Sei sulla pagina 1di 12

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION In re: Collins & Aikman Corporation, et al.

1 Debtors. ) ) ) ) ) ) ) Chapter 11 Case No. 05-55927 (SWR) (Jointly Administered) Honorable: Steven W. Rhodes

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

A.

Order Further Extending the Period Within Which the Debtors Must Assume or Reject Certain Unexpired Leases of Nonresidential Real Property (Docket No. 3394)
See Attached Exhibit A (Electronic Notification) See Attached Exhibit B (Overnight Mail) See Attached Exhibit C (First Class Mail) October 2, 2006

2.

Served upon:

3.

Date of Service:

The Debtors in the jointly administered cases include: Collins & Aikman Corporation; Amco Convertible Fabrics, Inc., Case No. 05-55949; Becker Group, LLC (d/b/a/ Collins & Aikman Premier Mold), Case No. 05-55977; Brut Plastics, Inc., Case No. 05-55957; Collins & Aikman (Gibraltar) Limited, Case No. 05-55989; Collins & Aikman Accessory Mats, Inc. (f/k/a the Akro Corporation), Case No. 05-55952; Collins & Aikman Asset Services, Inc., Case No. 05-55959; Collins & Aikman Automotive (Argentina), Inc. (f/k/a Textron Automotive (Argentina), Inc.), Case No. 05-55965; Collins & Aikman Automotive (Asia), Inc. (f/k/a Textron Automotive (Asia), Inc.), Case No. 05-55991; Collins & Aikman Automotive Exteriors, Inc. (f/k/a Textron Automotive Exteriors, Inc.), Case No. 05-55958; Collins & Aikman Automotive Interiors, Inc. (f/k/a Textron Automotive Interiors, Inc.), Case No. 05-55956; Collins & Aikman Automotive International, Inc., Case No. 05-55980; Collins & Aikman Automotive International Services, Inc. (f/k/a Textron Automotive International Services, Inc.), Case No. 05-55985; Collins & Aikman Automotive Mats, LLC, Case No. 05-55969; Collins & Aikman Automotive Overseas Investment, Inc. (f/k/a Textron Automotive Overseas Investment, Inc.), Case No. 05-55978; Collins & Aikman Automotive Services, LLC, Case No. 05-55981; Collins & Aikman Canada Domestic Holding Company, Case No. 05-55930; Collins & Aikman Carpet & Acoustics (MI), Inc., Case No. 05-55982; Collins & Aikman Carpet & Acoustics (TN), Inc., Case No. 05-55984; Collins & Aikman Development Company, Case No. 05-55943; Collins & Aikman Europe, Inc., Case No. 05-55971; Collins & Aikman Fabrics, Inc. (d/b/a Joan Automotive Industries, Inc.), Case No. 05-55963; Collins & Aikman Intellimold, Inc. (d/b/a M&C Advanced Processes, Inc.), Case No. 05-55976; Collins & Aikman Interiors, Inc., Case No. 05-55970; Collins & Aikman International Corporation, Case No. 05-55951; Collins & Aikman Plastics, Inc., Case No. 05-55960; Collins & Aikman Products Co., Case No. 05-55932; Collins & Aikman Properties, Inc., Case No. 05-55964; Comet Acoustics, Inc., Case No. 05-55972; CW Management Corporation, Case No. 05-55979; Dura Convertible Systems, Inc., Case No. 05-55942; Gamble Development Company, Case No. 05-55974; JPS Automotive, Inc. (d/b/a PACJ, Inc.), Case No. 05-55935; New Baltimore Holdings, LLC, Case No. 05-55992; Owosso Thermal Forming, LLC, Case No. 05-55946; Southwest Laminates, Inc. (d/b/a Southwest Fabric Laminators Inc.), Case No. 05-55948; Wickes Asset Management, Inc., Case No. 05-55962; and Wickes Manufacturing Company, Case No. 05-55968.

0W[;&*$

0555927061004000000000004

$1

Exhibit A

Served via Electronic Mail

Name
A Freeman Alice B Eaton Brendan G Best Bryan Clay Chris Kocinski DaimlerChrysler DaimlerChrysler Daniella Saltz David H Freedman David Youngman Earle I Erman Erin M Casey Frank Gorman Gail Perry George E Schulman Hal Novikoff Heather Sullivan James A Plemmons Jim Clough Joe LaFleur Joe Saad John A Harris John Green John J Dawson John S Sawyer Joseph Delehant Esq Joseph M Fischer Esq K Crumbo M Crosby K Schultz Kim Stagg

Email Address
afreeman@akingump.com aeaton@stblaw.com bbest@dykema.com bryan_clay@ham.honda.com christopher.j.kocinski@bofasecurities.com kpm3@daimlerchrysler.com krk4@daimlerchrysler.com dsaltz@ford.com dfreedman@ermanteicher.com David.Youngman@ColAik.com eerman@ermanteicher.com ecasey@stblaw.com fgorman@honigman.com perry.gail@pbgc.com ges@dgdk.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 joseph.delehant@sylvania.com jfischer@carsonfischer.com kcrumbo@kraftscpas.com mcrosby@akingump.com kschultz@tmmna.com kim.stagg@nmm.nissan-usa.com

Name
Kimberly Davis Rodriguez Leigh Walzer Marc J Carmel Mark Fischer Michael R Paslay Michael Stamer Mike O'Rourke Mike Paslay Nick Shah Nina Rosete Paul Hoffman Peter Schmidt Peter V Pantaleo Philip Dublin R Aurand R J Sidman Ralph E McDowell Ray C Schrock Rick Feinstein Robert J Diehl Jr Robert Weiss Ronald R Rose Sarah Eagle Sheryl Toby Stephen S LaPlante T Pryce Thomas Radom Tricia Sherick William C Andrews William G Diehl William J Byrne

Email Address
krodriguez@gosrr.com lwalzer@angelogordon.com mcarmel@kirkland.com mark.w.fischer@gm.com mpaslay@wallerlaw.com mstamer@akingump.com Michael.Orourke@colaik.com mike.paslay@wallerlaw.com Nick.Shah@cit.com nina.m.rosete@bofasecurities.com phoffman@bofasecurities.com pschmidt@dykema.com ppantaleo@stblaw.com pdublin@akingump.com raurand@e-bbk.com rjsidman@vssp.com rmcdowell@bodmanllp.com rschrock@kirkland.com rick.feinstein@ubs.com rdiehl@bodmanllp.com rweiss@honigman.com rrose@dykema.com eagle.sarah@pbgc.com stoby@dykema.com laplante@millercanfield.com tpryce@ford.com radom@butzel.com tsherick@honigman.com kandrews@e-bbk.com wdiehl@e-bbk.com bbyrne@e-bbk.com

Exhibit B

Served via Overnight Mail

NAME Akin Gump Strauss Hauer & Feld LLP Butzel Long PC Dykema Gossett PLLC Simpson Thacher & Bartlett LLP Stephen E Spence Wachtell Lipton Rosen & Katz

NOTICE NAME Michael S Stamer Philip C Dublin Thomas B Radom Ronald Rose & Brendan Best Peter Pantaleo Erin Casey & Alice Eaton US Trustee Hal Novikoff

ADDRESS1 590 Madison Ave 100 Bloomfield Hills Pkwy Ste 100 400 Renaissance Center 425 Lexington Ave 211 W Fort St Ste 700 51 W 52nd St

ADDRESS2

CITY New York Bloomfield Hills Detroit New York Detroit New York

STATE NY MI MI NY MI NY

ZIP 10022 48304 48243 10017-3954 48226 10019

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

Page 1 of 1

Exhibit C

Core Group Served via First Class Mail

CREDITOR NAME Acord Inc Adrian City Hall Advanced Composites Inc American General Finance Assoc Receivables Funding Inc Athens City Tax Collector Basell USA Inc Basf Corporation Bayer Material Sciences BNY Midwest Trust Company BNY Midwest Trust Company Brown Corporation Canada Customs & Rev Agency Canada Customs & Rev Agency Carson Fischer PLC Champaign County Collector Charter Township Of Plymouth City Of Albemarle City Of Albemarle City Of Barberton City Of Battle Creek City Of Canton City Of Dover City Of Dover City Of Eunice City Of Evart City Of Evart Recreation Dept City Of Fullerton City Of Havre De Grace City Of Kitchener Finance Dept City Of Longview City Of Los Angeles City Of Lowell City Of Marshall City Of Muskegon City Of Phoenix City Of Port Huron City Of Rialto City Of Rochester Hills City Of Roxboro City Of Salisbury City Of St Joseph City Of Sterling Heights City Of Westland City Of Williamston City Of Woonsocket Ri City Treasurer City Treasurer City Treasurer Colbond Inc Collector Of Revenue Collins & Aikman Corp Danning Gill Diamond & Kollitz LLP Dayton Bag & Burlap Co Delphi Dow Chemical Co

CREDITOR NOTICE NAME John Livingston John Fabor Rob Morgan

Mike Keith Jim Frick Charlie Burrill Linda Vesci Mary Callahan Roxane Ellwalleger Mark Ferderber Attn Receiver General International Tax Service Joseph M Fischer Esq Barb Neal Utilities Department Income Tax Division Income Tax Division Canton Income Tax Dept Wastewater Labroratory The Mayor at City Hall Roger Elkins City Manager

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

Pretreatment Division Port Huron Police Department Tracy Horvarter Don Brown Barbara J Walker Stacy Fox George E Schulman Jeff Rutter Sean P Corcoran David Brasseur

ADDRESS1 2711 Product Dr 100 E Church St 1062 S 4th Ave 505 S Neil St PO Box 16253 PO Box 849 7925 Kingsland Dr 1609 Biddle Ave 100 Bayer Rd Bldg 16 2 North LaSalle St Ste 1020 2 North LaSalle St Ste 1020 401 S Steele Ste 1 5 Notre Ave 2204 Walkley Rd 4111 W Andover Rd 2nd Fl 1776 E Washington 61802 PO Box 8040 PO Box 190 144 N Second St 104 3rd St NW 10 N Division St Suite 114 49014 PO Box 9951 484 Middle Rd PO Box 818 PO Box 1106 200 S Main St 200 South Main St 303 W Commonwealth Ave 711 Pennington Ave 200 King St West 3rd Fl PO Box 1952 201 N Figueroa St No 786 451 First St Blvd 323 W Michigan 933 Terrace St 49440 200 W Washington St 13th Fl 100 Mcmorran Blvd Rm 217 150 S Palm Ave 1000 Rochester Hills Dr PO Box 128 PO Box 479 700 BRd St 40555 Utica Rd 37095 Marquette 161 E Grand River 11 Cumberland Hill Rd Rear 100 Mcmorran 323 W Michigan Ave City Hall Sand Hill Rd 201 N Second St 26553 Evergreen Rd 2029 Century Park E 3rd Fl 322 Davis Ave 22954 Network PI 23030 Dow Center

ADDRESS2

PO Box 9

PO Box 1717

PO Box 1118 File 54563

PO Box 0536

PO Box 8099

402 N Shiawassee St PO Box 1057 Ste 900

CITY Rochester Hills Adrian Sidney Champaign Greenville Athens Raleigh Wyandotte Pittsburgh Chicago Chicago Ionia Sudbury Ottawa Bloomfield Hills Urbana Plymouth Albemarle Albemarle Barberton Battle Creek Canton Dover Dover Eunice Evart Evart Fullerton Havre De Grace Kitchener Longview Los Angeles Lowell Marshall Muskegon Phoenix Port Huron Rialto Rochester Hills Roxboro Salisbury St Joseph Sterling Heights Westland Williamston Woonsocket Port Huron Marshall Corunna Enka St Charles Southfield Los Angeles Dayton Chicago Midland

STATE MI MI OH IL SC TN NC MI PA IL IL MI ON ON MI IL MI NC NC OH MI OH NH NH LA MI MI CA MD ON TX CA MA MI MI AZ MI CA MI NC NC MI MI MI MI RI MI MI MI NC MO MI CA OH IL MI

ZIP 48309-3810 49221 45365-8977 61820-2500 29606 37371-0849 27613-4203 48192 15205-9707 60602 60602 48846 P3A 5C2 K1A 1B1 48302-1924 61802 48170-4394 28002-0190 28002 44203 49014 44711-9951 03820 03820-0818 70535 49631-9700 49631 92632 21078 N2G 4G7 75606 90012 01853 49068 49440 85003 48060 92376 48309-3034 27573 28145-0479 49085-1355 48311-8009 48185 48895 02895 48060 49068 48817 28782 63301 48076 90067-3005 45403-2910 60673-1229 48674-0001

COUNTRY

Canada Canada

Canada

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

1 of 4

10/3/2006 3:37 PM

Core Group Served via First Class Mail

CREDITOR NAME DuPont DuPont Enerflex Solutions LLC ER Wagner Manufacturing Exxon Chemicals Fisher Automotive Systems Fisher America Inc Freudenberg Nok Inc Ga Dept Of Revenue Gaston County Ge Capital Ge Capital Ge Capital Ge Capital Ge Capital Comm Serv Astro Dye GE Polymerland Gold Lange & Majoros PC Harford County Revenue Highwoods Forsyth Lp 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 Intertex World Resources Trintex Corp Invista ISP Elastomer Janesville Products Keith Milligan Kirkland & Ellis LLP Kirkland & Ellis LLP Lake Erie Products Latham & Watkins LLP Lear Corp Levine Fricke Inc Macomb Intermediate School Manpower Meridian Magnesium Meridian Park Michigan Department Of Michigan Dept Of Treasury Ministre Du Revenu Du Quebec Ministry Of Finance Corp Tax Branch Missouri Dept Of Revenue Municipalite Du Village De Municipality Of Port Hope North Loop Partners Ltd Office of Finance of Los Angeles Orlando Corporation Pension Benefit Guaranty Corporation Phh Canada Inc Phoenix Contracting Company Pine River Plastics Inc

CREDITOR NOTICE NAME Bruce Tobiansky Susan F Herr Todd McCallum Gary Torke Law Dept William Stiefel Directors Office for Taxpayer Services Division

Val Venable Stuart A Gold & Donna J Lehl co Highwoods Properties Llc co Highwoods Properties Llc co Rudolph libbe Properties

of the City of Montgomery

SBSE Insolvency Unit Bill Weeks Tim Gorman Laura Kelly Ray Schrock & Marc Carmel Richard Cieri Lilia Roman David Heller Josef Athanas & Danielle Kemp Veronica Fennie C Garland Waller

15663507 Lacolle co Beer Wells Real Estate Bankruptcy Auditor Sara Eagle & Gail Perry Tricia Sommers Barb Krzywiecki

ADDRESS1 4417 Lancaster Pike DuPont Legal D 7156 1515 Equity Dr 200 4611 North 32nd St 13501 Katy Fwy 1084 Doris Rd 47690 E Anchor Ct PO Box 105499 PO Box 890691 PO Box 802585 PO Box 740434 PO Box 640387 PO Box 642444 PO Box 60500 9930 Kincey Ave 24901 Northwestern Hwy Ste 444 220 South Main St Attn Lease Administration 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 15 500 Wedowee St 601 S LA Salle St Ste 310 PO Box 4346 2700 Patterson Ave 3745 C Us Hwy 80 W 200 E Randolph Dr Citigroup Center 321 Foster Ave Sears Tower Ste 5800 21557 Telegraph Rd 1900 Powell St 12th Fl 44001 Garfield Rd 30800 Northwestern Hwy 2001 Industrial Dr 2707 Meridian Dr Dept 77889 Taxes Division 3800 Marly 33 King St West PO Box 620 PO Box 999 1 Rue De Leglise Sud PO Box 117 PO Box 3449 3700 Wilshire Ste 310 6205 Airport Rd 1200 K St NW Postal Station A 26950 23mile Rd 1111 Fred W Moore Hwy

ADDRESS2 Barley Mill Plaza 26 2174 1007 N Market St

2120 West End Ave Ste 100 3100 Smoketree Ct Ste 600

153 E 53rd St 233 S Wacker Dr

Office of the Chief Counsel PO Box 19034

CITY Wilmington Wilmington Troy Milwaukee Houston Auburn Hills Plymouth Atlanta Charlotte Chicago Atlanta Pittsburgh Pittsburgh Charlotte Huntersville Southfield Bel Air Nashville Raleigh Toledo Indianapolis Indianapolis Montgomery Grand Rapids Durham Richmond Hill Detroit Bowdon Chicago Houston Grand Rapids Phenix Chicago New York Wood Dale Chicago Southfield Emeryville Clinton Twp Farmington Hills Eaton Rapids Greenville Detroit Lansing Ste Foy Oshawa Jefferson City Lacolle Port Hope Longview Los Angeles Mississauga Washington Toronto Chesterfield St Clair

STATE DE DE MI WI TX MI MI GA NC IL GA PA PA NC NC MI MD TN NC OH IN IN AL MI NC ON MI GA IL TX MI AL IL NY IL IL MI CA MI MI MI NC MI MI QC ON MO QC ON TX CA ON DC ON MI MI

ZIP 19805 19898 48084-8084 53209-6023 77079-1305 48326-2613 48170 30348-5499 28289-0691 60680-2585 30374 15264-0387 15264 28260 28078 48075 21014 37203-5223 27604 43617 46204-2253 46207-7218 36103-4660 49501 27702-1807 L4B 1L7 48232 30108-1541 60605-1725 77210 49546 36870 60601 10022-4611 60191 60606 48034 94608-1827 48038 48334 48827 27834 48277-0889 48922 G1X 4A5 L1H 8E9 65108-0999 J0J 1J0 L1A 3V9 75606 90010 L4V 1E3 20005-4026 M5W 2X8 48051 48079-4967

COUNTRY

Canada

Canada Canada Canada Canada

Canada Canada

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

2 of 4

10/3/2006 3:37 PM

Core Group Served via First Class Mail

CREDITOR NAME PolyOne Corp Prestige Property Tax Special Princeton Properties Progressive Moulded Products Qrs 14 Paying Agent Qrs 14 Paying Agent Inc Railroad Drive Lp Receiver General For Canada Receiver General For Canada Receiver General For Canada Receiver General for Canada Revenue Canada Revenue Canada Ricoh Canada Inc Riverfront Plastic Products Inc Ronald A Leggett Securities and Exchange Commission Select Industries Corp South Carolina Dept Of Revenue Southco Standard Federal Bank Stark County Treasurer State Of Alabama State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State of Michigan State of Michigan Central Functions Unit Summit Property Management Inc Tate Boulevard I Llc Tax Administrator Tax Collector Tcs Realty Ltd Teknor Financial Corporation TG North America The Corporation Of The Town The Town Of Pageland Tom Heck Truck Service

CREDITOR NOTICE NAME Woody Ban

Dan Thiffault

Canada Customs & Rev Agency Technology Ctr Industry Canada Als Financial

George Tabry Collector Of Revenue Midwest Regional Office Christine Brown Sales & Use Tax Division Lorraine Zinar Holly Matthews Treasury Management Gary D Feigler Treasurer Cashiers Office Aqd Department Of Environmental Dept Of Commerce & Nat Res Dept Of Treasury Deq Office Of Financial Mgmt Environmental Assistance Divis Linda King Matthew Rick Asst Attorney General Mi Dept Of Treasury Michigan Dept Of Environmental Quality Michigan Dept Of Treasury Collection Div Treasury Bldg Michigan Unemployment Insurance Agency State Of Michigan Mc State Secondary Complex

ADDRESS1 33587 Walker Rd 1025 King St East 678 Princeton Blvd 9024 Keele St Church St Station 50 Rockefeller Lobby 2 100 Vesper Executive Pk 875 Heron Rd Postal Station D Box 2330 11 Station St 700 Leigh Capreol 275 Pope Rd Ste 102 Ottawa Technology Centre 5520 Explorer Dr Ste 300 780 Hillsdale St 410 City Hall 175 W Jackson Blvd Ste 900 240 Detrick St PO Box 125 210 N Brinton Lake Rd 2600 West Big Beaver Rd 200 W Tusc Department Of Revenue PO Box 30460 Cashiers Office wb Sinv PO Box 30657 PO Box 30004 6900 Granger Rd Ste 204 Revenue Control Unit Mich Dept Of Environmental Qu PO Box 30457 PO Box 30754 Dept 77889 PO Box 30657 PO Box 30199 3024 W Grand River Dept 77833 7150 Harris Dr PO Box 30015 11th Circuit Court 17199 Laurel Pk Drnste316 255 Clay St 27331 River Pk Dr 29733 Gratiot 430 W Allegan St Office of Child Support 24901 Northwestern Hwy 302 1985 Blvd Se One Capitol Hill PO Box 1192 21 Albert St PO Box 538308 1400 Stephenson Hwy 130 Oxford St 2nd Fl 126 North Pearl St 1306 E Triumph Dr

ADDRESS2

PO Box 6529

875 Heron Rd

50 N Ripley St

CITY Avon Lake Cambridge Lowell Concord New York New York Tyngsboro Ottawa Ottawa Belleville Dorval Summerside Ottawa Mississauga Wyandotte St Louis Chicago Dayton Columbia Concordville Troy Canton Montgomery Lansing Lansing Lansing Independence Lansing Lansing Lansing Lansing Detroit Lansing Lansing Detroit Detroit Lansing Munising Livonia Lapeer Inkster Roseville Ave Lansing Lansing Southfield Hickory Providence Fresno Trenton Atlanta Troy Ingersoll Pageland Urbana

STATE OH ON MA ON NY NY MA ON ON ON QC PE ON ON MI MO IL OH SC PA MI OH AL MI MI MI OH MI MI MI MI MI MI MI MI MI MI MI MI MI MI MI MI MI MI NC RI CA ON GA MI ON SC IL

ZIP 44012 N3H 3P5 01851 L4K 2N2 10249 10020-1605 01879-2710 K1A 1B1 K1P 6K1 K8N 2S3 H4Y 1G7 C1N 5Z7 K1A 9Z9 L4W 5L1 48192-7120 63103 60604 45404-1699 292020101 19331-9331 48084 44702 36104 48909-8157 48909-8157 48909 44131 48909-8157 48909-7957 48909-7957 48909 48277-0889 48909-8157 48909 48202 48277-0833 48909 49862 48152 48446 48141 48066 48918-0001 48909-8244 48075 28602 02908-5811 937151192 K8V 5R1 30353 48083 N5C 2V5 29728 61802

COUNTRY Canada Canada

Canada Canada Canada Canada Canada Canada Canada

Tax Office Ste 11 500

PO Box 733 PO Box 570

Jennifer Nelles First Plaza Jim Cambio County Of Fresno Bruce B Galletly Raymond Soucie Of Ingersoll

PO Box 30744 PO Box 2228

Canada

Canada

PO Box 67

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

3 of 4

10/3/2006 3:37 PM

Core Group Served via First Class Mail

CREDITOR NAME Town Of Farmington Town Of Farmville Town Of Gananoque Town Of Lincoln Finance Office Town Of Old Fort Town Of Pageland Town Of Troy Tr Associates Treasurer City Of Detroit Treasurer City Of Westland Treasurer Of State Tyco Capital Inc Unifi Inc Uniform Color Co Unique Fabricating Inc United Rentals Of Canada Inc United States Attorney for the Eastern District of Michigan Unum Life Insurance Valeo Inc Valiant Tool & Mold Inc Vari Form Inc Vericorr Packaging fka CorrFlex Packaging Vespera Lowell Llc Village Of Holmesville Village Of Rantoul Ville De Farnham Visteon Climate Control Voridian Canada Company W9 Lws Real Estate Limited Wellington Green LLC

CREDITOR NOTICE NAME Farmville Downtown Partnership

Fsia Inc Steven J Smith Joseph T Deters

Randy Lueth Tom Tekieke

ADDRESS1 356 Main St 115 West Church St 30 King St East 100 Old River Rd PO Box 520 PO Box 67 315 North Main St 200 E Big Beaver PO Box 33525 PO Box 850040 PO Box 16561 40 Bay St 7201 W Friendly Ave 942 Brooks Ave 800 Standard Pkwy 36 Centennial Rd 211 W Fort St Ste 2001 2211 Congress St 3000 University Dr 6775 Hawthorne Dr 12341 E 9 Mile Rd 251 Industrial Dr 10 Livingston Pl 2nd Fl 205 Millersburg Rd 333 S Tanner 477 Hotel De Ville One Village Center Dr PO Box 11634 10101 Claude Freeman Dr Ste 200 N 31100 Telegraph Rd Ste 200

ADDRESS2

PO Box 100 PO Box 100

PO Box 4094 Station A

CITY Farmington Farmville Gananoque Lincoln Old Fort Pageland Troy Troy Detroit Westland Columbus Toronto Greensboro Holland Auburn Hills Kitchener Detroit Portaland Auburn Hills Windsor Warren Evart Greenwichn Holmesville Rantoul Farnham Van Buren Township Montreal Charlotte Bingham Farms

STATE NH NC ON RI NC SC NC MI MI MI OH ON NC MI MI ON MI ME MI ON MI MI CT OH IL QC MI QC NC MI

ZIP 03835 27828-1621 K7G 2T6 02865 28762 29728 27371 48083 48232 48185 43266-0061 M5W 3T1 27410-6237 49423 48326-1415 N2B 3G1 48226 04122 48326-2356 N8T 3B8 48089 49631-8517 06830 44633 61866 J2N 2H3 48111 H3C 5Y9 28262-2337 48025

COUNTRY

Canada

Canada

Canada

Attn Civil Division Heather Sullivan Jerry Dittrich General Fax Terry Nardone Adriana Avila Blue Point Capital Bpv Lowell LLC

Canada

PO Box 113

Service de la Tresorerie

Canada

Ste PO RFQ Office

Dept 4 co Lincoln Harris Llc

Canada

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

4 of 4

10/3/2006 3:37 PM

Affected Parties Served via First Class Mail

CREDITOR NAME Becker Ventures Bodman LLP Dennis C Roberts PLLC Mid America II LLC Mid America II LLC Mid America LLC

CREDITOR NOTICE NAME Robert J Diehl Jr Dennis C Roberts Erman Teicher Miller Zucker & Freemdan PC Harold Whitten

ADDRESS1 5755 New King Ct 100 Renaissance Center 34th Fl 13900 N Portland Ste 100 Julie Beth Teicher Esq 1848 Norwood Plaza Ste 214 8001 E Mid America Blvd

ADDRESS2

PO Box 54978 400 Galleria Officentre Ste 444

CITY Troy Detroit Oklahoma City Southfield Hurst Oklahoma City

STATE MI MI OK MI TX OK

ZIP 48098 48243 73134 48034 76054 73135

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

Page 1 of 1

Potrebbero piacerti anche