United States Bankruptcy Court Eastern District of Michigan Southern Division

You might also like

Download as pdf or txt
Download as pdf or txt
You are on page 1of 17

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

In Re: COLLINS & AIKMAN CORPORATION, et al.,1 Debtors.

Chapter 11 Case No. 05-55927 (Jointly Administered) Hon. Steven W. Rhodes

______________________________________________/ GENERAL MOTORS CORPORATION, Appellant, v. THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Appellee. ______________________________________________/

CERTIFICATE OF SERVICE

The undersigned hereby certifies and declares that he caused copies to be served as follows:
1 The Debtors in the jointly administered cases include: Collins & Aikman Corporation; Amco Convertible Fabrics, Inc., Case No. 05-55949;
Becker Group, LLC (d/b/a/ Collins & Aikman Premier Mold), Case No. 05-55977; Brut Plastics, Inc., Case No. 05-55957; Collins & Aikman (Gibraltar) Limited, Case No. 05-55989; Collins & Aikman Accessory Mats, Inc. (f/k/a the Akro Corporation), Case No. 05-55952; Collins & Aikman Asset Services, Inc., Case No. 05-55959; Collins & Aikman Automotive (Argentina), Inc. (f/k/a Textron Automotive (Argentina), Inc.), Case No. 05-55965; Collins & Aikman Automotive (Asia), Inc. (f/k/a Textron Automotive (Asia), Inc.), Case No. 0555991; Collins & Aikman Automotive Exteriors, Inc. (f/k/a Textron Automotive Exteriors, Inc.), Case No. 05-55958; Collins & Aikman Automotive Interiors, Inc. (f/k/a Textron Automotive Interiors, Inc.), Case No. 05-55956; Collins & Aikman Automotive International, Inc., Case No. 05-55980; Collins & Aikman Automotive International Services, Inc. (f/k/a Textron Automotive International Services, Inc.), Case No. 05-55985; Collins & Aikman Automotive Mats, LLC, Case No. 05-55969; Collins & Aikman Automotive Overseas Investment, Inc. (f/k/a Textron Automotive Overseas Investment, Inc.), Case No. 05-55978; Collins & Aikman Automotive Services, LLC, Case No. 05-55981; Collins & Aikman Canada Domestic Holding Company, Case No. 05-55930; Collins & Aikman Carpet & Acoustics (MI), Inc., Case No. 05-55982; Collins & Aikman Carpet & Acoustics (TN), Inc., Case No. 05-55984; Collins & Aikman Development Company, Case No. 05-55943; Collins & Aikman Europe, Inc., Case No. 05-55971; Collins & Aikman Fabrics, Inc. (d/b/a Joan Automotive Industries, Inc.), Case No. 05-55963; Collins & Aikman Intellimold, Inc. (d/b/a M&C Advanced Processes, Inc.), Case No. 05-55976; Collins & Aikman Interiors, Inc., Case No. 05-55970; Collins & Aikman International Corporation, Case No. 05-55951; Collins & Aikman Plastics, Inc., Case No. 05-55960; Collins & Aikman Products Co., Case No. 05-55932; Collins & Aikman Properties, Inc., Case No. 0555964; Comet Acoustics, Inc., Case No. 05-55972; CW Management Corporation, Case No. 05-55979; Dura Convertible Systems, Inc., Case No. 05-55942; Gamble Development Company, Case No. 05-55974; JPS Automotive, Inc. (d/b/a PACJ, Inc.), Case No. 05-55935; New Baltimore Holdings, LLC, Case No. 05-55992; Owosso Thermal Forming, LLC, Case No. 05-55946; Southwest Laminates, Inc. (d/b/a Southwest Fabric Laminators Inc.), Case No. 05-55948; Wickes Asset Management, Inc., Case No. 05-55962; and Wickes Manufacturing Company, Case No. 05-55968.

0W[;&$$

0555927060404000000000001

!D

1. 2. 3. 4.

Document Served: Served Upon: Method of Service: Date Served:

Notice of Appeal. See Attached Service List. Via U.S. Mail April 4, 2006

I certify and declare under penalty of perjury that the foregoing is true and correct.

Dated: April 4, 2006

/s/ Jordan M. Sickman Robert B. Weiss (P28249) Jordan M. Sickman Honigman Miller Schwartz And Cohn LLP 2290 First National Building 660 Woodward Avenue Detroit, MI 48226 (313) 465-7640

By:

DETROIT.2119817.1

Kim R. Kolb, Esq. DaimlerChrysler Corporation 1000 Chrysler Drive CIMS 485-13-32 Auburn Hills, MI 48326-2766 Attorney General of MI Matthew H Rick 525 W Ottawa Lansing MI 48912 Barclays Bank PLC Mr David Bullock 200 Park Ave 5th Fl New York NY 10166 Bell Boyd & Lloyd Inc Neal H Weinfield Esq 3 1st National Plaza Ste 3300 70 W Madison St Chicago IL 60602-4207 Berry Moorman PC James Murphy Esq Dante Benedettini Esq 535 Griswold Ste 1900 Detroit MI 48226 Bradley Arant Rose & White LLP Jay R Bender 1819 Fifth Ave N One Federal Place Birmingham AL 35222 Burr & Forman LLP Shannon E Hoff 420 N 20th St Ste 3100 Birmingham AL 35203 Cahill Gordon & Reindel Robert Usadi Jonathan A Schaffzin 80 Pine St New York NY 10005 Carlile Patchen & Murphy LLP Leon Friedberg 366 E Broad St Columbus OH 43215

Angelo Gordon & Co Leigh Walzer 245 Park Ave 26th Fl New York NY 10167 Autoliv ASP Inc Eric Swanson & Anthony Nellis 1320 Pacific Dr Auburn Hills MI 48326 Barnes & Thornburg LLP John T Gregg 300 Ottawa Ave NW Ste 500 Grand Rapids MI 49503 Benesch Friedlander Coplan & Aronoff LLP W. Schonberg & Stuart A Laven Jr 2300 BP Tower, 200 Public Sq Cleveland OH 44114-2378 Erman Teicher Miller Zucker & Freedman PC, D. Ruhlandt E. Erman, D.Freedman, J. Teicher 400 Galleria Officentre, Suite 444 Southfield, MI 48034-2162 Bodman LLP Robert J Diehl Jr Ralph McDowell 100 Renaissance Center 34th Fl Detroit MI 48243 Brown Rudnick Berlack Israels LLP Robert Stark & Steven Smith 7 Times Square New York NY 10036 Butzel Long PC D. Sharkey, P. Osborne, M.Wilkins 150 W Jefferson Ave Ste 100 Detroit MI 48226 Chambliss Bahner & Stophel PC Bruce C Bailey 1000 Tallan Building Two Union Square Chattanooga TN 37402-2502 Colbert & Winstead PC Amy Wood Malone 1812 Broadway Nashville TN 37203

Askounis & Borst PC Thomas V Askounis Esq 303 E Wacker Dr Ste 1000 Chicago IL 60601 Baker & Hostetler LLP Wendy J Gibson & Brian A Bash 3200 National City Center 1900 E Ninth St Cleveland OH 44114-3485 Barnes & Thornburg LLP Patrick E Mears 601 Campau Square Plaza 99 Monroe Ave NW Grand Rapids MI 49503 Bernardi Ronayne & Glusac PC Rodney M. Glusac 1028 Buhl Building 535 Griswold Detroit MI 48226 Bird Svendsen Brothers Scheske & Pattison PC Eric J Scheske 227 W Chicago Rd Sturgis MI 49091 Borges & Associates LLC Wanda Borges Esq 575 Underhill Blvd Ste 110 Syosett NY 11791 Brunswick Corp Ms Amy Evans, Law Dept One North Field Ct Lake Forest IL 60045 Calhoun Di Ponio & Gaggos PLC Kevin C Calhoun 31000 Telegraph Rd Ste 280 Bingham Farms MI 48025 City of Kalamazoo Carolyn Rutland PhD Public Svc Dept Env Svc Div 1415 N Harrison St Kalamazoo MI 49007-2565
Cole Schotz Meisel Forman & Leonard PA Stuart Komrower & Mark Politan 25 Main Street PO Box 800 Hackensack NJ 07602-0800

Clark Hill PLC 500 Woodward Ave Ste 3500 Detroit MI 48226-3435

Constellation NewEnergy Inc Catherine Barron Esq 800 Boylston St 28th Fl Boston MA 02199 Cox Hodgman & Giarmarco PC W. Horton Esq & Sean M Walsh Esq Columbia Center 10th Fl 101 W Big Beaver Rd Troy MI 48084 Dennis C Roberts PLLC Dennis C Roberts 13900 N Portland Ste 100 PO Box 54978 Oklahoma City OK 73134 Duane Morris LLP Brian W Bisignani Esq 305 N Front St PO Box 1003 Harrisburg PA 17108-1003 Dykema Gossett Rooks Pitts PLLC Sheryl L Toby 400 Renaissance Center Detroit MI 48243-1668 Elias Meginnes Riffle & Seghetti PC Brian J Meginnes & Janaki Nair 416 Main St Ste 1400 Peoria IL 61602 Ford Motor Company Daniella Saltz Office of the General Counsel 1 American Rd Ste 323WHQ Dearborn MI 48126 General Motors Corp Linda L Bentley 300 Renaissance Center PO Box 300 Detroit MI 48243 Heritage Environmental Svcs Inc Mr Ken Price 7901 W Morris St Indianapolis IN 46231 Hicks Casey & Foster PC Samuel D Hicks Esq 136 N Fairground St Ste 100 Marietta GA 30060

Contrarian Capital Management LLC Seth Lax 411 West Putnam Ave Ste 225 Greenwich CT 06830 Crowell & Moring LLP Joseph L Meadows 1001 Pennsylvania Ave NW Washington DC 20004 Dana Corp Lisa A Wurster Esq 4500 Dorr St PO Box 1000 Toledo OH 43615 Dennis Reis LLC Dennis P Reis 7000 N Green Bay Ave Milwaukee WI 53209 Dickinson Wright PLLC Michael C Hammer Dawn Copley 301 E Liberty St Ste 500 Ann Arbor MI 48104-2266 Dworken & Bernstein Co LPA Howard S Rabb Esq 60 S Park Pl Painesville OH 44077 Eastman & Smith Ltd David W Nunn Esq One SeaGate 24th Fl PO Box 10032 Toledo OH 43604 Ellwood Group Inc Susan A Apel Esq 790 Commercial Ave Ellwood City PA 16117 Garan Lucow Miller PC Kellie M Blair Esq 1111 W Long Lake Rd Ste 300 Troy MI 48098 Gold Lange & Majoros PC Elias T Majoros 24901 Northwestern Hwy Ste 444 Southfield MI 48075

Corning Inc Nancy Holtby Esq., Legal Dept Riverfront Plaza HQ E2 10 Corning NY 14831 Crowell & Moring LLP Mark D Plevin 1001 Pennsylvania Ave NW Washington DC 20004 Davidson Kempner Capital Management LLC Morgan Blackwell 885 Third Ave Ste 3300 New York NY 10022 Dold Spath McKelvie & DeLuca PC Charles McKelvie, Rita Baird Kellie Schone, Jayson Macyda 5445 Corporate Dr Ste 170 Troy MI 48098-2683 Dykema Gossett Rooks Pitts PLLC Peter J Schmidt 10 S Wacker Dr Ste 2300 Chicago IL 60606 Eastman & Smith Ltd Matthew D Harper, David Nunn One SeaGate 24th Fl PO Box 10032 Toledo OH 43604 Foley & Lardner LLP Judy A ONeill Esq 500 Woodward Ave Ste 2700 Detroit MI 48226-3489 Garan Lucow Miller PC Robert Vozza Esq 1000 Woodbridge St Detroit MI 48207 Handwork & Kerscher LLP Jeffrey M Kerscher 900 W South Boundary 8B Perrysburg OH 43551 Hewlett Packard Co Ken Higman 2125 E Katella Ave Ste 200 & 300 Anaheim CA 92806

Hyman Lippitt PC Brian D OKeefe 322 N Old Woodward Ave Birmingham MI 48009 International Union UAW Niraj R Ganatra 8000 E Jefferson Ave Detroit MI 48214 Kelley Drye & Warren LLP James S Carr, Denver Edwards 101 Park Ave New York NY 10178 Latham & Watkins LLP David Heller & Danielle Kemp 233 S Wacker Dr Sears Tower Ste 5800 Chicago IL 60606 Leatherwood Walker Todd & Mann Seann Gray Tzouvelekas 300 E McBee Ave Ste 500 PO Box 87 Greenville SC 29601 Litespeed Partners Timothy Chen 237 Park Avenue Ste 900 New York NY 10017 McShane & Bowie PLC John R Grant 1100 Campau Square Plaza 99 Monroe Ave NW Grand Rapids MI 49501 Miller Johnson Thomas P Sarb & Robert D Wolford 250 Monroe Ave NW Ste 800 PO Box 306 Grand Rapids MI 49501-0306 Morgan Lewis & Bockius Grace E Speights Esq 1800 M St NW Washington DC 20036-5869 Myers Nelson Dillon & Shierk PLLC James R Bruinsma 125 Ottawa Ave NW Ste 270 Grand Rapids MI 49503-2868

Hewlett Packard Co Anne Marie Kennelly 3000 Hanover St MS 1050 Palo Alto CA 94304 Indiana Steel & Wire Co Michael L Cioffi 1 E 4th St Cincinnati OH 45202 Jaffe Raitt Heuer & Weiss PC Louis P Rochkind 27777 Franklin Rd Ste 2500 Southfield MI 48034-8214 Law Debenture Trust Company of New York Patrick Healy & Daniel Fisher 767 Third Ave 31st Fl New York NY 10017 Linebarger Goggan Blair & Sampson Elizabeth Weller 2323 Bryan St Ste 1600 Dallas TX 75201 Mayo Crowe LLC David S Hoopes 185 Asylum St CityPlace II Hartford CT 06103-3426 Michael Best & Friedrich LLP Paul A Lucey 100 E Wisconsin Ave Ste 3300 Milwaukee WI 53202-4108 Mills & Stockbridge PC Stephen M Sylvestri Esq. Patricia Borenstein, Esq. 10 Light St Baltimore MD 21202-1487 Morris Garlove Waterman & Johnson Richard M Rubenstein 401 W Main St One Riverfront Plaza Ste 1000 Louisville KY 40202-2959 NICCA USA Inc Karen Schneider 1044 S Nelson Dr Fountain Inn SC 29644

Hunton & Williams LLP John D Burns 421 Fayetteville St Mall Ste 1400 PO Box 109 Raleigh NC 27601 InterChez Logistics Systems Inc Mark Chesnes 3924 Clock Pointe Trail Ste 101 PO Box 2115 Stow OH 44224 Jenner & Block LLP Paul V Possinger & Peter A Siddiqui One IBM Plaza Chicago IL 60611 Lambert Leser Isackson Cook & Giunta PC, Susan M Cook 309 Davidson Building PO Box 835 Bay City MI 48708 Lear Corp Janis N Acosta Esq World Headquarters 21557 Telegraph Rd Southfield MI 48034 Linebarger Goggan Blair & Sampson John P Dillman 1301 Travis St Ste 300 Houston TX 77002 McDermott Will & Emery LLP Lewis Rosenbloom David Christian II & Jason DeJonker 227 W Monroe St Chicago IL 60606-5096 Miller Cohen Bruce A Miller 600 W Lafayette Blvd 4th Fl Detroit MI 48226 Missouri Dept of Revenue Steven A Ginther 301 W High St Rm 670 PO Box 475 Jefferson City MO 65101 Munsch Hardt Kopf & Harr PC Randall A Rios 700 Louisiana 46th Fl Bank of America Center Houston TX 77002

Office of the US Attorney Julia Pidgeon Asst US Atty 211 W Fort St Ste 2001 Detroit MI 48226 Otterbourg Steindler Houston & Rosen PC Steven B Soll Esq 230 Park Ave New York NY 10169-0075 Pepe & Hazard LLP Charles J Filardi Jr 30 Jelliff Lane Southport CT 06890-1436 Pepper Hamilton LLP Kenneth H Zucker 400 Berwyn Park 899 Cassatt Rd Berwyn PA 19312-1183 Pillsbury Winthrop Shaw Pittman LLP Rick Antonoff, Lara Sheikh, Josh May 1540 Broadway New York NY 10036-4039 Plunkett & Cooney PC Douglas C Bernstein 38505 Woodward Ave Ste 2000 Bloomfield Hills MI 48304
Ravich Meyer Kirkman McGrath & Nauman PA Michael F McGrath Esq 4545 IDS Center 80 S 8th St Minneapolis MN 55402

Oneida County SCU County Office Building 800 Park Ave 4th Fl Utica NY 13501 Pear Sperling Eggan & Daniels PC Kevin N Summers 1349 S Huron St Ste 1 Ypsilanti MI 48197 Pepper Hamilton LLP F. Lawall & B. MacDougal Kistler 3000 Two Logan Square 18th & Arch Streets Philadelphia PA 19103-2799 Pillsbury Winthrop Shaw Pittman LLP Craig A Barbarosh 650 Town Center Dr 7th Fl Costa Mesa CA 92626-7122 Pillsbury Winthrop Shaw Pittman LLP William B Freeman Esq 725 S Figueroa St Ste 2800 Los Angeles CA 90017-5406 Quadrangle Group LLC Patrick Bartels Andrew Herenstein 375 Park Ave 14th Fl New York NY 10152 Rayburn Cooper & Durham PA David S Melin Esq 227 W Trade St Ste 1200 Charlotte NC 28202 Securities and Exchange Commission Angela Dodd 175 W Jackson Blvd Ste 900 Chicago IL 60604 Shumaker Loop & Kendrick LLP David H Conaway 128 S Tryon St Ste 1800 Charlotte NC 28202 St Paul Travelers Vatana Rose One Tower Square 5MN Hartford CT 06183

Nutter McClennen & Fish LLP Peter Nils Baylor Esq 155 Seaport Blvd Boston MA 02210-2604 Osram Sylvania Inc Joseph Delehant Esq 100 Endicott St Danvers MA 01923 Miller Canfield Paddock & Stone J. Bartolomei, S. LaPlante, T.Fusco 150 West Jefferson, Suite 2500 Detroit, MI 48226-4415 Pepper Hamilton LLP J Gregg Miller & Linda J Casey 3000 Two Logan Square 18th & Arch Streets Philadelphia PA 19103-2799 Pillsbury Winthrop Shaw Pittman LLP Patrick J Potter Esq 2300 N Street NW Washington DC 20037-1128 Pitts Hay & Hugenschmidt PA Robert P Pitts Esq 137 Baltimore Ave Asheville NC 28801 Kilpatrick & Associates PC R. Kilpatrick, L. Baughman M. Francis, M. Hogan 903 North Opdyke, Suite C Auburn Hills, MI 48326 Rhoades McKee Dan E Bylenga Jr 161 Ottawa NW Ste 600 Ottawa Rapids MI 49503 Seyburn Kahn Ginn Bess & Serlin PC Leslie Stein 2000 Town Center Ste 1500 Southfield MI 48075-1195 Sidley Austin Brown & Wood LLP Bojan Guzina & Brian J Lohan 10 South Dearborn Bank One Plaza Chicago IL 60603

Riker Danzig Scherer Hyland & Perretti D. OGrady, J. Schwartz & C. Plaza Headquarters Plaza One Speedwell Ave Morristown NJ 07960

Shapero & Green LLC Brian Green Signature Square II Ste 220 25101 Chagrin Blvd Cleveland OH 44122 Spengler Nathanson PLL Michael W Bragg Esq 608 Madison Ave Ste 1000 Toledo OH 43604-1169

Steven A Siman PC Steven A Siman 3250 W Big Beaver, Suite 344 Troy MI 48084-2902

Stradley Ronon Stevens & Young LLP Paul Patterson Esq Mark Dorval Esq & Joel Trotter Esq 2600 One Commerce Sq Philadelphia PA 19103-7098 The Bank of New York Gary S Bush Corporate Trust Default Group 101 Barclay St 8th Fl W New York NY 10286 Thomas & Betts Corp Michael F Geiger Esq 8155 TB Blvd Memphis TN 38125 Von Briesen & Roper SC Randall Crocker & Rebecca Simoni 411 E Wisconsin Ave Ste 700 PO Box 3262 Milwaukee WI 53202 Warner Norcross & Judd LLP Michael G Cruse 2000 Town Center, Suite 2700 Southfield MI 48075 Dickinson Wright PLLC James A. Plemmons, Esq. 500 Woodward Avenue, Suite 4000 Detroit, MI 48226-3425 Zeichner Ellman & Krause LLP Peter Janovsky, Esq. Stuart Krause, Esq. 575 Lexington Avenue New York, NY 10022 ATC Nymold Corporation Sherry Epstein 103 N Egale St. Geneva, OH 44041 Banc of America Securities LLC Nina M. Rosete Corporate & Investment Banking 231 S LaSalle St Chicago, IL 60604 Cunningham Dalman PC Jeffrey K Helder 321 Settlers Rd. PO Box 1767 Holland, MI 49423

Stark Reagan PC Joseph A Ahern 1111 W Long Lake Rd, Suite 202 Troy MI 48007 Teleflex Inc Jim Leyden 155 S Limerick Rd Limerick PA 19468 The Goodyear Tire & Rubber Co Steven C Bordenkircher Esq 1144 E Market St Akron OH 44316-0001 UBS Investment Bank Distressed Debt & Special Situations Rick Feinstein 677 Washington Blvd Stamford CT 06901 Wickes Manufacturing Co Stacy Fox of C&A Global Headquarters 250 Stephenson Hwy Troy MI 48303 Vorys Sater Seymour and Pease Robert J. Sidman, Esq. 52 East Gay Street PO Box 1008 Columbus, OH 43216 Amalgamated Life Judith Greenspan, Esq. 730 Broadway 10th Fl New York, NY 10003-9511 Bailey & Cavalieri LLC Adam J. Biehl & Yvette A. Cox 10 W Broad St, Suite 2100 Columbus, OH 43215 Beam Miller & Rogers PLLC Harry W Miller III 709 Taylor St PO Box 280240 Nashville, TN 37208 El Paso Natural Gas Company Michael J. McGinnis 1001 Louisiana S1905A Houston, TX 77002

Textron Inc 40 Westminster St Providence RI 02903 The Port Authority of NY and NJ Margaret Taylor Finucane Office of Milton H Pachter 225 Park Ave S 13th Fl New York NY 10003 United Steelworkers David R Jury 5 Gateway Center Rm 807 Pittsburgh PA 15222 Willkie Farr & Gallagher LLP Alan Lipkin & Roger Spigel 787 Seventh Ave New York NY 10019 Womble Carlyle Sandridge & Rice Rory D Whelehan Esq 104 S Main St Ste 700 PO Box 10208 Greenville SC 29601 Waller Lansden Dortch & Davis Michael R. Paslay, Esq. 511 Union St, Suite 2100 PO Box 198966 Nashville, TN 37219-8966 Assistant Attorney General of Texas John Mark Stern, Esq. Bankruptcy & Collections Division 500 W 15th St Austin, TX 78701 Balch & Bingham LLP Eric T Ray 1901 Sixth Ave N, Suite 2600 Birmingham, AL 35203 Coolidge Wall Womsley & Lombard Steven M. Wachstein Esq 33 W 1st St, Suite 600 Dayton, OH 45402

Kerr Russell & Weber PLC Kevin L. Larin, Esq. James E. DeLine 500 Woodward Avenue, Suite 2500 Detroit, MI 48226 James C. Edwards PO Box 684 Madison TN 37116-0684 Kupelian Ormond & Magy PC Paul Magy, Terrance Hiller Jr. & Matthew Thompson 25800 Northwestern Hwy, Suite 950 Southfield, MI 48075 Michigan Dept of Treasury Michael A Cox, Juandisha M. Harris & Heather Donald 3030 W. Grand Blvd, Suite 10 200 Detroit, MI 48202 OReilly Rancilio PC Ralph Colasuonno Craig S. Schoenherr Sr. 12900 Hall Rd, Suite 350 Sterling Heights, MI 48313 Paul Weiss Rifkind Whatron & Garrison LLP Stephen Shimskak, Netanella Zahavi 1285 Avenue of Americas New York, NY 10019 Rex D. Rainach A Professional Law Corporation 3622 Government St Baton Rouge, LA 70806-5720 Sheehan Phinney Bass & Green PA Steven E Boyce Esq. 1000 Elm St PO Box 3701 Manchester, NH 03101
Snellings Breard Sartor Inabnett & Trascher Charles C Trascher III 1503 N. 19th St. PO Box 2055 Monroe, LA 71207

WL Ross & Co. Oscar Iglesias 600 Lexington Ave, 19th Floor New York, NY 10011

Jacob & Weingarten PC Robert K Siegel 2301 W Big Beaver Rd, Suite 777 Troy, MI 48084 Kemp Klein Umphrey Endelman & May PC Robert N Bassel Esq 201 W Big Beaver Rd, Suite 600 Troy, MI 48084-4136 McLane Graf Raulerson & Middleton Joseph A Foster 900 Elm St, Box 326 Manchester, NH 03105 Nossiff & Giampa PC Alexander G Nossiff 24 Chestnut St Dover, NH 03820 Oklahoma County Treasurer Gretchen Crawford Asst District Attorney 320 Robert S Kerr, Rm 307 Oklahoma City, OK 73102 Receivable Management Services Phyllis A Hayes 9690 Deereco Rd, Suite 200 PO Box 5126 Timonium, MD 21093 SC DHEC Evander Whitehead 1362 McMilliam Ave, Suite 400 Charleston, SC 29405 Skadden Arps Slate Meagher & Flom Gregg M. Galardi Esq. One Rodney Square PO Box 636 Wilmington, DE 19801 Tennessee Department of Revenue Attorney Generals Office Cordell Hall 425 5th Ave N Nashville, TN 37247 Viacom Inc. JoAnn Haller 11 Stanwix St. Pittsburgh, PA 15222

James R. Temple 108 W Scott St Grand Ledge, MI 48837

Lowenstein Sandler PC Vincent A DAgostino, Esq. 65 Livingston Ave Roseland NJ 07068 Mighty Enterprises, Inc. David M. Gurewitz 4675 Wailapa Rd. Kilauea, HI 96754 Oakland County Corporation Counsel Donald F Slavin 1200 N Telegraph Rd Pontiac, MI 48341 Plastech Kelvin W Scott Esq 835 Mason Ave, Suite 100 Dearborn, MI 48124 RLI Insurance Company Roy Die 8 Greenway Plaza, Suite 400 Houston, TX 77040 Sills Cummins Epstein & Gross PC Andrew H Sherman Boris I Mankovetskiy One Riverfront Plaza Newark, NJ 07102-5400 Stevens & Lee PC Leonard P. Goldberger Esq. John C. Kilgannon Esq. 1818 Market St, 29th Fl Philadelphia, PA 19103 Varnum Riddering Schmidt & Howlett Mary Kay Shaver Bridgewater Place 333 Bridge St. NW Grand Rapids, MI 49504

The Pellegrino Law Firm PC Stephen R Bellis Esq. 475 Whitney Ave New Haven CT 06511

Vinson & Elkins LLP John E. West 2300 First City Tower 1001 Fannin St. Houston, TX 77002 Young & Susser PC Steven Susser Esq. 26200 American Dr, Suite 305 Southfield, MI 48034
DETROIT.1859466.1

Warner Stevens LLP Michael D. Warner Esq. 1700 City Center Tower II 301 Commerce St. Forth Worth, TX 76102

Wilmer Cutler Pickering Hale and Dorr LLP Andrew N Goldman Esq. 399 Park Ave. New York, NY 10022

Acord Inc John Livingston 2711 Product Dr Rochester Hills MI 48309-3810 Akin Gump Strauss Hauer & Feld Michael S Stamer Philip C Dublin 590 Madison Ave New York NY 10022

Adrian City Hall John Fabor 100 E Church St Adrian MI 49221 Athens City Tax Collector Mike Keith PO Box 849 Athens TN 37371-0849 Bayer Material Sciences Linda Vesci 100 Bayer Rd Bldg 16 Pittsburgh PA 15205-9707 Brown Corporation Mark Ferderber 3441 Hidaway Rochester Hills MI 48306-1453 Canada Customs & Rev Agency International Tax Service 2204 Walkley Rd Ottawa ON K1A 1B1 CANADA Charter Township Of Plymouth PO Box 8040 Plymouth MI 48170-4394

Advanced Composites Inc Rob Morgan 1062 S 4th Ave Dayton OH 453658977

American General Finance 505 S Neil St Champaign IL 61820-2500

Assoc Receivables Funding Inc PO Box 16253 Greenville SC 29606

Basell USA Inc Jim Frick 7925 Kingsland Dr Raleigh NC 27613-4203 BNY Midwest Trust Company Mary Callahan Roxane Ellwalleger 2 North LaSalle St Ste 1020 Chicago IL 60602 Butzel Long PC Thomas B Radom, Esq. 100 Bloomfield Hills Pkwy Ste 100 Bloomfield Hills MI 48304 Carson Fischer PLC Joseph M Fischer Esq 300 E Maple Rd 3rd Fl Birmingham MI 48009

BASF Corporation Charlie Burrill 1609 Biddle Ave Wyandotte MI 48192 Canada Customs & Rev Agency Attn Receiver General 1 5 Notre Ave Sudbury ON P3A 5C2 CANADA Champaign County Collector Barb Neal 1776 E. Washington PO Box 9 Urbana IL 61802 City Of Albemarle Utilities Department PO Box 190 Albemarle NC 28002-0190 City Of Barberton Ohio Income Tax City Building 576 West Pk Ave Barberton OH 44203 City Of Canton Canton Income Tax Dept PO Box 9951 Canton OH 44711-9951

City Of Albemarle 144 N Second St Albemarle NC 28002

City Clerk City Of Los Angeles 150 N Los Angeles St Rm 144 Los Angeles CA 90012-3310

City Of Barberton 576 West Pk Dr Barberton OH 44203-2584

City Of Albuquerque PO Box 1313 Albuquerque NM 87103 City Of Battle Creek Income Tax Division 10 N. Division St Ste 114 PO Box 1717 Battle Creek MI 49016 City Of Dover Wastewater Labroratory 484 Middle Rd Dover NH 03820

City Of Corunna 402 N Shiawassee St Corunna MI 48817

City Of Dover PO Box 818 Dover NH 03820-0818

City Of Eunice The Mayor at City Hall PO Box 1106 Eunice LA 70535

City Of Evart Recreation Dept 200 South Main St Evart MI 49631

City Of Fullerton 303 W Commonwealth Ave Fullerton CA 92632


City Of Kitchener Finance Dept Pauline Housten 200 King St West 3rd Fl PO Box 1118 Kitchener ON N2G 4G7 CANADA

City Of Evart Rober Elkins City Mgr. 200 S Main St Evart MI 49631-9700

City Of Havre De Grace Mary Ellen Hinckle 711 Pennington Ave Havre De Grace MD 21078 City Of Los Angeles Dept Of Building And Safety 201 N. Figueroa St. No. 786 File 54563 Los Angeles CA 90012 City Of Mesa Tax & Licensing Office Privilege License Tax PO Box 16350 Mesa AZ 852116350 City Of Port Huron Treasurers Office 100 Mcmorran Blvd Rm 217 Port Huron MI 48060 City Of Salisbury Business License Div PO Box 479 Salisbury NC 28145-0479 City Of Stockton Economic Development PO Box 201005 Stockton CA 952019005 City Of Woonsocket Rd Pretreatment Division 11 Cumberland Hill Rd Rear Woonsocket RI 02895

City Of Glendale PO Box 500 Glendale AZ 85311-0500

City Of Lowell Lowell Regional Wastewater 451 First St Blvd Lowell MA 01853 City Of Muskegon Bob Robles City Treasurer 933 Terrace St PO Box 0536 Muskegon MI 49440 City Of Rialto City Treasurer 150 S Palm Ave Rialto CA 92376 City Of Roxboro Tax Department PO Box 128 Roxboro NC 27573 City Of St Joseph Water Department 700 BRd St St Joseph MI 49085-1355

City Of Longview Water Utilities PO Box 1952 Longview TX 75606 City Of Marshall Maurice S. Evans City Mgr. 323 W Michigan Marshall MI 49068 City Of Phoenix City Attorneys Office 620 W Washington St 13th Fl. Phoenix AZ 85003 City Of Rochester Hills Kurt A. Dawson City Assessor Treasurer 1000 Rochester Hills Dr Rochester Hills MI 48309-3034 City Of Sterling Heights James P. Bulhinger City Treasurer 40555 Utica Rd PO Box 8099 Sterling Heights MI 48311-8009 City Of Williamston 161 E Grand River Williamston MI 48895

City Of Westland 37095 Marquette Westland MI 48185

City Treasurer City Hall Corunna MI 48817

City Treasurer Port Huron Police Department 100 Mcmorran Port Huron MI 48060 Colbond Inc Don Brown Sand Hill Rd PO Box 1057 Enka NC 28782

City Treasurer Tracy Horvarter 323 W Michigan Ave Marshall MI 49068 Collector Of Revenue Barbara J Walker 201 N Second St St Charles MO 63301

Collins & Aikman Corp Stacy Fox 250 Stephenson Hwy Troy MI 48083

Delphi Sean P. Corcoran Sharon Van Zeeland 22954 Network PI Chicago IL 60673-1229 DuPont Susan F Herr DuPont Legal D 7156 1007 N Market St Wilmington DE 19898 ER Wagner Manufacturing Gary Torke 4611 North 32nd St Milwaukee WI 53209-6023

Danning Gill Diamond & Kollitz George E Schulman 2029 Century Park E 3rd Fl Los Angeles CA 90067-3005 Dow Chemical Co David Brasseur 23030 Dow Center Midland MI 48674-0001 Dykema Gossett PLLC Ronald Rose & Brendan Best 400 Renaissance Center Detroit MI 48243 Exxon Chemicals Paul Hanson Law Dept 13501 Katy Fwy Houston TX 77079-1305 GA Dept Of Revenue Directors Office for Taxpayer Services Division PO Box 105499 Atlanta GA 30348-5499 GE Capital PO Box 740434 Atlanta GA 30374

Dayton Bag & Burlap Co Jeff Rutter 322 Davis Ave Dayton OH 45403-2910 DuPont, Bruce Tobiansky Barley Mill Plaza Bldg 26 4417 Lancaster Pike PO Box 80026 Wilmington DE 19880-0026 Enerflex Solutions LLC Todd McCallum 1515 Equity Dr 200 Troy MI 48084-8084 Fisher Automotive Systems Fisher America Inc William Stiefel 1084 Doris Rd Auburn Hills MI 48326-2613 Gaston County PO Box 890691 Charlotte NC 28289-0691

Freudenberg Nok Inc 47690 E. Anchor Ct. Plymouth, MI 48170

Gatx Logistics Inc PO Box 73564 Chicago IL 60673-7564

GE Capital PO Box 640387 Pittsburgh PA 15264-0387

GE Capital PO Box 802585 Chicago IL 60680-2585

GE Polymerland Val Venable 9930 Kincey Ave Huntersville, NC 28078 Highwoods Forsyth Lp Highwoods Properties LLC Attn Lease Admin 3100 Smoketree Ct Ste 600 Raleigh NC 27604 Indiana Dept Of Revenue PO Box 7218 Indianapolis IN 46207-7218

GE Capital PO Box 642444 Pittsburgh PA 15264

GE Capital Comm Serv Astro Dye PO Box 60500 Charlotte NC 28260

Harford County Revenue 220 South Main St Bel Air MD 21014

Health Alliance Medical Plans Inc Ronald Stallworth 102 E Main St Ste 200 Urbana IL 61801-2744 Highwoods Forsyth LP Highwoods Properties LLC Attn: Lease Administration 2120 W. End Ave, Suite 100 Nashville, TN 37203 Indiana Department Of Revenue 100 N Senate Ave Indianapolis IN 46204-2253

HNK Michigan Properties Rudolph Libbe Properties 7255 Crossleigh Court Ste 108 Toledo OH 43617 Industrial Development Board of the City of Montgomery PO Box 4660 Montgomery AL 36103-4660

Industrial Truck Sales & Svc PO Box 1807 Durham NC 27702-1807

Intertex World Resources Trintex Corp Bill Weeks 500 Wedowee St Bowdon GA 30108-1541 Janesville Products Laura Kelly 2700 Patterson Ave Grand Rapids MI 49546

Inmet Division of Multimatic 35 West Milmot St Richmond Hill ON L4B 1L7 CANADA

Industrial Leasing Company PO Box 1803 Grand Rapids MI 49501

Invista 601 S LA Salle St Ste 310 Chicago IL 60605-1725

Internal Revenue Service SBSE Insolvency Unit Box 330500 Stop 15 Detroit MI 48232 ISP Elastomer Tim Gorman PO Box 4346 Houston TX 77210 Kentucky Revenue Cabinet Sales & Use Tax Return 200 Fair Oaks Lane Frankfort KY 40620-0003 Kirkland & Ellis LLP Richard Cieri & Lisa Laukitis Citigroup Center 153 E 53rd St New York NY 10022-4611 Lear Corp 21557 Telegraph Rd Southfield MI 48034

Kimco Realty Corporation PO Box 5020 New Hyde Pk NY 11042

Keith Milligan 3745 C US Hwy 80 W Phenix AL 36870

Lake Erie Products Lilia Roman 321 Foster Ave Wood Dale IL 60191 Levine Fricke Inc Veronica Fennie 1900 Powell St 12th Fl Emeryville CA 94608-1827

Kirkland & Ellis LLP Ray Schrock & Marc Carmel 200 E Randolph Dr Chicago IL 60601 Latham & Watkins LLP D. Heller J. Athanas & D. Kemp Sears Tower Ste 5800 233 S Wacker Dr Chicago IL 60606 Macomb Intermediate School 44001 Garfield Rd Clinton Twp MI 48038

Meridian Magnesium 2001 Industrial Dr Eaton Rapids MI 48827

Michigan Dept Of Treasury Taxes Division Lansing MI 48922


Ministry Of Finance Corp Tax Branch 33 King St West PO Box 620 Oshawa ON L1H 8E9 CANADA

Meridian Park 2707 Meridian Dr Greenville NC 27834

Manpower C Garland Waller 30800 Northwestern Hwy Farmington Hills MI 48334

Michigan Heritage Bank 28300 Orchard Lake Rd Ste 200 Farmington Hills MI 48334

Michigan Department Of Dept 77889 Detroit MI 48277-0889

Municipality Of Port Hope PO Box 117 Port Hope ON L1A 3V9 CANADA PHH Canada Inc Postal Station A PO Box 19034 Toronto ON M5W 2X8 CANADA

Missouri Dept Of Revenue PO Box 999 Jefferson City MO 65108-0999

Ministre Du Revenu Du Quebec 3800 Marly Ste Foy QC G1X 4A5 Canada Municipalite Du Village De Lacolle 1 Rue De Leglise Sud Lacolle QC J0J 1J0 CANADA

North Loop Partners Ltd co Beer Wells Real Estate PO Box 3449 Longview TX 75606

Pension Benefit Guaranty Corp. Office of the Chief Counsel Sara Eagle & Gail Perry 1200 K Street NW Washington, DC 20005-4026 PolyOne Corp Woody Ban 33587 Walker Rd Avon Lake OH 44012 Progressive Moulded Products Dan Thiffault 9024 Keele St Concord ON L4K 2N2 CANADA Railroad Drive Lp 100 Vesper Executive Pk Tyngsboro MA 01879-2710

Office of Finance of Los Angeles Bankruptcy Auditor 3700 Wilshire, Suite 310 Los Angeles, CA 90010

Orlando Corporation 6205 Airport Rd Mississauga ON L4V 1E3 CANADA Pine River Plastics Inc Barb Krzywiecki 1111 Fred W Moore Hwy St. Clair MI 48079-4967

Phoenix Contracting Company 26950 23 Mile Rd Chesterfield MI 48062

Prestige Property Tax Special 1025 King St East Cambridge ON N3H 3P5 CANADA Qrs 14 Paying Agent Church St Station PO Box 6529 New York NY 10249 Receiver General For Canada Customs & Rev Agency Tech Ctr 875 Heron Rd Ottawa ON K1A 1B1 CANADA Receiver General for Canada 700 Leigh Capreol Dorval QC H4Y 1G7 CANADA Ricoh Canada Inc 5520 Explorer Dr Ste 300 Mississauga ON L4W 5L1 CANADA Securities and Exchange Commission Midwest Regional Office 175 W Jackson Blvd Ste 90 Chicago IL 60604 South Carolina Dept Of Revenue Sales & Use Tax Division PO Box 125 Columbia SC 29202 Stark County Treasurer Gary D. Feigler, Treasurer 200 W Tusc Canton OH 44702

Princeton Properties 678 Princeton Blvd Lowell MA 01851

Qrs 14 Paying Agent Inc 50 Rockefeller Lobby 2 New York NY 10020-1605 Receiver General For Canada Industry Canada Als Financial Postal Station D Box 2330 Ottawa ON K1P 6K1 CANADA Revenue Canada Ottawa Technology Centre 875 Heron Rd Ottawa ON K1A 9Z9 CANADA Riverfront Plastic Products Inc George Tabry 780 Hillsdale St Wyandotte MI 48192-7120 Select Industries Corp Christine Brown 240 Detrick St Dayton OH 45404-1699 Southco Lorraine Zinar 210 N Brinton Lake Rd Concordville PA 19331-9331 State Of Alabama Department Of Revenue 50 N. Ripley St Montgomery AL 36104

Receiver General For Canada 11 Station St Belleville ON K8N 2S3 CANADA Revenue Canada 275 Pope Rd Ste 102 Summerside PE C1N 5Z7 CANADA Ronald A Leggett Collector Of Revenue 410 City Hall St Louis MO 63103 Simpson Thacher & Bartlett LLP Pantaleo Casey & Eaton 425 Lexington Ave New York NY 10017-3954 Standard Federal Bank Holly Matthews Treasury Mgmt. 2600 West Big Beaver Rd Troy MI 48084 State Of Michigan Linda King PO Box 30457 Lansing MI 48909-7957

State Of Michigan Dept Of Commerce & Nat Res PO Box 30004 Lansing MI 48909 State Of Michigan Environmental Assistance Divis Mich Dept Of Environmental Qu Lansing MI 48909-7957 State Of Michigan Michigan Dept Of Environmental Quality PO Box 30657 Lansing MI 48909-8157 State Of Michigan State Of Michigan Mc Dept 77833 Detroit MI 48277-0833 State Of Michigan 11th Circuit Court PO Box 733 Munising MI 49862 State Of Michigan 255 Clay St PO Box 570 Lapeer MI 48446 State Of Michigan 72nd District Court 2088 S Parker Marine City MI 48039 State of Michigan Matthew Rick, Asst. Atty General PO Box 30754 Lansing, MI 48909 Stephen E Spence US Trustee 211 W Fort St Ste 700 Detroit MI 48226

State Of Michigan Cashiers Office Aqd PO Box 30460 Lansing MI 48909-8157 State Of Michigan Dept Of Treasury 6900 Granger Rd Ste 204 Independence OH 44131 State Of Michigan MI Dept Of Labor PO Box 30255 Lansing MI 48909 State Of Michigan Michigan Dept Of Treasury Collection Div Treasury Bldg PO Box 30199 Lansing MI 48909 State Of Michigan State Secondary Complex 7150 Harris Dr PO Box 30015 Lansing MI 48909 State Of Michigan 17199 Laurel Pk Dr N Ste316 Livonia MI 48152

State Of Michigan Department Of Environmental Cashiers Office wb Sinv PO Box 30657 Lansing MI 48909-8157

State Of Michigan Deq Office Of Financial Mgmt Revenue Control Unit Lansing MI 48909-8157 State Of Michigan MI Dept Of Treasury Dept 77889 Detroit MI 48277-0889 State Of Michigan MI Unemployment Ins Agency 3024 W Grand River Tax Office Ste 11 500 Detroit MI 48202 State Of Michigan 201 N Washington Sq 5th Flr Lansing MI 48913

State Of Michigan 29733 Gratiot Ave Roseville MI 48066

State Of Michigan 27331 River Pk Dr Inkster MI 48141

State of Michigan 430 W Allegan St Lansing MI 48918-0001 State of Michigan Jennifer Nelles, Central Function Unit, Office of Child Support PO Box 30744 Lansing, MI 48909 Tate Boulevard I LLC First Plaza 1985 Blvd SE PO Box 2228 Hickory NC 28602 Tcs Realty Ltd 21 Albert St Trenton ON K8V 5R1 CANADA

State Of Michigan 455 N Main St PO Box 577 Adrian MI 48221

Summit Property Management Inc 24901 Northwestern Hwy 302 Southfield MI 48075

Tax Administrator Jim Canbio One Capitol Hill Providence RI 02908-5811

Tax Collector County Of Fresno PO Box 1192 Fresno CA 93715

Teknor Financial Corporation Bruce B Galletly PO Box 538308 Atlanta GA 30353 The Town Of Pageland 126 North Pearl St PO Box 67 Pageland SC 29728 Town Of Farmville Farmville Downtown Partnership 115 West Church St Farmville NC 27828-1621

TG North America Raymond Soucie 1400 Stephenson Hwy Troy MI 48083

The Corporation Of The Town Of Ingersoll 130 Oxford St 2nd Fl Ingersoll ON N5C 2V5 CANADA Town Of Farmington 356 Main St Farmington NH 03835

Tom Heck Truck Service 1306 E Triumph Dr Urbana IL 61802 Town Of Gananoque 30 King St East PO Box 100 Gananoque ON K7G 2T6 CANADA Town Of Pageland PO Box 67 Pageland SC 29728

Town Of Lincoln Finance Office 100 Old River Rd PO Box 100 Lincoln RI 02865

Town Of Old Fort PO Box 520 Old Fort NC 28762

Town Of Troy 315 North Main St Troy NC 27371

Tr Associates Fsia Inc 200 E Big Beaver Troy MI 48083 Treasurer Of State Joseph T. Deters PO Box 16561 Columbus OH 43266-0061 Uniform Color Co Randy Lueth 12003 Toepher Rd Warren MI 48089-3171 United States Attorney for the Eastern District of Michigan Attn Civil Division 211 W Fort St Ste 2001 Detroit MI 48226 Valiant Tool & Mold Inc General Fax 6775 Hawthorne Dr Windsor ON N8T 3B8 CANADA Vespera Lowell LLC Blue Point Capital BPV Lowell LLC 10 Livingston Pl 2nd Fl Greenwich CT 06830

Treasurer City Of Detroit PO Box 33525 Detroit MI 48232 Tyco Capital Inc 40 Bay St PO Box 4094 Station A Toronto ON M5W 3T1 CANADA Unique Fabricating Inc Tom Tekieke 800 Standard Pkwy Auburn Hills MI 48326-1415 Unum Life Insurance Heather Sullivan 2211 Congress St Portaland ME 04122-0002 Vari Form Inc Terry Nardone 12341 E 9 Mile Rd Warren MI 48089 Village Of Holmesville 205 Millersburg Rd PO Box 113 Holmesville OH 44633

Treasurer City Of Westland Steven J. Smith PO Box 850040 Westland MI 48185

Unifi Inc 7201 W Friendly Ave Greensboro NC 27410-6237

United Rentals Of Canada Inc 36 Centennial Rd Kitchener ON N2B 3G1 CANADA Valeo Inc Jerry Dittrich 3000 University Dr Auburn Hills MI 48326-2356 Vericorr Packaging fka CorrFlex Packaging Adriana Avila 251 Industrial Dr Evart MI 49631-8517 Village Of Rantoul 333 S Tanner Rantoul IL 61866

Ville De Farnham 477 Hotel De Ville Farnham QC J2N 2H3 CANADA W9 LWS Real Estate Limited Lincoln Harris LLC 10101 Claude Freeman Dr Ste 200 N Charlotte NC 28262-2337
DETROIT.1859410.1

Visteon Climate Control One Village Center Dr Van Buren Township MI 48111

Voridian Canada Company Dept 4 PO Box 11634 Montreal QC H3C 5Y9 CANADA Wellington Green LLC 31100 Telegraph Rd Ste 200 Bingham Farms MI 48025

Wachtell Lipton Rosen & Katz Hal Novikoff 51 W 52nd St New York NY 10019

You might also like