Download as pdf or txt
Download as pdf or txt
You are on page 1of 35

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

CERTIFICATE OF SERVICE I, Scott Zemnick, an attorney, certify that on the 1st day of November, 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 service lists attached hereto as Exhibit A, a true and correct copy of the Statement of Consummated Sales of De Minimis Assets as of October 12, 2007, attached hereto as Exhibit B.

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

K&E 12004102.2

0W[;'+!

0555927071101000000000005

%4

Dated: November 1, 2007

KIRKLAND & ELLIS LLP /s/ Scott R. Zemnick 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) Scott R. Zemnick (IL 6276224) 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

2
K&E 12004102.2

EXHIBIT A

K&E 12004102.2

Served via Electronic Mail

CREDITOR NAME A Freeman Acord Inc Adrian City Hall Alice B Eaton Athens City Tax Collector Basell USA Inc Brendan G Best Bryan Clay 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 DaimlerChrysler DaimlerChrysler Daniella Saltz David H Freedman David Heller David Youngman Dow Chemical Company DuPont Earle I Erman Erin M Casey Frank Gorman Gail Perry GE Polymerland George E Schulman Gold Lange & Majoros PC Hal Novikoff Heather Sullivan James A Plemmons Jim Clough Joe LaFleur Joe Saad John A Harris John Green John J Dawson John S Sawyer Josef Athanas Joseph Delehant Esq Joseph M Fischer Esq K Crumbo K Schultz Kim Stagg Kimberly Davis Rodriguez Leigh Walzer Levine Fricke Inc M Crosby Macomb Intermediate School Marc J Carmel Mark Fischer Michael R Paslay Michael Stamer

CREDITOR NOTICE NAME John Livingston John Fabor Mike Keith Scott Salerni

Barb Neal The Mayor at City Hall Roger Elkins City Manager Pauline Houston Lowell Regional Wastewater Derrick Smith Treasurer's Office City Treasurer Kurt A Dawson City Assesor Treasurer Business License Div Pretreatment Division Tracy Horvarter

Kathleen Maxwell Bruce Tobiansky

Val Venable

Stuart A Gold & Donna J Lehl

EMAIL afreeman@akingump.com jlivingston@acordinc.com cityofadrian@iw.net aeaton@stblaw.com finance@cityofathens.com scott.salerni@basell.com bbest@dykema.com bryan_clay@ham.honda.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 derrick.smith@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 kpm3@daimlerchrysler.com krk4@daimlerchrysler.com dsaltz@ford.com dfreedman@ermanteicher.com david.heller@lw.com David.Youngman@ColAik.com klmaxwell@dow.com bruce.d.tobiansky@usa.dupont.com eerman@ermanteicher.com ecasey@stblaw.com fgorman@honigman.com perry.gail@pbgc.com valerie.venable@ge.com ges@dgdk.com sgold@glmpc.com dlehl@glmpc.com HSNovikoff@wlrk.com hsullivan@unumprovident.com jplemmons@dickinson-wright.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 jfischer@carsonfischer.com kcrumbo@kraftscpas.com kschultz@tmmna.com kim.stagg@nmm.nissan-usa.com Kimberly.Rodriguez@gt.com lwalzer@angelogordon.com veronica.fennie@lfr.com mcrosby@akingump.com webmaster@misd.net mcarmel@kirkland.com mark.w.fischer@gm.com mpaslay@wallerlaw.com mstamer@akingump.com

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

Page 1 of 2

Served via Electronic Mail

CREDITOR NAME Michigan Department Of Treasury Mike O'Rourke Mike Paslay Ministry Of Finance Corp Tax Branch Missouri Dept Of Revenue Municipalite Du Village De Nick Shah Nina Rosete Paul Hoffman Pension Benefit Guaranty Corporation Pension Benefit Guaranty Corporation Phh Canada Inc Philip Dublin Phoenix Contracting Company R Aurand R J Sidman Ralph E McDowell Ray C Schrock Rick Feinstein Ricoh Canada Inc Robert J Diehl Jr Robert Weiss Robin Spigel Ronald R Rose Sarah Eagle Sean P Corcoran Sheryl Toby Stark County Treasurer State Of Michigan

CREDITOR NOTICE NAME

15663507 Lacolle

Sara Eagle & Gail Perry Sara Eagle & Gail Perry

Tricia Sommers

State Of Michigan State Of Michigan Stephen E Spence Stephen S LaPlante Stephen Tetro Tax Administrator Thomas Radom Tricia Sherick Tyco Capital Inc United Rentals Of Canada Inc Ville De Farnham Voridian Canada Company W Strong William C Andrews William G Diehl William J Byrne

PA Powers Michigan Dept Of Environmental Quality Environmental Assistance Div Michigan Dept Of Treasury Collection Div Office of Financial Mgmt Cashiers Office Michigan Unemployment Insurance Agency US Trustee

EMAIL treasReg@michigan.gov Michael.Orourke@colaik.com mike.paslay@wallerlaw.com info@electionsquebec.qc.ca mied@dor.mo.gov maire@st-zotique.com Nick.Shah@cit.com nina.m.rosete@bofasecurities.com phoffman@bofasecurities.com eagle.sara@pbgc.gov efile@pbgc.gov phhmail@phhpc.com pdublin@akingump.com triciawinkle@hotmail.com raurand@e-bbk.com rjsidman@vssp.com rmcdowell@bodmanllp.com rschrock@kirkland.com rick.feinstein@ubs.com legal@ricoh.ca rdiehl@bodmanllp.com rweiss@honigman.com rspigel@willkie.com rrose@dykema.com eagle.sarah@pbgc.com sean.p.corcoran@delphi.com stoby@dykema.com PAPowers@co.stark.oh.us deq-ead-env-assist@michigan.gov

Jim Cambio

Service de la Tresorerie

treasReg@michigan.gov shuttkimberlyj@michigan.gov steve.e.spence@usdoj.gov laplante@millercanfield.com stephen.tetro@lw.com jcambio@tax.ri.gov radom@butzel.com tsherick@honigman.com Frank.Chaffiotte@cit.com e-rental@ur.com msaintdenis@ville.farnham.qc.ca blanderson@eastman.com wstrong@ford.com kandrews@e-bbk.com wdiehl@e-bbk.com bbyrne@e-bbk.com

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

Page 2 of 2

Served via Facsimile


CREDITOR NAME American General Finance Bayer Material Sciences BNY Midwest Trust Company BNY Midwest Trust Company Brown Corporation City Of Albemarle City Of Battle Creek City Of Marshall City Of Sterling Heights Colbond Inc Dayton Bag & Burlap Co Enerflex Solutions LLC Exxon Chemicals Ge Capital Intertex World Resources Trintex Corp Lake Erie Products Meridian Magnesium Office of Finance of Los Angeles Pension Benefit Guaranty Corporation Pine River Plastics Inc Progressive Moulded Products Revenue Canada Riverfront Plastic Products Inc Ronald A Leggett Select Industries Corp South Carolina Dept Of Revenue Southco Standard Federal Bank State Of Michigan Teknor Financial Corporation TG North America Town Of Lincoln Finance Office Treasurer Of State Unique Fabricating Inc Valiant Tool & Mold Inc Vericorr Packaging fka CorrFlex Packaging CREDITOR NOTICE NAME Linda Vesci Mary Callahan Roxane Ellwalleger Mark Ferderber Utilities Department Income Tax Division Maurice S Evans City Manager James P Bulhinger City Treasurer Don Brown Jeff Rutter Todd McCallum Law Dept Bill Weeks Lilia Roman Bankruptcy Auditor Sara Eagle & Gail Perry Barb Krzywiecki Dan Thiffault George Tabry Collector Of Revenue Christine Brown Sales & Use Tax Division Lorraine Zinar Holly Matthews Linda King Bruce B Galletly Raymond Soucie Joseph T Deters Tom Tekieke General Fax Adriana Avila FAX 217-356-5469 412-777-4736 312-827-8542 312-827-8542 616-527-3385 704-984-9445 269-966-3629 269-781-3835 586-276-4077 828-665-5005 937-258-0029 248-430-0134 281-588-4606 312-853-5160 770-258-3901 630-595-0336 517-663-2714 213-368-7076 202-326-4112 810-329-9388 905-760-3371 902-432-6287 734-281-4483 314-622-4413 937-233-7640 803-898-5147 610-361-6082 248-816-4376 517-241-8077 401-725-5160 248-280-2110 401-333-3648 614-644-7313 248-853-8422 519-944-7748 586-939-4216

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

Page 1 of 1

Served via Overnight Mail

CREDITOR NOTICE NAME Rob Morgan Michael S Stamer Philip C Dublin

ADDRESS2

COUNTRY

Mike Keith Charlie Burrill Thomas B Radom Attn Receiver General International Tax Service

Canada Canada

Canton Income Tax Dept Wastewater Labroratory

Mary Ellen Hinckle Water Utilities Dept Of Building And Safety City Attorneys Office Tax Department Water Department File 54563

Port Huron Police Department Barbara J Walker Stacy Fox Susan F Herr Ronald Rose & Brendan Best Gary Torke 1084 Doris Rd 47690 E Anchor Ct PO Box 105499 PO Box 890691 PO Box 740434 PO Box 640387 PO Box 642444 PO Box 60500 220 South Main St Attn Lease Administration

ADDRESS1 1062 S 4th Ave 590 Madison Ave PO Box 16253 PO Box 849 1609 Biddle Ave 100 Bloomfield Hills Pkwy Ste 100 1 5 Notre Ave 2204 Walkley Rd PO Box 8040 PO Box 9951 484 Middle Rd PO Box 818 200 South Main St 303 W Commonwealth Ave 711 Pennington Ave PO Box 1952 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 DuPont Legal D 7156 400 Renaissance Center 4611 North 32nd St Ste 900 1007 N Market St Auburn Hills Plymouth Atlanta Charlotte Atlanta Pittsburgh Pittsburgh Charlotte Bel Air MI MI GA NC GA PA PA NC MD TN 48326-2613 48170 30348-5499 28289-0691 30374 15264-0387 15264 28260 21014 37203

CITY Sidney New York Greenville Athens Wyandotte Bloomfield Hills Sudbury Ottawa Plymouth Canton Dover Dover Evart Fullerton Havre De Grace Longview Los Angeles Phoenix Roxboro St Joseph Williamston Port Huron St Charles Southfield Wilmington Detroit Milwaukee

STATE OH NY SC TN MI MI ON ON MI OH NH NH MI CA MD TX CA AZ NC MI MI MI MO MI DE MI WI

ZIP 45365-8977 10022 29606 37371-0849 48192 48304 P3A 5C2 K1A 1B1 48170-4394 44711-9951 03820 03820-0818 49631 92632 21078 75606 90012 85003 27573 49085-1355 48895 48060 63301 48076 19898 48243 53209-6023

CREDITOR NAME Advanced Composites Inc Akin Gump Strauss Hauer & Feld LLP Assoc Receivables Funding Inc Athens City Tax Collector Basf Corporation Butzel Long PC Canada Customs & Rev Agency Canada Customs & Rev Agency Charter Township Of Plymouth City Of Canton City Of Dover City Of Dover City Of Evart Recreation Dept City Of Fullerton City Of Havre De Grace City Of Longview 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 DuPont Dykema Gossett PLLC ER Wagner Manufacturing Fisher Automotive Systems Fisher America Inc Freudenberg Nok Inc

William Stiefel

Ga Dept Of Revenue Gaston County Ge Capital Ge Capital Ge Capital Ge Capital Comm Serv Astro Dye Harford County Revenue

Director's Office for Taxpayer Services Division

Highwoods Forsyth Lp

co Highwoods Properties Llc

co Highwoods Properties Llc co Rudolph libbe Properties

of the City of Montgomery

Highwoods Forsyth Lp Hnk Michigan Properties Indiana Department Of Revenue Indiana Dept Of Revenue Industrial Development Board Industrial Leasing Company Industrial Truck Sales & Svc Inmet Division of Multimatic Internal Revenue Service

Canada

SBSE Insolvency Unit

Attn Lease Administration 7255 Crossleigh Court Ste 108 100 N Senate Ave PO Box 7218 PO Box 4660 PO Box 1803 PO Box 1807 35 West Milmot St Box 330500 Stop 15

3322 West End Ave Ste 600 Nashville 3100 Smoketree Ct Ste 600 Raleigh Toledo Indianapolis Indianapolis Montgomery Grand Rapids Durham Richmond Hill Detroit

NC OH IN IN AL MI NC ON MI

27604 43617 46204-2253 46207-7218 36103-4660 49501 27702-1807 L4B 1L7 48232

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

Page 1 of 3

Served via Overnight Mail

CREDITOR NOTICE NAME

ADDRESS2

COUNTRY

Tim Gorman Laura Kelly

Edward M. Mahon, Jr. C Garland Waller

Collection Bankruptcy Unit

Canada Canada Canada

Woody Ban

CREDITOR NAME Invista ISP Elastomer Janesville Products Keith Milligan Lear Corp Manpower Meridian Park Michigan Dept Of Treasury Ministre Du Revenu Du Quebec Municipality Of Port Hope PolyOne Corp Prestige Property Tax Special Princeton Properties Qrs 14 Paying Agent Qrs 14 Paying Agent Inc Railroad Drive Lp PO Box 6529

ADDRESS1 601 S LA Salle St Ste 310 PO Box 4346 2700 Patterson Ave 3745 C Us Hwy 80 W 21557 Telegraph Rd 30800 Northwestern Hwy 2707 Meridian Dr PO Box 30168 3800 Marly PO Box 117 33587 Walker Rd 1025 King St East 678 Princeton Blvd Church St Station 50 Rockefeller Lobby 2 100 Vesper Executive Pk

CITY Chicago Houston Grand Rapids Phenix Southfield Farmington Hills Greenville Lansing Ste Foy Port Hope Avon Lake Cambridge Lowell New York New York Tyngsboro

STATE IL TX MI AL MI MI NC MI QC ON OH ON MA NY NY MA

ZIP 60605-1725 77210 49546 36870 48034 48334 27834 48909 G1X 4A5 L1A 3V9 44012 N3H 3P5 01851 10249 10020-1605 01879-2710

875 Heron Rd

Canada Canada Canada Canada

Receiver General For Canada Receiver General for Canada Receiver General For Canada Revenue Canada Securities and Exchange Commission Simpson Thacher & Bartlett LLP State Of Alabama State Of Michigan State Of Michigan State Of Michigan State Of Michigan State of Michigan 50 N Ripley St PO Box 30744

Canada Customs & Rev Agency Technology Ctr 875 Heron Rd 700 Leigh Capreol 11 Station St Ottawa Technology Centre Midwest Regional Office 175 W Jackson Blvd Ste 900 Erin Casey & Alice Eaton 425 Lexington Ave Department Of Revenue Dept Of Commerce & Nat Res PO Box 30004 Matthew Rick Asst Attorney General PO Box 30754 State Of Michigan Mc Dept 77833 State Secondary Complex 7150 Harris Dr PO Box 30015 430 W Allegan St

Ottawa Dorval Belleville Ottawa Chicago New York Montgomery Lansing Lansing Detroit Lansing Lansing

ON QC ON ON IL NY AL MI MI MI MI MI

K1A 1B1 H4Y 1G7 K8N 2S3 K1A 9Z9 60604 10017-3954 36104 48909 48909 48277-0833 48909 48918-0001

Jennifer Nelles US Trustee

First Plaza County Of Fresno

PO Box 2228

Of Ingersoll

Canada Canada

PO Box 100

Canada

Fsia Inc

State of Michigan Central Functions Unit Stephen E Spence Summit Property Management Inc Tate Boulevard I Llc Tax Collector Tcs Realty Ltd The Corporation Of The Town Tom Heck Truck Service Town Of Farmington Town Of Gananoque Town Of Old Fort Town Of Pageland Town Of Troy Tr Associates Treasurer City Of Detroit Unifi Inc Uniform Color Co United States Attorney for the Eastern District of Michigan Valeo Inc

Randy Lueth

Office of Child Support 211 W Fort St Ste 700 24901 Northwestern Hwy 302 1985 Blvd Se PO Box 1192 21 Albert St 130 Oxford St 2nd Fl 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 PO Box 33525 7201 W Friendly Ave 942 Brooks Ave 211 W Fort St Ste 2001 3000 University Dr

Lansing Detroit Southfield Hickory Fresno Trenton Ingersoll Urbana Farmington Gananoque Old Fort Pageland Troy Troy Detroit Greensboro Holland Detroit Auburn Hills

MI MI MI NC CA ON ON IL NH ON NC SC NC MI MI NC MI MI MI

48909-8244 48226 48075 28602 937151192 K8V 5R1 N5C 2V5 61802 03835 K7G 2T6 28762 29728 27371 48083 48232 27410-6237 49423 48226 48326-2356

Attn Civil Division Jerry Dittrich

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

Page 2 of 3

Served via Overnight Mail

CREDITOR NAME Vari Form Inc Vespera Lowell Llc Village Of Holmesville Village Of Rantoul One Village Center Dr 10101 Claude Freeman Dr Ste 200 N 51 W 52nd St 31100 Telegraph Rd Ste 200 Charlotte New York Bingham Farms NC NY MI MI 48111 28262-2337 10019 48025

CREDITOR NOTICE NAME Terry Nardone Blue Point Capital Bpv Lowell LLC

ADDRESS1 12341 E 9 Mile Rd 10 Livingston Pl 2nd Fl 205 Millersburg Rd 333 S Tanner

ADDRESS2

STATE MI CT OH IL

ZIP 48089 06830 44633 61866

COUNTRY

Visteon Climate Control

CITY Warren Greenwichn PO Box 113 Holmesville Rantoul Van Buren Ste PO RFQ Office Township

W9 Lws Real Estate Limited Wachtell Lipton Rosen & Katz Wellington Green LLC

co Lincoln Harris Llc Hal Novikoff

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

Page 3 of 3

EXHIBIT B

K&E 12004102.2

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

STATEMENT OF CONSUMMATED SALES OF DE MINIMIS ASSETS AS OF OCTOBER 12, 2007 PLEASE TAKE NOTICE THAT on June 8, 2005, the above-captioned debtors (collectively, the Debtors) filed their Motion of the Debtors for Entry of an Order Establishing Procedures for the Sale or Abandonment of De Minimis Assets [Docket No. 268] (the Motion). PLEASE TAKE FURTHER NOTICE THAT on June 23, 2005, the Court entered an order granting the Motion [Docket No. 445] (the Order). Pursuant to the Order, the Debtors are required to serve a statement describing their consummated sales of de minimis assets.

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

K&E 12004102.2

PLEASE TAKE FURTHER NOTICE THAT on October 12, 2007, the Debtors chapter 11 plan became effective. PLEASE TAKE FURTHER NOTICE THAT in accordance with the Order, the Debtors submit the statement, attached hereto as Attachment A, describing their consummated sales of de minimis assets as of October 12, 2007. Dated: November 1, 2007 KIRKLAND & ELLIS LLP /s/ Scott R. Zemnick 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) Scott R. Zemnick (IL 6276224) 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

2
K&E 12004102.2

ATTACHMENT A

K&E 12004102.2

Statement of Consummated Sales of De Minimis Assets as of October 12, 20071 Date of Notice of Sale of De Minimis Asset(s) July 15, 2005 July 18, 2005 July 18, 2005 January 26, 2006 February 9, 2006 De Minimis Asset(s) Sold Microscope & related equipment 33 Warp knit machines Microscope Knitting machines & looms Machines related to U251 & P251 Programs Parts for FN145 Program 4 Roto machines 2 Nut runners & work in process racks Air jet texturing equipment and compressors 300 stackable racks Purchaser MGV Enterprises JEM Inc. University of Michigan Pettit Textile Machinery Progressive Molded Net Sale Proceeds $45,000.00 $500,000.00 $3,000.00 $357,500.00 $47,000.00

February 23, 2006 February 28, 2006 February 28, 2006 March 31, 2006

Injectronics, Inc. Rotomachine, Inc. Intier Automotive Schneider Mills

$23,707.00 $15,000.00 $46,200.00 $400,000.00

March 31, 2006 March 31, 2006

May 16, 2006 May 16, 2006 June 7, 2006 June 7, 2006 June 7, 2006 June 7, 2006

Elgort Textile Associates, Inc. 18 Van de Wiele Petit Textile Looms; and Machinery Corporation 18 Staubli Heads 22 Van de Wiele Petit Textile Looms Machinery, Inc. 250 stackable racks Elgort Textile Associates, Inc. Measuregraph Elgort Textile Sample Table Associates, Inc. 10 Van de Wiele BSS, Inc. Looms Atlas Weatherometer Tri-Tex Company, C1-65 Inc. 1 Dornier Jacquard David Rothschild Flat Loom; and Company

$7,500.00 $954,000.00

$690,000.00 $6,250.00 $1,000.00 $180,000.00 $5,000.00 $200,000.00

The de minimis asset sales that were not included on the previous statement of consummated sales of de minimis assets are included here in bolded text.

K&E 12004102.2

Date of Notice of Sale of De Minimis Asset(s)

De Minimis Asset(s) Sold 3 Dornier Dobby Flat Looms 11 Van de Wiele Looms Cafeteria equipment; Reception Desk and display system; Systemax Cat5 horizontal cabling; Technicians workbench; Audio/video system; and

Purchaser

Net Sale Proceeds

June 7, 2006

June 14, 2006

United Textile Machinery Corporation Faurecia Automotive Seating

$522,500.00

$225,000.00

June 16, 2006

United power pulse 24 Dornier rapier Jacquard machines; 12 Dornier rapier dobby type machines; and 14 Dornier airject dobby type machines Various informationtechnology related equipment 1 Needle Loom Model NL21; and 10 T-Frames 62 stackable racks 2 wear testers; 3 sewing machines; 1 grommet machine; 1 clicker press; and 2 T-frame handles 2

American Dornier Machinery Corporation

$2,200,000.00

June 19, 2006

U.S. Computer Exchange Hi-Tex, Inc.

$2,200.00

July 11, 2006

$54,000.00

July 11, 2006 July 17, 2006

Fisher Textile, Inc. Hi-Tex, Inc.

$6,700.00 $54,000.00

K&E 12004102.2

Date of Notice of Sale of De Minimis Asset(s) July 21, 2006

De Minimis Asset(s) Sold Toyota Tugger material handling device MAAC Rotary Vacuum Forming Machine Wet brush unit Various pieces of paint roller, heel pad and beaming equipment that were used in the Debtors' fabrics business 15 box frames 24 Van de Wiele Jacquard Looms 17 Package Dye Machines; 1 Chemical Dispensing System; 1 Lab Packaging Machine with Winder; 2 200HP Air Compressors; 2 50HP Air Compressors; 1 150 HP Air Compressor; 1 Beaker Dye Machine; 1 Texcon Stock Solution and Dispenser; 2 Package Dye Sample Machines; 3

Purchaser Fisher Textile, Inc.

Net Sale Proceeds $750.00

July 21, 2006

KD Capital Equipment, LLC KM Fabrics, Inc. P&A Industrial Fabrication LLC

$50,000.00

July 21, 2006 August 25, 2006

$5,000.00 $2,422,500.00

August 29, 2006 August 29, 2006 August 29, 2006

Fisher Textile, Inc. Petit Textile Machinery Gordon Brothers Industrial, LLC

$1,875.00 $1,200,000.00 $100,000.00

K&E 12004102.2

Date of Notice of Sale of De Minimis Asset(s)

De Minimis Asset(s) Sold 5 Lab Packaging Machines; 5 Sample Dye Machines; 3 Spindle Winders; 3 Space Dye Winders; 1 Spectrophoto Colorite System; 1 RPR Doubler Spindle; 8 Twister Spindles; 2 Package Compression Units; 1 Group of Air Receiving Tanks; Personal Computers and Barcode Printers; and Miscellaneous Yarn Equipment

Purchaser

Net Sale Proceeds

August 29, 2006

August 29, 2006 August 29, 2006

August 29, 2006

Virginia Carolina Realty & Auction Company 20 box frames JP Composite Materials 55 folding chairs Morning Glory Church of God and Christ 54 Mayer DNB Knit Republic Textile Machines; Equipment Company 62 Trico Knit Machines; 6 Direct Warpers Beams; and 3 Slitter lines and 4

6 office partitions

$150.00

$2,500.00 $550.00

$2,850,000.00

K&E 12004102.2

Date of Notice of Sale of De Minimis Asset(s)

De Minimis Asset(s) Sold spare parts for knit machines

Purchaser

Net Sale Proceeds

August 29, 2006 September 12, 2006 September 12, 2006 September 22, 2006

3HP Air Compressor 97 Van de Wiele MPS-22 Looms Macbeth SP-75-L 1 Xerox 2510 Blueprint copier; and 1 Hewlett Packard Design Jet 850C printer

Smith Glass, Inc. Shandong Hengtai Textile Co., Ltd. Chesterfield Yarns Briggs Shaffner Company

$200.00 $1,526,000.00 $1,000.00 $1,000.00

September 22, 2006

1 Embosser line; 1 A-Frame let off; 1 A-Frame take up; 1 Kusters Embosser; and 1 Metal detector

Guilford, Inc.

$200,000.00

September 22, 2006

1 Warper #13; 1 Creel; 1 Yarn Detector; 1 Straightener/ Beater; and 1 Folder

P&A Industrial Fabrication, LLC

$6,500.00

September 22, 2006

5 30-gallon propane tanks with assorted piping fittings 2 1985 Ford Model 1510 Tractors 44 circular knit machines 2 45-foot trailers 16 45-foot trailers

Industrial Propane & Petroleum, Inc. JEM, Inc. Considines Textile Enterprise, Inc. JEM, Inc. The Trailer Source, Inc. 5

$110,000.00

September 22, 2006 September 22, 2006 December 12, 2006 December 12, 2006

$3,300.00 $30,000.00 $1,000.00 $2,000.00

K&E 12004102.2

Date of Notice of Sale of De Minimis Asset(s) December 14, 2006

De Minimis Asset(s) Sold 1 044L Intake Duct Plate

Purchaser Toyota Motor Engineering & Manufacturing North America, Inc. CIM Technologies, Inc.

Net Sale Proceeds $21,900.00

December 18, 2006

Various items of the Debtors personal property located at the Debtors New Baltimore, Michigan facility, which are set forth in Attachment B to the Statement of Consummated Sales of De Minimis Assets as of December 31, 2006 50 Personal Fans; 11 Radios and Repeater Stations; 10 Floor Fans; 5 Scales; 4 Abrasion Testers with Spare Parts; 4 Truemeters; 3 Atlas Weatherometers & 2 Fogging Text Instruments; 2 Mixers; 2 Humidity Chambers; 2 Metal Detectors and Balances; 2 Ingersol Rand Air Dryers 1 Schwabe Click Out Press; 1 Large Flammable 6

$1,375,000.00

January 19, 2007

Collins & Aikman Products Co.

$14,845.00

K&E 12004102.2

Date of Notice of Sale of De Minimis Asset(s)

De Minimis Asset(s) Sold Cabinet; 1 Appalachian Tension Device; 1 Blue M Freezer; 1 Sewing Machine; 1 Corning Water Distiller; 1 Oven, Fisher Scientific Model 400; 1 Die Cutter and Die and Cabinet; 1 Fadeometer; and 1 Scissor Lift

Purchaser

Net Sale Proceeds

January 19, 2007

1 Ingersol Rand Air Dryer; and 1 Scissor Lift 550 Metal Lockers; 30 Metal Halide Lights; 12 Ceiling Mirrors; 10 Safety Equipment Eye Washers; 10 Portable Rolling Ladders; Frazier Air Permeability Tester; 6 Drum Spill Prevention Bases; 3 Diagraph Ink Jet Cackmarkings; 2 E-Z Go Carts; 1 Click Out Press; 1 150 HP Ingersol Rand Air Compressor 7

JPS Automotive, Inc.

$3,500.00

January 19, 2007

Collins & Aikman Products Co.

$27,400.00

K&E 12004102.2

Date of Notice of Sale of De Minimis Asset(s)

De Minimis Asset(s) Sold & Ingersol Rand Dryer; 1 Horizontal Band Saw & Scissor Lift; and 1 Brake for Metal Bending Sheet Metal Bender

Purchaser

Net Sale Proceeds

January 29, 2007

100 HP Copco Single Stage Screw Compressors; 20 Plastic Buggies; 6 Storage Cabinets, 20 Conference Room Chairs, Sample Table and Display of Pictures in Corridor 1 Air Dryer and Tank; 1 Stretch and Set Tester; 1 Stationary Hoist Jib Crane; 1 Tandematic Edge Guider; and Awareness Cabinets for Communication and Plant Events

Collins & Aikman Canada Inc.

$81,400.00

January 29, 2007

1 Instron Tester

February 5, 2007

1 Assembly Machine for Fixtures for GM Programs; 1 Rear Finisher GCC Assembly Station; 1 Heat Stake Mask and related Assembly 8

Collins & Aikman Carpet & Acoustics de Mexico S.A. de C.V. Seaton Enterprises

$6,500.00

$2,500.00

K&E 12004102.2

Date of Notice of Sale of De Minimis Asset(s)

De Minimis Asset(s) Sold Station; 1 AT/MT Finisher Assembly Station; 1 Nissan Assembly Line used to assemble consoles; 1 Rear Finisher Assembly; 1 Welding Assembly used to assemble rear consoles; 1 Sonic Welder used to attach automotive components to each other; Secondary Tooling equipment used in assembling automotive components; Secondary Tooling equipment used in the Ford P131 Program; and Closeout Lid and Phone Tray used to connect certain automotive components

Purchaser

Net Sale Proceeds

February 5, 2007

7 Robots used to facilitate the inspection of certain automotive components; and 3 Sprue pickers and related conveyors

The Machinery Company

$10,000.00

February 5, 2007

Various items of the Debtors personal 9

S-Group Automotive, Ltd.

$687,500.00

K&E 12004102.2

Date of Notice of Sale of De Minimis Asset(s)

De Minimis Asset(s) Sold property located at the Debtors New Baltimore, Michigan facility, which are set forth in Exhibit A to the Notice of Sale of De Minimis Assets SGroup Automotive, Ltd. Served on February 5, 2007 [Docket No. 4319]

Purchaser

Net Sale Proceeds

February 20, 2007 March 8, 2007

U.S. Patent No. 6102482 1 Sterling Dual 15 Blow Mold Press for Jeep Wrangler program; 1 Conveyor used in connection with the Sterling Dual 15 Blow Mold Press; 1 Nelmor Grinder; and 1 Hartig Dual 20 Blow Mold Press for Jeep Wrangler program

The Quantum Group, Inc. Jackson Machinery, Inc.

$25,000.00 $137,500.00

March 15, 2007

1 AF-173 Vane Assembly Fixture for GMX272 Program; 1 AF-174 Vane/Link Retainer Assembly Fixture for GMX272 Program; 1 AF-175 Louvre Cropping Fixture for GMX272 Program; 1 AF-176 Vane

Bridgewater Interior, LLC

$50,000.00

10
K&E 12004102.2

Date of Notice of Sale of De Minimis Asset(s)

De Minimis Asset(s) Sold Cropping Fixture for GMX272 Program; and 1 AF-177 Housing and Retainer Assembly Fixture for GMX272 Program

Purchaser

Net Sale Proceeds

March 22, 2007

106 ND Bolster Racks; 74 NM-2 Tier/16 Cell Racks; and 55 NM-36&60 Cell Racks

Mayco Plastics, Inc.

$75,200.00

March 27, 2007

Various items of the Debtors personal property, which are set forth in Exhibit A to the Notice of Sale of De Minimis Assets to Tech Inductions Corp. Served on March 27, 2007 [Docket No. 4380] 1 AF-404 HN Cropping Fixture; 1 AF-405 HN 80 Sliding Link and related assembly fixture; and 1 AF-406 HN 80 Damper Door Assembly Fixture

Tech Inductions Corp.

$30,000.00

March 29, 2007

TRW Automotive, Inc.

$3,500.00

May 10, 2007

Various pieces of furniture, including primarily workstation parts, file cabinets and chairs, that were stored at Corrigan Record Storage,

Facility Matrix Group

$5,000.00

11
K&E 12004102.2

Date of Notice of Sale of De Minimis Asset(s)

De Minimis Asset(s) Sold 45200 Grand River, Novi, Michigan

Purchaser

Net Sale Proceeds

May 22, 2007 May 22, 2007

1 2001 Ford Windstar Steven Kramer Minivan 24 Acres of Real Estate commonly known as 2782 E. US 52, Morristown, Indiana and various items of the Debtors personal property located on such real estate, which are set forth on Exhibit B to the Notice of De Minimis Assets to Greystone Private Equity LLC, Branford Auctions, LLC, Myron Bowling Auctioneers, Inc. and Perfection Plant Liquidators, Inc. Served on May 22, 2007 [Docket No. 7309] 107 Work-in-Process Racks; 57 Lower Tray Assembly Work-inProcess Racks; 4 Welder Vibration Parts; 2 Welder Vibration Parts and related sonic part; 2 Error Proof Fixtures used to ensure durability of certain automotive 12 Greystone Private Equity LLC, Branford Auctions, LLC, Myron Bowling Auctioneers, Inc. and Perfection Plant Liquidators, Inc.

$2,500.00 $2,400,000.00

May 25, 2007

Freightliner LLC

$539,036.14

K&E 12004102.2

Date of Notice of Sale of De Minimis Asset(s)

De Minimis Asset(s) Sold component parts; 1 Duct Lower Assembly Fixture Bracket; 1 Welder Sonic Converter; 1 Duct Assembly Error Proof; 1 Dash Frame Punch and Assembly Fixture; 1 RH Dash Assembly Fixture; 1 Atlas Copco Upgrade System used to assemble certain automotive component parts; 1 Top Cover Adjustable Tilt Ramp; and 1 Assembly Fixture for cup holder

Purchaser

Net Sale Proceeds

May 31, 2007

Various items of the Debtors personal property tailored to certain automotive component parts the Debtors produced at their Adrian, Michigan facilities, which are set forth on Exhibit A to the Notice of Sale of De Minimis Assets to Magna Car Top Systems, Inc. Served on May 31, 2007 [Docket No. 7367]

Magna Car Top Systems, Inc.

$443,536.58

13
K&E 12004102.2

Date of Notice of Sale of De Minimis Asset(s) June 8, 2007

De Minimis Asset(s) Sold

Purchaser

Net Sale Proceeds $365,000.00

Cad Cam Solutions Various items of the LLC Debtors personal property, which are set forth on Exhibit A to the Notice of Sale of De Minimis Assets to Cad Cam Solutions LLC Served on June 8, 2007 [Docket No. 7444] Various items of the Debtors personal property, which are set forth on Exhibit A to the Notice of Sale of De Minimis Assets to Magna Cartop Systems Of America, Inc. Served on June 25, 2007 [Docket No. 7639] Various items of the Debtors personal property, which are set forth on Exhibit A to the Notice of Sale of De Minimis Assets to American Recycling Served on June 29, 2007 [Docket No. 7670] Parcel of land located in Minneapolis, Minnesota Magna Car Top Systems of America, Inc.

June 25, 2007

$25,000.00

June 29, 2007

American Recycling

$24,000.00

July 17, 2007

William A. Jordan

$2,000.00

14
K&E 12004102.2

Date of Notice of Sale of De Minimis Asset(s) July 17, 2007

De Minimis Asset(s) Sold Parcel of land located in the State of Ohio, County of Muskingum, Township of Springfield Various items of the Debtors personal property, which are set forth on Exhibit A to the Notice of Sale of De Minimis Assets to International Automotive Components Group North America, Inc. Served on July 18, 2007 [Docket No. 7828] 8 48-foot Storage Trailers; and 1 45-foot Storage Trailer

Purchaser Catfish, LLC

Net Sale Proceeds $1.00

July 18, 2007

International Automotive Components Group North America, Inc.

$100,000.00

July 19, 2007

American Recycling

$15,000.00

July 19, 2007 July 25, 2007

9 48-foot Storage Trailers Various items of the Debtors personal property, which are set forth on Exhibit A to the Notice of Sale of De Minimis Assets to Kent Wood Office Furniture Served on July 25, 2007 [Docket No. 7884]

The Trailer Source, Inc. Kent Wood Office Furniture

$13,500.00 $12,150.00

15
K&E 12004102.2

Date of Notice of Sale of De Minimis Asset(s) August 1, 2007

De Minimis Asset(s) Sold 2 Stylists;

Purchaser

Net Sale Proceeds $525,000.00

International 2 Bar Coding Labels Automotive Components Group 1 Flare 2000 North America, Inc. Measuring Equipment Unit; 1 American GFM Base Ultra Sonic Scoring Machine and related hardware, software and various spare parts and drawings; 1 Automotive Tool Changer; and 1 Crash Protection Cover

August 1, 2007

Various items of the Debtors personal property, which are set forth on Exhibit A to the Notice of Sale of De Minimis Assets to International Automotive Components Group North America, Inc. Served on August 1, 2007 [Docket No. 7924] Obsolete inventory, including primarily shelving, product fixtures, tables, lockers, welders, fork trucks and benches that currently are maintained at the Debtors facilities

International Automotive Components Group North America, Inc.

$600,000.00

August 2, 2007

American Recycling

$18,800.00

16
K&E 12004102.2

Date of Notice of Sale of De Minimis Asset(s)

De Minimis Asset(s) Sold located in Adrian, Michigan

Purchaser

Net Sale Proceeds

August 2, 2007

Various items of the Debtors personal property, which are set forth on Exhibit A to the Notice of Sale of De Minimis Assets to IAC Dover, LLC Served on August 2, 2007 [Docket No. 7949] 2 Vidmar Cabinets; 2 Taurus CNC Mill Metal Tool Cutters; 1 Coordinating Measuring Machine; 1 Clausing Colchester Lathe; 1 Leblonde Making CNC Metal Tool Cutter; 1 Making EDNC CNC Sinker EDM Tool Cutting Machine; 1 Mitsubishi CNC Boring Mill Metal Tool Cutter; 1 Fadal Horizontal Tooling Metal Boring Machine; 1 HP Plotter Printer; 1 Chucking Spigot; and

IAC Dover, LLC

$750,000.00

August 8, 2007

Cad Cam Design Solutions

$261,000.00

17
K&E 12004102.2

Date of Notice of Sale of De Minimis Asset(s)

De Minimis Asset(s) Sold 1 Uniholder Metal Tool Holder

Purchaser

Net Sale Proceeds

August 8, 2007

Pieces of auxiliary equipment related to certain TFC Plastics Machines, including robots, tool storage mezzanines, thremolaters, hot runners, oil cleaners and vacuum loaders Various items of the Debtors personal property, which are set forth on Exhibit A to the Notice of Sale of De Minimis Assets to Mitsubishi Motors North America Inc. Served on August 8, 2007 [Docket No. 7995] Various items of the Debtors personal property, which are set forth on Exhibit A to the Notice of Sale of De Minimis Assets to Engineered Plastic Components, Inc. Served on August 8, 2007 [Docket No. 7996]

Textron Financial Corporation

$62,000.00

August 8, 2007

Mitsubishi Motors North America Inc.

$748,485.00

August 8, 2007

Engineered Plastic Components, Inc.

$450,000.00

18
K&E 12004102.2

Date of Notice of Sale of De Minimis Asset(s) August 17, 2007

De Minimis Asset(s) Sold

Purchaser

Net Sale Proceeds $132,450.00

Various items of the Mayco International LLC Debtors personal property, which are set forth on Exhibit A to the Notice of Sale of De Minimis Assets to Mayco International LLC Served on August 17, 2007 [Docket No. 8047] Various items of the Debtors personal property, which are set forth on Exhibit A to the Notice of Sale of De Minimis Assets to Engineered Plastic Components, Inc. Served on August 21, 2007 [Docket No. 8063] Various items of the Debtors personal property, which are set forth on Exhibit A to the Amended Notice of Sale of De Minimis Assets to Greystone Private Equity LLC, Branford Auctions, LLC, Myron Bowling Auctioneers, Inc. and Perfection Plant Liquidators, Inc. Served on August 23, 2007 [Docket No. 8072] Engineered Plastic Components, Inc.

August 21, 2007

$400,000.00

August 23, 2007

Greystone Private Equity LLC, Branford Auctions, LLC, Myron Bowling Auctioneers, Inc. and Perfection Plant Liquidators, Inc.

$43,625.00

19
K&E 12004102.2

Date of Notice of Sale of De Minimis Asset(s) August 27, 2007

De Minimis Asset(s) Sold 1 Rear Cup-Holder Assembly and Error Proof Fixture and related assembly fixtures and components; and 1 Lid Assembly Station

Purchaser M-Tek, Inc.

Net Sale Proceeds $5,500.00

August 27, 2007

Various items of the Debtors personal property, which are set forth on Exhibit A to the Notice of Sale of De Minimis Assets to International Automotive Components Group North America, Inc. Served on August 27, 2007 [Docket No. 8091] Various items of the Debtors personal property, which are set forth on Exhibit A to the Notice of Sale of De Minimis Assets to Cadence Innovation LLC Served on August 31, 2007 [Docket No. 8128] Various items of the Debtors personal property, which are set forth on Exhibit A to the Notice of Sale of De Minimis Assets to Meadoworks, Inc.

International Automotive Components Group North America, Inc.

$90,000.00

August 31, 2007

Cadence Innovation LLC

$260,000.00

September 6, 2007

Meadoworks, Inc.

$135,500.00

20
K&E 12004102.2

Date of Notice of Sale of De Minimis Asset(s)

De Minimis Asset(s) Sold Served on September 6, 2007 [Docket No. 8157]

Purchaser

Net Sale Proceeds

September 7, 2007

1 2001 Chevy Tahoe; and 1 2002 Toyota Camry

A&E Auto Recyclers

$4,500.00

September 11, 2007

Various items of the Debtors personal property, which are set forth on Exhibit A to the Notice of Sale of De Minimis Assets to Chrysler LLC Served on September 11, 2007 [Docket No. 8186]

Chrysler LLC

$1,414,850.00

September 14, 2007

Meadoworks, Inc. 20 P.E.T.S. Hot Runner Controllers; 14 ConAir Blenders and related components; 8 Sterlco Thermolators; 6 ConAir Sepro Model Robots; 5 Movincoll Portable AirConditioning Units; 4 ConAir Model Granulators; 3 Filtering Units; 2 Ramco Granulators; 2 Whitlock Filter Chambers; and 21

$25,000.00

K&E 12004102.2

Date of Notice of Sale of De Minimis Asset(s)

De Minimis Asset(s) Sold 1 ConAir Model Robot

Purchaser

Net Sale Proceeds

September 17, 2007 September 20, 2007

1 Coordinate Measuring Machine Various items of the Debtors personal property, which are set forth on Exhibit A to the Notice of Sale of De Minimis Assets to Ford Motor Company Served on September 20, 2007 [Docket No. 8234]

Machinery Network, Inc. Ford Motor Company

$4,000.00 $1,677,270.00

22
K&E 12004102.2

You might also like