial 2.263 Cosi, Inc. Mistica Foods, LLC Agreement, effective 12/31/2022 pricing Avenue, Addison, IL 60101 01/01/19 to 12/31/22 Pricing Agreements (beverage, cheese, dairy, 5665 Copper Valley, New grocery, dry, grocery, ref month-to- 2.264 Cosi, Inc. Monarch pricing Braunfels, TX 78132 & fzn, oils & shortening), month effective 12/27/18 to 11/30/19 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 30 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Supply Chain Term Remaining 2. (cont'd) Debtor Party Third Party Name Third Party Address Name of Agreement Nature / Purpose (Expiration Date) Pricing Agreement (fruits 5665 Copper Valley, New & vegetable, canned & 2.265 Cosi, Inc. Monarch 3/31/2020 pricing Braunfels, TX 78132 dry), effective 4/3/18 to 3/31/20 US Foods, 9399 W. Higgins Pricing Agreement Monarch Foods (US month-to- 2.266 Cosi, Inc. Rd., Ste. 100, Rosemont, IL (pistachios), effective pricing Foods) month 60018 04/1/19 to 11/30/19 US Foods, 9399 W. Higgins Monarch Foods (US Pricing Agreement 2.267 Cosi, Inc. Rd., Ste. 100, Rosemont, IL pricing Foods) (disposables), effective month-to- 60018 4/1/19 to 7/31/19 month Pricing Authorization 200 Long Ridge Road, Nestle Waters North Letter, dated 12/10/19, 2.268 Cosi, Inc. Building 2, Stamford, CT 12/31/2020 pricing America, Inc. effective 1/01/20 to 06902-1138 12/31/20 Corporate HQ, 1 Ocean Pricing Agreement, 2.269 Cosi, Inc. Ocean Spray Spray Drive, Lakeville- effective 7/01/20 to 12/31/2020 pricing Middleboro, MA 02349 12/31/20 Pricing Agreement, 260 Cedar Hill St., Unit E, Ocean Spray (broker: Ocean Spray Products, 2.270 Cosi, Inc. Marlboro, MA 01752, Attn: 12/31/2020 Ocean Spray products The Core Group) effective 7/1/20 - Sandy Harvey 12/31/20 pest control for Cosi Orkin Branch, 100 Commercial Services #40 (1700 Market 2.271 Cosi, Inc. Orkin Pest Control Henderson Road, Sherry Agreement, dated as of 7/18/2020 Street, Philadelphia, Hill, PA 19079 07/19/19 PA) Cosi Price Review, Pactiv USA, 1900 W. Field Roseware Collection, 2.272 Cosi, Inc. Pactiv LLC Court, Lake Forrest, IL 2/29/2020 pricing effective 12/01/19 to 60045 02/29/20 Cosi Price Review, Pactiv USA, 1900 W. Field Roseware Collection, 2.273 Cosi, Inc. Pactiv LLC Court, Lake Forrest, IL 5/31/2020 pricing effective 05/01/20 to 60045 05/31/20 Pricing Agreement, 2500 N. Longview St., 2.274 Cosi, Inc. Pak-Sher effective 10/01/19 12/31/2019, mopricing Kilgore, TX 75662 through 12/31/19 Clean Force Rental ProGuard Division, US ProGuard, division of Agreement, dated as of Foods, Inc., 9399 West 2.275 Cosi, Inc. US Foods, Inc. 11/01/19 (for dish Year-to-year dish machine rental Higgins Road, Suite 500, (Chicago) machine at Cosi #145, Rosemont, IL 60018 Stamford) 600 East Crescent Avenue, Sales Confirmation, Schreiber Foods Upper Saddle River, NJ 2.276 Cosi, Inc. dated 06/13/19 12/31/2019 pricing International, Inc. 07458; and PO Box 299, (effective 7/01/19 to Ramsey, NJ 07446 12/31/19) Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 31 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Supply Chain Term Remaining 2. (cont'd) Debtor Party Third Party Name Third Party Address Name of Agreement Nature / Purpose (Expiration Date) The Coca-Cola Beverage Marketing 11/13/22 or Company, acting by One Coca-Cola Plaza, fountain and bottled 2.277 Cosi, Inc. Agreement, dated later (based on and through Coca- Atlanta, GA 30313 beverages 11/14/17 volume) Cola North America 575 Winsor Drive, Pricing Agreement, 2.278 Cosi, Inc. Toscana Cheese Co. monthly pricing Secaucus, NJ 07094 effective 10/1/19 TriMark Adams-Burch, 1901 Stanford Ct., Landover, MD 20785; and, for so long as [Customer Inventory 2.279 Cosi, Inc. TriMark Adams-Burch TriMark USA Corporate products are stocking agreements Stocking Agreements] Center, 9 Hampshire held for Cosi Street, Mansfield, MA 02048 TriMark Marlinn, Inc., 6100 W. 73rd Street., #1, Chicago, IL 60638; and, for so long as [Customer Inventory 2.280 Cosi, Inc. TriMark Marlinn Inc. TriMark USA Corporate products are stocking agreements Stocking Agreements] Center, 9 Hampshire held for Cosi Street, Mansfield, MA 02048 Customer Inventory for so long as TriMark United East, 9 Hampshire Street, Stocking Agreements 2.281 Cosi, Inc. products are stocking agreements LLC Mansfield, MA 02048 (agreements for all held for Cosi items) Clean Force Rental US Foods Metro NY, a Dish machine rental Agreement, dated as of US Foods, Inc. 1051 Amboy Ave., Perth and minimum product 2.282 Cosi, Inc. 12/5/18 (for dish Year-to-year Division, and Pro Amboy, NJ 08861 purchase agreement machine at Cosi #75, Guard (Account: 010898231) Larchmont)

US Foods Metro NY, a Clean Force Rental Dish machine rental US Foods, Inc. 1051 Amboy Ave., Perth Agreement, dated as of and minimum product 2.283 Cosi, Inc. Year-to-year Division, and Pro Amboy, NJ 08861 12/5/18 (for dish purchase (Account: Guard machine and product at 10898189) Cosi #77, New Rochelle), Clean Force Rental US Foods Southern Filtration and minimum Agreement, dated as of New England, a US 222 Otrobando Avenue, product purchase 2.284 Cosi, Inc. 12/5/18 (for filtration Year-to-year Foods, Inc. Division, Norwich, Ct 06360 agreement (Account: system at Cosi #145, and Pro Guard 010393276) Stamford) 9399 West Higgins Road, Master Distribution master distribution 2.285 Cosi, Inc. US Foods, Inc. Suite 500, Rosemont, IL Agreement, effective as 12/30/2023 agreement 60018, Attn: Jaime Jackson of 12/10/18 10115 Kincey Avenue, Suite Collections Services until 2.286 Cosi, Inc. VeriCore, LLC 100, Huntersville, NC Agreement, dated as of Collection agency terminated 28078 April 9, 2018 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 32 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Supply Chain Term Remaining 2. (cont'd) Debtor Party Third Party Name Third Party Address Name of Agreement Nature / Purpose (Expiration Date) Master Services Waste Management 415 Day Hill Road, Agreement, effective as [2-year waste and recycling 2.287 Cosi, Inc. National Services, Inc. Windsor, CT 06095 of May 1, 2016, as renewals] services amended Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 33 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Franchise

Term Remaining Store # / Name / Franchisee Franchisee (Operator) 2. (cont'd) Debtor Party Store Address Agreement (Expiration Address (Operator) Name Address Date)

Amended and 101 Cedar Lan, Suite 103, CRM Restaurant Restated Promissory 2.288 Cosi, Inc. Teaneck, NJ 07666, Attn: Partners LLC Note, dated Chris Talis September 23, 2016

Master Development and Cosi Restaurante, Franchise Multiplaza, Escazu, Ofiplaza del Este Building B, Agreement, 2.289 Cosi, Inc. Cosi #689 (Multiplaza) Fast Casual Ltda. 10/31/2022 Loacales 8 y 9, San 2nd Floor, Costa Rica effective March 28, Jose, Costa Rica 2012, as amended (Loc. Addendum 11/01/12)

Master Development and 100 oeste de la Franchise Cosi #692 (Plaza Rotonda de la Ofiplaza del Este Building B, Agreement, 2.290 Cosi, Inc. Fast Casual Ltda. 8/14/2023 Carolina) Bandera, Local 8, San 2nd Floor, Costa Rica effective March 28, Jose 11503, Costa Rica 2012, as amended (Loc. Addendum 8/15/13)

Master Development and Plaza Real Alajuela Franchise Plaza Real-alajuela, Ofiplaza del Este Building B, Agreement, 2.291 Cosi, Inc. Cosi #695 (Plaza Real) Fast Casual Ltda. 12/14/2023 Alajuela 20101, Costa 2nd Floor, Costa Rica effective March 28, Rica 2012, as amended (Loc. Addendum 12/15/13) Master Development and Franchise Paseo de las Flores, Cosi #705 (Paseo De Ofiplaza del Este Building B, Agreement, 2.292 Cosi, Inc. Entrada a, Heredia, Fast Casual Ltda. 11/17/2024 Las Flores) 2nd Floor, Costa Rica effective March 28, Costa Rica 2012 (Loc. Addendum 11/18/14) Master Development and A continuación el Hotel Franchise Hilton , a través de Ofiplaza del Este Building B, Agreement, 2.293 Cosi, Inc. Cosi #707 (Sabana) Estadio Nacional, Fast Casual Ltda. 5/5/2025 2nd Floor, Costa Rica effective March 28, Sabana, San Jose, 2012 (Loc. Costa Rica Addendum 05/06/15) Master Development and Franchise en el nuevo lugar de la Ofiplaza del Este Building B, Agreement, 2.294 Cosi, Inc. Cosi #708 (Santa Ana) ciudad, Santa Ana, Fast Casual Ltda. 12/1/2025 2nd Floor, Costa Rica effective March 28, Costa Rica 2012 (Loc. Addendum 12/02/15) Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 34 of 41

Master Development and Franchise Distrito Cuatro, Escazú, Ofiplaza del Este Building B, Agreement, 2.295 Cosi, Inc. Cosi #712 (Distrito) San Rafael de Escazu Fast Casual Ltda. 11/3/2026 2nd Floor, Costa Rica effective March 28, Costa Rica 2012 (Loc. Addendum 11/04/16) Master Development and Plaza Vivo, contiguo Franchise Cosi #714 (Curidabat aLa Artísitica, Ofiplaza del Este Building B, Agreement, 2.296 Cosi, Inc. Fast Casual Ltda. 12/13/2027 East) Curidabat del Eesta, 2nd Floor, Costa Rica effective March 28, Costa Rica 2012 (Loc. Addendum 12/14/17) Master Development and Cosi Gran Hotel Costa Franchise Cosi #715 (Hotel Rica, San Jose Ofiplaza del Este Building B, Agreement, 2.297 Cosi, Inc. Fast Casual Ltda. 7/18/2028 Costa Rica) Province, San Jose, 2nd Floor, Costa Rica effective March 28, Costa Rica 2012 (Loc. Addendum 07/19/18) Master Development and Franchise Mall Oxigeno, Heredia, Ofiplaza del Este Building B, Agreement, 2.298 Cosi, Inc. Cosi #716 (Oxigeno) Fast Casual Ltda. 3/31/2029 Costa Rica 2nd Floor, Costa Rica effective March 28, 2012 (Loc. Addendum 04/01/19) Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 35 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Trademarks

Term Debtor Third Party Name & Remaining 2. (cont'd) Name of Agreement Jurisdiction Marks Nature / Purpose Party Address (Expiration Date) Beyond the Bean Trademark-Related Limited, Unit 6, Cala Agreement/Undertaking European COSY (Beyond the 2.299 Cosi, Inc. Perpetual Trademark Trading Estate, Ashton , effective November 8, Community Bean Limited) Vale Road, Ashton Vale 2010 Centara International Management Co., Ltd., Consent and Co- 25th Floor, Centara COSI (Cosi, Inc.); COSI Existence Agreement, 2.300 Cosi, Inc. Grand, Central World Worldwide (Centara International Perpetual Trademark effective September 28, 999/99, Rama 1 Rd., Management Co., Ltd) 2015 Pathumwan, Bangkok 10330

COSI/Ohio, Center of Trademark Settlement Science and Industry, & Co-Existence 2.301 Cosi, Inc. Ohio COSI Perpetual Trademark 333 West Board Street, Agreement, dated Columbus, OH 43215 October 23, 2001

Cozi, S.A., Avenida Centenario, Plaza Trademark-Related COSI (Cosi, Inc.); COZI 2.302 Cosi, Inc. Cristal Local 18, Costa Agreement, dated July Panama Perpetual Trademark (Cozi, S.A.) del Este, Panama City, 13, 2015 Panama Dilegge Enterprises, Confidential Settlement COSI (Cosi, Inc.); Inc., d/b/a Pasta Cosi, 3 2.303 Cosi, Inc. Agreement, effective BILLY'S PASTA COSI, Perpetual Trademark Linden Avenue, October 22, 2002 PASTA COSI (Dilegge) Branford, CT 06405 acquisition & DIVA, SA, Attn: Drew Trademark Related assignment of COSI; Harre, 54 rue de Seine, 2.304 Cosi, Inc. Agreement, dated as of Worldwide COSI Perpetual license back to Paris, France 75006, December 27, 2000 original owner for [email protected] France Galbusera Dolciaria Trademark-Related SPA, Via Orobie, 9, European 2.305 Cosi, Inc. Agreement/Undertaking COSI (Cosi, Inc.) Perpetual Trademark 23013 Cosio Valtellino, Community , effective June 28, 2009 Italy

JDF Invest, 14 Rue Louis Blanchard, F-42290 Consent & Coexistence COSI (Cosi, Inc.); PIZZA 2.306 Cosi, Inc. Sorbiers, France, Attn: Agreement, dated as of European Union Perpetual Trademark COSY (JDF Invest) Jonathan De Sanctis, June 12, 2020 Managing Director

Mexican Hospitality Operator LLC, 35 East COSI (Cosi, Inc.); Trademark Co-Existence 21st Street, New York, COZME (Mexican 2.307 Cosi, Inc. Agreement, dated United States Perpetual Trademark NY 10010, Attn: Hospitality Operator January 28, 2016 Santiago Gomez, LLC) Managing Partner Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 36 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Trademarks

Term Debtor Third Party Name & Remaining 2. (cont'd) Name of Agreement Jurisdiction Marks Nature / Purpose Party Address (Expiration Date) Pasta Cosi Limited, 11b Trafalgar Avenue, Trademark Use and Europen PASTA COSI (Pasta 2.308 Cosi, Inc. London, SE15 6NP, Registration Agreement, Perpetual Trademark Community Cosi Limited) United Kingdom, Attn: dated August [ ], 2015 Managing Director Societe Des Produits Settlement Agreement, Nestle S.A., Avenue 2.309 Cosi, Inc. dated November 13, European Union COSI Perpetual Trademark Nestle 55, CH-1800 2008 Vevey, Suisse WK Holdings, LLC, c/o Charles Brink, Brink & Brink, Ltd., 4700 Wells Trademark Related COSi (Cosi, Inc.); KOZY 2.310 Cosi, Inc. Fargo Center, 90 South Settlement Agreement, Minnesota Perpetual Trademark (WK Holdings, LLC) Seventh Street, dated July 18, 2007 Minneapolis, MN 55402 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 37 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Insurance Term Remaining 2. (cont'd) Debtor Party Third Party Name Third Party Address Name of Agreement Nature / Purpose (Expiration Date) PO Box 88863, Chicago, IL Aetna Life 60695; and, 1425 Union 2.311 Cosi, Inc. Group Number: 614016 5/10/2020 Group Medical Insurance Insurance Co. Meeting Rd., Mail Code U235, Blue Bell, PA 19422

PO Box 88863, Chicago, IL Aetna Life 60695; and, 1425 Union 2.312 Cosi, Inc. Group Number: 614016 5/10/2020 Stop Loss policy Insurance Co. Meeting Rd., Mail Code U235, Blue Bell, PA 19422

Attn: Dean J. Clune, 300 S. 401(k) Plan Investment Arthur J. Gallagher Until 401(k) investment and 2.313 Cosi, Inc. Riverside Drive, Suite and Advisory and Broker & Co. terminated advisory services 1900, Chicago, IL 60606 Services

Commercial Insurance 150 North Field Drive, 3/10/2020; Bank Direct Premium Finance and 2.314 Cosi, Inc. Suite 190, Lake Forrest, IL paid in full Financing of Umbrella policy Capital Finance Security Agreement, dated 60045 April 2020 as of June [ ], 2019 899 Presidential Drive, Agreement for Suite 115, Richardson, TX Corporate Cost Unemployment Cosi Automatic 1- unemployment insurance 2.315 Cosi, Inc. 75081; and, 50 Nashua Control Management Services, year renewals claims management Rd., Londonderry, NH dated June 14, 2011 03053 4000 Luxottica Place, 2.316 Cosi, Inc. EyeMed Policy #VC-19 5/10/2020 Vision Insurance Mason, OH 45040

Chubb Specialty Insurance, Executive Risk (D&O, Federal Ins. 100 South 5th Street, Suite Employment Practices, 2.317 Cosi, Inc. Policy #8249-5897 5/10/2020 Company (Chubb) 1700, Minneapolis, MN Fiduciary Liability, Crime) 55402 Insurance

Gallagher Retirement Gallagher Services, A Div. of Retirement Retirement Plan Gallagher Benefit Services, Services, a division Consulting Services Automatic 1- 2.318 Cosi, Inc. Inc., Attn: Dean J. Clune, 401(k) consulting services of Gallagher Agreement, dated as of year renewals 300 S. Riverside Drive, Benefit Services, 11/01/12 Suite 1900, Chicago, IL Inc. 60606 Great West Trust 8515 East Orchard Road, 401(k) Plan Recordkeeping Until 401(k) recordkeeping and 2.319 Cosi, Inc. Company, LLC / Greenwood Village, CO and Administrative terminated administrative services Empower 80111 Services Great-West Trust 8515 East Orchard Road, Great-West Trust Company Defined Until 2.320 Cosi, Inc. Greenwood Village, CO 401(k) plan Company, LLC Contribution Prototype terminated 80111 Plan Trust The Hartford, Northern New England Regional Property, General Liability, Hartford Fire 2.321 Cosi, Inc. Office, 100 High Street, Policy #08UUNBA2189 5/10/2020 Employee Benefits Liability, Insurance Co. Suite 800, Boston, MA Liquor Liability Insurance 02110 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 38 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Insurance Term Remaining 2. (cont'd) Debtor Party Third Party Name Third Party Address Name of Agreement Nature / Purpose (Expiration Date) The Hartford, Northern Hartford Fire New England Regional Workers Compensation 2.322 Cosi, Inc. Insurance Office, 100 High Street, Policy #08WEADOSE3 5/10/2020 coverage Company Suite 800, Boston, MA 02110 Risk Management Terminates Hartford Fire One Hartford Plaza, Information Services with other Claims information under 2.323 Cosi, Inc. Insurance Hartford, CT 06155 Agreement, effective as of Hartford Hartford insurance policies Company June 27, 2019 Agreements The Hartford, Northern Hartford Fire New England Regional Insurance 2.324 Cosi, Inc. Office, 100 High Street, Policy #08UENBA2498 5/10/2020 Automobile Liability Insurance Company Suite 800, Boston, MA (Trumbull Ins Co) 02110

Foreign Travel Package (Property, Auto, Accidental Insurance AIG, World Risk, 17200 W. Death & Dismemberment, 2.325 Cosi, Inc. Company of the 119th Street, Olaths, KS Policy #WS11011358 5/10/2020 Employee Benefits Liability, State of PA (AIG) 66061 Foreign Voluntary Workers Comp, foreign Employers Liability)

c/o Aaron Lake, 175 S. Dental / Group Life / MetLife Insurance Group Number: 2.326 Cosi, Inc. Commons Drive, Aurora, IL 5/10/2020 Accidental Death & Co. 118251-2-G 60504 Dismemberment, STD & LTD -

National Union Cyber, Security & Privacy, Fire Insurance 175 Water Street, 18th 2.327 Cosi, Inc. Policy #01-415-59-31 5/10/2020 Event Management, Company of Floor, New York, NY 10038 Employed Lawyers Pittsburgh (AIG)

Excess Casualty Division, A Division of Navigators Navigators Management Company, Policy 2.328 Cosi, Inc. Insurance 5/10/2020 Umbrella / Excess insurance Inc., Two International #BO20UMRZ0238UIV Company Place Fort Hill Square, 24th Floor, Boston, MA 02110

FSA/Commuter Payflex Systems 10802 Farnam Drive, Suite Flexible/Commuter 2.329 Cosi, Inc. Benefits/COBRA Client ID: 5/10/2020 USA, Inc. 100, Omaha, NE 68154 Benefits/COBRA 122696 Payflex Systems 10802 Farnam Drive, Suite FSA - Employer ID: 2.330 Cosi, Inc. 5/10/2020 Flexible benefits USA, Inc. 100, Omaha, NE 68154 126858

Payflex Systems 10802 Farnam Drive, Suite COBRA - Employer ID: 2.331 Cosi, Inc. 5/10/2020 COBRA benefits USA, Inc. 100, Omaha, NE 68154 126806 Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 39 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Independent Contractors Term Debtor Remaining Nature / 2. (cont'd) Third Party Name Third Party Address Name of Agreement Party (Expiration Purpose Date) independent Independent c/o Cosi, Inc., 200 contractor, Contractor Sheffield Street, Suit Until business 2.332 Cosi, Inc. Eric Mann Agreement, dated as 105, Mountainside, terminated analyst, of 08/01/19, as NJ 07092 accounting Amended services Independent Independent Grazielle (Gracie) Contractor contractor, 2.333 Cosi, Inc. Leroy Agreement, dated as marketing, Until of 02/27/18 guest services terminated Independent Independent 35 Myopia Rd., monthly contractor, Contractor 2.334 Cosi, Inc. Neal Zwicker Winchester, MA (terminated controller / Agreement, dated as 01890 ___/20) accounting of 11/25/19 services Engagement Letter, Reorganization 9/30/20, with 3- SASCO Hill Advisors, 53 Clinton Avenue, dated as of Services, Chief 2.335 Cosi, Inc. month optional Inc. Westport, CT 06880 12/23/19, as Restructuring extension Amended Officer Independent Bankruptcy 251 W. 81st Street, Contractor Accounting & 2.336 Cosi, Inc. Shoreline, LLC Apt. 6C, New York, Agreement, as 6/26/2020 Reporting NY 10024 Amended, dated as Services of 01/10/20 independent 29671 Softwind Independent contractor, Circle, Fair Oaks Contractor Steven Grover Until acting as EVP 2.337 Cosi, Inc. Ranch, TX 78015, Agreement, effective Associates, Inc. terminated Supply Chain & Attn: Mr. Steven as of September 15, Business Grover 2019 as Amended Development Independent Contractor Until independent Box 184, Green 2.338 Cosi, Inc. Victoria McDonough Agreement, dated as terminated contractor, IT Harbor, MA 02041 of June 21, 2018, as (terminated and projects amended 06/2020) Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 40 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Independent Contractors Term Debtor Remaining Nature / 2. (cont'd) Third Party Name Third Party Address Name of Agreement Party (Expiration Purpose Date) Consultant 132 E. Buckingham Independent marketing 2.339 Cosi, Inc. Vinnie DiNatale Dr., Rehoboth Contractor 7/28/2020 services, as Beach, DE 19971 Agreement, dated as needed of 01/28/20 1001 Green Bay Rd., Consulting #280, Winnetka, IL monthly (when consulting 2.340 Cosi, Inc. ZAXAZ Group, Inc. Agreement, effective 60093, Attn: Robert terminated?) services as of April 22, 2019 Cornog, Jr. Case 20-10417-BLS Doc 192 Filed 08/20/20 Page 41 of 41

Debtor Name: COSI, INC. Case Number: 20-10417 (BLS)

Additional Page - Official Form 206G Schedule G: Executory Contracts (Amended) Section 2. Contracts and unexpired leases

Non-Disclosure Agreements

2. (cont'd) Debtor Party Third Party Name & Address Name of Agreement Includes all confidentiality and non-disclosure agreements entered into by Cosi, Inc. and third parties, with continuing obligations, including, without limitation, 2.341 Cosi, Inc. vendors, suppliers, franchisees and prospects, independent contractors, consultants, potential lenders, potential strategic partners, current and former employees, including those listed below. Confidentiality and Restrictive Covenants 2.342 Cosi, Inc. Carol Logan Pulido Agreement

Confidentiality and Restrictive Covenants 2.343 Cosi, Inc. Catherine Richardson-Miller Agreement

Confidentiality and Restrictive Covenants 2.344 Cosi, Inc. Dominic Vatalare Agreement

Single Party Non-Disclosure Agreement, dated as 2.345 Cosi, Inc. Facebook, Inc. of 03/03/17

Gordon Food Service, Inc.m 1300 Gezon Parkway SW, Mutual Confidentiality and Non-Disclosure 2.346 Cosi, Inc. Wyoming, MI 49509; and, PO Agreement, dated as of 09/27/29 Box 1787, Grand Rapids, MI 49501-1787

Confidentiality and Restrictive Covenants 2.347 Cosi, Inc. Marcos Rodriguez Agreement

Confidentiality and Restrictive Covenants 2.348 Cosi, Inc. Marrio Murrell Agreement Confidentiality and Restrictive Covenants 2.349 Cosi, Inc. Michael Cadden Agreement Confidentiality and Restrictive Covenants 2.350 Cosi, Inc. Michael Moeller Agreement Confidentiality and Restrictive Covenants 2.351 Cosi, Inc. Roman Shvorin Agreement Confidentiality and Restrictive Covenants 2.352 Cosi, Inc. Stan Loring Agreement Confidentiality and Restrictive Covenants 2.353 Cosi, Inc. Vicki Baue Agreement Confidentiality and Restrictive Covenants 2.354 Cosi, Inc. William Bessette Agreement