Sunteți pe pagina 1din 26

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

NOTICE OF AGENDA FOR MATTERS SCHEDULED FOR HEARING ON FEBRUARY 16, 2006 AT 2:00 P.M. CONTINUED MATTERS 1. [OCUC Motion to Commence Avoidance Actions] Motion of the Official Committee of Unsecured Creditors for Authorization to Commence Avoidance Actions on Behalf of the Debtors Estates [Filed: 6/29/05] (Docket No. 537) Objection Deadline: Objections Received: Status: March 2, 2006 None at the time of filing

This matter has been continued to the March 9, 2006 hearing

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 10909431.14

0W[;&")

0555927060209000000000007

'K

2.

[Johnson Controls Motion for Relief from Stay] Johnson Controls, Inc.s Combined Motion and Brief for Relief from the Automatic Stay to Arbitrate Claim and Exercise Right of Setoff [Filed: 6/2/05] (Docket No. 203) Related Documents: A. Stipulation and Agreed Order by and among the Debtors and Johnson Controls, Inc. Regarding Johnson Controls, Inc.s Motion for Relief from the Automatic Stay [Entered: 6/29/05] (Docket No. 532) Objection Deadline: Objections Received: A. Limited Objection of General Electric Capital Corporation to Motion of Johnson Controls, Inc. for Relief from the Automatic Stay [Filed: 6/30/05] (Docket No. 552) B. Limited Objection of JPMorgan Chase Bank, N.A., as Agent for the Pre-Petition Lenders to Motion of Johnson Controls, Inc. for Relief from the Automatic Stay [Filed: 8/5/05] (Docket No. 885) Replies Received: A. Johnson Controls, Inc.s Combined Response to the Limited Objections of JPMorgan Chase Bank, N.A., as Agent for the Pre-Petition Lenders, and General Electric Capital Corporation to Johnson Controls, Inc.s Motion for Relief from the Automatic Stay [Filed: 9/22/05] (Docket No. 1230) Status: This matter has been continued to the March 9, 2006 hearing March 2, 2006

3.

[GECC Motion to Compel Performance] Emergency Motion and Memorandum of Law of General Electric Capital Corporation to Compel Performance under the Receivables Transfer Agreement [Filed: 8/5/05] (Docket No. 834) Related Documents: A. Order Granting Ex Parte Motion for Expedited Hearing on Emergency Motion of General Electric Capital Corporation to Compel Performance under the Receivables Transfer Agreement [Entered: 8/5/05] (Docket No. 849) B. Stipulation and Order Continuing Emergency Motion of General Electric Capital Corporation to Compel Performance under the Receivables Transfer Agreement [Entered: 8/11/05] (Docket No. 915) Objection Deadline: August 19, 2005

2
K&E 10909431.14

Objections Received: A. Preliminary Response filed by the Debtors in Opposition to Emergency Motion to Compel Performance under the Receivables Transfer Agreement [Filed: 8/8/05] (Docket No. 875) Status: 4. This matter has been continued to the March 9, 2006 hearing

[GECC Motion to Compel Payments] Emergency Motion and Memorandum of Law of General Electric Capital Corporation to Compel Payments under Master Lease Agreements [Filed: 10/28/05] (Docket No. 1593) Related Documents: A. Stipulation and Order Regarding Emergency Motion and Memorandum of Law of General Electric Capital Corporation to Compel Payments under Master Lease Agreements [Entered: 11/10/05] (Docket No. 1724) Objection Deadline: Objections Received: Status: March 2, 2006 None at the time of filing

This matter has been continued to the March 9, 2006 hearing

5.

[General Motors Motion for Contingent Relief from Stay] General Motors Corporations Motion for Contingent Relief from Automatic Stay to Obtain Possession of Tooling [Filed: 9/2/05] (Docket No. 1032) Related Documents: A. Brief in Support of General Motors Corporations Motion for Contingent Relief from Automatic Stay to Obtain Possession of Tooling [Filed: 9/2/05] (Docket No. 1033) B. Order Setting Hearing on General Motors Corporations Motion for Contingent Relief from Automatic Stay to Obtain Possession of Tooling [Entered: 9/2/05] (Docket No. 1112) C. Stipulation and Order Adjourning October 14, 2005 Hearing with Regard to General Motors Corporations Motion for Contingent Relief from Automatic Stay to Obtain Possession of Tooling [Entered: 10/14/05] (Docket No. 1556) D. Stipulation and Order Adjourning December 8, 2005 Hearing with Regard to General Motors Corporations Motion for Contingent Relief from Automatic Stay to Obtain Possession of Tooling [Entered: 12/12/05] (Docket No. 1879) E. Stipulation to Adjourn Hearing on General Motors Corporations Motion for Contingent Relief from Automatic Stay to Obtain Possession of Tooling [Filed: 1/4/06] (Docket No. 2004) 3

K&E 10909431.14

F. Order Adjourning January 5, 2006 Hearing with Regard to General Motors Corporations Motion for Contingent Relief from Automatic Stay to Obtain Possession of Tooling [Entered: 1/6/06] (Docket No. 2021) G. Stipulation to Adjourn Hearing on General Motors Corporations Motion for Contingent Relief from Automatic Stay to Obtain Possession of Tooling [Filed; 2/6/06] (Docket No. 2153) H. Order Adjourning February 16, 2006 Hearing with Regard to General Motors Corporations Motion for Contingent Relief from Automatic Stay to Obtain Possession of Tooling [Entered: 2/7/06] (Docket No. 2156) Objection Deadline: Objections Received: A. Brown Corporations Limited Objection to General Motors Corporations Motion for Contingent Relief from Automatic Stay to Obtain Possession of Tooling [Filed: 9/15/05] (Docket No. 1177) B. Limited Objection of Hallmark Tools to General Motors Corporations Motion for Contingent Relief from Automatic Stay to Obtain Possession of Tooling [Filed: 9/20/05] (Docket No. 1205) C. Limited Objection of Tri-Way Mold & Engineering to General Motors Corporations Motion for Contingent Relief from Automatic Stay to Obtain Possession of Tooling [Filed: 9/20/05] (Docket No. 1206) D. Objection of JPMorgan Chase Bank, N.A., as Pre-Petition Agent, to Motions of DaimlerChrysler Corporation and General Motors Corporation for Contingent Relief from Automatic Stay to Obtain Possession of Tooling [Filed: 9/23/05] (Docket No. 1236) E. Objection of Official Committee of Unsecured Creditors to General Motors Corporations Motion for Contingent Relief from Automatic Stay to Obtain Possession of Tooling [Filed: 9/23/05] (Docket Nos. 1237 and 1238) F. General Electric Capital Corporations Response to GMs Motion for Contingent Relief from Automatic Stay to Obtain Possession of Tooling [Filed: 9/21/05] (Docket No. 1250) Status: This matter has been continued to the April 6, 2006 hearing March 30, 2006

4
K&E 10909431.14

UNCONTESTED MATTERS 6. [Debtors Motion to Reject Unexpired Leases] Debtors Motion for Entry of an Order Authorizing Debtors to Reject Certain Unexpired Leases [Filed: 1/13/06] (Docket No. 2056) Objection Deadline: Objections Received: Status: 7. February 7, 2006 None at the time of filing

This matter is going forward

[Debtors Motion to Advance Defense Costs] Motion of the Debtors for Protective Relief from the Automatic Stay to Permit Insurer to Advance Defense Costs to Directors, Officers and Employees [Filed: 2/1/06] (Docket No. 2127) Objection Deadline: Objections Received: Status: February 13, 20062 None at the time of filing

This matter is going forward

8.

[Debtors Motion Authorizing Employment Agreements] Debtors Motion for Entry of an Order Authorizing the Employment of Certain New Executives and Senior Managers [Filed: 2/1/06] (Docket No. 2129) Objection Deadline: Objections Received: Status: February 13, 2006 None at the time of filing

This matter is going forward

9.

[Debtors Motion to Reject Contracts] Debtors Motion for Entry of an Order Authorizing Debtors to Reject Certain Executory Contracts [Filed: 2/1/06] (Docket No. 2132) Objection Deadline: Objections Received: Status: February 13, 2006 None at the time of filing

This matter is going forward

The Objection Deadline for the Official Committee of Unsecured Creditors and MacKay Shields has been extended to February 14, 2006.

5
K&E 10909431.14

10.

[Debtors Motion to Authorize Amendment and Agreement] Motion for an Order Authorizing the Debtors to Enter into an Amendment and New Agreement with Primary Energy [Filed: 2/1/06] (Docket No. 2134) Objection Deadline: Objections Received: Status: February 13, 2006 None at the time of filing

This matter is going forward

11.

[Textron Motion for Payment] Motion and Memorandum of Law of Textron Financial Corporation for an Order Requiring Debtors to Cure All Post-Petition Defaults and Timely Perform All Post-Petition Obligations under Unexpired Personal Property Lease Pursuant to 11 U.S.C. 365(d)(10) [Filed: 11/21/05] (Docket No. 1794) Related Documents: A. Stipulation by and among Textron Financial Corporation and the Debtors Regarding Interim Adequate Protection for Obligations Due Under Equipment Lease [Filed: 1/18/06] (Docket No. 2067) B. Order Approving Stipulation by and among Textron Financial Corporation and the Debtors Regarding Interim Adequate Protection for Obligations Due under Equipment Lease [Entered: 1/23/06] (Docket No. 2094) Objection Deadline: Objections Received: Status: February 14, 2006 None at the time of filing

This matter is going forward

12.

[IRS and Breitkreuz Motion for Adequate Protection] Joint Motion of the United States Internal Revenue Service and Breitkreuz Molds and Plastics, Inc. for Adequate Protection Including the Allowance of an Administrative Expense Claim for Prior PostPetition Usage [Filed: 11/23/05] (Docket No. 1806) Related Documents: A. Stipulation by and between the Debtors, United States Internal Revenue Service and Breitkreuz Molds and Plastics, Inc. Regarding Joint Motion for Adequate Protection [Filed: 2/8/06] (Docket No. 2160) Objection Deadline: Objections Received: A. Debtors Objection to Joint Motion of the United States Internal Revenue Service and Breitkreuz Molds and Plastics, Inc. for Adequate Protection Including the Allowance 6 December 19, 2005

K&E 10909431.14

of an Administrative Expense Claim for Prior Post-Petition Usage [Filed: 12/19/05] (Docket No. 1915) B. Joinder of the Official Committee of Unsecured Creditors of Collins & Aikman Corporation, et al. to Debtors Objection to Joint Motion of the United States Internal Revenue Service and Breitkreuz Molds and Plastics, Inc. for Adequate Protection Including the Allowance of an Administrative Expense Claim for Prior Post-Petition Usage [Filed: 12/19/05] (Docket No. 1919) Replies Received: A. Reply to Debtors Objection to Joint Motion of the United States Internal Revenue Service and Breitkreuz Molds & Plastics, Inc. for Adequate Protection Including the Allowance of an Administrative Expense Claim for Post Petition Usage [Filed: 1/4/06] (Docket No. 2000) Status: 13. The parties have filed a stipulation and submitted a proposed order resolving the matter

[Toyota Renewed Motion to Assume or Reject] Renewed Motion for Order Compelling Debtors to Assume or Reject Lease on the Equipment on behalf of Toyota Motor Credit Corporation [Filed: 1/12/06] (Docket No. 2048) Objection Deadline: Objections Received: Status: February 14, 2006 None at the time of filing

This matter is going forward

CONTESTED MATTERS 14. [Debtors Motion to Extend 365(d)(4) Period] Debtors Second Motion for Order Extending the Period Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property [Filed: 12/21/05] (Docket No. 1932) Related Documents: A. Stipulation by and between the Debtors and Mid America II, LLC Regarding a Certain Unexpired Lease of Nonresidential Real Property [Filed: 1/20/06] (Docket No. 2080) B. Order Approving Stipulation by and between the Debtors and Mid America II, LLC Regarding a Certain Unexpired Lease of Nonresidential Real Property [Entered: 1/23/06] (Docket No. 2093) Objection Deadline: December 30, 2005

7
K&E 10909431.14

Objections Received: A. Objection of Mid America II, L.L.C. to Debtors Second Motion for Order Extending the Period Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property [Filed: 12/30/05] (Docket No. 1980) Status: This matter is going forward with respect to the objection of Mid America II, L.L.C. and has been resolved with respect to all other parties

15.

[Debtors Motion to Reject Leases] Debtors Motion for Entry of an Order Authorizing Debtors to Reject Certain Unexpired Leases [Filed: 1/5/06] (Docket No. 2012) Related Documents: A. Stipulation by and between the Debtors and Mid America II, LLC Regarding a Certain Unexpired Lease of Nonresidential Real Property [Filed: 1/20/06] (Docket No. 2080) B. Order Approving Stipulation by and Between the Debtors and Mid America II, LLC Regarding a Certain Unexpired Lease of Nonresidential Real Property [Entered: 1/23/06] (Docket No. 2093) Objection Deadline: Objections Received: A. Objection of Mid America II, LLC to Motion of the Debtors for Entry of an Order Authorizing Debtors to Reject Certain Unexpired Leases [Filed: 1/17/06] (Docket No. 2064) Status: This matter is going forward with respect to the lease with Mid America II, LLC and has been continued to the March 9, 2006 hearing with respect to the leases with Becker Ventures February 7, 20063

16.

[Lear Motion for Relief from Stay] Lear Corporations Motion for Relief from Stay [Filed: 11/3/05] (Docket No. 1619) Related Documents: A. Stipulation by and between the Debtors and Lear Corporation Regarding Lear Corporations Motion for Relief from Stay [Filed: 11/28/05] (Docket No. 1817)

The Objection Deadline has been continued to March 2, 2006 for Becker Ventures.

8
K&E 10909431.14

B. Order Approving the Stipulation by and between the Debtors and Lear Corporation Regarding Lear Corporations Motion for Relief from Stay [Entered: 11/30/05] (Docket No. 1829) Objection Deadline: Objections Received: A. Limited Objection of General Electric Capital Corporation to Motion of Lear Corporation for Relief from Stay [Filed: 12/22/05] (Docket No. 1946) Status: This matter is going forward4 February 13, 2006

MATTERS SET FOR FUTURE HEARINGS 17. [Debtors Motion to Extend Stay or for Injunction] Motion to Extend the Automatic Stay or, in the Alternative, for Injunctive Relief [Filed: 2/2/06] (Adv. Proc. 06-04211; Docket No. 5) Related Documents: A. Debtors Ex Parte Motion to File Memorandum of Law in Excess of Twenty Pages [Filed: 2/2/06] (Adv. Pro. 06-04211; Docket No. 6) Objection Deadline: Objections Received: Status: 18. February 17, 2006 None at the time of filing

This matter is not yet scheduled for hearing

[General Motors Motion for Relief from Stay] General Motors Corporation Motion for Relief from Stay to Effect Setoff [Filed: 8/8/05] (Docket No. 861) Related Documents: A. General Motors Corporations Brief in Support of Motion for Relief from Stay to Effect Setoff [Filed: 8/8/05] (Docket No. 862) B. Stipulated Order Regarding General Motors Corporations Motion for Relief from Stay to Effect Setoff as to GECC [Entered: 8/22/05] (Docket No. 962) C. Stipulated Order Regarding General Motors Corporations Motion for Relief from Stay to Effect Setoff as to Debtors [Entered: 8/22/05] (Docket No. 963) Objection Deadline: August 23, 20055

The parties are negotiating a stipulation to resolve the matter.

9
K&E 10909431.14

Objections Received: Status: 19.

None at the time of filing

This matter is not yet scheduled for hearing

[DaimlerChrysler Motion for Relief from Stay] DaimlerChrysler Corporations Motion for Relief from Stay to Effect Setoff [Filed: 9/1/05] (Docket No. 1083) Related Documents: A. DaimlerChrysler Corporations Brief in Support of Motion for Relief from Stay to Effect Setoff [Filed: 9/1/05] (Docket No. 1084) B. Stipulation and Order Regarding DaimlerChrysler Corporations Motion for Relief from Stay to Effect Setoff [Entered: 9/16/05] (Docket No. 1199) C. Stipulation and Order Regarding DaimlerChrysler Corporations Motion for Relief from Stay to Effect Setoff as to General Electric Capital Corporation [Entered: 9/20/05] (Docket No. 1222) Objection Deadline: Objections Received: Status: September 16, 20056 None at the time of filing

This matter is not yet scheduled for hearing

20.

[Active Mould Motion for Relief from Stay] Motion of Active Mould & Design Ltd. for Relief from the Automatic Stay [Filed: 12/30/05] (Docket No. 1982) Related Documents: A. Stipulation by and among Debtors, the Official Committee of Unsecured Creditors and Active Mould & Design, Ltd for an Extension of Time within Which Debtors and the Official Committee of Unsecured Creditors Have to Respond to Active Mould & Design, Ltds Motion for Relief from the Automatic Stay [Filed: 1/17/06] (Docket No. 2065) B. Order Granting Stipulation by and among Debtors, the Official Committee of Unsecured Creditors and Active Mould & Design, Ltd for an Extension of Time within Which Debtors and the Official Committee of Unsecured Creditors Have to Respond to Active Mould & Design, Ltds Motion for Relief from the Automatic Stay [Entered: 1/18/06] (Docket No. 2071) C. Stipulation of General Motors Corporation and Active Mould & Design, Ltd. for an Extension of Time within Which General Motors Corporation Has to Respond to

5 6

The Objection Deadline has been continued to a date to be determined for the Debtors and General Electric Capital Corporation. The Objection Deadline has been continued to a date to be determined for the Debtors and General Electric Capital Corporation.

10
K&E 10909431.14

Active Mould & Design, Ltds Motion for Relief from the Automatic Stay [Filed: 1/18/06] (Docket No. 2068) D. Order Granting Stipulation of General Motors Corporation and Active Mould & Design, Ltd. for an Extension of Time within Which General Motors Corporation Has to Respond to Active Mould & Design, Ltds Motion for Relief from the Automatic Stay [Entered: 1/18/06] (Docket No. 2076) Objection Deadline: Objections Received: Status: February 13, 2006 None at the time of filing

This matter is not yet scheduled for hearing

11
K&E 10909431.14

21.

[Kimsworth Motion for Administrative Claim] Kimsworth, Inc.s Motion for Allowance and Payment of Administrative Expense Claim, under Bankruptcy Code 503(b), Against Collins & Aikman Products Co. (In Case No. 05-55932) [Filed: 1/3/06] (Docket No. 1993) Objection Deadline: Objections Received: Status: February 22, 2006 None at the time of filing

This matter is not yet scheduled for hearing

22.

[Department of Environmental Quality Motion for Administrative Claim] Michigan Department of Environmental Qualitys Motion for Entry of an Order Granting Administrative Claim [Filed: 1/24/06] (Case No. 05-55968; Docket No. 4) Objection Deadline: Objections Received: Status: February 22, 2006 None at the time of filing

This matter is not yet scheduled for hearing

23.

[Fabric Motion to Compel Payment] Motion of Fabric (DE) GP to Compel Payment of Unpaid Taxes Due Post-Petition under a Non-Residential Real Property Lease [Filed: 2/9/06] (Docket No. 2162) Objection Deadline: Objections Received: Status: February 24, 2006 None at the time of filing

This matter is not yet scheduled for hearing

12
K&E 10909431.14

Dated: February 9, 2006

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) 300 East Maple Road, Third Floor Birmingham, Michigan 48009 Telephone: (248) 644-4840 Facsimile: (248) 644-1832 Co-Counsel for the Debtors

13
K&E 10909431.14

CERTIFICATE OF SERVICE I, Ray Schrock, an attorney, certify that on the 9th day of February, 2006, 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 Notice of Agenda for Matters Scheduled for Hearing on February 16, 2006.

Dated: February 9, 2006 /s/ Ray C. Schrock Ray C. Schrock

K&E 10961082.1

Served via Electronic Mail

CREDITOR NAME A Freeman Adrian City Hall Alice B Eaton Amalgamated Life Askounis & Borst PC ATC Nymold Corporation Autoliv ASP Inc Bailey & Cavalieri LLC Baker & Hostetler LLP Balch & Bingham LLP Barclays Bank PLC Barnes & Thornburg LLP Barnes & Thornburg LLP Benesch Friedlander Coplan & Aronoff LLP Bernardi Ronayne & Glusac PC Berry Moorman PC Berry Moorman PC Bird Svendsen Brothers Scheske & Pattison PC Borges & Associates LLC Bradley Arant Rose & White LLP Brendan G Best Brown Rudnick Berlack Israels LLP Bryan Clay Burr & Forman LLP 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 Marshall 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 Colbert & Winstead PC Cole Schotz Meisel Forman & Leonard PA Constellation NewEnergy Inc Coolidge Wall Womsley & Lombard Crowell & Moring LLP Crowell & Moring LLP DaimlerChrysler DaimlerChrysler DaimlerChrysler Corporation Daniella Saltz Danielle Kemp

CREDITOR NOTICE NAME John Fabor Judith Greenspan Esq Thomas V Askounis Esq Sherry Epstein Eric R Swanson Esq & Anthony J Nellis Esq Adam J Biehl & Yvette A Cox Wendy J Gibson & Brian A Bash Eric T Ray Mr David Bullock John T Gregg Patrick E Mears William E Schonberg & Stuart A Laven Jr Rodney M. Glusac Dante Benedettini Esq James Murphy Esq Eric J Scheske Wanda Borges Esq Jay R Bender

Email afreeman@akingump.com cityofadrian@iw.net aeaton@stblaw.com jgreenspan@amalgamatedlife.com taskounis@askborst.com sepstein@atc-lighting-plastics.com eric.swanson@autoliv.com tony.nellis@autoliv.com Yvette.Cox@baileycavalieri.com Adam.Biehl@baileycavalieri.com wgibson@bakerlaw.com eray@balch.com david.bullock@barcap.com john.gregg@btlaw.com pmears@btlaw.com wschonberg@bfca.com slaven@bfca.com rodg@brgpc.com dante@berrymoorman.com murph@berrymoorman.com law@charter.net borgeslawfirm@aol.com jbender@bradleyarant.com bbest@dykema.com rstark@brownrudnick.com ssmith@brownrudnick.com bryan_clay@ham.honda.com shoff@burr.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 Mevans@cityofmarshall.com 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 amalone@colwinlaw.com skomrower@coleschotz.com mpolitan@coleschotz.com cathy.barron@constellation.com wachstein@coollaw.com jmeadows@crowell.com mplevin@crowell.com kpm3@daimlerchrysler.com krk4@daimlerchrysler.com krk4@dcx.com dsaltz@ford.com danielle.kemp@lw.com

Robert Stark & Steven Smith Shannon E Hoff 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 Maurice S Evans City Manager Bob Robles Treasurer's Office City Treasurer Kurt A Dawson City Assesor Treasurer Business License Div Pretreatment Division Tracy Horvarter Amy Wood Malone Stuart Komrower & Mark Politan Catherine Barron Esq Steven M Wachstein Esq Joseph L Meadows Mark D Plevin

Kim R Kolb Esq

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

Page 1 of 5

Served via Electronic Mail

CREDITOR NAME Danning Gill Diamond & Kollitz LLP David H Freedman David Heller David Youngman Dennis C Roberts PLLC Dickinson Wright PLLC Dickinson Wright PLLC

CREDITOR NOTICE NAME George E Shulman

Dennis C Roberts Dawn R Copley Esq Michael C Hammer

Dold Spath McKelvie & DeLuca PC 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 Hal Novikoff Handwork & Kerscher LLP Heather Sullivan Hewlett Packard Co Hewlett Packard Co Hicks Casey & Foster PC Hunton & Williams LLP Hyman Lippitt PC InterChez Logistics Systems Inc International Union UAW Jacob & Weingarten PC Jaffe Raitt Heuer & Weiss PC James A Plemmons James C Edwards Jan Steinle 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 Joseph M Fischer Esq K Crumbo K Schultz Kelley Drye & Warren LLP

Charles McKelvie Rita Baird 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 ges@dgdk.com dfreedman@ermanteicher.com david.heller@lw.com David.Youngman@ColAik.com dcroberts@coxinet.net dcopley@dickinsonwright.com mhammer@dickinsonwright.com clm@dsmlaw.com rab@dsmlaw.com kas@dsmlaw.com jmm@dsmlaw.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 HSNovikoff@wlrk.com kerscher@aol.com hsullivan@unumprovident.com anne.kennelly@hp.com ken.higman@hp.com sam.hicks@hickscasey.com jburns@hunton.com bokeefe@hymanlippitt.com mchesnes@interchez.com nganatra@uaw.net rob@jacobweingarten.com lrochkind@jaffelaw.com jplemmons@dickinson-wright.com jamesedwardslaw@peoplepc.com jan_steinle@mieb.uscourts.gov 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 jfischer@carsonfischer.com kcrumbo@kraftscpas.com kschultz@tmmna.com jcarr@kelleydrye.com robert.bassel@kkue.com kll2@krwlaw.com

Julie Teicher & Dianna Ruhlandt Judy A Oneill Esq

Kellie M Blair Esq Robert Vozza Esq Val Venable Elias T Majoros Jeffrey M Kerscher Anne Marie Kennelly Ken Higman Samuel D Hicks Esq John D Burns Brian D Okeefe Mark Chesnes Niraj R Ganatra Robert K Siegel Louis P Rochkind

Paul V Possinger & Peter A Siddiqui

James S Carr Denver Edwards

Kemp Klein Umphrey Endelman & May PC Robert N Bassel Esq Kerr Russell & Weber PLC Kevin L Larin & James E DeLine

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

Page 2 of 5

Served via Electronic Mail

CREDITOR NAME Kim Stagg Kimberly Davis Rodriguez Kupelian Ormond & Magy PC Law Debenture Trust Company of New York Leatherwood Walker Todd & Mann PC Leigh Walzer Levine Fricke Inc Lindahl Gross Lievois PC Linebarger Goggan Blair & Sampson LLP Linebarger Goggan Blair & Sampson LLP Litespeed Partners Lowenstein Sandler PC M Crosby Macomb Intermediate School Marc J Carmel Mark Fischer Mayo Crowe LLC

CREDITOR NOTICE NAME

Email kim.stagg@nmm.nissan-usa.com krodriguez@gosrr.com tah@kompc.com patrick.healy@lawdeb.com daniel.fisher@lawdeb.com stzouvelekas@lwtm.com lwalzer@angelogordon.com veronica.fennie@lfr.com whawley@lglpc.com dallas.bankruptcy@publicans.com houston_bankruptcy@publicans.com tim@litespeedpartners.com vdagostino@lowenstein.com mcrosby@akingump.com webmaster@misd.net mcarmel@kirkland.com mark.w.fischer@gm.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 bartolomei@millercanfield.com fusco@millercanfield.com brucemiller@millercohen.com sarbt@millerjohnson.com info@electionsquebec.qc.ca mied@dor.mo.gov rrubenstein@mgwj.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 lawallf@pepperlaw.com kistlerb@pepperlaw.com millerj@pepperlaw.com zuckerk@pepperlaw.com ppantaleo@stblaw.com phhmail@phhpc.com pdublin@akingump.com WDKinley@aol.com

Paul Magy Terrance Hiller Jr & Matthew Thompson Patrick Healy & Daniel Fisher Seann Gray Tzouvelekas

Willard E Hawley Elizabeth Weller John P Dillman Timothy Chen Vincent A DAgostino Esq

David S Hoopes

McDermott Will & Emery LLP McShane & Bowie PLC Michael Best & Friedrich LLP Michael R Paslay Michael Stamer Michigan Department Of Mighty Enterprises Inc Mike O'Rourke Mike Paslay Miles & Stockbridge PC Miller Canfield Paddock & Stone PLC Miller Canfield Paddock & Stone PLC Miller Cohen Miller Johnson Ministry Of Finance Corp Tax Branch Missouri Dept Of Revenue Morris Garlove Waterman & Johnson 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 Pepper Hamilton LLP Pepper Hamilton LLP Pepper Hamilton LLP Peter V Pantaleo Phh Canada Inc Philip Dublin Phoenix Contracting Company

Lewis Rosenbloom John R Grant Paul A Lucey

David M Gurewitz

Patricia A Borenstein Esq Jose J Bartolomei Timothy A Fusco Esq Bruce A Miller Thomas P Sarb & Robert D Wolford 15663507 Richard M Rubenstein 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 Francis J Lawall & Bonnie MacDougal Kistler J Gregg Miller & Linda J Casey Kenneth H Zucker

William Kinley President

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

Page 3 of 5

Served via Electronic Mail

CREDITOR NAME 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 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 Ronald A Leggett Ronald R Rose Sarah Eagle SC DHEC Sean P Corcoran 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 State Of Michigan

CREDITOR NOTICE NAME William B Freeman Esq Craig A Barbarosh Patrick J Potter Esq Rick Antonoff Esq Lara Sheikh Esq Josh J May Esq Robert P Pitts Esq Douglas C Bernstein Andrew Herenstein Patrick Bartels

Email bill.freeman@pillsburylaw.com craig.barbarosh@pillsburylaw.com patrick.potter@pillsburylaw.com rick.antonoff@pillsburylaw.com pittsrm@charter.net dbernstein@plunkettcooney.com andrew.herenstein@quadranglegroup.com patrick.bartels@quadranglegroup.com raurand@e-bbk.com rjsidman@vssp.com rmcdowell@bodmanllp.com mfmcgrath@ravichmeyer.com rschrock@kirkland.com rainach@msn.com dbylenga@rhoadesmckee.com rick.feinstein@ubs.com legal@ricoh.ca

Michael F McGrath Esq A Professional Law Corporation Dan E Bylenga Jr

State Of Michigan Stephen E Spence Stephen S LaPlante Steven A Siman PC Stevens & Lee PC

Stradley Ronon Stevens & Young LLP T Pryce Tax Administrator Textron Inc The Bank of New York The Corporation Of The Town Thomas Radom Treasurer Of State Tricia Sherick Tyco Capital Inc

Dennis J OGrady Joseph L Schwartz & Curtis M Plaza jschwartz@riker.com Roy Die Roy_Die@rlicorp.com rdiehl@bodmanllp.com rweiss@honigman.com Collector Of Revenue leggettr@stlouiscity.com rrose@dykema.com eagle.sarah@pbgc.com whitehme@dhec.sc.gov Evander Whitehead chandlls@dhec.sc.gov sean.p.corcoran@delphi.com Leslie Stein lstein@seyburn.com Steven E Boyce Esq sboyce@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 Gary D Feigler Treasurer sjbolek@co.stark.oh.us Michigan Dept Of Environmental Quality Environmental Assistance Div deq-ead-env-assist@michigan.gov Michigan Unemployment Insurance Agency shuttkimberlyj@michigan.gov Michigan Dept Of Treasury Collection Div Office of Financial Mgmt Cashiers Office treasReg@michigan.gov US Trustee steve.e.spence@usdoj.gov laplante@millercanfield.com Steven A Siman sas@simanlaw.net Leonard P Goldberger Esq & John C Kilgannon Esq jck@stevenslee.com ppatterson@stradley.com mdorval@stradley.com Paul Patterson Esq jtrotter@stradley.com tpryce@ford.com Jim Cambio jcambio@tax.ri.gov afriedman@textron.com Gary S Bush gbush@bankofny.com Of Ingersoll elantz@town.ingersoll.on.ca radom@butzel.com Joseph T. Deters treasurer@tos.state.oh.us tsherick@honigman.com Frank.Chaffiotte@cit.com

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

Page 4 of 5

Served via Electronic Mail

CREDITOR NAME 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 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 Young & Susser PC Zeichner Ellman & Krause LLP

CREDITOR NOTICE NAME David R Jury Mary Kay Shaver Service de la Tresorerie John E West Randall Crocker & Rebecca Simoni Michael G Cruse Michael D Warner Esq

Email e-rental@ur.com djury@steelworkers-usw.org mkshaver@varnumlaw.com msaintdenis@ville.farnham.qc.ca jwest@velaw.com rcrocker@vonbriesen.com blanderson@eastman.com mcruse@wnj.com mwarner@warnerstevens.com kandrews@e-bbk.com wdiehl@e-bbk.com bbyrne@e-bbk.com alipkin@willkie.com rspigel@willkie.com andrew.goldman@wilmerhale.com oiglesias@wlross.com RWhelehan@wcsr.com susser@youngpc.com pjanovsky@zeklaw.com

Alan Lipkin & Roger Spigel Andrew N Goldman Esq Oscar Iglesias Rory D Whelehan Esq Steven Susser P52940 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 Acord Inc American General Finance Attorney General of MI Bayer Material Sciences BNY Midwest Trust Company BNY Midwest Trust Company Brown Corporation City Of Albemarle City Of Battle Creek City Of Longview City Of St Joseph City Of Sterling Heights City Of Stockton Clark Hill PLC Colbond Inc Contrarian Capital Management LLC Dayton Bag & Burlap Co Dow Chemical Co El Paso Natural Gas Company Enerflex Solutions LLC Exxon Chemicals Health Alliance Medical Plans Inc Intertex World Resources Trintex Corp Kentucky Revenue Cabinet Kilpatrick & Associates PC Lake Erie Products Lambert Leser Isackson Cook & Giunta PC McLane Graf Raulerson & Middleton PA Meridian Magnesium Missouri Dept of Revenue Office of Finance of Los Angeles Office of the US Attorney Orlando Corporation Paul Weiss Rifkind Wharton & Garrison LLP Pension Benefit Guaranty Corporation Pension Benefit Guaranty Corporation Pine River Plastics Inc Plastech Progressive Moulded Products Receivable Management Services Revenue Canada Riverfront Plastic Products Inc Select Industries Corp Skadden Arps Slate Meagher & Flom LLP South Carolina Dept Of Revenue Southco Standard Federal Bank Stark Reagan PC State Of Michigan Teknor Financial Corporation CREDITOR NOTICE NAME John Livingston Matthew H Rick Linda Vesci Mary Callahan Roxane Ellwalleger Mark Ferderber Utilities Department Income Tax Division Water Utilities Water Department James P Bulhinger City Treasurer Economic Development E Todd Sable Don Brown Seth Lax Jeff Rutter David Brasseur Michael J McGinnis Todd McCallum Paul Hanson Ronald Stallworth Bill Weeks Richardo Kilpatrick Leonora Baughman Lilia Roman Susan M Cook Joseph A Foster Steven A Ginther Bankruptcy Auditor Julia Pidgeon Asst US Atty Stephen J Shimshak & Netanella T Zahavi Sara Eagle & Gail Perry Sara Eagle & Gail Perry Barb Krzywiecki Kelvin W Scott Esq Dan Thiffault Phyllis A Hayes George Tabry Christine Brown Gregg M Galardi Esq Sales & Use Tax Division Lorraine Zinar Holly Matthews Joseph A Ahern Linda King Bruce B Galletly FAX 248-852-6074 217-356-5469 517-373-2060 412-777-4736 312-827-8542 312-827-8542 616-527-3385 704-984-9445 269-966-3629 903-237-1004 269-983-9875 586-276-4077 209-937-5099 313-965-8252 828-665-5005 203-629-1977 937-258-0029 989-638-9852 713-420-5669 248-430-0134 281-584-7946 313-664-8479 770-258-3901 502-564-3875 248-377-0800 630-595-0336 989-894-2232 603-625-5650 517-663-2714 573-751-7232 213-368-7076 313-226-3800 905-677-1851 212-757-3990 202-326-4112 202-326-4112 810-329-9388 313-792-2729 905-760-3371 410-453-6557 902-432-6287 734-281-4483 937-233-7640 302-651-3001 803-898-5147 610-361-6082 248-816-4376 248-641-9921 517-241-8077 401-725-5160

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 TG North America Town Of Lincoln Finance Office Unique Fabricating Inc Valiant Tool & Mold Inc Vari Form Inc Vericorr Packaging fka CorrFlex Packaging Viacom Inc Wickes Manufacturing Co Stull Stull & Brody Wolf Haldenstein Adler Freeman & Herz LLP Murray Frank & Sailer LLP Cauley Geller Bowman & Rudman LLP Lerach Coughlin CREDITOR NOTICE NAME Raymond Soucie Tom Tekieke General Fax Terry Nardone Adriana Avila JoAnn Haller co Jay B Knoll of C&A Aaron, Jules & Tzivia Brody Bruckner Isquith Nespole & Burt Brian Philip Murray Mario Alba Jr David Rosenfield & Samuel Rudman FAX 248-280-2110 401-333-3648 248-853-8422 519-944-7748 586-755-8988 586-939-4216 412-642-5614 248-824-1882 212-490-2022 212-545-4653 212-682-1892 631-367-1173 631-367-1173

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

Page 2 of 2

Served via Overnight Mail

CREDITOR NAME 165 Milner Holdings 778106 Ontario Ltd Advanced Composites Inc Akin Gump Strauss Hauer & Feld LLP Alba Inc American Home Assurance Company Assitant Attorney General of Texas Assoc Receivables Funding Inc Basell USA Inc Basf Corporation Beam Miller & Rogers PLLC Becker Ventures Becker Ventures Beecher Assoc Bell Boyd & Lloyd Bell Boyd & Lloyd Inc Bernstein Litowitz Berger & Grossman LLP Bowling Green Loc Inc Brunswick Corp Butzel Long PC C Neuberger & H Sporer Canada Customs & Rev Agency Canada Customs & Rev Agency Cauley Geller Bowman & Rudman LLP Charter Township Of Plymouth City Of Barberton 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 City of Kalamazoo City Of Los Angeles City Of Phoenix City Of Roxboro City Of Williamston City Treasurer Collector Of Revenue Collins & Aikman Corp Conveyor Components Corning Inc Cox Hodgman & Giarmarco PC

CREDITOR NOTICE NAME Robert Singer of Humbold Properties Rob Morgan Michael S Stamer Philip C Dublin Gasper Palozzolo John Mark Stern Jim Frick Charlie Burrill Harry W Miller III Bodman LLP Ron West Carmen Lonstein Neal H Weinfield Esq Berger Singer Silk Browne & Tountas Ms Amy Evans Thomas B Radom Attn Receiver General International Tax Service Mario Alba Jr Ohio Income Tax City Building Canton Income Tax Dept Wastewater Labroratory

Mary Ellen Hinckle Carolyn Rutland PhD Dept Of Building And Safety City Attorneys Office Tax Department Port Huron Police Department Barbara J Walker Jay B Knoll JMR2 Bill Harvey Nancy Holtby Esq William H Horton Esq & Sean M Walsh Esq

ADDRESS1 214 King St W Ste 612 PO Box 215 1062 S 4th Ave 590 Madison Ave 455 Mill St 175 Water St Bankruptcy & Collections Div PO Box 16253 7925 Kingsland Dr 1609 Biddle Ave 709 Taylor St Robert J Diehl Jr & Ralph E McDowell 5755 New King Ct 260 Cranbrook Rd 70 W Madison 3 1st National Plaza Ste 3300 1285 Avenue of the Americas 38th Floor 9850 Pelham Rd Law Dept 100 Bloomfield Hills Pkwy Ste 100 40 Pleasant Blvd No 800 1 5 Notre Ave 2204 Walkley Rd 200 Broadhollow Road Ste 406 PO Box 8040 576 West Pk Ave 576 West Pk Dr PO Box 9951 484 Middle Rd PO Box 818 200 South Main St 303 W Commonwealth Ave 711 Pennington Ave Public Svc Dept Env Svc Div 201 N Figueroa St No 786 200 W Washington St 13th Fl PO Box 128 161 E Grand River 100 Mcmorran 201 N Second St 250 Stephenson Hwy PO Box 1267 Legal Dept Columbia Center 10th Fl

CITY Toronto Port Hope Sidney New York Williamston New York 500 W 15th St Austin Greenville Raleigh Wyandotte PO Box 280240 Nashville 100 Renaissance Ct Detroit Troy Bloomfield Hills Chicago 70 W Madison St Chicago New York Taylor One North Field Ct Lake Forest Bloomfield Hills Toronto Sudbury Ottawa Melville Plymouth Barberton Barberton Canton Dover Dover Evart Fullerton Havre De Grace 1415 N Harrison St Kalamazoo File 54563 Los Angeles Phoenix Roxboro Williamston Port Huron St Charles Troy Albemarle Riverfront Plaza HQ E2 10 Corning 101 W Big Beaver Rd Troy

ADDRESS2

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

ZIP M5H 3S6 L1A 4A4 453658977 10022 48895 10038 78701 29606 27613-4203 48192 37208 48243 48098 48304 60602 60602-4207 10019 48180 60045 48304 M4T 1J9 P3A 5C2 K1A 1B1 11747 48170-4394 44203 44203-2584 44711-9951 03820 03820-0818 49631 92632 21078 49007-2565 90012 85003 27573 48895 48060 63301 48083 28002 14831 48084

COUNTRY CA CA

CA Canada Canada

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

Page 1 of 5

Served via Overnight Mail

CREDITOR NAME Cunningham Dalman PC Dana Corp Davidson Kempner Capital Management LLC Dchg Bo Dickens De Lage Landen Financial Services Inc Dennis Reis LLC DuPont Dykema Gossett PLLC Eastman & Smith Ltd Easy Simi ER Wagner Manufacturing Fisher Automotive Systems Fisher America Inc Freudenberg Nok Inc Ga Dept Of Revenue Gaston County Ge Capital Ge Capital Ge Capital Ge Capital Comm Serv Astro Dye General Motors Corp Hallmark Tools Hearn Logistics Inc Heritage Environmental Svcs Inc Highwoods Forsyth Lp Highwoods Forsyth Lp Hnk Michigan Properties Indiana Department Of Revenue Indiana Dept Of Revenue Indiana Steel & Wire Co Industrial Development Board Industrial Leasing Company Industrial Truck Sales & Svc Inmet Division of Multimatic Insite Westland LLC Internal Revenue Service Internal Revenue Service Invista ISP Elastomer James R Temple Janesville Products Johnson Controls Inc Kane Co Kane Co Keith Milligan

CREDITOR NOTICE NAME Jeffrey K Helder Lisa A Wurster Esq Morgan Blackwell

ADDRESS1 321 Settlers Rd 4500 Dorr St 885 Third Ave Ste 3300 212 NE Main St 1111 Old Eagle School Rd 7000 N Green Bay Ave DuPont Legal D 7156 400 Renaissance Center One SeaGate 24th Fl 15260 Ventura Blvd Ste 1120 4611 North 32nd St 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 300 Renaissance Center 2187 Huron Church Rd 2480 Seminole St 7901 W Morris St Attn Lease Administration Attn Lease Administration 7255 Crossleigh Court Ste 108 100 N Senate Ave PO Box 7218 1 E 4th St PO Box 4660 PO Box 1803 PO Box 1807 35 West Milmot St PO Box 1158 477 Michigan Ave Rm 1870 Box 330500 Stop 15 601 S LA Salle St Ste 310 PO Box 4346 108 W Scott St 2700 Patterson Ave 49200 Halyard Dr PO Box 949 PO Box 949 3745 C Us Hwy 80 W

ADDRESS2 PO Box 1767 PO Box 1000

CITY Holland Toledo New York Simpsonville Wayne Milwaukee Wilmington Detroit Toledo Sherman Oaks Milwaukee Auburn Hills Plymouth Atlanta Charlotte Atlanta Pittsburgh Pittsburgh Charlotte Detroit Windsor CAN Windsor Indianapolis

STATE MI OH NY SC PA WI DE MI OH CA WI MI MI GA NC GA PA PA NC MI ON ON IN TN NC OH IN IN OH AL MI NC ON IL MI MI IL TX MI MI MI MA MA AL

ZIP 49423 43615 10022 29681 19087 53209 19898 48243 43604 91403 53209-6023 48326-2613 48170 30348-5499 28289-0691 30374 15264-0387 15264 28260 48243 N9C3Y6 N8Y 1X3 46231 37203-5223 27604 43617 46204-2253 46207-7218 45202 36103-4660 49501 27702-1807 L4B 1L7 60499 48226 48232 60605-1725 77210 48837 49546 48170 01863 01863 36870

COUNTRY

Dennis P Reis Susan F Herr Ronald Rose & Brendan Best David W Nunn Esq Ed Natan Gary Torke William Stiefel

1007 N Market St PO Box 10032

Director's Office for Taxpayer Services Division

Linda L Bentley

PO Box 300

CA CA

Mr Ken Price co Highwoods Properties Llc co Highwoods Properties Llc co Rudolph libbe Properties

Michael L Cioffi of the City of Montgomery

Ted Prasopoulos John W Stevens SBSE Insolvency Unit Tim Gorman Laura Kelly Eric S Bronstein 16 Industrial 74 Industrial

2120 West End Ave Ste 100 Nashville 3100 Smoketree Ct Ste 600 Raleigh Toledo Indianapolis Indianapolis Cincinnati Montgomery Grand Rapids Durham Richmond Hill Bedford Park Detroit Detroit Chicago Houston Grand Ledge Grand Rapids Plymouth No Chelmsford No Chelmsford Phenix

Canada

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

Page 2 of 5

Served via Overnight Mail

CREDITOR NAME Latham & Watkins LLP Lear Corp Lear Corp Lerach Coughlin Lindahl Gross Lievois PC Manpower Meridian Park Michigan Dept of Treasury Mid America II LLC Mid America II LLC Mid America LLC Mills & Stockbridge PC Ministre Du Revenu Du Quebec Morganroth & Morganroth PLLC Municipality Of Port Hope Murray Frank & Sailer LLP North Loop Partners Ltd North Pointe Investors Northgate Properties Nossiff & Giampa PC Oakland County Corporation Counsel Oklahoma County Treasurer Oneida County SCU Ontario Power Generation Inc Orlando Corp Phoenix Contracting PolyOne Corp Prestige Property Tax Special Princeton Properties Qrs 14 Paying Agent Qrs 14 Paying Agent Inc Railroad Drive Lp Railroad LP Receivable Management Services Receiver General For Canada Receiver General for Canada Receiver General For Canada Receiver General for Canada Revenue Canada Sansome Pacific Roxboro LLC Santa Maria Securities and Exchange Commission Securities and Exchange Commission Shapero & Green LLC Simpson Thacher & Bartlett LLP

CREDITOR NOTICE NAME David Heller Josef Athanas & Danielle Kemp Janis N Acosta Esq David Rosenfield & Samuel Rudman Willard E Hawley C Garland Waller Michael A Cox Juandisha M Harris & Heather Donald Erman Teicher Miller Zucker & Freemdan PC Harold Whitten Stephen M Sylvestri Esq Mayer & Jeffrey Morganroth Brian Philip Murray co Beer Wells Real Estate co Fengate Property Mgmt LTD Alexander G Nossiff Donald F Slavin Gretchen Crawford County Office Building

ADDRESS1 Sears Tower Ste 5800 World Headquarters 21557 Telegraph Rd 200 Broadhollow Road Ste 406 30150 Telegraph Rd Ste 225 30800 Northwestern Hwy 2707 Meridian Dr 3030 W Grand Blvd Ste 10 200 Julie Beth Teicher Esq 1848 Norwood Plaza Ste 214 8001 E Mid America Blvd 10 Light St 3800 Marly 3000 Town Center Suite 1500 PO Box 117 275 Madison Avenue Ste 801 PO Box 3449 14551 Burnley Ct 499 King St E 24 Chestnut St 1200 N Telegraph Rd Asst District Attorney 800 Park Ave 4th Fl 700 University Ave 6205 Airport Rd 26950 23 Mile Rd 33587 Walker Rd 1025 King St East 678 Princeton Blvd Church St Station 50 Rockefeller Lobby 2 100 Vesper Executive Pk 100 Vesper Executive Park 9690 Deereco Rd Ste 200

ADDRESS2 233 S Wacker Dr 21557 Telegraph Rd

CITY Chicago Southfield Southfield Melville Bingham Farms Farmington Hills Greenville

STATE IL MI MI NY MI MI NC MI MI TX OK MD QC MI ON NY TX MO ON NH MI OK NY ON ON MI OH ON MA NY NY MA MA MD ON QC ON QC ON CA NL IL IL OH NY

ZIP 60606 48034 48034 11747 48025-4521 48334 27834 48202 48034 76054 73135 21202-1487 G1X 4A5 48075 L1A 3V9 10016 75606 63017 L8N 1E1 03820 48341 73102 13501 M4T 1J9 L4V 1E3 48062 44012 N3H 3P5 01851 10249 10020-1605 01879-2710 01879 21093 K1A 1B1 H4Y 1G7 K8N 2S3 H4Y 1G7 K1A 9Z9 94111 CP 66220 60604 60604 44122 10017-3954

COUNTRY

Dove St Industrial Walter Winkle Woody Ban

Elkin Mccallum Phyllis A Hayes

Detroit 400 Galleria OfficentSouthfield Hurst Oklahoma City Baltimore Ste Foy Southfield Port Hope New York Longview St Louis Hamilton Dover Pontiac 320 Robert S Kerr Rm 307 Oklahoma City Utica Toronto Mississauga Chesterfield Avon Lake Cambridge Lowell PO Box 6529 New York New York Tyngsboro Tyngsboro PO Box 5126 Timonium Ottawa Dorval Belleville Dorval Ottawa San Francisco Garza Garcia Chicago Chicago

Canada Canada

CA

CA CA

Canada

Canada Customs & Rev Agency Technology Ctr 875 Heron Rd 700 Leigh Capreol 11 Station St 700 Leigh Capreol Ottawa Technology Centre St Clair LP 558 Sacramento St Chris Graves CPA Calzada del Valle No 110 Oriente Angela Dodd 175 W Jackson Blvd Ste 900 Midwest Regional Office 175 W Jackson Blvd Ste 90 Brian Green Peter Pantaleo Erin Casey & Alice Eaton Signature Square II Ste 220 425 Lexington Ave

875 Heron Rd Colonia del Valle

Canada Canada Canada Canada Canada MX

25101 Chagrin Blvd Cleveland New York

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

Page 3 of 5

Served via Overnight Mail

CREDITOR NAME Snellings Breard Sartor Inabnett & Trascher Standard Federal State Of Alabama State Of Michigan State Of Michigan State Of Michigan State Of Michigan State of Michigan State of Michigan Central Functions Unit Stephen E Spence Stull Stull & Brody Summit Property Management Inc Tate Boulevard I Llc Tax Collector Tcs Realty Ltd Teleflex Inc Tennessee Department of Revenue Texran Inc The Goodyear Tire & Rubber Co The Pellegrino Law Firm PC The Town Of Pageland Thomas & Betts Corp Tom Heck Truck Service Town Of Farmington Town Of Farmville Town Of Gananoque Town Of Old Fort Town Of Pageland Town Of Troy Townhall 4 LLC TR Associates Tr Associates Treasurer City Of Detroit Tri Way Mold Unifi Inc Uniform Color Co United States Attorney for the Eastern District of Michigan Valeo Inc Vespera Lowell Llc Village Of Holmesville Village Of Rantoul Visteon Climate Control W P Carey W9 Lws Real Estate Limited Wachtell Lipton Rosen & Katz

CREDITOR NOTICE NAME Charles C Trascher III One if By Land Dept Of Commerce & Nat Res Matthew Rick Asst Attorney General State Of Michigan Mc State Secondary Complex

ADDRESS1 1503 N 19th St 2600 West Big Beaver Rd Department Of Revenue PO Box 30004 PO Box 30754 Dept 77833 7150 Harris Dr PO Box 30015 430 W Allegan St Office of Child Support 211 W Fort St Ste 700 6 E 45th St 5th Fl 24901 Northwestern Hwy 302 1985 Blvd Se PO Box 1192 21 Albert St 155 S Limerick Rd Cordell Hall 111 Credit Rd 1144 E Market St 475 Whitney Ave 126 North Pearl St 8155 TB Blvd 1306 E Triumph Dr 356 Main St 115 West Church St 30 King St East PO Box 520 PO Box 67 315 North Main St 6735 Vistagreen Way Ste 300 200 E Big Beaver Rd 200 E Big Beaver PO Box 33525 15363 Twelve Mile Rd 7201 W Friendly Ave 12003 Toepher Rd 211 W Fort St Ste 2001 3000 University Dr 10 Livingston Pl 2nd Fl 205 Millersburg Rd 333 S Tanner One Village Center Dr PO Box 6529 10101 Claude Freeman Dr Ste 200 N 51 W 52nd St

ADDRESS2 PO Box 2055 50 N Ripley St

CITY Monroe Troy Montgomery Lansing Lansing Detroit Lansing Lansing Lansing Detroit New York Southfield Hickory Fresno Trenton Limerick Nashville Concord Akron New Haven Pageland Memphis Urbana Farmington Farmville Gananoque Old Fort Pageland Troy Rockford Troy Troy Detroit Roseville Greensboro Warren

STATE LA MI AL MI MI MI MI MI MI MI NY MI NC CA ON PA TN ON OH CT SC TN IL NH NC ON NC SC NC IL MI MI MI MI NC MI MI MI CT OH IL MI NY NC NY

ZIP 71207 48084 36104 48909 48909 48277-0833 48909 48918-0001 48909-8244 48226 10017 48075 28602 937151192 K8V 5R1 19468 37247 L4K 1N3 44316-0001 06511 29728 38125 61802 03835 27828-1621 K7G 2T6 28762 29728 27371 61107 48083 48083 48232 48066 27410-6237 48089-3171 48226 48326-2356 06830 44633 61866 48111 10249 28262-2337 10019

COUNTRY

Jennifer Nelles US Trustee Aaron, Jules & Tzivia Brody First Plaza County Of Fresno Jim Leyden TN Attorney Generals Office Galli Tiberini Steven C Bordenkircher Esq Stephen R Bellis Esq Michael F Geiger Esq

PO Box 30744

PO Box 2228

Canada

425 5th Ave N

CA

PO Box 67

Farmville Downtown Partnership

PO Box 100

Canada

co FSIA Inc Fsia Inc

Randy Lueth Attn Civil Division Jerry Dittrich Blue Point Capital Bpv Lowell LLC

QRS 14 co Lincoln Harris Llc Hal Novikoff

Detroit Auburn Hills Greenwichn PO Box 113 Holmesville Rantoul Van Buren Ste PO RFQ Office Township New York Charlotte New York

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

Page 4 of 5

Served via Overnight Mail

CREDITOR NAME CREDITOR NOTICE NAME Wakely Transportation Services Wellington Green LLC Wolf Haldenstein Adler Freeman & Herz LLP Bruckner Isquith Nespole & Burt

ADDRESS1 373 Ward St E 31100 Telegraph Rd Ste 200 270 Madison Ave.

ADDRESS2

CITY Toronto Bingham Farms New York

STATE ON MI NY

ZIP M5G 1X6 48025 10016

COUNTRY CA

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

Page 5 of 5

S-ar putea să vă placă și