!f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · spaulding lamontagne...

40
In re IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Chapter 11 UNITED ROAD TOWING, INC. et al, Case No. 17- (__) -- Debtors. 1 Joint Administration Requested VERIFICATION OF CREDITOR MATRIX The above-captioned debtors and debtors in possession in these chapter 11 cases (collectively, the "Debtor s') hereby certify under penalty of perjury that the Creditor Address Mailing Matrix (list of creditors) containing the names and addresses of its creditors is true, correct and complete. Dated: February _!f__, 2017 The Debtors in these cases, along with the last four digits of each Debtor's federal tax identification number, are: United Road Towing, Inc. (6962); URT Holdings, Inc. {8341); City Towing, Inc. (2118); URS West, Inc. (3518); Bill & Wag's Towing (3518); Export Enterprises of Massachusetts, Inc. (5689); Pat's Towing, Inc. (6964); Keystone Towing, Inc. (6356); Ross Baker Towing, lt:ic. (9742); URT Texas, Inc. (3716); Mart Caudle Corporation ( 1912); Signature Towing, Inc. (3054); WHW Transport, Inc. (3055); URS Southeast, Inc. (7289); URS Northeast, Inc. (7290); URS Southwest, Inc. (7284); Fast Towing, Inc. (5898); E&R Towing and Garage, Inc. (8500); Sunrise Towing, Inc. (7160); Ken Lehman Enterprises, Inc. (1970); United Road Towing of South Florida, Inc. (9186); Rapid Recovery Incorporated ( 1659); United Road Towing Services, Inc. (2206); Arri Brothers, Inc. (7962); Rancho Del Oro Companies, Inc. (3924); CSCBD, Inc. (2448); URS Leasing, Inc. (9072); UR VMS LLC (4904); UR Vehicle Management Solutions, Inc. (0402). The Debtors' mailing address is c/o United Road Towing, Inc., 9550 Bormet Drive., Suite 301, Mokena, lllinois 60448. 2 Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 1 of 40

Upload: others

Post on 05-Sep-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

In re

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELA WARE

Chapter 11

UNITED ROAD TOWING, INC. et al, Case No. 17- (__) --

Debtors.1 Joint Administration Requested

VERIFICATION OF CREDITOR MATRIX

The above-captioned debtors and debtors in possession in these chapter 11 cases (collectively, the "Debtors') hereby certify under penalty of perjury that the Creditor Address Mailing Matrix (list of creditors) containing the names and addresses of its creditors is true, correct and complete.

Dated: February _!f__, 2017

The Debtors in these cases, along with the last four digits of each Debtor's federal tax identification number, are: United Road Towing, Inc. (6962); URT Holdings, Inc. {8341); City Towing, Inc. (2118); URS West, Inc. (3518); Bill & Wag's Towing (3518); Export Enterprises of Massachusetts, Inc. (5689); Pat's Towing, Inc. (6964); Keystone Towing, Inc. (6356); Ross Baker Towing, lt:ic. (9742); URT Texas, Inc. (3716); Mart Caudle Corporation ( 1912); Signature Towing, Inc. (3054); WHW Transport, Inc. (3055); URS Southeast, Inc. (7289); URS Northeast, Inc. (7290); URS Southwest, Inc. (7284); Fast Towing, Inc. (5898); E&R Towing and Garage, Inc. (8500); Sunrise Towing, Inc. (7160); Ken Lehman Enterprises, Inc. (1970); United Road Towing of South Florida, Inc. (9186); Rapid Recovery Incorporated ( 1659); United Road Towing Services, Inc. (2206); Arri Brothers, Inc. (7962); Rancho Del Oro Companies, Inc. (3924); CSCBD, Inc. (2448); URS Leasing, Inc. (9072); UR VMS LLC (4904); UR Vehicle Management Solutions, Inc. (0402). The Debtors' mailing address is c/o United Road Towing, Inc., 9550 Bormet Drive., Suite 301, Mokena, lllinois 60448.

2

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 1 of 40

dlask
Typewritten Text
10249
dlask
Typewritten Text
LSS
Page 2: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

142 Mystic Inc142 148 Mystic AveMedford, MA 02155

24 Hr Wrecker616 E JeffersonLancaster, TX 75146

4100 Cheyenne LLC4100 E CheyenneLas Vegas, NV 89115

50 Mystic Avenue LLC50 Mystic AveMedford, MA 02155

A B Collier Wrecker Service LLC610 Merritt AveNashville, TN 37203

A N Towing and Transport6032 Sirenia PlaceWalforf, MD 20603

Abegglen Christopher M See Note 1*

Abonce Tommy L See Note 1*

Abrams Brian ASee Note 1*

Ace American Insurance CoPO Box 1000Philadelphia, PA 19106

Acree Mark ASee Note 1*

Adame JaimeSee Note 1*

Advanced Towing Inc13646 Bisquet Ridge LaneBow, WA 98232

Aguado Martin ASee Note 1*

Aguila DannySee Note 1*

Aguilar ArmandoSee Note 1*

AKAC Properties LLC11229 Goodnight LaneDallas, TX 75229

AKAC Properties LLC11239 Goodnight LaneDallas, TX 75229

AKAC Properties LLC11240 Goodnight LaneDallas, TX 75229

Alabama Secretary of StateAttn John H MerrillPO Box 5616Montgomery, AL 36103-5616

Alamo110843 GulfdaleSan Antonio, TX 78216

All Data9412 Big Horn BlvdElk Grove, CA 95758

All Day Towing LLC2457 Kamber RoadBellevue, WA 98007

Allen RichardSee Note 1*

AllstateAttn Ian C Hernandezc/o Donato Minx Brown Pool P C3200 Southwest Freeway Ste 2300Houston, TX 77027

Allstatec/o Bernard Crotty9550 Bormet Dr Suite 302Mokena, IL 60448

AllyAttn Ian C Hernandezc/o Donato Minx Brown Pool P C3200 Southwest Freeway Ste 2300Houston, TX 77027

Alman RobertSee Note 1*

Alvarado Juan CSee Note 1*

Amerigas2801 E 175th StreetLansing, IL 60438

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 2 of 40

Page 3: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Amerigas propane for heat2801 East 175th StreetLansing, IL 60438

AmeriQuest Trassportation ServicePO Box 828997Philadelphia, PA 19182-8997

Ammon Properties LLC2024 Losee RoadNorth Las Vegas, NV 89030

AMT Auction Marketing LLC9418 Almarion WayFelix BarrerasSan Antonio, TX 78250

Andrasco ChrisSee Note 1*

Anthony Cantrell dba One Stop One StepPO Box 111491Nashville, TN 37222

Anton Matthew A See Note 1*

Apollo Delivery Wrecker Services Inc1434 South Henderson AveDallas, TX 75223

Aponte Juan RSee Note 1*

Appleby Robert C See Note 1*

Area 3 8586710 Park PlazaBoston, MA 02116

Arias Ozzello Gignac Llp6701 Center Drive West 14th FloorLos Angeles, CA 90045

Aries Capital6510 South Millrock DrRick DurhamSuite 425Salt Lake City, UT 84121

Arizona Dept of RevenueCollections Div Code 231600 W MonroePhoenix, AZ 85007-2650

Arkansas Dept of RevenueAR Dept of Finance and Adminstration1509 W 7th StLittle Rock, AR 72201

Arkansas Secretary of StateAttn Mark MartinState Capitol Suite 256500 Woodlane StreetLittle Rock, AR 72201

Armstrong GlennSee Note 1*

Artestia Springs8130 Interchange ParkwaySan Antonio, TX 78218

Arviso DennisceSee Note 1*

AT TPayment CenterSacramento, CA 95887-0001

AT TPO Box 78522Phoenix, AZ 85062

AT T Long DistancePO Box 5017Carol Stream, IL 60197-5017

AT T MobilityPO Box 8220Aurora, IL 60572-8220

Atkins William SSee Note 1*

Atmos EnergyPO Box 790311Saint Louis, MO 63179-0311

Aton Darrell RSee Note 1*

ATTPO Box 105068Atlanta, GA 30348-5068

ATTPO Box 105262Atlanta, GA 30348-5262

Austin TamraSee Note 1*

Auto Boat250 Commerce CircleNew Britain, CT 06051

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 3 of 40

Page 4: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Avalos Francisco C See Note 1*

Ayala AntonioSee Note 1*

Babcock Timothy W See Note 1*

Bailes Bryon LSee Note 1*

Bailey s Wrecker Service1315 Gallatin AveNashville, TN 37206

Baity Linda MSee Note 1*

Ballard Matthew P See Note 1*

Ballout AsllamSee Note 1*

Baltzer SeanSee Note 1*

Bank of America100 North Tryon StreetCharlotte, NC 28255

Banks Jeffrey CSee Note 1*

Banneker Energy LLC2180 Satelite Blvd Suite 400Duluth, GA 30097

Banuelos EfrenSee Note 1*

Barba CharlieSee Note 1*

Barbosa Danielle C See Note 1*

Barbosa NazarioSee Note 1*

Barcode Applications Inc6025 Evergreen LaneGrand Blanc, MI 48439

Barfield Charles L See Note 1*

Barrow Colten DSee Note 1*

Basiliere JosephSee Note 1*

Basiliere Joseph D See Note 1*

Baten Juan JSee Note 1*

Bathe MichaelAttn Aaron Schatz669 Airport Freeway Suite 202Hurst, TX 76053

Battle WillieSee Note 1*

Baumgardner Robert R See Note 1*

Beecham JacobiSee Note 1*

Bell Fredrick MSee Note 1*

Beltran JavierSee Note 1*

Benjamin ErnestSee Note 1*

Benson Bruce ASee Note 1*

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 4 of 40

Page 5: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Berkshire Hathaway Homestate CompaniesPO Box 2048Omaha, NE 68103

Berry Jeffrey Renard See Note 1*

Betancourt Juan C See Note 1*

Betancourt Robert Ivan See Note 1*

Bieber Rockie LSee Note 1*

Biegel David JSee Note 1*

Birch TelecomPO Box 5142Sioux Falls, SD 57117-5142

Black Cynthia HSee Note 1*

Black Gerald WSee Note 1*

Black Dog Petroleum2305 Enterprise DriveWestchester, IL 60154

Black White Garage Inc10857 San Fernando RoadPacoima, CA 91331

Board of Equalization CaliforniaAccount Info Group MIC 29PO Box 942879Sacramento, CA 94279-0029

Bonds Jerry SSee Note 1*

Bone William HSee Note 1*

Bongard Mark ASee Note 1*

Borman Stephanie N See Note 1*

Bottin TeilSee Note 1*

Brad s Tire Inc9100 S Chicago AveChicago, IL 60617

Brall Matthew JSee Note 1*

Braverman Joel H See Note 1*

Brennen Dayne DSee Note 1*

Brewer John MSee Note 1*

Brian Boomsma and Pete Lindemulder10823 S LangleyChicago, IL 60628

Briggs AmySee Note 1*

Briggs JeremySee Note 1*

Brinley RandallSee Note 1*

Briones Laura YSee Note 1*

Broadnax Clarence See Note 1*

Broadway Lisa NSee Note 1*

Broadway Investments Inc503 A Medford StSomerville, MA 02143

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 5 of 40

Page 6: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Brogan DominicSee Note 1*

Brooks Keivontray D See Note 1*

Brooks Michael R See Note 1*

Brownc/o Zizik Powers OConnellSpaulding Lamontagne P C690 Canton St Suite 306Westwood, MA 02090

Brown James ASee Note 1*

Brown Joel ESee Note 1*

Brown LamarSee Note 1*

Brown MarlonSee Note 1*

Brown Teresa SSee Note 1*

Brown Theodore P See Note 1*

Brown s Wrecker Service85 Uandiuer DrMadison, TN 37115

Bruno Nicholas JSee Note 1*

Bryant Timothy ESee Note 1*

Buford Justin ASee Note 1*

Building Number Sixteen LLC andIndustrial Number Sixteen LLC7817 Woodley AveVan Nuys, CA 91406

Building Number Twenty Six LLC16139 Stagg StreetVan Nuys, CA 91406

Building Number Twenty Six LLC16345 B RaymerVan Nuys, CA 91406

Bumstead Charles See Note 1*

Burrtec Waste Industries Inc9890 Cherry AveFontana, CA 92335

Buttram Arvie CSee Note 1*

Byerley Kevin DSee Note 1*

Byther Cornelius F See Note 1*

CAARS1507 Palmer ViewSan Antonio, TX 78260

Cabrera PeterSee Note 1*

California Dept of RevenueFranchise Tax BoardPO Box 942840Sacramento, CA 94240-0040

California Highway Patrol2031 E Santa Clara AvenueSanta Ana, CA 92705-7838

California Secretary of StateAttn Alex Padilla500 11th StreetSacramento, CA 95814

Callahan Gerald A See Note 1*

Calumet City Auto Wrecker630 State StreetCalumet City, IL 60409

Candiano Scott M See Note 1*

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 6 of 40

Page 7: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Cannon Cochran Management Services Inc1101 West Lake StreetChicago, IL 60607

Car Rapidc/o Zizik Powers OConnellSpaulding Lamontagne P C690 Canton St Suite 306Westwood, MA 02090

Cardenas VictoriaSee Note 1*

Carias Euliser ASee Note 1*

Caronc/o Chadwick Stone LLP111 Founders Plz Ste 1702East Hartford, CT 06108

Carson Tire Service Inc1627 West HubbardChicago, IL 60622

Carter s Service Center7227 Whites Creeks PikeJoelton, TN 37080

Carvalho Richard J See Note 1*

Carver Chase ASee Note 1*

Castellanos Charlie D See Note 1*

Castillo Jose NoeSee Note 1*

Catron PeterSee Note 1*

Cavanaugh Edward See Note 1*

Celestino Luisa GSee Note 1*

Centerpoint EnergyPO Box 4671Houston, TX 77210-4671

Century LinkPO Box 78931Phoenix, AZ 85062-8931

Cerio Stephenc/o Toschi Sidran Collins Doyle100 Webster St Suite 300Oakland, CA 94607

Cervantes Eduardo See Note 1*

Cervantes Joel23751 Canerwell StNewhall, CA 91321

Cervantes Jose DSee Note 1*

Cexton DavidSee Note 1*

Challenge Investment Group LLC340A Industrial DrAurora, IL 60505

Chapa DebraSee Note 1*

Chapman Ladaruis R See Note 1*

Chapmans Wrecker Service503 Arlington AveNashville, TN 37210

Charlotte O Wilson4701 Date AveLa Mesa, CA 91941

Charlton Benjamin W See Note 1*

Chavez LuisSee Note 1*

Chemex of Northern IL Inc7414 W 90th StreetBridgeview, IL 60455

Chetwynd John W See Note 1*

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 7 of 40

Page 8: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Chiano JohnSee Note 1*

Chicago Dept of Revenue2735 North AshlandChicago, IL 60614

Chicago Fleet Police1685 N ThroopChicago, IL 60622

Chicago Tire Inc16001 S Van Drunen RdSouth Holland, IL 60473

Chico NelsonSee Note 1*

Chron Ashley LSee Note 1*

Chron Kyle LSee Note 1*

Chron Richard LSee Note 1*

City N Las Vegas Finance DeptPO Box 4146N Las Vegas, NV 89036-4146

City of Chicago1248 W WashingtonChicago, IL 60607

City of Chicago Heavy Duty1685 N Throop StreetChicago, IL 60642

City of Chicago Heights1601 Chicago RoadChicago Heights, IL 60411

City of Dallas Utilities ServicesPO Box 660025Dallas, TX 75266

City of Los AngelesOffice of Finance Special Desk Unit200 North Spring St Room 101Los Angeles, CA 90012

City of Markham16313 South Kedzie ParkwayMarkham, IL 60428

City of Medford411 West 8th StreetMedford, OR 97501

City of Minneapolis325M City HallMinneapolis, MN 55415

City of MinneapolisCity of Lakes Building309 2nd Ave S Room 100Minneapolis, MN 55401

City of North Las VegasCity Hall2250 Las Vegas Boulevard NorthNorth Las Vegas, NV 89030

City of Plano UtilitiesPO Box 861990Plano, TX 75086-1990

City of Pomonac/o Customer Service Division505 South Garey AvenuePO Box 660Pomona, CA 91769-0660

City Of RedlandsPO Box 6903Redlands, CA 92375-0903

City of SA DispatchPO Box 839975San Antonio, TX 78283

City of Saint Paul15 Kellogg Blvd WestSaint Paul, MN 55102

City of San Antonio3625 Growdon RoadSan Antonio, TX 78227

City of San AntonioPO Box 839966San Antonio, TX 78283

City of St Paul ASt Paul Police DeptSaint Paul, MN 55101

Clancy Rebecca M See Note 1*

Clark County500 S Grand Central PkwyLas Vegas, NV 89155

Clark Howard Tow840 East Avenue RPalmdale, CA 93550

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 8 of 40

Page 9: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Class Action PlaintiffsC/O Brooks Hubley Llp1645 Village Center Circle Suite 200Las Vegas, NV 89134

Clean Energy4675 Mac Arthur Ct 800New Port Beach, CA 92660

Clemens TammiSee Note 1*

Clemmons DanielSee Note 1*

Clifford MatthewSee Note 1*

Clumpner Howard V See Note 1*

Cole DavidSee Note 1*

Coll AugustoSee Note 1*

Collin CountyAttn Kenneth MaunTax Assessor CollectorPO Box 8006McKinney, TX 75070

Colorado Department of StateAttn Wayne W Williams1700 Broadway Suite 200Denver, CO 80290

Colorado Dept of RevenuePO Box 17087Denver, CO 80217-0087

ComcastPO Box 3001Southeastern, PA 19398-3001

ComcastPO Box 34744Seattle, WA 98124-1744

ComEdBill Payment CenterChicago, IL 60668-0001

Comlink Wireless IncPO Box 554West Dundee, IL 60118

Commonwealth of Massachusetts1 Ashburton Place Floor L9Boston, MA 02108

Compulink Management Center IncLaser Fiche3545 Long Beach BlvdLong Beach, CA 90807

Concorde Inc1835 Market StPhiladelphia, PA 19103

Conde Veronica L See Note 1*

Conger Jo AnnSee Note 1*

Conifer Partners I LLCSE Asset Advisors IncMark Saussy314 Gordon AvenueThomasville, GA 31792

Connecticut Dept of Revenue450 Columbus Blvd Ste 1Hartford, CT 06103

Cook County Sheriffs Dept1404 S Maybrook DriveMaywood, IL 60153

Cook County Treasurer118 N Clark St 112Chicago, IL 60602

Cooper JamesSee Note 1*

Corcoran Christopher P See Note 1*

Corcoran Edward V See Note 1*

Corcoran Gerald J See Note 1*

Corcoran Kevin R See Note 1*

Corona SandraSee Note 1*

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 9 of 40

Page 10: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Corsetti BryanSee Note 1*

Cortez Liquid Waste Service Inc19540 hwy 281 SoSan Antonio, TX 78221

Corvera Luis Alonso See Note 1*

Corwin DouglasSee Note 1*

Cox Steven JohnSee Note 1*

Cox Communications Incdept 781110PO Box 78000Detroit, MI 48278-1110

Craven Todd MSee Note 1*

Crisp JustinSee Note 1*

Crooks Devante M See Note 1*

Crooks MarvinSee Note 1*

Cross CountryPO Box 9139Medford, MA 02155

Crotty BernardSee Note 1*

Crowell CameronSee Note 1*

Crown Towing760 Superior StOpa Locka, FL 33054

Crozier John RSee Note 1*

Crumpton Cornell See Note 1*

Cruse Sherri MSee Note 1*

Cynthia J Maiorano129 131 N HalstedChicago Heights, IL 60411

Cyranek Leonard F See Note 1*

Czerwinski Kim R See Note 1*

Dad S Towing Service Inc1119 East Old Hickory BlvdMadison, TN 37115

Daily DeanProperty TaxesPO Box 7675Van Nuys, CA 91409

Dallas CountyRenaissance Tower1201 Elm Street 21st Floor Suite 2100Dallas, TX 75270

Dallas Discount Towing LLC1010 E 8Th StreetDallas, TX 75203

Daly CarolSee Note 1*

Daniel P Lagone and Cynthia A Lagone350 W 194 StreetGlenwood, IL 60425

Daniels Printing Office Supply14800 S Cicero AvenueOak Forest, IL 60452

Danyer Towing1401 West 29Th St Lot B35Hialeah, FL 33012

Dart Timothy JSee Note 1*

Davidson County913 Greensboro StreetLexington, NC 27292

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 10 of 40

Page 11: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Davis DennisSee Note 1*

Davis Raynan LSee Note 1*

Davis SamicaSee Note 1*

De Alba Stephanie See Note 1*

De Cuir JosephSee Note 1*

Debergh Jason ASee Note 1*

Debrun VictoriaSee Note 1*

Decook EleanorSee Note 1*

Deike Charity PSee Note 1*

Deike Melissa MSee Note 1*

Delaware Secretary of StateAttn Jeffret W BullockTownsend Building401 Federal St 3Dover, DE 19901

Delaware Secretary Of StateDivision Of CorporationsFranchise Tax DivisionPO Box 898Dover, DE 19903

Delay WilliamSee Note 1*

Delgado Rodriguez Lorenzo A See Note 1*

Delong ToddSee Note 1*

Demello DanielSee Note 1*

Demello Danielle K A See Note 1*

Dempsey William A See Note 1*

Department of StateAttn Cesar A Perales123 William StreetNew York, NY 10038-3804

Dept of TreasuryPO Box 7346Philadelphia, PA 19101-7346

Deutsch Colleen P See Note 1*

Deveau StephenSee Note 1*

Diaz Katia GSee Note 1*

Diaz De Leon Richard A See Note 1*

Diaz Dominguez Jose R See Note 1*

DIRECTVPO Box 105249Atlanta, GA 30348-5249

Dish NetworkPO Box 94063Palatine, IL 60094-4063

Dismore Monica J See Note 1*

Division Of Unemployment InsDepartment Of Labor4425 N Market StreetWilmington, DE 19802

Dixon Judyc/o Toschi Sidran Collins Doyle100 Webster St Suite 300Oakland, CA 94607

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 11 of 40

Page 12: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Dla PiperAttn Thomas R Califano1251 Avenue of the AmericasNew York, NY 10020-1104

Dominguez RaulSee Note 1*

Domonte DanielSee Note 1*

Donaho Audra CSee Note 1*

Donald L Charlotte O WilsonFamily Trust1167 Palm and 501 Front StreetEl Cajon, CA 92020

Donato Melissa A See Note 1*

Donelson Wrecker Service3551 Central PikeHermitage, TN 37076

Doorneweerd Alan C See Note 1*

Duckett Joshua BSee Note 1*

Dugan BridgettSee Note 1*

Duran AdrianSee Note 1*

Duran Rafael ESee Note 1*

Durham Capital LLC6350 South 3000 EastRick DurhamSixth FloorSalt Lake City, UT 84121

Durham Capital LLCc/o Aries Capital PartnersRick Durham6510 South Millrock Dr Suite 425Salt Lake City, UT 84121

Duvall Jimma LSee Note 1*

DW Towing Recovery515 Murray StMidlothian, TX 76065

Edborg MarkSee Note 1*

Edwards AdrianSee Note 1*

Elswich Brandon L See Note 1*

Endurance American Speciality4 Manhattanville RdPurchase, NY 10577

English DMarques J See Note 1*

Enriquez AlbertoSee Note 1*

Enterprise Rent A Car4201 N State Hwy 161 Suite 150Irving, TX 75038

Enwonwuc/o Zizik Powers OConnellSpaulding Lamontagne P C690 Canton St Suite 306Westwood, MA 02090

Espinoza Estibali M See Note 1*

Esquivel DonaldSee Note 1*

Estes Express Lines539 Hartford TurnpikeShrewsbury, MA 01545

Etheridge Jeff GSee Note 1*

Eubank Jessica LSee Note 1*

Evans Geoffrey RSee Note 1*

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 12 of 40

Page 13: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

EversourcePO Box 660369Dallas, TX 75266-0369

Ewing Bros Inc1200 North A StreetLas Vegas, NV 89106

EZ PassPO Box 632Auburn, MA 01501-0632

Federal Motor CarrierSafety AdministrationU S Department of Transportation1200 New Jersey Avenue SEWashington, DC 20590

Felland Jon DSee Note 1*

Ferguson James L See Note 1*

Fernandez Yahonel See Note 1*

FGI Incorporated8201 West 183rd StreetTinley Park, IL 60487

Fielding RobertSee Note 1*

Fielding Robertc/o Spiegel Cahill P C15 Spinning Wheel Rd Suite 107Hinsdale, IL 60521

Fields Darius SSee Note 1*

Fifth Third Bank38 Fountain Square PlazaCincinnati, OH 45263

Fifth Third Bank5050 Kingsley Dr Md 1mocopCincinnati, OH 45263

Figueroa AngelSee Note 1*

First Choicec/o Toschi Sidran Collins Doyle100 Webster St Suite 300Oakland, CA 94607

Fleet Technology Maintenance8500 NW 64th StreetMiami, FL 33166

FleetPridePO Box 847118Dallas, TX 75284-7118

Flegal Kevin JSee Note 1*

Florida Dept of Revenue5050 West Tennessee StreetTallahassee, FL 32399-0100

Florida Secretary of StateAttn Ken DetznerR A Gray Building500 South Bronough StreetTallahassee, FL 32399

Fonseca Candelario See Note 1*

Fonseca JuanSee Note 1*

Ford CherylSee Note 1*

Ford Dennis ASee Note 1*

Ford Eric LSee Note 1*

Franchise Tax Board CaliforniaPO Box 942840Sacramento, CA 94240-0040

Franco Sherry KSee Note 1*

Franklin Demetrius See Note 1*

Frankum Ben GSee Note 1*

Frazure Michael E See Note 1*

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 13 of 40

Page 14: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Frey Logan PSee Note 1*

FrontierPO Box 740407Cincinnati, OH 45274-0407

Ft Worth Water DepartmentPO Box 961003Ft Worth, TX 76161-0003

Fuentes Mary CSee Note 1*

Funke William CSee Note 1*

Gable GordonSee Note 1*

Gain William ASee Note 1*

Gallegos ReneSee Note 1*

Galpin Motors Inc15505 Roscoe BlvdNorth Hills, CA 91343-6503

Garcia AlexanderSee Note 1*

Garcia AngelizSee Note 1*

Garcia AnthonySee Note 1*

Garcia Christopher See Note 1*

Garcia GuadalupeSee Note 1*

Garcia JesusSee Note 1*

Garcia JesusAttn Scott A Woolleyc/o Wai Connor LLP2301 Dupont Dr Ste 400Irvine, CA 92612

Garcia Melissa ASee Note 1*

Garcia Michael ASee Note 1*

Garcia YiselSee Note 1*

Gardner ValerieSee Note 1*

Garraway David C See Note 1*

Garvin W Robertson Rita L Robertson1516 S Bon View AvenueOntario, CA 91761

Garzon Francisco a minorc/o Toschi Sidran Collins Doyle100 Webster St Suite 300Oakland, CA 94607

Gas Company The555 W Fifth StLos Angeles, CA 90013

Gatchell James RSee Note 1*

Gauer Alvin DSee Note 1*

GE Sales Corporation13856 South Halsted StreetRiverdale, IL 60827

GeicoPublic Affairs DeptOne GEICO PlzWashington, DC 20076

Geico ERS/Primary Accident TX13222905One Geico CenterMacon, GA 31296

Gelhaus Sheila MSee Note 1*

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 14 of 40

Page 15: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Georgia Secretary of StateAttn Brian Kemp2 MLK Jr DrSuite 313 Floyd West TowerAtlanta, GA 30334-1530

Gerald Corcoran9550 Bormet DriveSuite 301Mokena, IL 60448

Gerson David ESee Note 1*

Gianni Bruno CSee Note 1*

Gibson ClevelandSee Note 1*

Gilow JefferySee Note 1*

Gilstrap MarkSee Note 1*

Girgis Ayman ASee Note 1*

Giusti MichaelSee Note 1*

Gomez Diane ASee Note 1*

Gomez MeredithSee Note 1*

Gomez MoisesSee Note 1*

Gonsiorowski Mark See Note 1*

Gonzalez AndrewSee Note 1*

Gonzalez Juan CSee Note 1*

Gooch Shawn TSee Note 1*

Goodland Sean RSee Note 1*

Goodwin Brian LSee Note 1*

Goodwin Roderick S See Note 1*

Granados Orlando See Note 1*

Great Americanc/o Bernard Crotty9550 Bormet Dr Suite 302Mokena, IL 60448

Gregory R and Lisa K Baker Trsof the Baker Trust8750 Vanalden AveNorthridge, CA 91324

Gregory R and Lisa K Baker Trsof the Baker Trust12025 Branford StSun Valley, CA 91352

Griffin James WSee Note 1*

Griffin Robert TSee Note 1*

Griffith Allen DSee Note 1*

Grimmett Shannan M See Note 1*

Grimmett TristanSee Note 1*

Groot IndustriesPO Box 309Elk Grove Village, IL 60009

Grzywinski Christie A See Note 1*

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 15 of 40

Page 16: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Guerra Toby JSee Note 1*

Guerrero Jorge DSee Note 1*

Guerrero Matthew R See Note 1*

Guldemond Chelsie A See Note 1*

Gustafson Kristofor L See Note 1*

H Fred Levine and Velva G Levine JT109 North Post Oak Lane350Houston, TX 77024

Hacker Eric DSee Note 1*

Haddick Towing Inc15120 E Valley BlvdIndustry, CA 91744

Hall James ESee Note 1*

Hall RobinSee Note 1*

Hallgato RekaSee Note 1*

Hallin Jonathan D See Note 1*

Hallquist RoxannAttn Scott A Woolleyc/o Wai Connor LLP2301 Dupont Dr Ste 400Irvine, CA 92612

Hamblen s Wrecker Service8594 Central PikeMount Juliet, TN 37122

Hamilton TabithaSee Note 1*

Hampton Sunette A See Note 1*

Hansen CrystalSee Note 1*

Hansen Paul RSee Note 1*

Hardcastle Cody L See Note 1*

Harris Glenn PSee Note 1*

Hart DonaldSee Note 1*

Harvey Jeremy WSee Note 1*

Haskell Courtney M See Note 1*

Hayden AutumnSee Note 1*

Hayes Erica DSee Note 1*

Healy SteveSee Note 1*

Helmin KurtSee Note 1*

Hempling ShawnSee Note 1*

Henderson David L See Note 1*

Hendrix KennethSee Note 1*

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 16 of 40

Page 17: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Hennepin County3650 Fremont Ave NMinneapolis, MN 55412

Herbert Robert LSee Note 1*

Heredia Jose RSee Note 1*

Hernandez Alexander A See Note 1*

Hernandez CarlosSee Note 1*

Hernandez Ceasar S See Note 1*

Hernandez HugoSee Note 1*

Hernandez MarioSee Note 1*

Herrera EduardoSee Note 1*

Herron EugeneSee Note 1*

Herron Jo AnnSee Note 1*

Hickey Patrick RSee Note 1*

Hill Shawn PSee Note 1*

Hillwood Wrecker Service325 Balmy AveNashville, TN 37209

Hiltibidal Anthony L See Note 1*

Hirdler Mitchell C See Note 1*

Hodel Stacy MSee Note 1*

Holewa Rafael DSee Note 1*

Hollis Towing107 Seminary AveDayton, OH 45403

Homewood Disposal1501 West 175th StreetHomewood, IL 60430

Hosack NicoleSee Note 1*

Howard Sommers Towing Inc7891 Deering AvenueCanoga Park, CA 91304

Hoyer IreneSee Note 1*

Hudson Billy WSee Note 1*

Hudson Energy Services LLCPO Box 731137Dallas, TX 75373-1137

Hughes Ann BSee Note 1*

Huitron Sonia PSee Note 1*

Hutchinson John W See Note 1*

IAA Las Vegas1239 N Boulder Hwy Ste 900Henderson, NV 89011

IAA Miami North5901 SW 205 Ave AvenuePembroke Pines, FL 33332

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 17 of 40

Page 18: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

IAA Aurora280 E Sullivan RoadAurora, IL 60505

IAA DRT2060 E Algonquin Road Suite 710Schaumburg, IL 60173

IAA Markham16425 S CrawfordMarkhamn, IL 60426

IAA Miami12700 Nw 42 AveOpa Locka, FL 33054

IAA Shirley2 Going RoadShirley, MA 01464

Ibarra Rueda Oscar See Note 1*

Idaho Secretary of States OfficeAttn Lawerence DenneyPO Box 83720Boise, ID 83720-0080

Illinois Dept of RevenueJames R Thompson CenterConcourse Level100 West Randolph StreetChicago, IL 60601-3274

Illinois Secretary of StateAttn Jesse White1510 W Market StBloomington, IL 61701

Illinois Union129 Illini Union1401 W Green St M/C 384Urbana, IL 61801

IMOTOWED Ent d/b/a Richard s Towing5302 Bandera RdSan Antonio, TX 78238

INA Towing Network LLC6801 Powerline DriveFlorence, KY 41042

Indian Harbor Insurance CoSeaview House70 Seaview AveStamford, CT 06902-6040

Indiana Dept of RevenuePO Box 7206Indianapolis, IN 46207-7206

Inorio ConnieSee Note 1*

Internal Revenue ServicePO Box 7346Philadelphia, PA 19101-7346

Iowa Secretary of StateAttn Paul D PateFirst Floor Lucas Building321 E 12th StDes Moines, IA 50319

Irvin BlairSee Note 1*

Jackson Kelvin JSee Note 1*

Jackson Sylvia MSee Note 1*

Jackson Lewis P C400 Capitol MallNathan AustinSuite 1600Sacramento, CA 95814

Jaillet Michael ESee Note 1*

James EarnestSee Note 1*

James GenevieveSee Note 1*

James Jennifer RSee Note 1*

Jared Gruett14 East Acker StSt Paul, MN 55117

Jared Gruett and Pete Olson4360 N Lyndale AveMinneapolis, MN 55412

Jeffrey M Kalan Revocable Trust1434 Soapstone RoadGladwyne, PA 19035

Jennings John ESee Note 1*

Jennings MichaelSee Note 1*

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 18 of 40

Page 19: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Jeter Lora DSee Note 1*

Jody Wade Enterprises LlcDba Big Daddys3101 Armory RoadWichita Falls, TX 76302

John and Sharon Lewis903 J PlacePlano, TX 75074

Johnson Brandon L See Note 1*

Johnson Dennis B See Note 1*

Johnson Derward J See Note 1*

Johnson Lorraine M See Note 1*

Johnson Nichole A See Note 1*

Johnson Van GSee Note 1*

Johnston Scott SSee Note 1*

Jones ErnestSee Note 1*

Jones Gordon15760 Ventura Blvd Ste A7Encino, CA 91436

Jones John JSee Note 1*

Jones JuanSee Note 1*

Jones Larry DSee Note 1*

Jones Lillian RSee Note 1*

Jones RoceliaSee Note 1*

Jones SonyaSee Note 1*

Joseph S Perry and Cynthia L Perry32170 N CastaicCastaic, CA 91384

JS Towing208 S HastingsDuncanville, TX 75116

JS Towing Recovery Inc4526 A BrasswayDallas, TX 75236

Jutras Eugene MSee Note 1*

Kahn AlissaSee Note 1*

Kang Tae WonAttn Aaron Schatz669 Airport Freeway Suite 202Hurst, TX 76053

Kansas Dept of Revenue915 SW Harrison StreetTopeka, KS 66699-4000

Kansas Secretary of StateAttn Kris W KobachMemorial Hall 1st Floor120 SW 10th AvenueTopeka, KS 66612-1594

Karen Marinoc/o Zizik Powers OConnellSpaulding Lamontagne P C690 Canton St Suite 306Westwood, MA 02090

Kazaz M ASee Note 1*

Kenntucky Dept of Revenue501 High Street Frankfort, KY 40602

Kentucky Secretary of StateAttn Alison Lundergan GrimesKentucky State Capitol Building700 Capital Ave 152Frankfort, KY 40601

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 19 of 40

Page 20: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Kenworth/Peterbilt /PACCAR AmeriQuestPO Box 828997Philadelphia, PA 19182

KeolisTransit America5165 W Sunset RdLas Vegas, NV 89118

Key Jacob ESee Note 1*

Killion Christene M See Note 1*

King Curtis LSee Note 1*

Kinzel John JSee Note 1*

Koff ChristopherSee Note 1*

Kohnhorst Robert E See Note 1*

Koiner Reagan NSee Note 1*

Koontz DanielSee Note 1*

Kozlowski RuthSee Note 1*

Krauchunas John J See Note 1*

Krizka Lucienne R See Note 1*

Kroeger Michael P See Note 1*

L A DWPPO Box 30808Los Angeles, CA 90030-0808

L A P D150 N Los Angeles AveLos Angeles, CA 90013

L Williamand Muriel Goldojarb1988 Revocable Trust3328 Losee RoadLas Vegas, NV 89030

Labarba LanceSee Note 1*

Labarba LindalynSee Note 1*

Laboy AlexisSee Note 1*

Lacy Jonathan LSee Note 1*

Lange Ray VSee Note 1*

Laninga Robin NSee Note 1*

Lara s Towing Service1710 E Vernon AvenueLos Angeles, CA 90058

Laraway Center LLC9550 Bormet DriveSuite 301Mokena, IL 60448

Larkin Danny300 Promenad Blvd 2135Las Vegas, NV 89107

Larry s Towing1900 First StreetSan Fernando, CA 91340

Las Vegas Executives Assoc5235 S Durango Drive Suite 104Las Vegas, NV 89113

Las Vegas Metropolitan Police Dept400 S Martin L King BoulevardLas Vegas, NV 89106

Laskey Kenneth JSee Note 1*

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 20 of 40

Page 21: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Law Office of Bernard F Crotty P C9550 Bormet DriveSuite 205Mokena, IL 60448

LBJ Concourse Office Partner LP6310 LBJ FreewayDallas, TX 75229

Leach Jeffrey RSee Note 1*

LED Transport1575 W 57Th TerraceHialeah, FL 33012

Leewright GlennSee Note 1*

Legg Mason SBIC Mezzanine Fund L Pc/o Calvert Street Capital PartnersAndrew L John2330 W Joppa Road Suire 320Lutherville, MD 21093

Leitmeyer Donald See Note 1*

Leos Jamie ISee Note 1*

Lepe Camacho Rafael See Note 1*

Lesly GeorgiaSee Note 1*

Level 3 Communications LLCPO Box 910182Denver, CO 80291-0182

Lewis Charles LSee Note 1*

Lexington Insurance Company99 High StFl 23Boston, MA 02110-2378

Lightning Towing2901 W 6ThSioux Falls, SD 57104

Limarzi BarrySee Note 1*

Lindsey AntoineAttn Gregory H Lewisc/o Jackson Lewis P C150 N Michigan Ave Ste 2500Chicago, IL 60601

Little Danny ESee Note 1*

LKQ7298 Waelti DriveMelborne, FL 32940

Logistical SolutionsPO Box 280958Nashville, TN 37228

Long Michael ASee Note 1*

Loomer MichaelSee Note 1*

Lopez Albert GSee Note 1*

Lopez AlvaroSee Note 1*

Lopez Andrew PSee Note 1*

Lopez AnthonySee Note 1*

Lopez FernandoSee Note 1*

Lopez Frank MSee Note 1*

Lopez RobertoSee Note 1*

Loredo RafaelaSee Note 1*

Los Angeles CountyKenneth Hahn Hall of Administration500 W Temple St Room 358Los Angeles, CA 90012

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 21 of 40

Page 22: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Los Angeles Tax Collector225 N Hill StLos Angeles, CA 90012

Louis PaulSee Note 1*

Louisiana Secretary of StateAttn Tom Schedler1050 Courthouse St 15Jena, LA 71342

Lowe RobertSee Note 1*

Lozey Jeffrey SSee Note 1*

Lucas Todd DSee Note 1*

Lucky Star Properties LLC16350 S CrawfordMarkham, IL 60428

Lucky Transport8004 Nw 154 St Ste 658Miami Lakes, FL 33016

Luong JohnSee Note 1*

Luxury Towing1434 West 2Nd AveHialeah, FL 33010

Lyons Erinc/o Toschi Sidran Collins Doyle100 Webster St Suite 300Oakland, CA 94607

M M Auto and Diesel2075 Hwy 53Poplar Bluff, MO 63901

M2 Development LLC1669 W Horizon Ridge Parkway 120Henderson, NV 89012

Madelon Jeanc/o Zizik Powers OConnellSpaulding Lamontagne P C690 Canton St Suite 306Westwood, MA 02090

Madison Square Properties5414 Oberlin DriveSan Diego, CA 92121

Maerker Dan CSee Note 1*

Magana Victor JSee Note 1*

Maggiore Donaldc/o Spiegel Cahill P C15 Spinning Wheel Rd Suite 107Hinsdale, IL 60521

Magnaghi Justin L See Note 1*

Maguire RichardSee Note 1*

Mahan KwasiSee Note 1*

Mahar Michael JSee Note 1*

Maine Secretary of StateAttn Matthew Dunlap148 State House StationAugusta, ME 04333-0148

Maiorano CindyProperty Taxes577 Moray TerraceCrete, IL 60417

MalcoAttn Michael C Millsc/o Bauman Loewe Witt Maxwell PLLC3650 N Rancho Dr Ste 14Las Vegas, NV 89130

Manuo RodgerSee Note 1*

Maritn Donc/o Bernard Crotty9550 Bormet Dr Suite 302Mokena, IL 60448

Mark Chapparone and Deborah Chapparone6050 Avenida EncinasCarlsbad, CA 92011

Marquez Jesus BSee Note 1*

Marquez Marco A See Note 1*

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 22 of 40

Page 23: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Marr Jason RSee Note 1*

Marron Towing8544 Sw 114Th CtMiami, FL 33173

Marshall Anthony See Note 1*

Marshall Jonathan V See Note 1*

Marshall Stephen G See Note 1*

Martinez IreneSee Note 1*

Martinez Jose Luis See Note 1*

Martinez Marie ASee Note 1*

Martinez Nathan R See Note 1*

Martinez Rebecca M See Note 1*

Martinez Abreu Joshua G See Note 1*

Martins Wrecker Service126 Green StreetNashville, TN 37210

Maryland Secretary of StateAttn John C Wobensmith16 Francis StreetAnnapolis, MD 21401

Massachusetts Dept of RevenuePO Box 7010Boston, MA 02204

Massachusetts Dept of Transportation10 Park Plaza Suite 4160Boston, MA 02116

Massachusetts Secretary of StateAttn William Francis Galvin1 Ashburton PlBoston, MA 02133

Massachusetts Turnpike AuthorityMassachusetts Dept of Transportation10 Park Plaza Suite 4160Boston, MA 02116

Mata Mary JSee Note 1*

Matanza Christine J See Note 1*

Mathiau Michael A See Note 1*

Mauricio Denise N See Note 1*

May Martin LSee Note 1*

Maynard GeraldSee Note 1*

McAllister Equipment Co12500 S Cicero AveAlsip, IL 60803

McBride Jason CSee Note 1*

McClain IsaacSee Note 1*

McCray Omar ASee Note 1*

McFeely Dana JSee Note 1*

McGee Jermaine L See Note 1*

MCI Comm ServicePO Box 15043Albany, NY 12212-5043

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 23 of 40

Page 24: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

McIntire Robert JSee Note 1*

McIntyre Truck Trailer Casa View4515 E Hwy 80Mesquite, TX 75150-5150

McKinley Karin M See Note 1*

McMichales Terry See Note 1*

McPherson Erica L See Note 1*

Medeiros Mario G See Note 1*

Medley Capital CorporationC/O Greenberg Traurig LlpAttn Maria J Diconza200 Park AvenueNew York, NY 10166

Medrano Abel GSee Note 1*

Meier Curtis JSee Note 1*

Mendez AnthonySee Note 1*

Mendez Arthur ASee Note 1*

Mendez ErnestoSee Note 1*

Mendez OscarSee Note 1*

Mendiola RichardSee Note 1*

Merrill Debra SSee Note 1*

Merrill James LSee Note 1*

Metro Water ServicesPO Box 305225Nashville , TN 37230-5225

Metropolitan Government of Nashville1201 Freightliner DriveNashville, TN 37210

Michael Mahar9550 Bormet DriveSuite 301Mokena, IL 60448

Michael Terry LloydProperty TaxesPO Box 3166Del Mar, CA 92014

Michaels Mercedes See Note 1*

Michelin AmeriQuestPO Box 828997Philadelphia, PA 19182

Michigan Department of StateAttn Ruth JohnsonLansing, MI 48918

Michigan Dept of RevenueLansing, MI 48922

Midwest Towing Recovery400 West P StreetLincoln, NE 68528

Mike s Custom Towing3657 Trousdale DrNashville, TN 37204

Milestone Partners II L P555 East Lancaster AvenueJohn ShoemakerSuite 500Radnor, PA 19087

Milestone Partners II L P 2555 East Lancaster AvenueJohn ShoemakerSuite 500Radnor, PA 19087

Miller Industries TowingEquipment Inc8503 Hilltop DrOoltewah, TN 37363

Minneapolis Finance DeptPO Box 77028Minneapolis, MN 55480-7728

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 24 of 40

Page 25: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Minnesota Dept of Revenue600 North Robert StSt Paul, MN 55101

Miramontes AdanSee Note 1*

Miramontes Matiana See Note 1*

Miramontes Ramon See Note 1*

Mirowski DavidSee Note 1*

Mirowski David A See Note 1*

Mission Valley SanitationPO Box 878Sun Valley, CA 91353

Mission Wrecker Service Sa Inc4535 Fm 1516 NConverse, TX 78109

Mission Wreckers Service4535 FM 1516 NorthConverse, TX 78106

Mississippi Secretary of StateAttn Delbert Hosemann401 Mississippi StreetJackson, MS 39201

Mitcham Fred LSee Note 1*

Mitchell s West Nashville Wrecker Svc6311 Centennial BlvdNashville, TN 37209

Mitchell s West Nashville Wrecker Svcs6311 Centennial BlvdNashville, TN 37209

Mobile Facilities of IL Inc10301 S Doty RoadChicago, IL 60617

Mobile Facilities of IL Inc701 N SacramentoChicago, IL 60612

Molina LeonardoSee Note 1*

Mollinea Alonso Neicy See Note 1*

Monachino Daniel See Note 1*

Monachino Kristen J See Note 1*

Monachino Leonard T See Note 1*

Mondragon HugoSee Note 1*

Monk Dwight ESee Note 1*

Monroe RobertSee Note 1*

Montana Secretary of StateAttn Linda McCulloch1301 E 6th AveHelena, MT 59620

Monterrey Roberto See Note 1*

Montoya MonicaSee Note 1*

Moor Curtis WSee Note 1*

Moore Clayton JSee Note 1*

Mora Denise ESee Note 1*

Mora MelissaSee Note 1*

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 25 of 40

Page 26: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Morales AdrianSee Note 1*

Morales Emmanuel See Note 1*

Morales Monica L See Note 1*

Moran JoseSee Note 1*

Morejon MisaelSee Note 1*

Moreno JohnSee Note 1*

Moreno Katrina ISee Note 1*

Moreno NashblySee Note 1*

Morrone Frank GSee Note 1*

Mortons Flying J Travel Plaza1000 East Cheyenne AveNorth Las Vegas, NV 89030

Mueller Christopher See Note 1*

Municipal Investor Group LP1204 Municipal DrivePlano, TX 75074

Munoz Fernandeo See Note 1*

Murillo Maria DSee Note 1*

Myers Jennifer NSee Note 1*

Mylar Kevin LSee Note 1*

Nappi NicholasSee Note 1*

Nashville Electric ServicePO Box 305099Nashville, TN 37230-5099

National GridPO Box 4300Woburn, MA 01888-4300

National GridPO Box 702326Newark, NJ 07101-4737

National Liability Fire Insurance CoPO Box 113247Stamford, CT 06911-3247

Navarro Francisco Y See Note 1*

Navarro MartinSee Note 1*

NC Secretary of StateAttn Elaine F MarshallPO Box 29622Raleigh, NC 27626-0622

ND Secretary of StateAttn Al Jaeger600 E Boulevard Avenue Dept 108Bismarck, ND 58505-0500

Neaves Roxann M See Note 1*

Nebraska Secretary of StateAttn John A GalePO Box 94608Lincoln, NE 68509-4608

Nelson JasonSee Note 1*

Nevada D O T FSP IRV1263 S Stewart StreetCarson City, NV 89712

Nevada Dept of Revenue1550 College ParkwaySuite 115Carson City, NV 89706

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 26 of 40

Page 27: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Nevada Dept of Taxation1550 College ParkwaySuite 115Carson City, NV 89706

Nevada Dept of VehiclesOccupation Business Licensing Section555 Wright WayCarson City, NV 89711

Nevada Secretary of StateAttn Barbara CegavskeNevada State Capitol Building101 North Carson Street Suite 3Carson City, NV 89701

New Hampshire Secretary of StateAttn William M GardnerState House Room 204107 North Main StreetConcord, NH 03301

New Jersey Department of StateAttn Kim GuadagnoPO Box 300Trenton, NJ 08625

New Mexico Dept of revenue1100 South St Francis DriveSanta Fe, NM 87504

New Mexico Secretary of StateAttn Dianna J DuranNew Mexico Capitol Annex North325 Don Gaspar Suite 300Santa Fe, NM 87501

New York Dept of RevenueBankruptcy SectionPO Box 5300Albany, NY 12205-0300

NewlandAttn Michael W Padgettc/o Jackson Lewis P C10 W Market St Ste 2400Indianapolis, IN 46204

NIC Technologies DOTPO Box 219907Kansas City, MO 64121

Nicor GasPO Box 310Aurora , IL 60507-0310

Northup Gregory S See Note 1*

Nunez Erica CSee Note 1*

Nunez JessicaSee Note 1*

NV EnergyPO Box 30086Reno, NV 89520-3086

OBrien Martin JSee Note 1*

Office of the Indiana Secretary of StateAttn Connie Lawson200 W Washington St Room 201Indianapolis, IN 46204

Office of the SecretaryAttn Pedro A Cortes302 North Office BuildingHarrisburg, PA 17120

Office of the Secretary of StateAttn Jason KanderState Capitol Room 208Jefferson City, MO 65101

Office of the Secretary of StateAttn Michele Reagan1700 W Washington St Fl 7Phoenix, AZ 85007-2808

Office of the Secretary of StateAttn Steve Simon180 State Office Building100 Rev Dr Martin Luther King Jr BlvdSaint Paul, MN 55155-1299

Office of the Secretary of the StateAttn Denise W Merrill30 Trinity StreetHartford, CT 06106

Office of the United States TrusteeAttn T Patrick Tinker844 King Street Suite 2207Lockbox 35Wilmington, DE 19801

Ogdon Jeff PSee Note 1*

Ohio Secretary of StateAttn Jon Husted180 East Broad Street 16th FloorColumbus, OH 43215

Oklahoma Secretary of StateAttn Chris Benge2300 N Lincoln Blvd 101Oklahoma City, OK 73105

Olibares FelipeSee Note 1*

Olshane JeffSee Note 1*

Olson John DSee Note 1*

Olson KrisSee Note 1*

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 27 of 40

Page 28: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Omnitracs717 North Hardwood Street Suite 1300Dallas, TX 75201

Ontario MunicipalUtilities CompanyPO Box 8000Ontario, CA 91761

Oostema Robert E See Note 1*

Oregon DOTMotor Carrier Transportation Branch3930 Fairview Industrial Drive SESalem, OR 97302-1166

Oregon Secretary of StateAttn Jeanne P Atkins136 State CapitolSalem, OR 97310-0722

Ornelaz Nancy LSee Note 1*

Orourke MichaelSee Note 1*

Orozco MaribelSee Note 1*

Ortiz Raquel JSee Note 1*

Otero VictorSee Note 1*

Pacific Telemanagement2001 Crow Canyon Road Ste 201San Ramon, CA 94583

Paetec CommunicationsPO BO X 9001013Louisville, KY 40290

Paige Arlendis TSee Note 1*

Panozzo Joe DSee Note 1*

Parcel D LLC and Industrial Parcel D7877 Woodley AveVan Nuys, CA 91406

Parish CorySee Note 1*

Parking Lot Services1902 Southpointe TerrSt Paul, MN 55122

Parras NathalieSee Note 1*

Patrick J Fodale150 East 77th StreetApt 2FNew York, NY 10075

Patton Michael Anthony Curtis See Note 1*

Paul Beagle and Adelle Beagle945 W Brockton AvenueRedlands, CA 92374

Payne Jason WSee Note 1*

Payton Gregory D See Note 1*

Peach Bruce ESee Note 1*

Peniamina NoelSee Note 1*

Perales FranciscoSee Note 1*

Perez Rogerc/o Toschi Sidran Collins Doyle100 Webster St Suite 300Oakland, CA 94607

Perez VivianSee Note 1*

Perm A Seal IncPO Box 1216South Holland, IL 60473

Perrier DwayneSee Note 1*

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 28 of 40

Page 29: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Perry Edward JSee Note 1*

Perry KeithSee Note 1*

Pete Olson and Deborah Olson240 W SycamoreSt Paul, MN 55117

Pieschke NathanSee Note 1*

Pineda William HSee Note 1*

Platte River Insurance Company1600 Aspen CommonsMiddleton, WI 53562

Platte River Insurance CompanyC/O Capspecialty1600 Aspen CommonsPo Box 5900Madison, WI 53705-0900

Pluister David SSee Note 1*

Polo DanielSee Note 1*

Pomerleau Eric JSee Note 1*

POPP Communications620 Mendelssohn Ave N Suite 101Golden Valley, MN 55427

Porters Apparels Inc4524 Hohman AveHammond, IN 46327

Portillo BrianSee Note 1*

Post Office VMF135 A StreetSouth Boston, MA 02210

Powell Cynthia ASee Note 1*

Professional Wireless Communications451 Cliff Rr East 101Burnsville, MN 55337

Progressive Waste Solutions of TX IncNortheast Texas DistPO Box 650592Dallas, TX 75265-0592

Protech Electronics11535 Goodnight LaneDallas, TX 75229

Pruitt SharonSee Note 1*

Puleio Francis JSee Note 1*

Pullum LisaSee Note 1*

Purchase PowerPO Box 371874Pittsburgh, PA 15250-7874

Quick Silver Towing Inc1981 Cotner AvenueLos Angeles, CA 90025

Quilez Associates16735 Saticoy St 111Van Nuys, CA 91406

Quimex Inc14702 S HamlinMidlothian, IL 60445

Quintanilla OmarSee Note 1*

Ramirez Antonioc/o Spiegel Cahill P C15 Spinning Wheel Rd Suite 107Hinsdale, IL 60521

Ramos JavierSee Note 1*

Ramos Juan CSee Note 1*

Ramos Viridiana M See Note 1*

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 29 of 40

Page 30: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Ramos Colon William See Note 1*

Ramsey County121 7th Pl ESt Paul, MN 55101

Rauch Brian LSee Note 1*

Rauhut KyleSee Note 1*

Raymond JoelSee Note 1*

Reardon Timothy T See Note 1*

Redmon DarnellSee Note 1*

Reeder Aaron WSee Note 1*

Rene Bates Auctioneers4660 Co Road 1006McKinney , TX 75071

Republic Services4811 W Lower Buckeye RoadPhoenix, AZ 85043

Republic Services 794PO Box 78829Phoenix, AZ 85062-8829

Republic Services of S Nevada770 E Sahara AvePO Box 98508Las Vegas, NV 89104

Reszka PeterSee Note 1*

ReyesAttn Nathan W Austinc/o Jackson Lewis P C400 Capitol Mall Ste 1600Sacramento, CA 95814

Reynland Properties Inc196 Bosstick BlvdSan Marcos, CA 92069

Reynlands Properties IncPO Box 3166Del Mar, CA 92014

Rhode Island Secretary of StateAttn Nellie M Gorbea82 Smith StreetState House Room 217Providence, RI 02903-1120

Ribbeckc/o Bernard Crotty9550 Bormet Dr Suite 302Mokena, IL 60448

Richard D Jaquith4515 Willowbrook LaneWilson, WY 83014

Richmond Mario A See Note 1*

Riemer BraunsteinAttn Kevin Murtagh/Paul CostaThree Center Plaza 6th FloorBoston, MA 02108

Riemer BraunsteinAttn Steven Fox/Rick DenhupTimes Square Tower Suite 2506Seven Times SquareNew York, NY 10036

Riggins AndrewSee Note 1*

Riles Pamela ASee Note 1*

Riley Richard WSee Note 1*

Riojas Gonzalez Antonio A See Note 1*

Rivera CesarSee Note 1*

Rivera Juan VSee Note 1*

Rivera Pedro LSee Note 1*

Rizo Blanca RSee Note 1*

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 30 of 40

Page 31: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

RJ Young CompanyMSC 7511Nashville, TN 37241-7511

Road Master dba Cotton s Towing3533 Murfreesboro RdAntioch, TN 37013

Road Master dba Tow Pro Inc2408 Lloyd AveNashville, TN 37218

Robbins DarrinSee Note 1*

Robbins Douglas A See Note 1*

Roberts Eric Jerome See Note 1*

Robertson Christopher J See Note 1*

Robertson Patricia See Note 1*

Robey Steven MSee Note 1*

Robinson Earnestc/o Thies Lihn PLLC300 W Clarendon Ave Suite 305Phoenix, AZ 85013

Rodarte Francisco A See Note 1*

Rodriguez Julie A See Note 1*

Rodriguez Mariano See Note 1*

Rodriguez Miguel See Note 1*

Rodriguez RaulSee Note 1*

Rojas RichardSee Note 1*

Romco Equipment Co LLCPO Box 841496San Antonio, TX 78284

Romero RicardoSee Note 1*

Romo Jose DSee Note 1*

Ross Kyndel BSee Note 1*

Rounsavall Jessica A See Note 1*

Roux NathanSee Note 1*

RR Truckingc/o Bill Dooling CFP302 Thunder RdDuenweg, MO 64841

Rufer Marie FSee Note 1*

Ruiz JosieSee Note 1*

Ryder11690 NW 105 StreetMiami, FL 33178

Ryder Customer Response Center6000 Windward PkwayAlpharetta, GA 30005

Rylant AmmieSee Note 1*

Rylant Richard W See Note 1*

Saint Paul Regional Water Services1900 Rice StSt Paul, MN 55113-6810

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 31 of 40

Page 32: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Salas JoseSee Note 1*

Saldana DavidSee Note 1*

Saldana JohnSee Note 1*

Salera JosephSee Note 1*

Salto HoracioSee Note 1*

Samora TowingPO Box 31753Bellingham, WA 98228

San Bernardino County385 N Arrowhead AvenueSan Bernardino, CA 92415

San Filippo Bruce See Note 1*

Sanchez April ASee Note 1*

Sanchez IsaacSee Note 1*

Sanchez Leonardo M See Note 1*

Sanchez Paving Co16309 Crawford AveMarkham, IL 60428

Sanders Ernest KSee Note 1*

Sandy s Auto and Truck Service3053 Springboro Road WestDayton, OH 45439

Sarate MariahSee Note 1*

Saucedo GeorgeSee Note 1*

SBC Tax Collector268 West Hospitality Lane First FloorSan Bernardino, CA 92415-0360

SC Secretary of States OfficeAttn Mark Hammond1205 Pendleton Street Suite 525Columbia, SC 29201

Schaffer DianePO Box 401052Las Vegas, NV 89140

Schual Garrett MSee Note 1*

Schwartz William C See Note 1*

SD Secretary of StateAttn Shantel KrebsCapitol Building500 East Capitol Avenue Ste 204Pierre, SD 57501-5070

Seabolt DavidSee Note 1*

Secretary of StateAttn Natalie E TennantBldg 1 Suite 157 K1900 Kanawha Blvd EastCharleston, WV 25305-0770

Secretary of States Office350 State Capitol Building Suite E220Salt Lake City, UT 84114

Secretary of States OfficeAttn Edward F Murray IIIState Capitol Building Room 106200 West 24th StreetCheyenne, WY 82002-0020

Secretary Of The TreasuryPO Box 7040Dover, DE 19903

Secure 2429355 Northwestern HwySouthfield, MI 48034

Securities Exchange CommissionNew York Regional OfficeAttn George S Canellos Reg Director3 World Financial Center Suite 400New York, NY 10281-1022

Securities Exchange CommissionSecretary of the Treasury100 F Street NEWashington, DC 20549

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 32 of 40

Page 33: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Sedillo RalphSee Note 1*

Segura KimberlySee Note 1*

Segura RobertSee Note 1*

Selim MarkSee Note 1*

Shanklin Johnathan T See Note 1*

Shaughnessy John J See Note 1*

Shavers Troy VSee Note 1*

Shoemaker Joint Venture LLC555 East Lancaster AvenueJohn ShoemakerSuite 500Radnor, PA 19087

Sikes Dana DSee Note 1*

Simmons Dwight D See Note 1*

Simpson Mike DSee Note 1*

Sisler Joseph CSee Note 1*

Sitar Michael JSee Note 1*

Sliwa Donald DSee Note 1*

Smith Jeanine LSee Note 1*

Smith Ronald DSee Note 1*

Smith Stephen ESee Note 1*

Smith Steven KSee Note 1*

Smith s Wrecker Service1000 Jefferson StNashville, TN 37208

Smith Vaknin Sonya See Note 1*

Sobol Leslie JSee Note 1*

Solis Leon Jose O See Note 1*

Sosa AreliSee Note 1*

Southern California Edison CoPO Box 300Rosemead, CA 91772-0001

Southern Tire Mart LLCPO Box 1000Memphis, TN 38148-0143

SparklettsDanone Waters of North AmericaPO Box 515326Los Angeles, CA 90051-6626

Sparkletts/Belmont SpringsPO Box 660579Dallas, TX 75266-0579

Sparks Camilla ASee Note 1*

SprintPO Box 4181Carol Stream, IL 60197-4181

Sroga Kevinc/o Bernard Crotty9550 Bormet Dr Suite 302Mokena, IL 60448

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 33 of 40

Page 34: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Stafford DanielSee Note 1*

State Farmc/o Bernard Crotty9550 Bormet Dr Suite 302Mokena, IL 60448

State FarmLegal Dept1 State Farm PlzBloomington, IL 61701

State of ArkansasState Capitol Suite 256500 Woodlane StreetLittle Rock, AR 72201

State of CaliforniaDept of Motor Vehicles2415 1st Ave Mail Station F101Sacramento, CA 95818-2606

State of ColoradoPO Box 17087Denver, CO 80217-0087

State Of Delaware820 N French StreetDivision Of Revenue 8th FloorWilmington, DE 19801-0820

State of DelawareRevenue Department20653 Dupont Blvd 2Georgetown, DE 19947

State of NevadaDivision of Insurance2501 East Sahara Ave Suite 302Las Vegas, NV 89104

State of Texas acting throughthe Texas Department of Transportation3500 NW Loop 410San Antonio, TX 78229

State TreasurerCapitol Building219 State HouseSpringfield, IL 62706

State Tresurer200 W Washington StreetSuite 242Indianapolis, IN 46204

State TresurerTennessee State Capitol 1st Floor600 Charlotte AvenueNashville, TN 37243-0225

Stephenson Ferreira Heather See Note 1*

Stevens Desiree A See Note 1*

Stevens Evelyn M See Note 1*

Stevens Automotive Transport60 Union StreetMedford, MA 02155

Stochl Daniel CSee Note 1*

Stochl Rebecca LSee Note 1*

Strawn David SSee Note 1*

Streeter Aaron ASee Note 1*

Strehlow Clayton5870 West Harmon Ave Apt 228Las Vegas, NV 89103

Strehlow ClaytonSee Note 1*

Stribling Tristan E See Note 1*

Strimling Ellen LSee Note 1*

Sullivan Charles D See Note 1*

Surita Richard JSee Note 1*

Swarthout Shelby L See Note 1*

SWG Properties LLC2557 S Riverside DriveFort Worth, TX 76104

Swindle Rodolfo J See Note 1*

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 34 of 40

Page 35: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Talavera Jessie ASee Note 1*

Tapia EricSee Note 1*

Tapia Mathew SSee Note 1*

Tarrant County100 E WeatherfordFort Worth, TX 76196

Tarrant CountyAttn Ron Wright100 E Weatherford StFort Worth, TX 76196

Taylor KerrySee Note 1*

Taylor NormanSee Note 1*

Taylor Paul HSee Note 1*

Taylor Timmy JSee Note 1*

Tedford ThomasSee Note 1*

TelePacific CommunicationsPO Box 509013San Diego, CA 92150-9013

Teletrac32472 Collection Center DriveChicago, IL 60693

Ten West TowingPO Box 82343Bakersfield, CA 93380

Tennessee Dept of RevenueAndrew Jackson Building500 Deaderick StreetNashville, TN 37242

Tennessee Secretary of StateAttn Tre Hargett312 Rosa L Parks AvenueNashville, TN 37203

Texas Dept of RevenuePO Box 13528Capitol StationAustin, TX 78711-3528

Texas Roadside SVC4335 Vance Jackson Rd 203San Antonio, TX 78230

Texas Secretary of StateAttn Carlos H CascosPO Box 12887Austin, TX 78711-2887

The Berry Trust404 E MontereyPomona, CA 91767

The Corcoran Family Trust16325 S CrawfordMarkham, IL 60428

The Corcoran Family Trust16327 S CrawfordMarkham, IL 60428

The Corcoran Family Trust16401 S CrawfordMarkham, IL 60428

The Office of the Secretary of StateAttn Doug La FollettePO Box 7848Madison, WI 53707 - 7848

The Progressive Corporation6300 Wilson Mills RdMayfield Village, OH 44143

The Towing Network LLCPO Box 526Keller, TX 76244

Thirkill Sara RSee Note 1*

Thomas Angela V See Note 1*

Thomas Gregory A See Note 1*

Thomas Terrence W See Note 1*

Thomas M Hagerty100 Federal Street35th FloorBoston, MA 02110

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 35 of 40

Page 36: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Thorpe HerbertSee Note 1*

Three D Towing857 W 60 StHialeah, FL 33010

Tillet Luke CSee Note 1*

Time Payment Corp10M Commerce WayWoburn, MA 01801

Time Warner CablePO Box 7298Pasadena, CA 91109-7298

Time Warner Cable IncPO Box 60074City Of Industry, CA 91716

Tipps Christopher T See Note 1*

Todd Roy GSee Note 1*

Tommy s Wrecker Service Inc2622 Old Lebanon RdNashville, TN 37214

Toro Davec/o Zizik Powers OConnellSpaulding Lamontagne P C690 Canton St Suite 306Westwood, MA 02090

Torres CarlosSee Note 1*

Torres DavidSee Note 1*

Torres LuisSee Note 1*

Torres Menchaca Amanda M See Note 1*

Torrey David WSee Note 1*

Tortomasi Christina See Note 1*

Tow ExchangePO Box 5695Chattanooga, TN 37406

Towing NetworkPO Box 526Keller, TX 76244

Towing Specialists Incdba Swanny McDonald4833 Exposition BlvdLos Angeles, CA 90016

Town of Glastonbury ConnecticutTown Hall2155 Main StreetGlastonbury, CT 06033

TowxchangePO Box 5695Chattanooga, TN 37406

Traffic Incident Management SolutionsPO Box 627Haslet, TX 76052

Tri State Disposal Inc13903 S Ashland AveRiverdale, IL 60827

TT Business Systems22541 S Cottage Grove AveSteger, IL 60475

Tuch Metals8756 Vanalden AveNorthridge, CA 91324

Turner Gail LSee Note 1*

Turner JeffSee Note 1*

Twedt Elizabeth S See Note 1*

TX Tow Corp dba Texas TowingPO Box 830388San Antonio, TX 78283-0388

TX TOW CORP/Texas TowingPO Box 830388San Antonio, TX 78283-0388

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 36 of 40

Page 37: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

TXU ElectricPO Box 650638Dallas, TX 75265-0638

Tyler Boy Wrecker Service2923 Peachtree RoadBalch Springs, TX 75180-5180

U S Attorneys OfficePO Box 20461201 Market St Ste 1100Wilmington, DE 19899-2046

UniFirst Corporation68 Jonspin RoadWilmington, MA 01887

Upshur Evangelina See Note 1*

US Tow Inc2119 E 25Th StreetLos Angeles, CA 90058

Uselton Zachary T See Note 1*

Valdes ElizabethSee Note 1*

Valencia RachelSee Note 1*

Valko William GSee Note 1*

Vallecillo Luis ESee Note 1*

Van Der Griend Kim L See Note 1*

Van Nuys AirportProperty Taxes16461 Sherman WayVan Nuys, CA 91406

Vander Stelt LeoSee Note 1*

Vanderkloot Scott A See Note 1*

Vang ChuSee Note 1*

Vargas RubenSee Note 1*

Vargas Navarro Refugio E See Note 1*

Vasquez GabrielSee Note 1*

Vaughn Arthur CSee Note 1*

Vazquez GabrielaSee Note 1*

Vazquez Maria CSee Note 1*

Veal HaroldSee Note 1*

Vehicles Occ Business Licensing SectState of California DMV1365 Grand Ave 102Covina, CA 91724

Vena Larry JSee Note 1*

Venegas Marco A See Note 1*

Ventura Paul ASee Note 1*

Vera Jorge ASee Note 1*

VerizonPO Box 2210Inglewood, CA 90313-2210

Verizon CoPO Box 15124Albany, NY 12212

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 37 of 40

Page 38: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Vermont Secretary of StateAttn Jim Condos128 State StMontpelier, VT 05633

Verwey MichaelSee Note 1*

Victoria Lynne O Connor Boden415 E Commercial StreetPomona, CA 91767

Villacorte AyrtonSee Note 1*

Village of Glenwood Water DeptOne Asselborn WayGlenwood, IL 60425

Village of Mokena11004 Carpenter StreetMokena, IL 60448

Villalpando AlexandroAddress Redacted

Villalpando Ana L See Note 1*

Villegas AntonioSee Note 1*

Villegas Ernesto M See Note 1*

Vinitsky Consulting Inc2848 W Lunt AveChicago, IL 60645

Virginia Secretary of StateAttn Levar StoneyPO Box 1475Richmond, VA 23218

Vocke Michael JSee Note 1*

Von Krugenberg Ediec/o Zizik Powers OConnellSpaulding Lamontagne P C690 Canton St Suite 306Westwood, MA 02090

Wagner NicholasSee Note 1*

Walls Jeffery DSee Note 1*

Walls Tina LSee Note 1*

Walsh Robert MSee Note 1*

Walters Recycling and Refuse2830 101 Avenue NEMinneapolis, MN 55449

Ward Devon LSee Note 1*

Washington Tyrone J See Note 1*

Washington Secretary of StateAttn Kim WymanLegislative BuildingPO Box 40220Olympia, WA 98504-0220

Waste ManagementPO Box 13648Philadelphia, PA 19101-3648

Waste ManagementPO Box 78251Phoenix, AZ 85062-8251

Waste Management Sun ValleyPO Box 541065Los Angeles, CA 90054-1065

Watkins Asa JSee Note 1*

Watkins Dustan L See Note 1*

Watson Troy DSee Note 1*

Wayman v Brattc/o Toschi Sidran Collins Doyle100 Webster St Suite 300Oakland, CA 94607

Weathered ShawnAttn Aaron Schatz669 Airport Freeway Suite 202Hurst, TX 76053

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 38 of 40

Page 39: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Weening Kurtis R See Note 1*

Wells Michael ESee Note 1*

Wells Fargo Bank National AssociationC/O Riemer Braunstein LlpSteven E Fox Paul Costa Rick Denhup7 Times SquareNew York, NY 10036

Wells Fargo Bank National AssociationRiemer Braunstein LLPSteven E Fox Paul Costa Rick Denhup7 Times SquareNew York, NY 10036

Wesson Larry DAddress Redacted

West Jeffrey JSee Note 1*

West Lee RSee Note 1*

West PaulSee Note 1*

West RobertSee Note 1*

West TroySee Note 1*

Western Surety Company1881 Scarth StRegina, SK S4P 4K9Canada

White David NSee Note 1*

Will County Treasurer302 N Chicago StJoliet, IL 60432

Williams ChrisSee Note 1*

Williams HeatherSee Note 1*

Williams Matthew See Note 1*

Williams Dell Annette See Note 1*

Willis Marcus LSee Note 1*

Wilson CharlotteProperty Taxes4701 Date Ave 422La Mesa, CA 91942-2293

Wilson Reginald G See Note 1*

Wisconsin Dept of Revenue2135 Rimrock RoadMadison, WI 53713

Wise BegumSee Note 1*

Wolf s Towing Auto Repair26855 Ruether AvenueSanta Clarita, CA 91351

Wolfe Frederickc/o Spiegel Cahill P C15 Spinning Wheel Rd Suite 107Hinsdale, IL 60521

Wolfe Frederick C See Note 1*

Woodrige Laughray Betty E See Note 1*

Woods Ryne JSee Note 1*

Worldwide Equipment Sales LLC601 Walnut CtRockdale, IL 60436

Wrenn David ESee Note 1*

Wright Burgundic/o Toschi Sidran Collins Doyle100 Webster St Suite 300Oakland, CA 94607

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 39 of 40

Page 40: !f - omnimgt.comomnimgt.com/cmsvol2/pub_47170/615713_25.pdf · 2017. 2. 7. · Spaulding Lamontagne P C 690 Canton St Suite 306 Westwood, MA 02090 Cardenas Victoria See Note 1* Carias

Wright PerianSee Note 1*

Xcel EnergyPO Box 9477Minneapolis, MN 55484

Xcira LLC410 S Ware Blvd Ste 900Tampa, FL 33619

XO14239 Collections Center DrChicago, IL 60693-0693

Young John ASee Note 1*

Zammitti Carmelo See Note 1*

Zimny Michael PSee Note 1*

Zink Debra LSee Note 1*

Zink DerekSee Note 1*

Zubi AeatSee Note 1*

Zurich American Insurance CoLegal Dept1299 Zurich WaySchaumburg, IL 60196-1056

Case 17-10249-LSS Doc 25 Filed 02/06/17 Page 40 of 40

ybederman
Typewritten Text
* Note 1: Addresses for employees will be available upon request