In Re:) Chapter 11) Collins & Aikman Corporation, Et Al.) Case No. 05-55927 (SWR) ) (Jointly Administered) ) Debtors.) Honorable: Steven W. Rhodes)

You might also like

Download as pdf or txt
Download as pdf or txt
You are on page 1of 14

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 (SWR) (Jointly Administered) Honorable: Steven W. Rhodes

PROOF OF SERVICE
The undersigned, being duly sworn, certifies that he served papers as follows: 1. Document(s) served: The following documents:

A.
2. 3.

Notice of Filing of Primary Service List #11 Dated February 1, 2006


See Attached Exhibit A (First Class Mail) February 1, 2006

Served upon: Date of Service:

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. 05-55991; 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. 05-55964; 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[;&"&

0555927060206000000000007

'3

Exhibit A

Served via First Class Mail

Name Acord Inc Adrian City Hall Advanced Composites Inc John Livingston John Fabor Rob Morgan

Notice Name

Address 1 2711 Product Dr 100 E Church St 1062 S 4th Ave

Address 2

City Rochester Hills Adrian Sidney

State Zip MI 48309-3810 MI 49221 OH 453658977

Country

Akin Gump Strauss Hauer & Feld LLP Akin Gump Strauss Hauer & Feld LLP Amalgamated Life American General Finance Angelo Gordon & Co Askounis & Borst PC

Michael S Stamer Philip C Dublin Philip C Dublin Judith Greenspan Esq Leigh Walzer Thomas V Askounis Esq

590 Madison Ave 590 Madison Ave 730 Broadway 10th Fl 505 S Neil St 245 Park Ave 26th Fl 303 E Wacker Dr Ste 1000

New York New York New York Champaign New York Chicago

NY NY NY IL NY IL

10022 10022 10003-9511 61820-2500 10167 60601

Assistant Attorney General of Texas Assoc Receivables Funding Inc Athens City Tax Collector Attorney General of MI Autoliv ASP Inc Bailey & Cavalieri LLC Baker & Hostetler LLP Balch & Bingham LLP Banc of America Securities LLC Barclays Bank PLC Barnes & Thornburg LLP

John Mark Stern Mike Keith Matthew H Rick Eric R Swanson Esq & Anthony J Nellis Esq Adam J Biehl & Yvette A Cox Wendy J Gibson & Brian A Bash Eric T Ray Nina M Rosete Mr David Bullock John T Gregg

Bankruptcy & Collections Div PO Box 16253 PO Box 849 525 W Ottawa 1320 Pacific Dr 10 W Broad St Ste 2100 3200 National City Center 1901 Sixth Ave N Ste 2600 Corporate & Investment Banking 200 Park Ave 5th Fl 300 Ottawa Ave NW Ste 500

500 W 15th St

Austin Greenville Athens Lansing Auburn Hills Columbus

TX SC TN MI MI

78701 29606 37371-0849 48912 48326

OH 43215 OH 44114-3485 AL IL NY MI 35203 60604 10166 49503

1900 E Ninth St

Cleveland Birmingham Chicago New York Grand Rapids

231 S LaSalle St

Barnes & Thornburg LLP Basell USA Inc Basf Corporation Bayer Material Sciences Beam Miller & Rogers PLLC Bell Boyd & Lloyd Inc Benesch Friedlander Coplan & Aronoff LLP Bernardi Ronayne & Glusac PC Berry Moorman PC Berry Moorman PC Bird Svendsen Brothers Scheske & Pattison PC BNY Midwest Trust Company BNY Midwest Trust Company Bodman LLP Bodman LLP Borges & Associates LLC Bradley Arant Rose & White LLP Brown Corporation

Patrick E Mears Jim Frick Charlie Burrill Linda Vesci Harry W Miller III Neal H Weinfield Esq William E Schonberg & Stuart A Laven Jr Rodney M Glusac Dante Benedettini Esq James Murphy Esq Eric J Scheske Mary Callahan Roxane Ellwalleger Ralph E McDowell Robert J Diehl Jr Wanda Borges Esq Jay R Bender Mark Ferderber

601 Campau Square Plaza 7925 Kingsland Dr 1609 Biddle Ave 100 Bayer Rd Bldg 16 709 Taylor St 3 1st National Plaza Ste 3300 2300 BP Tower 1028 Buhl Building 535 Griswold Ste 1900 535 Griswold Ste 1900 227 W Chicago Rd 2 North LaSalle St Ste 1020 2 North LaSalle St Ste 1020 100 Renaissance Center 34th Fl 100 Renaissance Center 34th Fl 575 Underhill Blvd Ste 110 One Federal Place 3441 Hidaway

99 Monroe Ave NW

PO Box 280240 70 W Madison St 200 Public Sq 535 Griswold

Grand Rapids Raleigh Wyandotte Pittsburgh Nashville Chicago Cleveland Detroit Detroit Detroit Sturgis Chicago Chicago Detroit Detroit Syosett

MI NC MI PA TN IL

49503 27613-4203 48192 15205-9707 37208 60602-4207

OH 44114-2378 MI MI MI MI IL IL MI MI NY AL MI 48226 48226 48226 49091 60602 60602 48243 48243 11791 35222 48306-1453

1819 Fifth Ave N

Birmingham Rochester Hills

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR)

Page 1 of 11

2/2/2006 9:45 PM

Served via First Class Mail

Name

Notice Name

Address 1

Address 2

City

State

Zip

Country

Brown Rudnick Berlack Israels LLP Brunswick Corp Burr & Forman LLP Butzel Long PC Butzel Long PC Butzel Long PC Cahill Gordon & Reindel Cahill Gordon & Reindel Calhoun Di Ponio & Gaggos PLC Canada Customs & Rev Agency Canada Customs & Rev Agency Carlile Patchen & Murphy LLP Carson Fischer PLC Chambliss Bahner & Stophel PC Champaign County Collector Charter Township Of Plymouth City Of Albemarle City Of Albemarle City Of Barberton City Of Barberton City Of Battle Creek City Of Canton City Of Dover City Of Dover City Of Eunice City Of Evart City Of Evart Recreation Dept City Of Fullerton City Of Glendale City Of Havre De Grace City of Kalamazoo City Of Kitchener Finance Dept City Of Longview City Of Los Angeles City Of Lowell City Of Marshall City Of Muskegon City Of Phoenix City Of Port Huron City Of Rialto City Of Rochester Hills City Of Roxboro City Of Salisbury City Of St Joseph City Of Sterling Heights City Of Stockton City Of Westland City Of Williamston City Of Woonsocket Ri

Robert Stark & Steven Smith Ms Amy Evans Shannon E Hoff Daniel N Sharkey & Paula A Osborne Matthew E Wilkins Esq Thomas B Radom Jonathan A Schaffzin Robert Usadi Kevin C Calhoun Attn Receiver General International Tax Service Leon Friedberg Joseph M Fischer Esq Bruce C Bailey Barb Neal Utilities Department Ohio Income Tax City Building Income Tax Division Canton Income Tax Dept Wastewater Labroratory The Mator at City Hall Roger Elkins City Manager

7 Times Square Law Dept 420 N 20th St Ste 3100 150 W Jefferson Ave Ste 100 150 W Jefferson Ave Ste 100 100 Bloomfield Hills Pkwy Ste 100 80 Pine St 80 Pine St 31000 Telegraph Rd Ste 280 1 5 Notre Ave 2204 Walkley Rd 366 E Broad St 4111 W Andover Rd 2nd Fl 1000 Tallan Building 1776 E Washington 61802 PO Box 8040 PO Box 190 144 N Second St 576 West Pk Ave 576 West Pk Dr 10 N Division St Suite 114 49014 PO Box 9951 484 Middle Rd PO Box 818 PO Box 1106 200 S Main St 200 South Main St 303 W Commonwealth Ave 5850 W Glendale Ave 711 Pennington Ave Public Svc Dept Env Svc Div 200 King St West 3rd Fl PO Box 1952 201 N Figueroa St No 786 451 First St Blvd 323 W Michigan 933 Terrace St 49440 200 W Washington St 13th Fl 100 Mcmorran Blvd Rm 217 150 S Palm Ave 1000 Rochester Hills Dr PO Box 128 PO Box 479 700 BRd St 40555 Utica Rd PO Box 201005 37095 Marquette 161 E Grand River 11 Cumberland Hill Rd Rear

One North Field Ct

New York Lake Forest Birmingham Detroit Detroit Bloomfield Hills New York New York Bingham Farms Sudbury Ottawa Columbus Bloomfield Hills

NY IL AL MI MI MI NY NY

10036 60045 35203 48226 48226 48304 10005 10005

MI 48025 ON P3A 5C2 ON K1A 1B1 OH 43215 MI TN IL MI NC NC OH OH MI OH NH NH LA MI MI CA AZ MD MI ON TX CA MA MI MI AZ MI CA MI NC NC MI MI CA MI MI RI 48302-1924 37402-2502 61802 48170-4394 28002-0190 28002 44203 44203-2584 49014 44711-9951 03820 03820-0818 70535 49631-9700 49631 92632 85301 21078 49007-2565 N2G 4G7 75606 90012 01853 49068 49440 85003 48060 92376 48309-3034 27573 28145-0479 49085-1355 48311-8009 952019005 48185 48895 02895

Canada Canada

Two Union Square PO Box 9

PO Box 1717

PO Box 500

Mary Ellen Hinckle Carolyn Rutland PhD Pauline Houston Water Utilities Dept Of Building And Safety Lowell Regional Wastewater Maurice S Evans City Manager Bob Robles City Attorneys Office Treasurers Office City Treasurer Kurt A Dawson City Assesor Treasurer Tax Department Business License Div Water Department James P Bulhinger City Treasurer Economic Development

Chattanooga Urbana Plymouth Albemarle Albemarle Barberton Barberton Battle Creek Canton Dover Dover Eunice Evart Evart Fullerton Glendale Havre De Grace Kalamazoo Kitchener Longview Los Angeles Lowell Marshall Muskegon Phoenix Port Huron Rialto Rochester Hills Roxboro Salisbury St Joseph Sterling Heights Stockton Westland Williamston Woonsocket

1415 N Harrison St PO Box 1118 File 54563

Canada

PO Box 0536

PO Box 8099

Pretreatment Division

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR)

Page 2 of 11

2/2/2006 9:45 PM

Served via First Class Mail

Name City Treasurer City Treasurer City Treasurer

Notice Name Port Huron Police Department Tracy Horvarter

Address 1 100 Mcmorran 323 W Michigan Ave City Hall

Address 2

City Port Huron Marshall Corunna

State Zip MI 48060 MI 49068 MI 48817

Country

Clark Hill PLC Colbert & Winstead PC Colbond Inc Cole Schotz Meisel Forman & Leonard PA Collector Of Revenue Collins & Aikman Corp Constellation NewEnergy Inc Contrarian Capital Management LLC Coolidge Wall Womsley & Lombard Corning Inc Cox Hodgman & Giarmarco PC Crowell & Moring LLP Crowell & Moring LLP Cunningham Dalman PC DaimlerChrysler Corporation Dana Corp Danning Gill Diamond & Kollitz LLP Danning Gill Diamond & Kollitz LLP Davidson Kempner Capital Management LLC Dayton Bag & Burlap Co Delphi Dennis C Roberts PLLC Dennis Reis LLC Dickinson Wright PLLC Dickinson Wright PLLC Dickinson Wright PLLC

E Todd Sable Amy Wood Malone Don Brown Stuart Komrower & Mark Politan Barbara J Walker Jay B Knoll Catherine Barron Esq Seth Lax Steven M Wachstein Esq Nancy Holtby Esq William H Horton Esq & Sean M Walsh Esq Joseph L Meadows Mark D Plevin Jeffrey K Helder Kim R Kolb Esq Lisa A Wurster Esq George E Schulman George E Shulman Morgan Blackwell Jeff Rutter Sean P Corcoran Dennis C Roberts Dennis P Reis Dawn R Copley Esq James A Plemmons Esq Michael C Hammer

500 Woodward Ave Ste 3500 1812 Broadway Sand Hill Rd 25 Main St 201 N Second St 250 Stephenson Hwy 800 Boylston St 28th Fl 411 West Putnam Ave Ste 225 33 W 1st St Ste 600 Legal Dept Columbia Center 10th Fl 1001 Pennsylvania Ave NW 1001 Pennsylvania Ave NW 321 Settlers Rd CIMS 485-13-32 4500 Dorr St 2029 Century Park E 3rd Fl 2029 Century Park E 3rd Fl 885 Third Ave Ste 3300 322 Davis Ave 22954 Network PI 13900 N Portland Ste 100 7000 N Green Bay Ave 500 Woodward Ave Ste 4000 500 Woodward Ave Ste 4000 301 E Liberty St Ste 500

PO Box 1057 PO Box 800

Detroit Nashville Enka Hackensack St Charles Troy Boston Greenwich Dayton Corning Troy Washington Washington Holland Auburn Hills Toledo Los Angeles Los Angeles New York Dayton Chicago Oklahoma City Milwaukee Detroit Detroit Ann Arbor

MI 48226-3435 TN 37203 NC 28782 NJ 07602-0800 MO 63301 MI 48083 MA 02199 CT 06830 OH 45402 NY 14831 MI 48084 DC 20004 DC 20004 MI MI OH CA CA NY OH IL OK WI MI MI MI 49423 48326-2757 43615 90067-3005 90067-3005 10022 45403-2910 60673-1229 73134 53209 48226 48226 48104-2266

Riverfront Plaza HQ E2 10 101 W Big Beaver Rd

PO Box 1767 1000 Chrysler Dr PO Box 1000

PO Box 54978

Dold Spath McKelvie & DeLuca PC Dow Chemical Co Duane Morris LLP DuPont DuPont Dworken & Bernstein Co LPA

Charles McKelvie Rita Baird David Brasseur Brian W Bisignani Esq Bruce Tobiansky Susan F Herr Howard S Rabb Esq

Kellie Schone Jayson Macyda 23030 Dow Center 305 N Front St 4417 Lancaster Pike DuPont Legal D 7156 60 S Park Pl

5445 Corporate Dr Ste 170 PO Box 1003 Barley Mill Plaza 26 2174 1007 N Market St

Troy Midland Harrisburg Wilmington Wilmington Painesville

MI MI PA DE DE

48098-2683 48674-0001 17108-1003 19880-0026 19898

OH 44077

Dykema Gossett PLLC

Ronald Rose & Brendan Best

400 Renaissance Center

Detroit

MI

48243

Dykema Gossett Rooks Pitts PLLC

Peter J Schmidt

10 S Wacker Dr Ste 2300

Chicago

IL

60606

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR)

Page 3 of 11

2/2/2006 9:45 PM

Served via First Class Mail

Name Dykema Gossett Rooks Pitts PLLC Eastman & Smith Ltd Eastman & Smith Ltd El Paso Natural Gas Company Elias Meginnes Riffle & Seghetti PC Ellwood Group Inc Enerflex Solutions LLC ER Wagner Manufacturing Erman Teicher Miller Zucker & Freedman PC Sheryl L Toby David W Nunn Esq Matthew D Harper Michael J McGinnis

Notice Name

Address 1 400 Renaissance Center One SeaGate 24th Fl One SeaGate 24th Fl 1001 Louisiana S1905A 416 Main St Ste 1400 Box 790 1515 Equity Dr 200 4611 North 32nd St 400 Galleria Officentre Ste 444

Address 2 Detroit Toledo Toledo Houston Peoria 790 Commercial Ave

City

State

Zip

Country

PO Box 10032 PO Box 10032

MI 48243-1668 OH 43604 OH 43604 TX IL PA MI WI MI 77002 61602 16117 48084-8084 53209-6023 48034

Brian J Meginnes & Janaki Nair Susan A Apel Esq Todd McCallum Gary Torke David H Freedman

Ellwood City Troy Milwaukee Southfield

Erman Teicher Miller Zucker & Freedman PC

Earle I Erman

400 Galleria Officentre Ste 444

Southfield

MI

48034

Erman Teicher Miller Zucker & Freedman PC Exxon Chemicals Fisher Automotive Systems Fisher America Inc Foley & Lardner LLP Ford Motor Company Freudenberg Nok Inc Ga Dept Of Revenue Garan Lucow Miller PC Garan Lucow Miller PC Gaston County Ge Capital Ge Capital Ge Capital Ge Capital Ge Capital Comm Serv Astro Dye GE Polymerland General Motors Corp Gold Lange & Majoros PC Handwork & Kerscher LLP Harford County Revenue Health Alliance Medical Plans Inc Heritage Environmental Svcs Inc Hewlett Packard Co Hewlett Packard Co Hicks Casey & Foster PC Highwoods Forsyth Lp Highwoods Forsyth Lp Hnk Michigan Properties Honigman Miller Schwartz & Cohn LLP

Julie Teicher & Dianna Ruhlandt Paul Hanson William Stiefel Judy A Oneill Esq Daniella Saltz Directors Office for Taxpayer Services Division Kellie M Blair Esq Robert Vozza Esq

400 Galleria Officentre Ste 444 13501 Katy Fwy 1084 Doris Rd 500 Woodward Ave Ste 2700 Office of the General Counsel 47690 E Anchor Ct PO Box 105499 1111 W Long Lake Rd Ste 300 1000 Woodbridge St PO Box 890691 PO Box 802585 PO Box 740434 PO Box 640387 PO Box 642444 PO Box 60500 9930 Kincey Ave 300 Renaissance Center 24901 Northwestern Hwy 900 W South Boundary 8B 220 South Main St 102 E Main St Ste 200 7901 W Morris St 3000 Hanover St MS 1050 2125 E Katella Ave Ste 200 & 300 136 N Fairground St Ste 100 Attn Lease Administration Attn Lease Administration 7255 Crossleigh Court Ste 108 2290 1st National Bldg PO Box 300 Ste 444 1 American Rd Ste 323WHQ

Southfield Houston Auburn Hills Detroit Dearborn Plymouth Atlanta Troy Detroit Charlotte Chicago Atlanta Pittsburgh Pittsburgh Charlotte Huntersville Detroit Southfield Perrysburg Bel Air Urbana Indianapolis Palo Alto Anaheim Marietta Nashville Raleigh Toledo Detroit

MI TX MI MI MI MI GA MI MI NC IL GA PA PA NC NC MI MI OH MD IL IN CA CA GA TN NC OH MI

48034 77079-1305 48326-2613 48226-3489 48126 48170 30348-5499 48098 48207 28289-0691 60680-2585 30374 15264-0387 15264 28260 28078 48243 48075 43551 21014 61801-2744 46231 94304 92806 30060 37203-5223 27604 43617 48225

Val Venable Linda L Bentley Elias T Majoros Jeffrey M Kerscher Robena Vance Mr Ken Price Anne Marie Kennelly Ken Higman Samuel D Hicks Esq co Highwoods Properties Llc co Highwoods Properties Llc co Rudolph libbe Properties Robert Weiss & Peter Bolton

2120 West End Ave Ste 100 3100 Smoketree Ct Ste 600

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR)

Page 4 of 11

2/2/2006 9:45 PM

Served via First Class Mail

Name Hunton & Williams LLP Hyman Lippitt PC Indiana Department Of Revenue Indiana Dept Of Revenue Indiana Steel & Wire Co Industrial Development Board Industrial Leasing Company Industrial Truck Sales & Svc Inmet Division of Multimatic InterChez Logistics Systems Inc Internal Revenue Service John D Burns Brian D Okeefe

Notice Name

Address 1 421 Fayetteville St Mall Ste 1400 322 N Old Woodward Ave 100 N Senate Ave PO Box 7218 1 E 4th St PO Box 4660 PO Box 1803 PO Box 1807 35 West Milmot St 3924 Clock Pointe Trail Ste 101 Box 330500 Stop 15

Address 2 PO Box 109

City Raleigh Birmingham Indianapolis Indianapolis Cincinnati Montgomery Grand Rapids Durham Richmond Hill

State NC MI IN IN OH AL MI NC ON

Zip 27601 48009 46204-2253 46207-7218 45202 36103-4660 49501 27702-1807 L4B 1L7

Country

Michael L Cioffi of the City of Montgomery

Canada

Mark Chesnes SBSE Insolvency Unit

PO Box 2115

Stow Detroit

OH 44224 MI 48232

International Union UAW Intertex World Resources Trintex Corp Invista ISP Elastomer Jacob & Weingarten PC Jaffe Raitt Heuer & Weiss PC James C Edwards James R Temple Janesville Products

Niraj R Ganatra Bill Weeks Tim Gorman Robert K Siegel Louis P Rochkind

8000 E Jefferson Ave 500 Wedowee St 601 S LA Salle St Ste 310 PO Box 4346 2301 W Big Beaver Rd Ste 777 27777 Franklin Rd Ste 2500 PO Box 684 108 W Scott St 2700 Patterson Ave

Detroit Bowdon Chicago Houston Troy Southfield Madison Grand Ledge Grand Rapids

MI GA IL TX MI MI TN MI MI

48214 30108-1541 60605-1725 77210 48084 48034-8214 37116-0684 48837 49546

Laura Kelly

Jenner & Block LLP Keith Milligan

Paul V Possinger & Peter A Siddiqui

One IBM Plaza 3745 C Us Hwy 80 W

Chicago Phenix

IL AL

60611 36870

Kelley Drye & Warren LLP

James S Carr & Denver Edwards

101 Park Ave

New York

NY

10178

Kelley Drye & Warren LLP Kemp Klein Umphrey Endelman & May PC Kentucky Revenue Cabinet Kerr Russell & Weber PLC Kilpatrick & Associates PC Kirkland & Ellis LLP Kirkland & Ellis LLP Kupelian Ormond & Magy PC Lake Erie Products Lambert Leser Isackson Cook & Giunta PC Latham & Watkins LLP

James S Carr Denver Edwards Robert N Bassel Esq

101 Park Ave 201 W Big Beaver Rd Ste 600 Sales & Use Tax Return 500 Woodward Ave Ste 2500 Melissa Francis & Michael Hogan 200 E Randolph Dr Citigroup Center 25800 Northwestern Hwy Ste 950 321 Foster Ave 309 Davidson Building Sears Tower Ste 5800 903 N Opdyke Rd Ste C

New York Troy Frankfort Detroit Auburn Hills Chicago New York Southfield Wood Dale Bay City Chicago

NY MI KY MI MI IL NY MI IL MI IL

10178 48084-4136 40620-0003 48226 48326 60601 10022-4611 48075 60191 48708 60606

200 Fair Oaks Lane

Kevin L Larin & James E DeLine Richardo Kilpatrick Leonora Baughman Ray Schrock & Marc Carmel Richard Cieri Paul Magy Terrance Hiller Jr & Matthew Thompson Lilia Roman Susan M Cook David Heller & Danielle Kemp

153 E 53rd St

PO Box 835 233 S Wacker Dr

Latham & Watkins LLP

David Heller Josef Athanas & Danielle Kemp

Sears Tower Ste 5800

233 S Wacker Dr

Chicago

IL

60606

Law Debenture Trust Company of New York

Patrick Healy & Daniel Fisher

767 Third Ave 31st Fl

New York

NY

10017

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR)

Page 5 of 11

2/2/2006 9:45 PM

Served via First Class Mail

Name Lear Corp Lear Corp Leatherwood Walker Todd & Mann PC Levine Fricke Inc Linebarger Goggan Blair & Sampson LLP Janis N Acosta Esq

Notice Name

Address 1 World Headquarters 21557 Telegraph Rd 300 E McBee Ave Ste 500 1900 Powell St 12th Fl 2323 Bryan St Ste 1600

Address 2 21557 Telegraph Rd

City Southfield Southfield Greenville Emeryville Dallas

State MI MI SC CA TX

Zip 48034 48034 29601 94608-1827 75201

Country

Seann Gray Tzouvelekas Veronica Fennie Elizabeth Weller

PO Box 87

Linebarger Goggan Blair & Sampson LLP Litespeed Partners Lowenstein Sandler PC Macomb Intermediate School Manpower Mayo Crowe LLC

John P Dillman Timothy Chen Vincent A DAgostino Esq C Garland Waller David S Hoopes

1301 Travis St Ste 300 237 Park Avenue Ste 900 65 Livingston Ave 44001 Garfield Rd 30800 Northwestern Hwy 185 Asylum St

CityPlace II

Houston New York Roseland Clinton Twp Farmington Hills Hartford

TX NY NJ MI MI CT

77002 10017 07068 48038 48334 06103-3426

McDermott Will & Emery LLP McLane Graf Raulerson & Middleton PA McShane & Bowie PLC Meridian Magnesium Meridian Park Michael Best & Friedrich LLP Michigan Department Of Michigan Dept of Treasury Michigan Dept Of Treasury Mighty Enterprises Inc Miles & Stockbridge PC Miller Canfield Paddock & Stone PLC Miller Canfield Paddock & Stone PLC Miller Canfield Paddock & Stone PLC

Lewis Rosenbloom Jospeh A Foster John R Grant

David Christian II & Jason DeJonker 900 Elm St Box 326 1100 Campau Square Plaza 2001 Industrial Dr 2707 Meridian Dr 100 E Wisconsin Ave Ste 3300 Dept 77889 3030 W Grand Blvd Ste 10 200 Taxes Division 4675 Wailapa Rd 10 Light St 150 W Jefferson Ste 2500 150 W Jefferson Ste 2500 150 W Jefferson Ste 2500

227 W Monroe St

Chicago Manchester Grand Rapids Eaton Rapids Greenville Milwaukee Detroit Detroit Lansing Kilauea Baltimore Detroit Detroit Detroit

IL NH MI MI NC WI MI MI MI HI

60606-5096 03105 49501 48827 27834 53202-4108 48277-0889 48202 48922 96754

99 Monroe Ave NW

Paul A Lucey

Michael A Cox Juandisha M Harris & Heather Donald

David M Gurewitz Patricia A Borenstein Esq Jose J Bartolomei Stephen S LaPlante Timothy A Fusco Esq

MD 21202 MI MI MI 48226 48226 48226

Miller Cohen Miller Johnson

Bruce A Miller Thomas P Sarb & Robert D Wolford

600 W Lafayette Blvd 4th Fl 250 Monroe Ave NW Ste 800 PO Box 306

Detroit Grand Rapids

MI MI

48226 49501-0306

Mills & Stockbridge PC Ministre Du Revenu Du Quebec Ministry Of Finance Corp Tax Branch Missouri Dept Of Revenue

Stephen M Sylvestri Esq

15663507

10 Light St 3800 Marly 33 King St West PO Box 620 PO Box 999

Baltimore Ste Foy Oshawa Jefferson City

MD QC ON MO

21202-1487 G1X 4A5 L1H 8E9 65108-0999

Canada Canada

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR)

Page 6 of 11

2/2/2006 9:45 PM

Served via First Class Mail

Name

Notice Name

Address 1

Address 2

City

State

Zip

Country

Missouri Dept of Revenue Morgan Lewis & Bockius Morris Garlove Waterman & Johnson PLLC Municipalite Du Village De Municipality Of Port Hope Munsch Hardt Kopf & Harr PC Myers Nelson Dillon & Shierk PLLC NICCA USA Inc

Steven A Ginther Grace E Speights Esq Richard M Rubenstein Lacolle

301 W High St Rm 670 1800 M St NW One Riverfront Plaza 1 Rue De Leglise Sud PO Box 117 Bank of America Center 125 Ottawa Ave NW Ste 270 1044 S Nelson Dr

PO Box 475

Jefferson City Washington

MO 65101 DC 20036-5869 KY 40202-2959 QC J0J 1J0 ON L1A 3V9 TX MI SC 77002 49503-2868 29644

401 W Main St

Louisville Lacolle Port Hope Houston Grand Rapids Fountain Inn

Canada Canada

Randall A Rios James R Bruinsma Karen Schneider

700 Louisiana 46th Fl

Niraj R Ganatra North Loop Partners Ltd Nossiff & Giampa PC Nutter McClennen & Fish LLP

Associate General Counsel co Beer Wells Real Estate Alexander G Nossiff Peter Nils Baylor Esq

International Union UAW PO Box 3449 24 Chestnut St 155 Seaport Blvd

8000 E Jefferson Ave

Detroit Longview Dover Boston

MI TX NH

48214 75606 03820

MA 02210-2604

O Reilly Rancilio PC Oakland County Corporation Counsel Office of Finance of Los Angeles Office of the US Attorney Oklahoma County Treasurer Oneida County SCU Orlando Corporation Osram Sylvania Inc Otterbourg Steindler Houston & Rosen PC Paul Weiss Rifkind Wharton & Garrison LLP Pear Sperling Eggan & Daniels PC Pension Benefit Guaranty Corporation Pepe & Hazard LLP Pepper Hamilton LLP Pepper Hamilton LLP Pepper Hamilton LLP Phh Canada Inc Phoenix Contracting Company Pillsbury Winthrop Shaw Pittman LLP Pillsbury Winthrop Shaw Pittman LLP Pillsbury Winthrop Shaw Pittman LLP Pillsbury Winthrop Shaw Pittman LLP Pine River Plastics Inc Pitts Hay & Hugenschmidt PA Plastech

Ralph Colasuonno & Craig S Schoenherr Sr Donald F Slavin Bankruptcy Auditor Julia Pidgeon Gretchen Crawford County Office Building Joseph Delehant Esq Steven B Soll Esq Stephen J Shimshak & Netanella T Zahavi Kevin N Summers Sara Eagle & Gail Perry Charles J Filardi Jr Francis J Lawall & Bonnie MacDougal Kistler J Gregg Miller & Linda J Casey Kenneth H Zucker William Kinley President Craig A Barbarosh Patrick J Potter Esq Rick Antonoff Esq Lara Sheikh Esq Josh J May Esq William B Freeman Esq Barb Krzywiecki Robert P Pitts Esq Kelvin W Scott Esq

12900 Hall Rd Ste 350 1200 N Telegraph Rd 3700 Wilshire Ste 310 Assistant US Attorney Asst District Attorney 800 Park Ave 4th Fl 6205 Airport Rd 100 Endicott St 230 Park Ave 1285 Avenue of Americas 1349 S Huron St Ste 1 Office of the Chief Counsel 30 Jelliff Lane 3000 Two Logan Square 3000 Two Logan Square 400 Berwyn Park Postal Station A 26950 23mile Rd 650 Town Center Dr 7th Fl 2300 N Street NW 1540 Broadway 725 S Figueroa St Ste 2800 1111 Fred W Moore Hwy 137 Baltimore Ave 835 Mason Ave Ste 100 18th & Arch Streets 18th & Arch Streets 899 Cassatt Rd PO Box 19034 1200 K St NW 211 W Fort St Ste 2001 320 Robert S Kerr Rm 307

Sterling Heights Pontiac Los Angeles Detroit Oklahoma City Utica Mississauga Danvers New York New York Ypsilanti Washington Southport Philadelphia Philadelphia Berwyn Toronto Chesterfield Costa Mesa Washington New York Los Angeles St Clair Asheville Dearborn

MI MI CA MI OK NY ON MA NY NY MI

48313 48341 90010 48226 73102 13501 L4V 1E3 01923 10169-0075 10019 48197

Canada

DC 20005-4026 CT PA PA PA ON MI CA DC NY CA MI 06890-1436 19103-2799 19103-2799 19312-1183 M5W 2X8 48062 92626-7122 20037-1128 10036-4039 90017-5406 48079-4967

Canada

NC 28801 MI 48124

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR)

Page 7 of 11

2/2/2006 9:45 PM

Served via First Class Mail

Name Plunkett & Cooney PC PolyOne Corp Prestige Property Tax Special Princeton Properties Progressive Moulded Products Qrs 14 Paying Agent Qrs 14 Paying Agent Inc Quadrangle Group LLC Quadrangle Group LLC Railroad Drive Lp Ravich Meyer Kirkman McGrath & Nauman PA Receivable Management Services Receiver General For Canada Receiver General For Canada Receiver General For Canada Receiver General for Canada Revenue Canada Revenue Canada Rex D Rainach Douglas C Bernstein Woody Ban

Notice Name

Address 1 38505 Woodward Ave Ste 2000 33587 Walker Rd 1025 King St East 678 Princeton Blvd 9024 Keele St Church St Station 50 Rockefeller Lobby 2 375 Park Ave 14th Fl 375 Park Ave 14th Fl 100 Vesper Executive Pk 4545 IDS Center 9690 Deereco Rd Ste 200 875 Heron Rd Postal Station D Box 2330 11 Station St 700 Leigh Capreol 275 Pope Rd Ste 102 Ottawa Technology Centre 3622 Government St

Address 2

City Bloomfield Hills Avon Lake Cambridge Lowell Concord New York New York New York New York Tyngsboro Minneapolis Timonium Ottawa Ottawa Belleville Dorval Summerside Ottawa Baton Rouge

State MI OH ON MA ON NY NY NY NY MA MN MD ON ON ON QC PE ON LA

Zip 48304 44012 N3H 3P5 01851 L4K 2N2 10249 10020-1605 10152 10152 01879-2710 55402 21093 K1A 1B1 K1P 6K1 K8N 2S3 H4Y 1G7 C1N 5Z7 K1A 9Z9 70806-5720

Country

Canada Canada

Dan Thiffault

PO Box 6529

Andrew Herenstein Patrick Bartels

Michael F McGrath Esq Phyllis A Hayes Canada Customs & Rev Agency Technology Ctr Industry Canada Als Financial

80 S 8th St PO Box 5126

875 Heron Rd

Canada Canada Canada Canada Canada Canada

A Professional Law Corporation

Rhoades McKee Ricoh Canada Inc Riker Danzig Scherer Hyland & Perretti LLP Riverfront Plastic Products Inc RLI Insurance Company Ronald A Leggett

Dan E Bylenga Jr

161 Ottawa NW Ste 600 5520 Explorer Dr Ste 300 Headquarters Plaza 780 Hillsdale St 8 Greenway Plz Ste 400 410 City Hall

600 Waters Building

Ottawa Rapids Mississauga Morristown Wyandotte Houston St Louis

MI 49503 ON L4W 5L1 NJ MI 07960 48192-7120

Canada

Dennis J OGrady Joseph L Schwartz & Curtis M Plaza George Tabry Roy Die Collector Of Revenue

One Speedwell Ave

TX 77040 MO 63103

SC DHEC Securities and Exchange Commission Securities and Exchange Commission Select Industries Corp Seyburn Kahn Ginn Bess & Serlin PC Shapero & Green LLC Sheehan Phinney Bass & Green PA Shumaker Loop & Kendrick LLP Sidley Austin Brown & Wood LLP Sills Cummis Epstein & Gross PC

Evander Whitehead Angela Dodd Midwest Regional Office Christine Brown Leslie Stein Brian Green Steven E Boyce Esq David H Conaway Bojan Guzina & Brian J Lohan Andrew H Sherman & Boris I Mankovetskiy

1362 McMillam Ave Ste 400 175 W Jackson Blvd Ste 900 175 W Jackson Blvd Ste 90 240 Detrick St 2000 Town Center Ste 1500 Signature Square II Ste 220 1000 Elm St 128 S Tryon St Ste 1800 Bank One Plaza One Riverfront Plaza 25101 Chagrin Blvd PO Box 3701

Charleston Chicago Chicago Dayton Southfield Cleveland Manchester Charlotte Chicago Newark

SC IL

29405 60604

IL 60604 OH 45404-1699 MI 48075-1195

OH 44122 NH 03101 NC 28202 IL NJ 60603 07102-5400

10 South Dearborn

Simpson Thacher & Bartlett LLP Skadden Arps Slate Meagher & Flom LLP Snellings Breard Sartor Inabnett & Trascher South Carolina Dept Of Revenue Southco Spengler Nathanson PLL Standard Federal Bank

Peter Pantaleo Erin Casey & Alice Eaton Gregg M Galardi Esq Charles C Trascher III Sales & Use Tax Division Lorraine Zinar Michael W Bragg Esq Holly Matthews Treasury Management

425 Lexington Ave One Rodney Square PO Box 2055 PO Box 125 210 N Brinton Lake Rd 608 Madison Ave Ste 1000 2600 West Big Beaver Rd PO Box 636

New York Wilmington Monroe Columbia Concordville Toledo Troy

NY DE LA SC PA

10017-3954 19801 71207 292020101 19331-9331

OH 43604-1169 MI 48084

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR)

Page 8 of 11

2/2/2006 9:45 PM

Served via First Class Mail

Name Stark County Treasurer Stark Reagan PC State Of Alabama State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State of Michigan State of Michigan Central Functions Unit Stephen E Spence

Notice Name Gary D Feigler Treasurer Joseph A Ahern Alana Timmons Enviromental Ass Cashiers Office Aqd Department Of Environmental Dept Of Commerce & Nat Res Dept Of Treasury Deq Office Of Financial Mgmt Environmental Assistance Divis Matthew Rick Asst Attorney General Mi Dept Of Treasury Michigan Dept Of Environmental Quality Michigan Dept Of Treasury Collection Div Treasury Bldg Michigan Unemployment Insurance Agency State Of Michigan Mc State Secondary Complex

Address 1 200 W Tusc 1111 W Long Lake Rd Ste 202 Department Of Revenue PO Box 30457 PO Box 30460 Cashiers Office wb Sinv PO Box 30657 PO Box 30004 6900 Granger Rd Ste 204 Revenue Control Unit Mich Dept Of Environmental Qu PO Box 30754 Dept 77889 PO Box 30657 PO Box 30199 3024 W Grand River Dept 77833 7150 Harris Dr PO Box 30015 11th Circuit Court 17199 Laurel Pk Drnste316 255 Clay St 27331 River Pk Dr 29733 Gratiot 430 W Allegan St Office of Child Support 211 W Fort St Ste 700

Address 2 Canton

City

State Zip OH 44702 MI AL MI MI MI MI OH MI MI MI MI MI MI MI MI MI MI MI MI MI MI MI MI MI 48007 36104 48909-7957 48909-8157 48909-8157 48909 44131 48909-8157 48909-7957 48909 48277-0889 48909-8157 48909 48202 48277-0833 48909 49862 48152 48446 48141 48066 48918-0001 48909-8244 48226

Country

50 N Ripley St

Troy Montgomery Lansing Lansing Lansing Lansing Independence Lansing Lansing Lansing Detroit Lansing Lansing Detroit Detroit Lansing Munising Livonia Lapeer Inkster Roseville Ave Lansing Lansing Detroit

Tax Office Ste 11 500

PO Box 733 PO Box 570

Jennifer Nelles US Trustee

PO Box 30744

Steven A Siman PC Stevens & Lee PC

Steven A Siman Leonard P Goldberger Esq & John C Kilgannon Esq

3250 W Big Beaver Rd Ste 344 1818 Market St 29th Fl

Troy Philadelphia

MI PA

48084-2902 19103

Stradley Ronon Stevens & Young LLP Summit Property Management Inc Tate Boulevard I Llc Tax Administrator Tax Collector Tcs Realty Ltd Teknor Financial Corporation Teleflex Inc Tennessee Department of Revenue Textron Inc TG North America The Bank of New York The Corporation Of The Town The Goodyear Tire & Rubber Co The Pellegrino Law Firm PC The Town Of Pageland Thomas & Betts Corp Tom Heck Truck Service Town Of Farmington Town Of Farmville Town Of Gananoque Town Of Lincoln Finance Office Town Of Old Fort Town Of Pageland

Paul Patterson Esq First Plaza County Of Fresno Bruce B Galletly Jim Leyden TN Attorney Generals Office Raymond Soucie Gary S Bush Of Ingersoll Steven C Bordenkircher Esq Stephen R Bellis Esq

Mark Dorval Esq & Joel Trotter Esq 24901 Northwestern Hwy 302 1985 Blvd Se One Capitol Hill PO Box 1192 21 Albert St PO Box 538308 155 S Limerick Rd Cordell Hall 40 Westminster St 1400 Stephenson Hwy Corporate Trust Default Group 130 Oxford St 2nd Fl 1144 E Market St 475 Whitney Ave 126 North Pearl St 8155 TB Blvd 1306 E Triumph Dr 356 Main St 115 West Church St 30 King St East 100 Old River Rd PO Box 520 PO Box 67

2600 One Commerce Sq PO Box 2228

Philadelphia Southfield Hickory Providence Fresno Trenton Atlanta Limerick Nashville Providence Troy New York Ingersoll Akron New Haven Pageland Memphis Urbana Farmington Farmville Gananoque Lincoln Old Fort Pageland

PA MI NC RI CA ON GA PA TN RI MI NY ON OH CT SC TN IL NH NC ON RI NC SC

19103-7098 48075 28602 02908-5811 937151192 K8V 5R1 30353 19468 37247 02903 48083 10286 N5C 2V5 44316-0001 06511 29728 38125 61802 03835 27828-1621 K7G 2T6 02865 28762 29728

Canada

425 5th Ave N

101 Barclay St 8th Fl W

Canada

PO Box 67

Michael F Geiger Esq

Farmville Downtown Partnership

PO Box 100 PO Box 100

Canada

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR)

Page 9 of 11

2/2/2006 9:45 PM

Served via First Class Mail

Name Town Of Troy Tr Associates Treasurer City Of Detroit Treasurer City Of Westland Treasurer Of State Tyco Capital Inc UBS Investment Bank Ulmer & Berne LLP Unifi Inc Uniform Color Co Unique Fabricating Inc United Rentals Of Canada Inc United States Attorney for the Eastern District of Michigan Fsia Inc Steven J Smith Joseph T Deters Rick Feinstein Timothy J Downing Randy Lueth Tom Tekieke Attn Civil Division

Notice Name

Address 1 315 North Main St 200 E Big Beaver PO Box 33525 PO Box 850040 PO Box 16561 40 Bay St 677 Washington Blvd Skylight Office Tower 7201 W Friendly Ave 12003 Toepher Rd 800 Standard Pkwy 36 Centennial Rd 211 W Fort St Ste 2001

Address 2

PO Box 4094 Station A

City Troy Troy Detroit Westland Columbus Toronto Stamford Cleveland Greensboro Warren Auburn Hills Kitchener Detroit

State NC MI MI MI OH ON CT OH NC MI MI ON MI

Zip 27371 48083 48232 48185 43266-0061 M5W 3T1 06901 44113-1448 27410-6237 48089-3171 48326-1415 N2B 3G1 48226

Country

Canada

1660 W 2nd St Ste 1100

Canada

United Steelworkers Unum Life Insurance Valeo Inc Valiant Tool & Mold Inc Vari Form Inc Varnum Riddering Schmidt & Howlett LLP Vericorr Packaging fka CorrFlex Packaging Vespera Lowell Llc Viacom Inc Village Of Holmesville Village Of Rantoul Ville De Farnham Vinson & Elkins LLP Visteon Climate Control Von Briesen & Roper SC Voridian Canada Company Vorys Sater Seymour and Pease LLP W9 Lws Real Estate Limited

David R Jury Heather Sullivan Jerry Dittrich General Fax Terry Nardone Mary Kay Shaver Adriana Avila Blue Point Capital Bpv Lowell LLC JoAnn Haller

5 Gateway Center Rm 807 2211 Congress St 3000 University Dr 6775 Hawthorne Dr 12341 E 9 Mile Rd Bridgewater Place 251 Industrial Dr 10 Livingston Pl 2nd Fl 11 Stanwix St 205 Millersburg Rd 333 S Tanner 477 Hotel De Ville 2300 First City Tower One Village Center Dr 411 E Wisconsin Ave Ste 700 PO Box 11634 52 East Gay St 10101 Claude Freeman Dr Ste 200 N

333 Bridge St NW

Pittsburgh Portaland Auburn Hills Windsor Warren Grand Rapids Evart Greenwichn Pittsburgh Holmesville Rantoul Farnham Houston Van Buren Township Milwaukee Montreal Columbus Charlotte

PA ME MI ON MI MI MI CT PA OH IL QC TX MI

15222 04122-0002 48326-2356 N8T 3B8 48089 49504 49631-8517 06830 15222 44633 61866 J2N 2H3 77002 48111

Canada

PO Box 113

Service de la Tresorerie John E West

Canada

1001 Fannin St Ste PO RFQ Office PO Box 3262

Randall Crocker & Rebecca Simoni Dept 4 Robert J Sidman co Lincoln Harris Llc

WI 53202 QC H3C 5Y9 OH 43216-1008 NC 28262-2337

Canada

PO Box 1008

Wachtell Lipton Rosen & Katz Waller Lansden Dortch & Davis PLLC Warner Norcross & Judd LLP Warner Stevens LLP Wellington Green LLC Wickes Manufacturing Co Willkie Farr & Gallagher LLP Wilmer Cutler Pickering Hale and Dorr LLP WL Ross & Co

Hal Novikoff Michael R Paslay Esq Michael G Cruse Michael D Warner Esq

51 W 52nd St 511 Union St Ste 2100 2000 Town Center Ste 2700 1700 City Center Tower II 31100 Telegraph Rd Ste 200 Global Headquarters 787 Seventh Ave 399 Park Ave 600 Lexington Ave 19th Fl

New York Nashville Southfield Fort Worth Bingham Farms Troy New York New York New York

NY TN MI TX MI MI NY NY NY

10019 37219 48075 76102 48025 48303 10019 10022 10011

301 Commerce St

co Jay B Knoll of C&A Alan Lipkin & Roger Spigel Andrew N Goldman Esq Oscar Iglesias

250 Stephenson Hwy

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR)

Page 10 of 11

2/2/2006 9:45 PM

Served via First Class Mail

Name Womble Carlyle Sandridge & Rice PLLC Young & Susser PC Zeichner Ellman & Krause LLP

Notice Name Rory D Whelehan Esq Steven Susser P52940 Peter Janovsky & Stuart Krause

Address 1 104 S Main St Ste 700 26200 American Dr Ste 305 575 Lexington Ave

Address 2 PO Box 10208

City Greenville Southfield New York

State SC MI NY

Zip 29601 48034 10022

Country

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR)

Page 11 of 11

2/2/2006 9:45 PM

You might also like