Exhibit A Rule 3001(e)(1) or 3001(e)(3) 261 Fifth Avenue, 22nd Floor New York NY $144, $144, Transferee

Similar documents
mew Doc 2609 Filed 02/20/18 Entered 02/20/18 22:53:18 Main Document Pg 1 of 9

mew Doc 3438 Filed 06/12/18 Entered 06/12/18 22:35:44 Main Document Pg 1 of 6

mew Doc 2049 Filed 12/29/17 Entered 12/29/17 19:54:49 Main Document Pg 1 of 10

mew Doc 2173 Filed 01/17/18 Entered 01/17/18 18:13:04 Main Document Pg 1 of 8

VSIP POSITION LISTING American Federation of Government Employees

Case: HJB Doc #: 869 Filed: 12/23/14 Desc: Main Document Page 1 of 7

OUR DETAIL IS RETAIL.

List of 2009 Round Allocations

Hackman Chicago Infill Industrial Portfolio

NATIONAL ASSOCIATION OF REALTORS RESEARCH DIVISION

Weld County Post Sale List

TABLE 19. APPALACHIAN MARKETING AREA Federal Order No. 5 HANDLERS AND PLANTS SUBJECT TO FEDERAL ORDER NO

Colliers International STUDENT HOUSING. National Sales Report Year End

MAMA Risk Summary Data through 2011 Q3

pmc Doc 1831 FILED 08/05/15 ENTERED 08/05/15 12:03:33 Page 1 of 5

RESA Reports. real estate Staging Pricing. Brought to you by the Real Estate Staging Association

Post Sale List th Ave Ct, Greeley, CO, rd Avenue, Greeley, CO, 80634

HOUSING DISCRIMINATION SURVEY

Welcome. Introductions Nature Expectations Agenda Timing. Home Sweet Home 2

Post Sale List Shenandoah Ave., Longmont, CO, 80504

Rural Development Single Family Housing Guaranteed Loan Program Indiana Income Limits per Household Size

Post Sale List County Road 74, Eaton, CO, WOODS AVENUE, AULT, CO, 80610

Employment Status - All Respondents

Post Sale List West 30th Street Place, Greeley, CO, Smith Cir, Erie, CO,

Post Sale List SUNSET DRIVE, EVANS, CO, 80620

Post Sale List West 20th Street Road, Greeley, CO, 80634

El Paso County Post Sale List

Post Sale List Blue Spruce Drive, Severance, CO, Heidie Lane, Milliken, CO, 80543

Multifamily Bond Disclosure Report

NOTICE OF LEVY AND SALE OF REAL ESTATE

Post Sale List th Avenue, Greeley, CO, North Marjorie Avenue, Milliken, CO, 80543

Recovery? Growth? Jobs? Capital Investment?

If It s Property Tax Exempt, Tax It Anyway!

Post Sale List. EPC Wilshire Drive, Colorado Springs, CO, EPC Burgess Road, Colorado Springs, CO, 80908

Brett S. Moore (BM-0014)

Post Sale List TH AVENUE CT, GREELEY, CO, Lincoln Street, Frederick, CO, 80530

The Link Between Middle-Income Housing Affordability and Affordable Housing

Do Family Wealth Shocks Affect Fertility Choices?

scc Doc Filed 11/04/16 Entered 11/04/16 21:48:44 Main Document Pg 1 of 5

The Subject Section. Chapter 2. Property Address

mg Doc 1626 Filed 09/12/12 Entered 09/12/12 13:45:27 Main Document Pg 1 of 5

Pennsbury Professional Center 201 Woolston Drive Morrisville, PA

ADVANCED ISSUES IN FRANCHISOR ACQUISITIONS OF FRANCHISEES IS VERTICAL INTEGRATION IN YOUR FUTURE?

Presentation of Financial Statement Disclosures Affiliate Relationships

Municipal Finance: Conditions, Local Responses, and Outlook for the Future

National Foreclosure Report

El Paso County Post Sale List

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO. In re: ) Case No ) FAIR FINANCE COMPANY, ) Chapter 7

Tax and Regulatory Affairs Committee

Quarterly Report. b. Not Itemized. b. Not Itemized $ 7, $ 3, b. Not Itemized $ 78, $ b. Not Itemized $ 0.00 $ 0.

Post Sale List. Foreclosure Sale List for Sale Date: March 24, Foreclosure #: Property Address:

The U.S. Housing Confidence Index

Zombie and Vacant Properties Remediation Initiative: Emerging Best Practices

El Paso County Post Sale List

OCCUPIER SERVICES TEAM A SINGLE SOURCE FOR WORLD-CLASS REAL ESTATE OUTCOMES

VERMONT S RENTAL HOUSING AFFORDABILITY GAP CONTINUES TO GROW The Average Vermont Renter Can t Afford a Modest 2-Bedroom Apartment

CI 102: MARKET ANALYSIS FOR COMMERCIAL INVESTMENT REAL ESTATE

Commonwealth of Pennsylvania Lycoming County Inventory of Affordable Housing LYCOMING. Jersey Shore Borough Property Name Address

DEPARTMENT OF PROFESSIONAL AND OCCUPATIONAL REGULATION REAL ESTATE APPRAISER BOARD

Business Resources and Education Committee

Black Knight Home Price Index Report: June Transactions U.S. Home Prices Up 0.8 Percent for the Month; Up 5.5 Percent Year-Over-Year

Rx for Real Estate. elearning series. Upcoming elearning series

Real Estate Update. elearning series. Upcoming elearning series. Year-End Planning. September 16

North Carolina Real Estate Commission Continuing Education Distance Education Sponsors

El Paso County Post Sale List

No Survey Required w/ Survey. Affidavit. Affidavit. Affidavit

Guide for Estimating Affordability and Cap Exclusions for 2018 Deliveries

Employment Status - All Respondents

rdd Doc 170 Filed 02/22/16 Entered 02/22/16 17:25:33 Main Document Pg 1 of 2 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

Goomzee Corporation Fall MLS Platforms. America s MLS Platform Vendors & Market Distribution. Goomzee Research

Senior Title by Knud E. Hermansen P.L.S., P.E., Ph.D., Esq.

Contract Documents Committee

BEFORE THE OIL & GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO ) ) ) ) ) ) ) APPLICATION

Case 3:17-cv RS Document 200 Filed 07/28/17 Page 1 of 9 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

Housing Affordability: Local and National Perspectives

Post Sale List. EPC Judge Orr Road,, CO, EPC Brunswick Drive, Colorado Springs, CO, 80920

Joint Center for Housing Studies. Harvard University

PROMOTIONAL LITERATURE MACHINERY & EQUIPMENT VALUATION & CONSULTING SERVICES

Case KG Doc 516 Filed 07/12/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11. Re: D.I.

Increasing Foreclosures Could Hurt Demand for Homes, Slowing Housing Recovery

MEMORANDUM. DATE: March 9, 2018 TO: Zoning Hearing Board Crown Castle NG East, LLC. FROM: John R. Weller, AICP, Zoning Officer

El Paso County Post Sale List

NEW HANOVER COUNTY planningdevelopment.nhcgov.com Applicant/Agent Information Property Owner(s) Name Owner Name Company Owner Name 2 Address Address

NOTICE OF LEVY AND SALE OF REAL ESTATE

Design Collaboration

The Gains from Right to Rent

Orbis Pictus Award for Outstanding Nonfiction in Children s Literature Committee. Past Members

Real Estate Investor Market Research Report. Real Estate IRA Investment Trends & Insights

Approved Schools List

TITLE V, FEDERAL SURPLUS PROPERTY PROGRAM SUITABILITY DETERMINATION LISTING FOR 06/30/2017 SUITABLE / AVAILABLE PROPERTIES BUILDING IDAHO

Post Sale List Haven Court, Evans, CO, S. Pine St, Keenesburg, CO, 80643

WESTCHESTER COUNTY MARKET OVERVIEW AND DEVELOPMENT TRENDS

OFFICE OF PERSONNEL MANAGEMENT. 5 CFR Part 531 RIN: 3206-AM88. General Schedule Locality Pay Areas

LUXURY MARKET REPORT. - February

Post Sale List West 23rd Street, Greeley, CO, w Glen Ayre Street, Dacono, CO,

Weld County Post Sale List

Weld County Post Sale List

Post Sale List Sherwood Lane, Johnstown, CO, West A Street, Greeley, CO, 80634

IRA ROTH IRA STATUTE AND SPECIAL PROVISIONS. YES NO Ala. Code 19-3B % for assets held in qualified trusts.

Feet 11 ST NW 10 ST NW 9 ST NW 2 AVE NW 8 ST NW

Transcription:

I & I SLING INC VonWin Capital Management, L.P. Exhibit A Rule 3001(e)(1) or 3001(e)(3) Scheduled Transferred Docket Party Description Name Notice Name Address 1 City State Zip 261 FIFTH c/o VONWIN CAPITAL AVENUE, 22nd MANAGEMENT, L.P. FLOOR NEW YORK NY 10016 $144,979.27 $144,979.27 3740 Transferor 261 Fifth Avenue, 22nd Floor New York NY 10016 $144,979.27 $144,979.27 3740 Transferee 1325 Avenue of Cherokee Debt Acquisition, LLC Attn Vladimir Jelisavcic Americas, 28th Floor New York NY 10019 $52,806.25 $52,806.25 4058 Transferee Fulmer Building Supplies, Inc 60 Nance Street Newberry SC 29108 $52,806.25 $52,806.25 4058 Transferor TODD TOOL AND ABRASIVE SYSTEMS INC 56 TURNPIKE RD IPSWICH MA VonWin Capital Management, L.P. THE BALANCING SYSTEMS GROUP INC 1706 SABINE LN RICHMOND TX VonWin Capital Management, L.P. 01938-1050 $1,213.99 $1,213.99 4071 Transferor 261 Fifth Avenue, 22nd Floor New York NY 10016 $1,213.99 $1,213.99 4071 Transferee 77406-7939 $3,003.40 $3,003.40 4072 Transferor 261 Fifth Avenue, 22nd Floor New York NY 10016 $3,003.40 $3,003.40 4072 Transferee MINERVA BUNKER GEAR CLEANERS VonWin Capital Management, L.P. TORCH WEAR VonWin Capital Management, L.P. c/o VONWIN CAPITAL MANAGEMENT, L.P. c/o VONWIN CAPITAL MANAGEMENT, L.P. 261 FIFTH AVENUE, 22nd FLOOR NEW YORK NY 10016 $1,393.75 $1,393.75 4074 Transferor 261 Fifth Avenue, 22nd Floor New York NY 10016 $1,393.75 $1,393.75 4074 Transferee 261 FIFTH AVENUE, 22nd FLOOR NEW YORK NY 10016 $1,558.80 $1,558.80 4077 Transferor 261 Fifth Avenue, 22nd Floor New York NY 10016 $1,558.80 $1,558.80 4077 Transferee In re Westinghouse Electric Company LLC, Case No. 17-10751 (MEW) Page 1 of 1 12/19/2018 1:28 PM

Exhibit B Rule 3001(e)(2) or 3001(e)(4) Name Notice Name Address 1 Address 2 Address 3 City State Zip Claim Claim Transferred Docket Party Description Multi- Avenue, 10th Floor New York NY 10022 2644 EXPUNGED EXPUNGED 3671 Transferor Ste. 300 Minneapolis MN 55416 2644 EXPUNGED EXPUNGED 3671 Transferee Partners, Avenue, 10th Floor New York NY 10022 2644 EXPUNGED EXPUNGED 3672 Transferor Ste. 300 Minneapolis MN 55416 2644 EXPUNGED EXPUNGED 3672 Transferee Multi- Avenue, 10th Floor New York NY 10022 2658 $563,702.60 $304,399.40 3673 Transferor Ste. 300 Minneapolis MN 55416 2658 $563,702.60 $304,399.40 3673 Transferee Partners, Avenue, 10th Floor New York NY 10022 2658 $563,702.60 $259,303.20 3674 Transferor Ste. 300 Minneapolis MN 55416 2658 $563,702.60 $259,303.20 3674 Transferee Multi- Avenue, 10th Floor New York NY 10022 4 EXPUNGED EXPUNGED 3675 Transferor Ste. 300 Minneapolis MN 55416 4 EXPUNGED EXPUNGED 3675 Transferee Partners, Avenue, 10th Floor New York NY 10022 4 EXPUNGED EXPUNGED 3676 Transferor Ste. 300 Minneapolis MN 55416 4 EXPUNGED EXPUNGED 3676 Transferee Jefferies Leveraged Credit Products, LLC Attn William P. McLoughlin Avenue, 10th Floor New York NY 10022 3 EXPUNGED EXPUNGED 3677 Transferor In re Westinghouse Electric Company LLC, Case No. 17-10751 (MEW) Page 1 of 9 12/19/2018 1:29 PM

Exhibit B Rule 3001(e)(2) or 3001(e)(4) Name Notice Name Address 1 Address 2 Address 3 City State Zip Multi- Claim Claim Transferred Docket Party Description Ste. 300 Minneapolis MN 55416 3 EXPUNGED EXPUNGED 3677 Transferee Partners, Avenue, 10th Floor New York NY 10022 3 EXPUNGED EXPUNGED 3678 Transferor Ste. 300 Minneapolis MN 55416 3 EXPUNGED EXPUNGED 3678 Transferee Partners, Avenue, 10th Floor New York NY 10022 2635 EXPUNGED EXPUNGED 3679 Transferor Ste. 300 Minneapolis MN 55416 2635 EXPUNGED EXPUNGED 3679 Transferee Multi- Avenue, 10th Floor New York NY 10022 2635 EXPUNGED EXPUNGED 3680 Transferor Ste. 300 Minneapolis MN 55416 2635 EXPUNGED EXPUNGED 3680 Transferee Partners, Avenue, 10th Floor New York NY 10022 2 EXPUNGED EXPUNGED 3681 Transferor Ste. 300 Minneapolis MN 55416 2 EXPUNGED EXPUNGED 3681 Transferee Multi- Avenue, 10th Floor New York NY 10022 2 EXPUNGED EXPUNGED 3682 Transferor Ste. 300 Minneapolis MN 55416 2 EXPUNGED EXPUNGED 3682 Transferee Jefferies Leveraged Credit Products, LLC Attn Rich Biggica Multi- Jefferies LLC Ave. New York NY 10022 3484 $1,826,391.37 $986,251.34 3683 Transferor Ste. 300 Minneapolis MN 55416 3484 $1,826,391.37 $986,251.34 3683 Transferee In re Westinghouse Electric Company LLC, Case No. 17-10751 (MEW) Page 2 of 9 12/19/2018 1:29 PM

Exhibit B Rule 3001(e)(2) or 3001(e)(4) Name Notice Name Address 1 Address 2 Address 3 City State Zip Claim Claim Transferred Docket Party Description Jefferies Leveraged Credit Products, LLC Attn Rich Biggica Partners, Jefferies LLC Ave. New York NY 10022 3484 $1,826,391.37 $840,140.03 3684 Transferor Ste. 300 Minneapolis MN 55416 3484 $1,826,391.37 $840,140.03 3684 Transferee Jefferies Leveraged Credit Products, LLC Attn Rich Biggica Multi- Jefferies LLC Ave. New York NY 10022 1902 EXPUNGED EXPUNGED 3685 Transferor Ste. 300 Minneapolis MN 55416 1902 EXPUNGED EXPUNGED 3685 Transferee Jefferies Leveraged Credit Products, LLC Attn Rich Biggica Partners, Jefferies LLC Ave. New York NY 10022 1902 EXPUNGED EXPUNGED 3686 Transferor Ste. 300 Minneapolis MN 55416 1902 EXPUNGED EXPUNGED 3686 Transferee Jefferies Leveraged Credit Products, LLC Attn Rich Biggica Multi- Jefferies LLC Ave. New York NY 10022 3479 $492,086.65 $265,726.79 3687 Transferor Ste. 300 Minneapolis MN 55416 3479 $492,086.65 $265,726.79 3687 Transferee Jefferies Leveraged Credit Products, LLC Attn Rich Biggica Partners, Jefferies LLC Ave. New York NY 10022 3479 $492,086.65 $226,359.86 3688 Transferor Ste. 300 Minneapolis MN 55416 3479 $492,086.65 $226,359.86 3688 Transferee Jefferies Leveraged Credit Products, LLC Attn Rich Biggica Multi- Jefferies LLC Ave. New York NY 10022 1903 EXPUNGED EXPUNGED 3689 Transferor Ste. 300 Minneapolis MN 55416 1903 EXPUNGED EXPUNGED 3689 Transferee Jefferies Leveraged Credit Products, LLC Attn Rich Biggica Jefferies LLC Ave. New York NY 10022 1903 EXPUNGED EXPUNGED 3690 Transferor In re Westinghouse Electric Company LLC, Case No. 17-10751 (MEW) Page 3 of 9 12/19/2018 1:29 PM

Exhibit B Rule 3001(e)(2) or 3001(e)(4) Partners, Name Notice Name Address 1 Address 2 Address 3 City State Zip Claim Claim Transferred Docket Party Description Ste. 300 Minneapolis MN 55416 1903 EXPUNGED EXPUNGED 3690 Transferee MIDWESTERN FABRICATORS INC 1235 S PIONEER RD SALT LAKE CITY UT 84104-3718 903 $11,700.00 $11,700.00 3695 Transferor TRC Master Fund LLC Attn Terrel Ross PO Box 633 Woodmere NY 11598 903 $11,700.00 $11,700.00 3695 Transferee Carolina Automation, Inc. Contrarian Funds, LLC Daniel G. Owen Attn Alisa Mumola 100 Old Cherokee Rd. F-7 Lexington SC 29072 103 $22,178.90 $22,178.90 3702 Transferor 411 West Putnam Ave., Suite 425 Greenwich CT 06830 103 $22,178.90 $22,178.90 3702 Transferee Argo Partners 12 West 37th Street, 9th Floor New York NY 10018 1248 $5,066.15 $5,066.15 3703 Transferee Cogar Consulting Group LLC PO Box 847 Columbia Station OH 44028 1248 $5,066.15 $5,066.15 3703 Notice Party Cogar Consulting Group, LLC Michael J Cogar President 25815 Folley Road Columbia Station OH 44028 1248 $5,066.15 $5,066.15 3703 Transferor Morris & Associates Inc 803 Morris Drive Garner NC 27529 1374 $7,049.77 $7,049.77 3714 Transferor VonWin Capital Management, L.P. 261 Fifth Avenue, 22nd Floor New York NY 10016 1374 $7,049.77 $7,049.77 3714 Transferee Contrarian Funds, LLC Attn Alisa Mumola 411 West Putnam Ave., Suite 425 Greenwich CT 06830 42 EXPUNGED EXPUNGED 3731 Transferee Porter - Walker LLC 15 Dyer St Suite 3 Columbia TN 38401 42 EXPUNGED EXPUNGED 3731 Transferor Baker, Donelson, Bearman, Caldwell and Berkowitz PC Contrarian Funds, LLC Porter-Walker LLC Baker Donelson Bearman Caldwell and Berkowitz PC Contrarian Funds, LLC Attn Jaime DeRensis Attn Alisa Mumola Jaime DeRensis Attn Alisa Mumola 211 Commerce Street Suite 800 Nashville TN 37201 3320 $43,828.61 $43,828.61 3731 Notice Party 411 West Putnam Ave., Suite 425 Greenwich CT 06830 3320 $43,828.61 $43,828.61 3731 Transferee 15 Dyer Street Suite 3 Columbia TN 38401 3320 $43,828.61 $43,828.61 3731 Transferor 211 Commerce Street Suite 800 Nashville TN 37201 3322 EXPUNGED EXPUNGED 3731 Notice Party 411 West Putnam Ave., Suite 425 Greenwich CT 06830 3322 EXPUNGED EXPUNGED 3731 Transferee In re Westinghouse Electric Company LLC, Case No. 17-10751 (MEW) Page 4 of 9 12/19/2018 1:29 PM

Exhibit B Rule 3001(e)(2) or 3001(e)(4) Name Notice Name Address 1 Address 2 Address 3 City State Zip Porter-Walker LLC Claim Transferred Docket Party Description Claim 15 Dyer Street Suite 3 Columbia TN 38401 3322 EXPUNGED EXPUNGED 3731 Transferor Baker Donelson Bearman Caldwell and Berkowitz PC Contrarian Funds, LLC Porter-Walker LLC Jaime DeRensis Attn Alisa Mumola 211 Commerce Street Suite 800 Nashville TN 37201 3324 EXPUNGED EXPUNGED 3731 Notice Party 411 West Putnam Ave., Suite 425 Greenwich CT 06830 3324 EXPUNGED EXPUNGED 3731 Transferee 15 Dyer Street Suite 3 Columbia TN 38401 3324 EXPUNGED EXPUNGED 3731 Transferor I & I Sling Incorporated PO Box 2423 Aston PA 19014 3632 $145,197.80 $145,197.80 3740 Transferor VonWin Capital Management, L.P. 261 Fifth Avenue, 22nd Floor New York NY 10016 3632 $145,197.80 $145,197.80 3740 Transferee Hydratight Operations, Inc. Partners, Hydratight Operations, Inc. Partners, Hydratight Operations, Inc. Partners, Hydratight Operations, Inc. Partners, Hydratight Operations, Inc. Multi- Jan Werner Jan Werner Jan Werner Jan Werner Jan Werner 10333 Richmond Ave Suite #1000 Houston TX 77042 1856 EXPUNGED EXPUNGED 3831 Transferor Ste. 300 Minneapolis MN 55416 1856 EXPUNGED EXPUNGED 3831 Transferee 10333 Richmond Ave Suite #1000 Houston TX 77042 1858 EXPUNGED EXPUNGED 3832 Transferor Ste. 300 Minneapolis MN 55416 1858 EXPUNGED EXPUNGED 3832 Transferee 10333 Richmond Ave Suite #1000 Houston TX 77042 1859 EXPUNGED EXPUNGED 3833 Transferor Ste. 300 Minneapolis MN 55416 1859 EXPUNGED EXPUNGED 3833 Transferee 10333 Richmond Ave Suite #1000 Houston TX 77042 1860 EXPUNGED EXPUNGED 3834 Transferor Ste. 300 Minneapolis MN 55416 1860 EXPUNGED EXPUNGED 3834 Transferee 10333 Richmond Ave Suite #1000 Houston TX 77042 1856 EXPUNGED EXPUNGED 3841 Transferor Ste. 300 Minneapolis MN 55416 1856 EXPUNGED EXPUNGED 3841 Transferee In re Westinghouse Electric Company LLC, Case No. 17-10751 (MEW) Page 5 of 9 12/19/2018 1:29 PM

Exhibit B Rule 3001(e)(2) or 3001(e)(4) Name Notice Name Address 1 Address 2 Address 3 City State Zip Hydratight Operations, Inc. Jan Werner Multi- Claim Transferred Docket Party Description Claim 10333 Richmond Ave Suite #1000 Houston TX 77042 1858 EXPUNGED EXPUNGED 3842 Transferor Ste. 300 Minneapolis MN 55416 1858 EXPUNGED EXPUNGED 3842 Transferee Hydratight Operations, Inc. Multi- Hydratight Operations, Inc. Multi- Jan Werner Jan Werner 10333 Richmond Ave Suite #1000 Houston TX 77042 1859 EXPUNGED EXPUNGED 3843 Transferor Ste. 300 Minneapolis MN 55416 1859 EXPUNGED EXPUNGED 3843 Transferee 10333 Richmond Ave Suite #1000 Houston TX 77042 1860 EXPUNGED EXPUNGED 3845 Transferor Ste. 300 Minneapolis MN 55416 1860 EXPUNGED EXPUNGED 3845 Transferee David Proulx 1 Prescott Heights Road Hooksett NH 03106 2480 UNLIQUIDATED UNLIQUIDATED 3881 Transferee OSHA, US Dept of Labor David Proulx Attn Michael Mabee JFK Federal Building, Room E-340 15 Sudbury St Boston MA 02203 2480 UNLIQUIDATED UNLIQUIDATED 3881 Notice Party US Department of Labor OSHA Nathan Henderson Boston Regional Solicitors Office, US Dept of Labor JFK Federal Building, Room E-375 15 Sudbury St Boston MA 02203 2480 UNLIQUIDATED UNLIQUIDATED 3881 Transferor David Proulx 1 Prescott Heights Road Hooksett NH 03106 3645 $15,000.00 $15,000.00 3881 Transferee United States Department of Labor, Boston Office of the Solicitor US Department of Labor OSHA Attorney Rachel A. Culley Michael Mabee, OSHA, Region 1 J.F.K. Federal Building, Room E- 375 J.F.K. Federal Building, Room E- 340 15 Sudbury St. Boston MA 02203 3645 $15,000.00 $15,000.00 3881 Notice Party 15 Sudbury Street Boston MA 02203 3645 $15,000.00 $15,000.00 3881 Transferor Cherokee Debt Acquisition, LLC Attn Vladimir Jelisavcic 1325 Avenue of Americas, 28th Floor New York NY 10019 199 $64,886.47 $64,886.47 3964 Transferee Engineered Mechanical Systems, Inc 118 Parmenas Lane Chattanooga TN 37405 199 $64,886.47 $64,886.47 3964 Transferor In re Westinghouse Electric Company LLC, Case No. 17-10751 (MEW) Page 6 of 9 12/19/2018 1:29 PM

Exhibit B Rule 3001(e)(2) or 3001(e)(4) Name Notice Name Address 1 Address 2 Address 3 City State Zip Amec Foster Wheeler Environment Infrastructure, Inc. Partners, Brad Knight Claim Claim Transferred Docket Party Description 1105 Lakewood Parkway, Suite 300 Alpharetta GA 30009 663 $2,607,176.13 $1,199,301.02 4025 Transferor Ste. 300 Minneapolis MN 55416 663 $2,607,176.13 $1,199,301.02 4025 Transferee Amec Foster Wheeler Environment Infrastructure Inc. Partners, AMEC ENVIRONMENTAL AND INFRAST Partners, Amec Foster Wheeler Environment Infrastructure Inc. Partners, Brad Knight 1105 Lakewood Parkway Suite 300 Alpharetta GA 30009 670 $556,324.80 $255,909.41 4026 Transferor Ste. 300 Minneapolis MN 55416 670 $556,324.80 $255,909.41 4026 Transferee 1105 LAKEWOOD PARKWAY SUITE 300 AHARETTA GA 30022 1500 EXPUNGED EXPUNGED 4027 Transferor Ste. 300 Minneapolis MN 55416 1500 EXPUNGED EXPUNGED 4027 Transferee 1105 Lakewood Parkway Alpharetta GA 30009 1629 EXPUNGED EXPUNGED 4028 Transferor Ste. 300 Minneapolis MN 55416 1629 EXPUNGED EXPUNGED 4028 Transferee Superheat FGH Services Inc. 313 Garnet Drive New Lenox IL 60451 51 EXPUNGED EXPUNGED 4029 Transferor Partners, Ste. 300 Minneapolis MN 55416 51 EXPUNGED EXPUNGED 4029 Transferee Superheat FGH Services Inc. Superheat FGH Services Inc. Partners, c/o Dugger and Associates 1401 Enclave Parkway, Suite 125 Houston TX 77077 825 EXPUNGED EXPUNGED 4030 Transferor Attn Mr. Sundip Bajaj 313 Garnet Drive New Lenox IL 60451 825 EXPUNGED EXPUNGED 4030 Notice Party Ste. 300 Minneapolis MN 55416 825 EXPUNGED EXPUNGED 4030 Transferee In re Westinghouse Electric Company LLC, Case No. 17-10751 (MEW) Page 7 of 9 12/19/2018 1:29 PM

Exhibit B Rule 3001(e)(2) or 3001(e)(4) Claim Transferred Docket Party Description Name Notice Name Address 1 Address 2 Address 3 City State Zip Claim Superheat FGH c/o Dugger & 1401 Enclave 77077- Services Inc. Associates Parkway, Suite 125 Houston TX 2566 1200 $1,282,047.75 $589,741.96 4031 Transferor Superheat FGH Attn Mr. Sundip Services Inc. Bajaj 313 Garnet Drive New Lenox IL 60451 1200 $1,282,047.75 $589,741.96 4031 Notice Party Partners, Ste. 300 Minneapolis MN 55416 1200 $1,282,047.75 $589,741.96 4031 Transferee Amec Foster Wheeler Environment Infrastructure, Inc. Multi- Amec Foster Wheeler Environment Infrastructure Inc. Multi- AMEC ENVIRONMENTAL AND INFRAST Multi- Amec Foster Wheeler Environment Infrastructure Inc. Multi- Brad Knight Brad Knight 1105 Lakewood Parkway, Suite 300 Alpharetta GA 30009 663 $2,607,176.13 $1,407,875.11 4032 Transferor Ste. 300 Minneapolis MN 55416 663 $2,607,176.13 $1,407,875.11 4032 Transferee 1105 Lakewood Parkway Suite 300 Alpharetta GA 30009 670 $556,324.80 $300,415.39 4033 Transferor Ste. 300 Minneapolis MN 55416 670 $556,324.80 $300,415.39 4033 Transferee 1105 LAKEWOOD PARKWAY SUITE 300 AHARETTA GA 30022 1500 EXPUNGED EXPUNGED 4034 Transferor Ste. 300 Minneapolis MN 55416 1500 EXPUNGED EXPUNGED 4034 Transferee 1105 Lakewood Parkway Alpharetta GA 30009 1629 EXPUNGED EXPUNGED 4035 Transferor Ste. 300 Minneapolis MN 55416 1629 EXPUNGED EXPUNGED 4035 Transferee Superheat FGH Services Inc. 313 Garnet Drive New Lenox IL 60451 51 EXPUNGED EXPUNGED 4036 Transferor Multi- Ste. 300 Minneapolis MN 55416 51 EXPUNGED EXPUNGED 4036 Transferee In re Westinghouse Electric Company LLC, Case No. 17-10751 (MEW) Page 8 of 9 12/19/2018 1:29 PM

Exhibit B Rule 3001(e)(2) or 3001(e)(4) Claim Transferred Docket Party Description Name Notice Name Address 1 Address 2 Address 3 City State Zip Claim Superheat FGH c/o Dugger and 1401 Enclave Services Inc. Associates Parkway, Suite 125 Houston TX 77077 825 EXPUNGED EXPUNGED 4037 Transferor Superheat FGH Attn Mr. Sundip Services Inc. Bajaj 313 Garnet Drive New Lenox IL 60451 825 EXPUNGED EXPUNGED 4037 Notice Party Multi- Ste. 300 Minneapolis MN 55416 825 EXPUNGED EXPUNGED 4037 Transferee Superheat FGH Services Inc. Superheat FGH Services Inc. Multi- c/o Dugger & Associates 1401 Enclave Parkway, Suite 125 Houston TX 77077-2566 1200 $1,282,047.75 $692,305.79 4038 Transferor Attn Mr. Sundip Bajaj 313 Garnet Drive New Lenox IL 60451 1200 $1,282,047.75 $692,305.79 4038 Notice Party Ste. 300 Minneapolis MN 55416 1200 $1,282,047.75 $692,305.79 4038 Transferee Cherokee Debt Acquisition, LLC Attn Vladimir Jelisavcic 1325 Avenue of Americas, 28th Floor New York NY 10019 151 $53,074.75 $53,074.75 4057 Transferee Fulmer Building Supplies, Inc 60 Nance Street Newberry SC 29108 151 $53,074.75 $53,074.75 4057 Transferor Measurement Computing Corp. VonWin Capital Management, L.P. c/o VonWin Capital Management, L.P. 261 Fifth Avenue, 22nd Floor New York NY 10016 841 $1,651.45 $1,651.45 4075 Transferor 261 Fifth Avenue, 22nd Floor New York NY 10016 841 $1,651.45 $1,651.45 4075 Transferee Mensor 201 Barnes Drive San Marcos TX 78666 499 $780.00 $780.00 N/A Transferor Rocky Point Claims LLC PO Box 165 Norwalk CT 06853 499 $780.00 $780.00 N/A Transferee In re Westinghouse Electric Company LLC, Case No. 17-10751 (MEW) Page 9 of 9 12/19/2018 1:29 PM