Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 1 of 39 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 2 of 39

Exhibit A

Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 3 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country 3m PO Box 371227 Pittsburgh PA 15201 3m Automotive Division Michael Contreras 116 S Stoddard Ave San Bernardino CA 92401 4410 W 37th LLC Attn: Legal Dept 101 N. Main St Crown Point IN 46307 4410 W 37th, LLC 8001 Tyler St Merrillville IN 46410 9th Wonder-denver, LLC Attn: Sue Landis Three Cityplace Drive Suite 900 St. Louis MO 63141 Abbott, Hope Address Redacted Abdullah, Michael F Address Redacted ABF Freight Attn: Joe Ahn 4000 Richmond St Philadelphia PA 13673 ABF Freight System, Inc. Attn: William Brasher PO Box 10048 Fort Smith AR 72917 ABL Agent & Lenders c/o Greenburg Taurig LLP Attn: John J. Dyer & David B. Kurzweil Terminus 200, 333 Piedmont Road NE, Suite 2500 Atlanta GA 30305 Abner, Peter L Address Redacted Abrams, Mitchell G Address Redacted Abrams, Stephen Brad Address Redacted Accounting Principals d/b/a Ajilon Lisa Werner 10151 Deerwood Park Blvd Jacksonville FL 32256 Accurate Plating Company 2811 Alcazar Street CA 90033 Accurate Steel Treating 10008 Miller Way South Gate CA 90280 Aceves, Pedro Address Redacted Acme Corrugated Box Co Attn: Codie Brooks PO Box 6702 Southeastern PA 19397 Acme Print Copy Design PO Box 83689 IL 60696-3689 Acs Industries, Inc. 4410 W 37th Avenue Hobart IN 46342 Active Plating, Inc. 1411 E.pomona St. Santa Ana CA 92705 Active Wireworks 30844 Century Drive Wixom MI 48393-2064 Acton, Brent A Address Redacted Acton, Bretton C Address Redacted Adecco Employment Service Dept Ch14091 Customerno.2912231 Palatine IL 60038 ADP, Inc Attn: Mark Ladika PO Box 842875 Boston MA 02108 Adusumilli, Srinivas A Address Redacted Advance Business Capital 651 Canyon Drive, Suite 105 Coppell TX 75019 Advancedware Corporation 23358 Cr 6 Elkhart IN 46514 Aerodynamic Plating 13620 So St Andrews Pl Gardena CA 90249 Aerotek Commercial Staffing PO Box 198531 Atlanta GA 14808 Aerotek, Inc. PO Box 371461 Pittsburgh PA 15250-7461 AFF Co-Invest, L.P. c/o Audax Management Company, LLC Attn: General Counsel 101 Huntington Avenue Boston MA 02199 AG Diversified Income Master Fund, L.P. c/o Angelo, Gordon & Co., L.P. 245 Park Avenue 26th FL New York NY 10167 AG Diversified Income Master Plus, L.P. c/o Angelo, Gordon & Co., L.P. 245 Park Avenue 26th FL New York NY 10167 AG Global Debt Strategy Partners, L.P. c/o Angelo, Gordon & Co., L.P. 245 Park Avenue 26th FL New York NY 10167 AG Grey Goose Holdings LLC c/o Audax Attn: General Counsel / Loan Operations 101 Huntington Avenue Boston MA 02199 AG PE Fund IV Exhaust-Aristo, LLC c/o Audax Management Company, LLC Attn: General Counsel 101 Huntington Avenue Boston MA 02199 AG Rio Grande FMC, L.P. c/o Angelo, Gordon & Co., L.P. 245 Park Avenue 26th FL New York NY 10167 AG TCI Exhaust-Aristo, LLC c/o Audax Management Company, LLC Attn: General Counsel 101 Huntington Avenue Boston MA 02199 Agnew, Aaron C Address Redacted Ahuatl Coyomani, Jonathan Address Redacted AIG Specialty Company Attn: Legal Dept 175 Water Street, 18th Floor New York NY 10038 Air Temp Mechanical, Inc Attn: Rex Schroder Heating-air Conditioning 780 Aec Dr Wood Ale IL 60191 Airgas USA, LLC 21435 Dequindre Hazel Park MI 48030 Airgas/national Welders Forming Inc PO Box 749 1637 Kinsview Drive Lebanon OH 45036 Aiuto, Justin C Address Redacted Ajilon 9650 W Taron Drive Suite 100 Elk Grove CA 95757 Ak Steel Corporation Attn: Miguel Arce 1701 Pinecroft Road Greensboro NC 27407 AK Tube LLC Attn: Ed Urbaniak 30400 East Broadway Wallbridge OH 43465 Alabama Department of Revenue Attn: Legal Dept 50 N. Ripley Montgomery AL 36104 Alabama Office of the Attorney General 501 Washington Ave Montgomery AL 36104 Alabama Secretary of State Attn: Legal Dept PO Box 5616 Montgomery AL 36103-5616 Alarcon, Mario Address Redacted Alexander, Charles Address Redacted All Seasons Landscaping Attn: Legal Department 68 Goldenrod Drive Valparaiso IN 46385 All Seasons Landscaping Attn: Mike Z / Brian Cohn PO Box 68310 Indianapolis IN 46268 Allen, William Patrick Address Redacted Alliance Packaging Attn: Bob Holton 603 South Wilson Ave Dunn NC 28334 Alliance Parts Warehouse 600 Fiber Optic Dr North Little Rock AR 72117 Allied Electronics, Inc. Accts Receivable Dept PO Box 2325 Fort Worth TX 76101 Allied Universal Sec. Svs 7151 Jack Newell Blvd S Fort Worth TX 27606 Alltech Automotive LLC 875 E. Park Ave. Libertyville IL 60048 ALM V, LTD. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 ALM VI, Ltd. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 ALM VII(R), Ltd. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 ALM VII(R)-2, Ltd. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 ALM VII, LTD. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 ALM VIII, LTD. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 ALM XII, Ltd. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 ALM XIX, Ltd. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 ALM XVI, Ltd. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 ALM XVII, Ltd. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 ALM XVIII, Ltd. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 Amador, Laura Address Redacted Amcol Corporation 1602 N. Curtice Road Curtice OH 43412 American Express Attn: Director or Officerr 1560 East Adam Drive Depere WI 54115 American Ind Heat Transfe 4277 Valley Fair Street Simi Valley CA 93063 American Sanitary Supply PO Box 6436 Anaheim CA 92816 Ammons, Joshua Address Redacted Amotec, Inc 2201 Trine Street Middletown OH 45044

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 1 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 4 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Goregaon (East), Amrapali Plastic Industri 4, Kesar Indl. Estate, Off Aarey Road, Peru Baug Opp. Topmost Furniture Shop Mumbai – 400063 Maharashtra India Amy, Scott Address Redacted Anderson, Gary Address Redacted Anderson, Gary Dalton Address Redacted Andrew McIntosh Address Redacted Andy McIntosh Address Redacted Anjer Inc 901 Woodbine Ave Bensalem PA 19020 Anjer Inc. Attn: Craig Goff 901 Woodbine Ave Bensalem PA 19020 Anthony C. Edwards Address Redacted Anzures, LLC 1100 Newbern Avenue 3148 Mail Service Center Raleigh NC 27697 Aofu Environmental Attn: Olga Madrigal Technology Co., Ltd Fumin Rd, Economy Dvlpmnt Dezhou City, Shandon China A-one Parts Co., Ltd No.10, Alley 13,lane 228 TW Taiwan AP Exhaust Technologies, LLC Attn: Legal Dept 300 East Dixie Trail Goldsboro NC 27530 Apollo Funding III Ltd c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 Apollo Credit Funding IV Ltd. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 Apollo Credit Funding V Ltd c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 Apollo Credit Master Fund Ltd dba Apollo Credit Funding VI Ltd c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 Apollo Credit Master Fund Ltd. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 Apollo Lincoln Fixed Income Fund L.P. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 Apollo Senior Floating Rate Fund Inc. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 Apollo Tactical Income Fund Inc. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 Apollo Total Return Master Fund LP dba Apollo TR Opportunistic LTD c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 Apollo TR Enhanced Levered Yield LLC c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 Apple Rock Displays 300 Dixie Trail Goldsboro NC 27530 Applewhite, Dondi Address Redacted Applied Industrial Techno Attn: John Cavacini Frmly Natl Welders Supply PO Box 1093 Goldsboro NC 27533 Arakawa, Albert Address Redacted Arc3 Gases 6225 Old Stage Road Raleigh NC 27603 Arevalo, Alvin Jay B Address Redacted Arizona Department of Revenue Attn: Legal Dept PO Box 29085 Phoenix AZ 85038 Arizona Office of the Attorney General 2005 N Central Ave Phoenix AZ 85004 Arizona Secretary of State Attn: Legal Dept 1700 W Washington St Fl 7 Phoenix AZ 85007-2808 Arkansas Office of the Attorney General 323 Center St Ste 200 Little Rock AR 72201 Armwood, Larry Address Redacted Arnette, Mario Demetrique Address Redacted Arnold, Ryan M Address Redacted Artis, Tara L Address Redacted Asato, Alan Kiyoshi Address Redacted Aspen Specialty Insurance Co Attn: Legal Dept 125 Summer St., Suite 300 Boston MA 02110 At Business Solutions Inc Attn: Sean Taylor 714 Conkey Street Hammond IN 46324 AT&T Attn: Craig Burns PO Box 66963 Rolloff Service Chicago IL 60666-0963 AT&T Attn: Legal Department 208 S. Akard St. Dallas TX 75202 AT&T Attn: Legal Department PO Box 5019 Carol Stream IL 60197-5019 AT&T Mobile Attn: Legal Department 208 S. Akard St. Dallas TX 75202 AT&T MOBILE Attn: Legal Department PO Box 6463 Carol Stream IL 60197-6463 AT&T Mobility Attn: Legal Department 208 S. Akard St. Dallas TX 75202 AT&T Mobility Attn: Legal Department PO Box 6463 Carol Stream IL 60197-6463 ATL Industries Attn: John Brezik PO Box 639 Uxbridge ON L9P 1N1 Canada Atlantic Bt Attn: Kelly Wang 3 Perkins Way Newburyport MA 01950 Atlantic Eye Center 1020 Second Columbia SC 29209 Atlas Steel Products Co 2613 S Iglesia Circle Mesa AZ 85202 Audax Co-Invest IV, L.P. c/o Audax Management Company, LLC Attn: General Counsel 101 Huntington Avenue Boston MA 02199 Audax Management Company LLC & Harvest Partners, L.P. c/o Fox Rothschild LLP Attn: Jeffrey M. Schlerf 919 North Market Street Suite 300 Wilmington DE 19801 Audax Management Company LLC & Harvest Partners, L.P. c/o White & Case LLP Attn: David M. Turetsky & Laurent Lantonnois 1221 Avenue of the Americas New York NY 10020-1095 200 South Biscayne Audax Management Company LLC & Harvest Partners, L.P. c/o White & Case LLP Attn: Thomas E Lauria Southeast Financial Center Boulevard Suite 4900 Miami FL 33131-2352 Audax Fund IV AIV, L.P. c/o Audax Management Company, LLC Attn: General Counsel 101 Huntington Avenue Boston MA 02199 Aultman, Jeffrey Address Redacted Auto Care Association American Stainless Tubing, Inc. PO Box 909 Troutman NC 28166 Auto Max Parts Corp Attn: Jeff M. Mcguinness 2695 Dow Ave. Tustin CA 49688 Autogem Invicta Ltd Attn: Adit Chopra Autogem House, Abbey Road 25126 United Kingdom Auto-jet Muffler Attn: Joonas Partanen 3499 Rider Trail S St. Louis MO 63045 Automotive Distribution N 10639 Gordon Rd. Spotsylvania VA 22553 Automotive Manufacturers Automotive Parts Assoc 101 N. Main Street Crown Point IN 46307 Automotive Parts Associat 101 N. Main Street Crown Point IN 46307 Automotive Parts Service Attn: Kevin Sullivan 1637 Kingsview Drive Lebanon OH 45036 Autopart International 401 Sproul Street PO Box 337 Mckees Rocks PA 15136-0337 Avalos, Alexandra Address Redacted Aviar, LLC Services Incorporated PO Box 2522 Kinston NC 28501 Avila, Cristhian Address Redacted Avila, Rene Address Redacted Axar CL SPV LLC c/o Axar Capital Management LP Attn: General Counsel / Loan Operations 1330 Avenue of the Americas, 30th Floor New York NY 10019 Axis Surplus Insurance Co Attn: Legal Dept 11680 Great Oaks Way Suite 500 Alpharetta GA 30022 Bailey, Tracey Address Redacted Bain & Company, Inc. 131 Dartmouth Street Boston MA 02116 Balasubramaniam, Kartik Address Redacted Balbo, Patrick Address Redacted Bales Jr, Don L Address Redacted

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 2 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 5 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Banuelos, Ramiro Address Redacted Barajas Torres, Miguel Angel A Address Redacted Barcodes, Inc. 250 Marquette Ave Suite 1200 Minneapolis MN 55401 Barden, Travis Address Redacted Barefoot, Kent Address Redacted Barnes Metalcrafters 13560 Morris Rd Ste 4100 Alpharetta GA 30004 Barnes Transportation Svcs , Inc Attn: JEFF McGUINNESS Eastern Nc Transportation Inc PO Box 150388 Ogden UT 50212 Barnes, Bernard Address Redacted Barocio, Manuel Address Redacted Barolin & Spencer, Inc 50421 E Russell Schmidt Blvd Chesterfield MI 48051 Barrett Mcnagny Attn: Kiron Chopra 215 East Berry Street PO Box 2263 Fort Wayne IN 46801 Bartlett, Brian M Address Redacted Bass Jr, William Address Redacted Battle, Raquel Address Redacted Bauer, Evan D Address Redacted Bauer, Teresa Address Redacted Bautista, Leonel Address Redacted Bavarian Waste Attn: Legal Department 12764 McCoys Fork Road Walton KY 41094 Bay Alarm Company Attn: Legal Department 510 Myrtle Ave. South San Francisco CA 94080 Bay Alarm Company Attn: Legal Department PO Box 7137 San Francisco CA 94120-7137 BB&T Attn: John Tullos 514 SE Greenville Blvd. Greenville NC 27858 BCIC Senior Loan Partners, LLC dba BCIC Senior Loan Funding II, LLC c/o BlackRock Kelso Capital Attn: General Counsel / Loan Operations 40 East 52nd Street 21st Floor New York NY 10022 BCWSA - Water & Sewer Attn: Legal Department 1275 Almhouse Road Warrington PA 18976 BCWSA - Water & Sewer Attn: Legal Department PO Box 3895 Lancaster PA 17604 Beckford, Troy Address Redacted Beinarauskas, Kyle Address Redacted Bell, Eric Address Redacted Belsky, Joseph M Address Redacted Beltran, Wilfredo Address Redacted Benge, Shawn Address Redacted Bennett, Cody Daniel Address Redacted Bernal, Jose Address Redacted Bernal, Jose Antonio Address Redacted Berry, Quentin E Address Redacted Beserra, Jesse R Address Redacted Best, Travus Marquis Address Redacted Bishop, Susanne Address Redacted Bizzell, Emma M Address Redacted Bizzell, Emma M Address Redacted Bizzell, Jerome Address Redacted Black Box Network Service 300 Dixie Trail Goldsboro NC 27530 Blackmon, Ray Address Redacted Blake & Pendleton Inc. Attn: John Kelley 500 Bielenberg Drive U.S. Busines Svcs Operating Building 583-05-01 Woodbury MN 55125 Blaschke, Roger Address Redacted Blejski, Timothy Address Redacted Blount, John Address Redacted Blount, Setaurus Address Redacted Bluecross Blueshield Of North Carolina PO Box 580017 Charlotte NC 05445 Bluecross Blueshield Attn: Customer Service PO Box 580017 Charlotte NC 05445 Bluecross Blueshield Attn: Director or Officer 225 North Michigan Ave. Chicago IL 60601 Bluewater Thermal 2992 Franks Road PO Box 96 Huntingdon Valley PA 19006-0096 Bomaster, Ryan DW Address Redacted Booker, Emmanuel Address Redacted Boone County Water District Attn: Legal Department 2475 Burlington Pike Burlington KY 41005-0018 Borneby, Hans Address Redacted Borui Brake Systems N.A. Attn: Brian Griffin 26741 Portola Pkwy, Suite1E401 Foothill Ranch CA 92610 Bosal USA, Inc. Attn: Marty Olivares 1625 Leider Drive Union Grove WI 53182 Boss Janitorial Services, 1258 N San Dimas San Dimas CA 91773 Box Board Products Attn: Joyce Perrault 2805 Royal Avenue Goldsboro NC 27534 Boyd, Milton A Address Redacted Boyette III, Benjamin Address Redacted Bph Pump & Equipment Attn: Dominic Casareale PO Box 755 Mchenry IL 58464 Bpp Shiraz Park A LP 14551 E. Bonelli St. Austin TX 78720-9239 BPP Shiraz Park A LP 220 Commerce Dr, Suite 400 Fort Washington PA 19034 Bprep 1805 S Wilmington Compton CA 90220 BPREP 1805 S. Wilmington LLC c/o Goodkin Law Group, APC Attn: Michael A. Shakouri 1800 Century Park East Suite 1860 Los Angeles CA 90067 Bprep 21112 Figueroa Stre 250 Vesey Street New York NY 10281-1023 BPREP 21112 Figueroa Street LLC c/o Goodkin Law Group, APC Attn: Michael A. Shakouri 1800 Century Park East Suite 1860 Los Angeles CA 90067 Bradley, Michael Address Redacted Bran, Ruth Address Redacted Branch Banking and Trust Company Attn: Legal Dept 317 W. High Street 11th Floor High Point NC 27260 Braner USA, Inc. 12887 Fairlane Livonia MI 48150 Branton, Keith F Address Redacted Breault, Daniel Address Redacted Breeden, Marvin Address Redacted Brenner, Ronald R Address Redacted Briones, Gerardo Address Redacted Broadhurst Jr, Larry Address Redacted Broadwater, Travis M Address Redacted Brooks, Steven Address Redacted

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 3 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 6 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Brown Jr., Calvin Address Redacted Brown, Janari L Address Redacted Brownfield, Negwa E Address Redacted Bryant, Eric Address Redacted Bryant, Lauren R Address Redacted BT Americas Inc. Attn: Legal Department 8951 Cypress Waters Blvd Suite 200 Coppell TX 75019-4763 BT Americas Inc. Attn: Legal Department PO Box 6364 Carol Stream IL 60197-6364 Buezo, Juan Address Redacted Bulger, Eddie Lee Address Redacted Bunch Sr, Donte Address Redacted Bunzl Processor Division Attn: Dennis Berres 1000 North Main Street Suite 204 Fuquay Varina NC 27526 Burgett Ccm Attn: Pete Mingus PO Box 10517 Merrillville IN 46410 Burton, Jason N Address Redacted Byco Auto Parts 1680-b S. Grove Ave., Ontario CA 91761 Bye, Billy S Address Redacted Bynum, Michael Address Redacted Byrd, Leah Address Redacted CA Franchise Tax Board Attn: Legal Dept PO Box 942857 Sacramento CA 94257-0531 Cai, Inc. 1005 W. Grantham Street PO Box 1824 Goldsboro NC 27530 Caliber Packaging LLC Attn: Michael Liu PO Box 192 Channahon IL 60410 California Chamber of Commerce Attn: Legal Dept PO Box 398342 San Francisco CA 94139-8342 California Department of Tax and Fee Administration Attn: Legal Dept 450 N Street Sacramento CA 94279 California Department of Tax and Fee Administration - Return Processing Branch Attn: Legal Dept PO Box 942879 Sacramento CA 94279-6027 California Franchise Tax Board Attn: Legal Dept PO Box 942867 Sacramento CA 94267-0001 California Office of the Attorney General PO Box 944255 Sacramento CA 94244-2550 California Secretary of State Attn: Legal Dept 1500 11th St. Sacramento CA 95814 California Water Service Attn: Legal Department 1720 North First Street San Jose CA 95112 California Water Service Attn: Legal Department PO Box 940001 San Jose CA 95194-0001 Calvillo Remodeling LLC Attn: Ros Rodrigues 7144 Jarnecke Avenue Hammond IN 13646 Camarc, LLC Attn: Frank Cho 2121 Rdu Center Dr Ste. 200 Morrisville NC 27560 Campos , Eliberto Address Redacted Canon Financial Services, Inc. 158 Gaither Dr., Suite 200 Mount Laurel NJ 8054 Canon Financial Services, Inc. Attn: Legal Dept 158 Gaither Drive Mt. Laurel NJ 08054 Canon Solutions America, 15004 Collections Ctr Dr. Chicago IL 60693 Cantor Fitzgerald Securities, as Purchaser Representative Attn: Legal Dept 110 East 59th Street New York NY 10022 Canty, Joshua Address Redacted Canusa Automotive Whse Attn: Richie Ho 120 Rue Baillargeon Quebec QC J6J 4Z2 Canada Capon, Philip Norman Address Redacted Cardenas, Elsa G Address Redacted Cardoza, Bryan Address Redacted Carflex Auto Parts Co., L 377 Tieqishan Rd., China 266106 China Carolina Container Attn: Michael Pace 8313 Triad Drive Greensboro NC 27409 Carolina Handling Inc. Attn: Don Jones 1035 N William St PO Box 1418 Goldsboro NC 27530 Carolina Ice Co Attn: David Marshall 245 West Roosevelt Road Bldg 9, Unit 60 West Chicago IL 60185 Carpenter, Thelma Address Redacted Carpenter, Thelma Address Redacted Carquest Corporation Attn: Barbara Cunningham 2900 Highwoods Boulevard Suite 100 Raleigh NC 27604-1060 Carranza, Jose Address Redacted Carrasco, Richard P Address Redacted Carreno, Asbel Address Redacted Carrillo, Alberto Address Redacted Carrillo, Herminio Address Redacted Carroll, James J Address Redacted Carter, Khiry Address Redacted Carter, Randolph Address Redacted Casbey, LLC 810 Arrowhead Trail Cedar Park TX 78613 Casselberry Sr., Richard Address Redacted Castellanos, Salvador Address Redacted Castro Briseno, Carlos Address Redacted Castro Lopez, Victor Address Redacted Castro, Jhonny Address Redacted Castro-Hernandez, Ricardo Address Redacted Catalytic Solutions, Inc 2151 Cabot Boulevard West Langhorne PA 19047 Catco Attn: Louis Luera 4410 West 37th Ave. Hobart IN 13788 Cavalcanti, Walter Address Redacted CBAM 2017-1, Ltd. c/o CBAM Partners, LLC Attn: General Counsel / Loan Operations 51 Astor Place, FL 12 New York NY 10003 CBAM 2017-3, Ltd. c/o CBAM Partners, LLC Attn: General Counsel / Loan Operations 51 Astor Place, FL 12 New York NY 10003 CBAM 2017-4, Ltd. c/o CBAM Partners, LLC Attn: General Counsel / Loan Operations 51 Astor Place, FL 12 New York NY 10003 CBAM 2018-5, Ltd. c/o CBAM Partners, LLC Attn: General Counsel / Loan Operations 51 Astor Place, FL 12 New York NY 10003 CBAM 2018-6, Ltd. c/o CBAM Partners, LLC Attn: General Counsel / Loan Operations 51 Astor Place, FL 12 New York NY 10003 CBAM CLO Management LLC AC CBAM 2017-2 Ltd c/o CBAM Partners, LLC Attn: General Counsel / Loan Operations 51 Astor Place, FL 12 New York NY 10003 Cee 907 Fowler Street Howell MI 48843 Centric Parts Attn: Nathan Keller 21112 S. Figueroa Street Carson CA 90745 Century Pallet 2911 Norton Avenue Lynwood CA 90262 Certain Underwriters at Lloyd’s London Attn: Legal Dept 280 Park Avenue, East Tower, 25th Floor New York NY 10017 Certified Mobile Shred In Certified Enterprises Anaheim CA 92805 Cervantes Landscaping Attn: Legal Department 238 Williamson Farm Rd Dudley NC 28333-7295 Cervantes Landscaping Attn: Legal Department PO Box 846 Dudley NC 28333 Cervantes Landscaping And Attn: Phil Oaks PO Box 4157 High Point NC 27263 Cervantes, Elpidio Address Redacted

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 4 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 7 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Cervantes, Jehu Yessiel Address Redacted Cervantes, Osvaldo Address Redacted Cervantes, Pedro Address Redacted Chaidez Acosta , Jose A Address Redacted Chaidez, Maria C Address Redacted Chairez, Jesus E Address Redacted Chambers Jr, Terry L Address Redacted Chan, Steven Yut Sing Address Redacted Charalambos, Haralambos J Address Redacted Chavarria, Miguel Address Redacted Chavez Calva, Jaime Address Redacted Chavez, Dennis Address Redacted Che Cheng Car Accessory Shuang-Xi Industrial Zone Huxi Town Zhangpu Country Zhangzhou City Fujian Province China Chep USA Attn: Scarlett PO Box 281033 Atlanta GA 14808 Chica, Silvia Y Address Redacted Christodoulou, Georgios Address Redacted Cincinnati Bell Attn: Legal Department 221 East Fourth Street Cincinnati OH 45202 Cintas Corporation #426 PO Box 29059 Phoenix AZ 85038-9059 Cintas Corporation No. 2 PO Box 631025 Cincinnati OH 45263-1025 Circle Audi 1919 Lakewood Blvd Long Beach CA 90815 Circle Porsche 1850 Outer Traffic Circle Long Beach CA 90815 Circle Porsche Attn: Katie Haupt 1850 Outer Traffic Cir Long Beach CA 90815 Cirelli, Randy Address Redacted Cisneros, Efrain Address Redacted City National Bank Attn: Legal Dept 100 Oceangate, Suite 100 Long Beach CA 90802 City of Carson, Revenue Division Attn: Legal Dept 701 E. Carson Street Carson CA 90745 City of Compton, Alarm Permit Renewal Notice Attn: Legal Dept 205 S. Willowbrook Ave Compton CA 90220 City of Compton, Business License Division Attn: Legal Dept 205 S. Willowbrook Ave Compton CA 90220 City Of Goldsboro Attn: Legal Department 200 North Center Street PO Drawer A Goldsboro NC 27530 City Of Goldsboro Attn: Legal Department PO Drawer A Goldsboro NC 27533 City Of Industry Attn: Legal Department 15625 East Stafford Street City of Industry CA 91744 City of Industry Attn: Legal Dept PO Box 3366 City of Industry CA 91744-3366 Clamps Incorporated Attn: Yuta Ohyama Services, Inc. 4616 Clairton Blvd. Pittsburgh PA 15236 Clark, Bruce Address Redacted Clark, Laura A Address Redacted Cliff Roesler Address Redacted CM7B APC Equity, LLC c/o Crescent Capital Group LP Attn: Kim Grant & Jonathan Marotta & Chan Mann 11100 Santa Monica Boulevard Suite 2000 Los Angeles CA 90025 CM7C APC Equity, LLC c/o Crescent Capital Group LP Attn: Kim Grant & Jonathan Marotta & Chan Mann 11100 Santa Monica Boulevard Suite 2000 Los Angeles CA 90025 Cma-cgm America Inc. 5701 Lake Wright Drive Norfolk VA 23502 Cmarik, Steven Address Redacted Cmg-sacs Attn: Mark Friedberg/luis Felix 231 Cherry Avenue Ste. 202 Auburn CA 95603 Coast To Coast Computer 225 Bush St. Suite 1000 San Francisco CA 94104 Coastline Metal Finishing 7061 Patterson Drive Garden Grove CA 92841 Coffman, Alejandra Address Redacted COFLE S.p.A. 270 S. Central Blvd Jupiter FL 33458-8816 Cohen, Stacy A Address Redacted Cole, Christopher A Address Redacted Coleman Tool Company Attn: Shahe Kalaydjian 2601 Heritage Avenue Grapevine TX 76051 Coley, James Address Redacted Coley, Michael Leroy Address Redacted Colon, Juan Address Redacted Colorado Department of Revenue Attn: Legal Dept Taxation Division 1375 Sherman St. Denver CO 80203 Colorado Office of the Attorney General Ralph L. Carr Judicial Building 1300 Broadway, 10th Fl Denver CO 80203 Colorado Secretary of State Attn: Legal Dept 1700 Broadway Suite 200 Denver CO 80290 Comcast Business Attn: Legal Department 1701 John F Kennedy Blvd Comcast Center Philadelphia PA 19103 Comcast Business Attn: Legal Department PO Box 37601 Philadelphia PA 19101-0601 Comcast Cable Attn: Legal Department 1701 John F Kennedy Blvd Comcast Center Philadelphia PA 19103 Comcast Cable Attn: Legal Department PO Box 70219 Philadelphia PA 19176-0219 Comer, Thomas Address Redacted Commercial Collection Consultants, as Authorized Agent for Longkou Qizheng Auto Parts Co., Lztd and PICC Property and Casualty Company Limited c/o Frost Brown Todd LLC Attn: A.J. Webb 3300 Great American Tower 301 East Fourth Street Cincinnati OH 45202 Commercial Collection Consultants, as Authorized Agent for Longkou Qizheng Auto Parts Co., Lztd and PICC Property and Casualty Company Limited c/o Frost Brown Todd LLC Attn: Patricia K. Burgess 7310 Turfway Road Suite 210 Florence KY 41042 Compressair Attn: Mr. Denny 1758 Genesis Dr Suite A Laporte IN 18626 Compton Municipal Water Attn: Legal Department 205 S Willowbrook Ave Compton CA 90220 Compton Municipal Water Attn: Legal Department Dept. LA 23194 Pasadena CA 91185-3194 Comptroller of Public Accounts Attn: Legal Dept PO Box 149354 Austin TX 78714-9354 Con Way Freight Inc Xpo Logistics Attn: Aaron 29559 Network Place Chicago IL 60290 Connecticut Office of the Attorney General 55 Elm St Hartford CT 06106 Consenting Sponsors for Harvest and Audax c/o White & Case LLP Attn: Thomas Lauria & John Reiss & David Turesky & Luke Laumann 1221 Avenue of the Americas New York NY 10020-1095 Consenting Sponsors for VAP Holdings, Inc. c/o Honigman LLP Attn: Joseph R. Sgroi 2290 First National Building 660 Woodward Avenue Detroit MI 48226-3506 Considine Sales And Marke PO Box 1208 Highland MI 48357 Continental Aftermarket G Helfmann-park 1 Eschborn, 65760 Germany Continental Casualty Co Attn: Legal Dept 333 South Wabash Avenue Chicago IL 60604 Continuon Services LLC Attn: Giovanni B Villa 300 N Lasalle Suite 4925 Chicago IL 60654 Contreras, Nicholas A Address Redacted Contreras, Refugio Address Redacted Coogan, Roy D Address Redacted Cooley Jr., John Address Redacted

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 5 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 8 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Cooper, Clinton Address Redacted Cooper-richards,llc Attn: Kathy Kantro 730 Milford Rd Merrimack NH 15253-5906 Cordova, Armando Address Redacted Cordova, Evelyn Address Redacted Cordova, Sergio Address Redacted Core Color Graphics Attn: Sal C 1050 Street Road PO Box 1032 Southampton PA 01073 Cornwell, Mark David Address Redacted Corona, Martin Address Redacted Corporate Resolutions,inc dba Core Color Graphics PO Box 1032 Southampton PA 18966 Cortes, Ignacio Mora Address Redacted Cortes, Norma Address Redacted Cortez, Eduardo Address Redacted Cosco Shipping Lines Co., 588 Harbor Scenic Way Long Beach CA 90802 Cotto, Jonathan Address Redacted Cox, Corey Address Redacted Cox, Kevin A Address Redacted CRE.DI Carson, LLC 20405 Gramercy Pl, Suite B Torrance CA 90501 CREDI, Compton, LLC., Laura Crescentini Trust, GDH Investors, LLC. RLES-1 315 Kashiwa St. Torrance CA 90506 Creech, Timothy Address Redacted Crescent Capital BDC, Inc. c/o Crescent Capital Group LP Attn: Kim Grant & Jonathan Marotta & Chan Mann 11100 Santa Monica Boulevard Suite 2000 Los Angeles CA 90025 Crescent Capital Group 215 East Berry St. Fort Wayne IN 46802 Crescent Mezzanine Partners VII (LTL), L.P. c/o Crescent Capital Group LP Attn: Kim Grant & Jonathan Marotta & Chan Mann 11100 Santa Monica Boulevard Suite 2000 Los Angeles CA 90025 Crescent Mezzanine Partners VII, L.P. c/o Crescent Capital Group LP Attn: Kim Grant & Jonathan Marotta & Chan Mann 11100 Santa Monica Boulevard Suite 2000 Los Angeles CA 90025 Crescent Mezzanine Partners VIIB (Cayman), L.P. c/o Crescent Capital Group LP Attn: Kim Grant & Jonathan Marotta & Chan Mann 11100 Santa Monica Boulevard Suite 2000 Los Angeles CA 90025 Crescent Mezzanine Partners VIIC, L.P. c/o Crescent Capital Group LP Attn: Kim Grant & Jonathan Marotta & Chan Mann 11100 Santa Monica Boulevard Suite 2000 Los Angeles CA 90025 Crisol Metal Finishing 444 E.gardena Blvd Gardena CA 90248 Croft, John Address Redacted Crown Credit Company 44 South Washington St New Bremen OH 45869 Crown Credit Company PO Box 640352 Cincinnati OH 45201 Crown Equipment Corp Attn: Joyce Cui PO Box 641173 FKA Oki Systems Limited Cincinnati OH 45201 Crown Equipment Corporation Attn: Legal Dept 40 S. Washington Street New Bremen OH 45869 Crown Lift Trucks Attn: Jenny Chen PO Box 641173 Cincinnati OH 45201 Cruse, Timmy Address Redacted Cruz, Felipe Address Redacted Cruz, Jose Address Redacted Cruz, Leonardo Address Redacted Csa Transportation 355 Horner Ave. Toronto ON M8W1Z7 Canada Ct 1401 Pullman, LLC PO Box 49993 Los Angeles CA 90049 Ct Corporation Attn: Curt Powers PO Box 4349 Carol Stream IL 60116 Cuevas, Marciano S Address Redacted Culligan Water Conditioni Attn: Merril C. Sutton 2215 W. Lincoln Highway Merriville IN 46410 Curley, Zachary Address Redacted Current Tech Corporation Attn: James Mendez Optometric Services, Pllc 2803 Cashwell Dr. Ste. A Goldsboro NC 27534 Custom Coils LLC Attn: Dan Billie 1501 Page Mill Road Palo Alto CA 94304 Custom Metal Finishing PO Box 368 Gardena CA 90248 Cyrus, Patrice Roxanne Address Redacted D.e.c. Catalytic Converters Attn: Lia Bowdich 14635 Keswick St. Van Nuys CA 91388 Daeryang Ind. Co., Ltd Hallim-ro 46beon-gil Hallim-myeon, Gimhae-si Gyeongsangnam-do Korea Dake Corp 495 Business Center 836 North Street Ste. 3201 Building 300 Tewksbury MA 01876 Dalby Jr, Richard L Address Redacted Dan Billie Address Redacted Daniels, Phillip Address Redacted Danus, Carolyn B Address Redacted Darden, Robert Address Redacted Databank Imx LLC 300 Dixie Trail Goldsboro NC 27530 Davenport, Barbara M Address Redacted Davila, Freddy E Address Redacted Davis III, James Address Redacted Davis, Brandon L Address Redacted Davis, Jonas A Address Redacted Davis, Kenneth D Address Redacted Dawson, Shardae Laquise Address Redacted De La Cruz, Amelia Address Redacted De Lage Landen Financial Services, Inc. PO Box 41602 Philadelphia PA 19101 De Leon, Carlos Address Redacted Deacon Jones Ford 4410 W. 37th Avenue Hobart IN 46342 Deacon Jones Kia 901 US Hwy 117 S. Bypass Goldsboro NC 27530 Dean Wenzl Address Redacted Del Cid, Jorvin A Address Redacted Del Cid, Maria Address Redacted Delaware Department of Justice Carvel State Office Building 820 N French Street Wilmington DE 19801 Delaware Secretary of State Attn: Legal Dept 401 Federal Street Dover DE 19901 Delaware State Treasury 820 Silver Lake Blvd., Suite 100 Dover DE 19904 Delgado, Salvador M Address Redacted DelGozzo, Anthony Address Redacted DelGozzo, Gregory Address Redacted Delillo Chevrolet 18211 Beach Blvd Huntington Beach CA 92648-1308 Derrah, William Address Redacted Designed Alarm Attn: Legal Department 352 2nd Street Pike Southampton PA 18966 D'Eusebio, Raffaele Address Redacted

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 6 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 9 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Deutsche Bank AG, New York Branch Attn: Legal Dept 60 Wall Street New York NY 10005 Dhl Express (USA), Inc PO Box 102 Winterville NC 28590 Dias, Wilson C Address Redacted Diaz Vasquez, Genesis Leticia Address Redacted Diaz, Juan Address Redacted Diemolding Corporation PO Box 416625 Boston MA 02241-6625 Diesel Emissions Service Attn: Ron Ward or Francisco 1440 W Kings Hwy Haddon Heights NJ 08035 Diggs, Calvin V Address Redacted Dillon Supply Co Attn: Marcela Lall 1301 Corporation Parkway PO Box 25339 Raleigh NC 27610 Dimerco Expess (usa) Corp Attn: Paul Mcneal Atlanta Branch 150 Penney Road #100 Forest Park GA 30297 Dimerco Express (usa) Cor Attn: Sherwin Porat Of Nc Fps-group Binder Check PO Box 2291 Durham NC 27702 Dingle, Jerome Address Redacted Diversified Loan Fund - Syndicated Loan A S.a r.l. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 Dixon Jr, William Address Redacted DMV Attn: Legal Dept PO Box 825339 Sacramento CA 94232-5339 Dombrowski, Jan Address Redacted Dominguez Favela, Anselma Address Redacted Donaldson Co. Inc. 200 Cherry St. Suite 402 Macon GA 31201 Dongying Xinyi Brake Syst No.1 Weigao Rd, dawang Dongying City SHA 257335 Dorman Products Attn: Jorge Rustrian PO Box 8500 (S-4565) Philadelphia PA 13673 Doug Wolma Address Redacted Dougherty, Christopher J Address Redacted Dougherty, Michael P Address Redacted Douglas Jr, Ray Address Redacted Drakeford, McKinley Address Redacted Dreighton, Anthony Address Redacted Drug Enforcement Agency 800 K Street, N.W. Suite 500 Washington DC 20001 D-Terra Solutions, LLC Attn: Director or Officer 35 Clairedan Drive Powell OH 43065 D-Terra Solutions, LLC Attn: Mike Minichello Lawn Service PO Box 846 Dudley NC 28333 D-terra Solutions, LLC Attn: Mike Minichello Lawn Service PO Box 846 Dudley NC 28333 Duerr, Dezso E Address Redacted Duke Energy Attn: Legal Department PO Box 1003 Charlette NC 28201 Dundon, Michael C Address Redacted Dupuis, Jared Address Redacted Duran, Juan G Address Redacted E.t. Ferrell & Son, Inc. Dept Ch PO Box 10306 Palatine IL 60055-0306 Eagle Brave International No.6, zhongyuan E.rd., TW Taiwan Earle M Jorgensen Co PO Box 846027 Los Angeles CA 90084-6027 Earl's Precision Machinin 400 S Wineville Ave Ontario CA 91761 Eastern-Dorman, LLC Attn: Director or Officer 7870 12 Ave South Bloomington MN 55425 Echo Global Logistics Inc 22168 Network Place Chicago IL 60673-1221 Edmundson Jr, Flynn Lee Address Redacted Edwards, Latosha Address Redacted Ehly, Robert C Address Redacted El Paso Disposal LP Attn: Legal Department 5539 El Paso Drive El Paso TX 79905 Electric Supply & Equip. 1301 Industrial Street Reedsburg WI 53959 Electrical Generating Attn: Tracy Liu Systems, Inc 1650 S Dixie Hwy, Ste 400 Boca Raton FL 33427 Elite Express Attn: Steve Mills 9201 River Rd. Pennsauken NJ 08110 Elizalde, Ricardo Address Redacted Ellington CLO I, Ltd. c/o Ellington Management Group, LLC Attn: General Counsel / Loan Operations 53 Forest Avenue Old Greenwich CT 06870 Ellington CLO II, Ltd. c/o Ellington Management Group, LLC Attn: General Counsel / Loan Operations 53 Forest Avenue Old Greenwich CT 06870 Ellington CLO III Ltd c/o Ellington Management Group, LLC Attn: General Counsel / Loan Operations 53 Forest Avenue Old Greenwich CT 06870 Ellington CLO IV, Ltd. c/o Ellington Management Group, LLC Attn: General Counsel / Loan Operations 53 Forest Avenue Old Greenwich CT 06870 Ellis, David Address Redacted Ellsworth, Jeremy Address Redacted Emco Industrial 12930 Wayne Road Livonia MI 48150 Emerge It Solutions, LLC 8603 E. Royal Palm #260 Scottsdale AZ 85258 EMSA Mufflers Zoila 1111 South George Steet Goldsboro NC 27530 Enabling Technologies Cor 2750 S Shoshone Suite 325 Englewood CO 80110 Englewood Electric Supply dba Air Filter Service 812 S. Guignard Drive Sumter SC 29150 Enviromotive 58 Morrell Street Brantford, On CA N3T 4J4 Enviroserve Chemicals Inc Attn: Jim Wischhoff 15 West Scenic Pointe Dr Suite 100 Draper UT 84020 Epicor Software 4901 Stickney Avenue Toledo OH 43612 Eri Economic Research 6 Concourse Parkway Suite 2650 Atlanta GA 30328 Erick Esparza 15076 Knollwood St. Lake Elsinore CA 92530 Ernst & Young U.s. LLP Attn: Rose Gooch 5350 Moonlight Way Parker CO 80134 Escamilla, Adriana N Address Redacted Escobar, Salvador Address Redacted Escobedo, Bernardo Address Redacted Esparza, Erick Alonzo Address Redacted Etzweiler, Thomas Address Redacted Euler Hermes Attn: Legal Dept 800 Red Brook Blvd Owings Mills MD 21117 Euler Hermes North America Attn: Frances N. Minnick 222 S Harbor Blvd Ste 430 Anaheim CA 92805 Euler Hermes North America Attn: Mike McDermott 1055 E Baltimore Pike Suite 202 Media PA 19073 Euler Hermes Services North America c/o Finance Department 800 Red Brook Blvd Owings Mills MD 21117 Evangelos Proimos Address Redacted Evans, David Address Redacted Evanston Insurance Co Attn: Legal Dept 4521 Highwoods Parkway Glen Allen VA 23068 Everest Indemnity Insurance Co Attn: Legal Dept 477 Martinsville Road, PO Box 830 Liberty Corner NJ 07938 Everest Reinsurance Co Attn: Legal Dept 477 Martinsville Road, PO Box 830 Liberty Corner NJ 07938 Evergreen Line Attn: Stephanie (billing) Evergreen Shipping Cypress CA 90630

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 7 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 10 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Executive Personnel Group Attn: Mike 1800 West Loop South Suite 2001 Houston TX 77027 Export Net Sales 3148 W. Avenue M-2 Quartz Hill CA 93536 Expressway Transportation PO Box 1003 Brea CA 92822 Ezautomation 611 W Ash Street Goldsboro NC 27530 Fail, Aaron Address Redacted Faison Jr, Franklin Address Redacted Faison, Jimmie Address Redacted Faison, Linda Kelly Address Redacted Farina, Jayme Address Redacted Farkas, Jonathan M Address Redacted Farrington, Gregory Address Redacted Fastenal Company Attn: Matt Moore 1605 Indian Brook Way Suite 500 Norcross GA 30093 Fastener Connection Attn: Mr. Cui Hongdong 714 Conkey Street Hammond IN 13646 FDA Office of Media Affairs 10903 New Hampshire Ave, Room 5245 Building 32 Silver Spring MD 20993 Federal Express Co. Attn: Scott 4749 W. 136th St. Crestwood IL 60445 Federal-mogul Corporation PO Box 636438 Cincinnati OH 45201 Federated Auto Parts 760 Mcardle Drive, Suite D Crystal Lake IL 60014 Fedex Attn: Judy Atkinson PO Box 371461 Pittsburgh PA 15201 Fed-ex Attn: Customer Service PO Box 809488 Chicago IL 60680-9488 Fedex Freight Systems Dept La Pasadena CA 91185-1415 Felicelli, Joseph M Address Redacted Ferrellgas, LP 4151 Cerrillos Rd Santa Fe NM 87507 Fickle, Charles A Address Redacted Fidelity - 401k Attn: Sharon Riendeau 150 Penney Road Suite 100 Forest Park GA 30297 Figueroa, Jorge Address Redacted Finch, Shebbie Denise Address Redacted Firrone, Thomas A Address Redacted First Specialty Insurance Corp Attn: Legal Dept 5200 Metcalf Avenue Overland Park KS 66202 Fischer Stnls Stl Tubing Automotive Industries Association of Canada 1272 Wellington St Ottawa ON K1Y 3A7 Canada Fisher, Ronald James Address Redacted Flangex 58 Morrell St Brantford ON Canada Flatiron CLO 17 Ltd. c/o New York Life Insurance Company Attn: General Counsel / Loan Operations 51 Madison Avenue New York NY 10010 Flatiron CLO 18 Ltd. c/o New York Life Insurance Company Attn: General Counsel / Loan Operations 51 Madison Avenue New York NY 10010 Flatiron CLO 2015-1 Ltd. c/o New York Life Insurance Company Attn: General Counsel / Loan Operations 51 Madison Avenue New York NY 10010 Flatiron Funding II, LLC c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 Flores Suaste, Esgardo Address Redacted Flores, Juan Address Redacted Florida Department of Revenue Attn: Legal Dept Mail Stop 3-2000 5050 W Tennessee St Tallahassee FL 32399-0112 Florida Office of the Attorney General State of Florida The Capitol Pl?01 Tallahassee FL 32399 Florida Secretary of State Attn: Legal Dept Clifton Building 2661 Executive Center Circle Tallahassee FL 32301 Flow, Anthony W Address Redacted Flowers, Kimberly Address Redacted Floyd, William Address Redacted Fmh Material Handling Sol 1054 Hawkins Blvd. El Paso TX 79915 FMP Asia-Thailand Limited Attn: Louis Luera Pluak Daeng, Pluak Daeng District Rayong 21140 China Fogg, Gerald Address Redacted Folks Enterprise Co., Ltd 3F.58, Ming Chuan E. Rd. Sec 3 Taipei Taiwan Fonderie Officine Pietro S.p.a. Bergamo CA Italy Fong, Eugene Address Redacted Ford, Anthony Address Redacted Ford, Michael Address Redacted Ford, Randy N Address Redacted Forms & Supply, Inc 8730 W 14th Avenue Lakewood CO 80215 Franco, Frankie Address Redacted Frank Frederick Address Redacted Franklin, Robert Danak Address Redacted Fredrikson & Byron, Pa PO Box 3092 Cleveland OH 44133 Freightquote.com, Inc. PO Box 9121 Minneapolis MN 28652 Frema Motors Attn: Antonio Henry 50 Cottage Grove, Sw Grand Rapids MI 49507 Friction One Brake Techno Attn: Elina Zhou No. 10 Mianzhou Blvd Industrial Park Xiantao City Hubei China Frommeyer, Nicholas C Address Redacted Frontier Attn: Legal Department 401 Merritt 7 Norwalk CT 06851 Frontier Attn: Legal Department PO Box 740407 Cincinnati OH 46274-0407 Frontier California Inc. 401 Merritt 7 Norwalk CT 06851 Frontier California Inc. Attn: Legal Department 401 Merritt 7 Norwalk CT 6851 Fte Automotive PO Box 673169 Detroit MI 48267-3169 Futrelle, Ja'Quan R Address Redacted Jinxiang Road, Fuzhou Cbm Imp. & Exp. Co. 2101A, Building 1 Jinshan Haiyue, No. 517 Cangshan District Fuzhou, Fujian CN China Gaffney, Sean Michael Address Redacted Gagne, Lisa A Address Redacted Gal Group Inc. 1701 East 12th Street Cleveland OH 44114 Galdamez, Ana B Address Redacted Galdamez, Corina Address Redacted Galdamez, Jose Marvin Address Redacted Galdamez, Rosa Maria Address Redacted Gallegos, Christian Address Redacted Gallegos-Hernandez, Guillermo Address Redacted Gallo Business Media Attn: Mike Perales Technologies, Inc. 3214 S Dye Rd Bldg C Flint MI 48507 Galvez, Juan Raul Address Redacted Galvez, Mainor A Address Redacted

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 8 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 11 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Garcia, Gabriela Address Redacted Garcia, Josefina Address Redacted Garcia, Juan V Address Redacted Garcia, Osmaro Address Redacted Garcia, Robert Address Redacted Garner, Michael Address Redacted Garvey, Dana Address Redacted Gary Nix Address Redacted Gaston II, James W Address Redacted Gcommerce Inc Attn: Clint Mcculloch 700 Locust Street Suite 201 Des Moines IA 50301 Gcommerce, Inc. 400 N. Taylor Road Garrett IN 46738 General Parts, Inc. Attn: Sherry Cox PO Box 26929 Raleigh NC 27611-6929 Geo. T. Schmidt, Inc. PO Box 509 Angola IN 46703 George, Emma J Address Redacted George, John E Address Redacted Georgia Department of Revenue Attn: Legal Dept PO Box 740321 Atlanta GA 30374-0321 Georgia Office of the Attorney General 40 Capitol Sq Sw Atlanta GA 30334 Georgia Secretary of State Attn: Legal Dept 2 Martin Luther King Jr Drive S.E. Suite 820, Floyd West Tower Atlanta GA 30334 Gibbs, Janice Address Redacted Gibson III, Robert Lee Address Redacted Gilmer, Robert E Address Redacted Gines, Dindo Address Redacted Ginn, Steven Address Redacted Giraud, Jorge Address Redacted Gjc Sales And Marketing I 3804 Payton Land Tracy CA 95377 Glazier Sales Associates Attn: Director or Officer 10 Winslow Rd. Weston CT 02493 Gleason Industrial Prod. 4390 Gibsonia Road Gibsonia PA 15044-6093 Global Industrial Supplie PO Box 8538-307 Philadelphia PA 19171 Globke, Jonathan Address Redacted Godinez, Miguel Address Redacted Golden, Vince E. Address Redacted Goldfarb, Kevin Address Redacted Gomez, Teresa Address Redacted Gonzales, Melissa Address Redacted Gonzalez Velasquez, Lilian Address Redacted Gonzalez, Adolfo Address Redacted Gooden, Tamika S Address Redacted Goodwin Law Attn: Michael H. Goldstein & Bruce Rader Building 620 Eighth Avenue New York NY 10018 Grady, Alice Marie Address Redacted Grady, Marvin Address Redacted Graham, Anna Address Redacted Graham, Cornettie Tenise Address Redacted Grainger Attn: Steven Levin Dept. 136-82473398 Palatine IL 60038 Grainger, Inc. 6465 East Johns Crossing Suite 200 Johns Creek GA 30097 Grand Rock PO Box 47366 Indianapolis IN 46247 Graphite Technology (wire) Attn: Zhang Xiaolei 8510 Torbram Rd Unit 70 Brampton ON Canada Great American E&S Insurance Company Attn: Legal Dept 301 E. Fourth Street, 20th Fl Cincinnati OH 45202 Great Lakes Analytical Attn: Ellen Zhuang 927 Sheffield Avenue PO Box 172 Dyer IN 38330 Greatwall Automotive Pts Attn: Danielle Collins or Mike Technology Co Ltd 9-5 B Building #22 Wanshou Rd Nanan District Chongqing CN 400060 China Green Bay Packaging Inc. 1700 N Webster Court PO Box 19017 Green Bay WI 54302-9017 Green II, Baron Address Redacted Green, Antwan Devon Address Redacted Greene, Jr, Maurice Lamar Address Redacted Gregory Poole Equip Co Attn: L Stewart 6400 South Fiddler's Green Circle, Suite 1860 Greenwood Village CO 80111 Griffin Exterminating Co. Attn: Becky Flowers 2950 S Delaware Street Suite 400 San Mateo CA 94403 Griffin, Harvey M Address Redacted Griffin, Jenol Address Redacted Griffith Rubber Mills Financial Services Div 1101 Mail Service Center Raleigh NC 27699-1101 Groninger, Jacob Address Redacted Gross, Mathew P Address Redacted Gt Construction PO Box 31156 El Paso TX 79931 Gts Welco Praxair Dist Mid Atl Attn: Sun Jian Hua 8110 Route 13 Levittown PA 11756 Guardian Attn: Scott Weller PO Box 677458 Group Id 00 333154 Dallas TX 18612 Guardian, The PO Box 650448 Dallas TX 75265-0448 Guerrero, Anabel Address Redacted Guerrero, Brandon Miguel Address Redacted Guevara, Eric Alexsander Address Redacted Guevara, Kevin An Address Redacted Guevara, Maria Address Redacted Guevara, Rolando Address Redacted Gutierrez Lopez, Alejandro Address Redacted Guzman, Bianca S Address Redacted Hacopian, Todick Address Redacted Hagans, Isaiah Maurice Address Redacted Hall, Daniel R Address Redacted Hall, Emery C Address Redacted Hallmark Specialty Insurance Co Attn: Legal Dept Two Lincoln Centre, 5420 Lyndon B. Johnson Freeway, Suite 1100 Dallas TX 75240 Halo Branded Solutions 3182 Momentum Place Chicago IL 60290 HALO Branded Solutions, Inc. 1500 Halo Way Sterling IL 61081 Hamilton, De'Juana Address Redacted Hamilton, Devone Address Redacted

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 9 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 12 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Hamilton, Johnnie Address Redacted Hammon, Daniel Address Redacted Hammond, Calvin Address Redacted Hampton Inn Goldsboro 1681 S Martin Luther King Jr Drive Suite B Winston Salem NC 27107 Hanger Bolt & Stud Co. 300 Dixie Trail Goldsboro NC 27530 Hangzhou Wanglong Auto Parts Co., Ltd. Guali Town Xiaoshan ZHE 311241 Hangzhou Zhengqiang Corp., Ltd Attn: Jenssie Yin Zhangpanqiao Village (Litoujin) Shushan Street Xiaoshan Hangzhou ZJ China Harcros Chemicals Inc Attn: Lauri Simon PO Box 74583 Chicago IL 60290 Hardister, Bradley Address Redacted Hardy, Kevin Address Redacted Hare, Richard Address Redacted Harhash, Ahmed Naser Address Redacted Harkley, Julia Address Redacted Harman, Alexander Reese Address Redacted Harmon Sr., Ronald Address Redacted Harmon, Kurt Address Redacted Harmon, Vera Address Redacted Harper, Arielle W Address Redacted Harrison, Kasey L Address Redacted Hartford Fire Insurance Company Attn: Legal Dept One Hartford Plaza Hartford CT 06155 Hartnett, Michael J Address Redacted Harvest Partners VII LP c/o Harvest Partners Attn: General Counsel / Loan Operations 280 Park Avenue, 26th Floor New York NY 10017 Harvest Partners VII Parallel LP c/o Harvest Partners Attn: General Counsel / Loan Operations 280 Park Avenue, 26th Floor New York NY 10017 Harvest Partners VII, L.P. c/o Harvest Partners, LP Attn: Michael DeFlorio & Nicholas Romano 280 Park Avenue, 26th Floor New York NY 10017 Harvest Strategic Associates VII, L.P. c/o Harvest Partners Attn: General Counsel / Loan Operations 280 Park Avenue, 26th Floor New York NY 10017 Harvest Strategic Associates VII, L.P. c/o Harvest Partners, LP Attn: Michael DeFlorio & Nicholas Romano 280 Park Avenue, 26th Floor New York NY 10017 Harvey, Annie Address Redacted Hatt, Eric Ivan Address Redacted Hauck, Alicia Address Redacted Hauptman, Tyler Address Redacted HDI Global Insurance Company Attn: Legal Dept 161 North Clark Street, 48th Floor Chicago IL 60601 Heath, Edward Address Redacted Heath, Ryan Address Redacted Heavy Duty Mfg., Inc. Attn: Richie Mandel 6436 Hovis Road Charlotte NC 28208 Heidrick & Struggles, Inc Attn: Aaron Slusher Softball Leagues Hobart IN 46342 Heidrick & Struggles, Inc Attn: Director or Officer 233 South Wacker Drive Willis Tower, Suite 4900 Chicago IL 60606-6303 Height Jr., Emmett Address Redacted Helvey, Joel Address Redacted Hem, Kim H Address Redacted Henning, William T Address Redacted Henry Hippert Address Redacted Heraeus Metals New York Attn: Director or Officer 540 Madison Avenue Business Unit Trading New York NY 10001 HeraeUS PrecioUS Metals Attn: Mr.ketan Chheda/haresh North America LLC PO Box 910468 Dallas TX 18612 Hermida, Tamara E Address Redacted Hernandez, Dicnelia Address Redacted Hernandez, Fernando Address Redacted Hernandez, Juan Address Redacted Hernandez, Rene G Address Redacted Hernandez, Renessa Address Redacted Hernandez, Sergio Q Address Redacted Herrera, Jeronimo Address Redacted Herrera, Jerson Address Redacted Herring, Kimberly Griffith Address Redacted Herring, Richard Address Redacted Herring, Sherrie Address Redacted Hicks, Barbara J Address Redacted High Hope Zhongtian Corpo Attn: Ivy Zheng 15 Hubu Street Nanjing China Hill, Jimmy Address Redacted Hill, Rayenako J Address Redacted Hillman III, John W Address Redacted Hinson, Amber Address Redacted Hippert III, Henry E Address Redacted Hobart Chamber Of PO Box 469 Clinton NC 28329 Hobart Sanitary District Attn: Josh Gray Acct No.999-00486-00 PO Box 200c Hobart IN 13788 Hobart Sanitary District Attn: Josh Gray PO Box 200c Acct No.999-00486-00 Hobart IN 13788 Hobart Sanitary District Attn: Legal Department 705 E 4th St PO BOX 200C Hobart IN 46342 Hodge, Jimmie Address Redacted Hodgin, Jeanne Address Redacted Holloway, Dante Arno Address Redacted Holmes, Dennisha Address Redacted Holzworth, Diana Esther Address Redacted Homeland Ins Co of New York Attn: Legal Dept 605 Highway 169 North, Suite 800 Plymouth MN 55441 Hostworks, Inc. PO Box 8749 Denver CO 80201 Hp Inc. PO Box 742881 Los Angeles CA 90074-2881 H-p Products, Inc. 17777 Center Court Dr Ste 715 Cerritos CA 90703 Hudler, Jimmie Calvin Address Redacted Huerta, Marco A Address Redacted Huerta, Martin Address Redacted Hugh Charvat Address Redacted Hume, Robert Address Redacted Hunter, Tramus Address Redacted

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 10 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 13 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Hurtado, David Francisco Address Redacted Hurtado, Margarita Address Redacted Huth Ben Pearson International LLC Attn: David Weber PO Box 270467 Hartford WI 05047 Hutman, Ronald Address Redacted Hux, Nicholas Address Redacted Hy Automotive Mfg Attn: John Torres Unit 5, Space Business Pk Abbey Road Park Royal London GB NW107GJ United Kingdom HYG Financial Services, Inc. 5000 Riverside Dr, Suite 300 East Irving TX 75039 HYG Financial Services, inc. Attn: Legal Dept PO Box 35701 Billings MT 59107 Hyland, George H Address Redacted Hypercat ACP Attn: Keith Thompson 1122 West Bethel Rd., 400 Coppell TX 75019 Hytech Processing, Inc. 700 Centinela Ave. Inglewood CA 90302 Icon Owner Pool 3 Midwest/ Southeast, LLC 2 North Riverside Plaza, Suite 2350 Chicago IL 60606 Iljin Global 2nd Floor Iljin Building KR South Korea Illinois Department of Revenue Attn: Legal Dept PO Box 19035 Springfield IL 62794-9035 Illinois Office of the Attorney General James R. Thompson Center 100 W. Randolph St Chicago IL 60601 Illinois Secretary of State Attn: Legal Dept 213 State Capitol Springfield IL 62756 Impress Packaging/Pratt Industries I Attn: Skipp Carroll/sonny Riddl PO Box 933949 Atlanta GA 14808 Independent Mailing Syst PO Box 548 Neenah WI 54957 Indian Harbor Insurance Co Attn: Legal Dept 70 Seaview Ave Unit 6 Stamford CT 06902 Indiana Attorney General's Office Indiana Government Center South 302 W Washington St 5th Fl Indianapolis IN 46204 Indiana Department of Revenue Attn: Legal Dept 100 N. Senate Ave Indianapolis IN 46204 Indiana Department of Revenue Attn: Legal Dept PO Box 1104 Indianapolis IN 46206-1104 Indiana Pallet Co Attn: Juan Delgado 3611 Westgate Ctr Circle Winston-salem NC 27103 Indiana Secretary of State Attn: Legal Dept 200 W Washington St Room 201 Indianapolis IN 46204 Indiana Sugars, Inc. 5918 Collections Center D Chicago IL 60290 Industrial Spring Corp Treasury Dept. 240 Corporate Blvd Ste. 100 Norfolk VA 23502 Infor (us), Inc. Attn: Kentaro Kishimizu 7400 Airport Hwy Holland OH 43528 Innovative Engineered PO Box 891 Youngsville NC 27596 Inovity Attn: Gu Pengfei 5775 Peachtree Dunwoody Rd Atlanta GA 14808 Ins Robotics Attn: E. Martin 238 Bear Hollow Keller TX 76248 Insight Attn: Legal Department 6820 S. Harl Ave. Tempe AZ 85283 Insight Attn: Legal Department PO Box 731069 Dallas TX 75373-1069 Insight Direct 515 North Zarfoss Drive York PA 17404 Integrated Maquila Solutions Attn: Gabriela Moreno 2000 Wyoming Ave Ste A El Paso TX 79903 Integrity Staffing Servic 6009 Landerhaven Drive Suite 3 Mayfield Heights OH 44124 Internal Revenue Service PO Box 7346 Philadelphia PA 19101-7346 International Brake Indus Attn: Larry Hoffberg 1840 Mccullough Lima OH 45801 International Sales Co In Bus.privilege Tax Section PO Box 327320 Montgomery AL 36132-7431 Intrado Enterprise Attn: Legal Department 11808 Miracle Hills Drive Omaha NE 68154 Intrado Enterprise Attn: Legal Department PO Box 281866 Atlanta GA 30384-1866 Intuiship Dept #217 PO Box 30015 Salt Lake City UT 84130 Iowa Department of Revenue Attn: Legal Dept Hoover State Office Building - 4th Floow 1305 E Walnut Des Moines IA 50319 Iowa Office of the Attorney General Hoover State Office Building 1305 E. Walnut Street Rm 109 Des Moines IA 50319 Iowa Secretary of State Attn: Legal Dept 1007 East Grand Avenue Des Moines IA 50319 IPFS Corporation Attn: Accounts Receivables Director or Officer PO Box 412086 Kansas City MO 64141-2086 Irmco Advanced Lubricant Attn: Walker Automotive Supply 1212 N William Street Goldsboro NC 27530 J. Sherman PO Box 1848 San Gabriel CA 91778 Jackson Jr, Larry Address Redacted Jackson, Aisyea Monica Tempestt Address Redacted Jackson, Lloyd Address Redacted Jaguar Land Rover South PO Box 731674 Dallas TX 75373-1674 James River Insurance Co Attn: Legal Dept PO Box 27648 Richmond VA 23261 James River Insurance Company c/o Angelo, Gordon & Co., L.P. 245 Park Avenue 26th FL New York NY 10167 Jamie Fraser Address Redacted Jason Steinhart Address Redacted Jauergui, Alex Address Redacted Jeff Dawson Address Redacted Jefferies Finance LLC, as Collateral Agent Attn: Legal Dept 520 Madison Avenue New York NY 10022 Jenkins, Vincent T Address Redacted Jim Bayer Address Redacted Jimenez, Fred Address Redacted Jimenez, Miguel Address Redacted Jining Far East Liang Fe Auto Parts Co., Ltd. No 188 Shanhai Road, Yinszhou District Ningbo City CN 315171 China JM Johnson Matthey Attn: Emily 456 Devon Park Drive Wayne PA 04284 Joe Anderson Address Redacted John A Steer Co Attn: Eric Brown 1227 N. 4th St. Philadelphia PA 13673 Johnson Controls Security Attn: Legal Department 5757 N. Green Bay Ave. PO Box 591 Milwaukee WI 53201 Johnson Controls Security Attn: Legal Department PO Box 371967 Pittsburgh PA 15250-7967 Johnson Controls Security Attn: Paul Stewart 2212 N. William St. Goldsboro NC 27530 Johnson, La'Shanda Address Redacted Johnson, Robert Address Redacted Johnson, Samuel Address Redacted Johnson, Terrell Address Redacted Johnson, Tiffany L Address Redacted Johnson, Wanda Address Redacted Jones, Benjamin Address Redacted Jones, Edward Address Redacted Jones, Harobed A Address Redacted Jones, Joyce Address Redacted Jones, Michael Address Redacted Jones, Robert Leon Address Redacted

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 11 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 14 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Jones, Steven H Address Redacted Jordan Price Wall Gray 40 Citation Lane Lititz PA 17543 Jordan, Frank Address Redacted Jordan, James Address Redacted Joyner, Derrick Address Redacted JPMorgan Chase Bank, N.A. Attn: Legal Dept 300 S. Riverside Plaza Chicago IL 60670 JRG Reinsurance Company Ltd. c/o Angelo, Gordon & Co., L.P. 245 Park Avenue 26th FL New York NY 10167 Juarez, Luciano Address Redacted JUARRO, ERIKA Address Redacted Just Packaging Inc. Attn: Michael Macchiaroli International, Inc. 102 Solomon Street Ashley PA 18706 Justice, Sarah E Address Redacted Justice, Sarah E Address Redacted Kaiser Permanente Group Trust c/o Angelo, Gordon & Co., L.P. 245 Park Avenue 26th FL New York NY 10167 Kaminski, William J Address Redacted Kansas Office of the Attorney General 120 SW 10th Ave 2nd Fl Topeka KS 66612 Kashlyuk, Bohdan Address Redacted Kasier Foundation Hospitals c/o Angelo, Gordon & Co., L.P. 245 Park Avenue 26th FL New York NY 10167 Kearney, Moses M Address Redacted Keen Compressed Gas Co. PO Box 15151 Wilmington DE 01887 Keen Plumbing Company Attn: Kentaro Kishimizu 1500 Mittel Boulevard Wood Dale IL 60191 Keen Vision Systems LLC Attn: Chris Dupree 555 West 5th Street Los Angeles CA 90013-1021 Ken Schafer Address Redacted Kennedy Sales Company Attn: Silvia Rottini Solutions 2448 E. 81st Street Ste. 2600 Tulsa OK 74137 Kennedy, Donna Address Redacted Kenneth T. Schafer, Sr. Address Redacted Kent Corporation 427 S. Indiana Street Hobart IN 46342 Kentucky Department of Revenue Attn: Legal Dept 501 High Street Frankfort KY 40601 Kentucky Office of the Attorney General Capitol Building 700 Capitol Ave Ste 118 Frankfort KY 40601 Kentucky Secretary of State Attn: Legal Dept 700 Capital Ave Ste 152 Frankfort KY 40601 Kersey, Stephanie Address Redacted Kevin Marsh Address Redacted Keyence Corporation Of 1165 U.S. 13 South Box 385-A1 Goldsboro NC 27530 Khalsa, Sat Daya S Address Redacted Kia of Carson Attn: Bob Schlesinger 22020 Recreaton Rd. Carson CA 90745 Kimbrough, Jermaine L Address Redacted Kimley Jr, William David Address Redacted Kinakh, Volodymyr Address Redacted Attn: W. Austin Jowers, Michael R. Handler, & King & Spalding LLP Peter Montoni 1185 Avenue of the Americas 34th Floor New York NY 10036 King Pallets, Inc PO Box 295 La Puente CA 91747 King, Fermantice Earl Address Redacted King, Jay'Von Rasheed Address Redacted King, Phillip Address Redacted King, Thomas Address Redacted Kinrom Industries Import And Export Inc No.3 Yunnan Road Tianjin CN China Kirkland, Charles Address Redacted Kleen Industrial Services Attn: Legal Department 50 Oak Court Suite 210 Danville CA 94526 Kline, William D Address Redacted Knox, Valentina Address Redacted Kolundzija, Djuro Address Redacted Kolundzija, Ilija Address Redacted Koorsen Fire & Security Attn: Yoel Lavenda 2719 N Arlington Ave Indianapolis IN 46201 Kore Technologies, LLC Was Hagemeyer PO Box 404753 Atlanta GA 30384-4753 Kornegay, Alonza Address Redacted Kornegay, Horace Benjamin Address Redacted Kornegay, Kevandre Dontrell Address Redacted Kornegay, Thomas Address Redacted Koyo Bearings North Ameri PO Box 644613 Pittsburgh PA 15264-4613 Krikke, David A Address Redacted Ku, Brian Address Redacted KVK CLO 2018-1 Ltd. c/o First Eagle Investment Management Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 Kwong Kee Attn: Antonio Menendez Shan Tang Industrial Park Guangdong Province Qingyaun City GD China Kwong Kee Attn: Duncan Huang 39625 Lewis Drive Suite 500 Novi MI 48374 Kwongkee Auto Exh Sys Ltd Attn: Director or Officer Bldg 2 5500 Shenzhuan Road Dongjin Town Songjian District SH 201619 China Kyle Barker Address Redacted Kyles, William W Address Redacted L3 Networks, Inc. 33 N. Garden Avenue Suite 1200 Clearwater FL 33755 LA County Agricultural Commissioner Weights and Measures Attn: Legal Dept PO Box 512399 Los Angeles CA 90051-0399 La, James Quang Address Redacted Lafortune, David Address Redacted Laizhou Sanli Auto Attn: Yang Liya Zhuqiao Town Laizhou Laizhou SHA 261419 China Laizhou Sanli Auto Replacement Attn: Liqi Parts Co., Ltd Zhuqiao Town Laizhou City SD China Lake County Treasurer Attn: Legal Dept 2293 Main St Crown Point IN 46307 Lancaster, Gordon Address Redacted Landeros, Nancy E Address Redacted Landmark American Ins Co Attn: Legal Dept 945 East Paces Ferry Road NE, Suite 1800 Atlanta GA 30326 Lane, Virginia Address Redacted Langston, Terry L Address Redacted Lark, Brandon Lewis Address Redacted Lawhorn, Paul Address Redacted Lazoroski, Leo B Address Redacted

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 12 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 15 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country LBC Credit Partners III, L.P., as Administrative Agent Attn: Legal Dept 555 E Lancaster Ave Ste 450 Radnor PA 19087-5163 Leanswift Solutions Inc Attn: Richie Ho 518 West Crossroads Pkwy Bolingbrook IL 60440 Lease Plan Advantage 1165 Sanctuary Pkwy Alpharetta GA 30004 Lee, Chung Ju Address Redacted Lee, Demonte Address Redacted Lee, Jelanda Address Redacted Lee, Poh Wah Address Redacted Leep's Supply Co., Inc. PO Box 1214 Goldsboro NC 27533 Lelchuk, Daniel Address Redacted Lentz, Christopher Address Redacted Leon, Ylsa L Address Redacted Lerma, Jose Fredy Address Redacted Lesesne, David Address Redacted Letchworth, Steven B Address Redacted Levine, Crystal L Address Redacted Lewis, Allen Address Redacted Lewis, Raphell Address Redacted Lewis, Stephanie Address Redacted Lexington Insurance Company Attn: Legal Dept 99 High St, Floor 24 Boston MA 02110 Leyva, Jesus Address Redacted Lichtner, Harrison D Address Redacted Lietz, Daniel Address Redacted Lim, Sang M Address Redacted Lincoln, Ryan Tanial Address Redacted Lindsey II, Gary Charles Address Redacted Link Engineering Company 41100 Plymouth Road, Suite 300 Plymouth MI 48170 Linton, Joshua Cain Address Redacted Linton, Lisa Marie Address Redacted Livingston, Kenneth B Address Redacted Lj Distribution Inc Attn: Earl Gesch 3921 E. Birchwood Pl. Chandler AZ 47610 Lock, Franklin William Address Redacted Lockton Companies LLC 127 Cook Book Lane, Apt 3 Fort Mitchell KY 41047 Loder, Byron T Address Redacted Lofton, Derrick Address Redacted Logical Clean Air Attn: Hector Verdugo Ramos Solutions 2945 Townsgate Rd Westlake Village CA 91359 Long Beach Mini 2998 Cherry Ave. Signal Hill CA 90755 Long, James Address Redacted Longkou Jinzheng Machiner Attn: Sunny Yu Haoyuan Industrial Park Xufu Town Longkou 265713 China Longkou Orsail Auto Parts Co., Ltd Shandong Province, China SHA China Longkou Qizheng Auto Part Attn: Director or Officer Longkou Economic Development Zone Longkou 265703 China Longkou Qizheng Auto Parts Co. Attn: Sanny Kim East of Longkou Development Zo Longkou City 265703 China Longkou Rongdi Mechanic Attn: Koko Liu Youth-tech pioneer Park Langao Town Longkou China Longwell, Joshua Address Redacted Lopez, Daniel Address Redacted Lopez, Edwin Vivar Address Redacted Lopez, Enrique Address Redacted Lopez, Hector Jesus Address Redacted Lopez, Juan Address Redacted Lopez, Ricardo Address Redacted Los Angeles County Certified Unified Program Agency Administered by Los Angeles County Fire Department Attn: Legal Dept PO Box 513148 Los Angeles CA 90051-1148 Los Angeles County Tax Collector - Unsecured Property Tax Bill Attn: Legal Dept PO Box 54027 Los Angeles CA 90054-0027 Lowery, Sybil Address Redacted LPR s.r.l. Attn: David Zerbey 270 S. Central Blvd. Jupiter FL 33458-8816 Lubeck, Roger Address Redacted Luecadia National Corporation dba Jeffries Leveraged Credit Products, LLC Host Bank c/o Jefferies Group Inc Attn: General Counsel / Loan Operations 520 Madison Avenue New York NY 10022 Luevano, Josie Address Redacted Lupton, Denise Address Redacted Lupton, Roger Doyle Address Redacted Luque, Jose Address Redacted Lynnco Supply Chain Attn: Louis Huang Iron & Steel Product Div 200 East Randolph Drive Suite 5200 Chicago IL 60601 Lynnco Supply Chain Attn: Louis Huang Iron & Steel Product Div 200 East Randolph Drive Suite 5200 Chicago IL 60601 Maas, Stephen Erik Address Redacted MacEdo, Florencio Address Redacted Mackey, Scott Address Redacted Maddox, Anthony Bernard Address Redacted Madison Capital Funding Co-Investment Fund LP 227 W Monroe St Ste 5400 Chicago IL 60606-4500 Madison Capital Funding LLC, as Agent Attn: Legal Dept 227 W Monroe St Ste 5400 Chicago IL 60606-4500 Madrid, Fabiola Address Redacted Magana, Ubaldo Address Redacted Mahle Clevite Inc Attn: Chad Hayman 7670 Hacks Cross Rd Olive Branch MS 38654 Mainstay Floating Rate Fund c/o New York Life Insurance Company Attn: General Counsel / Loan Operations 51 Madison Avenue New York NY 10010 Mainstay VP Floating Rate Portfolio, A Series of Mainstay VP Funds Trust c/o New York Life Insurance Company Attn: General Counsel / Loan Operations 51 Madison Avenue New York NY 10010 Mallidis, Emmanouil Address Redacted Manor Tool & Mfg Attn: Byeon Jinseon Dept Ch 10660 Palatine IL 60055-0660 Manufacturas Diversas 2441 N. Wesleyan Blvd Rocky Mount NC 27801 Maquila Solutions, LLC Marano, Michael Address Redacted Maravilla Alfaro, Micaela Estefan Address Redacted

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 13 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 16 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Marez, Antonio Address Redacted Marez-Amezcua, Manuel Address Redacted Mark Page & Associates 6025 Grainfield Drive Sylvania OH 43560 Markel American Insurance Company Attn: Legal Dept 4521 Highwoods Parkway Glen Allen VA 23068 Marketing Solutions Group Attn: Larry Dickman Sr. 8000 Reeder Street Lenexa KS 66215 Marquez, Kevin Joseph Address Redacted Marquina, Juan Address Redacted Marshall, John Patrick Address Redacted Marshall, John Thomas Address Redacted Marson International, LLC Attn: Ganesh Krishman One World Centre 7th Floor 200 Liberty Street New York NY 10281-1003 Martell, Trevor J Address Redacted Martin, Anthony Address Redacted Martin, Magnuson C/O Norma Michigan 325 West Silverbell Rd Suite 230 Lake Orion MI 48359 Martinez Jr, Joe Address Redacted Martinez, Arturo Address Redacted Martinez, Iliana Address Redacted Martinez, Jerry Address Redacted Martinez, Joe Address Redacted Martinez, Johnny Address Redacted Martinez, Jose Address Redacted Martinez, Lorena Address Redacted Martinez, Michael Address Redacted Maryland Office of the Attorney General 200 St. Paul Pl Baltimore MD 21202 Massachusetts Department of Revenue Attn: Legal Dept 100 Cambridge Street Boston MA 2114 Massachusetts Office of the Attorney General 1 Ashburton Place, 20th Floor Boston MS 02108 Massachusetts Secretary of State Attn: Legal Dept Mccormack Building One Ashburn Place, 17th Floor Boston MA 2108 Matenaer Corporation 6841 N Rochester Road 300 K Rochester MI 48306 Matheson Tri-gas Inc. Dept La 23793 Pasadena CA 91185 Mathis, Christopher Address Redacted Matos, Eric Address Redacted Mbe Group LLC 280 Park Avenue New York NY 10017 McCAIN EMPLOYMENT Attn: Harold Menke Ext 213 One Riverfront Plaza Suite 410 Newark NJ 07102 McCain, Tammy Lynn Address Redacted McCoy Jr, James E Address Redacted McDaniel, Michael Address Redacted McDavid, Tyrell Wesley Address Redacted McDonald Jr, Johnny Address Redacted McDonough, Ryan P Address Redacted McDowell, Michael Robert Address Redacted MCI Comm Service Attn: Legal Department PO Box 15043 Albany NY 12212-5043 McKain, Bryan Samuel Adam Address Redacted Mckinney Trailer Rentals 2601 Satum St. Suite 110 Brea CA 92821 Mcknight Steel Tube Co 85 Industrial Dr Warminster PA 18974 Mcmaster Carr Co PO Box 7690 Chicago IL 60290 McMaster-Carr Supply PO Box 4355 Chicago IL 60680 Mcmaster-carr Supply Co. Attn: Spider Croft 2501 Nelson Miller Pkwy Suite 103 Louisville KY 40223 McPhail, Timothy M Address Redacted Meca 3841 Corporation Circle Charlotte NC 28216 Mediak, Katie Address Redacted Medina, Edgar Address Redacted Medina, Francisco Address Redacted Meiji Sangyo Company 1-1-12 Akasaka, JP 107-0052 Japan Mejia, Juan M Address Redacted Mema Attn: Annual Reports William Snodgrass Tower 312 Rosa L Parks Ave, Fl6 Nashville TN 37243-1102 Mendez, Hugo V Address Redacted Mendez, Jorge L Address Redacted Menjivar, Argenia Address Redacted Meriwether, Nicholas Address Redacted Metales Industriales Y Montana Ave El Paso TX 79936 Metelli S.p.a. c/o R.G. FARKASS ASSOC Stamford CT 06902 Metelli S.p.a. c/o R.G. FARKASS ASSOC c/o R.G. FARKASS ASSOC Stamford CT 06902 Metro Industrial Tire 4825 W. 128th Place Alsip IL 60803 Mewborn, Corey Address Redacted Meza, Jose Address Redacted Michael A Helmig, Boone County Sheriff Attn: Legal Dept PO Box 198 3000 Conrad Lane Burlington KY 41005 Michael Klein Address Redacted Michigan Department of the Attorney General G. Mennen Williams Building, 7th Floor 525 W Ottawa St Lansing MI 48933 Michigan Department of Treasury Attn: Legal Dept 3060 W. Grand Blvd. Detroit MI 48202 Michigan Secretary of State Attn: Legal Dept 430 W Allegan St Richard H Austin Building 4th Floor Lansing MI 48918 Mickens, Dontay J Address Redacted Micromeritics Attn: Mike Hartney PO Box 116873 Atlanta GA 14808 Microsoft Corporation 100 North Queen Street PO Box 929 Kinston NC 28501 Midgette, Orlando Rashaun Address Redacted Midwest Manufacturing & Of Goldsboro, LLC 5413 US HWY 117N Pikeville NC 27863 Mike Johson Address Redacted Miles, Andrew O Address Redacted Miller Mufflers S. de R.G. de C.V. MAGDALENA 37-202 Col. Del Valle DF 03100 Mexico Miller, Andrew R Address Redacted Miller, James Address Redacted Mills, Tonya Address Redacted Mineral Research And Attn: Simon Xu PO Box 842242 Boston MA 02108

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 14 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 17 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Minnesota Department of Revenue Attn: Legal Dept 600 North Robert St St. Paul MN 55101 Minnesota Office of the Attorney General 445 Minnesota St Suite 1400 St. Paul MN 55101 Minnesota Secretary of State Attn: Legal Dept 60 Empire Dr #100 St. Paul MN 55103 Miranda, Edgar Address Redacted Mirasol, Rae Charles Address Redacted Miro-Rodriguez, Francisco E Address Redacted Missiouri Dept. of Revenue Attn: Legal Dept Harry S Truman State Office Building 301 West High Street Jefferson City MO 65101 Missouri Attorney General's Office Supreme Court Building 207 W High St Jefferson City MO 65101 Missouri Department of Revenue c/o Bankruptcy Unit Attn: Steven A. Ginther PO Box 475 Jefferson City MO 65105-0475 Missouri Secretary of State Attn: Legal Dept 600 W Main St. Missouri State Information Center, Room 322 Jefferson City MO 65101 Mitsui & Co. (U.S.A.), Inc. Attn: Claudia Montejano 200 East Randolph Drive Suite 5200 Chicago IL 60601 Mitsui Sumitomo Insurance Company Attn: Legal Dept 560 Lexington Avenue, 20th Floor New York NY 10022 Mizia, Kristen A Address Redacted Mk Kashiyama Corp. Attn: Tsuyoshi Kashiyama 1119 Otai Saku City Nagano JP 3850009 Japan Mks Instruments, Inc. Attn: Archer Xu 90 Industrial Way Wilmington MA 01887 Mode Transportation Attn: Steven Shaw PO Box 71188 Chicago IL 60290 Moeller Precision Tool 170 West Tasman Drive Bldg J/3 San Jose CA 95134 Monroe Pest Control Co. Attn: Linda Pyles 3220 W Old Ridge Road Hobart IN 13788 Monroe Pest Control, Inc. 2232 Dell Range Blvd Ste 245 Cheyenne WY 82009 Moore Sr, Davey W Address Redacted Moore, Dennis Address Redacted Moore, James E Address Redacted Moore, Philip Address Redacted Mora Mata, Raul Address Redacted Mora, Angel Address Redacted Morado, Ana Address Redacted Morgan, Eric Marqueal Address Redacted Morgan, Nathan Address Redacted Morgan, Troia J Address Redacted Moronta, Roberto Address Redacted Morris Coupling 1301 S. Illinois St. PO Box 72432 Harrisburg AR 72432 Morrisette Paper Co. Inc. Attn: Michael A Zoner 800 South John Street Goldsboro NC 27530 Morse George LLC 499 Sheridan Road Winnetka IL 60093 Motion Industries, Inc. Attn: Div of Elgin Fasteners 1100 Taylor Street PO Box 545 Merrill WI 54452 Moyado, Procoro Address Redacted Moynihan, Colleen Gilmartin Address Redacted Mptechnologies Inc 532 County Road 1600 Ashland OH 01721 Msc Industrial Supply Co. 1 Ivybrook Blvd Ivyland PA 18974 Msc Industrial Supply Com Attn: Lanzhi Du PO Box 953635 Saint Louis MO 48880 Munoz Hernandez, Yessenia Address Redacted Munoz, Graciela Address Redacted Munoz, Maria Address Redacted Murchison, Harold M Address Redacted Murillo, Gabriel Address Redacted Muronda, Chipo Catherine Address Redacted Murray Hill Funding II LLC c/o Cion Investment Management, LLC Attn: General Counsel / Loan Operations 3 Park Avenue, 36th Floor New York NY 10016 Mutual Propane 17117 S.broadway Gardena CA 90248 Myers, Shirley Address Redacted Myeyedr Attn: Mr. Xiao Dong Li & Li Yan 1950 Old Gallows Rd Vienna VA 04360 Nan Hoang Traffic Instrum No.60 Keji 3 Rd., Tainan Technology Industrial Park, Tainan Taiwan Nanjing Foreign Trade Co Attn: John Kiango 20/f Suiyuan Mansion 140guangzhou Road China Nanthanorath, Gainthong Nee Address Redacted Napoli, Vincent Address Redacted Narvaez Estrada, Casto Moises Address Redacted Nassau 2017-I Ltd. c/o Nassau Corporate Credit LLC Attn: General Counsel / Loan Operations 17 Old Kings Highway South Darien CT 06820 Nassau 2017-II Ltd. c/o Nassau Corporate Credit LLC Attn: General Counsel / Loan Operations 17 Old Kings Highway South Darien CT 06820 Nasser, Antony R Address Redacted National Performance Warehouse Miami FL 33167 National Service & Contro 34880 Avenue G Yucaipa CA 92399 National Union Fire Insurance Co. of Pittsburg PA Attn: Legal Dept 175 Water Street, 18th Floor New York NY 10038 Navarro, Cesar Address Redacted Navia Benefit Solutions Attn: Mike Gamliel 1350 Spring St Nw Suite 700 Atlanta GA 30309 NC Dept of Labor - Financial Services Div. Attn: Legal Dept 1101 Mail Center Raliegh NC 27699-1101 NC Dept of Revenue—Sales tax Attn: Legal Dept PO Box 25000 Raliegh NC 27640-0700 NC Div. of Motor Vehicles Attn: Legal Dept 3148 Mail Service Center Raliegh NC 27699-3148 NCDEQ - Stormwater Billing Attn: Legal Dept 512 N. Salisbury St. 1612 Mail Service Center Raliegh NC 27699-1612 Nebraska Department of Revenue Attn: Legal Dept Nebraska State Office Building 301 Centennial Mall S. Lincoln NE 68508 Nebraska Office of the Attorney General 2115 State Capitol Lincoln NE 68509 Nebraska Secretary of State Attn: Legal Dept PO Box 94608 Lincoln NE 68509-4608 Nelson Global Products Attn: Delon Murphy 10134 Industrial Drive Pineville NC 28134 Nelson Stokes Ltd Highfeild Road, Camelford GB PL329RA United Kingdom Nelson Stud Welding Inc. PO Box 504781 Saint Louis MO 63150-4781 Neo Chemicals And Oxides Attn: Rahim Suleman Llc PO Box 912632 Denver CO 12421 Neo Chemicals And Oxides LLC Attn: Rahim Suleman PO Box 912632 Denver CO 12421 Neo Ctr Co., Ltd Attn: Jack Lu 2101 Ho, 401, Simin-Daero Dongan-Gu, Anyang-Si Gyeonggi-do South Korea Neo Performance Materials and Neo Chemicals & Oxides c/o Young Conaway Stargatt & Taylor, LLP Attn: Sean M. Beach & Ashley E. Jacobs Rodney Square 1000 North King Street Wilmington DE 19801 Nettelhoff Commutators & (shanghai)co., Ltd Shanghai, Pc 201700 China Nevarez, Armando Address Redacted New Chicago Water Works Attn: Legal Department 122 Huber Blvd Hobart IN 46342 New Chicago Water Works Attn: Richard Hanley 122 Huber Blvd. Accountno.12214 Hobart IN 13788 New Hampshire Department of Revenue Admin. Attn: Legal Dept Governor Hugh Gallen State Office Park 109 Pleasant Street Concord NH 3301

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 15 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 18 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country New Hampshire Office of the Attorney General NH Department of Justice 33 Capitol St. Concord NH 03301 New Hampshire Secretary of State Attn: Legal Dept State House Room 204 107 North Main Street Concord NH 3301 New Jersey Division of Taxation Attn: Legal Dept Revenue Processing Center PO Box 666 Trenton NJ 08646-0666 New Jersey Office of the Attorney General Richard J. Hughes Justice Complex 25 Market St 8th Fl, West Wing Trenton NJ 08611 New Jersey Secretary of State Attn: Legal Dept NJ State Archives PO Box 307 Trenton NJ 08625-0307 New York Office of the Attorney General The Capital Albany NY 12224 New York Secretary of State Attn: Legal Dept One Commerce Plaza 99 Washington Ave Albany NY 12231-0001 New York State Dept. of Taxation and Finance Attn: Legal Dept Bankruptcy Section PO Box 5300 Albany NY 12205-0300 Newsome, Johnny Address Redacted Newsome, Raymond V Address Redacted Nexjen Systems 27668 Mountain Meadow Rd Escondido CA 92026 Ng Lam, Patrick Address Redacted Ngk Automotive Ceramics Attn: Duncan Huang 39625 Lewis Drive Suite 500 Novi MI 48374 Ngk Automotive Ceramics Attn: Duncan Huang 39625 Lewis Drive Suite 500 Novi MI 48374 NGK Automotive Ceramics USA, Inc. Attn: Legal Dept 39625 Lewis Drive Suite 500 Novi MI 48377 Nguyen, Ngan Address Redacted Nichols, James Address Redacted Nichols, Shelton Address Redacted Nickson Industries, Inc Attn: Mike Geransky Dept. 930 PO Box 4110 Woburn MA 01801 Nickson Industries, Inc. 2717 W. Highway 97 Wendell NC 27591 Nipsco Acctno.009-081-001-0 PO Box 13007 Merrillville IN 46410 Nipsco Attn: Legal Department 135 North Pennsylvania Street Suite 1610 Indianapolis IN 46204 Nipsco Attn: Legal Department PO Box 13007 Merrillville IN 46411 Nissan of Torrance 20550 Hawthorne Blvd Torrance CA 90503 Nix, Gary Address Redacted North Carolina Attorney General's Office 114 W Edenton St Raleigh NC 27603 North Carolina Department of Revenue Attn: Legal Dept PO Box 25000 Raleigh NC 27640-0640 North Carolina Dept. of The Secretary of State Attn: Legal Dept 2 S Salisbury St. Raleigh NC 27601 Northstar Manufacturing C 6100 Baker Rd. Minnetonka MN 55345 Northwoods Capital XII-B, Limited c/o Angelo, Gordon & Co., L.P. 245 Park Avenue 26th FL New York NY 10167 Northwoods Capital XIV-B, Limited c/o Angelo, Gordon & Co., L.P. 245 Park Avenue 26th FL New York NY 10167 Northwoods Capital XV, Limited c/o Angelo, Gordon & Co., L.P. 245 Park Avenue 26th FL New York NY 10167 Northwoods Capital XVI, Limited c/o Angelo, Gordon & Co., L.P. 245 Park Avenue 26th FL New York NY 10167 Northwoods Capital XVII, Limited c/o Angelo, Gordon & Co., L.P. 245 Park Avenue 26th FL New York NY 10167 Norvell Jr, Harry Address Redacted Novamet Specialty Product 1420 Toshiba Drive Suite E Lebanon TN 03756 Novela, Jimmy Address Redacted Novitsky, Norma J Address Redacted Ntn Bearing Corp of Ameri PO Box 600903 Rantoul IL 61866-6903 Nuneviller Jr, Steven Address Redacted Nunez, Rosie Green Address Redacted Oak Harbor Freight Lines, PO Box 1469 Auburn WA 98071-1469 Oates, Sheila Address Redacted Obermeyer, Joel S Address Redacted Ocap International S.r.l Strada da Fraz San Grato a Via Cerini di Busano 10080 Oglianico TO Italy Ochoa, Adriana Address Redacted Oec Shipping Los Angeles 13100 Alondra Blvd Cerritos CA 90703 Office of the United States Trustee Attn: Rosa Sierra & Hannah M. McCollum 844 King Street, Suite 2207 Lockbox 35 Wilmington DE 19801 Ohio Attorney General's Office State Office Tower 30 E Broad St 14th Fl Columbus OH 43215 Ohio Department of Taxation Attn: Legal Dept PO Box 182101 Columbus OH 43218-2101 Ohio Department of Taxation Attn: Legal Dept PO Box 530 Columbus OH 43216-0530 Ohio Secretary of State Attn: Legal Dept 22 North Fourth Street 16th Floor Columbus OH 43215 Oklahoma Office of the Attorney General 313 Ne 21St St Oklahoma City OK 73105 Oklahoma Secretary of State Attn: Legal Dept 421 Nw 13Th St #210, Oklahoma City OK 73103 Omnilift 1938 Stout Drive Warminster PA 18974 One PlUS Systems Attn: Revenue Taxation Division PO Box 3375 Jefferson City MO 65105-3375 Ooms, Russelle Address Redacted Open Text Inc Attn: Graem PO Box 7690 Chicago IL 60680 Opeyemi, Olaoye J Address Redacted Opticat, LLC 2721 Royall Ave Goldsboro NC 27534 Orient Overseas Container (oocl USA, Inc.) Long Beach CA 90802 Orkin PO Box 7161 Pasadena CA 91109-7161 Orona, Audelia Address Redacted Orozco-Valencia, Marcela Address Redacted Orrell, Donald S Address Redacted Orren Moore Sales & Marke 12401 Ironwood Cir., Rogers MN 55374 Ortiz, Bruno Address Redacted Ortiz, Marco Tulio Address Redacted Oshman, Leonard Address Redacted Osman, William Address Redacted Ostrowski, Jason H Address Redacted Otto Zimmermann Am Leitzelbach 8 Duhren CA Ousley, Billie Kaye Address Redacted Owen Electric Attn: Legal Department 8205 Hwy 127 North PO Box 400 Owenton KY 40359 Owens Corning (Soltech) Attn: Jacki Ziman PO Box 1378 Goldsboro NC 27530 PA Department of Revenue Attn: Legal Dept PO Box 280905 Harrisburg PA 17128-0905 Pacatang Jr., Wilfredo Address Redacted Pacheco, Jesus Address Redacted Pacific Northwest Sales Attn: Connie Zunic Bureau of Motor Vehicles WPC PO Box 100 Winchester IN 47394 Packsize, LLC Attn: Keith Peer 35 Clairedan Drive Powell OH 43065 Palletone Attn: Glenn Trudeau 1004 E State Street Hastings MI 49058

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 16 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 19 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Pallick, William C Address Redacted Pantano, Charles A Address Redacted Pape Material Handling In PO Box 5077 Portland OR 97208-5077 Paragon Atlantic 684 Robbins Drive Troy MI 48083 Parker, Roger Address Redacted Parks Coffee California I PO Box 110914 Carrollton TX 75011-0914 Parrish, Danny Address Redacted Parts Authority, Inc. Attn: Randy Buller 3 Dakota Drive, Suite 110 New Hyde Park NY 11042 Parts Watch Solutions ( Was Whi) 8452 Commonwealth Ave Buena Park CA 90620 Pasos, Zoila Address Redacted Passalacqua, Darren Address Redacted Pate, Tristan Address Redacted Paul Wise Address Redacted Paul, Joseph Address Redacted Paul, Joseph Address Redacted Payne & Fears LLP 4 Park Plaza, Suite 1100 Irvine CA 92614 Pbc Linear 10801 N Mopac Expressway, Building 1, Suite 100 Austin TX 78759 Peabody Place-Gold GP 100 Peabody Place, Suite #1400 Memphis TN 38103 Peacock, Noah D Address Redacted Pearce, Larry Address Redacted Peco Energy Attn: Legal Department 2301 Market St Philadelphia PA 19103 Peco Energy Attn: Legal Department PO Box 37629 Philadelphia PA 19101 Pejoski, Ljupco Address Redacted Pena, Emanuel Jose Rivas Address Redacted Penaloza, Fernando Address Redacted Penaloza, Jose Address Redacted Pennsylvania Dept. of Revenue Attn: Legal Dept 1846 Brookwood St Harrisburg PA 17104 Pennsylvania Office of the Attorney General Strawberry Square 16th Fl Harrisburg PA 17120 Pennsylvania Secretary of State Attn: Legal Dept 302 North Office Building 401 North Street Harrisburg PA 17120 Penske Truck Leasing PO Box 7429 Pasadena CA 91110-7429 Penske Truck Leasing Co., LP PO Box 7429 Pasadena CA 91110 Per Mar Security Services Attn: Legal Department 3001 99th Street Urbandale IA 50322 Per Mar Security Services Attn: Legal Department PO Box 1101 Davenport IA 52805 Perez Cruz, Silvia Address Redacted Perez, Alexander Address Redacted Perez, Andy Germain Address Redacted Perez, Antonio Address Redacted Perez, Maria Address Redacted Performance Coatings Attn: Toby Torres 9409 Does Run Ct. Raleigh NC 27613 Perkinelmer Health Attn: Danny Hon 13633 Collections Center Chicago IL 60290 Perry, Sonya Address Redacted Person, Tommy Address Redacted Philadelphia Indemnity Insurance Company Attn: Legal Dept Three Bala Plaza East, Suite 400 Bala Cynwyd PA 19004 Phillips 66-conoco 76 PO Box 530970 Atlanta GA 30353-0970 Philpott, Dakota RM Address Redacted Philpott, John R Address Redacted Picos, Daniel Address Redacted Piedmont Natural Gas Solutions Inc. 28013 Network Place Chicago IL 60673-1280 Piedmont Natural Gas Attn: Legal Department 4720 Piedmont Row Drive PO Box 33068 Charlotte NC 28210 Piedmont Natural Gas Attn: Legal Department PO Box 1246 Charlotte NC 28201 Pines Manufacturing, Inc. 1002 Grand Blvd Deer Park NY 11729 Pinnacle Engplast Pvt. Lt A33-2 Nice, Midc Satpur Pitney Bowes Global Permit #63 200 N William St Goldsboro NC 27530 Pitney Bowes Postage By Phone PO Box 371874 Pittsburgh PA 15201 Pizzoferrato, Daniel D Address Redacted Planos, Juana E Address Redacted Planos-Proll, Roberto Address Redacted Pm Industrial Supply PO Box 5109 Chatsworth CA 91313-5109 PNC Bank, N.A. Attn: Thomas Brege 301 Fayetteville St. Ste. 2100 Raleigh NC 27601 Pneumatic Cylinders & 3521 E Enterprise Dr Anaheim CA 92807 Pogorzelski, Matthew Address Redacted Polistina, Michael S Address Redacted Pollution Control 1301 W. Long Lake Road Troy MI 48098 Pompa, Pablo Address Redacted Pope, Antwan Address Redacted Porch, Ritchie Eugene Address Redacted Porter Scales 300 Dixie Trail Goldsboro NC 27530 Porter, Robert Address Redacted Portillo, Alan Address Redacted Portillo, Hugo Jaime Address Redacted Portillo, Juana Address Redacted Portillo, Sonia Address Redacted Posam (Posco America) Attn: Cris Alarcon PO Box 1625 Hwy 401 Bypass Laurinburg NC 28353 Posam (posco America) Attn: Cris Alarcon PO Box 1625 Hwy 401 Bypass Laurinburg NC 28353 Posam (Posco America) Attn: Director or Officerr 6465 E Johns Crossing Suite 200 Johns Creek GA 30097 Post Alarm Systems Attn: Legal Department 47 E. St. Joseph Street Arcadia CA 91006 Powell, Emmanuel L Address Redacted Powell, Robert Address Redacted Powell, Roderick Address Redacted Power Brake Exchange dba ORIGINAL CYLINDER Downey CA 90241 Power Heavy Duty, LLC PO Box 84916 Chicago IL 60689-4916

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 17 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 20 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Praxair Distribution Inc Dept La 21511 Pasadena CA 91185-1511 Praxair Distribution, Inc Attn: Andreas Boehm Dept Ch 10660 Palatine IL 60038 Praxair Distribution, Inc BARR Credit Services 5151 E. Broadway Blvd, Ste 800 Tuscon AZ 85711 Precision Business 500 Deaderick Street Andrew Jackson State Office Bldg Nashville TN 37242 Precision Cutoff Woodsage Industries 7400 Airport Hwy Holland OH 01521 Premium Funding Associates, Inc. Attn: Legal Dept 200 Liberty St., Floor 6 Brookfield Place New York NY 10281 PremUS Solutions dba Apex Advisors Los Angeles CA 90010 Pridgen, Joyce Address Redacted Prieto, Javier E Address Redacted Prince, Darryl Address Redacted Prince, Ralph Address Redacted Princeton Excess & Surplus Line Ins Attn: Legal Dept 555 College Road East Princeton NJ 08543 Privado, Herbert L Address Redacted Property & Casualty Insurance Company of Hartford Attn: Legal Dept 501 Pennsylvania Parkway, Suite #400 Indianapolis IN 46280 Pro-reps Sales LLC 10639 Gordon Rd. Spotsylvania VA 22553 Proudfoot Attn: Sandy Or Maria Financial Service LLC PO Box 371887 Pittsburgh PA 15250-7887 Pryor, Stacy S Address Redacted Puerto Moradel, Jose Alexander Address Redacted Pugh Aftermarket Solution Purchase Power-ap Exhaust Attn: Omar Fernandez 4501 College Blvd Ste. 320 Leawood KS 66211-2328 Qa Lubricants 12223 Highland Avenue Rch Cucamonga CA 91739 Qi Automotive Co., Ltd Attn: Bella No 1 Luanhe Road Jiaozhou Shandong 266300 China Qingdao Gihon Auto Parts Attn: Zhou Laichun 98 Chongqing S Rd, Si Fang Qu, Qingdao Shandong China Qingdao Gihon Auto Parts Attn: Zhou Laichun 98 Chongqing S Rd, Si Fang Qu, Qingdao, Shandong China Qingdao Kst Technology In Yu Ge Zhuang, Shazikou Laoshan District Qingdao 266100 China Qingdao Sunsong Co., Ltd C/o Vantage Mktng Global Grand Island NY 14072 Quality Coffee Service Attn: Jenny Xie 4469 Arthur Street Gary IN 24836 Quintero, David Address Redacted Quirarte, Samuel Address Redacted R. G. Ray Corp Attn: Randy Heaviside 18200 Von Karman Suite #1000 Irvine CA 92612 Rabon, Steven Address Redacted Radonski, Robert T Address Redacted Rahimi, Amir Address Redacted Ram Rent All 3220 W. Old Ridge Road Hobart IN 46342 Ramirez, Gilberto Address Redacted Ramirez, Julio C Address Redacted Ramirez, Maribel Address Redacted Ramos, Edwin Alexander Address Redacted Ranger Energy Services Ll PO Box 149348 Austin TX 78714-9348 Ranger Energy Services, LLC 800 Gessner, Suite 1000 Houston TX 77024 Rare Parts Attn: Vivian 621 Wilshire Ave Stockton CA 08559 Ray Bartlett Address Redacted Raymond Leasing Corporation Attn: Legal Dept PO Box 130 Greene NY 13778 Rdm Industries 14310 Gannet Street La Mirada CA 90638 Rebas, Inc. 12907 Imperial Hwy Santa Fe Springs CA 90670 Recinos, Juan Miguel Address Redacted Recinos, Vilma Address Redacted Red Line Marketing & Medi 2404 S. Grand Blvd. Pearland TX 77581 Reddaway Inc. PO Box 1300 Tualatin OR 97062 Redding Ridge Asset Management LLC AC RR 7 LTD c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 Reichling, Stephen Address Redacted Renninger, Thomas Address Redacted Republic Services Inc. Attn: Legal Department 18500 N Allied Way Phoenix AZ 85054-6164 Republic Services Inc. Attn: Legal Department PO Box 78829 Phoenix AZ 85062 Rexford Industrial - 14421 Bonelli, LLC 11620 Wilshire Blvd, Suite #1000 Los Angeles CA 90025 Rexford Industrial-14421 11620 Wilshire Blvd. Los Angeles CA 90025 Reyes, Angel Address Redacted Reyes, Luis A Address Redacted Reyes, Sipriano Avila Address Redacted Rhodes, Freda Roberta Address Redacted Rice, Gary Address Redacted Richardson Sr, Calvin Address Redacted Richardson, Bernard Address Redacted Richmond, Corey Darrell Address Redacted Riddle, Roger Address Redacted Rieckhoff, Lucas G Address Redacted Riggs, Justin L Address Redacted Rikard, James Address Redacted Rios, Jose Salvador Address Redacted Rivas, Rosalba Jazmin Address Redacted Rivera, Alexsandro Address Redacted Rivera, Carlos I Address Redacted Rivera, Giancarlo Address Redacted Rivera, Juan C Address Redacted Rivers, Sakinah Address Redacted Roadway Express, Inc./yrc PO Box 100129 Pasadena CA 91189-0129 Robert F. Hayes, Cpa, LLC Attn: Volker C.w. Natorp PO Box 730223 Dallas TX 75373-0223 Robert Kordenbrock Address Redacted Robert Pyle Address Redacted Roberts, Darrell Address Redacted Robles, Jose Address Redacted

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 18 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 21 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Robovent Attn: Ti Fuhao 275 Outerbelt Street Columbus OH 08022 Robovent Solutions Group 2217 Frog Level Road Greenville NC 27834 Rochester, Nancy Address Redacted Rodgers, Jordan E Address Redacted Rodriguez, Argelia Address Redacted Rodriguez, Joanna Address Redacted Rodriguez, Juan Address Redacted Rodriguez, Lorenzo Address Redacted Rodriguez, Santos Address Redacted Rodriguez, Saul Address Redacted Rodriguez, Sergio Address Redacted Roe, Denise Address Redacted Roebuck Precision Machine Attn: Eric Breslow America, Inc. 010 26th Street Butner NC 27509 Rol-tech, Inc. 501 E Courtland Sreet Morton IL 61550 Romero, Adrian Address Redacted Romero, Daniel Address Redacted Ronald J Sokol Address Redacted Rosales , Javier V. Address Redacted Rosales, Sergio A Address Redacted Rosario, Priscilla Address Redacted Rosenthal & Rosenthal Sou Chicago IL 60695-1926 Roy Miller Freight Lines P.o. Box 18419 Anaheim CA 92817-8419 Royal Bank of Canada (through PNC) Attn: Legal Dept 200 Bay Street Royal Bank Plaza Toronto ON M5J 2W7 Canada Royal Plating Corporation 1005 Jan Ellyn El Paso TX 79912 Royal, Treandros Address Redacted RR 1 Ltd c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 RR 2 Ltd c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 RR 3 Ltd c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 RR 4 Ltd c/o Redding Ridge LLC Attn: General Counsel / Loan Operations 126 East 56th Street, 22nd Floor New York NY 10022 RR 5 Ltd c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 RR 6 Ltd c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations 9 West 57th Street New York NY 10019 Rta Speedco LLC 701 N. Church St. Charlotte NC 28202 Rts S.a. PO. Ind. Erramone, Spain Ruiz, Aurora Address Redacted Rush, Jennifer Address Redacted Russell Investment Company - Unconstrained Total Return Fund c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 Russell Investments Global Unconstrained Bond Pool c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 Russell Investments Institutional Funds, LLC - Multi-Asset Core Plus Fund c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 Russell Investments Qualifying Investor Alternative Funds Public Limited Company c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 Russell, Dean Edward Address Redacted Russell, Matthew Address Redacted Russo, Pasquale Address Redacted Ruth Long Address Redacted Ryan McDonough Address Redacted Ryder Transportation Svcs PO Box 96723 Chicago IL 60693 Ryder Truck Rental, Inc. 11690 NW 105th Street Miami FL 33178 Ryerson Attn: Kevin Frank PO Box 29953 New York NY 10001 S & S Trailer & Container Attn: Stan G 11132 W. Grand Ave Melrose Park IL 60164 S&w Electric Attn: Rick Brandell 106 Washington Street Laporte IN 18626 Sachem, Inc Attn: Michael Liu PO Box 915043 Dallas TX 18612 Safety Kleen Systems, Inc 1651 North Glenville Drive Suite 210 Richardson TX 75081 Safety Kleen Systems, Inc Attn: Legal Department PO Box 7170 Pasadena CA 91109-7170 Safety-kleen Corp. Attn: Accounts Receivable 2200 S. Lakeside Drive Waukegan IL 60085 Safety-kleen Systems, Inc. Attn: Michael W. Hurst PO Box 382066 Pittsburgh PA 15201 Sahagun, Cesar Address Redacted Saigal, Atul Address Redacted Salas Jr, Robert Address Redacted Salazar, Cindeny Address Redacted Salcedo Customs Internati 11323 Rojas Drive El Paso TX 79936 Salesmaster Corporation Attn: Anthony Rimicci 87 Towpath Road Fairless Hills PA 19030 Salgado Diaz, Joewy Address Redacted Salgueiro, Luis M Address Redacted Salley, ChereBlossom A Address Redacted San Gabriel Valley Water Company El Monte CA 91734-1970 San Gabriel Valley Water Attn: Legal Department 1142 Garvey Avenue El Monte CA 91733 San Gabriel Valley Water Company Attn: Legal Department 11142 Garvey Ave El Monte CA 91733 Sanchez Perez, Alex Sergio Address Redacted Sanchez Velazquez, Alba S Address Redacted Sanchez, Brenda Address Redacted Sanchez, Felipe D Address Redacted Sanchez, Felix Address Redacted Sanchez, Joey Address Redacted Sanchez, Lenard Address Redacted Sanchez, Marcella Frances Address Redacted Sanchez, Melissa Address Redacted Sanchez, Moises Address Redacted Sanders, Clarence Address Redacted Sanders, Clarence Address Redacted Sanders, Tonya Felicia Address Redacted

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 19 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 22 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Sandhill Gas Attn: Legal Department 1165 US 13 S Goldsboro NC 27587 Sandhill Gas Attn: Legal Department PO Box 937 Dudley NC 28333 Sandhill Gas & Supply Ltd VC 36830 PO Box 1261 Memphis TN 38101 Sandoval, Carlos Alberto Address Redacted Sandoval, Javier Address Redacted Sangsin Brake 2901 Macarthur Blvd. Santa Ana CA 92704 Sanitation District 1 Attn: Legal Department 1045 Eaton Dr. Ft. Wright KY 41017 Santacruz, Maria Address Redacted Santiago, Christian Address Redacted Saranac Clo III Limited c/o Canaras Capital Management LLC Attn: General Counsel / Loan Operations 130 West 42nd Street Suite 1500 New York NY 10036 Saranac CLO VI Limited c/o Canaras Capital Management LLC Attn: General Counsel / Loan Operations 130 West 42nd Street Suite 1500 New York NY 10036 Saranac CLO VII Limited c/o Canaras Capital Management LLC Attn: General Counsel / Loan Operations 130 West 42nd Street Suite 1500 New York NY 10036 Sasser, Dannette Address Redacted Saucedo Jr., Francisco Address Redacted Sbc/at&t Payment Center Carol Stream IL 60197 SBC/AT&T Attn: Legal Department 208 S. Akard St. Dallas TX 75202 SBC/At&T Attn: Legal Department PO Box 5025 Carol Stream IL 60197 Schaeffler Group USA, inc. 15290 Collections Ctr Dr Chicago IL 60693 Schafer Jr, Kenneth K Address Redacted Schommer, John A Address Redacted Schweigert, Johnathan T Address Redacted Schweinhagen, Brian P Address Redacted Scie Inc. PO Box 1093 Lake Elsinore CA 92531 Scott, Vicki Address Redacted Scottsdale Indemnity Co Attn: Legal Dept PO Box 4120 Scottsdale AZ 85261 Screen, Andre Lamont Address Redacted Secretary of State Division of Corporations Franchise Tax PO Box 898 Dover DE 19903 Securitas Security Svcs 2100 South State College Boulevard Anaheim CA 92806 Securitas Security Svcs Attn: Legal Department 2100 South State College Blvd Anaheim CA 92806 Securitas Security Svcs Attn: Legal Department File #57220 Los Angeles CA 90074-7220 Securities & Exchange Commission New York Regional Office Attn: George S. Canellos, Regional Director 3 World Financial Center, Suite 400 New York NY 10281-1022 Securities & Exchange Commission Secretary of the Treasury 100 F Street, NE Washington DC 20549 Security Of Los Angeles Attn: Legal Department 7916 Ajay Drive Sun Valley CA 91352 Segal, David L. Address Redacted Sei, Thongdam Address Redacted Seidi, Lawi Address Redacted Selinger, Kenneth Leo Address Redacted Sema Date Co-op Attn: Denise Hawman 1575 S.valley Vista Dr. Diamond Bar CA 91765 Senek Jr, Joseph N Address Redacted Senters, James Address Redacted Sergio Hernandez 812 E. 246 Street Wilmington CA 90744 Serrano, Rodolfo Address Redacted Seyfert, Robert E Address Redacted Sgs Internationa Certification Attn: Amanda Giem DEPT 5, STATION A PO Box 4580 Toronto ON 43964 Canada Shaffer, James L Address Redacted Shandong Gold Phoenix Co. Attn: Yolanda Xu 999 Fule Road Leling 253600 China Shandong Longji Machinery Export-oriented Eco Devpt Zone Longkou Shandong 265700 China Shandong Luda Auto Parts 138 Yuyuan East Road, Shandong CN 261411 China Shandong Sanding Automoti Xizhao Village Yidao Town Laizhou Shandong China Shandong Xinchang Environ Attn: Tina Liu Xizhangjiagou Village, Donglai District Longkou City Shandong China Shelton Jr, Roy S Address Redacted Sherry, Seth C Address Redacted Shih Hsiang Auto Parts Co #353, Hopien N. St. Sanchung Taipei 241 Taiwan Shl Consulting, LLC 7301 Parkway Drive Hanover MD 21076 Shuttleworth Exhaust PO Box 56328 Toronto ON M5W 4LI Canada Sic Marking USA Attn: Shinji Tsuno 137 Delta Drive Pittsburgh PA 15201 Sierra Springs PO Box 660579 Dallas TX 75266-0579 Silva, Jose M Address Redacted Silva, Orlando Address Redacted Simmons, Cathy Address Redacted Simmons, Sharon A Address Redacted Sin Ling Co., Ltd No.83 Chengfeng Lane Taichung City 41468 TW 41468 Taiwan Single Source Technologie 512 North Johnson Street PO Box 338 Monroe NC 28111-0338 Singleton Jr, Bobby Address Redacted Singleton, Bobby Address Redacted Siqueiros, Maria Address Redacted Sklut, Cynthia Address Redacted Sky Enterprises, Inc Acct# 7071525 Frmly Airgas Natl Welders PO Box 601985 Charlotte NC 28260-1985 Sl5 Ep Industrial LP Attn: Selena Bennett 9600 N Mopac Expy Austin TX 78759 Slocumb, Sondra Address Redacted Smart, Robert William Address Redacted Smaw, Derek Address Redacted Smith, Aaron Address Redacted Smith, Deonta Address Redacted Smith, Doris Address Redacted Smith, Gregory Michael Address Redacted Smith, Jimmy Address Redacted Smith, Karl M Address Redacted Smith, Kevin B Address Redacted Smith, Michael N. Address Redacted Solarczyk, Trey E Address Redacted

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 20 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 23 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Solex Attn: Legal Department 220 South Jefferson Street Dixon CA 95620 Solex Attn: Legal Department PO Box 512402 Los Angeles CA 90051-0402 Solorzano, Jose Edgardo Address Redacted Solorzano, Julia M. Address Redacted Sorl Ruili Group Ruian No. 2666, KaiFaqu Avenue Rui'an Economic Development Zone Zhejiang 325200 China Sotiroski, Klime Address Redacted Soto, Valerie R Address Redacted Sound Point CLO IX, Ltd. c/o Sound Point Capital Management, LP 375 Park Avenue, 33rd Floor Attn: Christy Lim New York NY 10152 Sound Point CLO VIII-R, Ltd. c/o Sound Point Capital Management, LP 375 Park Avenue, 33rd Floor Attn: Christy Lim New York NY 10152 Sound Point CLO VII-R, Ltd. c/o Sound Point Capital Management, LP 375 Park Avenue, 33rd Floor Attn: Christy Lim New York NY 10152 Sound Point CLO X, Ltd. c/o Sound Point Capital Management, LP 375 Park Avenue, 33rd Floor Attn: Christy Lim New York NY 10152 Sound Point CLO XI, Ltd. c/o Sound Point Capital Management, LP 375 Park Avenue, 33rd Floor Attn: Christy Lim New York NY 10152 Sound Point CLO XII, Ltd. c/o Sound Point Capital Management, LP 375 Park Avenue, 33rd Floor Attn: Christy Lim New York NY 10152 Sound Point CLO XIV, Ltd. c/o Sound Point Capital Management, LP 375 Park Avenue, 33rd Floor Attn: Christy Lim New York NY 10152 Sound Point CLO XV, Ltd. c/o Sound Point Capital Management, LP 375 Park Avenue, 33rd Floor Attn: Christy Lim New York NY 10152 Sound Point CLO XVI, Ltd. c/o Sound Point Capital Management, LP 375 Park Avenue, 33rd Floor Attn: Christy Lim New York NY 10152 Sound Point CLO XVII Ltd c/o Sound Point Capital Management, LP 375 Park avenue, 33rd Floor Attn: Christy Lim New York NY 10152 South Carolina Dept. of Revenue Attn: Legal Dept 300A Outlet Pointe Boulevard Columbia SC 29210 South Carolina Office of the Attorney General Rembert C. Dennis Bldg 1000 Assembly St Rm 519 Columbia SC 29201 South Carolina Secretary of State Attn: Legal Dept 1205 Pendleton Street Suite 525 Columbia SC 29201 Southern Calif Edison Attn: Legal Department 2244 Walnut Grove Room #199, G0-1 Rosemead CA 91770 Southern Calif Edison Attn: Legal Department PO Box 300 Rosemead CA 91770 Southern California Gas Company PO Box 30337 Los Angeles CA 90030 Southern Copper & Supply 74 Folsom Place Durango CO 81301 Southwest Marine and General Insurance Company Attn: Legal Dept 412 Mt. Kemble Ave. Suite 300C Morristown NJ 07960 Southwest Research 17011 Clear Creek Rd Redding CA 96001 Spano, Robert L Address Redacted Sparrow, Clester Address Redacted Spartan Forest Prod, Inc. Attn: John Saad US 70 Bypass East Goldsboro NC 27532 Special Situations Investing Group II, LLC c/o Goldman Sachs & Co. LLC Attn: General Counsel / Loan Operations 200 West Street New York NY 10282 Special Situations Investing Group, Inc c/o Goldman Sachs & Co. LLC Attn: General Counsel / Loan Operations 200 West Street New York NY 10282 Specialty Equipment 6101 W. Oakton Street Skokie IL 60077 Spectrio Attn: Legal Department 3800 Arco Corporate Drive #550 Charlotte NC 28273 Spectrio Attn: Legal Department PO Box 890271 Charlotte NC 28289-0271 Spectrum Metals Inc Attn: Ivonne Forsthoefel 1900 Stout Drive - PO Box 2268 Warminister PA 18074-0027 Speros, Richard G Address Redacted Spidle, Robert Address Redacted Sprint #926668167-Data Attn: Legal Department 6200 Sprint Pkwy Overland Park KS 66251 Sprint #926668167-Data Attn: Legal Department PO Box 219903 Kansas City MO 64121-9903 Spuler, Heather Address Redacted Squam Lake Investors XI, LP c/o Bain & Company, Inc. 131 Dartmouth Street Boston MA 02116 Stag Industrial Holdings, LLC c/o Goulston & Storrs PC Attn: Douglas B. Rosner 400 Atlantic Avenue Boston MA 02110-3333 Stag Industrial Holdings, LLC Langh1 Attn: Federico Falcone C/o Stag Langhorne LLC 1 One Federal Street - 23rd Floor Boston MA 02108 Stag Industrial Holdings, LLC Langh1 c/o Stag Langhorne LLC 1 Attn: Federico Falcone One Federal Street - 23rd Floor Boston MA 2108 Stagg Industrial Holdings One Federal St., 23rd Floor Boston MA 02110 Stam, Inc. Attn: Richie Ho 1980 N Atlantic Ave Suite# 1024 Cocoa Beach FL 32931 Stamtex Metal Stampings Attn: Mike Z / Brian Cohn 102-D Staton Court PO Box 8108 Greenville NC 27834 Stanco Welder & Machinery 1620 E. Summit Street Crown Point IN 46307 Stanfield, Robert Address Redacted Stange Industrial Group Attn: Alberto Quizan Formerly Ab Tube Twinsburg OH 44087 Stanton, Cady Address Redacted Staples Advantage 4131 Parklake Avenue Ste 300 Raleigh NC 27612 Staples Advantage (ap Group Pricing) Attn: Freddie Rivas PO Box 105748 Atlanta GA 14808 Staples Business Advantage PO Box 105748 Atlanta GA 30348 Staples Business Advantage Attn: Tom Riggleman 7 Technology Circle Columbia SC 29203 Star Displays 102 Murray Avenue PO Box 816 Wynne AR 72396 Star V Partners LLC c/o Axar Capital Management LP Attn: General Counsel / Loan Operations 1330 Avenue of the Americas, 30th Floor New York NY 10019 Starke, Doris Jacqueline Address Redacted State of California, Department of Industrial Relations, Pressure Vessel Unit Attn: Legal Dept PO Box 511266 Los Angeles CA 90051-7821 State of Delaware Division of Revenue Attn: Legal Dept 820 N. French Street Wilmington DE 19801 State of Washington Department of Revenue Attn: Legal Dept PO Box 47473 Olympia WA 98504-7463 Steel Cities Steels, Inc. Attn: John Nichols PO Box 60876 Charlotte NC 28260-0876 Steelcraft Tool Co. Attn: Larry Pavey 2100-v W. Cornwallis Dr Greensboro NC 27408 Steger, Michael Address Redacted Stephens, Theresa Address Redacted Steve Nuneviller Address Redacted Steve Ruiz Address Redacted Stewart, Gail C Address Redacted Stichting Blue Sky Active Fixed Income US Leveraged Loan Fund. c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 Stickel, David Russell Address Redacted Streeter, Jennifer Address Redacted Streeter, Murrell L Address Redacted Strickland, Gary Address Redacted Strickland, Latesha Monique Address Redacted Stringfield, Bobby Address Redacted Stukes, Cynkeithia Address Redacted Sturtz, Craig Address Redacted Stutzenburg III, Donald Lee Address Redacted Suba, Maverick Address Redacted Suez Wts Service USA, Inc PO Box 742132 Los Angeles CA 90074-2132

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 21 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 24 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Sullivan, Darrell Address Redacted Summerhill, Justin D. Address Redacted SunTrust Bank Attn: Legal Dept 303 Peachtree Road, NE Atlanta GA 30308 Surface Preparation Attn: Mike Krasmicko Solutions, LLC Indianapolis IN 46236 Sutton, DeMarcus L Address Redacted Sutton, Janequa S Address Redacted Sutton, Ronnie Address Redacted Sweeney Marketing 19106 Old Detroit Road, Suite 200 Rocky River OH 44116 Synchrony Bank c/o PRA Receivables Management, LLC Attn: Valerie Smith PO Box 41021 Norfolk VA 23541 T & H Lemont, Inc. Attn: Lee Bailie 34 Davis Chapel Rd Candler NC 28715 T&a Rigging Attn: Phil Lu Or Pin Ni 12759 3a Road Plymouth IN 02360 Tag Precision Machining & PO Box 280 Santee SC 29142 Taiwan Brake Technology C No.123-6, Zhonglun, Anding Dist Tainan Taiwan Taiwan Brake Technology C Attn: Barry Chen No. 123-6 Zhonglun Anding Dist Tainan Taiwan Taiwan Golden Quality Mot Technology Co., Ltd No. 38, Lane 306, Haiwei Rd Taichung City Taiwan Taizhou Aoxingna Machiner Xuangang Industrial CN China Tamayo, Lidio Address Redacted Tanaworks Corp. 20955 Pathfinder Rd. Diamond Bar CA 91765 Tara Love 213 Water Street Lawrenceburg IN 38464 Taseski, Stefan Address Redacted Taylor, Jerry R Address Redacted Taylor, Montelle D Address Redacted TCI-Flatiron 2017-1 Funding LLC c/o New York Life Insurance Company Attn: General Counsel / Loan Operations 51 Madison Avenue New York NY 10010 TCI-Flatiron CLO 2016-1 Funding LLC c/o New York Life Insurance Company Attn: General Counsel / Loan Operations 51 Madison Avenue New York NY 10010 Technical Support Assoc. 12250 Bethlehem Road Bethlehem KY 03574 Telesystem (Block Line Systems) Attn: Legal Department 2700 Oregon Road Northwood OH 43619 Telesystem (Block Line Systems) Attn: Legal Department PO Box 826590 Philadelphia PA 19182-6590 Tellez, Gabriel Address Redacted Tennessee Department of Revenue Attn: Legal Dept Collection Services Division 500 Deaderick Street Nashville TN 37242 Tennessee Office of the Attorney General 301 6th Ave N Nashville TN 37243 Tennessee Secretary of State Attn: Legal Dept 312 Rosa L Parks Ave, 3Rd Floor Nashville TN 37243 Term Loan Agent c/o Arnold & Porter Kaye Scholer LLP Attn: Alan Glantz 250 West 55th Street New York NY 10019 Term Loan Lender Group c/o Chipman Brown Cicero & Cole, LLP Attn: William E. Chipman, Jr. & Mark D. Olivere 1313 North Market Street Suite 5400 Hercules Plaza Wilmington DE 19801 Term Loan Lender Group c/o King & Spalding LLP Attn: Austin Jowers 1180 Peachstreet NE Atlanta GA 30309 Term Loan Lender Group c/o King & Spalding LLP Attn: Peter Montoni, Michael R. Handler, & Austin Jowers 1185 Avenue of the Americas New York NY 10036 Texas Office of the Attorney General 300 W. 15th St Austin TX 78701 The Gas Company Attn: John Warmack PO Box C Monterey Park CA 91756 The Gas Company Attn: Legal Department 1801 S. Atlantic Blvd. ML 711D Monterey Park CA 91754 The Hartford Attn: Legal Dept One Hartford Plaza Hartford CT 06155 The Shamrock Companies 3366 E. La Palma Ave., Anaheim CA 92806 The Stewart Company 3780 Kilroy Airport Way Long Beach CA 90806 The Timken (div#2) 28838 Network Place Chicago IL 60673-1288 Thebarge, Michael J Address Redacted Thigpen, Connie Address Redacted Thigpen, Michael S Address Redacted THL Credit Advisors LLC AC Russell Investment Company - Multi- Asset Growth Strategy Fund c/o First Eagle Investment Management Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Advisors LLC AC Russell Investment Company Multi- Strategy Income Fund c/o First Eagle Investment Management Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Advisors LLC AC Russell Investment Institutional Funds LLC - Fixed Income Fund c/o First Eagle Investment Management Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Advisors LLC AC Stichting Pensioenfonds Hoogovens c/o First Eagle Investment Management Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Bank Loan Select Master Fund, A Class of the THL Credit Bank Loan Select Series Trust I c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Logan JV LLC dba THL Credit Logan JV SPV I LLC c/o First Eagle Investment Management Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Senior Loan Fund c/o First Eagle Investment Management Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Senior Loan Strategies LLC AC THL Credit Wind River 2014-3 CLO Ltd c/o First Eagle Investment Management Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Wind River 2012-1 CLO Ltd. c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Wind River 2013-1 CLO Ltd. c/o First Eagle Investment Management Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Wind River 2013-2 CLO Ltd. c/o First Eagle Investment Management Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Wind River 2014-1 CLO Ltd c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Wind River 2014-2 CLO Ltd. c/o First Eagle Investment Management Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Wind River 2015-1 CLO Ltd. c/o First Eagle Investment Management Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Wind River 2015-2 CLO Ltd.. c/o First Eagle Investment Management Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Wind River 2016-1 CLO Limited c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Wind River 2016-2 CLO Ltd. c/o First Eagle Investment Management Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Wind River 2017-1 CLO Ltd. c/o First Eagle Investment Management Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Wind River 2017-2 CLO Ltd. c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Wind River 2017-3 CLO Ltd. c/o First Eagle Investment Management Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Wind River 2017-4 CLO Ltd. c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Wind River 2018-1 CLO Ltd.. c/o First Eagle Investment Management Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 THL Credit Wind River 2018-2 CLO Ltd. c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations 227 West Monroe Street, Suite 3200 Chicago IL 60606 Thomas Jr, Paul Edward Address Redacted Thomas, Dana Address Redacted Thomas, Shelia Renee Address Redacted Thompson, Jeffrey Address Redacted Thompson, Marrio Randall Address Redacted Thrive Networks Attn: Deborah Cantu 14321 Cornhusker Road Omaha NE 68138 Thrive Networks Inc. 25 Forbes Blvd. Foxboro MA 02035 Tianjin Textile Group Attn: William Pringle Shan Tang Industrial Park Qingyuan City Guangdong Province Peoples Republic Of China GP China

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 22 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 25 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Tierpoint, LLC Attn: Linda Rosenlieb (Inventory Mgmt Inc) 3014 Industrial Drive Raleigh NC 27609 Tilghman, Paula Address Redacted Tillich, John Address Redacted Time Warner (Spectrum) Attn: Legal Department 400 Atlantic Street 10th Floor Stamford CT 06901 Time Warner Cable Attn: Legal Department PO Box 60074 City of Industry CA 91716-0074 Time Warner Cable Attn: Mary Huang PO Box 1060 Carol Stream IL 60116 Time Warner Cable Bus. 1245 East Brickyard Road Suite 250 Salt Lake City UT 84106-4278 Time Warner Cable Bus. Attn: Legal Department 60 Columbus Circle New York NY 10023 Time Warner Cable Bus. Attn: Legal Department PO Box 4617 Carol Stream IL 60197-4617 Tinajero, Delfino Address Redacted TJS, Inc. Attn: Shan Wei Ext.#127 Industria Desenadora De Autopartes S.A. De C.V Calle 2 #2731 Zona Indust Guadalajara JA 44940 Mexico Tlc Plumbing, Inc. Attn: Dan Billie PO Box 429 Griffith IN 46319 Tops Software Coporation 35 Cambridge Drive Monroe CT 06468 Torca Products Inc. Attn: Mary Worny 5960 American Road E Toledo OH 43612 Torres, Kivin Address Redacted Torres, Nicolas Address Redacted Torres, Obrian Address Redacted Torres, Salvador A Address Redacted Toshiba Financial Services PO Box 3072 Cedar Rapids IA 52406 Toshiba Financial Services Attn: Legal Dept PO Box 35701 Billings MT 59107 Total Disposal Attn: Fred Conover PO Box 94515 Palatine IL 60094-4515 Total Disposal Attn: Legal Department 100 Blaine Street Gary IN 46406 Tovar, Jose G Address Redacted Tovar, Leo Address Redacted Tovar, Sergio Address Redacted Toyota Industries Commercial Finance, Inc. Attn: Legal Dept PO Box 9050 Dallas TX 75019 Toyota Motor Sales, U.S.A., Inc. c/o Frost Brown Todd LLC Attn: Benjamin M. Kat 150 Third Avenue Suite 1900 Nashville TN 37208 Toyota Motor Sales, U.S.A., Inc. c/o Frost Brown Todd LLC Attn: Patricia K. Burgess 7310 Turfway Road Suite 210 Florence KY 41042 Treen Box & Pallet Inc Attn: Henry Guyther PO Box 368 Bensalem PA 19020 Trelleborg Sealing Soluti Dept. Ch 10999 Palatine IL 60055-0999 Trevino, Rhina E. Address Redacted Trevor Martell Address Redacted Tri Area Drayage Inc. PO Box 972 San Pedro CA 90733 Tri PlUS Sales 2613 S. Iglesia Circle Mesa AZ 85202 Trimble Inc. PO Box 203558 Dallas TX 75320-3558 Trio Wire Products, Inc. 30 West Monroe Chicago IL 60603 Troublefield, Starshena Tabitha Address Redacted Tru-flex Metal Hose Corp PO Box 1450 NW 8554 Mpls. MN 55485-8554 Trujillo, Julissa Address Redacted Truman, Cassandra Nicole Address Redacted Trustar Inc. 2404 S. Grand Blvd. Suite 200 Pearland TX 77581 Trw Aftermarket Japan Co. 134 Godo-cho, Hodogaya-ku Kanagawa 240-0005 YOKOHAMA Japan Tucci, James Address Redacted Tucker Industries 3170 Tucker Road Bensalem PA 19020 Turnage Jr, Woodrow Jeffrey Address Redacted Turner Industries Attn: Cierra Moore 210 12th Ave South Suite 100 Nashville TN 37203 Twin Fire Insurance Company Attn: Legal Dept 501 Pennsylvania Parkway, Suite #400 Indianapolis IN 46280 Tyus Jr, Anthony Address Redacted U.s. Customs And Border P 2061 S Ritchey St Santa Ana CA 92705 UBS AG - Stamford Branch c/o UBS AG Attn: General Counsel / Loan Operations Bahnhofstrasse 45 Zurich 8098 Switzerland UCA - Spanish Certification Unit Attn: Director or Officer 201 Donaghey Ave. Conway AR 72035 UCA Spanish Certification Unit c/o University of Central Arkansas 201 Donaghey Ave. Conway AR 72035 UGI Energy Services Inc Attn: Legal Department 835 Knitting Mills Way Wyomissing PA 19610 UGI Energy Services Inc Attn: Legal Department PO Box 827032 Philadelphia PA 19182 Uline PO Box 88741 Chicago IL 60290 Uline Shipping Supplies Attn: Nancy L. Halcom 12575 Uline Drive Pleasant Prairie WI 53158 Unclaimed Property Division of the Texas Comptroller of Public Accounts c/o Bankruptcy & Collections Division Attn: Jason B. Binford & Layla D. Milligan PO Box 12548-MC 008 Austin TX 78711-2548 Undercar Auto Group, Inc. 3351 Cordova Drive Woodland Hills CA 91302 Unifirst (formerly Arrow) Attn: Bill Chen 4545 Calumet Avenue Hammond IN 13646 Unifirst Corporation 200 International Drive Budd Lake NJ 07828 Unifrax LLC 2740 U.S. BUS 30 E. PO Box 130 Columbia City IN 46725 United Automotive Ind. 625 Jersey Ave., Unit 4 New Brunswick NJ 08901 United Parcel Service 1352 Broken Hitch Rd Oceanside CA 92056 Unum Life Insurance Attn: Ms. Eri Mizusawa Company of America PO Box 403748 Atlanta GA 14808 Ups Attn: Roberto Barragan PO Box 809488 Chicago IL 60290 Ups Supply Chain PO Box 650580 Dallas TX 75265-0580 US Attorney's Office for the District of Delaware Hercules Building 1313 N. Market Street Wilmington DE 19801 US Bank Attn: Natasha Burkoff 2175 Francisco Blvd. E. Ste. F San Rafael CA 94901 US CBP Attn: Michael Wick Contact A Specific CBP Office 1300 Pennsylvania Ave. NW Washington DC 20229 Ust Global Inc. PO Box 31001-1967 Pasadena CA 91110-1967 Valadez, Jose G. Address Redacted Valadez-Montejano, Arturo Address Redacted Valencia, Beronica Address Redacted Valerio, Candelaria Address Redacted Vallette, David Michael Address Redacted Van Alen Bankson, Tricia E. Address Redacted Vanran Communications Attn: Steve Lynch 275 Monticello Avenue Jersey City NJ 07306 Vanwijk, Willem Paul Address Redacted VAP Holdings, Inc. 101 N. Main Street Crown point IN 46307 VAP Holdings, Inc. c/o VAP Holdings, Inc Attn: General Counsel / Loan Operations 101 N Main Street Crown Point IN 46307

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 23 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 26 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Vargas, Alfredo R Address Redacted Vargas, Ernesto G. Address Redacted Vargas, Ignacio Address Redacted Vargas, Jaime Address Redacted Vargas, Joaquin Address Redacted Vargas, Jose R Address Redacted Vargo, Wendy Carol Address Redacted Vasquez, Ruben Address Redacted Vazquez, Carlos Address Redacted Vconverter Corporation Attn: Pam Meyer/john Foss Partners, LLC 1653 W Edgewater Chicago IL 60660 Velasco, Rafael Address Redacted Velasquez, Rosalio Address Redacted Velazquez, Agustin Address Redacted Velez, Miguel Address Redacted Venture 28A CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations 12 East 49th Street, 38th Floor New York NY 10017 Venture 35 CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations 12 East 49th Street, 38th Floor New York NY 10017 Venture XII CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations 12 East 49th Street, 38th Floor New York NY 10017 Venture XIX CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations 12 East 49th Street, 38th Floor New York NY 10017 Venture XVII CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations 12 East 49th Street, 38th Floor New York NY 10017 Venture XXII CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations 12 East 49th Street, 38th Floor New York NY 10017 Venture XXIII CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations 12 East 49th Street, 38th Floor New York NY 10017 Venture XXIV CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations 12 East 49th Street, 38th Floor New York NY 10017 Venture XXIX CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations 12 East 49th Street, 38th Floor New York NY 10017 Venture XXV CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations 12 East 49th Street, 38th Floor New York NY 10017 Venture XXVI CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations 12 East 49th Street, 38th Floor New York NY 10017 Venture XXVII Clo Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations 12 East 49th Street, 38th Floor New York NY 10017 Venture XXVIII CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations 12 East 49th Street, 38th Floor New York NY 10017 Venture XXX CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations 12 East 49th Street, 38th Floor New York NY 10017 Veolia Attn: Legal Department 53 State Street 14th Floor Boston MA 02109 Veolia Environmental Serv Attn: Frank Cong PO Box 73709 Chicago IL 60290 Verizon Wireless Attn: Legal Department 1095 Avenue of the Americas New York NY 10036 Verizon Wireless Attn: Legal Department PO Box 25505 Lehigh Valley PA 18002-5505 Verizon Wireless Attn: Legal Department PO Box 660108 Dallas TX 75266 Vertical Development, Inc PO Box 890396 Charlotte NC 28289 Vibrant Power Inc. Technologies, Ltd 4 Edmondson St Brantford ON N3R 7J3 Canada Viera Moreno, Oscar Address Redacted Viking Inc. Attn: Jack Rohlfing Eight Tower Bridge 161 Washington St Ste. 600 Conshohocken PA 19428 Villagrana, Sylvia C Address Redacted Villalta, Daniel Address Redacted Villanueva, Hugo A Address Redacted Villarreal, Ignacio Address Redacted Villela, Norma L. Address Redacted Vinson, Michael Address Redacted Vipar Heavy Duty, Inc. 2042 Corte Del Nogal Suite D Carlsbad CA 92011-1438 Virginia Department of Taxation Attn: Legal Dept 1957 Westmoreland Street Richmond VA 23230 Virginia Office of the Attorney General 202 N. Ninth St. Richmond VA 23219 Virginia Secretary of State Attn: Legal Dept Tyler Building 1300 E Main St Richmond VA 23219 VNE AUTOMOTIVE GmbH & CO. Gustav–Weisskopf–Str. 11 Ganderkesee 27777 Germany Vsouth, LLC 101 N. Main St. Crown Point IN 46307 Vu, Son Address Redacted Vucco, James Address Redacted Vucco, Tammy Address Redacted Vwr International Inc Attn: Michael Liu PO Box 640169 Pittsburgh PA 15201 W.b. Mason Co., Inc. Attn: Sarah PO Box 981101 Boston MA 02108 Walker, Brandon D Address Redacted Walling, Christopher Address Redacted Walnut Creek Country Club Attn: Dino Crescentini Sales And Service 252 Saulston Rd. Goldsboro NC 27534 Walsh, Kevin W Address Redacted Ward, Carl Dant'e Address Redacted Ward, Frank Address Redacted Ward, Henry Address Redacted Ward, Kenneth Address Redacted Warfield, Patricia W Address Redacted Warren, Derrick Address Redacted Warren, Kendra Charmaine Address Redacted Washington Office of the Attorney General 1125 Washington St Se Olympia WA 98501 Washington Secretary of State Attn: Legal Dept PO Box 40220 Olympia WA 98504-0220 Washington State, Department of Revenue Attn: Legal Dept PO Box 47464 Olympia WA 98504-7464 Waskie, Nicholas C Address Redacted Waste Management Attn: Legal Department 1001 Fannin Suite 4000 Houston TX 77002 Waste Management Attn: Legal Department PO Box 541065 Los Angeles CA 90054-1065 Waste Mgmt Of Eastn. Car. Attn: Legal Department 700 E. Butterfield Rd. Lombard IL 60148 Waste Mgmt Of Eastn. Car. Attn: Legal Department PO Box 4648 Carol Stream IL 60197-4617 Waste Mgmt of Eastn. Car. Attn: Samantha Inc. 508 Lake Shore Drive Goldsboro NC 27534 Waste Resources, Inc. PO Box 2799 Gardena CA 90247 Waste Resources, Inc. Attn: Legal Department PO Box 2799 Gardena CA 90247 Watkins, Bobby Address Redacted Watson, Timothy C Address Redacted Wayne Co. Chamber of Comm Financial Services Group PO Box 13966 Research Triangle Park NC 27709-3966 Wayne Co. Tax Collector Attn: Legal Dept PO Box 580478 Charlotte NC 28258-0478 Wayne Community College 2466 Old Poole Road Kinston NC 28504

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 24 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 27 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Wayne Opportunity Center 4140 Utica Ridge Road Bettendorf IA 52722 Weaver, Dustin Shane Address Redacted Webb, Ryan Address Redacted Weber Marking Systems Inc 5783 US Highway 6 Portage IN 46368-4853 Wecly Intl ------1315 Johnson Drive City of Industry CA 91745 Welch, Claude Address Redacted Weld Logic PO Box 71550 Madison Heights MI 48071-0550 Wells Fargo Bank, N.A. Attn: Legal Dept 300 Tri-State International Suite 400 Lincolnshire IL 60069 Wells Fargo Bank, N.A. Attn: Legal Dept PO Box 63020 San Francisco CA 94163 Wells Fargo Bank, National Association Attn: Legal Dept 301 South College Street 5th & 9th Floors Charlotte NC 28202 Wells Fargo Bank, National Association as Administrative Agent and Collateral Agent c/o Greenberg Traurig, LLP Attn: David B. Kurzweil, John J. Dyer & Victoria L. Bartlett 3333 Piedmont Road, NE Suite 2500 Terminus 200 Atlanta GA 30305 Wells Fargo Bank, National Association as Administrative Agent and Collateral Agent c/o Greenberg Traurig, LLP Attn: Dennis A. Meloro 1007 North Orange Street Suite 1200 Wilmington DE 19801 Wells Fargo Bank, National Association as Administrative Agent and Collateral Agent c/o Greenberg Traurig, LLP Attn: Leo Muchnik 200 Park Avenue Metlife Building New York NY 10166 Wells Fargo Bank, National Association, as Collateral Agent Attn: Legal Dept 1100 Abernathy Road Suite 1600 Atlanta GA 30328 Wells Fargo Commercial Banking Attn: Rob Hammersley 150 Fayetteville Street, Suite 600 Raleigh NC 27601 Wells Fargo Equipment Finance 300 Tri-State International, 400 Lincolnshire IL 60069 Wells Fargo Equipment Finance Attn: Pat Patton Manufacturer Services Group PO Box 7777 San Francisco CA 94101 Wells, Alicia Dawn Address Redacted Wenzhou Itm Import & Export Co., Ltd Wenzhou, Zhejiang China CN China Wenzhou Libang Hexin Auto Industrial Zone Tangxia Town Ruian Wenzhou Zhejiang China Wenzhou Libang Hexin Auto Attn: Shally Zhao Industrial Zone Tangxia Town Ruian Wenzhou Zheijang China Wenzl, Dean Address Redacted West, Blair Allison Address Redacted Western Surety Company Attn: Legal Dept 101 S Reid St. Suite 300 Sioux Falls SD 57103 Whi Solutions, Inc. 26534 Network Place Chicago IL 60673 White Jr, Jessie Address Redacted Whitfield, Ahmad Ural Address Redacted Whitfield, Anthony Address Redacted Whitfield, Kenneth Address Redacted Whitfield, Ronald Address Redacted William Derrah Address Redacted William Kaminski Address Redacted Williams, Eric Address Redacted Williams, Marcus Devon Address Redacted Williams, Michael Address Redacted Williams, Shamika Address Redacted Williams, Terva N Address Redacted Williams, Walter Address Redacted Willis Towers Watson Southeast, Inc. Attn: Legal Dept 26 Century Blvd Nashville TN 37214 Willis Towers Watson Southeast, Inc. Attn: Yolanda Postell 5 Concourse Parkway 18th Floor Atlanta GA 30328 Wilmington Trust FSB Attn: Legal Dept 111 South Calvert Street Harbor Place Towers, Suite 2620 Baltimore MD 21202 Wilmington Trust of Pennsylvania Attn: Legal Dept 2003 South Easton Road Suite 204 Doylestown PA 18901 Wilmington Trust, National Association, as Agent Attn: Legal Dept 50 South 6th Street Suite 1290 Minneapolis MN 55403 Wilson, Jabaria H Address Redacted Windstream Communications Attn: Legal Department 4001 N Rodney Parham Rd Little Rock AR 72212-2442 Windstream Communications Attn: Legal Department PO Box 9001013 Louisville KY 40290-1013 Windstream Communications Attn: Sun K. Han 3537 Meadow Creek Pl Highlands Ranch CO 80126 Winslow, Charles Address Redacted Winton, Deondre Address Redacted Wisconsin Attorney General's Office 114 E State Capitol Madison WI 53702 Wisconsin Department of Revenue Attn: Legal Dept PO Box 8949 Madison WI 53713 Wisconsin Secretary of State Attn: Legal Dept B41 West State Capitol Madison WI 53702 Witherspoon, Gregory Address Redacted Witka, Adam C. C. Address Redacted Wm Waste Mgmt of Pa Inc Attn: Bob Levine PO Box 13648 Philadelphia PA 13673 WM Waste Mgmt of PA Inc Attn: Legal Department 1001 Fannin Suite 4000 Houston TX 77002 Wolsky, David S Address Redacted Wolverine Carbide 199 Route 206 South Unit A Flanders NJ 07836 Womack Electric Supply Co PO Box 1007 Goldsboro NC 27530 Woo, Gregory Address Redacted Woodley, JoAnn D Address Redacted Woods, Reeshemah Address Redacted Worcester, William Address Redacted Work Wear Safety Shoes 6318 Airport Freeway Fort Worth TX 76117 Workhealth - USe This One Attn: Alan R. Stegich PO Box 8500-6160 Philadelphia PA 19178-0001 Wrico Stamping Company Attn: Yukki Kakemura PO Box 8001 Goldsboro NC 27533 Wright Jr, James Thomas Address Redacted Wright, Christopher B Address Redacted Wrotto, Robert Address Redacted Wynn, Calvin Address Redacted Xia, Li Address Redacted Xianghe Xumingyuan Auto Attn: Adela Qian South Xiushui Street Shuyang Ind Park Xianghe Langfang 65400 China Xianghe Xumingyuan Auto Parts Attn: Billy Hayes No. 7 Xiushui Street Xianghe County Langfang City China XL Specialty Insurance Co Attn: Legal Dept 70 Seaview Ave Unit 6 Stamford CT 06902 XO Communications Attn: Legal Department 13865 Sunrise Valley Drive Herndon VA 20171 XO Communications Attn: Legal Department PO Box 15043 Albany NY 12212-5043 Yale Engineering Co. 5710 Nw 41st Street Riverside MO 64150 Yale/chase Materials Handling, Inc. Los Angeles CA 90084-8905

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 25 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 28 of 39

Exhibit A Served Via First-Class Mail

Name Attention Address 1 Address 2 Address 3 City State Zip Country Yantai Hongtian Autoparts Attn: 9#. Apec Industrial Park 264003 Yantai City China Yantai Hongtian Autoparts Co., Ltd No.9 Weisi Road High-Tech Industry Park Yantai City SD China Yantai Hosino Co., Ltd. Attn: Cindy Jian No.1 Muhuang Rd Economic Development Zone Longkou City Shandong China Yantai March Internationa Attn: Kyle Panshidian Industry Park Haiyang Town Shandong Province Yantai City China Ying, Kenneth Address Redacted Young, David Address Redacted Yrc PO Box 942894 Sacramento CA 94294-0894 Yuhuan Jianghong Machiner Attn: Helen Shen Yucheng Sub District Yuhuan County Zhejiang 317600 China Yuhuan Jinli Auto Parts Co LTD Attn: Lily Pan Auto- Motor Part Industrial Zone Yuhuan County ZJ China Yuhuan Jinli Auto Parts Co Ltd Attn: Lily Pan Auto-Motor Part Industrial Zone Yuhuan County ZJ China Yuhuan Weiyu Automobile Parts Co., Ltd Zhengjiang,china CN 317600 China Yun Sheng Industry Co.ltd 2056 Vista Parkway West Palm Beach FL 33411 Yusin Brake Corp., Attn: Luis Felix / Paul Stewart 5th Floor No. 381 Wufeng North Road Taiwan Branch Chiayi City 600 Taiwan Yusin Brake Corp., Attn: Yao-Jen Hsu Taiwan Branch Chiayi City TW 60045 Taiwan Zapata, Cristian E Address Redacted Zapata, Victor Address Redacted Zavala, Jose Address Redacted Zech, Bertram Address Redacted Zemba, Minda C Address Redacted Zenger's, Inc. Attn: William Glasgow 1801 Bedford Avenue North Kansas City MO 64116-4402 Zepeda, Adriana Address Redacted Zhejiang Lizhong Chassis Parts Co., Ltd Yuhuan County, Zhejiang China Zhejiang Lizhong Ind. Co., Ltd Attn: Bill Cline Bb & T Factors Corporation PO Box 890011 Charlotte NC 05445 Zhejiang Lizhong Ind. Co., Ltd Attn: Nancy Miao No. 210 Jinhai Avenue Yuhaun Economic Development Zone Zhejiang 317602 China Zhejiang Lizhong Ind. Co., Ltd c/o BB&T Factors Corporation Attn: Bill Cline PO Box 890011 Charlotte NC 5445 Zhejiang Ruitai Suspension Attn: Erma Systems Technology Ltd. No 1, Mujiling Development Zone Fenghua NB China Zoom Video Communications PO Box 398843 San Francisco CA 94139-8843 Zurawel Patton Sample Attn: Mr. Chehuang Zhuang 1070 Longberry Street Oshawa ON Canada

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 26 of 26 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 29 of 39

Exhibit B

Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 30 of 39

Exhibit B Served Via Electronic Mail

Name Attention 1 Attention 2 Email ABF Freight System, Inc. Attn: William Brasher [email protected] [email protected] ABL Agent & Lenders c/o Greenburg Taurig LLP Attn: John J. Dyer & David B. Kurzweil [email protected] Accounting Principals d/b/a Ajilon Lisa Werner [email protected] AFF Co‐Invest, L.P. c/o Audax Management Company, LLC Attn: General Counsel [email protected] AG Diversified Income Master Fund, L.P. c/o Angelo, Gordon & Co., L.P. [email protected] AG Diversified Income Master Plus, L.P. c/o Angelo, Gordon & Co., L.P. [email protected] AG Global Debt Strategy Partners, L.P. c/o Angelo, Gordon & Co., L.P. [email protected] [email protected] AG Grey Goose Holdings LLC c/o Audax Attn: General Counsel / Loan Operations [email protected] AG PE Fund IV Exhaust‐Aristo, LLC c/o Audax Management Company, LLC Attn: General Counsel [email protected] AG Rio Grande FMC, L.P. c/o Angelo, Gordon & Co., L.P. [email protected] AG TCI Exhaust‐Aristo, LLC c/o Audax Management Company, LLC Attn: General Counsel [email protected] [email protected] AK Tube LLC Attn: Ed Urbaniak [email protected] Alabama Secretary of State Attn: Legal Dept [email protected] ALM V, LTD. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] ALM VI, Ltd. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] ALM VII(R), Ltd. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] ALM VII(R)‐2, Ltd. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] ALM VII, LTD. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] ALM VIII, LTD. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] ALM XII, Ltd. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] ALM XIX, Ltd. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] ALM XVI, Ltd. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] ALM XVII, Ltd. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] ALM XVIII, Ltd. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] Andy McIntosh Email Redacted Apollo Credit Funding III Ltd c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] Apollo Credit Funding IV Ltd. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] Apollo Credit Funding V Ltd c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] Apollo Credit Master Fund Ltd dba Apollo Credit Funding VI Ltd c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] Apollo Credit Master Fund Ltd. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] Apollo Lincoln Fixed Income Fund L.P. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] Apollo Senior Floating Rate Fund Inc. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] Apollo Tactical Income Fund Inc. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] Apollo Total Return Master Fund LP dba Apollo TR Opportunistic LTD c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] Apollo TR Enhanced Levered Yield LLC c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] Audax Co‐Invest IV, L.P. c/o Audax Management Company, LLC Attn: General Counsel [email protected] Audax Management Company LLC & Harvest Partners, L.P. c/o Fox Rothschild LLP Attn: Jeffrey M. Schlerf [email protected] Attn: David M. Turetsky & Laurent [email protected] Audax Management Company LLC & Harvest Partners, L.P. c/o White & Case LLP Lantonnois [email protected] Audax Management Company LLC & Harvest Partners, L.P. c/o White & Case LLP Attn: Thomas E Lauria [email protected]

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 1 of 10 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 31 of 39

Exhibit B Served Via Electronic Mail

Name Attention 1 Attention 2 Email Audax Private Equity Fund IV AIV, L.P. c/o Audax Management Company, LLC Attn: General Counsel [email protected] Axar CL SPV LLC c/o Axar Capital Management LP Attn: General Counsel / Loan Operations [email protected] [email protected] [email protected] [email protected] Bain & Company, Inc. [email protected] Bavarian Waste Attn: Legal Department [email protected] BCIC Senior Loan Partners, LLC dba BCIC Senior Loan Funding II, LLC c/o BlackRock Kelso Capital Attn: General Counsel / Loan Operations [email protected] Boone County Water District Attn: Legal Department [email protected] [email protected] Borui Brake Systems N.A. Attn: Brian Griffin [email protected] BPREP 1805 S. Wilmington LLC c/o Goodkin Law Group, APC Attn: Michael A. Shakouri [email protected] BPREP 21112 Figueroa Street LLC c/o Goodkin Law Group, APC Attn: Michael A. Shakouri [email protected] Centric Parts Attn: Nathan Keller [email protected] Certain Underwriters at Lloyd’s London Attn: Legal Dept [email protected] Cincinnati Bell Attn: Legal Department [email protected] City Of Goldsboro Attn: Legal Department [email protected] City Of Goldsboro Attn: Legal Department [email protected] City Of Industry Attn: Legal Department [email protected] Cliff Roesler Email Redacted [email protected] Attn: Kim Grant & Jonathan Marotta & [email protected] CM7B APC Equity, LLC c/o Crescent Capital Group LP Chan Mann [email protected] [email protected] Attn: Kim Grant & Jonathan Marotta & [email protected] CM7C APC Equity, LLC c/o Crescent Capital Group LP Chan Mann [email protected] Comcast Business Attn: Legal Department [email protected] Comcast Business Attn: Legal Department [email protected] Commercial Collection Consultants, as Authorized Agent for Longkou Qizheng Auto Parts Co., Lztd and PICC Property and Casualty Company Limited c/o Frost Brown Todd LLC Attn: A.J. Webb [email protected] Commercial Collection Consultants, as Authorized Agent for Longkou Qizheng Auto Parts Co., Lztd and PICC Property and Casualty Company Limited c/o Frost Brown Todd LLC Attn: Patricia K. Burgess [email protected] [email protected] [email protected] Attn: Thomas Lauria & John Reiss & David [email protected] Consenting Sponsors for Harvest and Audax c/o White & Case LLP Turesky & Luke Laumann [email protected] Consenting Sponsors for VAP Holdings, Inc. c/o Honigman LLP Attn: Joseph R. Sgroi [email protected] Continental Casualty Co Attn: Legal Dept [email protected] [email protected] Attn: Kim Grant & Jonathan Marotta & [email protected] Crescent Capital BDC, Inc. c/o Crescent Capital Group LP Chan Mann [email protected]

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 2 of 10 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 32 of 39

Exhibit B Served Via Electronic Mail

Name Attention 1 Attention 2 Email [email protected] Attn: Kim Grant & Jonathan Marotta & [email protected] Crescent Mezzanine Partners VII (LTL), L.P. c/o Crescent Capital Group LP Chan Mann [email protected] [email protected] Attn: Kim Grant & Jonathan Marotta & [email protected] Crescent Mezzanine Partners VII, L.P. c/o Crescent Capital Group LP Chan Mann [email protected] [email protected] Attn: Kim Grant & Jonathan Marotta & [email protected] Crescent Mezzanine Partners VIIB (Cayman), L.P. c/o Crescent Capital Group LP Chan Mann [email protected] [email protected] Attn: Kim Grant & Jonathan Marotta & [email protected] Crescent Mezzanine Partners VIIC, L.P. c/o Crescent Capital Group LP Chan Mann [email protected] Designed Alarm Attn: Legal Department [email protected] Diversified Loan Fund ‐ Syndicated Loan A S.a r.l. c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] Dorman Products Attn: Jorge Rustrian [email protected] [email protected] [email protected] [email protected] Ellington CLO I, Ltd. c/o Ellington Management Group, LLC Attn: General Counsel / Loan Operations [email protected] Ellington CLO II, Ltd. c/o Ellington Management Group, LLC Attn: General Counsel / Loan Operations [email protected] [email protected] [email protected] [email protected] Ellington CLO III Ltd c/o Ellington Management Group, LLC Attn: General Counsel / Loan Operations [email protected] [email protected] [email protected] [email protected] Ellington CLO IV, Ltd. c/o Ellington Management Group, LLC Attn: General Counsel / Loan Operations [email protected] [email protected] EMSA Mufflers Zoila [email protected] Euler Hermes Attn: Legal Dept [email protected] Evanston Insurance Co Attn: Legal Dept [email protected] FDA Office of Media Affairs [email protected] Flatiron CLO 17 Ltd. c/o New York Life Insurance Company Attn: General Counsel / Loan Operations [email protected] Flatiron CLO 18 Ltd. c/o New York Life Insurance Company Attn: General Counsel / Loan Operations [email protected] Flatiron CLO 2015‐1 Ltd. c/o New York Life Insurance Company Attn: General Counsel / Loan Operations [email protected] FMP Asia‐Thailand Limited Attn: Louis Luera [email protected] [email protected] [email protected] Friction One Brake Techno Attn: Elina Zhou [email protected] Georgia Secretary of State Attn: Legal Dept [email protected] [email protected] Goodwin Law Attn: Michael H. Goldstein & Bruce Rader [email protected]

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 3 of 10 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 33 of 39

Exhibit B Served Via Electronic Mail

Name Attention 1 Attention 2 Email Great American E&S Insurance Company Attn: Legal Dept [email protected] Green Bay Packaging Inc. [email protected] Hallmark Specialty Insurance Co Attn: Legal Dept [email protected] HALO Branded Solutions, Inc. [email protected] [email protected] [email protected] [email protected] Hangzhou Zhengqiang Corp., Ltd Attn: Jenssie Yin [email protected] Harvest Partners VII LP c/o Harvest Partners Attn: General Counsel / Loan Operations [email protected] Harvest Partners VII Parallel LP c/o Harvest Partners Attn: General Counsel / Loan Operations [email protected] [email protected] Harvest Partners VII, L.P. c/o Harvest Partners, LP Attn: Michael DeFlorio & Nicholas Romano [email protected] Harvest Strategic Associates VII, L.P. c/o Harvest Partners Attn: General Counsel / Loan Operations [email protected] [email protected] Harvest Strategic Associates VII, L.P. c/o Harvest Partners, LP Attn: Michael DeFlorio & Nicholas Romano [email protected] HDI Global Insurance Company Attn: Legal Dept [email protected] Heraeus Metals New York Attn: Director or Officer [email protected] High Hope Zhongtian Corpo Attn: Ivy Zheng ivy‐[email protected] Hobart Sanitary District Attn: Legal Department clerk‐[email protected] Hugh Charvat Email Redacted Hypercat ACP Attn: Keith Thompson [email protected] Indiana Secretary of State Attn: Legal Dept [email protected] International Brake Indus Attn: Larry Hoffberg [email protected] James River Insurance Co Attn: Legal Dept [email protected] James River Insurance Company c/o Angelo, Gordon & Co., L.P. [email protected] Jamie Fraser Email Redacted Jim Bayer Email Redacted JM Johnson Matthey Attn: Emily [email protected] JRG Reinsurance Company Ltd. c/o Angelo, Gordon & Co., L.P. [email protected] Kaiser Permanente Group Trust c/o Angelo, Gordon & Co., L.P. [email protected] Kasier Foundation Hospitals c/o Angelo, Gordon & Co., L.P. [email protected] Ken Schafer Email Redacted Kevin Marsh Email Redacted [email protected] Attn: W. Austin Jowers, Michael R. Handler, [email protected] King & Spalding LLP & Peter Montoni [email protected] KVK CLO 2018‐1 Ltd. c/o First Eagle Investment Management Attn: General Counsel / Loan Operations [email protected] Kwong Kee Attn: Duncan Huang angel@auto‐muffler.com Kwongkee Auto Exh Sys Ltd Attn: Director or Officer info@auto‐muffler.com Kyle Barker Email Redacted [email protected] Laizhou Sanli Auto Replacement Attn: Liqi [email protected] Landmark American Ins Co Attn: Legal Dept [email protected]

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 4 of 10 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 34 of 39

Exhibit B Served Via Electronic Mail

Name Attention 1 Attention 2 Email Lexington Insurance Company Attn: Legal Dept [email protected] Logical Clean Air Attn: Hector Verdugo Ramos [email protected] [email protected] Longkou Jinzheng Machiner Attn: Sunny Yu [email protected] [email protected] Longkou Rongdi Mechanic Attn: Koko Liu [email protected] information@lynnco‐scs.com Lynnco Supply Chain Attn: Louis Huang [email protected] Madison Capital Funding Co‐Investment Fund LP [email protected] Mainstay Floating Rate Fund c/o New York Life Insurance Company Attn: General Counsel / Loan Operations [email protected] Mainstay VP Floating Rate Portfolio, A Series of Mainstay VP Funds Trust c/o New York Life Insurance Company Attn: General Counsel / Loan Operations [email protected] Markel American Insurance Company Attn: Legal Dept [email protected] Massachusetts Secretary of State Attn: Legal Dept [email protected] McMaster‐Carr Supply [email protected] Michael Klein Email Redacted Missouri Department of Revenue c/o Bankruptcy Unit Attn: Steven A. Ginther [email protected] Mitsui Sumitomo Insurance Company Attn: Legal Dept [email protected] Murray Hill Funding II LLC c/o Cion Investment Management, LLC Attn: General Counsel / Loan Operations [email protected] [email protected] [email protected] Nassau 2017‐I Ltd. c/o Nassau Corporate Credit LLC Attn: General Counsel / Loan Operations [email protected] [email protected] [email protected] Nassau 2017‐II Ltd. c/o Nassau Corporate Credit LLC Attn: General Counsel / Loan Operations [email protected] National Union Fire Insurance Co. of Pittsburg PA Attn: Legal Dept c‐[email protected] Neo Chemicals And Oxides LLC Attn: Rahim Suleman [email protected] [email protected] [email protected] Neo Performance Materials and Neo Chemicals & Oxides c/o Young Conaway Stargatt & Taylor, LLP Attn: Sean M. Beach & Ashley E. Jacobs [email protected] New Hampshire Secretary of State Attn: Legal Dept [email protected] New Jersey Secretary of State Attn: Legal Dept [email protected] info@ngk‐detroit.com Ngk Automotive Ceramics Attn: Duncan Huang billspiller@ngk‐detroit.com Nipsco Attn: Legal Department [email protected] Nipsco Attn: Legal Department [email protected] Northwoods Capital XII‐B, Limited c/o Angelo, Gordon & Co., L.P. [email protected] Northwoods Capital XIV‐B, Limited c/o Angelo, Gordon & Co., L.P. [email protected] Northwoods Capital XV, Limited c/o Angelo, Gordon & Co., L.P. [email protected] Northwoods Capital XVI, Limited c/o Angelo, Gordon & Co., L.P. [email protected] Northwoods Capital XVII, Limited c/o Angelo, Gordon & Co., L.P. [email protected] [email protected] Office of the United States Trustee Attn: Rosa Sierra & Hannah M. McCollum [email protected] Owen Electric Attn: Legal Department [email protected]

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 5 of 10 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 35 of 39

Exhibit B Served Via Electronic Mail

Name Attention 1 Attention 2 Email Parts Authority, Inc. Attn: Randy Buller [email protected] Per Mar Security Services Attn: Legal Department [email protected] Per Mar Security Services Attn: Legal Department [email protected] Piedmont Natural Gas Attn: Legal Department customerselfservice@duke‐energy.com Piedmont Natural Gas Attn: Legal Department customerselfservice@duke‐energy.com Posam (Posco America) Attn: Cris Alarcon [email protected] Posam (Posco America) Attn: Director or Officerr [email protected] [email protected] Praxair Distribution, Inc BARR Credit Services [email protected] Qi Automotive Co., Ltd Attn: Bella bhan@qi‐auto.com Qingdao Gihon Auto Parts Attn: Zhou Laichun [email protected] Ray Bartlett Email Redacted Redding Ridge Asset Management LLC AC RR 7 LTD c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] Robert Kordenbrock Email Redacted RR 1 Ltd c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] RR 2 Ltd c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] RR 3 Ltd c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] RR 4 Ltd c/o Redding Ridge LLC Attn: General Counsel / Loan Operations [email protected] RR 5 Ltd c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] RR 6 Ltd c/o Apollo Capital Management, L.P. Attn: General Counsel / Loan Operations [email protected] Russell Investment Company ‐ Unconstrained Total Return Fund c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations [email protected] Russell Investments Global Unconstrained Bond Pool c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations [email protected] Russell Investments Institutional Funds, LLC ‐ Multi‐Asset Core Plus Fund c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations [email protected] Russell Investments Qualifying Investor Alternative Funds Public Limited Company c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations [email protected] Ruth Long Email Redacted Safety Kleen Systems, Inc Attn: Legal Department info@Safety‐Kleen.com San Gabriel Valley Water Attn: Legal Department [email protected] San Gabriel Valley Water Company Attn: Legal Department [email protected] Sanitation District 1 Attn: Legal Department [email protected] Saranac Clo III Limited c/o Canaras Capital Management LLC Attn: General Counsel / Loan Operations [email protected] Saranac CLO VI Limited c/o Canaras Capital Management LLC Attn: General Counsel / Loan Operations [email protected] Saranac CLO VII Limited c/o Canaras Capital Management LLC Attn: General Counsel / Loan Operations [email protected] Security Of Los Angeles Attn: Legal Department [email protected] Shandong Gold Phoenix Co. Attn: Yolanda Xu [email protected] Shandong Xinchang Environ Attn: Tina Liu [email protected] Solex Attn: Legal Department [email protected] Solex Attn: Legal Department [email protected] Sound Point CLO IX, Ltd. c/o Sound Point Capital Management, LP Attn: Christy Lim [email protected] Sound Point CLO VIII‐R, Ltd. c/o Sound Point Capital Management, LP Attn: Christy Lim [email protected] Sound Point CLO VII‐R, Ltd. c/o Sound Point Capital Management, LP Attn: Christy Lim [email protected] Sound Point CLO X, Ltd. c/o Sound Point Capital Management, LP Attn: Christy Lim [email protected] Sound Point CLO XI, Ltd. c/o Sound Point Capital Management, LP Attn: Christy Lim [email protected] Sound Point CLO XII, Ltd. c/o Sound Point Capital Management, LP Attn: Christy Lim [email protected]

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 6 of 10 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 36 of 39

Exhibit B Served Via Electronic Mail

Name Attention 1 Attention 2 Email Sound Point CLO XIV, Ltd. c/o Sound Point Capital Management, LP Attn: Christy Lim [email protected] Sound Point CLO XV, Ltd. c/o Sound Point Capital Management, LP Attn: Christy Lim [email protected] Sound Point CLO XVI, Ltd. c/o Sound Point Capital Management, LP Attn: Christy Lim [email protected] Sound Point CLO XVII Ltd c/o Sound Point Capital Management, LP Attn: Christy Lim [email protected] Southern California Gas Company [email protected] [email protected] [email protected] Special Situations Investing Group II, LLC c/o Goldman Sachs & Co. LLC Attn: General Counsel / Loan Operations [email protected] [email protected] [email protected] Special Situations Investing Group, Inc c/o Goldman Sachs & Co. LLC Attn: General Counsel / Loan Operations [email protected] Spectrio Attn: Legal Department [email protected] Spectrio Attn: Legal Department [email protected] [email protected] [email protected] [email protected] Squam Lake Investors XI, LP c/o Bain & Company, Inc. [email protected] Stag Industrial Holdings, LLC c/o Goulston & Storrs PC Attn: Douglas B. Rosner [email protected] [email protected] Stag Industrial Holdings, LLC Langh1 c/o Stag Langhorne LLC 1 Attn: Federico Falcone [email protected] Staples Business Advantage [email protected] Staples Business Advantage Attn: Tom Riggleman [email protected] [email protected] [email protected] [email protected] Star V Partners LLC c/o Axar Capital Management LP Attn: General Counsel / Loan Operations [email protected] Stichting Blue Sky Active Fixed Income US Leveraged Loan Fund. c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations [email protected] Synchrony Bank c/o PRA Receivables Management, LLC Attn: Valerie Smith [email protected] [email protected] Taiwan Brake Technology C Attn: Barry Chen [email protected] TCI‐Flatiron 2017‐1 Funding LLC c/o New York Life Insurance Company Attn: General Counsel / Loan Operations [email protected] TCI‐Flatiron CLO 2016‐1 Funding LLC c/o New York Life Insurance Company Attn: General Counsel / Loan Operations [email protected] Telesystem (Block Line Systems) Attn: Legal Department [email protected] Telesystem (Block Line Systems) Attn: Legal Department [email protected] Term Loan Agent c/o Arnold & Porter Kaye Scholer LLP Attn: Alan Glantz [email protected] Attn: William E. Chipman, Jr. & Mark D. [email protected] Term Loan Lender Group c/o Chipman Brown Cicero & Cole, LLP Olivere [email protected] Term Loan Lender Group c/o King & Spalding LLP Attn: Austin Jowers [email protected] Attn: Peter Montoni, Michael R. Handler, [email protected] Term Loan Lender Group c/o King & Spalding LLP & Austin Jowers [email protected] THL Credit Advisors LLC AC Russell Investment Company ‐ Multi‐Asset Growth Strategy Fund c/o First Eagle Investment Management Attn: General Counsel / Loan Operations [email protected] THL Credit Advisors LLC AC Russell Investment Company Multi‐Strategy Income Fund c/o First Eagle Investment Management Attn: General Counsel / Loan Operations [email protected]

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 7 of 10 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 37 of 39

Exhibit B Served Via Electronic Mail

Name Attention 1 Attention 2 Email THL Credit Advisors LLC AC Russell Investment Institutional Funds LLC ‐ Absolute Return Fixed Income Fund c/o First Eagle Investment Management Attn: General Counsel / Loan Operations [email protected] THL Credit Advisors LLC AC Stichting Pensioenfonds Hoogovens c/o First Eagle Investment Management Attn: General Counsel / Loan Operations [email protected] THL Credit Bank Loan Select Master Fund, A Class of the THL Credit Bank Loan Select Series Trust I c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations [email protected] THL Credit Logan JV LLC dba THL Credit Logan JV SPV I LLC c/o First Eagle Investment Management Attn: General Counsel / Loan Operations [email protected] THL Credit Senior Loan Fund c/o First Eagle Investment Management Attn: General Counsel / Loan Operations [email protected] THL Credit Senior Loan Strategies LLC AC THL Credit Wind River 2014‐3 CLO Ltd c/o First Eagle Investment Management Attn: General Counsel / Loan Operations [email protected] THL Credit Wind River 2012‐1 CLO Ltd. c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations [email protected] THL Credit Wind River 2013‐1 CLO Ltd. c/o First Eagle Investment Management Attn: General Counsel / Loan Operations [email protected] THL Credit Wind River 2013‐2 CLO Ltd. c/o First Eagle Investment Management Attn: General Counsel / Loan Operations [email protected] THL Credit Wind River 2014‐1 CLO Ltd c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations [email protected] THL Credit Wind River 2014‐2 CLO Ltd. c/o First Eagle Investment Management Attn: General Counsel / Loan Operations [email protected] THL Credit Wind River 2015‐1 CLO Ltd. c/o First Eagle Investment Management Attn: General Counsel / Loan Operations [email protected] THL Credit Wind River 2015‐2 CLO Ltd.. c/o First Eagle Investment Management Attn: General Counsel / Loan Operations [email protected] THL Credit Wind River 2016‐1 CLO Limited c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations [email protected] THL Credit Wind River 2016‐2 CLO Ltd. c/o First Eagle Investment Management Attn: General Counsel / Loan Operations [email protected] THL Credit Wind River 2017‐1 CLO Ltd. c/o First Eagle Investment Management Attn: General Counsel / Loan Operations [email protected] THL Credit Wind River 2017‐2 CLO Ltd. c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations [email protected] THL Credit Wind River 2017‐3 CLO Ltd. c/o First Eagle Investment Management Attn: General Counsel / Loan Operations [email protected] THL Credit Wind River 2017‐4 CLO Ltd. c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations [email protected] THL Credit Wind River 2018‐1 CLO Ltd.. c/o First Eagle Investment Management Attn: General Counsel / Loan Operations [email protected] THL Credit Wind River 2018‐2 CLO Ltd. c/o First Eagle Alternative Credit, LLC Attn: General Counsel / Loan Operations [email protected] Time Warner (Spectrum) Attn: Legal Department [email protected] Time Warner Cable Attn: Legal Department [email protected] Toyota Motor Sales, U.S.A., Inc. c/o Frost Brown Todd LLC Attn: Benjamin M. Kat [email protected] Toyota Motor Sales, U.S.A., Inc. c/o Frost Brown Todd LLC Attn: Patricia K. Burgess [email protected] UGI Energy Services Inc Attn: Legal Department [email protected] UGI Energy Services Inc Attn: Legal Department [email protected] Uline Shipping Supplies Attn: Nancy L. Halcom [email protected] [email protected] Unclaimed Property Division of the Texas Comptroller of Public Accounts c/o Bankruptcy & Collections Division Attn: Jason B. Binford & Layla D. Milligan [email protected] VAP Holdings, Inc. [email protected] [email protected] [email protected] [email protected] Venture 28A CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations [email protected] [email protected] [email protected] [email protected] Venture 35 CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations [email protected]

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 8 of 10 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 38 of 39

Exhibit B Served Via Electronic Mail

Name Attention 1 Attention 2 Email [email protected] [email protected] [email protected] Venture XII CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations [email protected] [email protected] [email protected] [email protected] Venture XIX CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations [email protected] [email protected] [email protected] [email protected] Venture XVII CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations [email protected] [email protected] [email protected] [email protected] Venture XXII CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations [email protected] [email protected] [email protected] [email protected] Venture XXIII CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations [email protected] [email protected] [email protected] [email protected] Venture XXIV CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations [email protected] [email protected] [email protected] [email protected] Venture XXIX CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations [email protected] [email protected] [email protected] [email protected] Venture XXV CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations [email protected] [email protected] [email protected] [email protected] Venture XXVI CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations [email protected] [email protected] [email protected] [email protected] Venture XXVII Clo Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations [email protected]

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 9 of 10 Case 20-11466-CSS Doc 190 Filed 07/27/20 Page 39 of 39

Exhibit B Served Via Electronic Mail

Name Attention 1 Attention 2 Email [email protected] [email protected] [email protected] Venture XXVIII CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations [email protected] [email protected] [email protected] [email protected] Venture XXX CLO, Limited c/o MJX Asset Management, LLC Attn: General Counsel / Loan Operations [email protected] Veolia Attn: Legal Department [email protected] Waste Resources, Inc. Attn: Legal Department [email protected] [email protected] Attn: David B. Kurzweil, John J. Dyer & [email protected] Wells Fargo Bank, National Association as Administrative Agent and Collateral Agent c/o Greenberg Traurig, LLP Victoria L. Bartlett [email protected] Wells Fargo Bank, National Association as Administrative Agent and Collateral Agent c/o Greenberg Traurig, LLP Attn: Dennis A. Meloro [email protected] Wells Fargo Bank, National Association as Administrative Agent and Collateral Agent c/o Greenberg Traurig, LLP Attn: Leo Muchnik [email protected] Wells Fargo Commercial Banking Attn: Rob Hammersley [email protected] Wenzhou Libang Hexin Auto Attn: Shally Zhao [email protected] Wisconsin Secretary of State Attn: Legal Dept [email protected] harvey.wang@zichen‐casting.com Xianghe Xumingyuan Auto Attn: Adela Qian adela.qian@zichen‐casting.com [email protected] Yantai Hosino Co., Ltd. Attn: Cindy Jian [email protected] [email protected] [email protected] Yantai March Internationa Attn: Kyle [email protected] [email protected] Yuhuan Jianghong Machiner Attn: Helen Shen [email protected] [email protected] Yusin Brake Corp., Attn: Luis Felix / Paul Stewart [email protected] Zhejiang Lizhong Ind. Co., Ltd Attn: Nancy Miao [email protected] Zhejiang Lizhong Ind. Co., Ltd c/o BB&T Factors Corporation Attn: Bill Cline [email protected]

APC Automotive Technologies Intermediate Holdings, LLC, et al. Case No. 20-11466 (CSS) Page 10 of 10