<<

Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 1 of 150

IN the UNITED STATES BANKRUPTCY COURT FOR the EASTERN DISTRICT of VIRGINIA RICHMOND DIVISION

) In re: ) Chapter 11 ) INTELSAT S.A., et al.1 ) Case No. 20-32299 (KLP) ) Debtors. ) (Jointly Administered) )

AFFIDAVIT of SERVICE

I, Victoria X. Tran, depose and say that I am employed by Stretto, the claims and noticing agent for the Debtors in the above-captioned case.

On February 26, 2021, at my direction and under my supervision, employees of Stretto caused the following document to be served via first-class mail on the service list attached hereto as Exhibit A, and via electronic mail on the service list attached hereto as Exhibit B:

• Notice of Motions and Notice of Hearing (Docket No. 1470)

Furthermore, on March 11, 2021, at my direction under my supervision, employees of Stretto caused the following document to be served via first-class mail on Jean Alex Hippolyte at a redacted address:

• Notice of Motions and Notice of Hearing (Docket No. 1470)

Furthermore, on March 11, 2021, at my direction and under my supervision, employees of Stretto caused the following documents to be served via first-class mail on the service list attached hereto as Exhibit C:

• Notice of Adjourned Hearing on Disclosure Statement and Motion to Approve Exclusivity (Docket No. 1570)

Furthermore, on March 12, 2021, at my direction and under my supervision, employees of Stretto caused the following document to be served via overnight mail on the service list attached hereto as Exhibit D, via first-class mail on the service list attached hereto as Exhibit E and via electronic mail on the service list attached hereto as Exhibit B:

• Notice of Adjourned Hearing on Disclosure Statement and Motion to Approve Exclusivity (Docket No. 1570)

______1 Due to the large number of Debtors in these chapter 11 cases, for which joint administration has been granted, a complete list of the Debtor entities and the last four digits of their federal tax identification numbers is not provided herein. A complete list may be obtained on the website of the Debtors’ claims and noticing agent at https://cases.stretto.com/intelsat. the location of the Debtors’ service address is: 7900 Tysons One Place, McLean, VA 22102. Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 2 of 150 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 3 of 150

Exhibit A

Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 4 of 150 Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 City State Zip Country Abn Amro Clearing Chicago LLC Kim Vilara 175 W. Jackson Blvd Suite 400 Chicago IL 60605 Amalgamated Bank Stephen Erb 275 Seventh Avenue 9Th Floor NY 10001 Amalgamated Bank Corporate Actions 275 Seventh Avenue New York NY 10011 American Enterprise Investment Servi Greg Wraalstad 901 3Rd Ave South MN 55474 American Enterprise Investment Services Inc. Greg Wraalstad Corporate Actions 901 3Rd Ave South Minneapolis MN 55474 American Enterprise Investment Services Inc. Attn: Penny Zalesky 2178 Ameriprise Financial Center Routing: S6/2178 Minneapolis MN 55474 American Enterprise Investment Services Inc. Erin M Stieler 682 Amp Financial Center Minneapolis MN 55474 American Enterprise Investment Services Inc. Attn: Reorg Department 2178 Ameriprise Financial Center Routing: S6/2178 Minneapolis MN 55474 American Enterprise Investment Services Inc. Attn: Corporate Actions 2178 Ameriprise Financial Routing S6/2178 Minneapolis MN 55474 Apex Clearing Corporation Attn: Brian Darby One Dallas Center 350 M. St. Paul, Suite 1300 Dallas TX 75201 Apex Clearing Corporation 1700 Pacific Avenue Ste 1400 Dallas TX 75201 Apex Clearing Corporation Attn: Biliana Stoimenova 1700 Pacific Avenue Suite 1400 Dallas TX 75201 Bank Of America, Na/Gwim Trust Opera Sharon Brown 1201 Main Street 9Th Floor Dallas TX 75202 Bank Of America, Na/Gwim Trust Operations Sharon Brown 1201 Main Street 9Th Floor Dallas TX 75202 Barclays Bank Plc New York Branch Barclaysbank Plc-Lnbr Corporate Actions 200 Cedar Knolls Road Whippany NJ 07981 Barclays Bank Plc New York Branch Barclaysbank Plc-Lnbr Anthony Sciaraffo 1301 Sixth Ave New York NY 10019 Barclays Capital Inc./Le Giovanna Laurella Vice President 70 Hudson Street 7Th Floor Jersey City NJ 07302 Barclays Capital Inc./Le Anthony Sciaraffo 1301 Sixth Ave New York NY 10019 Barclays Capital Inc./Le Anthony Sciaraffo Corporate Actions 400 Jefferson Park Whippany NJ 07981 Bb&T Securities, LLC Attn: Corporate Actions 200 S. College St, 8Th Floor Charlotte NC 28202 Bb&T Securities, LLC Attn: Mary Glasscock 8006 Discovery Drive Richmond VA 23229-8600 Bb&T Securities, LLC Jesse W. Sprouse 8006 Discovery Drive Suite 200 Richmond VA 23229 Bbs Securities Inc./Cds** Corporate Actions Deborah Carlyle 4100 Yonge Street Suite 504A Toronto ON M2P 2G2 Canada Bbs Securities Inc./Cds** Corporate Actions 4100 Yonge Street Suite 415 Toronto ON M2P 2B5 Canada Bmo Capital Markets Corp. Corporate Actions 250 Yonge St. 8Th Floor Toronto ON M5B 2M8 Canada Bmo Capital Markets Corp. Ronald Figueras 3 Second St. 12Th Floor Harborside Plaza 10 Jersey City NJ 07302 Bmo Harris Bank Na/Trust Issuer Services 51 Mercedes Way Edgewood NY 11717 1 First Canadian Place, 13Th Fl PO Box Bmo Nesbitt Burns Inc./Cds** Corporate Actions Louise Torangeau; Phuthorn Penikett 150 Toronto ON M5X 1H3 Canada Bmo Nesbitt Burns Inc./Cds** Corporate Actions Phuthorn Penikett 250 Yonge Street 14Th Floor Toronto ON M5B 2M8 Canada Bmo Nesbitt Burns Inc./Cds** Louise Torangeau 1 First Canadian Place 13Th Fl PO Box 150 Toronto ON M5X 1H3 Canada Bnp Paribas Prime Brokerage, Inc. Ronald Persaud 525 Washington Blvd 9Th Floor Jersey City NJ 07310 Bnp Paribas Securities Corp./Prime B Ronald Persaud 525 Washington Blvd 9Th Floor Jersey City NJ 07310 Bnp Paribas, New York Branch/Bnp Par Ronald Persaud 525 Washington Blvd 9Th Floor Jersey City NJ 07310 Bnp Paribas, New York Branch/Bnp Paribas Prime Brokerage Custodian Ronald Persaud 525 Washington Blvd 9Th Floor Jersey City NJ 07310 Bnp Paribas, New York Branch/Custody/Clientassets Dean Galli Corporate Actions Ad. D. Joao Ii N. 49 Lisbon 1988-028 Portugal Bnp Paribas, New York Branch/Custody/Clientassets Russell Yap Corporate Actions 525 Washington Blvd 9Th Floor Jersey City NJ 07310 Bny Mellon Wealth Management Operations Dept Beth Coyle Two Bny Mellon Center Suite 1215 Pittsburgh PA 15222 Bny Mellon Wealth Management Corporate Actions Kevin Kelly One Wall Street New York NY 10005 Bnymellon/Dedicated Participant #44 Corp Actions 401 South Salina Street 2Nd Floor Syracuse NY 13202 Bnymellon/Na-Bank Custody Michael Kania 525 William Penn Place Rm 0400 Pittsburgh PA 15259 Bnymellon/Natixis Michael Kania Vice President 525 William Penn Place Pittsburgh PA 15259 Bnymellon/Rabobank International Unef Michael Kania 525 William Penn Place Pittsburgh PA 15259 Bnymellon/Re Etf - Uit Dtc/Nscc 0963 Jennifer May Vice President 525 William Penn Place Pittsburgh PA 15259 Bnymellon/Re Midcap Spdrs Jennifer May Assistant Vice President 525 William Penn Place Pittsburgh PA 15259 Bnymellon/Re Natixis Michael Kania Vice President 525 William Penn Place Pittsburgh PA 15259 Bnymellon/Re Rabobank International Michael Kania 525 William Penn Place Pittsburgh PA 15259 Bnymellon/Re The Prudential Investme Michael Kania Vice President 525 William Penn Place Pittsburgh PA 15259 Bnymellon/Wealth Management Michael Kania Corp Actions 525 William Penn Place Suite 1215 Pittsburgh PA 15259 Bnymellon/Wealth Management Kevin Kelly Corporate Actions One Mellon Bank Center 4Th Floor- 151-0440 Pittsburgh PA 15258 Bnymellon/Winterflood Securities Ltd Michael Kania 525 William Penn Place Rm 0400 Pittsburgh PA 15259 Brown Brothers Harriman & Co. Jerry Travers 525 Washington Blvd. Jersey City NJ 07310 Canaccord Genuity Corp./Cds** Ben Thiessen 2200-609 Granville Street Vancouver BC V7Y 1H2 Canada Cantor Fitzgerald & Co. Issuer Services 51 Mercedes Way Edgewood NY 11717 Cantor Fitzgerald & Co. Corporate Actions Dept. 110 East 59Th Street New York NY 10022

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 1 of 6 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 5 of 150 Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 City State Zip Country Cantor Fitzgerald & Co. Corporate Actions 55 Water Street 28Th Floor New York NY 10041 Cetera Investment Services LLC Angela Handeland Supervisor 400 1St Street South Suite 300 St. Cloud MN 56301 Cetera Investment Services LLC Attn: Ashley Roelike Corporate Actions 400 1St Street South Suite 300 St. Cloud MN 56301 Charles Schwab & Co., Inc. Christina Young 2423 E Lincoln Drive Phoenix AZ 85016-1215 Charles Schwab & Co., Inc. Corporate Actions Dept.: 01-1B572 Christina Young 2423 E Lincoln Drive Phoenix AZ 85016-1215 Canadian Imperial Bank Of Commerce 22 Cibc World Markets Inc./Cds** Corporate Actions Roderick Roopsingh (Attn. Corp. Act) Front St. W. 7Th Fl Toronto ON M5J 2W5 Canada Citadel Securities LLC Kevin Newstead Corporate Actions 131 South Dearborn Street 35Th Floor Chicago IL 60603 Citadel Securities LLC Rachel Galdones Corporate Actions 131 South Dearborn Street Chicago IL 60603 Citibank, N.A. Paul Watters 3801 Citibank Center B/3Rd Floor/Zone 12 Tampa FL 33610 Citibank, N.A. Sherida Sinanan 3801 Citibank Center B/3Rd Floor/Zone 12 Tampa FL 33610 Citigroup Global Markets, Inc./Correspondent Clearing Correspondent Clearing Abigail Davies 388 Greenwich Street 11Th Floor New York NY 10013 Comerica Bank Gloria Imhoff 411 West Lafayette Detroit MI 48226 Cor Clearing LLC Anh Mechals 9300 Underwood Avenue Suite 400 Omaha NE 68114 Cor Clearing LLC Issuer Services c/o Mediant Communication 8000 Regency Parkway Cary NC 27518 Cor Clearing LLC Issuer Services 8000 Regency Parkway Cary NC 27518 Cor Clearing LLC Luke Holland 1200 Landmark Center Suite 800 Omaha NE 68102 Credential Securities Inc./Cds** Corporate Actions 700 – 1111 West Georgia St Vancouver BC V6E 4T6 Canada Credit Suisse Securities (Usa) LLC Anthony Milo Vice President 7033 Louis Stevens Drive Global Proxy Services Research Triangle Park NC 27709 Credit Suisse Securities (Usa) LLC Anthony Milo Vice President 7033 Louis Stevens Drive Global Proxy Services Research Triangl NC 27560 Credit Suisse Securities (Usa) LLC c/o Broadridge 51 Mercedes Way Edgewood NY 11717 D. A. Davidson & Co. Rita Linskey 8 Third Street North Great Falls MT 59401 D. A. Davidson & Co. Attn: Debbie Gyger 8 Third Street North Great Falls MT 59401 D. A. Davidson & Co. Attn: Corporate Actions 8 Third Street North Great Falls MT 59401 Davenport & Company LLC Kim Nieding 901 East Cary St 11Th Floor Richmond VA 23219 2, Complexe Desjardins Tour Est Niveau Desjardins Securities Inc./Cds** Corporate Actions Valeurs Mobiliares Desjardins 62, E1-22 Montreal QC H5B 1J2 Canada Desjardins Securities Inc./Cds** Veronique Lemieux 1060 University Street Suite 101 Montreal PQ H5B 5L7 Canada Desjardins Securities Inc./Cds** Attn: Reorg Department 1 Complexe Desjardins C.P. 34, Succ Esjardins Montreal QC H5B 1E4 Canada Desjardins Securities Inc./Cds** Attn: Reorg Dept-Mtl1060-1Er-E 1060 University Street Suite 101 Montreal QC H3B 5L7 Canada Deutsche Bank Securities Inc. Sara Batten 5022 Gate Parkway Suite 100 Jacksonville FL 32256 Deutsche Bank Securities Inc. Db Services New Jersey Inc. Eric Herbst 5201 Gate Parkway Jacksonville FL 32256 E*Trade Clearing LLC c/o Broadridge Attn: Corporate Actions Dept. 2 Journal Square Plaza 5Th Floor Jersey City NJ 07306 E*Trade Clearing LLC Victor Lau 34 Exchange Place Plaza Ii Jersey City NJ 07311 E*Trade Clearing LLC John Rosenbach 1271 Avenue Of The Americas 14Th Floor New York NY 10020 Edward D. Jones & Co. Elizabeth Rolwes Corporate Actions 201 Progress Parkway Maryland Heights MO 63043-3042 Edward D. Jones & Co. Derek Adams 12555 Manchester Road St Louis MO 63131 Edward D. Jones & Co. Elizabeth Rolwes 201 Progress Parkway Maryland Heights MO 63043-3042 Electronic Transaction Clearing, Inc Kevin Murphy 660 S. Figueroa Street Suite 1450 Los Angeles CA 90017 Electronic Transaction Clearing, Inc. Kevin Murphy 660 S. Figueroa Street Suite 1450 Los Angeles CA 90017 Fidelity Clearing Canada Ulc/Cds** Linda Sargeant Operations Manager 401 Bay Street Suite 2910 Toronto ON M5H 2Y4 Canada Fidelity Clearing Canada Ulc/Cds** Corp Action Carol Anderson 483 Bay Street, South Tower Suite 200 Toronto ON M5G 2N7 Canada Fidelity Clearing Canada Ulc/Cds** Carol Anderson Operations Manager 483 Bay Street, South Tower Suite 200 Toronto ON M5G 2N7 Canada Fidelity Clearing Canada Ulc/Cds** Attn: Corporate Actions 245 Summer Street Mailzone V5A Boston MA 02210 Fidelity Clearing Canada Ulc/Cds** Attn: John Spurway 245 Summer Street Mailzone V5A Boston MA 02210 Fiduciary Ssb Corporate Actions 1776 Heritage Drive 5Th Floor Quincy MA 02171 Fiduciary Ssb Stephen M. Moran 225 Franklin Street Mao-3 Boston MA 02110 Fifth Third Bank Lance Wells Corp Actions 5050 Kingsley Drive Mail Drop 1Mob2D Cincinnati OH 45227 Fifth Third Bank Lance Wells Corp Actions 5001 Kingsley Drive Mail Drop 1Mob2D Cincinnati OH 45227 Fifth Third Bank Lance Wells Manager 5001 Kingsley Drive Mail Drop 1Mob2D Cincinnati OH 45227 Fifth Third Bank Public Employees Retirement System Lance Wells - Assistant Vice President 5001 Kingsley Drive Mail Drop 1M0B2G Cincinnati OH 45263 Fifth Third Bank/Public Employees Re Lance Wells Assistant Vice President 5001 Kingsley Drive Mail Drop 1M0B2G Cincinnati OH 45263 First Clearing, LLC Corporate Actions 2801 Market Street H0006-09B St. Louis MO 63103 Folio Investments, Inc. Ashley Theobald Manager 8180 Greensboro Drive 8Th Floor Mclean VA 22102 Foliofn Investments, Inc. Ashley Theobald Manager 8180 Greensboro Drive 8Th Floor Mclean VA 22102 Goldman Sachs & Co. LLC Proxy Hotline 1 30 Hudson Street Proxy Department Jersey City NJ 07302 Goldman Sachs International Asset Servicing 30 Hudson Street Proxy Department Jersey City NJ 07302

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 2 of 6 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 6 of 150 Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 City State Zip Country Goldman, Sachs & Co. Attn: Steve Berrios - Corporate Actions 100 Burma Road Jersey City NJ 07305 Goldman, Sachs & Co. Proxy Hotline 1 30 Hudson Street Proxy Department Jersey City NJ 07302 Haywood Securities Inc./Cds** Tracy College / Julie Brereton Corporate Actions 200 Burrard Street Suite 700 Vancouver BC V6C 3L6 Canada Haywood Securities Inc./Cds** Julie Brereton 200 Burrard Street Suite 700 Vancouver BC V6C 3L6 Canada Hilltop Securities Inc. Attn: Corporate Actions 1201 Elm Street Suite 3500 Dallas TX 75270 Hilltop Securities Inc. Rhonda Jackson 1201 Elm Street Suite 3500 Dallas TX 75270 Hilltop Securities Inc. Attn: Bonnie Allen, Corporate Actions 1201 Elm Street Suite 3500 Dallas TX 75270-2180 Hilltop Securities Inc. Attn: Bonnie Allen 1201 Elm Street Suite 3500 Dallas TX 75270 Hold Brothers Capital LLC Corporate Actions 10 W 46Th St Suite 1407 New York NY 10018 Hrt Financial LLC Corporate Actions 32 Old Slip 30Th Floor New York NY 10005 Hsbc Bank Usa, Na/Clearing Leon Schnitzpahn One Hanson Place Lower Level Brooklyn NY 11243 Hsbc Bank Usa, Na/Clearing Corporate Actions Howard Dash 452 5Th Avenue New York NY 10018 Hsbc Securities (Usa) Inc. James Kelly 11 West 42Nd Street New York NY 10036 Industrial And Commercial Bank Of China Financial Services, LLC/Equity Clearance Nenry Napier 1633 Broadway New York NY 10019 Instinet, LLC Lauren Hammond Director Worldwide Plaza 309 West 49Th Street New York NY 10019-7316 Instinet, LLC Corporate Actions Worldwide Plaza 309 West 49Th Street New York NY 10019 Interactive Brokers Retail Equity Cl Karin Mccarthy 8 Greenwich Office Park Greenwich CT 06831 Interactive Brokers Retail Equity Clearing Karin Mccarthy 8 Greenwich Office Park Greenwich CT 06831 J.P. Morgan Chase Bank Na/Fbo Blackrock Ctf Attn: Corporate Actions 14201 Dallas Pkwy Floor 12 - Corp Actions Dept Dallas TX 75254 J.P. Morgan Clearing Corp. John Fay 500 Stanton Christiana Road Ops 4, Floor 03 Ncc5 Newark DE 19713-2107 J.P. Morgan Clearing Corp. Marcin Bieganski 14201 Dallas Parkway, 12Th Fl Dallas TX 75254 J.P. Morgan Clearing Corp. Attn: Corporate Actions 14201 Dallas Parkway 12Th Floor Dallas TX 75254 Janney Montgomery Scott LLC Mark F. Gress c/o Mediant Communications Inc. 200 Regency Forest Drive Cary NC 27518 Janney Montgomery Scott LLC Attn: Brendai Kirby 1717 Arch Street 19Th Floor PA 19103 Janney Montgomery Scott LLC Regina Lutz 1801 Market Street, 9Th Floor Philadephia PA 19103-1675 Janney Montgomery Scott LLC Attn: Corporate Actions Department 1717 Arch Street, 19Th Floor Philadelphia PA 19103 Janney Montgomery Scott LLC Attn: Zachary Schwarz 1717 Arch Street 19Th Floor Philadelphia PA 19103 Jefferies LLC Robert Maranzano 34 Exchange Pl Jersey City NJ 07311 Jpmorgan Chase Bank Correspondence Clearingservices 2 Marcin Bieganski 14201 Dallas Parkway, 12Th Fl Dallas TX 75254 Jpmorgan Chase Bank, N.A./Custodial Trust Company John P Fay Corp Actions 500 Stanton Christiana Road Ops 4 Floor: 03 Newark DE 19713-2107 Jpmorgan Chase Bank, N.A./Custodial Trust Company Corporate Actions Dept 14201 Dallas Parkway, 12Th Fl Dallas TX 75254 Jpmorgan Chase Bank, National Associ Sachin Goyal Associate 500 Stanton Christiana Road Ops 4 Floor 02 Newark DE 19713-2107 Jpmorgan Chase Bank, National Association Marcin Bieganski Associate 14201 Dallas Pkwy Floor 12 - Corp Actions Dept Dallas TX 75254 Jpmorgan Chase Bank, National Association Sachin Goyal 500 Stanton Christiana Road Ops 4, Floor 02 Newark DE 19713-2107 Jpmorgan Chase Bank/Correspondence C Marcin Bieganski Associate Corporate Actions Dept 14201 Dallas Parkway, 12Th Fl Dallas TX 75254 Jpmorgan Chase Bank/Euroclear Bank Corporate Actions Sachin Goyal 500 Stanton Christiana Road Ops 4, Floor 02 Newark DE 19713-2107 Jpmorgan Chase Bank/Euroclear Bank Corporate Actions 14201 Dallas Pkwy Floor 12 - Corp Actions Dept Dallas TX 75254 Jpmorgan Chase Bank/Ia Marcin Bieganski Associate 14201 Dallas Pkwy 12Th Fl Corp Actions Dept Dallas TX 75254 Kcg Americas LLC Janica Brink, Vp Corporate Actions 545 Washington Blvd. Jersey City NJ 07310 Keybank National Association Raymond Hannan 4900 Tiedeman Road Oh-01-49-0240 Brooklyn OH 44144 Laurentian Bank Of Canada/Cds** Francesca Maiorino 1981 Mcgill College Ave Suite 100 Montreal Quebec BCAH3A 3K3 Canada Laurentian Bank Of Canada/Cds** Francesca Maiorino 1981 Mcgill College Ave Suite 100 Montreal QC BCAH3A 3K3 Canada Leede Financial Markets Inc./Cds** Janusz Kowalski 1140 West Pender Street Suite 1800 Vancouver BC V6E 4G1 Canada Leede Jones Gable Inc./Cds** Janusz Kowalski 1140 West Pender Street Suite 1800 Vancouver BC V6E 4G1 Canada Lek Securities Corporation Corporate Actions Daniel Hanuka 140 Broadway 29Th Floor New York NY 10005 Lek Securities Corporation Corporate Actions One Liberty Plaza 52Nd Floor New York NY 10006 Lek Securities Corporation Daniel Hanuka 140 Broadway 29Th Floor New York NY 10005 Lpl Financial Corporation Corporate Actions Kristin 9785 Towne Centre Drive San Diego CA 92121-1968 Lpl Financial Corporation Corporate Actions Jacqui Teague ; Kristin Kennedy 1055 Lpl Way Fort Mill SC 29715 Manufacturers And Traders Trust Company Tony Lagambina One M&T Plaza-8Th Floor Buffalo NY 14203 Marsco Investment Corporation Mark Kadison 101 Eisenhower Parkway Roseland NJ 07068 Merrill Lynch Pierce Fenner & Smith Dtc 8862 Earl Weeks 4804 Deerlake Dr. E. Jacksonville FL 32246 Merrill Lynch, Pierce Fenner & Smith Earl Weeks Attn: Corporate Actions 4804 Deer Lake Dr. E. Jacksonville FL 32246 Merrill Lynch, Pierce, Fenner & Smith Incorporated Earl Weeks 4804 Dear Lake Dr E Jacksonville FL 32246 Merrill Lynch, Pierce, Fenner & Smith Christine Pearson Raymond James & Associates, Inc./Ray PO Box 14407 St. Petersburg FL 33733 Merrill Lynch, Pierce, Fenner & Smith Earl Weeks 4804 Dear Lake Dr E Jacksonville FL 32246

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 3 of 6 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 7 of 150 Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 City State Zip Country Merrill Lynch, Pierce, Fenner & Smith Incorporated/671 Mlpf& Corporate Actions 4804 Deerlake Dr. E. Jacksonville FL 32246 Mirae Asset Securities (Usa), Inc. Corporate Actions 810 7Th Avenue, 37Th Floor New York NY 10019 Morgan Stanley & Co. LLC Michelle Ford 901 South Bond St 6Th Fl Baltimore MD 21231 Morgan Stanley & Co. LLC Corp Actions 1300 Thames Street 7Th Floor Baltimore MD 21231 Morgan Stanley & Co. LLC Mansur President 1300 Thames Street 5Th Fl Baltimore MD 21231 Morgan Stanley Smith Barney LLC John Barry 1300 Thames St 6Th Floor Baltimore MD 21231 National Financial Services LLC Joanne Padarathsign 499 Washington Blvd Jersey City NJ 07310 National Financial Services LLC Corp Actions 200 Seaport Boulevard, Z1B Boston MA 02210 National Financial Services LLC Peter Closs 499 Washington Blvd. Jersey City NJ 07310 Natixis Securities Americas LLC Tom Ruggiero 1251 Ave Of The Americas-5Th Floor New York NY 10020 Nbcn Inc./Cds** Anna Medeiros Corporate Actions 1010 Rue De La Gauchetiere St West Suite 1925 Montreal QC H3B 5J2 Canada Nomura Securities International, Inc. c/o Adp Proxy Services Issuer Services 51 Mercedes Way Edgewood NY 11717 Nomura Securities International, Inc. Issuer Services c/o Adp Proxy Services 51 Mercedes Way Edgewood NY 11717 Nomura Securities International, Inc. Adrian Rocco 309 West 49Th Street 10Th Floor New York NY 10019-1774 Oppenheimer & Co. Inc. Attn: Fran Banson 85 Broad Street New York NY 10004 Oppenheimer & Co. Inc. Oscar Mazario 85 Broad Street New York NY 10004 Oppenheimer & Co. Inc. Attn: Susan Stoia 85 Broad Street New York NY 10004 Oppenheimer & Co. Inc. Attn: Corporate Actions 85 Broad Street New York NY 10004 Pershing LLC Attn: Regan Palmer Corporate Actions One Pershing Plaza 10Th Floor Jersey City NJ 07399 Pershing LLC Joseph Lavara One Pershing Plaza Jersey City NJ 07399 Phillip Capital Inc. Attn: Corporate Actions 141 W Jackson Blvd Suite 3050 Chicago Board Of Trade Building Chicago IL 60604 Pnc Bank, National Association Juanita Nichols 8800 Tinicum Blvd Mailstop F6-F266-02-2 Philadelphia PA 19153 Questrade Inc./Cds** Corporate Actions 5650 Yonge Street Suite 1700 Toronto ON M2M 4G3 Canada Raymond James & Associates, Inc. Roberta Green 880 Carilion Parkway Sait Petersburg FL 33716 Raymond James & Associates, Inc. Attn: Elaine Mullen Corporate Actions 880 Carillon Parkway St. Petersburg FL 33716 Raymond James & Associates, Inc./Raymond James Trust Company Christine Pearson PO Box 14407 St. Petersburg FL 33733 Raymond James Ltd./Cds** Corporate Actions PO Box 23558 St Petersburg FL 33742-3558 Rbc Capital Markets, LLC Steve Schafer Sr Associate 60 S 6Th St - P09 Minneapolis MN 55402-4400 Rbc Capital Markets, LLC Attn: Reorg Department 60 S 6Th St Minneapolis MN 55402 Rbc Capital Markets, LLC Shannon Jones 60 S 6Th St - P09 Minneapolis MN 55402-4400 Rbc Dominion Securities Inc./Cds** Karen Oliveres 200 Bay Street, 6Th Floor Royal Bank Plaza North Tower Toronto ON M5J 2W7 Canada Reliance Trust Company/Fis Global Plus Corporate Actions 1100 Abernathy Road 500 Northpark Building Suite 400 Atlanta GA 30328 Reliance Trust Company/Fis Trustdesk Mke Corporate Actions Julie Mcguiness 1100 Abernathy Road 500 Northpark Building Suite 400 Atlanta GA 30328 Reliance Trust Company/Swms1 Corporate Actions 1100 Abernathy Road Ste 400 Atlanta GA 30328 Reliance Trust Company/Swms1 Tonie Montgomery 1100 Abernathy Road Ste 400 Atlanta GA 30328 Robert W. Baird & Co. Incorporated Jan Sudfeld 777 E. Wisconsin Avenue 19Th Floor Milwaukee WI 53202 Robinhood Securities, LLC Corporate Actions Dawn Pagliaro 500 Colonial Center Pkwy #100 Lake Mary FL 32746 Robinhood Securities, LLC Corporate Actions 85 Willow Road Menlo Park CA 94025 Sanford C. Bernstein & Co., LLC Anita Bactawar 1 North Lexingtion Ave c/o Ridge White Plains NY 10601 Scotia Capital (Usa) Inc. Corporate Actions 250 Vesey Street New York NY 10281 Scotia Capital (Usa) Inc. Tim Corso One Liberty Plaza New York NY 10006 Scotia Capital Inc./Cds** Lilian Nie Corporate Actions 40 King Street W 23Rd Floor Toronto ON M5H1H1 Canada Scotia Capital Inc./Cds** Corporate Actions Luisa Domingues 40 King Street W Toronto ON M5H1H1 Canada Sei Private Trust Company Eric Greene One Freedom Valley Drive Oaks PA 19456 Sei Private Trust Company/c/o Gwp Eric Greene One Freedom Valley Drive Oaks PA 19456 Sei Private Trust Company/c/o Gwp Diana Mason Corporate Actions 1 Freedom Valley Drive Oaks PA 19456 Sg Americas Securities LLC/ Sub 608 Corporate Actions 630 Fifth Ave Ste 500 New York NY 10111 Sg Americas Securities, LLC Charles Hughes 480 Washington Blvd Jersey City NJ 07310 Sg Americas Securities, LLC Paul Mitsakos 480 Washington Blvd. Jersey City NJ 07310 Ssb - Blackrock Institutional Trust Linda Selbach 45 Fremont Street San Francisco CA 94120-7101 Ssb - Blackrock Institutional Trust Trina Estremera 1776 Heritage Drive North Quincy MA 02171 Ssb - Trust Custody Ed Chaney Vice President 1200 Crown Colony Drive Quincy MA 02169 Ssb&T Co/Client Custody Services Myriam Piervil Assistant Vice President 1776 Heritage Drive North Quincy MA 02171 State Street Bank & Trust Company Proxy Services 1776 Heritage Drive North Quincy MA 02171 State Street Bank & Trust Company Ishareseurope Myriam Piervil - Assistant Vice President 1776 Heritage Drive North Quincy MA 02171 State Street Bank & Trust Company Corp Action 225 Franklin Street Mao-3 Boston MA 02110

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 4 of 6 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 8 of 150 Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 City State Zip Country State Street Bank & Trust Company / Myriam Piervil Assistant Vice President 1776 Heritage Drive North Quincy MA 02171 State Street Bank & Trust/State Stre Joseph J. Callahan Global Corp Action Dept Jab5W PO Box 1631 Boston MA 02105-1631 State Street Bank & Trust/State Street Totaletf Global Corp Action Dept Jab5W Robert Ray / Joseph J. Callahan PO Box 1631 Boston MA 02105-1631 State Street Bank & Trust/State Street Totaletf Global Corp Action Dept Jab5W Jerry Parrilla 1776 Heritage Dr North Quincy MA 02171 State Street Bank And Trust Company Christine Sullivan 1776 Heritage Dr. North Quincy MA 02171 State Street Bank And Trust Company Proxy Services Christine Sullivan; Jerry Parrilla 1776 Heritage Dr. North Quincy MA 02171 State Street Corp On Behalf Of Hsbc Wealth Manager Services Corp Actions 1200 Crown Colony Drive Quincy MA 02169 State Street Trust T479 Global Corporate Actions PO Box 1631 Boston MA 02105-1631 Sterne, Agee & Leach, Inc. Attn: Justin Woodham Corporate Actions 2 Perimeter Park South Suite 100W Birmingham AL 35243 Sterne, Agee & Leach, Inc. Ken Simpson, James Mezrano 2 Perimeter Park Suite 100W Birmingham AL 35209 Stifel, Nicolaus & Company, Incorporated Attn: Zachary J. Resmann 501 N Broadway St. Louis MO 63102 Stifel, Nicolaus & Company, Incorporated Attn: Tina Schweitzer One Financial Plaza 501 N Broadway St. Louis MO 63102 Stifel, Nicolaus & Company, Incorporated c/o Median Communications 200 Regency Forest Drive Cary NC 27518 Stifel, Nicolaus & Company, Incorporated Attn: Chris Wiegand 501 N Broadway St. Louis MO 63102 Stifel, Nicolaus & Company, Incorporated 501 N Broadway One Financial Plaza St Louis MO 63102 Stockcross Financial Services, Inc. Diane Tobey 77 Summer Street Boston MA 02110 Stockcross Financial Services, Inc. Attn: Kimberley Dehn 1900 St. James Place #120 Houston TX 77056 Stockcross Financial Services, Inc. Attn: Corporate Actions, Loretta Racer 1900 St. James Place #120 Houston TX 77056 Stockcross Financial Services, Inc. Attn: Lisa Brunson 9464 Wilshire Blvd Beverly Hills CA 90212 Stockcross Financial Services, Inc. Corporate Actions 9464 Wilshire Blvd. Beverly Hills CA 90212 Sumitomo Mitsui Trust Bank (U.S.A.) Beth Cummings 111 River Street Hoboken NJ 07030 Sumitomo Mitsui Trust Bank (U.S.A.) Limited Beth Cummings 111 River Street Hoboken NJ 07030 Td Ameritrade Clearing, Inc. Mandi Foster 1005 N. Ameritrade Place Bellevue NE 68005 Td Ameritrade Clearing, Inc. Kevin Strine 4211 S. 102Nd Street Omaha NE 68127 Td Ameritrade Clearing, Inc. Attn: Corp Actions Suzanne Brodd 200 S. 108Th Avenue Omaha NE 68154 Td Waterhouse Canada Inc./Cds** Yousuf Ahmed 77 Bloor Street West 3Rd Floor Toronto ON M4Y 2T1 Canada The Bank Of New York Mellon Mellon Trst Of New , National Assoc. Corp Actions 525 William Penn Place Suite 153-0400 Pittsburgh PA 15259 The Bank Of New York Mellon Jennifer May 525 William Penn Place Suite 153-0400 Pittsburgh PA 15259 The Bank Of New York Mellon Corp Actions 525 William Penn Place Suite 153-0400 Pittsburgh PA 15259 The Bank Of New York Mellon The Prudentialinvestment Michael Kania - Vice President 525 William Penn Place Pittsburgh PA 15259 The Bank Of New York Mellon/Bnym Etf Corp Actions Vice President 525 William Penn Place Pittsburgh PA 15259 The Bank Of New York Mellon/Mellon T Sean Garrison 525 William Penn Place Suite 153-0400 Pittsburgh PA 15259 The Bank Of New York Mellon/Mid Cap Spdrs Corp Actions Vice President 525 William Penn Place Pittsburgh PA 15259 The Huntington National Bank Corporate Actions David Gunning 5555 Cleveland Ave. Gw4E62 Columbus OH 43231 The Huntington National Bank David Gunning 5555 Cleveland Ave. Gw4E62 Columbus OH 43231 The Huntington National Bank Paula Fletcher 7 Easton Oval Columbus OH 43219 The Northern Trust Company Ryan Chislett Team Leader Attn: Capital Structures-C1N 801 S Canal Street Chicago IL 60607 The Northern Trust Company Andrew Lussen Attn: Capital Structures-C1N 801 S Canal Street Chicago IL 60607 The Northern Trust Company Attn: Corporate Actions Ryan Chislett 801 S Canal Street Chicago IL 60607 Tradebot Systems, Inc. Attn: Corporate Actions 1251 Nw Briarcliff Pkwy Ste 700 Kansas City MO 64116-1784 Tradestation Securities, Inc. Attn: Andrea Augustin Corporate Actions 8050 Sw 10Th St Plantation FL 33324 Tradestation Securities, Inc. Attn: David Bialer 8050 Sw 10Th Street Suite 400 Plantation FL 33324 U.S. Bancorp Investments, Inc. Kevin Brown Assistant Vice President 60 Livingston Ave St. Paul MN 55107-1419 U.S. Bancorp Investments, Inc. Attn: Cherice Tveit 60 Livingston Ave St. Paul MN 55107 U.S. Bancorp Investments, Inc. Attn: Reorg Department 60 Livingston Ave St. Paul MN 55107 U.S. Bank N.A. Stephanie Kapta 1555 N Rivercenter Drive Suite 302 Milwaukee WI 53212 U.S. Bank N.A./Etf Stephanie Storch / Matthew Lynch 1555 N Rivercenter Drive Suite 302 Milwaukee WI 53212 Ubs Ag Stamford Branch As Custodian For Ubsag Branch Gregory Contaldi - Director 1000 Harbor Blvd - 5Th Floor Weehawken NJ 07086 Ubs Ag Stamford Branch/As Custodian Gregory Contaldi Director 1000 Harbor Blvd - 5Th Floor Weenhawken NJ 07086 Ubs Financial Services Inc. Jane Flood 1000 Harbor Blvd Weehawken NJ 07086 Ubs Financial Services Inc. Attn: Corporate Actions 1000 Harbor Drive Weehawken NJ 07086 Ubs Securities LLC Gregory Contaldi 1000 Harbor Blvd - 5Th Floor Weenhawken NJ 07086 Ubs Securities LLC Gregory Contaldi Director 1000 Harbor Blvd - 5Th Floor Weenhawken NJ 07086 Umb Bank, National Association Vincent Duncan 928 Grand Blvd Kansas City MO 64133 Vanguard Marketing Corporation PO Box 1170 Valley Forge PA 19482-1170 Vanguard Marketing Corporation 100 Vanguard Boulevard Malvern PA 19355 Vanguard Marketing Corporation Attn: Ben Beguin 14321 N. Northsight Boulevard Scottsdale AZ 85260 Virtu Americas LLC Janica Brink Vice President 545 Washington Blvd. Jersey City NJ 07310

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 5 of 6 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 9 of 150 Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 City State Zip Country Vision Financial Markets LLC Ana Martinez 120 Long Ridge Road 3 North Stamford CT 06902 Vision Financial Markets LLC Ana Martinez Corporate Actions 4 High Ridge Park Stamford CT 06804 Vision Financial Markets LLC Ana Martinez Associate Vice President 4 High Ridge Park Stamford CT 06804 Wedbush Securities Inc. Donna Wong 1000 Wilshire Blvd Los Angeles CA 90030 Wedbush Securities Inc. Alan Ferreira PO Box 30014 Los Angeles CA 90030 Wedbush Securities Inc./P3 Alan Ferreira 1000 Wilshire Blvd Suite #850 Los Angeles CA 90030 Wells Fargo Bank, N.A./Sig Robert Matera Vice President 1525 W W T Harris Blvd 1St Floor Charlotte NC 28262-8522 Wells Fargo Bank, N.A./Sig Attn: April S. Powers Corporate Actions 550 S. Tryon St. Charlotte NC 28202 Wells Fargo Bank, National Associati Lora Dahle 550 South 4Th Street Mac N9310-141 Minneapolis MN 55415 Wells Fargo Bank, National Association Lora Dahle Corporate Actions 550 South 4Th Street Mac N9310-141 Minneapolis MN 55415 Wells Fargo Bank, National Association Corporate Actions 733 Marquette Avenue-5Th Floor Minneapolis MN 55479 Wells Fargo Clearing Services LLC Matt Buettner 2801 Market Street H0006-09B St. Louis MO 63103 Wells Fargo Securities, LLC Robert Matera Assistant Vice President Corp Actions - Nc0675 1525 West W.T. Harris Blvd, 1B1 Charlotte NC 28262 Wilson-Davis & Co., Inc. Bill Walker 236 South Main Street Salt Lake City UT 84101

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 6 of 6 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 10 of 150

Exhibit B

Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 11 of 150 Exhibit B Served Via Electronic Mail Name Attention Email Alliance Berstein [email protected] Apex Clearing [email protected] Apex Clearing Corporation Attn: Brian Darby [email protected] [email protected] Apex Clearing Corporation Attn: Biliana Stoimenova [email protected] Bank Of America Dtc #0773 #05198 [email protected] Bank Of America Dtc #0773 #05198 [email protected] Bank Of America Na/Client Assets Dtc #02251 [email protected] Barclays Capital [email protected] Barclays Capital Inc. Dtc #0229 [email protected] Barclays Capital Inc./Le Giovanna Laurella [email protected] [email protected] Bcg Financial Lp [email protected] Bloomberg [email protected] Bmo [email protected] [email protected] [email protected] [email protected] Bmo [email protected] Bmo Capital Markets Corp. Ronald Figueras [email protected] [email protected] [email protected] [email protected] Bmo Capital Markets Corp. Corporate Actions [email protected] [email protected] Bmo Nesbitt Burns Inc./Cds** Dtc# 05043 [email protected] Bmo Nesbitt Burns Inc./Cds** Dtc# 05043 [email protected] Bnp Paribas [email protected] Bnp Paribas Prime Brokerage, Inc. Ronald Persaud [email protected] Bnp Paribas Securities Corp./Prime B Ronald Persaud [email protected] [email protected] [email protected] [email protected] Bny Mellon [email protected] [email protected] [email protected] [email protected] Bnymellon/Dedicated Participant #44 Corp Actions [email protected]

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 1 of 11 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 12 of 150 Exhibit B Served Via Electronic Mail Name Attention Email [email protected] [email protected] [email protected] Bnymellon/Natixis Michael Kania [email protected] [email protected] [email protected] [email protected] Bnymellon/Rabobank International Unef Michael Kania [email protected] Brown Brothers Harriman & Co. Dtc #010 [email protected] Brown Brothers Harriman & Co. Dtc #010 [email protected] Brown Brothers Harriman & Co. Dtc #010 [email protected] Brown Brothers Harriman & Co. Dtc #010 [email protected] Brown Brothers Harriman & Co. Dtc #010 [email protected] Brown Brothers Harriman & Co. Dtc #010 [email protected] [email protected] Cantor Fitzgerald & Co. Corporate Actions [email protected] Charles Schwab [email protected] [email protected] Charles Schwab [email protected] Charles Schwab & Co. Inc. Dtc #0164 [email protected] Charles Schwab & Co. Inc. Dtc #0164 [email protected] Charles Schwab & Co., Inc. Christina Young [email protected] [email protected] Charles Schwab & Co., Inc. Corporate Actions Dept.: 01-1B572 [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] Citibank [email protected] Citibank, N.A. Dtc #0908 [email protected]

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 2 of 11 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 13 of 150 Exhibit B Served Via Electronic Mail Name Attention Email [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] Citigroup Global Markets, Inc./Correspondent [email protected] Clearing Correspondent Clearing [email protected] Clearstream International Sa [email protected] Clearstream International Sa [email protected] Clearstream International Sa [email protected] Clearstream International Sa [email protected] Clearstream International Sa [email protected] Clearstream International Sa [email protected] Cor Clearing [email protected] Cor Clearing LLC Issuer Services & Luke Holland [email protected] Credit Agricole Secs Usa Inc. Dtc #0651 [email protected] [email protected] [email protected] Credit Suisse [email protected] [email protected] [email protected] Credit Suisse Securities (Usa) LLC Anthony Milo [email protected] [email protected] Credit Suisse Securities (Usa) LLC c/o Broadridge [email protected] Credit Suisse Securities (Usa) LLC Dtc #0355 [email protected] Credit Suisse Securities (Usa) LLC Dtc #0355 [email protected] [email protected] Crowell, Weedon & Co. [email protected] D. A. Davidson & Co. Rita Linskey [email protected] [email protected] D. A. Davidson & Co. Attn: Debbie Gyger [email protected] [email protected] [email protected] [email protected] D. A. Davidson & Co. Attn: Corporate Actions [email protected] D.A. Davidson & Co. [email protected] Deutsche Bank Securities Inc. Dtc #0573 [email protected]

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 3 of 11 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 14 of 150 Exhibit B Served Via Electronic Mail Name Attention Email E*Trade Clearing LLC c/o Broadridge [email protected] Edward D. Jones & Co. Derek Adams [email protected] Edward D. Jones & Co. Elizabeth Rolwes [email protected] Edward Jones [email protected] Edward Jones [email protected] Euroclear Bank S.A./N.V. [email protected] Euroclear Bank S.A./N.V. [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] Fidelity [email protected] Fidelity Clearing Canada Ulc/Cds** Carol Anderson [email protected] [email protected] Fifth Third Bank Lance Wells [email protected] Fifth Third Bank/Public Employees Re Lance Wells [email protected] Financial Information Inc. [email protected] First Clearing [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] First Clearing, LLC Corporate Actions [email protected] Folio Fn [email protected] Folio Investments, Inc. Ashley Theobald [email protected] Foliofn Investments [email protected] Goldman Sachs & Co Dtc [email protected] Goldman Sachs & Co Dtc #0005 [email protected] Goldman Sachs & Co Dtc #0005 [email protected] Goldman Sachs & Co. LLC Proxy Hotline 1 [email protected] Hilltop Securities [email protected] Hilltop Securities Inc. Rhonda Jackson [email protected] Hilltop Securities Inc. Attn: Bonnie Allen, Corporate Actions [email protected] Hilltop Securities Inc. Attn: Bonnie Allen [email protected]

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 4 of 11 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 15 of 150 Exhibit B Served Via Electronic Mail Name Attention Email Hsbc [email protected] Hsbc Securities (Usa) Inc. James Kelly [email protected] Interactive Brokers LLC Dtc#0017 [email protected] [email protected] Attn: Corporate Actions Marcin Bieganski John [email protected] J.P. Morgan Clearing Corp. Fay [email protected] [email protected] Janney Montgomery [email protected] Janney Montgomery [email protected] [email protected] Janney Montgomery Scott LLC Attn: Corporate Actions Department [email protected] Janney Montgomery Scott LLC Attn: Zachary Schwarz [email protected] Jefferies LLC Robert Maranzano [email protected] Jefferies LLC Dtc #0019 [email protected] Jefferies LLC Dtc #0019 [email protected] [email protected] [email protected] Jp Morgan [email protected] [email protected] [email protected] [email protected] Jpmorgan Chase Bank Correspondence Clearingservices 2 [email protected] Jpmorgan Chase Bank [email protected] Jpmorgan Chase Bank, National Associ Sachin Goyal [email protected] Jpmorgan Chase Bank/Correspondence C Marcin Bieganski [email protected] Jpmorgan Clearing Corp. Dtc #0352 [email protected] Kcg Americas LLC Janica Brink, Vp [email protected] [email protected] [email protected] Ket Bank [email protected] [email protected] [email protected] Keybank National Association Raymond Hannan [email protected]

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 5 of 11 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 16 of 150 Exhibit B Served Via Electronic Mail Name Attention Email [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] Lpl Financial Corporation Corporate Actions [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] Lpl Financiala [email protected] Marsco Investment Corporation Mark Kadison [email protected] Marsco Investment Corporation [email protected] [email protected] Mediant Communications [email protected] [email protected] [email protected] [email protected] Merrill Lynch [email protected] [email protected] [email protected] [email protected] Merrill Lynch, Pierce, Fenner & Smith Incorporated [email protected] Merrill Lynch, Pierce, Fenner & Smith Earl Weeks [email protected] Mitsubishi Ufj Trust & Banking Corp Dtc #2932 [email protected] [email protected] [email protected] [email protected] [email protected] Morgan Stanley [email protected] [email protected] [email protected] [email protected] [email protected] Morgan Stanley & Co. LLC Corp Actions [email protected]

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 6 of 11 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 17 of 150 Exhibit B Served Via Electronic Mail Name Attention Email [email protected] [email protected] [email protected] [email protected] Morgan Stanley & Co. LLC Mansur President [email protected] [email protected] [email protected] Morgan Stanley Smith Barney [email protected] Morgan Stanley Smith Barney Dtc #0015 [email protected] Morgan Stanley Smith Barney Dtc #0015 [email protected] Morgan Stanley Smith Barney Dtc #0015 [email protected] Morgan Stanley Smith Barney Dtc #0015 [email protected] Morgan Stanley Smith Barney Dtc #0015 [email protected] Morgan Stanley Smith Barney Dtc #0015 [email protected] Morgan Stanley Smith Barney Dtc #0015 [email protected] [email protected] [email protected] Morgan Stanley Smith Barney LLC John Barry [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] National Financial Services LLC Corp Actions & Peter Closs [email protected] Northern Trust [email protected] Optionsxpress Inc. Dtc #0338 [email protected] Pnc Bank Na Dtc #02616 [email protected] Raymond James [email protected] Raymond James & Associates, Inc./Raymond James Trust Company Christine Pearson [email protected] Rbc Capital [email protected] [email protected] Rbc Capital [email protected] Rbc Capital Markets, LLC Steve Schafer Sr [email protected] [email protected] Rbc Capital Markets, LLC Attn: Reorg Department [email protected]

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 7 of 11 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 18 of 150 Exhibit B Served Via Electronic Mail Name Attention Email Rbc Capital Markets, LLC Shannon Jones [email protected] Reliance Trust Company [email protected] [email protected] Reliance Trust Company/Swms1 Corporate Actions [email protected] Reliance Trust Company/Swms1 Tonie Montgomery [email protected] [email protected] Relinace Trust Company [email protected] [email protected] Ridge Clearing [email protected] Royal Bank Of Canada [email protected] Sanford C. Bernstein & Co., LLC Anita Bactawar [email protected] Scotia Capital [email protected] Scotia Capital (Usa) Inc. Tim Corso [email protected] Sei Pv/Gwp #02663 [email protected] Sg Americas Securities, LLC Paul Mitsakos [email protected] Sis Segaintersettle Ag [email protected] Sis Segaintersettle Ag [email protected] Sothwest Securities [email protected] Southwest Securities [email protected] Southwest Securities [email protected] Ssb - Blackrock Institutional Trust Trina Estremera [email protected] [email protected] [email protected] [email protected] [email protected] State Street [email protected] [email protected] [email protected] [email protected] [email protected] State Street Bank & Trust Company Corp Action [email protected] State Street Bank & Trust Company / Myriam Piervil [email protected] State Street Bank And Trust Co Dtc #0997 [email protected] State Street Bank And Trust Co Dtc #0997 [email protected] State Street Bank And Trust Co Dtc #0997 [email protected]

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 8 of 11 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 19 of 150 Exhibit B Served Via Electronic Mail Name Attention Email [email protected] [email protected] [email protected] [email protected] State Street Corp On Behalf Of Hsbc Wealth Manager Services [email protected] [email protected] [email protected] [email protected] [email protected] State Street Trust T479 [email protected] [email protected] [email protected] Td Ameritrade [email protected] [email protected] [email protected] Td Ameritrade Clearing, Inc. Attn: Corp Actions [email protected] [email protected] [email protected] [email protected] The Bank Of New York Mellon The Prudentialinvestment [email protected] [email protected] The Bank Of New York Mellon Dtc #0901 [email protected] The Bank Of New York Mellon Dtc #0901 [email protected] The Bank Of New York Mellon Dtc #0901 [email protected] The Bank Of New York Mellon Dtc #0901 [email protected] [email protected] [email protected] [email protected] The Bank Of New York Mellon/Bnym Etf Corp Actions [email protected] The Bank Of Ny Mellon Dtc #0954 [email protected] The Bank Of Ny Mellon Dtc #0954 [email protected] The Depository Trust Co [email protected] The Depository Trust Co [email protected] The Depository Trust Co [email protected] The Depository Trust Co [email protected] The Depository Trust Co [email protected] The Depository Trust Co [email protected] The Depository Trust Co [email protected]

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 9 of 11 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 20 of 150 Exhibit B Served Via Electronic Mail Name Attention Email The Depository Trust Co [email protected] The Northern Trust Company Ryan Chislett [email protected] The Northern Trust Company Dtc #02669 [email protected] Tradestation [email protected] Tradestation [email protected] Tradestation Securities, Inc. Attn: Andrea Augustin [email protected] Tradestation Securities, Inc. Attn: David Bialer [email protected] U.S. Bancorp Investments, Inc. Attn: Cherice Tveit [email protected] [email protected] [email protected] U.S. Bancorp Investments, Inc. Attn: Reorg Department [email protected] Ubs [email protected] Ubs [email protected] Ubs [email protected] Ubs [email protected] Ubs [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] Ubs Ag Stamford Branch As Custodian For Ubsag London Branch [email protected] Ubs Ag Stamford Branch/As Custodian Gregory Contaldi [email protected] Ubs Securities [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] [email protected] Ubs Securities [email protected] Ubs Securities LLC Dtc #0642 [email protected]

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 10 of 11 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 21 of 150 Exhibit B Served Via Electronic Mail Name Attention Email [email protected] [email protected] Us Bank [email protected] Vanguard [email protected] Vanguard Marketing Corporation Attn: Ben Beguin [email protected] Virtu Americas LLC Janica Brink [email protected] Vision Financial [email protected] Vision Financial Markets LLC Ana Martinez [email protected] [email protected] [email protected] Wedbush Securities [email protected] Wedbush Securities [email protected] [email protected] [email protected] Wedbush Securities Inc. Donna Wong & Alan Ferreira [email protected] Wells Fargo Clearing Services LLC Matt Buettner [email protected] Wells Fargo Securities, LLC Robert Matera [email protected]

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 11 of 11 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 22 of 150

Exhibit C

Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 23 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country "ASTEL" JCS "ASTEL" JCS KZ139490001021575010Altyn bank ATYNKZKA "ASTEL" JCS Galina Volkova Mametova Str.67 B 3rd floor Almaty 0500004 Republic of Kazakhstan 013 Netvision Ltd. 15 Hamekacha St. Rosh Haa'Yin Israel 1110 Ventures LLC 80 Four Wheel Drive Norwich VT 05055 1110 Ventures LLC c/o Ryan Gardner 80 Four Wheel Drive Norwich VT 05055 1Rivet Us Inc 12355 Sunrise Valley Drive Suite 610 Reston VA 20191 2Nd Quadrant Inc 1000 N West St Ste 1200 Wilmington DE 19801 3rdwheeltech 21 Clematis St Ladera Ranch CA 92694 3rdwheeltech LLC Attn: Suman Konidana 21 Clematis St Ladera Ranch CA 92694 5G Action Now Inc c/o Bulldog Compliance 138 Conant Street 2Nd Floor Beverly MA 01915 5G Everywhere In America 11710 Plaza America Drive Suite 2000 Reston VA 20190 5G Everywhere In America 900 17Th Street Nw Suite 300 Washington DC 20006 5G Everywhere In America 9714 Flint Hill Court Fairfax VA 22181 5G Everywhere in America LLC Attn: William Tolpegin 9714 Flint Hill Ct. Vienna VA 22181 5G In America LLC 900 17Th Street Nw Suite 300 Washington DC 20006 A C Systems Inc. 3990 S Lipan Street Englewood CO 80110-4422 A C Systems Inc. 3990 S. Lipan St. Hartford CT 06115-0470 A&E Television Networks 235 East 45Th Street New York NY 10017 A.C.T. (Antigua Computer Technology Co. Ltd.) A.C.T. Building Market & Church Streets PO Box 3090 St. John's Antigua & Barbuda A.G. Radio Holding SRL Splaiul Unirii No. 165 The Tn Offices 1 Building 10Th Floor Room D District 3 Bucharest 030133 Romania A1 Microwave Jmd Technologies Building Westgate Carr Road Pickering YO18 8LX Aap Automation Inc 2901 South Tejon Street Englewood CO 80110 Aap Automation Inc PO Box 2003 Englewood CO 80150-2003 Aasonn LLC 184 Shuman Blvd Park Lake Center Suite 530 Naperville IL 60563 Aastha Broadcasting Network Limited Unit #213 Mezzanine Floor Morya Land Mark 1 Off Link Road Andheri (West) 400053 Ab5 Consulting 27 Queens Walk Ealing London W5 1TP United Kingdom Abanilla Vince Adrian Redacted Address Abb Inc 29713 Network Place Chicago IL 60673 Abbas Fawad Redacted Address Abbasi Abid Redacted Address Abbasi Mohammad-Rafiq Redacted Address Abbott Building Systems LLC 6720 B Rockledge Drive Suite 750 Bethesda MD 20817 Abbott Building Systems LLC 9210 Corporate Blvd Suite 120 Rockville MD 20850 Abbott Building Systems LLC Attn: Randy Thomas 9210 Corporate Blvd Suite 120 Rockville MD 20850 Abbott Kenneth Redacted Address Abc Inc. O&O Station - Wtvd 411 Liberty Street Durham NC 27701 Abc Inc. Attn: Fiesha Burge Business Manager O&O Station - Wls 190 N. State Street Chicago IL 60601 Abc Inc. Attn: Marjorie Tsuma Accounts Payable O&O Station - Kabc 500 Circle Seven Drive Glendale CA 91201 Abdelgadir Abuhuraira Redacted Address Abdel-Nabi Tarek Redacted Address Abdul Karishma Redacted Address Abi Research 249 South Street Oyster Bay NY 11771 ABI Research Attn: Edward A. Rerisi 249 South Street Oyster Bay NY 11771 Able Asphalt Paving Company Inc PO Box 1270 Hiram GA 30141 Abm Facility Support Services 12040 Indian Creek Court Beltsville MD 20705 Abm Facility Support Services PO Box 419860 Boston MA 02241-9860 Abm Facility Support Services LLC Attn: Thomas R. Mollencop Vp Finance 12040 Indian Creek Court Beltsville MD 20705 Attn: Senior Vice President - General AboveNet Communications Inc. Counsel 360 Hamilton Avenue White Plains NY 10601 Aboye Abebe Redacted Address Abrams Matthew Redacted Address Abs Global LTD O'Hara House 3 Bermudiana Road Hamilton HM08 Bermuda Abs-Cbn Global Limited Mother Ignacia Quezon City Manila Philippines Abs-Cbn Global Limited c/o Abs-Cbn International 2001 Junipero Serra Blvd. Suite 200 Daly City CA 94014 Abuthan Arlinda Redacted Address Abuthan Nethanel Ismael Redacted Address Ac & T Co Inc PO Box 4217 Hagerstown MD 21741-4217 AC & T Co. Inc Attn: Dave Conway & Bill Walter 11535 Hopewell Road PO Box 4217 Hagerstown MD 21741-4217 Ac Infinity Inc 18221 Railroad St City Of Industry CA 91748 AC&T 11535 Hopewell Rd PO Box 4217 Hagerstown MD 21741-4217 Accelerated Learning Program Plus (ALP Plus) Randal Street & Un Drive Monrovia Liberia Monrovia Liberia Accelerated Media Technologies Inc. 139 Southbridge Street Auburn MA 01501 Access Hardware Inc 285 Hukilike St Ste B-102 Kahului HI 96732 Access Intelligence LLC 4 Choke Cherry Road 2Nd Floor Rockville MD 20850 Access Intelligence LLC 9211 Corporate Blvd Fl 4 Rockville MD 20850-3852 Access Intelligence LLC PO Box 60055 New York NY 10104 Access Intelligence LLC PO Box 61110 Akron OH 44308-1471 Access Intelligence LLC PO Box 775986 Chicago IL 60677-5986 Access Partnership 9 Southside 105 Victoria St Westminster London SW1E 6QT United Kingdom Access Partnership Broadway Studios 20 Hammersmith Broadway London W67AF United Kingdom Acco Engineered Systems 888 E Walnut St Pasadena CA 91101-1895 Acco Engineered Systems PO Box 847360 Los Angeles CA 90084-7360 Acco Engineered Systems Inc. 6265 San Fernando Road Glendale CA 91201 Acco Engineered Systems Inc. Attn: Eric Berman 6265 San Fernando Road Glendale CA 91201 Accounting Principals D.B.A. Ajilon Attn:Mykaella Buchanan 8200 Greensboro Drive Suite 275 Mclean VA 22102 Accounting Principals Inc D.B.A. Ajilon 8200 Greensboro Drive Suite 275 Mclean VA 22102 Accounting Principals Inc Dba Ajilon Professional Staffing 1 Independent Drive Jacksonville FL 32202 Accounting Principals Inc Dba Ajilon Professional Staffing 10151 Deerwood Park Blvd Bldg 200 Ste 400 Jacksonville FL 32256 Accounting Principals Inc Dba Ajilon Professional Staffing Dept Ch 14031 Palatine IL 60055-4031 Accuoss PO Box 1969 Monument CO 80132 Accuoss PO Box 843838 Dallas TX 75284-3838 Ace American Insurance Company 436 Walnut Street PO Box 1000 Philadelphia PA 19106

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 1 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 24 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country ACE American Insurance Company c/o Chubb 202A Hall's Mill Road - 2E Whitehouse Station NJ 08889 Ace Fire & Security Systems LTD Unit 12 Truimph Way Kempston MK42 7QB United Kingdom ACE Property and Casualty Insurance Company c/o CHUBB Attn: Douglas J. Wills 436 Walnut Street WA10A Philadelphia PA 19106 McElroy Deutsch Mulvaney & Carpenter Ace Property and Casualty Insurance Company c/o Gary Bressler Esq. LLP 300 Delaware Avenue Ste. 770 Wilmington DE 19801 Acel Technologies LLC 2348 Spring Valley Rd Lancaster PA 17601 Acel Technologies LLC 545 Hannigan Drive Lancaster PA 17601 Achievers LLC 221 Main Street Suite 1200 San Francisco CA 94105 Achievers LLC 23 Geary Street Suite 600 San Francisco CA 94108 Achievers LLC 600 California Street Floor 11 San Francisco CA 94108 Achievers LLC 6220 Stoneridge Mall Rd Pleasanton CA 94588-3260 Achievers LLC Lockbox Services Box#399016 San Francisco CA 94139-9016 Achievers LLC David Brennan 221 Main Street Suite 1200 San Francisco CA 94105 Acosta Dennis Redacted Address Acsys Ltd. First Floor Meharsons Estate TaLPur Road Karachi 75000 Pakistan Actualidad Media Group LLC. 2090 Nw 79 Ave Doral FL 33122

Ad Hoc Committee of Equity Holders of Intelsat N.A. c/o Foley & Lardner LLP Attn: Erika L. Morabito Brittany J. Nelson 3000 K Street N.W. Suite 600 Washington DC 20007-5109 Ad Hoc Committee of Equity Holders of Intelsat N.A. c/o Kirby McInerney LLP Attn: David E. Kovel 250 Park Avenue Suite 820 New York NY 10177 Adam Levy Redacted Address Adam M. Goldstein And Cheryl H. Goldstein Redacted Address Adams Nancy L. Redacted Address Adaptive Insights PO Box 399115 San Francisco CA 94139-9115 Adaptive Insights LLC 2300 Geng Rd Suite 100 Palo Alto CA 94303-3352 Adaptive Insights LLC 2300 Geng Road Suite 100 Palo Alto CA 94303-3352 Adaptive Insights LLC PO Box 399115 San Francisco CA 94139-9115 Addis Communications 19 Olney Sandy Spring Road #73 Ashton MD 20861 Addison Lee Plc 35-37 William Road London NW1 3ER United Kingdom Addison Professional Financial Search LLC Dba Hire Strategy 1875 Explorer Street Suite 520 Reston VA 20190 Addison Professional Financial Search LLC Dba Hire Strategy 7076 Solutions Center Chicago IL 60677-7000 Adisam Telecom S.A. 116 Calea 13 Septembrie Bl. 58 Sc.1 Apt.4 Sector 5 Bucuresti 761331 Romania Hoja De Servicio 5000009660 Administración Nacional Detelecomunicacionesantel Uruguay Complejo Torre De Las Telecomuniciones Hoja De Entrada 1000007292 Guatemala 1075. Nivel 22 Montevideo CP 11800 Uruguay Administración Nacional Detelecomunicacionesantel Uruguay Complejo Torre De Las Telecomuniciones Hoja De Entrada 1000007292 Hoja De Servicio 5000009660 Guatemala 1075. Nivel 22 Montevideo CP 11800 Uruguay Administration De Lenregistrement Et Des Domaines Bureau Des Actes Civiles B.P. 31 L-2010 Luxembourg Administration De Lenregistrement Et Des Domaines Bureau Des Amendes Et Recouvrements Bp 31 L-2010 Luxembourg Administration De Lenregistrement Et Des Domaines Recette Centrale Bp 1004 LU1010 Luxembourg Administration Des Contributions Directes 18 Rue De Fort Wedell L-2982 Luxembourg Administration Des Contributions Directes 18 Rue De Fort Wedell Luxembourg Administration Des Contributions Directes 18 Rue Due Fort WedellL-2718 Luxembourg Administration Des Contributions Directes 45 Bd Roosevelt L-2982 Luxembourg Adobe 345 Park Avenue San Jose CA 95110-2704 Adobe Systems Incorporated 29322 Network Place Chicago IL 60673-1293 Adobe Systems Incorporated 345 Park Avenue San Jose CA 95110 Adobe Systems Incorporated 635 High Street Palo Alto CA 94301 Adobe Systems Incorporated 75 Remittance Drive Suite 1025 Chicago IL 60675-1025 Adore Technologies Pte. LTD 151 Lorong Chuan #03-01B New Tech Park 556741 Singapore Adp LLC 1 Adp Blvd Roseland NJ 07068 Adp LLC 400 Covina Blvd San Dimas CA 91773 Adp LLC 5800 Windward Parkway Alpharetta GA 30005 Adp LLC PO Box 842875 Boston MA 02284-2875 Adp Services Nicole Bello Syward Place Pyrcroft Road Chertsey Surrey London United Kingdom Adriano Ros Redacted Address Ads Group Limited Show Centre Etps Road Farnborough GU14 6FD United Kingdom Advanced Computer Concepts Attn: Reza Zarafshar 7927 Jones Branch Drive Suite 600 N Mclean VA 22102 Advanced Computer Concepts Inc 2000 15Th Street North Suite 900 Arlington VA 22201 Advanced Computer Concepts Inc 7927 Jones Branch Drive Mclean VA 22102 Advanced Computer Concepts Inc 7927 Jones Branch Drive Suite 600 North Mclean VA 22102 Advanced Computer Concepts Inc PO Box 689 Arlington VA 22216 Advanced Technology Solutions 2503 Makkah Mukarrama Service Road Riyadh 8219 Saudi Arabia Advantage Industrial Automation 4775 River Green Pkwy Duluth GA 30096 Advantech Corporation 11380 Reed Hartman Highway Cincinnati OH 45241 Advantech Corporation PO Box 45895 San Francisco CA 94145-0895 Advantech Wireless 150 Veterans Memorial Hwy PO Box 835 Commack NY 11725 Advantech Wireless 16715 Boul Hymus Kirkland QC H9H 5M8 Canada Advantech Wireless 657 Orly Avenue Dorval QC H9P-1G1 Canada Advantech Wireless 8756 Virginia Meadows Drive Manassas VA 20109 Advert Bereau Company Limited East Legon Ars Obojo Road Asafoatse Accra Aecom Technical Services Inc 1001 Bishop Street Suite 1600 Honolulu HI 96813 Aecom Technical Services Inc 1178 Paysphere Circle Chicago IL 60674 Aecom Technical Services Inc 4840 Cox Road Glen Allen VA 23060 Aecom Technical Services Inc. 1001 Bishop Street Suite 1600 Honolulu HI 96813 Aecom Technical Services Inc. 4840 Cox Road Glen Allen VA 23060 Aem Corporation (Dba Vizuri) Attn: Maggie Pabustan 13880 Dulles Corner Lane Herndon VA 20171 Aerotek Inc 7301 Parkwar Drive Hanover MD 21076 Aesir Space 30 St. Mary Axe London EC3A 8BF United Kingdom Afip Carlos Pellegrini 53 Buenos Aires Buenos Aires Argentina Afip Rivadavia 611 Buenos Aires 4338-2800 Argentina AfrAsia Link Ltd. Attn: kare Ng Cheng Hin 25 Westway London W12 0PT United Kingdom Africa Digital Network Limited c/o Nation Media Group Nation Centre 7th Floor Kimathi Street PO Box 28753-00100 Nairobi Kenya Africa Media Group Limited Jamhuri/Zaramo Streets Dar Es Salaam Tanzania Africa Mobile Network Communication LTD 2 Jide Close Idimu Council Alimosho Lagos

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 2 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 25 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Africa Mobile Networks Unit 6 Whittle Park Davy Avenue Knowlhill Milton Keynes MK5 8FT United Kingdom

Africa Mobile Networks Cameroon Sarl 131 Rue 1221 Entree Des Hydrocarbures Derriere Star Land Hotel Bonapriso-Douala Douala Cameroon Africa Mobile Networks Cameroon SARLU BP12153 Bonapriso Douala Cameroon Congo, Democratic Africa Mobile Networks Congo S.A.R.L.U 480 Av Bitelika Ndombi Immeuble Business Centre Pointe Noir Republic Of The Congo, Democratic Africa Mobile Networks Drc Sarlu 4 Avenue De La Mongala Kinshasa Kinshasa C/Gombe Republic Of The Africa Mobile Networks Gb Sarl Bissau Guinea Bissau Bairro Bandim Zona 7 Zona Padaria Nhonho Guinea-Bissau Africa Mobile Networks Guinee Sarlu Manquepas Conarky Commune De Haloum Guinea Africa Mobile Networks Guinee Sarlu Manquepas Commun De Kaloum Conakry Guinea Africa Mobile Networks Liberia Inc Montserrado Congo Town Tubman Boulevard Liberia Africa Mobile Networks Limited 6 Whittle Court Davy Avenue Milton Keynes MK6 8FT United Kingdom Africa Mobile Networks Limited Attn: Michael Darcy 6 Whittle Court Davy Avenue Milton Keynes MK6 8FT United Kingdom Africa Mobile Networks LTD Unit 6 Whittle Court Frank Whittle Park Davy Avenue Knowlhill Milton Keynes MK5 8FT United Kingdom Africa Mobile Networks Zambia Limited Attn: Michael Darcy 6 Whittle Court Davy Avenue Knowlhill Milton Keynes Mk5 8Ft United Kingdom Africa Moblie Networks Zambia Limited 28A State Lodge Road State Lodge Lusaka Zambia Africa Online Operations (Mauritius) Limited Grand Baie Business Park Air & Geranium Street Suite 223-224 Grand Baie Mauritius Africa Online Operations Limited (Mauritius) Suite 223/224 Grand Baie Business Park Air And Geranium Street Grand Baie 30515 Mauritius Africable Network Immeuble Bemba Bakayoko Avenue De L'Oua Bamako BP: E2498 Mali African Telecommunications Union Waiyaki Way Ca Centre Nairobi 00200 Kenya African Virtual University (Avu) 71 Maalim Juma Road PO Box 25405 Nairobi Kenya Afrinic LTD 03B3 3Rd Floor Ebene Cyber Tower Cyber City Mauritius Afrinic LTD 11Th Floor Raffles Tower Cybercity Ebene Mauritius Afrique Telecom 7 Rue Plaine Des Isles Auxerre 89000 France Afsah-Mohallatee Michael Redacted Address Ag Franz Associates LLC 5 Stanton Court Plainsboro NJ 08536 Agathe Brun Redacted Address Agatston David Redacted Address Agencia Boliviana Espacial Avenida 6 De Agosto 2577 Edificio "Las Dos Torres" Piso 10 La Paz Bolivia Agile64 LLC 19610 Lewis Orchard Ln Poolesville MD 20837 Agile64 LLC Attn: Kenneth Clyne 19610 Lewis Orchard Lane Poolesville MD 20837 Agilent Technologies Inc. 101 Parkshore Drive Folsom CA 95630 Agx Logistics (S) Pte LTD 3 Changi South Street 2 #02-01/#01-02 Cache Changi Districentre 2 Singapore 486351 Singapore Ahab Shamaa Redacted Address Ahamed Shayla Redacted Address Ahmad Nazeeh Redacted Address Ahmed Al Sheikh Mohammed Redacted Address Ahnell Cole Redacted Address AIG 175 Water Street New York NY 10038 AIG Group Worldsource PO Box 3176 Alpharetta GA 30023 AIG Group Financial Lines Claims PO Box 25947 Shawnee Mission KS 66225 AIG Property Casualty Inc. Attn: Kevin J. Larner Esq. 80 Pine Street 13th Floor New York NY 10005 Air Power Consultants Inc 18903 W 157Th Terrace Olathe KS 66062 Air Rover Inc 12679 Fm 3311 Tyler TX 75708 Air Rover Inc PO Box 448 Lindale TX 75771 Air Rover Inc PO Box 4850 Tyler TX 75712 Air Sea Worldwide (Uk) LTD Unit 12 Marlin Park Central Way Feltham TW14 0AN United Kingdom Air Traffic & Navigation Services Soc LTD Eastgate Office Park Block C South Boulevard Road Bruma South Africa Air Traffic & Navigation Services Soc Ltd Eastgate Office Park Block C South Boulevard Road Bruma South Africa Airbus Defence And Space 31 Avenue Des Cosmonautes Toulouse Cedex 4 31402 France Airbus Defence And Space 4 Rue De Presourg Paris 75116 France Airbus Defence And Space Claude-Dornier-Straße 88090 Immenstaad Am Bodensee Friedrichshafen 167 015 356 Airbus Defence And Space Lysaker Torg 45 Postboks 433 Lysaker 1327 Norway Airbus Defence And Space Sas Comptabilité Fex Bérénice 31 Rue Des Cosmonautes Cedex 4 Toulouse 31402 France Airbus Defence and Space SAS Attn: Antoine Poulet 51-61 Route de Verneuil Les Mureaux 78130 France 31 Rue Des Cosmonautes Cedex Airbus Defence And Space Sas c/o Airbus Defence And Space Sas (Km1 Mission) Comptabilite Fex Berenice 4 Toulouse 31402 France 31 Rue Des Cosmonautes Cedex Airbus Defence And Space Sas c/o Airbus Defence And Space Sas (Quantum Mission) Comptabilite Fex Berenice 4 Toulouse 31402 France c/o Airbus Defence And Space Sas (Airbus Airbus Defence And Space Sas Egypt Satcom) Comptabilite Fex Berenice 31 Rue Des Cosmonautes Cedex 4 Toulouse 31402 France c/o Airbus Defence And Space Sas France Service Courrier 51-61 Route De Airbus Defence And Space Sas Ex Bu Satellites (T-16 Mission) Verneuil Bp 41019 Les Mureaux Cedex 78130 France Airbus Group Proj B.V. c/o Airbus Group S.E. Mendelwed 30 Leiden 2333CS Netherlands Airtel (S/L) Limited 42 Main Motor Road Wilberforce Freetown Sierra Leone Congo, Republic Of The Airtel Congo 130 Kwango Commune De La Gombe Kinshaha (Brazzaville) Congo, Republic Of The Airtel Congo 2Nd Floor Immeuble Sci Monte Cristo Rond Point De La Gare 1038 (Brazzaville) Croisement Des Avenues Du Tchad Et Du Congo, Democratic Airtel Congo Rdc S.A. Bas-Congo Bp 1201. Kin1 Kinshasa Republic Of The Congo, Republic Of The Airtel Congo S.A. Amilcar Cabral Avenue Bp 1038 Brazzaville (Brazzaville) Airtel Madagascar S.A. Immeuble Kube B Bp7620 Nif 2000000297 Zone Galaxy Andraharo 101 Madagascar Airtel Madagascar S.A. Registration No. 61201111997000052 Immeuble Kube B Bp7620 Nif 2000000297 Zone Galaxy Andraharo 101 Madagascar Airtel Networks Kenya Limited PO Box 73146 - 00200 Nairobi Kenya Airtel Networks Limited Partner Invoice Box Plot L2 401 Close Banana Island Ikoyi, Lagos Nigeria Airtel Networks Limited Plot L2 Banana Island Ikoyi Lagos Nigeria Airtel Seychelles LTD PO Box 1358 Emerald House Providence Mahe Seychelles Victoria, Mahe Seychelles Airtel Tanzania Public Limited Company Kinondoni District PO Box 6923 Ali Hassani Mqinyi Road Block 41 Morocco Airtel Tchad Sa Avenue Charles De Gaulle Ndjamena BP 5665

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 3 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 26 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Airtel Tchad Sa Avenue Charles De Gaulle Bp 5665 N¿Djaména N'Djamena Chad Ajmeri Sajid Redacted Address Akazan Justin Redacted Address Akhbari Kamyar Redacted Address Akin Gump Strauss Hauer & Feld L.L.P. 1333 New Hampshire Avenue N.W Suite 400 Washington DC 20036 Akin Gump Strauss Hauer & Feld Llp Ira S. Dizengoff One Bryant Park Bank Of America Tower New York NY 10036-6745 Akin Gump Strauss Hauer & Feld LLP Attn: Ira S. Dizengoff One Bryant Park Bank of America Tower New York NY 10036-6745 Aklilu Natnael Redacted Address Akova Irfan Redacted Address Akumu Dom Redacted Address Akumu John Lelo Redacted Address Al Harbi Telecom PO Box 67731 Riyadh 11517 Saudi Arabia Al Nisr Distribution Al Saf Near Safa Park Al Safa 6519 United Arab Emirates Al Nisr Distribution PO Box 6519 Dubai United Arab Emirates Al Tamimi & Company Advocates And Legal Consultants Building 4 East 6Th Floor Dubai International Financial Centre Sheikh Zayed Road Dubai United Arab Emirates Al Tamimi & Company Advocates and Legal Consultants Attn: Suzanne Gingles Building 4 East 6th Floor Dubai International Financial Centre Shekh Zayed Road Dubai United Arab Emirates Al Yah Star Satellite Communications Company Pjsc PO Box 93693 Abu Dhabi United Arab Emirates Alabama Office Of The Attorney General Consumer Interest Division State Of Alabama 501 Washington Avenue Montogomery AL 36104 Alabama State Treasury Unclaimed Property Division Rsa Union Bldg 100 N Union St Ste 636 Montgomery AL 36104 Alan Foster Redacted Address Alan Olson Redacted Address Alan R. Olson Redacted Address Alassi Walid Redacted Address Albright Stonebridge Group LLC 1101 New Tork Avenue Nw #900 Washington DC 20005 Albright Stonebridge Group LLC 555 13Th Street. Nw Suite 300 West Washington DC 20004-1109 Albright Stonebridge Group LLC 601 13Th Street Nw 10Th Floor Washington DC 20005 Albuquerque Jose Paulo D Redacted Address Alcalde Melissa Redacted Address Alcatel Space 12 rue de la Baume Paris 75008 France Alcatel Space Attention: Flavien Bachabi Deputy Chairman 3 Rue Albert Borschette Luxembourg L-1246 Luxembourg Alcatel Space Attention: Flavien Bachabi Deputy Chairman 4 Rue Albert Borschette Luxembourg L-1246 Luxembourg Alcatel Space Attn: DFG - Departement Affaires (FGA) 100 Bd Du Midi Cannes-La-Bocca Cedex 6156 France Aldea Solutions Inc Attn: Legal Department 8550 Cote de Liesse Suite 200 St-Laurent QC H4T 1H2 Canada Aldea Solutions Inc. 8550 Cote De Liesse Suite 200 Saint-Laurent QC H4T 1H2 Canada Alden Advisers Limited Attn: Joanne Wheeler 1 Staple Inn Buildings London WC1V 7QH United Kingdom Alden Legal Limited 25 Southampton Buildines London WC2A 1AL United Kingdom Aldrich Andrew James Redacted Address Aldrich Shirley Redacted Address Aldridge William Redacted Address Alegria Alvaro Redacted Address Alexa Evan Redacted Address Alexander Adam Redacted Address Alexander Adrienne Redacted Address Alexander Andre Redacted Address Alga Microwave Inc 16715 Hynus Blvd Kirkland QC H9H 5M8 Canada Alga Microwave Inc 2109 St-Regis Avenue Dollard Des Ormeaux QC H9B 2M9 Canada Ali Akhtar Redacted Address Ali Mohammed Qasim Ahmed Al-Sheikh Redacted Address Ali Zebib Redacted Address Aliaga Roberto Redacted Address Alindaou Consulting International Ilot 239-C Zongo 81 Bp 7124 Cotonou 229 Benin Alindaou Consulting International Rue Dako Danou 131 Guinkomey Cotonou Benin Alison Dyer-Fagundo Redacted Address Aljazeera Channel Newsgathering Mr. Mohammed Alaji Head Of Newsgathering Department Aljazeera Arabic Channel Doha 23123 Qatar Aljazeera English Doha Attn. Newsroom Accountant Al Jazeera English Channel Tv Roundabout Doha PO Box 23127 Qatar Aljazeera English Doha Attn: Newsroom Accountant Al Jazeera English Channel Tv Roundabout Doha PO Box 23127 Qatar Aljeel Aljadeed For Technology Aljeel Building Abu Salim Tripoli 80068 Libya Alka K. Shah 1424 Crockett Lane 1424 Crockett Lane Silver Spring MD 20904 Alka K. Shah Redacted Address Alkhaldi Maha Redacted Address Alkharouf Dima Redacted Address Alldean Satellite Networks 3 Manchester Square London WIU 3PB United Kingdom Allen Holding Inc Dba Allen Communications 10813 El Arco Drive Whittier CA 90603 Allen Holding Inc Dba Allen Communications PO Box 6337 Whittier CA 90603 Allen Holding Inc Dba Allen Communications PO Box 6337 Whittier CA 90609 Allen Vance Redacted Address Alliance Executive Search 1950 Old Gallows Road Suite 410 Vienna VA 22182 Alliance Executive Search 246 Maple Ave East Vienna VA 22182 Alliance Executive Search Joe Rollin 1950 Old Gallows Rd Suite 410 Vienna VA 22310 Alliance Executive Search LLC Joe Rollin 1960 Old Gallows Road Suite 410 Vienna VA 22182 Alliance Fire Protection 6100 Highway 20 PO Box 1798 Loganville GA 30052 Alliance Fire Protection Service Inc. Attn: Mike O'Connor PO Box 1798 Loganville GA 30052 Alliance For Telecommunications Industry Solutions 1200 G Street Nw Suite 500 Washington DC 20005 Allianz Fao: Claims Manager 60 Gracechurch Street London EC3V 0HR United Kingdom Allianz Global Corporate & Specialty (Agcs) Se Attn: Celestine Obega Tour Allianz One 1 Cours Michelet Cs30051 La Defense Cedex Paris 92076 France Allianz Global Corporate & Specialty Se 60 Gracechurch Street London EC3V 0HR United Kingdom Allied Electronics Inc 10 Inverness Drive East Suite 120 Alexandria VA 22314 Allied Electronics Inc 154 Technology Pkwy Bristol PA 19007 Allied Electronics Inc 4015 Pacific Coast Highway Suite 205 Torrance CA 90505 Allied Electronics Inc 7125 Thomas Edison Drive Suite 101 Columbia MD 21046 Allied Electronics Inc 7151 Jack Newell Blvd South Ft. Worth TX 76118 Allied Electronics Inc 7410 Pebble Dr Carol Stream IL 60197-6444

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 4 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 27 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Allied Electronics Inc Accounts Receivable Dept PO Box 2325 Fort Worth TX 76113-2325 Allnet Labs LLC 12770 Gateway Dr S Tukwila WA 98168 Allnutt Jeremy Redacted Address Allot Communications Inc 1500 District Avenue Burlington MA 01803-5069 Allot Communications Inc 240E Twin Dolphin Drive Redwood City CA 94065 Allot Communications Inc 300 Trade Center Suite 4680 Woburn MA 01801 Allot Communications Inc 433 Airport Blvd. Suite 105 Burlingame CA 94010 Allot Communications Inc 7664 Golden Triangle Drive Eden Prairie MN 55344 Allot Communications Inc Attn: Greg Hutterer 7664 Golden Triangle Drive Eden Prairie MN 55344 Alluresoft LLC Dba Divvy Hq 117 W 20Th Street Suite 202 Kansas City MO 64108 Alluresoft LLC Dba Divvy Hq PO Box 414897 Kansas City MO 64141 Alm 120 Broadway 5Th Floor New York NY 10271 Alm PO Box 18114 Newark NJ 07191-8114 Alm PO Box 18155 Newark NJ 07191 Alm PO Box 70254 Philadelphia PA 19176-0254 Alma L. Fagan (Alma Louette Fagan) Redacted Address Almario Abdel Redacted Address Almendra Mauricio Redacted Address Alothman Sameh Redacted Address Alper Semra Redacted Address Alper Tuna Redacted Address Alper Tuna Ali Redacted Address Alpert Laurence D. Redacted Address Alphasense Inc 24 Union Sq E New York NY 10003-3201 Alphasense Inc One Sansome Street Suite 3500 San Francisco CA 94104 Alpi Sarl 9 Rue Du Chemin De Fer Bertrange L-8057 Luxembourg Alpine Janitorial & Lawn Service Georgia F Dunning PO Box 310 Fillmore CA 93016 Alpine Lawn And Janitorial Ser PO Box 310 Fillmore CA 93016 Alpine Lawn And Janitorial Ser Attn: G.F. Dunning PO Box 310 Houston TX 77056 Alpine Lawn And Janitorial Services Attn: G. Frances Dunning PO Box 310 Fillmore CA 93015 ALRUD Law Firm Attn: Anton Dzhuplin Skakovaya Street 17 Moscow 125040 Russia Alsbach Natalia Redacted Address Al-Tech Associates Inc 9221 Rumsey Road Ste S-3 Columbia MD 21045 Alternative Employment Specialists 21400 Ridgetop Circle Suite 170 Sterling VA 20166 Altirah Telecoms (Proprietary) Limited 3Rd Floor 34 Melrose Boulevard Melrose Arch Johannesburg 2076 South Africa Altitude Risk Partners 52 - 56 Leadenhall Street London EC3A 2EB United Kingdom Altitude Sports & Entertainment LLC Pepsi Center 1000 Chopper Circle Denver CO 80204 Altman Vilandrie & Company 101 Federal Street 28Th Floor Boston MA 02110 Altman Wesley Redacted Address Altman William Redacted Address Altova Gmbh Rudolfsplatz 13A/9 Wien A-1010 Altova Inc. 900 Cummings Center Suite 314 T Beverly MA 01915-6181 Altran Act Sas 2 Rue Edward Steichen L-2540 Luxembourg Altran Act Sas 3979 Freedom Circle 9Th Floor Suite 950 Santa Clara CA 95054 Altran Act Sas 96 Avenue Charles De Gaulle Neuilly Sur Seine 92200 France Altran ACT SAS 96 Avenue Charles de Gaulle 92200 Neuilly-sur-Seine France Altran Act Sas Temple Court 2 Labourdounais Street Port Louis Port Louis Mauritius Alvarez & Marsal North America LLC 600 Madison Avenue 8th Floor New York NY 10022 Alvarez Alberto Redacted Address Alvarez Jose Redacted Address Ama Design Build LLC 825 8Th Avenue New York NY 10019 Ama Europe Chaussee De La Hulpe 166/7 Brussels 1170 Belgium Ama Europe Rue De L'Aqueduc 118 Brussels B-1050 Belgium Amagi Corporation 3411 Silverside Road County Of New Castle Wilmington DE 19810 Amal Ezzeddine Redacted Address Amanzi Telecommunication LTD 3rd Floor Eben House 33 Cybercity Ebene Mauritius Amar Marta Redacted Address Amazon Web Services Inc 410 Terry Ave N Seattle WA 98109 Amazon Web Services Inc PO Box 84023 Seattle WA 98124-8423 Amazon Web Services LLC 410 Terry Avenue North Seattle WA 98109-5210 Amber Road Inc 14 Sylvan Way #18 Parsippany NJ 07054-3801 Amber Road Inc 400 B East Gude Dr. Rockville MD 20850 Amber Road Inc 8406 Colesville Road Silver Spring MD 20910 Amber Road Inc 9600 Great Hills Trail Suite 300E Austin TX 78759 Amber Road Inc PO Box 200460 Pittsburgh PA 15251-0460 Amber Road Inc PO Box 373 Albany NY 12201-0373 Amber Road Inc. One Meadowlands Plaza East Rutherford NJ 7073 Ambius LLC 485 E Half Day Road Suite 450 Buffalo Grove IL 60089-8609 Ambius LLC PO Box 14086 Reading PA 19612 Ambius LLC PO Box 95409 Palatine IL 60095-0409 Amc Network Entertainment LLC 11 Penn Plaza 15Th Flr New York NY 10001 Amc Networks Broadcasting & Technology 620 Hicksville Road Bethpage NY 11714 American Arbitration Association 120 Broadway 21St Floor New York NY 10271 American Arbitration Association 1633 Broadway 10Th Floor New York NY 10019 American Arbitration Association 950 Warren Avenue Washington DC 20090 American Broadcasting Company (Datg) Mail Stop 4384 500 South Buena Vista Street Burbank CA 91521-4384 American Express Banking Corp Cybercity Sector 25 Dlf Phase V Building 8 Tower C Gurgaon 122002 India American Express Banking Corp Post Bag No. 342 Connaught Place New Dehli 110001 India American Express Inc. Alpha Card Cvba/Crl Corporate Services Vorstlaan 100 Bd Du Souverain 1170 Brussels 1170 Belgium American Express Inc. Attn: Us Payment Fl 2965 West Corporate Lakes Blvd Weston FL 33331-3626 American Express Inc. PO Box 1270 Newark NJ 07101-1270 American Express Inc. PO Box 360001 Fort Lauderdale FL 33336-0001

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 5 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 28 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country American Express Inc. Pp211.2 Holborn Centre 120 Holborn London ECIN 2TE United Kingdom American Express Inc. Travel Related Services 200 Vesey Street New York NY 10285 American Express Inc. Attn: Us Payment Fl American Express 2965 West Corporate Lakes Blvd Weston FL 33331-3626 American Express Inc. Gc Services 6330 Gulfton St Houston TX 77081-1198 American Express International Inc 20 (West) Pasir Panjang Road Mapletree Business City Block C Business City Singapore 117439 Singapore American Express International Inc 4-30-16 Ogikubo Suginami-Ku Tokyo 167-8001 Japan American Express Services Europe LTD 2Nd Floor Amex House 52-02-027 Edward Street Brighton BN88 1AH United Kingdom American Express Services Europe LTD Umuc 60-01-005 Telecom House 125-135 Preston Road Brighton BN8811TH United Kingdom American Management Association 600 Ama Way Fairfield NJ 07004 American Management Association Gpo - PO Box 27327 New York NY 10087-7327 American Management Association PO Box 169 Saranac Lake NY 12983-0169 American Management Association PO Box 410 Saranac Lake NY 12983-0410 American Management Association PO Box 4725 Buffalo NY 14240-4725 American Management Association PO Box 785161 Philadelphia PA 19178-5161 American National Red Cross Shared Services Center PO Box 410500 Charlotte NC 28241-0500 American River Logistics 1229 Old Walt Whitman Road Melville NY 11747 American River Logistics 5480 Corporate Drive Suite 350 Troy MI 48098 American River Logistics Drawer #1927 PO Box 5935 Troy MI 48007-5935 American River Logistics PO Box 14053 Hauppauge NY 11788 American River Logistics PO Box 34696 Newark NJ 07189-4696 American River Logistics PO Box 392321 Pittsburgh PA 15251-9321 American River Logistics PO Box 415919 Boston MA 02241-5919 American River Logistics PO Box 56346 Atlanta GA 30343 American River Logistics Attn: Joseph Grignoli 1229 Old Walt Whitman Road Melville NY 11747 American Security Fence Inc 96-1422 Waihona Place Pearl City HI 96782 American Stock Transfer & Trust Company LLC Attn: Paula Caroppoli 6201 15Th Ave Brooklyn NY 11219 American Stock Transfer & Trust LLC 6201 15Th Avenue Brooklyn NY 11219 American Stock Transfer & Trust LLC PO Box 12893 Philadelphia PA 19176 Americom Government Services Inc. 11790 Sunrise Valley Drive Suite 300 Reston VA 20191 Ameripark LLC 1640 Powers Ferry Road Bldg 5 Suite 200 Marietta GA 30067 Ameripark LLC Mall Management Office 2001 International Drive Mclean VA 22102 Ameritas Life Insurance Corporation 5900 O Street Lincoln NE 68510 Ameritas Life Insurance Corporation PO Box 81889 Lincoln NE 68501-1889 Ames Jr Robert Redacted Address Ames Jr. Robert W. Redacted Address Ames Robert Redacted Address Ames Vickie T. Redacted Address Amey Bapat Redacted Address Amnon Carr Business Advisory Services LLC 201 East 69th Street #5A New York NY 10021 Amtrust 59 Maiden Lane New York NY 10038 Ana Krizan Redacted Address Ana Maria Puch Redacted Address Analytical Graphics Inc 220 Valley Creek Blvd Exton PA 19341 Analytical Graphics Inc 220 Valley Creek Boulevard Exton PA 19341 Analytical Graphics Inc M & T Bank PO Box 64163 Baltimore MD 21264 Analytical Graphics Inc PO Box 347518 Pittsburgh PA 15251-4518 Analytical Graphics Inc. Attn: Contracts Departments 220 Valley Creek Blvd. Exton PA 19341 Ana-Maria A. Koff Redacted Address Anand Karan Redacted Address Anastasios Konidaris Redacted Address Anders Randy Redacted Address Anderson Gary N Redacted Address Anderson Joseph Daniel Redacted Address Anderson Katherine Redacted Address Anderson Reginald Redacted Address Anderson Richard Redacted Address Andesat Argentina S.A. Constitucion 3968 C.A.B.A. Buenos Aires C1254ABR Argentina Andesat Peru Sac Jose Martir Olaya 129 Oficina 1902 Miraflores Lima Peru Andesat Peru Sac Jose Martir Olaya 129 Oficina 1902 Miraflores Lima Peru Andesat S.A. Napoleón 3565 Of.1305 Piso 13 Las Condes Santiago Chile Andesat Sa Napoleon 3565 Of 1305 Las Condes Santiago 7550210 Chile Andia Elio Redacted Address Andina De Radiodifusion (Peru) Av. Arequipa 3570 San Isidro Lima 27 Peru Andover 494 Roxbury Pond Road Andover ME 04216 Andrew Faiola Redacted Address Andrew Stimson Redacted Address Andrews & Cole LLC 4733 Bethesda Avenue Suite 540 Bethesda MD 20814 Andrews & Cole LLC 4938 Hampden Lane #200 Bethesda MD 20814 Andrews & Cole LLC 7315 Wisconsin Avenue 1225W Bethesda MD 20814 Andrews Jason Redacted Address Andrews William Redacted Address Andrey Kasianov Redacted Address Andromeda Training Inc 327 Burlage Circle Chapel Hill NC 27514 Andromeda Training Inc PO Box 9244 Chapel Hill NC 27515 Angela Ngii Kombo Redacted Address Angella Farserotu Redacted Address Anixter Inc. 2301 Patriot Blvd Glenview IL 60026 Anixter Inc. 45075 Old Ox Road Suite 100 Dulles VA 20166 Anixter Inc. 5055 East Landon Drive Anaheim CA 92807 Anixter Inc. 6810 Deerpath Rd Ste 420 Elkridge MD 21075 Anixter Inc. Anixter Inc. PO Box 847428 Dallas TX 75284-7428 Anixter Inc. Chantilly 3701 Concorde Parkway Chantilly VA 22021

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 6 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 29 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Anixter Inc. Jessup 8332 Bristol Court Jessup MD 20794 Anixter Inc. Attn: Jennifer Burkhart 250 Horizon Suite 300 Suwanee GA 30024 Anixter Inc. Attn: Laura Tallant 250 Horizon Drive Suite 300 Decatur GA 30030-3304 Anixter Inc. Attn: Terry Brown 4905 E. Hunter Avenue Waldwick NJ 07463 Anna Gooch Redacted Address Anna Maria Cantarella Redacted Address Anna Russo Redacted Address Anne Shingler Redacted Address Anneliese Wyler as trustee of the Anneliese Wyler Grantor Retained Annuity Trust created under declaration of trust dated February 17 2015 135 S. River Road Stuart FL 34996-6311 Annette Delpierre Redacted Address Anritsu Company 10 New Maple Avenue Pine Brook NJ 07058 Anritsu Company 19630 Club House Road Suite 710 Gaithersburg MD 20879 Anritsu Company 490 Jarvis Drive Morgan Hill CA 95037 Anritsu Company Anritsu Company 1155 E. Collins Richardson TX 75081 Anritsu Company Department 01629 PO Box 39000 San Francisco CA 94139-1629 Anritsu Company Gaithersburg 19630 Club House Road Suite 710 Gaithersburg MD 20879 Anritsu Company Lockbox 175008 Dept 01629 PO Box 39000 San Francisco CA 94139-0001 Anritsu Company c/o Creative Marketing Assoc. LTD. 12 Taft Court Rockville MD 20852 Antek Systems LLC 5151 Mountville Road North Hollywood CA 91615-5157 Antek Systems LLC 5151 Mountville Road Frederick MD 21703-7849 Antek Systems LLC 5151 Mountville Road Frederick MD 21703 Antek Systems LLC Scott Ackland 5151 Mountville Road Littleton CO 80128 Calle Potosi Esquina Calle Socabaya Antena Uno Canal 6 SRL Shopping Norte 6 To Nivel Nro 1068 La Paz 13891 Bolivia Antenna Technology Communications Inc. (Atci) 450 North Mckemy Chandler AZ 85226 Anthony Berntzen Redacted Address Anthony Corio Jr. Redacted Address Anthony J. Corio Redacted Address Antietam Metals LLC 10303 Partnership Court Williamsport MD 21795 Antonios Katopis Kydonion 6 Nea Smyrni 17121 Greece Antrix Corporation Limited Antariksh Bhavan New Bel Road 560 231 India Antrix Corporation Limited Antariksh Bhavan New Bel Road Bangalore 560 231 India Antrix Corporation Limited K. R. Sridhara Murthi Managing Director Antariksh Bhavan New BEL Road Bangalore 560 231 India Antrix Corporation Ltd Antariksh Bhavan New Bel Road Bangalore 560231 India Antrix Corporation LTD Antariksh Bhavan New Bel Road Bangalore 560231 India Antrix Corporation LTD Rt: Cnrbinbblfd New Bel Road Bangalore 560231 India Antunes Orlanda Redacted Address Anylink Argentina S.A. Constitucion 3968 C.A.B.A. Buenos Aires C1254ABR Argentina Aon The Leadenhall Building 122 Leadenhall Street London EC3V 4AN United Kingdom Aon Consulting 22333 Network Place Chicago IL 60673-1223 Aon Consulting PO Box 100137 Pasadena CA 91189-0137 Aon Consulting PO Box 905188 Charlotte NC 28290-5188 Aon Consulting PO Box 95135 Chicago IL 60694-5135 Aon Risk Services Companies Inc 1120 20Th Street Ne Washington DC 20036 Aon Risk Services Companies Inc 1300 Wilson Blvd Rosslyn VA 22209 Aon Risk Services Companies Inc 1650 Market Street Philadelphia PA 19103 Aon Risk Services Companies Inc Acct# Usdc 1300 Wilson Blvd Rosslyn VA 22209 Aon Risk Services Companies Inc PO Box 7247-6377 Philadelphia PA 19170-6377 Aon Risk Services Companies Inc PO Box 7247-7376 Lockbox 7376 Philadelphia PA 19170-7376 Aon Risk Services Companies Inc PO Box 7247-7389 Philadelphia PA 19170-7389 Aon Uk Limited 122 Leadenhall Stret London EC3V 4AV United Kingdom Aon Uk Limited 1300 Wilson Blvd Suite 990 Rosslyn VA 22209 Aon Uk Limited 1650 Market Street Suite 1000 Philadelphia PA 19103 Aon Uk Limited 8 Devonshire Square London EC2M 4PL United Kingdom Aon Uk Limited Eastwood House Glebe Road Chelmsford CM1 1RS United Kingdom Aon Uk Limited Hexagon House 5 Mercury Gardens Ronford RM1 3EL United Kingdom Aon Uk Limited Hexagon House 5 Mercury Gardens Essex RM1 3EL United Kingdom Aon Uk Limited The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN United Kingdom Aon Uk Limited c/o Aon International Space Brokers 1300 Wilson Blvd Ste 990 Rosslyn VA 22209 Aperian Global Inc 39034 Guardino Dr Apt 308 Fremont CA 94538-3022 Apex Global Antenna Solutions LLC 6923 Ebenezer Road Suite B Middle River MD 21220 Apollo Microwaves LTD 1650 Trans Canada Dorval QC H9P 1H7 Canada Apollo Microwaves LTD 275 Boul. Hymus Pointe-Claire QC H9R1G6 Canada Appaloosa Management Lp David A. Tepper 51 John F. Kenndy Parkway Short Hills NJ 07078 Appaloosa Management LP Attn: David A. Tepper 51 John F. Kenndy Parkway Short Hills NJ 07078 Appextremes Inc 2655 West Midway Blvd Suite 220 Broomfield CO 80020 Appextremes Inc PO Box 7839 Broomfield CO 80021 Appiah Benjamin Redacted Address Appiah Twumasi Redacted Address Appiah Twumasi Ampofo Redacted Address Apple Promotions Inc 1900 Purdy Avenue Suite 1103 Miami Beach FL 33139 Appleby Canon's Court 22 Victoria Street PO Box Hm 1179 Hamilton Hm Ex Bermuda Appleby Canon's Court - Acct 7808 22 Victoria Street PO Box Hm 1179 Hamilton Hm Ex Bermuda Appleby Clifton House 71 Fort Street PO Box 190 Grand Cayman KY1-1104 Cayman Islands Appleby Clifton House 75 Fort Street PO Box 1350 Grand Cayman KY1-1108 Cayman Islands Appleby L9 Medine Mews La Chaussee Street Port Louis Mauritius Appleby Services (Bermuda) Ltd. Canon’s Court 22 Victoria Street Hamilton HM 12 Bermuda Applied Engineering Management Corporation PO Box 1263 Camarillo CA 93011-1263 Applied Technology Institute 12960 Linden Church Road Clarksville MD 21029 Applied Technology Institute 349 Berkshire Drive Riva MD 21140

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 7 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 30 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Approved Networks 6 Orchard Ste 150 Lake Forest CA 92630-8352 Approved Networks 6 Orchard Ste 150 Lake Forest CA 92630 Apps Associates LLC 289 Great Road Suite 308 Acton MA 01720 Apps Associates LLC Attn: Contracts Administration 289 Great Road Suite 308 Acton MA 1720 Aprika Business Solutions Pty LTD 10-12 Chapel Street Blackborn 3130 Australia Aprika Business Solutions Pty LTD 235 Coombes Road Torquay 3228 Australia Apsat R Eduardo Guinle 20 Apt 102 Rio De Janeiro 22260-090 Brazil Apstar 22 Dai Kwai Street Tai Po Industrial Estate Tai Po 999077 Hong Kong Apt Mobile Satcom (Hk) Limited 22 Dai Kwai Street Tai Po Industrial Estate Tai Po Nt Hong Kong Apt Satellite Company Limited 22 Dai Kwai Street Tai Po Industrial Estate Tai Po Hong Kong Apt Satellite Company Limited Attn: Tan Shu Kiang 22 Dai Kwai Street Tai Po Industrial Estate Tai Po New Territories Hong Kong APT Satellite Company Limited Huang Baozhong No. 22 Dai Kwai Street Tai Po Industrial Estate Tai Po New Territories Hong Kong Hong Kong China Aptstar 2 Dai Kwai Street Tai Po Industrial Estate Tai Po Nt Hong Kong Aqua-Serve Engineers Inc 13560 Colombard Ct Fontana CA 92337 Aramark 3150 Paradise Road Seattle WA 98124-1022 Aramark 3777 Spinraker Court Fremont CA 64538 Aramark 700 19Th Street Nw. Room 1-400 C Washington DC 20431 Aramark 8240 Stayton Drive Suite N Jessup MD 20794 Aramark 9055A Maier Road Laurel MD 20723 Aramark 9125 Whiskey Bottom Road Suite L Laurel MD 20723 Aramark PO Box 21971 New York NY 10087-1971 Aramark PO Box 415758 Boston MA 02241 Aramex Emirates LLC PO Box 3841 Deira Dubai United Arab Emirates Arapahoe County Treasurer 5334 S Prince St Littleton CO 80120-1136 Arapahoe County Treasurer PO Box 571 Littleton CO 80160 Arbesser-Rastburg Bertram R Redacted Address Arcaz Jean-Christophe Redacted Address Arcent Technologies Mauritius Limited 3979 Freedom Circle Suite 950 Santa Clara CA 95054 Arcent Technologies Mauritius Limited Temple Court 2 Labourdonnais Street Port Louis Mauritius Archcentric P.C. 5300 Dtc Parkway Suite 370 Greenwood Village CO 80111 Archcentric P.C. 5670 Greenwood Plaza Blvd Suite 417 Greenwood Village CO 80111 Archcentric P.C. 7951 East Maplewood Avenue Suite 250 Greenwood Village CO 80111 Arcotel Av Diego De Almagro N31-95 Y Alpallana Quito 170517 Ecuador Arekat Pacific Security Inc 1314 South King Street Suite 504 Honolulu HI 96814 Ares Advisors LLC Attn: Nishant Choksi 1775 Tysons Boulevard 5th Floor Tysons VA 22102 Argsoft Group LLC 100 Wall Street 7Th Floor Unit 1 New York NY 10005 Argsoft Group LLC 75 Rockefeller Plaza 18Th Floor New York NY 10019 Argsoft Group LLC PO Box 419467 Boston MA 02241-9467 Argyle Leroy A Redacted Address Arianespace Boulevard De L'Europe B.P. 177 Evry Cedex 91006 France Arianespace Attn: Luca Chiecchio Boulevard De L'Europe Bp 177 Cedex Evry-Courcouronnes 91006 France Arianespace Attn: Nathalie Philippe Boulevard De L'Europe Bp 177 Evry-Courcouronnes Cedex 91006 France Arianespace Flavien Bachabi Boluevard De L'Europe B.P. 177 91006 Evry-Courcouronnes France Arianspace Attn: Nathalie Philippe Boulevard De I'Europe B.P. 177 Evry-Courcouronnes Cedex 91006 France Aribe Luis Redacted Address Aribe Luis C. Redacted Address Aribe Virginia C. Redacted Address Aricent Technologies Mauritius Limited Temple Court 2 Labourdonnais Street Port Louis Mauritius Ark Mediacom Inc. 655 Grigsby Way Cedar Hill TX 75106 Arluk Marvin Redacted Address Arluk Marvin P. Redacted Address Arluk Roslyn Redacted Address Armstrong John Redacted Address Arnaud Du Jeu 1400 Key Blvd Arlington VA 22209 Arnold Alicia Redacted Address Arnold Dorothy Redacted Address Arqiva Asia For Arqiva Comm LTD (Ou) Attention: Ou Finance - Stuart Gorman 1St Floor East Wing Crawley Court Crawley Winchester Hampshire SO21 2QA United Kingdom Arqiva Communications Limited (Ou) 1St Floor East Wing Crawley Court Crawley Winchester Hampshire SO21 2QA United Kingdom Arqiva Limited Crawley Court Winchester SO21 3EN United Kingdom Arqiva Limited Attention: Accounts Payable Crawley Court Winchester SO21 3EN United Kingdom Arqiva Ltd Crawley Court Winchester SO21 2QA United Kingdom Arqiva Sas Service Comptabilite Energy Park - Batiment Energy 2 4 Rue Paul Dautier Velizy Villacoublay Cedex CSS 40513 France Arqiva Satellite And Media Attn: Ou Finance - Stuart Gorman Arqiva Communications 1St Floor East Wing Crawley Court Crawley Court Winchester SO213EN United Kingdom Arte Radio Televisivo Argentino S.A. Lima 1261 Buenos Aires 1138 Argentina Arthur D. Little Inc 10 High St Suite 900 Boston MA 02110-1627 Arthur R. Jaso Redacted Address Arti (Assurances Des Risques Techniques Internationaux Sas) Attn: Francois Maroquene 12 14 Rond-Point De Champs-Elysees Paris 75008 France Articulate Global 244 5th Avenue Suite 2960 New York NY 10001 Aruji Co. LTD. Mita Plaza Bldg.(5Th Floor) 5-4-3 Mita Minato-Ku Tokyo 108-0073 Japan Arunkumar Ebenezer Redacted Address Asc Signal Corporation 1120 Jupiter Rd Suite 102 Plano TX 75074 Asc Signal Corporation 2700 Ellis Rd Joliet IL 60433 Asc Signal Corporation 3384 Solutions Center Chicago IL 60677-3003 Asc Signal Corporation 620 Greenfield Parkway Garner NC 27529-6947 Asc Signal Corporation PO Box 206137 Dallas TX 75320-6137 Asc Signal Corporation PO Box 96879 Chicago IL 60693 Asc Signal Corporation Suite 102 1481 Chain Bridge Rd PO Box 1277 Mclean VA 22101 Asc Signal Corporation Attn: Sandy Clark 10500 West 153Rd St New York NY 10286 Asc Signal Corporation Attn: Shirley Sorcic 1315 Industrial Park Drive Eden Prairie MN 55344 Ascent Media Group LLC Attn: General Counsel 520 Broadway 5th Floor Santa Monica CA 90401 Ascent Media Network Services LLC Attn: General Manager 250 Harbor Drive Stamford CT 6904 Ascent Media Pte. Ltd. Attn: Wee Way Kiat Managing Director 20 Loyang Crescent Singapore City 508984 Singapore

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 8 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 31 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Asco Power Services Inc 60 Hanover Road Florham Park NJ 07932 Asco Power Services Inc PO Box 73473 Chicago IL 60673 Asco Power Services Inc PO Box 905013 Charlotte NC 28290-5013 Asecna (Mdg) Agence Comptable 32-38 Avenue Jean Jaures B.P. 14652 Dakar Peytavin CP 1300 Senegal Asfaha Semira Redacted Address Ashanti Goldfields Company Ltd. (Guinea) Patrice Lumumba Road Roman Ridge PO Box 2665 Accra Ghana Ashanti Goldfields Company Ltd. (Guinea) Gold House Patrice Lumumba Road Roman Ridge PO Box 2665 Accra Ghana Ashcraft Melissa B Redacted Address Ashlesha Bhagwat Redacted Address Ashok Nachiappan Redacted Address Asia Pacific Communication Specialist Png Limited 2 Peterson Rd Coffs Harbour 2450 Australia Bundang-Gu Seongnam-Si Asia Pacific Satellite Communications Council Suite T-1602 170 Seohyeon-Ro Gyeonggi-Do Seoul Korea, Republic Of Asia Pacific Satellite Communications Council Suite T-1602 Poonglim Iwantplus 255-1 Seohyeon-Dong Bundang-Gu Seongnam 463-862 Korea, Republic Of Asia Satellilte Telecommunication Company Limited 15 Dai Kwai Street Tai Po Industrial Estate Tai Po New Territories Hong Kong Asia Satellite Telcommunications Company Limited 15/F Standard Chartered Tower 288 Kwun Tong Road Kwun Tong Kowloon Asia Today Limited 2nd Floor Ebene House 33 Cybercity Ebene Mauritius Asiedu Ivy Redacted Address Asix Asia Satellite Internet Exchange Limited Rbl 1158 Chung Hom Kok Road Chung Hom Kok Hong Kong Asociacion Civil Religiosa Diospi Suyana Jiron Simon Bolivar 205 Curahuasi, Apurimac Peru Asociacion Cultural Bethel Av. 28 De Julio 1783 La Victoria Lima 13 Peru Urbanizacion Santa Catalina La Asociacion Cultural Bethel c/o Iglesia Cristiana Pentecostes Del Peru Movimiento Misionero Mundial Calle Horacio Cachay Diaz 399 Victoria Lima Peru Asociacion Evangelistica Cristo Viene Inc. PO Box 949 Camuy PR 00627 Asociacion Latinoamericana De Educacion Radiofonia Vallodolid 511 Y Madrid Quito Ecuador Asosiasi Satelit Indonesia Jl Cisannggarund No 2 Lantai 2 Ruang 26 Bandung 40115 Indonesia Asp Capital 330 West 47Th Street Suite 250 Kansas City MO 64112 Asp Capital Holdings Attn: Adrian Steckel 330 West 47Th Street Suite 250 Kansas City MO 64112 Assemblies Inc. Attn: Jack Daniel 123 Osigian Blvd. Warner-Robins GA 31088 Assicurazioni Generali S.p.A. 55 Mark Lane London EC3R 7NE United Kingdom Associated Press c/o Tangoe Managed Service PO Box 6135 Parsippany NJ 07054 Associated Press Tv Network International The Interchange Oval Road Camden Lock London NW1 7DZ United Kingdom Association Of Radio Industries And Business Nittochi Building 11F 1-4-1 Kasumigaseki Chiyodaku Tokyo 1000013 Japan Assure Space 3 Bethesda Metro Center Suite 700 Bethesda MD 20814 Assure Space LLC Attn: Richard Parker 3 Metro Center Suite 700 Bethesda MD 20814 Astel Jsc 67 Mametova Str. Almaty 050004 Kazakhstan Astorga Schmeichel Elizabeth Redacted Address Astos Solutions Gmbh Grund 1 Unterkirnach 78089 Germany Astralinks Pty Ltd PO Box 802 Hornsby 2077 Australia Astrium Intespace Toulouse France 2 Rond-Point Pierre Guillaumat Toulouse 31029 France Astrium Services Bc Sro Odborarska 5 Bratislava 3 Slovak Republic Astronics Aerosat Corporation 60A State Route 101A Amherst NH 3031 At Tv Inc. Avenida Federico Boyd Ciudad De Panama Panama At&O Services SRL Maipu No53 6Th Floor Buenos Aires City C1084ABA Argentina At&T 12984 Collection Center Drive Chicago IL 60693 At&T 1306 Concourse Drive Suite Linthicum MD 21090 AT&T 3033 Chain Bridge Road Oakton VA 22185 At&T 32 Avenue Of The Americas 23Rd Floor New York NY 10013 At&T 412 Mt Kemble Avenue Room N570-W94 Morristown NJ 7962 At&T 7600 I-30 Little Rock AK 72209 At&T 7872 Collection Center Dr. Los Alamitos CA 90720 At&T 7872 Collection Center Drive Chicago IL 60693 At&T At & T Rm 15B62 55 Corporate Drive Irving TX 75039 At&T Bank Of America Canada Boa Ny Account 6550204097 Aba 026009593 Canada At&T One At&T Way Bedminster NJ 07921 At&T Payment Center Sacramento CA 95887-0001 At&T Payment Center Chicago IL 60601 At&T Payment Center Phoenix AZ 85034 At&T PO Box 1027 Vienna VA 22183 At&T PO Box 105068 Atlanta GA 30348-5068 At&T PO Box 105262 Atlanta GA 30348-5262 At&T PO Box 105306 Atlanta GA 30348-5306 At&T PO Box 105320 Atlanta GA 30348-5320 At&T PO Box 13134 Newark NJ 07101-5634 At&T PO Box 13146 Newark NJ 07101-5646 At&T PO Box 13148 Newark NJ 07101-5648 At&T PO Box 2969 Omaha NE 68103-2969 At&T PO Box 2971 Omaha NE 68103-2971 At&T PO Box 30199 Tampa FL 33630-3199 At&T PO Box 5012 Carol Stream IL 60197-5012 At&T PO Box 5019 Carol Stream IL 60197-5019 At&T PO Box 5020 Carol Stream IL 60197-5020 At&T PO Box 5025 Carol Stream IL 60197-5025 At&T PO Box 5076 Bethpage NY 11714 At&T PO Box 52187 Phoenix AZ 85072-2187 At&T PO Box 630047 Dallas TX 75263-0047 At&T PO Box 6463 At&T Mobility Carol Stream IL 60197-6463 At&T PO Box 660324 Dallas TX 75266-0324 At&T PO Box 70529 Charlotte NC 28272-0529 At&T PO Box 7247-6850 Philadelphia PA 19170-6850 At&T PO Box 78045 Phoenix AZ 85062-8045 At&T PO Box 78152 Phoenix AZ 85062-8152

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 9 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 32 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country At&T PO Box 78225 Phoenix AZ 85062-8225 At&T PO Box 78314 Phoenix AZ 85062-8314 At&T PO Box 78425 Davie FL 33324 At&T PO Box 79112 Phoenix AZ 85062-9112 At&T PO Box 8102 Aurora IL 60507-8102 At&T PO Box 8110 Aurora IL 60507-8110 At&T PO Box 830017 New York NY 10016 At&T PO Box 830019 Baltimore MD 20283-0019 At&T PO Box 830022 Baltimore MD 21283-0022 At&T PO Box 830120 Baltimore MD 21283-0120 At&T PO Box 840348 Dallas TX 75284-0348 At&T PO Box 856178 Louisville KY 40285-6178 At&T PO Box 9001307 Louisville KY 40290-1307 At&T PO Box 9001307 Clearwater FL 33760 At&T PO Box 9001310 Louisville KY 40290-1310 At&T PO Box-105306 Atlanta GA 30348-5306 At&T Pro - Cabs PO Box 105373 Atlanta GA 30348 At&T Attn: At&T Processing Bank Of America Na Canada Branch 200 Front St. West Ste 2500 Toronto ON M5V 3L2 Canada At&T Attn: At&T Processing Bank Of America Na Canada Branch 200 Front Street West Toronto ON M5V 3L2 Canada At&T Attn: Doris Bailey 12555 Cingular Way 3340C Alpharetta GA 30004 At&T c/o Southwest Credit Systems 2629 Dickerson Parkway Carrolltown TX 75007 At&T Corp. At&T Mobility c/o Teoco Admin 12150 Monument Drive Ste. 700 Fairfax VA 22033 At&T Corp. At&T Network Disaster Recovery 850 Holcomb Bridge Rd Roswell GA 30076 At&T Corp. One At&T Way Room 3D-122G Bedminster NJ 07921 At&T Corp. At&T Mobility c/o Teoco Admin 12150 Monument Drive Ste. 700 Fairfax VA 22033 At&T Corp. Attn: Accounts Payable PO Box 66960 St. Louis MO 63166-6960 At&T Corp. Attn: Antonio Roman 16331 Ne 72Nd Way 2Nd Floor Cube 2070A Redmond WA 98052 At&T Corp. Attn: Scott Mountney One At&T Way Room 3D-122G Bedminster NJ 07921 AT&T CorPOn behalf of itself and its affiliates c/o Arnold & Porter Kaye Scholer LLP Attn: Brian J. Lohan 70 West Madison Street Suite 4200 Chicago IL 60602-4231 AT&T CorPOn behalf of itself and its affiliates Karen Cavagnaro AT&T Legal Department One AT&T Way Suite 3A104 Bedminster NJ 07921 At&T Corporation Attn: Maryann Allen One At&T Way Bedminster NJ 7921 At&T Mobility National Accounts LLC 550 Cochituate Road Framingham MA 1701 AT&T Mobility National Accounts LLC Attn: OD&N 8645 - 154th Avenue NE Redmond WA 98052 AT&T Services Inc. Whiteacre Tower 208 S Akard Room 3137 Dallas TX 75202 At&T Sports Networks LLC 601 Union St Suite 3020 Seattle WA 98101 Atalay Nurettin Redacted Address Atcha-Oubou Lare Redacted Address Ateme 6 Rue Dewoitine Green Plaza Velizy-Villacoublay 78140 France Ateme Route De Gisy Burospace 26 Bievres 91570 France Atia Omar Redacted Address Atkins Christopher Redacted Address Atlanta - Turner 100 Cnn Center Atlanta GA 30303 Atlanta Pop 180 Peach Tree Street Nw 4th Floor Suite 6 Atlanta GA 30303 Atlantic 4605 Brookfield Corporate Drive Chantilly VA 20151 Atlantic Technical Sources Lizbeth Lockard 4378 Watley Place Hoschton GA 30548 Atlantic Technical SourcesInc 4378 Watley Place Hoschton GA 30548 Atlantic Technical SourcesInc 4871 Spout Springs Road Buford GA 30519 Atlantic Technical SourcesInc Attn: Liz Lockard 4379 Watley Place Hoschton GA 30548-1685 Atlasadvancement Inc. 1750 Tysons Blvd. Mclean VA 22102 Atlassian 341 George Street Level 6 Sydney 2000 Australia ATN International Inc. 600 Cummings Center Beverly MA 01915 Atrium Insurance Agency Limited Attn: Lee Davis Room 790 Lloyd's One Lime Street London EC3M 7QD United Kingdom Atrium Insurance Agency Limited (Canada Office) Attn: David Hoffer 222 Somerset Street W Suite 401 Ottawa K2P 2G3 Canada Atrium Space Insurance Consortium Lloyd's Building 1 Lime Street London United Kingdom Attachmate Corporation 1500 Dexter Avenue North Seattle WA 98109 Attawar Suhasini Redacted Address Auctionomics Inc 903 Cottrell Way Stanford CA 94305 Auctionomics Inc. 903 Cottrell Way California CA 94305 Auctionomics Inc. 903 Cottrell Way Palo Alto CA 94305 Auctionomics Inc. Attn: Paul Milgrom & Silvia Console Battilana 903 Cottrell Way Palo Alto CA 94305 Auctionomics Inc. Attn: Paul R Milgrom 903 Cottrell Way Stanford CA 94305 Attn: Damien C. Specht and Mark A. Auctionomics Inc. c/o Morrison & Foerster Llp Lightner 1650 Tysons Blvd Suite 300 Mclean VA 22102-4220 Audace Audit & Conseils 5 Rue Calmette Aandoye Dakar 3854 Senegal Audacy Corporation 340 S Lemon Ave Ste 8787 Walnut CA 91789 Audio Video S.A. De C.V. Colonia Alameda Calle Las Flores Frente Corporacion Mandofer Tegucigalpa, Francisco Morazan Honduras Audiovideo Brandbuilder Corporation 609 S Goliad St Suite 1426 Rockwall TX 75087 Audiovisuales Mediapro Mexico S.A. De C.V. Av. Thiers #167 Colonia Anzures Miguel Hidalgo Ciudad De Mexico 11590 Mexico Augur Systems Inc 23 Avon Street Wakefield MA 01880 Augustin Iuliu Pendus Redacted Address Aukai Iii Charles Redacted Address Australian Broadcasting Corporation Legal Department GPO Box 9994 SYDNEY NSW 2001 Australia Australian Tax Office Level 6 141 Walker Street PO Box 1811 North Sydney 2059 Australia Australian Tax Office Level 6 141 Walker Street PO Box 1811 North Sydney Australia Australian Tax Office Locked Bag 1936 Albury 1936 Australia Automatic Data Processing Limited Private Bag 25 Mulgrave North Mulgrave North 3170 Australia Automatic Data Processing Limited Syward Place Pyrcroft Road Chertsey KT16 9JT United Kingdom Autoriteit Consument & Markt Muzenstraat 41 Den Haag 2511 Netherlands Avad Networks Inc. (Usa) 1802 Buck Harbor Court Pocomoke City MD 21851 Av-Comm 10-12 Wiggs Road New South 2210 Australia Av-Comm PO Box 270 Edwardstown South Austrlia 5039 Australia Av-Comm Unit 24/9 Powells Rd Brookvale Sydney 2100 Australia

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 10 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 33 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Av-Comm Pty LTD 24/9 Powells Road Brookvale 2100 Australia Av-Comm Pty Ltd Betty King Unit 24 9 Powells Road Brookvale NSW 2100 Australia Av-Comm Pty Ltd Betty King Unit 24 9 Powells Road Brookvale NSW 2096 Australia Av-Comm Pty Ltd Michael Cratt Unit 24/9 Powells Road Brookvale New South Wales Australia Aviles Bentley Redacted Address Avp Mfg & Supply Inc 2288-B7 Dumfries Rd Rr#2 Cambridge ON NIR 5S3 Canada Avt Channels (Private) Limited House No. 16 Street 85 G-6/4 Islamabad 44000 Pakistan Avw Limited 7 Raora Drive East Tamaki Auckland 2103 New Zealand Axa Assurance Vie Luxembourg Sa 7 Rue De Chapelle L-1324 Luxembourg Axa Assurances Vie Luxembourg 7 Rue De La Chapelle R.C.S. Luxembourg B 53467 L-1325 Luxembourg Axa Assurances Vie Luxembourg - Societe Anonyme B.P. 1661 R.C.S. Luxembourg B 53467 Luxembourg L-1016 Luxembourg Axa Assurances Vie Luxembourg - Société Anonyme 1 Place De L'Etoile R.C.S. Luxembourg B 53467 L-1479 Luxembourg Axa Corporate Sollutions Assurance Rue Jules Lefebvre 2/4 Paris 75009 France Axa Xl Paris Rue Jules Lefebvre 2/4 Paris 75009 France Axelle Detry Redacted Address Axelson Marshall Redacted Address Axelsson John Redacted Address Axelsson Sriraka Redacted Address Axesat Carrera 7 No. 71-52 Torre B Oficina 509 Bogotá Colombia Axesat Peru Sac Av. Alfredo Benavides 1555 Of. 301 Miraflores Lima L18 Peru Axess Networks Solutions Germany Gmbh Falkenweg 1 Ruppichteroth 53809 Germany Axis New England 6 Cherry Hill Dr Danvers MA 01923 Ayres Brian Redacted Address Ayres Brian John Redacted Address Ayvazov Gary Redacted Address Azercosmos 72 Uzeyir Hajibayov Str. Baku AZ1000 Azerbaijan Azercosmos Attn: Rashad Nabiyev 72 Uzeyir Hajibeyli Baku AZ 1000 Azerbaijan Azercosmos Attn: Rovshan Rustamov 72 Uzeyir Hajibeyli Baku AZ 1000 Azerbaijan Gen.Counsel ilgar Abdullayev CFO Azercosmos OJSC Samaddin Asadov CEO Rashad Nabiyev Uzeyir Hajibayli street 72 Baku - AZ1000 Azerbaijan Azercosmos Ojsco 72 Uzeyir Hajibeyli Str Baku AZ1000 Azerbaijan Azercosmos Ojsco Rashad Nabiyev Chief Executive Officer 72 Uzeyir Hajibeyli Street Baku AZ1000 Azerbaijan Azercosmos Ojsco Attn: Legal and Financial Dept 72 Uzeyir Hajibeyli Street Baku Az1000 Azerbaijan Gen.Counsel ilgar Abdullayev CFO Azercosmos OJSCo. Samaddin Asadov CEO Rashad Nabiyev Uzeyir Hajibayli street 72 Baku - AZ1000 Azerbaijan Azercosmos Open Joint Stock Company 72 Uzeyir Hajibeyli St Baku AZ1000 Azerbaijan Azercosmos Open Joint Stock Company Attn: Rashad Nabiyev 72 Uzeyir Hajibeyli Az 1000 Baku Azerbaijan Azercosmos Open Stock Company 72 Uzeyir Hajibeyli Baku AZ 1000 Azerbaijan Azre Reinsurance Ojsc 6 Bakikhanov Str. Bridge Plaza 8th Floor Baku AZ1065 Azerbaijan Azurro HD LLC 260 Union Street Northvale NJ 07647 Azzurro Hd LLC 100 Stonehurst Court Northvale NJ 07647 Azzurro Hd LLC 260 Union Street Northvale NJ 07647 Azzurro Hd LLC 32 Avenue Of The America's 24Th Floor New York NY 10013 Azzurro Systems Integration LLC 260 Union Street Northvale NJ 07647 B&H Photo & Electronics Corp 420 Ninth Avenue New York NY 10001 B&H Photo & Electronics Corp PO Box 28072 New York NY 10087 Babcock Doris Redacted Address Babcock Doris Quinn 5621 Utah Avenue N.W. Washington DC 20015-1229 Babcock Doris Quinn Redacted Address Babcock John Redacted Address Babcock John C. Redacted Address Bachabi Jean Flavien Redacted Address Bacica Stephen Redacted Address Bacon Scott Redacted Address Bacote Eugenia Redacted Address Badejo David Olanrewaju Redacted Address Bae Jonathan J Redacted Address Baghdadi Mohamed Redacted Address Bah Aissatou Redacted Address Bah Aissatou Yero Redacted Address Bailey David Redacted Address Bailey Mildred Redacted Address Bailey Sevinc Redacted Address Baird Supporting Systems Inc 6601 Development Dr Cedar Falls IA 50613-2284 Baird Supporting Systems Inc 6601 Development Drive Cedar Falls IA 50613 Baker & Mckenzie 100 New Bridge Street London EC4V 6JA United Kingdom Baker & Mckenzie 1114 Avenue Of The Americas New York NY 10036 Baker & Mckenzie 1-2-3 Toranomon Minato-Ku Tokyo 106-0032 Japan Baker & Mckenzie 14-01 Centennial Tower Singapore 039190 Singapore Baker & Mckenzie 14Th Floor Hutchison House 10 Harcourt Road Central Hong Kong Baker & Mckenzie 14Th Floor One Taikoo Place 979 King's Road Quarry Bay Hong Kong Baker & Mckenzie 660 Hansen Way Palo Alto CA 94304 Baker & Mckenzie 815 Connecticut Ave Nw Washington DC 20006-4078 Baker & Mckenzie 815 Connecticut Avenue N.W. Newark NJ 07195-0445 Baker & Mckenzie Attorneys At Law Two Embarcadero Center 24 Floor San Francisco CA 94111-3909 Baker & Mckenzie Bethmannstr 50-54 Frankfurt 60528 Germany Baker & Mckenzie Edificio Scottia Bank Inverlat Blvd. M. Avila Camacho 1 Col. Lomas De Chapultepec Mexico Baker & Mckenzie PO Box 781033 Sandton 2196 South Africa Baker & Mckenzie PO Box R126 Royan Exchange 1223 Australia Baker & Mckenzie Two Embarcadero Center 11Th Floor San Francisco CA 94111-3802 Baker & Mckenzie Two Embarcadero Center 11Th Floor San Francisco CA 94111-3802 Baker & McKenzie LLP Peter Engstrom General Counsel Two Embarcadero Center 11th Floor San Francisco CA 94111

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 11 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 34 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Baker Morgan R Redacted Address Baker Susan Redacted Address Bakhtiyar Mamedov Redacted Address Bali Sunita Redacted Address Ball Thomas Redacted Address Balod Patria Redacted Address Balod Patria G. Redacted Address Balod Romulo Redacted Address Balod Romulo I Redacted Address Balod Romulo I. Redacted Address Bambi Prigel Redacted Address Banco Del Pacifico Sa Picaza 200 Y Pedro Carbo Guayaquil Ecuador Banco Del Parana S.A. (Paraguay) 25 De Mayo Y Yegros Asuncion Paraguay Bangalore Cyber Park 6th Floor Hosur Road Electronic City Bangalore 560-100 India Bangladesh Telecommunications Company Limited Telejogajog Bhaban 36/1 Mymensingh Road Dhaka 1000 Bangladesh Bank Of America 335 Madison Ave New York NY 10017 Bank Of America 52 Route D'Esch L-2965 Luxembourg Bank Of America 901 Main Street Dallas TX 75202 Bank Of America 901 Main Street Ac# 111-000-012 Reference : Intelsat Dallas TX 75202-3748 Bank Of America Derivatives Trade Support 200 N College Street Charlotte NC 28255 Bank Of America Kasr El Eini Street Account: Emeco Travel Account # 10330026 Cairo Egypt Bank Of America Neue Mainzer Strasse 52 Frankfurt Am Main 60311 Germany Bank Of America PO Box 15731 Wilmington DE 19886-5731 Bank Of America PO Box 15796 Wilmington DE 19886-5796 Bank Of America Attn: Marty Mederos 335 Madison Ave New York NY 10017 Bank Of America Attn: Scranton Standby Trade Operations 1 Fleet Way Scranton PA 18507 Bank Of America Brussels Branch Square De Meeus 38-40 Belgium Bank Of America Financial Center 2 King Edward St. United Kingdom Bank Of America Emea 26 Elmfield Road 2nd Floor North Tower Bromley BR1 IWA United Kingdom Bank Of America Merrill Lynch 150 N College Street Nc1-028-17-06 Charlotte NC 28255 Bank Of America Merrill Lynch PO Box 1501 Nj2-140-03-50 Pennington NJ 08534-9906 Bank Of America N.A 100 North Tryon St Charlotte NC 28202 Bank Of America N.A One Fleet Way Pa6-580-02-30 Scranton PA 18507-1999 Bank Of America N.A. Document Management PO Box 27128 Ca4 706-04-07 Concord CA 94527-9904 Bank Of America N.A. One Fleet Way Pa6-580-02-30 Scranton PA 18507-1999 Steven Gazzillo Paley Chan And Melanie Bank Of America N.A. Brichant 101 North Tryon Street Charlotte NC 28255 Bank of America N.A. Attn: Kathleen Carry Agency Management 1455 Market Street CA5-701-05-19 San Francisco CA 94103 Bank of America N.A. Attn: Randy Pino NC1-001-04-29 101 North Tryon Street Charlotte NC 28255 Attn: Joel H. Levitin and Richard A. Bank of America N.A. c/o Cahill Gordon & Reindel LLP Stieglitz Jr. 32 Old Slip New York NY 10005 Bank of America N.A. Steven Gazzillo 222 Broadway New York NY 10038 Bank Of America Na PO Box 27128 Concord CA 94527-9904 Bank Of The West Bnp Paribas 787 Seventh Avenue New York NY 10019 Banque Centrale Des Etats De L'Afrique De L'Ouest Avenue Abdoulaye Fadiga Bp 3108 Dakar Senegal Banque Wormser Freres 13 Boulevard Hussmann Paris 75009 France Baol & Co (Pensions) Limited Marquis House Isle Of Man Business Park Isle Of Man Douglas IM2 2QZ United Kingdom Bappe Mark Redacted Address Baradaran Katherine Redacted Address Barakaat Telecomm. Corp. Somalia PO Box 3313 Dubai United Arab Emirates Baraniecki Marion Redacted Address Barbara A. Cerra Redacted Address Barbara A. Shipp Redacted Address Barbara Bracht Redacted Address Barbara Dempsey Barbara Dempsey 6661 Fairfax Road Chevy Chase MD 20815 Barbara Dempsey Barbara Dempsey 6661 Fairfax Road Chevy Chase MD 20815 Barbara E. Farmer Attn: David Glenn Farmer 5811 Brunswick St. Springfield VA 22150 Barbara E. Farmer Redacted Address Barbosa Raimundo Gontijo E Camara Advogados Visconde De Piraja Street 572 Ipanema Neighborhood Rio De Janeiro 22410-002 Brazil Barker Michael Pete Redacted Address Barkitt Francis Redacted Address Barnoy Assaf Redacted Address Barr Thomas Macarthur Redacted Address Barrett Courtney Redacted Address Barton John Redacted Address Barton Julia Redacted Address Barvar Hastyar Redacted Address Basak Demirbag Redacted Address Basak Demirbag-Cooke Redacted Address Basham Andrew Redacted Address Basic Solutions Corp. 1635 S. Main Street MiLPitas CA 95035 Basic Solutions Corp. 46724 Fremont Blvd Fremont CA 94538-6538 Basicsystem Corporation Iwamotocho Toyo Bldg.8F 3-1-2 Iwamotocho Chiyoda-Ku Tokyo 101-0032 Japan Basilio Vivien May Fe Redacted Address Bassilios Michael Redacted Address Bateman Justin Redacted Address Bates Douglas Redacted Address Bates Wells & Braithwaite London Llp 10 Queen Street Place London EC2R 1BE United Kingdom Battikha Luce Redacted Address Battikha Magdy Eli H Redacted Address Baud Telecom Company PO Box 6045 Prince Majeed Street Jeddah 21442 Saudi Arabia Bauer Frederick Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 12 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 35 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Bauer Frederick Nicholas Redacted Address Baugh Evan Redacted Address Bautista Jaime Lee Redacted Address Baxter Melissa Redacted Address Baxter Samuel Redacted Address Baycom Sdn Bhd No. 12A-3 Jalan Pju 8/5C Selangor 47820 Malaysia Baz Daud Redacted Address Bbc Global News Limited Bbc Global News Accounts Payables PO Box 750 Redhill RH1 9GH United Kingdom BC Partners Advisors LP 650 Madison Ave 23rd Fl New York NY 10022 Bc Partners Inc 650 Madison Avenue 23Rd Floord New York NY 10022 Bc Partners Inc 667 Madison Avenue 19Th Fl New York NY 10065 Bc Rincon Construction Inc 67 E. La Loma Avenue Somis CA 93066 Bcom Offshore Sal 138 Route De Vernier Ch-1214 Vernier Switzerland Bcom Offshore Sal 40 Antoine Kazan Street Beirut Lebanon Bcom Offshore Sal 40 Antoine Kazan Street Khoury Bldg PO Box 175008 Beirut Lebanon Bcom Offshore SAL Roula Ishac Street 78 Karantina Beirut 2076 5315 Lebanon Bcom Offshore Sal. 40 Antoine Kazan Street PO Box 175088 Beirut 1104-2110 Lebanon Bcom Sa 138 Route De Vernier Vernier CH-1214 Switzerland Bcpi 6 Merchant Street Unit 3 Sharon MA 02067 Bcpi PO Box 231 Walpole MA 02081 Bdo Tax & Accounting 1 Rue Jean Piret L-2013 Luxembourg Bdo Tax & Accounting 2 Avenue Charles De Gaulle Boite Postale 351 L-2013 Luxembourg Bdo Tax & Accounting Attn: Marc Lamesch 1 Rue Jean Piret L-2350 Luxembourg Beach Robert Redacted Address Beard Vida Redacted Address Bearzotti Matthew Redacted Address Beasley Syndicate 2623/623 Plantation Place South 60 Great Tower Street London EC3R 5AZ United Kingdom Beatriz Martinez Redacted Address Beatty Saodah Redacted Address Beaumonte Anthony Redacted Address Beazley Furlonge Limited Attn: Denis Bensoussan Plantation Place South 60 Great Tower Street London EC3R 5AD United Kingdom Beazley Insurance Company Inc. Attn: Claims 30 Batterson Park Road Farmington CT 6032 Beazley Syndicate 30 Batterson Park Road Farmington CT 06032 Bedell Laura Marie Redacted Address Bedford Ca Pty Limited 15 Blue Street North Sydney 2060 Australia Bedford Ca Pty Limited Level 16 101 Miller Street North Sydney 2060 Australia Bedford Ca Pty Limited Level 6 141 Walker Street North Sydney 2060 Australia Bedford Ca Pty Limited Level 6 141 Walker Street North Sydney Nsw 2060 Australia Bedford Ca Pty Limited PO Box 1811 North Sydney 2059 Australia Bedford Roger Redacted Address Bedore Ruth Redacted Address Bedoya Juan Redacted Address Beers Enterprises Inc. Attn: Scott Beers Eric Pfaff 969 Main Street Osterville MA 2655 Beers EnterpriSES Incorporated Attn: Eric Pfaff 969 Main Street Osterville MA 2655 Beers Enterprises Incorporated Attn: Scott Beers President 969 Main Street Osterville MA 2655 Begeman Gary Redacted Address Bein Sport France 53 Cours Emile Zola Boulogne Billancourt 92100 France Belam Emmanuel Redacted Address Belete Samrawit Redacted Address Belfor Property Restoration 185 Oakland Suite 150 Birmingham MI 48009 Belfor Property Restoration 2300 Fourth Street Tucker GA 30021 Belfor Usa Group Inc. Attn: Bruce M. Cook 22650 Executive Dr. Suite 101 Sterling VA 20166 Belgacom International Carrier Services S. A. (Belgacom Ics) Boulevard Du Roi Albert Ii 27 Brussels B 1030 Belgium Bell Andrea Redacted Address Bell Canada - Ncm 12150 Monument Drive Ste. 700 Fairfax VA 22033 Bell Elisabetta Redacted Address Bell Global Communications Ltd. 135 Isolo Rd. Mushin Lagos Nigeria Bell Kevin Redacted Address Bell Products Mike Johnson 722 Soscol Avenue PO Box 396 Napa CA 94559 Bell Products Inc. 722 Soscol Ave. Napa CA 94559 Bell Products Inc. PO Box 396 722 Soscol Ave Napa CA 94559 Bell Sarah Redacted Address Belmar Homero Redacted Address Belrose 2 Challenger Drive Belrose 2085 Australia Belt Collins Hawaii LLC 2153 North King Street Suite 200 Honolulu HI 96819 Beltelecom Republican Association 6 Engels Street Minsk 220030 Belarus Ben Hill Roofing And Siding Co Inc 13331 Veterans Memorial Hwy Douglasville GA 30134 Ben Hill Roofing And Siding Co Inc 6811 W Bankhead Hwy Douglasville GA 30134 Ben Hill Roofing And Siding Co. Inc. Attn: Ms. Patty L. Webb 13331 Veterans Memorial Hwy Douglasville GA 30134 Bengt Petterssom Redacted Address Benguerir Morocco-Sadv(Ocp) Lot 660 Hay Moulay Rachid Ben Guerir 43150 Morocco Benjamin Jack Redacted Address Benjamin Phillip Smith Redacted Address 6Th Floor Tower-1 Equinox Business Bennett Coleman Company Limited Times Television Network Vinay Kapoor Park Off Bkc Ambedkar Nagar Lbs Marg Kurla West, Mumbai 400070 India Bennett Engineers Inc 765 Amana Street Suite 201 Honolulu HI 96814 Bennett John Redacted Address Bennett Simon Redacted Address Bennett Simon B Redacted Address Benson David Redacted Address Benson David W Redacted Address Berdeja Luis Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 13 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 36 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Berger Edward Redacted Address Bergeron David Redacted Address Bergeron David A Redacted Address Bergeron David A. Redacted Address Bergeron Marguerite Redacted Address Bergeron Marguerite R. Redacted Address Berges Jean Paul Redacted Address Berges Jean-Paul Redacted Address Berges Jean-Paul L Redacted Address Berges Lyne Redacted Address Berkeley Burke (Financial Services) LTD Berkeley Burke House Regent Street Leicester LEI 7BR United Kingdom Berkeley Integration Group Inc Dba Fiber.Com 3260 Briggs Ave Alameda CA 94501 Berkshire Associates Inc. 8924 Mcgaw Court Columbia MD 21045 Berkshire Associates Inc. 8930 Route 108 Suite D Columbia MD 21045 Berkshire Hathaway Specialty Insurance Executive & Professional Lines 4Th Floor 8 Fenchurch Place London EC3M 4AJ United Kingdom Berkshire Hathaway Specialty Insurance Attn: Chris Warrior Executive & Professional Lines 4th Floor 8 Fenchurch Place London EC3M 4AJ United Kingdom Bernabucci Joseph Redacted Address Bernstein Joshua Redacted Address Bernstein Schur Attn: Robert J. Keach 10 Middle Street PO Box 9729 Portland ME 04104 Berntzen Anthony Redacted Address Berzabal Maria Redacted Address Congo, Democratic Best Bridge Group 43 Manguier Group Ngaliema Kinshasa Republic Of The Best Clean Services Sarl 13 Rue Kalchesbruck L-1852 Luxembourg Best William Redacted Address Bet Satellite Services Inc. 1235 W Street Ne Washington DC 20018 Betaharon Khodadad Redacted Address Bettis Jonathan Redacted Address Betty Scheid Betty Scheid 539 Dale Drive Incline Village NV 89451 Betty Scheid Redacted Address Bevell Lisa Redacted Address Bezabih Solomon Redacted Address Bezuidenhout Hendrik Redacted Address Bezuidenhout Hendrik Lacenius Redacted Address Bg Solutions LLC 1964 Gallows Road Suite #320 Vienna VA 22182 Attn: Michael Lindermann and Sascha BGV Luxemburg I GmbH & Co. KG Langer Innere Wiener Strasse 17 Munich D-81667 Germany Bgv V Luxembourg 1 Gmbh & Co Kg Innere Wiener Str 17 Munich 81667 Germany Bgv V Luxemburg I Gmbh & Co. Kg Innere Wiener Strasse 17 D-81667 Munich Germany Bharti Airtel (France) Sas 88 Ter Avenue General Leclerc Boulonge Billancourt 92100 France Bharti Airtel (Uk) Limited 10 Queen Street Place London EC4R1AG United Kingdom Bharti Airtel Limited 1 Bharti Crescent Nelson Mandela Road Vasant Kunj Phase Ii -110070 India Bharti Airtel LTD Airtel Center 3Rd Floor Plot No-16 Udyog Vihar-4 Gurgaon 122016 India Bharti International Singapore Pte LTD 150 Orchard Road #08-01 Orchard Plaza Singapore 238841 Singapore Bhika Marie-Amandine Redacted Address Bhm International Inc. (Som) 8403 Colesville Road Suite 805 Silver Spring MD 20910 Bible Broadcasting Network 11530 Carmel Commons Blvd. Charlotte NC 28226 Bienlein Christopher Redacted Address Big Lens LLC 1370 Park Garden Lance Reston VA 20194 Bilal El Hamoui Redacted Address Bilich David Redacted Address Bill & Dave's Landscape Maintenance Inc. Attn: David Leidenfrost 1153 Harley Knox Blvd. Perris CA 92571 Bill And Daves Landscape 1153 Harley Knox Blvd Perris CA 92571 Bill And Daves Landscape 32750 Keller Road Winchester CA 92596 Bill And Daves Landscape 6265 San Fernando Road Glendale CA 91201 Billquist Communications News 17Bis Chemin Des Pecheurs Vesenaz 1222 Switzerland Bingemer Stephen Redacted Address Bird & Bird Llp 12 New Fetter Lane London EC4A 1JP United Kingdom Bird & Bird Llp 15 Fetter Lane London EC4A 1JP United Kingdom Bird & Bird LLP 15 Fetter Lane London EC4A IJP United Kingdom Bird & Bird Llp Karl Theodor Strasse 6 Dusseldorf 40213 Germany Birdsong Virginia Redacted Address Bit Of The South Event Production & Design 1368 Vancouver Ave Burlingame CA 94010 Bizmark Group LLC Dba It Parts Express 5219 W 73Rd Street Edina MN 55439 Bkr Contracting LLC 3190 Sharon Drive Powder Springs GA 30127 BKR Contracting LLC Billy O'Neal 3190 Sharon Drive Powder Springs GA 30127 Black & Veatch 11401 Lamar Avenue Overland Park KS 66211 Black & Veatch 11401 Lamar Avenue Georgetown L7G2J4 Canada Black & Veatch PO Box 803823 Kansas City MO 64180-3823 Black & Veatch Corporation Wes Denton 11401 Lamar Ave. Overland Park KS 66211 Black Thomas Redacted Address Blackrock Inc 40 East 52Nd Street New York NY 10022 Blackwell Timothy Redacted Address Blakeslee Electric Inc. 14 West Third St PO Box 1951 Santa Rosa CA 95402 Blakeslee Electric Inc. Attn: Jeff Blakeslee 14 West Third Street Rex GA 30273 Blakeslee Electric Inc. Lisa Moore 14 W Third St Santa Rosa CA 95401 Blakney Adam Redacted Address Blank Rome Llp 301 Carnegie Center 3Rd Floor Princeton NJ 08540 Blank Rome Llp 600 New Hampshire Avenue Nw Washington DC 20037 Blank Rome Llp One Logan Square 130 N 18Th Street Philadelphia PA 19103-6998 Bleakley Terence Redacted Address Blincoe Lawrence Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 14 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 37 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Bloomberg Finance L.P. 731 Lexington Avenue New York NY 1002 Bloomberg L.P. 499 Park Avenue Newtown Square PA 19073 Bloomberg L.P. 731 Lexington Avenue New York NY 10022 Bloomberg L.P. PO Box 30244 Hartford CT 06150-0244 Bloomberg L.P. PO Box 416604 Boston MA 02241-6604 Blue C Mobile Pte LTD 3 Anson Road 14-03 Springlead Tower Singapore 079909 Singapore Blue C Mobile Pte LTD 65 Chulia Street Ocbc Center Singapore 049513 Singapore Blue C Mobile Pte LTD 80 Robinson Road #02-00 Singapore 068898 Singapore Blue Wolf Group LLC 11-13 East 26Th Street 21St Floor New York NY 10010 Blue Wolf Group LLC PO Box 30850 New York NY 10087-0850 Blue Wolf Group LLC Attn: Anthony Calderaro 220 5Th Avenue 15Th Floor Norwalk CT 06855 Bluesource Inc 1900 Enchanted Way Suite 225 Grapevine TX 76051 Bluetext LLC 2121 Wisconsin Avenue N.W. Suite 320 Washington DC 20007 Bluetown Aps Per Hernik Lings Alle 4 3Rd Floor Copenhagen 2100 Denmark Bmc Software Inc 2101 Citywest Blvd Houston TX 77042 Bmc Software Inc 5960 Inglewood Drive Suite 150 Pleasanton CA 94588 Bmc Software Inc PO Box 201040 Houston TX 77216-0001 Bmc Software Inc PO Box 301165 Dallas TX 75303 Boal & Co (Pensions) Limited Marquis House Isle Of Man Business Park Douglas Isle Of Man Isle Of Man United Kingdom Boal & Co Limited Marquis House Isle Of Man Business Park Douglas IM2 2QZ United Kingdom Bob & Duff's Pest Control 1370 Trancas St. Pmb 139 Napa CA 94558 Bob Hurley Voiceovers LLC 9737 Bristersburg Road Catlett VA 20119-2172 Bodelle Guillaume Redacted Address Bodkin Ronald Redacted Address Bodkin Ronald L Redacted Address Boehme John Redacted Address Boehme John G Redacted Address Boeing Attn: Nancy Mateyka Contract Manager 608 Lairport Street Bldg 14 El Segundo CA 90245 Boeing Satellite Systems Inc. 909 North Sepulveda Boulevard El Segundo CA 90245 Boeing Satellite Systems Inc. PO Box 92919 Los Angeles CA 90009-2919 Boeing Satellite Systems Inc. Attn: Nancy Mateyka Contract Manager 607 Lairport Street Bldg 14 El Segundo CA 90245 Bogollu Satyanadh Redacted Address BOKF N.A. Attn: Kenneth Dotson 2405 Grand Blvd Ste 840 Kansas City MO 64108 BOKF N.A. c/o Arent Fox LLP Attn: Andrew I. Silfen 1301 Avenue of the Americas Floor 42 New York NY 10019 BOKF N.A. solely in its capacity as Successor Trustee c/o Brown Rudnick LLP Attn: Benjamin G. Chew 601 Thirteenth Street NW Suite 600 Washington DC 20005 BOKF N.A. solely in its capacity as Successor Trustee c/o Brown Rudnick LLP Attn: Steven B. Levine One Financial Center Boston MA 02111 Bokf National Association 2405 Grand Blvd Ste 840 Kansas City MO 64108 Bokf National Association Attn: Kenneth Dotson 2405 Grand Blvd Ste 840 Kansas City MO 64108 Bolano Anstalt Redacted Address Bolender Tanya Redacted Address Bolivia Tv Gerente General Avenida Camacho No 1485 Edif. La Urbana Piso 6 La Paz CASILLA 900 Bolivia

Bolivia Tv Lic. Gisela Lopez Rivas Gerente General Avenida Camacho No 1485 Edif. La Urbana Piso 6 La Paz CASILLA 900 Bolivia Bolton Erik Redacted Address Bombardier Gerald Redacted Address Bombardier Gerald Adam Redacted Address Bonaire Kaya Gob N. Debrot 64 Bonaire Netherlands Bonilla Maria Del Pilar Redacted Address Bonita Renee Hartage PO Box 311031 Atlanta GA 31131-1031 Bonita Renee Hartage Redacted Address Bonn - Deutsche Welle Voltastrasse 6 D 3rd Floor Room 327 Berlin 13355 Germany Bonnefoy Claudio Redacted Address Bono Darren Redacted Address Booker Shannon Redacted Address Bosque Alegre Rula Provibcial E96 Km10 Bosque Alegre Cordoba 5162 Argentina Bostick Carrolyn J Redacted Address Boston Consulting Group Ag Bleicherweg - 62 Zurich 8002 Switzerland Boston Consulting Group Inc 10 Hudson Yards New York NY 10001 Boston Consulting Group Inc 200 Pier 4 Blvd Boston MA 02210 Bosworth Paul Redacted Address Botswana Telecommunications Corp PO Box 700 Gaborone Botswana Botswana Radio & Tv Private Bag 0060 Gaborone Botswana Bou Debs Nadine Redacted Address Bouchez Jean-Pierre Redacted Address Bouhia Hassane Redacted Address Boulanger Denis Redacted Address Boulanger Denis A Redacted Address Bouraima Matine Redacted Address Bowen Christopher Redacted Address Bower David Mansel Redacted Address Bower Diannah Redacted Address Boyd Duane Redacted Address Braas Company 1302 Richard Street Salisbury NC 28144 Braas Company 7970 Wallace Road Eden Prairie MN 55344 Bracht Barbara Redacted Address Brafton Inc 2 Oliver Street Lobby 2 Boston MA 02109-4914 Brafton Inc One Winthrop Square 5Th Floor Boston MA 02110 Brailsford Mark Redacted Address Brailsford Mark Dawson Redacted Address Brainerd Communicators Inc 1370 Broadway Suite 1420 New York NY 10018 Brainerd Communicators Inc 200 Park Avenue 20Th Floor New York NY 10166 Brainerd Communicators Inc 521 Fifth Avenue 8Th Floor New York NY 10175

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 15 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 38 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Brainerd Communicators Inc 6 East 43Rd Street 8Th Floor New York NY 10017 Brainerd Communicators Inc PO Box 1333 New York NY 10018-1333 Bralley Jessica Redacted Address Brandywine Communications 1153 Warner Ave Tustin CA 92780 Brasil Telecom of America Inc. Chief Operating Officer 5355 Town Center Road Suite 1102 Boca Raton FL 33486 Bredsteen Robert Joseph Redacted Address Breen Marvin Redacted Address Brelian Iraj K Redacted Address Brenda Lambert Redacted Address Brendan J Murray Redacted Address Bresler Mariechen Redacted Address Brewster Teleport - Us Electrodynamics Inc (Usei) 66C Teleport Dr. Brewster WA 98812 Brian G Henderson Redacted Address Bribiesca Miguel Redacted Address Brickman Gregory Redacted Address Bridget Nichols Redacted Address Bridwell Donald Redacted Address Bridwell Donald L. Donald L. Bridwell 553 Gladstone Circle SW Ocean Isle Beach North Carolina 28469 Bridwell Donald L. Redacted Address Bridwell Donald Ler Redacted Address Brigadier Valerie Mae Redacted Address Brigard & Urrutia Abogado S.A Calle 70 #4-60 Bogota Colombia Brigard & Urrutia Abogado S.A Calle 70 No. 4-60 Bogota Colombia Brigham Young University (Byu) Attn: Michael Grover 1222A Byub Byu Broadcasting Provo UT 84602 Brightview Landscape Services 18015 South Main Street Gardena CA 90248 Brightview Landscape Services PO Box 57515 Ha Noi Brightview Landscape Services PO Box 31001-2463 Pasadena CA 91110-2463 Brightview Landscape Services PO Box 57515 Los Angeles CA 90074-7515 Brijbasi Robia H Redacted Address Brimrun Ehf Holmaslod 4 Reykjavik 101 Iceland British Telecom Bt Centre 81 Newgate Street London EC1A 7AJ United Kingdom 1St Floor Brundrett Place 1 British Telecommunications Plc Bt Accounts Payable PO Box 817 Brundrett Street Stockport SK1 9DD United Kingdom British Telecommunications Plc Attn: Rita Mcvez Bt Centre 81 Newgate Street London EC1A 7AJ United Kingdom British Telecommunications Plc Bt Accounts Payable PO Box 817 1St Floor Brundrett Place 1 Brundrett Street Stockport SK1 9DD United Kingdom Broadband Maritime Inc. 61 Broadway Suite 1905 New York NY 10006 Broadband Systems Corporation (Bsc) 2Nd Floor Telecom House Kigali Rwanda Broadband TV News PO Box 499 Cambridge CB1 0BA United Kingdom Broadgate Publications 37 The Towers Lower Mortlake Road Richmond TW9 2JR United Kingdom Broadgate Publications Chris Forrester 37 The Towers Lower Mortlake Road United Kingdom Broadlink Pty LTD Bryanston Place Office Park 199 Bryanston Drive Bryanston South Africa Broadmedia Sal (Offshore) 4th Floor Dora Highway Beirut Lebanon Broadpeak 15 Rue Claude Chappe Cesson-Sevigne 35510 France Broadpeak Jacques LeManco President & CEO Zone des Champs Blancs 15 Rue Claude Chappe Cesson-Sevigne 35510 France Broadridge Financial Solutions 1155 Long Island Avenue Edgewood NY 11717 Broadridge Investor Communication Solutions Inc 51 Mercedes Way Edgewood NY 11717 Broadridge Investor Communication Solutions Inc PO Box 23487 Newark NJ 07189 Broadridge Investor Communication Solutions Inc PO Box 416423 Boston MA 02241 Broadridge Investor Communication Solutions Inc PO Box 416423 Boston MA 02241-6423 Broadus Mark Redacted Address Broadwing Communications LLC Legal - BKY 1025 Eldorado Blvd. Broomfield CO 80021 Broughton International 1077 Celestial Street Cincinnati OH 45202 Broughton International Division Of Mycom Group Inc PO Box 1107 Hamilton OH 45012-1107 Broughton International Enterprise Solutions 602 Main Street Suite 1100 Cincinnati OH 45202 Broughton International PO Box 691931 Cincinnati OH 45269-1931 Broughton International PO Box L-2962 Cincinnati OH 45270-2962 Broward County c/o Records Taxes and Treasury Attn: Bankruptcy Section 115 S. Andrews Ave. A-100 Rm 423 Fort Lauderdale FL 33301 Broward County Tax Collector 115 S Andrews Ave #A100 Fort Lauderdale FL 33301-1895 Brown David Redacted Address Brown David R. 2718 Munson St Wheaton MD 20902 Brown David R. Redacted Address Brown Franklin Redacted Address Brown Jr Lewie Redacted Address Brown Jr Martin P Redacted Address Brown Jr. Martin P. Redacted Address Brown Lawrence J Redacted Address Brown Lola Redacted Address Brown Lori Redacted Address Brown Martin Redacted Address Brown Michael Redacted Address Brown Pamela Redacted Address Brown Pamela S. Redacted Address Brown Peppy Redacted Address Brown Peppy A. 2718 Munson St Wheaton MD 20902 Brown Peppy A. Redacted Address Brown Rudnick Llp Robert Stark 7 Times Square New York NY 10036 Browne Andrew Martin Redacted Address Brownsville 394 North Expressway Brownsville TX 78521 Browser Media D/B/A Nclud 1424 K Street Nw 3Rd Floor Washington DC 20005 Bruce Elaine Redacted Address Bruist Beatrix Redacted Address Bruno Bajeli 1400 Key Blvd Arlington VA 22209

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 16 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 39 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Brunswick Group LLC 140 East 45Th Street 30Th Floor New York NY 10017 Brunswick Group LLC 245 Park Avenue 14Th Floor New York NY 10167 Brunswick Group LLC Attn: Kavitha Reddy 245 Park Ave New York NY 10167 Brunswick Group LLC Kavi Reddy Co-General Counsel 245 Park Avenue 14th Floor New York NY 10167 Bryan Michelle Redacted Address Bryan Michelle V. Redacted Address Bt Americas Inc. 11440 Commerce Park Dr Suite 100 Reston VA 20191 Bt Americas Inc. 2727 Paces Ferry Road N.W. Two Paces West New York NY 10019 Bt Americas Inc. 350 Madison Avenue La Crescenta CA 91214 Bt Americas Inc. 620 Eighth Avenue New York NY 10018 Bt Americas Inc. 81 Newgate Street c/o Internal Box 71 Bt London EC1A 7AJ United Kingdom Bt Americas Inc. Bta Finance Receipting 2727 Paces Ferry Road Two Paces West Suite 1500 Atlanta GA 30339 Bt Americas Inc. Dept Ch 19234 Palatine IL 60055-9234 Bt Americas Inc. PO Box 6372 Carol Stream IL 60197-6372 Bt Americas Inc. Attn: Bta Finance Receipting 11440 Commerce Park Drive Reston VA 20191 Bt Americas Inc. Attn: Bta Finances Receipting PO Box 7247-6601 Philadelphia PA 19170-6601 Bt Americas Inc. c/o Bt Americas Attn: Pamela Gorman Project Renewal 350 Madison Ave 4Th Floor New York NY 10017 Bt Consulting 1000 Bishop Street Suite 808 Honolulu HI 96813 Bt Latam Argentina S.A. Av. Luis Maria Campos 877 10 Th. Floor Ciudad Autónoma De Buenos Aires 1426 Argentina Torre A - Edificio Teleport Business Bt Latam Colombia S. A. Calle 113 No. 7-21 Oficina 1112 Park Bogota Colombia Bt Latam Columbia Sa Calle 113 N 7-21 Torre A Oficina 1112 Bogota Brazil Bt Latam Inc. 11440 Commerce Park Drive Reston VA 20191 Bt Latam Venezuela S.A. Avda. Francisco De Miranda Edf. Parque Cristal Torre Este Piso 1 Oficina 06 Urb. Los Palos Grandes Caracas 1060 Venezuela Bt Latam Venezuela S.A. Edf. Parque Cristal Torre Este Piso 1 Oficina 06 Urb. Los Palos Grandes Caracas 1060 Venezuela Bt Plc Attn: Jeremy Simons Bt Centre 81 Newgate Street London EC1A 7AJ United Kingdom Bt Telekom Hizmetleri A.S. Yeni Sahra Mahallesi Yavuz Selim Caddesi No:19A D:4 Atasehir / Istanbul 34746 Turkey Bts Informa Feiras Eventos E Editora LTDa Bela Cintra 967 11 Andar Conj 112A Sao Paulo 01415-003 Brazil Buchanan Ingersoll & Rooney Pc One Centre 301 Grant Street 20Th Floor Pittsburgh PA 15219-1410 Bucharest 35 - 37 Bucuresti Sos Olteritel Bucharest Romania Buchman Michael Redacted Address Buckholz Brian Redacted Address Budden Rodney Redacted Address Bufete Aguirre Soc.Civ. Abagados Av Jose Salmon Ballivian Los Alamos No 322 Bolivia Bufete Aguirre Soc.Civ. Abagados Avenida Arce 2071 Ler.Pisco Dept6 Casilla PO Box 994 Bolivia Bug Busters Inc 6975 Hwy 92 Woodstock GA 30189 Bug Busters Inc 864 S Central Ave Hapeville GA 30354 Bug Busters Inc PO Box 2129 Acworth GA 30102 Bug Busters Inc. Attn: Emily Hale PO Box 2129 Acworth GA 30102 Buildscale Dba Vidyard 8 Queen Street N Unit 1 Kitchener ON N2H 2G8 Canada Bulgarian Telecommunications Company Ead 115 I "Tsarigradsko Shose" Blvd Sofia 1784 Bulgaria Bulko Margaret Redacted Address Bullen Amanda Redacted Address Bullock David Redacted Address Bunton Sonja Redacted Address Bupa Bupa Place 102 The Quays Salford M50 3SP United Kingdom Bureau De Recette Luxembourg 18Rue Du Fort Wedell L-2982 Luxembourg Bureau De Recette Luxembourg Esch-Sur-Alzette 45 Boulevard Roosevelt 2982 Luxembourg Burgy Donald Redacted Address Burke George Redacted Address Burke Michelle Redacted Address Burke William Redacted Address Burkitt Francis Redacted Address Burks David Redacted Address Burks David E. Redacted Address Burks Marianne Redacted Address Burks Mary Ann Redacted Address Burnham Harry Redacted Address Burrell Heather Redacted Address Burrows John Redacted Address Business News (Asia) Llp 10 Anson Road #06-01 International Plaza Singapore 079903 Singapore Business News Americas LTDa Banco De Chile 535 Madison Ave. 9Th Floor New York NY 10022 Business News Americas LTDa Los Militares 6191 Piso 6 Las Condes Chile Business News Americas LTDa San Patricio 2944 Las Condes Santiago Chile Business One Consulting 10411 Motor City Drive Suite 750 Bethesda MD 20817 Business One Consulting 11111 Flanagan Lane Germantown MD 20876 Business Training Library Dba Bizlibrary 14500 South Outer Forty Rd Ste 500 Town & Country MO 63017 Business Wire 2300 Clarendon Blvd. #300 Arlington VA 22201 Business Wire Attn: Melissa James 101 California Street 20th Floor San Francisco CA 94111 Business Wire Inc 2300 Clarendon Blvd. Suite 1002 Arlington VA 22201 Business Wire Inc 44 Montgomery Street 39Th Floor San Francisco CA 94104 Business Wire Inc Department 34182 PO Box 39000 San Francisco CA 94139 Business Wire Inc PO Box 45348 San Francisco CA 94145-0348 Busog Anthony Alzona Redacted Address Butler Communication 602 Spring Street Se Vienna VA 22180 Butler David S Redacted Address Butts Nicholas Redacted Address Bynum Michael Redacted Address C.H. Robinson Worldwide Inc. 14701 Charlson Road Eden Prairie MN 55347 Cabezas Guillermo Redacted Address Cabezas Guillermo V Redacted Address Cable & Wireless (Seychelles) PO Box 4 Victoria, Mahe Seychelles

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 17 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 40 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Cable & Wireless (West Indies) Lakeside House Cain Road Bracknell RG12 1XL United Kingdom Cable & Wireless Panama S.A. Facilidades Internacionales Plaza Internacional Bldg Torre B Piso 3 Via Espana Ciudada De Panama Panama Cable & Wireless-Hkt 5/F Hermes House 10 Middle Road Kowllon Hong Kong Cable News & Business Channel - Cnbc Cnbc Transmissions 900 Sylvan Avenue Englewood Cliffs NJ 07632 Cable News Network Lp Llp Attn: 20100700 PO Box 4026 Bu 2010 Atlanta GA 30302-4026 Cabo Verde Telecom Sarl C.P. 220 Praia Cape Verde Caceres Edna Redacted Address Cadd Microsystems Inc. 6359 Walker Lane Alexandria VA 22310 Cadd Microsystems Inc. PO Box 30771 Alexandria VA 22310-2553 Cadden Stephen Redacted Address Cadena Ecuatoriana De Televisión C.A. Canal 10 Cetv Av. Americas Y Calle Abel Romeo Castillo Guayaquil, Guayas 0901673 Ecuador Cadena Tres I S.A. De C.V. Avenida Paseo De La Reformna No. 18 Ciudad De Mexico Distrito Federal Mexico Cagle Carl Redacted Address Cahill Gordon & Reindel Llp 153 East 53Rd Street New York NY 10022 Cahill Gordon & Reindel Llp 80 Pine Street New York NY 10005-1702 Caisse De Securite Sociale Agence Dakar Port Senegal Calcoast Metrology Inc 7020 Alamitos Avenue Suite D San Diego CA 92154 Caldwell Judith Redacted Address Caldwell Richard Redacted Address Calhoun Scott Redacted Address California Broadcast Center LLC 31276 Dunham Way Attn: Keith U. Landenberger True Thousand Palms CA 92276 California Broadcast Center LLC 31276 Dunham Way Attn: Keith U. Landenberger Thousand Palms CA 92276 California Broadcast Center LLC c/o Hughes Electronics Corporation Attn: Keith Landenberger 200 Sepulveda Blvd El Segundo CA 90245 California Broadcast Center LLC D/B/A Dtvi One Inc. 31276 Dunham Way William Landers Thousand Palms CA 92276 California Broadcast Company 31276 Dunham Way Attn: Keith U. Landenberger Thousand Palms CA 92276 California Department of Tax and Fee Administration PO Box 942879 Sacramento CA 94279-0055 California Office Of The Attorney General Public Inquiry Unit PO Box 944255 Sacarmemento CA 94244 California State Controller Unclaimed Property Division 10600 White Rock Rd Ste 141 Rancho Cordova CA 95670 Call One Inc 400 Imperial Blvd Cape Canaveral FL 32920 Call One Inc 8810 Astronaut Blvd Cape Canaveral FL 32920 Call One Inc PO Box 9002 Cape Canaveral FL 32920 Callahan Robert Redacted Address Callahan Robert F. Redacted Address Callas Contractors 10549 Downsville Pike Hagerstown MD 21740 Callas Contractors LLC Attn: Nicholas Hill 10549 Downsville Pike Hagerstown MD 21740 Callaway Benjamin Redacted Address Callidus Software Inc 2700 Camino Ramon #400 San Ramon CA 94583-5004 Callidus Software Inc Attn: Eric Brown 4140 Dublin Blvd Suite 400 Dublin, CA 94568 Calvert Charles Redacted Address Calvert Steven Redacted Address Calzadilla Ruben Redacted Address Camacho Rojas Alberto Redacted Address Camann Betty A Redacted Address Cambau-Latapie Francoise Redacted Address Camden Eric Redacted Address Camelia Francis Redacted Address Camelia Teodora Francis Redacted Address Cammarata Nancy L. Redacted Address Campbell Theresa Redacted Address Camwin Limited 100 Lisonally Court Oakville ON L6L 6P2 Canada Canada Life 3 Rivergate Temple Quay Bristol BS1 6ER United Kingdom Canada Life Charter House 426 Avebury Boulevard Central Milton Keynes Milton Keynes MK9 2NS United Kingdom Canal + International Canal Satellites Caraibes Immeuble Canal Media Ac Moudong Centre Baie-Mahault Guadeloupe 97122 France Canal + International Canal+Caledonie Boite Postal 1797 Rp 30 Bis Rue De La Somme Noumea Cedex 98846 New Caledonia Canal 13 De Michoacan S.A. De C.V. Periferico Paseo De La Republica 4070 Col. Ana Maria Gallaga Morelia 58195 Mexico Canal Antilles Z I De Jarry Baie-Mahault 97122 Guadeloupe Canal De Futbol Spa Attention: Diego Karich Balcells Av. Pedro Montt 2354 Santiago 8370929 Chile Cannon Corporation 1050 Southwood Drive San Luis Obispo CA 93401 Cannon Virgil Redacted Address Canon Marketing Japan Inc 1-7-2 Nakase Mihama-Ku Chiba-Shi 261-8544 Japan Canopius Managing Agent Ltd Attn: Chris Gibbs 9th Floor One Lime Street London EC3M 7HA United Kingdom Canopius Services Ltd Attn: Harry Picking 9th Floor One Lime Street London EC3M 7HA United Kingdom CanPartners Investments IV LLC 9665 Wilshire Blvd Suite 200 Beverly Hills CA 90212 Cantarella Anna Redacted Address Cantarella Anna M. Redacted Address Cantarella Gian Redacted Address Cantarella Gian P. Redacted Address Cantarella Gian Paolo Redacted Address Capalaces Marie Redacted Address Capalaces Ronald Redacted Address Capital Electric & Supply Dba Capital Electric 8511 Pepco Place Upper Marlboro MD 20772 Capital Electric & Supply Dba Capital Electric PO Box 404749 Atlanta GA 30384-4749 Capital Office Solutions 9065 Guilford Rd Columbia MD 21045 Capital Search Group LLC 1934 Old Gallows Road Suite 520 Vienna VA 22182 Capitol Office Solutions 9055 Guilford Road Columbia MD 21046 Capitol Office Solutions PO Box 277728 Atlanta GA 30384-7728 Capitol Office Solutions PO Box 759499 Baltimore MD 21275-9499 Capitol Office Solutions PO Box 936702 Atlanta GA 31193-6702 Capitol Office Solutions Accounts Receivable 9065 Guilford Road Columbia MD 21046 Capitol Power Group LLC 20365 Exchange Street Suite 240 Ashburn VA 20147 Caprock Communications 4400 South Sam Houston Parkway East Houston TX 77048 Caprock Communications (Australia) Pty Ltd 2 Harrison Road Forrestfield Perth 6058 Australia

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 18 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 41 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Avenida Prefeito Aristeu Ferreira Da Silva Caprock Comunicacoes Do Brasil LTDa No 2600 Granja Dos Cavaleiros Macae Rio De Janiero 27930-070 Brazil Caprock Uk LTD. c/o Harris Caprock Accounts Payable Department 1010 Eskdale Road Iq Winnersh Wokingham Berkshire RG41 5TS United Kingdom Caracol Television S.A. Calle 103 No. 69 B-43 Bogota Colombia Caracol Television S.A. Attn: Mr. Augusto Cardona Calle 103 No. 69 B-43 Bogota Colombia Cardoso Robert Redacted Address Cardoza John Henry Redacted Address Care.Com 77 Fourth Avenue 5Th Floor Waltham MA 02451 Care.Com Inc. Attn: General Counsel 77 Fourth Avenue 5th Floor Waltham MA 2451 Care.Com Inc. Attn: Scott Healy Evp & Gm Global B2B & Homepay 77 Fourth Avenue 5Th Floor Waltham MA 2451 Career Arc 3400 W Olive Ave Ste 220 Burbank CA 91505-5533 Career Arc PO Box 675092 Detroit MI 48267 Career Arc PO Box 75000 Detroit MI 48275 CareerArc Group LLC 3400 West Olive Avenue Suite 220 Burbank, CA 91505 Careerbuilder LLC 13047 Collection Center Drive Chicago IL 60693-0130 Careerbuilder LLC 200 North Lasalle St. Suite 1100 Chicago IL 60601 Careerbuilder LLC Attn: Legal Department 200 North Lasalle Street Suite 1100 Chicago IL 60601 Carlos O. Placido Redacted Address Carlos Placido Redacted Address Carmax Auto Superstores Inc 12800 Tuckahoe Creek Parkway Richmond VA 23238 Carmax Auto Superstores Inc 45210 Towlern Place Sterling VA 20165 Carmen Pampa Fund PO Box 131145 St Paul MN 55113 Carmichael Juanneas Redacted Address Carns Adam Redacted Address Carol Janet Rieger Redacted Address Caroline Brooks Redacted Address Carolyn Coffey Lynn Redacted Address Carousel 659 South County Trail Exeter RI 02822 Carousel Industries Of North America 659 South County Trail Exeter RI 2822 Carousel Industries of North America Inc Christine St. Germain 659 South County Trail Exeter RI 02822 Carousel Industries Of North America Inc. 659 South County Trail Exeter RI 02822 Carousel Industries Of North America Inc. PO Box 842084 Boston MA 02284-9084 Carpentersville 450 River Road Phillipsburg NJ 08865 Carr Kevin Redacted Address Carr Theodore Redacted Address Carrai Rebekah Redacted Address Carruth Donna Redacted Address Carstensen Donald Redacted Address Carter Desiree Redacted Address Carter Shawn Redacted Address Cartwright Garry Redacted Address Caryl Stalick Redacted Address Casablanca Online Attn: Alex Pimentel Av Republica Do Libano 66 Sp Sao Paulo 04502-000 Brazil Casbaa Limited 20/F Leighton Centre 77 Leighton Road Causeway Bay Hong Kong Hong Kong Casbaa Limited 802 Wilson House 19-27 Wyndham Street Central Hong Kong Casbaa Limited Asia Video Industry Association 20Th Floor Leighton Center 77 Leighton Road Causeway Bay Hong Kong Casey Hanh Redacted Address Casey Jr. James Redacted Address Casey Jr. James Philip Redacted Address Casey Patricia Anne Redacted Address Cashion Colby Redacted Address Cass Information Systems Inc. 12444 Powerscourt Drive St. Louis MO 63131 Cass Information Systems Inc. 13001 Hollenberg Drive Bridgeton MO 63044 Cassells Amanda Redacted Address Cassells Rebecca Redacted Address Castellano Martha Redacted Address Castor Marine B.V. Rijnzanthe 4 De Meern Utrecht 3454 ZK Netherlands Castor Networks B.V. Rijnzathe 4 De Meern 3454 PV Netherlands Vice President Satellite Communication Cat Telecom Public Company Limited Product Department 99 Chaengwatthana Road Thung Songhong Laksi Bangkok 10210-0298 Thailand Catapult Staffing LLC Attn: Jeremy Neihardt 1760 Reston Parkway Suite 206 Reston VA 20190 Catherine E Collins 15211 Gravenstein Way North Potomac MD 20878 Caudle Teresa Redacted Address Cb Flooring LLC 9515 Gerwig Lane Suite #130 Columbia MD 21046 Cb Richard Ellis Group Inc 2415 E Camelback Road Phoenix AZ 85016 Cb Richard Ellis Group Inc 525 N. Tryon Street 4Th Floor - Nc1-023-04-01 Charlotte NC 28255 Cb Richard Ellis Group Inc 750 9Th Street Nw Suite 900 Washington DC 20001 Cb Richard Ellis Group Inc Accounting Department 200 Park Avenue New York NY 10166 Cb Richard Ellis Group Inc Dept 8844 Los Angeles CA 90084-8844 Cb Richard Ellis Group Inc File #50482 Location 2081 Los Angeles CA 90074-0482 Cb Richard Ellis Group Inc Location Code 2987 PO Box 406588 Atlanta GA 30384-6588 Cb Richard Ellis Group Inc PO Box 848844 Los Angeles CA 90084-8844 Cbre Dubai LLC Level 5 Building 6 Emaar Square PO Box 506961 Dubai United Arab Emirates CBRE Inc. Jared Newman 200 Park Avenue New York NY 10166 CBRE Inc. Katie Frulla 6055 Primacy Parkway Suite 300 Memphis TN 38119 Cbre Kk Meiji Yasuda Seimei Bldg 18F 2-1-1 Marunouchi Chiyoda Ku Tokyo 100-0005 Japan Cbre Limited St. Martins Court 10 Paternoster Row London EC4M 7HP United Kingdom Roland Jordan BSc (Hons) c/o Jared CBRE Limited Newman Esq. 200 Park Avenue New York NY 10166 CBRE Ltd | Henrietta House Henrietta CBRE Limited Roland Jordan BSc (Hons) MRICS Director Place London W1G 0NB Cbre Sa Luxembourg 12 Impasse Drosbach Building C L-1882 Luxembourg

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 19 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 42 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Cbs Broadcasting Inc. (Usa) Galaxy Ku-Band 524 W. 57Th Street Room 513/5300 New York NY 10019 Cbs Broadcasting Inc. (Usa) Attention: Susan Reid Galaxy C-Band 524 W. 57Th Street Room 513/5300 New York NY 10019 Cbs Inc. 530 W 57Th Street (First Floor Room 1W3-23) New York NY 10019 Cbs Newspath Attn: Stephanie Rodriguez 518 W 57Th Street New York NY 10019 Cbs Sports Network 555 W 57Th Street 17Th Floor New York NY 10019 Cch Inc 2700 Lake Cook Road Riverwoods IL 60015 Cch Inc 4025 W Peterson Chicago IL 60646 Cch Inc PO Box 4307 East Norwalk CT 06855 Cch Inc PO Box 4307 Carol Stream IL 60197-4307 Cch Inc c/o Wolters Kuwer 2700 Lake Cook Road Riverwoods IL 60015 Cch Incorporated 2700 Lake Cook Road Riverwoods IL 60015 Cdm Electronics Inc 130 American Blvd Turnersville NJ 08012 CDM Electronics Inc. Accounts Receivable 130 American Blvd Turnersville NJ 08012 Cdw Direct LLC PO Box 75723 Atlanta GA 30348 Cdw Direct LLC PO Box 75723 Chicago IL 60675-5723 CDW Direct LLC Attn: Jasmin Miller Luciano 200 N. Milwaukee Ave Vernon Hills IL 60061 CDW Direct LLC Ronelle Erickson 200 N Milwaukee Ave Vernon Hills IL 60061 Cdw Limited 10 Fleet Place London EC4M 7RB United Kingdom Cecilia R. Lewis Redacted Address Cecilia Ramos Lewis 3231 SW Island Way Palm City FL 34990 Celcom (Malaysia) Sdn. Bhd. (167469-A) No. 6 Persiaran Barat Seksyen 52 Petaling Jaya 46200 Malaysia Celcom (Malaysia) Sdn. Bhd. (167469-A) Jennifer Wong Chief Financial Officer No. 6 Persiaran Barat Seksyen 52 Petaling Jaya 46200 Malaysia Celcom (Malaysia) Sdn. Bhd. (167469-A) No. 6 Persiaran Barat Seksyen 52 Petaling Jaya 46200 Malaysia Celcom (Malaysia) Sdn. Bhd. (167469-A) Attn: Jennifer Wong Chief Financial Officer No. 6 Persiaran Barat Seksyen 52 Petaling Jaya 46200 Malaysia Celcom Axiata Berhad Attn: Foo Pooi Ling No. 6 Persiaran Barat Seksyen 52 Petaling Jaya Selangor Darul Ehsan 46200 Malaysia Celtel Gabon S.A. Immeuble Gabon Mining Logistics Rue Pecqueur Centre Ville Libreville 9259 Gabon Celtel Niger S.A. Boite Postale 11 922 Rue De L'Aeroport Niamey Niger Celtel Nigeria Limited Vmobile House Plot 1664 Oyin Jaolayami Street Victoria Island Lagos Nigeria Center Point Systems LLC 232 Standish St Duxbury MA 02332 Center Point Systems LLC 29 Avenue B Suite 3-C New York NY 10009 Center Point Systems LLC 449 Shawmut Avenue #3 Boston MA 02118 Centerview Partners LLC 31 W 52nd Street 22nd Floor New York NY 10019 Central Fire Protection Inc. 1760 Old Covington Road Ne Indianapolis IN 46240 Central Fire Protection Inc. 1760 Old Covington Road Ne Conyers GA 30013 Central Pacific Tanks Inc 201 Kapaa Quarry Road Unit #16 Kailua HI 96734 Central Pacific Tanks Inc PO Box 5213 Kaneohe HI 96744 Central Vermont Communications Inc 1697 Us Route 4 Rutland VT 05701 Centre Commun De La Securite Sociale Heures D Ouverture Luxembourg Centre National D'Etudes Spatiales 18 Avenue Edouard Belin Toulouse 31401 France Centrifuge LLC 5680 King Centre Drive Suite 600 Alexandria VA 22315 Centrifuge LLC Attn: Satish Kolli 5680 King Centre Drive Suite 600 Alexandria VA 22315 Centrifuge LLC Attn: Suhasini Attawar 5680 King Centre Drive Suite 600 Alexandria VA 22315 Centurylink 100 Centurylink Drive Monroe LA 71203 Centurylink 12301 Tukwila International Blvd Tukwila WA 98168 Centurylink 1801 California St 25Th Floor Denver CO 80602 Centurylink Commercial Services PO Box 856169 Louisville KY 40285-6169 Centurylink PO Box 173638 Denver CO 80217-3638 Centurylink PO Box 2348 Seattle WA 98111-2348 Centurylink PO Box 29040 Phoenix AZ 85038-9040 Centurylink PO Box 29060 New York NY 10087-5897 Centurylink PO Box 2961 Phoenix AZ 85062-2961 Centurylink PO Box 4300 Carol Stream IL 60197-4300 Centurylink PO Box 660068 Dallas TX 75266-0068 Centurylink PO Box 671491 Dallas TX 75267-1491 Centurylink PO Box 91155 Seattle WA 98111-9255 Centurylink Argentina S.A. Alferez Pareja 256 Costanera Sur Buenos Aires 1107 Argentina Centurylink Chile S.A. 5735 Avenida Kenedy Oficina 802 Las Condes Santiago Chile Calle 185 # 45-03/ Centro Comercial Santa Centurylink Colombia S.A.S. Fe Torre Empresarial Pisos 4 Y 5 Bogota Colombia CenturyLink Communications LLC f/k/a Qwest Communications CenturyLink Communications LLC. - Company LLC Bankruptcy Attn: Legal-BKY 1025 El Dorado Blvd Broomfield CO 80021 CenturyLink Communications LLC f/k/a Qwest Communications Company LLC CenturyLink Communications-Bankruptcy 220 N 5th St Bismarck ND 58501 Centurylink Comunicacoes Do Brasil LTDa Av Eld Manusur 666 Cotia 06708-070 Brazil Cepolin Sa Celbos Norte Circunvalacion Este 121 Mz 852 S 12 Guayaquil Ecuador Cerbone Robert Redacted Address Cerebral Palsy Alliance Research Foundation 142 West 57Th Street 11 Floor New York NY 10019 Cerebral Palsy Alliance Research Foundation 270 Park Avenue New York NY 10017 Cerebral Palsy Alliance Research Foundation 42 W 57th St Fl 11 New York NY 10019-3590 Ceres Insights LLC 13115 Rounding Run Circle Suite 100 Herndon VA 20171 Ceres Insights LLC Debbie Willis 13115 Rounding Run Circle Herndon VA 20171 Ceres Insights LLC Sue Keith 13115 Rounding Run Circle Herndon VA 20171 Ceres Insights LLC dba Ceres Talent 13115 Rounding Run Circle Suite 100 Herndon VA 20171 Ceres Insights LLC Dba Ceres Talent Attn: Sue Keith 13115 Rounding Run Circle Suite 100 Herndon VA 20171 Ceros Attn: Sue Keith 13115 Rounding Run Circle Suite 100 Herndon VA 20171 Ceros Inc 40 West 25Th Street 12Th Floor New York NY 10010 Ceros Inc PO Box 392226 Pittsburgh PA 15251-9226 Cerra Patrick J Redacted Address Ceske Radiokomunikace A.S. Skokanská 1 169 00 Praha 6 Praha Czech Republic Cetel Gmbh Falkenweg 1 Ruppichteroth 53809 Germany Cf Corporate Finance Limited Capital House Raynham Road Bishop's Stortford Herts CM23 5TT United Kingdom Cf Corporate Finance LTD Reading International Business Park Reading RG26AA United Kingdom

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 20 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 43 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Chaires Malcolm Redacted Address Chalykh Sergey Redacted Address Chamberlin Melvin Redacted Address Chambers George Redacted Address Chambers George A Redacted Address Chambers George A. Redacted Address Chambre De Commerce Luxembourg L-2981 Departement Finances Affiliation Et Informatique Luxembourg Chamini De Silva 15023 Candover Ct. Silver Spring MD 20906 Chamini De Silva Redacted Address Chan John Redacted Address Chan John G Redacted Address Chan Joseph Redacted Address Chan Joseph Chun-Wan Redacted Address Chan Tina Redacted Address Chandran Radhakrishnan Redacted Address Chang Ching Pyng Redacted Address Chang Ching-Pyng Redacted Address Chang Rory A. Redacted Address Channels Incorporated Limited 44/48 Channels Tv Avenue Isherti North Lagos Nigeria Chao Josephine Redacted Address Chapadeau Michel Redacted Address Chapadeau Michel Joseph Redacted Address Chapela Diaz Agentes Aduaneles Sc Aduanales Local 17 Cuidad De Mexico 15620 Mexico Charles Mandala Redacted Address Charles Nichols Redacted Address Charlotte T Welch Redacted Address Charmanie Weerasuriya Redacted Address Charro Fernando Redacted Address Charter Engineering Inc 6729 55Th Street North Pinellas Park FL 33781 Chasia Henry Redacted Address Chateaud Eau 10 Rue De L Avenir Foetz L-3895 Luxembourg Chattha Furqan Redacted Address Chattin Olivia Redacted Address Chattin Olivia F Redacted Address Chaucer Plantation Place 30 Fenchurch Street London EC3M 3AD United Kingdom Chaucer Syndicates Limited Attn: Chris Baker Plantation Place 30 Fenchurch Street London EC3M 3AD United Kingdom Chaudhry Khalid Redacted Address Chawla Ammit Redacted Address Chawla Gursimran Redacted Address Cheadle Geoffrey Redacted Address Cheewakriengkrai Sam Redacted Address Chef De Bureau De Recouverment De Dakar Plateau De Recouverment Du Centre Dakar Senegal Chef Du Bureau De Recouvrement De Dakar Plateau De Recouvrement Du Centre Des Services Fiscaux De Dakar-Plateau Rue Rene Ndiaye Dakar BP 4017 Senegal Chen Kun-Min Redacted Address Cherian Meena Redacted Address Cherian Meena M Redacted Address Cherif Antigou Redacted Address Chernow Stephen Andrew Redacted Address Cherry La Tanya Redacted Address Cheryl Craig Redacted Address Chesapeake Media I LLC 1500 Foremaster Lane Las Vegas NV 89101 Chesapeake Media I LLC PO Box 206270 Dallas TX 75320 Chesapeake Media I LLC c/o Sinclair Broadcast Group KSNV PO Box 206270 Dallas TX 75320 Chesapeake Mission Critical LLC 11900 G Baltimore Avenue Beltsville MD 20705 Chesapeake Mission Critical LLC 6500 Virginia Manor Rd Beltsville MD 20705-1254 Chesapeake Mission Critical LLC 6500 Virginia Manor Rd Beltsville MD 20705 Chettri Kc Nutan Redacted Address Chhabra Harbans Redacted Address Chhabra Satpal Redacted Address Chhabra Satpal K Redacted Address Chhabra Satpal K. Redacted Address Chhatre Manisha Redacted Address Chiang Jian Redacted Address Chidambaram Raju S Redacted Address Chidambaram Shobha Redacted Address Chilcote Richard Scott Redacted Address Childcare Vouchers LTD 50 Vauxhall Bridge Road London SW1V 2RS United Kingdom Childers Brian Redacted Address Childers Brian L Redacted Address Children's Miracle Network Hospitals Extra Life 205 West 700 South Salt Lake City UT 84101 Chile Films Spa Av. Martín Alonso Pinzón 5935 Las Condes Santiago 7580243 Chile Chilevision Av. Pedro Montt # 2354 Santiago 8370929 Chile China Building Technique Group Co. LTD No.30 Beisanhuan Dong Road Chaoyang District Beijing 100013 China China Central Television (Cctv-Ft) Broadcasting & Transmission Center No.1 A Guanghua Road Chaoyang District Beijing 100789 China No.1A Guanghua Road Chaoyang China Central Television (Cctv-Ft) Mr. Cheng Xudong Intl. Promotion & Development Center District Beijing 100789 China No.1 A Guanghua Road Chaoyang China Central Television (Cctv-Ft) Ms.Zhang Yiyi/ Ms. Zhang Miao Intl.Promotion & Development Center District Beijing 100789 China No.1 A Guanghua Road Chaoyang China Central Television (Cctv-Ft) Zhang Yiyi Intl.Promotion & Development Center District Beijing 100789 China China Central Television (Cctv-Ou) No.1 A Guanghua Road Chaoyang District Beijing 100789 China China Cntc International Tendering Corporation Building No 9 Zaojunmiao Haidian District Beijing China

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 21 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 44 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country China Radio International Attention: Mr. Qi Gang A16 Av. Shijingshan Beijing 100040 China China Satellite Communications Co. LTD. Floor 21 Building A Weitongdasha No. 63 Zhichun Road Haidian District Beijing 100190 China China Starwin Science & Technology Co LTD 25Th Floor Building #15 Triumph City Xi An China Xi Ann 710082 China China Starwin Science & Technology Co LTD Floor 8Th Hengtian Smartfortune Building No 2 Daqing Road Lianhu District China China Telecom No.19 Chaoyangmen Beidajie Dongcheng District Beijing 100010 China China Telecom Attn: Mr. Qiang Nie No.19 Chaoyangmen Beidajie Dongcheng District Beijing 100010 China China Telecom Satellite Communications No.118 Xizhimennei District Beijing 100035 China China Unicom (Americas) Operations Limited Attn: In-house Counsel 2355 Dulles Corner Blvd Ste 688 Herndon VA 20171-6154 China Unicom (Americas) Operations Limited Attn: Xuji Su 2355 Dulles Corner Blvd Ste 688 Herndon VA 20171-6154 China Unicom (Americas) Operations Ltd 2355 Dulles Corner Blvd Suite 688 Herndon VA 20171 China Unicom (Americas) Operations LTD 3925 Chain Bridge Road Suite 201 Fairfax VA 22030 China Unicom (Americas) Operations LTD 707 Wilshire Blvd Suite 2088 Los Angeles CA 90017 China Unicom (Europe) Operations Limited Attn: Yuanyuan Bi Level 35 25 Canada Square Canary Wharf London E14 5LQ United Kingdom China Unicom Americas Operations Ltd 2355 Dulles Corner Blvd Suite 688 Herndon VA 20171-6154 Ching Pyng Chang Redacted Address Ching Sammy Redacted Address Chiocchio Jeffrey Loreto Redacted Address Chis 5 Limited and Chis 5A Limited 13-14 Esplanade St Helier Jersey JE1 1EE United Kingdom Chiswick Park Estate Management LTD Chiswick Park Building 3 566 Chiswick High Road London W4 5YA United Kingdom Chiswick Park Estate Managment Limited 40 Berkeley Square London W1J 5AL United Kingdom Chitrakar Monish Redacted Address Chiyoda Metropolitan Tax Office 2-1-12 Uchi-Kanda Chiyoda-Ku Tokyo 101-8520 Japan Chocala Paola Redacted Address Choppala Raja Redacted Address Choppala Raja Shaker Redacted Address Chowdhury Mohammad Redacted Address Chris Ferrier 1400 Key Blvd Arlington VA 22209 Chris Ridderhof Redacted Address Christ Apostolic Temple Inc. PO Box 836 Des Moines IA 50304 Christian Teo & Partners Indonesia Stock Exchange Building Tower Ii Fl 16 Suite 1604 Jl Jend Sudirman Kav 52-53 Jakarta 12190 Indonesia Indonesia Stock Exchange Building Tower Christian Teo & Partners II Suite 1604 Floor 16 Sudirman Central Business District Ji Jend Sudirman Kav 52-53 12190 Indonesia Christian Vision Usa Inc. 15175 Eagle Nest Lane Suite #104 Miami Lakes FL 33014 Christine Seville Sherrer Redacted Address Christopher Insall Redacted Address Christopher Rogers Redacted Address Chubb ACE American Insurance Company PO Box 5103 Scranton PA 18505-0510 Chubb Companies PO Box 1000 436 Walnut Street WA 07A Philadelphia PA 19106 Chubb Limited Environmental Underwriting Officer PO Box 1000 436 Walnut Street - Wa 07A Philadelphia PA 19106 Chubb Limited PO Box 1000 436 Walnut Street - Wa 07A Philadelphia PA 19106 436 Walnut Street - Wa 07A 436 Chubb Limited Attn: Taylor Denier Environmental Underwriting Officer PO Box 1000 Walnut Street - Wa 07A Philadelphia PA 19106 Chubb Limited Attn: Taylor Denier Environmental Underwriting Officer PO Box 1000 436 Walnut Street - Wa 07A Philadelphia PA 19106 Chubb Seguros Chile S.A Miraflores 222 Piso 1 1 Santiago De Chile Chile Chubb Seguros Chile S.A. Miraflores 222 Piso 1 1 Santiago De Chile Chile Chubb Seguros Chile S.A. c/o CHUBB Attn: Douglas J Wills 436 Walnut Street WA10A Philadelphia PA 19106 McElroy Deutsch Mulvaney & Carpenter Chubb Seguros Chile S.A. c/o Gary Bressler Esq. LLP 300 Delaware Avenue Ste. 770 Wilmington DE 19801 c/o McElroy Deutsch Mulvaney & Carpenter Chubb Seguros Chile S.A. LLP Attn: Gary Bressler Esq. 300 Delaware Avenue Ste. 770 Wilmington DE 19801 Chun Miriam Redacted Address Chunduri Sridhar Redacted Address Church Maiko Redacted Address Cia. Latinoamericana De Radiodifusion Sa Canal 2 - Frecuencia Latina Av. San Felipe 968 PO Box 0762 Jesus Maria Lima 11 Peru Ciepiela Mary Redacted Address Ciepiela Mary Mannion Redacted Address Cigna Account Manager Cigna 10490 Little Patuxent Pkwy Suite 400 Columbia MD 21044 Cigna Health And Life Insurance Company 13680 Collection Center Drive Chicago IL 60693 Cigna Health And Life Insurance Company 900 Cottage Grove Rd Hartford CT 06152-0001 Cigna Healthcare Benefits 1 Knowe Road Greenock PA15 4RJ United Kingdom Corner 4Th Avenue Bonifacio Cignal Tv 12Th Fllor Marajo Tower 26Th Street West Global City Taguig City 1634 Philippines Cinch Connectivity Solutions Inc 299 Johnson Avenue Sw Waseca MN 56093 Cinch Connectivity Solutions Inc PO Box 730302 Dallas TX 75373-0302 Cintas Corporation 5180 Panola Industrial Blvd. Decatur GA 30035 Cintas Corporation PO Box 630910 Cincinnati OH 45263-0910 Cintas Corporation PO Box 631025 Cincinnati OH 45263 Cintas Corporation PO Box 633842 Cincinnati OH 45263 Cintas Corporation PO Box 740855 Cincinnati OH 45274 Cisco Systems Inc. 170 West Tasman Drive San Jose CA 95134 Cisco Systems Inc. 5000 Spring Street Suite 600 Long Beach CA 90815 Cisco Systems Inc. PO Box 594 Orem UT 84059 Cisco Systems Inc. PO Box 91232 Chicago IL 60693-1232 Cision Us Inc 12051 Indian Creek Ct Beltsville MD 20705 Cision Us Inc 130 E Randolph St 7Th Floor Chicago IL 60601 Cision Us Inc PO Box 417215 Boston MA 02241-7215 Cision Us Inc. 130 E. Randolph Street Chicago IL 60601 Cision US Inc. Attn: Legal Department 12051 Indian Creek Court Beltsville MD 20705 Citadel Advisors LLC 131 S Dearborn St Chicago IL 60603 Citco Curacao Schottegatweg Oost 44 Curacao Netherlands Citibank Attn: Donald J Spedden Leandro N Alem 882 Piso 13 Caba C1001AAQ Argentina Citibank Attn: Esteban Trabucco Leandro N Alem 882 Piso 13 Caba C1001AAQ Argentina

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 22 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 45 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Citibank N. A. Banamex Attn: Cristina Alejandra Franco Fuentes Insurgentes Sur 1918 Primer Piso Col. Agricola Chimalistac 01050 Mexico Citibank N.A. Oud Mehta Road PO Box 749 Dubai United Arab Emirates Hq Bldg. 3F Cheong-Gye-Chun-Ro 24 (Da- Citibank N.A. – Korea Branch Attn: Yoo Jin Park Dong 39) Jung-Gu Seoul 04521 Korea, Republic Of Citrix 851 West Cypress Creek Rd Ft Lauderdale FL 33309 Citrix Systems Inc 6400 Nw 6Th Way Bethesda MD 20814-3202 Citrix Systems Inc 851 West Cypress Creek Rd Ft Lauderdale FL 33309 Citrix Systems Inc Pobox 931686 Atlanta GA 31193-1686 City & County Of Honolulu Division Of Treasury PO Box 4200 Honolulu HI 96812-4200 City And County Of Honolulu 630 S. Beretania Street Honolulu HI 96843 City Of Conyers Property Tax Division PO Box 1259 Conyers GA 30012 City Of Coral Gables PO Box 141549 Coral Gables FL 33114-1549 City Of Coral Gables Financial Dept Collection Division PO Box 916020 Orlando FL 32891-6000 City Of Fillmore 250 Central Avenue Fillmore CA 93015-1907 City Of Hagerstown Water & Wastewater Department 1 East Franklin Street Hagerstown MD 21740 City Of Long Beach Post Office Box 630 Long Beach CA 90842 City Of Napa 1195 Third Street Napa CA 94559-3035 City Of Napa Business License Office PO Box 516534 Los Angeles CA 90051-0590 City Of Napa Business License Office PO Box 980905 West Sacramento CA 95798-0905 City Of Napa Business License Renewal PO Box 860 Napa CA 94559-0660 City Of Napa Community Services Building 1600 First Street Napa CA 94559-0660 City Of Napa PO Box 182893 Columbus OH 43218-2893 City Of Napa PO Box 890 Napa CA 94559-0890 City Of Yokohama Kannai Chuo Bldg 10F 2-22 Masagocho Naka Ku Yokohama 231-8343 Japan Civerolo Eric Redacted Address Civil Aviation & Meteorology Authority Al Mansoura Republic Of Yemen Aden Yemen Civil Aviation Authority Of Mongolia Chinggis Khaan International Airport Ulaanbaatar 17120 Mongolia Cjsc Alrud Skakovaya Street 17 Moscow 125040 Russia Ck Business Center 2 Rue Leon Laval Z.A. Am Bann Leudelange L-3372 Germany Ck Sa 2 Rue Leon Laval Leudelange 3372 Luxembourg Clancy Patrick Redacted Address Clanton Allan James Redacted Address Clark David Redacted Address Clark Harley Redacted Address Clark Jeffrey Redacted Address Clarke Barbara S Redacted Address Clarke Jr. Edward K J Redacted Address Clarke Rose Redacted Address Claro Servicios S.A. Av. El Salto N 5450 Comuna De Huechuraba Santiago Chile Classic Floor Designs LLC 1146 19Th Street Nw Washington DC 20036 Classic Floor Designs LLC 2120 L Street Ne Suite 102 Washington DC 20037 Claudia Hoffmann Tv Planung St.-Martin-Str. 12 Zorneding 85604 Germany Claudio Bonnefoy Redacted Address Claudio Solari Redacted Address Cle Engineering Inc 15 Creek Road Marion MA 02738 Cle Engineering Inc 41146 Elm Street Suite G Murrieta CA 92562 Cleanscape Software International 172 College Street Ste A Spencer TN 38585 Cleanscape Software International PO Box 616 Franklin Springs GA 30639 Clear Blue Technologies Inc 30 Lesmill Road Unit 7 Toronto ON M3B 2T6 Canada Clear Mesa LLC 4310 Stanford Street Chevy Chase MD 20815 Clearvision (Cm) 2005 LTD Laurel Farm Winters Hill Durley Southampton SO32 2AH United Kingdom Clemens Brian Redacted Address Click Pacific Limited PO Box 995 Waterfront Konedobu Port Moresby NCD Papua New Guinea Clifton Charles Redacted Address Climalux Sa Rue De L'Industrie Foetz L-3895 Luxembourg Cloudcast Digital Limited C-34 Sector-62 Noida 201307 India Cloutier John Redacted Address Cml Projects Technology Limited Welmans Nightinggale Lane Chalfont St. Giles Buckinghamshire HP8 4SQ United Kingdom Cmmb Satellite Services Limited Unit 1209 Level 12 Core F Cyberport 3 100 Cyberport Rd. Hong Kong Hong Kong Cnn Chile Canal De Television LTDa Attention: Diego Karich Balcells Av. Pedro Montt # 2354 Santiago 8370929 Chile Santiago 8370929 Chile Coaxial Components Corp 1501 Se Decker Ave #201 Stuart FL 34994 Coaxial Components Corp PO Box 2779 Stuart FL 34995 Cobbett Hill Earth Station LTD. 3 Kings Road Alton Hants GU34 1PZ United Kingdom Coca Cola Del Paraguay S.A. Planta Embotelladora Paresa Barcequillo Km 35 - Ruta A Nemby San Lorenzo Paraguay Coca-Cola 1 Coca-Cola Plaza Atlanta GA 30313 Cocatel S. De R.L. Col. Bella Oriente Bloque A Casa No. 4708 Tegucigalpa 15112 Honduras Comayaguela Municipio Del Distrito Cocesna Central 150 Mts. Al Sur Del Aeropuerto Toncontin Tegucigalpa 660 Honduras Coco Commerce Inc. 4101 Westerly Place Suite 105 Newport Beach CA 92660 Cofino Juan Redacted Address Cohnreznick Llp 6720-B Rockledge Drive Suite 750 Bethesda MD 20817-1896 Cohnreznick Llp 8000 Towers Crescent Drive Suite 1000 Tysons Corner VA 22182 Coleman Aaron Redacted Address Coleman Elsie M Redacted Address Coleman Maude Redacted Address Colin Kim Redacted Address Collabera Inc 110 Allen Road Basking Ridge NJ 07920 Collabera Inc PO Box 19 Liberty Corner NJ 07938-9800 Collabera Inc PO Box 5727 Parsippany NJ 07054-6727 Collabera Inc. Attn: Legal Department 110 Allen Road Basking Ridge NJ 7920 Collabnet Inc 8000 Marina Blvd Suite 600 Brisbane CA 94005 Collabnet Inc Dept. La 22702 Pasadena CA 91185-2702

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 23 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 46 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Collabnet Inc PO Box 936457 Atlanta GA 31193-6457 Collabnet Inc. 8000 Marina Boulevard Suite 600 Brisbane CA 94005-1865 Colliers International Dc LLC 1625 Eye Street Nw Suite 700 Washington DC 20006 Collins Donna Redacted Address Collins Gerard Redacted Address Collins Thomas Redacted Address Colomb Brian Redacted Address Centro De Atención A Usuarios Ventanilla Colombia Telecomunicaciones S.A. E.S.P. Unica Transversal 60 (Av. Suba) No 114A 55 Bogotá Colombia Colombia Telecomunicaciones S.A. E.S.P. Fabián Hernández Chief Executive Officer Transv 60 Avenida Suba 114A-55 Bogota 11001 Colombia Attn: Fabián Hernández Chief Executive Colombia Telecomunicaciones S.A. E.S.P. Officer Transv 60 Avenida Suba 114A-55 Bogota 11001 Colombia Colonial Parking Inc. 1050 Thomas Jefferson Street Suite 1000 Washington DC 20007 Colonial Parking Inc. 1050 Thomas Jefferson Street Nw Suite 100 Washington DC 20007 Colonial Parking Inc. PO Box 79241 Baltimore MD 21279-0241 Colorado Department Of Revenue Department Of Revenue Colorado CO 80261 Colorado Department Of Revenue Department Of Revenue Denver CO 80261 Colorado Office Of The Attorney General Consumer Protection Section Ralph L. Carr Judicial Building 1300 Broadway 7Th Floor Denver CO 80203 Colorado State Treasury Unclaimed Property Division 1580 Logan St Ste 500 Denver CO 80203 Colt Technology Services Beaufort House 15 St. Botolph Street London EC3A 7QN United Kingdom Colt Technology Services Gmbh 10 Rue Du Planeurr 1130 Brussell Brussels Belgium Colt Technology Services Gmbh Beaufort House 15 St BotoLPh Street London EC3A 7QN United Kingdom Colt Technology Services Gmbh Herriotstrasse 4 Frankfurt Am Main 60528 Germany Comcast 13431 Collections Center Drive Chicago IL 60693 Comcast 1701 Jfk Boulevard Philadelphia PA 19103 Comcast 4100 E Dry Creek Road Centennial CO 80129 Comcast PO Box 17189 Wilmington DE 19886-7189 Comcast PO Box 17689 Baltimore MD 21297-1689 Comcast PO Box 37601 Philadelphia PA 19101-0601 Comcast PO Box 530098 Atlanta GA 30353-0098 Comcast PO Box 530099 Atlanta GA 30353-0098 Comcast PO Box 70219 Philadelphia PA 19176-0219 Comcast Cable Communications Management LLC 4100 Dry Creek Road Littleton CO 80126 Comcast Cable Communications Management LLC Attn: Cable Law Department One Comcast Center 1701 JFK Blvd 50th Floor Philadelphia, PA 19103 Comcast Cable Communications Management LLC Vice President/ Regional Carrier Sales One ComcastCenter 1701 Jfk Blvd. Philadelphia PA 19103 Comcast Media (Massachusetts) 386 Washington Street Norwell MA 02061 Comcast Sports 350 N. Orleans Street Suite S1-100 Chicago IL 60654 Comcast Sportsnet Ny 1271 Avenue Of The Americas 16Th Floor New York NY 10020 Comcast Sportsnet Philadelphia 3601 South Broad Street Philadelphia PA 19148 Comcast Sportsnet-Mid Atlantic 7700 Wisconsin Avenue Suite 200 Bethesda MD 20814 Comcast Wholesale 13431 Collections Center Drive Chicago IL 60693 Comcast Wholesale 4100 E Dry Creek Road Littleton CO 80122 Comcast Wholesale One Comcast Center 32 Floor Philadelphia PA 19103-2838 Comcel Haiti 113 Rue Faubert Petion Ville Port-Au-Prince Haiti Comcel S.A. Calle 90 # 14-37 Bogota Colombia Comcorp Of Texas Inc. Dba: Kveo-Tv 394 North Expressway Brownsville TX 78521 Comcorp of Texas Inc. DBA: KVEO-TV Attn: CFO 700 St. John St. Suite 200 Lafayette LA 70501 Comec Voice & Data Ltd Spray House Woolley Wantage OX12 8TA United Kingdom Comision Nacional De Telecomunicaciones Yegros 437 Y 25 De Mayo Asuncion Paraguay Commercial Resources Tax Group 3040 Saturn Street Suite 107 Brea CA 92821 Common Agenda Llp PO Box 711 Brielle NJ 08730 Commonwealth Of Australia Bret Kleidon PO Box 7922 Act Canberra Bc 2610 Australia Commonwealth Of Australia Project Manager Indian Ocean Region Uhf 1 Thynne Street Act Fern Hill Park 2617 Australia Commsystems LLC 12225 World Trade Drive Suite I San Diego CA 92128 Communications & Power Industries Inc (Cpi) 1938 University Lane Unit C Lisle IL 60532 Communications & Power Industries Inc (Cpi) 45 River Drive Georgetown L7G 2J4 Canada Communications & Power Industries Inc (Cpi) 607 Hansen Way Palo Alto CA 94304 Communications & Power Industries Inc (Cpi) 811 Hansen Way Palo Alto CA 94303-0630 Communications & Power Industries Inc (Cpi) Cpi International Inc Hohenadlstr. 31 Ismaning 85737 Germany Communications & Power Industries Inc (Cpi) Cpi-Mpp Division PO Box 203718 Dallas TX 75320-3718 Communications & Power Industries Inc (Cpi) PO Box 203728 Dallas TX 75320-3728 Communications & Power Industries Inc (Cpi) PO Box 204289 Dallas TX 75320-4289 Communications & Power Industries Inc (Cpi) PO Box 66512 Amf O Hare Chicago IL 60666-0512 Communications & Power Industries Inc (Cpi) Satcom Division PO Box 203728 Dallas TX 75320-3718 Communications & Power Industries Inc (Cpi) Satcom Division Sds-12-1750 PO Box 86 Minneapolis MN 55486-1750 Communications & Power Industries Inc (Cpi) Sds-12-1749 PO Box 86 Minneapolis MN 55486-1749 Communications & Power Industries Inc (Cpi) Attn: Lydia Rey 811 Hansen Way PO Box 51625 Palo Alto CA 94303-0630 Communications & Power Industries Inc (Cpi) Attn: Lydia Rey Satcom Division 811 Hansen Way Bldg 2 Smyrna GA 30082 Communications & Power Industries Inc (Cpi) Attn: Mike Towner 701 Amberton Crossing Pine Lake GA 30072 Comores Cable PO Box 2472 Hankounou-Moroni Place Volo-Volo Comoros (Cantv) Direccion Fiscal: Final Av. Calle Sta. Rosa Edif. Nea. Rif: J- Compañía Anónima Nacional Teléfonos De Venezuela Libertador Urb. Guaicaipuro Sur 00124134-5 Caracas 1050 Venezuela Compañia De Radio Y Television (C.O.R.T.E.L.) S.A. Boyaca 642 Y P. Solano Noveno Piso Guayaquil Ecuador Compania De Telecomunicaciones De El Salvador Gerencia De Relaciones Con Operadores Complejo Roma Edificio 'A' 4To Nivel Calle El Progreso Y Colonia Roma San Salvador El Salvador Compania Dominicana De Telefonos C. Por A. Av. John F. Kennedy # 54 Santo Domingo Dominican Republic Compañia Nacional De Telefonos Telefonica Del Sur S.A. San Carlos 107 Centro Valdivia, Region De Los Rios 8340422 Chile Compañia Peruana De Radiodifusion S.A. (America Tv) Montero Rosas 1099 Urb. Santa Beatriz Lima 01LIMA Peru Compañia Televisora Hondureña S.A De C.V. Edificio Corporacion Televicentro Boulevard Suyapa Contiguo A Emisoras Unidas Tegucigalpa APARTADO POS Honduras Compliance & Ethics Learning Solutions Dba Sai Global 101 Morgan Lane Suite 301 Plainsboro NJ 08536 Compliance & Ethics Learning Solutions Dba Sai Global 205 West Wacker Dr Suite 1800 Chicago IL 60606 Compliance & Ethics Learning Solutions Dba Sai Global Forrest Road Office Centre 210 Route 4 East Suite 103 Paramus NJ 07652 Comptroller Of Maryland PO Box 17132 Baltimore MD 21297-0175

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 24 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 47 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Comptroller Of Maryland PO Box 17405 Baltimore MD 21297 Comptroller Of Maryland PO Box 2601 Annapolis MD 21404-2601 Comptroller Of Maryland Revenue Administration Division Annapolis MD 21411 Comptroller Of Maryland Revenue Administration Division 110 Carroll Street Annapolis MD 21411-0001 Comptroller Of Maryland Revenue Administration Division PO Box 17132 Baltimore MD 21297-0175 Comptroller Of Maryland Unclaimed Property 80 Calvert St PO Box 466 Annapolis MD 21404-0466 Computer Power Technology Inc 1621 Dorothy Lane Newport Beach CA 92663 Computer Power Technology Inc 1621 Dorothy Lane Sofia 1784 Bulgaria Computer Power Technology Inc PO Box 4313 Huntington Beach CA 92605 Computer Power Technology Inc. PO Box 4313 Huntington Beach CA 92605 Comsat Corporation 6560 Rock Spring Drive Bethesda MD 20817 Comsat Digital Teleport Inc. 6560 Rock Spring Drive Bethesda MD 20817 Comsates Hamdallaye Aci 2000 Rue Des Flamboyants Bamako BP: 2244 Mali Comsearch 19700 Janelia Farm Blvd Ashburn VA 20147 Comsearch 2002 Edmund Halley Drive Reston VA 20191 Comsearch 2700 Ellis Road Joliet IL 60433 Comsearch PO Box 711435 Cincinnati OH 45271-1435 Comsearch PO Box 71174 Chicago IL 20191 Comsearch PO Box 96879 Chicago IL 60693 Comsys Communications Systems Limited 42 Holywell Hill St. Albans Hertfordshire Uk AL1 1BX Comsys (Gh) Limited 8Th Floor Trust Tower Building Adabraka Accra Ghana Comtech Ef Data 13373 Collections Center Dr. Chicago IL 60693 Comtech Ef Data 2114 W 7Th Street Tempe AZ 85281 Comtech Ef Data 2114 W 7Th Street Tempe AZ Comtech Ef Data 2162 Collection Center Drive Chicago IL 60693-0021 Comtech Ef Data Comtech Ef Data 2162 Collection Center Dr. Chicago IL 60693-0021 Comtech Ef Data Lockbox 9651 PO Box 70280 Philadelphia PA 19176-0280 Comtech Ef Data Microwave Corp. 63 Oser Avenue Hauppauge NY 11788 Comtech Ef Data PO Box 9651 Uniondale NY 11555-9651 Comtech EF Data Attn: Account Manager 2114 W 7th Street Temple AZ Comtech Ef Data Attn: David Duke 2114 West 7Th Street Suwanee GA 30024 Comtech Ef Data c/o Petrex International Inc 740 Veterans Memorial Highway Suite 306 Hauppauge NY 11788 Comtech Xicom Technology 3550 Bassett Street Santa Clara CA 95054 Comtech Xicom Technology 955 Stewart Drive Sunnyvale CA 94086 Comtech Xicom Technology Attn: Linda Orsino 3550 Bassett St. Dallas TX 75395-1224 Comware Technical Services Inc 17922 Sky Park Circle Suite E Irvine CA 92614 Concilium Technologies (Pty) LTD Building No 3 Highgrove Office Park 50 Tegel Avenue Highveld Technopark Centurion 0157 South Africa Concilium Technologies (Pty) LTD PO Box 67611 Highveld 0169 South Africa Condition Environment Services Limited 245 Acton Lane Park Royal London NW10 7NR United Kingdom Condition Environment Services Limited Attn: Wendy Powell 245 Acton Lane Park Royal London Nw10 7Nr United Kingdom Condition Environment Services LTD Ander House 245 Acton Lane Park Royal London NW10 7NR United Kingdom Confidential Creditor Redacted Address Config Consultants LLC Dba A5 6800 Koll Center Pkwy Suite 160 Pleasanton CA 94566 Congdon Scott Redacted Address Conley Douglas Glenn Redacted Address Connecteo Senegal S.A. 4 e Avenue Boulevard Manquepas Conakry Guinea Connecticut Department Of Consumer Protection 450 Columbus Boulevard Suite 901 Hartford CT 06103-1840 Connecticut Department Of Revenue 450 Columbus Blvd Hartford CT 06103 Connell Marshal Redacted Address Connick David Redacted Address Connor Robbie Redacted Address Connors Barbara Anne Redacted Address Connors Deeann Redacted Address Connors Robert J Redacted Address Conny Kullman Redacted Address Consolidated Group Incorporated Blidi Elliot Business Development Manager Benson Street Box 1964 Monrovia Liberia Consolidated Group Incorporated Simeon Freeman President Benson Street Box 1963 Monrovia Liberia Consorcio Ecuatoriano De Telecomunicaciones S.A. Conecel Ruc 1791251237001 Fco. De Orellana Y Alberto Borges Guayaquil Ecuador Consortium De Television Quebec Canada Inc. 1755 Boulevard Rene Levesque East Bureau 101 Montreal H2K4P6 Canada Constantine Stewart Redacted Address Construct Data Verlag Ag Ortsstrasse 54 Vosendorf 2331 Austria Consular General Of The Republic Of Indonesia Embassy Of The Republic Of Indonesia 2020 Massachusetts Avenue Nw Washington DC 20036 Contenido Alternativo S.A. De C.V. (Tpl Cinema Digital) Esfuerzo 21 Colonia Lazaro Cardenas Naucaulpan De Juarez 53560 Mexico Contreras Ted Redacted Address Control Air Conditioning Service Corporation 5200 E. La Palma Ave. Anaheim CA 92807 Controlpoint Surveying Inc 1150 South King Street Suite 1200 Honolulu HI 96814 Controlpoint Surveying Inc 615 Piikoi Street Suite 700 Honolulu HI 96814 Convergence SPV Ltd c/o Abacus Management Solutions Limited Level 6 One Cathedral Square Jules Koenig Street Port Louis Mauritius Convergint Technologies LLC 35257 Eagle Way Chicago IL 60678-1352 Convergint Technologies LLC One Commerce Drive Schaumburg IL 60173-5323 Conwi Rolando Redacted Address Cooper Cheryl Redacted Address Cooper Deborah Redacted Address Cooper Gay Sa Attn: Laurent Esquirol 24 Rue De Mogador Paris 75009 France Cooper Pamela Susan Redacted Address Cooperativa De Telecomunicaciones Santa Cruz (Cotas) LTDa. Calle Quijarro No. 10 Edificio Guapay 6º Piso Santa Cruz De La Sierra Bolivia Cooperativa De Telecomunicaciones Santa Cruz (Cotas) Ltda. Calle Quijarro No. 10 Edificio Guapay 6º Piso Santa Cruz De La Sierra Bolivia Coover Mildred Redacted Address Copaco S.A. General Bruguez 884 Y Teodoro S. Mongelos Edificio Moroti 2 Piso Asuncion Paraguay Coral Gables Associates 1 Alhambra Plaza #1 Coral Gables FL 33134 Coral Gables Associates PO Box 202235 Dept 23504 Dallas TX 75320-2235 Coral Gables Associates PO Box 533071 c/o Usaa Realty Company Atlanta GA 30353-3071

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 25 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 48 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Coral Gables Associates Attn: Asst Vice Pres/Asset Management 8000 Robert F. McDermott Freeway IH-10 West Ste 600 San Antonio TX 78230 Coral Gables Associates Attn: President 1400 Sage Plaza 5151 San Felipe Houston TX 77056 Coral Gables Associates c/o USAA Real Estate Company Attn: Stanley Alterman 9830 Colonnade Blvd. Ste 600 San Antonio TX 78230-2239 Coral Gables Associates c/o USAA Real Estate Company Attn: Stephen Evans One Columbus Center 1 Alhambra Plaza Ste 617 Coral Gables FL 33134 Coral Gables Associates c/o USAA Real Estate Company Attn: Wayne Peacock 8000 Robert F. McDermott Frwy Ste 600 San Antonio TX 78230 Coral Gables Associates c/o Usaa Realty Company Dept 23504 Dallas TX 75320-2235 Coral Gables Associates Patrick M. Mosley Hill Ward Henderson 101 E. Kennedy Blvd. Suite 3700 Tampa FL 33602 Coral Gables Associates LLC Attn: Teddy Childers 9830 Colonnade Blvd Suite 600 San Antonio TX 78230 Coral Springs - Dla - Ttc 12410NW39th St. Coral Springs FL 33065-2435 Corazon Q. Guillermo Redacted Address Cord Stephen Redacted Address Cordia Recruiting And Staffing LLC 8229 Boone Blvd Suite 300 Vienna VA 22182 Attn: Senior Vice President GPO Sales & CoreTrust Marketing 1100 Dr. Martin L. King Jr. Blvd Suite 1100 Nashville TN 37203 Coretrust Attn: Senior Vp Gpo Sales & Marketing 110 Dr. Martin L. King Jr. Blvd Suite 1100 Nashville TN 37203 Corio Anthony Redacted Address Corio Anthony J. Redacted Address Corio Maria Redacted Address Cornett James Redacted Address Corporacion De Radio Y Television Del Norte De México S. De R.L. De C.V. Insurgentes Sur 694 Piso 8 Mexico Distrito Federal 03100 Mexico Corporacion De Radio Y Television Del Norte Attn: Alexandre Britto De México S. De R.L. De C.V. Insurgentes Sur 694 Piso 8 Mexico Distrito Federal 03100 Mexico Corporacion De Radio Y Television Del Norte De Mexico Attn: Alexandre Britto De México S. De R.L. De C.V. Insurgentes Sur 694 Piso 8 Mexico Distrito Federal 03100 Mexico Corporacion De Radio Y Television Del Norte De Mexico S. De R. L. De C.V. D/B/A Sky Mexico Insurgentes Sur 694 Piso 6 Colonia Del Valle 3100 Mexico Corporacion De Radio Y Television Del Norte De Mexico S. De R. L. De C.V. D/B/A Sky Mexico c/o Holland & Knight Attn: Norman P. Leventhal 2099 Avenue Suite 100 Washington DC 20006 Av. 9 De Octubre N24-113 Y Cordero Corporación Nacional De Telecomunicaciones Cnt E.P Esquina Gerencia De Interconexión Edificio Droira Ecuador Corporación Peruana De Aeropuertos Y Aviación Comercial S.A. Av. Elmer Faucett 3400 Callao, Lima Peru Corporacion Turf C.A. Cira Panamericana Cc La Cascada Centro Profesional Nivel 5 Oficina 5-6 Carrizal, Miranda 1203 Venezuela Corporacion Turf C.A. Clra Panamaricana Cc La Cascada Centro Profesaoinal Carrizal Venezuela Corporate Fitness Works Inc 1200 16Th Street North St Petersburg FL 33705 Corporate Nurse Inc. 6161 Tidewater Island Circle Fort Myers FL 33908 Corporate Nurse Inc. Attn: Jodi Pasternak 13638 Valley Oak Circle Rockville MD 20850 Corporate Nurse Inc. Attn: Lynda Firment 6161 Tidewater Island Circle Fort Myers FL 33908 Corporate Visions Inc 3875 Hopyard Road Suite 275 Pleasanton CA 94588 Corporate Visions Inc 894 Incline Way Incline Village NV 89451 Corporate Visions Inc 913 Tahoe Blvd Suite 11 Incline Village NV 89451 Corporate Visions Inc PO Box 399010 San Francisco CA 94139-9010 Corporate Visions Inc. 5455 Kietzke Lane Reno NV 89511 Corporate Visions Inc. Attn: Paul Lowe 3875 Hopyard Rd Ste 275 Pleasanton CA 94588 Corporate Visions Inc. Brandy Johnson 5455 Kietzke Lane Reno NV 89511 Corporation Service Company Payments 251 Little Falls Drive Wilmington DE 19808 Corporation Service Company (Csc) 2711 Centerville Road Wilmington DE 19808 Corporation Service Company (Csc) 2711 Centerville Road Suite 400 Denver CO 80211 Corporation Service Company (Csc) PO Box 13397 Philadelphia PA 19101-3397 Corvina Holdings Limited c/o Lamotte Chambers St Helier Channel Islands Jersey JE1 1PB Cosby Joshua Redacted Address Cosmo Media America 100 Broadway 15th Floor New York NY 10005 Cost Control Associates Inc 310 Bay Road Queensbury NY 12809 Attn: Kristen Holder Senior Supply Chain Cost Control Associates Inc. Business Partner 310 Bay Road Queesbury NY 12804 Cost Control Associates Inc. Keith Laake President 310 Bay Rd Queensbury NY 12804 Costanzo Francesco Redacted Address Costanzo Graziella Redacted Address Costello Karla Redacted Address Costello Karla Jane Redacted Address Cotcamp Joshua Redacted Address Cotts Todd Redacted Address Coulson Harney Llp 5Th Floor West Wing Icea Lion Centre Riverside Park Chiromo Road PO Box 10643 Nairobi Kenya County Of Fairfax Dept Of Tax Administration PO Box 10203 Fairfax VA 22035-0203 County Of Fairfax Dept. Tax Administration (Dta) PO Box 10201 Fairfax VA 22035-0201 County Of Fairfax Fire Prevention Division 12099 Government Center Parkway 3Rd Floor Fairfax VA 22035 County Of Fairfax Fire Prevention Division Revenue & Records Branch 10700 Page Avenue Fairfax VA 22030 County Of Fairfax Fire Prevention Division Revenue & Records Branch Fairfax VA 22030 County Of Loudoun PO Box 1000 H Roger Zurn Jr. Treasurer Leesburg VA 20177-1000 County Of Loudoun Treasurer Attn: Tracy Stanley Deputy Treasurer Collections PO Box 347 Leesburg VA 20178 County of Loudoun Virginia Attn: Steven F. Jackson Asst County Atty 1 Harrison Street SE Leesburg VA 20175 County Of Riverside 4080 Lemon Street Riverside CA 92501 County Of Riverside Department Of Building & Safety PO Box 1440 Riverside CA 92502-1440 County Of Riverside Department Of Environmental Health PO Box 7600 Riverside CA 92513 County Of Riverside Department Of Environmental Health PO Box 7909 Riverside CA 92513-7909 County Of Riverside PO Box 1208 Riverside CA 92502-1208 County Of Riverside PO Box 1605 Riverside CA 92502 County Of Riverside South County Permit Assistance Center 39493 Los Alamos Rd Murrieta CA 92563 County Of Santa Clara County Government Center East Wing 70 W. Hedding Street San Jose CA 95110-1767 County Of Santa Clara Department Of Tax And Collections PO Box 60534 City Of Industry CA 91716-0534 Cowan James Redacted Address Cowan James Timothy Redacted Address Cox 3080 Centreville Road Herndon VA 20171 Cox Alan Henry Redacted Address Cox Communications 3080 Centreville Road Herndon VA 20171

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 26 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 49 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Cox Communications Dept 781114 PO Box 78000 Detroit MI 48278-1114 Cox Communications PO Box 182819 Columbus OH 43218-2819 Cox Hallett Wilkinson 1 Victoria Street Hamilton Bermuda Cox Richard Redacted Address Cox Virginia Telcom LLC dba Cox Business 13900 Lincoln Park Drive Suite 500 Herndon VA 20171 CoxCom LLC dba Cox Business 13900 Lincoln Park Drive Suite 500 Herndon VA 20171 Cpi Cpi International Inc Hohenadlstr. 31 Ismaning 85737 Germany Cpi Satcom & Antenna Technologies Inc 2211 Lawson Lane Santa Clara CA 95054 CPI Satcom & Antenna Technologies Inc. 1700 Cable Dr. NE Conover NC 28613 Crafton Kurt Redacted Address Craig Robert V Redacted Address Craig Ross Dare Redacted Address Crandall Susan Redacted Address Crandall Susan H Redacted Address Cratel C.A. Avenida Granda Centeno Oe-429 Y Brasil Quito Ecuador Crdb Bank Plc Office Accomodation Schem Building Azikiwe St PO Box 268 Dar Es Salaam Tanzania Creasy Charles Redacted Address Creative Financial Staffing Attn: Claire Cohen 9737 Washington Blvd Suite 400 Gaithersburg MD 20878 Creative Financial Staffing LLC One International Place 1St Floor Boston MA 02110 Creative Financial Staffing LLC PO Box 95111 Chicago IL 60694-5111 Credit Suisse Securities (Usa) LLC 11 Madison Avenue New York NY 10010 Credit Suisse Usa LLC 11 Madison Avenue New York NY 10010 Credit Suisse Usa LLC 11 Madison Avenue Acct# 262 New York NY 10010 Credit Suisse Usa LLC 11 Madison Avenue Acct# 506 New York NY 10010 Creditriskmonitor.Com Inc 704 Executive Blvd Suite A Valley Cottage NY 10989 Creditriskmonitor.Com Inc PO Box 2219 Hicksville NY 11802-2219 Creel Garcia Cuellar Aiza Y Enriquez California Commerce Bank 2029 Century Park East 42Nd Floor Los Angeles CA 90067 Creel Garcia Cuellar Aiza Y Enriquez Paseo De Los Tamarindos 60 Bosques De Las Lomas 05120 Mexico Creeser Giselle Redacted Address CRG Financial LLC (As Assignee of JPC Cleaning Services Ltd.) 100 Union Avenue Cresskill NJ 07626 Crh Telnet Pty LTD Dba Aurora Australis Network 8/95 Canning Highway South Perth 6151 Australia Crh Telnet Pty LTD Dba Aurora Australis Network PO Box 557 Willetton 6955 Australia Crisis Communications Group 15237 Sunset Blvd. #123 Pacific Palisades CA 90272 Crispin Carmen Redacted Address CRISTINA PILAR Redacted Address Critical Components Inc 120 Interstate N Pkwy Ste 305 Atlanta GA 30339 Critical Power Group Inc 21760 Beaumeade Circle Suite 190 Ashburn VA 20147 Critical Power Group Inc. Attn: Shelly Illig 21760 Beaumeade Circle Unit 190 Ashburn VA 20147 Cross Technologies Inc 6170 Shiloh Road Alpharetta GA 30005 Crow Canyon Systems Inc 565 Lori Drive #71 Benicia CA 94510 Crown Castle Fiber LLC 80 Central Street Boxborough MA 01719 Crown Castle Fiber LLC PO Box 28730 New York NY 10087-8730 Crown Castle Gt Co LLC 375 Southpointe Blvd. Canonsburg PA 15317 Crown Castle Gt Company LLC 2000 Corporate Dr Attn: Lisa A. Sedgwick Canonsburg PA 15317 Crown Castle Gt Company LLC 2000 Corporate Drive Canonsburg PA 15317 Crown Castle Gt Company LLC Attn: Eric Graves c/o Crown Castle International 7400 W Detroit St Chandler AZ 85226 Crown Castle GT Company LLC E. Blake Hawk General Counsel Real Estate Department 2000 Corporate Dr Canonsburg PA 15317-8564 Crown Inc Of Hagerstown 15136 National Pike Hagerstown MD 21740 Crown Michele Redacted Address Crown Michele F Redacted Address Crown Relocations 315 Post Road West West Port CT 06880 Crown Relocations 5252 Argosy Ave Huntington Beach CA 92649-1074 Crown Relocations 5252 Argosy Drive Huntington Beach CA 92649 Crown Relocations 5811 Mcfadden Avenue Suite 13 Huntington Beach CA 92649 Crown Relocations London Branch 19 Stonefield Way South Ruislip Middlesex SS14 1BA United Kingdom Crp Medios Y Entretenimiento Sac Justo Pastor Davila 197 Chorillos Lima 9 Peru Crucial Recruitment Ltd. Attn: Robyn Zohdy 2Nd Floor 19A Portland Brighton Bn1 1Rn United Kingdom Csir/Satellite Applications Center PO Box 395 Pretoria 1 South Africa C-Span 400 North Capitol Street Nw Suite 650 Washington DC 20001 C-Span (National Cable Satellite Corp.) 400 North Capital Stree tNW Ste 650 G-Level Suite 185 Washington DC 20001 Css Sarl Ilot O Villa N° 52 B Nouakchott BP 764 Mauritania Cuellar Nancy Redacted Address Culpepper And Associates Inc 3600 Mansell Road Ste 310 Alpharetta GA 30022 Culpepper And Associates Inc 3780 Mansell Road Suite T-40 Alpharetta GA 30022 Cummins Inc 155 Rittenhouse Circle Bristol PA 19007 Cummins Inc 1907 Park 100 Drive Glen Burnie MD 21061 Cummins Inc 2727 Ford Road Bristol PA 19007-6895 Cummins Inc Lock Box 510277 Philadelphia PA 19175-0277 Cummins Inc PO Box 786567 Philadelphia PA 19178-6567 Cummins Power Systems LLC 907 Park 100 Drive Glen Burnie MD 21061 Cummins Rocky Mountain LLC 390 Interlocken Crescent Ste 200 Broomfield CO 80021 Cummins Rocky Mountain LLC 8211 E 96Th Street Henderson CO 80640-8523 Cummins Rocky Mountain LLC Box 3005 Columbus IN 47202-3005 Cummins Rocky Mountain LLC Lock Box 123 Atlanta GA 30318 Cunningham Gordon Redacted Address Current Capital Partners LLC Jonathan F Foster 950 Third Avenue New York NY 10022 Curvature LLC 15 Hoover Street Inwood NY 11096 Curvature LLC 395 Pearsall Avenue Cedarhurst NY 11516 Curvature LLC 859 Ward Dr #200 Santa Barbara CA 93111-2920 Cvent Inc 1765 Greensboro Station Place 7Th Floor Tysons Corner VA 22102 Cvent Inc 8180 Greensboro Drive Suite 900 Mclean VA 22102 Cvent Inc PO Box 822699 Philadelphia PA 19182-2699

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 27 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 50 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Cw Austin Company Inc. 2020 Collins Blvd Austell GA 30106 Cw Austin Company Inc. PO Box 224 Austell GA 30168 Cyberark 60 Wells Avenue Newton MA 02459 Cyberark Software Inc 60 Wells Avenue Newton MA 02459 Cynthia Elizabeth Budden Redacted Address Cyrus Capital Partners Lp Jennifer M. Pulick Gc 65 East 55Th Street 35Th Fl New York NY 10022 Cyrus Capital Partners LP Attn: Jennifer M. Pulick GC 65 East 55th Street 35th Fl New York NY 10022 Cyta - Telecom Authority International Accounts & Settlements Telecommunications Street PO Box 24929 Nicosia CY-1396 Cyprus Cyta - Cyprus Telecom Authority International Accounts And Settlements Telecommunications Street PO Box 24929 Nicosia CY-1396 Cyprus Off T.Y.Danjuma St. Kpaduma Daar Communications Daar Complex Ladi Lawal Drive Hills Asokoro Abuja Nigeria Daar Communications Daar Complex Ladi Lawal Drive Off T.Y.Danjuma St. Kpaduma Hills Asokoro Abuja Nigeria Dabney Joseph Redacted Address Dacquisto John Redacted Address Daejeon Tax Office 331 Bomun-Ro Daejeon District Tax Office Daejeon Jung Korea, Republic Of Dahl-Morrow International 1821 Michael Faraday Suite 202 Reston VA 20190 Dahl-Morrow International 19049 Kipheart Drive Leesburg VA 20176 Dahl-Morrow International 20 South King Street Suite 200 Leesburg VA 20175 Dahl-Morrow International Attn: Andy Steinem Officer Ceo 1821 Michael Faraday Drive Suite 202 Reston VA 20190 Dajani Samir Redacted Address Dale Carnegie Training 2331 York Road Suite 202 Timonium MD 21093 Dale Jonathan Redacted Address Damez Tecnologia Aplicada Sa Gualeguaychu 997 Caba 1407 Argentina Daminelli Nicolas Redacted Address Dan Radu Redacted Address Dan Sen Redacted Address Dancker 291 Evans Way Somerville NJ 08876 Dancker 8800 Lottsford Road Largo MD 20774-4761 Dancker PO Box 64005 Baltimore MD 21264-4005 Dandawate Bhushan Vinayak Redacted Address Daniel Christopher Sheppard Redacted Address Daniel J Edelman Limited 105 Victoria Street London SW1E 6QT United Kingdom Daniel J Edelman Limited Accounts Department Southside 105 Victoria Street London SW1E 6QT United Kingdom Daniel Sheppard Redacted Address Daniel Thomas Redacted Address Danielle Edgell Redacted Address Dannegger David Redacted Address D'Aoust Andre Redacted Address Dardel Aurelie Redacted Address Darren D. Hutchinson Redacted Address Darwin Turf Club Dick Ward Drive PO Box 589 Darwin Nt 0801 Darwin 0820 Australia Dash Aditya Redacted Address Dasilva Jose Redacted Address Data Center Resources LLC 7413 Six Forks Road #327 Raleigh NC 27615 Data Center Resources LLC 78 John Glenn Dr Amherst NY 14228-2110 Data Clean Corp. 740 East Debra Lane Anaheim CA 92805 Data Clean Corp. PO Box 128 Glenview IL 60025 Datacom Systems International LTD. Rm 403 Fook Yip Building 53 57 Kwai Fung Crescent Kwai Chung Hong Kong Datacom Systems International LTD. Room 403 4/F Fook Yip Bldg 53-57 Kwai Fung Crescent N.T. Hong Kong China Datadrill Communications Inc. 6701 Fairmount Drive Se Calgary, Alberta T2H 0X6 Canada Datagroup Incom Business Centre 31-33 Smolenska Street Kyyiv 03057 Ukraine Datalytx Mss Limited 34 Arlington Road London NW1 7HU United Kingdom Dataminr Inc 6 E 32Nd Street 2Nd Floor New York NY 10016 Datasat Communications LTD. Transmission Station Great North Road Hatfield AL9 6NE United Kingdom Datasite LLC Leif Simpson Baker Center 733 S. Marquette Ave Suite 600 Minneapolis MN 55402 Dataxis 10 Rue Pergolese Paris 75116 France Dataxis 8 Rue Armand Moisant 75020 France Datoo Farmanali Redacted Address Daudier Michael Redacted Address Dauphins Computer Systems 241-01 148th Drive Rosedale NY 11422 Dave Miller Redacted Address Dave Perry Redacted Address David Bergeron Redacted Address David Connick Redacted Address David E. Burks Redacted Address David Edward Koff Redacted Address David Garrood Redacted Address David Gendre 1400 Key Blvd Arlington VA 22209 David H Martin Excavating Inc 4961 Cumberland Highway Chambersburg PA 17202 David H. Martin Excavating Inc. Attn: Tyler Gelvin Estimator 4961 Cumberland Highway Chambersburg PA 17202 David J Griffiths Redacted Address David Jacqueline A Redacted Address David Kennedy Redacted Address David Leonard Redacted Address David M Bower Redacted Address David Mcglade Redacted Address David Perry Redacted Address Davis Brian Redacted Address Davis Clarisse Redacted Address Davis Donna Redacted Address Davis Emily Redacted Address Davis Jeremy Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 28 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 51 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Davis Matthew Redacted Address Day 2 Interiors LTD 2 Woodbridge Street London EC1R 0DG United Kingdom Dbm Corp Inc 32A Spruce Street Oakland NJ 07436 c/o Dish Network LLC/Blockbuster Dbsd Satellite Services G.P. LLC/Echostar Corp 9601 S. Meridian Blvd Englewood CO 80210 Dbsync LLC 5949 Via Del Cielo Pleasanton CA 94566 Dbsync LLC Two Brentwood Commons Suite 150 750 Old Hickory Blvd Brentwood TN 37027 Dc Asphalt Services Inc 91-315 Kaiholo St B PO Box 30508 Honolulu HI 96820 Dc Asphalt Services Inc PO Box 30508 Honolulu HI 96820 Dc Office Of Tax And Revenue Corporation Of Estimated Franchise Tax PO Box 96019 Washington DC 20090-6019 Dc Treasurer 441 4Th Street Nw Room 810S Washington DC 20001 Dc Treasurer 941 N. Capitol Street Ne Washington DC 20002 Dc Treasurer Adjudication Services PO Box 2014 Washington DC 20013-2014 Dc Treasurer Automated Traffic Enforcement PO Box 37075 Washington DC 20013-7075 Dc Treasurer Bureau Of Traffic Adjudication PO Box 2014 Washington DC 20013 Dc Treasurer Corp Tax D.C.Government Washington DC 20090 Dc Treasurer D.C Department Of Public Works Bureau Of Motor Vehicle Service PO Box 37544 Washington DC 20013-7544 Dc Treasurer D.C Office Of Tax And Revenue Ben Franklin Station PO Box 679 Washington DC 20044-0679 Dc Treasurer D.C. Government Corporation Estimated Tax PO Box 96019 Washington DC 20090-6019 Dc Treasurer Dc Government PO Box 7792 Ben Franklin Station Washington DC 20044-7792

Dc Treasurer Dc Government Office Of Authentications 441 4Th Street Nw Room 810S Washington DC 20001 Dc Treasurer Dc Office Of Tax & Revenue 6Th Floor 941 N. Capitol Street Ne Washington DC 20002-4265 Dc Treasurer Dc Office Of Tax And Revenue 6Th Flr 941 North Capitol Street Ne Culver City CA 90232 Dc Treasurer Dcra Corporations Division PO Box 92300 Palm Bay FL 32905 Dc Treasurer Dcra Corporations Division PO Box 92300 Washington DC 20090 Office Of Unemployment Compensation 4058 Avenue Ne 4Th Dc Treasurer Department Of Employment Services - Tax Dept Floor Washington DC 20019 Dc Treasurer Department Of Motor Vehicles Adjuication Services PO Box 37135 Washington DC 20013-7135 Dc Treasurer Dept. Consumer&Regulatory Affairs PO Box 37296 Washington DC 20013 Dc Treasurer Doh/Eha/Bhw/Ustd Office Of Underground Storage Tanks 51 N St. Ne 3Rd Floor Washington DC 20002 Dc Treasurer Government Of District Of Columbia Corporation Estimated Tax PO Box 96019 Washington DC 20090-6019 Dc Treasurer Office Of Chief Financial Officer Office Of Tax & Revenue PO Box 98995 Washington DC 20090-8095 Dc Treasurer Office Of Tax & Revenue Corporation Estimated Franchise Tax PO Box 96019 Washington DC 20090-6019 Dc Treasurer Office Of Tax & Revenue PO Box 229 Washington DC 20044-0229 Dc Treasurer Office Of Tax & Revenue PO Box 7862 Washington DC 20044-7862 Dc Treasurer Office Of Tax & Revenue PO Box 96384 Washington DC 20090 Dc Treasurer Office Of Tax And Revenue PO Box 7792 Washington DC 20044-7792 Dc Treasurer Office Of Tax And Revenue PO Box 96035 Washington DC 20044-7862 Dc Treasurer Office Of Taxation & Revenue Ben Franklin Station PO Box 601 Washington DC 20044-0601 Dc Treasurer PO Box 37075 Washington DC 20013 Dc Treasurer PO Box 37559 Washington DC 20013 Dc Treasurer PO Box 98095 Washington DC 20090-8095 Dc Treasurer Pobox 419 Washington DC 20044 Dc Treasurer Recorder Of Deeds 515 D Street Nw Washington DC 20001 Dc Treasurer Reeves Center - 8Th Floor 2000 14Th Street Nw Washington DC 20009 Fire And Emergency Medical Services Dc Treasurer Attn: Office Of Medical Director Dept 1923 Vermont Avenue Nw Suite 201 Washington DC 20001 Dc Treasurer Attn: Ust Registration Hazardous Waste Division 51 N Street N.E. 3Rd Floor Washington DC 20002 D'Costa Edna Redacted Address D'Costa Sabrina M Redacted Address De Dios Gonzalo Redacted Address De Guzman Oscar Gabrielle Redacted Address De Jesus Luis Redacted Address De Los Reyes Hernan Redacted Address De Silva Kumar J Redacted Address De Silva Luis Redacted Address Deborah C. McClain Redacted Address

Deborah K. Cooper surviving spouse of late Dennis B. Cooper retiree Redacted Address Decherd Michael Redacted Address Decisive Publishing Party LTD PO Box A191 Sydney South 1235 Australia Decker Lisa Redacted Address Decker Susan Rose Redacted Address Defelice Howard Redacted Address Defence Materiel Organisation Satellite & Tactical Interoperability Branch Indian Ocean Region Uhf Fern Hill Park Bruce Canberra 26 17 Australia Satellite & Tactical Interoperability Indian Ocean Region Uhf Fern Hill Defence Materiel Organisation Attention: Randolph Albrecht Tax Invoice Branch Park Canberra 26 17 Australia Dejero Labs 412 Albert St Suite 100 Waterloo ON N2L 3V3 Canada Dejero Labs Inc 412 Albert Street Suite 100 Waterloo ON N2L 3V3 Canada Dejero Labs Inc Dept 3323 PO Box 123323 Dallas TX 75312-3323 Dejero Labs Inc PO Box 57017 Station A Toronto ON M5W 5M5 Canada Dejero Labs Inc Attn: Bogdan Frusina 412 Albert St Suite 100 Waterloo ON N2L 3V3 Canada Dejero Labs Inc Attn: Kyle Roffey 412 Albert St Suite 100 Waterloo ON N2L 3V3 Canada Dejero Labs Inc. 410 Albert St Suite #200 Waterloo ON N2L 3V3 Canada Dejero Labs Inc. 410 Albert Street Suite #200 Waterloo N2L 3V3 Canada Dejero Labs Inc. 410Albert St Suite #200 Waterloo ON N2L 3V3 Canada Dejero Labs Inc. 412 Albert Street Waterloo ON N2L 3V3 Canada Attn: Bogdan Frusina Founder & Chief Dejero Labs Inc. Strategy And Innovation Officer 412 Albert St Suite 100 Waterloo ON N2L 3V3 Canada Dejero Labs Inc. Attn: Monique Raymond CPA CA Senior Accounting Manager 410 Albert Street Suite 200 Waterloo Ontario N2L 3V3 Canada Dejero Labs Inc. c/o Barclay Damon LLP Attn: Jeffrey A. Dove Barclay Damon Tower 125 East Jefferson Street Syracuse NY 13202

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 29 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 52 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Dekalb County Finance 774 Jordan Lane Suite 200 Decatur GA 30033 Dekalb County Government PO Box 100020 Division Of Business Licensing Decatur GA 30031-7020 Dekalb County Government Dekalf County Georgia Treasury & Accounting Services PO Box 1027 Decatur GA 30031-1027 Dekalb County Tax Commissioner PO Box 100004 Decatur GA 30031-7004 Dekalb County Tax Commissioner Attn: C. McGraw PO Box 100004 Decatur GA 30031-7004 Dekom Ag Kellerbleek 3 Hamburg 22529 Germany Del Aguila Iris Redacted Address Del Aguila Julio Redacted Address Delaware Department Of Justice Fraud And Consumer Protection Division Carvel State Building 820 N French Street Wilmington DE 19801 Delaware Dept Of Finance Office Of Unclaimed Property PO Box 8931 Wilmington DE 19899-8931 Delaware Trust Company 251 Little Falls Drive Wilmington DE 19808 Delaware Trust Company Michelle Dreyer 251 Little Falls Drive Wilmington DE 19808 Delaware Trust Company as indenture trustee 251 Little Falls Drive Wilmington DE 19808 Delaware Trust Company as indenture trustee c/o Ropes & Gray LLP 1211 Avenue of the Americas New York NY 10036-8704 Delaware Trust Company as indenture trustee c/o Ropes & Gray LLP Attn: Mark R. Somerstein 1211 Avenue of the Americas New York NY 10036-8704 Delaware Trust Company as indenture trustee Michelle Dreyer 251 Little Falls Drive Wilmington DE 19808 Delfinado Neil Redacted Address Delgado Rodriguez Lady Pilar Redacted Address Deli Delicia Generos E Alimentos Eireli R Sao Clemente 114 Rio De Janeiro Brazil Delile Francoise Redacted Address Dell Marketing Lp One Dell Way Round Rock TX 78682 Dell Marketing Lp PO Box 643561 Pittsburgh PA 15264-3561 Dell Marketing Lp PO Box 676021 Dallas TX 75267-6265 Delli Carpini Joan Redacted Address Delli-Carpini Pasquale Redacted Address Deloitte 12th Floor 156 Min Sheng E Road Sec 3 Taipei Taiwan Deloitte 2 New Street Square London EC4A 3BZ United Kingdom Deloitte 240 Avenue Louise Brussels B 1050 Belgium Deloitte 560 Rue De Neudorf Grand Duty L-2220 Luxembourg Deloitte Fiscaux Berkenlann 8B Diegem B-1831 Belgium Deloitte The Pinnacle 150 Midsummer Boulevard Milton Keyes MK9 1FD United Kingdom Deloitte Conseils Fiscaux Berkenlaan 8B Diegem B-1831 Belgium Deloitte Global Tax Center (Europe) Bv Berkenlaan 8B Diegem 1831 Belgium Deloitte Tax & Consulting 20 Boulevard De Kockelscheuer L-1821 Luxembourg Deloitte & Touche Llp 560 Rue De Neudrof L-2220 Luxembourg Deloitte Consulting Llp 4022 Sells Drive Hermitage TN 37076 Deloitte Consulting Llp PO Box 844717 Dallas TN 75248-4717 Deloitte Tax & Consulting Societe A Responsabilite Limitee 560 Rue De Neudorf L-2220 Luxembourg B.P. 1173 L-1011 Luxembourg Rcs B165.178 Luxembourg Deloitte Tax Llp 13943 Collections Center Drive Chicago IL 60693 Deloitte Tax Llp 2 World Financial Center New York NY 10281 Deloitte Tax Llp 4022 Sells Drive Hermitage TN 37076 Deloitte Tax LLP 7900 Tysons One Place Ste 800 McLean VA 22102 Deloitte Tax Llp PO Box 2079 Carol Stream IL 60132-2079 Deloitte Tax Llp PO Box 844736 Dallas TX 75284-4736 Deloitte Tohmatsu Tax Co Shin-Tokyo Building 5F 3-3-1 Marunouchi Chiyoda-Ku Tokyo 100-8305 Japan Deloitte Transactions And Business Analytics Llp 4022 Sells Drive Hermitage TN 37076 Deloitte Transactions And Business Analytics Llp PO Box 840728 Dallas TX 75284-0728 Delpierre Annette Redacted Address Delpierre Leon Redacted Address Demarco Jr. Michael J. Redacted Address Demarco Michael Redacted Address Dempsey Barbara Redacted Address Dempsey Patrick Redacted Address Dennemeyer & Co LLC 120 S Lasalle Street Suite 1405 Chicago IL 60603 Dennemeyer & Co LLC 175 N. Franklin Street Suite 400 Chicago IL 60606 Dennemeyer & Co LLC 181 W Madision Street Suite 4500 Chicago IL 60602 Dennemeyer & Co LLC 2 North Suite 1500 Chicago IL 60606 Dennemeyer & Co LLC 6990 Columbia Gateway Drive Suite 360 Columbia MD 21046 Dennemeyer & Co LLC 829 7Th St. Nw 3Rd Floor Washington DC 20001 Denton Us Llp 1530 Page Mill Road Suite 200 Palo Alto CA 94304-1125 Denton Us Llp 233 S Wacker Dr Suite 5900 Chicago IL 60606 Dentons US LLP 1530 Page Mill Road Suite 200 Palo Alto CA 94304-1125 Denver Pop 1850 Pearl St. S022 Denver CO 80203 Departement Of Treasury 1500 Pennsylvania Ave Nw Washington DC 20220 Department For Business Energy And Industrial Strategy 1 Victoria Street Spur 1 2Nd Floor London SW 1H 0ET United Kingdom Department Of Revenue Services PO Box 2932 Hartford CT 06104-2932 Department Of Revenue Services PO Box 2965 Hartford CT 06104-2965 Department Of Revenue Services PO Box 5030 Hartford CT 06102-5030 Department Of Revenue Services State Of Connecticut PO Box 2974 Hartford CT 06104-2974 Department Of Revenue Services State Of Connecticut PO Box 5089 Hartford CT 06102-5089 Department of Treasury - Internal Revenue Service PO Box 7317 Philadelphia PA 19101-7317 Department of Treasury - Internal Revenue Service PO Box 7346 Philadelphia PA 19101-7346 Department of Treasury - Internal Revenue Service Intelsat US Finance LLC 7900 Tysons One Place Mclean VA 22102 Department of Treasury - Internal Revenue Service L Lorello 400 North 8th Street Box 76 Room 898 Richmond VA 23219 Department Of Workforce Development PO Box 847 Indianapolis IN 46206-0847 Depository Trust & Clearing Corporation 55 Water Street New York NY 10041 Depository Trust & Clearing Corporation 55 Water Street Chicago IL 60694 Depository Trust & Clearing Corporation Broadgate West 7Th Floor 1 Snowden Street London EC2A 2DQ United Kingdom Depository Trust & Clearing Corporation Treasurers Department 55 Water Street Philadelphia PA 19178-2991 Dept Of Space Govt Of India Antariksh Bhavan New Bel Road Bangalore 560 231 India Derricott Brandon Redacted Address DeSantis Alice Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 30 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 53 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Desantis Pietro Redacted Address Deshong Paul Redacted Address Desnoyer Fred Redacted Address Detcheva Lozana Redacted Address Aleman Abdullah Bin Saud Bin Ghornata East Quarter PO Box Detecon Al Saudia Co. LTD. Mr. Dirk Doerrschuck Abdullaziz Road 22135 Riyadh 11495 Saudi Arabia Aleman Abdullah Bin Saud Bin Abdullaziz Detecon Al Saudia Co. Ltd. Mr. Dirk Doerrschuck Road Ghornata East Quarter PO Box 22135 Riyadh 11495 Saudi Arabia Deutsche Bank Global Transaction Banking Trade Finance Georgsplatz 20 Hannover 30159 Germany Deutsche Bank Trust Company Americas as Collateral Agent 60 Wall Street New York NY 10005 Deutsche Welle Kurt-Schumacher-Str.3 Bonn 53113 Germany Deutsches Zentrum Fuer Luft- Und Raumfahrt E.V. Attn: Ludwig Kolbeck Bodenstation Fur Satellitenbetrieb Reichenbergstrabe Weilheim D-82362 Germany Deutsches Zentrum Fur Luft Und Raumfahrt Linder Hohe Cologne 51147 Germany Deveo 73 Bd Edouard Herriot Chateau Mileant Bat C Nice 06200 France Devron Lee Hunsley Redacted Address Dewitt Antonette Redacted Address Dhiraagu Plc. PO Box 2082 Male' 20403 Maldives Dhl Express Inc 1210 South Pine Island Rpad Suite 100 Plantation FL 33324 Dhl Express Inc 14097 Collections Center Dr Chicago IL 60693 Dhl Express Inc 16592 Collections Center Drive Chicago IL 60693 Dhl Express Inc 515 W Greens Rd Houston TX 77067 Dhl Express Inc Johannesburg South Africa South Africa Dhl Express Inc PO Box 100204 Suffield CT 06078 Dhl Express Inc PO Box 277264 Atlanta GA 30384-7264 Dhl Express Inc PO Box 277290 Atlanta GA 30384-7290 Dhl Express Inc PO Box 4723 Denville NJ 07834 Dhl Express Inc PO Box 504262 St. Louis MO 63150-4262 Dhl Express Inc PO Box 504266 St Louis MO 63150-4266 Dhl Express Inc PO Box 840032 Dallas TX 75284-0032 Dhl Express Inc Sandton South Africa South Africa Dhl Express Luxembourg Sa 11A Rue Edmond Reuter Contern L-5326 Luxembourg Dhl Express Luxembourg Sa Efps Query Handling Sandwieler L5201 Luxembourg Dhl International (Uk) Limited 178-188 Great South West Road Hounslow Middlesex TW46JS United Kingdom Dhl International (Uk) Limited PO Box 4833 Slough SL3 3JE United Kingdom Dhl Japan 1-37-8 Higashi Shinagawa Shinagawa-Ku Tokyo 140-0002 Japan Diallo Nene Redacted Address Dialog Television No. 475 Union Place Colombo 02 Dialog Television (Private) Limited 390D Horizone Drive Weliwita Kaduwela Sri Lanka Dialog Television (Private) Limited 475 Union Place Colombo Sri Lanka Dialog Television (Private) Limited c/o Morrison & Forrester (Singapore) Llp 50 Collyer Quay #12-01 Oue Bayfront 49321 Singapore Diamante Claudia Redacted Address Diana Hutchinson Redacted Address Diannah Bower Redacted Address Diaz Julia Redacted Address Diaz Tiffany Redacted Address Dicher Cristian Redacted Address Dickens Bryson Redacted Address Diebel-Munion Mary Redacted Address Diercksen John Redacted Address Dietsch Aaron Redacted Address Digging & Rigging Inc 6037 Buffalo Road Mt Airy MD 21771 Digi Slovakia S.R.O. Rontgenova 26 Bratislava 851 01 Slovak Republic Digicel (Png) Limited Gordon Street Port Moresby 21 121 Papua New Guinea Digicel (Png) Limited Kennedy Road Gordons Sect 494 Lots 1 And 2 National Capital District Papua New Guinea Ground Floor Kadavu House Victoria Digicel Fiji Limited Parade PO Box 13811 Suva Fiji Islands Fiji Digicel Png Limited PO Box 1618 Port Moresby 121 National Capital District Papua New Guinea Digicel Png Limited c/o Digicel (Vanuatu) LTD PO Box 9103 Ellouk Plateau Port Villa Vanuatu Digicert Inc 2801 North Thanksgiving Way #500 Lehi UT 84043 Digicert Inc PO Box 840695 Dallas TX 75284-0695 Digital Ship Events LTD 1St Floor 30 Warner Street London United Kingdom Digital Ship Events LTD 2Nd Floor 2-5 Benjamin Street London EC1M 5QL United Kingdom Digital Ship Events LTD 2Nd Floor 8 Baltic Street East London EC1Y 0UP United Kingdom Digital Ship Events LTD Drewry House 213 Marsh Wall London E14 9FJ United Kingdom Diligent Board Member Services Inc. 39 West 37Th Street 8Th Floor New York NY 10018 Diligent Corporation 111 W 33rd St #16 New York NY 10001-2904 Diligent Corporation 111 West 33Rd St 16Th Floor New York NY 10120 Diligent Corporation 39 West 37Th St 8Th Floor New York NY 10018 Diligent Corporation Dept Ch 16990 Palatine IL 60055-6990 Diligent Corporation PO Box 419829 Boston MA 02241-9874 Dimas Maria Redacted Address Dimension Data (Pty) LTD Campus Le-Mans Building 57 Sloane Street Bryanston South Africa Dimension Data China Hong Kong Limited 4F Oxford House Taikoo Place 979 Kings Road Quarry Bay CHASHKHH Hong Kong Dinkins Dustin Redacted Address Diongue Valdiodio Redacted Address Direct On Data Limited Ilupeju Industrial Avenue Plot B Block 1 Lagos Nigeria Direct On Data Limited Plot B Block 1 Industrial Avenue Ilupeju Lagos, Lagos State 23401 Nigeria Directtv De Puerto Rico Ltd. PO Box 71413 San Juan PR 00936-8513 Directtv Latin America Attn: Bruce B. Churchill 2400 E Commercial Blvd Fort Lauderdale FL 33308 DirectTV Latin America Attn: General Counsel 2400 East Commercial Blvd Ft. Lauderdale FL 33308 Directtv Latin America LLC One Rockefeller Plaza 18Th Floor New York NY 10020 Directv PO Box 30118 College Station TX 77842

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 31 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 54 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Directv De Puerto Rico Ltd PO Box 71413 San Juan PR 00936-8513 Directv Group Inc. 2250 East Imperial Highway El Segundo CA 90245 DIRECTV Latin America LLC 1211 Avenue of the Americas 6th Floor New York NY 10036 Directv Latin America LLC One Rockefeller Plaza New York NY 10020 Directv Latin America LLC One Rockefeller Plaza 18th Floor New York NY 10020 Directv Latin America LLC Attn: General Counsel 1 Rockefeller Center New York NY 10020 Directv Latin America LLC Attn: General Counsel 1211 Avenue Of The Americas New York NY 10036 DirecTV Latin America LLC Attn: General Counsel One Rockefeller Plaza New York NY 10020 Directv Latin America LLC c/o At&T 308 S. Akard Street Mailstop P340 / Space 18-22C Dallas TX 75202 DirecTV Latin America LLC Gunther Kamper 14817 Oak Lane Miami Lakes FL 33016 DirecTV Latin America LLC Satelite Operations Center El Segundo CA Directv LLC Attn: Accounts Payable (Transponder Svcs) PO Box 30118 College Station TX 77842 Attn: Accounts Payable (Ttac) (Intelsat Directv LLC Vendor#5016585) PO Box 30118 College Station TX 77842 DIRECTV Operations CRE Portfolio Manager 7159 San Pedro Room 202 San Antonio TX 78216 Directv Peru S.R.L. Av. 28 De Julio N.150 Miraflores Lima Peru Directv Puerto Rico LTD PO Box 71413 San Juan PR 00936-8513 Directv's Castle Rock Broadcast Center (Crbc) 5454 East Garton Road Castle Rock CO 80104 Directv's East Coast Uplink Facility 260 Shady Elm Road Winchester VA 22604 Directv's Los Angeles Broadcast Center (Labc) 12800 Culver Blvd. Los Angeles CA 90066 Directv's New Hampton North East Uplink Facility 58 Packard Dr New Hampton NH 03256 Directv's North West Uplink Facility 106 Grant Way Moxee WA 98936 Directv's South West Uplink Facility 9608 East Old Vail Road Tucson AZ 85747 Discover Digital (Pty) LTD 15 Indianapolis Street Unit 2 Kyalami Park Midrand 1684 South Africa Discovery - Chiswick Park (London) Discovery House Chiswick Park Building 2 566 Chiswick High Road London W4 5YB United Kingdom Discovery Asia Inc. One Discovery Place Silver Spring MD 20910 Discovery Capital Management LLC/Ct Robert K. Citrone 20 Marshall Street Suite 310 South Norwalk CT 06854 Discovery Capital Management LLC/CT Attn: Robert K. Citrone 20 Marshall Street Suite 310 South Norwalk CT 06854 Discovery Communications Europe Limited Attn: Neil Christie Chiswick Park Building 2 566 High Road London W45YB United Kingdom Discovery Communications LLC 1 Discovery Pl Silver Spring MD 20910 Discovery Communications LLC 9721 Sherrill Blvd. Knoxville TN 37932 Discovery Communications LLC One Discovery Place 9Th Floor Silver Spring MD 20910 Discovery Communications LLC One Discovery Plan Silver Spring MD 20910 Discovery Communications LLC Attention: Accounts Payable 9721 Sherrill Blvd. Knoxville TN 37932 Discovery Communications LLC Attn: Accounts Payable One Discovery Place 9Th Floor Silver Spring MD 20910 Discovery Communications LLC Discovery Lane Silver Springs MD 20910 Discovery Latin America LLC 6505 Blue Lagoon Drive Suite 190 Miami FL 33126 Discovery Networks Asia-Pacific Pte. LTD 21 Media Circle #08-01 Singapore 138562 Singapore Discovery Networks Asia-Pacific Pte. LTD Attn: Accounts Payable 21 Media Circle #08-01 Singapore 138562 Singapore Disney Channel The 500 South Buena Vista Street Burbank CA 91521 Disney Channel The Brent Woodford Controllership 500 South Buena Vista Street Burbank CA 91521 Disney Channel The Attn: Brent Woodford Controllership 500 South Buena Vista Street Burbank CA 91521 Walt Disney Entertainment Broadcast Disney Productions/Maingate Entertainment Production Roy O. Disney Production Center PO Box 10000 Lake Buena Vista FL 32830 Disney Worldwide PO Box 10120 Lake Buena Vista FL 32830 Disneyland Disneyland Resort Broadcast Services PO Box 3232 Anaheim CA 92803 1350 Pennsylvania Ave Nw Ste District Of Columbia Unclaimed Property Division Office Of The Cfo 203 Washington DC 20004 District Wharf Community Association LLC 735 Water Street Sw Washington DC 20024 District Wharf Community Association LLC 760 Water St Sw Washington DC 20024 Diversified Communications Inc PO Box 33088 Washington DC 20033-0088 Diversified Communications Inc. 2000 M Street Nw Washington DC 20036 Diversified Communications Inc. Attn: Joseph Concaugh 2000 M St NW Suite 340 Washington DC 20036 Dixie Roof Decks Inc 1300 Capital Circle Lawrenceville GA 30043 Dj Consulting Services Limited 12 Tybenham Road London SW19 3LA United Kingdom DJ Consulting Services Ltd Don Jayasuriya 12 Tybenham Road London SW19 3LA United Kingdom Djaboury Jason Redacted Address Djibouti Telecom 3 Boulevard G. Pompidou B.P. 2105 Djibouti Djibouti Dlr German Aerospace Center - Oberpfaffenhofen Gebaeude 140/3 Raum 211A Münchener Straße 20 Weßling 82234 Germany Dmd Advocates 30 Nizamuddin East New Delhi 110013 India Dmv Renewal PO Box 942839 Sacramento CA 94239-0840 Dmv Renewal PO Box 942859 El Segundo CA 90245-0956 Dmv Renewal PO Box 942885 Sacramento CA 94285-0001 Dmv Renewal PO Box 942894 Sacramento CA 94294-0894 Do Rosario Toscano Jose Redacted Address Doiron Steven Louis Joseph Redacted Address Domingo Spanto Redacted Address Dominion Mechanical Contractors Inc 5265 Port Royal Road Suite 100 Springfield VA 22151 Don Jacobs Redacted Address Donald Joseph Tucker Redacted Address Donato Ellen Redacted Address Donato Ellen P Redacted Address Donato Renato Redacted Address Dong Guibin Redacted Address Donnelley Financial LLC 35 W Wacker Driver Chicago IL 60601 Donnelley Financial LLC PO Box 531832 Atlanta GA 30353-1832 Donnelley Financial LLC PO Box 842282 Boston MA 02284-2282 Donohue Kyle Redacted Address Donovan Susan Redacted Address Donovan Susan A Redacted Address Dooley Leonard Redacted Address Dooley Mark Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 32 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 55 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Doonwood Engineering Inc 333 Uluniu Street PO Box 1267 Kailua HI 96734 Doriol Patricia O Redacted Address Dorothy Fields Redacted Address Dorsey & Whitney Llp 300 Delaware Avenue Suite 1010 Wilmington DE 19801 Dorsey & Whitney Llp Street Suite 1500 Minneapolis MN 55402-1498 Dorsey & Whitney Llp PO Box 1680 Minneapolis MN 55480-1680 Dorsey Valerie Redacted Address Dorsey William Redacted Address Do-Trinh Jeanine Redacted Address Doty Robert Redacted Address Doubletree Mclean Tysons Corner 1960 Chain Bridge Rd Mclean VA 22102 Douglas County Treasurer Dept. 0570 Denver CO 80263-0570 Douglas County Treasurer PO Box 1208 Castle Rock CO 80104-1208 Douglas County Treasurer PO Box 5728 Denver CO 80217 Douglas Fox Redacted Address Dounia Bahassa Redacted Address Dowsett Nicholas Redacted Address Dozier Anthony Redacted Address Dr Bob Horton Redacted Address Drayer Jonathan Redacted Address Drela Jaroslaw Redacted Address Drissel Patrick Redacted Address Drukcom Pvt Enterprise 6Th Floor Sd Plaza Norzin Lam PO Box 810 Thimpu Bhutan Drummie Derek M Redacted Address Dtvla B.V. Herikerbergweg 238 Amsterdam Zuidoost 1011 CM Netherlands Dtvla B.V. Herikerbergweg 238 1101 Amsterdam Zuidoost Netherlands Dtvla B.V. One Rockefeller Plaza New York NY 10020 DTVLA B.V. Attn: General Counsel One Rockefeller Plaza New York NY 10020 Dtvla Bv Herikerbergweg 238 Amsterdam 1101 CM Netherlands Dtvla Bv One Rockefeller Plaza New York NY 10020 Dua Associates 202-206 Tolstoy House 15 Tolstoy Marg New Delhi Delhi 110001 Dua Associates 202-206 Tolstoy House 15 Tolstoy Marg New Delhi 110 001 India Dubai PO Box 50266 Dubai United Arab Emirates Dubai World Trade Centre (LLC) PO Box 9292 Dubai United Arab Emirates Dubna - Rscc Ulitsa Aleksandrovka 43 Dubna 141980 Russia Ducharme A Patricia Redacted Address Ducharme Patricia Redacted Address Ducharme Serge Redacted Address Duesing Richard Redacted Address Duff & Phelps 12595 Collections Center Drive Chicago IL 60693 Duff & Phelps 2397 Paysphere Circle Chicago IL 60674 Duff & Phelps 311 S.Wacker Drive Suite 4200 Villa Brasilia 74911-360 74911-360 Brazil Duffey Brian Redacted Address Duffey Brian C Redacted Address Duggal Vinit Redacted Address Duma Fm (Pty) LTD Plot 59140 Gaborone Botswana Dunn Naima Redacted Address Dunn Naima K. Redacted Address Dunnet Andrew Redacted Address Dunnet Maryan Redacted Address Duran David Redacted Address Dussell Donald Redacted Address Dustin J Miller Redacted Address Dutta Gitika Redacted Address Duvall Jerry B Redacted Address Dvl Group Inc 115 Sinclair Rd Bristol PA 19007 Dvl Group Inc 6555 S Kenton St Ste 304 Englewood CO 80111-6838 Dvl Group Inc. 4080 S. Kalamath St. Englewood CO 80110 Dvorak Ronald Redacted Address Dxk Co LTD 3Rd Floor 83 Wirye-Daero Sujeong-Gu Seongnam-Si 13646 Korea, Republic Of Dyer Stephen Wesley Redacted Address Dykes Andrew Redacted Address Dykstra Susan Pitts Redacted Address Dynalectric Company 22930 Shaw Road Suite 100 Dulles VA 20166 Dynalectric Company 345 Sheridian Blvd Lakewood CO 80226 E Geller Consulting LTD Haganim 16 Ramat Hasharon 4704317 Israel E M S Technologies Inc 2134 Espey Court Suite 9 Crofton MD 21114 E M S Technologies Inc PO Box 69049 Baltimore MD 21264-9049 E! Entertainment Television Inc. 100 Universal City Bldg. 1440 / 22Nd Floor Universal City CA 91608 Eads-Multicoms 6 Allee Latecoere Velizy Cedex 78147 France Eagle Investment Scs 121 Avenue De La Faiencerie L-1511 Luxembourg Eagle Investment Scs 121 Avenue De La Faiencerie L-1511 RCS B204845 Luxembourg Early Amanda Redacted Address Eas Sl Calle Arc De Teatre 3 2-2 Barcelona 08001 East Tokyo Management Office Yamato Transport Co LTD 3-7-19 Edakawa Koto Ku Tokyo 135-0051 Japan EastBanc Technologies 1211 31st Street NW Washington DC 20007 Eastbanc Technologies 3307 M Street Nw Suite 200 Washington DC 20007 Eastbanc Technologies 3312 M Street Nw Washington DC 20007 EastBanc Technologies 3312 M Street NW 2nd Floor Washington DC 20007 Eastbanc Technologies LLC 3312 M St W Washington DC 20007 Eastern Municipal Water Dist PO Box 845484 Los Angeles CA 90084-5484 Eastern Space Systems S.R.L. Sos. Oltenitei 35-37 Sector 4 Bucuresti 41293 Romania

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 33 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 56 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Eaton Charles Walter Redacted Address Ebc Carpet Services Corporation 1300 First State Boulevard Suite I Wilmington DE 19804 Ebc Carpet Services Corporation 4385 Nicole Drive Lanham MD 20706 Echostar 530 Echostar Dr. Cheyenne WY 82007 Echostar (Toss) 530 Echostar Dr Cheyenne WY 82007 Echostar Operating Corporation Attn: General Counsel 100 Inverness Terrace East Englewood CO 80112 Echostar Operating LLC 100 Inverness Terrace East Englewood CO 80112 Echostar Operating LLC 100 Inverness Terrace East Englewood CO 80112 Eci Telecom Inc (Formally Enavis) 1201 West Cypress Creek Road Ft. Lauderdale FL 33309 Eci Telecom Inc 1201 W. Cypress Creek Road Ft. Lauderdale FL 33309 ECI Telecom Inc 5100 NW 33 Avenue Suite 150 Fort Lauderdale FL 33309 Eci Telecom Inc 5100 Nw 33Rd Ave Suite 150 Fort Lauderdale FL 33309 Eci Telecom Inc 5500 Steubenville Pike Suite 3D Mckees Rocks PA 15136 Eci Telecom Inc PO Box 406836 Atlanta GA 30384-6836 Eci Telecom Inc Attn: Account Manager 1201 West Cypress Road Fort Lauderdale FL 33309 Eclipse Sports Promotions LTD 168 East Barnet Road Hertfordshire EN4 8RD United Kingdom Eclipse Sports Promotions LTD 168 East Barnet Road Barnet Barnet EN4 8RD United Kingdom Eco Land Solutions LLC 223 N Prospect Street Suite 304 Hagerstown MD 21740 Eco Land Solutions LLC 326 Aberdeen Drive Pittsburgh PA 15239 Econet Wireless Nigeria Limited Cowrie House - 3rd Floor 27 Adeyemo Alakija Street Victoria Island Lagos Nigeria Edelman South Africa (Pty) LTD 11 Ralda Road Cnr Susman Avenue Blairgowrie Johannesburg 2194 South Africa Edelman South Africa (Pty) LTD Hutton Court 2Nd Floor 8 Summit Road Dunkeld West 2196 South Africa Edenfield Khreston Redacted Address Edgar Dora Redacted Address Edgar Dora A. Redacted Address Edgar Victor Redacted Address Edgell Danielle Redacted Address Edgemon Klint Redacted Address Edna D'Costa Redacted Address Edward Eguires Redacted Address Edward Equires Redacted Address Edward Kangas Redacted Address Edward T Cullen Md 7625 Wisconsin Ave. Suite #101 Bethesda MD 20814 Edward T. Cullen M.D. P.A. 3515 Rittenhouse Street Nw Washington DC 20015 Edward T. Cullen M.D. P.A. 4333 Old Branch Ave Marlow Heights MD 20748 Edward T. Cullen M.D. P.A. 7625 Wisconsin Ave. Suite 101 Bethesda MD 20814 Edwards Chris Redacted Address Edwards Craig Redacted Address Edwards Lydia Redacted Address Edwards Terry Redacted Address Edwards Terry L. Redacted Address Edwards Terry Lee Redacted Address Eells Gregory Redacted Address Eells Gregory Eugene Redacted Address Efatha Ministry Mlalakuwa Street Plot No.90 Dar Es Salaam PO Box 9332 Tanzania Egbe Okpata Enyi Redacted Address Eglise Shalom Tabernacle De Gloire 12 Olympic Ct East Walpole MA 02032-1043 Egournov Olga Redacted Address Egypt Sat Co. 24 Al Ebour Building Salah Salem Road. Cairo 11371 Egypt E-Hazard Management LLC 3018 Eastpoint Parkway Louisville KY 40223 Eiji Shibata 1400 Key Blvd Arlington VA 22209 Eircom Ltd PO 4500434031 1 Heuston South Quarter St. Johns Road Dublin 8 Ireland (Eire) Ekahau Inc. 1925 Isaac Newton Square E Reston VA 20190 Ekyj Consulting LLC Attn: Edward Jung c/o Intellectual Ventures 3150 139Th Avenue Se Building 4 Bellevue WA 98005 El Hamoui Bilal Redacted Address El Mokadem Ferial Redacted Address El Sembrador Ministries Inc. 20720 Marilla Street Chatsworth CA 91311 Elasticsearch Inc 800 W El Camino Real Suite 350 Mountain View CA 94040 Elasticsearch Inc PO Box 398523 San Francisco CA 94139-8523 Eldeib Hany K Redacted Address Elder Stephanie Redacted Address Electrical Equipment Testing John Gschwend 92-761 Kuhoho Street Kapolei HI 96707 Electrical Equipment Testing LLC PO Box 757 Pearl City HI 96782 Electro Rent Corporation 1443 South Sunkist Street Anaheim CA 92806 Electro Rent Corporation 25841 Industrial Blvd #200 Hayward CA 94545 Electro Rent Corporation 2721 Prosperity Avenue Fairfax VA 22031 Electro Rent Corporation 27315 Network Place Chicago IL 60673-1273 Electro Rent Corporation 2875 Breckinridge Blvd Suite 900 Duluth GA 30096 Electro Rent Corporation 3486 Investment Blvd. Hayward CA 94545 Electro Rent Corporation 6018 Solutions Center Chicago IL 60677-6000 Electro Rent Corporation 6060 Sepulveda Blvd Van Nuys CA 91411 Electro Rent Corporation 8511 Fallbrook Avenue Suite 200 West Hills CA 91304 Electro Rent Corporation Columbia 6935 Oakland Mills Road Suite N Columbia MD 21045 Electro Rent Corporation Dept Ch 10997 Palatine IL 60055-0997 Electro Rent Corporation Dept La 22049 Pasadena CA 91185-2049 Electromotive Environment Inc 8320 Gullatt Road Palmetto GA 30268 Elena Manterola Redacted Address Elena Peredelskaya Redacted Address Elev8 Interiors LTD 45A Manor Rd West Ealing London W13 OJA United Kingdom Elian Randa Redacted Address Elite Fire Protection LTD 82 Great Eastern Street London EC2A 3JL United Kingdom Elitzin Ivan Vassi Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 34 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 57 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Elizabeth Ray Redacted Address Elizabeth Scheid Redacted Address Ellen M Pawlikowski Redacted Address Elliott Alice Redacted Address Ellsworth Electric Inc 88 West Lee St. Hagerstown MD 21740 Ellsworth Electric Inc. 88 West Lee Street Hagerstown MD 21740 Ellsworth Electric Inc. Debra Murray 88 West Lee Street Hagerstown MD 21740 Eloy Salcedo De Zarraga Redacted Address Elseco France Attn: Francois Maroquene 12 14 Rond-Point De Champs-Elysees Paris 75008 France Elseco Limited Difc Dubai UAE Elseco Limited Level 7 Gate Village Building 8 Dubai International Financial Centre PO BOX: 506639 Dubai United Arab Emirates Elseco Limited Attn: Laurent Lemaire Level 7 Gate Village 8 Difc PO Box 506639 Dubai United Arab Emirates Elseco Paris (ARTI) 12-14 Rond-Point des Champs-Elysees Paris 75008 France Elseco US 1775 Tysons Blvd 5th Floor Tysons VA 22102 Elsie M Coleman Redacted Address Elvinger Hoss & Prussen Attn: Toinon Hoss 2 Winston Churchill Place BP 425 Luxembourg L-2014 Luxembourg Elvinger Hoss Prussen 2 Place Winston Churchill B.P. 425 L-2014 Luxembourg Elvinger Hoss Prussen Sa 2 Place Winston Churchill L-1340 Luxembourg Emaint Enterprises LLC 307 Fellowship Rd Ste 116 Mount Laurel NJ 08054-1233 Emaint Enterprises LLC 307 Fellowship Road Suite 116 Mount Laurel NJ 08054 Emaint Enterprises LLC 3181 North Bay Village Court Bonita Springs FL 34135 Emanuel Kathleen A Redacted Address Embassy Cars Limited Boston Manor Station Boston Manor Road Brentford TW89LQ United Kingdom Embedded Technologies Dba Sierra Cases 2870 Scott Street Suite 101 Vista CA 92081 Embedded Technologies Dba Sierra Cases 31858 Castaic Rd #285 Castaic CA 91384 Emc Mobility ServicesS.A. C/Virgilio 2B Compl.Empr.Arco Modulo A Oficina 3 Pozuelo De Alarcon Madrid 28223 Spain Emcor Services 400 Lake Ridge Drive Se Smyrna GA 30082-5236 Emcor Services PO Box 945617 Atlanta GA 30394-5617 Emcor Services Aircond Christian Pedersen CCE 400 Lake Ridge Drive SE Smyrna GA 30082 EMCOR Services Combustioneer Attn: Vilma Dapkute 4420 Lottsford Vista Rd Suite 1 Lanham MD 20706 Emcor Services Combustioneer Corp 4420 Lottsford Vista Rd Ste A Lanham MD 20706-4849 Emcor Services Combustioneer Corp 4420 Lottsford Vista Rd Suite 1 Lanham MD 20706 Emcor Services Combustioneer Corp PO Box 945617 Atlanta GA 30394-5617 Emcor Services/Aircond Kelly Cutchins 400 Lake Ridge Drive Smyrna GA 30032 Emerald Risk Transfer (Pty) Limited (On Behalf Of Santam Limited) Emerald House 8 Waterford Office Park Fourways 2055 South Africa Emerging Markets Communications LLC 3044 N. Commerce Parkway Miramar FL 33025 Emerging Markets Communications LLC {Service Order No. 31331} Attn: Accounts Payable 3044 N. Commerce Parkway Miramar FL 33025 Emerging Markets Communications LLC Attn: Accounts Payable 3044 N. Commerce Parkway Miramar FL 33025 Emerson Network Power Liebert Services Inc 44611 Guilford Dr. Suite 180 Ashburn VA 20147 Emerson Network Power Liebert Services Inc 610 Executive Campus Dr Westerville OH 43082 Emerson Network Power Liebert Services Inc PO Box 70474 Chicago IL 60673-0001 Emetel Sociedad Anonima Icaria Iii C/ Vulcano 1 A Coruña Oleiros 15172 Spain Emetel Sociedad Anonima Manuel Lago Vecino Director General Icaria Iii C/ Vulcano 1 Oleiros A Coruña 15172 Spain Emetel Sociedad Anonima Attn: Manuel Lago Vecino Director General Icaria Iii C/ Vulcano 1 Oleiros. A Coruna 15172 Spain Emirates Integrated Telecommunications Company PO Box 502666 Dubai United Arab Emirates Emirates Integrated Telecommunications Company Postal Code 502666 Dubai United Arab Emirates Emirates Integrated Telecomunication Company Pjsc (Du) Billing & Settlements Team International & Wholesale PO Box 502666 Dubai Media City United Arab Emirates Sheikh Rashid Bin Saeed Al Maktoum Emirates Telecommunications Corporation Attn: Executive Vice President / Operations Intersection Of Sheikh Zayed Street And Road PO Box 3838 Abu Dhaibi United Arab Emirates Emirates Telecommunications Group Company P.J.S.C. Evp/Carrier & Wholesale Services C&Ws Department 8Th Floor Hoa PO Box 3838 Abu Dhabi United Arab Emirates Emirates Telecommunications Group Company P.J.S.C. PO Box 900 Abu Dhabi United Arab Emirates Emirates Telecommunications Group Company P.J.S.C. Evp/Carrier & Wholesale Services C&Ws Department 8Th Floor Hoa PO Box 3838 Abu Dhabi United Arab Emirates Emmanuel Global Network Nigeria 1 Segun Irefiin Street Ikotun - Egbe Lagos Nigeria Emmee Srisawad Redacted Address Emmis Indiana Broadcasting Lp 40 Monument Circle Suite 400 Indianapolis IN 46204 Emmis Indiana Broadcasting Lp Dept 78950 PO Box 78000 Detroit MI 48278-0950 Empirical Path 512 Tulane Dr Se Albuquerque NM 87106 Empresa Argentina De Soluciones Satelitales S.A. Av. Del Libertador 498 Piso 21 Caba C1001ABR Argentina Empresa Argentina De Soluciones Satelitales Sa Av Juan Domingo Peron Benavidez B1621BGZ Argentina Empresa De Telecomunicaciones De Cuba S.A. Unidad De Negocios Internacionales Calle 3Era. E/ 78 Y 80 Mtc Edif. Habana Ofic.. 508 Habana Cuba Calle 3Era. E/ 78 Y 80 Mtc Edif.. Empresa De Telecomunicaciones De Cuba S.A. Unidad De Negocios Internacionales Habana Ofic.. 508 Miramar C. Habana Cuba Empresa Guatemalteca De Telecomunicaciones Calz. Aguilar Batres 35-47 Zona 12 Ciudad De Guatemala Guatemala Empresa Hondureña De Telecomunicaciones Alejandr Ulloa De Thuin Col. Vista Kennedy Contiguo Colonia No. 5 Tegucigalpa, M.D.C. 1794 Honduras Empresa Hondureña De Telecomunicaciones Attn: Gerencia Internacional Alejandr Ulloa De Thuin Col. Vista Kennedy Contiguo Colonia No. 5 TegucigaLPa, M.D.C. 1794 Honduras Empresa Nacional De Exploração De Aeroportos E Navegação Chegada Dos Voos Internacionais 4 Fevereiro Centro De Controle Aérea - Enana - E.P) Avenida 21 De Janeiro Aeroporto Internacional Regional (Ccr) Luanda CP 841 Angola Empresa Nacional De Exploração De Aeroportos E Navegação Avenida 21 De Janeiro Chegada Dos Voos Aérea - Enana - E.P) Internacionais Aeroporto Internacional 4 Fevereiro Centro De Controle Regional (Ccr) Luanda CP 841 Angola Empresa Nacional De Telecoms Mozambique PO Box 25 Rua Da Se No. 2 Maputo Mozambique Empresa Radiodifusora Marconi S.A. Paseo Parodi 340 San Isidro Lima Peru Encompass Digital Media 1 Stephen Street London W1T 1AT United Kingdom Encompass Digital Media 142 Wardour Street London W1F 8DD United Kingdom Encompass Digital Media 3845 Pleasantdale Road Atlanta GA 30340 Encompass Digital Media 610 Chiswick High Road London W4 5RU United Kingdom Encompass Digital Media PO Box 117087 Atlanta GA 30368-7807 Encompass Digital Media (Asia) Pte LTD 20 Loyang Crescent Singapore 508984 Singapore Encompass Digital Media (Asia) Pte LTD No 20 Loyang Crescent Singapore 508984 Singapore Encompass Digital Media (Asia) Pte. Ltd. 20 Loyang Crescent Singapore City 508984 Singapore Encompass Digital Media Argentina S.A. Sáenz Valiente 2420 Martínez Buenos Aires B1640GNX Argentina Edm Los Angeles (Formally Broadcast Encompass Digital Media Inc Facilities) 3845 Pleasantdale Road Atlanta GA 30340-4205

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 35 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 58 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Encompass Digital Media Inc Attn: Accounts Payable Edm Atlanta (Formally Crawford) 3845 Pleasantdale Road Atlanta GA 30340-4205 Edm Los Angeles (Formally Broadcast Encompass Digital Media Inc Facilities) 3845 Pleasantdale Road Atlanta GA 30340-4205 Encompass Digital Media Limited (Uk) 1 Stephen Street London W1T 1AT United Kingdom Zonamerica Parque De Negocios & Encompass Digital Media Uruguay S.A. Tecnología Ruta 8 Km 17.500 Edificio 3 Local 005 Montevideo CP 91600 Uruguay Encompass Digital Media Uruguay S.A. Formerly Telepuerto Attn: Messrs. Juan Salleras And Fernando Zonamerica Parque De Negocios & Internacional Buenos Aires Satellite Capacity S.A. Manzini Tecnologia Ruta 8 Km. 17.500 Edificio @3 Local 005 Montevideo CP91600 Uruguay Encompass Digital Media Uruguay Sa Ruta 8 Km 17500 Edif 100 Local 114A Zonamerica Montevideo 91600 Uruguay Encompass Digital Media Uruguay Sa Saenz Valiente 2420 Martinez Buenos Aires B1640GNX Argentina Encompass Digital Media-Atlanta 3845 Pleasantdale Rd Atlanta GA 30340 E-Networks 220 Camp Street Georgetown Guyana Engineer Sagar Redacted Address Englerth Gregory Redacted Address English Cecelia C Redacted Address English Cecelia C. Redacted Address English William Redacted Address Enlaces Guayana C.A. Paseo Heres Edificio Don Pablo II Al Lado Del Banco Nacional De Credito Ciudad Bolivar, Estado Bolivar 8001 Venezuela Ente Nacional De Comunicaciones Cuit 30-71512040-9 Peru 103 (1067) Monserrat Ciudad Autonoma Buenos Aires Argentina Entel - Empressa Nacional De Telecomunicaciones S.A. Avda Andres Bello 2687 Piso 14 Casilla 4254 Santiago 720 Chile Entel - Empressa Nacional De Telecomunicaciones S.A. Costanera Sur 2760 Piso 22 Las Condes Santiago Chile Entel Chile Oficina De Partes Costanera Sur 2760 Piso 22 Las Condes Santiago Chile Entel S.A. Attention: Jefatura Wholesale Federico Zuazo N° 1771 Edif. Tower Entel La Paz 4450 Bolivia Entwise Connections Haile Sellasie PO Box 55554 Nairobi 00200 Kenya Environment Agency Esos Enforcement Team Lutra House Todd Way Off Seedlee Road Walton Summit Bamber Bridge Preston Lancs PR5 8BX Environmental Systems Design Inc 433 E Las Colinas Blvd Suite 850 Irving TX 75039 Environmental Systems Design Inc 7947 Solution Center Chicago IL 60677-7009 Epiqa S.R.L. Unipersonale Via Boccherini 39 Porcari (Lu) 55016 Eplus Technology Inc. 13595 Dulles Technology Drive Herndon VA 20171 Eplus Technology Inc. PO Box 404398 Atlanta GA 30384-4398 ePlus Technology inc. Erica Stoecker 13595 Dulles Technology Drive Herndon VA 20171 Eplus Technology. Inc Attn: General Counsel 13595 Dulles Technology Drive Herndon VA 20171 Eprocess International Sa 556/4 Cola Avenue PO Box An 16746 Kokomlemle Ring Road Central Accra Ghana Epsilon Telecommunications Limited Friendly House 52-58 Tabernacle Street London EC2A 4NJ United Kingdom Epsilon Telecommunications Limited Telephone House Third Floor 69 77 Paul Street London EC2A 4NW United Kingdom Equal Employment Opportunity Commission 131 M Street Ne Washington DC 20507 Equinix Inc 420 Montgomery Street San Francisco CA 94104 Equinix Inc 4252 Solutions Center Chicago IL 60677-4002 Equinix Inc One Lagoon Drive 4Th Floor Redwood City CA 94065 Equinix Inc Tokyo Nihonbashi Tower 35F 2-7-1 Nihonbashi Chuo-Ku Tokyo 103-6035 Japan Equinix Operating Co. Inc. One Lagoon Drive 4th Floor Redwood City CA 94065 Eri Economic Research Institute Inc 111 Academy Drive Suite 270 Irvine CA 92617 Eri Economic Research Institute Inc 8575 164Th Avenue Ne Suite 100 Redmond WA 98052 Eri Economic Research Institute Inc PO Box 3524 Seattle WA 98124 Eric Castro Redacted Address Eric Dobkin Redacted Address Ericsson Ab Ghana Gulf House 3Rd Floor Tetteh Quarshie Circle Airport West Off Legon Road Accra Ghana Ericsson Ab Succursale Benin Immeuble Coop & Partners (Bgf) En Allant Vers L'Ancien 3Eme Etage A Gauche PO Box 01 Cotonou BP 4607 Benin Ericsson Television Inc 4500 River Green Parkway Duluth GA 30096 Ericsson Television Inc PO Box 2447 Carol Stream IL 60132-2447 ERIKA CABEZAS Redacted Address Eritrea Telecomunication Services Corporation Semaetat Street #11 PO Box 234 Asmara Eritrea Ernst & Young LLP Apex Plaza Forbury Road Reading RG1 1YE United Kingdom Ernst & Young LLP Kenya-Re Towers Upper Hill Off Ragati Road PO Box 44286-00100 Nairobi Kenya Ernst & Young Llp One Commence Square 2005 Market Street Suite 700 Philadephia PA 19103 Ernst & Young LLP PO Box 640382 Pittsburgh PA 15264-0382 Ernst & Young LLP Shared Service Centre Ernst & Young LLP Becket House London SE1 7EU United Kingdom Ernst & Young LLP Attn: Katherine Strong 8484 Wastpark Drive Mclean VA 22102 Ernst & Young Llp Attn: Lisa Gavranich One Commence Square 2005 Market Street Suite 700 Philadephia PA 19103 Ernst & Young Llp Attn: Lisa Gavranich; Suriana Nordin One Commence Square 2005 Market Street Suite 700 Philadephia PA 19103 Ernst & Young LLP Attn: Rene Chaze 8484 Westpark Drive Mclean VA 22102 Ernst & Young Llp Kenya Re Towers Upper Hill Off Ragati Road PO Box 44286-00100 Nairobi Kenya Ernst & Young LLP Pnc Bank PhiladeLPhia 828135 PO Box 828135 PhiladeLPhia PA 19182-8135 Ernst Bobbi Redacted Address Escobar Claudia Redacted Address Escritorio Juridico Juristel Inc 1925 Brickell Avenue Suite D-2013 Miami FL 33129 Escritorio Juridico Juristel Inc Alejandro Fuenmayor 1925 Brickell Ave D-2013 Miami FL 33129 Esguerra Lydia Redacted Address Esoa 20Th Floor Bastion Tower 5 Place Du Champ De Mars Brussels B-1050 Belgium Esoa Avenue Marnix 17 1000 Brussels Belgium Espiritu Angelita P Redacted Address Espn 13045 Collections Center Drive Chicago IL 60693 Espn One Espn Plaza Bristol CT 06010 Espn PO Box 732527 Dallas TX 75373-2527 Espn Deportes Espn Plazabuilding 5 Bristol CT 06010 Espn Inc. c/o American Broadcasting Company (Datg) Mail Stop 4384 500 South Buena Vista Street Burbank CA 91521-4384 Espn Network Traffic (Sports) 1 Espn Plaza Bristol CT 06010-1000 Espn News (Assignment Desk) Attn: Nicole Gergler Controller's Accounting 1 Espn Plaza Bristol CT 06010-1000 Espn Sur Maria Jose Sanchez Cabezudo Tomkinson 1750 Provincia De Buenos Aires 1642 Argentina Esposito Joseph Redacted Address Estera Trust (Cayman) Limited Canon's Court 22 Victoria Street PO Box 1624 Hamilton Bermuda Estera Trust (Cayman) Limited Clifton House 75 Fort Street PO Box 1350 Grand Cayman KY1-1108 Cayman Islands

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 36 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 59 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Estes Lindsay Redacted Address Esther Matias Redacted Address Estonian Telephone Company Ltd. 14 Sole St Tallinn 10611 Estonia Estores Gilbert R Redacted Address Estudio Beccar Varela Tucuman 1 Piso 3 Buenos Aires C1049AAA Argentina Estudio Echecopar Abogados 121 Alhambra Plaza Suite 120 Coral Gables FL 33134 Etapa - Empresa Publica Municipal De Telefonos Agu Benigno Malo 7-78 Y Sucre Cuenca Ecuador Eternal Word Television Network 5817 Old Leeds Road Irondale AL 35210-2198 Ether Group LLC 1025 N Fillmore St #324 Arlington VA 22201 3Rd Floor Room 301 Churchill Ethio Telecom Head Office Building Finance Division Road Addis Ababa Ethiopia Ethio Telecom Head Office Building Finance Division 3Rd Floor Room 301 Churchill Road Addis Ababa Ethiopia Etisalat A Building No 311 Plot No C66 Sector E3 Abu Dhabi United Arab Emirates Etisalat Head Office Building Etisalat Hatem Dowidar Chief Executive Officer Zayed The First Street Abu Dhabi City Abu Dhabi UAE Etisalat PO Box 3838 Abu Dhabi United Arab Emirates Etisalat PO Box 3838 Accunt No: 1848060162 National Bank Of Abu Dhabi Abu Dhabi United Arab Emirates Attn: Khaled A Kulaib Altenaiji Abdelelah Etisalat Mohamed Osman Ali Amiri Etisalat Head Office Building Zayed The First Street Abu Dhabi City, Abe Dhubi UAE Etisalat Afghanistan Attn: Florante Sera Del Rosario Ihsan Plaza 3Rd Floor Shar-E-Naw Near To Qasabi PO Box #800 Kabul Afghanistan Etisalat Benin Sa 5 Eme Etage Immeuble Kougblenou 36 Avenue Mgr. Steinmetz 06 Bp 328 Cotonou Cotonou Benin Etisalat Benin Sa 5Eme Etage Immeuble Kougblenou 36 Avenue Mgr. Steinmetz 06 Bp 328 Cotonou Benin Cotonou Benin Etl Public Company Saylom Road Saylom Village Chanthabouly District Vientiane Laos Etl Systems Inc 297 Herndon Parkway Suite 303 Herndon VA 20170 Etl Systems Inc 560 Herndon Parkway Suite 110 Herndon VA 20170 ETL Systems Inc Attn: Susan Saadat 560 Herndon Pky Ste 110 Herndon VA 20170-5246 ETL SYSTEMS INC Laurel Evans 297 Hendon Parkway Suite 303 Herndon VA 20170 Etl Systems LTD Coldwell Radio Station Madley Hereford HR2 9NE United Kingdom Etude Cosita Delvaux 39 Boulevard Joseph Ii 1840 Luxembourg Euroconsult 171 Rue De Rennes 75006 Paris France France Euroconsult 71-79 Boulevard Richard Lenoir 75011 Paris Paris France Euroconsult 86 Blvd De Sebastopol Paris 75003 France Europe Star Gesellschaft Chrsitcurch Way Greenwich SE10 0AG United Kingdom Europe Star Gesellschaft Riemenschneiderstrasse 11 Bohn Germany Europe Star Gesellschaft Riemenschneiderstrasse 11 Bonn 53175 Germany Europe Star Society For Satellite Communication 24 Rude Du General Bertrand Cs 30798 Paris 75345 France Europe*Star Gesellschaft Fuer Satellitenkommunukation Mbh Riemenschneiderstrasse 11 Bonn D-53175 Germany Europe*Star Gesellschaft Fur Satelitenkommunikation Gmbh Mathias-Bruggen-Strabe 87-89 Cologne 50829 Germany Europe*Star Gesellschaft Fur Satelitenkommunikation Gmbh Riemenschneiderstrasse 11 Bonn D-53175 Germany European Broadcasting Union L'Ancienne Route 17A Postal Box 45 1218 Le Grand-Saconnex Geneva Switzerland European Space Agency 8-10 rue Mario Nikis Paris 75015 France European Space Research And Technology Centre (Estec) Keplerlaan 1 Noordwijk 2201 Netherlands Eurosport Sas 3 Rue Gaston Et Rene Caudron F-92798 Issy-Les-Moulineaux Paris France Eurovision Americas Inc. 2000 M St. Nw Suite 300 Washington DC 20036 Eurovision Services Sa L'Ancienne Route 17A 1218 Grand-Saconnex Geneva Switzerland Eurovision Services Sa Attn: Accounts Payable Union Européenne De Radio-Télévision L¿Ancienne-Route 17A Grand-Saconnex 1218 Switzerland Eutelsat America Corp 1776 I Street Nw Suite 810 Washington DC 20006 Eutelsat America Corp Attn: David W. Bair Chief Executive Officer 1776 I Street Nw Suite 810 Washington DC 20006 Eutelsat America Corp. Attn: David W. Bair Ceo 1776 I Street Nw Suite 810 Washington DC 20006 Eutelsat America Corp. Attn: Stefan M. Lopatkiewicz General Counsel 1776 I Street Nw Suite 810 Washington DC 20006 Eutelsat America Corporation 1776 Eye Street Nw Suite 810 Washington DC 20006 Eutelsat S A 70 Rue Balard 75502 Paris France Eutelsat S.A. 70 Rue Balard Paris 70015 France Eutelsat S.A. 70 Rue Balard F-77502 Paris Cedex 15 France Attn: Filipe de Oliverira Head of Resource Eutelsat S.A. Engineering 70 rue Balard Paris 75002 France Attn: Stefan M. Lopatkiewicz Esq. General Eutelsat S.A. Counsel Eutelsat Sa Attn General Counsel Eutelsat America Corp 1776 I Street NW Suite 810 Washington DC 20006 Eva M. Johnson Redacted Address Evangeline Moses Redacted Address Evangelista Norma E Redacted Address Evans Erin M Redacted Address Evans Richard Redacted Address Evans Shawna Redacted Address Evbox 335 Madison Avenue 4Th Floor New York NY 10017 Everbridge Inc 155 North Lake Avenue Suite 900 Pasadena CA 91101 Everbridge Inc PO Box 740745 Los Angeles CA 90074 Evercore Group LLC 55 East 52nd Street New York NY 10055 Evercore Group LLC PO Box 844233 Boston MA 02284-4233 c/o the Corporation Trust Company Evercore Group LLC Registered Agent Corporation Trust Center 1209 Orange St Wilmington DE 19801 Everly David Redacted Address Evertz 5288 John Lucas Drive Burlington ON L7L 5Z9 Canada Evertz 5292 John Lucas Drive Burlington L7L 5Z9 Canada Ewert Gregory Redacted Address Ewing Patricia Redacted Address Exaro Technologies Corporation 1831 Bayshore Highway Burlingame CA 94010 Exaserv 1050 Crown Pointe Parkway Suite 1150 Atlanta GA 30338 Exatel S.A. Perkuna 47 Warsaw, Mazovia 04-164 Excelencia En Comunicaciones Y Tecnologia Sa De Cv Enrique Rebsamen 736 Colonia Narvarte Cdmx 03020 Mexico Execuservesa 77H Floor Sandton City Office Towers Cnr Fife Rivonia Roads Sandton South Africa

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 37 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 60 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Execusource Attn: Windham Pridgen 3575 Piedmont Road Suite 350 Atlanta GA 30305 Exoanalytic Solutions Inc 20532 El Toro Road Suite 303 Mission Viejo CA 92688 Expert Advocates In Selection Int'L LLC Dba Easi Consult 3727 Three Oaks Lane Suite 203 Bridgeton MO 63044 Express Scripts Inc. Attn President One Express Way St. Louis MO 63121 Extreme Reach Inc. 75 Second Avenue Suite 720 Needham MA 02494 Extreme Reach Inc. Attn: Accounts Payable 75 Second Avenue Suite 720 Needham MA 02494 Exxon/Mobil 701 E 60Th St N Sioux Falls SD 57104 Exxon/Mobil Exxon Fleet Card Services PO Box 688938 Des Moines IA 50368-8938 Exxon/Mobil PO Box 4559 Carol Stream IL 60197 Exxon/Mobil PO Box 4597 Carol Stream IL 60197-4597 Exxon/Mobil PO Box 530964 Atlanta GA 30353-0964 Exxon/Mobil PO Box 78001 Phoenix AZ 85062-8001 Eye Henry Redacted Address Eyp Mission Critical Facilities Inc. 15333 Collections Center Drive Chicago IL 60693 Eyp Mission Critical Facilities Inc. 2300 M Street Suite 600 Washington DC 20032 Eyp Mission Critical Facilities Inc. 420 Columbus Avenue Suite 202 Valhalla NY 10595 Eyp Mission Critical Facilities Inc. 440 Park Avenue 14Th Floor New York NY 10016 Eyp Mission Critical Facilities Inc. PO Box 673384 Detroit MI 48267-3384 F M Pearce Company Inc 1255 E. Main St Seattle WA 98109 F M Pearce Company Inc 1255 E. Main Street Santa Paula CA 93060 Factory Mutual Insurance Company Abn 47 163 108 861 Australian Branch Level 36 600 Bourke Street Melbourne Victoria 3000 Australia Factory Mutual Insurance Company Australian Branch Level 36 600 Bourke Street Melbourne 3000 Australia Factory Mutual Insurance Company PO Box 7500 Johnston RI 2919 Faegre Drinker Biddle & Reath LLP 1500 K Street NW Suite 1100 Washington DC 20005 Faegre Drinker Biddle & Reath LLP Timothy R. Casey 191 N. Wacker Drive Suite 3700 Chicago IL 60606 Fagan Alma Louette Redacted Address Fagan Michael Redacted Address Fagan Patrick Redacted Address Fair Harbor Capital LLC c/o Ansonia Finance Station Attn: Fred Glass PO Box 237037 New York NY 10023 Fairbank Elsa Redacted Address Fairchild Adam Redacted Address Fairs And Events Arena Lda R. Tipografia Mama Tita Ed Soleil Loja Luanda Angola Fallon Patricia Redacted Address Fanet Frederic Redacted Address Fang Heng-Ying Redacted Address Farkass George Redacted Address Farmer Barbara Redacted Address Farquharson Barranett Redacted Address Farries Jeffrey Redacted Address Farserotu Angella Redacted Address Fasano Luciano Redacted Address Fasano Luisa Redacted Address Fasano Luisa M. Redacted Address Fasken Martineau Dumoulin Llp 275 Slater Street Suite 1700 Ottawa ON K1P 5H9 Canada Fasken Martineau Dumoulin Llp 333 Bay Street Suite 2400 Bay Adelaide Centre Toronto ON MH5 2T6 Canada Fasken Martineau Dumoulin Llp 55 Metcalfe Street Suite 1300 Ottawa ON K1P 6L5 Canada Favis Michael Redacted Address Fawad Abbas Redacted Address Fawley Joseph Redacted Address Faye Alice Green Redacted Address FCC 445 12Th Street Sw Washington DC 20554 Fec Electric Inc 720 North Eureka Street PO Box 77 Redlands CA 92373 Fedarau Mikhail Redacted Address Federal Communications Commission 1020 19Th St. Nw Suite 325 Washington DC 20036-6101 Federal Communications Commission 445 12Th Street Sw Washington DC 20554 Federal Communications Commission 574R Land Mobile Renewal PO Box 358245 Pittsburgh PA 15251-5245 Federal Communications Commission Internation Bureau - Satellites PO Box 358210 Pittsburgh PA 15251-5210 Federal Communications Commission Mellon Ban/Lb 358340 500 Ross Street Room 1540670 Nal Ac No. 200632080167 Pittsburgh PA 15262-0001 Federal Communications Commission Mellon Bank/Lb 358340 Ross Street Room 1540670 Aba # 043000261 Acct # 911-6106 Pittsburgh PA 15251 Federal Communications Commission Mellon Pittsburgh Bank Mellon PA Federal Communications Commission PO Box 358340 Pittsburg PA 15251-5340 Federal Communications Commission Treas Nyc 33 Liberty Street New York NY 10045 Federal Express Corporation Fedex Freight West Inc Dept La PO Box 21415 Pasadena CA 91185-1415 Federal Express Corporation Memphis PO Box 1140 Memphis TN 38101-1140 Federal Express Corporation PO Box 1140 Memphis TN 38101-1140 Federal Express Corporation PO Box 371461 Pittsburgh PA 15250-7461 Federal Express Corporation PO Box 371461 Atlanta GA 30384-1866 Federal Express Corporation PO Box 660481 Dallas TX 75266-0481 Federal Express Corporation PO Box 7221 Minneapolis MN 55485-7307 Federal Express Corporation PO Box 7221 Pasadena CA 91109-7321 Federal Express Corporation PO Box 94515 Palatine IL 60094-4515 Federal Express Corporation (Japan) Wbg Maribu West 10F 2-6-1 Nakase Mihama-Ku Chiba-Shi 261-7110 Japan Federal Express Europe Inc Langer Kornweg 34K Kelsterbach 65451 Germany Federal Express Europe Inc PO Box 119 Coventry CV1 4QD United Kingdom Federal Insurance Company c/o Chubb 202A Hall's Mill Road - 2E Whitehouse Station NJ 08889 Federal Radio Corporation Of Nigeria Radio House Herbert Macaulay Way Area 10 Garki Abuja PMB 452 Nigeria Federal Radio Corporation Of Nigeria Radio House Herbert Macaulay Way Area 10 Garki Abuja PMB 452 Nigeria Federal Reserve Bank Mpls 90 Hennepin Ave Minneapolis MN 55401 Federal Reserve Bank Mpls Tax Payments Ac#97033 Bank 091036164 Washington DC 20008 Federal Techonology Solutions Inc 1530 Consumer Circle #102 Corona CA 92880 Federal Techonology Solutions Inc 16 Hughes Street Suite C106 Irvine CA 92618 Federal Techonology Solutions Inc 1828 Railroad St Corona CA 92880

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 38 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 61 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Fegler Linda Redacted Address Felder Erik Redacted Address Felipe Gomez Del Campo Redacted Address Felix Skidmore 1400 Key Blvd Arlington VA 22209 Feltman Allan Redacted Address Feng Hong Redacted Address Fenuku Gameli Redacted Address Ferguson Jacquelyn Redacted Address Ferguson Thomas Redacted Address Ferial El Mokadem Redacted Address Fernandez Cesar Redacted Address Fernando POrlandi Redacted Address Fernau Jeffrey Redacted Address Ferrara Jr. James J Redacted Address Ferrellgas One Liberty Plaza Liberty MI 64068 Ferrellgas PO Box 173940 Denver CO 80217-3940 Ferrellgas Inc DeAnna Massey One Liberty Plaza MD 40 Liberty MO 64068 Ferrere Abogados Redacted Address Fessehazion Haddas Redacted Address Fewell Geotechnical Engineering LTD 96-1416 Waihona Place Pearl City HI 96782-1973 FIA Card Service N.A. 101 S Tryon St 4th Floor Charlotte NC 28255 Fiberdyne Labs Inc. 127 Business Park Drive Frankfort NY 13340 Fiberdyne Labs Inc. PO Box 906 Herkimer NY 13350 Fiduciaire France Afrique (Ffa) Ey Senegal 22 Rue Ramez Bourgi Dakar BP2085 Senegal Fiduciary Investment Advisors LLC 100 Northfield Drive Windsor CT 6095 Fields Dorothy Redacted Address Fields George Redacted Address Fifteen Four LLC 3618 Falls Rd #200 Baltimore MD 21211 Figueroa Ronald Redacted Address Fiji Television Limited 20 Gorrie Street Suva Fiji File Colette M Redacted Address Filefacets Corporation 120E Terence Matthews Cres Kanata ON K2M 0J1 Canada Fillmore And Piru Basins PO Box 1110 Fillmore CA 93016 Filtronetics Inc 6010 Parretta Drive Kansas City MO 64120 Finance Information Group LLC 233 N Michigan Avenue Suite 3050 Chicago IL 60601 Finance Information Group LLC 325 N. Lasalle Drive Suite 550 Chicago IL 60654 Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk CT 06856-5116 Financial Accounting Standards Board PO Box 30816 Hartford CT 06150 Financial Accounting Standards Board PO Box 418272 Boston MA 02241-8272 Financial Reporting Council The 125 London Wall 8Th Floor London EC2Y 5AS United Kingdom Financial Reporting Council The PO Box 956 Lincoln LN5 5ET United Kingdom Finanzamt Bibrastrasse 10 Bad Kissingen Germany Finanzamt Bad Kissingen Bibrastrasse 10 Bad Kissingen 97688 Germany Finanzamt Bad Kissingen Bibrastrasse 10 Bad Kissingen Germany Finnegan Henderson Farabow Garrett & Dunner LLP 901 New York Ave NW Washington DC 20001-4413 Finnegan Henderson Farabow Garrett & Dunner Llp PO Box 6059 Washington DC 20042-6059 Fiona Boyce 1400 Key Blvd Arlington VA 22209 Fireguard Corporation The 1516 Jabez Run Millersville MD 21108 Firmex Corp 110 Spadina Suite 700 Toronto ON M5V 2K4 Canada Firmex Corp 434 And 434 King Street W Suite 5 And 6 Toronto ON M5V 1K3 Canada First Advantage Background Services Corp 1 Concourse Parkway Ne Suite 200 Atlanta GA 30328 First Advantage Background Services Corp PO Box 403532 Atlanta GA 30384-3532 First Margaret Redacted Address Fischer Erich M Redacted Address Fischer Roger Redacted Address Fisher Jean Redacted Address Fisher Robert Redacted Address Fisher Robert Craig Redacted Address Fisher Steven Redacted Address Fishman Eric B Redacted Address Fitzpatrick Joseph Redacted Address Five Eleven Partners LLC 4311 Bordeaux Dallas TX 75205 Five Star Food Service Inc Daryl McAfee 4919 North Royal Atlanta Drive Tucker GA 30084 Flanagan Brendan Redacted Address Flexible It Solution #44 Dream City Erbil Iraq Flores Luis Redacted Address Flores Roberto Redacted Address Flores Roberto Enrique Redacted Address Florida State Treasury Unclaimed Property Division 200 E Gaines St Tallahassee FL 32399-0343 Flowers Kevin Redacted Address Flycom 44 Krasnobogatyrskaya St. Moscow 107076 Russia Fm Global PO Box 7500 Johnston RI 02919 Fm Insurance Company Ltd. United Kingdom: Maidenhead Voyager Place Maidenhead Berkshire SL6 2PJ United Kingdom Fm Insurance Company Ltd. Voyager Place Maidenhead Berkshire SL6 2PJ United Kingdom Fm Insurance Europe S.A. Cross Towers Antonio Vivaldistraat 150 1083 Hp Amsterdam Netherlands Fm Insurance Europe S.A. Cross Towers Antonio Vivaldistraat 150 Amsterdam 1083 HP Netherlands FNY Managed Accounts LLC Andrew J. Entwistle and Joshua Porter c/o Entwistle & Cappucci LLP 299 Park Avenue 20th Floor New York New York 10171 FNY Partners Fund LP Andrew J. Entwistle and Joshua Porter c/o Entwistle & Cappucci LLP 299 Park Avenue 20th Floor New York New York 10171 FNY Partners Fund LP FNY Managed Accounts LLC and Infinity Capital Markets Limited ("First New York Group") on behalf of the class of Intelsat S.A. securities investors Andrew Entwistle & Joshua Porter c/o Entwistle & Cappucci LLP 299 Park Avenue Floor 20 New York New York 10171 Fodde Jacob Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 39 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 62 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Foldvary Fred Redacted Address Foliofn Investments Inc 8180 Greensboro Drive 8Th Fl Mclean VA 22102-8544 Foliofn Investments Inc PO Box 10544 Mclean VA 22102-8544 Fongsam Carole Redacted Address Fongsam Patrick Redacted Address Fontaine Peter Redacted Address Forcina Gianpiero Redacted Address Forcina Teresa A Redacted Address Foreign Redacted Individual Redacted Address Foreman Michael Redacted Address Formy-Duval Kattiya Redacted Address Forrester Research Inc 25304 Network Place Chicago IL 60673.1253 Forrester Research Inc 60 Acorn Park Drive Cambridge MA 02140 Forrester Research Inc. 25304 Network Place Chicago IL 60673.1253 Forsway Scandinavia Ab Kanikegrano 3B Skovde 541 34 Fortitude International LLC 3120 Fairview Park Drive Suite 520 Falls Church VA 22042 Fortitude International LLC 800 W Broad St Falls Church VA 22046-3142 Fortitude International LLC 800 W Broad St Ste 208 Falls Church VA 22046-3144 Fortitude International LLC Attn: Dan Mooney 3120 Fairview Park Drive Suite 520 Falls Church VA 22042 Europe LTD Suite 8 33-35 West Bute Street Cardiff CF10 5LH United Kingdom Foster Jonathan Redacted Address Foulke Christine Redacted Address Fountain Lizbeth D Redacted Address Fournier Ivette Redacted Address Fox Digital Attn: Marc Ruggere/ Armando Castro Fox Networks Engineering And Operations Fox Network Center Building 101 10201 West Pico Blvd Los Angeles CA 90035 Fox Douglas Redacted Address Fox Douglas T Redacted Address Group Inc. Bob Chapek Chief Financial Officer 500 South Buena Vista Street Burbank CA 91521 Fox Entertainment Group Inc. Finance Department 2121 Avenue Of The Stars Suite 1480 Los Angeles CA 90067 Fox Entertainment Group Inc. Attn: Bob Chapek Chief Financial Officer 500 South Buena Vista Street Burbank CA 91521 Fox Latin American Channel LLC 1440 S. Sepulveda Bvld 3Rd Floor Los Angeles CA 90025 Fox Latin American Channel SRL Costa Rica 6001 Buenos Aires C1414BTM Argentina Fox Latin American Channel SRL Costa Rica 6001 Caba (1414) Argentina Channel 1211 Sixth Avenue News Room New York NY 10036 Fox News Network 1211 6Th Avenue Second Floor New York NY 10036 Fox Pan American Sports - Fpas 2121 Ponce De Leon Blvd. Suite 1020 Coral Gables FL 33134 Fox Rubirose Redacted Address Fox Rubyrose Redacted Address Fox Sports Executive Director Broadcast Services Fox Network Center Building 101 10201 W. Pico Blvd Los Angeles CA 90035 Fox Sports Attn: Leigh Behunin Executive Director Broadcast Services Fox Network Center Building 101 10201 W. Pico Blvd Los Angeles CA 90035 Fox Sports (West) Attn: Ana Dominguez 1150 S. Olive St. Ste 200 Los Angeles CA 90015 Fox Sports Houston 4000 Technology Forest Blvd The Woodlands TX 77381 Fox Sports Net LLC 10201 West Pico Blvd Building 103 Suite 225 Los Angeles CA 90035 Building 101 W5715 Building 101 Fox Sports Net Production Attn: Monique Spencer Fox Network Center 10201 West Pico Blvd W5715 Los Angeles CA 90064 Fox Sports Net Production Attn: Monique Spencer Fox Network Center 10201 West Pico Blvd Building 101 W5715 Los Angeles CA 90064 Inc - Wtxf Accounts Payable PO Box 4630 New York NY 10185 Foxcom - A Div. Of Onepath 1315 Outlet Center Drive Smithfield NC 27577 Foxcom - A Div. Of Onepath 136 Main Street Suite 300 Princeton NJ 08540 Foxcom - A Div. Of Onepath PO Box 8129 Englewood NJ 07631 Foxcorp Holdings LLC 10201 West Pico Blvd. Room 101/3295 Los Angeles CA 90035 Foxit Software Inc 42840 Christy St Suite 201 Fremont CA 94538 Foxit Software Inc Junius Ranillo 41841 Albrae Street Fremont CA 94538 Fracyon Yuan Redacted Address Fragomen Del Rey Bersen & Loewy Llp 75 Remittance Drive Suite 6072 Chicago IL 60654 Fragomen Del Rey Bersen & Loewy Llp 90 Matawan Road PO Box 2001 Matawan NJ 07747 Francesco Rocca Cirasa Redacted Address Francesco Rooca Cirasa Redacted Address Francesco Sacconi 1400 Key Blvd Arlington VA 22209 Franchise Tax Board PO Box 942857 Sacramento CA 94257-0501 Franchise Tax Board PO Box 942857 Sacramento CA 94257-0531 Franchise Tax Board c/o Bankruptcy Section MS A340 Attn: Rebecca Estonilo PO Box 2952 Sacramento CA 95812-2952 Franchise Tax Board c/o Bankruptcy Section MS A340 PO Box 2952 Sacramento CA 95812-2952 Francis J P Latapie Redacted Address Francis Ms. Camelia Teodora Redacted Address Franco Steve Redacted Address Franco Ty Redacted Address Francoise Cambau-Latapie Redacted Address Francoise Delile Redacted Address Franey Shirley Ann Redacted Address Frank Haentschke Redacted Address Frank Recruitment Group Inc Dba Mason Frank Intl 3029 Bruner Ave #2 Bronx NY 10469-3223 Attn: Head Of Legal And Administration Frank Recruitment Group Inc. Americas Ten Penn Center 1801 Market St 22nd Floor Philadelphia PA 19103 Frank Recruitment Group Inc. Attn: Legal Department 110 William Street 21St Floor New York NY 10038 Frank Wolfgang Redacted Address Frankfurt Pop Weismüllerstraße 5 60314 Frankfurt 60314 Germany Franklin Covey PO Box 25127 Salt Lake City UT 84125-0127 Franklin Covey Redacted Address Franklin Kevin Redacted Address Franklin Walter Redacted Address Franklin Warren Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 40 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 63 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Franz Russ Redacted Address Fratus Amanda Redacted Address Frazier Larry Ricardo Redacted Address Frederick Kyle Marlow 607 104th Ave N Naples FL 34108 Frederick N Ormsby Redacted Address Freeland Mary Elizabeth Redacted Address Freeman Jeffrey Redacted Address Freeman Patrick Redacted Address Freidman Arkady Redacted Address Freitas Fernando Redacted Address Freitas Fernando Pereira Redacted Address French Dorothy Redacted Address Frequentis A.G Innovationsstrasse 1 Vienna 1100 Austria Freshfields Bruckhaus Deringer Heumarkt 14 Cologne 50667 Germany Freshfields Bruckhaus Deringer Llp 65 Fleet St London EC4Y 1HT United Kingdom Friedlander Partners Attn: Betsy Friedlander 930 Rose Avenue #1204 Vienna VA 22182 Friends Life Ap&T Willow House Ground Floor Peachman Way Norwich NR7 0WF United Kingdom Friends Life PO Box 2282 Milford Salisbury SP2 2HY United Kingdom Fritz Patrick Redacted Address Fritz Patrick Franklin Redacted Address Frizzley Jill Redacted Address Froeliger Jean-Luc Redacted Address Fromont Bruno Redacted Address Fromont Pascale Redacted Address Frontier 3 High Ridge Park Stamford CT 06905 Frontier Communications Corporation 3 High Ridge Park Stamford CT 06905 Frontier Communications Corporation PO Box 20550 Rochester NY 14602-0550 Frontier Communications Corporation PO Box 740407 Cincinnati OH 45274-0407 Frontier Communications Corporation PO Box 92713 Rochester NY 14692-8813 Frost & Sullivan 1040 E. Brokaw Rd. San Jose CA 95131 Frost & Sullivan 2400 Geng Road Suite 201 Palo Alto CA 94301-3331 Frost & Sullivan 2525 Charleston Road Mountain View CA 94043 Frost & Sullivan 7550 Ih 10 West Ste 400 San Antonio TX 78229 Frost & Sullivan 90 West Street Suite 1301 New York NY 10006 Frost & Sullivan PO Box 337 Redwood City CA 94062 Frost & Sullivan PO Box 337 San Antonio TX 78292-0337 Frost & Sullivan PO Box 847003 Dallas TX 75284-7003 Frost & Sullivan Attn: Accts Receivable Suite 400 7550 West Ih 10 San Antonio TX 78229 Fruit Guys LLC 490 Eccles South San Francisco CA 94080 Fseisi Mayadah Redacted Address Fsla Mexico S De Rl De Cv (Fox Sports Mexico) Ms. Yasmin Bacigalupo Periferico Sur 4355 Piso 2 Col. Jardines En Le Montaña Mexico D.F. C.P. 14210 Mexico Micronesia, Federated Fsm Telecommunications Corp. PO Box 1210 Kolonia Pohnpei FM 96941 States Of Fta Communication Technologies Sarl 18 Duchscherstrooss Wecker L-6868 Luxembourg Fucino Casella Postate 91 Aveezzano Fucino 1-67051 Italy Fuji Television Network Inc. 2-4-8 Daiba Minato-Ku Tokyo 137-8088 Japan Fuji Yakuhin Co LTD 2-292-1 Sakuragi-Cho Omiya-Ku Saitama-Shi Saitama-Ken 330-8581 Japan Fujisankei Communications International Inc. 2-4-8 Daiba Minati-Ku Tokyo 137-8088 Japan Fujitv Washington Dc 529 14th Street National Press Building Suite 330 Washington DC 20045 Fullmer Brothers Construction Attn: Carly Kanoa 99-1183 C Iwaena Street Aiea HI 96701 Fullmer Brothers Construction LLC 59-366 Pupukea Rd Haleiwa HI 96712-9417 Fullmer Brothers Construction LLC 59-366 Pupukea Road Haleiwa HI 96172 Fundacion Para La Educacion Y La Comunicacion Social (Fecs) Barrio Casamata Calle El Seminario #1501 Francisco Morazon Tegucigalpa 4473 Honduras Fundacion Televisora Venezolana Social Teves Av. Principal Los Ruices Edif. Viv Piso 1 Y 2 Urb. Monte Cristo Mun Sucre Caracas 1070 Venezuela Furford Gail Redacted Address Furford George A Redacted Address Furn Wayne Redacted Address Futaris Inc. 5430 Fairbanks Street Suite 5 Anchorage AK 99518-1263 Futurenautics Limited Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ United Kingdom Fvc Bank 11325 Random Hills Road Suite 240 Fairfax VA 22030 FYH Abogados Cia LTDa Av 12 De Octubre N26-48 Y Av Coruna Edificio Mirage Piso 8 Oficina 8D Quito Ecuador G&S Satcom Gmbh Tannenhof 1 Belm 49191 Germany G4S Security Solutions S.A R.L. 1395 University Blvd Jupiter FL 33458 G4S Technologies 14 Rue De Pere Raphael L-1015 Luxembourg Congo, Democratic G4S Technologies Avenue Kolwezi N 4885 Gombe Kinshasa Republic Of The Gabon Telecom S.A. 006469 T 10 Fev 2004 Delta Postal PO Box 40 000 Libreville Gabon Gaddam Rambob (227849) Redacted Address Gadre Rajeev Redacted Address Gail D Jankowski Redacted Address Gaita Joseph Redacted Address Galaxy C3 Holding Company Inc Attn: Manager 103 Foulk Road Suite 217 Wilmington DE 19803 Galaxy Entertainment de Venezuela C.A. Paso Enrique C.C. Paseo las Mercedes Piso 3 Las Mercedes Caracas 1060 Venezuela Galaxy Entertainment De Venezuela S.C.A. c/o At&T 308 S. Akard St. Mailstop P340 / Space 18-22C Dallas TX 75202 Galaxy Telecom Dwc LLC Attn: Hisham Ansari 260 2Nd Floor Building B4 Dwc PO Box 74302 Dubai United Arab Emirates Galic Price Suzana Redacted Address Galuego Joel Redacted Address Galyean Angela Redacted Address Gambia Radio And Television Services Grts Mdi Road Kanifing PO Box 158 Banjul Gambia Ganotra Manish Redacted Address Gaona Angela Redacted Address Gap Wireless 145 Batchelder Road Seabrook NH 03874-4402

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 41 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 64 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Gap Wireless 2381 Fillmore Avenue Buffalo NY 14214 Gap Wireless 3200 North American Drive West Seneca NY 14224 Gap Wireless 3-3321 Derry Road West PO Box 13560 Mississauga ON L5N 8G5 Canada Garcia & Bodan Del Restaurante La Marseillaise 1/2 C Al Sur N L-15 Managua 200600 Nicaragua Garcia & Bodan Del Restuarante La Marseillaise 1/2 Cuadra Al Sur No L-15 Managua 505 Nicaragua Garcia & Bodan Honduras Edificio Soles Resdinecial La Cumbre Tegucigalpa Honduras Garcia & Bodan Panama Ciudad De Panama Republica De Panama Panama Garcia Michael Redacted Address Garg Naman Redacted Address Garrett Scott Redacted Address Gary D Begeman Redacted Address Gary Fountain Redacted Address Gas South PO Box 530552 Atlanta GA 30353-0552 Gas Transboliviano S.A. Km 7 1/2 Carretera A Cochabamba Casilla 3137 Santa Cruz De La Sierra Bolivia Gates Ventures LLC 2365 Carillon Point Kirkland WA 98033 Gateway Communications Africa (UK) Ltd 1 Red Place Mayfair London W1K 6PL United Kingdom Gateway Communications Africa (UK) Ltd 65 Groscenor Street Mayfair London United Kingdom Gateway Global Communications Limited 650 Grosvenor Street Mayfair London W1K 3JH United Kingdom Gateway Global Communications LTD 6Th Floor Exchequer Court 33 St Mary Axe London EC3A 8AA United Kingdom Gaudlip Vincent Redacted Address Gauthier Peter Redacted Address Gauthier Peter Timothy Redacted Address Gavin Rose Redacted Address Gaye Khalifa Redacted Address Gci Communication Corp. 2550 Denali Street Suite 1000 Anchorage AK 99503 Gdg Consulting LLC Attn: Greg Gorder c/o Intellectual Ventures 3150 139Th Avenue Se Building 4 Bellevue WA 98005 Gds Publishing LTD 18-21 Queen Square Bristol BS1 3NH United Kingdom Ge Power Electronics Inc 601 Shiloh Road Plano TX 75074 Ge Power Electronics Inc PO Box 975476 Dallas TX 75397-5476 Ge Zenith Controls Inc 601 Shiloh Road Plano TX 75074 Ge Zenith Controls Inc PO Box 402497 Atlanta GA 30384 Gebremichael Addis Redacted Address Geci Espanola Sa Parque Tecnobahia Parcela 29 PO Box 11500 El Puerto De Santa Maria 11500 Spain Gee William Redacted Address Gee William O Redacted Address General Dynamics Mission Systems Inc 1000 Klein Rd Plano TX 75074 General Dynamics Mission Systems Inc 1219 Digital Drive Richardson TX 75081-7206 General Dynamics Mission Systems Inc 2205 Fortune Drive San Jose CA 95131 General Dynamics Mission Systems Inc PO Box 640232 Pittsburgh PA 15264-0232 General Dynamics Mission Systems Inc. 1000 Klein Road Plano TX 75074 General Dynamics Mission Systems Inc. Attn: Randy Wampler 1000 Klein Road Plano TX 75074 General Dynamics Satcom Technologies Inc. 1000 Klein Road Suite 200 Plano TX 75074 General Dynamics Satcom Technologies Inc. 1219 Digital Drive Richardson TX 75081 General Dynamics Satcom Technologies Inc. 1500 Prodelin Drive Newton NC 28658 General Dynamics Satcom Technologies Inc. 1700 Cable Drive Ne Conover NC 28613 General Dynamics Satcom Technologies Inc. 2120 Old Gatesburg Road State College PA 16803 General Dynamics Satcom Technologies Inc. 2205 Fortune Drive San Jose CA 95131 General Dynamics Satcom Technologies Inc. 2211 Lawson Lane Santa Clara CA 95054 General Dynamics Satcom Technologies Inc. 2600 N. Longview Street Kilgore TX 75662-6842 General Dynamics Satcom Technologies Inc. 4825 River Green Parkway Duluth GA 30096 General Dynamics Satcom Technologies Inc. 4830 River Green Parkway Suite 100 Duluth GA 30096 General Dynamics Satcom Technologies Inc. 60 Decibel Road Suite 200 State College PA 16801 General Dynamics Satcom Technologies Inc. Controls And Structure Division 3750 W. Loop 281 Longview TX 75604 General Dynamics Satcom Technologies Inc. PO Box 601402 Charlotte NC 28260-1402 General Dynamics Satcom Technologies Inc. PO Box 601413 Charlotte NC 28260-1413 General Dynamics Satcom Technologies Inc. PO Box 601417 Charlotte NC 28260-1417 General Dynamics Satcom Technologies Inc. PO Box 601429 Charlotte NC 28260-1429 General Dynamics Satcom Technologies Inc. PO Box 601704 Charlotte NC 28260-1704 General Dynamics Satcom Technologies Inc. PO Box 60929 Charlotte NC 28260-0929 General Dynamics Satcom Technologies Inc. PO Box 640232 Pittsburgh PA 15264-0232 General Dynamics Satcom Technologies Inc. PO Box 7777 Norcross GA 30071 General Dynamics Satcom Technologies Inc. Rockaway PO Box 601429 Charlotte NC 28260-1429 General Dynamics Satcom Technologies Inc. State College PO Box 601429 Charlotte NC 28260-1429 General Dynamics Satcom Technologies Inc. Vertex Rsi - Santa Clara PO Box 60161 Charlotte NC 28260-0161 General Dynamics SATCOM Technologies Inc. Attn: William K. Clark Jr. 4830 River Green Parkway Suite 100 Duluth GA 30096 Department Of Financial & Management General Secretariat Of The Oas Services 1889 F Street Nw Washington DC 20006 Generali 55 Mark Lane London EC3R 7NE United Kingdom Generali Attn: James Cole 55 Mark Lane London EC3R 7NE United Kingdom Generate Evaporcool Attn: Darryl Carbonaro 555 De Haro Street Suite 300 San Francisco CA 94101 Generate Evaporcool LLC 555 De Haro St Suite 300 San Francisco CA 94107 Generate Evaporcool LLC PO Box 399004 San Francisco CA 94139-9004 Genesys Works National Capital Region 8229 Boone Blvd Suite 320 Vienna VA 22182 Genesys Works National Capital Region PO Box 21114 New York NY 10087-1114 Genesys Works Ncr 8229 Boone Blvd. Suite 300 Vienna VA 22182 Gensler 4549 Collecton Center Drive Chicago IL 60602 Gensler Becky Kabat 232 3rd Street N Suite 201 La Crosse WI 54601 Gensler & Associates International Limited 2 Harrision Street Suite 400 San Francisco CA 94105 Gensler & Associates International Limited Aldgate House 33 Aldgate High Street London EC3N 1AH United Kingdom Gensler & Associates International Limited Thomas More Square London E1W 1YW United Kingdom Gensler Europe Limited Thomas More Square London E1W 1YW United Kingdom Gensler Information Solutions Inc. Attn: Application Services Contract Manager 300 Second St. North Suite 400 La Crosse WI 54601

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 42 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 65 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Gensler Information Solutions Inc. Attn: Joan Meyers 232 Third Street North Suite 201 La Crosse WI 54601 Geolearning Inc. 4600 Westown Parkway Suite 301 West Des Moines IA 50266 Georgia Department Of Law Consumer Protection Division 2 Martin Luther King Jr. Drive Suite 356 Atlanta GA 30334-9077 Georgia Department Of Revenue PO Box 105408 Atlanta GA 30348-5408 Georgia Department Of Revenue PO Box 740317 Atlanta GA 30374-0317 Georgia Department Of Revenue PO Box 740321 Atlanta GA 30374-0321 Georgia Department Of Revenue PO Box 740387 Atlanta GA 30374-0387 Georgia Department Of Revenue Processing Center PO Box 740239 Atlanta GA 30374-0239 Georgia Department Of Revenue Sales And Use Tax Division PO Box 105296 Atlanta GA 30348-5296 Georgia Department Of Revenue Unclaimed Property Division 4245 International Parkway Suite A Hapeville GA 30354-3918 Georgia Department Of Revenue Unclaimed Property Division 4245 International Parkway Hapeville GA 30354-3918 Georgia Department Of Revenue Processing Center PO Box 105136 Atlanta GA 30348-5136 Georgia Dept Of Revenue Unclaimed Property Program 4125 Welcome All Rd Ste 701 Atlanta GA 30349-1824 Georgia Power 96 Annex Atlanta GA 30396-0001 Georgia Power Company Attn: Daundra Fletcher 2500 Patrick Henry Pkwy Bin # 80003 McDonough GA 30253 Georgia Tech Foundation Inc 760 Spring Street Nw Suite 400 Atlanta GA 30308 Geosync Microwave Inc 320 Oser Avenue Hauppauge NY 11788 Geosync Microwave Inc 400 Oser Avenue Ste 250 Hauppauge NY 11788 GeoSync Microwave Inc Maryela Rodriguez 320 Oser Ave Hauppauge NY 11788 Geraldine Neogy Redacted Address Gerard Collins Redacted Address Gerard Jeremiah Collins Redacted Address Gerdenitsch Alexander Redacted Address German Space Operations Center Attn: Thomas Hirschauer Oberpfaffenhofen Wessling D-82234 Germany Gerry's Information Technology (Pvt) Limited 3Rd Floor Central Hotel Building Mereweather Road Karachi City Pakistan Gerry's Information Technology (Pvt) Limited c/o Muhammad Iqbal Khan 3Rd Floor Central Hotel Building Mereweather Road Karachi City Pakistan Geumsan-Gun Office 13 Guncheong-Gil Geunsan-Eup Geunsan-Gu Chungcheongnam-Do 32733 Korea, Republic Of Geumsan-Gun Office 13 Guncheong-Gil Geunsan-Gu Geunsan-Eup Chungcheongnam-Do Korea, Republic Of 13 Guncheong-Gil Geunsan-Eup Geunsan- Geumsan-Gun Office Gu Chungcheongnam-Do Korea, Republic Of Geyser Telecom LTD 13 Volnaya Moscow 105118 Russia Ggiorgis Tesfu Redacted Address Ghana Civil Aviation Authority Private Bag Kotoka International Airport Accra Ghana Ghebreyesus Mehret Redacted Address Ghosal Anusha Redacted Address Giacomo Porcelli Redacted Address Gian Paolo Cantarella Redacted Address Gib. Telecom. Int'L PO Box 929 31 Cannon Lane Suite 942 Europort Gibraltar Gibraltar International Trust Company Limited PO Box 147 Suite 1 Burns House 19 Town Range Gibraltar GX11 1AA Gibraltar Gibraltar International Trust Company Limited Suite 1 1St Floor Burns House 19 Town Range Gibraltar GX11 1AA Gibraltar Gibson David Redacted Address Gic 1St & 2Nd Floor York House 45 Seymour Street London W1H 7LX United Kingdom Gic Of India Uk Branch - London Attn: Rohith Kotagiri 40 Lime Street London EC3M 7AW United Kingdom Gie La Reunion Aerienne Attn: Laurent Malmon 9 Rue Rougemont Paris 75009 France Gilat Colombia S.A.S E.S.P. Calle 93 11-26 Bogota Colombia Gilat Satelitte Networks LTD 21 Yegia Kapayim St Kiryat Arye Petah Tikva Israel Gilat Satellite Networks LTD 21 Yeiga Kapayim St PO Box 7144 Petah Tikva 4913020 Israel Gilat Satellite Networks LTD Gilat House 21 Yegia Kapayim St. Daniv Park Kiryat Arye Petah Tikva 49130 Israel Gilat Satellite Networks LTD. 21 Yegia Kapayim Street Blue Building Pethah Tiqva Israel Gilat Satellite Networks LTD. Gilat Australia 21 Yegia Kapayim Street Blue Building Pethah Tiqva Israel Gilat Satellite Networks LTD. Gilat Defence R&D 21 Yegia Kapayim Street Blue Building Pethah Tiqva Israel Gilat Satellite Networks LTD. Mali Project 21 Yegia Kapayim Street Blue Building Pethah Tiqva Israel Gilat Telecom 21 Yeiga Kapayim St PO Box 7144 Petah Tikva 4913020 Israel Gilat Telecom 21/D Yegia Kapayim Street PO Box 4130 Petach Tikva Merkaz 49130 Israel Gilat Telecom LTD. 21/D Yegia Kapayim Street PO Box 4130 Petach Tikva 49130 Israel Gilat Telecom Ltd. Africa 21/D Yegia Kapayim Street PO Box 4130 Petach Tikva 49130 Israel Calle Amador Merino Reyna 339 Interior Gilat To Home Peru S.A. 901 Torre América San Isidro 15046 Lima 27 Peru Gilbert - Northrop Grumman Innovation Systems 1721 West Elliot Road Demarc Room A3181A Gilbert AZ 85233 Gilbertson John Redacted Address Gilbreath John Redacted Address Giles Gisele Redacted Address Gill Megha Redacted Address Gill Todd Redacted Address Gillespie Kevin Redacted Address Gillespie Kevin P Redacted Address Gillet Jean Philippe Redacted Address Gillet Jean-Philippe Redacted Address Gillians Ron Redacted Address Gilligan John Redacted Address Gilligan Patricia Ann Redacted Address Gilmore Jason Redacted Address Ginley Kevin Redacted Address Ginley Kevin Michael Redacted Address Girard Robert Redacted Address Girardeau Arnett Redacted Address Giron Ivan Redacted Address Gity A.S. Mariánské Námesti 1 Brno 617 00 Czech Republic Givens Casey Redacted Address GLA Brasil Ltda Avenida das Nacoes Unidas 12.901 15th Floor room A North Tower Brooklin Novo Sao Paulo 04795-100 Brazil Gladd Linda Redacted Address Gladd Michael Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 43 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 66 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Glasberg Assessoria Consultoria E Repres S.A Rua Sergipe 401 6Th Floor Room 605 Sao Paulo Sp 01243-001 Brazil Glasby Michael Keith Redacted Address Glassdoor Inc 1000 Shoreline Hwy Bldg A Mill Valley CT 94941 Glassdoor Inc Dept 3436 PO Box 123634 Dallas CA 75312-3436 Glassdoor Inc. 100 Shoreline Highway Building A Mill Valley CA 94941 Gleason Erin Redacted Address Gleave David Redacted Address Gleiss Lutz Hoots Hirsch Partnbb Karl Scharnagl Ring 6 Munich 80539 Germany Gleiss Lutz Hoots Hirsch Partnbb Lautenschlargerstafe 21 Stuttgart 70173 Germany Global Aerospace Attn: Anthony R. Moschetta One Sylvan Way Parsippany NJ 07054 Global Aerospace Underwriting Managers Limited Attn: Akiko Hama Fitzwilliam House 10 St Mary Axe London EC3A 8EQ United Kingdom Global Bondholder Services Corp 65 Broadway - Suite 404 New York NY 10006 Global Crossing Americas Solutions LLC Attention: Elias Benveniste 701 Nw 62 Avenue Suite 390 Miami FL 33126 Global Crossing Comunicaciones Ecuador S.A. Urbanizacion Iqequito Alto Calle Oe- 9 - Juan Diaz Quito N37-111 Ecuador Global Crossing Telecommunications Inc. Legal - BKY 1025 Eldorado Blvd. Broomfield CO 80021 Global Data Systems Inc. 310 Laser Lane Lafayette LA 70507 Global Integration Inc 303 W Lancaster Ave #325 Wayne PA 19087 Global Integration Inc 795 Folsom Avenue Suite 100 San Francisco CA 94107 Global Internetworking Inc. Attn: Michael R. Romano VP & GC 8605 Westwood Center Drive Suite 300 Vienna VA 22182 Global Knowledge Training LLC 29214 Network Place Chicago IL 60673-1292 Global Knowledge Training LLC 9000 Regency Parkway Suite 400 Cary NC 27518-9210 Global Pro Tv Sas Tansversal 22 Bis No 6060 Bogoto Colombia Global Radiodata Communication LTD. Wyevale Business Park Wyevale Way Hereford HR4 7BS United Kingdom Global Satellite Spain S.L. Avenida Virgen De La Montaña 1 Local Exterior 2 Caceres 10002GLO Spain Global Skyware 1315 Outlet Center Drive Smithfield NC 27577 Global Skyware PO Box 603588 Charlotte NC 28260-3588 Global Tower Turkcell Plaza Ayinevler Mah Inonu Cad. A Blok No:20 34854 Maltepe Istanbul Turkey Globaleye International Co. Limited 288-1 Bole Road High-Tech Zone Jinan, Shandong 250101 China Globalization Partners Inc One Boston Place Suite 2600 Boston MA 02108 Globalization Partners Inc. Attn: Kristen Holder One Boston Place Suite 2600 Boston MA 2108 Globecast 10 East 40Th Street New York NY 10016 Globecast - (Dcpitalia) Via Giacomo Peroni 108-110 Rome 00131 Italy Globecast Africa Penthouse Level 1 Park Rd Cnr Mentone and Park Richmond Johannesburg 2092 South Africa Globecast Africa Penthouse Level 1 Park Rd Cnr Mentone And Park Richmond Johannesburg 2092 South Africa Globecast Africa (Pty) Limited No 1 Park Road Mentone Center The Penthouse Level Richmond Johannesburg 2092 South Africa Globecast America - La Attn: Accounts Payable 10525 West Washington Boulevard Culver City CA 90232 Globecast America Inc. 10525 West Washington Boulevard Culver City CA 90232 Globecast America Inc. Attention: Genoveva Orona 10525 West Washington Boulevard Culver City CA 90232 Globecast Asia Pte LTD Attn: Finance Department 21 Media Circle #10-01/10 Infinite Studios Singapore 138562 Singapore Globecast France 5 Allee Gustave Eiffel Issy-Les-Moulineaux Cedex 92136 France Globecast France 9-15 Rue Maurice Mallet Issy-Les-Moulineaux 92130 France Globecast France Attn: Mr. Philippe Bernard Immeuble Central Park 9/15 Rue Maurice Mallet Cs 90114 Issy-Les-Moulineaux Cedex 92136 France Globecast France Sas 5 Allee Gustave Eiffel Issy-Les-Moulineaux 92136 France Globecast France Sas 5 Allee Gustave Eiffel Cedex 92136 France Globecast France Sas 9 Rue Maurice Mallet Issy-Les-Moulineaux 92130 France Globecast France Sas Comptabilite Fournisseur On Behalf Of France Telecom 5 Allee Gustave Eiffel Issy Les Moulineaux 92136 France Globecast France Sas Direction Financiere 5 Allee Gustave Eiffel 92136 Issy Les Moulineaux Cedex Pairs France On Behalf Of France Telecom 5 Globecast France Sas Nicolas Deroux Comptabilite Fournisseur Allee Gustave Eiffel Issy Les Moulineaux 92136 France Globecast France Sas Attn: Nicolas Deroux Deputy Cfo Comptabilite Fournisseur On Behalf Of France Telecom 5 Allee Gustave Eiffel Issy Les Moulineaux 92136 France Cp 20589107 Beirut Park PO Box Globecast Near & Middle East Sal Badaro Street Badari 2000 Bldg 116-5089 Beirut Lebanon Globecast North America 10525 West Washington Boulevard Culver City CA 90232 Globecast North America 13801 Nw 14Th Street Sunrise FL 33323 Globecast North America 200 Gray's Inn Road London WC1X 8XZ United Kingdom Globecast North America 7291 Nw 74Th Street Medley FL 33166 Globecast North America PO Box 930413 Atlanta GA 31193-0413 Globecast North America Two World Financial Center 225 Liberty Street Suite 4301 New York NY 10281 Globecast South Africa Phl Mentone Centre 1 Park Rd Richmond Johannesburg 2092 South Africa Globecast Uk Limited 200 Gray's Inn Road London WC1X 8XZ United Kingdom Globecast Uk LTD 200 Grays Inn Road London WC1X 8XZ United Kingdom Globecomm Europe Bv Plantweg 8 8256 Sh Biddinghuizen Netherlands Globecomm Network Services Corp. 45 Oser Avenue Hauppauge NY 11788-3816 Globenet Cabos Submarinos America Inc 200 East Las Olas Blvd Suite 1700 Fort Lauderdale FL 33301 Globenet Cabos Submarinos America Inc 5355 Town Center Road Suite 1105 Boca Raton FL 33486 GLOBENET CABOS SUBMARINOS AMERICA INC. c/o Frank Weinberg & Black P.L. Attn: David Neal Stern 1875 NW Corporate Blvd Suite 100 Boca Raton FL 33431 Gloria J Sofranko Redacted Address Gloria Sofranko Redacted Address Glory Rambob (227850) Redacted Address Gmv Innovating Solutions Inc 2400 Research Blvd Suite 390 Rockville MD 20850 Go Plc PO Box 40 Marsa MRS 1501 Malta Go Plc Finance Section PO Box 40 Marsa MRS 1501 Malta Gogineni Veera Babu Redacted Address Gogo LLC 111 N. Canal Suite 1500 Chicago IL 60606 Gogo LLC Segment: Space 111 N. Canal Suite 1500 Chicago IL 60606 Gogo LLC Segment: Teleport 111 N. Canal Suite 1500 Chicago IL 60606 Gogo LLC Segment: Space 111 N. Canal Suite 1500 Chicago IL 60606 Gogo LLC Segment: Space Suite 1500 111 N. Canal Chicago IL 60606 Gogo LLC Segment: Teleport 111 N. Canal Suite 1500 Chicago IL 60606 Goitom Aster Redacted Address Golden Pen Office Equipment LLC Deira Freg Murar Dubai 17131 United Arab Emirates Golden Telecom (Ukr) 14/16 Lebedeva-Kumacha Street Kiev 03058 Ukraine

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 44 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 67 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Goldman Sachs Bank USA 200 West Street New York NY 10282 Goldman Sachs Group Inc 200 West St New York NY 10282 Goldman Sachs Lending Partners LLC 200 West Street New York NY 10282 Goldman Sachs Lending Partners LLC 30 Hudson Street 28Th Floor Jersey City NJ 07302 Goldstein Ralph Redacted Address Goldstein Susan Redacted Address Golf Channel News Department 7580 Golf Channel Drive Orlando FL 32819 Golston La Tangela S Redacted Address Gomez Del Campo Felipe Redacted Address Gonzalez Beltran Cristina Redacted Address Gonzalez Beltran Maria Christina Redacted Address Gonzalez Fitch David Redacted Address Gonzalez Javier Redacted Address Gonzalez Luis Fernando Redacted Address Gonzalez Timothy Redacted Address Gonzalez-Sanfeliu Carmen Redacted Address Goodmans Llp 333 Bay Street Suite 3400 Toronto ON M5H 2S7 Canada Goodwin Paul Frede Redacted Address Google Inc 1600 Amphitheatre Prkwy Mountain View CA 94043 Google Inc Dept 33654 PO Box 39000 San Francisco CA 94043 Goonhilly Goonhilly Downs Helston Cornwall United Kingdom Goonhilly Earth Station Attn: Piran Trezise Operations Director Goonhilly Downs Helston Cornwall TR12 6LQ United Kingdom Goonhilly Earth Station Goonhilly Downs Helston Cornwall TR12 6LQ United Kingdom Gorham Steven Redacted Address Gorham Steven Lee Redacted Address Gorman Belinda Redacted Address Gorzelnik Joseph Redacted Address Gosain Gulzari Lal Redacted Address Gottipati Sunil Redacted Address Governatorato Scv Vatican City State Citta Del Vaticano Citta Del Vaticano 00120 Vatican City Government Executive Media Group LLC 600 New Hampshire Ave Nw Washington DC 20037 Government Executive Media Group LLC PO Box 21665 New York NY 10087-1665 Government Of India Dept Of Space Insat Programme Office New Bel Road Bangalore 560 231 India Government Of India – Gst 17-B I.A.E.A. House Mg Road New Delhi 110002 India Government Of India – Gst 17-B I.A.E.A. House Mg Road 110002 India 5th Floor Tower II Jeevan Bharti Building Government Of India – Gst Janpath Road Connaught Place New Delhi 110 001 India Government of India Depatment of Space Insat Programme Office New Bel Road Bangalore 560 231 India Government of India Depatment of Space MCF Master Control Facility Attn: Director Master Control Facility Post Box No 66 Hassan, Karnataka 573 201 India Gps (Guide Post Strategies) LLC 1401 H Street Nw Suite 875 Washington DC 20005 Gracian Luis Redacted Address Grady Cynthia Redacted Address Grafcomp S.A. Bálsamos Norte 414 Y 5Ta Urdesa Central Guayaquil Ecuador Grafik Marketing Communications LTD 625 N Washington Street Suite 302 Alexandria VA 22314 Graham Derrick Redacted Address Graham Yvonne Redacted Address Granados German Redacted Address Grandison Michael Redacted Address Granier Thierry Redacted Address Granier Thierry R Redacted Address Grant Dall Redacted Address Grant Thornton 33562 Treasury Center Chicago IL 60694-3500 Grant Thornton 33960 Treasury Center Chicago IL 60694-3900 Grant Thornton 600 Third Avenue New York NY 10017 Grant Thornton The Chrysler Center 666 Third Avenue New York NY 10017 Granville Associates Inc Dba Vision Business Products 600 Logan Street Carnegie PA 15106 Granville Associates Inc Dba Vision Business Products PO Box 643897 Pittsburgh PA 15264-3897 Grapevine Janitorial Attn: Kathleen Wagner-Gudino PO Box 3124 Napa CA 94558 Grapevine Janitorial Service Inc PO Box 3124 Napa CA 94558 Grass Valley Usa LLC 125 Crown Point Court Grass Valley CA 95959 Grass Valley Usa LLC 29020 Network Place Chicago IL 60673-1290 Grass Valley Usa LLC PO Box 3554 Carol Stream IL 60132-3554 Graus Jon Redacted Address Gray Neni Rianawati Redacted Address Graybar Electric Company Inc. 2368 Lincoln Avenue Hayward CA 94545 Graybar Electric Company Inc. 34 N Meramec Ave Saint Louis MO 63105 Graybar Electric Company Inc. File 57071 Los Angeles CA 90074-7071 Graybar Electric Company Inc. Lanham 4800 Forbes Blvd. Lanham MD 20706 Graybar Electric Company Inc. PO Box 403049 Atlanta GA 30384-3049 Graybar Electric Company Inc. PO Box 892 Lanham MD 20703 Great Communications Pty LTD 18A Keel Street Collingwood 3066 Australia Great Communications Pty Ltd 18A Keele Street Collingwood Victoria 3066 Australia Great Lakes Insurance SE Königinstraße 107 München 80802 Germany Green Daniel Redacted Address Green Faye Alice Redacted Address Greenberg Marsha Redacted Address Greene Danita Redacted Address Greene Seth Redacted Address Greenwell William M Redacted Address Greenwood Michael Redacted Address Greg Herman Redacted Address Griffiths Beverlyn Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 45 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 68 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Griffiths David Redacted Address Griffiths David J. Redacted Address Griffiths David Joseph Redacted Address Griffiths Helen Redacted Address Groupe Sharegate Inc 1751 Rue Richardson Suite 5400 Montreal H3K 1G6 Canada Grupo Convergencia Sa Avda Belgrano 680 Cp 1092 Caba 4345-3036 Argentina Gruporpp S.A.C. Av. Paseo De La Republica No. 3866 San Isidro Lima 27 Peru Gsm Association Floor 2 The Wallbrook Building 25 Wallbrook London EC4N 8AF United Kingdom Gsma LTD 1000 Abernathy Road Suite 450 Atlanta GA 30328 Gsma LTD 165 Ottley Drive Suite 150 Atlanta GA 30324 Gtd Teleductos.S.A. Moneda 920 Piso 11 Santiago 8320330 Chile Gtt Communications Inc 110 William Street 31St Floor New York NY 10038 Gtt Communications Inc 160 Greentree Drive Suite 101 Dover DE 19904 Gtt Communications Inc 203 S.E. Park Plaza Drive Suite 270 Vancouver WA 98684 Gtt Communications Inc 25 Deforest Avenue Suite 108 Summit NJ 07901 Gtt Communications Inc 30 Vesey Street 14Th Floor New York NY 10007 Gtt Communications Inc 35 Beechwood Road Suite 2D Summit NY 07901 Gtt Communications Inc 3Rd Floor New Castle House c/o Interoute Application Management Castle Boulevard Nottingham NG7 1FT United Kingdom Gtt Communications Inc 8484 Westpark Drive Suite 720 Mclean VA 22102 Gtt Communications Inc 9000 Regency Parkway Suite 500 Cary NC 27518 Gtt Communications Inc 91 Commercial Street Lynn MA 01905 Gtt Communications Inc Dept 111021 PO Box 150421 Hartford CT 06115-0421 Gtt Communications Inc Dept 111068 PO Box 150421 Hartford CT 06115-0421 Gtt Communications Inc Dept At 952811 Atlanta GA 31192-2811 Gtt Communications Inc Hibernia Atlantic Us LLC 7900 Tysons One Place Suite 1450 Mclean VA 22102 Gtt Communications Inc PO Box 842630 Dallas TX 75284-2630 Gtt Communications Inc Regan Way Chetwynd Business Park Chilwell NG96RZ United Kingdom Gtt Communications Inc The Mews Rear Of 14 Leinster Square Dublin Ireland (Eire) Guardado Rene Redacted Address Guerrero Brian Redacted Address Gugler Catherine Redacted Address Gugler Walter Redacted Address Guidepoint Security LLC 11951 Freedom Drive 13Th Floor Reston VA 20190 Guidepoint Security LLC PO Box 742788 Atlanta GA 30374-2788 Guidepost Strategies LLC 1401 H Street Nw Suite 875 Washington DC 20005 Guidepost Strategies LLC PO Box 28249 Washington DC 20038 Guidespark Inc 1000 Elwell Court Suite 225 Palo Alto CA 94303 Guidespark Inc 1032 Elwell Court Suite 240 Palo Alto CA 94303 Guidespark Inc 1350 Willow Road Suite 201 Menlo Park CA 94025 Guidespark Inc 1400A Seaport Blvd Suite 500 Redwood City CA 94063 Guidespark Inc PO Box 8365 Pasadena CA 91109-8365 Guidespark Inc. Attn: Keith Kitani 1000 Elwell Court #225 Palo Alto CA 94303 Guidotti Evelyn Redacted Address Guidotti Gary Redacted Address Guillaume Cautru 1400 Key Blvd Arlington VA 22209 Guillaume Thebault 1400 Key Blvd Arlington VA 22209 Guillemin Thierry Louis Marie Redacted Address Guillermo Corazon Redacted Address Guillermo Corazon Q. Redacted Address Guillermo Rogelio Redacted Address Guillermo Rogelio V. Redacted Address Guimba Saidou Ibrahima Redacted Address Gulfsat Communications Co. PO Box 2400 Safat Kuwait 13025 Kuwait Gunma 3622-2 Ueno Aza Hirobaba Ooaza Shinto-Mura Gunma 370-3504 Japan Guntner David Redacted Address Guo Dongshan Redacted Address Guru Mohinder Redacted Address Guru Mohinder Singh Redacted Address Gusev Sergey Redacted Address Guyana Telephone & Telegraph Co. Telephone House 79 Brickdam Georgetown Guyana Gvf 1177 22Nd Street Nw Unit 8A Washington DC 20037 Gvf 1776 K Street Nw Suite 200 Washington DC 20006 Gvf 22 West Spring Street Alexandria VA 22301 Gvf Fountain Court 2 Victoria Sq St. Albans Hertsfordshire AL1 3TF United Kingdom Gwynn Mary J. Redacted Address Gym Mechanic 4248 Vinton Ave. Culver City CA 90232 Gym Mechanic Attn: Marvin Campbell 4248 Vinton Avenue San Marcos CA 92078 Haentschke Frank Redacted Address Hahn William Redacted Address Haidara Fatim Redacted Address Haidara Fatim Ms Redacted Address Haile Muluken Redacted Address Hairfield James Redacted Address Haisman Roger Redacted Address Haji Hanad Redacted Address Halawi Samer Redacted Address Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE United Kingdom Halici Deniz Redacted Address Hall Jesse Redacted Address Hall Marsha Redacted Address Hall Theresa Redacted Address Halsey Matthew Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 46 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 69 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Halsey Michael Redacted Address Hamilton Underwriting Limited Attn: Sima Adhya St Helen's 1 Undershaft London EC3P 3DQ United Kingdom Hamiltonre 400 Madison Avenue Suite 16C New York NY 10017 Hamiltonre Wellesley House North 1St Floor 90 Pitts Bay Road Pembroke HM08 Bermuda Hamm Ryan Redacted Address Hammonds Anna Redacted Address Hampton John Redacted Address Hampton John D. Redacted Address Hampton John Douglas Redacted Address Hampton Valda Redacted Address Handa Sudarshan Redacted Address Hanh Casey Redacted Address Hani El Arja Redacted Address Hannover Attn: Corporate Secretary c/o Office Of The General Counsel 440 Linclon Street Worecester MA 01653-0002 Hannover c/o Office Of The General Counsel Attn: Corporate Secretary 440 Linclon Street Worecester MA 01653-0002 Happel Jon Redacted Address Harbans S Chhabra Satpal K Chhabra 4604 Kenmore Dr NW Washington District of Columbia 20007 Harbans S Chhabra Redacted Address Harbor Research Inc 1200 Pearl Street Suite 201 Boulder CO 80302 Harbor Research Inc 1942 Broadway Suite 201 Boulder CO 80302 Harbor Research Inc 2601 Blake Street Suite 100 Denver CO 80205 Harborne Jonathan Redacted Address Harborne Jonathan C Redacted Address Hardy Christina Redacted Address Hari Krishnaprakash Redacted Address Haridasan Radhakrishnan Redacted Address Harlan Brian Redacted Address Harmonic Inc 4300 North First Street San Jose CA 95134 Harmonic Inc Dept 3775 PO Box 123775 Dallas TX 75312-3775 Harmonic Inc PO Box 732026 Dallas TX 75373-2026 Harmonic International Ag Avenue De La Gare 12 3Rd Floor Fribourg 1700 Switzerland Harriott Calvin Redacted Address Harriott Pearlita Redacted Address Harris Chawne Redacted Address Harris Corporation 405 East 42nd Streetroom S-1927A New York NY 10017 Harris Jr. George Redacted Address Harris Paul Redacted Address Harris William Redacted Address Harrison Norman E Redacted Address Harrison Patricia S Redacted Address Harrison Robert Redacted Address Harrison-Brown Maree Redacted Address Harsh Ellen Redacted Address Harsh Ellen Gumagay Redacted Address Hartage Dwight Redacted Address Hartebeesthoek 502 Farm Jq District Krugerdorp Gauteng South Africa Hartford Casualty Insurance Company One Hartford Plaza Hartford CT 06155 Hartford Casualty Insurance Company One Hartford Plaza Hartford CT 6155 Hartford Financial Services Group Karla Scott Vice President San Francisco Marine Branch Manager 433 California St Ste 400 San Francisco CA 94104 Hartford Financial Services Group The Hartford Business Service Center 3600 Wiseman Blvd San Antonio TX 78251 Hartford Financial Services Group Attn: Karla Scott Vice President San Francisco Marine Branch Manager 433 California St Ste 400 San Francisco CA 94104 Hartford Fire Insurance Company Attn: Hank Hoffman One Hartford Plaza Hartford CT 06155 Hartford Fire Insurance Company Bankrupcty Unit HO2-R Home Office Hartford CT 06155 Hartford Fire Insurance Company The Hartford PO Box 660916 Dallas TX 75266 Hartley-Jackson Nicola Redacted Address Harvard Business School Publishing 20 Guest Street Suite 700 Brighton MA 02135 Harvard Business School Publishing Finance Office 230 Western Ave. 2Nd Floor Boston MA 02163 Harvard Business School Publishing Financial Office Loeb House Soldiers Field Boston MA 02163 Harvard Business School Publishing Corporation 20 Guest Street Suite 700 Brighton MA 2135 Hasan Mohd Redacted Address Hasan Taisir Ali Redacted Address Hase Dieter Redacted Address Hashmi Javed A Redacted Address Hassan Antariksh Bhavan New Bel Road Bangalore 560-231 India Hassan Lance Redacted Address Hassan Sharif Redacted Address Hataway Gary Redacted Address Hatif Libya Gergaresh Abu Nawas Tripoli 00218 Libya Haustman Richard Redacted Address Havtech LLC 9505 Berger Road Columbia MD 21046 Havtech LLC PO Box 37031 Baltimore MD 21297 Hawaii Department Of Commerce And Consumer Affairs King Kalakaua Building 335 Merchant Street Honolulu HI 96813 Hawaii Pacific Teleport LP 91-340 Farrington Hwy Kapolei HI 96707 Hawaii State Tax Collector Oahu District Office PO Box 1425 Honolulu HI 96806-1425 Hawaii State Tax Collector Oahu District Office PO Box 1530 Honolulu HI 96806-1530 Hawaii State Tax Collector PO Box 700 Honolulu HI 96809-0700 Hawaii State Tax Collector State Tax Collector PO Box 259 Honolulu HI 96809 Hawaiian Electric Company PO Box 30260 Honolulu HI 96820-0260 Hawaiian Electric Company Vernon Silva PO Box 2750 Honolulu HI 96840 Hawaiian Telcom 1177 Bishop St Honolulu HI 96813 Hawaiian Telcom PO Box 2200 Mc: Hia 16 Honolulu HI 98641 Hawaiian Telcom Inc PO Box 30770 Honolulu HI 96820-0770

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 47 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 70 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Hawaiian Telcom Inc PO Box 9688 Mission Hills CA 91346-9688 Hawaiian Telcom Services Company Inc. Attn: Alison Shimabukuro 1177 Bishop Street Honolulu HI 96813 Hawthorne Power Systems 16945 Camino San Bernardo San Diego CA 92127-2499 Hawthorne Power Systems 94-025 Farrinton Highway Waipahu HI 96797 Haystack Needle LLC 2280 Eigth Avenue Suite 10B New York NY 10027 Hazardous Waster Haulers Inc Dba Hwh Enviornmental 21745 Moni Drive New Lenox IL 60451 HBI 20845 Reno Monument Road Boonsboro MD 21713 Hbo Latin America 13801NW14th St Sunrise FL 33323 Hbo Latin America Production Services L.C. 396 Alhambra Circle Suite 400 Coral Gables FL 33134 Hbo Latin America Production Services L.C. Attn: Accounts Payable 396 Alhambra Circle Suite 400 Coral Gables FL 33134 Hbo-Strategic 300 New Highway Hauppauge NY 11788 Hdi Attn: Patricia Ryan General Counsel 161 North Clark Street 48Th Floor Chicago IL 60601 Hdi Global Specialty Se Attn: Henrietta Barber 10 Fenchurch Street London EC3M 3BE United Kingdom Hdi Golbal Specialty Se Roderbruchstrasse 26 Hannover 30655 Germany Hdnet LLC 8269 E. 23Rd Avenue Denver CO 80238 Hdnet LLC (Ou) 8269 E. 23Rd Avenue Denver CO 80238 He Qing Redacted Address Head Andrew Redacted Address Healey Tonya Redacted Address Attn Katherine N. Behley Sr. Vp Head Of Health Advocate Inc. Sales 3043 Walton Road Plymouth Meeting PA 19462 Healthcare Actuaries LLC 16519 107Th Pi Ne Bothell WA 98011 Hearn Debra Redacted Address Hearst Television Inc. 1100 13Th Street Nw Suite #425 Washington DC 20005 Heath Khali Redacted Address Heck Christopher Redacted Address Heidemarie Reisner Redacted Address Heil Daniel Redacted Address Heizmann Christopher Redacted Address Helios Hr LLC 1900 Campus Commons Drive Suite 520 Reston VA 20191 Heller Gerard Redacted Address Heller Gerard Howard Redacted Address Helminski James Clinton Redacted Address Henbrey Miriam Redacted Address Henderson Brian Redacted Address Henderson Brian G Redacted Address Hendrickson Terrance Redacted Address Henriette Colette Redacted Address Henrique Salazar Da Silva Rua Costa Azeveo Centro Manaus 69010-230 Brazil Henrique Salazar Da Silva Attn: Henrique Salazar Rua Costa Azevedo 165 Centro - Manuas/Am Attn: Riva Costa Azevean Henriques Humberto Redacted Address Henriquez Humberto A. Redacted Address Henry Everett Redacted Address Henry Richard C Redacted Address Herbert Edward Redacted Address Herbert Smith Freehills Llp Exchange House Primrose Street London EC2A 2HS United Kingdom Heritage Action For America 214 Massachusetts Avenue Ne Suite 400 Washington DC 20002 Heritier & Halimi 27 Rue Cassette Paris 75006 France Hernan De Los Reyes Redacted Address Hernton Confucius Redacted Address Herrera Anthony Redacted Address Herrera Julio Redacted Address Herrick Feinstein Llp 2 Park Avenue New York NY 10016 Herring Networks Inc. Attn: Accounts Payable 4757 Morena Blvd. San Diego CA 92117 Herring Networks Inc. Dba: Wealthtv Attn: Accounts Payable 4757 Morena Blvd. San Diego CA 92117 Hervy Mirjana Redacted Address Herzog Fox & Neeman 4 Weizman St Tel Aviv Israel Hester Zachary Redacted Address Hetzer Bryan Redacted Address Heuer Henrich Redacted Address Hewitt John Redacted Address Hicks Norman Redacted Address Hicks Robert Redacted Address Hidalgo-Brayboy Marcia Redacted Address Higdon Kimberly Redacted Address Higginbotham Travis Redacted Address High Court Of Sindh In Karachi Court Road Near Passport Office Saddar & Sindh Secretariat Karachi City Pakistan Higher Ground LLC 2225 E Bayshore Rd Suite 200 Palo Alto CA 94303 Higher Ground LLC Attn: Rob Reis 358 Tennyson Avenue Palo Alto CA 94301 Higher Ground LLC Attn: Robert Reis 358 Tennyson Avenue Palo Alto CA 94301 Higher Ground LLC c/o Wilkinson Barker Knauer LLP Attn: Adam Krinsky 2300 N Street NW Washington DC 20037 Hill David Redacted Address Hill Jeremy Redacted Address Hilling Richard Redacted Address Hillway Karl Redacted Address Hilton Mclean Tysons Corner 100 N Tryon Street Charlotte NC 28202 Hilton Mclean Tysons Corner 7920 Jones Branch Drive Mclean VA 22102 Hinds Derwin Redacted Address Hinnawi Marwan Redacted Address Hinnawi Marwan Sh Redacted Address Hinson Robert Redacted Address Hire Strategy Inc. 1875 Explorer Ave #520 Reston VA 20190

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 48 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 71 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Hiroko Ebizuka Redacted Address Hiroshige Richard Redacted Address Hirsh Nicole Redacted Address Hiscox 520 Madison Avenue 32Nd Floor New York NY 10022 Hiscox Assure Sas (Hasas) Attn: Pascal Lecointe 38 Avenue De L’Opéra Paris 75002 France Hiscox Syndicate Ltd Attn: Tony Rai 1 Great St Helen's London EC3A 6HX United Kingdom Hispanic Information & Telecommunications 63 Flushing Avenue Unit 281 Brooklyn NY 11205 Hispasat Brasil Ltda. Att: Carlos Gonzalez Praia Do Flamengo 200 17 Andar Rio De Janeiro RJ 22210-030 Brazil Hispasat Canarias S.L.U. Att: Juan Jesus Garcia Tomas Miller 47-49 Edificio Las Nieves 35007 Las Palmas de Gran CAnaria Spain Hispasat S.A. Business Department Paseo De La Castellana 39 Madrid 28046 Spain Hispasat S.A. Juan Jesus Garcia Chief Financial Officer Paseo De La Castellana 39 Madrid 28046 Spain Hispasat S.A. Paseo De La Castellana 39 Madrid 28046 Spain Hispasat S.A. Tomas Miller 47-49 Edificio Las Nieves Las Palmas De Gran Canaria 35007 Spain Hispasat S.A. Att: Javier Folguera Fernandez Paseo De La Castellana 39 Madrid 28046 Spain Hispasat S.A. Att: Jordi Bosom Paseo De La Castellana 39 Madrid 28046 Spain Attn: Juan Jesus Garcia Chief Financial Hispasat S.A. Officer Paseo De La Castellana 39 Madrid 28046 Spain HISPASAT S.A. c/o Hahn & Hessen LLP Attn: Mrs. Janine Figueiredo 488 Madison Avenue New York NY 10022 HISPASAT S.A. Mr. Javier Folguera Fernández Calle Anabel Segura 11 Edificio 2B 4a Alcobendas Madrid 28108 Spain HISPASAT S.A. Mr. Javier Folguera Fernández Calle Anabel Segura 11 Edificio 2B 4a Alcobendas Madrid 28108 España HISPASAT S.A. Mr. Juan Jesús García Calle Anabel Segura 11 Edificio 2B 4a Alcobendas Madrid 28108 España HISPASAT S.A. Mrs. Janine Figueiredo Hahn & Hessen LLP 488 Madison Avenue New York NY 10022 Hitachi Kokusai Electric Comark LLC 104 Feeding Hills Road Southwick MA 01077 Hitchener Peter Redacted Address Hitchner Robert Redacted Address Hitt Contracting Inc. 2704 Door Avenue Fairfax VA 22031-4901 Hitt Contracting Inc. 2900 Fairview Park Drive Falls Church VA 22042 Hitt Contracting Inc. Dept 736 Alexandria VA 22334-0736 Hitt Contracting Inc. PO Box 18209 Merrifield VA 22118-0209 Hitt Contracting Inc. PO Box 37762 Baltimore MD 21297-3762 Hitt Contracting Inc. PO Box 403509 Atlanta GA 30384-3509 Hitt Contracting Inc. PO Box 602760 Charlotte NC 28260-2760 Hm Revenue & Customs 100 Parliament Street London SW1A 2BQ United Kingdom Hm Revenue & Customs Accounts Office Bradford BD98 1YY United Kingdom Hm Revenue & Customs Ao Shipley Victoria Street Shipley West Yorkshire BD98 8AA United Kingdom Hm Revenue & Customs Ao Shipley Victoria Street Shipley BD98 8AA United Kingdom Hm Revenue & Customs Banking Liverpool Regian House Liverpool L75 1AD United Kingdom Hm Revenue & Customs Birmingham Stamp Office 9Th Floor City Centre House 30 Union Street Birmingham United Kingdom Hm Revenue & Customs Birmingham Stamp Office 9Th Floor City Centre House 30 Union Street Birmingham United Kingdom Hm Revenue & Customs Birmingham Stamp Office 9Th Floor City Centre House 30 Union Street Birmingham B2 4AR United Kingdom Hm Revenue & Customs Uklonbd981 Bradford BD98 1YY United Kingdom Hm Revenue & Customs Wire Transfer Only United Kingdom Hogan & Hartson LLP Columbia Square 555 Thirteenth Street NW Washington DC 20004 Hogan Lovells International Llp Rue De La Science 23 Brussels 1040 Belgium Hogan Lovells Us Llp 15Th Floor Daido Seimei Kasumigaseki Building 1-4-2 Kasumigaseki Chiyoda-Ku Tokyo Japan Hogan Lovells Us Llp 1999 Avenue Of The Stars Suite 1400 Los Angeles CA 90067 Hogan Lovells Us Llp Columbia Square 555 13Th Street. Nw Washington DC 20004-1109 Holder Kristen Redacted Address Holland & Knight Executive Protection Team Attn: James Wing 701 Brickell Ave Suite 3300 Miami FL 33131 Holland & Knight Llp 2115 Harden Blvd PO Box 32092 Lakeland FL 33802-2092 Holland & Knight Llp One Stamford Plaza 263 Tresser Blvd Suite 1400 Stamford CT 6901 Holland & Knight Llp PO Box 32092 Lakeland FL 33802-2092 Holland & Knight Llp PO Box 32092 Chicago IL 60675-5723 Holland & Knight Llp PO Box 864084 Orlando FL 32886-4084 Hollis Electronics Company 5 Northern Blvd Unit 13 Amherst NH 03031 Hollis Electronics Company Amherst 5 Northern Blvd. Unit 13 Amherst NH 03031 Holohan Michael Redacted Address Holtz Amy Redacted Address Hom Marvin Redacted Address Home Box Office (Ou) Hbo Communications Center 300 New Highway Hauppauge NY 11788-2017 Home Box Office Inc. Turner Broadcasting System PO Box 5520 Portland OR 97228-5520 Home Box Office Inc. Turner Broadcasting System Turner Broadcasting System PO Box 5520 Portland OR 97228-5520 Honeywell International Inc 101 Columbia Road Morristown NJ 07960-4640 Honeywell International Inc 12490 Collections Center Drive Chicago IL 60693 Honeywell International Inc 400 Herndon Parkway Suite 100 Herndon VA 20171 c/o Honeywell Building Solutions Business Honeywell International Inc Unit Attn: Mary Spiro 400 Herndon Parkway Suite 100 Herndon VA 20171 Honolulu Board of Water Supply Credit/Collection Dept. Attn: Georgine Flores 630 South Beretainia Street Honolulu HI 96843 Honolulu Pop - Centurylink 3375 Koapaka St Suite D198 Airport Industrial Park Honolulu HI 96819 Ho-On Andrew Redacted Address Hoosier Energy 7398 N. State Road 37 PO Box 908 Bloomington IN 47404 Hope Channel Inc. 12501 Old Columbia Pike Silver Spring MD 20904 Horizon Hobby Inc. Attn: K. Bock COO 4105 Fieldstone Rd Champaign IL 61822 Horizon Hobby LLC 1600 Forbes Way Long Beach CA 90810 Horizons Satellite Holdings LLC 7900 Tysons One Place Mclean VA 22102 Horizons-1 Satellite LLC 7900 Tysons One Place Mclean VA 22102 Horizons-2 Satellite LLC 7900 Tysons One Place Mclean VA 22102 Horizons-3 License LLC 7900 Tysons One Place Mclean VA 22102 Horizons-3 Satellite LLC 7900 Tysons One Place Mclean VA 22102 Horizons-3 Satellite LLC 7900 Tysons One Place Mclean VA 22012 Hornstein Richard Redacted Address Hosford Brian Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 49 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 72 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Hoskins Bret Redacted Address Host Spain Holdings Plaza De Las Cortes 7 Madrid 28014 Spain Hostetler Charlton Redacted Address Hostetler Charlton Ray Redacted Address Hot Shot Infrared Inspections Inc 15000 W 6Th Avenue Unit 102 Golden CO 80401 Houghton Mifflin Company 125 High Street Boston MA 02110 Houghton Mifflin Harcourt Publishing Company 132 West 31St Street 14Th Floor New York NY 10001 Houlihan Lokey Capital Inc 10250 Constellation Blvd 5th Fl Los Angeles CA 90067 House Of Training 7 Rue Alcide De Gasperi L-2014 Luxembourg Houston 4400 South Sam Houston Parkway Houston TX 77048 Howard Catherine Redacted Address Howard Charles Redacted Address Howard Fischer Association 1800 Jfk Blvd Suite 702 Philadelphia PA 19103 Howard Paul Redacted Address Howard Paul G Redacted Address Howse Alison Redacted Address Howse Alison Barbara Redacted Address Hr Business Management Sr Corporation Yamada Building 3F 1-3-5 Shiba Daimon Minato-Ku Tokyo 105-0012 Japan Hrt Fidalux Sa 163 Rue Du Kiem Luxembourg Hsing John C Redacted Address Hsu Tsung-Lai Redacted Address Huang Peter Redacted Address Huang Robert Yi-An Redacted Address Hubbard Radio Washington Dc LLC Dba Wtop-Fm/Fnn 5425 Wisconsin Avenue 5Th Floor Chevy Chase MD 20815 Hubbard Radio Washington Dc LLC Dba Wtop-Fm/Fnn Lockbox #005431 PO Box 645431 Cincinnati OH 45264-5431 Huber Gladys M. Redacted Address Hudson Christopher M Redacted Address Hudson Fiber Network 12 North State Route 17 Suite 120 Paramus NJ 07652 Hudson Fiber Network Inc. Attn: Keith Lopez Vp Of Operations 12 State Route 17 North Suite 120 Paramus NJ 7652 Hudson Global Resources Attn: Amanda Chard 53-64 Chancery Lane London Wc2A 1Qs United Kingdom Huffman Kent Redacted Address Huffman R L Redacted Address Huffman Rosemarie Redacted Address Hughes Iman Colo 11717 Exploration Lane Germantown MD 20876-2799 Hughes Jr. Michael Fulton Redacted Address Hughes Landscaping Inc 42600 Summit View Ct Parker CO 80138 Hughes Michael Cur Redacted Address Hughes Network Systems LLC 11717 Exploration Lane Germantown MD 20876 Hughes Network Systems LLC PO Box 64136 Baltimore MD 21264 Hughes Network Systems LLC T19 Antenna Hosting 11717 Exploration Lane Germantown MD 20876 Hughes Network Systems LLC (International) 11717 Exploration Lane Germantown MD 20876 Hughes Network Systems LLC (Satellite Services) 11717 Exploration Lane Germantown MD 20876 Hughes Network Systems-Usa 11717 Exploration Lane Germantown MD 20876 Hulsey Ii Daniel Redacted Address Human Capital Consultants LLC 1350 I Street Nw Suite 280 Washington DC 20005 Human Capital Consultants LLC 6201 University Blvd Suite 140 Ellicott City MD 21043 Human Capital Consultants LLC PO Box 2068 Columbia MD 21045-1068 Human Capital Consultants LLC PO Box 787 Alexandria VA 22313 Humberto Abranches Henriques Redacted Address Hume Greg Redacted Address Humphreys Michael Redacted Address Hungaro Digitel Plc Szigetszentmiklos-Lakihegy Komp U 2 Budapest HUNGARY - 1054 Hungary Hunsley Devron Redacted Address Hunsley Ilka Redacted Address Hunter Communications Inc. 25 Archer Rd. Harrison NY 10528 Husbands Vevette Redacted Address Husbands Vevette Dolores Redacted Address Hutchinson Darren Durrelle Redacted Address Hutchinson Loren Redacted Address Hyatt Tom Redacted Address Hyde & Associates Ou Pikk 11-6 Tallinn 10123 Estonia Hyundai Marine & Fire Group 1-1-7 Uchisaiwai-Cho Chiyoda Ku Tokyo Japan Hyundai Marine & Fire Insurance 1-1-7 Uchisaiwai-Cho Chiyoda-Ku Tokyo Japan Hyundai Marine & Fire Insurance Hyundai Marine Building 163 Sejongdaero Jongno-Gu Seoul 3183 Korea, Republic Of Hyundai Marine & Fire Insurance Hyundai Marine Building 163 Sejongdaero Jongno-Gu Seoul 03183 Korea, Republic Of Hyundai Marine & Fire Insurance Co LTD 163 Sejong-Daero Jongro-Gu Seoul 031-83 Korea, Republic Of I F Engineering Corp 3 Foshay Road Dudley MA 01571 I F Engineering Corp 40 Parker Road Fabyan CT 06255 I F Engineering Corp PO Box 1498 Dudley MA 01571 I Radio North East And Midlands LTD Unit C Level 3 Monksland Retail Park Athlone Ireland (Eire) I.Am.Equity LLC c/o Nigro Karlin Segal Feldstein & Bolno LLC 10960 Wilshire Blvd 5th Floor Los Angeles CA 90024 Iabg Teleport Gmbh Einsteinstrasse 20 Ottobrunn 85521 Germany Ibc Convention Office 5Th Floor 76 Shoe Lane International Press Center London EC4 JJR United Kingdom Ibc Convention Office House 81 Aldwych London WC2B 4EL United Kingdom Ibc Convention Office Third Floor 10 Fetter Lane London EC4A 1BR United Kingdom Ibm Attn: Daniel Froelich 1 New Orchard Road Armonk NY 10504-1722 Ibm Corporation 83 Hartwell Avenue Lexington MA 02421-3104 Ibm Corporation Ibm/Sgc 9200 Corp. Blvd. Rockville MD 20850 Ibm Corporation North Castle Drive Washington DC 20007 Ibm Corporation One Rogers Street Cambridge MA 02142 Ibm Corporation Pc Books & Special Promotions PO Box 2009 Racine WI 52404 Ibm Corporation Philadelphia-5 PO Box 5 Philadelphia PA 19105

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 50 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 73 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Ibm Corporation PO Box 360091 Pittsburgh PA 15250-0091 Ibm Corporation PO Box 534151 Atlanta GA 30353-4151 Ibm Corporation PO Box 643584 Pittsburgh PA 15264 Ibm Corporation PO Box 643600 Pittsburgh PA 15264-3600 Ibm Corporation Publications Dept. 1550 Researchblvd. Customer#9255337 Rockville MD 20850 Ibm Corporation Washington-1801 1801 K Streetn.W. Washington DC 20006 Ibm Corporation Attn: Daniel Froelich 1 New Orchard Road Armonk NY 10504-1722 IBM Nederland BV Sebastiaan Rijk Johan Huizingalaan 765 Amsterdam 1066 VH Netherlands Iccommodate Pty LTD 303 La Dauphine Galton Road Milnerton Cape Town 7441 South Africa Icd Security Solutions Gk Att New Tower 11 F 2-11-7 Akasaka Minato-Ku Tokyo 107-0052 Japan Ico's North Las Vegas Site 1 Aeroject Way Suite 300 North Las Vegas NV 89030 Idama Facilities Management Dp Lagoons Sales Centre 1St Floor Ras Al Khor Dubai United Arab Emirates Idama Facilities Management Knowledge Village Block 19-310 Dubai 500388 United Arab Emirates Idama Facilities Management PO Box 500388 Dubai United Arab Emirates iDirect Inc. President's Park 13865 Sunrise Valley Drive Suite 100 Herndon VA 20171 Idm Satellite Inc.-Gui 311 "F" Street Chula Vista CA 91910 Igillottresearch Inc. 12400 W. Hwy 71 Suite 350 Pmb 341 Austin TX 78738 Iglesia Ministerio De Motivación Cristiana Calzada Roosevelt 2-61 Zona 3 Colonia Cotió Mixco Guatemala Guatemala Iglesia Ministerio De Motivación Cristiana Calzada Roosevelt 2-61 Zona 3 Colonia Cotió Mixco Guatemala Ignite Inc. Attn: Howie Huang 1900 Reston Metro Plaza Suite 615 Reston VA 20190 Ignitec Inc 22365 Broderick Dr Ste 300 Sterling VA 20166-9362 Igp Inc. 498 Palm Springs Drive Suite 100 Altamonte Springs FL 32701 Igrafx LLC 7585 Sw Mohawk Street Tualatin OR 97062 Igrafx LLC PO Box 670225 Dallas TX 75267 Igs LLC (Le 610) - Korea Branch 259-1 Yangjeon-Ri Geumseong-Myeon Gumsan-Gun Chungcheongnam-Do 312-700 Korea, Republic Of Ihs Global Inc 15 Inverness Way East Englewood CO 80112-5710 Ihs Global Inc PO Box 34960 Seattle WA 98124-1960 Ihs Global Inc PO Box 847193 Dallas TX 75284-7193 Iko Media Group Ag Dorfstrasse 6 Schindelegi Switzerland Ilagan Mariella Redacted Address Ilka Maria Hunsley Redacted Address Ilobby Corp 3605 Weston Road North York ON M9L 1V7 Canada Iman R. Sami-Zakhari Redacted Address Imc - International Media Content 1St Floor Bourbon House Bourbon Street Castries St. Lucia Imedia Brands Inc. 6740 Shady Oak Road Minneapolis MN 55344 Imeg Corp 623 26Th Avenue Rock Island IL 61201 Imge LLC 108 S Washington St #2 Alexandria VA 22314-3029 Imge LLC 108 S Washington Street 3Rd Floor Alexandria VA 22314 IMGE LLC 108 S. Washington Street Floor 2 Alexandria VA 22314 Impact Unlimited Inc Dba Impact Xm 250 Ridge Road Dayton NJ 08810 Impact Unlimited Inc Dba Impact Xm PO Box 34332 Newark NJ 07189-0332 Impact Unlimited Inc Dba Impact Xm PO Box 558 Dayton NJ 08810-0558 Impact Unlimited Inc Dba Impact Xm PO Box 674910 Detroit MI 48267 Impact Unlimited Inc Dba Impact Xm PO Box 827559 Philadelphia PA 19182-7559 Impact Unlimited Inc. Dba Impact Xm 250 Ridge Road Dayton NJ 8810 Impact Unlimited Inc. Dba Impact Xm Attn: Joseph Haggerty 250 Ridge Road Dayton NJ 8810 Impact XM Barry Girvan 250 Ridge Road Dayton NJ 08810 Impact XM Jennifer Quinn 250 Ridge Road Dayton NJ 08810 Impossible But True Attn: Edward K. Clarke Jr. PO Box 951 Waialua HI 96791 Impossible But True Maint LLC 67-260 Goodale Avenue Waialua HI 96791 Impossible But True Maint LLC PO Box 951 Waialua HI 96791 Impossible But True Maintenance LLC Edward K Clarke Jr PO Box 951 Waialua HI 96791 In The High Court Of Justice Business And Property Courts Of England And Wales 7 Rolls Building Fetter Lane London EC4A 1NL United Kingdom Inamine Karl Redacted Address Inamine Karl M Redacted Address Incheon Airport Customs 272 Gonghangno Jung Gu Korea, Republic Of Income Tax Department India 409-410 Ashoka Estate Building Barakhamba Road New Delhi India Income Tax Department India 6th Floor Mayur Bhawan Connaught Circus New Delhi 110001 India Income Tax Department India Bsnl Tower No 16 Greams Rd Bsnl Building 4Th Floor 600006 India Income Tax Department India Ministry Of Finance Government Of India Joint Commisssioner Of Income Tax Circle 1(2) International Taxation Greams Road 600006 India Independent News Service Pvt. LTD. B-30 Sector 85 Noida 201305 India Independent Telephone Network Ltd Nigeria 18 Isaac John Street G.R.A Ikeja Lagos Lagos Nigeria Indian Continent Investment Limited 6 Sir William Newton Street Port Louis Mauritius Indian Continent Investment Limited Attn: Director 6 Sir William Newton Street Port Louis Mauritius Indiasign Private Limited A-49 Harton Complex Electronics City Sector - 18 Gurgaon 122015 India Indid LLC 50 New Burton Road Suite 201 Dover DE 19904 Indo Teleports Limited B -192 B Noida Phase Ii Uttar Pradesh 201305 India Indo Teleports Limited Attention: Finance & Accounting B -192 B Noida Phase Ii Uttar Pradesh 201305 India Indusind Media & Communications Limited In Centre 49/50 Midc 12Th Road Andheri East Mumbai 400093 India Industrial Battery Solutions LLC 94-120 Leokane Street Waipahu HI 96797 Industrias Audiovisuales Mexicanas S.A. De C.V. Pedro Sainz De Baranda 139 F Coyoacan Distrito Federal 04460 Mexico Ines Calderon Redacted Address Inet Mexico Vizcainas 65 La Concordia Naucalpan De Juarez Edo De Mex 53126 Mexico Infini LTD Books 1F 11 Kanda Mitorirotyo Chiyoda-Ku Tokyo 101-0053 Japan Infinite Electronics International Inc 1130 Junction Drive #100 Allen TX 75013 Infinite Electronics International Inc 17792 Fitch Irvine CA 92614 Infinite Electronics International Inc 301 Leora Lane #100 Lewisville TX 75056 Infinite Electronics International Inc PO Box 205405 Dallas TX 75320 Infinite Electronics International Inc PO Box 848911 Los Angeles CA 90084 Infinite Energy Inc c/o Legal Dept 7001 SW 24th Ave Gainesville FL 32607 Infinite Energy Inc Gas PO Box 182893 Ms #15 Columbus OH 43218-2893

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 51 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 74 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Infinity Capital Markets Limited Andrew J. Entwistle and Joshua Porter c/o Entwistle & Cappucci LLP 299 Park Avenue 20th Floor New York New York 10171 Infinity International Recruitment Attn: Alys Bowerman 2 Chapel Street Chichester West Sussex United Kingdom Influxdata Inc 799 Market Street Suite 400 San Francisco CA 94103 Infobase Publishers Inc 25050 Riding Plaza Suite 130 Box 620 South Riding VA 20152 Informa Telecoms & Media Group Sheepen Place Colchester CO3 3LP United Kingdom Informa Telecoms & Media Group Attn: Cashier Finance Department Informa Uk LTD PO Box 1017 Westborough MA 01581-6017 Informa Uk LTD Iir LTD Sheepen Place Colchester CO3 3LP United Kingdom Informa Uk LTD Sheepen Place Colchester CO3 3LP United Kingdom Informa Uk LTD Units 12 & 13 Cranleigh Gardens Industrial Estate Southall UB1 2DB United Kingdom Informatica LLC 2100 Seaport Boulevard Redwood City CA 94063 Informatica LLC PO Box 49085 San Jose CA 95161-9085 Informatica LLC PO Box 741089 Los Angeles CA 90074-1089 Informatics Services Corporation Maryam Mohamadian Negin Bldg No194 Mirdamad Blvd Tehran 15875 Iran Informatics Services Corporation Negin Bldg No194 Mirdamad Blvd Tehran 15875 Iran Information and Communications Information Communication Networks LLC PO Box-2027 Sukhbaatar Square-1 Network Company Building Ulaanbaatar 15160 Mongolia Information Communications Network Company Icnd Building Sukjbaatar Square 1 PO Box 2027 Ulaanbaatar 15160 Mongolia Information Technology And Cyber Security Department (Motc) Office Building No 2 Ministry Office Yazahtani Road Naypyitaw Infosoft Group LLC Dba Dcjobs.Com 1000 N Water St Suite 1100 Milwaukee WI 53202 Infosoft Group LLC Dba Dcjobs.Com 1123 N. Water Street Milwaukee WI 53202 Infosoft Group LLC Dba Dcjobs.Com 23811 Network Place Chicago IL 60673-1238 Infosoft Group LLC Dba Dcjobs.Com PO Box 411 Milwaukee WI 53201-0411 Limited 6100 Tennyson Pkwy Suite 200 Plano TX 75024 Infosys Limited Plot 45 & 46 Electronics City Hosur Road Bangalore 560100 India Infrasat Telecomunicações Sa Vs8 Condominio Dolce Vita 1B - 4º Andar A/B ¿ Talatona Luanda Angola Ingosstrakh Attn: Marc Wetherhill General Counsel 31/33 A Zeynaly St. Baku AZ 1000 Azerbaijan Ingosstrakh Insurance Company Attn: Alexandra Melnikova 41 Lesnaya Street Moscow 127994 Russia Injety Don Redacted Address Injety Don Jemison Redacted Address Inkatel Ltd. (Kaz) 129 Panfilov Street Almaty 480091 Kazakhstan Inland Cellular LLC 109 S 1St St Roslyn WA 98941 Inland Cellular LLC 109 South First Street Rosyln WA 98941 Inland Empire Survey And Engineering Inc 41146 Elm Street Suite G Murrieta CA 92562 Inmarsat PO Box 698 Haleiwa HI 96712-0698 Inmarsat Global Limited 99 City Road London EC1Y 1AX United Kingdom Inmarsat Global Limited PO Box 5754 St. John's AIC 5X3 Canada Inmarsat Inc. PO Box 698 Haleiwa HI 96712-0698 Inmarsat Solutions B.V. Attn: Accounts Payable PO Box 5754 St. Johns NL A1C 5X3 Canada Innes Patrick Redacted Address Innova Insurgentes Sur 694 Piso 6 Colonia Del Valle 0 3100 Mexico INNOVA S. DE R.L. DE C.V. Insurgentes Sur 694 Piso 6 Colonia del Valle 0 3100 Mexico Innovative Outsourcing 607 Crimsonwood Court Powder Springs GA 30127 Innovative Outsourcing Attn: Kelli Kochs 1039 Chestnut Hill Circle Marietta GA 30064 In-Orbit Test Systems LLC 930 Dual Hwy Hagerstown MD 21740 In-Orbit Test Systems LLC Steven Teller 19813 Leitersburg Pike Suite 138 Hagerstown MD 21742 Insp LLC 3000 Worldreach Drive Indian Land SC 29707 Inspection Of Federal Tax Service Moscow No 5 9 Zemlyanoy Val Str Moscow 105064 Russia Institute Of Geosciences Energy Water And Environment (Igewe) Rruga "Don Bosko" Tirana Albania Edificio Torres De Telecom Ice Piso No. 50 Metros Sur De La Contraloría Gen Instituto Costarricense De Electricidad 15. De La República Sabana Sur 10 032-1000 Costa Rica Instituto Nacional De Radio Y Television Del Peru Av. José Galvez 1040 Lima 01 Peru Intavision Media Productions Corporation 1125 Ne 125Th Street Suite 300-1 Miami FL 33161 Integra Optics Inc 745 Albany Shaker Rd Latham NY 12110 Integral Systems Inc. (Isi) 5000 PhiladeLPhia Way Lanham MD 20706-4417 Integrasys LLC 13800 Coppermine Rd Hendon VA 20171 Integrasys LLC 13800 Coppermine Road Herndon VA 20171 Integrated Computer Solutions Inc. 201 Broadway Cambridge MA 02139 Integrated Computer Solutions Inc. 230 Second Avenue Waltham MA 02451 Integrated Computer Solutions Inc. 54B Middlesex Turnpike Bedford MA 01730 Integrated Computer Solutions Inc. PO Box 846032 Boston MA 02284-6032 Integrated Electrical Contractors PO Box 1868 Castle Rock CO 80104 Integrated Network Cables Dba Show Me Cables 115 Chesterfield Ind Blvd Chesterfield MO 63005 Integrated Security Technologies 94-1388 Moaniani Street Suite 204 Waipahu HI 96797 Integrated Solutions Management Inc Attn: Legal 12471 W. Linebaugh Avenue Suite 200 Tampa FL 33626 Integrated Solutions Management Inc. 12471 W Linebaugh Ave Tampa FL 33626 Integrated Solutions Management Inc. 12471 W Linebaugh Ave Suite 200 Tampa FL 33626 Intelat Jackson Holdings S.A. 4 Rue Albert Borschette L-1246 Luxembourg Intelsat c/o C-Band Alliance Attn: Dianne Vanbeber 900 17Th Street Nw Suite 300 Washington DC 20006 Intelsat (Luxembourg) Finance Company 4 Rue Albert Borschette 1246 Luxembourg Intelsat (Luxembourg) S.A. 4 Rue Albert Borschette L-1246 Luxembourg Intelsat (Luxembourg) S.A. 4 Rue Albert Borschette 1246 Luxembourg Intelsat (Luxembourg) S.A. Attn Franz Russ 4 Rue Albert Borschette L-1246 Luxembourg Intelsat (Luxembourg) S.A. Attn Mirjana Hervy 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Affiliates 4 Rue Albert Borschette 1246 Luxembourg Intelsat Africa (Proprietary) Limited 138 West Street Sandton 2146 South Africa Intelsat Africa (Proprietary) Limited 138 West Street Sandton 2146 Korea, Republic Of Intelsat Africa (Pty) Ltd. 138 West Street Sandton 2196 South Africa Intelsat Africa (Pty) Ltd. Stephen Chernow & Kurt Riegelman 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Africa (Pty.) Attn Marie-Amandine Bhika 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Africa (Pty.) Ltd. 138 West Street Sandton 2196 South Africa Intelsat Align S.A R.L 4 Rue Albert Borschette 1246 Luxembourg Intelsat Align S.A.R.L. 4 Rue Albert Borschette L-1246 Luxembourg

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 52 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 75 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Intelsat Align S.À.R.L. Attn Franz Russ 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Alliance Lp 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Alliance Lp 7900 Tysons One Place Mclean VA 22102 Intelsat Alliance Lp Jacques Kerrest 251 Little Falls Drive Wilmington DE 19808 Intelsat Asia (Hong Kong) Limited 1401 Hutchison House 10 Harcourt Road Hong Kong Hong Kong Intelsat Asia (Hong Kong) Limited 1401 Hutchison House 10 Harcourt Road Hong Kong China Intelsat Asia (Hong Kong) Limited Attn Kurt Riegelman 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Asia Carrier Services LLC 7900 Tysons One Place Mclean VA 22102 Intelsat Asia Pty. Ltd. 1 Alfred Street Level 25 Goldfields House Suite 2501 Sydney 2000 Australia Intelsat Asia Pty. LTD. Suite 2501 Level 25 Goldfields House 1 Alfred Street Sydney 2000 Australia Intelsat Asia Pty. Ltd. Attn Kurt Riegelman 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Asia Pty. LTD. (Philippines Representative Office) 30/F Citibank Tower 8741 Paseo De Roxas Makati City Philippines Intelsat Brasil Ltda Attn Manoel Almeida 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Brasil LTDa. Praia Botafogo No. 440 Room 501 Botafogo Rio De Janeiro 22250-908 Brazil Intelsat Brasil Servicos De Telecomunicacao Attn Manoel Almeida 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Brasil Servicos Telecomunicacoes Ltda Praia Botafogo No. 440 Room 501 Botafogo Rio De Janeiro 22250-908 Brazil Intelsat Brasil Servicos Telecomunicacoes LTDa. Praia Botafogo No. 440 Room 501 Botafogo Rio De Janeiro 22250-908 Brazil Intelsat Canada Ulc 500 Burrard Street Suite 2900 Vancouver BC V6C 0A3 Canada Intelsat Clearinghouse Corporation Stephen Chernow & Kurt Riegelman 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Clearinghouse LLC 7900 Tysons One Place Mclean VA 22102 Intelsat Connect Finance S.A. 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Connect Finance S.A. 4 Rue Albert Borschette 1246 Luxembourg Intelsat Connect Finance S.A. Attn Franz Russ 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Connect Finance S.A. Attn Mirjana Hervy 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Corp Pac 3400 International Drive Nw Washington DC 20008-3006 Intelsat Corporation 7900 Tysons One Place Mclean VA 22102 Intelsat Cosmos LLC Skakovaya Street House 17 Building 2 6Th Floor Moscow 125040 Russia Intelsat Cosmos LLC Ul. Bakhrushina 32/1 Office 10 Moscow 115054 Russia Intelsat Cosmos Ooo 1 Kazachiy Pereulok 5/2 Room No. 10 11 12 On Floor 2 Building 1 Moscow 119017 Russia Intelsat Cosmos Ooo Attn General Director Mr. Shalamov Av Ul. Bakhrushina 32/1 Office 10 Moscow 115054 Russia Intelsat Cosmos Ooo Attn Sajid Ajmeri 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Cosmos Ooo (Russia) Skakovaya Street House 17 Building 2 6Th Floor Moscow 125040 Russia Intelsat Envision Holdings LLC 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Envision Holdings LLC 4 Rue Albert Borschette 1246 Luxembourg Intelsat Envision Holdings LLC Attn Franz Russ 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Finance Bermuda LTD. c/o Appleby Service (Bermuda) LTD. Canon’S Court 22 Victoria Street Hamilton HM 12 Bermuda Intelsat Finance Nevada LLC 7900 Tysons One Place Mclean VA 22102 Intelsat France Sas 72 Rue Du Faubourg Saint Honore Paris France Intelsat France Sas Attn: Jean-Philippe Gillet 4 Rue Albert Borschette L-1246 Luxembourg Intelsat General Communications LLC 4 Rue Albert Borschette L-1246 Luxembourg Intelsat General Communications LLC 7900 Tysons One Place Suite 12 Mclean VA 22102 Intelsat General Corporation 6550 Rock Spring Drive Suite 450 Bethesda MD 20817 Intelsat Genesis Gp LLC 7900 Tysons One Place Mclean VA 22102 Intelsat Genesis Inc 251 Little Falls Drive Wilmington DE 19808 Intelsat Genesis Inc. 4 Rue Albert Borschette 1246 Luxembourg Intelsat Genesis Inc. 7900 Tysons One Place Mclean VA 22102 Intelsat Germany Gmbh Erdfunkstelle Fuchsstadt Am Sandflur L Fuchsstadt D-97727 Germany Intelsat Global Holdings S.A. 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Global Holdings S.A. 4 Rue Albert Borschette 1246 Luxembourg Intelsat Global S.A. 4 Rue Albert Borschette 1246 Luxembourg Intelsat Global Sales & Marketing Ltd. Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF United Kingdom Intelsat Global Sales & Marketing Ltd. Attn Franz Russ 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Global Sales & Marketing Ltd. Attn: Adriano Ros Chiswick Park Building 5 599 Chiswick High Road London W4 5YF Intelsat Global Sales & Marketing Ltd. Attn: Jean-Philippe Gillet 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Global Sales & Marketing Ltd. Fao Director Or Company Secretary 100 New Bridge Street London EC4V 6JA Intelsat Global Sales & Marketing LTD. Uae Branch Denton Wilde Sapte 26Th Floor Api Towers Sh. Zayed Road PO Box 1756 Dubai United Arab Emirates Intelsat Global Sales & Marketing LTD. Uae Branch Dubai Internet City Bldg. 11 Office 411 PO Box 500207 Dubai United Arab Emirates Intelsat Global Sales & Marketing Ltd.– United Arab Emirates Branch Attn: Jean-Philippe Gillet 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Global Service Corporation 3400 International Drive Nw Washington DC 20008 Intelsat Global Service LLC 7900 Tysons One Place Mclean VA 22102 Intelsat Global Subsidiary S.A. 4 Rue Albert Borschette 1246 Luxembourg Intelsat Holdings LLC 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Holdings LLC 4 Rue Albert Borschette 1246 Luxembourg Intelsat Holdings LLC Attn Franz Russ 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Holdings S.A. 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Holdings S.A. 4 Rue Albert Borschette 1246 Luxembourg Intelsat Holdings S.A. Attn Franz Russ 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Horizons-3 Corporation 7900 Tysons One Place Mclean VA 22102-5972 Intelsat Horizons-3 LLC 7900 Tysons One Place Mclean VA 22102 Intelsat Horizons-3 LLC Sajid Ajmeri 7900 Tysons One Place Mclean VA 22102-5972 Intelsat India Private Limited Aria Signature Towers Hotel J.W. Marriott Aerocity Unit 1B First Floor New Delhi 110 037 India Intelsat India Private Limited Attn Kurt Riegelman 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Intermediate Holding Company S.A. 4 Rue Albert Borschette 1246 Luxembourg Intelsat Intermediate LLC 4 Rue Albert Borschette L-1246 Luxembourg Intelsat International Employment LLC 7900 Tysons One Place Mclean VA 22102 Intelsat International Systems LLC 7900 Tysons One Place Mclean VA 22102 Intelsat International Systems LLC Attn Franz Russ 4 Rue Albert Borschette L-1246 Luxembourg Intelsat International Systems LLC Attn Kurt Riegelman 4 Rue Albert Borschette L-1246 Luxembourg Yurakucho Denki Building South Tower 13 Intelsat International Systems LLC (Japan Office) F 1-7-1 Yurakucho Chiyoda-Ku Tokyo Japan Intelsat Inventment Holdings S.A R.L. 4 Rue Albert Borschette 1246 Luxembourg Intelsat Investment Holdings 4 Rue Albert Borschette 1246 Luxembourg

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 53 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 76 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Intelsat Investment Holdings S.A R.L. 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Investment Holdings S.A.R.L. Attn Franz Russ 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Investments S.A. 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Investments S.A. 4 Rue Albert Borschette 1246 Luxembourg Intelsat Investments S.A. Attn Franz Russ 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Investments S.A. Attn Mirjana Hervy 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Investments S.A. (F/K/A Intelsat S.A.) 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Ireland Operations Unlimited Company c/o Matheson 70 Sir John Rogerson’S Quay Dublin 2 Ireland (Eire) Intelsat Israel LTD. Derech Menachem Begin 121-123 Tel Aviv-Yafo 6701203 Israel Intelsat Jackson Holdings S.A. 3400 International Drive Nw Washington DC 20008 Intelsat Jackson Holdings S.A. 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Jackson Holdings S.A. 4 Rue Albert Borschette 1246 Luxembourg Intelsat Jackson Holdings S.A. Franz Russ 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Jackson Holdings Sa 7900 Tysons One Place Mclean VA 22102 Intelsat Kommunikations Gmbh Erdfunkstelle Fuchsstadt Am Sandflur L Fuchsstadt D-97727 Germany Intelsat Kommunikations Gmbh Erdfunkstelle Fuchsstadt Sandflur Fuchsstadt D097727 Germany Intelsat Kommunikations Gmbh Attn Sajid Ajmeri 4 Rue Albert Borschette L-1246 Luxembourg Intelsat License Holdings LLC 4 Rue Albert Borschette L-1246 Luxembourg Intelsat License Holdings LLC Attn Franz Russ 4 Rue Albert Borschette L-1246 Luxembourg Intelsat License LLC 4 Rue Albert Borschette 1246 Luxembourg Intelsat License LLC 4 Rue Albert Borschette L-1246 Luxembourg Intelsat License LLC Attn Franz Russ 4 Rue Albert Borschette L-1246 Luxembourg Intelsat LLC 7900 Tysons One Place Mclean VA 22102 Intelsat Luxembourg Investment 4 Rue Albert Borschette 1246 Luxembourg Intelsat Luxembourg Investment S.A R.L. 4 Rue Albert Borschette 1246 Luxembourg Intelsat Management LLC 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Operations S.A. 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Operations S.A. Attn Franz Russ 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Phoenix Holdings S.A. 4 Rue Albert Borschette 1246 Luxembourg Intelsat S.A. 4 Rue Albert Borschette L-1246 Luxembourg Intelsat S.A. 4 Rue Albert Borschette 1246 Luxembourg Intelsat S.A. Attn Franz Russ 4 Rue Albert Borschette L-1246 Luxembourg Intelsat S.A. Attn Jacques Kerrest 4 Rue Albert Borschette L-1246 Luxembourg Intelsat S.A. (F/K/A Intelsat Global Holdings S.A) 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Satellite Communications Limited Delta Corner Tower 1 6Th Floor PO Box 14805 – 00800 Nairobi Kenya Intelsat Satellite CommunicationsLimited Attn Henrich Heuer 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Satellite LLC 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Satellite LLC 4 Rue Albert Borschette 1246 Luxembourg Intelsat Satellite LLC Attn Franz Russ 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Satellite LLC Argentina Branch Leandro N.Alem 928 7 Piso - Of 721 Buenos Aires C1001AAR Argentina Intelsat Senegal Branch Attn Marie-Amandine Bhika 4 Rue Albert Borschette L-1246 Luxembourg 12 Boulevard Djily Mbaye Azure Building Intelsat Senegal S.A R.L. 15 Bp 50555 Dakar Senegal Intelsat Service And Equipment LLC 7900 Tysons One Place Mclean VA 22102 Intelsat Singapore Pte. Ltd. 460 Alexandra Road Psa Building #25-03 119963 Singapore Intelsat Singapore Pte. Ltd. Attn Kurt Riegelman 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Subsidiary (Gibraltar) Limited Suite 1 Bums House 19 Town Range Gibraltar Gibraltar Intelsat Subsidiary (Gibraltar) Limited Suite 1 Burns House 19 Town Range Gibraltar Intelsat Subsidiary Holding Company S.A. 4 Rue Albert Borschette 1246 Luxembourg Intelsat Systems LLC 4 Rue Albert Borschette 1246 Luxembourg Intelsat Uk Financial Services LTD. Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF United Kingdom Intelsat Us Finance LLC 7900 Tysons One Place Mclean VA 22102 Intelsat Us Finance LLC Sajid Ajmeri 7900 Tysons One Place Mclean VA 22102-5972 Intelsat Us LLC 3400 International Drive Nw Washington DC 20008 Intelsat Us LLC 7900 Tysons One Place Mclean VA 22102 Intelsat Us LLC Henrich Heuer 7900 Tysons One Place Mclean VA 22102-5972 Intelsat Us LLC Attn Franz Russ 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Us LLC Attn Henrich Heuer 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Us LLC Attn: Accounts Payable 7900 Tysons Once Place 14th Floor Mclean VA 22102-5972 Intelsat Us LLC Attn: Suhasini Attawar 7900 Tysons Once Place 14th Floor Mclean VA 22102-5972 Intelsat Us LLC (Fka Intelsat Corporation) 7900 Tysons One Place Mclean VA 22102 Intelsat Us LLC Korea Branch 259-1 Yangjeon-Ri Geumseong-Myeon Gumsan-Gun Chungcheongnam-Do 312-700 Korea, Republic Of Intelsat Usa Sales LLC 7900 Tysons One Place Mclean VA 22102 Intelsat Ventures S.A R.L. 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Ventures S.A R.L. Franz Russ 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Ventures S.A R.L. Attn Franz Russ 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Ventures S.À R.L. 4 Rue Albert Borschette 1246 Luxembourg Intelsat Ventures S.À R.L. 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Ventures S.À R.L. Attn Franz Russ 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Ventures S.À R.L. Jose Toscano 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Ventures S.A.R.L. 4 Rue Albert Borschette L-1246 Luxembourg Intelsat Virginia Holdings LLC 7900 Tysons One Place Mclean VA 22102 Interamerica Broadcasting & Production Co. S.A. Hipolito Herrera Billini #102 Esq. Independencia La Feria Santo Domingo Dominican Republic Intercall Inc. 8420 W Bryn Mawr Suite 1100 Chicago IL 60631 Intercall Inc. Attn: Legal Department 8420 W. Bryn Mawr Ave Suite 400 Chicago IL 60631 Interface Media Group Inc 1233 20Th Street Nw Washington DC 20036 Interface Media Group Inc PO Box 57138 Washington DC 20036 Interixon 129 Boulevard Malesherbes Paris 93300 France Intermountain Rural Electric Association 5496 N. U.S. Highway 85 Sedalia CO 80135 Internal Revenue Service 400 N 8th Street Box 76 Richmond VA 23219 Internal Revenue Service PO Box 7346 Philadelphia PA 19101-7346 International Business Consultants 16 Meredyth Road London SW13 0DY United Kingdom

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 54 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 77 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country International Business Consultants 18 Rue Duphot Paris 75001 France International Business Consultants 9 Bis Rue Chernoviz Paris 75016 France International Chamber Of Commerce 33-43 Avenue Du Président Wilson Paris 75116 France International Civil Aviation Organization Technical Cooperation Bureau Procurement Section 999 Robert Bourassa Boulevard Montreal QC H3C 5H7 Canada International Media Distribution LLC 4100 East Dry Creek Road Centennial CO 80122 International Quality & Productivity Center (Iqpc) Fz LLC 08Th Floor 801-809 Dsc Tower Building Dubai Studio City PO Box 502397 Dubai United Arab Emirates International Quality & Productivity Center (Iqpc) Fz LLC 150 Clove Road Little Falls NJ 07424-0401 International Sos Assistance Inc PO Box 419386 Boston MA 02241-9386 International Sos Assistance Inc. 3600 Horizon Blvd Ste 300 Fstrvl Trvose PA 19053-4949 International Sos Assistance Inc. PO Box 419386 Boston MA 02241-9386 Yurakucho Denki Building South Tower 13 International Systems LLC Japan Branch F 1-7-1 Yurakucho Chiyoda-Ku Tokyo Japan International Telecommunication Union Place Des Nations Ch-1211 Geneva 20 Switzerland International Telecommunication Union Swiss Bank Corporation Place Des Nations 1211 Geneva 20 Switzerland International Telecommunications Satellite Organization c/o K&L Gates LLP Attn: Margaret Westbrook 4350 Lassiter at North Hills Avenue Suite 300 Raleigh NC 27609 International Telecommunications Satellite Organization (“Itso”) 4400 Jenifer Street Nw Suite #332 Washington DC 20015 International Telecommunications Satellite Organization (“Itso”) Patrick Masambu Director 4400 Jenifer Street Nw Suite #332 Washington DC 20015 International Telecommunications Satellite Organization (“Itso”) Attn: Patrick Masambu Director 4400 Jenifer Street Nw Suite #332 Washington D.C. 20015 International Telecommunications Satellite Organization (“Itso”) c/o K&L Gates Llp 1 New Change London EC4M 9AF United Kingdom International Telecommunications Satellite Organization (Itso) 3400 International Drive N.W Washington DC 20008 International Telecommunications Satellite Organization (Itso) 4400 Jenifer St Nw Suite 332 Washington DC 20015 Internet 2.0 Pty Ltd 17 Alice Junction Crescent Gilmore, Act 2905 Australia Internet Protocol Television Society 117 Deep Shikha 8 Rajendra Place New Delhi 110008 India Internet Protocol Television Society 312-A Deepshikha Building 08 Rajendra Place New Delhi 110008 India World Trade Tower Barakhamba Internet Protocol Television Society Suites 215/216 Dbs Office Business Centres 1St Floor Lane New Delhi 110001 India Intertel Nigeria LTD 5 Yusuf Okunande Close Maryland Lagos 2341 Nigeria Interxect Limited (Ibs Broadcast) 7/F Kin On Commercial Building 49-51 Jervois Street Sheung Wan Hong Kong Interxion France Sas 129 Boulevard Malesherbes Paris 75017 France Interxion Par2 Paris Data Center 20 Rue Des Gardinoux Aubervilliers 93300 France InterXion Telecom GmbH Attn: Anthony Foy MD Hanauer Lanstrabe 312 Frankfurt am Main 60314 Germany Intouch Relocations Pty Ashwood House Ballywoods Office Park 33 Ballyclare Drive Bryanston Johannesburg 2074 South Africa Intrado Digital Media LLC 11808 Miracle Hills Dr Omaha NE 68154 Intrado Enterprise Collaboration Inc 11808 Miracle Hills Drive Omaha NE 68154-4403 Intrado Enterprise Collaboration Inc 1239 OG Skinner Dr West Point GA 31833-1789 Intrado Enterprise Collaboration Inc 8420 W.Bryn Mawr Suite 400 Chicago IL 60631 Intrado Enterprise Collaboration Inc PO Box 281866 Atlanta GA 30384-1866 Intrado Enterprise Collaboration Inc 11808 Miracle Hills Dr Omaha NE 68154 Intrasky (Offshore) Sal Attention: Mr. Antoine Karam Jisr Al Basha Al Basha Garden Bldg 2Nd Floor Beirut 11-316 Lebanon Invesco Active Multi-Sector Credit Fund Ltd. of Invesco Advisers Inc. Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco Active Multi-Sector Credit Fund of Invesco Canada Limited Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco Active Multi-Sector Credit Fundof Invesco Asset Management Limited Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco Active Multi-Sector Credit Trust of Institutional Retirement Trust Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco Bond Fund of Invesco Advisers Inc. Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco BulletShares 2020 High Yield Corporate Bond ETF of Invesco Capital Management LLC Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco BulletShares 2022 High Yield Corporate Bond ETF of Invesco Capital Management LLC Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco Corporate Bond Fund of AIM Investment Securities (Invesco Investment Securities) Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco Global High Yield Bond Fund Of Invesco Canada Limited Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco Global High Yield Short Term Bond Fund of Invesco Asset Management Limited Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco GT Global High Income Fund of Invesco Advisers Inc. Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco GTI Fund (UK)- US High Yield of Invesco Asset Management Limited Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco GTR FD US of Invesco Asset Management Limited Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco GTR Fund (UK)- US HY Fund of Invesco Asset Management Limited Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco GTR High Yield of Invesco Asset Management Limited Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco GTR LLC of Invesco Asset Management Limited Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco GTR US High Yield Fund of Invesco Asset Management Limited Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco GTRS II US High YD of Invesco Asset Management Limited Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco GTRS II US High YD of Invesco Asset Menagement Limited Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco High Income Trust II Fund of Invesco Advisers Inc. Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco High Yield Fund of AIM Investment Securities (Invesco Investment Securities) Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco High Yield Global Bond Fund Ltd. of Invesco Advisers Inc. Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco Ltd 225 Liberty St Fl 14 New York NY 10281 Invesco Multi-Asset Income Fund of AIM Investments Funds (Invesco Investments Funds) Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco Oppenheimer Global Strategic Income Fund of AIM Investments Funds (Invesco Investments Funds) Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco Oppenheimer V.I. Global Strategic Income Fund of AIM Variable Insurance Funds (Invesco Variable Insurance Funds) Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco Strategic Income Fund of Invesco Asset Management Limited Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Invesco US High Yield Bond Fund - (LUX) of Invesco Advisers Inc. Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 55 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 78 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Invesco V.I. High Yield Fund of AIM Variable Insurance Funds (Invesco Variable Insurance Funds) Attn: Legal Department 11 Greenway Plaza Suite 1000 Houston TX 77046 Inwi (Wana Corporate) Lotissement La Colline 2 Sidi Maarouf Casablanca 20190 Morocco Iontuition 1100 W Lake Cook Road Suite 110 Buffalo Grove IL 60089 Iontuition Inc. 1100 W Lake Cook Rd Buffalo Grove IL 60089 Ip Access International Inc. 31831 Camino Capistrano Suite 300A San Juan Capistrano CA 92675 Ipreco Holdings LLC 1359 Broadway New York NY 10018 Ipreo 1359 Broadway 2Nd Floor New York NY 10018 Ipreo PO Box 21865 New York NY 10087-1865 Ipreo PO Box 26886 New York NY 10087-6886 Ipreo Holdings LLC Attn: Allen Williams 1359 Broadway New York NY 10018 Ipreo Holdings LLC Attn: Cathryn Rich 1359 Broadway New York NY 10018 22 Avenue Du President Leopold Sedar Ipres Senghor Biote Potale 161 Dakar Senegal iPROMOTEu c/o Towner & Kohler LLC Attn: Dan Moore 333 N. Wilmot Rd. #340 Tucson AZ 85711 Al-Nisour Square Adjacent To The Iraq Telecommunications & Post Company Attn: Anmar Hadi The Ministry's Headquarters Baghdad Tower Baghdad 8933+8G Iraq IRB Avenida Brigadeiro Faria Lima 3477 20Th Floor Blaco B Sao Paulo Brazil Irb Avenida Brigadeiro Faria Lima 3477 20Th Floor Blaco B Sao Paulo Irb Brasil Resseguros Attn: Mauricio Cesar Da Silva Lima Av. Mal. Câmara 171 - Centro Rio De Janeiro – Rj 20020-901 Brazil Irib 4Th Floor Administration Complex Jame Jam Str. Vali-E-Asr Av Tehran Iran Iricht Solutions Development Co LTD Suite 664 Building No 30 Shanghai China Irina Ermolaeva Redacted Address Irion Henry Redacted Address Iris Smart Technologies LTD Plot 536 (House No. 13) Usuma Street Maitama District Abuja Nigeria Iron Mountain Information Management Inc. 8200 Preston Court Suite One Jessup MD 20794 Iron Mountain Record ManagementInc 1000 Campus Drive Collegeville PA 19426 Iron Mountain Record ManagementInc 745 Atlantic Ave Boston MA 02111 Iron Mountain Record ManagementInc 8001 Research Way Springfield VA 22153 Iron Mountain Record ManagementInc 8200 Preston Court Jessup MD 20794 Iron Mountain Record ManagementInc Data Protection (Formally Arcus Data Security) PO Box 911862 Dallas TX 75391-1862 Iron Mountain Record ManagementInc PO Box 27128 New York NY 10087-7128 Iron Mountain Record ManagementInc PO Box 27129 New York NY 10087-7128 Iron Mountain Record ManagementInc PO Box 27129 New York NY 10087-7129 Iron Mountain Record ManagementInc PO Box 27131 New York NY 10087-7131 Iron Mountain Record ManagementInc PO Box 60709 Dept #3-0289 Los Angeles CA 90060-0709 Iron Mountain Record ManagementInc Springfield 7706 Southern Drive Springfield VA 22150 Irt Technologies Inc 5580 Boulevard Thimens Saint Laurent H4R 2K9 Canada Irt Technologies Inc 800 Boulevard Saint-Jose La Prairie QC J5R 6W9 Canada Irwin Kimberly Redacted Address Is Internet Solutions Limited Fabac Centre 3B Ligali Ayorinde St Victoria Island Lagos Nigeria ISA Technology Corporation Limited Tina Xi Flat/Rm 1501 15/F BEA Tower Millennium City 5 418 Kwun Tong Road Kwun Tong Kowloon 00000 Hong Kong Isa Technology Corporation LTD Unit B 9/F Neich Tower 128 Gloucester Road Wanchai Hong Kong Isat Africa LTD. Fzc 105 Building 10 Dubai Internet City PO Box 500459 Dubai United Arab Emirates Isi Solutions Inc D/B/A Upsource Attn: Nate Ayres 4 W Dry Creek Circle Suite 100 Littleton CO 80120 Isi Solutions Inc Dba Upsource 4 W Dry Creek Circle Suite 100 Littleton CO 80120 Ismail Sherille Redacted Address Isnet Electronic Information ProductionDistributionTrade And Ýçmeler Mahallesi Piri Reis Caddesi CommServices Inc Ýþbankasý Apt. No:62 Tuzla 34947 Istanbul Turkey Israel Aerospace Industries LTD Ben Gurion International Airport 70100 Israel Israel Aerospace Industries LTD Mbt Space Division PO 105 Yahud 5410002 Israel Israel Aerospace Industries LTD The First International Bank Of Israel Main Branch Tel Aviv 9 Ahad Haam Street Tel Aviv Israel Isro (Isro Gisat-1 Attention: Accounts Officer (B) Master Control Facility (Mcf) Pb No- 66 Hassan Karnataka 573201 Brazil Isro (Isro Gsat-30 Attention: Accounts Officer (B) Master Control Facility (Mcf) Pb No- 66 Hassan Karnataka 573201 India Isro Attention: Accounts Officer (B) Master Control Facility (Mcf) Pb No- 66 Hassan Karnataka 573201 India Isro Attention: Accounts Officer (B) (Isro Gisat-1 Master Control Facility (Mcf) Pb No- 66 Hassan Karnataka 573201 Brazil Isro Attention: Accounts Officer (B) (Isro Gsat-30 Master Control Facility (Mcf) Pb No- 66 Hassan Karnataka 573201 India Attention: Accounts Officer (B) Master Isro Control Facility (Mcf) Isro Gsat-31 Toss Mission Pb No- 66 Hassan Karnataka 573201 India Istituto Nazionale Di Geofisica E Vulcanologia Via Di Vigna Murata 605 Roma 00143 Italy Istreamplanet LLC 6630 W Rby Avenue Suite 112 Las Vegas NV 89118 Italo Augusto Pereira Redacted Address Italo Perreira Redacted Address Itc Global (Australia) Pty Ltd 48 Mordaunt Circuit Canning Vale 6155 Australia Itc Global Inc 3430 S. Sam Houston Parkway East Houston TX 77047 Itc Global Inc 850 Cranberry Woods Drive Suite 2240 Cranberry Township PA 16066 Itc Water Management 62-180 Kawailoa Dr Haleiwa HI 96712 Itc Water Management Pob 458 Haleiwa HI 96712 Itissalat Al Maghrib S.A.-Morocco Direction International Division Facturation Recouvrement Av. Annakhil-Hay Riad Rabat Morocco Itoki Corporation 2-10 Irifune 3-Chome Chuo-Ku Tokyo 104-0042 Japan Itsavvy 313 S Rohlwing Road Addison IL 60101-3029 Itsavvy PO Box 3296 Glen Ellyn IL 60138 ITsavvy LLC Wendy Belpedio 313 S Rohlwing Road Addison IL 60101 Itv-Independent Television Limited Mikocheni Light Industrial Area Dar Es Salaam Tanzania Ivanova Theodora Redacted Address Ivelina Valkanova Redacted Address Ivens Consult LTDa. Avenida N.S. De Copacabana 1182 Suite 702 Rio De Janeiro 22070-012 Brazil Ivette Fournier Redacted Address J.P. Morgan Clearing Corp. Attn: General Counsel 7th Fl One Metrotech Center North Brooklyn NY 11201-3859 J.P. Morgan Securities LLC 277 Park Avenue New York NY 10172 Jackson Torrey Redacted Address Jacobs Don Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 56 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 79 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Jacobsohn Jeremy Redacted Address Jacobson John Redacted Address Jacqueline Reses Redacted Address Jaeger Wade Redacted Address Jakins Brian Redacted Address Jaldin Fabiola Redacted Address Jamaica National Building Society 2-4 Constant Spring Road Kingston Jamaica James Casaundra Redacted Address James Chase Solutions Limited One Queen Sqaure Brighton NB1 3FD United Kingdom James Chase Solutions Limited One Queen Square 4Th Floor Brighton BN1 3FD United Kingdom James Philip Casey Jr. Redacted Address JAMES REDPATH Redacted Address James Roderick Redacted Address James Walter Johnson Jr Redacted Address James Walter Johnson Jr. Redacted Address Jamie Buchanan-Conroy Redacted Address Jamison David Redacted Address Jamshidi Simin Redacted Address Jane's Group UK Limited The Capitol Buildingoldbury Bracknell RG12 8FZ United Kingdom Jane's Group UK Limited Kendra Montoya 15 Inverness Way East Englewood CO 80112 Janet M. Tingley Redacted Address Jankowski Gail D. Redacted Address Jankowski Joseph Redacted Address Jankowski Joseph A Redacted Address Jankowski Jr. Joseph A. Redacted Address Jansson Gerard Redacted Address Japan Aerospace Exploration Agency (Tanegashima Space Center) Kukinaga Minamitane-Cho Kagoshima-Ken 891-3793 Japan Japan International Broadcasting Inc. Media Solutions Department 7Th Floor 1-19-4 Jinnan Shibuya-Ku Tokyo 150-0041 Japan Japan International Broadcasting Inc. Media Solutions Department 7th Floor 1-19-4 Jinnan Shibuya-Ku Tokyo 150-0041 Japan Japan Military Review Rorie Yotsuya Bldg 7F 3-1-5 Yotsuya Shinjuku-Ku Tokyo 160-10004 Japan Jaroslav Novak Redacted Address Jason Andrews Unknown Unknown Unknown UNKNOWN Jason Andrews c/o Goldfarb & Huck (R. Omar Riojas) 925 Fourth Avenue Suite 3950 Seattle WA 98104 Jason Electronics (Pte) LTD Blk 194 Pandan Loop #06-05 Pantech Business Hub 128383 Singapore Jasso Luis Redacted Address Javed A. Hashmi Redacted Address Jay I. Kislak Revocable Trust Dtd 2/24/2006 As Amended 7900 Miami Lakes Drive West Miami Lakes FL 33016 Jayanti Lalitha Redacted Address Jayantilal Dhameliya Redacted Address Jbernstein Consulting LLC 3816 Taylortown Road Furlong PA 18925 Jbr Consulting 12050 Saranac Pl Manassas VA 20112 Jbr Consulting LLC 12050 Saranac Pl Manassas VA 20112 Jds Tank Testing & Repair Attn: Anita L. Shultz 10612 Lexington St. Stanton CA 90680 Jds Tank Testing & Repair Inc PO Box 1241 Stanton CA 90680 Jean Elysee Victor Redacted Address Jean Luc Froeliger Redacted Address Jean Paul Berges Redacted Address Jean Philippe Gillet Redacted Address Jeanine Do Trinh Redacted Address Jean-Pierre Bouchez Redacted Address Jeff Clark Redacted Address Jeffrey Ball Redacted Address Jeffrey Lynn Schumann Redacted Address Jeffrey S. Stein Brian S. Lennon Willkie Farr & Gallagher LLP 787 New York New York 10019 Jeffrey S. Stein Redacted Address Jeffries Maria Redacted Address Jeffries William Redacted Address Jeffries William D Redacted Address Jeffries William David Redacted Address Jellyvision Lab Inc 848 W Eastman St Ste 104 Chicago IL 60642 Jenkins Daniel Byron Redacted Address Jenkins Jason J Redacted Address Jenkins Veronica Redacted Address Jenner & Block LLP 353 N. Clark Street Chicago IL 60654-3456 Jenner & Block Llp 919 Third Avenue New York NY 10022 Jenny F. So Redacted Address Jensen's Ornamental Inc. 561 California Blvd Napa CA 94559 Jensen's Ornamental Inc. 561 California Blvd Napa CA 94559-3129 Jensen's Ornamental Inc. 625 Burnell Street Garden Grove CA 92841 Jensen's Ornamental Inc. PO Box 6709 Napa CA 94581-1709 Jerry B. Duvall Redacted Address Jeryl Johnson-Sinkfield Redacted Address Jetbrains 10 Lake Center Drive Suite 203 Marlton NJ 8053 Jetbrains Americas Inc 1900 South Norfolk St Suite 350 San Mateo CA 94403 Jetbrains Americas Inc 989 East Hillsdale Blvd Suite 200 Foster City CA 94404 Jfw Industries Inc. 5134 Commerce Square Drive Indianapolis IN 46237 Jfw Industries Inc. Attn: Lee Ann Mcdowell 5134 Commerce Square Drive Ventura CA 93009-1290 Jhugroo Meenakshi Redacted Address Jhulameta Janiola Pagden Redacted Address Jiggetts Brittney Redacted Address Jilani Nadeem Redacted Address Jimenez Andres Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 57 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 80 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Jimenez Andres Edson Redacted Address Jimenez David Redacted Address Jitomo Erwin Eli Redacted Address Jk Moving Services 44112 Mercure Circle Sterling VA 20166 Jmbl Personnel Inc 18 Hamilton St Ste 1 Bound Brook NJ 08805 Jobs.Lu LTD 119 Rue De L'Alzette Esch-Sur-Alzette Luxembourg Jobs.Lu LTD 5 Rue Des Merovingiens Bertrange L-8070 Luxembourg Jobs.Lu LTD South Block The Malthouse Grand Canal Quay 2 Dublin Ireland (Eire) Joelle Delaplace Redacted Address Joh Marian Redacted Address Johannesburg 251 Oak Avenue Randburg South Africa John Diercksen Redacted Address John Douglas Hampton Redacted Address John E. Hewitt Redacted Address John F Welch Redacted Address John Lunsford Redacted Address John R Tull 1021 Oxford Drive St Augustine John R Tull Redacted Address John W Ffooks & Co (International) LTD Rue De I'Institut 4Th Floor Ebene Skies Ebene Cybercity Mauritius John Welch Redacted Address Johndahl Mary Lee Redacted Address Johns Hopkins Healthcare 12529 Collections Center Drive Central Lockbox c/o Bank Of America Chicago IL 60693 Johns Hopkins Healthcare 6704 Curtis Court Glen Burnie MD 21060 Johns Hopkins Healthcare 750 East Pratt 5Th Street Baltimore MD 21202 Johns Hopkins HealthCare LLC Attn: Mark Cocharan Executive Director 1300 Thames Street Suite 100 Baltimore MD 21231 Johnson Chermonne Jolita Redacted Address Johnson Controls Fire Protection Lp 1301 West Washington Street Hagerstown MD 21740 Johnson Controls Fire Protection Lp 1701 W Sequuoia Avenue Orange CA 92868-1015 Johnson Controls Fire Protection Lp 50 Technology Drive Westminster MA 01441 Johnson Controls Fire Protection Lp 550 Paiea St Ste 210 Honolulu HI 96819-1837 Johnson Controls Fire Protection Lp 9585 Snowden River Parkway Columbia MD 21044 Johnson Controls Fire Protection Lp Dept. Ch 10320 Palatine IL 60055-0320 Johnson Controls Fire Protection Lp Attn: Rob Comey 1701 W. Sequoia Avenue New York NY 10019 Johnson Controls Fire Protections Cesar Garcia 10405 Crosspoint Blvd Indianapolis IN 46256 Johnson Controls Inc. 507 East Michigan Street PO Box 423 Stamford CT 06905 Johnson Controls Inc. 550 Paiea St Ste 210 Honolulu HI 96819-1837 Johnson Controls Inc. 5757 North Green Bay Avenue Milwaukee WI 53209 Johnson Controls Inc. 60 Loveton Circle Sparks MD 21152 Johnson Controls Inc. 677 Ala Moana Blvd Suite 820 Honolulu HI 96813 Johnson Controls Inc. 9055-A Gullford Road Columbia MD 21046 Johnson Controls Inc. PO Box 730068 Dallas TX 75373 Johnson Controls Inc. PO Box 730068 Dallas TX 75373-0068 Johnson Controls Inc. PO Box 8500-2151 Philadelphia PA 19178-2151 Johnson Controls Inc. PO Box 905240 Charlotte NC 28290-5240 Johnson Controls Inc. Attn: John Fuller Account Executive 550 Paiea St Ste 210 Honolulu HI 96819-1837 Johnson Controls Inc. Attn: Vicki Chase Chestnut Street Philadelphia PA 19103 Johnson Derrick Redacted Address Johnson Donald Redacted Address Johnson Eva Redacted Address Johnson James Redacted Address JOHNSON JANET P Redacted Address Johnson Jr James Walter Redacted Address Johnson Juan Redacted Address Johnson Phillip Redacted Address Johnson Rosa Redacted Address Johnson Stephanie Redacted Address Johnson Thomas Redacted Address Johnson Thomas C Redacted Address Johnson Vicki Redacted Address Johnson Vicki C. Redacted Address Johnson-Sinkfield Jeryl Redacted Address Johnston Anne Redacted Address Johnston Clifford Redacted Address Joho Tsusin Sinkokai Redacted Address Joint Stock Company "Astel" 67 Mametova St Almaty 50004 Kazakhstan Joint-Stock Company "Astel" Dostyk Ave. 142 Urask Kazakhstan Joint-Stock Company "Astel" Mametova Str. 67 Almaty 5004 Kazakhstan Joint-Stock Company Gazprom Space Systems Attn: Victoria Ioda 77B Moskovskaya Street Shchelkovo Moscow Region 141112 Russia Jonathan H. Dempsey 6661 Fairfax Road Chevy Chase Maryland 20815 Jonathan H. Dempsey Jonathan H Dempsey 6661 Fairfax Road 6661 Fairfax Road Chevy Chase Maryland 20815 Jondahl Mary Redacted Address Jondahl Mary Lee Redacted Address Jones Bryan Redacted Address Jones Day 250 Vesey Street New York NY Jones Day Bruce Bennett 250 Vesey Street New York NY 10281-1047 Jones Day Attn: Bruce Bennett 250 Vesey Street New York NY 10281-1047 Jones Edward Redacted Address Jones Howard R Redacted Address Jones Jimmy Redacted Address Jones John Redacted Address Jones Richard Redacted Address Jones Sarah Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 58 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 81 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Jones Thomas Redacted Address Jones William Redacted Address Jorden Michael Redacted Address Jose Antonio Rios Redacted Address Jose Cortina Redacted Address Jose Dekneudt 1400 Key Blvd Arlington VA 22209 Jose Do Rosario Toscano Redacted Address Joseph A. Jankowski Redacted Address Joseph and Jo Ann Silence Redacted Address Joseph Jankowski Redacted Address Joseph Lane Shipp Redacted Address Journey Office Builders Inc 8455-Y Tyco Road Vienna VA 22182 Journey Office Builders Inc. Attn: Scott Johnson And Deidre Ferris 8455-Y Tyco Road Vienna VA 22182 Joyce Stephen Redacted Address Joye Clifton Redacted Address JP Morgan CC Attn: Carmine Martinelli 383 Madison Avenue 11th Floor New York NY 10179 Jp Morgan Chase Bank Na 383 Madison Avenue New York NY 10179 Jp Morgan Chase Bank Na PO Box 26040 New York NY 10087-6040 Jp Morgan Chase Bank Na PO Box 974958 Dallas TX 75397-4958 Jp Morgan Securities LLC 277 Park Avenue New York NY 10172 Jpc Cleaning Services LTD 7 Sovereign Close London E1W 3HW United Kingdom Jpc Cleaning Services LTD Longcroft House 2-8 Victoria Avenue Bishopsgate London EC2M 4NS United Kingdom Jpc Cleaning Services Ltd Unit 2 Oak Court Pilgrims Walk Prologies Coventry West Midlands Cv6 4Qh United Kingdom Jpc Cleaning Services Ltd. Unit 2 Oak Court Pilgrims Walk Prologies Coventry West Midlands CV6 4QH United Kingdom Jpmorgancc Attn: Carmine Martinelli 383 Madison Avenue 11Th Floor New York NY 10179 Jsat Corporation Pacific Century Place Marunouchi 17F 1-11-1 Marunouchi Chiyoda-Ku Tokyo 100-6218 Japan Jsat Corporation Attn: Hideyuki Torii Pacific Century Place Marunouchi 17F 1-11-1 Marunouchi Tokyo 100-6218 Japan Attn: Toru Mizoguchi General Manager Japan Pacific Century Place Marunouchi JSAT Corporation Global Business Develolment 17-18F 1-11-1 Marunouchi Chiyoda-Ku Tokyo 100-6218 Japan Jsat Corporation Attn: Yasuo Okuyama Exective Officer Pacific Century Place Marunouchi 17-18F 1-11-1 Marunouchi Tokyo 100-6218 Japan c/o Squire Sanders & Dempsey L.L.P. Attn: JSAT Corporation Ken Kurosu Esq. Ebisu Prime Square Tower 1-39 Hiroo-Chrome Shibuyu-Ku 16th Floor Tokyo 150-0012 Japan JSAT Corporation Pacific Century Place Marunouch 17F 1-11-1 Marunouchi Chiyoda-ku Toyko 100-6218 Japan Jsat International Inc 1401 H Street Nw Suite 220 Washington DC 20005 Jsat International Inc 5230 Pacific Concourse Drive 2F Los Angeles CA 90045 JSAT International Inc. 1401 H Street NW Suite 220 Washington DC 20005 Jsat International Inc. 2121 Rosecrans Avenue Suite 3355 El Segundo CA 90245 Jsat International Inc. 5230 Pacific Concourse Drive 2F Los Angeles CA 90045 Jsat International Inc. Mr. Hitoshi Shigeno 2121 Rosecrans Avenue Suite 3355 El Segundo CA 90245 Jsat International Inc. Attn: Mr. Hitoshi Shigeno 5230 Pacific Concourse Drive 2F Los Angeles CA 90045 Jsat International Inc. c/o Paul Weiss Rifkinf Wharton & Garrison 1615 L. St. Suite 1300 Washington DC 20036 JSAT International Inc. Milbank Tweed Hadley & Mccloy LLP Attn: Peter D. Nesgos Esq. 1 Chase Manahattan Plaza New York NY 10005 President c/o Sky Perfect Jsat Jsat International Inc. Eiichi Yonekura Corporation 1401 H Street Nw Suite 220 Washington DC 20005 JSAT International Inc. Attn: Norikazu Tojikubo and Mitsutoshi Akao 1401 H Street NW Suite 220 Washington DC 20005 Jsc "Kastelradio" 118 Al-Farabi Av 050040 Almaty Kazakhstan Jsc Gazprom Space Systems 77B Moscow Street Shchelkovo Moscow Region 141112 Russia Jsc Gazprom Space Systems Moscow Street Building 77B Attn: Yuri Chechin Shelkovo 141112 Russia JSC GAZPROM SPACE SYSTEMS Nataliia Poletaeva Bld.77 Moscow street Shchelkovo, Moscow region 141112 Russian Federation Jsc Kazteleradio Al-Farabi 118 Almaty 050040 Kazakhstan JSC Kazteleradio c/o Etude Junker (James Junker) 53 rue d’Anvers Luxembourg L-1130 Luxembourg Jsc Uzbektelecom A. Temur Street 24 Tashkent 700000 Uzbekistan Juan Mendoza Redacted Address Jubeark Cynthia Redacted Address Attn: W.B. Walt Juchniewicz President & Juch Tech Inc. Ceo 335 Greencedar Drive Hamilton ON L9C 7K5 Canada Jungman Dennis Redacted Address Jungman Dennis Alan Redacted Address Jupiter Microwave Components Inc 11720 Lucien Gendron Montreal QC H1E7J7 Canada Justice Telecom (Usa) 6700 Centinela Avenue Culver City CA 90230 Justin Bradley Redacted Address Juwad Mohaned Redacted Address JW Marriott Rio De Janeiro Avenida Atlantica 2600 Rio De Janeiro Brazil K$ Mobility LLC 20 N Wacker Drive Suite 1200 Chicago IL 60606 K&L Microwave Inc 2250 Northwood Drive Salisbury MD 21801 K4 Mobility LLC 20 N Waker Dr #1200 Chicago IL 60606 Kaczmarek Stephanie Redacted Address Kadarmanto-Olson Sri D Redacted Address Kadrichu Armand Redacted Address Kahler Stephen Redacted Address Kahler Stephen R Redacted Address Kahng Seun Redacted Address Kamau Mercy Redacted Address Kamau Mercy Wambui Redacted Address Kamoun Mouna Redacted Address Kandy Kandy Industrial Zone Pallekele Sri Lanka Kangas Edward Redacted Address Kangas Edward A. Redacted Address Kanto Bureau Of Telecommunication 1-2-1 Kunda-Minami Chiyoda-Ku Tokyo 102-8795 Japan Kapolei 91-340 Farrington Hwy Kapolei HI 96707 Karaman Bulent Redacted Address Karamyshev Denis Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 59 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 82 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Karasso Max Redacted Address Karen A. Duvall Redacted Address Karen F Henderson Redacted Address KAren Luly Redacted Address Karla Costello Redacted Address Karluk Nur Redacted Address Karunaratne William Redacted Address Karunaratne William P Redacted Address Kathaleen E. Morales Spouse of Retiree Stretto Claim Redacted Address KATHALEEN E.L MORALES Redacted Address Kathleen A Wood 141 South Bluewater Blvd Mineral VA 23117-4939 Katopis Anthony Redacted Address Katten Muchin Rosenman LLP 575 Madison Avenue New York NY 10022-2585 Kaur Maneet Redacted Address Kaushik J. Shah Redacted Address Kawado Irene Redacted Address Kawado Kerry H Redacted Address Kaytwo S.a r.l. 35a avenue J.F. Kennedy L-1855 Luxembourg Luxembourg Kazaktelecom 31 Bay Avenue Astana 10000 Kazakhstan Kbs America Inc. 625 S. Kingsley Dr. Los Angeles CA 90005 Kbs America Inc. Attention: Ms. Hyewon Nam 625 S. Kingsley Dr. Los Angeles CA 90005 Kcw Global Dba Nclud 1424 K Street Nw Ste 300 Washington DC 20005 Kddi America Inc. 7 Teleport Dr Staten Island NY 10311 Kddi America Inc. 7 Teleport Drive Staten Island NY 10311 Kddi Corporation Tokyo 100-8388 Japan Kddi Corporation Tokyo 100-8114 Japan Kddi Corporation Garden Air Tower 3-10-10 Iidabashi Chiyoda Ku Tokyo 100-8388 Japan Satellite Communications Planning & Kddi Corporation Kddi Bldg. 2-3-2 Nishishinjuku Engineering Gnom Shinjuku-Ku Tokyo 163-8003 Japan Global Network Engineering And Kddi Corporation Kddi-Lease Kddi Bldg. 2-3-2 Nishishinjuku Ops. Center (Gnoc) Tokyo 163-8003 Japan Kddi Corporation Orix Fudousan Nishishinjuku Building Nishishinjuku Shinjukuku Tokyo 1600023 Japan Garden Air Tower 3-10-10 Kddi Corporation Yasuyuki Koide Chief Operating Officer Iidabash Chiyoda-Ku Tokyo 102-8460 Japan Kddi Corporation Attn: Yasuyuki Koide Chief Operating Officer Garden Air Tower 3-10-10 Iidabash Chiyoda-Ku, Tokyo 102-8460 Japan Satellite Communications Planning & Kddi Corporation (Mobility) Engineering Gnom Kddi Building 2-3-2 Nishishinjuku Shinjuku-Ku Tokyo 163-8003 Japan Satellite Communications Planning & Kddi Corporation (Mobility) Engineering Gnom Kddi Building 2-3-2 Nishishinjuku Shinjuku-Ku Tokyo 163-8003 Japan Media Solution Section 1 Solution Network & Global Solution Engineering Kddi Otemachi Bldg. 1-8-1 Kddi Corporation (Video) Engineering Division Department Otemachi Chiyoda-Ku Tokyo 100-8186 Japan Kdfw Fox4 News PO Box 4630 New York NY 10185 Ke Nui Construction LLC PO Box 1659 Aiea HI 96701 Ke Nui Contruction LLC Attn: Erik Snyder PO Box 1659 Aiea HI 96701 Kearns John Redacted Address Kearon Myles Redacted Address Kebhart Anthony Redacted Address Keel Hubert Redacted Address Keel Hubert R Redacted Address Keglevic Paul Redacted Address Keglivic Paul Redacted Address Kehl Judy Redacted Address Kehl Leeland Redacted Address Kehl Leeland R Redacted Address Kehl Leeland R. Redacted Address Kehn Andrew Redacted Address Kehr Yaneth Redacted Address Keita Aichatou Redacted Address Keita Aichatou Fily Redacted Address Kekst And Company Dba Kekst Cnc 437 Madison Avenue 37th Floor New York NY 10022 Kekst Cnc 437 Madison Avenue 37Th Floor New York NY 10022 Kelbaugh Franklin Redacted Address Kelinsky Graciela Redacted Address Kelinsky Martin Redacted Address Kelley Drye & Warren Llp Treasurers Department 101 Park Avenue New York NY 10178 Kelley Kevin Redacted Address Kelley Thomas M Redacted Address Kelly David Redacted Address Kelly Generator & Equipment Inc 1955 Dale Lane Owings MD 20736 Kemp Amy Redacted Address Ken Inohaya Redacted Address Ken Systems 13800 Coppermine Road 1St Floor Herndon VA 20171 Ken Systems Inc. Attn: Dave Nelson 13800 Coppermine Road 1st Floor Herndon VA 20171 Kendall Greg Redacted Address Kennedy Nancy Redacted Address Kenya Broadcasting Corporation PO Box 30456 Harry Thuku Rd Nairobi Kenya Jomo Kenyatta International Airport Next To Kpc Fuel Tanks Next To Kenya Civil Aviation Authority (Kcaa) Aviation House (Jkia) Kephis Nairobi Kenya Ker Sylvia Redacted Address Kern Corporation 230 Park Avenue Suite 1517 New York NY 10169 Kerrest Jacques 4 Rue Albert Borschetter L-1246 Luxembourg Kerrest Jacques Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 60 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 83 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Keshvadi Kaveh Redacted Address Kevin Berezansky Redacted Address Kewer Betty M Redacted Address Key Metric Software 12955 S. Outback Court Traverse City MI 49685 Key Metric Software PO Box 1638 Traverse City MI 49684 Key Square Capital Management LLC 650 Madison Ave New York NY 10022 Keysight Technologies Inc 1400 Fountaingrove Pkwy Santa Rosa CA 95403-1738 Keysight Technologies Inc 32837 Collections Center Drive Chicago IL 60693-0328 Keystone Enterprise Services (Nst) 1193 W. 2400 South Suite A Salt Lake City UT 84119 Keystone Law 48 Chancery Lane London WC2A 1JF United Kingdom Kforce Inc 1001 East Palm Avenue Tampa FL 33605 Kforce Inc 1420 K Street. Nw Washington DC 20005 Kforce Inc PO Box 277997 Atlanta GA 30384-7997 Kforce Inc PO Box 406217 Atlanta GA 30384-6217 Kforce Inc. Andrew Lientz 1001 East Palm Ave. Tampa FL 33605 KForce Inc. Attn: Danie Lynch 1025 Connecticut Ave NW Suite 415 Washington DC 20036 Khalid Pervez Chaudhry Redacted Address Khalifa Ababacar Gaye Redacted Address Khalifa Gaye Redacted Address Khamvongsa Aloundeth Redacted Address Khanna Shelley Redacted Address Khanzadeh-Amiri Shahrokh Redacted Address Khodadad Betaharon Redacted Address Khouli Hamzah Redacted Address Kidambi Raman Redacted Address Kiernan Thomas Michael Redacted Address Killeen Karen Redacted Address Kiln Attn: Company Secretary 20 Frenchurch Street London EC3M 3BY United Kingdom Kim & Chang 39 Sajik-Ro 8 Gil Jongno Gu Seoul 03170 Korea, Republic Of Kim & Chang Seyang Building 233 Naeja-Dong Jongno-Gu Seoul 110-720 Korea, Republic Of Kim Daniel Redacted Address Kim Peter Redacted Address Kim Young Kyun Redacted Address Kimberly T. Drissel Redacted Address Kimble Jeff Redacted Address Kimble Maria Lynne Redacted Address Kimmell Dian Redacted Address Kimmell Dian Lise Redacted Address Kinard Larry Redacted Address Kingdom Africa Media Limited Dexterity Place Dexterity Close Ringroad (Behind Polaris Bank) Ibadan Nigeria Kinki Bureau Of Telecommunications 1-5-44 Otemae Chuo-Ku Osaka 540-8795 Japan Kinolt Usa Inc 16955 Walden Road #119 Montgomery TX 77356 Kinolt Usa Inc PO Box 1427 Montgomery TX 77356 Kinolt USA Inc. 16955 Walden Road Suite 119 Montgomery TX 77356 Kinolt USA Inc. c/o Stibbs & Co. PC Attn: Amanda Trapp 819 Crossbridge Drive None Spring TX 77373 Kinolt USA Inc. Roger O'Farrell PO Box 1427 Montgomery TX 77356 Kinolt USA Inc. c/o Stibbs & Co. P.C. Attn: Amanda Trapp 819 Crossbridge Drive Spring TX 77373 Congo, Democratic Kinshasa - Airtel Drc 1 Croisement Des Avenues Tchad & Bas Congo Road Kinshasa Republic Of The Kinsmets Nigeria Enterprises 22 Akintunde Shoiola Street Maloluka Nigeria Kinzie Jane P. Redacted Address Kinzie Robert Redacted Address Kinzie Robert W Redacted Address Kircher Gerard Michael Redacted Address Kirkland & Ellis Llp 300 N Lasalle Dr Chicago IL 60654 Kirkland & Ellis Llp 601 Lexington Ave New York NY 10022 Kirkland Leanna Redacted Address Kis Laszlo-Rudolf Redacted Address No. 165 The Tn Offices 1 Building 10Th Kiss Tv Music SRL Splaiul Unirii Floor Room E District 3 Bucharest 030133 Romania Klingel Thomas Redacted Address Knapp Robert Redacted Address Kneip Communications Sa 26/28 Rue Edward Steichen PO Box 729 2540 Luxembourg Kneip Communications Sa 33-39 Rue Du Puits Romain Betrange L-8070 Luxembourg Knowbe4 Inc 3003 Tasman Dr Santa Clara CA 95054 Knowbe4 Inc 33 N Garden Ave Suite 1200 Clearwater FL 33755-6610 Knowbe4 Inc PO Box 392286 Pittsburgh PA 15251-9286 Knowbe4 Inc. Attn: Legal Department 33 N. Garden Ave. Suite 1200 Clear Water FL 33755 Knudson Bradley Redacted Address Kobie Victor Redacted Address Kobie Victor D Redacted Address Koenig Michael Redacted Address Koff Ana-Maria Redacted Address Koff Ana-Maria A Redacted Address Koff Ana-Maria A. Redacted Address Koff David Redacted Address Koff David Edward Redacted Address Koh Eui Redacted Address Koh Shil Redacted Address Kohlweg Richard Redacted Address Kojimachi Office National Tax Agency 1-1-15 Kudanminami Chiyoda-Ku, Tokyo 1028311 Japan Kojimachi Office National Tax Agency 3 Chome-1-1 Kasumigaseki Chiyoda City Tokyo 100-8978 Japan

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 61 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 84 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Kok Douglas Redacted Address Kokhanyuk Alexander 4991 Stone Moss Way Hoschton GA 30548 Kokhanyuk Alexander Redacted Address Kolagen Telecom West Africa Sa Bd Des Martyrs Deux Plateaux Sococe 27 Bp 805 Abijan 27 Cocody Abidjan Cote D'Ivoire (Ivory Coast) Kollen Richard H Redacted Address Kombo Angela Redacted Address Kombo Thomas M Redacted Address Kondombo Haoua Redacted Address Kondombo Noaga Redacted Address Kondombo Noaga Hub Redacted Address Kongsberg Satellite Services As Prestvannveien 38 Tromso 9011 Norway Kongsberg Satellite Services As Prestvannveien 38 9011 Tromso Norway Kongsberg Satellite Services AS Monika Kornbakk Prestvannvegen 38 Tromsø Tromsø 9011 Norway Konopnicki Paula Redacted Address Konopnicki Paula Jo Redacted Address Konort Paul Redacted Address Konort Paul F Redacted Address Koosha Behzad Redacted Address Kordia Pty LTD PO Box 402 North Ryde 1670 Australia Korean Re Jongno 5 Gil 68 (Susong-Dong) Jongno-Gu Seoul Korea Korean Reinsurance Company Attn: Seyong Park Korean Re Building 10F 80 Susong-Dong Jongno-Gu Seoul 110-733 Korea, Republic Of Korn Ferry (Us) 1900 Avenue Of The Stars Suite 2600 Los Angeles CA 90064 Korn Ferry (Us) 33 South Sixth Street Suite 4900 Minneapolis MN 55402 Korn Ferry (Us) Nw 5064 PO Box 1450 Minneapolis MN 55485-5064 Koybla Tetyana Redacted Address KPCB Holdings Inc. as nominee 2750 Sand Hill Rd Menlo Park CA 94025 KPMG Argentina Bouchard 710 - 1 Piso Buenos Aires C1106ABL Argentina KPMG Llp 16 Raffles Quay 22-00 Hong Leong Building Singapore 048581 Singapore KPMG Llp 58 Clarendon Road Watford WD171DE United Kingdom KPMG Llp 717 North Harwood Suite 3100 Dallas TX 75201-6585 Kpmg Llp 8350 Broad Street Suite 900 Mclean VA 22102 KPMG Llp Dept 0511 PO Box 120511 Dallas TX 75312-0511 KPMG Llp Dept 0511 Pob 120001 Dallas TX 75312-0511 KPMG Llp Dept 0522 PO Box 120001 Dallas TX 75312-0593 KPMG Llp Dept 0522 PO Box 120522 Dallas TX 75312-0522 KPMG Llp Dept 0566 PO Box 120566 Dallas TX 75312-0566 KPMG Llp Dept 0922 PO Box 120922 Dallas TX 75312-0922 KPMG Llp Dept 791 58 Clarendon Road Watford WD17 1DE United Kingdom KPMG Llp Dept 890576 PO Box 120001 Dallas TX 75312-0511 KPMG Llp Executive Education Department 0503 PO Box 120001 Dallas TX 75312-0503 KPMG Llp Lockbox 890566 Dept 0566 PO Box 120001 Dallas TX 75312-0566 KPMG Llp Lockbox 890566 Dept. 0522 PO Box 120001 Dallas TX 75312-0522 KPMG Llp Mellon Bank Three Mellon Bank Center Room 2713 Pittsburgh PA 15259 KPMG Llp Mellon Financial Services Wholesale Lockbox 890522 888 S. Greenville Ave Suite 200 Richardson TX 75081 KPMG Llp PO Box 23331 Newark NJ 07189 KPMG Llp PO Box 416094 Boston MA 02241-6094 KPMG Llp Transfer KPMG Cresent 85 Empire Road Parktown Johannesburg 2193 South Africa Kraemer Charles Redacted Address Kratos Communications Inc. 25 Buttrick Rd Bldg B Unit 1 Londonderry NH 03054 Kratos Communications Inc. 3 Perimeter Road Unit 10 Manchester NH 03103 Kratos Communications Inc. 5 Industrial Way Suite 2A Salem NH 03079 Kratos Communications Inc. 5971 Kingstowne Village Parkway Suite 200 Alexandria VA 22315-5891 Kratos Communications Inc. 8-B Industrial Way Suite 1 Salem NH 03079-2929 Kratos Communications Inc. 8B Industrial Way Suite 1 Salem NH 03079 Kratos Communications Inc. Newpoint Technology Park 13 Red Roof Lane Salem NH 03079-2929 Kratos Communications Inc. PO Box 116486 Atlanta GA 30368 Kratos Communications Inc. PO Box 418216 Boston MA 02241-8216 Kratos Communications Inc. PO Box 630756 Baltimore MD 21263-0756 Kratos Communications Inc. PO Box 713586 Cincinnati OH 45271-3586 Kratos Communications Inc. Attn: Contracts Dept. 5971 Kingstowne Village Parkway Suite 200 Alexandria VA 22315 Kratos Integral Systems International Inc 5200 Philadelphia Way Suite G Lanham MD 20706 Kratos Integral Systems International Inc 6721 Columbia Gateway Drive Columbia MD 21046 Kratos Integral Systems International Inc PO Box 116514 Atlanta GA 30368 Kratos Integral Systems International Inc PO Box 713370 Cincinnati OH 45271-3370 Kratos Integral Systems International Inc PO Box 713582 Cincinnati OH 45271-3582 Kratos Networks Attn: Contracts 5 Industrial Way Suite 2A Salem NH 03079-4866 Kratos Networks - Folsom Ca 173 Parkshore Dr Folsom CA 95630 Kratos Networks - NH 25 Buttrick Rd Building B Unit 1 Londonderry NH 03053 Kratos Networks - Nh 5 Industrial Way Suite 2A Salem NH 03079 Kratos Spectral Services 12512 Acadamey Ridge View Colorado Springs CO 80921 Kratos Technology & Training Solutions Inc 5200 Philadelphia Way Lanham MD 20706 Kratos Technology & Training Solutions Inc PO Box 116514 Atlanta GA 30368 Kraus Alfred Redacted Address Kraus Brandon Redacted Address Krawitz Morris Redacted Address Krawitz Nedda Redacted Address Kresge Vc LLC Attn: Robert J. Manilla 3215 W Big Beaver Road Troy MI 48084 Krishnamurthy Vijayakumar Redacted Address Kristina Kumiawan-Hunter Redacted Address Kristjandottir Heida Redacted Address Kristjansdottir Heida Redacted Address Krizan Ana Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 62 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 85 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Krizan Ana Victoria Redacted Address Kriznik Deborah Redacted Address Kropmann Konsult Limited Plot 274 Ajose Adeogun Street Victoria Island 23401 Nigeria Kropmann Konsult Ltd Benjamin Udeze Plot 274 Ajose Adeogun Street Victoria Island Lagos 101241 Nigeria Krowitz Nedda Redacted Address Krueger Veera G. Redacted Address Krueger Vera Redacted Address Krueger Wade Redacted Address Krugersdorp 2 Foley Factoria Krugersdorp 1739 South Africa Ksat Prestvannvegen 38 Tromso 9011 Norway Ksat Global As Prestvannvegen 38 Tromso 9011 Norway Kt Corporation 5/F Int'L Telecommunication Office 1-2 Wonhyoro 3-Ga Yongsan-Gu Seoul 140-718 Korea, Republic Of Ktsat 3 Ga Chuggeong-Ro Seodaemun-Gu Seoul 120-723 Korea, Republic Of 13606 90 Buljeong-Ro Bundang- Ktsat Ji Hong Kim Legal Counsel Gu Jeongja-Dong Seongnam-Si Gyeonggi-Do 13606 South Korea Ktsat Attn: Tea-Kyong Legal Counsel 13606 90 Buljeong-Ro Bundang-Gu Jeongja-Dong Seongnam-Si, Gyeonggi-Do 13606 South Korea Ktsat Co. Ltd _13F Kt Seolleung Tower 422 Teheran-Ro Gangnam-Gu Seoul 0600-06499 Korea, Republic Of Ktsat Co. Ltd 13F Kt Seolleung Tower 422 Teheran-Ro Gangnam-Gu Seoul Korea, Republic Of Ktsat Co. LTD. 13 Kt Tower 422 Teheran-Ro Gangnam-Gu Seoul 06193 Korea, Republic Of KTsat Co. Ltd. (as assignee of KT Corporation) 14F ktsat 422 Teheran-ro Gangnam-gu Seoul Republic of Korea Republic of Korea KTsat Co. Ltd. (as assignee of KT Corporation) c/o Lewis Brisbois Bisgaard and Smith LLP Attn: Scott Lee 633 West 5th Street Suite 4000 Los Angeles CA 90071 KTsat. Co. Ltd. 14F ktsat 422 Teheran-ro Gangnam-gu Seoul Republic of Korea Republic of Korea KTsat. Co. Ltd. c/o Lewis Brisbois Bisgaard and Smith LLP Attn: Scott Lee 633 West 5th Street Suite 4000 Los Angeles CA 90071 KTsat. Co. Ltd. 14F ktsat 422 Teheran-ro Gangnam-gu Seoul Republic of Korea Ku Antenna Development Company LLC c/o Kymeta Corporation 12034 134Th Court Ne Suite 102 Redmond WA 98052 Ku Antenna Development Company LLC c/o Kymeta Corporation 12277 134th Court NE Suite 100 Redmond WA 98052 Kullman Conny L Redacted Address Kulvinder Kaur Kaila Redacted Address Kulvinder Sidhu Redacted Address Kumar Abhishek Redacted Address Kumar De Silva Redacted Address Kumar Shriram Redacted Address Kumsan 117 Garaeul-Gil Kumseeong-Myeon Kumsan 32708 Korea, Republic Of Kunhikrishnan Sreekanth Redacted Address Kunzke Hans Redacted Address Kupperschlag Ruth Redacted Address Kurniawan-Hunter Kristina Redacted Address Kutak Rock LLP 901 East Byrd Street Suite 1000 Richmond VA 23219-4071 KVEO-TV Attn: General Manager 394 N. Expressway Brownsville TX 78521 KVH Industries Kim White 50 Enterprise Center Middletown RI 02842 Kvh Industries Inc 50 Enterprise Center Middletown RI 02842 Kvh Industries Inc Attn: Felise Feingold Vp General Counsel 50 Enterprise Center Middletown RI 2842 Kvh Industries Inc. 50 Enterprise Center Middletown RI 02842-5279 Kwan Aloysius K C Redacted Address Kwsu/Ktnw Television Washington State University Pullman WA 99164-2530 Kymeta 12034 134Th Court Ne Suite 102 Redmond WA 98052 Kymeta Corporation 12277 134Th Court Ne Redmond WA 98052 Kymeta Corporation 12277 134Th Court Ne Suite 100 Redmond WA 98052 Kymeta Corporation 12277 134Th Ct Net Redmond WA 98052 Kymeta Corporation Attn: Keith C. Cochran 12034 34th Court NE Suite 102 Redmond WA 98052 Kymeta Corporation Attn: Keith C. Cochran 12277 134Th Court NE Suite 100 Redmond WA 98052 Kymeta Corporation Attn: Nathan B. Kundtz 12034 134Th Court Ne Suite 102 Redmond WA 98052 Kymeta Corporation Attn: Robert E. Beran 12034 134Th Court Ne Suite 102 Redmond WA 98052 Kymeta Corporation Attn: William D. Marks 12277 134Th Court Ne Suite 100 Redmond WA 98052 Kyser Isabella Redacted Address Kyushu Bureau Of Telecommunications 1-4 Ninomaru Kumamoto 8608795 Japan L.S. Grim Consulting Engineers 19922 Jefferson Blvd Hagerstown MD 21742 L3 Harris Inc Narda- MITEQ Attn: Accounts Receiveable 435 Moreland Road Hauppauge NY 11788 L3 Narda Miteq 100 Davids Drive Hauppauge NY 11788 L3 Narda Miteq 435 Moreland Road Hauppauge NY 11788 L3 Narda Miteq PO Box 13598 Newark NJ 07188-0598 L3 Narda-Atm 49 Rider Ave Patchogue NY 11772 L3 Narda-Atm PO Box 13598 Newark NJ 07188-0598 L3 Narda-Atm PO Box 675074 Detroit MI 48267-5074 La Pread Michael Redacted Address Attn: Sophie Moysan Chief Claims And Legal La Renunion Spatiale Officers 9 Rue Rougemont 75009 75009 Paris France Attn: Sophie Moysan Chief Claims And Legal La Renunion Spatiale Officers 9 Rue Rougemont Paris 75009 France Labcorp Employer Services Inc 231 Maple Ave Burlington NC 27215 Labcorp Employer Services Inc PO Box 8034 Burlington NC 27216 Labor Lee Redacted Address Laclair Jeffrey Redacted Address Laden Bobby Redacted Address L'Africaine Des Garantieset Du Cautionnement 1227 Av Du Gouverneur Van Vollen Hoven 03BP2502 Benin Lagos Nigeria - Direct On Pc Plot B Block 1Ilupeju Industrial Avenue Lagos 100252 Nigeria Lahiri Subhobrata Redacted Address Lamastus Jeffrey Redacted Address Lambebo Ashenafi Redacted Address Lambert Brenda Redacted Address Lambert Brenda A. Redacted Address Lambert Jesse Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 63 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 86 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Lambert Robert Redacted Address Lambert Robert A Redacted Address Lambert Robert A. Redacted Address Lamhas Satellite Services Limited Tower 1 6Th Floor International Infotech Park Vashi Railway Station Navi Mumbai, 400703 India Landi Enrique Redacted Address Landi Enrique A Redacted Address Landsdale 620 Gnangara Road Landsdale 6065 Australia Langevin Learning Services Us Inc 2 Brinkerhoff St Plattsburgh NY 12901 Langevin Learning Services Us Inc 431 State St Ogdensburg NY 13669 Langevin Learning Services Us Inc PO Box 1221 Ogdensburg NY 13669-6221 Langford Charles Redacted Address Langston Marc Redacted Address Language Line Services Inc One Lower Ragsdale Drive Monterey CA 93940 Language Line Services Inc PO Box 16012 Monterey CA 93942-6012 Language Line Services Inc PO Box 202564 Dallas TX 75320-2564 Lanka Bell Limited 344 Galle Road Colombo 00300 Sri Lanka Laplant Tom Redacted Address Laptv Atlanta Partners Attention: Accounts Payable 3845 Pleasantdale Rd Atlanta GA 30340-4205 Larde Richard Redacted Address Lario Telespazio 22010 Gera Lario Gera Lario 22010 Italy Larissa Wild Redacted Address Laroche Patrick Redacted Address Laroche Patrick J Redacted Address Larsen Linda Redacted Address Las Vegas 1500 Foremaster Lane Las Vegas NV 89101 Lashley Jacqueline Redacted Address Lashley Lawrence R Redacted Address Latapie Francis Redacted Address Latapie Francis J P Redacted Address Latham & Watkins 355 South Grand Ave Los Angeles CA 90071-1560 Latham & Watkins 53Rd At Third 885 Third Avenue New York NY 10022-4834 Latham & Watkins 555 West Fifth Street Suite 800 Los Angeles CA 90013 Latham & Watkins PO Box 7247-8181 Philadelphia PA 19170-8181 Latham & Watkins PO Box 7247-8202 Philadelphia PA 19170 Latham & Watkins Attn: John Neary 555 11Th Street N.W. Washington DC 20004 Latour Brett Redacted Address Laurence Dana Alpert Redacted Address Laurence V Wood Jr 141 South Bluewater Blvd Mineral VA 23117-4939 Laurence V Wood Jr Redacted Address Lavalley Thomas Redacted Address Lavalley Thomas R Redacted Address Lawrence William Redacted Address Lbisat LLC 10288 S. Jordan Gateway Ste K South Jordan UT 84095 Lcdc Telecoms 9 Rue De Seine 91250 Morsang Sur Seine France Le Annie Redacted Address Le Comite International De La Croix-Rouge Avenue De La Paix 19 Geneve 1202 Switzerland Leading Technology Solutions Inc 512 Roland Avenue Baltimore MD 21208 LeadMD 15001 N 74th St. Ste A Scottsdale AZ 85260 Leadmd LLC 15001 N 74Th S Ste A Scottsdale AZ 85383 Lease Query LLC 115 Perimeter Ctr Pl Ne Atlanta GA 30346 Leaves Horticulture LLC Sheikh Hamdan Colony Karama Y8 Office Unit Dubai United Arab Emirates Leavey Anne Redacted Address Lebbin Carole Redacted Address Leber Darcy Redacted Address Leduc Megan Redacted Address Lee Chang Sung Redacted Address Lee Deborah Redacted Address Lee Hecht Harrison LLC 50 Tice Boulevard Woodcliff Lake NJ 07767 Lee Hecht Harrison LLC Dept Ch#10544 Palatine IL 60055-0544 Lee Hecht Harrison LLC Attn: General Counsel 2301 Lucien Way Suite 325 Maitland FL 32751 Lee Ikhee Redacted Address Lee John Redacted Address Lee Kenneth Redacted Address Lee Man Chun Redacted Address Lee Mary L Redacted Address Lee Shun-Shun Redacted Address Lee Su-Tsung Redacted Address Lee Theresa Redacted Address Lee Thomas Redacted Address Lee Wesley Redacted Address Lee William Redacted Address Lee-Timberlake Sharonda Redacted Address Legal & General Assurance Society Limited Knox Court 10 Fitzalan Place Cardiff CF24 0TL United Kingdom Legal & General Assurance Society Limited One Coleman Street London EC2R 5AA United Kingdom Lei Chan-Lin Redacted Address Leidos Innovations Corporation 9737 Washingtonian Blvd Gaithersburg MD 20878-7337 Leigh Saxton Green Mutual House 70 Conduit Street London W1S 2GF United Kingdom Leigh Saxton Green Redacted Address Leive David Redacted Address Leive Lotte Redacted Address Lekha Manohar Redacted Address Lemeh Odinakachi Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 64 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 87 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Lenny Higgins Redacted Address Lenshin Denis Redacted Address Leo S.A. 9 Bd Roosevelt L-2450 Luxembourg Leon Delpierre Redacted Address Leonard Sidney Dooley Redacted Address Lesea Broadcasting 61300 South Ironwood Road South Bend IN 46614 Lesmez Daniel Redacted Address Lespinasse Jeannine Redacted Address Letendre Judith Redacted Address Letendre Judith J Redacted Address Letendre Robert Redacted Address Leuk-Stadt - Satlynx Brentjong 2 Leuk 3953 Switzerland Levanda Olga Redacted Address Level 3 100 Centurylink Drive Monroe LA 71203 Level 3 Communications LLC 100 William Street New York NY 10038 Level 3 Communications LLC 1025 El Dorado Blvd Broomfield CO 80021 Level 3 Communications LLC 12150 Monument Drive Ste. 700 Fairfax VA 22033 Level 3 Communications LLC 7900 Tysons One Place Tysons Corner VA 22102 Level 3 Communications LLC 8270 Greensboro Drive Suite 900 Mclean VA 22102 Level 3 Communications LLC Department 182 Denver CO 80291-0182 Level 3 Communications LLC Dept 1782 Denver CO 80291-1782 Level 3 Communications LLC Narda Microwave-East PO Box 13598 Newark NJ 07188-0598 Level 3 Communications LLC PO Box 172567 Denver CO 80217-2567 Level 3 Communications LLC PO Box 741276 Cincinnati OH 45274-1276 Level 3 Communications LLC PO Box 910182 Denver CO 80291-0182 Level 3 Communications LLC PO Box 952061 St Louis MO 63195-2061 Level 3 Communications LLC Attn: Director Billing 1025 Eldorado Blvd. Bldg. 2000 900 - Legal Broomfield CO 80021 Level 3 Communications LLC Attn: Dorothy Tyson 712 N. Main Street Coudersport PA 16915 Level 3 Communications LLC Attn: General Counsel 1025 Eldorado Blvd Broomfield CO 80021 Level 3 Communications LLC c/o Teoco Corporation 12150 Monument Drive Ste. 700 Fairfax VA 22033 Level 3 Communications LLC Legal - BKY 1025 Eldorado Blvd. Broomfield CO 80021 Level 3 Telecom Holdings LLC Legal - BKY 1025 Eldorado Blvd. Broomfield CO 80021 Levy Adam Redacted Address Lewis Hugh Redacted Address Lewis Hugh C. Redacted Address Lewis Jr. Peery Brittain Redacted Address Lewis Mariella Redacted Address Lewis Pr Inc 111 Sutter Street Suite 850 San Francisco CA 94104 Lewis Pr Inc 575 Market Street Suite 1200 San Francisco CA 94105 Lewis Pr Inc. Fka Davies Murpy Group 200 Wheeler Road Burlington MA 1803 Lewis-Garcia Linda Redacted Address Lg Uplus Corporation Data Business Team Lg Uplus Bldg. 32 Hangang-Daero Yongsan-Gu Seoul 04388 Korea, Republic Of Li Guoliang Redacted Address Li Qingzhi Redacted Address Li Rui Redacted Address Li Yun Redacted Address Liang Kenneth Kanhua Redacted Address Libert Satellite LLC 12300 Liberty Blvd Englewood CO 80112 Liberty Global Ventures Group Ltd. Boeing Avenue 53 1119 Pe Schipol-Rijk Amsterdam 1070 Netherlands Liberty Iberoamerica S.L.U. Costa Del Este Ph Plaza Del Este Panama City Panama Liberty Mutual Insurance One Battery Park Plaza 30th Floor New York NY 10004 Liberty Satellite & Technology Inc. 12300 Liberty Boulevard Englewood CO 80112 Liberty Syndicate 4472 Plantation Place South 60 Great Tower Street London EC3R 5AZ United Kingdom Libya Telecom & Technology Ltt Lc1250/156/55/17 Dat-Imad Complex - 3Rd Tower 1st Floor Tripoli Libya Lieder Development Inc 1839 S Lake Place Ontario CA 91761 Lieder Development Inc 335 Genoa Street Monrovia CA 91016-4550 Life Concierge Co LTD 1102 Umemura Bldg No 2 3-34-3 Yoyogi Shibuya-Ku Tokyo 151-0053 Japan Life Insurance Company Of North America ("Cigna") 1601 Chestnut Street Philadelpia PA 19192 Life Insurance Company Of North America ("Cigna") Attn Counsel 1601 Chestnut Street Tl 16L Philadelpia PA 19192 Attn Fml Product Manager Strategy Product Life Insurance Company Of North America ("Cigna") And Marketing Tl11 1601 Chestnut Street Philadelpia PA 19192 Lifeplaza Partners Corporation Aoyama Oval Building 3F 5-52-2 Jingumae Shibuya-Ku Tokyo 150-0001 Japan Lifetime Entertainment Services 235 East 45Th Street New York NY 10017 Ligado Networks LLC 10802 Parkridge Blvd. Reston VA 20191 Lightning Tools LTD Number 6 The Terrace Rugby Road Lutterworth LE17 4BW United Kingdom Lightning Tools LTD The Granary West Haddon Grange Yelvertoft Road West Haddon NN6 7NY United Kingdom Lilienstein Cheryl Redacted Address Lilienstein Daniel Redacted Address Lima - Telkom Srl Av. Alfredo Benavides 4331 Lima 15038 Peru Limelight Cleaning 610 5Th Street Suite 150 Castle Rock CO 80104 Limelight Cleaning 611 5Th Street Suite 151 Castle Rock CO 80104 Lin Shu-Chuan Redacted Address Linda J. Settlemyer Redacted Address Linda Lee Larsen Redacted Address Lindqvist Aasta M. Redacted Address Lindsey Edmonds Redacted Address Lingo Robert H Redacted Address Link Direct International 2nd Floor Mobilink Office (Ibc) Plot# 1/B(2) F-8 Markaz Islamabad Pakistan Link Electronics Inc. 2137 Rust Avenue Cape Girardeau MO 63703 Link Electronics Inc. 2709 State Highway 248 Branson MO 65616-9226 LinkedIn Corp. Attn: Katy McMullen 1000 West Maude Avenue Sunnyvale CA 94085 Linkedin Corporation 2029 Stierlin Court Mountain View CA 94043

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 65 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 88 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Linkedin Corporation 62228 Collections Center Drive Chicago IL 60693-0622 Linkedin Corporation Dept Ch 19165 Palatine IL 60055-9165 Linkup Communications Corporation 1016 Thomas Drive #313 Panama City FL 32408 LionTree Advisors LLC Attn: Georg Krause-Vilmar 660 Madison Ave 15th Floor New York NY 10065 c/o Corporation Service Company LionTree LLC Registered Agent 251 Little Falls Dr Wilmington DE 19808 Liquid Telecommunications Operations Limited 5Th Floor Ebene Mews 57 Cybercity Ebene Mauritius Liquid Telecommunications South Africa (Pty) LTD 401 Old Pretoria Main Road Innovate Park Halfway House Midrand 1685 South Africa Liquid Telecommunications South Africa (Pty) LTD. 401 Old Pretoria Main Road Halfway House Midrand 1685 South Africa Liquid Telecommunications South Africa (Pty) Ltd. Attn: The General Counsel Innovate Office Park 401 Old Pretoria Road Midrand Johannesburg South Africa Lisa Schultze Redacted Address Little Donald Redacted Address Liu Andrew Shaw-Chuan Redacted Address Liu Danny Redacted Address Liu Danny Shing Young Redacted Address Liu Roland Redacted Address Liu Rosa Redacted Address Liu Sin-Ya Redacted Address Liu Zhongen Redacted Address Lizbeth Fountain Redacted Address Llewellyn Doris Redacted Address Lloyd's Syndicate AFB623/2623 Plantation Place South 60 Great Tower Street London EC3R 5A United Kingdom Lmi Advisors LLC 8601 James Creek Drive Springfield VA 22152 Lo Femma Redacted Address Lo Femma F. Redacted Address Lo Gerald J Redacted Address Lo Gerald J.P Redacted Address Lo Sy-Shin Redacted Address Lobo Mafalda M Redacted Address Lockheed Martin Australia Attn: Contract Manager PO Box 5216 Vic Pinewood 3149 Australia Lockheed Martin Australia Pty Limited Attn: Amanda Brown PO Box 4714 Act Kingston 2604 Australia Lockheed Martin Australia Pty LTD 8 Brisbane Avenue Barton Canberra 2600 Australia Lockheed Martin Australia Pty LTD Joe North Chief Executive Officer 8 Brisbane Avenue Barton Act 2600 Australia Lockheed Martin Australia Pty Ltd Amanda Brown 8 Brisbane Avenue Barton ACT 2600 Australia Lockheed Martin Australia Pty Ltd Attn: Joe North Chief Executive Officer 8 Brisbane Avenue Barton ACT 2600 Australia Lockheed Martin Australia Pty Ltd Morgan Nance 70848 Network Place Chicago IL 60673-1708 Lockheed Martin Commercial Space Systems Lm Space Systems Company Lmms 122575 South Wadsworth Boulevard Littleton CO 80125-8500 Lockheed Martin Commercial Space Systems Lmms 122575 South Wadsworth Boulevard Littleton CO 80125-8500 Lockheed Martin Commercial Space Systems Attn: Thomas Fenton 100 Campus Drive Newtown PA 18940 Lockheed Martin Commercial Space Systems c/o Lockheed Martin PO Box 61511 King Of Prussia PA 19406 Lockheed Martin Commercial Space Systems (ALPha) 450 River Road Phillipsburg NJ 08865 Lockheed Martin Corporation 12257 Wadsworth Blvd Littleton CO 80125 Lockheed Martin Corporation 6801 Rockledge Drive Bethesda MD 20817 Lockheed Martin Corporation Attn: General Counsel 100 Campus Drive Newtown PA 18940 Clinton Mouser Jens Norgaard and Toby Lockheed Martin Corporation Austin 12257 S South Wadsworth Blvd MS 8200 Bldg 100 FL6 RM 603 Littleton CO 80125 Lockheed Martin Corporation Jens Norgaard Lockheed Martin Corporation Toby Austin Lockheed Martin Corporation Commercial Space Systems 100 Campus Drive Newtown PA 18940 Lockheed Martin Corporation Commercial Space Systems 100 Campus Drive (Off Route 322) Newtown PA 18940 Lockheed Martin Corporation Commercial Space Systems 1040 S Parway Frontage Rd Lakeland FL 33813 Lockheed Martin Corporation Commercial Space Systems 12257 South Wadsworth Boulevard Littleton CO 80125 Lockheed Martin Corporation Commercial Space Systems 6801 Rockledge Drive Bethesda MD 20817 Lockheed Martin Corporation Commercial Space Systems Dba Lockheed Martin Transportation And Security Solutions (Lmtss) 9231 Corporate Boulevard Rockville MD 20850 Lockheed Martin Corporation Commercial Space Systems Lockheed Martin Financial Shared Services PO Box 8048 Philadelphia PA 19101 Lockheed Martin Corporation Commercial Space Systems Attention: Gary Holden 1550 Crystal Drive Suite 300 Arlington VA 22202 Lockheed Martin Corporation Commercial Space Systems Attn: Gail Henderson-Wishnefsky 1725 Jefferson Davis Highway Suite 300 Arlington VA 22202 Lockridge 1 Altone Road Perth 6054 Australia Loeb & Loeb Llp 10100 Santa Monica Blvd Suite 2200 Los Angeles CA 90067 Loftis Joseph Redacted Address Logreco Richard Redacted Address Loguidice Michele Redacted Address Loh Maxine T Redacted Address Lomas Norman Redacted Address London - Aptn The Interchange Oval Rd London NW1 7DZ United Kingdom London - Bbc Broadcast Centre 201 Wood Ln London W12 7TQ United Kingdom London - Bt Tower 60 Cleveland Street London W1T 4JZ United Kingdom London Borough Of Hounslow Borough Treasurer Civic Centre Lampton Road Hounslow TW3 4DN United Kingdom London Borough Of Hounslow Borough Treasurer Civic Centre Hounslow TW3 4DN United Kingdom London Borough Of Hounslow London London United Kingdom London Pop - Telehouse North Coriander Avenue Dfm7 Suite H London E14 2AA United Kingdom London Printer Rentals Ltd 21 Effie Road London SW6 1EN United Kingdom Long Jr. William Redacted Address Long Kelly Redacted Address Longo Melissa Redacted Address L'Opera S.C. Il Travesere Tratutto Castaglione Foggia 133484 Italy Lopez Carlos Redacted Address Lopez Terre William Redacted Address Loral Satellite 500 Hills Drive Bedminster NJ 7921 Loral Space & Communications Corporation 500 Hills Drive Bedminster NJ 7921 Attn: Janet T. Young VP And Assistant Loral Space & Communications Ltd Secretary 600 Third Ave New York NY 10016

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 66 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 89 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Loral Spacecom Corporation 500 Hills Drive Bedminster NJ 7921 Loredana Apostolache Redacted Address Loredana Matei Redacted Address Lorenzana Jose Redacted Address Lorenzana Jose Rolando Redacted Address Los Angeles - The Switch 3440 Motor Avenue Los Angeles CA 90034 Los Angeles County Tax Collector PO Box 100004 Decatur GA 30031-7004 Los Angeles County Tax Collector PO Box 54018 Los Angeles CA 90054-0018 Los Angeles County Tax Collector PO Box 54027 Los Angeles CA 90054-0027 Los Angeles County Tax Collector PO Box 54088 Los Angeles CA 90054-0088 Los Angeles County Treasurer and Tax Collector Bankruptcy Unit PO Box 54110 Los Angeles CA 90054-0110 Los Angeles Pop 818 West 7th Street 3rd Floor Suite 7 Los Angeles CA 90017 Los Cipreses Sa Av Antartida Argentina 821 Buenos Aires 1104 Argentina Lotz Darrel Redacted Address Louisiana Dept Of The Treasury Unclaimed Property Division PO Box 91010 Baton Rouge LA 70821-9010 Louisiana Office Of The Attorney General Consumer Protection Section PO Box 94005 Baton Rouge LA 70804 Love James Redacted Address Love James Glenn Redacted Address Loverro Consulting 9334 Braymore Cir Fairfax Station VA 22039 Lovinger Daniel Redacted Address Low John D Redacted Address Lowe Betty Redacted Address Lowe Carol Redacted Address Lowe Joshua Redacted Address Lowe Richard Redacted Address Lowe Terry A Redacted Address Loyens & Loeff Tervurenlaan 2 Etterbeek Brussels 1040 Loyens & Loeff Luxembourg Sarl Michael Scott 18-20 Rue Edward Steichen L-2540 Luxembourg L-2540 Luxembourg Ls Telcom Inc 5021 Howerton Way Suite E Bowie MD 20715 Lu Chen-Xi Redacted Address Lu Haicun Redacted Address Lucas Leamon Roy Redacted Address Luce Battikha Redacted Address Luciano Fasano Redacted Address Lucientes Cristina Redacted Address Luisa Fasano Redacted Address Lujananon Dujruathai Redacted Address Lumb Nancy Redacted Address Lumb Nancy A Redacted Address Luna Space Telecommunications Company Limited ("Skyband") PO Box 325521 Riyadh 11371 Saudi Arabia Lund Eric Redacted Address Lund Eric R Redacted Address Lundquist Tracy Redacted Address Lunsford Alicia Redacted Address Lunsford Alicia M Redacted Address Lunsford Alicia M. Redacted Address Lunsford John A. Redacted Address Luque Antonio Redacted Address Lusk Joseph Redacted Address Lux Ventures Cayman Iii L.P. 295 Madison Avenue 24Th Floor New York NY 10017 Lux Ventures Iii L.P. 295 Madison Avenue 24Th Floor New York NY 10017 Lux Ventures Iii Special Founders Fund L.P. 295 Madison Avenue 24Th Floor New York NY 10017 Luxembourg - P&T 2 Rue Emile Bian Luxembourg 2999 Luxembourg Luxembourg Space Telecommunication S.A. 1 Rue Jean Piret L-2350 Luxembourg B 185.602 Luxembourg Luxembourg Space Telecommunication S.A. 2 Rue Amelie Luxembourg L 1125 Luxembourg Luxembourg Space Telecommunication S.A. 2A Avenue Amelie Luxembourd L-1125 Luxembourg Luxembourg Space Telecommunications S.A. Attn: Dentons (Sophie Palmer) 1 Fleet Pl London Farringdon EC4M 7WS United Kingdom Luz Friedrich Redacted Address Luz Friedrich H Redacted Address Luz Friedrich H. Redacted Address Ly Chi Redacted Address Ly Huy-The Redacted Address Lyngsat Projects Ab Sigurd Rings Gata 45 Helsingberg 253 62 Sweden M Arthur Gensler Jr & Associates Inc 4549 Collection Center Drive Chicago IL 60693 M Arthur Gensler Jr & Associates Inc Two Harrison Street Suite 400 San Francisco CA 94105 M White Rabbit Redacted Address M. Arthur Gensler Jr & Associates Inc 232 3rd Street N Suite 201 La Crosse Wi 54601 M. Arthur Gensler Jr & Associates Inc 4549 Collection Center Dr Chicago IL 60602 M2Tech - Tecnologia E Servicos Limitada Condominio Jardins De Talatona Torre A Loja A Talatona Luanda Angola Macae Speedcast Avenida Prefeito Aristeu Ferreira Da Silva 2600 Macae 27930-070 Brazil Macdonald Dettwiler Holdings Ltd 13800 Commerce Parkway Richmond BC Canada Macdonald Dettwiler Holdings Ltd. 13800 Commerice Parkway Richmond BC V6V 2J3 Canada Macdonald Meghan Redacted Address Macedo Rocio Nava Redacted Address Mackenzie Margaret Redacted Address Mackenzie Margaret J. Redacted Address Mada Communications International S.A.L. (Offshore) Dedeian Center 1st Floor Nahr El Mot PO Box: 90-1666 Jdaidet El Metn Lebanon Madon Marie Redacted Address Madon Pierre Redacted Address Madon Pierre J Redacted Address Maeda Eugenia Redacted Address Mafalda Lobo Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 67 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 90 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Magarinos-Acosta Patricia S Redacted Address Magcalas Felimon Redacted Address MAGDY E. H. BATTIKHA Redacted Address Magee Dick Redacted Address Magee Margaret Redacted Address Magee Peg Redacted Address Magee Richard Redacted Address Magyar Telekom Telecommunication Plc Krisztina Krt. 55 Budapest Hungary Maher Timothy Redacted Address Mahoney Brian Redacted Address Mahube Turnkey Solutions (Pty) LTD Old Mutual Building 721 Duncan Street Hilcrest PO Box 12885 Hatfield Pretoria 0028 South Africa Mai Giang Linh Redacted Address Maiko Church Redacted Address Mailroom Finance Dba Totalfunds By Hasler 478 Wheelers Farm Road Milford CT 06461 Mailroom Finance Dba Totalfunds By Hasler PO Box 30193 Tampa FL 33630-3193 Mailroom Finance Dba Totalfunds By Hasler PO Box 31021 Tampa FL 33631-3021 Mailroom Finance Dba Totalfunds By Hasler PO Box 3808 Milford CT 06460-8708 Mailroom Finance Dba Totalfunds By Hasler PO Box 6813 Carol Stream IL 60197-6813 Main Brenda Redacted Address Main Brenda S. Redacted Address Main Earl Redacted Address Main Earl L Redacted Address Main Event Caterers 3870 S Four Mile Run Drive Arlington VA 22206 Main Robert Redacted Address Majali Sabah Redacted Address Major League Baseball Network 40 Hartz Way Suite 10 Secaucus NJ 07094 Makoto Miyanoo Redacted Address Malakoff Gregory Redacted Address Malarkey James Redacted Address Malarkey Vienna Redacted Address Maldonado Magda Redacted Address Malecki Benjamin Redacted Address Maleter Andrea D Redacted Address Mallette Michael Redacted Address Malone Joseph Redacted Address Maloney Associates LTD 211 Pearl House Anson Court Staffordshire Stafford ST18 0GB United Kingdom Mambrin Christian Redacted Address Manea Vasile Redacted Address Manesh Electronics Inc (Mei) 808 Hungerford Drive Suite A Rockville MD 20850 Manger Michael Redacted Address Mangiero Edward Redacted Address Mann Michael Redacted Address Mannelli & Associes S.A. 50 Route De Longwy Bertrange L-8080 Luxembourg Mannelli & Associes Sa 50 Route De Longwy Betrange L-8080 Luxembourg Manohar Ram Redacted Address Manoharan Meera Redacted Address Manoharan Sourirajan Redacted Address Mansbach Robert A Redacted Address Manterola Elena Redacted Address Mantooth Michael Redacted Address Mantripp Mario Redacted Address Mapfre 211 Main Street Webster MA 01570 Mapfre Global Risks Attn: Antonio Salgado Carr. De Pozuelo 52 Majadahonda Madrid 28221 ES Spain Mapfre Global Risks Underwriting Agency Attn: Cristina Quintero Valle Carretera De Pozuelo 52 Edif 2 Madrid 28222 Spain Mar Producciones S.A. Alcalde Eduardo Castillo Velasco 766 Ñuñoa 7750180 Chile Marashi Mohammad Redacted Address March Airforce Base - Riverside Ca Afn Broadcast Center Riverside CA 92518-0000 Marcia Brayboy Redacted Address Marcus Daniel Redacted Address Mardi Gras World LLC PO Box 6917 Metairie LA 70010 Marentes Ruben Redacted Address Margaret J Mackenzie Redacted Address Margaret M. Bulko Redacted Address Margaret Magee Redacted Address Margaret Slabinski Redacted Address Marguerite Bergeron Redacted Address Maria Frangelaki Redacted Address Maria Ines Sanchez B Redacted Address Maria Jeffries Redacted Address Maria T Corio Redacted Address Maria T. Corio Redacted Address Maria Tina Toledo Redacted Address Marian Joh c/o Goldfarb & Huck (R. Omar Riojas) 925 Fourth Avenue Suite 3950 Seattle WA 98104 Mariann Nancy Russo Redacted Address Mariano Etchegaray Redacted Address Marie T. Capalaces Redacted Address Marie-Amandine Coydon Redacted Address Mariella Lewis Redacted Address Marin Moreno Jixel Redacted Address Marine Technologies LLC 16201 East Main St. Cut Off LA 70345 Marinho Silvia Redacted Address Maritime Executive LLC The 3200 S Andrews Avenue Suite 100 Fort Lauderdale FL 33316

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 68 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 91 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Maritime Telecommunications Network Inc. 3044 North Commerce Parkway Miramar FL 33025 Mark Bluestone Redacted Address Mark Ratcliffe Redacted Address Market Iq Cc PO Box 544 Riverclub South Africa Market Rj Sistemas De Rua Almirante Baltazar 148 Sao Cristavao Rio De Janiero 20941-150 Brazil Market Rj Sistemas De Rua Almirante Baltazar 148 Sao Cristavao Rio De Janiero 20941-150 Brazil Marketo Inc 901 Mariners Island Blvd Suite 500 San Mateo CA 94404 Marketo Inc PO Box 122068 Dept 2068 Dallas TX 75312-2068 Marko Lenke Redacted Address Marku Gerald Redacted Address Marlene L Ormsby Redacted Address Marlink As 137 Rue Du Faubourg Saint Denis Paris 75010 France Marlink As Ap Department 137 Rue Du Faubourg Saint Denis Paris 75010 France Marlink As Lysaker Torg 45 PO Box 433 Lysaker 1327 Norway Marlink As Lysaker Torg 45 PO Box 433 Lysaker Norway Marlink Enterprise As 137 Rue Du Faubourg Saint Denis Paris 75010 France Marlow Frederick Redacted Address Marlow Frederick K. Redacted Address Marlow Richard Gregory Redacted Address Marsh & McLennan Companies Attn: Cari L Sagar 12421 Meredith Drive Urbandale IA 50398 Marsh Brian Redacted Address Marsh Japan Midtown Tower 9-7-1 Akasaka Minato Tokyo 107-6216 Japan Marsh LTD 1 Tower Place London EC3R 5BU United Kingdom Marsh Ltd 1166 Avenue of the Amricas New York NY 10036-2774 Marsh Ltd South Quay Plaza 183 Marsh Wall London E14 9SR United Kingdom Marsh Risk & Insurance Services 4 Embarcadero Ctr Ste 1100 San Francisco CA 94111-4179 Marsh Steven Redacted Address Marsh Steven G Redacted Address Marsh Uk LTD 1 Tower Place West Tower Place London EC3R 5BU United Kingdom Marsh Uk LTD Mp 7.1 Anchorage House 2 Clove Crescent East India Dock London E14 2BE United Kingdom Marsh Usa Inc 1166 Ave Of Americas 22nd Flr New York NY 10036 Marsh USA Inc 1166 Avenue o the Americas 22nd Floor New York NY 10036 Marsh Usa Inc. 1255 23Rd Street N.W. Washington DC 20037 Marsh Usa Inc. New York Office PO Box 19601 Newark NJ 07195-0601 Marsh Usa Inc. PO Box 371237 Pittsburg PA 15251-7237 Marsh Usa Inc. PO Box 371522 Pittsburgh PA 15251-7522 Marsh Usa Inc. PO Box 846015 Dallas TX 75284-6015 Marsh USA Incorporated 1050 Connecticut Avenue NW Suite 700 Washington DC 20036 Marshall Islands, Republic Marshall Islands Nat'L Telecom Authority PO Box 1169 Majuro MH 96960 Of Marshall John Redacted Address Martin Eric Redacted Address Martin Jamal Redacted Address Martin John Redacted Address Martin P Brown Jr Redacted Address Martin Paul Redacted Address Martin Viel Redacted Address Martina Jilkova Redacted Address Martinez David Redacted Address Marunouchi Shinbun Redacted Address Marval & O'Farrell 10 East 50Th Street 33Rd Floor New York NY 10022 Marval & O'Farrell 882 Leandro N. Alem Avenue Buenos Aires C1001AAQ Argentina Marval & O'Farrell Av Leandro N Alem 928 Buenos Aires 1001 Argentina Mary Ann G. Burks Redacted Address Mary C Diebel-Munion Redacted Address Mary Ellen Hughes Redacted Address Mary J. Gwynn Redacted Address Mary Margaret Slye Redacted Address Mary Muntanga Redacted Address MARY REDPATH Redacted Address Maryann G. McKenzie 3636 Holborn place Frederick Md 21704 Maryann G. McKenzie Redacted Address Maryland Office Of The Attorney General Consumer Protection Division 200 St. Paul Place Baltimore MD 21202 Masafumi Igarashi Redacted Address Masahiro Shojima Redacted Address Maseda Eugenio Redacted Address Masergy Communications Inc. 2740 North Dallas Parkway Suite 260 Plano TX 75093 Mashakas Gabrielle Redacted Address Mason Kathryn Redacted Address Maspalomas - Inta Inta Estacion Espacial De Maspalomas Apartado 29 Maspalomas 35100 Spain Massoud Talaie Redacted Address Matheson 70 Sir John Rogerson's Quay Dublin 2 Ireland (Eire) Mathieu Bernard 1400 Key Blvd Arlington VA 22209 Mathieu Patte 1400 Key Blvd Arlington VA 22209 Mathworks Inc. The 3 Apple Hill Drive Natick MA 01760 Mathworks Inc. The PO Box 21301 New York NY 10087-1301 Mathworks Inc. The PO Box 845428 Boston MA 02284-5428 Matias Esther Redacted Address Matias Vicente Redacted Address Matrix Business Solutions LTD 10 Lilac Gardens London W5 4LD United Kingdom Matrix Business Solutions LTD 10 Lilac Gardens Ealing London WS 4LD United Kingdom Matrix Business Solutions Ltd Deborah Fogarty 10 Lilac Gardens London W5 4LD United Kingdom

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 69 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 92 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Matrix Business Solutions Ltd. Attn: Peter Fogarty 10 Lilac Gardens Ealing London W5 4Ld United Kingdom Matta Amardeep S Redacted Address Mattear Paul Redacted Address Matteo Cherchi Redacted Address Mattocks Paul Redacted Address Mattox Delarlonva Redacted Address Maurer Danielle Y. Redacted Address Mauritius Telecom Route Menagerie Canary Dayde Port Louis 11202 Mauritius Mauzy Paul Stanley Redacted Address Mauzy Sherry Redacted Address Mavis Satcom Limited (Jaya Tv) No.48 Np Jawaharlal Nehru Road Ekkaduthangal Chennai, 600 032 India Mawasem LTD T/A Clarity 5 Hargreaves Court Dyson Way Staffordshire Technology Park Stafford ST18 0WN United Kingdom Mawasem LTD T/A Clarity Aquila House St Giles Terrace Northampton NN1 2BN United Kingdom Maxair Inc 814 Livingston Court Marietta GA 30067 Maxar Technologies Inc. Attn: Randall H. Lynch 1300 W. 120Th Avenue Westminster CO 80234 Attn: Randall H. Lynch Senior Vice President Maxar Technologies Inc. And Treasurer 1300 W. 120Th Avenue Westminister CO 80234 Maxim Crane Works Lp 1225 Washington Pike Bridgeville PA 15017 Maxim Crane Works Lp Dept 33655 PO Box 39000 San Francisco CA 94139 Maxim Crane Works Lp Lockbox #774389 4389 Solutions Center Chicago IL 60677-4003 Maxitelsat S.A. -G 3400 International Drive Nw Washington DC 20008 Mbouyo Silvio Guylain Redacted Address Mc Lean - Centurylink Pop 1755 Old Meadow Road Ste 27 2nd Floor Mclean VA 22102 Mccadden Michael Redacted Address Mccarthy Diane Redacted Address Mcclain Deborah Redacted Address McClain Terrence L. Redacted Address Mccloskey John Redacted Address Mccord Jason Redacted Address Mccord Robert Redacted Address Mccormac Michael Redacted Address Mccorriston Miller Mukai Mackinnon Llp Bank Of Hawaii Main Branch 111 S.King Street Honolulu HI 96813 Mccorriston Miller Mukai Mackinnon Llp PO Box 2800 Honolulu HI 96803-2800 Mccrary Xavier Redacted Address Mccubbin Merle Redacted Address Mccuen Barbara Redacted Address Mccuen Ron Redacted Address Mccuen Ronald Redacted Address Mccullough Steve Redacted Address Mcdermott Charles Redacted Address Mcdermott Will & Emery 110 Bishopgate London EC2B 4AY United Kingdom Mcdermott Will & Emery 340 Madison Avenue New York NY 10173-1922 Mcdermott Will & Emery 50 Rockerfeller Plaza New York NY 10020-1605 Mcdermott Will & Emery 50 Rockerfeller Plaza 11Th Floor New York NY 10020-1605 Mcdermott Will & Emery Lockbox - New York PO Box 7247-6755 Philadelphia PA 19170-6755 Mcdermott Will & Emery PO Box 6043 Chicago IL 60680-6043 McDermott Will & Emery LLP 340 Madison Ave New York NY 10173-1922 McDermott Will & Emery LLP Attn: Peter John Sacripanti 340 Madison Avenue New York NY 10173-1922 Mcdevitt Van Redacted Address Mcdevitt Van Thi Redacted Address Mcgee Richard A. Redacted Address Mcginnis Ann Ashley Redacted Address Mcglade David Redacted Address Mcglade David P Redacted Address Mcgowan Eileen Redacted Address Mcgrath Rentcorp D/B/A Trs-Rentelco PO Box 45075 San Francisco CA 94145 Mcgrath Rentcorp Dba Mmps 5700 Las Positas Road Livermore CA 94551 Mcgrath Rentcorp Dba Mmps PO Box 45043 San Francisco CA 94145 Mcgrath Rentcorp Dba Mmps PO Box 45075 San Francisco CA 94145-0075 Mcgrath Rentcorp Dba Mmps Attn: Marty Mayers PO Box 619260 1830 West Airfield Drive Dfw Airport TX 75261-9260 Mcgrath Rentcorp Dba Trs-Rentelco 1830 W Airfield Dr PO Box 619620 Dallas Fort Worth Airport TX 75261 Mcgrath Rentcorp Dba Trs-Rentelco PO Box 45075 San Francisco CA 94145 Mcguire Joseph Redacted Address Mchugh Jonathan Redacted Address Mci International Inc. 5055 North Point Pkwy Alpharetta GA 30022 Mci International Inc. Payments Processing Center Mci Dept Ch 10634 Palatine IL 60055-0634 Mci International Inc. PO Box 382077 Pittsburgh PA 15251-8077 Mci International Inc. PO Box 382115 Pittsburgh PA 15251-8115 Mci International Inc. W 41729 PO Box 7777 Philadelphia PA 19175-1729 Mckenzie Karen Redacted Address Mckenzie Marquez Redacted Address Mckenzie Maryann Redacted Address Mckinnor Rommel Redacted Address Mclean Lessee LLC Dba Hilton Mclean Tysons Corner 7920 Jones Branch Drive Mclean VA 22102 Mcnamara Thomas Redacted Address Mcneal Brendan Redacted Address Mcrae Ramari Redacted Address Md Hasan Mahbub Redacted Address Md Mahbub Redacted Address Measat International (South Asia) Ltd No: 62 Ict Avenue Suite 1206 13Th Floor The Core Cybercity Ebene 72201 Mauritius Measat International (South Asia) Ltd Suite 1206 12Th Floor The Core No 62 Itc Avenue Cybercity Ebene Mauritius MEASAT International (South Asia) Ltd Ravin Seechurn Suite 1206 12th Floor The Core No 62 ITC Avenue Cybercity Ebene Mauritius

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 70 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 93 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Mechantech Inc 162 Little Mountain Road Catawissa PA 17820 Mechantech Inc 589 E 7Th Street Suite 4 Bloomsburg PA 17815 Medco Health Solutions Inc 100 Parsons Pond Drive Franklin Lakes NJ 07417 Media Broadcast Satellite Gmbh Erdfunkstelle 1 Usingen 61250 Germany Media Broadcast Satellite Gmbh Erdfunkstelle 1 Usingen Hessen 61250 Media Broadcast Satellite Gmbh Procurement Erna-Scheffler-Str. 1 Cologne 51103 Germany Media City Uk - Ericsson 12 Floor Orange Tower Salford M50 2NT United Kingdom Media Links Inc 1000 Lafayette Blvd Suite 1100 Bridgeport CT 06604 Media Links Inc 1294 Blue Hills Avenue Bloomfield CT 06002 Media Links Inc 431-C Hayden Station Road Windsor CT 06095 Media Networks Latin America Sac Jr. Washington 1338 Cercado De Lima Lima 11 Peru Media Niugini Limited. - Emtv Level 2 Garden City Angau Drive Boroko. PO Box 443 Boroko, Ncd Papua New Guinea Media Transport Solutions LLC 9960 Fifth Street North Suite 304 St Petersburg FL 33702-2200 Mediamobil Communication Gmbh Haferwende 14 Bremen 28357 Germany Mediant Communications Inc Finance Dept 400 Regency Forest Drive Suite 200 Cary NC 27518 Mediapro Uruguay S.R.L. Vilardebo 1272 Montevideo 11800 Uruguay Mediavision Cloud LLC 78 T Street Nw Washington DC 20001 Mediaworks 14142 Denver West Parkway #245 Lakewood CO 80401 Medicherla Sharath Redacted Address Medicherla Sharath Kumar Redacted Address Medina Efren Marcelo Redacted Address Medlar James Redacted Address Meera Manoharan Souri Manoharan 11039 Grassy Knoll Terrace Germantown MD 20876 Meera Manoharan Redacted Address Meese Steven Redacted Address Mef Forum 6033 W Century Blvd Suite 1107 Los Angeles CA 90045 Mega Media Holdings Inc 7007 Northwest 77Th Avenue Miami FL 33166 Megafon Pjsc Infrastructure Department 41 Oruzheyniy Lane Moscow 127006 Russia Meghji Mohsin Redacted Address Mena Broadband Technologies LLC 605 Hanley Way Los Angeles CA 90049-1931 Mena Broadband Technologies LLC 605 Hanley Way Los Angeles CA 90049 Mendez Flavio Redacted Address Menefee Bernadette Redacted Address Menendez Carmen Redacted Address Meng Guangsheng Redacted Address Meo - Serviços De Comunicações E Attention: Silvia Faustino Carreira Multimédia S.A. Apartado Nº 8362 Ec Cabo Ruivo Lisboa 1804-001 Portugal Mercer (Us) Inc 1 Tower Place West Tower Place London EC3R 8BU United Kingdom Mercer (Us) Inc 1166 Avenue Of Americas New York NY 10036 Mercer (Us) Inc 462 South Fourth Street Louisville KY 40202-3415 Mercer (Us) Inc 462 South Fourth Street Suite 1500 Los Angeles CA 90027 Mercer (Us) Inc PO Box 730071 Dallas TX 75373-0071 Mercer (Us) Inc PO Box 730182 Dallas TX 75373-0182 Mercer (Us) Inc PO Box 730212 Dallas TX 75373-0212 Mercer (Us) Inc PO Box 905234 Charlotte NC 28290-5234 Mercer (Us) Inc. 1166 Avenue Of The Americas Attn: Stephen S. Jones Ea Maaa New York NY 10036 Mercer (US) Inc. 1255 23rd Street NW Suite 500 Washington DC 20037 Mercer Health & Benefits LLC 1255 23rd Street NW Suite 500 Washington DC 20037 Mercer Investment Consulting Inc. 1255 23rd Street NW Suite 500 Washington DC 20037 Street Rainha Ginga N 29-31 13Th Mercury Servicos De Telecommunicacoes Sarl Grupo Adalberto Fernando Nhinguica Chief Executive Officer Floor Mailbox: 1316 Luanda Angola Attn: Adalberto Fernando Nhinguica Chief Mercury Servicos De Telecommunicacoes Sarl Grupo Executive Officer Street Rainha Ginga N 29-31 13Th Floor Mailbox: 1316 Luanda Angola Ac Finance Dept. - Supervision And Street Rainha Ginga N 29-31 13Th Mercury Servicos De Telecommunicacoes Sarl Grupo Sonangol Control Department Headquarters Sonagol E.P. Floor Mailbox: 1316 Luanda Angola Ac Finance Dept. - Supervision And Control Mercury Servicos De Telecommunicacoes Sarl Grupo Sonangol Department Headquarters Sonagol E.P. Street Rainha Ginga N 29-31 13th Floor Mailbox: 1316 Luanda Angola Merrill Communications LLC 733 Marquette Ave Ste 600 Minneapolis MN 55402-2352 Merrill Communications LLC Cm-9638 St. Paul MN 55170-9638 Merrill Communications LLC PO Box 74007252 Chicago IL 60674 Merrill Lynch Pierce Fenner & Smith Incorporated Attn: Martin Hirsch 1400 Merrill Lynch Drive Pennington NJ 8534 Merrill Wanda Redacted Address Merrill Wilfred Redacted Address Merriss Thomas Redacted Address Merryman James Redacted Address Merryman James L Redacted Address Mesforush Keemia Redacted Address Mestek Inc 260 North Elm Street Westfield MA 01085-1164 Mestek Inc 7301 International Drive Holland OH 43528 Mestek Inc PO Box 847062 Boston MA 02284-7062 Metamaterials IP Company LLC 3150 139th Avenue SE Bellevue WA 98005 Meteor Trading 5 Avenue J. J. Rousseau Gagny 93220 France Metlife Metropolitan Life Insurance Company PO Box 360229 Pittsburgh PA 15251-6229 Metlife Attn: Administration Department PO Box 790534 St. Louis MO 63179-0354 Metlife Alico Olina Tower 4-1-3 Taihei Sumidaku Tokyo 130-0012 Japan Metracom 348 Rue Helene Boucher Cs44040 Buc 78535 France Metro Power Inc 1703 Webb Drive Norcross GA 30093 Metro Power Inc PO Box 5228 Albany GA 31706 Mexico City Pop Av. Dr. Río De La Loza 210 Mexico City 06720 Mexico Meyers Arnold Redacted Address Meyers Connie Redacted Address M-Files 6400 International Pkwy Suite 2500 Plano TX 75093 M-Files Corporation 6400 International Pkwy Suite 2500 Plano TX 75093

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 71 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 94 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country M-Files Inc 5050 Quorom Dr Suite 600 Dallas TX 75254 M-Files Inc 6400 International Parkway Suite 2500 Plano TX 75093 Mg-Soft Doo Askerceva Ulica 4 Ruse 2342 Slovenia Miami 15590NW15th Avenue Miami FL 33169 Miami - Dade County Tax Collector Priscilla Windley 200 NW 2nd Avenue Suite #430 Miami FL 33128 Miami - Nap Of The Americas 50 Ne 8th Street Miami FL 33132-1715 Miami-Dade Tax Collection 140 W Flagler Street Miami FL 33130-1575 Miami-Dade Tax Collection 200 Nw 2Nd Avenue Miami FL 33128 Mic (Chugoku Bureau Of Telecommunications 19-36 Higashi Hakushinacho Naka0Ki Hiroshima 730-8795 Japan Michael A. Fagan Redacted Address Michael C. Hughes 12220 Dorrance Ct Reston VA 20190 Michael F Munion Redacted Address Michael Foreman Redacted Address Michel Crouzel 1400 Key Blvd Arlington VA 22209 Michele Crown Redacted Address Michelmores Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom Micro Strategies Inc 1140 Parsippany Blvd Parsippany NJ 07054 Congo, Democratic Microcom Microcom Sprl Avenue Mutombo Katshi Kinshasa Republic Of The Microsemi Frequency And Time Corporation (Formally Datum Inc.) 2300 Orchard Parkway San Jose CA 95113 Microsemi Frequency And Time Corporation 100 West 33Rd Street New York NY 10001 Microsemi Frequency And Time Corporation 2300 Orchard Parkway San Jose CA 95131 Microsemi Frequency And Time Corporation 34 Tozer Road Beverly MA 01915-5510 Microsemi Frequency And Time Corporation 3750 Westwind Boulevard Santa Rosa CA 95403 Microsemi Frequency And Time Corporation 3870 North First Street San Jose CA 95134 Microsemi Frequency And Time Corporation PO Box 39000 Dept # 34371 San Francisco CA 94139 Microsemi Frequency And Time Corporation PO Box 60000 File # 31625 San Francisco CA 94160-1625 Microsemi Frequency And Time Corporation PO Box 847325 Dallas TX 75284 Microsemi Frequency And Time Corporation PO Box 847325 Dallas TX 75284-7325 Microsoft Corporation 1950 N Stemmons Fwy Suite 510 Dallas TX 75207 Microsoft Corporation Microsoft Word Version 4.0 13221 Se 26Th Street Suite L Bellevue WA 98005 Microsoft Corporation PO Box 422115 Atlanta GA 30342 Microsoft Corporation Attn: Legal & Corporate Affairs Volume Licensing Group One Microsoft Way Redmond WA 98052 Microsoft Corporation Dept. 551 Volume Licensing 6100 Neil Road Suite 210 Reno NV 89511-1137 Microspace Communications Corp. 3100 Highwoods Boulevard Suite 120 Raleigh NC 27604 Microspace Communications Corporation PO Box 60971 Charlotte NC 28260-0971 Microwave Components And Systems Inc 131 Flanders Road Westborough MA 01581 Microwave Components And Systems Inc 583 Berlin Road Marlboro MA 01752 Microwave Components And Systems Inc 80 Lyman Street Northborough MA 01532 Middle East News Dubai Media City Bldg. No. 3 Dubai 72627 United Arab Emirates Midexpo Exhibitions And Fairs LLC Building 1 Pom Ii Office No7 Shelepikhinskaya Embankment 4 123290 Russia Midexpo Exhibitions And Fairs LLC Building 2 House 9 Krasina Street Moscow 123056 Russia Miguel Angel Maure Arnaiz 1400 Key Blvd Arlington VA 22209 Mihir Prakash Redacted Address Mihok Jared Redacted Address Miia Mustonen Redacted Address M-Iii Advisory Partners LP Mohsin Meghji 130 West 42nd Street - 17th Floor New York NY 10036 Miki Kanazawa Redacted Address Milano Teleport SRL Via Cascina Nuova 1 Lacchiarella (Milano) 20084 Italy Milbank LLP 1850 K Street NW Suite 1100 Washington DC 20006 Milbank LLP Attn: Managing Attorney 55 Hudson Yards New York NY 10001 Milbank LLP Attn: William Schumacher 2029 Century Park East 33rd Floor Los Angeles CA 90067 Milbank Tweed Hadley & Mccloy Llp Attn: Matthew S. Barr And John D. Franchini 1 Chase Manhattan Plaza New York NY 10005 MilbankTweedHadley & Mccloy 1 Chase Manhattan Plaza New York NY 10005-1413 Milewich Adam Redacted Address Millenial Solutions 1200 Main St Apt 2509 Dallas TX 75202-4318 Millenial Solutions 21250 Windmill Par 201 Dulles VA 20166 Millennium Management LLC 666 5th Ave Ste 8 New York NY 10103 Miller Aleta Redacted Address Miller David Redacted Address Miller Joshua Redacted Address Miller Scott Redacted Address Miller Susan P Redacted Address Million Samson Redacted Address Mills Maria Redacted Address Mingenew 50 Bailey Street Dongara 6525 Australia Minh - Trai Woods Redacted Address Mini-Circuits Laboratories 1034 W Main St Branson MO 65616-2236 Mini-Circuits Laboratories 13 Neptune Avenue Brooklyn NY 11235 Mini-Circuits Laboratories PO Box 350165 Brooklyn NY 11235-0003 Ministere Des Postes Telecommunications Et Ntics B.P. 4375 Conakry Guinea Ministère Des Transports Et Des Communications Eteläesplanadi 16 PO Box 31 FI-00023 Ministerio Da Fazenda Esplanada Dos Ministerios Asa Norte Bloco P Brasilia 70048-900 Brazil Ministerio Da Fazenda Esplanada Dos Ministerios Asa Norte Bloco P 70048-900 Brazil Ministerio Transportes Y Comunicaciones Calle Presidente Nasar S/N B.P. 490 Malabo Equatorial Guinea Ministry Of Communication Of Cote D'Ivoire Bp V 138 Abidjan Cote D'Ivoire (Ivory Coast) Ministry Of Communications (Kuwait) Jamal Abdul Nasser Street - Shuwaikh PO Box 318 Al Asimah Kuwait City 31470 Kuwait Ministry Of Foreign Affairs Oman Embassy Of The Sultanate Of Oman 2535 Belmont Road Nw Washington DC 20008 Ministry Of Justice 1-1-1 Kasumigaseki Chiyoda-Ku 100-8977 Japan Ministry Of Maritime Affairs Transportation & Com Oleg Butkovi? Minister Prisavlje 14 Zagreb 10000 Croatia Ministry Of Maritime Affairs Transportation & Com Prisavlje 14 Zagreb 10000 Croatia Ministry of Maritime Affairs Transportation & Com Attn: Oleg Butkovi? Minister Prisavlje 14 Zagreb 10000 Croatia

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 72 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 95 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Ministry Of Maritime Affairs Transportation & Comm (Croatia) Prisavlje 14 Zagreb 10000 Croatia Ministry Of Post & Communications (Jordan) PO Box 9903 Amman 11191 Jordan International Tariff And Accounting Korea, Democratic People's Ministry Of Post & Telecommunications (North Korea) Bureau/Itab Mpt Potonggang-2Dong Potonggang District Pyongyang Republic Of Ministry Of Posts & Communications (Cambodia) No. 95-97 Vithei Preah Sihanouk/Str. 105 S/K Beung Pralit Khan 7 Makara Phnom Penh Kampuchea (Cambodia) Ministry Of Posts Telecom & Media - Cln Levels 7 17 And 18 West Tower World Trade Center Echelon Square Colombo 01 Sri Lanka Ministry Of Ptt (Algeria) 4 Boulevard Krim Belkacem Algiers 16027 Algeria Ministry Of Ptt (Algeria) Brahim Boumzar Minister 4 Boulevard Krim Belkacem Algiers 16027 Algeria Ministry of Ptt (Algeria) Attn: Brahim Boumzar Minister 4 Boulevard Krim Belkacem Algiers 16027 Algeria Ministry Of Transport & Comm. (Kgz) 42 Isanov St Bishkek Kyrgyz Republic 720017 Kyrgyzstan Ministry Of Transport & Comm. (Kgz) Beishenov Zhanat Samatovich Minister 42 Isanov St Bishkek Kyrgyz Republic 720017 Kyrgyzstan Ministry of Transport & Comm. (Kgz) Attn: Beishenov Zhanat Samatovich Minister 42 Isanov St Bishkek Kyrgyz Republic 720017 Kyrgyzstan Win Aung ( Ce Itcsd Motc ) Zeya Htarni Information Technology and Cyber Ministry Of Transport And Communications Road Oattara Thiri T/S Security Dept Office Building No.2 Nay Pyi Taw Burma Information Technology And Cyber Security Ministry Of Transport And Communications Department Office Building No. 2 Zeya Htarni Road Oattara Thiri Township Nay Pyi Taw Burma Ministry Of Transport And Communications Security Dept Office Building No.2 Win Aung (Ce Itcsd Motc ) Zeya Htarni Road Oattara Thiri T/S Information Technology And Cyber Nay Pyi Taw Burma Ministry Of Transportation & Comm. (Kazakhstan) Abay Street 49 Astana 473000 Kazakhstan Minoru Monschein Redacted Address Minpostel - Somalia Dar Usalam Building PO Box 66 Mogadishu Somalia Mion Juliana Redacted Address MIQ Global LLC 11501 Outlook Street Suite 500 Overland Park KS 66211 Attn: Legal Department And Sr. Vp Global Miq Global LLC Operations 11501 Outlook Street Suite 500 Overland Park KS 55211 Miq Logistics Japan LTD Asahi Bldg 6F 7-17 Nihonbashi Kodemmacho Chuo-Ku Tokyo 103-001 Japan Miq Logistics LLC 11501 Outlook Street Suite 500 Overland Park KS 66211 Mir Telecom Red Crescent Borak Tower (Level 7) 71-72 Old Elephant Road Dhaka 1000 Bangladesh Miranda & Amado Abogados Redacted Address Miranda Technologies Inc 29020 Network Place Chicago IL 60673-1290 Miranda Technologies Inc 3499 Douglas B Floreani Ville St Laurent QC H4S 2C6 Canada Miranda Technologies Inc Dept 3321 Carol Stream IL 60132-3321 Miranda Technologies Inc Dept Ch10965 Palatine IL 60055-0965 Mirfakhraie Koorosh Redacted Address Mirjana Hervy Redacted Address Mirka Ines Ximena Vera Arteaga Redacted Address Mirsat Sal Beirut Corniche Al Nahr Holcom Building 4Th Floor Lebanon Mirsat Sal Beirut Corniche Al Nahr Holcom Building 4Th Floor Lebanon Miryan C Vignoli Redacted Address Mishra Suresh Redacted Address Mishra Sureshkumar Redacted Address Misra Raga Redacted Address Mitani Brian Satos Redacted Address Mitchell Bruce A Redacted Address Mitsubishi Estate Building Management Co Lt Marunouchi Nichome Building 2-5-1 Marunouchi Chiyoda-Ku Tokyo 100-0005 Japan Mitsubishi Estate Co. Ltd. 1-6-1 Otemachi Chiyoda-ku Tokyo Japan Mitsubishi Jisho Property Management Co. Ltd. 1-5-1 Marunouchi Chiyoda-ku Tokyo Japan Mitsui 9 Kanda-Surugadai 3-Chome Chiyoda-Ku Tokyo Japan Mitsui Sumitomo Insurance Co. Ltd. Attn: Ichiro Iwanaga 9 Kanda Surugadai 3-Chome Chiyoda-Ku Tokyo 101-8011 Japan Miura Glorry Redacted Address Miyanoo Mr. Makoto Redacted Address Mizuho Otemachi Tower 1-5-5 Otemachi Chiyoda-Ku Tokyo 100-8176 Japan Mkk Consulting Engineers Inc 7600 E. Orchard Road Suite 250S Greenwood Village CO 80111 Mnks Sarl 2 4 Rue Eugene Ruppert Vertigo Polaris Building L-2453 Luxembourg Moakkit Hazem Redacted Address Mobicom Networks LLC Sambuu Street - 47 Post Office - 38 Chingeltei District Ulaanbaatar 15171-0048 Mongolia Mobicom Networks LLC Unesco Street-28 Mpm Complex Ulaanbaatar 14220 Mongolia Mobil Satellite Technologies 2021 Scenic Parkway Chesapeake VA 23323 Mobile Accord 2696 S Colorado Blvd Denver CO 80222 Mobile Accord 3000 Lawrence Street Suite 125 Denver CO 80205 Mobile Experts Inc 3235 Calle Bonita Santa Ynez CA 93460-9389 Mobile Experts Inc 80 Gilman Avenue Suite 26 Campbell CA 95008 Mobile Telecommunications Limited PO Box 23051 Olympia Namibia Corner 14Th Avenue And Hendrik Mobile Telephone Networks (Pty) LTD. Falcon View Place Constantia Park Potgieter Drive Weltevreden Park Johannesburg, Gauteng 1709 South Africa Modern Door & Equipment Sales Inc 4301 Charles Crossing Drive White Plains MD 20695 Modern Door & Equipment Sales Inc PO Box 727 White Plains MD 20695 Modi Viral Redacted Address Modi Viral V Redacted Address Modular Dreams Inc 855 Constellation Drive Great Falls VA 22066 Moeller Tyler Redacted Address Moglia Alejandro Redacted Address Moglia Alejandro Daniel Redacted Address Mohajeri Manouchehr Redacted Address Mohammad Islam Redacted Address Mohammad Monirul Islam Redacted Address Mohaned Juwad Redacted Address Moine Xavier Redacted Address Molina Manuel Redacted Address Molz Joseph Redacted Address Monaco Telecom S.A.M. 7 Rue Du Gabian - Bp 377 Monte Carlo MC 98000 Monaco Mongolia Telecom Sq. Sukhbaatar-9 PO Box 1166 Ulaanbaatar 14253 Mongolia Monica C. Padin Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 73 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 96 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Monika Budzowska Redacted Address Monika Komorowska Redacted Address Monika Sahni Redacted Address Montevideo Zonameicia Villa Garcia Montevideo 12200 Uruguay Montevideo Teleport International Ruta 8 Km 17500 Local 124 Montevideo Uruguay Zonamerica Parque De Negocios Y Montevideo Teleport International (Mti) S.A. Tecnologia Ruta 8 Km. 17500 Edificio 100 LOCAL 124 Uruguay Zonamerica Parque de Negocios y Montevideo Teleport International (MTI) S.A. Attn: Cecilia Llarena Tecnologia Ruta 8 Km. 17500 Edificio 100 Local 124. Uruguay Montgomery County Department Of Finance 255 Rockville Pike L-15 Rockville MD 20850 Montgomery County Montgomery County Fire & Rescue Service Hazardous Materials Use Permits 255 Rockville Pike 2Nd Floor Rockville MD 20850 Montgomery County Montgomery County Fire & Rescue Service Hazardous Materials Use Permits Rockville MD 20850 Montgomery County PO Box 10549 Rockville MD 20849 Montgomery County PO Box 4117 Gaithersburg MD 20878 Montgomery County PO Box 824860 Philadelphia PA 19182-4860 Montgomery County PO Box 9415 Gaithersburg MD 20898-9415 Montgomery County PO Box 9418 Gaithersburg MD 20898-9418 Montgomery County Rockville Metro Center 250 Hungerford Dr Rockville MD 20850 Montgomery County c/o County Attorneys Office 101 Monroe Street 3Rd Floor Rockville MD 20850 Montgomery Joshua Redacted Address Moody's Canada Inc 70 York Street Suite 1400 Toronto ON M5J 1S9 Canada Moody's Investors Service Attn: Grace Kim 70 York Street Suite 1400 Toronto ON M5J 1S9 Canada Moon Woo Redacted Address Moore Brandon Redacted Address Moore Sean Redacted Address Mora Jesus Redacted Address Morales Karen Redacted Address Morales Kathaleen Redacted Address Morales Kathleen E. Redacted Address Morales Phillip Redacted Address Morales Phillip S. Redacted Address Moran Carlos Redacted Address Moran Jefferey Redacted Address Morataya Mario Redacted Address Morataya Mario Wilfredo Redacted Address Moreira Wayne Redacted Address Moreira Wayne De Sousa Redacted Address Moreno Daniel Redacted Address Moreno Ruffinelli & Asociados 98 Box 2437 Asuncion Paraguay Moreno Ruffinelli & Asociados Peru 1044 C Artigas Asuncion Paraguay Morgan Diana Redacted Address Morgan Interior Group Inc 5955 Pwa Drive Cumming GA 30041 Morgan Jason Redacted Address Morgan Rhys Redacted Address Morgan Stanley 1585 Broadway Senior Funding New York NY 10036 Morgan Stanley Citibank New York New York NY Morgan Stanley Capital Services LLC 1585 Broadway Ave New York NY 10036 Morgan Stanley Capital Services LLC Attn: David Flowerdew 1585 Broadway Ave New York NY 10036 Morganfranklin Consulting LLC 1753 Pinnacle Drive Suite 1200 Mclean VA 22102 Morganfranklin Consulting LLC 7900 Tysons One Place Suite 300 Mclean VA 22012 MorganFranklin Consulting LLC Attn: Eric Reicin 7900 Tysons One Place Suite 300 McLean VA 22102 Morgan-Keller Inc 70 Thomas Johnson Drive Frederick MD 21702 Morris Cleavon Redacted Address Morrison & Foerster Llp 425 Market Street San Francisco CA 94105 Morrison & Foerster Llp File No.72497 PO Box 60000 San Francisco CA 94160-2497 Morrison & Foerster Llp PO Box 742335 Los Angeles CA 90074-2335 Morrison Foerster 425 Market St San Francisco CA 94105-2482 Morrison-Smith Robin Redacted Address Morrow-Meadows Corp 231 Benton Court City Of Industry CA 91789 Morton Damon Redacted Address Moschella Thomas R Redacted Address Moscow 24 Bldg 1 Demianabenogo Street Moscow 123308 Russia Moseley-Davis Barbara Redacted Address Moses Abinoam Redacted Address Moses Abinoam C. 2208 Hidden Valley Lane Silver Spring MD 20904 Moses Abinoam C. Redacted Address Moses Chittu Cicilia Redacted Address Moses Evangeline Redacted Address Moses Evangeline G Redacted Address Moses Selvemani Redacted Address Moses Selvemani E Redacted Address Moses Selvemani E. 2208 Hidden Valley Lake Silver Spring MD 20904 Moses Selvemani E. Redacted Address Moses Sunderan Redacted Address Mossel/Digicel (Jamaica) LTD. 14 Ocean Boulevard Kingston Jamaica Mostashfi Ali Redacted Address Motter Barbara Redacted Address Motter Barbara B Redacted Address Motter Joseph Redacted Address Motyka Stephen Redacted Address Mounal Christian J Redacted Address Mountainside Teleport LLC 17625 Technology Blvd. Hagerstown MD 21740

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 74 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 97 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country MR Consultoria e Representacoes Ltda. Attention: Roberto Fonseca Rua Professor Coutinho Frois 471 AP 201 Rio de Janeiro RJ 22620-360 Brazil Mraz Carolyn Redacted Address Mrs. Premakala Prasanna 9501 River Road Potomac MD 20854 M-S Electroteks Limited 19 Sir C.V.Raman Road Alwarpet Chennai 600 018 India Ms Johnston Co Inc 13261 Pennsylvania Avenue Hagerstown MD 21742 Msb Architects Attn: M. Scott Bowen; Kim Bowen 21 West Franklin Street Hagerstown MD 21740 Msb Architects LLC 12509 Wolfsville Road Myersville MD 21773 Msb Architects LLC 21 W Franklin St Hagerstown MD 21740-4835 Msb Architects LLC 21 West Franklin Hagerstown MD 21740 Msb Architects LLC 313 Main Street PO Box 600 Myersville MD 21773 Msm Asia LTD Sony Pictures Europe House 25 Golden Square W1F9LU United Kingdom Msnbc (Microsoft Nbc) 30 Rockefeller Plaza Room 623W New York NY 10112 Mtn Dubai LTD Floor 6 Tower 2 Al Fattan Currency House Difc Dubai PO Box 506735 United Arab Emirates Mtn Globalconnect Solutions Limited Level 23Tower 2 Al Fattan Currency House Dubai 506735 United Arab Emirates Mtn Globalconnect Solutions Limited (Nigeria) Level 23 Tower 2 Al Fattan Currency House Dubai 506735 United Arab Emirates Mtn Nigeria Communications Falomo Roundabout Ikoyi Nigeria Mtn Nigeria Communications Golden Plaza Building Falomo Ikoyo Nigeria Mtn Nigeria Communications Mtn Plaza Awolowo Rd Ikoyi 101233 Lagos Nigeria Mtn Nigeria Communications Limited 2Nd Floor Mtn Yellowdrome Plot 1612 Adeola Hopewell Street Victoria Island Lagos Nigeria Mtv Asia 151 Lorong Chuan #03-08 New Tech Park (Lobby H) Singapore 556741 Singapore Mtv Networks Business Unit (Bu): Mtoo 627 1515 Broadway 22Nd Fl. New York NY 10036-5794 Mtv Networks Latin America Inc. 1515 Broadway 31St Fl. New York NY 10036-5794 Mulholland Jr. Robert Redacted Address Mulholland Jr. Robert Bruce Redacted Address Mulholland Marion Redacted Address Mulholland Robert Redacted Address Muller & Wegener S.A.R.L. 69 Bouillon Street Luxembourg L-1022 Germany Muller Wegener 69 Rue De Bouillon 1248 Luxembourg Mulquin Christine Redacted Address Multichoice Africa Holdings Bv Taurus Avenue 105 2132 Ls Hoofddorp Netherlands Multichoice Africa Limited Level 6 Tower A 1 Cybercity Ebene Mauritius Multichoice Africa Ltd (M-Web) M-Web Africa Private Bag X001 N1 City 7463 South Africa Multichoice Support Services Proprietary Limited 251 Oak Avenue Ferndale Randburg Johannesburg 2125 South Africa Multi-Link Holland Vat: Nl 8183 85 315 B01 Hermesweg 20 Baarn 3741 GP Netherlands Multimedia Cti S.A. De C.V. Av. Vasco De Quiroga 2000 Colonia Santa Fe Delegación Ávaro Obregón C.P. 01210 CDMX Mexico Multimodal Enterprises Inc. Ph3 Edificio Torre Alianza L Blvd. San Juan Bosco Tegucigalpa Honduras Multipoint Communications Ltd. Nashleigh Hill Chesham HP5 3HE United Kingdom Mulyatno-Pereira Erna Redacted Address Mulyatno-Pereira Erna E Redacted Address Mundo Startel Sa Attn: Eng. Antonio Cardoso Rua Da Policia S/N Bairros Dos Correios Rangel Luanda Angola Muni S.A. Malabo II Malabo Equatorial Guinea Munich Re Fao: Claims Manager 60 Gracechurch Street London EC3V 0HR United Kingdom Munich Re Syndicate Ltd St Helen’s 1 Undershaft London EC3A 8EE United Kingdom Munich Re Syndicate Ltd. Attn: Brian Nicholas St Helen's 1 Undershaft London EC3A 8EE United Kingdom Munich Reinsurance Company 107 Koeniginstrasse Munich 80802 Germany Munion Michael Redacted Address Munion Michael F. Redacted Address Munion Michael Francis Redacted Address Munson Kenneth Redacted Address Muntanga Mary Redacted Address Muntanga Nsense Redacted Address Muntanga Nsense E Redacted Address Muntu-Bidingija Patrice Redacted Address Muriithi Denis Redacted Address Murphy Sharon Redacted Address Murphy Sharon D Redacted Address Murray Brendan John Redacted Address Murray Douglas L Redacted Address Music Choice 650 Dresher Road Horsham PA 19044 Musicar S.A. (Colombia) Avenida 2Dn No. 24N-75 Cali 11287 Colombia Muslim Television 16 Gressenhall Road London SW18 5QL United Kingdom Muthoka Francis Redacted Address Muthoka Francis Mwania Redacted Address Muzak LLC D/B/A Mood Media Attn: Ap-Laquandra Barber 3318 Lakemont Blvd. Fort Mill SC 29708 Mvs Multivision Digital S. De R.L. De C.V. Hershel 18 Colonia Nueva Anzures México Distrito Federal 11590 Mexico Str. George Constantinescu No.3 Boc Mx1 C.E.E S.A. Tower Building Entrance B 4Th Floor District 2 Bucuresti CP 020339 Romania Mx1 C.E.E S.A. (Eastern Space Systems S.R.L.) 35-37 Oltenitei Road Floor 10 District 4 Bucharest 41293 Romania Mx1 C.E.E S.A. (Eastern Space Systems S.R.L.) 35-37 Sos. Oltenitei District 4 Bucharest 41293 Romania Mx1 C.E.E S.A. (Eastern Space Systems S.R.L.) Sos. Oltenitei 35-37 Sector 4 Bucuresti 41293 Romania MX1 C.E.E. SA 4 Research Way Princeton NJ 08540 Michael A. Rosenthal Gibson Dunn & MX1 C.E.E. SA Crutcher LLP 200 Park Avenue New York NY 10166 Mx1 Cee S.A. (Eastern Space System S.R.L) District 4 35-37 Sos. Oltenitei Bucharest 41293 Romania Mx1 Cee Sa Sos Oltenitei 35-37 Bucharest 041293 Romania Mx1 Cee Sa Str George Constantinescu No 3 Boc Tower Building Entrance B 4Th Floor District 2 Bucharest 020339 Romania Mx1 Inc 157 Kimbles Road Hawley PA 18428 Mx1 Inc Hanegev St Airport City 7011990 Israel MX1 Ltd 4 Research Way Princeton NJ 08540 Michael A. Rosenthal Gibson Dunn & MX1 Ltd Crutcher LLP 200 Park Avenue New York NY 10166 Mx1 LTD. Hanegev Street Pob 1056 Airport City 70100 Israel

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 75 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 98 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Mx1 LTD. Pob 1056 Airport City 70100 Israel Mx1 Ltd. Service Order No. 16977 Hanegev Street Pob 1056 Airport City 70100 Israel Myanmar Posts And Telecommunications (Mpt) Accounts Department 465-469 Mahabandoola Street Yangon Burma Myers Jeffrey Redacted Address Myers Kelly Redacted Address Myers Ryan Redacted Address Myers Sharlene Redacted Address Myrepublic LTD 11 Lorong 3 Toa Payoh Jackson Square Block B #04-11/15 Singapore 319579 Singapore Mysat Pty LTD Suite 3 Level 3 9 Deane Street Burwood Sydney NSW 2134 Australia Mysat Pty LTD c/o Malkoun & Associates Pty Ltd Attn: Jason Malkoun 1c Grand Avenue Rosehill Sydney Australia Naaldwijk Tiendweg 8B Naaldwijk NL-671 SB Netherlands Nadkarni Prakash Redacted Address Nadkarni Prakash M. Redacted Address Nadkarni Prakash Manjunath Redacted Address Nadkarni Rekha Redacted Address Nadkarni Rekha Prakash Redacted Address Nagarajah Bertram Redacted Address Nagarajah Bertram Anthony Redacted Address Nagel Joseph Redacted Address Nai Capital Inc. 4650 Von Karman Avenue Newport Beach CA 92660 NAI Capital Inc. 970 W 190th St Suite 100 Torrance CA 90502 NAI Capital Inc. Attn: Doug Wubbena 4650 Von Karman Avenue Newport Beach CA 92660 Nai Capital Inc. Attn: Randy Matusoff 970 W 90th Street Torrance CA 90502 Najmi Zonara Redacted Address Nakhla Michel B Redacted Address Nakpil Luis L Redacted Address Nalu Electrical Contractors LLC 59-090 Kam Hwy Haleiwa HI 96712 Nalu Electrical Contractors LLC Attn: Craig Freebairn 59-090 Kam Highway Haleiwa HI 96712 Nama (Nigerian Airspace Management Agency) (Service Order#22890) Pmb 21084 Ikeja Murtala Muhammed Airport Lagos Nigeria Nama (Nigerian Airspace Management Agency) (Service Order#22890) Pmb 21084 Ikeja Murtala Muhammed Airport Lagos Nigeria Nancy Cammarata Redacted Address NANCY CUELLAR Redacted Address Nancy Hart Kennedy Redacted Address Nancy Velasquez Redacted Address Nangle Iii John Redacted Address Nangle Iii John Joseph Redacted Address Napa County Tax Collector 1195 Third Street Room 108 Napa CA 94559-3050 Napa Garbage 1700 Second Street Suite 100 Napa CA 94559 Napa Sanitation District 1515 Soscol Ferry Road Napa CA 94558 Napa Valley Commons Advanced Property Mgmt Remittance Processing PO Box 45440 San Francisco CA 94145-0440 Napa Valley Commons PO Box 23743 Pleasant Hill CA 94523 Narayana Rajaram Reddy Redacted Address Narvaez Monsivais Luis Redacted Address Nassir Areyan Redacted Address Natasha Barrett Redacted Address Nathani Rahemat S Redacted Address Nation Media Group Nation Center Kimathi Street PO Box 49010-00100 Nairobi Kenya National Agency For Meteorology Of Mongolia And Environmental Monitoring Juulchy Gudamj-5 Chingeltei District Ulaanbaatar 15160 Mongolia National Association Of Broadcasters 1771 N Street Nw Washington DC 20036 National Association Of Broadcasters (Nab) 1771 N Street N.W. Washington DC 20036 National Association Of Broadcasters (Nab) Associate Membership Dept 6025 Washington DC 20042-6025 National Association Of Broadcasters (Nab) Nab 2003 PO Box 3379 Frederick MD 21705 National Association Of Broadcasters (Nab) Nab 2003 Exhibits 1771 N Street Nw Washington DC 20036 National Association Of Broadcasters (Nab) Nab2008 International Convention And Exposition Department 4031 Washington DC 20042-4031 National Association Of Broadcasters (Nab) PO Box 418936 Boston MA 02241-8936 National Bank Of Canada Attn: Channt Chea 600 De La Gauchetière Ouest 5E Étage Montreal QC H3B 4L3 Canada National Broadcasting Company Inc. (Usa) (Ama Motocross) 30 Rockefeller Plaza 524 West New York NY 10112 National Broadcasting Company Inc. (Usa) 30 Rockefeller Plaza 524 West New York NY 10112 National Broadcasting Company Inc. (Usa) 30 Rockefeller Plaza Room 623W New York NY 10110 National Broadcasting Company Inc. (Usa) Nbc Sports Group Mary Monahan 1 Blachley Rd Stamford CT 06902 National Digital Television Center Inc. 4100 East Dry Creek Road Littleton CO 80122 National Economic Research Associates Inc 360 Hamilton Avenue 10Th Floor White Plains NY 10601 National Economic Research Associates Inc PO Box 7247-6754 Philadelphia PA 19170-6754 National Economic Research Associates Inc. 1166 Avenue Of The Americas New York NY 10036 National Economic Research Associates Inc. 360 Hamilton Avenue 10Th Floor White Plains NY 10601 National Economic Research Associates Inc. Accounts Receivable 1166 Avenue of the Americas 24th Floor New York NY 10036 National Economic Research Associates Inc. Accounts Receivable PO Box 7247-6754 Philadelphia PA 19170-6754 National Information & Communications Technology Authority Po 8727 Boroko 111 National Capital District Papua Papua New Guinea National Information & Communications Technology Authority PO Box 8222 Boroko 111 Papua New Guinea National Instruments Corporation 11500 N. Mopac Expressway Austin TX 78759 National Instruments Corporation PO Box 202262 Dallas TX 75320-2262 National Multiple Sclerosis Society 1800 M Street Northwest Suite B50 North Washington DC 20036 National Public Radio (Npr) 1111 North Capitol Street Ne Washington DC 20002 National Public Radio (Npr) c/o U.S. Bank Corporate Trust Services 1021 E. Cary Street Suite 1150 Mail Station: Ex-Va-Urit Richmond VA 23219 National Rural Telecommunications Cooperative 2121 Cooperative Way Herndon VA 20171 National Service Source Dba United Service Source Inc 9145 Ellis Road Melbourne FL 32904 National Switchgear Systems Dba National Field Services Inc 651 Franklin Street Lewisville TX 75057 Nava Macedo Rocio Redacted Address Navarino Technology Cy LTD 36 Agias Elenis St Block B Office 202 Nicosia 1061 Cyprus Navaroli Henry Redacted Address Nbc Facilities Inc Attn: Accounts Payable 10 Anson Road #06-01 International Plaza Singapore City 079903 Singapore Nbc Facilities Inc Attn: Accounts Payable c/o Cnbc Asia Pacific 10 Anson Road #06-01 International Plaza Singapore City 079903 Singapore

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 76 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 99 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Nbc News Channel 925 Wood Ridge Center Drive Charlotte NC 28217 Nbc Sports Network (Nbcsn) 1 Blachley Rd Stamford CT 06902-0001 Nbc Unisla 1 Telemundo Way Miami FL 33182 Nbc Universal International Limited 1 Central St. Giles St Giles High Street London WC2H 8NU United Kingdom Nbc Universal International Networks Spanish Latin America LLC 2350 Nw 117Th Place Miami FL 33182 c/o Comcast Programming Management Nbc Universal Media LLC Attn: Eva Campbell LLC (Cpm) 30 Rockefeller Plaza New York NY 10112 c/o Comcast Programming Management Nbc Universal Media LLC LLC (Cpm) Attn: Eva Campbell 30 Rockefeller Plaza New York NY 10112 Nc Department Of Revenue PO Box 25000 Raleigh NC 27640-0520 Nd Satcom Gmbh Graf-Von-Soden-Strasse Immenstaad 88090 Germany Nd Satcom Gmbh PO Box 88039 Friedrichshafen 50185 Germany Neff Mark Redacted Address Nei Global Relocation Company 2707 N 118th Street Omaha NE 68164 Nei Global Relocation Company Attn: Randy L. Wilson 2707 North 118Th Street Omaha NE 68164 Nejad Sassan Redacted Address Nejati Najmeh Redacted Address Nelson Bruce Redacted Address Nelson Carmen Redacted Address Nelson Dana Redacted Address Nelson David Redacted Address Nelson Pauline Redacted Address Neni Gray Redacted Address Neogy Geraldine Redacted Address Neogy Rathin Redacted Address Nep Connect Limited PO Box 556 Media City Studios Salford M5 0EN United Kingdom Nepal Doorsanchar Company Limited Central Office Bhadrakali Babarmahal, Kathmandu Nepal Nespresso Luxembourg Sa 45 Grand Rue L-1661 Luxembourg Nespresso Luxembourg Sa Rue De Louvigny 21 L-1946 Luxembourg Nessa A. Peters Redacted Address Nestor Dennis Redacted Address Nestor Dennis Bernard Redacted Address Net 100 LTD 14120-H Sullyfield Circle Chantilly VA 20151 Net 100 LTD 3675 Concorde Parkway Suite 800 Chantilly VA 20151 Netdimensions Inc 1111 Cromwell Avenue Suite 302 Rocky Hill CT 06067 Netdimensions Inc PO Box 392464 Pittsburgh PA 15251-9464 Netdimensions Inc. 1111 Cromwell Ave. Suite 302 Rocky Hill CT 6067 Neteon Techonologies Inc 28 Kennedy Blyd Suite 300 East Brunswick NJ 08816 Neteon Techonologies Inc 825 Georges Road Suite 3B North Brunswick NJ 08902 Nethiybahshuwb Gadarparats Redacted Address Nethope Inc 10615 Judicial Drive Ste. 402 Fairfax VA 22030 Network Integrity Assurance Technologies Sendirian Old Airport Road Berakas Bandar Seri Begawan BB3510 Brunei Darussalam Neuburger Yuri Redacted Address Neuco Limited 566 Chiswick High Road Building 5 Chisick Park London W4 5YF United Kingdom Neuco Limited Ground Floor 19 New Road Brighton BN1 1UF United Kingdom Neuco Limited Stocklund House St Johns Street Chichester PO19 1JE United Kingdom Neuco Limited Attn: John Clifton Gound Floor 19 New Road Brighton East Sussex Bn1 1Uf United Kingdom Neumann Maureen Redacted Address NEVION USA INC HCVT 11444 W. Olympic Blvd 11Th Fl LOS ANGELES CA 90064 Nevion Usa Inc. 1380 Flynn Road Camarillo CA 93012 Nevion Usa Inc. 1440 Broadway 23Rd Floor New York NY 10018 Nevion Usa Inc. 1600 Emerson Avenue Oxnard CA 93033 Nevion Usa Inc. 400 West Ventura Boulevard Camarillo CA 93010 Nevion Usa Inc. File 2004 1801 W Olympic Blvd Pasadena CA 91199-2004 New Dawn Satellite Company Ltd c/o Appleby Management (Mauritius) Ltd 8th Floor Medine Mews La Chaussee Street Port Louis Mauritius New Dawn Satellite Company Ltd c/o Appleby Management (Mauritius) Ltd Attn: Malcolm Moller 8Th Floor Medine Mews La Chaussee Street Port Louis Mauritius New England Cable News Attn: Mr. Ryan Vorapheth 189 B Street Needham MA 02494 New Jersey Corporation Tax Revenue Processing Center Corporation Business Tax PO Box 257 Trenton NJ 08646-0257 New Jersey Corporation Tax Revenue Processing Center Corporation Business Tax PO Box 257 Trenton NJ 08646-0257 New Jersey Division Of Consumer Affairs 124 Halsey Street Newark NJ 07102 New Media Legend Bol'shoy Afanas'Yevsky Pereulok A 22 Mosjva 119019 Russia New Orleans Marriott 555 Canal Street New Orleans LA 70130 New Orleans Marriott PO Box 403003 Atlanta GA 30384-3003 New Skies Satellite B.V. Rooseveltplantsoen 4 2517 Kr The Hague Netherlands New Skies Satellites Abn Amro Bank N.V Postbus 90/Af 2511 AB Netherlands New Skies Satellites Dept 781848 PO Box 78000 Detroit MI 48278-1848 New Skies Satellites John Purvis Chief Legal Officer Château De Betzdorf Betzdorf Grevenmacher 6815 Luxembourg New Skies Satellites Rooseveltplansoen 4 Hague KR 2517 Netherlands New Skies Satellites Rooseveltplantsoen 4 2517 Kr Den Haag Amsterdam 1000EA Netherlands New Skies Satellites Rooseveltplantsoen 4 Den Haag 2517 Kr Netherlands United Kingdom New Skies Satellites Attn: John Purvis Chief Legal Officer Château De Betzdorf Betzdorf, Grevenmacher 6815 Luxembourg New Skies Satellites B.V. Rooseveltplantsoen #4 The Hague 2517KR Netherlands New Skies Satellites B.V. Rooseveltplantsoen 4 The Hague 2517 KR Netherlands New Skies Satellites B.V. Rooseveltplantsoen 4 The Hague 2517 Netherlands New Skies Satellites B.V. Attn: General Councel Rooseveltplantsoen 4 2517 Kr The Hague Netherlands New Skies Satellites B.V. Attn: General Counsel Rooseveltplantsoen 4 The Hague 2517 KR Netherlands New Skies Satellites BV 4 Research Way Princeton NJ 08540 Michael A. Rosenthal Gibson Dunn & New Skies Satellites BV Crutcher LLP 200 Park Avenue New York NY 10166 New Skies Satellites N.V. Rooseveltplantsoen #4 The Hague 2517KR Netherlands New Target Inc 815 North Royal Street Suite 100 Alexandria VA 22314 New Vision Plot 19/21. First Street Industrial Area Kampla Uganda

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 77 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 100 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country New York - Azzurro 32 6th Ave 24th Floor New York NY 10013 New York - Cbs 530 West 57th Street New York NY 10019 New York - Encompass 111 8th Ave Suite #801 New York NY 10011 New York - Fox News 1211 Avenue Of The Americas New York NY 10036 New York - Kddi (10th Ave.) 85th 10th Ave 7th Floor New York NY 10011 New York - Nhk 1177 Avenue Of The Americas 33rd Floor New York NY 10036 New York Department Of State Division Of Consumer Protection One Commerce Plaza 99 Washington Ave Albany NY 12231-0001 New York Pop Centurylink 111 8th Ave Suite # 304 New York NY 10011 New York State Comptroller Office Of Unclaimed Funds 110 State St Albany NY 12236 Newark Corporation 33190 Collection Center Drive Chicago IL 60693-0331 Newark Corporation 4801 North Ravenswood Chicago IL 60640-4496 Newark Corporation Gil Acosta 12631 E Imperial Highway Santa Fe Springs CA 90670 Newark Corporation PO Box 94151 Palatine IL 60094-4151 Newcom International Inc Dba Speedcast Americas 15590 Nw 15Th Avenue Miami FL 33136 Newcom International Inc Dba Speedcast Americas 4400 S Sam Houston Parkway E Houston TX 77048 Newmeasures LLC 1495 Canyon Blvd Boulder CO 80302 Newmeasures LLC PO Box 1168 Niwot CO 80544 News 106 LTD 3Rd Floor Marconi House Digges Lane Dublin DUBLIN 2 Ireland (Eire) Newsat Communications Sa Rue De La Roseliere 4 Yverdon-Les-Bains 1400 Switzerland Newsat Communications Sa Rue De La Roseliere 4 Yverdon Switzerland Newsat Communications Sa Need Address Information Newtec Cy Attn: Slava Frayter Laarstraat 5 Sint-Niklaas B-9100 Belgium Newtec Cy Attn: Slava Frayter Nv North America Laarstraat 5 Sint-Niklass B-9100 Belgium Newwave Broadband Ltd 71 Hanover Street Edinburgh EH2 1EE United Kingdom Nexstar Broadcasting Inc 545 E John Carpenter Freeway Suite 700 Irving TX 75062 Nexstar Broadcasting Inc. 700 St. John St. Suite 300 Lafayette LA 70501 Nexstar Broadcasting Inc. DBA: KVEO-TV 394 North Expressway Brownsville TX 78521 Next Step Company Limited 319 Ramkhamhaeng 60 (Suanson) Huamark Bangkapi Bangkok 10240 Thailand Nexus Underwriting Management Ltd T/A Altitude Risk Partners Attn: Tim Wright 52-56 Leadenhall Street London EC3A 2EB United Kingdom Neyman Mikhail Redacted Address Neyret Pierre Redacted Address Nfl Enterprises L.P. 280 Park Avenue 15Th Floor New York NY 10017 Nguyen Chi Redacted Address Nguyen David Redacted Address Nguyen Duy Redacted Address Nguyen Hung Redacted Address Nguyen Hung M. Redacted Address Nguyen Hung Manh Redacted Address Nguyen Hung Manh / Stretto Schedule #227806 Redacted Address Nguyen Kieu Redacted Address Nguyen Lan Redacted Address Nguyen Lan N. Redacted Address Nguyen Linh Redacted Address Nguyen Loan Redacted Address Nguyen Loan K. Redacted Address NGUYEN LOAN KIM Redacted Address Nguyen Nguyen Redacted Address Nguyen Nguyen Quoc Redacted Address Nguyen Quoc Nguyen Redacted Address Nguyen Tien Redacted Address Nguyen Tien P Redacted Address Nguyen Trinh Redacted Address Nhk 1St Floor N. 6 Kyodo Bldg. 9-2 Kamiyama-Cho Shibuya-Ku Tokyo 150-0047 Japan Nhk Cosmomedia America Inc 100 Broadway 15Th Floor New York NY 10005 Nhk Global Media Services Inc. 1St Floor N. 6 Kyodo Bldg. 9-2 Kamiyama-Cho Shibuya-Ku Tokyo 150-0047 Japan Nibecker John Christopher Redacted Address Nicholls Michael Redacted Address Nichols Bridget Redacted Address Nichols Bridget K. Redacted Address Nichols Charles Ernest Redacted Address Nichols Iv Charles Redacted Address Nicholson Adam Redacted Address Nicole C. Hirsh Redacted Address Niemczynski Douglas Redacted Address Nigerian Television Authority Television House Area 11 Girki Abuja Nigeria Nihonchaen Inc Toshin Nishishinjuku Bldg 1F 7-18-16 Nishishinjuku Shinjuku-Ku Tokyo 160-0023 Japan Nikanorov Vladimir Redacted Address Nikita Patel Redacted Address Nine Networks Australia Pty LTD. Vendor Id 126945 PO Box 5252 South Melbourne 3205 Australia Nippon Hoso Kyokai 2-2-1 Jinnan Shibuya-Ku Tokyo 150-8001 Japan Nippon Hoso Kyokai Director Global It Innovations News Department Nhk 2-2-1 Jinnan Shibuya-Ku Tokyo 150-8001 Japan Nippon Hoso Kyokai Attention: Mr. Keisuke Shimizu Director Global It Innovations News Department: Nhk 2-2-1 Jinnan Shibuya-Ku Tokyo 150-8001 Japan Nishida Mark Redacted Address Nissly Karen Suzette Redacted Address NJ Unclaimed Property Administration Heather Graham PO Box 214 Trenton NJ 08625-0214 Nlend Dieudonne Redacted Address Noatum Logistics Usa LLC 11501 Outlook St Suite 500 Overland Park KS 66211 Noatum Logistics Usa LLC 23816 Network Place Chicago IL 60673-1238 Noatum Logistics Usa LLC 32344 Collection Center Drive Chicago IL 60693-0323 Noatum Logistics Usa LLC 39990 Treasury Center Chicago IL 60694-9900 Noatum Logistics Usa LLC Formerly Meridian Iq LLC Sterling VA 20164 Noble Brian Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 78 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 101 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Nobscot Corporation 460 Dune Circle Kailua HI 96734 Nobscot Corporation 4840C Wailapa Road Kilauea HI 96754 Noguchi Yoshihiro Redacted Address Nokota Management LP 1330 Avenue Of the Americas Ste 26A New York NY 10019 Nolting Nancy Redacted Address Nooner Patrick Redacted Address Norberto J Vignoli Redacted Address Nordeen Larson Redacted Address Norma Evangelista Redacted Address Norman R Williams Redacted Address Norsat International Inc. 110-4020 Viking Way Richmond BC V6V 2N2 Canada Norsat International Inc. 300-4401 Still Creek Drive Burnaby BC V5C 6G9 Canada Norse Electronics As Tankbaatveien 2 PO Box 30 Tananger 4098 Norway North American Broadcasters Association PO Box 500 Station A Toronto ON M5W 1E6 Canada North Telecom Office 2001 Grosvenor Business Tower Tecom Dubai 113483 United Arab Emirates Northcoast Waterworks 953-A Piner Place Santa Rosa CA 95403 Northern Sky Research LLC 1000 N. West Street Suite 1200 Wilmington DE 19801 Northern Sky Research LLC 124 Mount Auburn Street Suite 200 North Detroit MI 48267-1646 Northern Sky Research LLC 124 Mount Auburn Street Suite 200N Cambridge MA 02138 Northern Sky Research LLC One Miffin Place 119 Mount Auburn Street Suite 400 Cambridge MA 02138 Northern Sky Research LLC PO Box 167 North Pembroke MA 02358-0167 Northern Virginia Chamber Of Commerce 7900 Westpark Drive Suite A550 Tysons VA 22102 Northwind Enterprises Inc. t/a Atlantic Lorre J. Crisswell 4605 Brookfield Corporate Drive Chantilly VA 20151 Nortis-Cimecom Sa 16-18 Lot Attoufik Sidi M Casablanca 20270 Morocco Novavision Group c/o Innova S. De R.L. De C.V. Insurgentes Sur 694 Piso 8 Col. Del Valle Mexico Distrito Federal 03100 Mexico Novo Banco Centro De Empresas Da Av. Liberdade Nº195 8º Andar Lisboa 1250-069 Portugal Novo Banco Attn: Pedro Vieira Centro De Empresas Da Av. Liberdade Nº195 8º Andar Lisboa 1250-069 Portugal Npm Consulting LLC Attn: Nathan Myhrvold c/o Intellectual Ventures 3150 139Th Avenue Se Building 4 Bellevue WA 98005 Nsense Muntanga Redacted Address Nssl Global LTD. 6 Wells Place Gatton Park Business Centre Redhill RH1 3DR United Kingdom Ntt Communications Corporation 1-1-6 Uchisaiwai-Cho Chiyoda-Ku Tokyo 100-8019 Japan Ntt Electronics America Inc 250 Pehle Avenue Suite 706 Saddle Brook NJ 07663 Ntt Electronics America Inc Park 80 West Plaza Ii Saddle Brook NJ 07663 Ntt Finance Corporation Haramachi 6 Chome Miyagino-Ku Sendai-Shi 9838691 Japan Ntt Finance Corporation Seavans North Building 19F 1-2-1 Shibaura Minato-Ku Tokyo 1056791 Japan Nt-Vsat Neguse Taddesse Ringstrasse 19 Weingarten 76356 Germany Nuba Expediciones Maria De Molina 46 Madrid 28006 Spain Nuclo Stephanie Redacted Address Nuffield Health Epsom Gateway Ashley Avenue Epsom KT18 5AL United Kingdom Nuran Wireless 2150 Cyrille-Duquet Suite 100 Quebec City QC G1N 2G3 Canada Nurture Landscapes Nursery Court London Road Surrey GU206LQ United Kingdom Nurture Landscapes Park Road Rishton BB1 4NG United Kingdom Nuspl Peter Redacted Address Ny1 News Time Warner Cable Dept: 42000 7910 Crescent Executive Drive Suite 28 Charlotte NC 28217 Nyairo Kennedy Obare Redacted Address NYC Department Of Finance PO Box 3653 New York NY 10008-3653 Nyc Department Of Finance PO Box 5040 Kingston NY 12402-5040 Nyc Department Of Finance PO Box 5070 Kingston NY 12402-5070 Nyc Department Of Finance PO Box 5100 Kingston NY 12402-5100 Nygard Jennifer L Redacted Address NYLIM Mezzanine Partners LP 51 Madison Ave 16th Floor New York NY 10010 NYLIM Mezzanine Partners Parallel Fund LP 51 Madison Ave 16th Floor New York NY 10010 NYS Department Of Taxation And Finance Corp - V PO Box 15163 Albany NY 12212-5163 Nys Department Of Taxation And Finance Nys Tax Department W. A. Harriman Campus Albany NY 12227 Nyse Market Inc 11 Wall Street New York NY 10005 Nyse Market Inc PO Box 223695 Pittsburgh PA 15251-2695 Nyse Market Inc PO Box 734514 Chicago IL 60673-4514 Oanda Corporation 140 Broadway 46Th Floor New York NY 10005 Oasis Networks Calle Duque De Rivas 5 Madrid Spain Oberweis Sa 1 Rue Guillaume Kroll Cloche Dor L-1882 Luxembourg Objective System Integrators Inc. 35 Iron Point Circle #250 Folsom CA 95630 Objective Systems Integrators 100 Blue Ravine Road Folsom CA 95630 Objective Systems Integrators 1101 Creekside Ridge Drive Suite 200 Roseville CA 95678 Objective Systems Integrators 35 Iron Point Circle #250 Folsom CA 95630 O'Brien Charles A Redacted Address Obrital Sciences Corporation 21839 Atlantic Boulevard Dulles VA 20166 Ocampo Gay Redacted Address Occam (Sciemus) 52 Cornhill London EC3V 3PD United Kingdom Occam Underwriting Limited 52 Cornhill London EC3V 3PD United Kingdom Occam Underwriting Limited Attn: Phillip Duffin 5th Floor 52 Cornhill London EC3V 3PD United Kingdom Oceanview Roofing LLC 660 Palawiki Street Kailua HI 96734 O'Connell Anthony P Redacted Address Octopus Deploy PO Box 308 Indooroopilly 4068 Australia Octopus Deploy Suite 4 540 Queen Street Brisbane 4000 Australia Oec Telecom LTDa Me Rua Antonio Paiolo 320 Conjunto 3 - Sala 2 Campinas 13086-045 Brazil Oei Indah Redacted Address OEI Indah Susyanti Redacted Address Oei Wie-Sian Redacted Address Oester Frederick A Redacted Address Oester Pamela Redacted Address Ofcom - Office Of Communications Riverside House 2A Southwark Bridge Road London SE1 9HA United Kingdom Ofer Doron Management Services LTD Rivka Guber 5 St Kfar Saba 44471 Israel

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 79 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 102 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Office Business Solutions L.L.C. Bret Knighton 8080 Ward Parkway Suite 300 Kansas City MO 64114 Office Business Solutions L.L.C. c/o Payne & Jones Chtd Attn: Stephen D. McGiffert 11000 King Street Overland Park KS 66210 Office Of Commissioner Of Insurance Safety Fire Division PO Box 935467 Safety Engineering Atlanta GA 31193-5467 Office Of The Attorney General For The District Of Columbia Office Of Consumer Protection 441 4Th Street Nw Washington DC 20001 Office Of The Revenue Commissioners Collector Generals Division Sarsfield House Francis Street Limerick Ireland (Eire) Office Of The United States Trustee For The Eastern District Of Attn: Kenneth N. Whitehurst Iii And Shannon Virginia F. Pecoraro 701 East Broad Street Suite 4304 Richmond VA 23219 Officebase LTD T/A Red Box 2 Western Avenue Business Park Manfield Road London W3 0BZ United Kingdom Officebase LTD T/A Red Box Unit E3 Brooklands Close Sunbury On Thames Middlesex TW16 7EB United Kingdom Officedrop Limited 375 Paintworks Bristol BS4 3AR United Kingdom Officedrop Limited Ben Thompson 375 Paintworks Bristol BS4 3AR United Kingdom Ogaz Antonio Redacted Address Oh Jeffrey Redacted Address Oh Young Ja Redacted Address Oh Young-Ja Redacted Address Ohara Lester Redacted Address O'Hara William Redacted Address Ohlandt Darin Raymond Redacted Address Oishi Doctor Tokuo Redacted Address Oishi Pilar Redacted Address Olar Peter Redacted Address Oldham Matthew Redacted Address Oleksandr Chekh Redacted Address Oleo Films 43 Rue De Chateaudun Ivry Sur Seine 94200 France Olimpiew Alexandre Redacted Address Oliullah Mohammad Redacted Address Olive & Goose LLC 10 Florentia St Seattle WA 98109 Olive & Goose LLC 3451 Nw 64Th Street Seattle WA 98107 Olive & Goose LLC 4215 Haman Avenue Hoffman Estates IL 60192 Olive & Goose LLC 7900 Tysons One Pl McLean VA 22102 Olivia F Chattin Redacted Address Olivier Herson Redacted Address Olmsted Denise Redacted Address Olsen John Redacted Address Olson Alan Redacted Address Olson Alan R. Redacted Address Oman Telecommunications Company (S.A.O.G.) Mod Pension Fund Bldg @ Nizwa Rd 2Nd Floor Nbu Settlement & Collection PO Box 789 Ruwi P. C. 112 Oman Omar Atia Redacted Address Omidyar Golzar Redacted Address Omniaccess S.L. Calle Blaise Pascal S/N Edificio W Piso 2 Parque Tecnologico Parcbit Palma De Mallorca Spain Omniaccess S.L. Parque Tecnológico Parcbit Ctra. De Valldemosa Km7.4 Edificio W 2ª Planta Palma De Mallorca 07121 Spain Parque Tecnológico Parcbit Ctra. De Omniaccess S.L. Valldemosa Km7.4 Edificio W 2ª Planta Baleares Palma De Mallorca 07121 Spain Omnispace LLC 1212 Avenue Of The Americas Suite 1901 New York NY 10036 Omnispace LLC 21700 Atlantic Blvd Suite 240 Sterling VA 20166 Omnispace LLC 21700 Atlantic Boulevard Suite 110 Sterling VA 20166 Omnispace LLC 7900 Tysons One Place Suite 1250 McLean VA 22102 Omnispace LLC 7926 Jones Branch Drive Suite 500 McLean VA 22102 Omnispace LLC Attn: Amit Saluja 1775 Tysons Blvd. 5th Fl McLean VA 22102 Omnispace LLC Attn: Amit Saluja 7900 Tysons One Place 12th Floor McLean VA 22102 Omnispace LLC c/o Tatusko Kennedy PC Attn: Wayne G. Tatusko Esq. 3016 Williams Dr Suite 200 Fairfax VA 22031 On24 Inc 50 Beale Street 8th Floor San Francisco CA 94105 Onatel Burkina Faso B. P. 10000 Ouagadougou 01 Burkina Faso Onati Facturation Onati Destn-Daf-Departement Gestion Bp 440 Papeete Tahiti 98713 French Polynesia (Tahiti) One Africa Television Pty LTD 5Storch Street PO Box 21593 Windhoek Namibia One Commerce (Int'L) Corporation My Saggitarius Place Block 243 Lot 11 Calderon Addition Hills Mandaluyong Metro Manila 1550 Philippines One Diversified LLC 2975 Northwoods Parkway Norcross GA 30071 One Diversified LLC 385 Market Street Kenilworth NJ 07033 Onetrust LLC 1200 Abernathy Road Atlanta GA 30328 Onetrust LLC PO Box 7813 1072 W Peachtree St Nw Atlanta GA 30309 Oneweb Global Limited Choate Hall & Stewart Llp Robert V. Jahrling Two International Place Boston MA 2110 OneWeb Global Limited Asticus Building 2nd Floor 21 Palmet Street London SW1H 0AD United Kingdom Ontario Refridgeration Service Inc Attn: Seth Herndon 635 South Mountain Avenue Ontario 91762 Canada Ontario Refrigeration Service Inc. 635 South Mountain Avenue Ontario CA 91762 Ontras Gastransport Gmbh Finanzen&Steuern Maximilianallee 4 Leipzig 04129 Germany Ooredoo Q.S.C. (Ooredoo) Ooredoo Tower West Bay Area Doha Qatar Open Options Corporation 1203-20 Erb Street West Waterloo ON N2L1T2 Canada Open Text Inc 24685 Network Place Chicago IL 60673-1246 Open Text Inc 951 Mariners Island Blvd San Mateo CA 94404 Opt French Polynesia (France) Networks Business Unitimmeuble Ainapare Pont De Papeete 98714 French Polynesia (Tahiti) Opt French Polynesia (Oce) Opt / Dte Budget Ainapare 1Er Etage Papeete Tahiti 98713 French Polynesia (Tahiti) Optia Partners K.K. 5F Reinanzaka Building 1-14-2 Akasaka Minato-Ku Tokyo 107-0052 Japan Optima Stantron 2305 Newpoint Pkwy Lawrenceville GA 30043-5530 Optima Stantron 2305 Newpoint Pkwy Building #1 Lawrenceville GA 30043 Optima Stantron Marlene Lazaridis 44350 Grimmer Blvd Fremont CA 94538 Optimal Satcom Inc 11180 Sunrise Valley Drive Suite 200 Reston VA 20191 Optimal Satcom Inc. 11180 Sunrise Valley Drive Suite 200 Reston VA 20191 Optum dba United Behavioral Health Administrators Attn: CDM/Bankruptcy 185 Asylum Street - 03B Hartford CT 06103 Optus 1 Lyonpark Road Macquarie Park North Ryde 2113 Australia Optus - Adelaide Australia 11-15 Aruma Street Adelaide 5010 Australia Optus Network Pty LTD GPO Box 3972 Sydney 1119 Australia Optus Networks Pty Limited c/o Baker & Mckenzie LLP Attn: Frank Grese and Bryan V. Uelk 452 Fifth Avenue New York NY 10018

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 80 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 103 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Optus Networks Pty Limited c/oBaker & McKenzie LLP Attn: Frank Grese & Bryan V. Uelk 452 Fifth Avenue New York NY 10018 Optus Networks Pty Limited See addendum Optus Networks Pty LTD. 1 Lyonpark Road Macquarie Park North Ryde 2113 Australia Optus Satellite Network Pty Limited Theresa Brown 1 Lyonpark Road Marquarie Park NSW 2113 Australia Optus Satellite Pty Limited Attn: Nick Miller Director Satellite Sales 1 Lyonpark Road Nsw Macquarie Park 2113 Australia Optus Satellite Pty Limited c/o Baker & Mckenzie LLP Attn: Frank Grese and Bryan V. Uelk 452 Fifth Avenue New York NY 10018 Optus Satellite Pty Limited Theresa Brown 1 Lyonpark Road Macquarie Park NSW 2113 Australia Optus Satellite Pty LTD 1 Lyonpark Road Macquarie Park 2113 Australia Optus Satellite Pty LTD Kelly Bayer Rosmarin Chief Executive Officer 1 Lyon Park Rd Macquarie Park New South Wales 2113 Australia Attn: Kelly Bayer Rosmarin Chief Executive Optus Satellite Pty Ltd Officer 1 Lyon Park Rd Macquarie Park New South Wales 2113 Australia Optus Satellite Pty Ltd Attn: Nick Miller Director Satellite Sales 1 Lyonpark Road Nsw Macquarie Park 2113 Australia Oracle America Inc 500 Oracle Parkway Redwood Shores CA 94065 Oracle America Inc PO Box 203448 Dallas TX 75320-3448 Oracle America Inc. 500 Oracle Parkway Redwood Shores CA 94065 Oracle America Inc. Attn: Genreal Counsel Legal Department 500 Oracle Parkway Redwood Shores CA 94065 Oracle Corporation 10 Van De Graaff Drive Burlington MA 01803-5146 Oracle Corporation 12320 Oracle Blvd. Colorado Springs CO 80921 Oracle Corporation 1910 Oracle Way Reston VA 20190 Oracle Corporation 444 Market Street Suite 400 San Francisco CA 94111 Oracle Corporation Education Division Dept 44325 PO Box 44000 San Francisco CA 94144-4325 Oracle Corporation PO Box 203448 Dallas TX 75320 Oracle Corporation PO Box 44471 San Francisco CA 94144-4471 Oracle Corporation PO Box 71028 Chicago IL 60694-1028 Oracle Corporation Attn: Oracle Education 517Rt.1 South Suite 4000 Iselin NJ 08830 Oracle Corporation Attn: Shauna Baribeau 1910 Oracle Way Atlanta GA 30353-0098 Orange Caraibe Zac De Moudong Sud Baie Mahault 97122 Guadeloupe Orange Caraibe Attn: Accounts Payable Zac De Moudong Sud Baie Mahault 97122 Guadeloupe Orange Ci Sa 17 Bp 275 Abidjan 17 Cote D'Ivoire (Ivory Coast) Orange Pcs PO Box 52 Sheffield S98 1DX United Kingdom Orange S.A. Icss/Sca Service Facturation 3 Rue Mazagran Paris 75010 France Orange S.A./Cameroun c/o Orange International Carriers Sca/Data Billing Purchase 3 Rue Mazagran Paris 75010 France Orange S.A./Niger Immeuble Le Gallion 16-18 Rue Paul Lafargue La Defense 10 92904 Puteaux Paris 92904 France Orange S.A./Niger Immeuble Le Gallion 16-18 Rue Paul Lafargue La Defense 10 92904 Puteaux Paris 92904 France Orange Sa 8 Rue De Merovingiers Luxembourg Orantes Cesar Redacted Address Orbicom (Pty) Limited 141 Bram Fisher Drive Randburg South Africa Orbicom (Pty) Limited 251 Oak Avenue Randburg 2125 South Africa Orbicom (Pty) Limited PO Box 1502 Randburg 2125 South Africa Orbicom Pty (Ltd) Attn: Contracts Officer 251 Oak Ave Randburg Gauteng South Africa Orbit Data Systems LTD. PO Box 18487 Manama Bahrain Orbital ATK Sciences Corporation Attn: Mr. Rob Cramer 45101 Warp Dr. Dulles VA 20166 Orbital Atk Space Logisitics LLC Attention: Mimsy Rosenberg 45101 Warp Drive Dulles VA 20166 Orbital Research LTD 8652 Commerce Court Burnaby BC V5A 4N6 Canada Orbital Research LTD PO Box 75418 Surrey BC V4A 0B1 Canada Orbital Sciences Corporation 21829 Atlantic Boulevard Dulles VA 20166 Orbital Sciences Corporation 21839 Atlantic Blvd Acct #: 0062 Dulles VA 20166 Orbital Sciences Corporation 21839 Atlantic Blvd Acct #: 2459 Dulles VA 20166 Orbital Sciences Corporation 21839 Atlantic Boulevard Dulles VA 20166 Orbital Sciences Corporation 45101 Warp Drive Dulles VA 20166 Orbital Sciences Corporation Attn: Dr. Ali Atia 20301 Century Boulevard Germantown MD 20874 Orbital Sciences Corporation Attn: Michael Do And Dr. Ali Atia 21700 Atlantic Boulevard Dulles VA 20166 Orbital Sciences Corporation (Northrop Grumman Information Systems Inc.) 45101 Warp Drive Dulles VA 20166 O'Reilly Media Inc 2 Avenue De Lafayette Boston MA 02111 Oribital Sciences Corporation 21700 Atlantic Boulevard Dulles VA 20166 Orion Express V Room 4 Bid. 1 Stroitelei Bivd. Krasnogorsk Moscow Obiast 143407 Russia Orion Express V Room 4 Bid. 1 Stroitelei Bivd. Krasnogorsk Moscow Obiast 143407 Russia Orion Satellite Services 2855 South James Drive Suite 101 New Berlin WI 53151 Orion Satellite Systems Pty Ltd Level 7 231 Adelaide Terrace Perth 6000 Australia Congo, Democratic Orioncom Sarl 3116 Avenue Goodyear Limete Kinshasa Republic Of The Orkin LLC 12710 Magnolia Ave Riverside CA 92503-4620 Orkin LLC 1400 Marietta Blvd Nw Suite 8 Atlanta GA 30318-4144 Orkin LLC 2233 Lacrosse Ave. Colton CA 92324-4409 Orkin LLC 2904 Rubidoux Blvd Riverside CA 92502 Orkin LLC 40880 County Center Drive Suite B Temecula CA 92391 Orlandi Fernando Redacted Address Orlandi Fernando P. Redacted Address Ormsby Frederick Redacted Address Ormsby Frederick N Redacted Address Ormsby Frederick N. Redacted Address Ormsby Marlene Redacted Address Ormsby Marlene L. Redacted Address Orrick Herrington & Sutcliffe Llp Doug Mintz 51 West 52Nd Street New York NY 10019-6142 Orrick Herrington & Sutcliffe Llp Attn: Doug Mintz 51 West 52Nd Street New York NY 10019-6142 Ortega Louis Redacted Address Ortega Sachiko Redacted Address Ortiz Lopez Luis Redacted Address Ortronics Inc 125 Eugene O'Neill Drive New London CT 06320 Ortronics Inc 1443 South Sunkist Street Anaheim CA 92806 Ortronics Inc PO Box 3520 Carol Stream IL 60132-3520

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 81 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 104 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Osage University Partners I L.P. Attn: Marc Singer 50 Monument Road Suite 201 Bala Cynwyd PA 19004 Osler Jonathan Redacted Address Oslo Prestvannvegen 38 Tromso 92291 Norway Osma Javier Redacted Address Ostapiuk Peter Redacted Address Otis Elevator Company 711 E. Ball Road Suite 200 Anaheim CA 92805 Otis Elevator Company Dept La 21684 Pasadena CA 91185-1684 Otis Elevator Company Attn: Elise Bennett Accout Manager 711 E. Ball Road Suite 200 Anaheim CA 92805 Otis Elevator Company Attn: Jason Kornmueller 711 E. Ball Road Suite 200 Conyers GA 30094 Otis Elevator Company Treasury Services - c/o Credit & Collections 5500 Village Blvd West Palm Beach FL 33407 Otto Neida Redacted Address Otto Rudolph A Redacted Address Otto Schulz Redacted Address Outai Nokprom Redacted Address Outremer Telecom (Martinique) Z.I. La Jambette B.P. 280 Lamentin Cedex 2 97285 Martinique Ovation Cell Phone Management 19315 W. Catawba Avenue Suite 220 Cornelius NC 28031 Ovation Wireless Management Meena Daya 19315 W Catawba Ave Suite 220 Cornelius NC 28031 Ovation Wireless Management LLC 15883 Gaither Drive Gaithersburg MD 20877 Ovation Wireless Management LLC 19315 W. Catawba Avenue Suite 220 Cornelius NC 28031 Ovation Wireless Management LLC 515 Fenton Place Charlotte NC 28207 Ovation Wireless Management LLC 9300 Gaither Road Gaithersburg MD 20877 Ovation Wireless Management LLC 950 Wind River Lane Gaithersburg MD 20878 Overhorizon Cyprus Plc Griva Digheni Str. 58 P.C. Nicosia 1021 Cyprus Overhorizon LLC 3 Metro Center Suite 700 Bethesda MD 20814-6300 Overon 2 Edificio Overon Madrid 28223 Spain Overon Calle Virgilio 2 Pozuelo De Alarcón Madrid 28223 Spain Overon America 7291 Nw 74 St. Miami FL 33166 Owens Irene Redacted Address Owens Matthew Redacted Address Oxford Falls 95 Oxford Falls Road West Oxford Falls 2100 Australia Oxford Falls Australia - Optus 1013 Oxford Falls Road Oxford Falls 2100 Australia Oyedele Abiodun Redacted Address Pablo Burgos Lorenzo Redacted Address Pac-12 Enterprises 370 3Rd Street Third Floor San Francisco CA 94107 Pacific Cable Products PO Box 2478 Spring Valley CA 91979-2478 Pacific Cable Products Attn: Sales 2739 Via Orange Way Suite #118 Anaheim CA 92805 Pacific Cooperation Broadcasting Limited Level 2 139 Quay Street Auckland 1010 New Zealand Pacific Islands Construction 105 A Puuhale Road Honolulu HI 96819 Pacific Islands Construction 1732 Kalani St #4 Honolulu HI 96819 Pacific Islands Telecomunications PO Box 2027 Govt Bldgs Suva Fiji Pacific Life Insurance Company 1299 Farnam Street Omaha NE 68102 Pacific Life Insurance Company 700 Newport Center Drive Newport Beach CA 92660 Pacific Life Insurance Company Balser Companies 3445 Peachtree Road Suite 200 Atlanta GA 30326 Pacific Life Insurance Company PO Box 6390 Newport Beach CA 92658-6390 Pacific Television Center (Uk) 3440 Motor Avenue The Circular Building Los Angeles CA 90034-4769 Pacific Television Center (Usa) 3440 Motor Ave - Circular Blgd. Los Angeles CA 90034-4769 Pacific Television Center Inc 3440 Motor Avenue Suite 300 Concord CA 94527 Pacific Television Center Inc 3440 Motor Avenue The Circular Building Los Angeles CA 90034 Pacific Television Center Inc PO Box 780186 Philadelphia PA 19178-0186 Pacific Vaizeds Enterprise Limited Unit 5 East Medical Building Princess Highway Ranadi Honiara 2074 Solomon Islands Pack David Redacted Address Pacnet Services (A) Pty. Ltd Level 11 17 York Street Sydney 2000 Australia Pactech 2260 Trade Zone Blvd San Jose CA 95131 Pactel Solutions Inc PO Box 997 Stanwood WA 98292 Padilla Ricardo Redacted Address Padin Monica C Redacted Address Pafford Jeffrey L Redacted Address Pagden William Robert Redacted Address Page Christopher Redacted Address Page Timothy Redacted Address Pai Jeffrey Redacted Address Pak Joseph Redacted Address Pakistan Telecommunication Co. LTD. Senior Manager (Settlement) Int'L Revenue 3Rd Floor C-Block Ptcl Headquarters G-8/4 Islamabad Pakistan Senior Manager (Settlement)Int'L Revenue Pakistan Telecommunication Co. LTD. 3Rd Floor C-Block Ptcl HeadquartersG-8/4 Islamabad Pakistan Palacios Letty Redacted Address Palau National Communications Corp. One Airport Road-Airai PO Box 99 Koror PW 96940 Palau Palo Alto 3870 Fabian Way Palo Alto CA 94303 Palo Alto - Paix 529 Bryant St Palo Alto CA 94301 Palumbo Diane Redacted Address Palumbo Oracio Redacted Address Pamela Viel Redacted Address Panahiazar Salar Redacted Address Panamsat Capital Corporation 7900 Tysons One Place Mclean VA 22102 Panamsat De Mexico S De Rl De Cv Av. Lomas Verdes N. 750 Despacho 303 Fracc. Lomas Verdes Alteña Iii Estado De Mexico 53120 Mexico Panamsat De Mexico S De Rl De Cv Attn Stephen Bacica 4 Rue Albert Borschette L-1246 Luxembourg Panamsat Europe Corporation 7900 Tysons One Place Mclean VA 22102 Panamsat India LLC 7900 Tysons One Place Mclean VA 22102 Panamsat India Marketing L.L.C. 7900 Tysons One Place Mclean VA 22102 Panamsat International Holdings LLC 7900 Tysons One Place Mclean VA 22102 Panamsat International Sales LLC 7900 Tysons One Place Mclean VA 22102 Panamsat International Sales LLC Mexico Branch 7900 Tysons One Place Mclean VA 22102

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 82 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 105 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Panamsat International Sales LLCMexico Branch Attn Kurt Riegelman 4 Rue Albert Borschette L-1246 Luxembourg Panamsat International Systems Limited Ugland House PO Box 309 George Town Cayman Islands Panamsat International Systems Marketing LLC 7900 Tysons One Place Mclean VA 22102 Panamsat Limited Liability Company Seefeldstrasse 45 Ch-8034 Zurich Switzerland Panamsat Satellite Europe Limited Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF United Kingdom Panamsat Satellite Europe Ltd. Attn Stephen Bacica 4 Rue Albert Borschette L-1246 Luxembourg Panamsat Services Inc. 7900 Tysons One Place Mclean VA 22102 Sala 1601 Centro Empresarial Panamsat Sistemas De Comunicacao Dth Do Brasil LTDa Avenida Rio Branco 1 Internacional Rio De Janeiro 22250-908 Brazil Panasonic Avionics Corporation 26200 Enterprise Way Lake Forest CA 92630 Panasonic Avionics Corporation Service Order#29359 26200 Enterprise Way Lake Forest CA 92630 Pangtel Attn: Director Requlatory & External Affairs Requlatory & External Affairs Department PO Box 8227 Boroko 111 National Capital District Papua New Guinea Panta Subarna Redacted Address Pantheon Systems Inc 717 California Street Flr 2 San Francisco CA 94108 East Of Jacksons International Airport Papua New Guinea Air Services Limited Terminal Next To Control Tower 8 Mile Port Moresby National Capital District 121 Papua New Guinea Papua New Guinea Radiocommunications & Telecommunications Technical Authority Attn: Director General PO Box 8444 Boroko 111 National Capital District Papua New Guinea Papua New Guinea Radiocommunications & Telecommunications Technical Authority (Pangtel) PO Box 444 Boroko 111 National Capital District Papua New Guinea Parada Elizabeth Redacted Address Paragon Document Solutions 21 Effie Road Fulham London SW6IEN United Kingdom Paragon Document Solutions Ltd 21 Effie Road London SW6 1EN United Kingdom Parallel Wireless 100 Innovative Way Suite 3410 Nashua NH 03062 Paratus Telecommunications LTD Arsenal Branch Road Calebasses Mauritius Pardo Voss Pablo Redacted Address Parent Colleen Redacted Address Park Place Technologies LLC 5910 Landerbrok Dr Suite 300 Mayfield Heights OH 44124 Park Place Technologies LLC PO Box 78000 Dept 781156 Detroit MI 48278 Parks Richard Redacted Address Parnell David Redacted Address Parnell David Lyal Redacted Address Pars Telecommunications Inc. 222 Khoramshahr Avenue Iran Parson Desmond Redacted Address Parthasarathy Ramaswami Redacted Address Partnerre Wellesley House South 90 Pitts Bay Road Pembroke HM08 Bermuda Partnerre Connecticut Inc. On Behalf Of Partner Reinsurance Europe Se Zurich Branch Attn: Jon Lewis 7501 Wisconsin Ave Suite 1360E Bethesda MD 20814 Partnerre Connecticut Inc. On Behalf Of Partnerre Ireland Insurance Designated Activity Company Attn: Brian Hatcher 7501 Wisconsin Ave Suite 1360E Bethesda MD 20814 Partnerre Ireland Insurance The Exchange Building Georges Dock Ifcs 3rd Floor Dublin D01 P2V6 Ireland Passage Technology LLC 100 S Saunders Road Suite 150 Lake Forest IL 60045 Passage Technology LLC PO Box 84886 Chicago IL 60689-4886 Pasternack Enterprises Inc 17802 Fitch Irvine CA 92614 Pasternack Enterprises Inc PO Box 16759 Irvine CA 92623-6759 Pasternack Enterprises Inc PO Box 848911 Los Angeles CA 90084 Patel Sanket Redacted Address Pathfinder Digital LLC 115 Central Park Place Sanford FL 32771 Paton Robert Redacted Address Patrice De Wergifosse Redacted Address Patricia Ewing Redacted Address Patricia Harrison Redacted Address Patricia J. Surman Redacted Address Patricia O. Doriol Redacted Address Patrick Boyle Redacted Address Patrick Rivalan Redacted Address Patriot Foundation PO Box 5069 Pinehurst NC 28374-5069 Patterson Blake Redacted Address Patterson Blake A Redacted Address Paul Christopher Harris Redacted Address Paul Gould Redacted Address Paul Harris Redacted Address Paul Hastings Llp 515 S Flower St Suite 2500 Los Angeles CA 90071 Paul Hastings Llp Lockbox 4803 PO Box 894803 Los Angeles CA 90189-4803 Paul Keglevic Redacted Address Paul Vinithapaul Redacted Address Paul Weiss Rifkind Wharton & Garrison LLP 2001 K St NW Washington DC 20006-1047 Paul Weiss Rifkind Wharton & Garrison LLP Attn: Paul Basta 1285 Avenue of the Americas New York NY 10019-6064 Pavlack Donald Redacted Address Pawlikowski Ellen Redacted Address Pawlikowski Gen. Ellen Redacted Address Payne Russell Redacted Address Payscale Inc 1000 1St Ave S Seattle WA 28134 Payscale Inc 75 Remittance Dr Dept 1343 Chicago IL 60675-1343 Paz Ben Redacted Address Pccw 33/F Pccw Tower Taikoo Place Quarry Bay Hong Kong Pccw Global (Hk) Limited Telecom House 20Th Floor 3 Gloucester Road Wan Chai Hong Kong Pccw Global Inc 450 Spring Park Place Suite 100 Herndon VA 20170 Pccw Global Inc PO Box 512654 Philadelphia PA 19175 PCCW Global Inc. Attn: Jordick Wong 450 Spring Park Place Suite 100 Herndon VA 20170 Pcm Sales Tiger Direct 1940 E Mariposa Avenue El Segundo CA 90245-3457 Pearl Meyer & Partners Clark & Wamberg LLC Dba Pearl Meyer & Partners PO Box 13066 Newark NJ 07188-0066

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 83 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 106 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Pearl Meyer & Partners PO Box 650823 Dallas TX 75265 Pearl Meyer & Partners PO Box 678025 Dallas TX 75267-8025 Pearson Jerome Redacted Address Pearson Kristen Redacted Address Peeling Gary Lee Redacted Address Peery B Lewis Jr 3231 SW Island Way Palm City FL 34990 Peery B Lewis Jr Redacted Address Pejavar Nikasha Redacted Address Pena Antonio Redacted Address Penaranda Jorge Julio Redacted Address Penmetsa Padma Sruthi Redacted Address Penn John Redacted Address Pennington Richard Redacted Address Pennington Richard L Redacted Address Pension Benefit Guaranty Corp. 1200 K Street Nw Suite 640 Washington DC 20005-4026 Pension Benefit Guaranty Corp. Department 77430 PO Box 77000 Detroit MI 48277-0430 Pension Benefit Guaranty Corp. PO Box 64880 Baltimore MD 21264-4880 Pension Benefit Guaranty Corporation 1200 K Street N.W. Suite 340 Washington DC 20005-4026 Pension Benefit Guaranty Corporation Patricia Kelly Chief Financial Officer 1200 K Street N.W.. Suite 340 Washington DC 20005-4026 Pension Benefit Guaranty Corporation Attn: Andrew Walker Office of General Counsel 1200 K Street NW Suite 340 Washington DC 20005 Pension Benefit Guaranty Corporation Attn: Patricia Kelly Chief Financial Officer 1200 K Street N.W.. Suite 340 Washington DC 20005-4026 Pension Benefit Guaranty Corporation (PBGC) Office of the General Counsel 1200 K St NW Washington DC 20005-4026 Pentwater Capital Management LP 614 Davis Street Evanston IL 60201 Peoples Kevon Redacted Address Peraton Government Communications Inc. 12975 Worldgate Drive Herndon VA 20171 Perez Angelina Redacted Address Perez Bustamante & Ponce Av República De El Salvador N36-140 Quito 170505 Ecuador Perez Carmen Redacted Address Perez Jennifer Redacted Address Perform Media Services Ltd Hanover House Feltham TW137JJ United Kingdom Pericle Communications Company 7222 Commerce Center Dr #180 Colorado Springs CO 80919 Pericle Communications Company PO Box 50378 Colorado Springs CO 80949 Perillan Dolores Redacted Address Perillan Dolores G. Redacted Address Perreira Italo Redacted Address Perrone Luiz Redacted Address Perrone Luiz Francisco T Redacted Address Perrone Luiz Francisco T. Redacted Address Perrone Margarida De Azevedo Redacted Address Perry David John Redacted Address Perseus Telecom Limited Attn: Jock Percy CEO 780 Greenwich Street Suite 1A New York NY 10014 Pershing Sub Of Bank Of New York Mellon One Pershing Plaza New Jersey NJ 07399 Peter Hall Redacted Address Peter J J Lyall Redacted Address Peter J. Hall Redacted Address Peter Syverson Redacted Address Peters Kenneth Redacted Address Peters Leonard Redacted Address Peters Nessa Redacted Address Peters Robert Redacted Address Peterson Bradley Redacted Address Peterson Power Systems 2828 Teagarden Street San Leandro CA 94577 Peterson Power Systems 955 Marina Blvd San Leandro CA 94577 Peterson Power Systems PO Box 101775 Pasadena CA 91189 Peterson Power Systems PO Box 2218 San Leandro CA 94577 Petranto Steve Redacted Address Petranto Steve A Redacted Address Pettersson Bengt A 5920 NE 22nd Ter Ft Lauderdale FL 33308 Pettersson Bengt A Redacted Address Pettersson Monalisa Redacted Address PG&E Box 997300 Sacramento CA 95899-7300 Pham Michael-Hai Redacted Address Phasor Inc 1655 North Fort Myer Drive Suite 700 Arlington VA 22209 Phasor Inc. 1655 North Fort Myer Drive Suite 700 Arlington VA 22209 Phiel Jr. John F. Redacted Address Philbrick Jr. Gary Redacted Address Philbrick Jr. Gary Wayne Marlene Philbrick 13921 Bannerman Way Gainesville VA 20155 Philbrick Jr. Gary Wayne Redacted Address Philip T Kislak Revocable Trust U/A/D 10/15/2010 7900 Miami Lakes Drive West Miami Lakes FL 33016 Philippe Temporell 1400 Key Blvd Arlington VA 22209 Phillip L. Spector Redacted Address Phillip Morales Redacted Address Phillip S. Morales Retiree of Intelsat Stretto Sched. #227776 Redacted Address Phillips Danielle Redacted Address Phillips Robert Redacted Address Phillips Robert Samuel Redacted Address Phone Pro Dba Bonfire Training 11350 North Meridian Street Suite 100 Carmel IN 46032 Phone Pro Dba Bonfire Training 2274 E 116Th Street Carmel IN 46032 Pierre J Madon Redacted Address Pierre Neyret Redacted Address Pilar Cristina Redacted Address Piller Inc. 334 County Route 49 Albion MI 49224

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 84 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 107 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Piller Inc. 45 Turner Drive Middletown NY 10941 Piller Inc. 45 Wes Warren Drive Middletown NY 10941 Piller Inc. PO Box 2636 Buffalo NY 14240-2636 Pillsbury Winthrop Llp 1133 Connecticut Ave Nw New York NY 10019 Pillsbury Winthrop Llp 31 W 52nd St Fl 26 New York NY 10019-6161 Pillsbury Winthrop Llp Four Embarcadero Center 22Nd Floor San Francisco CA 94111-5998 Pillsbury Winthrop Llp PO Box 30769 New York NY 10087-0769 Pillsbury Winthrop Llp PO Box 601240 Charlotte NC 28260-1240 Pillsbury Winthrop Llp PO Box 7880 San Francisco CA 94120-7880 Pillsbury Winthrop Shaw Pittman LLP Joshua D. Morse Four Embarcadero Center 22nd Floor San Francisco CA 94111-5998 Pineiro Javier Redacted Address Pineros Elvira Redacted Address Pinheiro Neto New York NY Pinheiro Neto Redacted Address Pinkett Rochelle Redacted Address Pinto Sheela Redacted Address Piontek Olivia Redacted Address Pirzada Anum Redacted Address Pitney Bowes Inc 27 Waterview Drive Shelton CT 06484 Pitney Bowes Inc Purchase Power PO Box 371874 Pittsburgh PA 15250-7874 Pitts David Redacted Address Pivarnik Darren Redacted Address Pjsc Vimpel Communications 8 Marta St 10 Bldg 14 Moscow 127083 Russia Pjt Partners Lp 280 Park Ave New York NY 10017 Planet Communications Asia Public Company Limited 157 Soi Ramindra 34 Ramindra Road Tarang Bangkhen Bangkok 10230 Thailand Planet Technologies Inc. 20400 Observation Drive #107 Germantown MD 20878 Planet Technologies Inc. 702 Russell Ave Suite 200 Gaithersburg MD 20877 Planetcast Media Services Limited C-34 Sector 62 Electronic City Noida 201 307 India Planetcast Media Services Limited Attention: Mr. Jeeban Tripathi C-34 Sector 62 Electronic City Noida Uttar Pradesh 201 307 India Planetcast Media Services Limited Attn: Jeeban Tripathi C-34 Sector 62 Electronic City Noida 201 307 India Planetlabs 645 Harrison Street 4th Floor San Francisco CA 94107 Plansource Benefits Administration Inc 101 S Garland Avenue Suite 203 Orlando FL 32801 Plansource Benefits Administration Inc PO Box 1313 Orlando FL 32802 Plansource Benefits Administration Inc PO Box 932330 Atlanta GA 31193-2330 Plansource Benefits Administration Inc. 101 S Garland Ave Dayne Williams Ceo Orlando FL 32801 Plecity Mark Redacted Address Plenexis Gmbh - D Hochstadenring 50 Bonn D-53119 Germany Pluchino Michael Redacted Address Pluralsight LLC 182 N Union Ave Farmington UT 84025 Pluralsight LLC Dept Ch 19719 Palatine IL 60055-9719 Pluralsight LLC Attn: Legal Counsel 182 North Union Avenue Farmington UT 84025 Pnd Consulting LLC Attn: Peter Detkin c/o Intellectual Ventures 3150 139Th Avenue Se Building 4 Bellevue WA 98005 Png Dataco Limited 1St Floor Wokples Building Section 531 Lot 12 Savannah Heights Waigani Drive Port Moresby, National Capital District Papua New Guinea Podorovskaya Nina Redacted Address Podrabinnik Leonid Redacted Address Podraczky Diane Redacted Address Pointstate Capital LP 40 West 57St New York NY 10019 Polis Steven Redacted Address Pon Ronald Redacted Address Poole Robert Redacted Address Poore Roger Redacted Address Pop Media Networks LLC 5510 Lincoln Blvd. Playa Vista CA 90094 Popat Mausam Redacted Address Poplacean Viorel Redacted Address Porcelli Giacomo Redacted Address Porcelli Sophie Redacted Address Porter Eric Redacted Address Portman Travel (Ireland) LTD Monavalley Industrial Estate Co Kerry Tralee Ireland (Eire) Portman Travel (Ireland) LTD PO Box 9073 Motherwell ML1 3YS Ireland (Eire) Post Telecom S.A. 1 Rue Emile Bian L-2999 Luxembourg Post Telecom S.A. 38 Plce De La Gare L-2998 Luxembourg Potomac Edison 10802 Bower Ave Williamsport MD 21795 Potomac Edison 5001 NASA Blvd Fairmont WV 26554 Potomac Edison Dba First Energy 10802 Bower Avenue Williamsport MD 21795 Potomac Edison Dba First Energy 76 S Main Street PO Box 3615 Akron OH 44309-3615 Potomac Partners 4340 East West Highway Suite 620 Bethesda MD 20814 Potomac Partners 7315 Wisconsin Avenue Suite 950 West Bethesda MD 20814 Potomac Partners Kimberly Crowell 5213 Hillmont Court Ellicott City MD 21043 Powell Robert Redacted Address Powell Ronnie T Redacted Address Poye Joe Thomas Redacted Address Prakash Manjunath Nadkarni Redacted Address Pramer S.C.A. (Arg) Bonpland 1745 1-Piso Buenos Aires 1414 Argentina Prasanna Srinivasai Redacted Address Praveen Sewpaul Redacted Address Praxis Sales Compensation Consulting LLC 5573 Brinson Way Suite 100 Norcross GA 30092 Precision Air Conditioning Inc. 99-1285 Halawa Valley Road #A16 Aiea HI 96701 Precision Air Conditioning Inc. 99-920 Iwaena St #A105 Aiea HI 96701 Precision Machine & Tool Works Inc 577 Sigman Road Ne Conyers GA 30013 Premier Elevator Co. Inc Attn: Jamie Conklin 230 Andrew Dr Stockbridge GA 30281 Premier Elevator Company Inc 230 Andrew Drive Stockbridge GA 30281 Presidencia De La Nacion Argentina Secretaria De Inteligencia 25 De Mayo 11 Capital Federal 1 Buenos Aires Argentina

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 85 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 108 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Pretoria 502 Portion3 Farm Jq District Krugerdorp Pretoria South Africa Preza Carlos Redacted Address Price Waterhouse & Co Asesores De Empresas Bouchard 557 Piso 8 Capital Federal C1106ABG Argentina Pricewaterhouse Coopers 300 Atlantic Street Fair Oaks CA 95628 Pricewaterhouse Coopers One Spencer Dock North Wall Quayt Dublin 1 Dublin Ireland (Eire) Pricewaterhouse Coopers Luxembourg 2 Rue Gerhard Mercator L-1014 Luxembourg Pricewaterhouse Coopers Luxembourg 400 Route D'Esch L-1014 Luxembourg Pricewaterhousecoopers Gmbh New York Ring 13 Hamburg 22297 Germany Pricewaterhousecoopers Gmbh Wirtschaftsprufungsgesellschaft Alsterufer 1 Hamburg 20354 Germany Pricewaterhousecoopers Limited 21St Floor Edinburgh Tower 15 Queens Road Central Hong Kong Pricewaterhousecoopers Limited 327 Main Street Gibraltar Pricewaterhousecoopers Limited International Commercial Centre Casemates Square Gibraltar GX11 1AA Gibraltar Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH United Kingdom Pricewaterhousecoopers Llp 1075 Peachtree Street Suite 2600 Atlanta GA 30309 Pricewaterhousecoopers Llp 11 Madison Avenue New York NY 10010 Pricewaterhousecoopers Llp 1301 Avenue Of The Americas New York NY 10019 Pricewaterhousecoopers Llp 1301 K StreetN.W. 800W Washington DC 20005-3333 Pricewaterhousecoopers Llp 1751 Pinnacle Drive Mclean VA 22102-3811 Pricewaterhousecoopers Llp 21/F Edinburg Tower The Landmark 15 Queen's Road Central Hong Kong Pricewaterhousecoopers Llp 300 Atlantic Street Fair Oaks CA 95628 Pricewaterhousecoopers Llp Abacus Financial Services Limited Casernates Square Gibraltar GX11 1AA Gibraltar Pricewaterhousecoopers Llp Dorchester House 7 Church Street Hamilton Hm11 Bermuda Pricewaterhousecoopers Llp GPO Box 2650 Sydney 1171 Australia Pricewaterhousecoopers Llp Hay's Galleria 1 Hay's Lane London SE1 2RD United Kingdom Pricewaterhousecoopers Llp Opera Center 1-4 Costache Negri Street Bucharest 050552 Romania Pricewaterhousecoopers Llp PO Box 1171 Hamilton Bermuda Hm Ex Bermuda Pricewaterhousecoopers Llp PO Box 65640 Charlotte NC 28265-0640 Pricewaterhousecoopers Llp PO Box 7247-8001 Philadelphia PA 19170-8001 Pricewaterhousecoopers Llp PO Box 7247-8073 Philadelphia PA 19170-8073 Pricewaterhousecoopers Llp PO Box 75647 Chicago IL 60675-5647 Pricewaterhousecoopers Llp PO Box 905695 Charlotte NC 28290-5695 Pricewaterhousecoopers Llp Str. Barbu Vacarescu 301-311 Bucharest 20276 Romania Pricewaterhousecoopers Llp Sucheta Bhavan Gate 2 Second Floor New Delhi India Pricewaterhousecoopers Private Limited Acct#1004 Building 8 7Th & 8Th Floor Tower B Dlf Cyber City Gurgaon 122002 India Pricewaterhousecoopers Private Limited Building 8 7Th & 8Th Floor Tower B Dlf Cyber City Gurgaon 122002 India Pricewaterhousecoopers Private Limited Building No 10 Tower C 17Th And 18Th Floor Dlf Cyber City Gurgaon 122002 India Pricewaterhousecoopers Private Limited Sucheta Bhawan Gate No.2 2Nd Floor 11A Vishnu Digamber Marg New Delhi 110002 India PricewaterhouseCoopers Private Limited Mr. Arjun Khandelwal Building 10 Tower C 17th & 18th Floor DLF Cyber City Sector 24 Gurugram Haryana 122002 India PricewaterhouseCoopers Private Limited Mr. Sandeep Puri Building 10 Tower C 17th & 18th Floor DLF Cyber City Sector 24 Gurugram Haryana 122002 India Prichard Thomas Redacted Address Prickett Robert Redacted Address Prigel Bambi Redacted Address Prigel Bambi L. Redacted Address Prima Broadcasting Group SRL Bd Dimitirie Pompei No. 9-9A Building 20 8Th Floor Bucharest, 2 060022 Romania Primal Cause Inc 1001 Broadway Avenue Suite 102 Millbrae CA 94030 Primal Cause Inc 14435-C Big Basin Way #202 Saratoga CA 95070 Primal Cause Inc 1710 Waterman Gap Loop Boulder Creek CA 95006 Primal Cause Inc 364 East Main Street Suite 187 Middletown DE 19709 Primus Telecommunications Uk Ltd. 4 Victoria Street London SW1H OGT United Kingdom Priority Building Services LLC 521 Mercury Lane Brea CA 92821 Priority Building Services LLC Attn: Eddie Rocha 521 Mercury Lane Brea CA 92821 Priority Building Services LLC Kelly S Rocha 521 Mercury Lane Brea CA 92821 Pritchett Controls Attn: Ba Kalita 6980 Muirkirk Meadows Drive Beltsville MD 20705 Pritchett Controls Inc 6980 Muirkirk Meadows Drive Beltsville MD 20705 Proano Edison Redacted Address Proano Edison Fernando Redacted Address Probitas Syndicate 21 Lime Street London EC3M 7HB United Kingdom Probitas Syndicate Attn: Lindsay Mcquillian General Counsel 21 Lime Street London EC3M 7HB United Kingdom Probitas Syndicate 1492 21 Lime Street London EC3m 7HB United Kingdom Procoaters Incorporated 5259 Minola Drive Lithonia GA 30038 Procoaters Incorporated PO Box 737 Redan GA 30074 Procomsat 135 Boulevard Gabriel Peri Malakoff 92240 France Produccion & Distribucion Corp. 13040 South West 120 Street New York NY 10112 Produccion & Distribucion Corp. 37 Ne 28Th Street Miami FL 33137 Produccion & Distribucion Corp. 9590 NW 40th Street Rd Doral FL 33178-2971 Produccion & Distribucion Corp. Ocean Bank 780 Nw 42Nd Avenue Suite 324 Miami FL 33126 Av. Francisco De Miranda Edf. Easo Piso Producciones Artak 17 C.A. 17 Oficina Unica Sector El Rosal Municipio Chacao Gran Caracas Venezuela 1060 Venezuela Professional Maintenance Co Inc. 6550 Redwood Lane Prince George VA 23875 Professional Maintenance Co Inc. Attn: Justin Boggs 6550 Redwood Lane Prince George VA 23875 Professional Maintenance Company 1983 Technology Drive Charleston SC 29492 Professional Maintenance Company 5906 Enterprise Court Frederick MD 21703 Professional Maintenance Company PO Box 219 Prince George VA 23875-0219 Professional Maintenance Company St. Moritz Bldg Services Inc c/o S & T Bank PO Box 765 Indiana PA 15701 Progress Software Corporation 14 Oak Park Drive Bedford MA 01730 Progress Software Corporation PO Box 84-5828 Boston MA 02884-5828 Prohidney David Redacted Address Prolasa S.A. Calle 53 Marbella S. 503 Panama City Panama Prologis L.P. 3475 Piedmont Road NE Suite 650 Atlanta GA 30305 Prologis L.P. Attn: General Counsel 1800 Waze Street Suite 500 Denver CO 80202 Prologis Lp 3475 Piedmont Road Ne Suite 650 Atlanta GA 30305 Proseris Services LLC Dba Cornerstone Learning 13107 Briar Hollow Dr Austin TX 78729

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 86 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 109 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Proseris Services LLC Dba Cornerstone Learning 15619 Partridge Trl San Antonio TX 78232 Proseris Services LLC Dba Cornerstone Learning PO Box 170337 Austin TX 78717 Prosiebensat.1 Produktion Gmbh Attn: Markus Hilpert Medienallee 7 Unterföhring D-85774 Germany Protegis Fire and Safety Jackie Carlson 6155 Rockside Road Suite 400 Independence OH 44131 Protostar I Limited Canon's Court 22 Victoria Street Hamilton Bermuda ProtoStar I Ltd Attn: Dawn Antoine Canon's Court 22 Victoria Street Hamilton HM EX Bermuda Protostar Ltd 100 California St. Suite 700 San Francisco CA 94111 Protostar Ltd Attn: Dawn Antoine Canon's Court 22 Victoria Street Hamilton HM EX Bermuda Protostar Ltd. 100 California St. Suite 700 San Francisco CA 94111 Pryor Cashman LLP Seth Lieberman 7 Times Square New York New York 10036 Pssi Global Services/Strategic Television 4415 Wagon Trail Avenue Las Vegas NV 89118 Pssi International Teleport 201 Browntown Road Galaxy 25 Ku Transponder 23 Service New Kensington PA 15068 Pt Indosat Eyas Naif Assaf Chief Financial Officer Indosat Building Jalan Medan Merdeka Barat No. 21 Central Jakarta 10110 Indonesia Pt Indosat Indosat Building Jalan Medan Merdeka Barat No. 21 Jakarta 10110 Indonesia Pt Indosat Attn: Eyas Naif Assaf Chief Financial Officer Indosat Building Jalan Medan Merdeka Barat No. 21 Central Jakarta, Jakarta 10110 Indonesia Pt Patra Telekomunikasi Indonesia (Patrakom) Pringgondani Ii/33 Street Alternatif Cibubur Depok, Jawa Barat 16954 Indonesia Pt. Aplikanusa Lintasarta Menara Thamrin 12Th Floor Jl M.H. Thamrin Kav 3. Jakarta 10250 Indonesia Satellite Sub Division/Attn: Gm Satellite Pt. Telekomunikasi Indonesia Tbk. (Telkom 2 157 E Agreement) Satellite Master Control Room Operation Jl. Raya Narogong Km.26.5 Klapangunggal, Bogor 16820 Indonesia Satellite Sub Division/Attn: Gm Satellite Pt. Telekomunikasi Indonesia Tbk. Operation (Telkom 2 157 E Agreement) Satellite Master Control Room Jl. Raya Narogong Km.26.5 Klapangunggal, Bogor 16820 Indonesia Ptaszynski Ignacy Redacted Address Ptaszynski Ignacy Leon Redacted Address Public Company Accounting Oversight Board PO Box 418631 Boston MA 02241-8631 Public Joint Stock Company "Vimpel-Communications" 8 Marta St 10 Bldg. 14 Moscow 127083 Russia Puch Ana Maria Redacted Address Pugh Courtney Redacted Address Pulse Power & Measurement Inc Dba Vialite 1717 Pennsylvania Avenue Nw Suite 1025 Washington DC 20006 Pulse Power & Measurement Inc Dba Vialite 17739 Hornbean Drive Chesterfield MO 63005 Pulse Power & Measurement Inc Dba Vialite 4603 56Th Drive East Bradenton FL 34203 Pulse Power & Measurement Inc Dba Vialite Offices Of Blalock Walters 302 11Th Street West Bradenton FL 34205 Pulse Power And Measurement Inc Dba Vialite Attn: Craig Somach 1717 Pennsylvania Ave Nw Suite 1025 Washington DC 20006 Pulse Power And Measurement Ltd Attn: Craig Somach 1717 Pennsylvania Ave Nw Suite 1025 Washington DC 20006 Pulsify Inc 342 Washington Street Wellesley MA 02481 Pulsify Inc 51 Woodridge Rd Wellesley MA 02482 Pulugurtha Raju Th Redacted Address Purdham Douglas K Redacted Address Purdham Marie Redacted Address Puretec Industrial Water 3151 Sturgis Road Oxnard CA 93030 Puretec Industrial Water PO Box 5387 Los Angeles CA 90051-5609 Purves Annette Redacted Address Pwc Product Sales LLC 4040 West Boy Scout Boulevard Tampa FL 33607 Pwc Product Sales LLC PO Box 7247-8001 Philadelphia PA 19170-8001 Pwc Tax Information Reporting Sarl 2 Rue Gerhard Mercator L-1014 Luxembourg Q9 Elements LTD Ashcombe Court Woolsack Way Godalming GU7 1LQ United Kingdom Qaqortoq - Tele Post Greenland Kirkegaardsvel B-809 Postbok 504 Qaqortoq 3920 Greenland Qingzhi Li Redacted Address Q-Kon Africa (Pty) LTD. No8 Pieter Street Highveld Technopark Centurion 0046 South Africa Q-Kon Pty LTD South Africa 8 Pieter Street Highveld Technopark Centurion Pretoria South Africa Qsat Communications Office 714 Fairmont Dubai Dubai United Arab Emirates Quainoo Charles Redacted Address Qualcomm Global Trading Pte. Ltd Attn: General Counsel c/o QUALCOMM Incorporated 5775 Morehouse Dr San Diego CA 92121 Qualcomm Global Trading Pte. Ltd. Attn: Jeff Baglio DLA Piper LLP (US) 4365 Executive Drive Suite 1100 San Diego CA 92121 Qualcomm Global Trading Pte. Ltd. c/o Qualcomm Incorporated 5775 Morehouse Dr San Diego CA 92121 Qualtrics LLC 2250 N University Pkwy 48-C Provo UT 84604 Qualtrics LLC Dept# 880102 PO Box 29650 Phoenix AZ 85038-9650 Qualtrics LLC Attn: Cody Best 333 W River Park Drive Provo UT 84604 Attn: Trevor Mcdougal - Corporate Counsel Qualtrics LLC Neal Ackerman 333 W River Park Drive Provo UT 84604 Quantis Global S.L. Marie Curie 5 - Edificio Alfa 3.7 Madrid 28521 Spain Quantis Global Sl Calle Cabeza Mesada 54 Planta Madrid 28031 Spain Quantis Global Sl Calle Cabeza Mesada 5 4 Planta Madrid 28031 Spain Quantum Technology Resource Group Dba Quantum Search Partners 27 Lalique Drive Montville NJ 07045 Quantum Technology Resource Group Dba Quantum Search Partners 3100 Clarendon Blvd Suite 200 Arlington VA 22201 Quest PO Box 51739 Los Angeles CA 90051-6039 Quest Software Inc 4 Polaris Way Aliso Viejo CA 92656 Quest Software Inc 700 King Farm Blvd. Suite 250 Rockville MD 20850 Quest Software Inc PO Box 51739 Los Angeles CA 90051-6039 Quest Software Inc PO Box 731381 Dallas TX 75373-1381 Quilty Analytics LLC 360 Central Avenue Suite 800 St Petersburg FL 33701 Quinn Company Dba Quinn Power Systems 10006 Rose Hills Road City Of Industry CA 90601 Quinn Company Dba Quinn Power Systems Dept 9665 Los Angeles CA 90084-9665 Quinn Company Dba Quinn Power Systems PO Box 849665 Los Angeles CA 90084-9665 Quinn Emanuel Urquhard & Sullivan LLP 865 S. Figueroa Street 10th Floor Los Angeles CA 90017 Quinn Emanuel Urquhart & Sullivan Llp 51 Madison Avenue 22Nd Floor New York NY 10010-1601 Quinn Stephen Redacted Address Quintana Verena Coleen Redacted Address Quirc Inc 75A Breezehill Ave North Ottawa ON K1Y 2B3 Canada Quirc Qualitative Insights Research & Consulting Inc. 75A Breezehill Avenue North Ottawa ON K1Y 2H6 Canada Quirc Qualitative Insights Research & Consulting Inc. Attn: John Pensom 75A Breezehill Ave North Ottawa ON K1Y 2H6 Canada

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 87 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 110 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Quirk Brian Redacted Address Quovadx Inc. 5500 Flatiron Parkway Boulder CO 80301 Rabanal Juan Redacted Address Rabanal Juan Manuel Redacted Address Rabil Louis Redacted Address Rabil Suzanne Redacted Address Rabindra Kaiborta Redacted Address Rabota LLC 43517 Plantation Terrace Ashburn VA 20147 Radermacher Michael Redacted Address Radigan Fei Redacted Address Radio A Frecuencia Modulada Sa -Peru Av. La Marina 3099 San Miquel Lima Peru Radio And Tv Palestine Today Network For International Media Mmiryan Bld Closed To Ras Beirut Limited Al Shayah Future Street School Beirut Lebanon Radio And Tv Palestine Today Network For International Media Limited Al Shayah Future Street Mmiryan Bld Closed To Ras Beirut School Beirut Lebanon Radio Caravana P. Icasa 437 Y Cordova 7 Piso Cond. AtahuaLPa Guayaquil Ecuador Radio Panamericana S.A. Mr. Fernando Torres Delgado Paseo Parodi 340 San Isidro Peru Radio Simba PO Box 31564 Kampala Uganda Guatemala Sa - 30 Avenida 3-40 Radio Television Guatemala S.A. - Canal 3 Edgar Sandoval Director Of Engineering Zona 11 Guatemala City Guatemala Radio Television Guatemala S.A. - Canal 3 Guatemala Sa - 30 Avenida 3-40 Zona 11 Guatemala City Guatemala Radio Television Guatemala S.A. - Canal 3 Attn: Edgar Sandoval Director of Engineering Guatemala Sa - 30 Avenida 3-40 Zona 11 Guatemala City Guatemala Radio Television Ivoirienne Boulevard Des Martyrs Cocody Bp 883 Abidjan 08 Cote D'Ivoire (Ivory Coast) Radio Y Television Nicaraguense S.A. De La Mansion Teodolinda 2 Cuadras Abajo Managua Nicaragua Radiodiffusion Television Senegalaise 58 Boulevard De La Republique Bp 1765 Dakar Senegal Radiomidun / Siminn Satellite Services Armuli 25 108 Reykjavik Iceland Radisson Blu Hotel Paris Boulogne 33 Avenue Edouard Vaillant Boulogne Billancourt 92100 France Raeder Lynn Redacted Address Raghunathan Krishnaswamy Redacted Address Rahman Lesley Redacted Address Rai Amsterdam Europaplein 2-22 Amsterdam NL-1078GZ Netherlands Rai Amsterdam PO Box 77777 Amsterdam The Netherlands NL-1070 MS Netherlands Raimi Ayo Redacted Address Raj Manuel Redacted Address Raj Manuel M. 5314 Redacted Address Raj Sarojini Redacted Address Raju Chidambaram Redacted Address Raman Kidambi V Redacted Address Rambob Gaddam Redacted Address Rambob Gaddan Redacted Address Rambob Glory Redacted Address Ramirez Oliver Redacted Address Ramos Gregorio Redacted Address Ramos Gregorio (Spouse Zenaida Ramos) Redacted Address Ramos Jr. Gilberto Redacted Address Ramos Zenaida Redacted Address Ranasinghe Elizabeth Redacted Address Ranasinghe Elizabeth B Redacted Address Rancher Labs 19409 Stevens Creek Blvd Ste 260 Cupertino CA 95014-7144 Rancher Labs PO Box 1658 Mountain View CA 94042 Rand Construction Corporation 1029 North Royal Street Alexandria VA 22314 Randhawa Guneet Redacted Address Randstad North America Inc 3625 Cumberland Avenue Suite 600 Atlanta GA 30339 Randstad North America Inc PO Box 7247-6655 Philadelphia PA 19170-6655 Randstad North America Inc PO Box 742689 Atlanta GA 30374 Randstad North America Inc PO Box 847872 Dallas TX 75284-7872 Rangwala Arif Redacted Address Rantilla Kate H Redacted Address Rappaport Julia Redacted Address Rartel Sa 70 Dr Iacob Felix Street3Rd Floor Bucharest 011041 Romania Ras Abu Jarjur Bahrain - Batelco Road No 5143 Ras Abu Jarjur Bahrain Ras Al Khaimah 245 Post Office Box Ras Al Khaimah United Arab Emirates Rascomstar-Qaf 85 2Nd Floor Medine Mews Chausee Street Port Louis Mauritius Rasmussen Kai Redacted Address Rasmussen Mark Redacted Address Rasoulzadeh Mana Redacted Address Ratcliff Mark Redacted Address Rathin Neogy Redacted Address Raul Basurto Redacted Address Ravat Mohammed Redacted Address Ravi Vangal Rangaswamy Redacted Address Ravipati Chaitanya Redacted Address Ray Elizabeth Redacted Address Ray Elizabeth H Redacted Address Raycom Technologies S.A Aeulestrasse 74 Valduz 9490 Liechtenstein Raymond Svider Redacted Address Raytheon 870 Winter Street Walltham MA 02451-1449 Raytheon Company 1200 S. Jupiter Road Garland TX 75042 Raytheon Company 1616 Mccormick Drive Upper Marlboro MD 20774 Raytheon Company 2000 E El Segundo Blvd El Segundo CA 90245 Raytheon Company 870 Winter Street Waltham MA 02451-1449 Raytheon Company Iis Operations PO Box 414183 Boston MA 02241-4183

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 88 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 111 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Raytheon Company PO Box 419370 Boston MA 02241-9370 Rbc Cees (Guernsey) Limited Canada Court Upland Road St Peter Port Guernsey 3BQ United Kingdom Rbc Cees Guernsey Limited PO Box 48 Canada Court Upland Road St Peter Port Guernsey GYI3BQ Canada Rcm Technologies Inc 20 Waterview Blvd 4Th Floor Parsippany NJ 07054 Rcm Technologies Inc PO Box 536342 Pittsburgh PA 15253-5905 Rcn Business Services Attn: Legal Dept 650 College Road E Princeton NJ 8540 Rcn Telecom Services LLC 650 College Road East Princeton NJ 08540 Rcn Telecom Services LLC PO Box 11816 Newark NJ 07101-8116 RCN Telecom Services of New York LP d/b/a RCN Business Services Attn: General Manager 22-15 43rd Avenue Long Island City NY 11101 Rcn Television Avenida Las Americas 65-82 Bogota Colombia Rda Corporation 303 International Drive Suite 340 Hunt Valley MD 21030 Rda Corporation PO Box 17078 Baltimore MD 21297 Reach Networks (Hong Kong) 3/F Telecom House 3 Gloucester Road Wan Chai Hong Kong Reactel Incorporated 8031 Cessna Avenue Gaithersburg MD 20879 Read Robert Redacted Address Ready Fitness 4295 Hamilton Mill Rd Suite 200 Buford GA 30518-8849 Rebaur Telecomm LTD Ave 111 Casa Nro 110-91 Urb Terraza De Los Nisperos Valencia 2001 Venezuela Rebel Radio Network Pty LTD 4/168 Siganto Drive Helensvale 4212 Australia Recette Centrale 1-3 Avenue Guillaume BP 1004 Luxembourg L-1010 Luxembourg Recette Centrale 18 Rue Du For Wedell Luxembourg L-2718 Luxembourg Recette Centrale PO Box 1004 L-1010 Luxembourg Receveur Percepteur Municipal De Dakar 2 Allees Robert Delmas X Abdou Karim Bourgi Dakar Senegal Record Enterprise Television Inc. 1221 Brickell Avenue Suite 900 Miami FL 33131 Rector Evelyn Redacted Address Rector Lynn Redacted Address Red Bee Media Koos Postemalaan 2 Hilversum 1217 Netherlands Red Bee Media B.V. Koos Postemalaan 2 Media Park Building Gateway C Hilversum 1217 ZC The Netherlands Red Bee Media B.V. Postbus 10 Hilversum 1200 Netherlands Red Bee Media B.V. Attn: Michel Beckers Koos Postemalaan 2 Hilversum 1217 Netherlands Red Bee Media Bv Herengracht 595 Amsterdam 1017CE Netherlands Red Bee Media Bv Koos Postemalaan 2 Hilversum NL-1217 ZC Netherlands Red Hawk Fire & Security 210 N Baywood Ave Orange CA 92865-2603 Red Hawk Fire & Security 2505 Mira Mar Ave Long Beach CA 90815-1759 Red Hawk Fire & Security 2505 Mira Mar Avenue Fairfield CT 06430 Red Hawk Fire & Security 7605 N San Fernando Road Burbank CA 91505 Red Hawk Fire & Security PO Box 31001-1918 Pasadena CA 91110-1918 Red Hawk Fire & Security PO Box 512250 Los Angeles CA 90051 Red Hawk Fire & Security PO Box 749757 Los Angeles CA 90074-9757 Red Hawk Fire & Security Pobox 59917 Los Angeles CA 90074-9917 Red Radiodifusoras De Mexico Presidente Masaryk 111-Piso 1 Polanco Chapultepac Alcaldia Miguel Hidalgp Ciudad De Mexico 11560 Mexico Reddick Eric Redacted Address Reddy Subha Srujana Redacted Address Redistrict 7830 Old Georgetown Road Bethesda MD 20814 Redpath James Redacted Address Redsatelital S.A. De C.V. Calle Montecito 38 Piso 32 Oficina 5 CDMX 03810 Mexico Redstone Group Dba Vanguard Cleaning Systems Of Colorado 13275 E Fremont Pl #320 Centennial CO 80112 Redstone Group Dba Vanguard Cleaning Systems Of Colorado PO Box 1368 Bountiful UT 84011 Redstone Group LLC 13275 Fremont Place #320 Centennial CO 80112 Redu Space Services 1 Place De L'Esa Libin B-6890 Belgium Reed Barbara Redacted Address Reed Toby Redacted Address Rees David Redacted Address Rees David W.E Redacted Address Refinitiv Us LLC Investment Banking Group Mellon Bank PO Box 360849 Tampa FL 33631-3287 Refinitiv Us LLC PO Box 415983 Boston MA 02241-5983 Refinitiv Us LLC PO Box 5136 Carol Stream IL 60197-5136 Regal Beloit Canada Ulc Dba Thomson Power Systems 4916-275 Street Langley BC V4W 0A3 Canada Regal Beloit Canada Ulc Dba Thomson Power Systems 9087A 198 St. Langley BC V1M 3B1 Canada Regency Park 11 Through 15 Aruma St Adelaide 5010 Australia Regent Office Care Oak Court Prologis Park 2 Pilgrims Walk Coventry CV6 4QH United Kingdom Regent Office Care Redacted Address Monsieur L'Administrateur Directeur Coin Des Av. Kabasele-Tshiamala & Congo, Democratic Regie Des Voies Aeriennes (Rva) General De La Rva Aérodrome De N¿Dolo Kinshasa BP 6.574 KIN-31 Republic Of The Regis Gisel Redacted Address Reglero Andres Carmen Redacted Address Regus (UK) Ltd Knyvett House The Causeway Staines TW18 3BA United Kingdom Regus Senegal 12 Bld Djily Mbaye Azur 15 Building Bp 50555 Dakar Senegal Reliance Flag Telecom Ireland Dac 6Th Floor South Bank House Barrow Street Ireland Ireland (Eire) Reliance Globalcom Services Inc 114 Sansom Street Suite 210 San Francisco CA 94104 Relo-X Communications Limited Shinjuku Jofu Bldg 4F 4-2-18 Shinjuku Tokyo 160-0022 Japan Remi Aymon 1400 Key Blvd Arlington VA 22209 Remote Dba Experts LLC 2000 Westinghouse Dr Ste 202 Cranberry Twp PA 16066-5238 Remote Knowledge Inc 16360 Park Ten Place Suite 200 Houston TX 77084 Remote Knowledge Inc 3657 Briarpark Suite 100 Houston TX 77042 Renaissance Washington Dc Hotel 999 Ninth Street Nw. Washington DC 20001-4427 Renard Francoise Redacted Address Rennie Lee Redacted Address Rentokil North America Attn: Bankruptcy Team/Bankruptcy Specialist 1125 Berkshire Blvd. Suite 150 Reading PA 19610 Republic Services Trash 18500 North Allied Way Phoenix AZ 85054 Reses Jacqueline 4 Rue Albert Borschetter L-1246 Luxembourg Reses Jacqueline Redacted Address Resonate Hawaii 630 Kilauea Avenue Suite 202 Hilo HI 96720

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 89 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 112 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Resonate Regional Radio Pty LTD. Level 1 33-35 Saunders St Pyrmont 2009 Australia Reunion Aerienne & Spatiale Sas Attn: Jean-Claude Geze 9 Rue Rougemont Paris 75009 France Reuters America Inc.- Ave. E Madero 940 24th Floor C1106Avc Buenos Aires Argentina Reyes Jose Redacted Address Rf-Design Ralf Mayr Darmstaedter Str 230 Benheim 64625 Germany Rf-Design Ralf Mayr Marienburger Str 3 Lorsch 64653 Germany Rf-Lambda Usa LLC 4300 Marsh Ridge Road Suite 110 Carrollton TX 75010-4450 Rf-Lambda Usa LLC 6860 N Dallas Parkway Suite 200 Plano TX 75024 Rf-Lambda Usa LLC PO Box 260051 Plano TX 75026-0051 Rfmw 188 Martinvale Lane San Jose CA 95119 Rh Lapp & Sons Inc 880 Kelly Road Cumberland MD 21502 Rhinehart Oil Co LLC PO Box 418 American Fork UT 84003 Rhys Morgan Redacted Address Riccardi Sharon Redacted Address Rice Anita Redacted Address Rice Maria Redacted Address Richa Nair Redacted Address Richard A. Magee (Dick Magee) Redacted Address Richard Caldwell Redacted Address Richard L. Slye Redacted Address Richard Magee Redacted Address Richard Snaith Redacted Address Richards Gerard Redacted Address Richardson Darrel Redacted Address Richman Russell Redacted Address Ricker Daemon Redacted Address Rickford Florence Redacted Address Rickford Richard Redacted Address Ridderhof Christopher Redacted Address Riegelman Kurt Redacted Address Rieger Carol Redacted Address Rieger Carol Janet Redacted Address Rieger Frederic Redacted Address Rieger Frederic J Redacted Address Rieger Frederic J. Redacted Address Right Management Inc 1818 Market Street 33Rd Floor Philadelphia PA 19103 Right Management Inc 24677 Network Place Chicago IL 60673-1246 Rigler Deutsch Foundation The 7250 Franklin Ave Unit 1401 Los Angeles CA 90046-3047 Rignet Inc - Hurrican Relief Account 15115 Park Row Blvd Ste 300 Houston TX 77084 Rignet Inc Abu Dhabi Musaffah Industrial Street No 14 26M Building #22 Office # 004 PO Box 93159 Abu Dhabi United Arab Emirates Rignet Inc. PO Box 941629 Houston TX 77094 Rignet Inc. Attn: Accounts Payable PO Box 941629 Houston TX 77094 Rignet Inc. Abu Dhabi PO Box 93159 Abu Dhabi United Arab Emirates Rignet Serviços De Telecomunicações Brasil Ltda Av. Rio Branco 181 19O. Andar Rio De Janeiro Brazil Rignet Strategic Family 15115 Park Row Blvd. Houston TX 77084 Rignet Uk LTD Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG United Kingdom Rio De Janeiro - Telespazio Brazil Av. Rio Branco 1 Gr 1807 Rio De Janeiro 20090-003 Brazil Rio Pacifico Sac Jr. Manuel Gonzales Prada N. 1089 Surquillo Lima 34 Peru Rio Pop - Level 3 Av. Pedro Ii 329 Quinta Da Boa Vista Rio De Janeiro 20941-070 Brazil Rios Kimberlee Redacted Address Ripplematch Inc 120 E 23Rd St 5Th Floor New York NY 10010 Rita Gerdenitsch Redacted Address Rivalan Patrick Redacted Address Rivera Joshua Redacted Address Riverside County Treasurer 4080 Lemon St Monterey Park CA 91755 Riverside County Treasurer PO Box 12005 Riverside CA 92502-2205 Riverside County Treasurer Transfer Info Only Monterey Park CA 91755 Rkf Engineering Solutions LLC 1229 19Th St Nw Washington DC 20036 Rkf Engineering Solutions LLC 7500 Old Georgetown Road Suite 1275 Bethesda MD 20814 Rm Towill Corporation 2024 North King Street Suite 200 Honolulu HI 96819-3494 Roach Peter Redacted Address Roadmunk Inc 119 Spadina Avenue Suite 202 Toronto ON M5V 2L1 Canada Roberson Ihsan Redacted Address Roberson Ricky Redacted Address Robert A Peters Redacted Address Robert Ames Redacted Address Robert Callahan Redacted Address Robert Half International PO Box 743295 Los Angeles CA 90074-3295 Robert Harrison Redacted Address Robert J. Whiteley Redacted Address Robert Lambert Redacted Address Robert Main Redacted Address Robert W Kinzie Redacted Address Roberto Aliaga Redacted Address Roberts Caleb Redacted Address Roberts Equipment Service 59-216 Kamehameha Highway Haleiwa HI 96712 Roberts Equipment Service PO Box 514 Waialua HI 96791 Roberts Eric Redacted Address Roberts Flight Information Region PO Box 79 Harbel Robertsfield Margibi County Monrovia Liberia Roberts Immigration Law Group LLC 5 River Road Suite 23 Wilton CT 06897 Roberts Kim Glenn Steven A. Levy 606 W. Washington Street Cuba MO 65453 Roberts Kim Glenn Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 90 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 113 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Roberts Kimmie Redacted Address Robichaud Alfred Redacted Address Robichaud Cheryl Redacted Address Robin J Lingo Redacted Address Robinson & Cole LLP 1055 Washington Boulevard Stamford CT 06901-2249 Robinson & Cole LLP 280 Trumbull Street Hartford CT 06103 Robinson & Cole Llp c/o Robinson & Cole Llp PO Box 10305 Winston-Salem NC 27101 Robinson Edward Redacted Address Robinson Natalie Redacted Address Robinson Natalie R Redacted Address Robinson Susan Redacted Address Robles Roxana Redacted Address Rocca Cirasa Francesco Redacted Address Roche Denis Redacted Address Rochelle Sharpe Redacted Address Rockdale County Tax Commissioner PO Box 1497 Conyers GA 30012-7597 Roddey James Redacted Address Rodney James Budden Redacted Address Rodriguez David Redacted Address Rodriguez Graciela Redacted Address Rodriguez Julio Redacted Address Rodriguez Larrondo & Associates Sc Bosques De Chiapas 21 Col Sta Monica Mexico 54050 Mexico Rodriguez Martiniano V Redacted Address Rodriguez Roberto Redacted Address Rodriguez Ursula Redacted Address Rodriquez Graciela Redacted Address Roetting Jeffrey Redacted Address Rogelio V. Guillermo Redacted Address Roger Bedford Redacted Address ROGER HAISMAN Redacted Address Rogers Christopher Redacted Address Rogue Wave Software 5500 Flatiron Parkway Boulder CO 80301 Rogue Wave Software Department 1362 Denver CO 80291-1362 Rogue Wave Software Inc. 400 First Avenue North Suite 200 Minneapolis MN 55401 Rohde & Schwarz Inc 6821 Benjamin Frankin Drive Columbia MD 21046 Rohde & Schwarz Inc PO Box 5120 Carol Stream IL 60197-5120 Rohde & Schwarz Inc Attn: Abraham Kuruvilla 8661 A Robert Fulton Dr Coral Gables FL 33134 Rohde & Schwarz Inc Attn: Abraham Kuruvilla 8661 A Robert Fulton Dr Columbia MD 21046-2265 Rohleder Diane Redacted Address Rohleder Watkinson Diane Redacted Address Roldan John Redacted Address Rolland Schreib Redacted Address Rolle Antonio Redacted Address Rollins Iii Roman Redacted Address Rollins Roman Redacted Address Roman Edward Redacted Address Romano Eric Redacted Address Romantis GmbH Lilienthalstrasse 5d Schoenefeld 12529 Germany Romantis Gmbh Lillienthalstrabe 5D Schonefeld Germany Romantis Gmbh Siebengebirgsstr 64 Sanki Augustin 53757 Germany ROMANTIS GmbH Lilienthalstrabe 5d Berlin-Schonefeld 12529 Germany Romantis Ooo 80 Leningradskiy Prospect Building 66 Floor 6 Room Viii Office 32 Moscow 125315 Russia Romero Javier Redacted Address Romulo I. Balod Redacted Address Romulo Mabanta Buenaventura Sayoc & De Los Angeles 21F Philamlife Tower 8767 Paseo De Roxas Makati City Philippines Ronquillo Laarni Redacted Address Ronquillo Laarni Torres Redacted Address Ronquillo Norman Lazaro Redacted Address Rooks Donald Redacted Address RORY A. CHANG Redacted Address Ros Adriano Redacted Address Rose Christopher Redacted Address Rosetta Translation 133 Whitechapel High St London E1 7QA United Kingdom Rosetta Translation 47 Fleet Street London EC4Y 1BJ United Kingdom Rosetta Translation 61 Cheapside London EC4Y 1BJ United Kingdom Ross D. Craig Redacted Address Ross Margaret Redacted Address Rossbacher Shane Redacted Address Rotton Mark A Redacted Address Rousseau Services LLC PO Box 6347 Kahului HI 96733 Rowe Veldean Redacted Address Rowe Wallace Redacted Address Roy Gregorio Redacted Address Royal Bank Of Canada Canada Court Upland Road St Peter Port Guersney Canada Royal Media Services LTD Maalimu Juma Road PO Box 7468-00300 Nairobi Kenya Rpc Telecommunications LTD. Lion House Market Place Hadleigh Suffolk IP7 5ND United Kingdom Rpc Telecommunications Ltd. Lion House Market Place Hadleigh Ipswich Suffolk IP7 5DN United Kingdom Rrj Technical Services Inc 11413 Fruitwood Way Germantown MD 20876 Rsm Us Llp 1250 H St Nw Suite 650 Washington DC 20005 Rsm Us Llp 1861 International Drive Suite 400 Mclean VA 22102 Rsm Us Llp 331 W 3Rd Street Suite 200 Davenport IA 52801 Rsm Us Llp 5155 Paysphere Circle Chicago IL 60674-0051

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 91 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 114 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Rsm Us Llp 7200 Glen Forest Drive Suite 200 Richmond VA 23226 RSM US LLP Attn: Rick Shriner 1861 International Drive Suite 400 McLean VA 22102 c/o Corporation Service Company RSM US LLP Registered Agent 1090 Vermont Ave NW Washington DC 20005 Rt Logic 12515 Academy Ridge View Colorado Springs CO 80921 Rte Ireland Rte Television Bldg Donnybrook Dublin 4 Ireland (Eire) Rtl Television Gmbh Aachner Strasse 1036 Koln Cologne D-50858 Germany Rts Fm Sarl 49 Rue Des Cormorans Sete 34200 France Rts Solutionz Inc 14900 Sweitzer Lane Suite 104 Laurel MD 20707 Rts Solutionz Inc PO Box 1659 West Babylon NY 11704-0659 Rubin Muriel Redacted Address Ruderman Jeanne Hnina Redacted Address Rueda Ildemaro Redacted Address Rueda Teresa Redacted Address Rural Telecommunications Chile S.A. Gerencia De Finanzas Moneda 920 Oficina 1003 Santiago Chile Rusat LLC 24 Demyana Bednogo Moscow 123308 Russia Rusat LLC Demjana Bednogo Street House 24 Building 1 Moscow 123308 Russia Rush Timothy Redacted Address Rushport Ventures LLC 20620 Top Ridege Dr Boyds MD 20841 Russelectric Inc 99 Industrial Park Road South Shore Park Hingham MA 02043-4387 Russelectric Inc PO Box 360218 Pittsburgh PA 15251-6218 Russelectric Inc c/o Chesapeake Mission Critical LLC 6500 Virginia Manor Rd Beltsville MD 20705-1254 Russelectric Inc c/o Dennis Don & Associates Inc 151 Kalmus Drive Costa Mesa CA 92626 Russelectric Inc c/o Wilson Associates Inc 260 Gateway Drive Suite 21-22B Bel Air MD 21014 Russian Media Group LLC 2508 Coney Island Avenue 1St Floor Brooklyn NY 11223 Russian Satellite Communication Co. 3A Bld.1 Nikoloyamskiy Pereulok Moscow 109289 Russia Russo Anna Redacted Address Russo Antonio Redacted Address Russo Mariann Nancy Redacted Address Rw Davis Oil Company Inc 4383 Lilburn Industrial Way Lilburn GA 30047 Ryan Chiang Redacted Address Ryan Fay Ester Redacted Address Ryan LLC 13155 Noel Road Suite #100 Dallas TX 75240 Ryan LLC PO Box 848351 Dallas TX 75284-8351 Attn: Ceo Managing Principle And General Ryan LLC Counsel Three Galleria Tower 13155 Noel Road Suite 100 Dallas TX 75240-5090 Ryan Matthew Redacted Address Ryan Michael Redacted Address Ryansharkey Llp 12700 Sunrise Valley Drive Suite 450 Reston VA 20191 Ryder Truck Rental d/b/a Ryder Transportation Services 11690 NW 105th Street Miami FL 33178 Ryder Truck Rental Inc 11690 Nw 105 Street Miami FL 33178 Ryder Truck Rental Inc 6000 Windward Pkwy Alpharetta GA 30005 Ryder Truck Rental Inc PO Box 402366 Atlanta GA 30384-2366 Ryder Truck Rental Inc PO Box 96723 Chicago IL 60693-6723 Rygula Patrick Redacted Address Ryniker Richard Redacted Address S&P Capital Iq LLC Dba S&P Global Market Intelligence 33356 Collection Center Drive Chicago IL 60693-0333 S&P Capital Iq LLC Dba S&P Global Market Intelligence 55 Water Street New York NY 10041 S&P Capital Iq LLC Dba S&P Global Market Intelligence PO Box 414624 Boston MA 02241-4624 S.C. Rcs & Rds S.A. Str. Dr. N. Staicovici Nr. 75 Forum 2000 Building Bucharest Romania S.D.E. S.A. (Cablesat) Rue De Livourne 66 Bte 6 Brussels 1000 Belgium S.Ganesh Redacted Address Saba World Offshore Sal 2Nd Floor Olleik Center Bir Hasan Beirut Beirut 20101001 Lebanon Sabah Majali Redacted Address Sachdev Dharmendra Redacted Address Sadek Konrad Redacted Address Saeilo Telecommunications Inc. 320-5 Kotehashi-Cho Hanamigawa-Ku Chiba 262 0013 Japan Saeki Drugs Saeki Bldg 4-18-6 Nishishinjuku Shinjukuku Tokyo 160-0023 Japan Safari Books Online LLC 1003 Gravenstein Hwy N Sebastopol CA 95472 Safari Books Online LLC 16511 Collection Center Dr Chicago IL 60693 Safari Books Online LLC 2 Avenue De Lafayette 6Th Floor Boston MA 02111 Safari Books Online LLC 46 Farnsworth St. Boston MA 2110 Safari Books Online LLC Dept Ch 19813 Palatine IL 60055-9813 Safaricom Plc Safaricom House Waiyaki Way PO Box 66827 - 00800 Westlands Nairobi Kenya Saffa-Wuya Cedric Redacted Address SAFRAN DATA SYSTEMS Nathalie Macon 5 Avenue des Andes Les Ulis COURTABOEUF 91978 France Safran Data Systems Sas 12725 Morris Road Ext Suite 180 Alpharetta GA 30004 Safran Data Systems Sas 2 Rue De Caen Bretteville-L'Orgueilleus 14740 France Safran Data Systems Sas 2 Rue De Caen Bp 1 14740 Bretteville L'Orgueilleue France Safran Data Systems Sas 3005 Business Park Dr Norcross GA 30071-1427 Safran Data Systems Sas 5 Avenue Des Andes Courtaboeuf 91978 France Safran Data Systems Sas 5 Avenue Des Andes Les Ulis 91940 France Safran Data Systems Sas 5 Avenue Des Andes-Bp 101 91943 Les Ulis Cedex A France Safran Data Systems Sas Groupe Intertechnique Division T.S.I. Boite Postale 101 Les Ulis Cedex-A 91943 France Sage 271 17Th St Nw Atlanta GA 30363 Sage Communications 1651 Old Meadow Road Suite 500 Mclean VA 22102 Sage Software Inc 14855 Collections Center Drive Chicago IL 60693 Sage Software Inc 1715 North Brown Rd Lawrenceville GA 30043 Sage Software Inc 2325 Dulles Corner Blvd Suite 800 Herndon VA 20171 Sage Software Inc PO Box 404927 Atlanta GA 30384-4927 Sagenet LLC. 10205 E. 61St Street Tulsa OK 74133 Saham Assurance Senegal Boulevard De La Madeleine Rue De Carnot Dakar 21244 Senegal

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 92 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 115 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Sahay Vishnu Redacted Address Saher Abu Daqar Redacted Address Saher Abudaqar Redacted Address Sai Global 101 Morgan Lane Suite 301 Plainsboro NJ 8536 Sai Global 205 West Wacker Drivve Suite 1800 Chicago IL 60606 Sai Global Compliance Inc 205 West Wacker Dr Suite 1800 Chicago IL 60606 Sai Global Compliance Inc 309 Waverley Oaks Road Suite 204 Waltham MA 02452 Saillard Loid Redacted Address Saillard Loid Pierre Redacted Address Saint-Assise Teleport 61 Rue Des Archves Paris 75003 France Sakamoto Donald Redacted Address Sakhvoruk Inna Redacted Address Saksat Georgia Ltd. 40 Old Orchard Drive Weston CT 06883 Sala Jonathan Redacted Address Salaouatchi Ahmed Redacted Address Salary.Com 610 Lincoln St. North Building Suite #200 Waltham MA 2451 Salary.Com 610 Lincoln Street North Building Suite 200 Waltham MA 02451 Salary.Com PO Box 844048 Boston MA 02284 Salazar Herminia Redacted Address Salazar Lopez Etzy Redacted Address Salesforce.Com Inc. One Market Suite 300 San Francisco CA 94105 Salesforce.Com Inc. PO Box 203141 Dallas TX 75320-3141 Salesforce.Com Inc. PO Box 842569 Boston MA 02284-2569 Salesforce.Com Inc. The Landmark @ One Market Suite 300 San Francisco CA 94105 Salientpoint LLC 77 Franklin Street Suite 507 Boston MA 02110 Salientpoint LLC PO Box 960743 Boston MA 02196 Salinger 165 Kensington High Street London W8 5NP United Kingdom Salinger 7/11 Kensington High Street Kensington London W8 5NP United Kingdom Saltos Anita Redacted Address Saltos Anita X. Redacted Address Saltos Anita Ximena Redacted Address Salud Helen Redacted Address Salvador Gomis Redacted Address Salvador Gomis Samper Redacted Address Sam Hwa Kim Redacted Address Saman Satellite Communication Group No 99 Unit One Parastoo Alley Phelestine Ave Tehran Iran Samasi Advisory Tax Audit 703 Office Park 20 Morris Street Ewast Woodmead Johannesburg South Africa Samata Dima Redacted Address Samil Pricewaterhouse Coopers 100 Hangang-Daero Yongsan-Gu Seoul 04386 Korea, Republic Of Samimi Houman Redacted Address Samir Dajani Redacted Address Samson Myrna Redacted Address Samson Myrna M. Redacted Address Samson Myrna Mendoza Redacted Address San Francisco Gateway 2301 Columbia Boulevard Richmond CA 94804 Sanai Clinic 1758 Kanekocho Takasaki-Shi, Gunma 370-3511 Japan Sanchez Arnold Redacted Address Sanchez Joseph Redacted Address Sanchez Julieta Redacted Address Sanchez Julieta C Redacted Address Sanchez Julieta C. Redacted Address Sanchez Julietta C. Redacted Address Sanchez Raul Redacted Address Sanchez Raul Jose Redacted Address Sanchez Wilfrando Redacted Address Sanchez Wilfrando C Redacted Address Sanchez Wilfrando C. Redacted Address Sanden High Assurance Solutions LLC 20243 Kentucky Oats Ct Ashburn VA 20147 Sandoval Martha Redacted Address Sandoval Martha Cecilia Redacted Address Sandown Travel (Pty) LTD Shop B 34 Banking Mall Level 5 Sandton City Shopping Mall Sandton 2148 South Africa Sandra A Tull Redacted Address Sandra C Thorne Redacted Address Sandra Loh 3311 La Mesa Dr. #11 San Carlos CA 94070 Sandvine Corporation 408 Albert Street Waterloo ON N2L 3V3 Canada Sandy Gratia Redacted Address Sandy R. Gratia Redacted Address Sanghvi Sheetal Redacted Address Sangikyo Eos Corporation 4509 Ikebe-Cho Tsuzuki-Ku Yokohama Kanagawa 224-0053 Japan Sanjeev Bhatia Redacted Address Sansa Enterprise Building Mark Shuttleworth Street Innovtion Hub Gauteng Pretoria 87 South Africa Sansa Mark Shuttleworth Street Pretoria 0087 South Africa Sansa Space Operations 395 Pretoria 0001 Meiring Naude Road/-Weg Brummeira Pretoria South Africa Sansa Space Operations Hartebeesthoek Hartebeesthoek South Africa Sansa Space Operations PO Box 484 Silverton Pretoria 0217 South Africa Santamaria Marcelino Redacted Address Santamaria Marcelino Ruben Redacted Address Santander Teleport Sl Albert Einstein44 Santandar Cantabria 39011 Spain Santos Jesse Redacted Address Sap America Inc. 3999 West Chester Pike Newtown Square PA 19073 Sap America Inc. PO Box 7780-824024 Philadelphia PA 19182-4024 Sara Lee Knit Products 450 East Hanes Mill Road Winston-Salem NC 27105

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 93 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 116 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Sarah Jones Redacted Address Sarver Wanda Redacted Address Sasser Morgan Redacted Address Sat Corp Sunnyvale (Vendor) 10680 Treena Street 6th Floor San Diego CA 92131 Sat Corp Sunnyvale (Vendor) 3200 Patrick Henry Drive Santa Clara CA 95054 Sat Corporation 1151 Sonara Court Sunnyvale CA 94086 Sat Corporation 3200 Patrick Henry Drive Suite 150 Santa Clara CA 95054 Sat Corporation 321 Soquel Way Sunnyvale CA 94085 Sat Corporation PO Box 116592 Atlanta GA 30368 Sat Corporation PO Box 713590 Cincinnati OH 45271-3590 Satcom Direct 1050 Satcom Lane Melbourne FL 32940 Satcom Direct PO Box 101617 Atlanta GA 30392-1617 Satcom Direct Inc 1901 Hwy A1A Satellite Beach FL 32907 Satcom Direct Inc. 1050 Satcom Lane Melbourne FL 32940 Satcom Global Limited Tanners Bank North Shields Tyne & Wear NE30 1JH United Kingdom Satcom Law LLC 1317 F Street Nw Suite 400 Washington DC 20004 Satcom Law LLC 1815 Kimberly Rd Silver Spring MD 20903-1218 Satcom Law LLC 6930 Carroll Ave Suite 720 Takoma Park MD 20912-4499 SatCom Networks Africa Ltd 2nd Floor Lumumba Complex 28-31 Lumumba Street PO Box 79315 Dar-es-Salaam Tanzania Sat-Com Pty LTD 2 Jakaranda Street Windhoek Namibia Satcom Services 12219 Macdonald Drive Ojai CA 93023-9739 Satcube Ab Anders Carlssons Gata 7 40232 Sweden Satec 10 Milltown Court Union NJ 07083 Satec SRL 16 Via Dante Milano Lombardia 20123 Italy Satec Srl Attn: Marco Ramadoro Viale Ancona No. 22 3rd Floor Venezia 30172 Italy Satec Srl (Uk Branch) Attn: Marco Ramadoro 78 Leadenhall Street London EC3A 3DH United Kingdom Satellite Communication Systems Inc. 5741 Cleveland Street Suite 300 Virginia Beach VA 23462 Satellite Engineering Group 10814 West 78Th Street Shawnee KS 66214 Satellite Engineering Group 11605 S. Alden Olathe KS 66062 Satellite Engineering Group 1720 Mineral Springs Road Hoschton GA 30548 Satellite Engineering Group 6050 Connecticut Ave Kansas MO 64120 Satellite Engineering Group PO Box 933299 Atlanta GA 31193 Satellite Engineering Group PO BOX 933299 Atlanta GA 31193-3299 SATELLITE ENGINEERING GROUP Ken Balmer Financial Services Manager 800 Airport Rd Annville PA 17003 Satellite Engineering Group Kenneth Balmer 800 Airport Road Annville PA 17003-9002 Satellite Industry Association 1200 18th St NW Suite 975 Washington DC 20036-2599 Satellite Industry Association 1730 M Street Nw Suite 600 Washington DC 20036 Satellite Industry Association 225 Reinekers Lane Suite 600 Alexandria VA 22314 Satellite Network Inc 13F Ark Mori Building 1-12-32 Akasaka Minato-Ku Tokyo 107-6013 Japan Satellite Network Inc 6F Akasaka Twin Tower Main Tower 2-17-22 Akasaka Minato Ku Tokyo 107-0052 Japan Satis-Tl-94 LTD. Timiryazevskaya Street 1 Bld. 2 (Or Stroenie 2) Moscow 127422 Russia Satoshi Murakami Redacted Address Satpal K Chhabra Satpal K Chhabra 460 4604 Kenmore Dr NW Washington District of Columbia 20007 Satpal K Chhabra Redacted Address Satprof Inc 171 Rainbow Dr #7145 Livingston TX 77399-1071 Satprof Inc 171 Rainbow Dr #7145 Livingston TX 77399 Satprof Inc 9121 Atlanta Ave Box 344 Huntington Beach CA 92646 Satprof Inc. Attn: Ralph Brooker 171 Rainbow Dr #7145 Livingston TX 77399-1071 Sat-Space Africa LTD Rua 29 · Epal 30 Patriota - Benfica Luanda Angola Satstar LTD 2 Old Brompton Road Suite 200 London SW7 3DQ United Kingdom SatStar Ltd. Attn: Eric Sorino System Manager 2 Old Brompton Road Suite 200 London SW7 3DQ United Kingdom Sattiraju Venkateswara Redacted Address Saudi Inteltec Al Nahda Road Along With Khurais Street. PO Box 325521 Riyadh 11371 Saudi Arabia Saudi Net Link Company LTD Blgd 137 Makah Road PO Box 221050 Riyadh 11311 Saudi Arabia Saudi Telecom Company Room 107 PO Box 87912 Riyadh 11652 Saudi Arabia Sauer Matthew Redacted Address Sc Global Mediasat Srl 120 B Pipera-Tunari Str. Voluntari 077190 Romania Scancom Plc Plot Oer 6 6 Independenve Avenue Accra Ghana Schaefer Eric Redacted Address Schaefer Wanida Redacted Address Schaeffer Lilah Redacted Address Schaller Tom Redacted Address Scharfer Eric Aymar Redacted Address Scheid Elizabeth Redacted Address Schenberg Elaine Redacted Address Schermerhorn Timothy Redacted Address Schilb Theodore Redacted Address Schlagheck Paul Redacted Address Schlegel Wendy Redacted Address Schlegel Wendy A Redacted Address Schlickenmaier Sarah Redacted Address Schmidt Suzette Redacted Address Schneider Communications 3349 Boise Way Cooper City FL 33026 Schneider Electric It Usa Inc 132 Fairgrounds Road West Kingston RI 02892 Schneider Electric It Usa Inc 5081 Collections Center Drive Chicago IL 60693-5081 Schneider Electric It Usa Inc. Chris Heidbreder 132 Fairgrounds Road West Kingston RI 2892 Schneider Electric Usa Inc 109 Carpenter Dr Suite 220 Sterling VA 20164 Schneider Electric Usa Inc 1415 South Roselle Road Palatine IL 60047 Schneider Electric Usa Inc 21418 Network Place Chicago IL 60673-1214 Schneider Electric Usa Inc 6160 Stonebridge Mall Road Suite 200 Pleasanton CA 94558 Schneider Electric Usa Inc PO Box 533344 Charlotte NC 28290 Schowalter Jeffrey Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 94 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 117 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Schreib Rolland Redacted Address Schreiber Kornelia Redacted Address Schroeder Joel Redacted Address Schroeder Martin Redacted Address Schultze Elisabeth Redacted Address Schumann Jeffrey Lynn Redacted Address Schuster Robert Redacted Address Schwarz Gunay Redacted Address SCOR 5 Avenue Kléber Paris Cedex 75795 France Scor Se Attn: Stéphane Rives 5 Avenue Kleber Cedex 16 Paris 75795 France SCOR UK 10 Lime St Langbourn London EC3M 7AA United Kingdom Scott Diana Redacted Address Scott Diana Nicola Redacted Address Scott James Redacted Address Scott Linda S. Redacted Address Scripto Sensu Sprl 31 Rue Du Progres Frovennes B-7503 Belgium Scully Robert Redacted Address Sea Launch Company LLC 2700 Nimitz Road Long Beach CA 90802-1047 Sea Launch Company LLC One World Trade Center Suite 950 Long Beach CA 90831 Sea Launch Limited Partnership 2700 Nimitz Road Long Beach CA 90802-1047 Seamless Alliance 5177 Brandin Court Fremont CA 94538 Seamless Alliance Inc. Attn: Christine Corby 5177 Brandin Court Fremont CA 94538 Seasat Communications LTD 36 Agias Elenis Street Galazias Building Block B Office 202 Nicosia 1061 Cyprus Seavsat Bv Het Ravelijn 50 Lelystad 0233 BR Netherlands Sebastien Alary 1400 Key Blvd Arlington VA 22209 Sec Equipment & Communications (Nig) Ltd 4C Agoro Odiyan Street Victoria Island Lagos Nigeria Secova Inc 3090 Bristol Street Suite 200 Costa Mesa CA 92626 Secova Inc 5000 Birch Street East Tower Suite 300 Newport Beach CA 92660 Secova Inc Dept La 22394 Pasadena CA 91185-2394 Secretaria De Estado De Fazenda Rodovia Papa Joao Paulo Ii Predio Gerais 31630-901 Brazil Secretaria Municipal De Fazenda Rua Afonso Cavalcanti Rio De Janiero 20211-110 Brazil Secretary Of The Commonwealth Attn: Authentication Request 1111 East Broad Street 1St Floor Richmond VA 23219 Sectek Inc 1650 Tysons Blvd Ste 925 Mc Lean VA 22102-4884 Sectek Inc 1650 Tysons Boulevard Suite 925 Tysons VA 22102 SecTek Inc. Attn: Collin O'Neill Director of Finance 1650 Tysons Blvd Ste 925 McLean VA 22012 Secure Alarms 655 Main Street Reisterstown MD 21136 Secure Alarms PO Box 345 Owings Mills MD 21117 Securitas Security Services Usa Inc 1101 15Th Street Nw Suite 900 Washington DC 20005-5003 Securitas Security Services Usa Inc 2 Campus Drive Parsippany NJ 07054 Securitas Security Services Usa Inc Formerly Burns Intl Sec Services 8555 16Th Street Suite 5550 Silver Spring MD 20910 Securitas Security Services Usa Inc PO Box 403412 Atlanta GA 30384-3412 Securitas Security Services Usa Inc. 1101 Opal Court Suite 211 Hagerstown MD 21740 Securities And Exchange Commission 100 F Street Ne Washington DC 20549 Securities And Exchange Commission Mellon Bank Washington DC Securities And Exchange Commission Melon Bank Washington DC Sed A Division Of Calian Ltd. Attn: Patrick Thera 18 Innovation Blvd. Saskatchewan S7K 3P7 Canada Sed Systems 18 Innovation Blvd. PO Box 1464 Saskatoon SK S7K 3P7 Canada SED Systems a Division of Calian Ltd KYLE CHRIEST 18 Innovation Blvd Saskatoon Saskatchewan S7N3R1 Canada Seddon Barbara Redacted Address Seddon Mark Redacted Address Seddon Mark Anthony Redacted Address Segredo Robert Redacted Address Seguros Confianza S.A. Av. Las Lomas 409 Y Calle 5Ta. Urdesa Central Guayaquil 090507 Ecuador Sei Private Trust Company First Union Bank Philadelphia PA Sei Private Trust Company One Freedom Valley Drive Oaks PA 19456 Seiwabijinesu Corporation Tokyomuromachi Bldg 7F 4-3-18 Muromachi Nihonbashi Chuo-Ku Tokyo 103-0022 Japan Seltzer Antonette Redacted Address Semeniuk George Redacted Address Semenov Maxim Redacted Address Semra Alper Redacted Address Sen Dan Redacted Address Sentech LTD (Is20) Private Bag X06 Honeydew 2040 South Africa Sentech Soc LTD Octave Road Extension 3 Radiokop 2040 South Africa Sentech Soc LTD. Private Bag X06 Honeydew 2040 South Africa Sentez Medya Limited Sirketi Nisbetiye Mahallesi Gazi Gucnar Sokak Uygur Is Merkezi No: 4A D:1 Besiktas Istanbul 34340 Turkey Sentieo Inc 262 1St Avenue New York NY 10009 Sentieo Inc 720 Market St #300 San Francisco CA 94102 Seoul - Pop Daehakro 65 Seoul 110-460 Korea, Republic Of Seradata Limited 22 West End Welford Northampton NN6 6HJ United Kingdom Serafina SA 18 Rue Erasme N4 L-1468 Luxembourg Serafina SA 2737 Broadway New York NY 10025 Sertel S.A. Calle Luis Padilla #13 Urbanizacion Los Prados Santo Domingo Dominican Republic Servicenow Inc 2225 Lawson Lane Santa Clara CA 95054-3311 Servicenow Inc PO Box 731647 Dallas TX 75375-1647 Servicenow Inc. 2225 Lawson Lane Santa Clara CA 95054 Servicio Para El Transp. De Info. S.A. Aristobulo Del Valle 1257 Piso 2 Buenos Aires 1295 Argentina Servicio Satelital S.A. Tte. Gral. J. D. Perón 949 5º Piso Buenos Aires Argentina Servicios Audiovisuales Overon Av Diagonal 177-183 Barcelona 08018 Spain Servicios Audiovisuales Overon S.L. Av Parc Logistic 12-20 Barcelona 08040 Spain Servicios Audiovisuales Overon S.L.U Attn: Lorenzo Alvarez Avenida Diagonal 177-183 Barcelona 8018 Spain Servicios En Telecomunicaciones Cb De Quiros 198 B Sol Y Rio Villa Carlos Paz CP 5152 Argentina Servicios Informativos Nacionales SRL Ave. John F. Kennedy No. 29 Los Jardines Del Norte Santo Domingo Norte 10602 Dominican Republic

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 95 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 118 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Servicios Telefonicos S.A. (Setel S.A.) Calle Bollvar N 26 Edificio Shopping Bolivar Piso 02 Oficina 212 Zona Santa Cruz Bolivia Servicios Telefonicos S.A. (Setel S.A.) Shopping Bolivar Of 212 PO Box 5480 Santa Cruz De La Sierra Bolivia Servicios TPlay S.A. de C.V. Montes Urales 450 Lomas de Chapultepec Mexico City 11000 Mexico Ses Chatuea De Betzedorf L 6815 Luxembourg SES Attn: Christophe De Hauwer Rooseveltplantsoen 4 2517 Kr The Hague Netherlands Ses Americom (Wit) Attention: Robert Zanetti Four Research Way Princeton NJ 08540 Ses Americom Inc Chatuea De Betzedorf L 6815 Luxembourg SES Americom Inc. 4 Research Way Princeton NJ 08540 Ses Americom Inc. Chateau De Betzdorf Betzdorf L-6815 Luxembourg Ses Americom Inc. Four Research Way Princeton NJ 8540 Ses Americom Inc. Attn: John Purvis 1129 20Th Street Nw #1000 Washington DC 20036 Ses Americom Inc. Attn: John Purvis Chateau De Betzdorf L-6815 Betzdorf Luxembourg SES Americom Inc. c/o Gibson Dunn & Crutcher LLP Attn: Michael A. Rosenthal 200 Park Avenue New York NY 10166 c/o Michael A. Rosenthal Gibson Dunn & SES Americom Inc. Crutcher LLP 200 Park Avenue New York NY 10166 SES Americom Inc. c/o SES Americom Inc. Attn: John Purvis Chateau de Betzdorf L-5815 Betzdorf Luxembourg Ses Americom Inc. c/o Ses Counsel (John Purvis) Château De Betzdorf Betzdorf L-6815 Luxembourg Michael A. Rosenthal Gibson Dunn & SES Americom Inc. Crutcher LLP 200 Park Avenue New York NY 10166 SES AmericomInc. 4 Research Way Princeton NJ 08540 Ses Astra S.A. Chateau De Betzdorf Betzdorf L-6815 Luxembourg Ses Astra Sa Chateau De Bertzdorf Bertzdorf 6815 Luxembourg Ses Sistemas Electronicos S.A. Espinosa 1045 Buenos Aires C1405AMM Argentina Ses Techcom Sa Chateau De Betzdorf Betzdorf L-6815 Luxembourg Seshadri Sridhar Redacted Address Sespe Consulting Inc 374 Poli Street Suite 200 Ventura CA 93001 Sespe Consulting Inc PO Box 2625 Ventura CA 93002 Setlow Craig Redacted Address Settlemyer Jr. Carl Redacted Address Settlemyer Linda Redacted Address Seven Network (Operations) Ltd 38-42 Pirrama Road Pyrmont 2009 Australia Seville Christine Redacted Address Sevone Inc 500 Boylston St Ste 700 Boston MA 02116-3728 Sevone Inc 550 South College Avenue Suite 100 Newark DE 19713 Sevone Inc Dept Ch 19965 Palatine IL 60055-9965 Sevone Inc. 800 Boylston Street 29Th Floor Boston MA 2199 SevOne Inc. Dept CH 19965 Palatine IL 60055-9965 SevOne Inc. Thomas James Quinn 500 Boylston Street 7th Floor Boston MA 02116 Sewell Tonya Redacted Address Sewpaul Prakash Redacted Address Sexton Michael Redacted Address Sgm International LTD Geneva Place Waterfront Drive PO Box 3469 Road Town Tortola British Virgin Islands Shafii Hossain Redacted Address Shah Kaushik Jaswantlal Redacted Address Shaheen Somji Redacted Address Shahrokh Khanzadeh-Amiri Redacted Address Shambayati-Talaie Roya Redacted Address Shannon Douglas Redacted Address Shannon Douglas P Redacted Address Shannon Mark Redacted Address Shapiro Katherine Redacted Address Sharaf Travels LLC PO Box 21593 Sharaf Building First Floor Khalid Bin Al Waleed Road Dubai United Arab Emirates Sharjah Exit 12 Sharjah-Dhaid Road Sharjah United Arab Emirates Sharma Amita Redacted Address Sharon D. Murphy Redacted Address Sharon Laci Redacted Address Sharp Business Systems Attn: Jason Dobson 1300 Wilson Blvd. Suite 800 Arlington VA 22209 Sharp Electronics Corporation 1 Sharp Plaza Box B Mahwah NJ 07430-2135 Sharp Electronics Corporation Dba Sharp Business Systems PO Box 358191 Pittsburgh PA 15251-5191 Sharp Electronics Corporation PO Box 15045 Lenexa KS 66285 Sharp Electronics Corporation PO Box 6434 Carol Stream IL 60197-6434 Sharp Electronics Corporation Sharp Business Systems PO Box 757509 Philadelphia PA 19175 Sharp Electronics Corporation Sharp Business Systems PO Box 790448 St Louis MO 63179-0448 Sharp Electronics Corporation Sharp Business Systems PO Box 911608 Denver CO 80291-1608 Sharp Electronics Corporation Sharp Electronics Financial Se PO Box 642333 Pittsburgh PA 15264-2333 Sharp Electronics Corporation Attn: Bret Knighton 8080 Ward Parkway Suite 300 Kansas City MO 64114 Sharp Electronics Corporation Attn: Bret Knighton Sharp Business Systems 8080 Ward Pkwy Ste 300 Kansas City MO 64114-2020 Sharts Bruce Redacted Address Shaw Darryl Redacted Address Sheffield Tommy Redacted Address Sheklabadi Tayebeh Redacted Address Shenghan Gao Redacted Address Shentel Attn: General Counsel 500 Shentel Way Edinburg VA 22824 Attn: Vice President - Engineering & Shentel Communications Planning 500 Shentel Way Edinburg VA 22824 Shentel Communications LLC 500 Shentel Way PO Box 459 Edinburg PA 22824 Shentel Communications LLC PO Box 37014 Baltimore MD 21297-3014 Shepherd's Chapel PO Box 800 Gravette AR 72736-0800 Sheppard Mullin Richter & Hampton Llp 333 S Hope Street 43Rd Floor Los Angeles CA 90071 Sheppard Mullin Richter & Hampton Llp Court Saint-Michel 40 Brussels 1040 Belgium Sheppard Mullin Richter & Hampton LLP Attn: Brian D. Weimer 2009 Pennsylvania Avenue NW Suite 100 Washington DC 20006-6801 Sherbird Jean Rose Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 96 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 119 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Sheridan Kristina Dudley Redacted Address Sherman Robert Redacted Address Shi Dan Redacted Address Shi International Corp 290 Davidson Avenue Somerset NJ 08873 Shi International Corp PO Box 952121 Dallas TX 75395-2121 Shimbo Chieko Redacted Address Shingari Arsh Redacted Address Shingler Alan Redacted Address Shingler Alan L Redacted Address Marie C. Pollio Claire M. Conway And Shipman Goodwin Nathan Z. Plotkin One Constitution Plaza Hartford CT 06103-1919 Attn: Marie C. Pollio Claire M. Conway and Shipman Goodwin Nathan Z. Plotkin One Constitution Plaza Hartford CT 06103-1919 Shipp Barbara Redacted Address Shipp Joseph Redacted Address Shipp Joseph L Redacted Address Shirey Holly Redacted Address Shirley A. Hewitt Redacted Address Shivers Shyisha Redacted Address Shobha Chidambaram Redacted Address Shobha I Chidambaram Redacted Address Shoemaker Norma Redacted Address Shoji Koike Redacted Address Shourie Aaron Redacted Address Showtime Networks Inc. 1633 Broadway New York NY 10019 Shred It Usa 11101 Franklin Avenue Suite 100 Franklin Park IL 60131-1403 Shred It Usa 28883 Network Place Chicago IL 60673-1288 Shred It Usa 6255 Brook Hollow Pkwy Norcross GA 30071 Shred It Usa PO Box 13574 New York NY 10087-3574 Shred-On-Site Building 56 The Former Dera Site Chobham Lane Chertsey K16 0EE United Kingdom Shred-On-Site Unit 9 Trafalgar Way Yorktown Ind Est Camberley Surrey GU15 3BN United Kingdom Shrestha Laxmi Redacted Address Shroff Sabrina Redacted Address Shroff Sabrina Platt Redacted Address Shuman Dwayne Redacted Address Shume Tewodros Redacted Address Shwe Than Lwin Media Co. LTD. 262 Yazardiyit Housing Compound Lower Pazundaung Road Botahtaung Township Yangon Burma Siama Systems Inc 353 St-Nicolas Suite 105 Montreal QC H2Y 2PI Canada Sibal Alyssa Redacted Address Sicana Inc 140 East 45Th Street Suite 14C New York NY 10017 Avenue Des Faer Complexe Commerical Sicotel Communications Des Habous 7 Eme Etage Casablanca 20000 Morocco Siegel Lauren Redacted Address Siemens Industry Inc 1000 Deerfield Parkway Buffalo Grove IL 60089-4547 Siemens Industry Inc 6141 Katella Avenue Suite 100 Cypress CA 90630 Siemens Industry Inc PO Box 2134 Carol Stream IL 60132-2134 Siemens Industry Inc c/o Bank Of America 7850 Collection Center Drive Chicago IL 60693 Sierzega Kenneth Redacted Address Sierzega Kenneth Francis Redacted Address Sigmasat Usa Inc 501 Silverside Road Ste 105 #3476 Wilmington DE 19809 Signalhorn Trusted Networks Gmbh Illerstrasse 15 Backnang D-71522 Germany Signature Bank 6023 Airport Rd Oriskany NY 13424 Signature Bank 7900 Tyson One Place 19th Floor McLean VA 22102 Signature Bank Attn: Robert Bloc 565 Fifth Ave 12th Floor New York NY 10017 Signature Bank Attn: Terri Steinbrenner 565 5th Avenue New York NY 10017 Signature Bank Attn: Trade Finance Department 6023 Airport Road Oriskany NY 13424 Signature Bank Legal Department 565 Fifth Avenue 8th Floor New York NY 10017 Signet Technologies Inc 12300 Kiln Court Suite E Beltsville MD 20705 Signiture Bank 565 Fifth Avenue Attn: Manager Stanby L/C Department New York NY 10017 Signiture Bank Attn: Manager Stanby L/C Department 6023 Airport Road Oriskany NY 13424 Silk Darren Redacted Address Silva Gabriela Redacted Address Silver Lake Group LLC 2775 Sand Hill Road Suite 100 Menlo Park CA 94025 Silver Lake Group LLC 55 Hudson Yards 550 West 34th Street 40th Floor New York NY 10001 Simha Vinaya Redacted Address Siminn Armuli 25 Reyksavik IS 150 Iceland Siminn Hf Armuli 25 Reykjavik 108 Iceland Simmin Satellite Services Attn: Throstur Armannsson Armulli 25 Reykjavik 108 Iceland Simmons Lynette Redacted Address Simon B Bennett Redacted Address Simon Hoey Redacted Address Simon Kucher & Partners Strategy & Marketing Consultants LLC 1 Boston Pl Ste 3830 Boston MA 02108-4429 Simon Kucher & Partners Strategy And Marketing Consultants LLC Attn: Bhavin Manjee 201 Washington St One Boston Place Suite 3301 Boston MA 2108 Simplexgrinnell LP 1501 Yamato Road Boca Raton FL 33431 Simplilearn Americas Inc 201 Spear St Suite 1100 San Francisco CA 94105-6164 Simplilearn Americas Inc 95 Washington Street 4 South Buffalo NY 14203 Simpson Mark Redacted Address Sinclair Broadcast Group General Counsel 10706 Beaver Dam Road Hunt Valley MD 21030 Sinclair Broadcast Group Inc 10706 Beaver Dam Road Cockeysville MD 21030 Sinclair Broadcast Group Inc c/o Ksnv PO Box 206270 Dallas TX 75320-6270 Sinclair Communications Inc. 10706 Beaver Dam Road Hunt Valley MD 21030 Singapora 20 Loyang Cresent Singapore

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 97 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 120 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Singapora 21 Media Circle 138562 Singapore Singapore Exhibition Services Pte LTD 10 Kallang Avenue #09-16 Aperia Tower 2 339510 Singapore Singapore Exhibition Services Pte LTD 2 Handy Road #15-09 Cathay Building Singapore 229233 Singapore Singapore Exhibition Services Pte LTD 47 Scotts Road 11Th Floor Goldbell Towers Singapore 228233 Singapore Singapore Exhibition Services Pte LTD No 1 Jalan Kiland Timpor #09-02 Pacific Tech Centre Singapore 159303 Singapore Singapore Telecommunications Limited Tv Booking Centre 31 Exeter Road #26-00 Comcentre Singapore City 239732 Singapore Singapore Telecommunications Limited (Channel Services) Pid/Gca 31 Exeter Road 4Th Podium Block Comcentre Singapore 239732 Singapore Singh Shivani Redacted Address Sink Cody Redacted Address Sinkfield David W Redacted Address Sino Satellite Communications Company LTD No.59 Houchangcun Road Haidian District Beijing 100089 China Sipos William Redacted Address Sirius Xm Radio Inc 1221 Avenue Of The Americas 36Th Floor New York NY 10020 Sirius Xm Radio Inc. 1221 Avenue Of The Americas 19Th Floor New York NY 10020 Sirius Xm Radio Inc. Attention: Joe Labelle 19Th Floor c/o Xm Satellite Radio Inc. 1221 Avenue Of The Americas New York NY 10020 Sirius Xm Radio Inc. c/o Xm Satellite Radio Inc. Attention: Joe Labelle 19Th Floor 1221 Avenue Of The Americas New York NY 10020 Sirius Xm Radio Inc. c/o Xm Satellite Radio Inc. Attn: Joe Labelle 19th Floor 1221 Avenue Of The Americas New York NY 10020 Sis Live LTD Whitehall Avenue Kingson Milton Keynes MK100AX United Kingdom Sitaram Pradip Redacted Address Site Seven Media T/A Tower Xchange The Chase Lonestar Ringwood BH24 2AN United Kingdom Siteimprove Inc 3003 Tasman Drive Santa Clara CA 95054 Siu Chi-Ping Redacted Address Siyanda Nazo Redacted Address Skadden Arps Slate Meagher & Flom Llp 360 Hamilton Avenue White Plains NY 10601 Skadden Arps Slate Meagher & Flom Llp Four Times Square New York NY 10036 Skadden Arps Slate Meagher & Flom LLP PO Box 1764 White Plains NY 10602 Skadden Arps Slate Meagher & Flom LLP Attn: Eric L. Cochran Four Times Square New York NY 10036-6522 Skadden Arps Slate Meagher & Flom LLP Eric Cochran One Manhattan West New York NY 10001 Skeabeck Shelby Redacted Address Sksat Servicos E Consultoria Em Ead Frederico Leitner 316 Curitiba 82630-309 Brazil Sky Afrique Sa Ngor Almadies Lot 116 Bp 24926 12 Bld Djily Mbaye Dakar Senegal Sky Brasil Servicos Ltda Av. Nacoes Unidas 12.901 14 Andar Torre Norte Cenu Brooklyn Sao Paulo - Sp 04578-000 Brazil Sky Brasil Servicos Ltda Attn: General Counsel Av. Nacoes Unidas 12.901 14 Andar Torre Norte Cenu Brooklyn Sao Paulo - SP 04578-000 Brazil Sky Brasil Servicos Ltda (Formerly Netsat Servicos Ltda) Attn: General Counsel Av Nacoes Unidas 12.901 14 Andar Torre Norte Cenu Brooklyn Sao Paulo 04578-000 Brazil Sky Brasil Servicos Ltda D/B/A Sky Brasil Av. Nacoes Unidas 12.901 14 Andar Torre Norte Cenu Brooklyn Sao Paulo - Sp 04578-000 Brazil Avenida Nações Unidas 12901 - 14º E Sky Brasil Servicos LTDa. Cenu - Centro Empresarial Nações Unidas 15º Torre Norte - Brooklin Novo Sao Paulo SP CEP 04578-910 Brazil Sky Brasil Servicos LTDa. c/o At&T 308 S. Akard St. Mailstop P340 / Space 18-22C Dallas TX 75202 Sky Brasil Servicos Ltda. D/B/A Sky Brasil Av. Nacoes Unidas 12.901 14 Andar Torre Norte Cenu Brooklyn Sao Paulo - Sp 04578-000 Brazil Sky Brazil Servicos Lda. Attn: General Counsel Av. Nacoes Unidas 12.901 14 Andar Torre Norte Cenu Brooklyn Sao Paulo - Sp 04578-000 Brazil Sky Perfect Jsat 1-8-1 Akasaka Minato-Ku Tokyo 107-0052 Japan Sky Perfect Jsat Corporation 1-14-14 Akasaka Minato-Ku Tokyo 107-0052 Japan Sky Perfect Jsat Corporation 11F Akasaka Intercity Air 1-8-1 Akasaka Minato-Ku Tokyo 107-0052 Japan Sky Perfect Jsat Corporation 1-8-1 Akasaka Minato-Ku Tokyo 107-0052 Japan Sky Perfect Jsat Corporation Yoshihisa Ota 1-14-14 Akasaka Minato-Ku Tokyo 107-0052 Japan Sky Perfect Jsat Corporation Japan Akasaka Intercity Air 1-8-1 Akasaka Minato-Ku Tokyo 11F 107-0052 Japan Sky Serviços De Banda Larga LTDa. Avenida Das Nações Unidas Andar 14 - Sala A Cep: 04.578-910 Brooklin Novo - São Paulo/Sp 12901 Brazil Sky Sni Operations LTD. Grant Way Isleworth, Middlesex TW7 5QD United Kingdom Skyggnir Iceland Siminn Hf Skygginr E/S Skyggnisbraut Iceland Skylink Technology Inc 3525 Quakerbridge Road Suite 906 Hamilton NJ 08619 Skylink Technology Inc PO Box 8952 Trenton NJ 08650 Skynet De Colombia S.A.S. E.S.P. World Trade Center Torre C Calle 100 8A55 Ofc. 1001 Bogota Colombia Skyroq LLC Sba Skyroq Consulting 4840 Ellicott Woods Lance Ellicott City MD 21043 Sky-Stream Fz LLC Suite 201 Bldg 14 Dubai Internet City PO Box 500504 Dubai United Arab Emirates Slabinski Victor Redacted Address Slaughter And May One Bunhill Row London EC1Y 8YY United Kingdom Slaughter And May Square De Meeus 40 Brussels 1000 Belgium Slaughter Eric Redacted Address Sleboda Roy Redacted Address Slovak Telekom A.S. Attn: Ivan Peter Bajkalská 28 Bratislava 817 62 Slovak Republic Slovak Telekom A.S. Attn: Robert Vavra Bajkalská 28 Bratislava 817 62 Slovak Republic Slye Mary Redacted Address Slye Mary Margaret Redacted Address Slye Richard Redacted Address Slye Richard L. Redacted Address Smart Africa Secretariat 9Th Floor M Peace Bldg Kn4 Av 10 Nyarugenge Rwanda Smartpros LTD 12 Skyline Drive Hawthorne NY 10532 Smartpros LTD PO Box 935537 Atlanta GA 31193-5357 Smartvm 24700 Chagrin Blvd Ste 104 Beachwood OH 44122 Smbc Trust Bank Ltd. Acting As Trustt Of Tokkin A/C No 12100440 Nishi-Shimbashi Square 19F 1-3-1 Nishi-Shimbashi Minato-Ku Tokyo 105-0003 Japan Smi Group LTD 1 Westminster Bridge Road Ground & First Floor London SE17XW United Kingdom Smi Group LTD 30 Great Guilford Street Great Guildofrs Business Square London SE1 0HS United Kingdom Smi Group LTD Ground Floor India House 45 Curlew Street London SE1 2ND United Kingdom Smitcoms N.V. (Netherlands Antilles) Dr. A.C. Wathey Cruise & Cargo Facilities Philipsburg PO Box 5379 St. Maarten Netherlands Antilles Smith Alan Redacted Address Smith Benjamin Phillip MI 48189-9741 Smith Benjamin Phillip Redacted Address Smith Daniel Redacted Address Smith David Redacted Address Smith Gary Redacted Address Smith Julie Redacted Address Smith Lorraine Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 98 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 121 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Smith Lorraine Koji Redacted Address Smith Lynne Redacted Address Smith Marybeth Redacted Address Smith Matthew Redacted Address Smith Paul Redacted Address Smith Ronald Redacted Address Smith-Perry Tonja Redacted Address Sml Enterprises Inc Data Clean 7950 Gainsford Court Bristow VA 20136 Sng Broadcast Services Limited 6 Union Court 20-22 Union Rd London SW4 6JP United Kingdom Sni Companies PO Box 367 Norwalk IA 50211-0367 Snotra Satnam Redacted Address Snotra Satnam Geeta Redacted Address Sobha Renaissance Information Technology Private Limited Srit House #113/1B Itpl Main Road Kundalahalli Karnataka Bangalore 560037 India Sociedade Brasileira De Engenharia De Televisao Av Auro Soares De Mora Andrade 252-Cj 11 Sao Paulo 01156-001 Brazil Sociedade Brasileira De Engenharia De Televisao R. Jardim Botanico 700 - Jardim Botanico Rio De Janeiro 22461-000 Brazil Sociedade Brasileira De Engenharia De Televisao Rua Jardim Botanico 700 Salas 306 E 307 Rio De Janeiro 22461 Brazil Societe D'Amenagement Et De Developpement Vert D/B/A Sadv 2-4 Rue Alabtal Hay Erraha Casablanca Morocco Societe Internationale De Telecommunications Aeronautiques (Sita) S.C.R.L. Avenue Des Olympiades 2 Brussels B-1140 Belgium Société Nationale De Développement Informatique Plateau Cité Financière 4 Éme Étage De L'Immeuble Du Trésor Abidjan Cote D'Ivoire (Ivory Coast) Sodexo Sa Sodexo Lu Sa 39 Rue Du Puits Romain Betrange L-8070 Luxembourg Sodexo Sa Sodexo Pass 39 Rue De Puits Romain Za Bourmicht Bertrange L-8070 Luxembourg Sofranko Gloria Redacted Address Sofranko John T Redacted Address Softbank Corp 1-9-1 Higashi-Shimbashi Minato-Ku Tokyo 105-7316 Japan Softbank Corp. Radio Network Department Mobile Network Division 1-9-1 Higashi Shimbashi Minato-Ku Tokyo 105-7321 Japan Softbank Corp. Tokyo Shiodome Building 36900 Higashi-Shimbashi Minato-Ku, Tokyo 105-7317 Japan Softbank Corp. Tokyo Shiodome Building 1-9-1 Higashi-Shimbashi Minato-Ku Tokyo 105-7317 Japan Softbank Corp. (Int'L Bus./Video Services) 16F Tokyo-Shiodome Bldg. 1-9-1 Higashi-Shimbashi Minato-Ku Tokyo 105-7316 Japan Softbank Corp. (Int'L Bus./Video Services) Video & Contents Business Unit 16F Tokyo-Shiodome Bldg. 1-9-1 Higashi-Shimbashi Minato-Ku Tokyo 105-7316 Japan Softbank Group Corp 1-9-1 Higashi-Shimbashi Minato-Ku 105-7303 Tokyo Japan Softbank Group Corp 36900 Higashi-Shimbashi Minato-Ku Tokyo 105-7303 Japan Softbank Group Corp. 1-9-1 Higashi-Shimbashi Minato-Ku Tokyo 105-7303 Japan Softbank Group Corp. Attn: Alex Clavel 1 Circle Star Way Fourth Floor San Carlos CA 94070 Softbank Group Corp. Attn: General Manager Legal Department 1-9-1 Higashi-Shimbashi Minato-Ku Tokyo 105-7303 Japan Softbank Group Corp. Attn: Ren Tanaka 1-9-1 Higashi-Shimbashi Minato-Ku Tokyo 105-7303 Japan c/o Morrison & Foerster Llp (David J Softbank Group Corp. Fioccola) 250 W 55Th Street New York NY 10019 Softbank Group Corp. Morrison & Foerster LLP Kenneth A. Siegel Shin-Marunouchi Building 29F 1-5-1 Marunouchi Tokyo 100-6529 Japan Softbank Mobile Corp 1-9-1 Higashi-Shimbashi Minato-Ku Tokyo 105-7303 Japan Softbank Telecom Corp Tokyo Shiodome Bldg. 16F 1-9-1 Higashi-Shimbashi Minato-Ku Tokyo 105-7316 Japan Softleader S.A. (Arg) Figueroa Alcorta 3800-Pb Buenos Aires 1425 Argentina Software Technology Parks Of India (Stpi) 6Th Floor Cyber Park Eelctronics City Hosur Road Bangalore 560100 India Software Technology Parks Of India (Stpi) No 76 & 77 Cyber Park 6Th Flooe Acct# 2469 Electronics City Hosur Road Bangalore 560100 India Software Technology Parks Of India (Stpi) No 76 & 77 Cyber Park 6Th Flooe Acct# 9288 Electronics City Hosur Road Bangalore 560100 India Software Technology Parks of India - Software Technology Parks of India Bengaluru India. Bengaluru No. 76 & 77 Cyber Park 6th Floor Electronic City Bengaluru Karnataka 560100 India Sohi Puneet Redacted Address Sojitz Toruist Corporation 1-1 Uchisaiwai-Cho 2-Chome Chiyoda-Ku Tokyo 100-8691 Japan Sokol Daniel Redacted Address Solid Surface Care Inc 3820 Rose Lake Drive Charlotte NC 28217 Sologuren Federico Redacted Address Sologuren Federico G Redacted Address Solomon Telekom (Soltel) PO Box 148 Honiara Solomon Islands Soluciones Integrales En Energia Y Telecomunicacio Cra 72B No 24-47 Bogota Colombia Solus Alternative Asset Management LP 410 Park Ave 11th Fl New York NY 10022 Somji Faiz M Redacted Address Sompo International Insurance 1St Floor 2 Minster Court Mincing Lane London EC3R 7BB United Kingdom Sompo International Insurance Attn: John V. Del Col General Counsel 1St Floor 2 Minster Court Mincing Lane London EC3R 7BB United Kingdom Sompo Japan Nipponkoa Insurance Inc. Attn: Hidenori Iseki 2-10 Nihonbashi 2 Chome Chuo-Ku Tokyo 103-8255 Japan Sompo Syndicate 5151 1st Floor 2 Minster Court Mincing Lane London EC3R 7BB United Kingdom Somtel International Ltd. PO Box 7939 Sharjah United Arab Emirates Sonatel Rue Wagane Diouf B.P. 69 Dakar Senegal Sonatel Mobiles Sa 46 Boulevard De La Republique Dakar BP 2352 Senegal Sonema S.A. 7 Avenue D'Ostende 9800 Monaco Song Zibo Redacted Address Sonicnet Technologies Pvr. Ltd. 403 / 1 / Galle Road Colombo Sri Lanka Sonntag Michael Redacted Address Sonoma Instrument Co PO Box 9011 Santa Rosa CA 95405 Sonsteby Jon Redacted Address Sony Pictures Networks India Private Limited 4Th Floor Interface Building No.7 Off. Malad Link Road Maharashtra Mumbai 400064 India Sony Pictures Networks India Pvt LTD Interface Building 7 4Th Floor Malad Link Road Malad West Mumbai 400 064 India Sophie M. Porcelli Redacted Address Sophie Moulin Redacted Address Sophie Moulin-Quesnel Redacted Address Sotel - Tchad B.P. 1132 N'Djamena Chad Souri Manoharan Redacted Address Souri Shouki Redacted Address Sourirajan Manoharan Redacted Address South African National Space Agency Attn: Dr. Valanathan Munsami Hospital St Hermanus 7200 South Africa South African National Space Agency SAGIE D. NAIDOO FARM NO 502JQ HARTEBEESTHOEK DISTRICT HARTEBEESTHOEK KRUGERSDORP GAUTENG South Africa South African National Space Agency (SANSA) Attn: Raoul Hodges Enterprise Building Mark Shuttleworth St Innovation Hub Gauteng Pretoria 1 South Africa

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 99 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 122 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country South African National Space Agency (Sansa) Attn: Tiann Strydom Enterprise Building Mark Shuttleworth St. Innovation Hub Gauteng Pretoria 1 South Africa South African National Space Agency (Sansa) Csir/Satellite Applications Center Attn: Ms. Chantell Schoeman PO Box 395 Gauteng Pretoria 1 South Africa Southern Califonia Security Systems Inc 1117 Creekside Dr. Fullerton CA 92833 Southern Califonia Security Systems Inc 1826 Lexington Drive PO Box 2187 Fullerton CA 92837 Southern California Edison Accounts Payable Division PO Box 700 Rosemead CA 91770 Southern California Edison Company (Sce) 2 Innovation Way Floor 1 Pomona CA 91768 Southern California Edison Company (Sce) 2244 Walnut Grove Avenue Rosemead CA 91770 Southern California Edison Company (Sce) 4900 Rivergrade Rd Bldg #2B-1 Irwindale CA 91706-0000 Southern California Edison Company (Sce) PO Box 300 Rosemead CA 91772-0001 Southern California Edison Company (Sce) PO Box 600 Rosemead CA 91771-0001 Southern California Edison Company (Sce) Attn Carrier Solutions Fin & Admin 2244 Walnut Grove Avenue G.O. 1 Quad 2B Rosemead CA 91770 Southern California Gas Company PO Box 30337 Los Angeles CA 90030 Southern Counties Oil Dba Sc Fuels 1800 W Katella Avenue Suite 400 Orange CA 92867 Southern Counties Oil Dba Sc Fuels PO Box 14237 Orange CA 92863 Southern Nevada Communications Company Attention: Lisa Howfield Manager 1500 Foremaster Lane Las Vegas NV 89101 Southern Satellite Licensee LLC 7900 Tysons One Place Mclean VA 22102 Southern Satellite LLC 7900 Tysons One Place Mclean VA 22102 Southern Satellite LLC (Peru Branch) Calle Las Begonias 475 6 Lima San Isidro Lima 150118 Peru Southwest Plumbing & Heating Co Inc 4735 Bakers Ferry Road Atlanta GA 30336 Sp Services 7F Fuji Bldg No 1 1-12-9 Kanda Suda Cho Chiyoda-Ku Tokyo 101-0041 Japan Sp Services Orchard PO Box 341 Singapore 912312 Singapore Space - Communication Ltd. (Spacecom) Menahem Begin Road 7 Ramat-Gan 52521 Israel Space Communication LTD 7 Menachem Begin St Ramat Gan Israel Space Data Association Fort Anne South Quay Isle Of Man 1M1 5PD United Kingdom Space Exploration Technologies Corp. Attn: Jonathan Hofeller VP of Comm Sales 1 Rocket Road Hawthorne CA 90250 Space Exploration Technologies Corporation 1 Rocket Road Hawthorne CA 90250 Space Foundation 4425 Arrowswest Drie Colorado Springs CO 80907 Space Logistics LLC 45101 Warp Drive Dulles VA 20166 Space Logistics LLC 4700 Nathan Lane Plymouth MN 55442 Space Logistics LLC Attn: Mr. Rob Cramer 45101 Warp Dr. Dulles VA 20166 Space Logistics LLC Attn: Steven Mumma 45101 Warp Drive Dulles VA 20166 Space News Inc 1414 Prince Street Ste 204 Alexandria VA 22314 Space News Inc 6883 Commercial Drive Springfield VA 22159 Space News Inc PO Box 16 Congers NY 10920-0016 Space News Inc PO Box 742204 Atlanta GA 30374-2204 Space News Inc Subscribers Ser Dept PO Box 58030 Springfield VA 22159-0500 Space News Inc c/o Imaginova Corp PO Box 200355 Pittsburgh PA 15251-0355 Space System/Loral LLC 3825 Fabian Way Attn: Nick Pound Contract Manager Palo Alto CA Space System/Loral LLC Attn: Marion Laemers Contract Manager 3825 Fabian Way Palo Alto CA 94303-4604 Space System/Loral LLC Mladen Brkic 3825 Fabian Way Palo Alto CA 94303-4604 Space Systems Loral 3825 Fabian Way M/S L15 Palo Alto CA 94303-4604 (Maxar/Ssl Bsat-4B Ku-Band Toss Space Systems/ Loral LLC Mail Stop Ac01 Mission) 3825 Fabain Way Palo Alto CA 94303 Space Systems/ Loral LLC Mail Stop Ac01 (Azerspace-2 Orbit Raising Mission) 3825 Fabian Way Palo Alto CA 94303 Space Systems/ Loral LLC Mail Stop Ac01 (Eutelsat 7C Orbit Raising Mission) 3825 Fabian Way Palo Alto CA 94303 Space Systems/ Loral LLC Mail Stop Ac01 (Sirius Xm 7 Orbit Raising Mission) 3825 Fabian Way Palo Alto CA 94303 Space Systems/ Loral LLC Mail Stop Ac01 (Sirius Xm 8 Orbit Raising Mission) 3825 Fabian Way Palo Alto CA 94303 Mail Stop Ac01 (Psn 6 Orbit Raising Space Systems/ Loral LLC Mission) 3825 Fabian Way Palo Alto CA 94303 Space Systems/Loral Inc. 3825 Fabian Way Palo Alto CA Space Systems/Loral LLC 3825 Fabian Way Palo Alto CA 94303-4604 Space Systems/Loral LLC Bank Of America Chicago IL Space Systems/Loral LLC Bank Of America Nt & Sa Chicago IL Space Systems/Loral LLC Wells Fargo Bank Dept. 64369 El Monte CA 91735-4369 Space Systems/Loral LLC Att: Nick Pound Contract Manager 3825 Fabian Way Palo Alto CA 94303-4604 Space Systems/Loral LLC Attn: Marion Laemers Contract Manager 3825 Fabian Way Palo Alto CA 94303-4604 Space Systmes/Loral Inc. 3826 Fabian Way Palo Alto CA 94303-4604 Spacecom Systems Inc. 7140 S Lewis Ave Tulsa OK 74136-5437 Space-Communication Ltd. c/o Weil Gotshal & Manges Attn: Stephen Karotkin and Lori R. Fife 767 Fifth Avenue New York NY 10153 Spaceflight Industries Inc. 13241 Woodland Park Road Suite # 300 Herndon VA 20171 Spaceflight Industries Inc. 3415 116Th Street Suite 123 Tukwila WA 98168 c/o Wilson Sonsini Goodrich & Rosati (Craig Spaceflight Industries Inc. E. Sherman) 701 Fifth Avenue Suite 5100 Seatle WA 98104 Spacelink International LLC (Usa) 45975 Nokes Blvd. Suite 145 Dulles VA 20166 Spacelink International LLC-D 45975 Nokes Boulevard Suite 145 Dulles VA 20166 Spacelink International LLC-G 45975 Nokes Boulevard Suite 145 Dulles VA 20166 Spacetel Benin Carre 147 Av. Augustin Nicoue Cotonou Benin Spark New Zealand Trading Limited L10 Telecom Central 42-52 Willis St Wellington 6011 New Zealand Spark New Zealand Trading Limited PO Box 1473 Christchurch 8140 New Zealand Spark New Zealand Trading Limited Spark City Level 2 167 Victoria St Auckland 1142 New Zealand Spark New Zealand Trading Limited Attn: Jilyut Wong 167 Victoria Street West Level 2 Auckland 1010 New Zealand Spark New Zealand Trading Limited Bev Winter PO Box 1473 Christchurch 8140 New Zealand Spatariu Dumitru Dan Redacted Address Spaulding James 3818 Teton Pass Ellenwood GA 30294 Spaulding James Redacted Address Speak First Limited 20-24 Old Street 1St Floor London EC1V 9AB United Kingdom Special Olympics Southern California Inc. Attn: President / CEO 1600 Forbes Way Suite 200 Long Beach CA 90810 Special Olympics Southern California Inc. Attn: President / CEO 6730 E. Carson St. Long Beach CA 90808 Special Valie Continuation Partners LP 2951 28th St Suite 1000 Santa Monica CA 90405 Special Value Expansion Fund LLC 2951 28th St Suite 1000 Santa Monica CA 90405 Special Value Opportunities Fund LLC 2951 28th St Suite 1000 Santa Monica CA 90405 Specialized Products Co 1100 S. Kimball Avenue Southlake TX 76092

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 100 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 123 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Specialized Products Co PO Box 201546 Dallas TX 75320-1546 Specialty Microwave Corp. 120 Raynor Avenue Ronkonkoma NY 11779 Specialty Microwave Corp. Attn: Christopher Baars 120 Raynor Avenue Ronkonkoma NY 11779 Specops Software Inc 1500 Walnut Street Suite 1304 Philadelphia PA 19102 Specops Software Inc 532 Front St. West Toronto ON M5V 1B8 Canada Specops Software Usa Inc 1500 Walnut Street Suite 1304 Philadelphia PA 19102 Spector Phillip Redacted Address Spectrum Careers 60 Columbus Circle Attn: Richard Larde Ii New York NY 10023 Spectrum Financial Services Inc 1919 Gallows Road Suite 600 Vienna VA 22182 Spectrum Financial Services Inc 1921 Gallows Road Suite 310 Vienna VA 22182 Spectrum Financial Services Inc 8201 Greensboro Drive Suite 717 Mclean VA 22102 Spectrum Leadership Solutions 1878 Cold Creek Court Vienna VA 22182 Spectrum Leadership Solutions Attn: Sarah Happel 1878 Cold Creek Court Vienna VA 22182 Spectrum Rsn LLC 2345 Alaska Avenue El Segundo CA 90245 Spectrum Technologies LLC 1202 Kifer Road Sunnyvale CA 94086 Spectrum Technologies LLC Maneesh Gupta 1202 Kifer Road Sunnyvale CA 94086 Speedcast Edwin Bello 4400 Sam Houston Parkway East Houston TX 77048 Speedcast Australia Pty LTD 49 Port Road Thebarton 5031 Australia Speedcast Australia Pty LTD Jason Preston & Matthew Caddy As Receivers And Managers Level 4 Southbank 3006 Australia Speedcast Australia Pty LTD Level 4 6 Riverside Quay Southbank Australia Speedcast Australia Pty LTD St. Martins Tower Level 20 31 Market Street Sydney 2000 Australia Speedcast Communications Inc 4400 South Sam Houston Pkwy E Houston TX 77048 Speedcast Communications Inc 7607 PO Box 7247 Philadelphia PA 19170 Speedcast Communications Inc. 4400 S. Sam Parkway E. Houston TX 77048 Speedcast Communications Inc. Attention: Nicole Medders 4400 S. Sam Houston Parkway E Houston TX 77048 Speedcast Communications Inc. Attn: Nicole Medders 4400 S. Sam Parkway E. Houston TX 77048 Speedcast Limited 2405-08 Everbright Centre 108 Gloucester Road Wan Chai Hong Kong Speedcast Limited Attn: Nicole Medders 2405-08 Everbright Centre 108 Gloucester Road Wan Chai Hong Kong Speedylite Rue 1.444 Farcha Boite Postale 298 Ndjamena Chad Spencer Claudio Redacted Address Spencer Sylvia Redacted Address Spengler Stephen 10176 Hillington Ct Vienna VA 22182 Spengler Stephen Redacted Address Speorl Richard Gary Redacted Address Spessert Douglas M Redacted Address Spessert Sheila Redacted Address Spezzano Mark Redacted Address Spirent Communications 22246 Network Place Chicago IL 60673-1222 Spirent Communications 26750 Agoura Road Calabasas CA 91302 Spirent Communications 4561 Olde Perimeter Way Suite 1209 Atlanta GA 30346 Spirent Communications 8715 First Avenue Suite 232C Silver Spring MD 20910 Spirit Radio LTD Radio Centre Killarney Road Bray Co. Wicklow Ireland (Eire) Spoon Exhibit Services Inc 1260 Research Forest Drive Macedon NY 14502 Spoormaker Andreas 3817 Inverness Rd Fairfax VA 22033 Spoormaker Andreas Redacted Address Sports Video Group LLC 19 West 21St Street Suite 301 New York NY 10010 Sports Video Group LLC 260 Fifth Avenue Suite 600 New York NY 10001 Sportschannel New England Lp 189 B St Needham Heights MA 02494-2755 Spotme Inc 935 W Chestnut Suite 650 Chicago IL 60642 Sprint 6500 Sprint Parkway Ms: Hl-5Aftx Overland Park KS 66251 Sprint 8229 Boone Boulevard Suite 500 Vienna VA 22182 Sprint PO Box 101343 Atlanta GA 30392-1343 Sprint PO Box 1769 Newark NJ 07101-1769 Sprint PO Box 219100 Kansas City MO 64121-9100 Sprint PO Box 219530 Kansas City MO 64121-9530 Sprint PO Box 219623 Kansas City MO 64121-9623 Sprint PO Box 219903 Kansas City MO 64121-9903 Sprint PO Box 4181 Carol Stream IL 60197-4181 Sprint PO Box 530504 Atlanta GA 30353-0504 Sprint PO Box 660092 Dallas TX 75266-0092 Sprint PO Box 7995 Overland KS 66207 Sprint PO Box 88026 Chicago IL 60680-1206 Sprint PO Box 930331 Atlanta GA 31193-0331 Sprint PO Box 96031 Charlotte NC 28296-0031 Sprint Sprint PO Box 541023 Los Angeles CA 90054-1023 Sprint Communications Co. (Usa) Sprint International Finance PO Box 7998 Overlad Park KS 66207-0998 Sprint Communications Co. (Usa) Sprint International Finance PO Box 7998 Overlad Park KS 66207-0998 Sprint Solutions Inc. Attn: Eric Long Manager 6180 Sprint Parkway Overland Park KS 66251 Sprout Social Inc. 3003 Tasman Drive Santa Clara CA 65054 Squadron Defense Group Inc 403 Glenn Drive Suite 22 Sterling VA 20164 Sreedath Sarasendran Redacted Address Sri D. Kadarmanto-Olson Redacted Address Srisawad Emmee Redacted Address Ssc Space Us 417 Caredean Drive Suite A Horsham PA 19044 Ssc Space Us Inc 1501 Quail Street Suite 102 Newport Beach CA 92660 Ssc Space Us Inc 417 Caredean Drive Suite A Horsham PA 19044 St Engineering Idirect Santa Clara CA 95054 St Engineering Idirect Santa Clara CA St Engineering Idirect 10803 Parkridge Blvd. Reston VA 20191 St Engineering Idirect 13861 Sunrise Valley Drive Suite 300 Sunrise Valley Herndon VA 22071 St Engineering Idirect 13861 Sunrise Valley Drive Suite 300 Herndon VA 20171 St Engineering Idirect 13865 Sunrise Valley Drive Suite 100 Herndon VA 20171

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 101 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 124 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country St Engineering Idirect 7900 International Drive Testing Dpl Check Mclean VA 22102 St Engineering Idirect Dept At 952082 Atlanta GA 31192-2082 St Engineering Idirect Idirect Inc PO Box 75161 Baltimore MD 21275 13861 Sunrise Valley Drive Suite St Engineering Idirect Kevin Steen Chief Executive Officer 300 Herndon VA 20171 St Engineering Idirect PO Box 741168 Atlanta GA 30374-1168 Attn: Kevin Steen CEO Caroline Kahl GC St Engineering Idirect Chris Norem CFO 13861 Sunrise Valley Drive Suite 300 Herndon VA 20171 ST Engineering iDirect (Europe) CY NV Laarstraat Sint-Niklaas Belgium B-9100 Belgium St Engineering Idirect (Europe) Cy Nv Laarstraat 5 Sint-Niklass 9100 Belgium ST Engineering iDirect Inc. 13861 Sunrise Valley Drive Suite 300 Herndon VA 20171 St. Jude’S Children’S Research Hospital 262 Danny Thomas Place Memphis TN 38105 Stadnicki Alfred A Redacted Address Staffa Eugene Redacted Address Stahle Enterprises Limited LLC 1064 Bethel Church Rd Warfordsburg PA 17267 Stahle Enterprises Limited LLC 1064 Bethel Church Road Warfordsburg PA 17267 Stalick Caryl Redacted Address Stallion Oilfield Services LTD. 950 Corbindale Rd Suite 400 Houston TX 77024 Standard & Poor's 12595 Collection Center Dr Chicago IL 60693 Standard & Poor's 2542 Collection Center Drive Chicago IL 60693 Standard & Poor's 55 Water Street New York NY 10041 Standard & Poor's PO Box 80-2542 Chicago IL 60680-2542 Standing Vera Redacted Address Standing Vera A. Redacted Address Standley Laura 2205 Country Club Drive Se Conyers GA 30013 Standley Laura Redacted Address Stanley Wong Ma Kok Road Stanley Fort Stanley Peninsula Hong Kong Stanton Dale Redacted Address Star Satellite Communications Company Pjsc PO Box 93693 Abu Dhabi United Arab Emirates Star Satellite Communications Company Pjsc (Yahsat) PO Box 93693 Abu Dhabi United Arab Emirates Star Satellite Communications Company PJSC (Yahsat) Attn: General Counsel PO Box 93693 Abu Dhabi United Arab Emirates Starchenko Anton Redacted Address Starr (Hallmark) 399 Park Avenue 2nd Floor New York NY 10022 Starr Aviation 399 Park Avenue 2nd Floor New York NY 10022 Starr Insurance Companies Attn: Bill Smith 1001 Mark Ave Suite 101 Carpinteria CA 93013 Startel S.A. Tucuman 1 Piso 8 Buenos Aires 1049 Argentina Starz Entertainment 8900 Liberty Circle Englewood CO 80112 State Of Connecticut Unclaimed Property Division Office Of The State Treasurer 55 Elm St Hartford CT 06106 State of Connecticut Unclaimed Property Division c/o Office of the Treasurer UCP Division 165 Capitol Ave. 2nd Floor Hartford CT 06106 State of Connecticut Unclaimed Property Division c/o Pullman & Comley LLC Attn: E. Austin Esq. 850 Main St. 8th Floor Bridgeport CT 06601 State Of Hawaii Unclaimed Property Program No 1 Capitol District Bldg 250 S Hotel St Room 304 Honolulu HI 96813 State Of Maryland 1201 Reisterstown Road Pikesville MD 21208 State Of Maryland Dept Of Assessment And Taxation 301 West Preston Street Room 801 Personal Property Division Baltimore MD 21201 Corporation Business Tax-Nonresident State Of New Jersey Partner Tax PO Box 642 Trenton NJ 08646-0642 State Of New Jersey Division Of Taxation Revenue Processing Center PO Box 666 Trenton NJ 08646-0666 State Of New Jersey Labor And Workforce Development Division Of Revenue Processing PO Box 929 Trenton NJ 08625-0929 State Of New Jersey PO Box 059 Trenton NJ 06825-0059 State Of New Jersey State Of New Jersey Division Of Taxation Revenue Processing Center PO Box 193 Trenton NJ 08646-0193 State Of New Jersey Unclaimed Property Administration PO Box 214 Trenton NJ 08635-0214 State Of New Jersey Attn: Robert H Davidson Nj Unclaimed Property 50 Barrack Street 6Th Floor Trenton NJ 08695-0214 State Security Agency Delmas Road Pretoria South Africa Centurion, Pretoria 0046 South Africa Stathopoulou Sotiria Redacted Address Stebbins Barbara 2517 Logan Wood Dr. Herndon VA 20171 Stebbins Barbara Redacted Address Stefanita Daniel Redacted Address Stefanita Maria Redacted Address Stefanye Paul Redacted Address Stein Advisors LLC Jeffrey S Stein 12 Bradley Farms Chappaqua NY 10514 Stein Jeffrey 4 Rue Albert Borschette L-1246 Luxembourg Stein Jeffrey Redacted Address Stellenbosch University Victoria Street Stellenbosch 7602 South Africa Stenhouse Jr Richard Redacted Address Stennett Stephen Redacted Address Step Electronics (Div Of Hills Holding Limited) 3-29 Burnie Avenue Goodman Lidcombe Business Park Unit 1 Building F (F1) Lidcombe 2141 Australia Stephanie Farrior Redacted Address Stephens Shane Redacted Address Sterling Virginia - Discovery 45580 Terminal Drive Sterling VA 20166 Stern Graciela Irene Redacted Address Steve Markin Redacted Address Steven B. Sands Redacted Address Steven Smith Redacted Address Stevenson John L. Redacted Address Stewart Joanne M Redacted Address Stewart Title Of California Inc 11870 Pierce Street #100 Riverside CA 92505 Steyskal Brian Redacted Address Sth Japan Kk Nihon Seinenkan Building 8F 4-1 Kasumigaoka-Machi Shinjuku-Ku Tokyo 160-0013 Japan Stillpoint Capital LLC 11650 Countryway Blvd Tampa FL 33626 Stillpoint Capital LLC 13301 W Hillsborough Avenue Suite 101 Tampa FL 33635 Stimson Andrew L Redacted Address Stinson Alan Redacted Address Stl-Sat Ireland LTD Unit 20 Bluebell Business Park Old Naas Road Dublin D12 F6R2 Ireland (Eire)

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 102 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 125 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Stn D.O.O. Kidriceva 22A Dob Pri Domzalah SL-1233 Slovenia Stn Plc Kidriceva Ulica 22 A Dob Pri Domzaleh 1233 Slovenia Stojkovic Biljana Redacted Address Stokes Robert Redacted Address Stolz Richard Jonathan Redacted Address Stoner Jr. Edward A Redacted Address Stoner Robert Redacted Address Storie Ronald 552 Island Shoals Road Covington GA 30016 Storie Ronald Redacted Address Storytech Consulting LLC 4205 Dandridge Terrace Alexandria VA 22309 Stott Stephen John Redacted Address Stouffer's Construction 1734 Meridian Dr Hagerstown MD 21742-1235 STPI Bengaluru The Director No 76 & 77 Cyber Park 6Th Floor Electronicscity Bengaluru Karnataka 560100 India Strand Iii John A Redacted Address Stratosat Datacom 24/26 Spartan Road Spartan Xxt 21 Kempton Park 1619 South Africa Stratosat Datacom (Pty) LTD 24/26 Spartan Road 21 Spartan Ext 21 Kempton Park 1619 South Africa Strausner Adam Redacted Address Streamline Marketing Communications Grosvenor Business Tower Office #1005 Tecom Area Dubai 62440 United Arab Emirates Strickland Brian Redacted Address Stroessner Glenn Redacted Address Structural Hawaii Inc 1255 Kuala Street 2Nd Floor Pearl City HI 95782 Sts Global Inc. 1500 Stony Brook Road Cewit Bldg. #231 Stony Brook NY 11794-6040 Suarez Marina Redacted Address Suarez-Mantilla Marina Redacted Address Subbarao Vasuki Redacted Address Subramanyam Anu Redacted Address Succesfactors Inc. PO Box 89 4642 Los Angeles CA 90189-4642 Successfactors Inc 1500 Fashion Island Blvd San Mateo CA 94404 Successfactors Inc PO Box 89 4642 Los Angeles CA 90189-4642 Sughrue Mion PLLC 2000 Pennsylvania Ave NW Ste 9000 Washington DC 20006-1910 Sughrue Mion PLLC 2000 Pennsylvania Avenue Nw Suite 900 Washington DC 20006 Sullivan Niall Redacted Address Sully Vaiser Levy Redacted Address Summa Robert 2367 Oberon Walk Se Smyrna GA 30080 Summa Robert Redacted Address Summit Strategies LTD Keystone Park 95 Riverside Drive PO Box 25513 Nairobi 00603 Kenya Summit Strategies Ltd Keystone Park 95 Riverside Drive Mail PO Box 25513-00603 Nairobi Kenya Sun Tv Network Limited Murasoli Maran Towers 73 Mrc Nagar Main Road Mrc Nagar Chennai - 600 028 India Sunderan Moses Redacted Address Sundstrom Anders 22432 Heron Neck Terrace Clarksburg MD 20871 Sundstrom Anders Redacted Address Sundun Inc Of Washington 11407 Somerset Avenue Beltsville MD 20708 Sundun Inc Of Washington PO Box 39 Beltsville MD 20705 Sundun Inc. Of Washington Attn: Emory Linder 11407 Somerset Ave Beltsville MD 20705 Sunizo LLC 12481 Brantley Commons Ct Fort Myers FL 33919 Sunizo LLC PO Box 07306 Fort Myers FL 33907 Superintendencia De Telecomunicaciones 4 Avenida 15-51 Zona Guatemala Superlingua 08 Bp 2097 Abidjan 08 Cote D'Ivoire (Ivory Coast) Supernet Limited 10Th Floor Tower-B World Trade Center 10 Khayaban-E-Roomi Block-5 Clifton Karachi 75600 Pakistan Suppes Jack Redacted Address Supply Solutions LLC 215 Plainwood Avenue Stonewood WV 26301 Support And Logistics Services LLC 2500 Wilson Blvd Suite 200 Arlington VA 22201 Supreme Court Of The State Of New York County Of New York 60 Centre St New York NY 10007 Supremesat (Private) Limited Level 33 West Tower World Trade Center Colombo 01 Sri Lanka Supremesat (Private) LTD Level 33 West Tower World Trade Centre Colombo Sri Lanka Sure (Diego Garcia) Limited 3 Shenton Way #02-01 Shenton House 068805 Singapore Sure Power Inc 1019 4Th Avenue Essington PA 21227 Sure Power Inc 200 Industrial Highway Ridley Park PA 19078 Sure Power Inc 3700 Commerce Drive Ste 904 Baltimore MD 21227 Sure Power Inc PO Box 400 Essington PA 19029 Sure South Atlantic Limited (Ascension Island) Ascension Island South Atlantic Ocean ASCN 1ZZ St. Helena Sure South Atlantic Limited (Falklands Islands) PO Box 584 Stanley FIQQ 1ZZ Falkland Islands Sure South Atlantic Limited (St. Helena) PO Box 2 Bishop's Rooms Jamestown South Atlantic Ocean St. Helena Island STHL 1ZZ St. Helena Surman Patricia Redacted Address Surman Patricia J. Redacted Address Suros Leal Jorge Redacted Address Surveillance-Video.Com 387 Canal Street New York NY 10013 Susan Decker Redacted Address Susan Goldstein Redacted Address Susan Jung Redacted Address Susan Schulman Redacted Address Sutherland Priscilla Redacted Address Sutton Steven Redacted Address Sutton Steven Jerome Redacted Address Suzanne Erika Mcbride Redacted Address Suzuki Thomas Toshitaka Redacted Address Svante Stenbom Redacted Address Svante Stenborn Redacted Address Svetinsky Miro Redacted Address Svider Raymond Redacted Address Svs Telekom As Tax Office: Sarigazi Esenkent Mah. Baraj Yolu Cad. Emirgan Sok. No:3 Ümraniye Istanbul 34776 Turkey Svs Telekom As Tax Office: Sarigazi Esenkent Mah. Baraj Yolu Cad. Emirgan Sok. No:3 Ümraniye Istanbul 34776 Turkey

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 103 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 126 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Swans Cheryl Redacted Address Swaziland Post And Telecommunications Corporation PO Box 125 Mbabane H100 Swaziland Swedish Microwave Ab PO Box 230 Motala 591 23 Sweden Swiss Re Lakeview Corporate Center 777 S Figueroa St Ste 3700 Los Angeles CA 90017-5835 Swiss Re Corporate Solutions Limited Attn: Charles Wetton Mythenquai 50/60 Zurich CH-8022 Switzerland Switch Inc. 9040 22 Avenue Sw Edmonton AB T6W0Y9 Canada Switch The 969 Main Street Osterville MA 02655 Switch The PO Box 1141 Chatsworth CA 91311 Switch The PO Box 1141 Osterville MA 02655-5141 Switch The PO Box 12018 Norcross GA 30071 Switch The PO Box 12018 Lewiston ME 04243-9494 Sxm 24 Vernon Crossing Road Glenwood NJ 07418 Sy John's 541 Kenmount Road St John's A1B 3M7 Canada Sy Lilian D Redacted Address Sydney Teleport Services PO Box 30 Kogarah Australia Sydney Teleport Services Pty Ltd. PO Box 30 Nsw Kogarah 1485 Australia Sydney Teleport Services Pty Ltd. PO Box 30 Kogarah 1485 Australia Symphony Solutions Fz-LLC Suite 113 Bldg 3 Dubai Internet City PO Box 502269 Dubai 502269 United Arab Emirates Syrian Telecommunications Establishment Al-Nassr Street PO Box 5851 Damascus Syrian Arab Republic Syrop Timothy Redacted Address System Tools Software Inc 13212 Highway 87 West La Vernia TX 78121 System Tools Software Inc PO Box 1209 La Vernia TX 78121 Systemtools Software Inc PO Box 1209 La Vernia TX 78121 Syverson Peter Redacted Address Szalkai Melinda Redacted Address T. Rowe Price Retirement Services Inc. Retirement Plan Services 4515 Painters Mill Road Om-1423 Owings Mills MD 21117 T. Rowe Price Services Inc. 100 East Pratt Street Baltimore MD 21202 T. Rowe Price Services Inc. 25 South Charles Street 20Th Floor Baltimore MD 21202 T. Rowe Price Services Inc. PO Box 17300 Baltimore MD 21297-1300 T. Rowe Price Services Inc. PO Box 64012 Baltimore MD 21264-4012 T. Rowe Price Services Inc. Retirement Plan Services 4515 Painters Mill Road Om-1423 Owings Mills MD 21117 T. Rowe Price Trust Company Retirement Plan Services 4515 Painters Mill Road Om-1423 Owings Mills MD 21117 T5 Facilities Management LLC 3344 Peachtree Road N.E. Suite 2550 Atlanta GA 30326 Tabarly Pierre Redacted Address Tableau PO Box 204021 Dallas TX 75320-4021 Tableau Software Inc 837 North 34Th Street Suite 200 Seattle WA 98103 Tableau Software Inc PO Box 204021 Dallas TX 75320-4021 Tabor Susan Redacted Address Tadesse Getachew Redacted Address Tadesse Tequamech Redacted Address Tahira Jabeen Chaudhry Redacted Address Tai Po Earth Station 15 Dai Kwai Street Tai Po Industrial Estate Tai Po Hong Kong Taipei - Tas No 50-11 Fenliao 244 Roc Taipei Taiwan Tak Irrevocable Trust Dtd 12/29/2009 7900 Miami Lakes Drive West Miami Lakes FL 33016 Takagi Ken 9506 Macy Avenue Vienna VA 22182 Takagi Ken Redacted Address Takashi Motohisa Redacted Address Takayuki Shinohara Redacted Address Talex LLC 22907 Turtle Rock Terrace Clarksburg MD 20871 Talvac Danut Redacted Address Talvac Vasilica Redacted Address Tamayo Federico Redacted Address Tamer Gomaa Redacted Address Tamer Sayed Mohammed Mohammed Gomaa Redacted Address Tam-Kwan Josephine Redacted Address Tan Paul Redacted Address Tana Margaret Marie Redacted Address Tanaka Cary Redacted Address Tang Lam Redacted Address Tang Trinh Redacted Address Tanveer Saad Redacted Address Tanzania Broadcasting Corporation (Tbc) Nyerere Road Dar Es Salaam PO Box 91 91 Tanzania Taralex LLC 6776 Candlewood Trl West Bloomfield MI 48322 Tarasul Telecom PO Box 21340 Safat Kuwait City 13136 Kuwait Tashova Lola Redacted Address Tata Communications (America) Inc 2355 Dulles Corner Boulevard Suite 700 Herndon VA 20171 Tata Communications (America) Inc Exchange Tower Suite 7.03 2 Harbour Exchange Square London United Kingdom Tata Communications (America) Inc Lock Box #7595 7595 Collection Center Drive Chicago IL 60693 Tata Communications (America) Inc One Discovery Square 12010 Sunset Hills Road Reston VA 20190 Tata Communications (America) Inc. Legal Dept UIC Building 5 Shenton Way Suite 34-10 Singapore 68808 Tata Communications (America) Inc. Legal Dept. 2355 Dulles Corner Boulevard Suite 700 Herndon VA 20171 Tata Communications (America) Inc. Troy Reynolds 2355 Dulles Corner Blvd 7th Floor Herndon VA 20171 Tata Communications (Canada) Ltd. 1555 Rue Carrie-Derick Montreal H3C 6W2 Canada c/o Accounts Payable Network Costs Tata Communications (Canada) Ltd. Accounting 1555 Rue Carrie-Derick Montreal H3C 6W2 Canada Tata Communications (Canada) Ltd. Troy Reynolds 1555 Rue Carrie-Derick Montreal Canada Tata Communications (Japan) Kk Asahi Seimei Ebisu Building 8F 1-3-1 Ebiso Tokyo 150-0013 Japan Tata Communications (Netherlands) Bv c/o Tmf Office Luna Arena Herikerbergweg 238 Amsterdam, Zuidoost 1101 CM Netherlands Tata Communications (Uk) Limited Vitners Place 68 Upper Thames Street London EC4V 3BL United Kingdom Tata Communications (UK) Ltd Troy Reynolds Exchange Tower Suite 7.03 2 Harbour Exchange Square London England Tata Communications Canada LTD 1441 Carrie-Derick Street Montreal H3C489 Canada Tata Communications Canada LTD 1555 Rue Carrie Derrick Montreal QC H3C 6W2 Canada

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 104 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 127 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Tata Communications Deutschland Gmbh Westend Gate Floor 15B Hamburger Allee 2-4 Frankfurt Am Main Germany Tattamangalam S Chidambaram Redacted Address Taylor & Ryan LLC 1777 Reisterstown Road Suite 265 Baltimore MD 21208 Taylor Antia Redacted Address Taylor Bradley Redacted Address Tbs London Mvd House 14-16 Wadsworth Rd London UB6 7JD United Kingdom Tbs Los Angeles 1901 Avenue Of The Stars Suite 1460 Los Angeles CA 90067 Tbs New York 524 W. 57th St. Suite 4350 New York NY 10019 Tbs Washington Dc 529 14th St. Nw Suite 1088 Washington DC 20045 TC Group Mutual House 70 Conduit Street London W1S 2GF United Kingdom Tc Group Mutual House 70 Conduit Street London W1S 2GF Tchinda Hameni Ghislaine Redacted Address Td Satellite Communication System Co. LTD. 4-22-25 Midorii Saminamiku Hiroshima-Ken 731-0103 Japan Team Results Usa 10400 Old Georgetown Rd Bethesda MD 20814 Teamviewer Gmbh Jahnstr 30 Goppingen 73037 Germany Teamviewer Gmbh PO Box 743135 Atlanta GA 30374-3135 Technical Interiors Inc Dba Winsted Custom Division 10901 Hampshire Avenue S Minneapolis MN 55438 Technical Interiors Inc Dba Winsted Custom Division 1750 Breckinridge Parkway Suite 100 Duluth GA 30096 Technical Maintenance Inc 3000 Northwoods Pkwy Suite 270 Norcross GA 30071 Technical Maintenance Inc PO Box 2559 Tarpon Springs FL 34688 Technical Maintenance Inc PO Box 76010 St. Petersburg FL 33734 Technology Association Of Georgia 2801 Buford Hwy NE Ste 430 Brookhaven GA 30329-2137 Techsmith Corporation 2405 Woodlake Drive Okemos MI 48864 Techsmith Corporation PO Box 26095 Lansing MI 48909-6095 Techuk 10 St Bride Street London EC4A 4AD United Kingdom Tecom Investments PO Box 478844 Dubai United Arab Emirates TECOM Investments FZ-LLC PO Box 73000 Dubai United Arab Emirates Tectonic Ventures Lp Attn: Matthew Rhodes-Kropf 19 Harrison Street Newton MA 2461 Teel Stephen Redacted Address Tehrani Jahangir 2779 Welbourne Court Oakton VA 22124 Tehrani Jahangir Redacted Address Teixeira Basilio Redacted Address Tejada Erik Redacted Address Teksystems Inc. 7437 Race Road Hanover MD 21076 Tela Florence Redacted Address Telcor Avenida Bolivar Esquna Diagonal Edificio De La Cancilleria Aptdo 2664 Manaqua Nicaragua Telcor Edificio Del Seguro Social Vi Piso Apartado 2664 Managua Nicaragua Telcor (Nicaragua) 3Er Piso Managua Nicaragua Tele Greenland PO Box 1002 3900 Nuuk Nuuk Greenland Tele Greenland A/S Attn: Erhverv Farip Aqqutaa 8 PO Box 1002 3900 Nuuk Greenland Tele Greenland A/S Attn: Erhverv (Tumit16-0886) Farip Aqqutaa 8 PO Box 1002 Nuuk 3900 Greenland Tele Greenland As Farip Aquttaa 8 PO Box 1002 Nuuk 3900 Greenland Tele Red Imagen S.A. San Juan 1132 Buenos Aires 1147 Argentina Tele2 Sverige Ab Torshamnsgatan 17 Kista 164 40 Sweden Telearte S.A. Dorrego 1782 Capital Federal Buenos Aires C1414CHZ Argentina Telearte S.A. Dorrego 1782 Capital Federal Buenos Aires C1414CHZ Argentina Telebermuda International Ltd. (Ber) PO Box Dd 141 St. David's DD BX Bermuda Telecel-Faso (Burkina Faso) Telecel Ouagadougou Burkina Faso Telecinco S.A. Carrera 43 A No. 1 A Sur - 267 Edificio Torrelavega Piso 7 Medellin Colombia Telecom Argentina S.A. Alicia M. De Justo 50 Ciudad De Buenos Aires Argentina Telecom Argentina S.A. Alicia Moreau de Justo 50 Buenos Aires Argentina Telecom Argentina S.A. Edificio Costanera - Telecom Agûero 2392 Piso 19 Buenos Aires 1425 Argentina Telecom Argentina S.A. Attn: Alvaro Suarez del Cerro Gral Hornos No. 690 Buenos Aires C1272ACL Argentina Telecom Argentina S.A. Attn: Walter Diaz Aguero N 2392 15th FL CABA 1425 Argentina Telecom Argentina Sa Alicia Moreau De Justo 50 Buenos Aires C1107AAB Argentina Telecom Argentina Sa Hsbc Bank Usa- New York New York NY Telecom Bhutan PO Box 134 Thimphu Bhutan Km 28 Cairo/Alexandria Desert Telecom Egypt G.R 24 B7 Smart Village Road Giza 12577 Egypt Telecom Italia S.P.A.-I Damc.Cb.Cg Viale Parco Dei Medici 61 Roma 00164 Italy Telecom Italia Sparkle Spa Via Di Macchia Palocco 223 Roma-Acilia 00125 Italy Stat No 61101 11 1995 0 00180 Telecom Malagasy Alarobia - B.P : 763 Nif 3000003944 Rc 2003 B 00894 Antananarivo 101 Madagascar Telecom Malagasy Alarobia - B.P : 763 Nif 3000003944 Stat No 61101 11 1995 0 00180 Rc 2003 B 00894 Antananarivo 101 Madagascar Telecom Media And Finance Associates Inc 3705 Haven Avenue Suite 113 Menlo Park CA 94025 Telecom Namibia LTD. Room D206 2Nd Floor Justice Building Independence Avenue Windhoek 9000 Namibia Telecom Services International -Fzc 57 Mossadak Street Dokki-Giza 12311 Egypt Telecom Services Of T&T Ltd. 151-155 Eastern Main Road Laventille Trinidad & Tobago Telecom Seychelles Ltd. PO Box 1358 Victoria Mahe Seychelles Telecomm Strategies Llp 8737 Colesville Road Suite 501 Silver Spring MD 20910 Telecommunicatiebedrijf Suriname (Telesur) Heiligenweg # 14 P.O.B 1839 Paramaribo Suriname Telecommunication Systems Inc. 275 West Street Suite #400 Annapolis MD 21401 Telecommunications Carriers Association 45 Tokyo Sakurada Bldg 1-1-3 Nishi-Shimbashi Minato-Ku Tokyo 105-0003 Japan Telecommunications Infrastructure Company (Tic) No. 15 Building #2 2Nd Floor Mohebbi St North Sohrevardi Street Tehran 1558848111 Iran Telecompass LLC Nizhny Kislovsky Pereulok House 7 Building 1 Moscow 125009 Russia Telecorp C.A. Avenida Tamanaco Torre La Union. Piso 2. Ofc. 2B. Urb. El Rosal Caracas 1060 Venezuela Telecuatro Guayaquil C.A Dirección: 2Do Pasaje 32 N.O. Y Calle 18 H N.O. (Lomas De Prosperina) Guayaquil Ecuador Teledata De Mocambique Lda Av. Ho Chi Min No. 710 5O Andar Maputo C.P 4170 Mozambique Teledeportes Paraguay S.A. Avenida Boggiani # 5775 E Esquina Ulrico Schmidl - Villa Morra Asuncion Paraguay Teledyne Paradise Datacom 1012 East Boal Avenue Boalsburg PA 16827 Teledyne Paradise Datacom 13121 Collections Center Dr Chicago IL 60693 Teledyne Paradise Datacom 328 Innovation Blvd Suite 100 State College PA 16803

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 105 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 128 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Teledyne Paradise Datacom 328 Innovation Blvd Suite 100 El Segundo CA 90245 Teledyne Paradise Datacom PO Box 505056 St Louis MO 63150-5056 Teledyne Paradise Datacom Betsy Beckwith 328 Innovation Blvd Ste 100 State College PA 16803 Teledyne Storm Microwave 10221 Werch Drive Woodridge IL 60517 Teledyne Storm Microwave 15363 Collections Center Drive Chicago IL 60693 Telefonica Ctra N-320 Amuna De Tajuan Guadajara 19135 Spain Telefonica Ctra. N-320 Armuña De Tajuña Guadalajara 19135 Spain Telefonica Broadcast Services Slu Ronda De La Comunicación S/N Planta 2 Edificio Norte Madrid 28050 Spain Telefonica Celular Del Paraguay S.A.E. Zavala Cue Y Artilleria Fernando De La Mora Paraguay Telefonica Chile S.A. Giro Telecomunicaciones Avda. Providencia 111 Comuna De Providencia Santiago Chile Avda. Providencia 111 Comuna De Telefonica Chile S.A. Giro Telecomunicaciones Providencia Santiago Chile Telefonica Compras Electronicas Distrito Telefonica Edificio Oeste 2 Pl Ronda De La Comuicacion Madrid 28050 Spain Telefonica Compras Electronicas Gran Via 28 Planta 6 Madrid 28013 Spain Telefonica Data Colombia S.A. Calle 101A Nro. 28-37 Bogota Colombia Telefonica De Argentina S.A. José María Álvarez-Pallete Chief Executive Officer Suipacha 150 7Mo Piso Buenos Aires CP 1008 Argentina Telefonica De Argentina S.A. Suipacha 150 7Mo Piso Buenos Aires CP 1008 Argentina Attn: José María Álvarez-Pallete Chief Telefonica De Argentina S.A. Executive Officer Suipacha 150 7Mo Piso Buenos Aires Cp 1008 Argentina Ronda De Las Comunicaciones Telefonica De Espana S.A. Distrito C Edificio Este 1 Planta 4 S/N Madrid 28050 Spain 148 Dpto. 201 Urbanizacion Jardin San (Centro Empresarial Platinum Telefonica Del Peru S.A.A. Attn: Williams Moreno Calle Dean Valdiva N Isidro Plaza Torre 1) Lima 1388 Peru (Centro Empresarial Platinum Telefonica Del Peru S.A.A. (M) Calle Dean Valdiva N 148 Dpto. 201 Urbanizacion Jardin San Isidro Plaza Torre 1) Lima 1388 Peru Telefonica Empresas Chile S.A. Av. Providencia 111 Piso 17 Santiago Chile Telefonica Gestion De Servicios Compartidos Suipacha 150 9 Piso Buenos Aires C1008AA Argentina Telefonica Global Services Gmbh Adalperostrabe 82-86 Ismaning 85737 Germany Telefonica Global Services Gmbh Georg Brauchle Ring 23-25 Munich 80992 Germany Telefónica Global Services GmbH Pelayo Delgado Adalperostraße 82-86 Ismaning Bayern 85737 Germany Telefonica International Wholesale Services Ii S.L.U. Avenida De Bruselas 20. Piso Piso 1º Madrid 28108 Spain Telefonica Servicios Audiovisuales 28223 Pozeulo De Alarcon Madrid Spain Telefónica Servicios Audiovisuales Rosa González Casagrán Distrito Telefónica Norte 3 Planta 3 Ronda de la Comunicación s/n Madrid 28050 Spain Telefonica Servicios Audiovisuales S.A.U. Attn: Francisco Panduro Panadero Ronda De La Comunicacion Edificio Norte Planta 2 Madrid 28050 Spain Telefónica Servicios Audiovisuales S.A.U. (Tsa) Distrito Telefonica Ronda De La Comunicacion S/N Edificio Norte 3 Planta 3A Madrid 28050 Spain Distrito Telefonica Ronda De La Telefónica Servicios Audiovisuales S.A.U. (Tsa) Comunicacion S/N Edificio Norte 3 Planta 3A Madrid 28050 Spain Telefónica Servicios Audiovisuales S.A.U. (Tsa) Ronda De La Comunicacion S/N Edificio Norte 2 Planta 2 Madrid 282050 Spain Telefonica Uk LTD 260 Bath Road Slough United Kingdom Telefonos De Mexico Sab De Cv Parque Via 198 Col Cuauhlemoc Mexico 06500 Mexico Teleglobe Brazil -- Tgo Do Brasil Ltda. Rua Matias Aires 402 Cj121-122 Sao Paulo 01309-020 Brazil Teleglobe International Ltd. (Uk) 7-8 Conduit Street London W1S 2XF United Kingdom Telehouse International Corporation Coriander Avenue London E14 2AA United Kingdom Telehouse International Corporation Of Europe Limited (Telehouse) Coriander Avenue London E14 2AA United Kingdom Faber Towers Off Jelan Kelang Telekom Malaysia Telekom Sales & Services Sdn Bhd. 19th Floor Memara 1 Lama Kuala Lumpur 58100 Malaysia Telekom Malaysia Telekom Sales & Services Sdn Bhd. 19th Floor Faber Towers Off Jelan Kelang Lama Memara 1 Kuala Lumpur 58100 Malaysia 3300 Lingkaran Usahawan 1 Telekom Malaysia Berhad (128740P) International Noc Tm Ground Floor Tm Idc Building Tm Cyberjaya Complex Timur Cyberjaya, Selangor 63000 Malaysia Telematikanet LLC Oktyabrskiy Prospect 22 Vladimir 600000 Russia Telemedia International Holding Gmbh Ganghoferstrasse 39 Munich 80339 Germany Telemundo Network Group LLC. 2290 West 8Th Avenue Hialeah FL 33010 Telemundo Network Group LLC. 2350 NW 117th Pl Miami FL 33182-1518 Telemundo Of Puerto Rico Inc. 383 Roosevelt Ave. Hato Rey PR 00918 Telenor (Uk) LTD 40 Bernard Street London WC1N 1LE United Kingdom Telenor (Uk) LTD Labs 90 High Holborn London WC1 6LJ United Kingdom Telenor Broadband Services As Snarøyveien 30 Fornebu 1331 Norway Telenor Global Services As Snaroyveien 30 Fornebu N-1331 Norway Telenor Inma As c/o Telenor Satellite Services As Cato Halsaa Snaroyveien 30M Fornebu 1360 Norway Telenor Satelitte As Attn: Ceo Snareyveien 30 Fornebu 1331 Norway Telenor Satellite As Postboks 4459 Mo I Rana 8608 Norway Telenor Satellite As Snaroyveien 30 Fornebu 1331 Norway Telenor Satellite As Snaroyveien 30M Fornebu 1360 Norway Telenor Satellite AS Attn: CEO Snaroyveien 30M Fornebu 1360 Norway Telenor Satellite AS Attn: Martin Alexander Foss Snaroynveien 30 Fornebu 1360 Norway Telenor Satellite Broadcasting As Snaroyveien 30 Oslo 1221 Norway Telenor Satellite Broadcasting AS Snaroyveien 30 N-1331 Fornebu Oslo Norway Telenor Satellite Broadcasting As Snaroyveien 30 N-1331 Fornebu Norway Telenor Satellite Broadcasting As Snaroyvn 30 N-1331 Fornebu London United Kingdom Telenor Satellite Broadcasting Services AS Attn: Trym Hillesoy Snaroyveien 30M Fornebu 1360 Norway Telenor Satellite Broadcasting Services As Cato Halsaa Snaroyveien 30M Fornebu 1360 Norway Telenor Satellite Broadcasting As Martin Foss Chief Financial Officer Snarøyveien 30 M3A Fornebu Østlandet 1360 Norway Telenor Satellite Broadcasting As Attn: Martin Foss Chief Financial Officer Snarøyveien 30 M3A Fornebu, Ostlandet 1360 Norway Telenor Satellite Services As Cato Halsaa Snaroyveien 30M Fornebu 1360 Norway Telenor Satellite Services As Snaroyveien 30M Fornebu 1360 Norway Telesat - Ottawa 160 Elgin St. Suite 2100 Ottawa K2P 2P7 Canada Telesat Canada 160 Elgin Street Suite 2100 Ottawa ON K2P 2P7 Canada Telesat Canada 1601 Telesat Court Ottawa ON K1B 5P4 Canada Telesat Canada PO Box 71467 Chicago IL 60694-1467 Telesat Canada Attn: Vp And General Counsel 160 Elgin Street Suite 2100 Ottawa K2P 2P7 Canada Telesat Canada David Wendling 1601 Telesat Court Gloucester ON K1B 5P4 Canada Telesat Canada Mr. Rory Mccormick 1601 Telesat Court Gloucester ON K1B 5P4 Canada

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 106 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 129 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Telesat Canada - Css 1601 Telesat Court Gloucester ON K1B 5P4 Canada Attn: Richard O'Reilly Deputy General Telesat Canada - Css Counsel 160 Elgin Street Suite 2100 Ottawa ON K2P 2P7 Canada Telesat International Limited 33 Broadwick Street London W1F 0DQ United Kingdom Telesat International Limited 33 Broadwick Street 6Th Floor London W1F 0DQ United Kingdom Telesat International LTD 4Th Floor 80 Petty France London SW1H 9EX United Kingdom Telesforo Lopez Ciudad 1400 Key Blvd Arlington VA 22209 Telespazio Christophe Rosenthal Chief Financial Officer Via Tiburtina Rome Lazio 965 00156 Italy Attn: Christophe Rosenthal Chief Financial Telespazio Officer Via Tiburtina Rome, Lazio 965 00156 Italy Telespazio (Finmeccanica) Administration ¿ Account Payables Telespazio Spa Via Tiburtina 965 Rome 00156 Italy Telespazio Brasil Sa Av Rio Branco No 1 Sala 1807 Rio De Janiero 20090 Brazil Telespazio Fucino Space Centre Attn Antonio Michetti Ortucchio 67050 Italy Telespazio S.P.A (Formerly: Telespazio) Via Tiburtina 965 Rome 00156 Italy Telespazio S.P.A Banca Intesa S.P.A Viale Ettore Franceschini Rome Italy Telespazio S.P.A Roma-Via Tiburtina Rome 965 Italy Telespazio S.P.A Roma-Via Tiburtina Rome Italy Telespazio S.P.A Viale Ellore Franceschini Rome Italy Telespazio S.P.A. Cig: 686524492 - Cup: I82F16000090001 Via Tiburtina 965 Roma 00156 Italy Telespazio S.P.A. Via Tiburtina 965 Roma 00156 Italy Telespazio S.Pa. Via Tiburtina 965 Rome 156 Italy Telespazio S.Pa. Attn: Antonio Michetti Via Tiburtina 695 Rome 156 Italy Telespazio SPA Vittorio Colella Albino via Tiburtina 965 Rome 00156 Italy Telestream LLC 48 Gold Flat Road Nevada City CA 95959 Teletel Miami Corp. 14311 Sw 98 Terrace Miami FL 33186 Televideo S.A.S Transv 20 No. 60 60 Barrio San Luis Bogota Colombia Televisa S.A. De C.V. Av. Vasco De Quiroga 2000 Colonia Santa Fe Delegación Ávaro Obregón C.P. 01210 CDMX Mexico Television And Radio Broadcasting Network Of Armenia Cjsc (Trbna) Network Of Armenia Cjsc 95 Hovsepyan Str Yerevan 0047 Armenia Television Cerro Cora S.A. Systemas Nacional De Television Av. Carlos A. Lopez #572 Asuncion Paraguay Television Nacional De Chile Casilla 16104 Carrera #9 Providencia Bella Vista Santiago 0990 Chile Television Nacional De Chile Attn: Mario Sepulveda Bella Vista 0990 Providencia Santiago Chile Television New Zealand PO Pox 3819 Auckland New Zealand Television Oceania Pty Limited. Level 2 645 Harris Street Ultimo 2007 Australia Teleyemen (Yemen Intl Telecom) PO Box 168 Sanaa Yemen Telikom Png Limited PO Box 84 Kumul Avenue Waigani Nud Papua New Guinea Telkom S.A. Ltd International Billing; Private Bag X942 Pretoria 0132 South Africa Telkom Sa Limited The Core Building 61 Oak Avenue Highveld Technopark Centurion Business Park 0157 South Africa Telkom Sa Soc LTD Johannesburg United Kingdom Telkom Sa Soc LTD 152 Johannes Ramokhoase Street Pretoria 0001 South Africa Telkom Sa Soc LTD Nnoc 2Nd Floor 55 Oak Avenue Highveld Technopark Centurion 0157 South Africa Telkom Sa Soc LTD Private Bag 6064 Port Elizabeth South Africa 6000 South Africa Telkom Sa Soc LTD Private Bag X74 Pretoria 0001 South Africa Telkom Sr LTDa Av Alfredo Benavides 4331 Surco Lima Peru Telkomserv Corporation 4A A&M Building Commonwealth Avenue Batasan Hills 1165 Quezon City Philippines Telnet Nigeria Limited Plot 242 Kofo Abayomi Street Victoria Island PO Box 53656 Ikoyi Lagos Nigeria Telsat Canada David Wendling 1601 Telesat Court Gloucester ON K1B 5P4 Canada Telstra Broadcast Services 113 Wicks Rd Macquarie Park NSW 2113 Australia Telstra Broadcast Services 113 Wicks Road Suite 401A Macquarie Park 2113 Australia Telstra Broadcast Services 86 Dickson Avenue Artarmon Sydney 2064 Australia Telstra Broadcast Services Pty Limited 86-88 Dickson Avenue Artarmon 2064 Australia Telstra Incorporated 40 Wall Street 40Th Floor Santa Fe Springs CA 90670 Telstra Incorporated 40 Wall Street 40Th Floor New York NY 10005 Telstra Incorporated 40 Wall Street 44Th Floor New York NY 10005 Telstra Incorporated Lockbox 9190 PO Box 7247 Philadelphia PA 19170-9190 Telstra Incorporated PO Box 9190 Uniondale NY 11555 Telstra Incorporated Attn: President 40 Wall Street New York NY 10005 c/o Klestadt Winters Jureller Southard & Telstra Incorporated Stevens LLP 200 West 41st Street 17th Floor New York NY 10036 Telstra Incorporated Terence Chan 40 Wall Street 44th Floor New York NY 10005 Telstra International Limited 19/F Telecom House 3 Gloucester Road Wan Chai Hong Kong Telstra International Limited 19Th Floor Telecom House Gloucester Road Wanchai Hong Kong Tembi Zebedee Redacted Address Tembo Henry Redacted Address Teneo Strategy LLC 601 Lexington Avenue 45Th Floor New York NY 10022 Teneo Strategy LLC PO Box 200299 Pittsburgh PA 15251-0299 Tennenbaum Opportunities Partners V LP 2951 28th St Suite 1000 Santa Monica CA 90405 Tenorio Dayna Redacted Address Tenpearls LLC 13454 Sunrise Valley Drive Suite 440 Herndon VA 20170 Tenpearls LLC 13800 Coppermine Road Herndon VA 20171 Tenpearls LLC 8614 Westwood Center Drive Suite 540 Vienna VA 22182 Tepal Avenida 4D Nortehato Pintado Panama Teracor Resource Management Inc 27393 Ynez Road Suite 253 Temecula CA 92591 Terada Marco Antonio Redacted Address Terremark North America LLC PO Box 864416 Orlando FL 32886-4416 Terry Edwards Redacted Address Tesam Argentina Sa Maza 2140 Buenos Aires C1001AAB Argentina Tesky Ernest Redacted Address Tesoreria De La Federacion Dr Lavista No 144 Col Cotores Del Cuahuctemol Mexico City MX Mexico Tesoreria De La Federacion Dr Lavista No 144Col Cotores Del Cuahuctemol Mexico Tessco Incorporated 11126 Mccormick Road Hunt Valley MD 21031 Tessco Incorporated PO Box 102885 Atlanta GA 30368-2885 Tessco Incorporated PO Box 631091 Baltimore MD 21263-1091

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 107 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 130 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Tessco Incorporated PO Box 8500-54588 Philadelphia PA 19178-4588 Tessco Technologies Inc. Kelley Forella 11126 McCormick Rd. Hunt Valley MD 21031 Test Equity LLC 2450 Turquoise Circle Thousand Oaks CA 91320-1200 Test Equity LLC 6100 Condor Drive Moorpark CA 93021 Test Equity LLC PO Box 515047 Los Angeles CA 90051-5047 Tewari Rajesh Redacted Address Texas Comptroller Public Accounts Unclaimed Property Claims Section Lbj State Office Bldg 111 E 17Th St Austin TX 78711 Texas Office Of The Attorney General Consumer Protection Division PO Box 12548 Austin TX 78711 Tgc LLC 7580 Golf Channel Drive Orlando FL 32819 Th & Cs Inc Dba Us Lawns Of Frederick 9446 Earley Dr Hagerstown MD 21740 Th & Cs Inc Dba Us Lawns Of Frederick PO Box 724 Funkstown MD 21734 Th & Cs Inc. Dba U.S. Laws Of Frederick Attn: Blake Johnson 9446 Earley Drive Hagerstown MD 21740 Thakor Ankur Redacted Address Thales Alenia Space France Ses 26 Avenue Jf Champollion 31037 Toulouse Cedex BP 33787 France Thales Alenia Space France Ses Cannes Sailing 2011 100 Bd Du Mdi Cannes 06156 France Thales Alenia Space France Ses Cannes Sailing 2011 100 Boulevard Du Midi Cannes 06156 France Thankachan Chimbu Redacted Address Thanlyin Pyin Htaung Kyaung Thanlyin-Kyauktan Road Thanlyin Township Burma The Associated Press 200 Liberty Street New York NY 10281 The Associated Press PO Box 414212 Boston MA 02241-4212 The Boeing Compainy Attn: Nancy Mateyka Contract Manager 608 Lairport Street Bldg 14 El Segundo CA 90245 The Boeing Company 2260 E. Imperial Highway El Segundo CA 90245 The Boeing Company 900 North Sepulveda Blvd El Segundo CA 90245 The Boeing Company File # 8765 Los Angeles CA 90074-8765 The Boeing Company Michael Arthur Senior Vice President 100 North Riverside Chicago IL 60606 The Boeing Company PO Box 92049 Los Angeles CA 90009 The Boeing Company Attn: Michael Arthur Senior Vice President 100 North Riverside Chicago IL 60606 The Boeing Company Attn: Nancy Mateyka Contract Manager 608 Lairport Street Bldg 14 El Segundo CA 90245 The Boeing Company (Bbsn) PO Box 92049 Los Angeles CA 90009 The Boeing Company Inc. c/o McGuireWoods LLP Attn: Douglas M. Foley & Sarah B. Boehm 800 East Canal Street Richmond VA 23219 The Boeing Company Inc. Irma Ruiz 2201 Seal Beach Boulevard PO Box 2515 Seal Beach CA 90740 The Boston Consulting Group (Switzerland) Munstergasse 2 Zurich 8001 Switzerland The Brattle Group Inc One Beacon Street Suite 2600 Boston MA 02108 The Church Of Jesus Christ Of Latter-Day Saints PO Box 91001 Rochester NY 14692-2790 The Church Of Jesus Christ Of Latter-Day Saints c/o Calero Software ¿ Lds PO Box 91001 Rochester NY 14692-2790 The City and County of Denver - Manager of Finance Treasury / Specialized Audit Support 201 W Colfax Ave MC 1001 Dept 1009 Denver CO 80202 The Coca-Cola Company 1 Coca-Cola Plaza Atlanta GA 30313 The Comcast Network (Philadelphia) LLC 1351 South Columbus Blvd. Philadelphia PA 19147 The Cw Network LLC 3300 W. Olive Ave. #3074 Burbank CA 91505 The Directv Group Inc Attn: General Counsel 2250 East Imperial Highway El Segundo CA 90245 The Directv Group Inc. 2250 East Imperial Highway El Segundo CA 90245 The DIRECTV Group Inc. Attn: Larry Hunter Esq 2230 East Imperial Highway El Segundo CA 90245 The Fiction Tribe Inc 1035 Nw Lovejoy St Portland OR 97209 The Fiction Tribe Inc 915 Ne Davis Street Portland OR 97232 The Gas Co So Cal Gas Co PO Box C Montery Park CA 91756-0001 The Golf Channel - Road Show 7580 Golf Channel Drive Orlando FL 32819 The Golf Channel - Tourneys 7580 Golf Channel Drive Orlando FL 32819 c/o Income Tax Officer - Representing The The Government Of India President Of India International Taxation-1 Chennai- 600 034 Tamil Nadu India c/o Ministry Of Finance And Economic The Government Of The Republic Of Rwanda Planning PO Box 158 Kigali Rwanda The Hartford 301 Woods Park Drive Clinton NY 13323 The Hartford Servicing Office 301 Woods Park Drive Clinton NY 13323 The J. Stuart Moore Trust - 1996 1519 Riverview Lane Bradenton FL 34209 The National Information & Communications Technology Authority Of Level 4 & 5 Tower 1 Stratos Building Papua New Guinea Savannah Heights Portion 3199 Granville PO Box 8444 Boroko 111 National Capital District Papua New Guinea The National Information And Communications Technology Authority Of Papua New Guinea Section 34 Allotments 19 & 20 Frangipani St Hohola PO Box 8444 National Capital District Boroko 111 Papua New Guinea The National Information And Communications Technology Authority Economics Consumer And International Of Papua New Guinea Affairs Dept PO Box 8227 National Capital District BOROKO 111 Papua New Guinea The Paper Group Dba Pape Material Handling 355 Goodpasture Island Rd #300 Eugene OR 97401 The Paper Group Dba Pape Material Handling PO Box 35144 #5077 Seattle WA 98124-5144 The Reddy Law Firm P.C. 1325 Satellite Boulevard Suite 1506 Suwanee GA 30024 The Spaceconnection Inc 225 South Lake Suite 300 Pasadena CA 91101 The Switch Enterprises LLC (fka Beers Enterprises) Areeg Eluri 683 Main Street Ste. A-2 Osterville MA 02655 The V Foundation For Cancer Research 14600 Weston Parkway Cary NC 27513 Avenida Samuel Lewis Y Calle Gerardo The X Corporation Ph Edificio Central 4To. Piso. Acosta PO Box 0819-06591 Panama City Panama Theriault Anthony Redacted Address Therma LLC 1601 Las Plumas Avenue San Jose CA 95133 Therma LLC 2390 Bateman Avenue Irwindale CA 91010 Therma LLC Attn: Charles Acker 26812 Vista Terrace Lake Forest CA 92630 Therma LLC Chris Parrette 1601 Las Plumas Ave. San Jose CA 95133 Theus Thomas Redacted Address Thiagarajan Radha Redacted Address Third Republic Inc Attn: Thomas Roberts 1178 Broadway New York NY 10001 Thiss Technologies Pte Ltd 102/F Pasir Panjang Road #06-01 Citilink Warehouse Complex Singapore 118530 Singapore Thomas Collins 15211 Gravenstein Way North Potomac MD 20878 Thomas George Redacted Address Thomas Jason Redacted Address Thomas Jr. Earl Redacted Address Thomas M. Barr Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 108 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 131 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Thomas Miklos Redacted Address Thomas Mulinge Kombo Redacted Address Thomas William Black Redacted Address Thompson Craig Redacted Address Thompson Donald Redacted Address Thompson Edward Redacted Address Thompson Frances A Redacted Address Thompson Timothy Redacted Address Thompson Timothy R. Redacted Address Thomson Financial Corporate Services 195 Broadway 7Th Floor New York NY 10007 Thomson Financial Corporate Services a division of Thomson Financial LLC 195 Broadway 7th Floor New York NY 10007 Thomson Reuters (Tax & Accounting) Inc 117 E Stevens Ave Valhalla NY 10595 Thomson Reuters (Tax & Accounting) Inc 2395 Midway Road Carrollton TX 75006 Thomson Reuters (Tax & Accounting) Inc 33317 Treasury Center Chicago IL 60694-3300 Thomson Reuters (Tax & Accounting) Inc PO Box 6016 Carol Stream IL 60197-6016 Thomson Reuters (Tax & Accounting) Inc PO Box 71687 Chicago IL 60694-1687 Thomson Reuters West (Serengeti) 610 Opperman Dr Eagan MN 55123-1340 Thomson Reuters West (Serengeti) PO Box 6292 Carol Stream IL 60197-6292 Thomson Technology 9087A 198Th Street Langley BC V1M 3B1 Canada Thorne Sandra C Redacted Address Thorne William Redacted Address Ticra Kron Prinsens Gade 13 Copenhagen 1114 Denmark Ticra Laederstraede 34 Copenhagen 1201 Denmark Ticra Landemaerket 29 Copenhagen 1119 Denmark Tierney John Redacted Address Tigercomm LLC Attn: Gretchen Casey CFO 8609 Westwood Center Dr Suite 110 Vienna VA 22182 Tim Cornett Redacted Address Tim Schermerhorn Redacted Address Time Warner Sportsnet - El Segundo 2345 Alask Ave. El Segundo CA 90245 Timofeev Yury Redacted Address Timor Telecom S.A. Rua Presidente Nicolau Lobato Timor Plaza 4° Andar PO Box 135 Dili Timor Leste Timor-Leste Timothy Lawrence White Redacted Address Timothy R. Thompson Redacted Address Ting Donald Redacted Address Tingley Janet Redacted Address Tingley Janet M Redacted Address Tinsky Connect (Pty) LTD 354 Kersboom Avenue Magalieskruin Pretoria 0182 South Africa Tjonneland Knut Redacted Address Tjonneland Knut Ole Redacted Address Tkc 1075 Riverside Avenue Somerset MA 02726 Tld De Puerto Rico PO Box 70325 San Juan PR 00936 Tmg Legal Inc. 1600 Wilson Blvd Suite 660A Arlington VA 22209-2519 Tmt Consultants LTD T/A Tmt Finance 70 Borough High Street Tulip House London SE1 1XF United Kingdom Tmt Law Practce C-2/39 Safdarjung Development Area New Delhi Delhi 110016 Tobin Kelly Redacted Address Todd Kyla Redacted Address Tokai Bureau Of Telecommunications 1-15-1 Shirakabe Nagoya Japan Tokio Marine 1221 Avenue Of The Americas Suite 1500 New York NY 10020 Tokio Marine & Nichido Fire Insurance Co. Ltd. Attn: Yasuo Ugawa 2-1 Marunouchi 1-Chome Chiyoda-Ku Tokyo 100-8050 Japan Tokyo Broadcasting System Television Inc. Newsnet Tbs News Tokyo 107-8006 Japan Tokyo Bussan Fuji Building 316 3-2-3 Marunouchi Chiyoda-Ku Tokyo 1000005 Japan Tokyo Pop 2-2-43(A) Higashi-Shinagawa Tokyo 140-0002 Japan Tokyo Sr (Labor Insurance Management Association) 3-7-12 Misaki-Cho Chiyoda-Ku Tokyo 101-0061 Japan Tolbert Stephen Redacted Address Toledo Maria Tina Redacted Address Tolley David 1205 Daviswood Dr Mclean VA 22102 Tolley David Redacted Address Tolley David M. Redacted Address Tom Mcnamara Redacted Address Tonga Min.Of Lands Survey & Natural Resource PO Box 5 Nuku'Alofa Tonga Tonya 717 California Street Third Floor San Francisco CA 94108 Toole's Lawn & Landscape 1353 Peeksville Road Locust Grove GA 30248 Av. Francisco De Miranda Edificio Parque Torre Este Piso 3 Ofic. 11-B Urb. Los Top Comunications Estegia C.A. Cristal Palos Grandes Chacao Caracas, Estado Miranda 1060 Venezuela Torneos Y Compentencias Productora Independiente De Tv Balcarce 510 Buenos Aires 1064 Argentina Tort Fuertes Javier Redacted Address Toscano Jose Redacted Address Total North Communications LTD 127 Copper Rd Whitehorse YT Y1A 2Z7 Canada Toure Chamesou Dinou Redacted Address Tourtillott Judith A Redacted Address Tovey Shultz Construction Inc 18261 Collier Avenie Unit A Lake Elsinore CA 92530 Towers Watson PO Box 277665 Atlanta GA 30384-7665 Towers Watson Watson House London Road Surrey RH2 9PQ United Kingdom Towers Watson Delaware Inc 335 Madison Avenue New York NY 10017 Towers Watson Delaware Inc 901 Glebe Road Arlington VA 22203 Towers Watson Delaware Inc Lockbox 28025 28025 Network Place Chicago IL 60673-1280 Towers Watson Delaware Inc Lockbox 741881 PO Box Atlanta GA 30374-1881 Towers Watson Delaware Inc Lockbox 7482 PO Box 8500 Philadelphia PA 19178-7482 Towers Watson Delaware Inc PO Box 782992 Philadelphia PA 19178-2992 Towers Watson Delaware Inc. Attn: Julia Medria Client Relationship Director 901 N Glebe Road Arlington VA 22203 Towerstream I Inc. 88 Silva Lane - Tech 4 Middletown RI 02842

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 109 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 132 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Townes Derek Redacted Address Tr Design Group Inc 7179 Magnolia Avenue Riverside CA 92504 TR Design Group Inc. Attn: Thomas Riggle 7179 Magnolia Avenue Riverside CA 92504 Tra-Cal LLC 7901 Beechcraft Ave. Suite M Gaithersburg MD 20879 Trace International Inc 111 Cathedral Street Suite 200 Annapolis MD 21401 Trace International Inc 151 West Street Annapolis MD 21401 Trace International Inc 2121 K Street Nw Suite 700 Washington DC 20037 Trace3 LLC Attn: Kevin Manzo; Legal Department 7565 Irvine Center Suite 200 Irvine CA 92618 Trane Us Inc 17760 Rowland St. City Of Industry CA 91748 Trane Us Inc 3600 Pammel Creek Road La Crosse MI 54601-7599 Trane Us Inc 9603 Deereco Road Suite 400 Lutherville Timonium MD 21093-2155 Trane Us Inc File 56718 Los Angeles CA 90074-6718 Trane Us Inc PO Box 406469 Atlanta GA 30384-6469 Trane Us Inc PO Box 98167 Chicago IL 60693 Trans World Radio PO Box 388 Bonaire Netherlands Antilles Trans World Radio PO Box 388 Kaya Gob. N. Debrot 64 Bonaire Netherlands Antilles Trans World Radio PO Box 8700 Cary NC 27512-8700 Trans-Asia Inc 701 Ebisu Mf Bldg 4-6-1 Shibuya-Ku Tokyo 150-0013 Japan TransAsia Lawyers Attn: Philip Qu Suite 2218 China World Office 1 1 Jianguomenwai Avenue Beijing 100004 China Transcat Inc 35 Vantage Point Drive Rochester NY 14624 Transcat Inc PO Box 62827 Baltimore MD 21264-2827 Transfinite Systems LTD. 6C Rathbone Square 24 Tanfield Road Croydon Surrey CR01BT United Kingdom Transfinite Systems LTD. Green Dragon House 64-70 Croydon High Street Croydon Surrey CRO 9XN United Kingdom Transfinite Systems LTD. Suite 24 Floor 5 Amp House 4 Dingwall Road Croydon CR0 2LX United Kingdom Transgrid Wirra Crescent Waratah, Nsw 2298 Australia Transperfect Translations 3 Park Avenue 39Th Floor New York NY 10016 Transporter Group 430 E 162Nd Street #441 South Holland IL 60473 Transtech Africa Global LLC Suite 114 3Rd Floor Medine Mews Chausse Port Louis Mauritius Transtech Africa Global LLC Tag House 2671 Whitby Manor 167 14Th Street Midrand 01558 South Africa Trautner Leonard Redacted Address Travis Agricultural Construction Inc 10435 Telegraph Road PO Box 4666 Ventura CA 93007 Travis Agricultural Construction Inc PO Box 4666 Ventura CA 93007 Treasurer City & County Of Denver Manage Of Finance Treasury Division PO Box 660859 Dallas TX 75266-0859 Treasurer City & County Of Denver Treasury Division PO Box 17420 Denver CO 80217 Tres Sistemas De Comunicacion S.L. Avenida De Andalucia Km. 9 Edificio Todoparking Oficina 2 Madrid 28021 Spain Triaton Gmbh Global Comm. Services -D Cost Location: 8340831102007G00 Boeblingen 71004 Germany Triaton Gmbh Global Comm. Services -D Leibnizstr. 88 07548 Gera Thüringen Germany Triay Louis Redacted Address Triay Stagnetto Redacted Address Tribunal D’Arrondissement De Luxembourg Plateau De Saint-Esprit L-2080 Luxembourg Tribune Broadcasting Ktla LLC Attention: Accounting Department 5800 Sunset Blvd Los Angeles CA 90028 Tribune Broadcasting Attention: Accounting Department Ktla LLC 5800 Sunset Blvd Los Angeles CA 90028 Tribune Broadcasting Company LLC Attn: Steve Charlier 515 N State St Ste 2400 Chicago IL 60654-4864 Tribune Distribution Company LLC Tower Distribution Location 21035 515 N State St Ste 2400 Chicago IL 60654-4864 Tribune Distribution Company LLC Tower Distribution Location 21035 515 N State St Ste 2400 Chicago IL 60654-4864 Tricor Kk 3-19-23 Minami Azabu Minato Ku Oak Minami-Azabu Building 2F Tokyo 106-0047 Japan Trilogic Inc 10 NE Business Ctr Dr Suite 303 Andover MA 01810-1024 Trilogy Networks Inc. 4520 Broadway Street Suite 209 Boulder CO 80304 Trimble Joel Redacted Address Trinity Christian Center Of Santa Ana Inc. (D/B/A Trinity Broadcasting Network) 13600 Heritage Pkwy Suite 200 Fort Worth TX 76177 Trischuk Tim Redacted Address Trischuk Tim John Redacted Address Tri-State Christian Tv 11717 Route 37 Marion IL 62959 Trock Media Solutions LLC 315 N. Ferncreek Ave. Orlando FL 32803-5429 Trock Media Solutions LLC Accounts Payable 2875 S Orange Avenue Suite 500-2115 Orlando FL 32806 Troutman Patricia R Redacted Address Troutman Sanders Attn: Adam F. Jachimowski 875 Third Avenue New York NY 10022 Troy Adam Redacted Address Tryco International Inc. 6736 Old Mclean Village Drive Mclean VA 22101 Tryco International Inc. - Guinea Bisseau 6736 Old Mclean Village Dr. Mclean VA 22101 Tryco International Inc. - Guinea Bisseau Franz Karl Zenz Chief Executive Officer 6736 Old Mclean Village Dr. Mclean VA 22101 Tryco International Inc. - Guinea Bisseau Attn: Nicole Flesch 6736 Old Mclean Village Dr. Mclean VA 22101 Tsang Warren Redacted Address Tsat Martin Linges Vei 25 1364 Fornebu Norway Tsat As Martin Linges Vei 25 Fornebu 1364 Norway Tseng Shu-Lin Redacted Address Tseng Wen-Fa Redacted Address T-Systems 1901 Butterfield Road Suite 700 Downers Grove IL 60515 T-Systems 32 Avenue Of The Americas 20Th Floor New York NY 10013 T-Systems 70 York Street Suite 1700 Toronto ON M5J 1S9 Canada T-Systems PO Box 13392 Newark NJ 07101-3392 T-Systems PO Box 13395 Newark NJ 07101-3392 T-Systems PO Box 3882 Commerce Court Postal Station Toronto ON M5L 1K1 Canada T-Systems North America Inc. Attn: Legal Department 32 Avenue of the Americas 20th Floor New York NY 10013 Ttcomm S.A. Zurawia 32/34 Warsaw 00-515 Poland Ttp Plc Melbourn Science Park Melbourn SG8 6EE United Kingdom Tube Graphics Co LTD Midori So2 Minami Aoyama 3-13 Minato-Ku Tokyo 107-0062 Japan Tucker Arensberg P.C. Attn: Michael A. Shiner 1500 One PPG Place Pitsburgh PA 15222 Tucker Arensberg Pc 1500 One Ppg Place Pittsburgh PA 15222 Tucker Donald J Redacted Address Tucker Eunice Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 110 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 133 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Tuite Gerald Redacted Address Tull Charles Redacted Address Tull Jacquelyn Redacted Address Tull John Redacted Address Tull John R. Redacted Address Tull Sandra A. Redacted Address Tumang Maria Redacted Address Tuna Alper Redacted Address Turk Telekomunikasyon A.S. Turgut Ozal Bulvan Aydinlikevler Ankara 06103 Turkey Turksat Uydu Haberlesme Kablo Tv Ve Isletme A.S. 40 Km Konya Yolu Ankara 6839 Turkey Turksat Uydu Haberlesme Kablo Tv Ve Isletme A.S. Attn: Senol Gulgonul 40 Km. Konya Yolu Golbasi Ankara 6839 Turkey Turksat Uydu Haberlesme Kablo Tv Ve Isletme A.S. Attn: Songul Binici 40 Km Konya Yolu Ankara 6839 Turkey Turner Broadcasting System Inc. Attention: 90110104 -Jackie Green PO Box 5520 Portland OR 97228-5520 Turner Broadcasting System Inc. Attn: 90110104 -Jackie Green PO Box 5520 Portland OR 97228-5520 Turner Entertainment Networks 1050 Techwood Drive Atlanta GA 30318 Turtle & Hughes Inc 1900 Lower Road Linden NJ 07036 Tuttle Jeffrey Redacted Address Tuxedo Glass & Mirror Company 1703 Chattahoochee Ave Atlanta GA 30318 Tuya-Velo Iliana Redacted Address Tv Accion Sa Asuncion Paraguay Periferico Sur 4121 Col. Fuentes Del Delegacion Tlalpan 40 Piso Del Tv Azteca S.A.B. De C.V. Edificio De Producccion Pedregal Edificio Prod. Mexico Distrito Federal C.P. 14140 Mexico Tv Azteca S.A.B. De C.V. Edificio De Producccion Periferico Sur 4121 Col. Fuentes Del Pedregal Delegacion Tlalpan 40 Piso Del Edificio Prod. Mexico Distrito Federal C.P. 14140 Mexico Tv Plus Broadcasting Company Pty LTD Attention: Mr. John Jeremic Level 1 517 Flinders Lane Melbourne 3000 Australia Tv Today Network Limited India Today Media Plex Fc:-8 Filmcity Sector:-16 A Noida (Up) 201301 India

Tv18 Broadcast LTD. 414 Empire Complex Senapati Bapat Marg Lower Parel Mumbai 400013 India Tv18 Broadcast LTD. Express Trade Tower B-15 & 16 Sector 16A Film City Noida 201301 India Tv3 Network Services LTD Private Bag 92646 Symonds Street Auckland New Zealand Tv5 Monde S.A. 131 Avenue De Wagram Cedex 07 Paris 75017 France Tv5 Monde S.A. 1755 Blvd. Rene Levesque St. Bureau 101 Quebec QC H2K 4P6 Canada Tv5Monde Asia - Pacific Hong Kong Unit 704-706 7/F Cyberport 1 100 Cyberport Road Cyberport Hong Kong China Tvbi Company Limited Tvb City 77 Chun Choi Street Tseung Kwan O Industrial Estate Kowloon Hong Kong Tvc Communications LLC 800 Airport Road Annville PA 17003 Tvc Communications LLC PO Box 933299 Atlanta GA 31103-3299 Tvc Communications LLC Dba Satellite Engineering Group 10814 W 78Th Street Shawnee KS 66214 Tvc Communications LLC Dba Satellite Engineering Group Attn: Chris Childs; Legal 10814 W. 78Th St Shawnee KS 66214 Twyford Antony Redacted Address Twyford Antony N Redacted Address Twyford Marion Redacted Address Tysons Corner Office I LLC 1961 Chain Bridge Rd Suite 305 McLean VA 22102 Tysons Corner Office I LLC PO Box 759455 Baltimore MD 21275-9455 Tysons Corner Office I LLC Attn: Property Manager 7900 Tysons One Place Suite 200 McLean VA 22102 Tysons Corner Office I LLC Attn: Property Manager Management Office Of The Building 1861 International Dr Suite 106 McLean VA 22102 Tysons Corner Office I LLC Attn: Rosemarie Subasic Vice President 2800 Post Oak Blvd Houston TX 77056-6188 Tysons Corner Office I LLC c/o Ballard Spahr LLP Attn: Dustin P. Branch Esq. 2029 Century Park East Suite 1400 Los Angeles CA 90067-2915 Tysons Corner Office I LLC c/o Katten Muchin Rosenman LLP Attn: Wendy Fields Esq. 2900 K St NW Suite 200 North Tower Washington DC 20007-5118 Tysons Corner Office I LLC c/o Macerich Co. 401 Wilshire Blvd Suite 700 Santa Monica CA 90401 Tysons Corner Office I LLC c/o Macerich Co. PO Box 2172 Santa Monica CA 90401 Tysons Corner Property LLC Attention: Senior Vice President 1861 International Drive Suite 106 Mclean VA 22102-4413 Tysons Corner Property LLC c/o Katten Muchin Rosenman LLP Attn: Wendy Fields 2900 K Street NW North Tower Suite 200 Washington DC 20007-5118 Tysons Corner Property LLC c/o Macerich Management Company Attn: Chief Legal Officer 401 Wilshire Blvd Suite 700 PO Box 2172 Santa Monica CA 90407 U It Sarl Route De Luxembourg 3 Steinfort 8440 Luxembourg U.S Department Of Treasury 1500 Pennsylvania Avenue NW Washington DC 20220 U.S. Bank Attn: Rick Prokosch 60 Livingston Avenue St. Paul MN 55107-2292 U.S. Bank Equipment Finance a Divisions of U.S. Bank National Association 13010 Madrid Street Marshall MN 56258 U.S. Bank N.A. d/b/a U.S. Bank Equipment Finance PO Box 954238 St. Louis MO 63195 U.S. Bank N.A. d/b/a U.S. Bank Equipment Finance Jeffrey John Lothert 1310 Madrid Street Marshall MN 56258 U.S. Bank National Association Global Corporate Trust Services 60 Livingston Ave. Ep-Mn-Ws1D Attn: Barry Ihrke St. Paul MN 55107 U.S. Bank National Association Global Corporate Trust Services 60 Livingston Ave. Ep-Mn-Ws1D St. Paul MN 55107 U.S. Bank National Association Rick Prokosch Vice President 60 Livingston Ave St Paul MN 55107 U.S. Bank National Association Attn: Rick Prokosch Vice President 60 Livingston Ave St Paul MN 55107 U.S. Bank National Association Global Corporate Trust Services 60 Livingston Ave. Ep-Mn-Ws1D Attn: Barry Ihrke St. Paul MN 55107 U.S. Bank National Association as Indenture Trustee for the 5.50% Senor Notes due 2023 James S. Carr Kelley Drye & Warren LLP 101 Park Avenue New York NY 10178 U.S. Bank National Association as Indenture Trustee for the 5.50% U.S. Bank National Association as 60 Livingston Avenue (EP-MN- Senor Notes due 2023 Mr. Barry Ihrke Vice President Indenture Trustee WS1D) St. Paul MN 55107 U.S. Bank National Association as Indenture Trustee for the 8.50% Senior Notes due 2024 James S. Carr Kelley Drye & Warren LLP 101 Park Avenue New York NY 10178 U.S. Bank National Association as Indenture Trustee for the 8.50% Senior Notes due 2024 Mr. Barry Ihrke Vice President 60 Livingston Avenue (EP-MN-WS1D St. Paul MN 55107 U.S. Bank National Association as Indenture Trustee for the 9.750% Senior Notes due 2025 James S. Carr Kelley Drye & Warren LLP 101 Park Avenue New York NY 10178 U.S. Bank National Association as Indenture Trustee for the 9.750% U.S. Bank National Association as 60 Livingston Avenue (EP-MN- Senior Notes due 2025 Mr. Barry Ihrke Vice President Indenture Trustee WS1D) St. Paul MN 55107 U.S. Business Interiors Inc. 8800 Lottsford Road Largo MD 20774 U.S. Customs and Border Protection Attn: Revenue Division Bankruptcy Team 6650 Telecom Dr Suite 100 Indianapolis IN 46278 UBS Securities LLC 555 California Street Suite 3600 San Francisco CA 94101 Ucview Inc 18425 Napa Street Northridge CA Udquim Lizette Redacted Address Uganda Broadcasting Corporation Nile Avenue PO Box 2038 Kampala Uganda

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 111 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 134 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Uganda Broadcasting Corporation Plot 27/29 Nile Avenue Kampala Uganda Uganda Broadcasting Corporation PO Box 2018 Kampala Uganda Uhp Networks Inc 6600 Trans Canada Highway Suite 750 Pointe-Claire QC H9R 4S2 Canada Uhp Networks Inc. 6600 Trans Canada Highway Suite 750 Pointe-Claire QC H9R 4S2 Canada Ulaanbaatar Tolgoit-37 Ulaanbaatar Mongolia Ultisat Europe A/S Fyrvej 36 Blaavand 6857 Denmark Um Al Haiman - Gulfsat 2nd Floor Al-Shaheed Tower Khalid Bin Al-Waleed Street PO Box 2400 Safat 13025 Kuwait City 10002 Kuwait Umali Gian Redacted Address Unesb-Monusco PO Box 710 Entebbe Old Airport Buku Road Entebbe Uganda Unidad Reguladora De Servicos De Comunicaciones (Ursec) Avd Uruguay 988 Montevideo Uruguay Unimat Life Corporation Kyoudou Sunamachi Bldg 2F 3-3-6 Minamisuna Koto-Ku Tokyo 136-0074 Japan United Behavorial Health Dept 75897 PO Box 39000 San Francisco CA 94139-5897 United Business Machines Eg Calle Abilio Balboa N° 358 Bioko Norte Malabo APDO.620 Equatorial Guinea United Healthcare Insurance Company Brooklyn NY 11245 United Healthcare Insurance Company 22561 Network Place Chicago IL 60673-1225 United Healthcare Insurance Company Attn: Katherine A. Resler 450 Columbus Boulevard Hartford CT 06115-0450 United Healthcare Services Inc. 9900 Bren Road East Minnetonka MN 55343 United Nations Minusma Rsce Buku Road Old Airport PO Box: 710 Entebbe Uganda Congo, Democratic United Nations Monusco 12Avenue Des Aviateurs Gombe Kinshasa Gombe BP 8811 Republic Of The United Nations One United Nations Plaza Procurement Division New York NY 10017 Travel & Vendor Claims Unit. Accounts United Nations Division 304 East 45Th Street Room Ff-331 New York NY 10017 United Nations Attn: Manager Vendors Service Line Minusca (Car) Rsce Buku Road Old Airport PO Box 710 Entebbe Uganda United Nations Attn: Manager Vendors Service Line Unamid (Darfour) Rsce Buku Road Old Airport PO Box 710 Entebbe Uganda United Nations Attn: Manager Vendors Service Line Unmiss (Juba South ) Rsce Buku Road Old Airport PO Box 710 Entebbe Uganda United Nations Attn: Manager Vendors Service Line Unmiss (Juba South Sudan) Rsce Buku Road Old Airport Entebbe Uganda Attn: Manager Vendors Service Line So United Nations 24809 & 29644 Unmiss (Juba South Sudan) Rsce Buku Road Old Airport Entebbe Uganda Un Rsce Entebbe Support Base Unisfa United Nations Attn: Vendors Service Line Unisfa (Abyei Region Sudan) Back Office PO Box 710 Entebbe Uganda Travel & Vendor Claims Unit. Accounts United Nations Division 304 East 45Th Street Room Ff-331 New York NY 10017 United Rentals Inc 100 First Stamford Place Suite 700 Stamford CT 06902 United Rentals Inc PO Box 100711 Atlanta GA 30384-0711 Justin W. Williams United States Attorney's United States Attorney’S Office For The Eastern District Of Virginia Attn: U.S. Attorney G. Zachary Terwilliger Building 2100 Jamieson Ave Alexandria VA 22314 United States Council For International Business 1212 Avenue Of The Americas New York NY 10036-1689 United States District Court District Of Columbia 333 Constitution Ave Nw Washington DC 20001

United States District Court For The Southern District Of New York 500 Pearl St. New York NY 10007 United States Telecommunications Training Institute 1150 Connecticut Avenue Nw Washington DC 20036 United States Treasury 3651 South Interregional Hwy 35 Austin TX 78741 United States Treasury Internal Revenue Service Philadelphia PA 19255-0010 United States Treasury Internal Revenue Service Kansas City MO 64999-0202 United States Treasury Internal Revenue Service Cincinnati OH 45999-0009 United States Treasury Internal Revenue Service PO Box 37003 Hartford CT 06176-0002 United States Treasury Internal Revenue Service PO Box 600575 Dallas TX 75266-0335 United States Treasury Internal Revenue Service PO Box 7122 San Francisco CA 94120-7122 United States Treasury Internal Revenue Service Center Austin TX 73301-0045 United States Treasury Internal Revenue Service Center Ogden UT 84201 United States Treasury Internal Revenue Service Center PO Box 1302 Charlotte NC 28201-1302 United States Treasury Internal Revenue Service Center PO Box 37002 Hartford CT 06176-7002 United States Treasury Internal Revenue Service Center PO Box 660335 Dallas TX 75266-0335 United States Treasury Internal Revenue Service Center PO Box 9038 Andover MD 01810-4544 United States Treasury Internal Revenue Services Center PO Box 970011 St. Louis MO 63197-2211 United States Treasury PO Box 105703 Atlanta GA 30348-5703 United States Treasury PO Box 105887 Atlanta GA 30348-5887 United States Treasury PO Box 12192 Covington KY 41012-0192 United States Treasury PO Box 1303 Charlotte NC 28201-1303 United States Treasury PO Box 37008 Hartford CT 06176-0008 United States Treasury PO Box 37009 Hartford CT 06176-0009 United States Treasury Raivs Team PO Box 145500 Stop 2800 F Cincinnati OH 45250 United Teleports Inc. 19000 Ne 5Th Ave Miami FL 33179 United Water Conservation District 1701 Lombard St Ste 200 Oxnard CA 93030-8235 Unity Resources Group c/o Marsh Ltd. South Quay Plaza 183 Marsh Wall London E14 9SR United Kingdom Universal Satcom Jumeirah Lake Towers United Arab Emirates Universal Service Administrative Company 1259 Paysphere Circle Chicago IL 60674 Universal Service Administrative Company 700 1Th St Nw Washington DC 20005 Universal Service Administrative Company PO Box 105056 Atlanta GA 30348-5056 Universal Service Administrative Company Attn: Lifeline Support Center PO Box 7081 London KY 40742 Universal Service Administrative Company as Administrator of the Universal Service Fund Michael Pond 700 12th Street NW Suite 900 Washington DC 20005 Universal Service Administrative Service as Administrator of the Universal Service Fund Michael Pond 700 12th Street Suite 900 Washington DC 20005 Universal Switching Corporation 7671 North San Fernando Road Burbank CA 91505-1073 Universal Switching Corporation Hans Johansson 7671 N. San Fernando Rd Burbank CA 91505 Universal Television Networks Acs-Nbcu Accounts Payable 30 Rockefeller Plaza New York NY 10112 Universidad Catolica De Chile Ines Matte Urrejola 0848 Santiago Chile Universidad De Chile Beauchef 1225 Santiago PO 8370583 Chile Universitat Der Bundeswehr Werner Heisenberg Weg 39 Zv I 3 Neubiberg 85579 Germany University Of California San Diego 14819 9500 Gilman Drive Mail Code No. 0955 La Jolla CA 92093

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 112 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 135 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country University Of California San Diego 14819 Disbursements Division 9500 Gilman Dr. #0955 La Jolla CA 92093-0955 University Of California San Diego 14819 Disbursements Division 9500 Gilman Drive #0955 La Jolla CA 92093-0955 University Of California San Diego 14819 Mail Code No. 0955 9500 Gilman Drive La Jolla CA 92093 University Of The South Pacific Information Technology Services Suva Fiji University Of Washington 3917 University Way Ne Uw Box 351130 Seattle WA 98105 Univision Communications Inc. 605 Third Avenue 12Th Floor New York NY 10158 Univision Doral Fl 9405NW41 Street Doral FL 33178 Univision Network Limited (Usa) 9405 Nw 41St Street Miami FL 33178 Univision Networks & Studios Inc. 9405 Nw 41 Street Miami FL 33178 Unum LTD Milton Court Dorking RH4 3LZ United Kingdom Urallia 384 Big Ridge Road Urallia 2358 Australia Uralsk 5740 Dostyk Ave 142 Uralsk City Kazakhstan Urbanic Mary Redacted Address Us Bank 1310 Madrid Street Suite 101 Marshall MN 56258 US Bank Attn: Brandon Horak 60 Livingston Ave St. Paul MN 55107 Us Bank National Association 1310 Madrid St Ste 100 Marshall MN 56258 Us Bank National Association Cm-9690 PO Box 70870 St Paul MN 55170-9690 Us Bank National Association Cm-9705 PO Box 70870 St Paul MN 55170 Us Bank National Association PO Box 790448 St Louis MO 61379-0448 Us Bank National Association Pob 70870 St Paul MN 55170 Us Bank National Association Attn: Cash Recon 777 E Wisconsin Ave Trust Fee Recon Milwaukee WI 53202-5300 Us Customs Service 1300 Pennsylvania Ave Nw Washington DC 20229 Us Department Of Justice 950 Pennsylvania Ave Nw Washington DC 20530-0001 Us Department Of Labor Office Of The Chief Financial Officer S-4030 200 Constitution Ave Nw Washington DC 20210 Us Department Of State Authentications Office 518 23Rd Street Nw Sa-1 Columbia Plaza Washington DC 20520 Us Department Of State Compliance Division (Registration) Office Of Defense Trade Controls Suite 1300 Sa-1 Washington DC 20522-0602 Us Department Of State Directorate Of Defense Trade Controls Compliance And Registration Division 2401 E Street Nw Sa-1 Room H1200 Washington DC 20037 Us Department Of State Us Dept. Of State/Visa (Box 2099) 1005 Convention Plaza St. Louis MO 63101-1200 Us Department Of State Attn: Michael Capozzi A/Ex/Fmd 12Th Fl Sa-27 Washington DC 20522-2712 US Electrodynamics 66C Teleport Dr Brewster WA 98812 Us Electrodynamics PO Box 34960 Seattle WA 98124-1960 Us Electrodynamics PO Box 430 Brewster WA 98812 US Electrodynamics Inc. Attn: David M. Knutson 422 W. Riverside Avenue Suite 1100 Spokane WA 99201-0300 Us Engineering Company 1100 West 120Th Avenue Suite 900 Westminster CO 80234 Us Engineering Company 3433 Roanoke Road Kansas City MO 64111 Us Smoke & Fire Corp 12310 Pinecrest Road Suite 300 Reston VA 20191 Usagm Network Control Center 330 Independence Avenue S.W. Washington DC 20237 Usei Attn: Darryl White General Manager PO Box 430 66 C Teleport Drive Brewster WA 98812 Usen's Botanical Menagerie 66-075 Achiu Lane Haleiwa HI 96712 Usen's Botanical Menagerie PO Box 337 Haleiwa HI 96712 Usen's Botanical Menagerie Attn: Mr. Guzman PO Box 337 Haleiwa HI 96712 Usingen Teleport Germany Erdfunkstelle 1 Usingen 61250 Germany Usita Cenon G Redacted Address Usita Tsuruko Redacted Address Utamachote Saruta Redacted Address Utv Radio (Roi) LTD c/o Capital Radio Productions LTD Trading As Fm104 Macken House Mayor Street - North Wall Dublin 1 IRELAND Ireland (Eire) Uzma A. Hashmi Redacted Address Vachon Francine Redacted Address Valda Maureen Hampton Redacted Address Valencia Miriam Tenorio Redacted Address Valentine Vincent Redacted Address Valiant Middle East General Trading LLC 1707 Opal Tower Business Bay Dubai 79832 United Arab Emirates Validity Inc Collections Team 200 Clarendon St 22nd Floor Boston MA 02116 Valladares Roberto Redacted Address Vallejo Fire Extinguisher 617 Solano Ave. Sacramento CA 94279-0001 Vallejo Fire Extinguisher 617 Solano Ave. Vallejo CA 94590 Valour Consultancy LTD 3 Hobrook Road Fleckney LE8 8BT United Kingdom Valour Consultancy LTD 40A Bourne Road Colsterworth NG33 5JE United Kingdom Valour Consultancy LTD 51A Brethergate Westwoodside Doncaster DN9 2AA United Kingdom Van Overschelde Adam Redacted Address Van Reigersberg Fernando Redacted Address Van Reigersberg Stephanie Redacted Address Van Winden Landscaping Inc. 3101 California Blvd Trenton NJ 08646-0666 Van Winden Landscaping Inc. 3101 California Blvd. Napa CA 94558 Van Windens Landscaping Inc. Attn: James Van Winden 3101 California Blvd Napa CA 94558 Vanbeber Dianne Redacted Address Vandyke Software 4848 Tramway Ridge Drive Ne Suite 101 Albuquerque NM 87111 Vanguard Group Inc 100 Vanguard Blvd Malvern PA 19355 Vanreigersberg Fernando A. Redacted Address Vanreigersberg Stephanie R. Redacted Address Varnell Alison Redacted Address Vaxserve Inc. 111 N. Washington Avenue Scranton PA 18503 Vaxserve Inc. 12566 Collections Center Drive Chicago IL 60693 Veenstra Lester B Redacted Address Velasco Anthony Redacted Address Velasquez Nancy L Redacted Address Velasquez Rhodora Redacted Address Veldean Rowe c/o Law Office of Gerard W. O'Brien 2878 E Imperial Hwy Brea CA 92821 Velleman Teresita Redacted Address Velocity Intelligence Group Dba Spaceintel Report 10500 Bridle Lane Potomac MD 20854 Velos LLC 11779 Somerset Avenue Mezzanine Princess Anne MD 21853 Velos LLC 726 Second Street Suite 3B Annapolis MD 21403

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 113 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 136 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Venable Llp 750 E Pratt St Suite 900 Baltimore MD 21202 Venable Llp PO Box 62727 Baltimore MD 21264 Venable Llp PO Box 630798 Baltimore MD 21263-0798 Ventura County 950 County Square Drive Suite 207 Ventura CA 93003 Ventura County Agricultural Irrigated Lands Group PO Box 3160 Ventura CA 93066 Ventura County Air Pollution Control District 669 County Square Drive 2Nd Flr Ventura CA 93003 Ventura County Planning Division 800 S Victoria Ave Ventura CA 93009 Ventura County Public Works Agency L#1600 800 South Victoria Avenue Ventura CA 93009 Ventura County Attn: Bankruptcy 800 S Victoria Ave Ventura CA 93009-1290 Vera Arteaga Mirka Ines Ximena Redacted Address Vera G. Krueger Redacted Address Verduci Paola A Redacted Address Verifications Inc. 11100 Wayzata Boulevard Suite 405 Minnetonka MN 55305 Veriiz Bilisim Danismanlik As 181 Sok 19 K L Blok D. 9 Catalmese Alemdag Cekmekoy Istanbul Turkey Veriiz Bilisim Danismanlik As 181 Sok 19 K L Blok D. 9 Alemdag Cekmokoy Istanbul Turkey Verizon 11750 Beltsville Drive 2Nd Floor Beltsville MD 20705 Verizon 13100 Columbia Pike Suite D16 Silver Spring MD 20904 Verizon 2510 Riva Road Annapolis MD 21401 Verizon 3711 Saunders Avenue Richmond VA 23227 Verizon PO Box 1100 Albany NY 12250-0001 Verizon PO Box 15026 Albany NY 12212-5026 Verizon PO Box 15043 Albany NY 12212-5043 Verizon PO Box 15124 Albany NY 12212-5124 Verizon PO Box 16801 Newark NJ 07101-6801 Verizon PO Box 17398 Baltimore MD 21297-0429 Verizon PO Box 17577 Baltimore MD 21297-0513 Verizon PO Box 1939 Portland ME 04104-5010 Verizon PO Box 28001 Lehigh Valley PA 18002 Verizon PO Box 37200 Baltimore MD 21297-3200 Verizon PO Box 37205 Baltimore MD 21297-3205 Verizon PO Box 408 Cockeysville MD 21030 Verizon PO Box 4836 Trenton NJ 08650-4836 Verizon PO Box 6050 Inglewood CA 90312-6050 Verizon PO Box 64283 Baltimore MD 21264-4283 Verizon PO Box 646 Baltimore MD 21265-0646 Verizon PO Box 64809 Baltimore MD 21264-4809 Verizon PO Box 660206 Dallas TX 75266-0206 Verizon PO Box 660720 Dallas TX 75266-0720 Verizon PO Box 660794 Dallas TX 75266-0794 Verizon PO Box 660818 Dallas TX 75266-0818 Verizon PO Box 920041 Dallas TX 75392-0041 Verizon Business PO Box 15043 Albany NY 12213-5043 Verizon Business PO Box 371355 Pittsburgh PA 15250-7355 Verizon Business PO Box 371392 Pittsburgh PA 15250-7392 Verizon Business PO Box 371815 Pittsburgh PA 15250-7815 Verizon Business PO Box 371873 Pittsburgh PA 15250-7873 Verizon Business PO Box 382040 Pittsburgh PA 15251-8040 Verizon Business PO Box 660206 Dallas TX 75266-0206 Verizon Business PO Box 660794 Dallas TX 75266-0794 Verizon Business PO Box 730426 Dallas TX 75373-0426 Verizon Business Global LLC William M Vermette 22001 Loudoun County PKWY Ashburn VA 20147 Verizon Business Network Services Inc 22001 Loudon County Parkway Ashburn VA 20147 Verizon Business Services 6929 N. Lakewood Ave. Tulsa OK 74117 Verizon Business Services Tulsa Us Ops Bill Audit Group 6929 N. Lakewood Ave. Tulsa OK 74117 Verizon Business Services Tulsa Us Ops Bill Audit Group 6929 N. Lakewood Ave. Tulsa OK 74117 Verma Devendra Redacted Address Vertex Antennentechnik Gmbh Baumstr. 50 D - 47198 Duisburg Germany Vertiv Corporation Inc 610 Executive Campus Drive Westerville OH 43082 Vertiv Corporation Inc PO Box 70474 Chicago IL 60673-0001 Vesper Vincent Sidney Redacted Address Viacom 18 Media Private Limited Zion Biz World Subhash Road 'A' Vile Parle (East) Maharashtra Mumbai 400 057 India Viacom 18 Media Private Limited Zion Biz World Subhash Road 'A' Vile Parle (East) Maharashtra Mumbai 400 057 India Viacom International Inc PO Box 2458 Secaucus NJ 07094 Viacom International Media Networks U.K. Limited Accounts Payable Department 17-29 Hawley Crescent London NW1 8TT United Kingdom Viasat Inc 6155 El Camino Real Carlsbad CA 92009 Viasat Inc PO Box 2860 Los Angeles CA 90051-2860 Viasat Inc PO Box 512860 Los Angeles CA 90051-2860 Viasat Inc Viasat Vsat Networks Division 22300 Comsat Drive Clarksburg MD 20871 Viasat Inc. 1725 Breckenridge Plaza Duluth GA 80111 Viasat Inc. 1725 Breckinridge Plaza Duluth GA 30096 Viasat Inc. 6155 El Camino Real Carlsbad CA 92009 Viasat Inc. Attn: Alicia Rigdon 1725 Breckinridge Plaza Duluth GA 30096 Viasat Inc. Service Order#: 31407 1725 Breckinridge Plaza Duluth GA 30096 Vibisnaa Saravanabavan Redacted Address Vicki C Johnson Redacted Address Vickie Ames Redacted Address Vicus Sa Im Heilenbruch 7 Perl L-66706 Luxembourg Vieco Nominees Limited Attn: Alexander M. Kaye Milbank Tweed Hadley & Mccloy LLP 55 Hudson Yards New York NY 10001-2163 Vieco Nominees Limited c/o Craigmuir Chambers PO Box 71 Road Town Tortola British Virgin Islands Viel Martin Redacted Address Viel Martin J Redacted Address Viel Pamela Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 114 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 137 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Viel Pamela H. Redacted Address Vietnam Posts & Telecommunications Corp. 97 Nguyen Chi Thanh Street Hanoi Vietnam Viewsat Limited Attn: Awaes Jaswal Unit 10 Lansbury Business Estate 102 Lower Guildford Road Knaphill Woking GU21 2EP United Kingdom Vignoli Miryan Redacted Address Vignoli Miryan C. Redacted Address Vignoli Norberto Redacted Address Viking Satcom LLC 704 N. Clark Street Albion MI 49224 Viking Satcom LLC Dave Lamoureux 704 N Clark st Albion MI 49224 Villabon Maria Redacted Address Villabon Maria Teresa Redacted Address Villaroel Lisa Redacted Address Villinger Tordis Redacted Address Vimn Uk Limited 17-29 Hawley Crescent London NW1 8TT United Kingdom Vincenti Rossano Redacted Address Vincor LTD 5652 W Monee-Manhattan Road Monee IL 60449 Vinson & Elkins L.L.P. Attn: Bradley Foxman 2001 Ross Avenue Suite 3900 Dallas TX 75201 Vinson & Elkins Llp 1001 Fannin Street Suite 250 Houston TX 77002 Vinson & Elkins Llp PO Box 301019 Dallas TX 75303-1019 Vinson & Elkins LLP David R. Johnson 2200 Pennsylvania Avenue NW Suite 500W Washington DC 20037 Vinson & Elkins LLP David R. Johnson 2200 Pennsylvania Avenue NW Suite 500W Washington DC 20073 Virdee Kalwant Redacted Address Virdee Lakhbir Redacted Address Virdee Lakhbir S. Redacted Address Virdee Lakhbir Singh Redacted Address Virgin Active LTD 21 North Fourth Street Milton Keyes MK9 1HL United Kingdom Virgin Active LTD Member Service Centre 100 Aldersgate Street London EC1A4LX United Kingdom Virgin Pulse Inc 75 Fountain Street Providence RI 02902 Virgin Pulse Inc Dept 3310 PO Box 123310 Dallas TX 75312-3310 Virgin Pulse Inc. 75 Fountain St Attn: Kim Stephan Providence RI 2902 Virgin Pulse Inc. Attn: Kim Stephan 75 Fountain St. Providence RI 2902 Virgin Strauss Water Uk LTD 7Th Floor New House 67-68 Hatton Garden London EC1N 8JY United Kingdom Virgin Strauss Water Uk LTD Henley Business Park Surrey GU3 2DX United Kingdom Virgin Technologies Inc. 9333 37 Ave Nw Edmonton AB T6E5N4 Canada VIRGINIA BIRDSONG Redacted Address Virginia Department Of Taxation PO Box 1478 Richmond VA 23218-1478 Virginia Department Of Taxation PO Box 1500 Richmond VA 23218-1500 Virginia Department Of Taxation PO Box 1777 Richmond VA 23218-1777 Virginia Department Of Taxation PO Box 2369 Richmond VA 23218-2369 Virginia Department Of Taxation PO Box 26627 Richmond VA 23261-6627 Virginia Dept Of The Treasury Unclaimed Property Division PO Box 2478 Richmond VA 23219 Virginia Life Accident And Sickness Insurance Guaranty Association c/o Apm Management Services Inc. 8001 Franklin Farms Drive Suite 235 Henrico VA 23229 Viscom Udaltsova St. 19-1-89 Moscow 119415 Russia Vision Accomplished Dba Transvision Intl Dba Transvision International 550 Maulhardt Avenue Oxnard CA 93030 Vision Accomplished Dba Transvision Intl PO Box 393 Newbury Park CA 91319 Vision Accomplished Dba Transvision Intl Attn: Kimithy Vaughan 550 Maulhardt Avenue Oxnard CA 93030 Avenida San Martin Esquina Lope De Vision Metropolitana S.R.L. Vega Santo Domingo, Distrito Nacional Dominican Republic Vision Services Plan 333 Quality Drive Rancho Cordova CA 95670 Vision Services Plan File # 73280 PO Box 60000 San Francisco CA 94160-3280 Vision Services Plan File# 73280 PO Box 73280 San Francisco CA 94160-3280 Vision Services Plan File#73280 PO Box 60000 Hartford CT 06115-0425 Vision Services Plan PO Box 742788 Los Angeles CA 90074-2788 Visionary International Accounting Firm 1-11-2 Hiroo Shibuya-Ku 150-0012 Japan Visionary International Accounting Firm Attn: Yumiko Yamamoto Hiroo Miyata Annex Building 2F 9-15 Hiroo 1-Chome Shibuya-Ku Tokyo 150-0012 Japan Visionary Investment Co LTD Entsuji Gadelius Bldg 1F 5-2-39 Akasaka Japan 107-0052 Japan Vista Edge Node 73 Sw 12th Avenue Dania Beach FL 33004 Vista Satellite Communications (Usa) Attn: Accounting Department 73 Sw 12Th Avenue Suite 104 Dania Beach FL 33004 Vista Satellite Communications Inc. 73-104 Sw 12Th Avenue Dania Beach FL 33004 Vitakis John Redacted Address Vivanco Hector Redacted Address Vivas Christian Redacted Address Vivet Limited Attn: Tim Wakeman 37 – 39 Lime Street London EC3M 7AY United Kingdom Vizuall Dba Net Insight 1200 South Pines Island Rd Suite 300 Plantation FL 33324 Vizuall Dba Net Insight 200 South Park Road Suite 250 Hollywood FL 33021 Vizuall Dba Net Insight 2719 Hollywood Boulevard Hollywood FL 33020 Vizuall Inc. 2719 Hollywood Blvd Hollywood FL 33020 Vladescu Marcel Redacted Address Vodacom International Limited Suite 214 2nd Floor Grand Bay Business Park Grand Bay Mauritius Vodafone Global Networks Limited Mountain View Central Park Leopardstown IRL-18 Ireland (Eire) Volante 30 St. Mary Axe London EC3A 8BF United Kingdom Volante Global (Services) Ltd Attn: Morten Pahle 30 St. Mary Axe London EC3A 8BF United Kingdom Volante International Ltd Trading As Aesir Space Attn: Morten Pahle 30 St. Mary Axe London EC3A 8BF United Kingdom Volz Erica Redacted Address Vonstein Andrew Redacted Address Vorreiter Brittany Redacted Address Vortex Industries Inc File 1095 1801 W Olympic Blvd Pasadena CA 91199-1095 Vsat Systems LLC 1520 S. Arlington St Akron OH 44306 Vsat Systems LLC 1520 S. Arlington Street Akron OH 44306 V-Satcast Inc 7829 Center Blvd. Se No. 190 Snoqualmie WA 98065 V-Satcast Inc. 7829 Center Boulevard Se No. 190 Snoqualmie WA 98065 V-SATCAST INC. 7829 Center Boulevard SE Suite 190 Snoqualmie WA 98065 VT iDirect Inc. 13865 Sunrise Valley Drive Suite 100 Herndon VA 20171

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 115 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 138 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Vubiquity Inc. 15301 Ventura Blvd Bldg E Suite 3000 Sherman Oaks CA 91403 Vyvx LLC Legal - BKY 1025 Eldorado Blvd. Broomfield CO 80021 W & L Phillips Pty LTD Attention: Wayne Phillips 1 Adelaide Road Kapunda 5373 Australia Wachtell Lipton Rozen & Katz 51 West 52Nd Street New York NY 10019 Wagh Nikhil Redacted Address Wagner Heather Redacted Address Wagram Consulting 5 Rue Villaret De Joyeuse Paris 75017 France Waicomm Solutions LTD 35 Mill Flat Road Coatsville Auckland 1250 New Zealand Wakefield James Redacted Address Walgreen Co. 200 Wilmot Road Deerfield IL 60015 Walgreen Co. PO Box 90478 Chicago IL 60696-0478 Walgreen Co. PO Box 90480 Chicago IL 60696-0840 Walker Daniel Redacted Address Walker Stephen Redacted Address Walker Veera M Redacted Address Wall Street Systems Delaware Inc 1290 Avenue Of The Ammericas 22Nd Floor New York NY 10104 Wall Street Systems Delaware Inc 1345 Avenue Of The Americas 49Th Floor New York NY 10105 Wall Street Systems Delaware Inc. 1290 Avenue of the Americas New York NY 10104 Wallace Alexandra Redacted Address Wallace Brett Redacted Address Wallace Rowe Law Office of Gerard W. O'Brien 2878 E Imperial Hwy Brea CA 92821 Walsh Mallory Redacted Address Walter Earl Gugler Redacted Address Walton Quinton Redacted Address Wanamaker James Redacted Address Wang Yu Redacted Address Wang Zao Redacted Address Wanida Schaefer Redacted Address Ward Inc. 1-1-16-704 Uehonmachi-Nishi Chuou-Ku Osaka Osaka 542-0062 Japan Ward-Boland Associates Inc 105 Redland Ct Suite A Owings Mills MD 21117 Ward-Boland Associates Inc 13121 Gentry Drive Hagerstown MD 21742 Ward-Boland Associates Inc 22 Music Fair Road PO Box 389 Owings Mills MD 21117-0389 Ward-Boland Associates Inc PO Box 389 Owings Mills MD 21117-0389 Warkworth Satellite Station Rd Warkworth 983 New Zealand Warner Telecomm Ltd 5987 Broad St Ste 200 Pittsburgh PA 15206-3060 Warner Telecomm LTD PO Box 5374 Pittsburgh PA 15206-0374 Warner Telecomm Ltd. Attn: Tim Joos 5987 Broad St Ste 200 Pittsburgh PA 15206-3060 Warren Charles Redacted Address Warren Communications News Inc 2115 Ward Court N.W. North Vancouver BC V7M 1A5 Canada Warren Communications News Inc 2115 Ward Court Nw Washington DC 20037 Washington County Department Of Water Washington County Treasurer Quality 16232 Elliott Parkway Williamsport MD 21795 Washington County Treasurer B. Andrew Bright 100 West Washington Street Ste 1101 Hagerstown MD 21740 Washington County Treasurers Office 35 West Washington Street Suite 102 Hagerstown MD 21740-4868 Washington County Treasurers Office 80 West Baltimore Street Hagerstown MD 21740 Washington Dc Media Pop/Zcolo 2100 M Street Nw Washington DC 20037 Washington Landscapes LLC 419 Broad Creek Dr Fort Washington MD 20744 Washington Philip Redacted Address Washington Post The 1150 15Th Street Nw Washington DC 20071 Washington Post The PO Box 15851 Ottawa ON K1N 5P8 Canada Washington Post The PO Box 17641 Baltimore MD 21297-1641 Washington Yolanda Redacted Address Wasim Navied Redacted Address Waste Management 17700 Indian St Moreno Valley CA 92551 Waters Raleigh Redacted Address Watkins 3834 Spicewood Springs Road Suite 100 Austin TX 78759 Wave Youth Business Ideas S.A. De C.V. Is Corp Msa #28808 Av. Alvaro Obreu 168 Col. Roma Norte Mexico City 06700 Mexico Wave Youth Business Ideas Sa De Cv Tonala 10 Colonia Roma Norte Delegacion Cuauhtemoc Ciudad De Mexico 06700 Mexico Wavestream Corporation 545 West Terrance Drive San Dimas CA 91773 Waychowsky Pamela Redacted Address Waypoint Systems 10 Mansell Court East Suite 200 Roswell GA 30076 Waypoint Systems 10 Mansell Ct E Ste 200 Roswell GA 30076-5023 Waypoint Systems 1455 Old Alabama Road Suite 105 Roswell GA 30076 Wb Walton Enterprises Inc. 575 Iowa Avenue Riverside CA 92507 Wb Walton Enterprises Inc. PO Box 1328 Riverside CA 92502 Wb Walton Enterprises Inc. PO Box 9010 San Bernardino CA 92427 Wcsc Acquisition Company LLC Dba Winslow Crane Service Company 505 Murray Rd SE Albuquerque NM 87105 Weaver Paul Redacted Address Webb Allen Redacted Address Websatmedia Pte LTD 750C Chai Chee Road #03-10 Viva Business Park Singapore 469003 Singapore Webster John Redacted Address Weerasuriya Parakrama Redacted Address Weisser Ryan Redacted Address Welch Charlotte Redacted Address Welch John Redacted Address Welch Rory D Redacted Address Weller Infrared Services Inc 112 Citrus Tree Lane Longwood FL 32750 Wellheim Reichenbergstr 8 Lichtenau Wellheim 82362 Germany Wellness Corporate Solutions 7617 Arlington Road Bethesda MD 20814 Wellness Corporate Solutions PO Box 56346 Atlanta GA 30343 Wellness Research Institute LLC Dba Shortlister 1400 Renaissance Drive Suite 306 Park Ridge IL 60068

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 116 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 139 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Wells Fargo Bank National Association 420 Montgomery Street San Francisco CA 94104 Wells Fargo Bank National Association Muneera Carr Controller 420 Montgomery Street San Francisco CA 94104 Wes Altman Redacted Address Weschitz Qiong Redacted Address Wesco Distribution Inc. - Seg/Tvc 225 W Station Square Dr Suite 700 Pittsburgh PA 15219 West Health Advocate Solutions Inc 11808 Miracle Hills Dr Omaha NE 68154 Attn Katherine N. Behley Sr. Vp Head Of West Health Advocate Solutions Inc. Sales 3043 Walton Road Plymouth Meeting PA 19462 West Jason Redacted Address West LLC 11808 Miracle Hills Dr Omaha NE 68154 West LLC One Liberty Plaza New York NY 10006 West LLC PO Box 74007143 Chicago IL 61674-7143 West LLC PO Box 780700 Philadelphia PA 19178-0700 West LLC PO Box 8500 Lockbox 11700 Philadelphia PA 19178 West Uc Hong Kong Limited Suite 1905 Lippo Centre Tower 2 89 Queens Way Hong Kong Hong Kong West Uc Limited Building C Imperial Gate Business Park Corinium Avenue Barnwood GL4 3HX United Kingdom West Uc Limited Imperial Gate Business Park Corinium Avenue Barnwood GL4 3HX United Kingdom West Uc Limited Unit 1 & 2 Sawmills End Barnwood GL4 3DL United Kingdom Westchester Fire Insurance Company 436 Walnut Street PO Box 1000 Philadelphia PA 19106 Westchester Fire Insurance Company Attn: Jonathan Thomas 436 Walnut Street PO Box 1000 Philadelphia PA 19106 Westchester Fire Insurance Company Attn: Paul Forbes 436 Walnut Street PO Box 1000 Philadelphia PA 19106 McElroy Deutsch Mulvaney & Carpenter Westchester Fire Insurance Company c/o Gary Bressler Esq. LLP 300 Delaware Avenue Ste. 770 Wilmington DE 19801 Western Management Group 16615 Lark Avenue Suite 201 Los Gatos CA 95032 Western Management Group 237 West Main Street Los Gatos CA 95030-6818 Western Pacific Maintenance 2240 Miramonte Drive Oxnard CA 93036 Western Pacific Maintenance Attn: Blas Diaz 2240 Miramonte Dr Oxnard CA 93036 Western Union Business Solutions (Uk) Limited 17 Ensign House Admirals Way Canary Wharf London E14 9XQ United Kingdom Western Union Business Solutions (Uk) Limited 71 Fenchurch S 10Th Floor London EC3M 4BS United Kingdom Westland Printers Inc PO Box 842307 Boston MA 02284-2307 Westpac Business Banking Services Bank Undertaking Team (Ibn 43) 1 King Street Concord West Sydney 2138 Australia Wexler Martha Redacted Address Wexler Yuli Redacted Address Whaylen Cinda Redacted Address Wheeler Angela Redacted Address Wheeler Angela D Redacted Address Wheeler Craig Redacted Address Wheeler Joyce Oset Redacted Address Whelan Pamela L Redacted Address White Daniel Redacted Address White Glove 19681 Date St. Nuevo CA 92567 White Glove Cleaning Service Attn: Bill Parsons 19681 Date Street Nuevo CA 92567 White Glove Cleaning Service William Parsons 19681 Date St. Nuevo CA 92567 White Jeffrey Redacted Address Whiteleather Jennifer Redacted Address Whiteley Robert J Redacted Address Whiting John Redacted Address Whitmeyer Antoinette A Redacted Address Whitt Signy Redacted Address Wholesale Air-Time Inc 27515 Enterprise Circle W. Temecula CA 92590 Wickliffe Deborah Redacted Address Wickliffe William Redacted Address Arcade Center Gate -3 2Nd Floor Office Wiconnect 11563 Attn: Mohammed Al Yameeny No. 29 King Fahad Road Riyadh PO Box 52124 Saudi Arabia Wide Network Solutions Limited 907 Tameem House Tecom Dubai United Arab Emirates Wieskamp Lorraine Redacted Address Wight Christy Redacted Address Wight David Glenn Redacted Address Wikstrom Carolyn Redacted Address Wilcon 624 South Grand Avenue Suite 2500 Los Angeles CA 90017 Wild Helmut Redacted Address Wild Larissa Redacted Address Wildblue Viasat/Wildblue 349 Inverness Drive South Englewood CO 80112 WildBlue Communications Inc. 7600 East Orchard Road Suite 360N Greenwood Village CO 80111 Wildrose Partners LLC Jill Frizzley 22 Homesdale Road Bronx NY 10708 Wiley Rein Llp 1776 K Street Nw Washington DC 20006 Wiley Rein Llp PO Box 76110 Baltimore MD 21275-6110 Wiley Rein LLP Attn: Jennifer Hindin 1776 K Street NW Washington DC 20006 Wilkinson John Redacted Address Wilkinson John L Redacted Address Willey Jonathon Redacted Address William D Thorne Redacted Address William English Redacted Address William F. Wilson Redacted Address William Parsons 19681 Date St. Nuevo CA 92567 Williams Anthony Redacted Address Williams Charles & Scott LTD 2171 Jericho Turnpike Commack NY 11725 Williams Communication Group Ltd. -G One Williams Center Md. 29-3 Tulsa OK 74172 Williams David Redacted Address Williams George Redacted Address Williams Kevin Redacted Address Williams Norman Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 117 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 140 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Williams Norman R Redacted Address Williams Norman R. Redacted Address Williamson John Levering Redacted Address Willis Mark Redacted Address Willis Michael Redacted Address Willis Towers Watson Consultant Nv Serenita Building A Av E Van Nieuwenhuyselaan 2 Brussels 1160 Belgium Willkie Farr & Gallagher LLP 787 Seventh Avenue New York NY 10019-6099 Willkie Farr & Gallagher Llp 787 Seventh Avenue New York NY 10019 Wilmer Cutler Pickering Hale & Dorr Llp 1875 Pennsylvania Avenue Nw Washington DC 20006 Wilmer Cutler Pickering Hale & Dorr Llp 3139 Research Blvd Dayton OH 45420 Wilmer Cutler Pickering Hale & Dorr Llp PO Box 7247-8760 Philadelphia PA 19170-8760 Wilmer Cutler Pickering Hale And Dorr Llp 1875 Pennslyvania Ave Nw Washington DC 20006 Wilmer Cutler Pickering Hale and Dorr LLP Attn: Andrew Shipley 1875 Pennsylvania Avenue NW Washington DC 20006 Global Capital Markets Wsfs Institutional Attn: Patrick J. Healy Senior Vice Wilmington Savings Fund Society Fsb Services 500 Delaware President And Director Wilmington DE 19801 Global Capital Markets Wsfs Institutional Wilmington Savings Fund Society Fsb Services 500 Delaware Wilmington DE 19801 Global Capital Markets Wsfs Institutional Attn: Patrick J. Healy Senior Vice Wilmington Savings Fund Society Fsb Services 500 Delaware President And Director Wilmington DE 19801 Wilmington Savings Fund Society FSB in its capacity as Trustee for the 9.50% Senior Notes due 2023 c/o Seward & Kissel LLP Attn: John Ashmead One Battery Park Plaza New York NY 10004 Wilmington Savings Fund Society FSB in its capacity as Trustee for the 9.50% Senior Notes due 2023 Patrick J. Healy 500 Delaware Avenue Wilmington DE 19801 Wilmington Trust Fsb 1100 North Market Street Wilmington DE 19801 Wilmington Trust Fsb 50 S 6Th Street Suite 1290 Minneapolis MN 55402 Wilmington Trust Fsb Wilmington Trust Fees/Payments PO Box 8955 Wilmington DE 19899-8955 Wilmington Trust FSB Attn: James A. Hanley Rodney Square North 1100 North Market Street Wilmington DE 19890 Wilmington Trust FSB as Collateral Trustee 1100 North Market Street Wilmington DE 19890 Wilmington Trust Na 1100 North Market St Wilmington DE 19890 Wilmington Trust Na 50 South Sixth St Ste 1290 Minneapolis MN 55402 Wilmington Trust Na 50 South Sixth St Ste 1290 Mn Minneapolis 55402 United Kingdom Wilmington Trust National Association Peter Finkel 50 South Sixth Street Suite 1290 Minneapolis Minnesota 55402 Wilmington Trust National Association Peter Finkel 50 South Sixth Street Suite 1290 Minneapolis MN 55402 Wilmington Trust National Association as Collateral Trustee 50 South Sixth Street Suite 1290 Minneapolis MN 55402 Wilmington Trust National Association as Collateral Trustee Attn: James A. Hanley Rodney Square North 1100 North Market Street Wilmington DE 19890 Wilmington Trust National Association as Collateral Trustee Attn: Joshua G. James Rodney Square North 1100 North Market Street Wilmington DE 19890 Wilmington Trust National Association As Indenture Trustee c/o Pryor Cashman LLP Attn Seth Lieberman and Patrick Sibley 7 Times Square New York NY 10036 Wilmington Trust National Association as Indenture Trustee under that certain Indenture dated June 30 2016 c/o Pryor Cashman LLP Attn: Seth Lieberman and Patrick Sibley 7 Times Square New York New York 10036 Wilson Dixie Redacted Address Wilson Gwenda Redacted Address Wilson Gwenda Mary Redacted Address Wilson Latonya Redacted Address Wilson Robert Redacted Address Wilson Stephen Redacted Address Wilson Timothy Redacted Address Wilson William Redacted Address Wilson William F. Redacted Address WilTel Communications LLC Legal - BKY 1025 Eldorado Blvd. Broomfield CO 80021 Win Sports S.A.S. Calle 11 No. 65-51 Bogota Colombia Winch Dijana Redacted Address Winchester Systems Inc 305 Foster St Ste 100 Littleton MA 01460-2021 Wing Yi Ling Redacted Address Wingo William Redacted Address Winslow Crane Service Co 3002 So. Huron Street Englewood CO 80110 Winslow Crane Service Co 505 Murray Road Se Albuquerque NM 87105 Winslow Crane Service Co PO Box 671582 Dallas TX 75267-1582 Winslow Crane Service Company 3002 So. Huron Street Englewood CO 80110 Winston & Strawn Llp 200 Park Ave New York NY 10166-4193 Winston & Strawn Llp 35 W. Wacker Drive Chicago IL 60601-9703 Winston & Strawn Llp 36235 Treasury Center Chicago IL 60694-6200 Winston Strawn Attn: Ulrika Palsson And Bart Pisella 200 Park Avenue' New York NY 10166-4193 Attn: Ulrika Palsson Bart Pisella Carey D. Winston Strawn Schreiber 200 Park Avenue New York NY 10166-4193 Wireless Innovation LTD Unit D2 Churcham Business Park Churcham, Gloucestershire GL2 8AX United Kingdom Wireless Telecom Group Dba Noisecom 25 Eastmans Road Parsippany NJ 07054 Wireless Telecom Group Dba Noisecom PO Box 419702 Boston MA 02241-9702 Wirsing Karlton Redacted Address Wis Telecom S.R.L Via G. Fara 28 Milano 20124 Italy Wisconsin Department Of Revenue 2135 Rimrock Rd Madison WI 53708 Wisconsin Department of Revenue Attn: Special Procedures Unit PO Box 8901 Madison WI 53708-8901 Wiseman Michael Redacted Address Wissert Carol Redacted Address Witt Alice T Redacted Address Wood Jr Laurence Redacted Address Wood Kathleen Redacted Address Wood Kathleen A Redacted Address Wood Kathleen A. Redacted Address Wood Parker Frances Redacted Address Woodbury Edward L Redacted Address Wood-Parker Frances Redacted Address Woods Minh-Trai Redacted Address

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 118 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 141 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Word Network Operating Company Inc. The Word Network 20733 West 10 Mile Rd Southfield MI 48075 Word Of God Fellowship Attn: Accounts Payable PO Box 612066 Dallas TX 75261-2066 Work Microwave Gmbh Raiffeisenstrasse 12 Holzkirchen 83607 Germany Work Microwave Inc 2220 Northmont Parkway Suite 250 Duluth GA 30096 Work Microwave Inc 5126 S Royal Atlanta Drive Tucker GA 30084 Workiva Inc 2900 University Blvd Ames IA 50010 World Point Communications 75 South Broadway Suite 400 White Plains NY 10601 World Satellite Services 9858 Glades Road Suite 114 Boca Raton FL 33434 World Teleport Association New York NY 10004 World Teleport Association 250 Parkavenue 7Th Floor New York NY 10177 World Teleport Association 55 Broad St 14Th Fl Frederick MD 21073 World Teleport Association 55 Broad St 14Th Fl New York NY 10004 World Teleport Association Mellon Bank 3 Mellon Plaza Pittsburgh PA 15259 World Travel Inc. 620 Pennsylvania Drive Exton PA 19341 World Vision PO Box 9716 Federal Way WA 98063 World Vision International Paas Evolution 1 Vision Drive Burwood East Victoria 3151 Australia Agilecore Paas Evolution (Vno) & World Vision International Attn: Bob Wilson Collocation 800 West Chestnut Avenue Monrovia CA 91016 World Wide Technology Inc 1 World Wide Way St Louis MO 63043-3101 World Wide Technology Inc 58 Weldon Parkway St Louis MO 63043 World Wide Technology Inc 60 Weldon Parkway St. Louis MO 63043 World Wide Technology Inc PO Box 957633 St Louis MO 63195-7653 World Wide Technology Inc - Chicago 3971 Lakeview Corporate Drive Edwardsville IL 62025 World Wide Technology Inc. Attn: Jennifer Geisler 701 Fee Fee Rd St. Louis MO 63043 World-Link Communications 1101 Worcest Road 3Rd. F Framingham MA 01701 Worldsource (Aig) Attn: Gabrielle Parkes Underwriter 80 Pine Street 4Th Floor New York NY 10005 Worldvu Developement LLC (Oneweb) 1400 Key Blvd Arlington VA 22209 Worldvu Development LLC 1400 Key Blvd Arlington VA 22209 Worldvu Development LLC Attn: Matthew O'Connell 1400 Key Blvd Arlington VA 22209 Worldvu Development LLC Attn: Ross Vincenti General Counsel 1400 Key Blvd Arlington VA 22209 Worldvu Development LLC Attn: Ross Vincenti General Counsel 1400 Key Blvd Arlington VA 22209 Worldvu Development LLC Attn: Ross Vincenti General Counsel 1400 Key Blvd. Arlington VA 22209 WorldVu Development LLC General Counsel 1785 Greensboro Station Place Tower 3 McLean VA 22102 Worldvu Development LLC D/B/A Oneweb 1400 Key Blvd. Arlington VA 22209 Worldvu Development LLC D/B/A Oneweb c/o K&L Gates (Roger Crane) 599 Lexington Avenue New York NY 10022 Worldvu Satellites Limited 13 Castle Street St. Helier JE4 5UT United Kingdom Worldvu Satellites Limited Attn: Ross Vincenti Esq. General Counsel 13 Castle Street St. Helier Jersey JE4 5UT United Kingdom Worldvu Satellites Limited Attn: Ross Vincenti Esq. General Counsel 1400 Key Blvd Arlington VA 22209 Wp Com S De Rl De Cv Av. Lomas Verdes N. 750 Despacho 303 Fracc. Lomas Verdes Alteña Iii Estado De Mexico 53120 Mexico Wright Deeraheem Redacted Address Wright Myron Redacted Address Wtd Holdings Dba Ct Darnell Construction 2255 Justin Trail Alpharetta GA 30004 Wu Chong Redacted Address Wu Michael Redacted Address Wu William Redacted Address Wu Yisheng Redacted Address Wyatt Monique Redacted Address X2Nsat Inc. Satellite Access Center 1310 Redwood Way Petaluma CA 94954 X2Nsat Inc. Satellite Access Center 1310 Redwood Way Petaluma CA 94954 Xavier Moine Redacted Address Xcellence Inc Dba Xact Data Discovery 5800 Foxridge Drive Suite 406 Mission KS 66202 Xcellence Inc Dba Xact Data Discovery PO Box 714800 Cincinnati OH 45271-4800 Xerox Corporation 100 Clinton Street South Xrx2-40A Rochester NY 14644 Xerox Corporation 10100 S. Pioneer Blvd New York NY 10022 Xerox Corporation 1301 K Street Nw Suite 300 West 3Rd Floor Washington DC 20005 Xerox Corporation 2553 Collections Center Drive Chicago IL 60693 Xerox Corporation 26600 Sw Parkway Wilsonville OR 97070 Xerox Corporation 350 S. Northwest Hwy Chicago C.B.C. Park Ridge IL 60068 Xerox Corporation 700 S Flower St Suite 700 Los Angeles CA 90017 Xerox Corporation 8180 Greenboro Drive Mclean VA 22102 Xerox Corporation 8180 Greensboro Drive Suite 600 Mclean VA 22102 Xerox Corporation 9715 Burnet Road Building 7 New York NY 10022-6225 Xerox Corporation Customer Parts Department Bldg 214-07S PO Box 1020 Webster NY 14580 Xerox Corporation E. Rochester PO Box 431 E. Rochester NY 14445-0431 Xerox Corporation Marty Franklin 6190 Powers Ferry Road Washington DC 20001 Xerox Corporation Montebello 7177 Telegraph Road Montebello CA 90640 Xerox Corporation PO Box 10106 Mclean VA 22102-8106 Xerox Corporation PO Box 13508 Newark NJ 07188 Xerox Corporation PO Box 650361 Dallas TX 75265-0361 Xerox Corporation PO Box 660501 General Sector Cbc Carrollton TX 75006 Xerox Corporation PO Box 7405 Pasadena CA 91109-7405 Xerox Corporation PO Box 7413 Pasadena CA 91109-7413 Xerox Corporation PO Box 80255 Chicago IL 60680 Xerox Corporation PO Box 827181 Philadelphia PA 19182-7181 Xerox Corporation PO Box 827598 Philadelphia PA 19182-7598 Xerox Corporation Washington D.C Techworld Plaza #100N 800 K Street N.W. Washington DC 20001 Xiplink Inc 4200 St Laurent Blvd Suite 1010 Montreal QC H2W 2R2 Canada XipLink Inc. Attn: Stephen Gandell 4200 St. Laurent Blvd Suite 1010 Montreal QC H2W 2R2 Canada XL Catlin London 20 Gracechurch St Langbourn London EC3V 0BG United Kingdom Xl Catlin Services Se Attn: Dominique Rora Immeuble Java 61 Rue Mstislav Rostropovitch Paris 75017 France XL Specialty Seaview House 70 Seaview Avenue Stamford CT 06902 Xl Specialty Insurance Company Attn: Chris Kunstadter Brookfield Place 200 Liberty Street 25th Floor New York NY 10281

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 119 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 142 of 150 Exhibit C Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Xo Communications 11111 Sunset Hills Road Reston VA 20190 Xo Communications 13865 Sunrise Valley Drive Herndon VA 20171-4661 Xo Communications 14239 Collections Center Drive Chicago IL 60693 Xo Communications Phoenix Business Park 1669 Phoenix Parkway Suite 210 College Park GA 30349 XO Communications Phoenix Business Park 1669 Phoenix Parkway College Park GA 30349 XO Communications Services Inc. Attn: President Carrier Services 11111 Sunset Hills Road Reston VA 20190 Attn: Vice President Assistant General Xo Communications Services Inc. Counsel 11111 Sunset Hills Road Reston VA 20190 Xop Networks Inc. 17218 Preston Road Suite 2400 Dallas TX 75252 Xop Networks Inc. 17290 Preston Road Suite 300 Dallas TX 75252 Xop Networks Inc. 17740 Preston Road Dallas TX 75252 Xop Networks Inc. 5508 West Plano Parkway Suite B Plano TX 75093 Yafuso Kevin Redacted Address Yaghmour Mohammad Redacted Address Yaghmour Salim Redacted Address Yaghmour Salim M Redacted Address Yalamati Purna Chandra Kumar Redacted Address Yamaguchi 3-1 Ogi-Cho Yamaguchi 753-0062 Japan Yamato Transport 478 Shimosatorimachi Maebashi 3710085 Japan Yamazaki Gail P Redacted Address Yancey Power Systems 259 Lee Industrial Blvd Sw Austell GA 30168 Yancey Power Systems 8055 C Troon Circle Austell GA 30001 Yancey Power Systems Drawer Cs 198757 Atlanta GA 30384-8757 Yang Jungmo Redacted Address Yang Lieyong Redacted Address Yap Jin-Liang Redacted Address Yas Broadband Ventures LLC 79 Newbury St Boston MA 2116 Yates Alan Redacted Address Yavuz Murat Redacted Address Yesuratnam Richard Redacted Address Yeung Patrick S Redacted Address Yew Lancy Wai-Chee Redacted Address Yikona Joshua Redacted Address Yokohama 226-0015 Kanagawa-Ken Yokohama-Shi Mihocho Japan You Taeyang Redacted Address Young Chad Redacted Address Young Kimberly Lynn Redacted Address Younis Ali Redacted Address Yu Bo Redacted Address Yu Li-Yong Redacted Address Yu Min Redacted Address YVONNE GRAHAM Redacted Address Zabih Khan Redacted Address Zaribaf Sara Redacted Address Zarlinga Joseph Redacted Address Zarrate Norma Redacted Address Zayo Group LLC 130 N Main Street 3Rd Floor Butte MT 59701 Zayo Group LLC 360 Hamilton Avenue White Plains NY 10601 Zayo Group LLC 400 Centennial Parkway Suite 200 Louisville CO 80027-1210 Zayo Group LLC PO Box 785876 Philadelphia PA 19178 Zayo Group LLC PO Box 952136 Dallas TX 75395-2136 Zayo Infrastructure (Uk) Limited 4Th Floor Harmsworth House 13-15 Bouverie Street London EC4Y 8DP United Kingdom Z-Best WaLLCoverings 10641A Trinity Church Road Charlotte Hall MD 20622 Zbigniew Baliko Redacted Address Zee Entertainment Enterprises Limited Film City-19 Sector 16A Noida, Uttar Pradesh 201 301 India Zee Entertainment Enterprises Limited Film City-19 Sector 16A Noida, Uttar Pradesh 201 301 India Zee Media Corporation Limited Fc-19 Sector - 16A Noida, Uttar Pradesh 201301 India Zeiszler Amber Redacted Address Zeitvogel Barney Redacted Address Zeitvogel Barney Andrew Redacted Address Zeppit Sarl 199 Rue Helene Boucher (Occitanie/Herault) Castelnau Le Lez 34170 France Zespol Badan I Analiz Militarynch Sp Zoo Anieli Krzywon 2/155 Warsaw 01-391 Poland Zhang Katy Redacted Address Zhang Sheng Redacted Address Zimet Michel Redacted Address Zimmerman Annie Redacted Address Zippykid Inc Dba Pressable PO Box 959 San Antonio TX 78294 Zoho Corporation 4141 Hacienda Drive Pleasanton CA 94588 Zoho Corporation 4900 Hopyard Road Suite 310 Pleasanton CA 94588-7100 Zoho Corporation PO Box 742760 Los Angeles CA 90074-2760 Zoho Corporation PO Box 894926 Los Angeles CA 90189-4926 Zond Holding 2-2 Molodogvardeiskaya Street Moscow 121467 Russia Zonoozi Mahmood Redacted Address Zoom Entertainment Network Limited Equinox Business Park Tower 1 6th Floor Dr Babasaheb Ambedkar Nagar Kurla West, Mumbai 400070 India Zte Corporation Peru Paz Soldan 193 San Isidro Lima 00027 Peru Zuckert Scoutt & Rasenberger Llp 888 17Th Street Nw Suite 700 Washington DC 20006-3304 Zurich American Insurance Company 1299 Zurich Way Schaumburg IL 60196 Zurich American Insurance Company John Talianis 4 World Trade Center 150 Greenwich Street 54th Floor New York NY 10007 Zurich International Life Dubai Dubai United Arab Emirates Zurich International Life PO Box 7596 Dubai United Arab Emirates

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 120 of 120 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 143 of 150

Exhibit D Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 144 of 150 Exhibit D Served Via Overnight Mail Name Attention Address 1 Address 2 City State Zip Depository Trust Company Attn Reorg Dept 570 Washington Blvd. 4th Floor Jersey City NJ 07310 FOLIOfn, Inc. 8180 Greensboro Drive 8th Floor McLean VA 22102 ProxyTrust Attn Receiving Department 100 Patco Court Suite 9 Islandia NY 11749

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 1 of 1 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 145 of 150

Exhibit E Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 146 of 150 Exhibit E Served Via First-Class Mail

Name Attention Address 1 Address 2 City State Zip Country 501 N Broadway Stifel, Nicolaus & Company, Incorpor One Financial Plaza St Louis MO 63102 Abn Amro Clearing Chicago LLC Kim Vilara 175 W. Jackson Blvd Suite 400 Chicago IL 60605 Amalgamated Bank Stephen Erb 275 Seventh Avenue 9Th Floor New York NY 10001 Amalgamated Bank Corporate Actions 275 Seventh Avenue New York NY 10011 American Enterprise Investment Servi Greg Wraalstad 901 3Rd Ave South Minneapolis MN 55474 American Enterprise Investment Services Inc. Greg Wraalstad Corporate Actions 901 3Rd Ave South Minneapolis MN 55474 American Enterprise Investment Services Inc. Attn: Reorg Department 2178 Ameriprise Financial Center Routing: S6/2178 Minneapolis MN 55474 American Enterprise Investment Services Inc. Attn: Penny Zalesky 2178 Ameriprise Financial Center Routing: S6/2178 Minneapolis MN 55474 American Enterprise Investment Services Inc. Attn: Corporate Actions 2178 Ameriprise Financial Routing S6/2178 Minneapolis MN 55474 American Enterprise Investment Services Inc. Erin M Stieler 682 Amp Financial Center Minneapolis MN 55474 Apex Clearing Corporation Attn: Brian Darby One Dallas Center 350 M. St. Paul, Suite 1300 Dallas TX 75201 Apex Clearing Corporation Attn: Biliana Stoimenova 1700 Pacific Avenue Suite 1400 Dallas TX 75201 Apex Clearing Corporation 1700 Pacific Avenue Ste 1400 Dallas TX 75201 Assistant Vice President Steve Turner Wells Fargo Securities, LLC/Securiti Corp Actions - Nc0675 1525 West W.T. Harris Blvd, 1B1 Charlotte NC 28262 Assistant Vice President Lance Wells Fifth Third Bank/Public Employees Re 5001 Kingsley Drive Mail Drop 1M0B2G Cincinnati OH 45263 Assistant Vice President Myriam Piervil State Street Bank & Trust Company / 1776 Heritage Drive North Quincy MA 02171 Assistant Vice President Myriam Piervil Ssb&T/Sec Fin As Principal 1776 Heritage Drive North Quincy MA 02171 Assistant Vice President Myriam Piervil Ssb&T Co/Client Custody Services 1776 Heritage Drive North Quincy MA 02171 Associate Marcin Bieganski Jpmorgan Chase Bank/Ia 14201 Dallas Pkwy, 12Th Fl Corp Actions Dept Dallas TX 75254 Associate Sachin Goyal Jpmorgan Chase Bank, National Associ 500 Stanton Christiana Road, Ops 4 Floor 02 Newark DE 19713-2107 Associate Vice President Ana Martinez Vision Financial Markets LLC 4 High Ridge Park Stamford CT 06804 Bank Of America, Na/Gwim Trust Operations Sharon Brown 1201 Main Street 9Th Floor Dallas TX 75202 Barclays Bank Plc New York Branch Barclaysbank Plc-Lnbr Corporate Actions 200 Cedar Knolls Road Whippany NJ 07981 Barclays Bank Plc New York Branch Barclaysbank Plc-Lnbr Anthony Sciaraffo 1301 Sixth Ave New York NY 10019 Barclays Capital Inc./Le Giovanna Laurella Vice President 70 Hudson Street 7Th Floor Jersey City NJ 07302 Barclays Capital Inc./Le Anthony Sciaraffo Corporate Actions 400 Jefferson Park Whippany NJ 07981 Barclays Capital Inc./Le Anthony Sciaraffo 1301 Sixth Ave New York NY 10019 Bb&T Securities, LLC Jesse W. Sprouse 8006 Discovery Drive Suite 200 Richmond VA 23229 Bb&T Securities, LLC Attn: Mary Glasscock 8006 Discovery Drive Richmond VA 23229-8600 Bb&T Securities, LLC Attn: Corporate Actions 200 S. College St, 8Th Floor Charlotte NC 28202 Bbs Securities Inc./Cds** Corporate Actions Deborah Carlyle 4100 Yonge Street Suite 504A Toronto ON M2P 2G2 Canada Bbs Securities Inc./Cds** Corporate Actions 4100 Yonge Street Suite 415 Toronto ON M2P 2B5 Canada Bmo Capital Markets Corp. Ronald Figueras 3 Second St. 12Th Floor Harborside Plaza 10 Jersey City NJ 07302 Bmo Capital Markets Corp. Corporate Actions 250 Yonge St. 8Th Floor Toronto ON M5B 2M8 Canada Bmo Harris Bank Na/Trust Issuer Services 51 Mercedes Way Edgewood NY 11717 Bmo Nesbitt Burns Inc./Cds** Corporate Actions Louise Torangeau; Phuthorn Penikett 1 First Canadian Place, 13Th Fl Po Box 150 Toronto ON M5X 1H3 Canada Bmo Nesbitt Burns Inc./Cds** Corporate Actions Phuthorn Penikett 250 Yonge Street 14Th Floor Toronto ON M5B 2M8 Canada Bmo Nesbitt Burns Inc./Cds** Louise Torangeau 1 First Canadian Place 13Th Fl P. O. Box 150 Toronto ON M5X 1H3 Canada Bnp Paribas Prime Brokerage, Inc. Ronald Persaud 525 Washington Blvd 9Th Floor Jersey City NJ 07310 Bnp Paribas Prime Brokerage, Inc/Stock Lending Ronald Persaud 525 Washington Blvd 9Th Floor Jersey City NJ 07310 Bnp Paribas Securities Corp./Prime B Ronald Persaud 525 Washington Blvd 9Th Floor Jersey City NJ 07310 Bnp Paribas Securities Corp./Prime S Ronald Persaud 525 Washington Blvd 9Th Floor Jersey City NJ 07310 Bnp Paribas, New York Branch/Bnp Par Ronald Persaud 525 Washington Blvd 9Th Floor Jersey City NJ 07310 Bnp Paribas, New York Branch/Bnp Paribas Prime Brokerage Custodian Ronald Persaud 525 Washington Blvd 9Th Floor Jersey City NJ 07310 Bnp Paribas, New York Branch/Custody/Clientassets Russell Yap Corporate Actions 525 Washington Blvd 9Th Floor Jersey City NJ 07310 Bnp Paribas, New York Branch/Custody/Clientassets Dean Galli Corporate Actions Ad. D. Joao Ii N. 49 Lisbon 1988-028 Portugal Bny Mellon Wealth Management Operations Dept Beth Coyle Two Bny Mellon Center Suite 1215 Pittsburgh PA 15222 Bny Mellon Wealth Management Corporate Actions Kevin Kelly One Wall Street New York NY 10005 Bnymellon/Dedicated Participant #44 Corp Actions 401 South Salina Street 2Nd Floor Syracuse NY 13202 Bnymellon/Na-Bank Custody Michael Kania 525 William Penn Place Rm 0400 Pittsburgh PA 15259 Bnymellon/Natixis Michael Kania Vice President 525 William Penn Place Pittsburgh PA 15259 Bnymellon/Rabobank International Unef Michael Kania 525 William Penn Place Pittsburgh PA 15259 Bnymellon/Re Etf - Uit Dtc/Nscc 0963 Jennifer May Vice President 525 William Penn Place Pittsburgh PA 15259 Bnymellon/Re Midcap Spdrs Jennifer May Assistant Vice President 525 William Penn Place Pittsburgh PA 15259 Bnymellon/Re Natixis Michael Kania Vice President 525 William Penn Place Pittsburgh PA 15259 Bnymellon/Re Rabobank International Michael Kania 525 William Penn Place Pittsburgh PA 15259 Bnymellon/Re The Prudential Investme Michael Kania Vice President 525 William Penn Place Pittsburgh PA 15259 Bnymellon/Wealth Management Kevin Kelly Corporate Actions One Mellon Bank Center 4Th Floor- 151-0440 Pittsburgh PA 15258 Bnymellon/Wealth Management Michael Kania Corp Actions 525 William Penn Place Suite 1215 Pittsburgh PA 15259 Bnymellon/Winterflood Securities Ltd Michael Kania 525 William Penn Place Rm 0400 Pittsburgh PA 15259 Brown Brothers Harriman & Co. Jerry Travers 525 Washington Blvd. Jersey City NJ 07310 Canaccord Genuity Corp./Cds** Ben Thiessen 2200-609 Granville Street Vancouver BC V7Y 1H2 Canada Cantor Fitzgerald & Co. Corporate Actions 55 Water Street 28Th Floor New York NY 10041 Cantor Fitzgerald & Co. Issuer Services 51 Mercedes Way Edgewood NY 11717 Cantor Fitzgerald & Co. Corporate Actions Dept. 110 East 59Th Street New York NY 10022 Cede & Co (Fast Account) PO Box 20 Bowling Green Station New York NY 10004 Cetera Investment Services LLC Attn: Ashley Roelike Corporate Actions 400 1St Street South Suite 300 St. Cloud MN 56301 Cetera Investment Services LLC Angela Handeland Supervisor 400 1St Street South Suite 300 St. Cloud MN 56301 Charles Schwab & Co., Inc. Corporate Actions Dept.: 01-1B572 Christina Young 2423 E Lincoln Drive Phoenix AZ 85016-1215

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 1 of 5 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 147 of 150 Exhibit E Served Via First-Class Mail

Name Attention Address 1 Address 2 City State Zip Country Charles Schwab & Co., Inc. Christina Young 2423 E Lincoln Drive Phoenix AZ 85016-1215 Cibc World Markets Inc./Cds** Corporate Actions Roderick Roopsingh Canadian Imperial Bank Of Commerce 22 Front St. W. 7Th Fl (Attn. Corp. Act) Toronto ON M5J 2W5 Canada Citadel Securities LLC Kevin Newstead Corporate Actions 131 South Dearborn Street 35Th Floor Chicago IL 60603 Citadel Securities LLC Rachel Galdones Corporate Actions 131 South Dearborn Street Chicago IL 60603 Citibank, N.A. Sherida Sinanan 3801 Citibank Center B/3Rd Floor/Zone 12 Tampa FL 33610 Citibank, N.A. Paul Watters 3801 Citibank Center B/3Rd Floor/Zone 12 Tampa FL 33610 Citigroup Global Markets, Inc./Correspondent Clearing Correspondent Clearing Abigail Davies 388 Greenwich Street 11Th Floor New York NY 10013 Comerica Bank Gloria Imhoff 411 West Lafayette Detroit MI 48226 Convergex Execution Solutions LLC/Susquehanna Howard Flaxer 3501 Quadrangle Blvd Suite 200 Orlando FL 32817 Cor Clearing LLC Issuer Services c/o Mediant Communication 8000 Regency Parkway Cary NC 27518 Cor Clearing LLC Luke Holland 1200 Landmark Center Suite 800 Omaha NE 68102 Cor Clearing LLC Anh Mechals 9300 Underwood Avenue Suite 400 Omaha NE 68114 Cor Clearing LLC Issuer Services 8000 Regency Parkway Cary NC 27518 Credential Securities Inc./Cds** Corporate Actions 700 – 1111 West Georgia St Vancouver BC V6E 4T6 Canada Credit Suisse Securities (Usa) LLC Anthony Milo Vice President 7033 Louis Stevens Drive Global Proxy Services Research Triangle Park NC 27709 Credit Suisse Securities (Usa) LLC Anthony Milo Vice President 7033 Louis Stevens Drive Global Proxy Services Research Triangl NC 27560 Credit Suisse Securities (Usa) LLC c/o Broadridge 51 Mercedes Way Edgewood NY 11717 D. A. Davidson & Co. Rita Linskey 8 Third Street North Great Falls MT 59401 D. A. Davidson & Co. Attn: Debbie Gyger 8 Third Street North Great Falls MT 59401 D. A. Davidson & Co. Attn: Corporate Actions 8 Third Street North Great Falls MT 59401 Davenport & Company LLC Kim Nieding 901 East Cary St 11Th Floor Richmond VA 23219 David M Tolley 1205 Daviswood Dr Mc Lean VA 22102 Desjardins Securities Inc./Cds** Corporate Actions Valeurs Mobiliares Desjardins 2, Complexe Desjardins Tour Est Niveau 62, E1-22 Montreal QC H5B 1J2 Canada Desjardins Securities Inc./Cds** Attn: Reorg Department 1 Complexe Desjardins C.P. 34, Succ Esjardins Montreal QC H5B 1E4 Canada Desjardins Securities Inc./Cds** Veronique Lemieux 1060 University Street Suite 101 Montreal PQ H5B 5L7 Canada Desjardins Securities Inc./Cds** Attn: Reorg Dept-Mtl1060-1Er-E 1060 University Street Suite 101 Montreal QC H3B 5L7 Canada Deutsche Bank Ag Ny/Cedear John Binder Vice President 100 Plaza One 2Nd Floor Jersey City NJ 07311 Deutsche Bank Securities Inc. Db Services New Jersey Inc. Eric Herbst 5201 Gate Parkway Jacksonville FL 32256 Deutsche Bank Securities Inc. Sara Batten 5022 Gate Parkway Suite 100 Jacksonville FL 32256 E*Trade Clearing LLC c/o Broadridge Attn: Corporate Actions Dept. 2 Journal Square Plaza 5Th Floor Jersey City NJ 07306 E*Trade Clearing LLC John Rosenbach 1271 Avenue Of The Americas 14Th Floor New York NY 10020 E*Trade Clearing LLC Victor Lau 34 Exchange Place Plaza Ii Jersey City NJ 07311 Edward D. Jones & Co. Elizabeth Rolwes Corporate Actions 201 Progress Parkway Maryland Heights MO 63043-3042 Edward D. Jones & Co. Elizabeth Rolwes 201 Progress Parkway Maryland Heights MO 63043-3042 Edward D. Jones & Co. Derek Adams 12555 Manchester Road St Louis MO 63131 Edward Jones/Cds** Diane Young 1255 Manchester Road St Louis MO 63141 Edward Jones/Cds** Corporate Actions 201 Progress Parkway Maryland Heights MO 63043 Electronic Transaction Clearing, Inc Kevin Murphy 660 S. Figueroa Street Suite 1450 Los Angeles CA 90017 Electronic Transaction Clearing, Inc. Kevin Murphy 660 S. Figueroa Street Suite 1450 Los Angeles CA 90017 Fidelity Clearing Canada Ulc/Cds** Corp Action Carol Anderson 483 Bay Street, South Tower Suite 200 Toronto ON M5G 2N7 Canada Fidelity Clearing Canada Ulc/Cds** Carol Anderson Operations Manager 483 Bay Street, South Tower Suite 200 Toronto ON M5G 2N7 Canada Fidelity Clearing Canada Ulc/Cds** Linda Sargeant Operations Manager 401 Bay Street Suite 2910 Toronto ON M5H 2Y4 Canada Fidelity Clearing Canada Ulc/Cds** Attn: John Spurway 245 Summer Street Mailzone V5A Boston MA 02210 Fidelity Clearing Canada Ulc/Cds** Attn: Corporate Actions 245 Summer Street Mailzone V5A Boston MA 02210 Fiduciary Ssb Corporate Actions 1776 Heritage Drive 5Th Floor Quincy MA 02171 Fiduciary Ssb Stephen M. Moran 225 Franklin Street Mao-3 Boston MA 02110 Fifth Third Bank Public Employees Retirement System Lance Wells - Assistant Vice President 5001 Kingsley Drive Mail Drop 1M0B2G Cincinnati OH 45263 Fifth Third Bank Lance Wells Corp Actions 5050 Kingsley Drive Mail Drop 1Mob2D Cincinnati OH 45227 Fifth Third Bank Lance Wells Corp Actions 5001 Kingsley Drive Mail Drop 1Mob2D Cincinnati OH 45227 Fifth Third Bank Lance Wells Manager 5001 Kingsley Drive Mail Drop 1Mob2D Cincinnati OH 45227 Fifth Third Bank/Public Employees Re Lance Wells Assistant Vice President 5001 Kingsley Drive Mail Drop 1M0B2G Cincinnati OH 45263 First Clearing, LLC Corporate Actions 2801 Market Street H0006-09B St. Louis MO 63103 Folio Investments, Inc. Ashley Theobald Manager 8180 Greensboro Drive 8Th Floor Mclean VA 22102 Foliofn Investments, Inc. Ashley Theobald Manager 8180 Greensboro Drive 8Th Floor Mclean VA 22102 Goldman Sachs International Asset Servicing 30 Hudson Street Proxy Department Jersey City NJ 07302 Goldman, Sachs & Co. Proxy Hotline 1 30 Hudson Street Proxy Department Jersey City NJ 07302 Goldman, Sachs & Co. Attn: Steve Berrios - Corporate Actions 100 Burma Road Jersey City NJ 07305 Haywood Securities Inc./Cds** Tracy College / Julie Brereton Corporate Actions 200 Burrard Street Suite 700 Vancouver BC V6C 3L6 Canada Haywood Securities Inc./Cds** Julie Brereton 200 Burrard Street Suite 700 Vancouver BC V6C 3L6 Canada Hilltop Securities Inc. Rhonda Jackson 1201 Elm Street Suite 3500 Dallas TX 75270 Hilltop Securities Inc. Attn: Corporate Actions 1201 Elm Street Suite 3500 Dallas TX 75270 Hilltop Securities Inc. Attn: Bonnie Allen, Corporate Actions 1201 Elm Street Suite 3500 Dallas TX 75270-2180 Hilltop Securities Inc. Attn: Bonnie Allen 1201 Elm Street Suite 3500 Dallas TX 75270 Hold Brothers Capital LLC Corporate Actions 10 W 46Th St Suite 1407 New York NY 10018 Hrt Financial LLC Corporate Actions 32 Old Slip 30Th Floor New York NY 10005 Hsbc Bank Usa, Na/Clearing Corporate Actions Howard Dash 452 5Th Avenue New York NY 10018 Hsbc Bank Usa, Na/Clearing Leon Schnitzpahn One Hanson Place Lower Level Brooklyn NY 11243 Hsbc Bank Usa, Na/Hsbc Custody & Clearing Services For Stock Corporate Actions One Hanson Place Brooklyn NY 11243 Hsbc Securities (Usa) Inc. James Kelly 11 West 42Nd Street New York NY 10036

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 2 of 5 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 148 of 150 Exhibit E Served Via First-Class Mail

Name Attention Address 1 Address 2 City State Zip Country Industrial And Commercial Bank Of China Financial Services, LLC/Equity Clearance Nenry Napier 1633 Broadway New York NY 10019 Instinet, LLC Lauren Hammond Director Worldwide Plaza 309 West 49Th Street New York NY 10019-7316 Instinet, LLC Corporate Actions Worldwide Plaza 309 West 49Th Street New York NY 10019 Interactive Brokers Retail Equity Cl Karin Mccarthy 8 Greenwich Office Park Greenwich CT 06831 Interactive Brokers Retail Equity Clearing Karin Mccarthy 8 Greenwich Office Park Greenwich CT 06831 J.P. Morgan Chase Bank Na/Fbo Blackrock Ctf Attn: Corporate Actions 14201 Dallas Pkwy Floor 12 - Corp Actions Dept Dallas TX 75254 J.P. Morgan Clearing Corp. John Fay 500 Stanton Christiana Road Ops 4, Floor 03 Ncc5 Newark DE 19713-2107 J.P. Morgan Clearing Corp. Attn: Corporate Actions 14201 Dallas Parkway 12Th Floor Dallas TX 75254 J.P. Morgan Clearing Corp. Marcin Bieganski 14201 Dallas Parkway, 12Th Fl Dallas TX 75254 Janney Montgomery Scott LLC Mark F. Gress c/o Mediant Communications Inc. 200 Regency Forest Drive Cary NC 27518 Janney Montgomery Scott LLC Attn: Zachary Schwarz 1717 Arch Street 19Th Floor Philadelphia PA 19103 Janney Montgomery Scott LLC Attn: Brendai Kirby 1717 Arch Street 19Th Floor Philadelphia PA 19103 Janney Montgomery Scott LLC Regina Lutz 1801 Market Street, 9Th Floor Philadephia PA 19103-1675 Janney Montgomery Scott LLC Attn: Corporate Actions Department 1717 Arch Street, 19Th Floor Philadelphia PA 19103 Jean Alex Hippolyte 125 Oakland Street Stratford CT 06615-5627 Jefferies LLC Robert Maranzano 34 Exchange Pl Jersey City NJ 07311 John L Barlow 3860 S Higuera St Spc 257 San Luis Obispo CA 93401 Jpmorgan Chase Bank Correspondence Clearingservices 2 Marcin Bieganski 14201 Dallas Parkway, 12Th Fl Dallas TX 75254 Jpmorgan Chase Bank, N.A./Custodial Trust Company John P Fay Corp Actions 500 Stanton Christiana Road, Ops 4 Floor: 03 Newark DE 19713-2107 Jpmorgan Chase Bank, N.A./Custodial Trust Company Corporate Actions Dept 14201 Dallas Parkway, 12Th Fl Dallas TX 75254 Jpmorgan Chase Bank, National Associ Sachin Goyal Associate 500 Stanton Christiana Road, Ops 4 Floor 02 Newark DE 19713-2107 Jpmorgan Chase Bank, National Association Marcin Bieganski Associate Corp Actions Dept 14201 Dallas Pkwy Floor 12 Dallas TX 75254 Jpmorgan Chase Bank, National Association Sachin Goyal 500 Stanton Christiana Road Ops 4, Floor 02 Newark DE 19713-2107 Jpmorgan Chase Bank/Correspondence C Marcin Bieganski Associate Corporate Actions Dept 14201 Dallas Parkway, 12Th Fl Dallas TX 75254 Jpmorgan Chase Bank/Euroclear Bank Corporate Actions Sachin Goyal 500 Stanton Christiana Road Ops 4, Floor 02 Newark DE 19713-2107 Jpmorgan Chase Bank/Euroclear Bank Corporate Actions 14201 Dallas Pkwy Floor 12 - Corp Actions Dept Dallas TX 75254 Jpmorgan Chase Bank/Ia Marcin Bieganski Associate 14201 Dallas Pkwy, 12Th Fl Corp Actions Dept Dallas TX 75254 Kcg Americas LLC Janica Brink, Vp Corporate Actions 545 Washington Blvd. Jersey City NJ 07310 Keybank National Association Raymond Hannan 4900 Tiedeman Road Oh-01-49-0240 Brooklyn OH 44144 Laurentian Bank Of Canada/Cds** Francesca Maiorino 1981 Mcgill College Ave Suite 100 Montreal QC BCAH3A 3K3 Canada Leede Financial Markets Inc./Cds** Janusz Kowalski 1140 West Pender Street Suite 1800 Vancouver BC V6E 4G1 Canada Leede Jones Gable Inc./Cds** Janusz Kowalski 1140 West Pender Street Suite 1800 Vancouver BC V6E 4G1 Canada Lek Securities Corporation Corporate Actions Daniel Hanuka 140 Broadway 29Th Floor New York NY 10005 Lek Securities Corporation Daniel Hanuka 140 Broadway 29Th Floor New York NY 10005 Lek Securities Corporation Corporate Actions One Liberty Plaza 52Nd Floor New York NY 10006 Lpl Financial Corporation Corporate Actions Kristin Kennedy 9785 Towne Centre Drive San Diego CA 92121-1968 Lpl Financial Corporation Corporate Actions Jacqui Teague ; Kristin Kennedy 1055 Lpl Way Fort Mill SC 29715 Manager Ashley Theobald Folio Investments, Inc. 8180 Greensboro Drive 8Th Floor Mclean VA 22102 Manufacturers And Traders Trust Company Tony Lagambina One M&T Plaza-8Th Floor Buffalo NY 14203 Marsco Investment Corporation Mark Kadison 101 Eisenhower Parkway Roseland NJ 07068 Mcglade Investments Ii LLLC c/o David P Mcglade 7022 Se Harbor Circle Stuart FL 34996 Merrill Lynch Pierce Fenner & Smith Dtc 8862 Earl Weeks 4804 Deerlake Dr. E. Jacksonville FL 32246 Merrill Lynch, Pierce Fenner & Smith Inc. -Securities Lending Earl Weeks 4804 Deer Lake Dr. E. Jacksonville FL 32246 Merrill Lynch, Pierce Fenner & Smith Earl Weeks Attn: Corporate Actions 4804 Deer Lake Dr. E. Jacksonville FL 32246 Merrill Lynch, Pierce Fenner & Smith Earl Weeks c/o Merrill Lynch Corporate Actions 4804 Deer Lake Dr. E. Jacksonville FL 32246 Merrill Lynch, Pierce, Fenner & Smith Incorporated Earl Weeks 4804 Dear Lake Dr E Jacksonville FL 32246 Merrill Lynch, Pierce, Fenner & Smith Christine Pearson Raymond James & Associates, Inc./Ray PO Box 14407 St. Petersburg FL 33733 Merrill Lynch, Pierce, Fenner & Smith Earl Weeks 4804 Dear Lake Dr E Jacksonville FL 32246 Merrill Lynch, Pierce, Fenner & Smith Incorporated/671 Mlpf& Corporate Actions 4804 Deerlake Dr. E. Jacksonville FL 32246 Mirae Asset Securities (Usa), Inc. Corporate Actions 810 7Th Avenue, 37Th Floor New York NY 10019 Mizuho Bank (Usa) Robert Dimick 135 West 50Th Street 16Th Floor New York NY 10020 Mizuho Securities/Securities Finance Rich Visco / Greg Raia 111 River Street Suite 1100 Hoboken NJ 07030 Mizuho Trust & Banking Co. (Usa) Robert Dimick 135 West 50Th Street 16Th Floor New York NY 10020 Morgan Stanley & Co. International Plc/Morgan Stanley Bank A.G. 25 Cabot Square Cannary Wharf London E14 4QA United Kingdom Morgan Stanley & Co. LLC Corp Actions 1300 Thames Street 7Th Floor Baltimore MD 21231 Morgan Stanley & Co. LLC Michelle Ford 901 South Bond St 6Th Fl Baltimore MD 21231 Morgan Stanley & Co. LLC Mansur President 1300 Thames Street 5Th Fl Baltimore MD 21231 Morgan Stanley Smith Barney LLC John Barry 1300 Thames St 6Th Floor Baltimore MD 21231 National Financial Services LLC Peter Closs 499 Washington Blvd. Jersey City NJ 07310 National Financial Services LLC Joanne Padarathsign 499 Washington Blvd Jersey City NJ 07310 National Financial Services LLC Corp Actions 200 Seaport Boulevard, Z1B Boston MA 02210 Natixis Securities Americas LLC Tom Ruggiero 1251 Ave Of The Americas-5Th Floor New York NY 10020 Nbcn Inc./Cds** Anna Medeiros Corporate Actions 1010 Rue De La Gauchetiere St West Suite 1925 Montreal QC H3B 5J2 Canada Nomura Securities International, Inc. Issuer Services c/o Adp Proxy Services 51 Mercedes Way Edgewood NY 11717 Nomura Securities International, Inc. c/o Adp Proxy Services Issuer Services 51 Mercedes Way Edgewood NY 11717 Nomura Securities International, Inc. Adrian Rocco 309 West 49Th Street 10Th Floor New York NY 10019-1774 Operations Manager Carol Anderson Fidelity Clearing Canada Ulc/Cds** 483 Bay Street, South Tower Suite 200 Toronto ON M5G 2N7 Canada Oppenheimer & Co. Inc. Oscar Mazario 85 Broad Street New York NY 10004 Oppenheimer & Co. Inc. Attn: Susan Stoia 85 Broad Street New York NY 10004

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 3 of 5 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 149 of 150 Exhibit E Served Via First-Class Mail

Name Attention Address 1 Address 2 City State Zip Country Oppenheimer & Co. Inc. Attn: Fran Banson 85 Broad Street New York NY 10004 Oppenheimer & Co. Inc. Attn: Corporate Actions 85 Broad Street New York NY 10004 Pershing LLC Attn: Regan Palmer Corporate Actions One Pershing Plaza 10Th Floor Jersey City NJ 07399 Pershing LLC Joseph Lavara One Pershing Plaza Jersey City NJ 07399 Phillip Capital Inc. Attn: Corporate Actions 141 W Jackson Blvd Suite 3050, Chicago Board Of Trade Building Chicago IL 60604 Phillip Capital Inc. Attn: Corporate Actions 141 W Jackson Blvd Ste 1531A Chicago IL 60604-3121 Pi Financial Corp./Cds** Rob Mcneil 666 Burrard Street Suite 1900 Vancouver V6C 3NBC Canada Pnc Bank, National Association Juanita Nichols 8800 Tinicum Blvd Mailstop F6-F266-02-2 Philadelphia PA 19153 Questrade Inc./Cds** Corporate Actions 5650 Yonge Street Suite 1700 Toronto ON M2M 4G3 Canada Raymond James & Associates, Inc. Attn: Elaine Mullen Corporate Actions 880 Carillon Parkway St. Petersburg FL 33716 Raymond James & Associates, Inc. Roberta Green 880 Carilion Parkway Sait Petersburg FL 33716 Raymond James & Associates, Inc./Raymond James Trust Company Christine Pearson PO Box 14407 St. Petersburg FL 33733 Raymond James Ltd./Cds** Corporate Actions Po Box 23558 St Petersburg FL 33742-3558 Rbc Capital Markets, LLC Steve Schafer Sr Associate 60 S 6Th St - P09 Minneapolis MN 55402-4400 Rbc Capital Markets, LLC Shannon Jones 60 S 6Th St - P09 Minneapolis MN 55402-4400 Rbc Capital Markets, LLC Attn: Reorg Department 60 S 6Th St Minneapolis MN 55402 Rbc Dominion Securities Inc./Cds** Karen Oliveres 200 Bay Street, 6Th Floor Royal Bank Plaza North Tower Toronto ON M5J 2W7 Canada Reliance Trust Company/Fis Global Plus Corporate Actions 1100 Abernathy Road 500 Northpark Building Suite 400 Atlanta GA 30328 Reliance Trust Company/Fis Trustdesk Mke Corporate Actions Julie Mcguiness 1100 Abernathy Road 500 Northpark Building Suite 400 Atlanta GA 30328 Reliance Trust Company/Swms1 Tonie Montgomery 1100 Abernathy Road Ste 400 Atlanta GA 30328 Reliance Trust Company/Swms1 Corporate Actions 1100 Abernathy Road Ste 400 Atlanta GA 30328 Robert W. Baird & Co. Incorporated Jan Sudfeld 777 E. Wisconsin Avenue 19Th Floor Milwaukee WI 53202 Robinhood Securities, LLC Corporate Actions Dawn Pagliaro 500 Colonial Center Pkwy #100 Lake Mary FL 32746 Robinhood Securities, LLC Corporate Actions 85 Willow Road Menlo Park CA 94025 Rooein Nasiri 1449 Creekside Dr Apt 2040 Walnut Creek CA 94596-5604 Sanford C. Bernstein & Co., LLC Anita Bactawar 1 North Lexingtion Ave c/o Ridge White Plains NY 10601 Scotia Capital (Usa) Inc. Tim Corso One Liberty Plaza New York NY 10006 Scotia Capital (Usa) Inc. Corporate Actions 250 Vesey Street New York NY 10281 Scotia Capital Inc./Cds** Lilian Nie Corporate Actions 40 King Street W 23Rd Floor Toronto ON M5H1H1 Canada Scotia Capital Inc./Cds** Corporate Actions Luisa Domingues 40 King Street W Toronto ON M5H1H1 Canada Sei Private Trust Company Eric Greene One Freedom Valley Drive Oaks PA 19456 Sei Private Trust Company/c/o Gwp Diana Mason Corporate Actions 1 Freedom Valley Drive Oaks PA 19456 Sei Private Trust Company/c/o Gwp Eric Greene One Freedom Valley Drive Oaks PA 19456 Serafina S A c/o Pierre Stemper Bc Partners 29, Avenue De La Porte Neuve L-2227 Luxembourg Sg Americas Securities LLC/ Sub 608 Corporate Actions 630 Fifth Ave Ste 500 New York NY 10111 Sg Americas Securities, LLC Paul Mitsakos 480 Washington Blvd. Jersey City NJ 07310 Sg Americas Securities, LLC Charles Hughes 480 Washington Blvd Jersey City NJ 07310 Ssb - Blackrock Institutional Trust Trina Estremera 1776 Heritage Drive North Quincy MA 02171 Ssb - Blackrock Institutional Trust Linda Selbach 45 Fremont Street San Francisco CA 94120-7101 Ssb - Trust Custody Ed Chaney Vice President 1200 Crown Colony Drive Quincy MA 02169 Ssb&T Co/Client Custody Services Myriam Piervil Assistant Vice President 1776 Heritage Drive North Quincy MA 02171 Ssb&T/Sec Fin As Principal Myriam Piervil Assistant Vice President 1776 Heritage Drive North Quincy MA 02171 State Street Bank & Trust Company Ishareseurope Myriam Piervil - Assistant Vice President 1776 Heritage Drive North Quincy MA 02171 State Street Bank & Trust Company Corp Action 225 Franklin Street Mao-3 Boston MA 02110 State Street Bank & Trust Company Proxy Services 1776 Heritage Drive North Quincy MA 02171 State Street Bank & Trust Company / Myriam Piervil Assistant Vice President 1776 Heritage Drive North Quincy MA 02171 State Street Bank & Trust/State Stre Joseph J. Callahan Global Corp Action Dept Jab5W PO Box 1631 Boston MA 02105-1631 State Street Bank & Trust/State Street Totaletf Global Corp Action Dept Jab5W Jerry Parrilla 1776 Heritage Dr North Quincy MA 02171 State Street Bank & Trust/State Street Totaletf Global Corp Action Dept Jab5W Robert Ray / Joseph J. Callahan PO Box 1631 Boston MA 02105-1631 State Street Bank And Trust Company Deutsche Bank Frankfurt Karen T Johndrow 1776 Heritage Drive North Quincy MA 02171 State Street Bank And Trust Company Proxy Services Christine Sullivan; Jerry Parrilla 1776 Heritage Dr. North Quincy MA 02171 State Street Bank And Trust Company Christine Sullivan 1776 Heritage Dr. North Quincy MA 02171 State Street Bank And Trust Company/ Karen T Johndrow 1776 Heritage Drive North Quincy MA 02171 State Street Corp On Behalf Of Hsbc Wealth Manager Services Corp Actions 1200 Crown Colony Drive Quincy MA 02169 State Street Trust T479 Global Corporate Actions Po Box 1631 Boston MA 02105-1631 Sterne, Agee & Leach, Inc. Attn: Justin Woodham Corporate Actions 2 Perimeter Park South Suite 100W Birmingham AL 35243 Sterne, Agee & Leach, Inc. Ken Simpson, James Mezrano 2 Perimeter Park Suite 100W Birmingham AL 35209 Stifel, Nicolaus & Company, Incorporated Attn: Tina Schweitzer One Financial Plaza 501 N Broadway St. Louis MO 63102 Stifel, Nicolaus & Company, Incorporated c/o Median Communications 200 Regency Forest Drive Cary NC 27518 Stifel, Nicolaus & Company, Incorporated Attn: Zachary J. Resmann 501 N Broadway St. Louis MO 63102 Stifel, Nicolaus & Company, Incorporated Attn: Chris Wiegand 501 N Broadway St. Louis MO 63102 Stifel, Nicolaus & Company, Incorporated 501 N Broadway One Financial Plaza St Louis MO 63102 Stockcross Financial Services, Inc. Diane Tobey 77 Summer Street Boston MA 02110 Stockcross Financial Services, Inc. Corporate Actions 9464 Wilshire Blvd. Beverly Hills CA 90212 Stockcross Financial Services, Inc. Attn: Lisa Brunson 9464 Wilshire Blvd Beverly Hills CA 90212 Stockcross Financial Services, Inc. Attn: Kimberley Dehn 1900 St. James Place #120 Houston TX 77056 Stockcross Financial Services, Inc. Attn: Corporate Actions, Loretta Racer 1900 St. James Place #120 Houston TX 77056 Sumitomo Mitsui Trust Bank (U.S.A.) Limited Beth Cummings 111 River Street Hoboken NJ 07030 Supervisor Angela Handeland Cetera Investment Services LLC 400 1St Street South Suite 300 St. Cloud MN 56301

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 4 of 5 Case 20-32299-KLP Doc 1697 Filed 03/19/21 Entered 03/19/21 16:03:44 Desc Main Document Page 150 of 150 Exhibit E Served Via First-Class Mail

Name Attention Address 1 Address 2 City State Zip Country Td Ameritrade Clearing, Inc. Attn: Corp Actions Suzanne Brodd 200 S. 108Th Avenue Omaha NE 68154 Td Ameritrade Clearing, Inc. Mandi Foster 1005 N. Ameritrade Place Bellevue NE 68005 Td Ameritrade Clearing, Inc. Kevin Strine 4211 S. 102Nd Street Omaha NE 68127 Td Waterhouse Canada Inc./Cds** Yousuf Ahmed 77 Bloor Street West 3Rd Floor Toronto ON M4Y 2T1 Canada Team Leader Ryan Chislett The Northern Trust Company Attn: Capital Structures-C1N 801 S Canal Street Chicago IL 60607 The Bank Of New York Mellon Mellon Trst Of New England, National Assoc. Corp Actions 525 William Penn Place Suite 153-0400 Pittsburgh PA 15259 The Bank Of New York Mellon The Prudentialinvestment Michael Kania - Vice President 525 William Penn Place Pittsburgh PA 15259 The Bank Of New York Mellon Charles Stanleyand Company, Limited Michael Kania - Vice President 525 William Penn Place Pittsburgh PA 15259 The Bank Of New York Mellon Jennifer May 525 William Penn Place Suite 153-0400 Pittsburgh PA 15259 The Bank Of New York Mellon Corp Actions 525 William Penn Place Suite 153-0400 Pittsburgh PA 15259 The Bank Of New York Mellon/Bnym Etf Corp Actions Vice President 525 William Penn Place Pittsburgh PA 15259 The Bank Of New York Mellon/Mellon T Sean Garrison 525 William Penn Place Suite 153-0400 Pittsburgh PA 15259 The Bank Of New York Mellon/Mid Cap Spdrs Corp Actions Vice President 525 William Penn Place Pittsburgh PA 15259 The Huntington National Bank Corporate Actions David Gunning 5555 Cleveland Ave. Gw4E62 Columbus OH 43231 The Huntington National Bank David Gunning 5555 Cleveland Ave. Gw4E62 Columbus OH 43231 The Huntington National Bank Paula Fletcher 7 Easton Oval Columbus OH 43219 The Northern Trust Company Ryan Chislett Team Leader Attn: Capital Structures-C1N 801 S Canal Street Chicago IL 60607 The Northern Trust Company Attn: Corporate Actions Ryan Chislett 801 S Canal Street Chicago IL 60607 The Northern Trust Company Andrew Lussen Attn: Capital Structures-C1N 801 S Canal Street Chicago IL 60607 Tradebot Systems, Inc. Attn: Corporate Actions 1251 Nw Briarcliff Pkwy Ste 700 Kansas City MO 64116-1784 Tradestation Securities, Inc. Attn: Andrea Augustin Corporate Actions 8050 Sw 10Th St Plantation FL 33324 Tradestation Securities, Inc. Attn: David Bialer 8050 Sw 10Th Street Suite 400 Plantation FL 33324 U.S. Bancorp Investments, Inc. Kevin Brown Assistant Vice President 60 Livingston Ave St. Paul MN 55107-1419 U.S. Bancorp Investments, Inc. Attn: Reorg Department 60 Livingston Ave St. Paul MN 55107 U.S. Bancorp Investments, Inc. Attn: Cherice Tveit 60 Livingston Ave St. Paul MN 55107 U.S. Bank N.A. Stephanie Kapta 1555 N Rivercenter Drive Suite 302 Milwaukee WI 53212 U.S. Bank N.A./Etf Stephanie Storch / Matthew Lynch 1555 N Rivercenter Drive Suite 302 Milwaukee WI 53212 Ubs Ag Stamford Branch As Custodian For Ubsag London Branch Gregory Contaldi - Director 1000 Harbor Blvd - 5Th Floor Weehawken NJ 07086 Ubs Ag Stamford Branch/As Custodian Gregory Contaldi Director 1000 Harbor Blvd - 5Th Floor Weenhawken NJ 07086 Ubs Financial Services Inc. Jane Flood 1000 Harbor Blvd Weehawken NJ 07086 Ubs Financial Services Inc. Attn: Corporate Actions 1000 Harbor Drive Weehawken NJ 07086 Ubs Securities LLC Gregory Contaldi Director 1000 Harbor Blvd - 5Th Floor Weenhawken NJ 07086 Ubs Securities LLC Gregory Contaldi 1000 Harbor Blvd - 5Th Floor Weenhawken NJ 07086 Ubs Securities LLC/Securities Lending Gregory Contaldi 480 Washington Blvd 12Th Floor Jersey City NJ 07310 Umb Bank, National Association Vincent Duncan 928 Grand Blvd Kansas City MO 64133 Vanguard Marketing Corporation Attn: Ben Beguin 14321 N. Northsight Boulevard Scottsdale AZ 85260 Vanguard Marketing Corporation PO Box 1170 Valley Forge PA 19482-1170 Vanguard Marketing Corporation 100 Vanguard Boulevard Malvern PA 19355 Velox Clearing LLC 2400 E Katella Ave Anaheim CA 92806 Vice President Robert Matera Wells Fargo Bank, N.A./Sig 1525 W W T Harris Blvd 1St Floor Charlotte NC 28262-8522 Vice President John Binder Deutsche Bank Ag Ny/Us Custody 100 Plaza One 2Nd Floor Jersey City NJ 07311 Vice President Ed Chaney Ssb - Trust Custody 1200 Crown Colony Drive Quincy MA 02169 Vice President Michael Kania Bnymellon/Re Charles Stanley And Com 525 William Penn Place Pittsburgh PA 15259 Vice President Jennifer May Bnymellon/Re Midcap Spdrs 525 William Penn Place Pittsburgh PA 15259 Virtu Americas LLC Janica Brink Vice President 545 Washington Blvd. Jersey City NJ 07310 Vision Financial Markets LLC Ana Martinez Corporate Actions 4 High Ridge Park Stamford CT 06804 Vision Financial Markets LLC Ana Martinez Associate Vice President 4 High Ridge Park Stamford CT 06804 Vision Financial Markets LLC Ana Martinez 120 Long Ridge Road 3 North Stamford CT 06902 Wedbush Securities Inc. Donna Wong 1000 Wilshire Blvd Los Angeles CA 90030 Wedbush Securities Inc. Alan Ferreira PO Box 30014 Los Angeles CA 90030 Wedbush Securities Inc./P3 Alan Ferreira 1000 Wilshire Blvd Suite #850 Los Angeles CA 90030 Wells Fargo Bank, N.A./Sig Robert Matera Vice President 1525 W W T Harris Blvd 1St Floor Charlotte NC 28262-8522 Wells Fargo Bank, N.A./Sig Attn: April S. Powers Corporate Actions 550 S. Tryon St. Charlotte NC 28202 Wells Fargo Bank, National Associati Lora Dahle 550 South 4Th Street Mac N9310-141 Minneapolis MN 55415 Wells Fargo Bank, National Association Lora Dahle Corporate Actions 550 South 4Th Street Mac N9310-141 Minneapolis MN 55415 Wells Fargo Bank, National Association Corporate Actions 733 Marquette Avenue-5Th Floor Minneapolis MN 55479 Wells Fargo Clearing Services LLC Matt Buettner 2801 Market Street H0006-09B St. Louis MO 63103 Wells Fargo Securities, LLC Robert Matera Assistant Vice President Corp Actions - Nc0675 1525 West W.T. Harris Blvd, 1B1 Charlotte NC 28262 Wells Fargo Securities, LLC/Securities Finance Steve Turner Assistant Vice President Corp Actions - Nc0675 1525 West W.T. Harris Blvd, 1B1 Charlotte NC 28262 Wilson-Davis & Co., Inc. Bill Walker 236 South Main Street Salt Lake City UT 84101

In re: Intelsat S.A., et al. Case No. 20-32299 (KLP) Page 5 of 5