united states bankruptcy court southern district of new york · executive headquarters’ address...

35
UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x In re : Chapter 11 : Broadview Networks Holdings, Inc., et al., 1 : Case No. 12-13581 (SCC) : Debtors. : (Joint Administration) ---------------------------------------------------------------x AFFIDAVIT OF SERVICE I, Yavonna L. Blackmon, depose and say that I am employed by Kurtzman Carson Consultants LLC (“KCC ”), the claims and noticing agent for the Debtors. On August 24, 2012, at my direction and under my supervision, employees of KCC caused the following document to be served via First Class Mail on the service list attached hereto as Exhibit A : Summary of Prepackaged Plan and Notice of (I) Commencement of Chapter 11 Cases and (II) Combined Hearing on Disclosure Statement and Confirmation of Prepackaged Plan of Reorganization [attached hereto as Exhibit B ] Furthermore, on August 27, 2012, at my direction and under my supervision, employees of KCC caused the following document to be served via First Class Mail on the service list attached hereto as Exhibit A : Order (A) Scheduling Combined Hearing on Adequacy of Disclosure Statement and Confirmation of Prepackaged Plan, (B) Establishing Procedures for Objecting to Disclosure Statement and Prepackaged Plan, (C) Approving Form and Manner of Notice of Combined Hearing [Docket No. 37] 1 The last four digits of the taxpayer identification numbers of the Debtors follow in parentheses: (i) Broadview Networks Holdings, Inc. (0798); (ii) A.R.C. Networks, Inc. (0814); (iii) ARC Networks, Inc. (4934); (iv) ATX Communications, Inc. (2245); (v) ATX Licensing, Inc. (9838); (vi) ATX Telecommunications Services of Virginia, LLC (3888); (vii) BridgeCom Holdings, Inc. (2965); (viii) BridgeCom International, Inc. (3985); (ix) BridgeCom Solutions Group, Inc. (3989); (x) Broadview Networks, Inc. (1082); (xi) Broadview Networks of Massachusetts, Inc. (8054); (xii) Broadview Networks of Virginia, Inc. (6404); (xiii) Broadview NP Acquisition Corp. (2734); (xiv) BV-BC Acquisition Corporation (7846); (xv) CoreComm-ATX, Inc. (0529); (xvi) CoreComm Communications, LLC (2077); (xvii) Digicom, Inc. (0777); (xviii) Eureka Broadband Corporation (6004); (xix) Eureka Holdings, LLC (1318); (xx) Eureka Networks, LLC (1244); (xxi) Eureka Telecom, Inc. (3720); (xxii) Eureka Telecom of VA, Inc. (5508); (xxiii) InfoHighway Communications Corporation (0551); (xxiv) Info-Highway International, Inc. (8543); (xxv) InfoHighway of Virginia, Inc. (1600); (xxvi) nex-i.com, inc. (7035); (xxvii) Open Support Systems LLC (9972); and (xxviii) TruCom Corporation (0714). The Debtors’ executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 1 of 35

Upload: others

Post on 25-Aug-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x In re : Chapter 11 : Broadview Networks Holdings, Inc., et al., 1 : Case No. 12-13581 (SCC) :

Debtors. : (Joint Administration) ---------------------------------------------------------------x

AFFIDAVIT OF SERVICE

I, Yavonna L. Blackmon, depose and say that I am employed by Kurtzman Carson Consultants LLC (“KCC”), the claims and noticing agent for the Debtors.

On August 24, 2012, at my direction and under my supervision, employees of KCC caused the following document to be served via First Class Mail on the service list attached hereto as Exhibit A:

� Summary of Prepackaged Plan and Notice of (I) Commencement of Chapter 11 Cases and (II) Combined Hearing on Disclosure Statement and Confirmation of Prepackaged Plan of Reorganization [attached hereto as Exhibit B]

Furthermore, on August 27, 2012, at my direction and under my supervision, employees of KCC caused the following document to be served via First Class Mail on the service list attached hereto as Exhibit A:

� Order (A) Scheduling Combined Hearing on Adequacy of Disclosure Statement and Confirmation of Prepackaged Plan, (B) Establishing Procedures for Objecting to Disclosure Statement and Prepackaged Plan, (C) Approving Form and Manner of Notice of Combined Hearing [Docket No. 37]

1 The last four digits of the taxpayer identification numbers of the Debtors follow in parentheses: (i) Broadview Networks Holdings, Inc. (0798); (ii) A.R.C. Networks, Inc. (0814); (iii) ARC Networks, Inc. (4934); (iv) ATX Communications, Inc. (2245); (v) ATX Licensing, Inc. (9838); (vi) ATX Telecommunications Services of Virginia, LLC (3888); (vii) BridgeCom Holdings, Inc. (2965); (viii) BridgeCom International, Inc. (3985); (ix) BridgeCom Solutions Group, Inc. (3989); (x) Broadview Networks, Inc. (1082); (xi) Broadview Networks of Massachusetts, Inc. (8054); (xii) Broadview Networks of Virginia, Inc. (6404); (xiii) Broadview NP Acquisition Corp. (2734); (xiv) BV-BC Acquisition Corporation (7846); (xv) CoreComm-ATX, Inc. (0529); (xvi) CoreComm Communications, LLC (2077); (xvii) Digicom, Inc. (0777); (xviii) Eureka Broadband Corporation (6004); (xix) Eureka Holdings, LLC (1318); (xx) Eureka Networks, LLC (1244); (xxi) Eureka Telecom, Inc. (3720); (xxii) Eureka Telecom of VA, Inc. (5508); (xxiii) InfoHighway Communications Corporation (0551); (xxiv) Info-Highway International, Inc. (8543); (xxv) InfoHighway of Virginia, Inc. (1600); (xxvi) nex-i.com, inc. (7035); (xxvii) Open Support Systems LLC (9972); and (xxviii) TruCom Corporation (0714). The Debtors’ executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573.

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 1 of 35

¨1¤5Cq,(> "v«
1213581120830000000000002
Docket #0057 Date Filed: 8/29/2012
Page 2: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 2 of 35

Page 3: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

EXHIBIT A

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 3 of 35

Page 4: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

Exhibit AFirst Class Mail

Party Description Company Contact Address 1 Address 2 City State ZipEPA Environmental Protection Agency Ariel Rios Building 1200 Pennsylvania Avenue, N.W. Washington DC 20460DOJ U.S. Department of Justice 950 Pennsylvania Avenue, NW Washington DC 20530-0001EPA US EPA Ariel Rios Building AR Lisa Jackson Administrator 1200 Pennsylvania Ave NW Rm 3000 Washington DC 20004

In re: Broadview Networks Holdings, Inc., et al.Case No. 12-13581 (SCC)

Page 1 of 1

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 4 of 35

Page 5: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

EXHIBIT B

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 5 of 35

Page 6: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

Rachel C. StricklandJennifer J. HardyAnna C. BurnsWILLKIE FARR & GALLAGHER LLP787 Seventh AvenueNew York, New York 10019(212) 728-8000

UNITED STATES BANKRUPTCY COURTSOUTHERN DISTRICT OF NEW YORK------------------------------------------------------xIn re : Chapter 11

:Broadview Networks Holdings, Inc., et al.

:, : Case No. 12-13581 (SCC)

Debtors. : Jointly Administered------------------------------------------------------x

SUMMARY OF PREPACKAGED PLAN AND NOTICE OF (I) COMMENCEMENT OF CHAPTER 11 CASES AND

(II) COMBINED HEARING ON DISCLOSURE STATEMENT

NOTICE IS HEREBY GIVEN as follows:

AND CONFIRMATION OF PREPACKAGED PLAN OF REORGANIZATION

Notice of Chapter 11 Bankruptcy Case & Deadlines

Commencement of Chapter 11 Cases. On August 22, 2012, the debtors and debtors in possession in the above-captioned cases (the “Debtors”) filed petitions commencing cases under chapter 11 of title 11 of the United States Code (the “Bankruptcy Code”) in the United States Bankruptcy Court for the Southern District of New York (the “Bankruptcy Court”). You may be a creditor of the Debtors. This notice lists important deadlines. You may want to consult an attorney to protect your rights. You will not receive notice of all documents filed in these chapter 11 cases. All documents filed with the Bankruptcy Court will be available (a) for inspection at the Office of the Clerk of the Bankruptcy Court or by accessing the Bankruptcy Court’s website, www.nysb.uscourts.gov, (b) by written request to the Debtors’ noticing and claims agent, Kurtzman Carson Consultants (“KCC”), 599 Lexington Avenue, 39th

Floor, New York, NY 10022 or (c) by accessing the case website at www.kccllc.net/broadview.Note that you need a PACER password and login to access documents on the Bankruptcy Court’s website (a PACER password is obtained by accessing the PACER website, http://pacer.psc.uscourts.gov).

Debtors (names and address)

Case Number Tax ID Number

A.R.C. Networks, Inc. 12-13583 (SCC) 11-3240814ARC Networks, Inc. 12-13584 (SCC) 11-3464934ATX Communications, Inc. 12-13586 (SCC) 23-3032245

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 6 of 35

Page 7: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

2

Debtors (names and address)

Case Number Tax ID Number

ATX Licensing, Inc. 12-13587 (SCC) 23-309838ATX Telecommunications Services of Virginia, LLC

12-13588 (SCC) 31-1773888

BridgeCom Holdings, Inc. 12-13589 (SCC) 13-4162965BridgeCom International, Inc. 12-13590 (SCC) 13-4123985BridgeCom Solutions Group, Inc. 12-13591 (SCC) 13-4123989Broadview Networks Holdings, Inc. 12-13581 (SCC) 11-3310798Broadview Networks, Inc. 12-13579 (SCC) 16-1401082Broadview Networks of Massachusetts, Inc.

12-13592 (SCC) 11-3448054

Broadview Networks of Virginia, Inc.

12-13593 (SCC) 06-1596404

Broadview NP Acquisition Corp. 12-13594 (SCC) 51-0402734BV-BC Acquisition Corporation 12-13595 (SCC) 20-5377846CoreComm-ATX, Inc. 12-13596 (SCC) 23-3060529CoreComm Communications, LLC 12-13597 (SCC) 13-4072077Digicom, Inc. 12-13598 (SCC) 34-1460777Eureka Broadband Corporation 12-13599 (SCC) 06-1506004Eureka Holdings, LLC 12-13600 (SCC) 20-3341318Eureka Networks, LLC 12-13601 (SCC) 20-3341244Eureka Telecom, Inc. 12-13602 (SCC) 13-3793720Eureka Telecom of VA, Inc. 12-13603 (SCC) 52-2325508InfoHighway Communications Corporation

12-13604 (SCC) 76-0530551

Info-Highway International, Inc. 12-13605 (SCC) 76-0438543InfoHighway of Virginia, Inc. 12-13606 (SCC) 26-0291600nex-i.com, inc. 12-13607 (SCC) 22-3697035Open Support Systems LLC 12-13608 (SCC) 11-3409972TruCom Corporation 12-13609 (SCC) 13-3940714

Filing of Chapter 11 Bankruptcy Case. Chapter 11 allows a debtor to reorganize pursuant to a chapter 11 plan. A chapter 11 plan is not effective unless confirmed by the court. The Debtors will remain in possession of the Debtors’ property and will continue to operate any business unless otherwise ordered by the Court.

Legal Advice. Neither the staff of the bankruptcy clerk’s office, the United States Trustee, KCC, nor the Debtors’ counsel can give you legal advice. Consult a lawyer to determine your rights in this case.

Creditors May Not Take Certain Actions. The filing of the bankruptcy case automatically stays certain collection and other actions against a debtor and a debtor’s property. Consult a lawyer to determine your rights in this case. Prohibited collection actions are listed in Bankruptcy Code § 362. Common examples of prohibited actions include contacting a debtor by telephone, mail, or otherwise to demand repayment; taking actions to collect money or obtain

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 7 of 35

Page 8: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

3

property from the debtor; repossessing a debtor’s property; and starting or continuing lawsuits or foreclosures. Under certain circumstances, the stay may be limited to 30 days or not exist at all, although a debtor can request the court to extend or impose a stay.

Claims. A Proof of Claim is a signed statement describing a creditor’s claim. If filed in these cases, you may look at the schedules of liabilities filed at the bankruptcy clerk’s office. If your claim is scheduled and is not listed as disputed, contingent, or unliquidated, it will be allowed in the amount scheduled unless you filed a Proof of Claim or you are sent further notice about the claim. Whether or not your claim is scheduled, you are permitted to file a Proof of Claim if a deadline is set for filing Proofs of Claim. If your claim is not listed at all or if your claim is listed as disputed, contingent, or unliquidated, then you may be required to file a Proof of Claim or you might not be paid any money on your claim. The court has not yet set a deadline to file a Proof of Claim. If a deadline is set, you will be sent another notice. A secured creditor retains rights in its collateral regardless of whether that creditor files a Proof of Claim. Filing a Proof of Claim submits the creditor to the jurisdiction of the bankruptcy court, with consequences a lawyer can explain. For example, a secured creditor who files a Proof of Claim may surrender important nonmonetary rights, including the right to a jury trial.

Discharge of Debts. Confirmation of a chapter 11 plan may result in a discharge of debts, which may include all or part of your debt. See Bankruptcy Code § 1141(d). A discharge means that you may never try to collect the debt from the debtor, except as provided in the plan. If you believe that a debt owed to you is not dischargeable under Bankruptcy Code § 1141(d)(6)(A), you must start a lawsuit by filing a complaint in the bankruptcy clerk’s office.

Bankruptcy Clerk’s Office. Any paper that you file in this bankruptcy case should be filed at the bankruptcy clerk’s office at the following address: Clerk of the Bankruptcy Court, One Bowling Green, New York, New York 10004-1408. You may inspect all papers filed at the bankruptcy clerk’s office.

Summary of Prepackaged Plan of Reorganization1

On the Petition Date, the Debtors filed the Joint Prepackaged Reorganization Planof Reorganization for Broadview Networks Holdings, Inc. and its Affiliated Debtors (as amended, the “Prepackaged Plan”) and the accompanying Disclosure Statement for Solicitation of Acceptances of a Prepackaged Plan of Reorganization (the “Disclosure Statement”). The Prepackaged Plan provides for the restructuring of the Debtors’ liabilities in a manner designed to maximize recoveries to holders of Claims against and Interests in the Debtors. In summary, the Prepackaged Plan provides that (a) holders of Senior Secured Notes Claims will receive their pro rata share of: (i) 97.5% of the New Common Stock of Reorganized Broadview subject to dilution by shares of New Common Stock issued pursuant to the Management Equity Plan or upon exercise of the New Warrants (also subject to dilution) and (ii) $150 million of 10.5% New Senior Secured Notes due 2017; and (b) holders of Existing Preferred Interests will receive their pro rata

1 This summary is qualified in its entirety by the terms of the Prepackaged Plan. In the event of any conflict between this summary and the terms of the Prepackaged Plan, the terms of the Prepackaged Plan shall control and govern.

share of (i) 2.5% of the New Common Stock, subject to dilution by shares of New

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 8 of 35

Page 9: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

4

Common Stock issued pursuant to the Management Equity Plan or upon exercise of the New Warrants, and (ii) the New Warrants.

The Debtors believe that through the Prepackaged Plan, holders of Allowed Claims or Allowed Interests will obtain a substantially greater recovery from the Debtors’ estates than the recovery they would receive if (a) the Debtors filed chapter 11 petitions without prior approval of the Prepackaged Plan by a majority of their stakeholders or (b) the Debtors filed for chapter 7 protection. The Debtors believe that the Prepackaged Plan will afford the Debtors the opportunity and ability to continue their businesses as viable going concerns and preserve ongoing employment for the Debtors’ employees.

Votes

Class

. Votes on the Prepackaged Plan were solicited prior to the Petition Date. The following chart summarizes the treatment provided by the Prepackaged Plan to each Class of Claims or Interests and indicates the acceptance or rejection by each Class. With respect to the Claims and Interests in Classes 9 and 10, the Debtors will request that the Prepackaged Plan be confirmed pursuant to section 1129(b) of the Bankruptcy Code.

Description Treatment Accept/Reject Estimated RecoveryClass 1 ABL Facility Claims Unimpaired Deemed to Accept 100%Class 2 Senior Secured Notes Claims Impaired Accepted 100%Class 3 Other Secured Claims Unimpaired Deemed to Accept 100%Class 4 Other Priority Claims Unimpaired Deemed to Accept 100%Class 5 General Unsecured Claims Unimpaired Deemed to Accept 100%Class 6 Intercompany Claims Unimpaired Deemed to Accept N/AClass 7 Intercompany Interests Unimpaired Deemed to Accept N/AClass 8 Existing Preferred Interests Impaired Accepted $14.6 million2

Class 9 Other Existing Equity Impaired Deemed to Reject N/AClass 10 Subordinated Securities Impaired Deemed to Reject N/A

Treatment of Executory Contracts

Subject to subsection 9.1(a) of the Prepackaged Plan and Section 9.2 of the Prepackaged Plan, the Confirmation Order shall constitute an order of the Bankruptcy Court approving the assumption or rejection, as applicable, of executory contracts and unexpired leases the assumption or rejection of which is provided for in Section 9.1(a) of the Prepackaged Plan

. On the Effective Date, all executory contracts and unexpired leases of the Debtors and/or the Estates shall be assumed by the Debtors and assigned to the Reorganized Company pursuant to the provisions of sections 365 and 1123 of the Bankruptcy Code, except: (a) any executory contracts and unexpired leases that are the subject of separate rejection motions filed pursuant to section 365 of the Bankruptcy Code by the Debtors before the entry of the Confirmation Order; and (b) any executory contract or unexpired lease that is the subject of a Cure Dispute pursuant to Section 9.2 of the Prepackaged Plan and for which the Debtors or the Reorganized Company, as the case may be, makes a motion to reject such contract or lease based upon the existence of such Cure Dispute filed at any time.

2 The New Warrant component of the estimated recovery to holders of Existing Preferred Interests was calculated using the Black-Scholes model with a 35% volatility assumption.

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 9 of 35

Page 10: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

5

pursuant to sections 365 and 1123 of the Bankruptcy Code and such assumption or rejection shall be deemed effective as of the Effective Date.

Releases by Holders of Claims and Interests. Except as expressly set forth in the Prepackaged Plan or the Confirmation Order, on the Effective Date, to the fullest extent permissible under applicable law, as such law may be extended or interpreted subsequent to the Effective Date, each Releasing Party (regardless of whether such Releasing Party is a Released Party), in consideration for the obligations of the Debtors and the other Released Parties under the Prepackaged Plan, the Distributions provided for under the Prepackaged Plan, and the contracts, instruments, releases, agreements or documents executed and delivered in connection with the Prepackaged Plan and the Restructuring Transaction, will be deemed to have consented to the Prepackaged Plan for all purposes and the restructuring embodied herein and deemed to conclusively, absolutely, unconditionally, irrevocably and forever release, waive and discharge (and each entity so released shall be deemed released and discharged by the Releasing Parties) all claims (as such term “claim” is defined in section 101(5) of the Bankruptcy Code), obligations, debts, suits, judgments, damages, demands, rights, causes of action, remedies or liabilities whatsoever, including all derivative claims asserted or which could be asserted on behalf of a Debtor (other than all rights, remedies and privileges of any party under the Prepackaged Plan, and the Plan Supplement and the contracts, instruments, releases, agreements and documents (including, without limitation, the Plan Documents) delivered under or in connection with the Prepackaged Plan), including, without limitation, any claims for any such loss such holder may suffer, have suffered or be alleged to suffer as a result of the Debtors commencing the Reorganization Cases or as a result of the Prepackaged Plan being consummated, whether liquidated or unliquidated, fixed or contingent, matured or unmatured, known or unknown, foreseen or unforeseen, then existing or thereafter arising, in law, equity or otherwise that are based on, related to, or in any manner arising from, in whole or in part, any act or omission, transaction, event or other occurrence taking place on or prior to the Effective Date in any way relating to the Debtors, the Reorganized Debtors, the Reorganization Cases, the purchase or sale or rescission of the purchase or sale of any security of the Debtors or the Reorganized Debtors, the subject matter of, or the transactions or events giving rise to, any Claim or Interest that is treated in the Prepackaged Plan, the business or contractual arrangements between any Debtor and any Releasing Party, the restructuring of Claims or Interests prior to or in the Reorganization Cases, the Prepackaged Plan or the Disclosure Statement or any related contracts, instruments, releases, agreements and documents, or upon any other act or omission, transaction, agreement, event or other occurrence taking place on or before the Effective Date, against any Released Party and its respective property; provided,however

A “Released Party” means each of, and solely in its capacity as such: (a) the Debtors; (b) the ABL Agent; (c) the ABL Lenders; (d) the Consenting Noteholders; (e) the Senior Secured Notes Trustee; (f) the Consenting Equity Holders; (g) the DIP Lenders; (h) the DIP Agent; and (i) with respect to each of the foregoing entities in clauses (a) through (h), such entity’s current affiliates, subsidiaries, officers, directors, principals, members, employees, agents, financial advisors, attorneys, accountants, investment bankers, consultants, representatives, equity holders, partners and other professionals.

, that in no event shall anything in this Section 8.4(c) of the Prepackaged Plan be construed as a release of any (i) Intercompany Claim or (ii) a Person’s fraud, gross negligence or willful misconduct, as determined by a Final Order, for matters with respect to the Debtors.

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 10 of 35

Page 11: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

6

A hearing will be held on October 3, 2012 at 10:00 a.m. (prevailing Eastern time), before the Honorable Shelly C. Chapman in the United States Bankruptcy Court for the Southern District of New York, One Bowling Green, New York, NY 10004 to consider (i) the adequacy of the information contained in the Disclosure Statement and (ii) confirmation of the Prepackaged Plan (the “

Hearing on Adequacy of Disclosure Statement and Confirmation of Prepackaged Plan

Combined Hearing

Any objections to the adequacy of the Disclosure Statement or confirmation of the Prepackaged Plan must

”). The Combined Hearing may be continued from time to time by announcing such continuance in open court and the Prepackaged Plan may be further modified, if necessary, pursuant to 11 U.S.C. § 1127 prior to, during, or as a result of the Combined Hearing, without further notice to parties-in-interest.

(a) be in writing;

(b) state the name and address of the objecting party and the amount and nature of the claim or interest of such party;

(c) state with particularity the basis and nature of any objection to the Prepackaged Plan and, if practicable, proposed modification to the Prepackaged Plan that would resolve such objection; and

(d) be filed, together with proof of service, with the Court and served so that they are actually received no later than 12:00 p.m.(prevailing Eastern Time), on September 25, 2012 by (1) counsel to the Debtors, Willkie Farr & Gallagher LLP, 787 Seventh Avenue, New York, NY 10019 (Attn: Rachel C. Strickland, Esq.and Jennifer J. Hardy, Esq.); (2) the Office of the United States Trustee, 33 Whitehall Street, 21st Floor, New York, NY 10004; (3) the agent for the Debtors’ proposed debtor-in-possessionfinancing facility; (4) counsel to the Required Consenting Noteholders, Dechert LLP, 1095 Avenue of the Americas, New York, NY 10036 (Attn: Michael Sage, Esq. and Michael Brown, Esq.); and (5) those parties who have filed a notice of appearance and request for service of pleadings in these chapter 11 cases.

Only those objections that are timely filed and received will be considered by the Court. Objections not timely filed and served in the manner set forth above will not be considered and will be deemed overruled.

The time fixed for the Combined Hearing and objections to adequacy of the Disclosure Statement and confirmation of the Prepackaged Plan may be rescheduled by the Bankruptcy Court. Notice of the rescheduled date or dates, if any, will be provided by an announcement at the Combined Hearing and will be available on the electronic case filing docket.

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 11 of 35

Page 12: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

7

A meeting pursuant to section 341(a) of the Bankruptcy Code (the “

Section 341(a) Meeting

Section 341(a) Meeting”) shall be held at the Office of the United States Trustee, 33 Whitehall Street, 21st

Dated: New York, New YorkAugust 24, 2012

Floor, New York, NY 10004, on October 10, 2012 at 2:00 p.m. prevailing Eastern Time,which date may be adjourned without further notice. Such meeting will not be convened if the Prepackaged Plan is confirmed prior to the date set forth above for the Section 341(a) Meeting.

BY ORDER OF THE COURT

WILLKIE FARR & GALLAGHER LLP787 Seventh AvenueNew York, New York 10019(212) 728-3220

Proposed Attorneys to Debtors and Debtors in Possession

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 12 of 35

Page 13: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

EXHIBIT C

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 13 of 35

Page 14: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

Exhibit CElectronic Mail

Party Description Company EmailAttorney General Office of the Attorney General AZ [email protected] General US Department of Justice [email protected] General Office of the Attorney General SD [email protected] General Office of the Attorney General VT [email protected] General Office of the Attorney General KY [email protected] General Office of the Attorney General AK [email protected] General Office of the Attorney General CO [email protected] General Office of the Attorney General DE [email protected] General Office of the Attorney General IN [email protected] General Office of the Attorney General MT [email protected] General Office of the Attorney General TX [email protected] General Office of the Attorney General SC [email protected] General Office of the Attorney General ND [email protected] General Office of the Attorney General DC [email protected] General Office of the Attorney General UT [email protected]

In re: Broadview Networks Holdings, Inc., et al.Case No. 12-13581 (SCC)

Page 1 of 1

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 14 of 35

Page 15: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

EXHIBIT D

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 15 of 35

Page 16: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

Exhibit DFirst Class Mail

Party Description Company Contact Address 1 Address 2 City State ZipAttorney General Office of the Attorney General AK Attn Bankruptcy Dept PO Box 110300 Juneau AK 99811-0300Attorney General Office of the Attorney General AL Attn Bankruptcy Dept 500 Dexter Ave Montgomery AL 36130Attorney General Office of the Attorney General AR Attn Bankruptcy Dept 323 Center St Ste 200 Little Rock AR 72201Attorney General Office of the Attorney General AZ Attn Bankruptcy Dept 1275 W Washington St Phoenix AZ 85007Attorney General Office of the Attorney General CA 110 West A St Ste 1100 San Diego CA 92101-3702Attorney General Office of the Attorney General CA 1300 I St Sacramento CA 95814-2919Attorney General Office of the Attorney General CA 1515 Clay St Oakland CA 94612-1499Attorney General Office of the Attorney General CA 2550 Mariposa Mall Rm 5090 Fresno CA 93721-2271Attorney General Office of the Attorney General CA 300 S Spring St Los Angeles CA 90013-1230Attorney General Office of the Attorney General CA 455 Golden Gate Ste 11000 San Francisco CA 94102-7004Attorney General Office of the Attorney General CA PO Box 70550 Oakland CA 94612-0550Attorney General Office of the Attorney General CA PO Box 85266-5299 San Diego CA 92186-5266Attorney General Office of the Attorney General CA CA Dept of Justice Attn Bankruptcy Dept PO Box 944255 Sacramento CA 94244-2550Attorney General Office of the Attorney General CA PO Box 944255 Sacramento CA 94244-2550Attorney General Office of the Attorney General CO Attn Bankruptcy Dept 1525 Sherman St 7th Fl Denver CO 80203Attorney General Office of the Attorney General CT Attn Bankruptcy Dept 55 Elm St Hartford CT 06106Attorney General Office of the Attorney General DC Attn Bankruptcy Dept 441 4th St NW Ste 1145S Washington DC 20001Attorney General Office of the Attorney General DE Attn Bankruptcy Dept 820 N French St Carvel State Office Bldg Wilmington DE 19801Attorney General Office of the Attorney General FL Attn Bankruptcy Dept The Capitol PL 01 Tallahassee FL 32399-1050Attorney General Office of the Attorney General GA Attn Bankruptcy Dept 40 Capitol Sq SW Atlanta GA 30334Attorney General Office of the Attorney General HI Attn Bankruptcy Dept 425 Queen St Honolulu HI 96813Attorney General Office of the Attorney General IA Attn Bankruptcy Dept 1305 E Walnut St Des Moines IA 50319Attorney General Office of the Attorney General ID Attn Bankruptcy Dept 700 W State St PO Box 83720 Boise ID 83720-0010Attorney General Office of the Attorney General IL Attn Bankruptcy Dept 100 W Randolph St Chicago IL 60601Attorney General Office of the Attorney General IN Attn Bankruptcy Dept 302 W Washington St Indiana Govt Center South Indianapolis IN 46204Attorney General Office of the Attorney General KS Attn Bankruptcy Dept 120 SW 10th St Memorial Hall 2nd Fl Topeka KS 66612Attorney General Office of the Attorney General KY Attn Bankruptcy Dept 700 Capitol Ave Ste 118 Frankfort KY 40601Attorney General Office of the Attorney General LA Attn Bankruptcy Dept PO Box 94005 Baton Rouge LA 70804Attorney General Office of the Attorney General MA Attn Bankruptcy Dept One Ashburton Place Boston MA 02108Attorney General Office of the Attorney General MD Attn Bankruptcy Dept 200 St Paul Place Baltimore MD 21202Attorney General Office of the Attorney General ME Attn Bankruptcy Dept 6 State House Station Augusta ME 04333Attorney General Office of the Attorney General MI Attn Bankr Dept G M Wlms Blg 7th Fl 525 W Ottawa St PO Box 30212 Lansing MI 48909Attorney General Office of the Attorney General MN Attn Bankruptcy Dept 1400 Bremer Tower 445 Minnesota St St Paul MN 55101Attorney General Office of the Attorney General MO Attn Bankruptcy Dept Supreme Ct Blg 207 W High St PO Box 899 Jefferson City MO 65102Attorney General Office of the Attorney General MS Attn Bankruptcy Dept 550 High St Ste 1200 Walters Sillers Building Jackson MS 39201Attorney General Office of the Attorney General MT Department of Justice Attn Bankruptcy Dept PO Box 201401 Helena MT 59620-1401Attorney General Office of the Attorney General NC Attn Bankruptcy Dept 9001 Mail Service Center Raleigh NC 27699-9001Attorney General Office of the Attorney General ND Attn Bankruptcy Dept 600 E Boulevard Ave Dept 125 State Capitol Bismarck ND 58505Attorney General Office of the Attorney General NE Attn Bankruptcy Dept 2115 State Capitol Lincoln NE 68509Attorney General Office of the Attorney General NH Attn Bankruptcy Dept 33 Capitol St Concord NH 03301Attorney General Office of the Attorney General NJ Attn Bankruptcy Dept PO Box 080 Trenton NJ 08625-0080Attorney General Office of the Attorney General NM Attn Bankruptcy Dept PO Drawer 1508 Santa Fe NM 87504-1508Attorney General Office of the Attorney General NV Attn Bankruptcy Dept 100 N Carson St Carson City NV 89701-4717Attorney General Office of the Attorney General NY Attn Bankruptcy Dept 120 Broadway New York NY 10271-0332Attorney General Office of the Attorney General NY Attn Bankruptcy Dept The Capitol Albany NY 12224-0341Attorney General Office of the Attorney General OH Attn Bankruptcy Dept 30 E Broad St 17th Fl Columbus OH 43215Attorney General Office of the Attorney General OK Attn Bankruptcy Dept 313 NE 21st St Oklahoma City OK 73105Attorney General Office of the Attorney General OR OR Dept of Justice Attn Bankr Dept 1162 Court St NE Salem OR 97301-4096Attorney General Office of the Attorney General PA Attn Bankruptcy Dept 16th Fl Strawberry Sq Harrisburg PA 17120Attorney General Office of the Attorney General RI Attn Bankruptcy Dept 150 S Main St Providence RI 02903

In re: Broadview Networks Holdings, Inc., et al.Case No. 12-13581 (SCC)

Page 1 of 2

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 16 of 35

Page 17: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

Exhibit DFirst Class Mail

Party Description Company Contact Address 1 Address 2 City State ZipAttorney General Office of the Attorney General SC Attn Bankruptcy Dept PO Box 11549 Columbia SC 29211Attorney General Office of the Attorney General SD Attn Bankruptcy Dept 1302 E Hwy 14 Ste 1 Pierre SD 57501-8501Attorney General Office of the Attorney General TN Attn Bankruptcy Dept PO Box 20207 Nashville TN 37202-0207Attorney General Office of the Attorney General TX Attn Bankruptcy Dept PO Box 12548 Austin TX 78711-2548Attorney General Office of the Attorney General UT Attn Bankruptcy Dept PO Box 142320 Salt Lake City UT 84114-2320Attorney General Office of the Attorney General VA Attn Bankruptcy Dept 900 E Main St Richmond VA 23219Attorney General Office of the Attorney General VT Attn Bankruptcy Dept 109 State St Montpelier VT 05609-1001Attorney General Office of the Attorney General WA Attn Bankruptcy Dept 1125 Washington St SE PO Box 40100 Olympia WA 98504-0100Attorney General Office of the Attorney General WI Attn Bankruptcy Dept PO Box 7857 Madison WI 53707-7857Attorney General Office of the Attorney General WV Attn Bankruptcy Dept State Capl Complex Bldg 1 Rm E 26 Charleston WV 25305Attorney General Office of the Attorney General WY Attn Bankruptcy Dept 123 Capitol Bldg 200 W 24th St Cheyenne WY 82002Attorney General US Department of Justice Attn Bankruptcy Dept 950 Pennsylvania Ave NW Washington DC 20530-0001

In re: Broadview Networks Holdings, Inc., et al.Case No. 12-13581 (SCC)

Page 2 of 2

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 17 of 35

Page 18: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

EXHIBIT E

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 18 of 35

Page 19: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

Exhibit EFirst Class Mail

Party Description Company Contact Address 1 Address 2 City State ZipBank Citi Commercial Bank Eileen Skuse One Court Square 43rd Floor Legal Department Long Island City NY 11120Bank Citibank NA Lucille Alexander 1022 Broadway Thornwood NY 10594Bank Citibank NA Jonathan DeMarco 750 Washington Boulevard 7th Floor Stamford CT 06901Bank UBS Financial Services Inc Peter Mogull 709 Westchester Avenue 4th Floor White Plains NY 10604

In re: Broadview Networks Holdings, Inc., et al.Case No. 12-13581 (SCC)

Page 1 of 1

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 19 of 35

Page 20: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

EXHIBIT F

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 20 of 35

Page 21: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

Exhibit FFirst Class Mail

PartyDescription Company Contact Address 1 Address 2 City State Zip CountryLandlord 224 Harrison Associates LLC Attn John Funiciello 2 Clintoon Square The Atrium Syracuse NY 13202Landlord 225 Central Avenue LLC 2 Acorn Pond Drive Roslyn NY 11576Landlord 230 Congress Greet Owner LLC Attn Bill Harrigan 712 Fifth Avenue New York NY 10019Landlord 37 18 Northern Boulevard LLC c o Acumen Capital Partners LLC 37 18 Northern Boulevard Suite 300 Long Island City NY 11101Landlord 374 Maple Avenue LLC Attn Richard E Forbes 1410 Spring Hill Road Suite 500 c o Dixon Hughes Goodman LLP Tysons VA 22102Landlord 401 Merritt 7 Att John P Crosby PO Box 5101 Nowarlk CT 06856Landlord 440 E 62nd St Co LP c o The Stillman Group 670 White Plains Road Scarsdale NY 10583Landlord 440 E 62nd Street Co LP 401 North Broad Street Philadelphia PA 19108Landlord 500 512 Seventh Ave Limited Partner c o Newmark & Company Real Estate 125 Park Avenue New York NY 10017Landlord 760 24 Westchester Ave LLC 800 60 Westchester Avenue LLC 800 Westchester Avenue 6th Floor c o RPW Group Rye Brook NY 10573Landlord Agilis Law LLC Attn Daniel Gruen Esq 600 W Germantown Pike Suite 400 Plymouth Meeting PA 19462Landlord Ariel Stillman Esq c o Stillman Law Group PC 1930 Broadway Apt 234 New York NY 10023Landlord Benner & Wild Edward M Wild Esq 174 W State St Doylestown PA 18901Landlord Brandywine Operating Partnership LP Attn George D Sowa 10000 Midlantic Drive Suite 300W Mount Laurel NJ 08054Landlord Brandywine Realty Trust Att Brad A Molotsky 555 East Lancaster Road Suite 100 Radnor PA 19087Landlord CB Richard Ellis Inc 485 Spring Park Place Suite 600 Herndon VA 20170Landlord Covington & Burling LLP Attn Robert J Gage Esq 1201 Pennsylvania Avenue NW Washington DC 20004Landlord Elk Property Management Services 451 Daly Avenue 2nd Floor Ottawa ON K1N 6H6 CanadaLandlord Equity Residential Management LLC 400 West 37th Street New York NY 10018Landlord Forward Point LLC c o Belvoir Properties 17 Virginia Avenue Providence RI 02905Landlord Gerstein Strauss & Rinaldi LLP Attn Victor Gerstein Esq 57 West 38th Street 9th Floor New York NY 10018Landlord Gerstein Strauss & Rinaldi LLP Attn Jonathan Henry Gerstein Esq 57 West 38th Street 9th Floor New York NY 10018Landlord Herrick Feinstein LLP Attn Richard J Brown Esq 2 Park Avenue New York NY 10016Landlord Hines REIT Three Huntington Quadran Attn Charles N Hazen 2800 Post Oak Bend Suite 5000 co Hines REIT Prp and Hines Int Ltd Houston TX 77056Landlord Hood Business Park Catamount Management Corporation 90 Everett Avenue PO Box 9151 Chelsea MA 02150-2337Landlord Lincoln Property Company Attn Sarah Barber 230 Congress Street 2nd Floor Boston MA 02110Landlord Merritt 7 Venture LLC c o Albert D Phelps Inc 401 Merritt 7 Norwalk CT 06851Landlord Mill Run Allentown LP Attn Deborah Toll Gruelle PO Box 23 Solbury PA 18963Landlord Reuters America LLC Attn Glenn J Elliott 3 Times Sq New York NY 10036Landlord Robert E Tramo Co Inc 3265 Sunset Lane Hatboro PA 19040Landlord RREEF America REIT II Corp VVV Attn Jesse D Martin 4550 Montgomery Avenue Suite 1100 c o RREEF Bethesda MD 20814Landlord RXR SL Owner LLC 601 West 26th Street Suite 1260 New York NY 10001Landlord Steven C Hirsch Esq 585 Steward Avenue Suite 430 Garden City NY 11530Landlord TR Presidents Place Corp c o Lincoln Property Company 1250 Hancock Street Presidents Place Quincy MA 02169Landlord University City Housing Co 3418 Sansom Street Philadelphia PA 19104Landlord Walnut Bridge Associates 3418 Sansom Street Philadelphia PA 19104Landlord West Ninth Street Associates LP Attn SVP Operations One Presidential Blvd Suite 300 Bala Cynwyd PA 19004

In re: Broadview Networks Holdings, Inc., et al.Case No. 12-13581 (SCC)

Page 1 of 1

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 21 of 35

Page 22: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

EXHIBIT G

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 22 of 35

Page 23: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

Exhibit GFirst Class Mail

PartyDescription Company Contact Address 1 Address 2 City State Zip Country

Taxing Authority AL Depart of Revenue Corp Income Tax PO Box 327430 Montgomery AL 36132-7430Taxing Authority AL Revenue Busi Privilege Tax Section PO Box 327320 Montgomery AL 36132-7320Taxing Authority Alabama Public Service Comm PO Box 304260 Montgomery AL 36130Taxing Authority Albany County 112 State Street Room 800 Albany NY 12207Taxing Authority Allegheny County 9 1 1 400 North Lexington Street Pittsburg PA 15208Taxing Authority Arizona Corporation Comm 1300 West Washington Phoenix AZ 85007-2829Taxing Authority Arizona Dept of Revenue PO Box 29079 Phoenix AZ 85038-9079Taxing Authority Arkansas Public Service Comm PO Box 400 Little Rock PA 72203-0400Taxing Authority Arkansas Secretary of State Business & Commercial Services 1401 W Capitol Little Rock AR 72201Taxing Authority Berks County 911 Office 2561 Bernville Road Reading PA 19605-0000Taxing Authority Bucks County Commer 55 E Court Street Doylestown PA 18901Taxing Authority Bureau of Corp Taxes PO Box 280425 Harrisburg PA 17128-0425Taxing Authority California Public Utilities Comm 505 Van Ness Ave San Francisco CA 94102Taxing Authority California Secretary of State 1500 11th Street Suite 345 Sacramento CA 95814Taxing Authority Carbon County Communications Center 1264 Emergency Lane Nesquehoning PA 18240Taxing Authority CASF CASF Fiscal Office Room 3000 505 Van Ness Avenue San Francisco CA 94102Taxing Authority CASF Ficscal Office Attn User Fees Carmelita Reyes 505 Van Ness Avenue Rm 3000 San Francisco CA 94102Taxing Authority Cattaraugus County Treasurer 303 Court Street Little Valley NY 14755Taxing Authority Cayuga County 911 Administration 7445 County House Rd Auburn NY 13021Taxing Authority Centre County 911 420 Holmes Street Williowbank Office Bldg Bellefonte PA 16823Taxing Authority Chautauqua County 3 North Erie St Mayville NY 14757-0000Taxing Authority CHCF B PO Box 45121 San Francisco CA 94145-0121Taxing Authority Chicago Department of Revenue 22149 Network Place Chicago IL 60673-1221Taxing Authority City Clerk 1 Municipal Plaza Suite 1 Beacon NY 12508Taxing Authority City Hall 342 Central Ave Dunkirk NY 14048Taxing Authority City Hall 61 Church Street Amsterdam NY 12010Taxing Authority City of Akron 21 Main St Akron NY 14001Taxing Authority City of Albany 24 Eagle St City Hall Rm 109 Albany NY 12207Taxing Authority City of Alhambra 111 S 1st Street Alhambra CA 91801-0000Taxing Authority City of Allentown 435 Hamilton Street RoomNo 110 Allentown PA 18101-1685Taxing Authority City of Batavia One Batavia City Centre Batavia NY 14020Taxing Authority City of Berkeley 2180 Milvia Street 3rd Floor Berkeley CA 94704-0000Taxing Authority City of Bethlehem 10 East Church Street Bethlehem PA 18015-0000Taxing Authority City of Binghamton 38 Hawley St Binghamton NY 13901Taxing Authority City of Burbank 301 E Olive Avenue Burbank CA 91502-0000Taxing Authority City of Charleston PO Box 7786 Charleston WV 25356-0000Taxing Authority City of Chicago Dept of Revenue 121 N LaSalle Street Room 107 Chicago IL 60602-1204Taxing Authority City of Compton 205 South Willowbrook Avenue Compton CA 90220Taxing Authority City of Corning 1 Civic Center Plaza Corning NY 14830Taxing Authority City of Courtland 25 Cort St Courtland NY 13045Taxing Authority City of Culver City 9770 Culver Blvd Culver City CA 90232-0507Taxing Authority City of Dallas 1500 Marilla Street Room 4 D S Dallas TX 75201-0000Taxing Authority City of Downy PO Box 7016 Downy CA 90241Taxing Authority City of Fowler 128 South 5th Street Fowler CA 93625Taxing Authority City of Fredericksburg PO Box 644 Fredericksburg VA 22404Taxing Authority City of Geneva 255 Exchange Street Geneva NY 14456Taxing Authority City of Glen Falls 42 Ridge Street Glenn Falls NY 12801Taxing Authority City of Glendale 141 N Glendale Avenue Suite 346 Glendale CA 91206-4498Taxing Authority City of Glenwood Springs PO Box 458 Glenwood Springs CO 81602-0458Taxing Authority City of Greeley PO Box 1648 Greeley CO 80632-0000Taxing Authority City of Hawthorne 4455 W 126th Street Hawthorne CA 90250Taxing Authority City of Hornell 82 Main Street PO Box 627 Hornell NY 14843-0000Taxing Authority City of Hudson 520 Warren Street Hudson NY 12534Taxing Authority City of Huntington Beach 2000 Main Street Huntington Beach CA 92648-0711Taxing Authority City of Inglewood 1 Manchester Boulevard Inglewood CA 90301Taxing Authority City of Irvine PO Box 19575 Irvine CA 92623-9575Taxing Authority City of Ithaca 108 East Green Street Ithaca NY 14850

In re: Broadview Networks Holdings, Inc., et al.Case No. 12-13581 (SCC)

Page 1 of 9

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 23 of 35

Page 24: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

Exhibit GFirst Class Mail

PartyDescription Company Contact Address 1 Address 2 City State Zip Country

Taxing Authority City of Kingston 420 Broadway Kingston NY 12401Taxing Authority City of Kirkland 123 Fifth Avenue Kirkland WA 98033-6189Taxing Authority City of Kirkwood 139 South Kirkwood Road Kirkwood MO 63122Taxing Authority City of Ladue 9345 Clayton Road Ladue MO 63124-1511Taxing Authority City of Las Vegas 400 E Stewart Avenue Las Vegas NV 89101-2986Taxing Authority City of Little Falls 659 East Main Street Little Falls NY 13365Taxing Authority City of Lockport 1 Locks Plaza Lockport NY 14094Taxing Authority City of Los Angeles Billing Unit 1200 West 7th Street 1st Floor Los Angeles CA 90017Taxing Authority City of Lynchburg PO Box 858 Lynchburg VA 24505-0000Taxing Authority City of Manassas PO Box 512 Manassas VA 20108Taxing Authority City of Mechanicville 36 North Main Street Mechanicville NY 12118Taxing Authority City of Middletown 16 James Street No 13 Middletown NY 10940Taxing Authority City of Moberly 101 West Reed Street Moberly MO 65270Taxing Authority City of New Rochelle 515 North Avenue New Rochelle NY 10801Taxing Authority City of Newburgh 83 Broadway Newburgh NY 12550Taxing Authority City of Niagra Falls 745 Main Street Niagra Falls NY 14301Taxing Authority City of North Tonawanda 216 Payne Avenue North Tonawanda NY 14120Taxing Authority City of Norwalk 12700 Norwalk Boulevard PO Box 1030 Norwalk CA 90651-1030Taxing Authority City of Oakland Utility User Tax Department 34385 PO Box 39000 Oakland CA 94139Taxing Authority City of Ogdensburg Office of the Comptroller No 5 330 Ford Street Ogdensburg NY 13669-0000Taxing Authority City of Olean PO Box 668 Olean NY 14760Taxing Authority City of Oneida 109 N Main St Oneida NY 13421Taxing Authority City of Oneonta 258 Main Street Oneonta NY 13820Taxing Authority City of Oroville 1735 Montgomery Street Oroville CA 95965Taxing Authority City of Oswego 13 West Oneida Street Oswego NY 13126Taxing Authority City of Palm Springs PO Box 2743 Palm Springs CA 92263Taxing Authority City of Palo Alto PO Box 10250 Palo Alto CA 94303Taxing Authority City of Peekskill 840 Main Street Peekskill NY 10566Taxing Authority City of Philadelphia Dept of Revenue PO Box 1393 Philadelphia PA 19105-1393Taxing Authority City of Placentia 401 East Chapman Avenue Placentia CA 92870Taxing Authority City of Plattsburg 41 City Hall Place Plattsburg NY 12901Taxing Authority City of Portland Office for Community Technology 11 SW Columbia St Suite 600 Portland OR 97201-5840Taxing Authority City of Poughkeepsie PO Box 300 Poughkeepsie NY 12602Taxing Authority City of Redwood City PO Box 478 Redwood City CA 94064Taxing Authority City of Reno PO Box 1900 Reno NV 89505-1900Taxing Authority City of Richmond California PO Box 4046 Richmond CA 94804-0046Taxing Authority City of Richmond VA 900 E Broad St Room 102 Richmond VA 23219Taxing Authority City of Richmond VA 900 E Broad St Room 102 Richmond VA 23219Taxing Authority City of Riverside 3900 Main Street Riverside CA 92522Taxing Authority City of Roanoke Treasurer PO Box 1451 Roanoke VA 24007-1451Taxing Authority City of Rochester 30 Church Street No 109A Rochester NY 14614Taxing Authority City of Rome 198 N Washington Street Rome NY 13440Taxing Authority City of Sacramento 915 "I" Street Room 1214 Sacramento CA 95814-2696Taxing Authority City of Salamanca 225 Wildwood Avenue Suite 2 Salamanca NY 14779Taxing Authority City of San Bernardino 300 N "D" Street 4th Floor San Bernardino CA 92418Taxing Authority City of San Buenaventura 501 Poli Street PO Box 99 Venura CA 93002Taxing Authority City of Santa Ana 20 Civic Center Plaza PO Box 1964 Treasury M 15 Santa Ana CA 92701-1964Taxing Authority City of Santa Barbara PO Box 1990 Santa Barbara CA 93102Taxing Authority City of Santa Cruz 809 Center Street Room 101 Santa Cruz CA 95060-3826Taxing Authority City of Santa Monica 1685 Main Street Room 104 Santa Monica CA 90401Taxing Authority City of Santa Rosa 90 Santa Rosa Ave PO Box 1673 Santa Rosa CA 95402Taxing Authority City of Saratoga Springs 474 Broadway Saratoga Springs NY 12866Taxing Authority City of St Louis 1200 Market Street Comptrollers Office Rm 311 St Louis MO 63103Taxing Authority City of Tacoma 733 Market Street Room 21 Tacoma WA 98402-3770Taxing Authority City of Torrance 3031 Torrance Blvd TORRANCE CA 90503Taxing Authority City of Troy 1776 6th Avenue Troy NY 12180-3406Taxing Authority City of Utica 1Kennedy Plaza Utica NY 13502

In re: Broadview Networks Holdings, Inc., et al.Case No. 12-13581 (SCC)

Page 2 of 9

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 24 of 35

Page 25: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

Exhibit GFirst Class Mail

PartyDescription Company Contact Address 1 Address 2 City State Zip Country

Taxing Authority City of Watertown 245 Washington Street Watertown NY 13601Taxing Authority City of White Plains 255 Main Street White Plains NY 10601Taxing Authority City of Whittier 13230 E Penn Street Whittier CA 90602

Taxing Authority City pf Philadelphia Dept of Public Property City Hall Room 702 Philadelphia PA 19107Taxing Authority City Treasury 24 South St Auburn NY 13021Taxing Authority Clinton County 911 22 Cree Drive Lock Haven PA 17745Taxing Authority Cobb County Finance Department 100 Cherokee St Suite 400 Marietta GA 30090-0000Taxing Authority Colorado Department of Revenue 1375 Sherman Street Denver CO 80203-2246Taxing Authority Colorado Department of Revenue 1375 Sherman Street Denver CO 80261-0006Taxing Authority Colorado Public Utilities Comm Administrative Services Section 1560 Broadway Suite 250 Denver CO 80203Taxing Authority Colorado Secretary of State 1700 Broadway Suite 200 Denver CO 80290Taxing Authority Commer of Finance 128 City Hall Syracuse NY 13202Taxing Authority Commer of Revenue Services PO Box 5030 Hartford CT 06102-5030Taxing Authority Comptlr of Maryland Rev Admin Div 110 Carroll Street Annapolis MD 21411-0001Taxing Authority Comptroller of Maryland PO Box 207 Annapolis MD 21404-0207Taxing Authority Comptroller of Public Accounts PO Box 149348 Austin TX 78714-9348Taxing Authority Comptroller of the Treasury PO Box 17405 Baltimore MD 21297-1405Taxing Authority Controller Anne Arundel County Box 427 Annapolis MD 21404-0427Taxing Authority Cook County ETSB 911 9511 W Harrison Des Plaines IL 60016Taxing Authority Corp Income Tax Section PO Box 919 Little Rock AR 72203-0919

Taxing AuthorityCorp Tax Return Processing Iowa Dept of Rev PO Box 10468 Des Moines IA 50306-0468

Taxing Authority County of Alameda 224 W Winton Avenue Room 169 Hayward CA 94544-1221Taxing Authority County of Chester 601 Westtown Road Suite 12 PO Box 2747 West Chester PA 19380-0990Taxing Authority County of Cumberland 1 Courthouse Square Carlisle PA 17013Taxing Authority County of Delaware 201 West Front Street Media PA 19063Taxing Authority County of Lancaster PO Box 487 Manheim PA 17545-0487Taxing Authority County of Lehigh 9 1 1 17 S 7th Street Room 119 Allentown PA 18101-2400Taxing Authority County of Montgomery 50 Eagleville Road Eagleville PA 19403Taxing Authority County of Northampton Department of Administration 669 Washington Street 3rd Floor Easton PA 18042Taxing Authority County of Oswego Treasurer 46 E Bridge Street Oswego NY 13126Taxing Authority Courtland County Treasurer 60 Central Avenue Courtland NY 13045Taxing Authority CRSCDF PO Box 45140 San Francisco CA 94145-0140Taxing Authority CTF PO Box 45254 San Francisco CA 94145-0254Taxing Authority Dauphin County Emer Mgmt Agency 911 Gibson Blvd Steelton PA 17113Taxing Authority DC Office of Tax and Revenue PO Box 221 Washington DC 20044-0221Taxing Authority DC Office of the Peoples Counsel 1333 H Street Suite 200 West Tower Washington DC 20005Taxing Authority DC Treasurer PO Box 556 Washington DC 20044Taxing Authority DC Treasurer PO Box 96384 Washington DC 20090-6384Taxing Authority Delaware Division of Revenue 820 N French Street State Office Building Wilmington DE 19801Taxing Authority Delaware Division of Revenue PO Box 2044 Wilmington DE 19899-2044Taxing Authority Delaware Division of Revenue PO Box 2340 Wilmington DE 19899-2340Taxing Authority Delaware Public Service Comm 861 Silver Lake Boulevard Cannon Building Suite 100 Dover DE 19904Taxing Authority Delaware Secretary of State Division on Corporations 401 Federal Street Suite 4 Dover DE 19901Taxing Authority Department of State Division of Corporations 41 State Street Albany NY 12231 0002Taxing Authority Department of State NY Lic Division of Licensing Services 84 Holland Avenue Albany NY 12208-3490Taxing Authority Dept of Revenue PO Box 23050 Jackson MS 39225-3050

Taxing AuthorityDept of Revenue Services State of Connecticut PO Box 150406 Hartford CT 06115-0406

Taxing Authority Dept of the Treasury PO Box 269 Trenton NJ 08695-0269Taxing Authority Erie County 95 Franklin Street Comptroller Room 1100 Buffalo NY 14202Taxing Authority Federal Communications Comm Revenue & Receivables Operations Group PO Box 979084 St Louis MO 63197-9000Taxing Authority Florida Department of Revenue 5050 W Tennessee Street Tallahassee FL 32399-0135Taxing Authority Florida Dept of Revenue PO Box 6520 Tallahassee FL 32314-6520Taxing Authority Florida Public Service Comm 2540 Shumard Oak Blvd Tallahassee FL 32399Taxing Authority Florida Telecommunications Relay Inc 1820 E Park Avenue Suite 101 Tallahassee FL 32301

In re: Broadview Networks Holdings, Inc., et al.Case No. 12-13581 (SCC)

Page 3 of 9

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 25 of 35

Page 26: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

Exhibit GFirst Class Mail

PartyDescription Company Contact Address 1 Address 2 City State Zip Country

Taxing Authority Franchise Tax Board PO Box 942857 Sacramento CA 94257-0500Taxing Authority Genesee County Treasurer 15 Main Street County Building No 1 Batavia NY 14020Taxing Authority Georgia Dept of Revenue PO Box 740398 Atlanta GA 30374-0398

Taxing Authority Georgia Dept of Revenue Processing Center PO Box 740320 Atlanta GA 30374-0320Taxing Authority Georgia Public Service Comm Attn Dorothy Buckner 244 Washington St SW Telecommunications Unit Atlanta GA 30334Taxing Authority Georgia Secretary of State Corp Div Annual Reg Filing PO Box 23038 Columbus GA 31902-3038Taxing Authority Hawaii Dept of Taxation PO Box 3559 Honolulu HI 96811-3559Taxing Authority Idaho Public Utilities Comm PO Box 83720 Boise ID 83720-0074Taxing Authority Idaho Secretary of State 450 N 4th Street Boise ID 83720Taxing Authority Idaho State Tax Comm PO Box 83784 Boise ID 83707-3784Taxing Authority Idaho Universal Service Fund 1964 North 300 East Centerville UT 84014Taxing Authority IL Commerce Comm Pub Utility Fund Illinois Commerce Commission 527 East Capitol Ave Springfield IL 62701Taxing Authority Illinois Dept of Revenue P O Box 19045 Springfield IL 62794-9045Taxing Authority Illinois Dept of Revenue PO Box 19019 Springfield IL 62794-9019Taxing Authority Illinois Dept of Revenue PO Box 19019 Springfield IL 62794-9019Taxing Authority Illinois Dept of Revenue Retailers Occupation Tax Springfield IL 62796-0001Taxing Authority Illinois Secretary of State Dept of Business Services 501 S 2nd St Rm 328 Springfield IL 62756Taxing Authority Indiana Dept of Revenue PO Box 7218 Indianapolis IN 46207-7218Taxing Authority Indiana Dept of Revenue PO Box 7231 Indianapolis IN 46207-7231Taxing Authority Indiana Secretary of State 302 W Washington Street Room E 018 Indianapolis IN 46204Taxing Authority Jefferson County 753 Waterman Drive Watertown NY 13601Taxing Authority Johnson County Auditor 911 86 West Court Street 1st Floor Franklin IN 46131Taxing Authority Kansas Corp Tax Kansas Dept of Revenue 915 SW Harrison Street Topeka KS 66699-4000Taxing Authority Kansas Secretary of State Corp Div Memoral Hall 1st Flr 120 S W 10th Avenue Topeka KS 66612-1594Taxing Authority Kentucky Dept of Revenue Frankfort KY 40620Taxing Authority KENTUCKY PSC TRS 211 Sower Blvd PO Box 615 Frankfort KY 40602Taxing Authority Kentucky Secretary of State Executive Branch 700 Capitol Ave Ste 80 Frankfort KY 40601Taxing Authority Kentucky State Treasurer 702 Capital Ave Capital Annex Room 488 Frankfort KY 40601Taxing Authority Kentucky State Treasurer Div of Corporations Business Filings PO Box 718 Frankfort KY 40602Taxing Authority Kentucky State Treasurer Kentucky Dept of Revenue Frankfort KY 40619-0007Taxing Authority La Porte County 813 Lincolnway Avenue La Porte IN 46350Taxing Authority Lawrence County 911 110 E Lincoln Avenue Floor No 213 New Castle PA 16103Taxing Authority Lebanon County Emer Mngt Agency 400 S 8th Street Room 12 Municipal Bldg Lebanon PA 17042Taxing Authority Los Angeles County Tax Coll PO Box 30909 Los Angeles CA 90030-0909Taxing Authority Louisiana Dept of Revenue PO Box 751 Baton Rouge LA 70821-0751Taxing Authority Louisiana Public Service Comm 602 North Fifth Street Baton Rouge LA 70821Taxing Authority Louisiana Secretary of State Commercial Division 8585 Archives Avenue Baton Rouge LA 70809Taxing Authority Luzerne County 911 100 Young Street Hanover Industrial Estates Hanover Twp PA 18706-0000Taxing Authority Lycoming County 542 County Farm Road Suite 101 Montoursville PA 17754Taxing Authority Madison County Treasurer PO Box 665 Wampsville NY 13163-0668Taxing Authority Maine Revenue Services PO Box 9101 Augusta ME 04332-9101Taxing Authority MAINE SECRETARY OF STATE CORPORATE EXAMINING SECTION101 AUGUSTA ME 04333Taxing Authority Maryland Public Service Comm 6 St Paul Street Fiscal Section 16th Floor Baltimore MD 21202-6806Taxing Authority Mass Dept of Revenue PO Box 7015 Boston MA 02204Taxing Authority Mass. Dept. Telecomms and Energy One South Station Boston MA 02110Taxing Authority Massachusetts Dept of Revenue PO Box 7025 Boston MA 02204Taxing Authority Michigan Dept of Treasury PO Box 30427 Lansing MI 48909-7927Taxing Authority Michigan Dept of Treasury Dept 77003 Detroit MI 48277-0003Taxing Authority Mifflin County Ofc of Pub Sfty 911 20 North Wayne Street Lewiston PA 17044Taxing Authority Minnesota Department of Commerce 85 7th Place East Suite 500 St Paul MN 55101Taxing Authority Minnesota Revenue Mail Station 1250 St Paul MN 55145-1250Taxing Authority Minnesota Secretary of State Business Services 60 Empire Drive Suite 100 St Paul MN 55103Taxing Authority Mississippi Secretary of State 401 Mississippi Street Attn Business Services Jackson MS 39201Taxing Authority Mississippi State Tax Office of Revenue PO Box 1033 Jackson MS 39215-1033Taxing Authority Missouri Dept of Revenue PO Box 3365 Jefferson City MO 65105-3365Taxing Authority Missouri Dept of Revenue PO Box 840 Jefferson City MO 65105-0840

In re: Broadview Networks Holdings, Inc., et al.Case No. 12-13581 (SCC)

Page 4 of 9

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 26 of 35

Page 27: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

Exhibit GFirst Class Mail

PartyDescription Company Contact Address 1 Address 2 City State Zip Country

Taxing Authority Missouri�Secretary�of�State State�Capitol�Rm�208 Jefferson�City MO 65101Taxing Authority Monroe County Control Center 100 Gypsum Road Suite 2 Stroudsburg PA 18360Taxing Authority Montana Dept of Revenue PO Box 8021 Helena MT 59604-8021Taxing Authority Montana Secretary of State PO Box 202801 Helena MT 59620-2801Taxing Authority Montgomery County Treasurer PO Box 1500 Fonda NY 12068-1500Taxing Authority Nassau County Police Department 1490 Franklin Avenue Mineola NY 11501Taxing Authority NC Dept of Commerce Utilities Comm Finance & Budget Group NCUC 4325 Mail Service Center Raleigh NC 27699-4325Taxing Authority NC Dept of Revenue PO Box 25000 Raleigh NC 27640-0520Taxing Authority NC911 Board 3700 Wake Forest Rd Raleigh NC 27609Taxing Authority Nebraska Dept of Revenue PO Box 94818 Lincoln NE 68509-4818Taxing Authority Nebraska Public Service Comm 1200 N Street Lincoln NE 68508Taxing Authority Nebraska Secretary of State Room 1301 State Capitol PO Box 94608 Lincoln NE 68509Taxing Authority Nebraska University Service Fund PO Box 94927 Lincoln NE 68509-4927Taxing Authority Nevada Dept of Taxation PO BOX 52609 Phoenix AZ 85072-2609Taxing Authority Nevada Secretary of State 202 Carson Street Carson City NV 89701-4201Taxing Authority New Hampshire Public Utilities Comm 21 S Fruit St Suite 10 Concord NH 03301Taxing Authority New Mexico Public Regulation Comm 224 East Palace Avenue SANTA FE NM 87501

Taxing AuthorityNew Mexico Taxation & Revenue Dept Attn Corporate Income & Franchise PO Box 25127 Santa Fe NM 87504-5127

Taxing Authority NH Dept of Revenue Adminstration PO Box 2035 Concord NH 03302-2035Taxing Authority NH Dept of Revenue Adminstration PO Box 2035 Concord NH 03302-2035Taxing Authority NH Dept Rev Admin Document Proc Div PO Box 637 Concord NH 03302-0637Taxing Authority Niagara County 59 Park Ave Lockport NY 14094-0000Taxing Authority North Carolina Secretary of State 2 South Salisbury Street Raleigh NC 27601Taxing Authority North Dakota Secretary of State 600 E Boulevard Ave Dept 108 Att Annual Report Processing Center Bismarck ND 58506-5513Taxing Authority Northumberland County Emer Mngt 911 Greenough Street Sunbury PA 17801Taxing Authority NYC Department of Finance P.O. Box 5150 Kingston NY 12402Taxing Authority NYC Department of Finance PO Box 5110 Kingston NY 12402Taxing Authority NYC Department of Finance Audit - TAPE Division PO Box 5120 Kingston NY 12402-5120Taxing Authority NYC Department of Finance P.O. Box 5070 Kingston NY 12402-5070Taxing Authority NYC Department of Finance P.O. BOX 5110 Kingston NY 12402-5110Taxing Authority NYC Department of Finance Church Street Station PO Box 3674 New York NY 10008-3674Taxing Authority NYC Department of Finance General Corporation Tax PO Box 5040 Kingston NY 12402-5040Taxing Authority NYC Department of Finance PO Box 5100 Kingston NY 12402-5100Taxing Authority NYC DEPT OF FINANCE 59 Maiden Lane 24th Floor Attn Patrick J Mullan New York NY 10038Taxing Authority NYC DEPT OF FINANCE Ms Maxine Wright c o G Baptista 345 Adams Street 5th Floor UTX Brooklyn NY 11201-3797Taxing Authority NYC Dept of Finance PO Box 5110 Kingston NY 12402-5110Taxing Authority NYC Dept of Finance PO Box 5110 Kingston NY 12402-5110Taxing Authority NYC Dept of Finance General Corp Tax PO Box 5040 Kingston NY 12402-5040Taxing Authority NYC Dept of Finance, General Corp Tax P.O Box 5040 Kingston NY 12402-5040Taxing Authority NYC Dept. of Finance P.O. Box 5070 Kingston NY 12402-5070Taxing Authority NYC Dept. of Finance P.O. Box 5110 Kingston NY 12402-5110Taxing Authority NYS Corp Tax PO Box 22038 Albany NY 12201-2038Taxing Authority NYS Corp Tax PO Box 22038 Albany NY 12201-2038Taxing Authority NYS Corp Tax Processing Unit PO Box 22038 Albany NY 12201-2038Taxing Authority NYS Department of Public Service Box 646 Albany NY 12223-1350Taxing Authority NYS Estimated Corp Tax PO Box 4136 Binghamton NY 13902-4136Taxing Authority NYS Promptax Sales Tax PO 15172 Albany NY 12212-5172Taxing Authority Office of Budget and Finance 400 Washington Avenue Room 150 Towson MD 21204Taxing Authority Office of State Tax Commer 600 E Boulevard Ave Dept 127 Bismarck ND 58505-0553Taxing Authority Office of State Tax Commer 600 E Boulevard Ave Department 127 Bismarck ND 58505-0599Taxing Authority Office of the Commer of the Revenue PO Box 636 Hampton VA 23669Taxing Authority Oklahoma Corporation Comm Finance Dept Rm 342 2101 N Lincoln Blvd Oklahoma City OK 73105Taxing Authority Oklahoma Tax Comm PO Box 26930 Oklahoma City OK 73126-0930Taxing Authority Oklahoma Tax Comm Income Tax PO box 26890 Oklahoma City OK 73126-0890Taxing Authority Oneida County 800 Park Avenue Utica NY 13501Taxing Authority Onondaga County 421 Montgomery Street 15th Floor Syracuse NY 13202

In re: Broadview Networks Holdings, Inc., et al.Case No. 12-13581 (SCC)

Page 5 of 9

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 27 of 35

Page 28: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

Exhibit GFirst Class Mail

PartyDescription Company Contact Address 1 Address 2 City State Zip Country

Taxing Authority Orange County Finance Department 255 265 Main Street Goshen NY 10924Taxing Authority Oregon Dept of Revenue PO Box 14777 Salem OR 97309-0960Taxing Authority Oregon Secretary of State PO Box 4353 Portland OR 97208-4353Taxing Authority PA Dept of Revenue PO BOX 280407 Harrisburg PA 1712-80407Taxing Authority Pennsylvania Dept of Revenue Dept 28046 Harrisburg PA 17128-0406Taxing Authority Pennsylvania Dept of Revenue Dept 280407 Harrisburg PA 17128-0407Taxing Authority Pennsylvania Public Utility Commision PA PUC P.O. Box 61380 Harrisburgh PA 17106-1380Taxing Authority Pennsylvania Public Utility Commission P.O. Box 3265 Harrisburg PA 17106-3265Taxing Authority Pike County Communications Center 506 Broad Street Milford PA 18337Taxing Authority PSETA 230 Greenamyer Ln Gettysburg PA 17325-8378Taxing Authority Pub Serv Comm of Dist of Columbia 1333 H Street Suite 200 West Tower Washington DC 20005Taxing Authority Public Service Comm of Wisconsin 610 North Whitney Way Madison WI 53707Taxing Authority Public Service Commission of Missouri Attn: Budget & Fiscal Services PO Box 360 Jefferson City MO 65102Taxing Authority PUBLIC UTILITIES Comm OF OHIO 180 East Broad Street Columbus OH 43215-3793Taxing Authority Public Utility Commission of Oregon Residential Serv Protection Fund 550 Capitol Street NE Suite 215 Salem OR 07301Taxing Authority Public Utility Commission of Oregon PO Box 2153 Salem OR 97308-2153Taxing Authority Public Utility Commission of Texas 1701 North Congress Avenue Austin TX 78711 3326Taxing Authority Putnam County 40 Gleneida Avenue Carmel NY 10512Taxing Authority Receiver General 275 Pope Road Suite 103 Summerside PE C1N 6A2 CanadaTaxing Authority Rensselaer County 1600 7th Avenue Troy NY 12180-3409Taxing Authority Rhode Island Div of Taxation Excise Tax Section One Capitol Hill Providence RI 02908Taxing Authority Rhode Island Div of Taxation One Capitol Hill Providence RI 02908-5811Taxing Authority Rhode Island Div of Taxation Dept No 90 PO Box 9702 Providence RI 02940-9702Taxing Authority Rhode Island Public Utilities Comm 89 Jefferson Boulevard Warwick RI 02888Taxing Authority San Francisco City and County Tax Coll PO Box 7425 San Francisco CA 94120-7425Taxing Authority San Francisco City and County Tax Coll PO Box 7425 San Francisco CA 94120-7425Taxing Authority Saratoga County 25 West High Street No 4 Ballston Spa NY 12020-0000Taxing Authority Schenectady County 620 State Street Schenectady NY 12305Taxing Authority Schuylkill County Treasurer 401 North 2nd Street Pottsville PA 17901Taxing Authority Sec of the Commonwealth Corp Div One Ashburton Place Room 1717 Boston MA 02108-1512Taxing Authority Secretary of State Connecticut Office of Secof State of CT 30 Trinity Street Hartford CT 06106Taxing Authority Secretary of State New Hampshire 107 N MAIN STREET Room 204 CONCORD NH 03301-4989Taxing Authority Secretary of State of West Virginia 1900 Kanawha Blvd East Building 1 Suite 157 K Charleston WV 25305Taxing Authority Secretary of State of West Virginia 1900 Kanawha Blvd East Corporations Division Charleston WV 25305Taxing Authority Secretary of State Washington Corporations Division 801 Capitol Way South Olympia WA 98504-0234Taxing Authority Solix Inc PO Box 360140 Pittsburgh PA 15251-6140Taxing Authority South Carolina Dept of Revenue Columbia SC 29214-0034Taxing Authority South Dakota Public Utilities Comm 500 E Capital Ave Tierre SD 57501Taxing Authority South Dakota Secretary of State Corporations Division 500 E Capitol Avenue Pierre SD 57501Taxing Authority Southwest Central 9 1 1 Systems 7611 West College Drive Palos Heights IL 60463Taxing Authority St Louis County Dept of Revenue Div of Licenses 41 South Central Avenue 4th Floor Clayton MO 63105Taxing Authority State Comptroller 111 E 17th Street Austin TX 78774-0100Taxing Authority State Comptroller 111 E 17th Street Austin TX 78774-0100Taxing Authority State of New Hampshire 33 Hazen Drive Room 105 Concord NH 03305-0000Taxing Authority State of New Jersey PO Box 999 Trenton NJ 08646-0999

Taxing AuthorityState of New Jersey Division of Taxation Corp PO Box 666 Trenton NJ 08646-0666

Taxing Authority State of Rhode Island One Capital Hill Suite 4 Providence RI 02908-5802Taxing Authority State of Utah Dept. of Commerce Divsion of Corp. & Commercial P.O. Box 146705 Salt Lake City UT 84004-6705Taxing Authority State Treasurer PO Box 1065 Augusta ME 04332Taxing Authority Statewide Emer Telecomm Board 1380 Bay Street Taunton MA 02780Taxing Authority Suffolk County 330 Center Drive Riverhead NY 11901Taxing Authority Tennessee Dept of Revenue Andrew Jackson State Office Bldg 500 Deaderick Street Nashville TN 37242Taxing Authority Tennessee Regulatory Authority 460 James Robertson Parkway Nashville TN 37243Taxing Authority Tennessee Secretary of State 312 8th Ave North 8th Fl Snodgrass Tower Nashville TN 37243Taxing Authority The Comm of Finance 35 Firemans Memorial Drive Pmona NY 10970Taxing Authority Town of Arcade 15 Liberty Street Arcade NY 14009

In re: Broadview Networks Holdings, Inc., et al.Case No. 12-13581 (SCC)

Page 6 of 9

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 28 of 35

Page 29: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

Exhibit GFirst Class Mail

PartyDescription Company Contact Address 1 Address 2 City State Zip Country

Taxing Authority Town of Babylon 200 East Sunrise Highway Lindenhurst NY 11757Taxing Authority Town of East Hampton 159 Pantigo Road East Hampton NY 11937-0000Taxing Authority Town of Farmingdale 361 Main Street Farmingdale NY 11735Taxing Authority Town of Hamburg S 6100 South Park Avenue Hamburg NY 14075Taxing Authority Town of Hempstead 350 Front Street Hempstead NY 11550Taxing Authority Town of Herndon PO Box 427 Herndon VA 20172-0427Taxing Authority Town of Herndon PO Box 427 Herndon VA 20172-0427Taxing Authority Town of Leesburg PO Box 88 Leesburg VA 20178-0000Taxing Authority Town of Mount Kisco 104 Main Street Mount Kisco NY 10549Taxing Authority Town of Tully PO Box 206 Tully NY 13159Taxing Authority Town of Vienna 127 Center Street South Vienna VA 22180Taxing Authority Town of Yonkers 40 South Broadway Yonkers NY 10701Taxing Authority Treasurer 2400 Washington Avenue Newport News VA 23607-4388Taxing Authority Treasurer PO Box 68 Stafford VA 22555-0068Taxing Authority Treasurer Arlington County 2100 Clarendon Blvd Suite 208 Arlington VA 22201Taxing Authority Treasurer Arlington County 2100 Clarendon Boulevard Suite No 201 Arlington VA 22201Taxing Authority Treasurer Chesterfield County PO Box 124 Chesterfield VA 23832-0908Taxing Authority Treasurer City of Hampton PO Box 636 Hampton VA 23669-0000Taxing Authority Treasurer State of Ohio PO Box 16560 Columbus OH 43216-6560Taxing Authority ULTS PO Box 45130 San Francisco CA 94145-0130Taxing Authority Universal Service Admin Company 1259 Paysphere Circle Chicago IL 60674Taxing Authority Utah Dept of Commerce Div of Corp 160 E 300 S 1st Floor Salt Lake City UT 84111Taxing Authority Utah Divison of Public Utilities PO Box 146751 Salt Lake City UT 84114-6751Taxing Authority Utah State Tax Comm 210 North 1950 West Salt Lake City UT 84134-0300Taxing Authority Vermont Department of Taxes 133 State Street Montpelier VT 05633-1401Taxing Authority Vermont Dept of Public Service 112 State Street Drawer 20 Montpelier VT 05620Taxing Authority Vermont Dept of Taxes PO Box 547 Montpelier VT 05601-0547Taxing Authority Vermont Secretary of State Attn Division of Corporation 128 State Street Montpelier VT 05633Taxing Authority Village of Albion 37 East Bank Street Albion NY 14411Taxing Authority Village of Alden 13336 Broadway Alden NY 14004Taxing Authority Village of Alexandria Bay 110 Walton Street Alexandria Bay NY 13607Taxing Authority Village of Altamont Post Office Box 643 Altamont NY 12009Taxing Authority Village of Amityville 21 Ireland Place Amityville NY 11701-0000Taxing Authority Village of Angola 41 Commercial Street Angola NY 14006Taxing Authority Village of Arkport PO Box 465 Arkport NY 14807Taxing Authority Village of Attica 9 Water Street Attica NY 14011Taxing Authority Village Of Baldwinsville 16 West Genesee Street Baldwinsville NY 13027Taxing Authority Village of Ballston Spa 66 Front Street Ballston Spa NY 12020Taxing Authority Village of Bellport 29 Bellport Lane Bellport NY 11713-0000Taxing Authority Village of Bronxville 200 Pondfield Road Bronxville NY 10708Taxing Authority Village of Camden 14 Church Street Camden NY 13316Taxing Authority Village of Camillus 37 Main Street Camillus NY 13031-0000Taxing Authority Village of Canastota 205 South Peterboro Street Canastota NY 13032-0000Taxing Authority Village of Canton 60 Main Street Canton NY 13617Taxing Authority Village of Carthage 120 South Mechanic Street Carthage NY 13619Taxing Authority Village of Castleton on Hudson 85 South Main Street Castleton on Hudson NY 12033Taxing Authority Village of Catskill 422 Main Street Catskill NY 12414Taxing Authority Village of Cattaraugus 14 Main Street Cattaraugus NY 14719Taxing Authority Village of Chittenango 222 Genessee Street Chittenango NY 13037Taxing Authority Village of Cleveland 2 Clay Street Cleveland NY 13042Taxing Authority Village of Clyde 6 South Park Street Clyde NY 14433Taxing Authority Village of Cobleskill 378 Mineral Springs Road Suite 2 Cobleskill NY 12043Taxing Authority Village of Cooperstown Post Office Box 346 Cooperstown NY 13326Taxing Authority Village of Croton on Hudson 1 Van Wycke Street Croton NY 10520Taxing Authority Village of Dobbs Ferry 1122 Main Street Dobbs Ferry NY 10522Taxing Authority Village of Dolgeville 41 North Main Street Dolgeville NY 13329Taxing Authority Village of East Aurora 571 Main Street East Aurora NY 14052

In re: Broadview Networks Holdings, Inc., et al.Case No. 12-13581 (SCC)

Page 7 of 9

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 29 of 35

Page 30: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

Exhibit GFirst Class Mail

PartyDescription Company Contact Address 1 Address 2 City State Zip Country

Taxing Authority Village of Fayetteville 425 East Genesee Street Fayetteville NY 13066Taxing Authority Village of Floral Park 1 Floral Blvd Floral Park NY 11001Taxing Authority Village of Forestville 18 Chestnut Street Forestville NY 14062Taxing Authority Village of Fort Ann PO Box 236 Fort Ann NY 12827-0000Taxing Authority Village of Galway 5910 Sacandaga Road Galway NY 12074Taxing Authority Village of Garden City 351 Stewart Avenue Garden City NY 11530Taxing Authority Village of Gouverneur 33 Clinton Street Gouverneur NY 13642Taxing Authority Village of Gowanda 27 East Main Street Gowanda NY 14070Taxing Authority Village of Great Neck Plaza 2 Gussack Plaza No 2 Great Neck NY 11021Taxing Authority Village of Greenwich 6 Academy Street Greenwich NY 12834Taxing Authority Village of Groton 108 Courtland Street P O Box 100 Groton NY 13073Taxing Authority Village of Hamilton 3 Broad Street PO Box 119 Hamilton NY 13346-0000Taxing Authority Village of Haverstraw 40 New Main Street Haverstraw NY 10927Taxing Authority Village of Herkimer 120 Green Street Herkimer NY 13350-0000Taxing Authority Village of Hewlett Bay Park 30 Piermont Avenue Hewlett Bay Park NY 11557Taxing Authority Village of Highland Falls 303 Main Street Highland Falls NY 10928Taxing Authority Village of Hoosick Falls 24 Main Street Hoosick Falls NY 12090Taxing Authority Village of Ilion 49 Morgan Street Ilion NY 13357Taxing Authority Village of Jordan PO Box 561 Jordon NY 13080Taxing Authority Village of Lake George 26 Old Post Road Lake George NY 12845Taxing Authority Village of Lancaster 5423 Broadway Street Lancaster NY 14086Taxing Authority Village of Lewiston 145 North 4th Street P O Box 325 Lewiston NY 14092Taxing Authority Village of Liberty 167 North Main Street Liberty NY 12754Taxing Authority Village of Lindenhurst 430 South Wellwood Avenue Lindenhurst NY 11757Taxing Authority Village of Little Valley 103 Rock City Street Little Valley NY 14755Taxing Authority Village of Lyons 76 William Street Lyons NY 14489Taxing Authority Village of Macedon 30 West Main Street Macedon NY 14502Taxing Authority Village of Malone 16 Elm Street Malone NY 12953Taxing Authority Village of Mamaroneck PO Box 369 Mamaroneck NY 10543Taxing Authority Village of Massena 60 Main Street Massena NY 13662Taxing Authority Village of Mc Graw PO Box 676 Mc Graw NY 13101Taxing Authority Village of Medina 119 Park Avenue Medina NY 14103Taxing Authority Village of Mexico 3236 Main Street P O Box 309 Mexico NY 13114Taxing Authority Village of Middleport 24 Main Street Middleport NY 14105Taxing Authority Village of Millbrook 35 Merritt Ave PO Box 349 Millbrook NY 12545Taxing Authority Village of Monticello 2 Pleasant Street Monticello NY 12701Taxing Authority Village of Moravia PO Box 711 Moravia NY 13118Taxing Authority Village of New Paltz 23 Pattekill Drive New Paltz NY 12561Taxing Authority Village of Newark 100 East Miller Street Newark NY 14513Taxing Authority Village of North Collins 10543 Main Street North Collins NY 14111Taxing Authority Village of Northport 224 Main Street Northport NY 11768Taxing Authority Village of Nyack 9 North Broadway Nyack NY 10960-2619Taxing Authority Village of Ocean Beach PO Box 457 Ocean Beach NY 11770-0000Taxing Authority Village of Old Brookville 201 McCouns Lane Old Brookville NY 11545Taxing Authority Village of Orchard Park 4295 South Buffalo Street Orchard Park NY 14127Taxing Authority Village of Ossining 16 Croton Avenue Ossining NY 10562Taxing Authority Village of Owego 178 Main Street Owego NY 13827Taxing Authority Village of Palmyra 144 East Main Street Palmyra NY 14522Taxing Authority Village of Patchogue 14 Baker Street P O Box 719 Patchogue NY 11772Taxing Authority Village of Penn Yan PO Box 426 Penn Yan NY 14527-0000Taxing Authority Village of Philmont PO 00 Philmont NY 12565Taxing Authority Village of Piermont 478 Piermont Avenue Piermont NY 10968Taxing Authority Village of Pleasantville 80 Wheeler Avenue Pleasantville NY 10570Taxing Authority Village of Port Chester 222 Grace Church St Suite 220 Port Chester NY 10573Taxing Authority Village of Port Jefferson 121 West Broadway Port Jefferson NY 11777Taxing Authority Village of Potsdam PO Box 5168 Potsdam NY 13676Taxing Authority Village of Quogue PO Box 926 Quogue NY 11959

In re: Broadview Networks Holdings, Inc., et al.Case No. 12-13581 (SCC)

Page 8 of 9

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 30 of 35

Page 31: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

Exhibit GFirst Class Mail

PartyDescription Company Contact Address 1 Address 2 City State Zip Country

Taxing Authority Village of Round Lake PO Box 85 Round Lake NY 12151-0085Taxing Authority Village of Sackets Harbor PO Box 335 Sackets Harbor NY 13685Taxing Authority Village of Sag Harbor PO Box 660 Sag Harbor NY 11963-0015Taxing Authority Village of Saranac Lake 3 Main Street Saranac Lake NY 12983Taxing Authority Village of Scarsdale 1001 Post Road Floor 1 Scarsdale NY 10583Taxing Authority Village of Seneca Falls 60 State Street Seneca Falls NY 13148Taxing Authority Village of Sharon Springs PO Box 217 Sharon Springs NY 13459Taxing Authority Village of Silver Creek 172 Central Avenue Silver Creek NY 14136Taxing Authority Village of Sloatsburg 96 Orange Turnpike Sloatsburg NY 10974Taxing Authority Village of Sodus 14 16 Mill Street Sodus NY 14551Taxing Authority Village of Southampton 23 Main Street Southampton NY 11968Taxing Authority Village of Spring Valley 200 North Main Street Spring Valley NY 10977Taxing Authority Village of Springville 5 West Main Street Springville NY 14141Taxing Authority Village of Suffern 61 Washington Avenue Suffern NY 10901Taxing Authority Village Of Sylvan Beach PO Box 508 Sylvan Beach NY 13157Taxing Authority Village of Tannersville Box 967 Tannersville NY 12485Taxing Authority Village of The Branch PO Box 725 Smithtown NY 11787Taxing Authority Village of Tupper Lake 53 Park Street Tupper Lake NY 12986Taxing Authority Village of Union Springs P O Box 99 Union Springs NY 13160-0000Taxing Authority Village of Valley Falls PO Box 157 Valley Falls NY 12185Taxing Authority Village of Voorheesville PO Box 367 Voorheesville NY 12186Taxing Authority Village of Wappingers Falls 2628 South Avenue Wappingers Falls NY 12590Taxing Authority Village of Waterloo 41 West Main Street Waterloo NY 13165Taxing Authority Village of Watkins Glen 303 North Franklin Street Watkins Glen NY 14891Taxing Authority Village of Waverly 32 Ithaca Street Waverly NY 14892Taxing Authority Village of Weedsport PO Box 190 Weedsport NY 13166Taxing Authority Village of Wellsville PO Box 591 Wellsville NY 14895Taxing Authority Village of Westbury 235 Lincoln Place Westbury NY 11590Taxing Authority Village of Westhampton Beach 165 Mill Rd Westhampton Beach NY 11978-2344Taxing Authority Village of Williamsville 5565 Main Street Williamsville NY 14231Taxing Authority Village of Wolcott PO Box 85 Wolcott NY 14590Taxing Authority Village Treasurer 110 Liberty Street Bath NY 14810-0000Taxing Authority Virginia Dept of Taxation PO Box 1500 Richmond VA 23218-1500Taxing Authority Virginia Dept of Taxation PO BOX 26544 Richmond VA 23261-6544Taxing Authority Wachovia Bank NA 31 Pharr Rd NW Atlanta GA 30305-0000Taxing Authority Wachovia Bank NA 31 Pharr Rd NW Atlanta GA 30305-0000Taxing Authority Wayne County 26 Church Street Lyons NY 14489

Taxing AuthorityWest Virginia State Tax Dept Tax Account Administration Division PO Box 1202 Charleston WV 25324-1202

Taxing Authority Westchester County 112 E Post Rd White Plains NY 10601-0000Taxing Authority Westmoreland Dept of Public Safety 911 Public Safety Road Greensburg PA 15601-0000Taxing Authority Winchester City PO Box 263 Winchester VA 22604Taxing Authority Wisconsin Dept of Financial Institutions PO Box 930208 Milwaukee WI 53293-0208Taxing Authority Wisconsin Dept of Revenue PO Box 8908 Madison WI 53708-8908Taxing Authority Wyoming County Treasurer 143 North Main Street Warsaw NY 14569Taxing Authority York County Treasurer 28 East Market Street Room 126 York PA 17401-1584

In re: Broadview Networks Holdings, Inc., et al.Case No. 12-13581 (SCC)

Page 9 of 9

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 31 of 35

Page 32: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

EXHIBIT H

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 32 of 35

Page 33: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

Exhibit HFirst Class Mail

PartyDescription Company Contact Address 1 Address 2 City State Zip CountryUCC Avaya Inc PO Box 781 Holmdel NJ 07733UCC EPlus Technology Inc 13595 Dulles Technology Drive Herndon VA 20171UCC ICON Broadview LLC Attn General Counsel 100 Fifth Avenue 4th Floor New York NY 10011UCC Konica Minolta Busi Solutions USA One Deerword 10201 Centurion Parkway N Suite 100 Jacksonville FL 32255UCC Mitel Networks Corporation 350 Legett Drive Ottawa ON K2K 2W7 Canada

In re: Broadview Networks Holdings, Inc., et al.Case No. 12-13581 (SCC)

Page 1 of 1

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 33 of 35

Page 34: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

EXHIBIT I

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 34 of 35

Page 35: UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK · executive headquarters’ address is 800 Westchester Avenue, Rye Brook, NY 10573. 12-13581-scc Doc 57 Filed 08/29/12

Exhibit IFirst Class Mail

PartyDescription Company Contact Address 1 Address 2 City State ZipUtility Dominion Virginia Power PO Box 26543 Richmond VA 23290-0001Utility JAF Station PO Box 1702 New York NY 10116-1702Utility JAF Station PO Box 1702 New York NY 10116-1702Utility JAF Station PO Box 1702 New York NY 10116-1702Utility LEVEL 3 Level 3 Communications Dept 182 DENVER CO 80291-0182Utility LEVEL 3 CO TELCOVEL PO BOX 931843 ATLANTA GA 31193-1843Utility LEVEL 3 Attn Accounts Receivable PO Box 952061 St Louis MO 63195-2061Utility Level 3 Communications Attn Billing Operations 1025 Eldorado Blvd Broomfield CO 80021-8869Utility Level 3 Communications LLC Attn Laurie Anderson 712 N Main Street Coudersport PA 19615Utility LIPA Customer Relations PO Box 888 Hicksville NY 11802-9656Utility National Grid PO Box 11737 Newark NJ 07101-4757Utility National Grid PO Box 11742 Newark NJ 07101-4742Utility One Communications 100 Chestnut Street Rochester NY 14604Utility ONE Communications 313 Boston Post Rd W Marlborough MA 01752Utility One Communications PO BOX 415721 BOSTON MA 02241-5721Utility PECO Payment Processing PO Box 37629 Philadelphia PA 19101-0629Utility PPL Electric Utilities CPC-GENN1 2 North 9th Street Allentown PA 18101-1175Utility Qwest 68 2nd St Southhampton PA 18966Utility Qwest First Exp Remittance Proc 5101 Interchange Way Louisville KY 40229Utility QWEST 500 E 84 TH AVE UNIT D THOMTON CO 80229Utility QWEST PO Box 856184 Louisville KY 40285-6184Utility QWEST PO Box 2348 Seattle WA 98111-2348Utility Transaction Network Services 1939 Roland Clarke Pl Reston VA 20191Utility USAC Attn Legal Department 2000 L Street NW Ste 200 Washington DC 20036Utility Vanguard Logists 17 Enterprise Drive Monroe CT 06468-2674

In re: Broadview Networks Holdings, Inc., et al.Case No. 12-13581 (SCC)

Page 1 of 1

12-13581-scc Doc 57 Filed 08/29/12 Entered 08/29/12 20:41:13 Main Document Pg 35 of 35