Ex Parte Motion For Order Shortening Notice Period and

You might also like

Download as pdf or txt
Download as pdf or txt
You are on page 1of 23

IN THE 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) (Tax Identification #13-3489233) Honorable Steven W. Rhodes

EX PARTE MOTION FOR ORDER SHORTENING NOTICE PERIOD AND SCHEDULING AN EXPEDITED HEARING ON: DEBTORS MOTION FOR THE ENTRY OF AN ORDER APPROVING ASSET PURCHASE AGREEMENT FOR THE SALE OF ASSETS AT DEBTORS WILLIAMSTON, MICHIGAN FACILITIES FREE AND CLEAR OF LIENS, CLAIMS, ENCUMBRANCES AND OTHER INTERESTS AND RELATED RELIEF The above-captioned debtors (collectively, the Debtors), in support of their ex parte motion for order shortening notice period and scheduling an expedited hearing (the Ex Parte Motion) on the Debtors Motion for the Entry of an Order Approving Asset Purchase Agreement for the Sale of Assets at Debtors Williamston, Michigan Facilities Free and Clear of
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. 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.

K&E 11704585.2

0W[;'#7

0555927070323000000000022

6e

Liens, Claims, Encumbrances and Other Interests and Related Relief (the Sale Motion), respectfully state as follows:2 Jurisdiction 1. This Court has jurisdiction over this matter pursuant to 28 U.S.C. 1334. This

matter is a core proceeding within the meaning of 28 U.S.C. 157(b)(2). 2. 3. Venue is proper pursuant to 28 U.S.C. 1408 and 1409. The statutory bases for the relief requested herein are Rules 9006 and 9007 of the

Federal Rules of Bankruptcy Procedure (the Bankruptcy Rules) and Rule 9006-1(b) of the Local Rules of the United States Bankruptcy Court, Eastern District of Michigan. Background 4. On May 17, 2005 (the Petition Date), the Debtors filed their voluntary petitions

for relief under chapter 11 of the Bankruptcy Code. The Debtors are operating their businesses and managing their properties as debtors in possession pursuant to sections 1107(a) and 1108 of the Bankruptcy Code. No trustee or examiner has been appointed in these cases. On the Petition Date, the Court entered an order jointly administering these cases pursuant to Bankruptcy Rule 1015(b). 5. On May 24, 2005, the United States trustee appointed the official committee of

unsecured creditors pursuant to section 1102 of the Bankruptcy Code (the Committee). 6. On January 11, 2007, the Court approved on a final basis that certain

Customer Agreement (the Customer Agreement) by and between the Debtors, the agents for the Debtors senior, secured prepetition and postpetition lenders (the Agents) and certain of the Debtors principal customers (the Customers) [Docket No. 3890]. The Customer Agreement,
2 Capitalized terms used but not otherwise defined in this Ex Parte Motion have the meanings set forth in the Sale Motion.

2
K&E 11704585.2

among other things, provides for a framework to facilitate the orderly sale of a majority of the Debtors businesses with the support of the Agents and the Customers. 7. On January 24, 2007, the Debtors filed the First Amended Joint Plan of Collins & On

Aikman Corporation and Its Debtor Subsidiaries [Docket No. 3976] (the Plan).

January 26, 2007, the Court entered an order approving the Debtors amended disclosure statement related to the Plan [Docket No. 3988]. Pursuant to this order, the Debtors commenced the solicitation process in connection with the Plan. The Plan is supported by the unofficial steering committee for the Debtors senior, secured prepetition lenders, the Committee and the Customers. This Court has scheduled a hearing on confirmation of the Plan for April 19, 2007. 8. On February 21, 2007, the Court entered an order approving standard procedures

(the Standard Procedures) to be utilized in connection with asset sales with a selling price equal to or less than $100 million [Docket No. 4177] (the Standard Procedures Order). Among other things, the Standard Procedures provide that (a) the Debtors may conduct an auction with respect to such sales, (b) at the conclusion of the auction, the Debtors, after consulting with the Committee and the Agents, will determine the successful bidder and (c) the Debtors will then file a motion seeking approval of the sale to the successful bidder to be heard by the Court at least five days after the filing of the motion. 9. On March 13, 2007, pursuant to the Standard Procedures and after a hearing on

the matter, the Court entered an order [Docket No. 4294] (the Stalking Horse Order) approving (a) Williamston Products, Inc. (the Purchaser) as the stalking horse bidder, (b) the proposed break-up fee and overbid protections and (c) the date and location of the auction (the Auction) regarding the sale of the assets at the Debtors Williamston, Michigan facilities (the Williamston Facilities).

3
K&E 11704585.2

10.

On March 14, 2007, pursuant to the Stalking Horse Order, the Debtors conducted

the Auction. After several rounds of bidding, the Debtors, after consulting with the Agents and the Committee, declared the Purchaser the successful bidder for the sale of the assets at the Williamston Facilities, subject to formal confirmation by General Motors Corporation (GM) that the Purchaser was a Qualified Buyer under the Customer Agreement. All other relevant Customers had previously confirmed that the Purchaser was a Qualified Buyer under the Customer Agreement. 11. On March 20, 2007, GM formally confirmed the Purchaser as a

Qualified Buyer under the Customer Agreement. 12. On March 23, 2007, the Debtors and the Purchaser amended the

purchase agreement (the Purchase Agreement) to reflect the terms of the Purchasers successful bid at the Auction. The Purchase Agreement provides for a closing date of no later than March 30, 2007. 13. Contemporaneously with the filing of this Ex Parte Motion, the Debtors filed the

Sale Motion, seeking Court approval of the Purchase Agreement and other related relief. Relief Requested 14. The Debtors request that, as authorized by the Standard Procedures and pursuant

to Bankruptcy Rule 9006(c) and Local Rule 9006-1(b), the Court shorten the notice period for objecting or otherwise responding to the Sale Motion to March 27, 2007 at 4:00 p.m. prevailing Eastern Time and schedule the Sale Motion to be heard on March 29, 2007 at 9:30 a.m. prevailing Eastern Time or as soon thereafter as counsel may be heard. Basis for Relief 15. As the Debtors have disclosed to the Court and publicly, to maximize the value of

the Debtors estates and save jobs, the Debtors are pursuing a cooperative sale process, which the 4
K&E 11704585.2

Debtors expect will culminate with the confirmation of their Plan. In connection with this process, the Debtors negotiated, and the Court approved, the Customer Agreement. In particular, the Customer Agreement establishes target dates for certain sales, prior to which the Customers have agreed to defer from resourcing. The target date for the sale of the assets at the

Williamston Facilities is quickly approaching. Accordingly, to maximize the value of this sale, the Purchase Agreement provides for a closing date of no later than March 30, 2007. Further, the Standard Procedures authorize the relief requested herein. 16. For these reasons, the Debtors and the Purchaser believe that time is of the

essence in the closing of the transaction. To assist the Debtors, the Purchaser has represented to the Debtors that it already has closed its loan transaction into escrow. When this Court hears the Sale Motion, the only remaining condition for closing and the Debtors receipt of millions of dollars will be the approval of the sale by this Court. 17. Pursuant to Bankruptcy Rule 9007, the Court has authority to regulate the time

within which, the entities to whom and the form and matter in which, notice shall be given, which includes the authority to determine appropriate notice for conducting a hearing on the matters presented by the Sale Motion. 18. For the reasons set forth above and in the Sale Motion, good and sufficient cause

exists to consider the Sale Motion on an expedited basis as set forth herein.

5
K&E 11704585.2

WHEREFORE, the Debtors respectfully request the entry of an order, substantially in the form attached hereto as Exhibit A, (a) shortening the period for objecting or otherwise responding to the Sale Motion to March 27, 2007 at 4:00 p.m. prevailing Eastern Time, (b) scheduling an expedited hearing on the Sale Motion on March 29, 2007 at 9:30 a.m. prevailing Eastern Time or as soon thereafter as counsel may be heard and (c) granting such other and further relief as this Court deems appropriate. Dated: March 23, 2007 KIRKLAND & ELLIS LLP /s/ Ray C. Schrock Richard M. Cieri (NY RC 6062) Citigroup Center 153 East 53rd Street New York, New York 10022 Telephone: (212) 446-4800 Facsimile: (212) 446-4900 -andDavid L. Eaton (IL 3122303) Ray C. Schrock (IL 6257005) Marc J. Carmel (IL 6272032) 200 East Randolph Drive Chicago, Illinois 60601 Telephone: (312) 861-2000 Facsimile: (312) 861-2200 -andCARSON FISCHER, P.L.C. Joseph M. Fischer (P13452) 4111 West Andover Road West - Second Floor Bloomfield Hills, Michigan 48302 Telephone: (248) 644-4840 Facsimile: (248) 644-1832 Co-Counsel for the Debtors

6
K&E 11704585.2

EXHIBIT A

IN THE 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) (Tax Identification #13-3489233) Honorable Steven W. Rhodes

ORDER SHORTENING NOTICE PERIOD AND SCHEDULING AN EXPEDITED HEARING ON: DEBTORS MOTION FOR THE ENTRY OF AN ORDER APPROVING ASSET PURCHASE AGREEMENT FOR THE SALE OF ASSETS AT DEBTORS WILLIAMSTON, MICHIGAN FACILITIES FREE AND CLEAR OF LIENS, CLAIMS, ENCUMBRANCES AND OTHER INTERESTS AND RELATED RELIEF Upon the ex parte motion for order shortening notice period and scheduling an expedited hearing (the Ex Parte Motion) on the Debtors Motion for the Entry of an Order Approving Asset Purchase Agreement for the Sale of Assets at Debtors Williamston, Michigan Facilities Free and Clear of Liens, Claims, Encumbrances and Other Interests and Related Relief
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. 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.

K&E 11704585.2

[Docket No. 4367] (the Sale Motion);2 it appearing that the Court has jurisdiction over this matter pursuant to 28 U.S.C. 157 and 1334; it appearing that this proceeding is a core proceeding pursuant to 28 U.S.C. 157(b)(2); it appearing that venue of this proceeding and the Ex Parte Motion in this District is proper pursuant to 28 U.S.C. 1408 and 1409; it appearing that notice of the Ex Parte Motion and the opportunity for a hearing on the Ex Parte Motion was appropriate under the particular circumstances and that no other or further notice need by given; and after due deliberation and sufficient cause appearing therefor, it is hereby ORDERED 1. 2. The Ex Parte Motion is granted in its entirety. A hearing on the Sale Motion will be conducted before the Honorable

Steven W. Rhodes on March 29, 2007 at 9:30 a.m. prevailing Eastern Time or as soon thereafter as counsel may be heard in the United States Bankruptcy Court, 211 W. Fort Street, Detroit, Michigan 48226. 3. The objection deadline for the relief requested by the Debtors in the

Sale Motion shall be March 27, 2007 at 4:00 p.m. prevailing Eastern Time. 4. The Debtors shall immediately serve a copy of this Order and, to the

extent such motion has not previously been served, the Sale Motion upon the Core Group and the 2002 List.3 5. The Debtors are authorized and empowered to take all actions necessary to

implement the relief granted in this Order.

Except as otherwise set forth herein, capitalized terms used but not otherwise defined in this Order have the meanings set forth in the Ex Parte Motion and the Sale Motion. Capitalized terms used in this paragraph 4 not otherwise defined herein shall have the meanings set forth in the First Amended Notice, Case Management and Administrative Procedures filed on June 9, 2005. [Docket No. 294].

2
K&E 11704585.2

6.

The terms and conditions of this Order shall be immediately effective and

enforceable upon its entry. 7. The Court retains jurisdiction with respect to all matters arising from or

related to the implementation of this Order.

3
K&E 11704585.2

CERTIFICATE OF SERVICE I, Ray C. Schrock, an attorney, certify that on the 23rd day of March, 2007, I caused to be served, by e-mail, facsimile and by overnight delivery, in the manner and to the parties set forth on the attached service lists, a true and correct copy of the foregoing Ex Parte Motion for Order Shortening Notice Period and Scheduling an Expedited Hearing on: Debtors Motion for the Entry of an Order Approving Asset Purchase Agreement for the Sale of Assets at Debtors Williamston, Michigan Facilities Free and Clear of Liens, Claims, Encumbrances and Other Interests and Related Relief. Dated: March 23, 2007 /s/ Ray C. Schrock Ray C. Schrock

K&E 11704585.2

Served via Electronic Mail

CREDITOR NAME A Freeman Acord Inc Adrian City Hall Alice B Eaton Amalgamated Life Askounis & Borst PC Assistant Attorney General of Texas ATC Nymold Corporation Athens City Tax Collector Attorney for MDEQ Attorneys for Michigan DLEG UIA Autoliv ASP Inc Bailey & Cavalieri LLC Baker & Hostetler LLP Balch & Bingham LLP Barnes & Thornburg LLP Barnes & Thornburg LLP Bartlett Hackett Feinberg Basell USA Inc

CREDITOR NOTICE NAME John Livingston John Fabor Judith Greenspan Esq Thomas V Askounis Esq E Stuart Phillips Sherry Epstein Mike Keith Celeste Gill Asst Attorney General Roland Hwang Asst Attorney General Eric R Swanson Esq & Anthony J Nellis Esq Adam J Biehl & Yvette A Cox Wendy J Gibson & Brian A Bash Eric T Ray John T Gregg Patrick E Mears Frank F McGinn Scott Salerni

Benesch Friedlander Coplan & Aronoff LLP William E Schonberg & Stuart A Laven Jr Bernardi Ronayne & Glusac PC Rodney M. Glusac Bernstein Litowitz Berger & Grossman LLP Berry Moorman PC Berry Moorman PC Bird Svendsen Brothers Scheske & Pattison PC Borges & Associates LLC Bose McKinney & Evans LLP Bradley Arant Rose & White LLP Brendan G Best Brown Rudnick Berlack Israels LLP Bryan Clay Butzel Long PC Butzel Long PC Cahill Gordon & Reindel Cahill Gordon & Reindel Calhoun Di Ponio & Gaggos PLC Carlile Patchen & Murphy LLP Chambliss Bahner & Stophel PC Champaign County Collector Chris Kocinski City Of Eunice City Of Evart City Of Kitchener Finance Dept City Of Lowell City Of Muskegon City Of Port Huron City Of Rialto City Of Rochester Hills City Of Salisbury City Of Westland City Of Woonsocket Ri City Treasurer City Treasurer Steven Singer & John Browne Dante Benedettini Esq James Murphy Esq Eric J Scheske Wanda Borges Esq Jeannette Eisan Hinshaw Jay R Bender

EMAIL afreeman@akingump.com jlivingston@acordinc.com cityofadrian@iw.net aeaton@stblaw.com jgreenspan@amalgamatedlife.com taskounis@askborst.com stuart.phillips@oag.state.tx.us sepstein@atc-lighting-plastics.com finance@cityofathens.com gillcr@michigan.gov hwangr@michigan.gov eric.swanson@autoliv.com tony.nellis@autoliv.com Yvette.Cox@baileycavalieri.com Adam.Biehl@baileycavalieri.com wgibson@bakerlaw.com eray@balch.com john.gregg@btlaw.com pmears@btlaw.com ffm@bostonbusinesslaw.com scott.salerni@basell.com wschonberg@bfca.com slaven@bfca.com rodg@brgpc.com steve@blbglaw.com johnb@blbglaw.com dante@berrymoorman.com murph@berrymoorman.com bsbs@charter.net borgeslawfirm@aol.com jhinshaw@boselaw.com jbender@bradleyarant.com bbest@dykema.com rstark@brownrudnick.com ssmith@brownrudnick.com bryan_clay@ham.honda.com sharkey@butzel.com osborne@butzel.com wilkins@butzel.com jschaffzin@cahill.com rusadi@cahill.com kcc@cdg-law.com lxf@cpmlaw.com bbailey@cbslawfirm.com bneal@co.champaign.il.us christopher.j.kocinski@bofasecurities.com Eunicela@hotmail.com evartmanager@sbcglobal.net finance@city.kitchener.on.ca MYoung@ci.lowell.ma.us roberto.robles@postman.org cphdp@porthuron.org treasurer@rialtoca.gov treasury@rochesterhills.org finwebreq@salisburync.gov finance@ci.westland.mi.us webmaster@woonsocketri.org THovarter@cityofmarshall.com Ncowdrey@corunna-mi.gov skomrower@coleschotz.com mpolitan@coleschotz.com cathy.barron@constellation.com jmeadows@crowell.com

Robert Stark & Steven Smith

Daniel N Sharkey & Paula A Osborne Matthew E Wilkins Esq Jonathan A Schaffzin Robert Usadi Kevin C Calhoun Leon Friedberg Bruce C Bailey Barb Neal The Mator at City Hall Roger Elkins City Manager Pauline Houston Lowell Regional Wastewater Bob Robles Treasurer's Office City Treasurer Kurt A Dawson City Assesor Treasurer Business License Div Pretreatment Division Tracy Horvarter

Cole Schotz Meisel Forman & Leonard PA Stuart Komrower & Mark Politan Constellation NewEnergy Inc Catherine Barron Esq Crowell & Moring LLP Joseph L Meadows

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

Page 1 of 5

Served via Electronic Mail

CREDITOR NAME Crowell & Moring LLP Cummings McClorey Davis & Acho PLC DaimlerChrysler DaimlerChrysler DaimlerChrysler Corporation Daniella Saltz Danning Gill Diamond & Kollitz LLP David H Freedman David Heller David Neuman David Youngman Dennis C Roberts PLLC Dickinson Wright PLLC Dickinson Wright PLLC Dilworth Paxson LLP Dow Chemical Company Dow Chemical Company Duane Morris LLP DuPont Dworken & Bernstein Co LPA Dykema Gossett Rooks Pitts PLLC Earle I Erman Eastman & Smith Ltd Elias Meginnes Riffle & Seghetti PC Ellwood Group Inc Erin M Casey Erman Teicher Miller Zucker & Freedman PC Foley & Lardner LLP Frank Gorman Gail Perry Garan Lucow Miller PC Garan Lucow Miller PC Ge Capital GE Polymerland George E Schulman Gold Lange & Majoros PC Gold Lange & Majoros PC Hal Novikoff Handwork & Kerscher LLP Heather Sullivan Hewlett Packard Co Hewlett Packard Co Hunton & Williams LLP Hyman Lippitt PC InterChez Logistics Systems Inc International Union UAW Jacob & Weingarten PC Jaffe Raitt Heuer & Weiss PC Jaffe Raitt Heuer & Weiss PC James A Plemmons James C Edwards Jenner & Block LLP Jim Clough Joe LaFleur Joe Saad John A Harris John Green John J Dawson John S Sawyer Josef Athanas Joseph Delehant Esq

CREDITOR NOTICE NAME Mark D Plevin K Kinsey

Kim R Kolb Esq George E Shulman

Dennis C Roberts Dawn R Copley Esq Michael C Hammer Anne Marie Kelley & Scott Freedman Kathleen Maxwell Lee H Sjoberg Brian W Bisignani Esq Bruce Tobiansky Howard S Rabb Esq Peter J Schmidt Matthew D Harper Brian J Meginnes & Janaki Nair Susan A Apel Esq

EMAIL mplevin@crowell.com kkinsey@cmda-law.com kpm3@daimlerchrysler.com krk4@daimlerchrysler.com krk4@dcx.com dsaltz@ford.com ges@dgdk.com dfreedman@ermanteicher.com david.heller@lw.com dneumann@bfca.com David.Youngman@ColAik.com dcroberts@coxinet.net dcopley@dickinsonwright.com mchammer2@dickinsonwright.com sfreedman@dilworthlaw.com klmaxwell@dow.com LHSjoberg@dow.com bisignani@duanemorris.com bruce.d.tobiansky@usa.dupont.com abollas@dworkenlaw.com pschmidt@dykema.com eerman@ermanteicher.com mdharper@eastmansmith.com bmeginnes@emrslaw.com jnair@emrslaw.com sapel@elwd.com ecasey@stblaw.com jteicher@ermanteicher.com jo'neill@foley.com fgorman@honigman.com perry.gail@pbgc.com kblair@garanlucow.com rvozza@garanlucow.com rail.sales@ge.com valerie.venable@ge.com ges@dgdk.com emajoros@glmpc.com sgold@glmpc.com dlehl@glmpc.com HSNovikoff@wlrk.com kerscher@aol.com hsullivan@unumprovident.com anne.kennelly@hp.com ken.higman@hp.com jburns@hunton.com bokeefe@hymanlippitt.com mchesnes@interchez.com nganatra@uaw.net rob@jacobweingarten.com aschehr@jaffelaw.com lrochkind@jaffelaw.com jplemmons@dickinson-wright.com jamesedwardslaw@peoplepc.com ppossinger@jenner.com jrc8@daimlerchrysler.com joe_lafleur@ham.honda.com js284477@bloomberg.net jharris@quarles.com greenj@millercanfield.com jdawson@quarles.com jss@sawyerglancy.com josef.athanas@lw.com joseph.delehant@sylvania.com

Julie Teicher & Dianna Ruhlandt Judy A Oneill Esq

Kellie M Blair Esq Robert Vozza Esq Val Venable Elias T Majoros Stuart A Gold & Donna J Lehl Jeffrey M Kerscher Anne Marie Kennelly Ken Higman John D Burns Brian D Okeefe Mark Chesnes Niraj R Ganatra Robert K Siegel Alicia S Schehr Louis P Rochkind

Paul V Possinger & Peter A Siddiqui

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

Page 2 of 5

Served via Electronic Mail

CREDITOR NAME Joseph M Fischer Esq K Crumbo K Schultz Kelley Drye & Warren LLP

CREDITOR NOTICE NAME

James S Carr Denver Edwards

EMAIL jfischer@carsonfischer.com kcrumbo@kraftscpas.com kschultz@tmmna.com jcarr@kelleydrye.com robert.bassel@kkue.com kim.stagg@nmm.nissan-usa.com Kimberly.Rodriguez@gt.com tah@kompc.com patrick.healy@lawdeb.com daniel.fisher@lawdeb.com stzouvelekas@lwtm.com lwalzer@angelogordon.com veronica.fennie@lfr.com dallas.bankruptcy@publicans.com houston_bankruptcy@publicans.com tim@litespeedpartners.com metkin@lowenstein.com ilevee@lowenstein.com vdagostino@lowenstein.com mcrosby@akingump.com jill.smith@macombcountymi.gov webmaster@misd.net mcarmel@kirkland.com mark.w.fischer@gm.com markphillips@bfca.com dhoopes@mayocrowe.com lrosenbloom@mwe.com dchristian@mwe.com jdejonker@mwe.com JRG@msblaw.com palucey@michaelbest.com mpaslay@wallerlaw.com mstamer@akingump.com treasReg@michigan.gov dmgbeachlaw@hawaii.rr.com Michael.Orourke@colaik.com mike.paslay@wallerlaw.com pborenstein@milesstockbridge.com fusco@millercanfield.com brucemiller@millercohen.com sarbt@millerjohnson.com tdunn@mindengross.com info@electionsquebec.qc.ca mied@dor.mo.gov jmorganroth@morganrothlaw.com maire@st-zotique.com rrios@munsch.com jbruinsma@mnds-pllc.com kschneider@niccausa.com Nick.Shah@cit.com nina.m.rosete@bofasecurities.com pbaylor@nutter.com rcolasuonno@orlaw.com ssoll@oshr.com phoffman@bofasecurities.com ksummers@psedlaw.com eagle.sara@pbgc.gov efile@pbgc.gov cfilardi@pepehazard.com

Kemp Klein Umphrey Endelman & May PC Robert N Bassel Esq Kim Stagg Kimberly Davis Rodriguez Paul Magy Terrance Hiller Jr & Matthew Kupelian Ormond & Magy PC Thompson Law Debenture Trust Company of New York Patrick Healy & Daniel Fisher Leatherwood Walker Todd & Mann PC Seann Gray Tzouvelekas Leigh Walzer Levine Fricke Inc Linebarger Goggan Blair & Sampson LLP Linebarger Goggan Blair & Sampson LLP Litespeed Partners Lowenstein Sandler PC Lowenstein Sandler PC M Crosby Macomb County MI Macomb Intermediate School Marc J Carmel Mark Fischer Mark Phillips Mayo Crowe LLC Elizabeth Weller John P Dillman Timothy Chen Michael S Etkin & Ira M Levee Vincent A DAgostino Esq Jill K Smith Asst Corp Counsel

David S Hoopes

McDermott Will & Emery LLP McShane & Bowie PLC Michael Best & Friedrich LLP Michael R Paslay Michael Stamer Michigan Department Of Treasury Mighty Enterprises Inc Mike O'Rourke Mike Paslay Miles & Stockbridge PC Miller Canfield Paddock & Stone PLC Miller Cohen Miller Johnson Minden Gross LLP Ministry Of Finance Corp Tax Branch Missouri Dept Of Revenue Morganroth & Morganroth PLLC Municipalite Du Village De Munsch Hardt Kopf & Harr PC Myers Nelson Dillon & Shierk PLLC NICCA USA Inc Nick Shah Nina Rosete Nutter McClennen & Fish LLP O Reilly Rancilio PC Otterbourg Steindler Houston & Rosen PC Paul Hoffman Pear Sperling Eggan & Daniels PC Pension Benefit Guaranty Corporation Pension Benefit Guaranty Corporation Pepe & Hazard LLP

Lewis Rosenbloom John R Grant Paul A Lucey

David M Gurewitz

Patricia A Borenstein Esq Timothy A Fusco Esq Bruce A Miller Thomas P Sarb & Robert D Wolford Timothy Dunn 15663507 Jeffrey Morganroth Lacolle Randall A Rios James R Bruinsma Karen Schneider

Peter Nils Baylor Esq Ralph Colasuonno & Craig S Schoenherr Sr Steven B Soll Esq Kevin N Summers Sara Eagle & Gail Perry Sara Eagle & Gail Perry Charles J Filardi Jr

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

Page 3 of 5

Served via Electronic Mail

CREDITOR NAME Pepper Hamilton LLP Pepper Hamilton LLP Pepper Hamilton LLP Peter Schmidt Peter V Pantaleo Phh Canada Inc Philip Dublin Phoenix Contracting Company Pillsbury Winthrop Shaw Pittman LLP Pillsbury Winthrop Shaw Pittman LLP Pillsbury Winthrop Shaw Pittman LLP Pillsbury Winthrop Shaw Pittman LLP Pitts Hay & Hugenschmidt PA Plunkett & Cooney PC Post & Schell PC Quadrangle Group LLC Quadrangle Group LLC R Aurand R J Sidman Ralph E McDowell Ravich Meyer Kirkman McGrath & Nauman PA Ray C Schrock Rex D Rainach Rhoades McKee Rick Feinstein Ricoh Canada Inc Riker Danzig Scherer Hyland & Perretti LLP RLI Insurance Company Robert J Diehl Jr Robert Weiss Robin Spigel Ronald A Leggett Ronald R Rose Sarah Eagle SC DHEC Schreeder Wheller & Flint LLP Sean P Corcoran Seiller Waterman LLC Seyburn Kahn Ginn Bess & Serlin PC Sheehan Phinney Bass & Green PA Sheryl Toby Shumaker Loop & Kendrick LLP Sidley Austin Brown & Wood LLP Sills Cummis Epstein & Gross PC Spengler Nathanson PLL St Paul Travelers Stark County Treasurer State Of Michigan

CREDITOR NOTICE NAME Francis J Lawall & Bonnie MacDougal Kistler J Gregg Miller & Linda J Casey Kenneth H Zucker

Tricia Sommers Craig A Barbarosh Patrick J Potter Esq Rick Antonoff Esq Lara Sheikh Esq Josh J May Esq William B Freeman Esq Robert P Pitts Esq Douglas C Bernstein Brian W Bisignani Esq Andrew Herenstein Patrick Bartels

EMAIL lawallf@pepperlaw.com kistlerb@pepperlaw.com millerj@pepperlaw.com zuckerk@pepperlaw.com pschmidt@dykema.com ppantaleo@stblaw.com phhmail@phhpc.com pdublin@akingump.com triciawinkle@hotmail.com craig.barbarosh@pillsburylaw.com patrick.potter@pillsburylaw.com rick.antonoff@pillsburylaw.com bill.freeman@pillsburylaw.com pittsrm@charter.net dbernstein@plunkettcooney.com bbisignani@postschell.com andrew.herenstein@quadranglegroup.com patrick.bartels@quadranglegroup.com raurand@e-bbk.com rjsidman@vssp.com rmcdowell@bodmanllp.com

State Of Michigan State Of Michigan Stephen E Spence Stephen S LaPlante Stephen Tetro Steven A Siman PC

mfmcgrath@ravichmeyer.com rschrock@kirkland.com A Professional Law Corporation rainach@msn.com Dan E Bylenga Jr dbylenga@rhoadesmckee.com rick.feinstein@ubs.com legal@ricoh.ca Dennis J OGrady Joseph L Schwartz & Curtis M jschwartz@riker.com Plaza cplaza@riker.com Roy Die Roy_Die@rlicorp.com rdiehl@bodmanllp.com rweiss@honigman.com rspigel@willkie.com Collector Of Revenue leggettr@stlouiscity.com rrose@dykema.com eagle.sarah@pbgc.com whitehme@dhec.sc.gov Evander Whitehead chandlls@dhec.sc.gov J Carole Thompson Hord chord@swfllp.com sean.p.corcoran@delphi.com Richard M Rubenstein rubenstein@derbycitylaw.com Leslie Stein lstein@seyburn.com Bruce Harwood bharwood@sheehan.com stoby@dykema.com David H Conaway dconaway@slk-law.com bguzina@sidley.com Bojan Guzina & Brian J Lohan blohan@sidley.com asherman@sillscummis.com Andrew H Sherman & Boris I Mankovetskiy bmankovetskiy@sillscummis.com Michael W Bragg Esq MBragg@SpenglerNathanson.com Vatana Rose vrosa@stp.com PA Powers PAPowers@co.stark.oh.us Michigan Dept Of Environmental Quality Environmental Assistance Div deq-ead-env-assist@michigan.gov Michigan Dept Of Treasury Collection Div Office of Financial Mgmt Cashiers Office treasReg@michigan.gov Michigan Unemployment Insurance Agency shuttkimberlyj@michigan.gov US Trustee steve.e.spence@usdoj.gov laplante@millercanfield.com stephen.tetro@lw.com Steven A Siman sas@simanlaw.net

Michael F McGrath Esq

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

Page 4 of 5

Served via Electronic Mail

CREDITOR NAME Stevens & Lee PC

Stradley Ronon Stevens & Young LLP T Pryce Tax Administrator Textron Inc The Bank of New York Thomas Radom Tricia Sherick Troy R Taylor PLLC Tyco Capital Inc United Rentals Of Canada Inc United Steelworkers Varnum Riddering Schmidt & Howlett LLP Ville De Farnham Vinson & Elkins LLP Von Briesen & Roper SC Voridian Canada Company Warner Norcross & Judd LLP Warner Stevens LLP Wickes Manufacturing Co William C Andrews William G Diehl William J Byrne Willkie Farr & Gallagher LLP Wilmer Cutler Pickering Hale and Dorr LLP WL Ross & Co Womble Carlyle Sandridge & Rice PLLC Zeichner Ellman & Krause LLP

CREDITOR NOTICE NAME EMAIL Leonard P Goldberger Esq & John C Kilgannon Esq jck@stevenslee.com ppatterson@stradley.com mdorval@stradley.com jtrotter@stradley.com Paul Patterson Esq tpryce@ford.com Jim Cambio jcambio@tax.ri.gov afriedman@textron.com Gary S Bush gbush@bankofny.com radom@butzel.com tsherick@honigman.com Troy Taylor troytaylor@comcast.net Frank.Chaffiotte@cit.com e-rental@ur.com David R Jury djury@usw.org Mary Kay Shaver Service de la Tresorerie John E West Randall Crocker & Rebecca Simoni Michael G Cruse Michael D Warner Esq co Stacy Fox of C&A mkshaver@varnumlaw.com msaintdenis@ville.farnham.qc.ca jwest@velaw.com rcrocker@vonbriesen.com blanderson@eastman.com mcruse@wnj.com mwarner@warnerstevens.com stacy.fox@colaik.com kandrews@e-bbk.com wdiehl@e-bbk.com bbyrne@e-bbk.com alipkin@willkie.com rspigel@willkie.com andrew.goldman@wilmerhale.com pmachir@wlross.com RWhelehan@wcsr.com pjanovsky@zeklaw.com

Alan Lipkin & Robin Spigel Andrew N Goldman Esq Patrick Machir Rory D Whelehan Esq Peter Janovsky & Stuart Krause

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

Page 5 of 5

Served via Facsimile


(no valid e-mail) CREDITOR NAME American General Finance Attorney General of MI Barclays Bank PLC Bayer Material Sciences BNY Midwest Trust Company BNY Midwest Trust Company Brown Corporation Burr & Forman LLP City Of Albemarle City Of Battle Creek City Of Longview City Of Marshall City Of Sterling Heights Clark Hill PLC Colbert & Winstead PC Colbond Inc Contrarian Capital Management LLC Coolidge Wall Womsley & Lombard Dayton Bag & Burlap Co El Paso Natural Gas Company Enerflex Solutions LLC Exxon Chemicals Intertex World Resources Trintex Corp Kilpatrick & Associates PC Lake Erie Products Lambert Leser Isackson Cook & Giunta PC McLane Graf Raulerson & Middleton PA Meridian Magnesium Miller Canfield Paddock & Stone PLC Missouri Dept of Revenue Office of Finance of Los Angeles Office of the US Attorney Paul Weiss Rifkind Wharton & Garrison LLP Pension Benefit Guaranty Corporation Pine River Plastics Inc Plastech Progressive Moulded Products Revenue Canada Riverfront Plastic Products Inc Select Industries Corp South Carolina Dept Of Revenue Southco Standard Federal Bank Stark Reagan PC State Of Michigan Teknor Financial Corporation TG North America Third Avenue Trust Town Of Lincoln Finance Office Treasurer Of State UBS Investment Bank Unique Fabricating Inc CREDITOR NOTICE NAME Matthew H Rick Mr David Bullock Linda Vesci Mary Callahan Roxane Ellwalleger Mark Ferderber Shannon E Hoff Utilities Department Income Tax Division Water Utilities Maurice S Evans City Manager James P Bulhinger City Treasurer E Todd Sable Amy Wood Malone Don Brown Seth Lax Steven M Wachstein Esq Jeff Rutter Michael J McGinnis Todd McCallum Law Dept Bill Weeks Richardo Kilpatrick Leonora Baughman Lilia Roman Susan M Cook Joseph A Foster Jose J Bartolomei Steven A Ginther Bankruptcy Auditor Julia Pidgeon Asst US Atty Stephen J Shimshak & Netanella T Zahavi Sara Eagle & Gail Perry Barb Krzywiecki Kelvin W Scott Esq Dan Thiffault George Tabry Christine Brown Sales & Use Tax Division Lorraine Zinar Holly Matthews Joseph A Ahern Linda King Bruce B Galletly Raymond Soucie W James Hall Joseph T Deters Rick Feinstein Tom Tekieke FAX 217-356-5469 517-373-2060 212-412-1706 412-777-4736 312-827-8542 312-827-8542 616-527-3385 205-458-5100 704-984-9445 269-966-3629 903-237-1004 269-781-3835 586-276-4077 313-965-8252 615-321-9555 828-665-5005 203-629-1977 937-223-6705 937-258-0029 713-420-5669 248-430-0134 281-588-4606 770-258-3901 248-377-0800 630-595-0336 989-894-2232 603-625-5650 517-663-2714 313-496-8452 573-751-7232 213-368-7076 313-226-3800 212-757-3990 202-326-4112 810-329-9388 313-792-2729 905-760-3371 902-432-6287 734-281-4483 937-233-7640 803-898-5147 610-361-6082 248-816-4376 248-641-9921 517-241-8077 401-725-5160 248-280-2110 212-735-0003 401-333-3648 614-644-7313 203-719-1090 248-853-8422

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

Page 1 of 2

Served via Facsimile


(no valid e-mail) CREDITOR NAME Valiant Tool & Mold Inc Vericorr Packaging fka CorrFlex Packaging Viacom Inc CREDITOR NOTICE NAME General Fax Adriana Avila JoAnn Haller FAX 519-944-7748 586-939-4216 412-642-5614

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

Page 2 of 2

Served via Overnight Mail


(no valid e-mail or fax)

CREDITOR NOTICE NAME Rob Morgan Michael S Stamer Philip C Dublin Attn Gasper Palazzolo David A Levin Esq 70 Pine St 31st Fl

ADDRESS2

COUNTRY

Mike Keith Attn Matthew R Goldman Charlie Burrill Harry W Miller III 1900 E Ninth St PO Box 280240 70 W Madison St 2300 BP Tower

CREDITOR NAME Advanced Composites Inc Akin Gump Strauss Hauer & Feld LLP Alba Inc American Home Assurance Company Assoc Receivables Funding Inc Athens City Tax Collector Baker & Hostetler LLP Basf Corporation Beam Miller & Rogers PLLC Becker Ventures Bell Boyd & Lloyd Inc BFCA Bodman LLP

Jay Truty David Neuman & Mark Phillips Robert J Diehl Jr

ADDRESS1 1062 S 4th Ave 590 Madison Ave 455 Mill St AIG Law Dept Bankruptcy PO Box 16253 PO Box 849 3200 National City Center 1609 Biddle Ave 709 Taylor St 5755 New King Ct 3 1st National Plaza Ste 3300 200 Public Sq 100 Renaissance Center 34th Fl

CITY Sidney New York Williamston New York Greenville Athens Cleveland Wyandotte Nashville Troy Chicago Cleveland Detroit

STATE OH NY MI NY SC TN OH MI TN MI IL OH MI

ZIP 45365-8977 10022 48895 10270 29606 37371-0849 44114-3485 48192 37208 48098 60602-4207 44114-2378 48243

Ms Amy Evans Thomas B Radom Attn Receiver General International Tax Service

Canada Canada

Brunswick Corp Butzel Long PC Canada Customs & Rev Agency Canada Customs & Rev Agency Carcorp Inc Charter Township Of Plymouth City Of Barberton City Of Canton City Of Dover City Of Dover City Of Evart Recreation Dept City Of Fullerton City Of Havre De Grace

Income Tax Division Canton Income Tax Dept Wastewater Labroratory

Mary Ellen Hinckle

Law Dept 100 Bloomfield Hills Pkwy Ste 100 1 5 Notre Ave 2204 Walkley Rd 300 S 4th St PO Box 8040 104 3rd St NW PO Box 9951 484 Middle Rd PO Box 818 200 South Main St 303 W Commonwealth Ave 711 Pennington Ave

One North Field Ct Lake Forest Bloomfield Hills Sudbury Ottawa Ste 100 Las Vegas Plymouth Barberton Canton Dover Dover Evart Fullerton Havre De Grace

IL MI ON ON NV MI OH OH NH NH MI CA MD

60045 48304 P3A 5C2 K1A 1B1 89101 48170-4394 44203 44711-9951 03820 03820-0818 49631 92632 21078

City of Kalamazoo City Of Los Angeles City Of Phoenix City Of Roxboro City Of St Joseph City Of Williamston City Treasurer Collector Of Revenue Collins & Aikman Corp Legal Dept Columbia Center 10th Fl 321 Settlers Rd

Carolyn Rutland PhD Dept Of Building And Safety City Attorneys Office Tax Department Water Department

Port Huron Police Department Barbara J Walker Stacy Fox

Public Svc Dept Env Svc Div 201 N Figueroa St No 786 200 W Washington St 13th Fl PO Box 128 700 BRd St 161 E Grand River 100 Mcmorran 201 N Second St 26553 Evergreen Rd

MI CA AZ NC MI MI MI MO MI NY MI MI

49007-2565 90012 85003 27573 49085-1355 48895 48060 63301 48076 14831 48084 49423

Corning Inc

Nancy Holtby Esq

William H Horton Esq & Sean M Walsh Esq Jeffrey K Helder

1415 N Harrison St Kalamazoo File 54563 Los Angeles Phoenix Roxboro St Joseph Williamston Port Huron St Charles Ste 900 Southfield Riverfront Plaza HQ E2 10 Corning 101 W Big Beaver Rd Troy PO Box 1767 Holland

Cox Hodgman & Giarmarco PC Cunningham Dalman PC DaimlerChrysler Corporation on Behalf of Itself and Daimler Chrysler Canada Inc and Daimler Chrysler Motors Company LLC Dana Corp Davidson Kempner Capital Management LLC

DaimlerChrysler Corporation Lisa A Wurster Esq

Attn Kim R Kolb 4500 Dorr St 885 Third Ave Ste 3300

CIMS 485 13 32 1000 Chrysler Dr PO Box 1000

Auburn Hills Toledo New York

MI OH NY

48326-2757 43615 10022

Morgan Blackwell

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

Page 1 of 5

Served via Overnight Mail


(no valid e-mail or fax)

CREDITOR NOTICE NAME c o Dickinson Wright PLLC c o Dickinson Wright PLLC MI 48226 MI 48226

ADDRESS1

STATE

ZIP

COUNTRY

CREDITOR NAME Decoma International Corp Polybrite Division Decoma International Corp Rimply Division

Dawn R Copley

Dawn R Copley

ADDRESS2 CITY 500 Woodward Ave Ste 4000 Detroit 500 Woodward Ave Ste 4000 Detroit

Dell Financial Services LP Delphi Automotive Systems LLC Dennis Reis LLC Kellie Schone Jayson Macyda DuPont Legal D 7156 400 Renaissance Center One SeaGate 24th Fl 4611 North 32nd St Attn Nels Merrill MI DE MI OH WI NY PA Auburn Hills Detroit Plymouth Atlanta Charlotte Atlanta Pittsburgh Pittsburgh Charlotte Norwalk Norwalk MI MI MI GA NC GA PA PA NC CT CT

Dennis P Reis

14050 Summit Dr 5725 Delphi Dr 7000 N Green Bay Ave

TX MI WI

78758 48098 53209 48098-2683 19898 48243 43604 53209-6023 10020 19103 48326-2613 38226 48170 30348-5499 28289-0691 30374 15264-0387 15264 28260 06856 06856

Dold Spath McKelvie & DeLuca PC DuPont Dykema Gossett PLLC Eastman & Smith Ltd ER Wagner Manufacturing

Charles McKelvie Rita Baird Susan F Herr Ronald Rose & Brendan Best David W Nunn Esq Gary Torke

Fabric DE GP

co WP Carey & Co LLC

Firemans Fund Insurance Company et al Leonard P Goldberger & John C Kilgannon Esqs Stevens & Lee PC Fisher Automotive Systems Fisher America Inc William Stiefel 1084 Doris Rd 150 W Jefferson Miller Canfield Paddock & Stone PLC Ave Ste 2500 47690 E Anchor Ct PO Box 105499 PO Box 890691 PO Box 740434 PO Box 640387 PO Box 642444 PO Box 60500 401 Merrit Seves 2nd Fl 401 Merritt Seven 2nd Fl

Building A Ste 101 Austin Troy Milwaukee 5445 Corporate Dr Ste 170 Troy 1007 N Market St Wilmington Detroit PO Box 10032 Toledo Milwaukee 50 Rockefeller Plaza 2nd Fl New York 1818 Market St 29th Fl Philadelphia

Ford Motor Company Freudenberg Nok Inc

Jonathan S Green

Ga Dept Of Revenue Gaston County Ge Capital Ge Capital Ge Capital Ge Capital Comm Serv Astro Dye General Electric Capital Corporation General Electric Capital Corporation General Electric Capital Corporation as Administrative Agent General Motors Corp 1100 Abernathy Rd 300 Renaissance Center

Director's Office for Taxpayer Services Division

Linda L Bentley

Ste 900 PO Box 300

Atlanta Detroit

GA MI

30328 48243

General Motors Corporation on Behalf of Itself and its Affiliates and Subsidiaries Gill Industries Inc Harford County Revenue Heritage Environmental Svcs Inc Hicks Casey & Foster PC

Robert B Weiss Esq Charles E Scholfield

Mr Ken Price Samuel D Hicks Esq

Honigman Miller Schwartz and Cohn LLP 5271 Plainfield Ave NE 220 South Main St 7901 W Morris St 136 N Fairground St Ste 100 Attn Lease Administration Attn Lease Administration 7255 Crossleigh Court Ste 108 Bankruptcy Section Rm N 203 100 N Senate Ave PO Box 7218

MI MI MD IN GA TN NC OH IN IN IN

48226 49525 21014 46231 30060 37203 27604 43617 46204 46204-2253 46207-7218

Highwoods Forsyth Lp

co Highwoods Properties Llc

Highwoods Forsyth Lp Hnk Michigan Properties Indiana Department of Revenue Indiana Department Of Revenue Indiana Dept Of Revenue

co Highwoods Properties Llc co Rudolph libbe Properties

2290 First National Bldg Detroit Grand Rapids Bel Air Indianapolis Marietta 3322 West End Ave Ste 600 Nashville 3100 Smoketree Ct Ste 600 Raleigh Toledo 100 N Senate Ave Indianapolis Indianapolis Indianapolis

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

Page 2 of 5

Served via Overnight Mail


(no valid e-mail or fax)

CREDITOR NOTICE NAME Michael L Cioffi of the City of Montgomery

ADDRESS2

COUNTRY

Canada

SBSE Insolvency Unit c o Dickinson Wright PLLC MI

ADDRESS1 1 E 4th St PO Box 4660 PO Box 1803 PO Box 1807 35 West Milmot St Box 330500 Stop 15 48226

CITY Cincinnati Montgomery Grand Rapids Durham Richmond Hill Detroit

STATE OH AL MI NC ON MI

ZIP 45202 36103-4660 49501 27702-1807 L4B 1L7 48232

Dawn R Copley

CREDITOR NAME Indiana Steel & Wire Co Industrial Development Board Industrial Leasing Company Industrial Truck Sales & Svc Inmet Division of Multimatic Internal Revenue Service Intier Automotive Closures Inc Dortec Industries Division Intier Automotive Inc Integram Windsor Division Invista ISP Elastomer c o Dickinson Wright PLLC 601 S LA Salle St Ste 310 PO Box 4346 MI IL TX 48226 60605-1725 77210

Dawn R Copley

Tim Gorman

Howard S Sher

Jacob & Weingarten PC James R Temple Janesville Products JP Morgan Chase Bank JP Morgan Chase Bank JP Morgan Chase Bank Keith Milligan Kerr Russell & Weber PLC Lear Corp Michael C Hammer 30800 Northwestern Hwy 2707 Meridian Dr Michael C Hammer 3030 W Grand Blvd Ste 10 200 10 Light St 3800 Marly PO Box 117 2 Gatehall Dr 983 Nissan Dr Jaffe Raitt Heuer & Weiss PC 24 Chestnut St 1200 N Telegraph Rd

Laura Kelly Richard Duker

Kevin L Larin & James E DeLine Edward M. Mahon, Jr.

777 Somerset Pl 108 W Scott St 2700 Patterson Ave 270 Park Ave 4th Fl 270 Park Ave PO Box 2558 3745 C Us Hwy 80 W 500 Woodward Ave Ste 2500 21557 Telegraph Rd

MI MI MI NY NY TX AL MI MI MI MI NC MI Detroit Baltimore Ste Foy Port Hope Parsippany Smyrna MI MD QC ON NJ TN MI NH MI

48084 48837 49546 10017 10017 77252 36870 48226 48034 48104 48334 27834 48104 48202 21202-1487 G1X 4A5 L1A 3V9 07054 37167 48034-8222 03820 48341

Magnesium Products of America Inc Manpower Meridian Park Meridian Technologies Inc Magnesium Products Division

c o Dickinson Wright PLLC C Garland Waller

co Dickinson Wright PLLC Michael A Cox Juandisha M Harris & Heather Donald Stephen M Sylvestri Esq

500 Woodward Ave Ste 4000 Detroit 500 Woodward Ave Ste 4000 Detroit Chicago Houston 2301 W Big Beaver Rd Troy Grand Ledge Grand Rapids New York New York Houston Phenix Detroit Southfield 301 E Liberty Ste 500 Ann Arbor Farmington Hills Greenville 301 E Liberty Suite 500 Ann Arbor

Michigan Dept of Treasury Mills & Stockbridge PC Ministre Du Revenu Du Quebec Municipality Of Port Hope Newcourt Communications Finance Corporation Nissan North America Inc

Canada Canada

Northern Engraving Corporation Nossiff & Giampa PC Oakland County Corporation Counsel

co Thomas E Coughlin Alexander G Nossiff Donald F Slavin

Gretchen Crawford County Office Building

Woody Ban

Oklahoma County Treasurer Oneida County SCU Permacel Automotive Inc PolyOne Corp Prestige Property Tax Special Princeton Properties

Asst District Attorney 800 Park Ave 4th Fl 8485 Prospect Ave 33587 Walker Rd 1025 King St East 678 Princeton Blvd Legal Dept Church St Station

OK NY MO OH ON MA NJ NY

73102 13501 64132 44012 N3H 3P5 01851 08054 10249

Canada

QAD Inc Qrs 14 Paying Agent

Jason Pickering

27777 Franklin Rd Ste 2500 Southfield Dover Pontiac 320 Robert S Kerr Rm 307 Oklahoma City Utica Kansas City Avon Lake Cambridge Lowell 10,000 Midatlantic Dr Mt Laurel PO Box 6529 New York

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

Page 3 of 5

Served via Overnight Mail


(no valid e-mail or fax)

CREDITOR NAME Qrs 14 Paying Agent Inc Railroad Drive Lp Receivable Management Services PO Box 5126

CREDITOR NOTICE NAME

ADDRESS2

COUNTRY

Phyllis A Hayes

ADDRESS1 50 Rockefeller Lobby 2 100 Vesper Executive Pk 9690 Deereco Rd Ste 200

CITY New York Tyngsboro Timonium

STATE NY MA MD

ZIP 10020-1605 01879-2710 21093

875 Heron Rd Ford Bldg

Receiver General For Canada Receiver General For Canada Receiver General for Canada Receiver General For Canada Revenue Canada S Group Automotive LLC Sales Engineering Inc Securities and Exchange Commission Securities and Exchange Commission

Canada Customs & Rev Agency Technology Ctr 875 Heron Rd Industry Canada Als Financial Postal Station D Box 2330 700 Leigh Capreol 11 Station St Ottawa Technology Centre 37788 Chase Court Robert A Peurach Esq 615 Griswold Ste 600 Angela Dodd 175 W Jackson Blvd Ste 900 Midwest Regional Office 175 W Jackson Blvd Ste 900

Ottawa Ottawa Dorval Belleville Ottawa Livonia Detroit Chicago Chicago

ON ON QC ON ON MI MI IL IL

K1A 1B1 K1P 6K1 H4Y 1G7 K8N 2S3 K1A 9Z9 48150 48226 60604 60604

Canada Canada Canada Canada Canada

Brian Green Peter Pantaleo Erin Casey & Alice Eaton

Shapero & Green LLC Simpson Thacher & Bartlett LLP State Of Alabama State Of Michigan State Of Michigan State Of Michigan State Of Michigan State of Michigan PO Box 30744

Dept Of Commerce & Nat Res Matthew Rick Asst Attorney General State Of Michigan Mc State Secondary Complex

Signature Square II Ste 220 425 Lexington Ave Department Of Revenue PO Box 30004 PO Box 30754 Dept 77833 7150 Harris Dr PO Box 30015 430 W Allegan St

25101 Chagrin Blvd Cleveland New York 50 N Ripley St Montgomery Lansing Lansing Detroit Lansing Lansing

OH NY AL MI MI MI MI MI

44122 10017-3954 36104 48909 48909 48277-0833 48909 48918-0001

Jennifer Nelles US Trustee

First Plaza County Of Fresno

PO Box 2228

State of Michigan Central Functions Unit Stephen E Spence Summit Property Management Inc Tate Boulevard I Llc Tax Collector Tcs Realty Ltd Teleflex Inc Tennessee Department of Revenue Vice President & General Counsel 450 West 33rd St 270 Park Ave PO Box 2558

Canada 425 5th Ave N

Jim Leyden TN Attorney Generals Office

Office of Child Support 211 W Fort St Ste 700 24901 Northwestern Hwy 302 1985 Blvd Se PO Box 1192 21 Albert St 155 S Limerick Rd Cordell Hall

Lansing Detroit Southfield Hickory Fresno Trenton Limerick Nashville 40 Westminster St Providence New York New York Houston

MI MI MI NC CA ON PA TN RI NY NY TX

48909-8244 48226 48075 28602 937151192 K8V 5R1 19468 37247 02903-2596 10001 10017 77252

Arnold Friedman Esq

Of Ingersoll Steven C Bordenkircher Esq

Canada PO Box 67

Michael F Geiger Esq

Textron Financial Corporation The Chase Manhattan Bank The Chase Manhattan Bank as Administrative Agent The Chase Manhattan Bank as Agent The Chase Manhattan Bank as Collateral Agent The Corporation Of The Town The Goodyear Tire & Rubber Co The Town Of Pageland Thomas & Betts Corp Tom Heck Truck Service Town Of Farmington Town Of Gananoque Town Of Old Fort Town Of Pageland Town Of Troy Tr Associates

PO Box 100

Canada

Fsia Inc

PO Box 2558 130 Oxford St 2nd Fl 1144 E Market St 126 North Pearl St 8155 TB Blvd 1306 E Triumph Dr 356 Main St 30 King St East PO Box 520 PO Box 67 315 North Main St 200 E Big Beaver

Houston Ingersoll Akron Pageland Memphis Urbana Farmington Gananoque Old Fort Pageland Troy Troy

TX ON OH SC TN IL NH ON NC SC NC MI

77252 N5C 2V5 44316-0001 29728 38125 61802 03835 K7G 2T6 28762 29728 27371 48083

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

Page 4 of 5

Served via Overnight Mail


(no valid e-mail or fax)

CREDITOR NOTICE NAME

ADDRESS2

COUNTRY

Randy Lueth 211 W Fort St Ste 2001 3000 University Dr 12341 E 9 Mile Rd 10 Livingston Pl 2nd Fl 205 Millersburg Rd 333 S Tanner One Village Center Dr Michael C Hammer MI MI MI MI MI CT OH IL

ADDRESS1 PO Box 33525 7201 W Friendly Ave 942 Brooks Ave 48226 48326-2356 48089 06830 44633 61866 48111 48104

CITY Detroit Greensboro Holland

STATE MI NC MI

ZIP 48232 27410-6237 49423

CREDITOR NAME Treasurer City Of Detroit Unifi Inc Uniform Color Co United States Attorney for the Eastern District of Michigan Valeo Inc Vari Form Inc Vespera Lowell Llc Village Of Holmesville Village Of Rantoul

Attn Civil Division Jerry Dittrich Terry Nardone Blue Point Capital Bpv Lowell LLC

Visteon Climate Control

Visteon Corporation

co Dickinson Wright PLLC

Detroit Auburn Hills Warren Greenwichn PO Box 113 Holmesville Rantoul Van Buren Ste PO RFQ Office Township 301 E Liberty Ste 500 Ann Arbor

W9 Lws Real Estate Limited Wachtell Lipton Rosen & Katz Wellington Green LLC Williamston Products Inc Young & Susser PC

co Lincoln Harris Llc Hal Novikoff

Frank Remesch Steven Susser P52940

10101 Claude Freeman Dr Ste 200 N 51 W 52nd St 31100 Telegraph Rd Ste 200 2559 Songbird Dr 26200 American Dr Ste 305

Charlotte New York Bingham Farms Troy Southfield

NC NY MI MI MI

28262-2337 10019 48025 48085 48034

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

Page 5 of 5

You might also like