15-12596-mg doc 595 filed 09/24/20 entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg...

36
Presentment Date and Time: October 13, 2020 at 12:00 p.m. (prevailing Eastern Time) Objection Deadline: October 13, 2020 at 11:30 a.m. (prevailing Eastern Time) Melanie L. Cyganowski, Esq. Jennifer S. Feeney, Esq. OTTERBOURG P.C. 230 Park Avenue New York, New York 10169 Telephone: (212) 661-9100 Facsimile: (212) 682-6104 Counsel to the Plan Administrator UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -----------------------------------------------------------X In re: Chapter 11 QUIRKY, INC., Case No. 15-12596 (mg) (Substantively Consolidated) Debtor. : -----------------------------------------------------------X NOTICE OF PRESENTMENT WITH RESPECT TO MOTION OF THE PLAN ADMINISTRATOR FOR ENTRY OF A FINAL DECREE CLOSING CHAPTER 11 CASE OF QUIRKY, INC. PLEASE TAKE NOTICE that Clingman & Hanger Management Associates, LLC (“Clingman & Hanger”), as the duly appointed plan administrator (in such capacity, the Plan Administrator), upon the annexed motion (the “Motion”) will present to the Honorable Martin Glenn, United States Bankruptcy Judge, for approval and signature at Room 523 of the United States Bankruptcy Court for the Southern District of New York, One Bowling Green, New York, New York 10004, on October 13, 2020 at 12:00 p.m. (prevailing Eastern Time), a proposed Final Decree annexed to the Motion as Exhibit A (the “Proposed Final Decree”) closing the above-captioned chapter 11 case and granting related relief. PLEASE TAKE FURTHER NOTICE that any responses or objections to entry of the Proposed Final Decree must be made in writing, state with particularity the grounds 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 1 of 20

Upload: others

Post on 24-Jan-2021

5 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

Presentment Date and Time: October 13, 2020 at 12:00 p.m. (prevailing Eastern Time)

Objection Deadline: October 13, 2020 at 11:30 a.m. (prevailing Eastern Time)

Melanie L. Cyganowski, Esq.

Jennifer S. Feeney, Esq.

OTTERBOURG P.C.

230 Park Avenue

New York, New York 10169

Telephone: (212) 661-9100

Facsimile: (212) 682-6104

Counsel to the Plan Administrator

UNITED STATES BANKRUPTCY COURT

SOUTHERN DISTRICT OF NEW YORK

-----------------------------------------------------------X

In re: Chapter 11

QUIRKY, INC., Case No. 15-12596 (mg)

(Substantively Consolidated)

Debtor.

:

-----------------------------------------------------------X

NOTICE OF PRESENTMENT WITH RESPECT TO MOTION OF THE PLAN

ADMINISTRATOR FOR ENTRY OF A FINAL DECREE CLOSING

CHAPTER 11 CASE OF QUIRKY, INC.

PLEASE TAKE NOTICE that Clingman & Hanger Management Associates,

LLC (“Clingman & Hanger”), as the duly appointed plan administrator (in such capacity, the

“Plan Administrator”), upon the annexed motion (the “Motion”) will present to the Honorable

Martin Glenn, United States Bankruptcy Judge, for approval and signature at Room 523 of the

United States Bankruptcy Court for the Southern District of New York, One Bowling Green,

New York, New York 10004, on October 13, 2020 at 12:00 p.m. (prevailing Eastern Time), a

proposed Final Decree annexed to the Motion as Exhibit A (the “Proposed Final Decree”)

closing the above-captioned chapter 11 case and granting related relief.

PLEASE TAKE FURTHER NOTICE that any responses or objections to entry

of the Proposed Final Decree must be made in writing, state with particularity the grounds

15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 1 of 20

Page 2: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

2

therefor, conform to the Federal Rules of Bankruptcy Procedure and the Local Rules for the

Bankruptcy Court of the Southern District of New York, be filed with the Bankruptcy Court

electronically in accordance with General Order M-182 (General Order M-182 and the User’s

Manual for the Electronic Case Filing System can be found at www.nysb.uscourts.gov, the

official website for the Bankruptcy Court), by registered users of the Bankruptcy Court’s case

filing system and, by all other parties in interest, on a 3.5 inch disk, preferably in Portable

Document Format (PDF), Microsoft Word or any other Windows-based word processing format

(with a hard-copy delivered directly to Judge Glenn’s chambers), and be served in accordance

with General Order M-182, and upon: (a) the undersigned (Attn.: Melanie L. Cyganowski, Esq.)

at [email protected] and (b) the Office of the United States Trustee for the

Southern District of New York (Attn: Paul K. Schwartzberg, Esq.), 201 Varick Street, Suite

1006, New York, New York, 10014, at [email protected], together with proof of

service thereof, so as to be received no later than 11:30 a.m. (prevailing Eastern time) on

October 13, 2020 (the “Objection Deadline”).

15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 2 of 20

Page 3: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

3

PLEASE TAKE FURTHER NOTICE that if no responses or objections are

received by the Objection Deadline, the relief requested in the Motion may be granted without

further notice or a hearing. If an objection is filed, you may be notified of a hearing to consider

the relief requested.

Dated: New York, New York

September 24, 2020

OTTERBOURG P.C.

By: /s/ Melanie L. Cyganowski

Melanie L. Cyganowski, Esq.

Jennifer S. Feeney, Esq.

230 Park Avenue

New York, New York 10169

(212) 661-9100

Counsel for the Plan Administrator

15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 3 of 20

Page 4: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

Presentment Date and Time: October 13, 2020 at 12:00 p.m. (prevailing Eastern Time)

Objection Deadline: October 13, 2020 at 11:30 a.m. (prevailing Eastern Time)

Melanie L. Cyganowski

Jennifer S. Feeney

OTTERBOURG P.C.

230 Park Avenue

New York, New York 10169

Telephone: (212) 661-9100

Facsimile: (212) 682-6104

Counsel to the Plan Administrator

UNITED STATES BANKRUPTCY COURT

SOUTHERN DISTRICT OF NEW YORK

-----------------------------------------------------------X

In re: Chapter 11

QUIRKY, INC., Case No. 15-12596 (mg)

(Substantively Consolidated)

Debtor.

:

-----------------------------------------------------------X

MOTION OF THE PLAN ADMINISTRATOR FOR ENTRY OF A FINAL DECREE

CLOSING CHAPTER 11 CASE OF QUIRKY, INC.

TO: THE HONORABLE MARTIN GLENN,

UNITED STATES BANKRUPTCY JUDGE:

By this motion (the “Motion”), Clingman & Hanger Management Associates, LLC

(“Clingman & Hanger”), as the duly appointed plan administrator (in such capacity, the “Plan

Administrator”) in the chapter 11 case of the above-captioned post-confirmation debtor

(“Quirky”), respectfully seeks entry of a proposed final decree (“Final Decree”), substantially

in the form annexed hereto as Exhibit A, pursuant to sections 105(a) and 350(a) of title 11 of the

United States Code (the “Bankruptcy Code”), Rule 3022 of the Federal Rules of Bankruptcy

Procedure (the “Bankruptcy Rules”), and Rule 3022-1 of the Local Bankruptcy Rules for the

Southern District of New York (the “Local Rules”), closing Quirky’s chapter 11 case and

granting related relief. In support of the Motion, Clingman & Hanger respectfully represents:

15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 4 of 20

Page 5: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

2

JURISDICTION

1. This Court has jurisdiction to consider this motion pursuant to 28 U.S.C. §§ 157

and 1334. Venue is proper before this Court pursuant to 28 U.S.C. §§ 1408 and 1409. This is a

core proceeding pursuant to 28 U.S.C. § 157(b)(2). As set forth in Section 10.01 0f the Plan, the

Court retained jurisdiction to enter a final decree closing this chapter 11 case.

2. The statutory predicates for the relief requested herein are sections 105(a) and

350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Rule 3022-1.

BACKGROUND

A. General Background

3. On September 22, 2015, Quirky and its two affiliates filed voluntary petitions for

relief under chapter 11 of the Bankruptcy Code. This Court entered an Order Directing Joint

Administration of these chapter 11 cases on September 25, 2015 [ECF No. 32]. On December

21, 2016, the bankruptcy cases of Quirky’s affiliates were closed.1

4. The factual background relating to Quirky’s commencement of its chapter 11 case

is set forth in greater detail in the Declaration of Charles Kwalwasser Pursuant to Local

Bankruptcy Rule 1007-2 and in Support of Chapter 11 Petitions and First Day Motions [ECF

No. 14].

5. On September 28, 2015, this Court entered an order approving the Debtor’s

agreement with Rust Consulting/Omni Bankruptcy (“Rust/Omni”) and appointing Rust/Omni as

the claims and noticing agent in Quirky’s chapter 11 case [ECF No. 46].

1 The estates of Quirky’s affiliates, Wink, Inc. and Undercurrent Acquisition, LLC (respectively, Case Nos.

15-12597 and 15-12598), were substantively consolidated pursuant to Section 5.01 of the confirmed Plan (defined

infra). Because all claims and distributions were to be made from the sole consolidated estate, the Plan

Administrator sought to close the affiliates’ cases to reduce unnecessary administrative expense post-confirmation.

15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 5 of 20

Page 6: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

3

6. On October 2, 2015, the United States Trustee (the “U.S. Trustee”) appointed an

Official Committee of Unsecured Creditors (the “Committee”) [ECF No. 63].

7. On December 10, 2015, the Court entered an Order Authorizing (I) the Sale of

Certain of the Debtors’ Assets Related to the Quirky Business Free and Clear of All Claims,

Liens, Liabilities, Rights, Interests and Encumbrances, (II) the Debtors to Enter into and

Perform their Obligations Under the Asset Purchase Agreement, (III) the Debtors to Assume and

Assign Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief

(the “Quirky Sale Order”) [ECF No. 243], which, among other things, authorized the sale of

substantially all of Quirky’s assets (the “Quirky Sale”).

B. Confirmation of Plan and Appointment of the Plan Administrator

8. On June 15, 2016, this Court entered an order (the “Confirmation Order”) [ECF

No. 474] confirming the Debtors’ First Amended Joint Plan of Liquidation Pursuant to Chapter

11 of the Bankruptcy Code (as confirmed, the “Plan”).2

9. The Plan became effective in accordance with its terms on August 30, 2016 (the

“Effective Date”).

10. Pursuant to the Confirmation Order and the Plan, which incorporated a certain

Plan Administrator Agreement [ECF No. 455], Clingman & Hanger was appointed as the Plan

Administrator. In accordance with Section 5.03 of the Plan, as of the Effective Date, the Plan

Administrator was required to effectuate the provisions of the Plan, which entailed, but was not

limited to, making distributions contemplated by the Plan and settling or compromising disputed

claims and retained causes of action.

2 Capitalized terms used but not defined herein have the meanings given to them in the Plan.

15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20

Page 7: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

4

11. Additionally, the Plan created, as of the Effective Date, an Oversight Committee

comprised of holders of General Unsecured Claims (or such other parties in interest that the

Committee might designate) that was to consult with the Plan Administrator with respect to its

administration of the estate in accordance with the Plan [see Plan Section 5.05, ECF No. 474].

C. Plan Distributions and Distribution of Community Settlement Fund

12. As of the date of this Motion, with the exception of the payment of all remaining

wind-down expenses and the distribution of any remaining funds to Comerica Bank

(“Comerica”), the Debtor’s secured lender, all distributions contemplated by the Plan have been

completed, including those to all holders of allowed secured, administrative, and priority claims.

13. Under the Plan, Class 4 General Unsecured Creditors would receive a distribution

on account of their allowed claims only to the extent that sufficient funds were available after

payment of senior classes [see Plan, Section 4.04, ECF No. 474]. Remaining funds were

ultimately deemed by the Plan Administrator to be insufficient for this purpose, and the Plan

Administrator did not, and will not, make a distribution to general unsecured creditors. The

limited funds remaining with the Plan Administrator were instead used for administrative

purposes to wind down and close the case. Such efforts are described infra. All amounts, if any,

remaining following payment of all expenses necessary to wind down this case, including

payments to the Plan Administrator’s accountants and counsel, will be turned over to Comerica

in accordance with the Plan.

14. In addition to making distributions in accordance with the treatment of certain

allowed classified and unclassified claims as set forth in the Plan, the Plan Administrator was

also responsible to distributing the proceeds of the Quirky Community Settlement [see Plan,

Section 2.05, ECF No. 474]. The Quirky Community Settlement represented a settlement by and

15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 7 of 20

Page 8: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

5

between Comerica, as the Debtor’s secured lender, and the Committee, which resulted in the

reservation of $325,000 of proceeds from the Quirky Sale (the “Community Fund”).

15. To that end, on July 17, 2017, the Plan Administrator filed a Motion for Entry of

an Order Authorizing Distribution of the Community Fund to Qualified Community Members

[ECF No. 548], which set forth a proposed distribution procedures for the Community Fund that

had been approved by the Oversight Committee. The Court approved the proposed distribution

procedures by order dated August 23, 2017 [ECF No. 554].

16. The distributions to qualified Community Members have been completed.

D. Resolution of Contested Matters, Adversary Proceedings, and Other Outstanding

Issues

1. Contested Matters

17. Following the Effective Date, one of the significant issues for the Plan

Administrator to address was the priority WARN Act claim filed by the New York Department

of Labor (the “NYDOL”). The original WARN Act claim filed by NYDOL against Quirky was

filed as a priority claim of $960,971.03, and was later amended to add claims against Quirky’s

affiliates. The amended claims against the debtors (the “NY WARN Act Claims”) collectively

asserted priority and/or administrative status in an amount in excess of $1.5 million. The Plan

Administrator and Comerica undertook to resolve the NY WARN Act Claims.

18. After extensive negotiation and information exchange, the Plan Administrator

settled the NY WARN Act Claims and the parties entered into a Stipulation and Order Resolving

the Objection and Other Disputes With Respect to the Proofs of Claim Filed by the New York

State Department Of Labor, which was “so ordered” by the Court on October 24, 2018 [ECF No.

584]. The Plan Administrator paid the settlement amount to the NYDOL in November 2018 for

distribution by the NYDOL to former employees as it deemed appropriate.

15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 8 of 20

Page 9: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

6

19. In addition to the above, the Plan Administrator filed several objections to priority

and administrative claims, all of which were approved by this Court [See ECF Nos.475, 476,

539, 541, 562].

20. Because it was initially uncertain whether any funds would be available for

distribution to general unsecured creditors, the Plan Administrator’s claims reconciliation

process solely focused on such priority and administrative claims. Ultimately, because funds

were insufficient to make a distribution to general unsecured creditors, the Plan Administrator

did not undertake to object to or otherwise resolve filed general unsecured claims.

21. There are currently no pending contested matters.

2. Adversary Proceedings

22. There are no open adversary proceedings. The Plan Administrator commenced an

adversary proceeding on January 19, 2017, styled Clingman & Hanger Management Associates,

LLC v. Wink Labs, Inc. et al., Adv. Pro. No. 17-01007 (mg), which the parties agreed to dismiss

with prejudice by stipulation dated August 15, 2017.

3. Additional Issues Arising Post-Confirmation

23. In addition to addressing the NY WARN Act Claims, the Plan Administrator

devoted considerable time and effort to resolving issues related to Quirky’s 401-K plan. The

issue has now been fully resolved.

24. The details of the issue are described fully in the Plan Administrator’s status

reports filed July 11, 2019 [ECF No. 589] and May 8, 2020 [ECF No. 592]. To summarize

briefly here, because information regarding Quirky’s 401-K plan was not provided to the

retained auditors, Reports of Employee Benefit Plan (“Form 5500s”) were never filed with the

Employee Benefits Security Administration. Efforts to complete these forms made it necessary

15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 9 of 20

Page 10: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

7

to re-open Quirky’s 401-K plan (which had been terminated after the Effective Date) and to

submit a Correction Plan to the United States Department of Labor.

25. The Form 5500s were ultimately submitted to the Department of Labor on May 4,

2020, and the Department of Labor then had 60 days to review the forms and request an

examination. That period has since elapsed and no request has been made.

E. Payment of U.S. Trustee Fees

26. All requisite U.S. Trustee quarterly fees payable in this chapter 11 case through

the quarter ending June 30, 2020, in the amount of $650.00, have been paid.

27. For the reasons set forth above and as described more fully herein, the Plan

Administrator submits that the case is now fully administered and therefore respectfully requests

that the Court enter the proposed final decree closing this chapter 11 case.

RELIEF REQUESTED

28. By this Motion, the Plan Administrator seeks, pursuant to section 350(a) of the

Bankruptcy Code, Bankruptcy Rule 3022, and Local Rule 3022-1, entry of a Final Decree

substantially in the form annexed hereto, closing Quirky’s chapter 11 case, and granting related

relief, including (i) relieving Omni/Rust as the claims and noticing agent; (ii) relieving the

Oversight Committee formed by the Plan; and (iii) relieving the Plan Administrator and its

retained professionals of their duties under the Plan.

BASIS FOR RELIEF

A. Final Decree Closing Quirky’s Chapter 11 Case

29. Section 350(a) of the Bankruptcy Code provides that “[a]fter an estate is fully

administered and the court has discharged the trustee, the court shall close the case.” 11 U.S.C.

§ 350(a). Bankruptcy Rule 3022 governs the closing of Chapter 11 cases and further provides

that “[a]fter an estate is fully administered in a chapter 11 reorganization case, the court, on its

15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 10 of 20

Page 11: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

8

own motion or on motion of a party in interest, shall enter a final decree closing the case.” Fed.

R. Bankr. P. 3022. In addition, section 105(a) of the Bankruptcy Code provides that “[t]he Court

may issue any order, process, or judgment that is necessary or appropriate to carry out the

provisions of this title.” 11 U.S.C. § 105(a).

30. Although neither the Bankruptcy Code nor the Bankruptcy Rules define “fully

administered,” the Advisory Committee’s Note to Bankruptcy Rule 3022 states that:

Factors that the court should consider in determining whether the

estate has been fully administered include[:] (1) whether the order

confirming the plan has become final, (2) whether deposits

required by the plan have been distributed, (3) whether the

property proposed by the plan to be transferred has been

transferred, (4) whether the debtor or the successor of the debtor

under the plan has assumed the business or management of the

property under the plan, (5) whether payments under the plan have

commenced, and (6) whether all motions, contested matters, and

adversary proceedings have been finally resolved.

Fed. R. Bankr. P. 3022, Advisory Committee’s Notes (1991). The foregoing factors are meant as

a guide for determining whether a case should be closed; not all factors must be satisfied. See In

re Gates Community Chapel of Rochester, Inc., 212 B.R. 220, 223-24 (Bankr. W.D.N.Y. 1997)

(noting that list of factors in Advisory Committee’s Note to Bankruptcy Rule 3022 is non-

exclusive and such factors need only be considered by court when deciding whether to close

case); In re Kliegel Bros. Universal Elec. Stage Lighting Co., Inc., 238 B.R. 531, 542 (Bankr.

E.D.N.Y. 1999) (same); In re Mold Makers, Inc., 124 B.R. 766, 768-69 (Bankr. N.D. Ill. 1990)

(finding that factors in Advisory Committee’s Note to Bankruptcy Rule 3022 need not be present

before entering final decree); see also Fed. R. Bankr. P. 3022, Advisory Committee’s Notes ed.

cmt. (1991) (“[T]he Advisory Committee interprets ‘fully administered’ very loosely and

encourages courts to use substantially more discretion in deciding whether to close a Chapter 11

case than Code § 350 and the Rule literally read.”).

15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 11 of 20

Page 12: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

9

31. When deciding whether entry of a final decree is appropriate, courts also consider

whether the plan of reorganization has been substantially consummated. See Walnut Assocs. v.

Saidel, 164 B.R. 487, 493 (Bankr. E.D. Pa. 1994) (substantial consummation is one factor to be

considered); Gates Community Chapel, 212 B.R. at 224 (same). Substantial consummation is

deemed to occur upon the following:

a. transfer of all or substantially all of the property proposed by the plan to

be transferred;

b. assumption by the debtor or by the successor to the debtor under the plan

of the business or of the management of all or substantially all of the

property dealt with by the plan; and

c. commencement of distribution under the plan.

k. .S.C. § 1101(2).

32. The Plan has been substantially consummated in accordance with its terms. The

Court entered the Confirmation Order on July 15, 2016, and the Confirmation Order became

final and non-appealable on July 29, 2016. As of the date hereof, to the extent necessary, all

Claims (including administrative expense claims) against the Debtor have been reconciled (and

Allowed or Disallowed), and all property available for distribution under the Plan, including the

Community Fund, has been distributed and all Allowed Claims have been satisfied in accordance

with (and to the extent required by) the Plan. There were insufficient funds available for

distribution to general unsecured creditors and, as noted above, there was no need undertake a

reconciliation process with respect to general unsecured claims.

33. Further, the Plan Administrator understands that all Quarterly Fees owed to date

have been paid to the U.S. Trustee. Based on anticipated disbursements, third quarter 2020

Quarterly Fees to the U.S. Trustee of $650 will be payable September 30, 2020 and final

15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 12 of 20

Page 13: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

10

quarterly fees in the amount of $975 will be paid on or before the presentment of the Proposed

Final Decree.

34. Under the circumstances, closing Quirky’s chapter 11 case is also an appropriate

use of this Court’s equitable powers under section 105 of the Bankruptcy Code. Closing this

case will relieve the Court, the U.S. Trustee and the Plan Administrator of the burden of

continuing to monitor and administer this case, and alleviate the Plan Administrator’s burden of

having to pay the relevant Quarterly Fees.

35. Based on the foregoing, the Plan Administrator respectfully submits that Quirky’s

estate has been fully administered, the Plan has been substantially consummated and, therefore,

that entry of a final decree closing its chapter 11 case is warranted under the circumstances.

B. Termination of Engagement of Omni/Rust as Claims and Noticing Agent

36. Pursuant to the Order appointing Rust/Omni as Claims and Noticing Agent,

Rust/Omni was retained to, among other things, receive, maintain, record and otherwise

administer proofs of claim filed in Quirky’s chapter 11 case. As noted above, the Plan

Administrator has resolved, to the extent deemed necessary, all claims filed against the Quirky’s

estate and made all distributions to creditors entitled to a distribution in accordance with the

Plan. Accordingly, the Plan Administrator submits that the termination of Rust/Omni’s

engagement as Claims and Noticing Agent is appropriate under the circumstances. The Plan

Administrator requests that Rust/Omni be directed to (a) prepare final claims registers for the

Clerk’s Office pursuant to the current guidelines for implementing 28 U.S.C. § 156(c), and (b)

box and transport all claims to the Federal Archives, at the direction of the Clerk’s Office. These

services will be paid for by the Plan Administrator.

15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 13 of 20

Page 14: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

11

C. Termination of Oversight Committee

37. To the extent required and for the avoidance of doubt, because all remaining

monies have been disbursed and the estate has been fully administered, it is appropriate that the

Oversight Committee be disbanded, terminated and relieved of any duties.

D. Termination of the Plan Administrator

38. Lastly, pursuant to the Plan, the Plan Administrator Agreement, which detailed

the terms of the Plan Administrator’s appointment and was incorporated into the Plan, dictates

the terms of the Plan Administrator’s termination [See Plan Section 5.03, ECF No. 474; Plan

Administrator Agreement, ECF No. 455]. The Plan Administrator Agreement provides for

termination of the Agreement upon the later of (a) thirty (30) days after the distribution of all of

the assets of the Debtors’ Estates in accordance with the Plan and (b) the closing of the Chapter

11 Cases. Further, upon termination, the Plan Administrator shall have no further duties or

obligations except as specifically provided in the Plan Administrator Agreement.

39. At this time, the Plan Administrator must complete tax returns and make

distributions to its retained professionals. Once these tasks have been completed, the Plan

Administrator will be able to distribute all remaining assets to Comerica. Apart from these and

other limited actions necessary to complete wind-down Quirky’s estate, the Plan Administrator’s

role has concluded. Accordingly, consistent with the Plan Administrator Agreement, the Plan

Administrator, along with its retained professionals, seeks to be terminated and discharged of its

duties as of the date that is thirty (30) days after the final distribution from Quirky’s estate. Until

that time, the Plan Administrator, along with its professionals, seeks authorization to take all

actions necessary to complete the administration of Quirky’s estate, including, but not limited to,

payment of taxes, final fees and expenses, and distribution of any remaining funds to Comerica.

15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 14 of 20

Page 15: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

12

NOTICE

40. Notice of this Motion will be provided to: (a) the U.S. Trustee; (b) Cooley, LLP,

counsel to Quirky; (c) Sheppard Mullin, counsel to Comerica; (d) the IRS; (e) the NYDOL; (f)

Rust/Omni; and (g) all other parties who filed a notice of appearance or a request for service in

this case pursuant to Bankruptcy Rule 2002. The Plan Administrator submits that, under the

circumstances, no other or further notice is required.

41. No previous motion for the relief sought herein has been made to this or

any other court.

15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 15 of 20

Page 16: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

13

CONCLUSION

42. WHEREFORE, the Plan Administrator respectfully requests that the Court the

proposed Final Decree, substantially in the form annexed hereto as Exhibit A, and grant such

other and further relief as may be just and proper.

Dated: New York, New York

September 24, 2020

Respectfully submitted,

OTTERBOURG P.C.

By: /s/ Melanie L. Cyganowski

Melanie L. Cyganowski, Esq.

Jennifer S. Feeney, Esq.

230 Park Avenue

New York, New York 10169

Telephone: (212) 661-9100

Facsimile: (212) 682-6104

Counsel for the Plan Administrator

15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 16 of 20

Page 17: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

EXHIBIT A

Proposed Final Decree

15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 17 of 20

Page 18: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

1

UNITED STATES BANKRUPTCY COURT

SOUTHERN DISTRICT OF NEW YORK

-----------------------------------------------------------X

In re: Chapter 11

QUIRKY, INC., Case No. 15-12596 (mg)

(Substantively Consolidated)

Debtor.

:

-----------------------------------------------------------X

FINAL DECREE

Upon the motion (the “Motion”)1 of Clingman & Hanger Management

Associates, LLC, as the duly appointed plan administrator (in such capacity, the “Plan

Administrator”) as the duly appointed plan administrator (in such capacity, the “Plan

Administrator”) in the case of the above-captioned post-confirmation debtor (“Quirky”), for

entry of an Order, pursuant to sections 105(a) and 350(a) of title 11 of the United States Code

(the “Bankruptcy Code”), Rule 3022 of the Federal Rules of Bankruptcy Procedure (the

“Bankruptcy Rules”), and Rule 3022-1 of the Local Bankruptcy Rules for the Southern District

of New York (the “Local Rules”) issuing a final decree and closing Quirky’s Chapter 11 case

and granting related relief.; and it appearing that notice was given in accordance with the

Motion; and it appearing that no other or further notice is necessary; and the relief requested in

the Motion being in the best interest of Quirky and other parties in interest; and sufficient cause

appearing therefor;

1 Capitalized terms that are not defined herein have the meanings given to them in the Motion.

15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 18 of 20

Page 19: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

2

IT IS HEREBY ORDERED AND DECREED THAT:

1. The Motion is granted to the extent set forth herein.

2. Pursuant to Section 350(a) of the Bankruptcy Code, Bankruptcy Rule

3022, and Local Rule 3022-1, a final decree is hereby entered in the above-captioned chapter 11

case, and such case is hereby closed.

3. Any unpaid U.S. Trustee fees that may be due and owing pursuant to 28

U.S.C. § 1930 for the Chapter 11 case of Quirky shall be paid within fourteen (14) days of entry

of this Order, and the Plan Administrator shall provide the U.S. Trustee, and file with the Court,

a declaration of the disbursements not previously reported through the date of this Final Decree.

4. Within thirty (30) days of entry of this Final Decree, Rust/Omni shall (a)

prepare final claims registers for the Clerk’s Office pursuant to the guidelines for implementing

28 U.S.C. § 156(c) and (b) box and transport all claims to the Federal Archives, at the direction

of the Clerk’s Office. Such services will be charged to the Plan Administrator.

5. Except as provided herein, Rust/Omni is hereby released as claims and

noticing agent in the Quirky’s chapter 11 case.

6. Upon entry of this Final Decree, the Oversight Committee established

pursuant to the Plan shall be disbanded and relieved of any and all obligations or duties.

7. Consistent with the Plan Administrator Agreement, and except as provided

for therein, the Plan Administrator and its retained professionals are discharged of their duties as

of the date that is thirty (30) days of the final distribution from Quirky’s estate.

8. Notwithstanding the closure of the above-captioned case, the Plan

Administrator and its professionals are authorized to take all actions necessary to complete

administration of Quirky’s estate and to give effect to the relief granted in this Final Decree,

15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 19 of 20

Page 20: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

3

including, but not limited to, payment of taxes, final fees and expenses, and distribution of any

remaining funds to Comerica.

9. Notwithstanding any Bankruptcy Rule to the contrary, this Final Decree

shall be immediately effective and enforceable upon its entry.

10. This Court shall retain jurisdiction with respect to any and all matters,

claims, rights or disputes arising from or relating to the interpretation or enforcement of this

Final Decree.

Dated: New York, New York

October __, 2020

HONORABLE MARTIN GLENN

UNITED STATES BANKRUPTCY JUDGE

15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 20 of 20

Page 21: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

6290804.1

UNITED STATES BANKRUPTCY COURT

SOUTHERN DISTRICT OF NEW YORK

-----------------------------------------------------------X

In re: Chapter 11

QUIRKY, INC., et al., Case No. 15-12596 (mg)

(Substantively Consolidated)

Debtors.

:

-----------------------------------------------------------X

CLOSING REPORT IN CHAPTER 11 CASE

To the best of my knowledge and belief, the following is a breakdown in this case:

FEES AND EXPENSES OF DEBTOR’S PROFESSIONALS (from Petition Date

through Effective Date):

Professional Total Fees Total Expenses

Cooley LLP

General Bankruptcy Counsel to

the Debtor

$1,628,089.50 $70,018.71

Klestadt Winters Jureller

Southard & Stevens, LLP

Conflicts Counsel to the Debtor

$353,216.25 $2,254.10

FTI Consulting, Inc.

Financial Advisors to the Debtor

$687,618.50 $238.66

Rust Consulting/Omni

Bankruptcy

Administrative Agent to the

Debtor

$8,366.46 $0.00

FEES AND EXPENSES OF OFFICIAL COMMITTEE OF UNSECURED

CREDITORS’ PROFESSIONALS (from Petition Date through Effective Date):

Professional Total Fees Total Expenses

Otterbourg P.C.

Counsel to the Official Committee

of Unsecured Creditors

$806,574.40 $9,987.88

15-12596-mg Doc 595-1 Filed 09/24/20 Entered 09/24/20 11:36:55 ClosingReport in Chapter 11 Case Pg 1 of 16

Page 22: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

6290804.1

PricewaterhouseCoopers LLP

Financial Advisors to the Official

Committee of Unsecured

Creditors

$233,468.00 $0.00

_____________________________________________________________________

% DIVIDEND PAID/TO BE PAID: Apart from the final distribution to Comerica, all

distributions to be made under the Plan and the Court’s Order approving the Community

Fund Distribution Motion have been made. Ultimately, no distribution was made to

General Unsecured Creditors. A breakdown of all distributions made by the Plan

Administrator is attached hereto as Exhibit A.

FUTURE DIVIDENDS: As noted above, none apart from final distribution to Comerica.

INITIAL DISTRIBUTION UNDER THE PLAN COMPLETED: Yes.

Dated: New York, New York

September 24, 2020

OTTERBOURG P.C.

By: /s/ Melanie L. Cyganowski____

Melanie L. Cyganowski, Esq.

Jennifer S. Feeney, Esq.

230 Park Avenue

New York, New York 10169

Telephone: (212) 661-9100

Facsimile: (212) 682-610

15-12596-mg Doc 595-1 Filed 09/24/20 Entered 09/24/20 11:36:55 ClosingReport in Chapter 11 Case Pg 2 of 16

Page 23: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

6290804.1

EXHIBIT A

15-12596-mg Doc 595-1 Filed 09/24/20 Entered 09/24/20 11:36:55 ClosingReport in Chapter 11 Case Pg 3 of 16

Page 24: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

Claim

Number

Creditor Name Payee Name Plan Class Check Amount

307 Comerica Bank Comerica Bank Secured $31,950.00

307 Comerica Bank Comerica Bank Secured $726,215.00

307 Comerica Bank Comerica Bank Secured $74,330.86

20 State of NY, Dept of Labor State of NY, Dept of Labor Priority Tax $295.40

71 INTERNAL REVENUE SERVICE INTERNAL REVENUE SERVICE Priority Tax $15,880.25

145 INDIANA DEPARTMENT OF REVENUE INDIANA DEPARTMENT OF REVENUE Priority Tax $63.84

145 INDIANA DEPARTMENT OF REVENUE INDIANA DEPARTMENT OF REVENUE Priority Tax $208.64

160 TEXAS COMPTROLLER OF PUBLIC

ACCOUNTS

TEXAS COMPTROLLER OF PUBLIC

ACCOUNTS

Priority Tax $1,158.03

229 NYS Dept. of Taxation and Finance NYS Dept. of Taxation and Finance Priority Tax $2,693.93

402 SOUTH CAROLINA DEPARTMENT OF

REVENUE

SOUTH CAROLINA DEPARTMENT OF

REVENUE

Priority Tax $5.72

2024 NYS Dept. of Taxation and Finance NYS Dept. of Taxation and Finance Priority Tax $890.98

2045 ILLINOIS DEPARTMENT OF

EMPLOYMENT SECURITY

ILLINOIS DEPARTMENT OF

EMPLOYMENT SECURITY

Priority Tax $77.46

418 New York State Dept of Labor New York State Dept of Labor Priority - DOL WARN $150,000.00

29 ADAM ASHBY Adam Ashby Community Fund $79.94

96 WILLIAM WARD William Ward Community Fund $1,157.83

161 TIMOTHY DAVID HOULE Timothy David Houle Community Fund $3,423.91

43444 CARL-ERIK TORNQVIST Carl-Erik Tornqvist Community Fund $169.49

43559 Tim Hayes Tim Hayes Community Fund $435.61

43588 Monty Ross Monty Ross Community Fund $284.74

43696 Adam Pruden Adam Pruden Community Fund $566.38

43706 S G Sharon Joyce Geyer Community Fund $78.71

43733 Catherine Matthias Catherine Matthias Community Fund $76.95

43870 Ernesto Tan Ernesto Tan Community Fund $489.81

43934 Kyle Sorensen Kyle Sorensen Community Fund $67.51

44025 Robert Pontius Robert Pontius Community Fund $121.73

44064 QUINTON SCHAMP Quinton Schamp Community Fund $62.58

44064 QUINTON SCHAMP Quinton Schamp Community Fund $88.81

44066 Kirk Rogers Kirk Rogers Community Fund $87.94

44067 Roy Futterman Roy Futterman Community Fund $74.82

44067 Roy Futterman Roy Futterman Community Fund $87.82

44068 Wes Stauffer Wes Stauffer Community Fund $87.81

44069 Novich Lee Lee J. Novich Community Fund $87.73

44070 Janice Carlson Janice Carlson Community Fund $87.59

44071 Steven Kelley Steven Kelley Community Fund $87.56

Page 1 of 13

15-12596-mg Doc 595-1 Filed 09/24/20 Entered 09/24/20 11:36:55 ClosingReport in Chapter 11 Case Pg 4 of 16

Page 25: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

Claim

Number

Creditor Name Payee Name Plan Class Check Amount

44072 Ken Wagers Ken Wagers Community Fund $87.56

44073 Simon J. Novich Simon Joshua Novich Community Fund $87.56

44074 Simon Novich Simon Joshua Novich Community Fund $87.56

44083 Flo Rian Florian Hoeper Community Fund $86.29

44083 Flo Rian Florian Hoeper Community Fund $460.87

44085 Michael Trippe Michael A. Trippe Community Fund $85.66

44093 Blaine Kyllo Leo Blaine Kyllo Community Fund $83.56

44095 Austin Quirky Austin Kerr Valentic Community Fund $82.88

44096 Sudarshana Ranabahu Sudarshana Bandara Ranabahu Community Fund $82.86

44103 William Fine William Fine Community Fund $115.69

44103 William Fine William Fine Community Fund $82.03

44105 Brian Tao Brian Tao Community Fund $81.61

44116 Eric Wetsch Eric A. Wetsch Community Fund $81.40

44121 JASON HUNTER Jason Hunter Community Fund $534.99

44121 JASON HUNTER Jason Hunter Community Fund $79.88

44122 Ian Duff Ian Duff Community Fund $79.85

44123 Corey Laffel Corey Laffel Community Fund $79.84

44127 DONALD DARNELL Donald Darnell Community Fund $649.32

44127 DONALD DARNELL Donald Darnell Community Fund $79.16

44132 KRISTEN SHAMIS Kristen Shamis Community Fund $78.62

44133 Charlie Dougiello Charles Dougiello Community Fund $439.53

44133 Charlie Dougiello Charles Dougiello Community Fund $78.43

44134 Clinton Fleenor Clinton Fleenor Community Fund $476.87

44134 Clinton Fleenor Clinton Fleenor Community Fund $78.27

44141 Michael Pearson Michael Pearson Community Fund $525.26

44141 Michael Pearson Michael Pearson Community Fund $77.37

44142 Angelina Joyce-Dibart Angelina Joyce-DiBart Community Fund $83.28

44142 Angelina Joyce-Dibart Angelina Joyce-DiBart Community Fund $77.21

44143 Cameron Wong Cameron Wong Community Fund $77.16

44144 Vitor Azevedo Vitor Alberto Santos Azevedo Community Fund $69.42

44148 Marie Tarmy Marie Tarmy Community Fund $76.10

44151 Tatiana Kharitonova Tatiana Kharitonova Community Fund $75.62

44152 Mega Magneto Roy Johnson Community Fund $142.28

44152 Mega Magneto Roy Johnson Community Fund $75.59

Page 2 of 13

15-12596-mg Doc 595-1 Filed 09/24/20 Entered 09/24/20 11:36:55 ClosingReport in Chapter 11 Case Pg 5 of 16

Page 26: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

Claim

Number

Creditor Name Payee Name Plan Class Check Amount

44154 Charles Haine Charles Haine Community Fund $75.09

44159 F F Robert Locke Community Fund $73.76

44161 MICHAEL SCHLECHT Michael Schlecht Community Fund $537.87

44161 MICHAEL SCHLECHT Michael Schlecht Community Fund $73.65

44163 D D Marc Baldus Community Fund $73.41

44171 Daniel Foster Daniel J. Foster Community Fund $73.36

44176 Sam Young Samuel James Young Community Fund $62.02

44181 SCOTT DAVIS Scott Davis Community Fund $72.62

44183 Colin Sevareid Colin Michael Sevareid Community Fund $72.39

44184 FRED ENDE Fred Ende Community Fund $149.92

44184 FRED ENDE Fred Ende Community Fund $72.16

44187 D D Marc Baldus Community Fund $71.62

44193 Joe Kanefsky Joe Kanefsky Community Fund $280.69

44198 Brady H Brady Huether Community Fund $153.62

44261 Michelle Drake Michelle Drake Community Fund $111.45

44278 Marko Pavlovic Marko Pavlovic Community Fund $65.77

44294 Blaine Warkentine Blaine Warkentine Community Fund $97.53

44306 Seungjun Jeong Seungjun Jeong Community Fund $363.77

44462 YOLANDA JACKSON Yolanda Jackson Community Fund $498.60

44471 Leanne Luce Leanne Luce Community Fund $364.92

44713 Ck Leming Carla Leming Community Fund $86.73

44814 Walter Fidrocki Walter Fidrocki Community Fund $77.99

44830 Garthen Leslie Garthen Leslie Community Fund $685.41

44830 Garthen Leslie Garthen Leslie Community Fund $9,067.59

44831 JACOB D ZIEN Jacob D Zien Community Fund $58,695.65

44831 JACOB D ZIEN Jacob D Zien Community Fund $3,206.23

44832 Michael Cavada Michael Cavada Community Fund $585.82

44832 Michael Cavada Michael Cavada Community Fund $2,971.76

44833 DON MICHAEL TAYLOR Don Michael Taylor Community Fund $35,461.95

44833 DON MICHAEL TAYLOR Don Michael Taylor Community Fund $818.81

44833 DON MICHAEL TAYLOR Don Michael Taylor Community Fund $2,735.23

44834 ANGELO CACCHIONE Angelo Cacchione Community Fund $2,490.48

44834 ANGELO CACCHIONE Angelo Cacchione Community Fund $710.50

44835 Gary Vaynerchuk Gary Vaynerchuk Community Fund $353.15

Page 3 of 13

15-12596-mg Doc 595-1 Filed 09/24/20 Entered 09/24/20 11:36:55 ClosingReport in Chapter 11 Case Pg 6 of 16

Page 27: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

Claim

Number

Creditor Name Payee Name Plan Class Check Amount

44835 Gary Vaynerchuk Gary Vaynerchuk Community Fund $1,242.69

44836 ROBERT SWEENEY 7036842 Manitoba Ltd. Community Fund $10,638.59

44836 ROBERT SWEENEY 7036842 Manitoba Ltd. Community Fund $1,079.78

44837 STEPHEN STEWART Stephen James Stewart Community Fund $1,100.07

44837 STEPHEN STEWART Stephen James Stewart Community Fund $121.53

44838 Jin Chai (Zieany, Inc.) Jin Chai Community Fund $338.85

44838 Jin Chai (Zieany, Inc.) Jin Chai Community Fund $876.47

44840 James Robinson James D Robinson Community Fund $358.89

44840 James Robinson James D Robinson Community Fund $828.54

44841 KEVIN JOYCE Kevin Joyce Community Fund $528.60

44841 KEVIN JOYCE Kevin Joyce Community Fund $770.37

44842 DENYVEAUS SELLS Denyveaus Sells Community Fund $7,336.96

44842 DENYVEAUS SELLS Denyveaus Sells Community Fund $102.24

44842 DENYVEAUS SELLS Denyveaus Sells Community Fund $764.00

44843 ORCE VASILEV Orce Vasilev Community Fund $529.88

44844 ANTHONY LEO REDDINGTON Anthony Reddington Community Fund $615.81

44844 ANTHONY LEO REDDINGTON Anthony Reddington Community Fund $676.76

44847 Kim Williams-Smith Kim Williams-Smith Community Fund $472.48

44848 Josh Wright Josh Wright Community Fund $639.36

44848 Josh Wright Josh Wright Community Fund $462.55

44849 Jacob Riesgaard Jacob N. Riesgaard Community Fund $925.12

44849 Jacob Riesgaard Jacob N. Riesgaard Community Fund $449.93

44852 KELLY VENNETTI Kelly Vennetti Community Fund $305.11

44852 KELLY VENNETTI Kelly Vennetti Community Fund $373.00

44853 BRAD BEESLEY Bradley W. Beesley Community Fund $75.05

44853 BRAD BEESLEY Bradley W. Beesley Community Fund $367.34

44854 LUKE DECKER Luke Decker Community Fund $353.93

44854 LUKE DECKER Luke Decker Community Fund $94.16

44856 SAMUEL GREENLEE Samuel Greenlee Community Fund $350.62

44857 EMAD YAHIA Emad Yahia Community Fund $644.51

44857 EMAD YAHIA Emad Yahia Community Fund $328.12

44858 TERESA CHANDLER Teresa Chandler Community Fund $323.51

44858 TERESA CHANDLER Teresa Chandler Community Fund $149.22

44860 Alex De Beer Alex Godefridus Franciscus de Beer Community Fund $311.39

Page 4 of 13

15-12596-mg Doc 595-1 Filed 09/24/20 Entered 09/24/20 11:36:55 ClosingReport in Chapter 11 Case Pg 7 of 16

Page 28: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

Claim

Number

Creditor Name Payee Name Plan Class Check Amount

44861 Peter Galio Peter Galio Community Fund $113.93

44861 Peter Galio Peter Galio Community Fund $306.16

44863 Micah Goodman Micah Goodman Community Fund $295.79

44864 JEFFREY SCHOLEN Jeffrey Scholen Community Fund $822.68

44864 JEFFREY SCHOLEN Jeffrey Scholen Community Fund $293.44

44865 JAVIER RAPOPORT Javier Rapoport Community Fund $191.57

44865 JAVIER RAPOPORT Javier Rapoport Community Fund $291.55

44866 Sw Park Sungwoo Park Community Fund $244.35

44866 Sw Park Sungwoo Park Community Fund $464.05

44867 EDWIN VAN DE BOSPOORT Edwin van de Bospoort Community Fund $279.25

44867 EDWIN VAN DE BOSPOORT Edwin van de Bospoort Community Fund $732.98

44868 Katchina Blanca Katharina Weiss Community Fund $275.32

44869 L Anonymous Leona Shawnee Cook Community Fund $60.27

44869 L Anonymous Leona Shawnee Cook Community Fund $270.71

44870 Matthew Fleming Matthew Fleming Community Fund $264.86

44870 Matthew Fleming Matthew Fleming Community Fund $434.22

44879 Trevor Johnson Trevor Bradley Johnson Community Fund $64.07

44900 E A S T Zàdor Dàniel Kelemen Community Fund $60.85

44918 ELIZABETH WINGFIELD Elizabeth Wingfield Community Fund $138.03

44957 Hadar Ferris Hadar Ferris Community Fund $796.55

44970 Ryan Joyce Ryan Joyce-DiBart Community Fund $67.69

44987 Christine Williams Christine Williams Community Fund $64.85

44989 Mark Fusco Mark Fusco Community Fund $607.81

45033 Laura Doty Laura Doty Community Fund $1,064.86

45064 Kristen Dillard Kristen Dillard Community Fund $96.60

45262 Patty Lovell Patricia J. Lovell Community Fund $536.73

45511 Garry Landman Garry Landman Community Fund $262.55

45512 ZORICA STOIMENOVA Zorica Stoimenova Community Fund $118.56

45512 ZORICA STOIMENOVA Zorica Stoimenova Community Fund $180.94

45513 MARC ZECH Marc Zech Community Fund $252.46

45513 MARC ZECH Marc Zech Community Fund $1,173.76

45515 NICHOLE JOYCE Nichole Joyce Community Fund $854.84

45515 NICHOLE JOYCE Nichole Joyce Community Fund $238.70

45516 MARIA TERESA MORRILL Maria Morrill Community Fund $856.94

Page 5 of 13

15-12596-mg Doc 595-1 Filed 09/24/20 Entered 09/24/20 11:36:55 ClosingReport in Chapter 11 Case Pg 8 of 16

Page 29: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

Claim

Number

Creditor Name Payee Name Plan Class Check Amount

45516 MARIA TERESA MORRILL Maria Morrill Community Fund $231.80

45519 Phil Zumtobel Philipp Zumtobel Community Fund $217.71

45519 Phil Zumtobel Philipp Zumtobel Community Fund $473.67

45520 WARREN YAN Warren Yan Community Fund $545.92

45520 WARREN YAN Warren Yan Community Fund $212.22

45523 JARED JOYCE Jared Joyce Community Fund $1,075.50

45523 JARED JOYCE Jared Joyce Community Fund $205.82

45525 CHRIS BOHLIN Chris Bohlin Community Fund $197.94

45525 CHRIS BOHLIN Chris Bohlin Community Fund $467.22

45526 Luis Cuadra Luis Antonio Cuadra Parga Community Fund $176.49

45527 JOHN HANCHULAK John Hanchulak Community Fund $194.19

45531 CODY STOWERS Cody Stowers Community Fund $582.67

45531 CODY STOWERS Cody Stowers Community Fund $175.52

45533 Lars Jensen Lars Drew Jensen Community Fund $172.27

45543 Howard Tseng Yu-Hao Howard Tseng Community Fund $156.51

45543 Howard Tseng Yu-Hao Howard Tseng Community Fund $473.10

45547 Stan Kuboi Koto Stan Kuboi Community Fund $149.27

45548 Alla Jarquin Alla Jarquin Community Fund $148.79

45548 Alla Jarquin Alla Jarquin Community Fund $136.08

45549 MARTIN FARRELLE Martin Farrelle Community Fund $176.32

45549 MARTIN FARRELLE Martin Farrelle Community Fund $148.76

45550 Sandro Rabbiosi Sandro Rabbiosi Community Fund $147.66

45551 Michael Manning Michael Manning Community Fund $146.29

45556 Jay Gibb Jay Gibb Community Fund $68.38

45556 Jay Gibb Jay Gibb Community Fund $140.72

45557 Adrian Panghe Marian-Adrian Panghe Community Fund $140.26

45560 Julie Kowal Julie Russell Community Fund $134.81

45561 Aliana López De Victoria Aliana Lopez de Victoria Community Fund $133.45

45562 Tomasz Szulc Tomasz Szulc Community Fund $119.45

45563 ROBERT JOPLING Robert Douglas Jopling Community Fund $131.38

45564 Ryan Mohr Ryan Mohr Community Fund $131.32

45565 Evamaria Nittnaus Evamaria Nittnaus Community Fund $130.48

45567 Clinton Chadwick Clinton Chadwick Community Fund $128.61

45568 Yuval Tzur Yuval Tzur Community Fund $109.30

Page 6 of 13

15-12596-mg Doc 595-1 Filed 09/24/20 Entered 09/24/20 11:36:55 ClosingReport in Chapter 11 Case Pg 9 of 16

Page 30: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

Claim

Number

Creditor Name Payee Name Plan Class Check Amount

45569 JEREMY BOHLIN Jeremy C. Bohlin Community Fund $127.61

45574 Kate S Vallon Kate Vallon Community Fund $385.61

45576 David Barbier David Barbier Community Fund $125.53

45577 PATRICIA DIBART Patricia DiBart Community Fund $474.28

45577 PATRICIA DIBART Patricia DiBart Community Fund $125.11

45579 Payeman Raja Payeman Raja Community Fund $122.45

45586 Robert Schlecht Robert Schlecht Community Fund $73.67

45586 Robert Schlecht Robert Schlecht Community Fund $115.94

45588 Rajeev L Lavu Rajeev Community Fund $98.06

45589 Ezra Glenn Ezra Glenn Community Fund $114.85

45591 Jan Habraken Jan Habraken Community Fund $550.60

45591 Jan Habraken Jan Habraken Community Fund $110.66

45592 D'Shan Berry D'Shan Berry Community Fund $71.66

45592 D'Shan Berry D'Shan Berry Community Fund $110.46

45594 JANE BOHLIN Jane Bohlin Community Fund $109.81

45594 JANE BOHLIN Jane Bohlin Community Fund $68.51

45595 Sean Campanella Sean Campanella Community Fund $109.43

45596 David Einar David Omdahl Community Fund $427.77

45596 David Einar David Omdahl Community Fund $108.72

45600 Elad Meshulami Elad Meshulami Community Fund $90.01

45601 Mayank Bansal Mayank Bansal Community Fund $105.42

45604 Ali Grotkowski Ali Grotkowski Community Fund $93.25

45604 Ali Grotkowski Ali Grotkowski Community Fund $103.13

45605 IMANTS CAKLAIS Imants Caklais Community Fund $92.49

45605 IMANTS CAKLAIS Imants Caklais Community Fund $857.02

45607 JOSE BARRIOS Jose Barrios Community Fund $102.50

45608 Micah Cruse Micah Cruse Community Fund $102.42

45609 Martin Stepniewski Marcin Stepniewski Community Fund $92.06

45610 ALICE RUMANER Alice Rumaner Community Fund $2,516.46

45610 ALICE RUMANER Alice Rumaner Community Fund $102.04

45614 Jess Stauffer Jess Stauffer Community Fund $101.02

45617 Justin Giannone Justin Giannone Community Fund $991.13

45617 Justin Giannone Justin Giannone Community Fund $100.44

45619 Victor Le Pochat Victor Le Pochat Community Fund $99.62

Page 7 of 13

15-12596-mg Doc 595-1 Filed 09/24/20 Entered 09/24/20 11:36:55 ClosingReport in Chapter 11 Case Pg 10 of 16

Page 31: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

Claim

Number

Creditor Name Payee Name Plan Class Check Amount

45626 Leticia Perez Leticia Perez Prieto Community Fund $87.45

45627 Patrick Hricko Patrick Hricko Community Fund $76.71

45627 Patrick Hricko Patrick Hricko Community Fund $96.66

45629 Quentin Karmark Quentin Karmark Community Fund $95.88

45633 Chan Ho Lee Chanho Lee Community Fund $422.81

45633 Chan Ho Lee Chanho Lee Community Fund $80.49

45634 D D Marc Baldus Community Fund $92.94

45635 Enric'H . Eric Marcel Cancouet Community Fund $92.48

45636 Michael Smith Michael Smith Community Fund $497.53

45636 Michael Smith Michael Smith Community Fund $91.35

45645 Stacey Ritchie Stacey Ritchie Community Fund $74.19

45652 TALIA SARI WIENER Talia Wiener Community Fund $451.93

45653 Milton Ranck Milton Ranck Community Fund $141.71

45670 Paul Bork Paul M Bork Community Fund $61.97

45674 John Lackey John Lackey Community Fund $57.41

45680 Stephen Dillard Stephen Dillard Community Fund $103.18

45732 Anthony Burke Anthony D Burke Community Fund $137.35

45745 TECHIANT LLC Techiant LLC Community Fund $141.04

45857 DAVID YAKOS David Yakos Community Fund $70.77

45922 Megan Dunnavant Megan Dunnavant Community Fund $66.27

45930 Amy Pickens Amy Pickens Community Fund $66.69

45948 Andrew Agosto Andrew Agosto Community Fund $55.88

45977 Scott Garfield Scott Garfield Community Fund $59.15

46283 Bill Burton Bill Burton Community Fund $57.71

46353 KYLE (LALANA) DULAN Lalana Dulan Community Fund $133.33

46392 Edmund Blackadder Spencer Dembner Community Fund $59.25

46401 Rene Diaz Rene Diaz Community Fund $777.23

46560 Kimberly Patota Kimberly Patota Community Fund $55.06

46588 Donny Wall Donny C Wall Community Fund $120.99

46655 Eric Ransom Eric James Ransom Community Fund $56.88

47009 Jenny Drinkard Jennifer Drinkard Community Fund $550.39

47009 Jenny Drinkard Jennifer Drinkard Community Fund $70.60

47017 Mike Holovka Michael Holovka Community Fund $70.36

47031 Matthew Taverni Matthew Taverni Community Fund $69.49

Page 8 of 13

15-12596-mg Doc 595-1 Filed 09/24/20 Entered 09/24/20 11:36:55 ClosingReport in Chapter 11 Case Pg 11 of 16

Page 32: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

Claim

Number

Creditor Name Payee Name Plan Class Check Amount

47034 Peter A. Wachtel Peter Wachtel Community Fund $509.03

47034 Peter A. Wachtel Peter Wachtel Community Fund $68.86

47035 David Deitrick David H. Deitrick Community Fund $68.12

47042 BARBARA MILES Barbara Elaine Miles Community Fund $399.43

47042 BARBARA MILES Barbara Elaine Miles Community Fund $67.46

47044 Carlos Uceda Carlos Felipe Uceda Community Fund $930.27

47044 Carlos Uceda Carlos Felipe Uceda Community Fund $66.87

47045 Janet Leow Leow Yu WoeI Community Fund $46.60

47048 JUSTIN J. GUNNELL Justin J Gunnell Community Fund $64.72

47052 JOHN THOMAS JACOBSEN John Thomas Jacobsen Community Fund $435.51

47052 JOHN THOMAS JACOBSEN John Thomas Jacobsen Community Fund $63.58

47054 Kathleen Lydon Kathleen Lydon Community Fund $62.61

47056 CRAIG HANSCOM Craig Hanscom Community Fund $135.29

47056 CRAIG HANSCOM Craig Hanscom Community Fund $61.67

47059 STEPHEN POPROCKI Stephen Poprocki Community Fund $60.63

47060 Jason May Jason May Community Fund $59.54

47061 Megan Obrien Megan Obrien Community Fund $59.52

47062 BRANDON MURRAY Brandon Murray Community Fund $127.01

47062 BRANDON MURRAY Brandon Murray Community Fund $59.40

47063 Judi Sigler Judi Sigler Community Fund $64.09

47063 Judi Sigler Judi Sigler Community Fund $59.31

47068 Michiko Charley Michiko Charley Community Fund $153.55

47068 Michiko Charley Michiko Charley Community Fund $58.93

47069 Cheng Pei Yeo Yeo Cheng Pei Community Fund $41.08

47072 Tony Columbo Antonio Acebo Community Fund $102.46

47072 Tony Columbo Antonio Acebo Community Fund $58.13

47073 Lee Rosen Lee Rosen Community Fund $57.61

47076 Matthew Miner Matthew Miner Community Fund $57.17

47077 IVO SANTOS Ivo Cristiano Da Silva Santos Community Fund $51.23

47078 Lori Yamazaki Lori Yamazaki Community Fund $188.83

47078 Lori Yamazaki Lori Yamazaki Community Fund $56.57

47080 HOWARD EGLOWSTEIN Howard Eglowstein Community Fund $63.08

47080 HOWARD EGLOWSTEIN Howard Eglowstein Community Fund $56.49

Page 9 of 13

15-12596-mg Doc 595-1 Filed 09/24/20 Entered 09/24/20 11:36:55 ClosingReport in Chapter 11 Case Pg 12 of 16

Page 33: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

Claim

Number

Creditor Name Payee Name Plan Class Check Amount

47081 RYAN QUARLES Ryan Quarles Community Fund $70.29

47081 RYAN QUARLES Ryan Quarles Community Fund $56.47

47084 Manuel Martin-Vivaldi Manuel Martin-Vivaldi Community Fund $50.20

47085 Daniele Filippetto Daniele Filippetto Community Fund $38.97

47087 Jolene Connelly Jolene Connelly Community Fund $55.45

47088 Trent Cherak Trent Cherak Community Fund $55.15

47094 Jennifer Edwards Jennifer Edwards Community Fund $54.28

47095 Stefan Madansingh Stefan Madansingh Community Fund $53.96

47098 Jake Mates Jacob Mates Community Fund $53.28

47099 Pamela Corwin Pamela Corwin Community Fund $88.10

47099 Pamela Corwin Pamela Corwin Community Fund $52.82

47108 Roxanne Spencer Roxanne Spencer Community Fund $51.73

47110 D D Marc Baldus Community Fund $51.48

47115 Eric Baur Eric Baur Community Fund $50.61

47118 Stacy Prince Stacy Prince Community Fund $125.41

47118 Stacy Prince Stacy Prince Community Fund $50.41

47119 Kansas . Lora Leonard Community Fund $108.05

47119 Kansas . Lora Leonard Community Fund $50.17

47147 Michael Ewing Michael Ewing Community Fund $53.08

47153 Clare Cavada Clare Cavada Community Fund $54.78

47159 Allen Yamazaki Allen Yamazaki Community Fund $110.29

47384 Richa Gilra Richa Gilra Community Fund $58.80

47400 Adam Rehak Adam Rehak Community Fund $331.06

47429 Kat Devlon Kat Devlon Community Fund $454.67

47547 Thephantom Dog Thomás Archer Community Fund $53.59

47569 Heather O'Donahoe Heather O'Donahoe Community Fund $450.38

47780 Andrea Zabinski Andrea Zabinski Community Fund $405.72

47782 JIM GERACE Jim Gerace Community Fund $57.16

47784 Boyd Palmer Boyd Palmer Community Fund $274.53

47791 J.M. O. Josh Osborne Community Fund $201.87

47794 Erin Kiesel Erin Kiesel Community Fund $229.37

47798 J. ANDRE. CHAINTREUIL J. Andre. Chaintreuil Community Fund $302.56

47802 Jeffrey Yellin Jeffrey Yellin Community Fund $307.41

47818 TIMOTHY DAVID HOULE Timothy David Houle Community Fund $175.07

Page 10 of 13

15-12596-mg Doc 595-1 Filed 09/24/20 Entered 09/24/20 11:36:55 ClosingReport in Chapter 11 Case Pg 13 of 16

Page 34: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

Claim

Number

Creditor Name Payee Name Plan Class Check Amount

47820 CHRISTINE TORPEY Christine Torpey Community Fund $543.50

47823 James Canning James Michael Canning Community Fund $121.54

47835 Jeffrey Ah Jeffrey Ah Community Fund $75.16

47842 ANTHONY DISARRO Anthony DiSarro Community Fund $174.04

47885 Veery Pistof Wayne Holder Community Fund $300.85

47893 MICHAEL KLOECKNER Michael Kloeckner Community Fund $262.18

47932 Robin Huberty Robin Huberty Community Fund $845.79

47975 SONIA COVARRUBIAS-GARCIA Sonia Covarrubias-Garcia Community Fund $552.70

48024 Bobby Antrim Robert Antrim Community Fund $89.92

48031 Joe Ernst Joe Ernst Community Fund $57.18

48088 Fred Zaw Fred Zaw Community Fund $365.21

48107 James Pyo James Pyo Community Fund $78.80

48128 Jered Floyd Jered Floyd Community Fund $64.58

48132 Anand Kg Anand K. Goswami Community Fund $166.39

48261 Katie Walker Katie Walker Community Fund $53.77

48301 Francis L Francis Lagundimao Community Fund $52.95

48312 Leigh Sturgeon Leigh Y. Sturgeon Community Fund $67.41

48488 Momatthecape Kim Rumberger Kim Rumberger Community Fund $408.01

48546 PETER GONCALVES Peter Goncalves Community Fund $440.51

Page 11 of 13

15-12596-mg Doc 595-1 Filed 09/24/20 Entered 09/24/20 11:36:55 ClosingReport in Chapter 11 Case Pg 14 of 16

Page 35: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

Claim

Number

Creditor Name Payee Name Plan Class Check Amount

48556 KENNETH RUBI Kenneth Rubi Community Fund $455.99

48559 Vishal Shinde Vishal Shinde Community Fund $89.39

48561 Danielle Kirsner Danielle Giannone Community Fund $67.69

48564 Troy Tessalone Troy Tessalone Community Fund $78.47

48565 CONNIE ANDERSON Connie Anderson Community Fund $111.99

48567 Michael Mattox Michael Mattox Community Fund $101.95

48572 Rich Moreen Richard Moreen Community Fund $1,086.73

48573 Ryan Neel Ryan Neel Community Fund $957.26

48597 SANDRA LAZDUZIEDA-CAKLA Sandra Lazduzieda-Cakla Community Fund $142.92

48618 BRIAN R. SHY Brian Shy Community Fund $449.23

48627 Claire Davis Claire Davis Community Fund $119.91

48628 MATTHEW STALKER Matthew J Stalker Community Fund $52.72

48635 Roger Saint Vincent Roger W. Saint Vincent Community Fund $74.84

48640 Tracy Taylor Tracy Taylor Community Fund $142.21

48649 JAMES JOHNSTONE James R. Johnstone II Community Fund $516.65

48655 VIJA LAZDUZIEDA Vija Lazduzieda Community Fund $156.41

48658 Naomi Adams Naomi Adams Community Fund $141.67

48663 Spencer Sloan Spencer Sloan Community Fund $861.13

48763 Andy M Andrew J. Morganti Community Fund $85.68

48784 Anant Gilra Anant Gilra Community Fund $70.61

48830 Hoa Tran Hoa Anh Tran Community Fund $55.73

48851 Kwame Appiahene-Agyei Kwame Appiahene-Agyei Community Fund $669.22

48866 Teresa Jones Teresa A Jones Community Fund $89.59

48868 Jared Morgan Jared E Morgan Community Fund $70.98

48890 Bradley Sippl Bradley Sippl Community Fund $132.97

70001 Tony Lytle Tony Lytle Community Fund $623.73

70002 Kevin Collins Kevin Collins Community Fund $554.57

70003 Zoli Honig Zachary Honig Community Fund $475.06

70004 Nathan Firth Nathan Firth Community Fund $11,820.65

70005 Ryan Pendleton Ryan Pendleton Community Fund $328.58

70006 Mark Capone Mark Barton Community Fund $126.48

70008 f f Brian Yellin Community Fund $112.38

70010 Jason patrick Jason Patrick Community Fund $96.60

70012 Norbert Schnöde Norbert Schnöde Community Fund $90.79

Page 12 of 13

15-12596-mg Doc 595-1 Filed 09/24/20 Entered 09/24/20 11:36:55 ClosingReport in Chapter 11 Case Pg 15 of 16

Page 36: 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 … · 2020. 9. 24. · 15-12596-mg Doc 595 Filed 09/24/20 Entered 09/24/20 11:36:55 Main Document Pg 6 of 20. 4 11. Additionally,

Claim

Number

Creditor Name Payee Name Plan Class Check Amount

70014 d d Brian Erickson Community Fund $81.03

70015 Allison Riesgaard Allison N. Reisgaard Community Fund $79.01

70016 Jason (Houston's Dad) Diaz Houston Diaz Community Fund $72.88

70017 Meredith Vance Meredith Vance Community Fund $68.28

70018 DMC 22 Andrea Cammarata Community Fund $65.58

70020 Matt Wilson Matt Wilson Community Fund $52.70

70022 DENNY CHOUN WAI FONG Denny Choun Wai Fong Community Fund $15,921.20

18 Myriam Nedjma Kruse Myriam Nedjma Kruse Class 3 - Priority Non-Tax $5,480.78

140 STEVEN A. HEINTZ STEVEN A. HEINTZ Class 3 - Priority Non-Tax $12,475.00

238 ROBERT W. PEITZ, JR. ROBERT W. PEITZ, JR. Class 3 - Priority Non-Tax $100.00

286 CHRIS SMITH CHRIS SMITH Class 3 - Priority Non-Tax $12,475.00

362 KATE VALLON KATE VALLON Class 3 - Priority Non-Tax $12,475.00

22164 Doreen Lorenzo Doreen Lorenzo Class 3 - Priority Non-Tax $12,475.00

Total $1,314,227.13

Page 13 of 13

15-12596-mg Doc 595-1 Filed 09/24/20 Entered 09/24/20 11:36:55 ClosingReport in Chapter 11 Case Pg 16 of 16