Вы находитесь на странице: 1из 29

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 MARCH 23, 2006 AT 2:00 P.M. UNCONTESTED MATTERS 1. [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

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. The Objection Deadline has been extended to February 14, 2006, for MacKay Shields and to March 6, 2006, for the Official Committee of Unsecured Creditors.

K&E 11033676.5

0W[;&#/

0555927060315000000000013

-o

2.

[Debtors Motion for Agreement with General Motors] Debtors Motion for Order Authorizing entry into Agreement with General Motors Corporation Resolving Issues Regarding the Resourcing and Transition of a Certain General Motors Program [Filed: 3/10/06] (Docket No. 2347) Related Documents: A. Protective Order Authorizing the Filing of a Certain Document Relevant to General Motors Corporation Under Seal [Entered: 3/9/06] (Docket No. 2342) B. Order Shortening Notice Period and Scheduling an Expedited Hearing on: Debtors Motion for Order Authorizing Entry into Agreement with General Motors Corporation Resolving Issues Regarding the Resourcing and Transition of a Certain General Motors Program [Entered: 3/14/06] (Docket No. 2380) Objection Deadline: Objections Received: Status: March 20, 2006 None at the time of filing

This matter is going forward

3.

[Debtors Motion for Procedures Regarding Equity Interests] Motion for an Order Establishing Procedures that Limit Certain Transfers of, or Claims of Worthlessness with Respect to, Equity Interests in the Debtors [Filed: 3/8/06] (Docket No. 2336) Objection Deadline: Objections Received: Status: March 20, 2006 None at the time of filing

This matter is going forward

4.

[Debtors Motion for Settlement Procedures] Debtors Motion for Entry of an Order Approving Procedures for (A) Settling Non-Tax Claims, (B) Tax Claims and (C) Maintaining the Claims Register [Filed: 3/6/06] (Docket No. 2304) Objection Deadline: Objections Received: Status: March 20, 2006 None at the time of filing

This matter is going forward

5.

[Debtors First Omnibus Objection to Claims] Debtors First Omnibus Objection to Claims (Duplicate Claims) [Filed: 2/15/06] (Docket No. 2206) Objection Deadline: March 13, 2006

2
K&E 11033676.5

Objections Received: A. Response of J.R. Automation Technologies LLC to Debtors First Omnibus Objection to Claims (Duplicate Claims) [Filed: 3/1/06] (Docket No. 2274) Status: This matter is going forward with an order that resolves the response filed by J.R. Automation Technologies LLC and grants the remaining relief requested in the Debtors First Omnibus Objections to Claims

6.

[Debtors Second Omnibus Objection to Claims] Debtors Second Omnibus Objection to Claims (Claims that Have Been Amended) [Filed: 2/17/06] (Docket No. 2218) Objection Deadline: Objections Received: Status: March 13, 2006 None at the time of filing

This matter is going forward

7.

[Debtors Third Omnibus Objection to Claims] Debtors Third Omnibus Objection to Claims (Equity Claims) [Filed: 2/17/06] (Docket No. 2219) Objection Deadline: Objections Received: Status: March 13, 2006 None at the time of filing

This matter is going forward

8.

[Debtors Fourth Omnibus Objection to Claims] Debtors Fourth Omnibus Objection to Claims (Textron Claims) [Filed: 2/17/06] (Docket No. 2220) Objection Deadline: Objections Received: Status: March 13, 2006 None at the time of filing

This matter is going forward

CONTESTED MATTERS 9. [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) 3
K&E 11033676.5

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 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: A. Debtors Response in Opposition to Active Mould & Design Ltd.s Motion for Relief from the Automatic Stay [Filed: 2/13/06] (Docket No. 2177) B. Debtors Brief in Support of Debtors Response in Opposition to Active Mould & Design Ltd.s Motion for Relief from the Automatic Stay [Filed: 2/13/06] (Docket No. 2178) C. Joinder of the Official Committee of Unsecured Creditors of Collins & Aikman Corporation, et al. to Debtors Objection to Active Mould & Design Ltd.s Motion for Relief from the Automatic Stay [Filed: 2/14/06] (Docket No. 2197) D. DaimlerChrysler Corporations Response in Opposition to Active Mould & Design Ltd.s Motion for Relief from the Automatic Stay [Filed: 2/23/06] (Docket No. 2240) Replies Received: A. Omnibus Reply to Objections to Motion of Active Mould & Design Ltd. for Relief from the Automatic Stay [Filed 3/6/06] (Docket No. 2309) B. Supplement to Omnibus Reply to Objections to Motion of Active Mould & Design Ltd. for Relief from the Automatic Stay [Filed: 3/7/06] (Docket No. 2312) Status: This matter is going forward February 13, 2006

4
K&E 11033676.5

MATTERS SET FOR FUTURE HEARINGS 10. [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) C. Stipulation by and between the Debtors and Mid America II, LLC Regarding a Certain Unexpired Lease of Nonresidential Real Property [Filed: 2/15/06] (Docket No. 2205) D. Order Approving Stipulation by and between the Debtors and Mid America II, LLC Regarding a Certain Unexpired Lease of Nonresidential Real Property [Entered: 3/2/06] (Docket No. 2285) E. Stipulation by and between the Debtors and Mid America II, LLC Regarding a Certain Unexpired Lease of Nonresidential Real Property [Filed: 3/8/06] (Docket No. 2326) F. Order Approving Stipulation by and between the Debtors and Mid America II, LLC Regarding a Certain Unexpired Lease of Nonresidential Real Property [Entered 3/8/06] (Docket No. 2327) Objection Deadline: 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 scheduled for the April 6, 2006 hearing with respect to the objection of Mid America II, L.L.C. and has been resolved with respect to all other parties December 30, 2005

5
K&E 11033676.5

11.

[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) C. Stipulation by and between the Debtors and Mid America II, LLC Regarding a Certain Unexpired Lease of Nonresidential Real Property [Filed: 2/15/06] (Docket No. 2205) D. Order Approving Stipulation by and between the Debtors and Mid America II, LLC Regarding a Certain Unexpired Lease of Nonresidential Real Property [Entered: 3/2/06] (Docket No. 2285) E. Order Authorizing the Debtors to Reject Certain Unexpired Leases [Entered: 3/11/06] (Docket No. 2369) 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 scheduled for the April 6, 2006 hearing with respect to the objection of Mid America II, L.L.C. and has been resolved with respect to all other parties February 7, 2006

12.

[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 30, 2006 None at the time of filing

This matter is scheduled for the April 6, 2006 hearing

6
K&E 11033676.5

13.

[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 is scheduled for the April 6, 2006 hearing March 30, 2006

14.

[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

7
K&E 11033676.5

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: 15. This matter is scheduled for the April 6, 2006 hearing

[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) 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: March 30, 2006

8
K&E 11033676.5

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: 16. This matter is scheduled for the April 6, 2006 hearing

[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: March 6, 2006 None at the time of filing

This matter is scheduled for the April 6, 2006 hearing 9

K&E 11033676.5

17.

[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: A. Debtors Objection to Motion of Fabric (DE) GP to Compel Payment of Unpaid Taxes Due Post-Petition under a Non-Residential Real Property Lease [Filed: 3/3/06] (Docket No. 2293) B. Joinder of the Official Committee of Unsecured Creditors of Collins & Aikman Corporation, et al. to Debtors Objection to Motion of Fabric (DE) GP to Compel Payment of Unpaid Taxes Due Post-Petition under a Non-Residential Real Property Lease [Filed: 3/3/06] (Docket No. 2295) Status: This matter is scheduled for the April 6, 2006 hearing March 3, 2006

18.

[Debtors Fifth Omnibus Objection to Claims] Debtors Fifth Omnibus Objection to Claims (Duplicate Claims) [Filed: 3/10/06] (Docket No. 2350) Objection Deadline: Objections Received: Status: April 3, 2006 None at the time of filing

This matter is scheduled for the April 13, 2006 hearing

19.

[Debtors Sixth Omnibus Objection to Claims] Debtors Sixth Omnibus Objection to Claims (Claims that Have Been Amended) [Filed: 3/10/06] (Docket No. 2356) Objection Deadline: Objections Received: Status: April 3, 2006 None at the time of filing

This matter is scheduled for the April 13, 2006 hearing

20.

[Debtors Seventh Omnibus Objection to Claims] Debtors Seventh Omnibus Objection to Claims (Duplicate Claims) [Filed: 3/10/06] (Docket No. 2361) Objection Deadline: Objections Received: Status: April 3, 2006 None at the time of filing

This matter is scheduled for the April 13, 2006 hearing

10
K&E 11033676.5

21.

[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. Proc. 06-04211; Docket No. 6) B. Debtors Supplement to Their Memorandum in Support of Their Motion to Extend the Automatic Stay or, in the Alternative, for Injunctive Relief [Filed 2/8/06] (Adv. Proc. 06-04211, Docket No. 7) Objection Deadline: Objections Received: A. MacKay Shields LLCs Objection to Debtors Motion to Extend the Automatic Stay or, in the Alternative, for injunctive Relief [Filed: 3/2/06] (Adv. Proc. 0604211; Docket No. 13) This matter is not yet scheduled for hearing March 3, 2006

Status: 22.

[Debtors Amended Motion for Scheduling Order] Defendants Amended Motion for Entry of a Scheduling Order [Filed: 3/11/06] (Adv. Proc. 06-04059; Docket No. 8) Related Documents: A. Ex Parte Motion for Order Scheduling an Expedited Hearing on: Defendants Amended Motion for a Scheduling Order [Filed: 3/13/06] (Adv. Proc. 06-04059; Docket No. 9) B. Order for Initial Scheduling Conference in an [Entered: 3/14/06] (Adv. Proc. 06-04059; Docket No. 12) Objection Deadline: Objections Received: A. Wilhelm Karmanns Objection to Ex-Parte Motion for Order Scheduling an Expedited Hearing on Defendants Amended Motion for a Scheduling Order [Filed: 3/14/06] (Adv. Proc. 06-04059; Docket No. 10) Status: This matter is not yet scheduled for hearing March 20, 2006 Adversary Proceedings

11
K&E 11033676.5

23.

[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: Objections Received: Status: August 23, 20053 None at the time of filing

This matter is not yet scheduled for hearing

24.

[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, 20054 None at the time of filing

This matter is not yet scheduled for hearing

3 4

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.

12
K&E 11033676.5

25.

[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) B. Stipulation Regarding Emergency Motion and Memorandum of Law of General Electric Capital Corporation to Compel Payments under Master Lease Agreements [Filed: 3/7/06] (Docket No. 2316) Objection Deadline: Objections Received: A. Limited Objection of the Official Committee of Unsecured Creditors to Stipulation and Order Regarding Emergency Motion and Memorandum of Law of General Electric Capital Corporation to Compel Payments under Master Lease Agreements [Filed: 3/7/06] (Docket No. 2320) Status: This matter is not yet scheduled for hearing March 2, 2006

26.

[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: A. Debtors Objection to Motion of Kimsworth, Inc. for Allowance and payment of Administrative Expenses Claim [Filed: 3/8/06] (Docket No. 2333) B. Joinder of the Official Committee of Unsecured Creditors of Collins & Aikman Corporation, et al. to Debtors Objection to Motion of Kimsworth, Inc. for Allowance and Payment of Administrative Expense Claim [Filed: 3/8/06] (Docket No. 2334) Status: This matter is not yet scheduled for hearing Motion for Administrative Expenses March 8, 2006

27.

[Greenmans Motion for Payment] [Filed: 3/11/06] (Docket No. 2364) Related Documents:

A. Notice of Deficient Filing [Filed: 3/13/06] (Docket No. 2370) 13


K&E 11033676.5

Objection Deadline: Objections Received: Status:

March 31, 2006 None at the time of filing

This matter is not yet scheduled for hearing KIRKLAND & ELLIS LLP /s/ Marc J. Carmel 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

Dated: March 15, 2006

14
K&E 11033676.5

CERTIFICATE OF SERVICE I, Marc Carmel, an attorney, certify that on the 15th day of March, 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 March 23, 2006 at 2:00 P.M.

Dated: March 15, 2006 /s/ Marc J. Carmel Marc J. Carmel

K&E 11033676.5

Served via Electronic Mail

CREDITOR NAME A Freeman Adrian City Hall Alice B Eaton Amalgamated Life Askounis & Borst PC ATC Nymold Corporation Athens City Tax Collector 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 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

CREDITOR NOTICE NAME John Fabor Judith Greenspan Esq Thomas V Askounis Esq Sherry Epstein Mike Keith 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 finance@cityofathens.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 bsbs@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 Ncowdrey@corunna-mi.gov 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

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 Daniella Saltz Danielle Kemp Danning Gill Diamond & Kollitz LLP David H Freedman David Heller David Youngman Dennis C Roberts PLLC Dickinson Wright PLLC Dickinson Wright PLLC 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 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

CREDITOR NOTICE NAME

George E Shulman

Dennis C Roberts Dawn R Copley Esq Michael C Hammer 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 dsaltz@ford.com danielle.kemp@lw.com ges@dgdk.com dfreedman@ermanteicher.com david.heller@lw.com David.Youngman@ColAik.com dcroberts@coxinet.net dcopley@dickinsonwright.com mhammer@dickinsonwright.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 pbarr@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 kim.stagg@nmm.nissan-usa.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 Paige E Barr Esq

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 Kim Stagg

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

Page 2 of 5

Served via Electronic Mail

CREDITOR NAME Kimberly Davis Rodriguez Kupelian Ormond & Magy PC Law Debenture Trust Company of New York Leatherwood Walker Todd & Mann PC Leigh Walzer Levine Fricke Inc 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 Paul Magy Terrance Hiller Jr & Matthew Thompson Patrick Healy & Daniel Fisher Seann Gray Tzouvelekas

Email krodriguez@gosrr.com tah@kompc.com patrick.healy@lawdeb.com daniel.fisher@lawdeb.com stzouvelekas@lwtm.com lwalzer@angelogordon.com veronica.fennie@lfr.com dallas.bankruptcy@publicans.com houston_bankruptcy@publicans.com tim@litespeedpartners.com 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 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 craig.barbarosh@pillsburylaw.com patrick.potter@pillsburylaw.com

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 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 Pillsbury Winthrop Shaw Pittman LLP Pillsbury Winthrop Shaw Pittman LLP Pillsbury Winthrop Shaw Pittman LLP

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 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 Craig A Barbarosh Patrick J Potter Esq Rick Antonoff Esq Lara Sheikh Esq Josh J May Esq rick.antonoff@pillsburylaw.com

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 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

CREDITOR NOTICE NAME William B Freeman Esq Robert P Pitts Esq Douglas C Bernstein Andrew Herenstein Patrick Bartels

Email bill.freeman@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 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 United Rentals Of Canada Inc United Steelworkers Varnum Riddering Schmidt & Howlett LLP

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 Dept Of Treasury Collection Div Office of Financial Mgmt Cashiers Office treasReg@michigan.gov Michigan Unemployment Insurance Agency shuttkimberlyj@michigan.gov US Trustee steve.e.spence@usdoj.gov laplante@millercanfield.com 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 e-rental@ur.com David R Jury djury@steelworkers-usw.org Mary Kay Shaver mkshaver@varnumlaw.com

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

Page 4 of 5

Served via Electronic Mail

CREDITOR NAME Ville De Farnham Vinson & Elkins LLP Von Briesen & Roper SC Voridian Canada Company Warner Norcross & Judd LLP Warner Stevens LLP Wickes Manufacturing Co William C Andrews William G Diehl William J Byrne Willkie Farr & Gallagher LLP Wilmer Cutler Pickering Hale and Dorr LLP WL Ross & Co Womble Carlyle Sandridge & Rice PLLC Young & Susser PC Zeichner Ellman & Krause LLP

CREDITOR NOTICE NAME Service de la Tresorerie John E West Randall Crocker & Rebecca Simoni Michael G Cruse Michael D Warner Esq co Stacy Fox of C&A

Alan Lipkin & Roger Spigel Andrew N Goldman Esq Oscar Iglesias Rory D Whelehan Esq Steven Susser P52940 Peter Janovsky & Stuart Krause

Email msaintdenis@ville.farnham.qc.ca jwest@velaw.com rcrocker@vonbriesen.com blanderson@eastman.com mcruse@wnj.com mwarner@warnerstevens.com stacy.fox@colaik.com kandrews@e-bbk.com wdiehl@e-bbk.com bbyrne@e-bbk.com alipkin@willkie.com rspigel@willkie.com andrew.goldman@wilmerhale.com oiglesias@wlross.com RWhelehan@wcsr.com susser@youngpc.com pjanovsky@zeklaw.com

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 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 Morris Garlove Waterman & Johnson PLLC Office of Finance of Los Angeles Office of the US Attorney Orlando Corporation Paul Weiss Rifkind Wharton & Garrison LLP Pension Benefit Guaranty Corporation Pine River Plastics Inc Plastech Progressive Moulded Products Revenue Canada Riverfront Plastic Products Inc Select Industries Corp Skadden Arps Slate Meagher & Flom LLP South Carolina Dept Of Revenue Southco Standard Federal Bank Stark Reagan PC State Of Michigan Teknor Financial Corporation TG North America Town Of Lincoln Finance Office CREDITOR NOTICE NAME John Livingston Matthew H Rick Linda Vesci Mary Callahan Roxane Ellwalleger Mark Ferderber Utilities Department Income Tax Division Water Utilities James P Bulhinger City Treasurer Economic Development E Todd Sable Don Brown Seth Lax Jeff Rutter David Brasseur Michael J McGinnis Todd McCallum Law Dept Ronald Stallworth Bill Weeks Richardo Kilpatrick Leonora Baughman Lilia Roman Susan M Cook Joseph A Foster Steven A Ginther Richard M Rubenstein Bankruptcy Auditor Julia Pidgeon Asst US Atty Stephen J Shimshak & Netanella T Zahavi Sara Eagle & Gail Perry Barb Krzywiecki Kelvin W Scott Esq Dan Thiffault George Tabry Christine Brown Gregg M Galardi Esq Sales & Use Tax Division Lorraine Zinar Holly Matthews Joseph A Ahern Linda King Bruce B Galletly Raymond Soucie 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 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 281-588-4606 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 502-589-3219 213-368-7076 313-226-3800 905-677-1851 212-757-3990 202-326-4112 810-329-9388 313-792-2729 905-760-3371 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 248-280-2110 401-333-3648

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 Unique Fabricating Inc Valiant Tool & Mold Inc Vari Form Inc Vericorr Packaging fka CorrFlex Packaging Viacom Inc CREDITOR NOTICE NAME Tom Tekieke General Fax Terry Nardone Adriana Avila JoAnn Haller FAX 248-853-8422 519-944-7748 586-755-8988 586-939-4216 412-642-5614

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

Page 2 of 2

Served via Overnight Mail

CREDITOR NAME A B Emblem a Division of Conrad Industries Inc Advanced Composites Inc AG Edwards & Sons CF James J Corr Akin Gump Strauss Hauer & Feld LLP Albemarle Oil Co Alicare Inc Allen & Overy Spain American Auditing Svcs Inc American Home Assurance Company American Stock Transfer Assitant Attorney General of Texas Assoc Receivables Funding Inc Avaya Inc Barco Mtrls Handling Ltd Bas Technologies Basell USA Inc Basf Corporation Bay Industrial Finishing Beam Miller & Rogers PLLC Beecher Associates Bell Boyd & Lloyd Inc Bernstein Litowitz Berger & Grossman LLP Botkins Trucking LLC Boyce J and Alice G Camp Brunswick Corp Butzel Long PC Canada Customs & Rev Agency Canada Customs & Rev Agency Carol M Corr CF Katie Corr FL Unif Trsf Carol M Corr CF Thomas L Corr III FL Unif Trust Cauley Geller Bowman & Rudman LLP Central Transport International Inc Charter Township Of Plymouth Chima Inc City Of Barberton City Of Barberton City Of Canton City Of Dover City Of Dover City of El Paso City of El Paso City Of Evart Recreation Dept City Of Fullerton City Of Havre De Grace

CREDITOR NOTICE NAME c o David H Freedman Esq Rob Morgan Michael S Stamer Philip C Dublin co Attorney General Judith Greenspan Esq

ADDRESS1

ADDRESS2

CITY

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

ZIP 48034 453658977 32963 10022 28002 10003-9511 28006 27285-0430 10038 28262-1153 78701 29606 21094 N1H 6H9 48375 27613-4203 48192 48708 37208 48304 60602-4207 10019 65270 29304-1571 60045 48304 P3A 5C2 K1A 1B1 32963 32963-1960 11747 48232 48170-4394 19603 44203 44203-2584 44711-9951 03820 03820-0818 79999-2992 78205 49631 92632 21078

COUNTRY

co Topaze Miller Wachovia Bank NA John Mark Stern co RMS Bankruptcy Services

Jim Frick Charlie Burrill Harry W Miller III Ronald A West Neal H Weinfield Esq Berger Singer Silk Browne & Tountas Poliakoff & Associates P A Ms Amy Evans Thomas B Radom Attn Receiver General International Tax Service

Erman Teicher Miller Zucker & Freedm 400 Galleria OfficentSouthfield 1062 S 4th Ave Sidney 3001 Ocean Dr Vero Beach 590 Madison Ave New York PO Box 1059 300 Cir Dr Albemarle 730 Broadway 10th Fl New York Pedro De Valdivia 10 Madrid PO Box 430 Kernersville 175 Water St New York 1525 W WT Harris Blvd 3C3 Charlotte Bankruptcy & Collections Div 500 W 15th St Austin PO Box 16253 Greenville PO Box 5126 Timonium R R No 3 Kerr Industrial Park Guelph 42400 Grand River Ave Ste 210 Novi 7925 Kingsland Dr Raleigh 1609 Biddle Ave Wyandotte 2632 Broadway St Bay City 709 Taylor St PO Box 280240 Nashville 260 Cranbrook Road Bloomfield Hills 3 1st National Plaza Ste 3300 70 W Madison St Chicago 1285 Avenue of the Americas 38th Floor New York 1415 W Outer Rd Moberly Attorneys for Creditors Plaintiffs PO Box 1571 Spartanburg Law Dept 100 Bloomfield Hills Pkwy Ste 100 1 5 Notre Ave 2204 Walkley Rd 3001 Ocean Drive 3001 Ocean Dr 200 Broadhollow Road Ste 406 PO Box 33299 PO Box 8040 126 N 2nd St 576 West Pk Ave 576 West Pk Dr PO Box 9951 484 Middle Rd PO Box 818 PO Box 2992 Linebarger Goggan Blair & Sampson LLP 200 South Main St 303 W Commonwealth Ave 711 Pennington Ave One North Field Ct Lake Forest Bloomfield Hills Sudbury Ottawa Vero Beach Vero Beach Melville Detroit Plymouth Reading Barberton Barberton Canton Dover Dover El Paso San Antonio Evart Fullerton Havre De Grace

SP

Canada

Canada Canada

Mario Alba Jr

Box 1202

Ohio Income Tax City Building Canton Income Tax Dept Wastewater Labroratory City of El Paso David G Aelvoet

711 Navarro Ste 300

Mary Ellen Hinckle

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

Page 1 of 7

Served via Overnight Mail

CREDITOR NAME City of Kalamazoo City Of Los Angeles City Of Phoenix City Of Roxboro City Of St Joseph City Of Sterling Hts Water City Of Williamston City Treasurer Clariant Canada Inc Collector Of Revenue Collins & Aikman Corp Columbia Gas of Ohio Inc Complete Prototype Services Inc Corning Inc Corrigan Moving Systems Cox Hodgman & Giarmarco PC Craig A Barbarosh & Mark D Houle Cunningham Dalman PC Cypress Fairbanks ISD Dallas County Dana Corp Daniel Ringel Davidson Kempner Capital Management LLC Decoma International Corp Polybrite Division Dennis Reis LLC Department of Treasury Revenue AG Dept Of Toxic Substances Dold Spath McKelvie & DeLuca PC Donald Durocher DuPont Dykema Gossett PLLC E R Mayfield Eastman & Smith Ltd

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

ADDRESS1 Public Svc Dept Env Svc Div 201 N Figueroa St No 786 200 W Washington St 13th Fl PO Box 128 700 BRd St City Of Sterling Hts Water 161 E Grand River 100 Mcmorran 4600 Cousens St 201 N Second St 250 Stephenson Hwy 200 Civic Center Dr 11th FL 44783 Morley Dr

ADDRESS2

CITY

STATE MI CA AZ NC MI MI MI MI Quebec MO MI OH

ZIP 49007-2565 90012 85003 27573 49085-1355 48311-8009 48895 48060 H4S 1X3 63301 48083 43215 48036

COUNTRY

Port Huron Police Department Barbara J Walker Stacy Fox

1415 N Harrison St Kalamazoo File 54563 Los Angeles Phoenix Roxboro St Joseph PO Box 8009 Sterling Heights Williamston Port Huron St Laurent St Charles Troy Columbus

Canada

Clinton Township MI Riverfront Plaza HQ E2 10 Corning Farmington Hills Troy Costa Mesa Holland Houston Dallas Toledo New York New York 500 Woodward Ave Detroit Milwaukee Lansing PO Box 806 Sacramento 5445 Corporate Dr Ste 170 Troy Plattsburgh 1007 N Market St Wilmington Detroit Landrum PO Box 10032 Toledo MI WI MI CA MI NY DE MI SC OH TN TX MI WI IN DE MI CA MI TX TX OH NY NY NY MI MI

Nancy Holtby Esq

Legal Dept 23923 Research Dr Columbia Center 10th Fl

14831 48335 48084 92626-7122 49423 77269-2003 75201 43615 10028 10022 48226 53209 48202 95812-0806 48098-2683 12901-4900 19898 48243 29356 43604 37662 75201 48046-0868 53209-6023 47670 19804 48326-2613

William H Horton Esq & Sean M Walsh Esq Craig A Barbarosh & Mark D Houle Jeffrey K Helder Cypress Fairbanks ISD Dallas County Lisa A Wurster Esq

101 W Big Beaver Rd 650 Town Center Pillsbury Winthrop Shaw Pittman LLP Dr 7th Fl 321 Settlers Rd PO Box 1767 PO Box 692003 2323 Bryan St Ste 1600 4500 Dorr St PO Box 1000 185 E 85th St 885 Third Ave Ste 3300 c o Dickinson Wright PLLC 7000 N Green Bay Ave PO Box 30456 Control Accounting Unit Kellie Schone Jayson Macyda 6398 Rte 22 DuPont Legal D 7156 400 Renaissance Center 405 Asbury Dr One SeaGate 24th Fl

Morgan Blackwell Dawn R Copley Dennis P Reis Department of Treasury Revenue AG

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

Eastman Chemical Financial Corporation Pamela L Kelley Elizabeth Weller Emhart Teknologies LLC ER Wagner Manufacturing Gary Torke Federal Assembly Inc Fiduks Industrial Svcs Fisher Automotive Systems Fisher America Inc William Stiefel In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR)

PO Box 431 Kingsport Linebarger Goggan Blair & Sampson L 2323 Bryan St Ste 1 Dallas PO Box 868 Mt Clemens 4611 North 32nd St Milwaukee 115 S Hall St Princeton 7 Meco Cir Wilmington 1084 Doris Rd Auburn Hills

Page 2 of 7

Served via Overnight Mail

CREDITOR NAME Fort Bend County Fort Bend ISD Fourdel Industries Ltd Fredrick D Wilson Freudenberg Nok Inc Ga Dept Of Revenue Gary S Banker Gaston County Ge Capital Ge Capital Ge Capital Ge Capital Comm Serv Astro Dye General Motors Corp George E Warren Corp Gp Fabrication Gusmer Corporation Hamilton Machine Company Harford County Revenue Harold R Sunday Harvey K Babcock Heritage Environmental Svcs Inc Highwoods Forsyth Lp Highwoods Forsyth Lp Hillside Propane Inc Hnk Michigan Properties Hp Pelzer Automotive Systems Inc Indiana Department Of Revenue Indiana Dept Of Revenue Indiana Steel & Wire Co Industrial Development Board Industrial Leasing Company Industrial Truck Sales & Svc Industry Products Inmet Division of Multimatic Internal Revenue Service Invista ISP Elastomer J Lynn Marker J Michael Stepp J R Automation Technologies Inc nka JR Automation Technologies LLC James Holleran James R Temple Janesville Products Janet Mcbeth Jaye D Griffith

CREDITOR NOTICE NAME Fort Bend County Fort Bend ISD

ADDRESS1 500 Liberty St PO Box 1004 1080 Sandtown Rd 3472 Warwick De 47690 E Anchor Ct PO Box 105499 20397 Maplewood Dr PO Box 890691 PO Box 740434 PO Box 640387 PO Box 642444 PO Box 60500 300 Renaissance Center FBO Thomas L Corr 8264 Fairgrove Rd Graco Gusmer Harry W Miller III Esq 220 South Main St 167 Sailview Dr 30445 Northwestern Hwy Ste 230 7901 W Morris St Attn Lease Administration Attn Lease Administration 2112 Dutch Valley Dr 7255 Crossleigh Court Ste 108 Charles D Bullock Esq 100 N Senate Ave PO Box 7218 1 E 4th St PO Box 4660 PO Box 1803 PO Box 1807 500 Statler Rd 35 West Milmot St Box 330500 Stop 15 601 S LA Salle St Ste 310 PO Box 4346 674 W 2275 N St 7021 Old Dairy Ln 13365 Tyler 11089 Thunderbird 108 W Scott St 2700 Patterson Ave 217 W Main St 5827 Demings Lake Rd

ADDRESS2

CITY Richmond Sugar Land Marietta Rochester Hills Plymouth

STATE TX TX GA MI MI GA MI NC GA PA PA NC MI FL NC MN TN MD NC MI IN TN NC OH OH MI IN IN OH AL MI NC OH ON MI IL TX UT NC MI GA MI MI PA MI

ZIP 77469 77487-1004 30008-3314 48309 48170 30348-5499 48192 28289-0691 30374 15264-0387 15264 28260 48243 32963-1960 27214 55413-1894 37228 21014 28117 48334 46231 37203-5223 27604 44681 43617 48076 46204-2253 46207-7218 45202 36103-4660 49501 27702-1807 45356 L4B 1L7 48232 60605-1725 77210 84041 28211 49424 80504 48837 49546 17266-9708 49235

COUNTRY

Director's Office for Taxpayer Services Division

Linda L Bentley Employees Money Purchase Plan attn Ken Gauvin Credit Mgr TC c o Beam Miller & Rogers PLLC

Mr Ken Price co Highwoods Properties Llc co Highwoods Properties Llc co Rudolph libbe Properties Stevenson & Bullock Plc

Michael L Cioffi of the City of Montgomery

SBSE Insolvency Unit Tim Gorman

Atlanta Riverview Charlotte Atlanta Pittsburgh Pittsburgh Charlotte PO Box 300 Detroit 3001 Ocean Dr Vero Beach Browns Summitt 88 11th Ave NE Minneapolis 709 Taylor St PO BoNashville Bel Air Mooresville Farmington Hills Indianapolis 2120 West End Ave Ste 100 Nashville 3100 Smoketree Ct Ste 600 Raleigh Sugarcreek Toledo 29200 Southfield Rd Ste 210 Southfield Indianapolis Indianapolis Cincinnati Montgomery Grand Rapids Durham PO Box 1158 Piqua Richmond Hill Detroit Chicago Houston Layton Charlotte Holland Longmont Grand Ledge Grand Rapids Walnut Bottom Clayton

Canada

Laura Kelly

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

Page 3 of 7

Served via Overnight Mail

CREDITOR NAME Joan Fabrics Corporation dba Norword Yarn Sales Joe Harrell John P Dillman John Sanzone John W Livingston Johnson Engineering Consultants JR Automation Technologies LLC Katy ISD Keith Milligan Kerr Russell & Weber PLC Knape Industries Inc Koltanbar Engineering Co Kus Ryan Schluentz & Brown PLLC Latham & Watkins LLP Lear Corp Lear Corp Lenawee County Treasurer Lerach Coughlin Lewisburg Industrial & Welding Management Recruiters Manpower Mantex Fabrics Corporation Marshall A Cohen Martin Stamm Meridian Park Michigan Dept of Treasury Micro Maintenance Inc Mighty Enterprises Inc Millard Leon King Jr Mills & Stockbridge PC Ministre Du Revenu Du Quebec Montgomery County Morganroth & Morganroth PLLC Morrison Tool & Fab Inc Motor City Stamping Inc Mr Stewart Fisher Municipality Of Port Hope Murray Frank & Sailer LLP North Loop Partners Ltd Northern Utilities Inc Northern Utilities Inc Nossiff & Giampa PC Oakland County Corporation Counsel Oakland County Treasurer

CREDITOR NOTICE NAME Todd Salmon

ADDRESS1

ADDRESS2

CITY Tyngsboro Salisbury Houston Old Hickory West Bloomfield Stratford Grand Rapids Katy Phenix Detroit Grand Rapids Troy Auburn Hills Chicago Southfield Southfield Adrian Melville Lewisburg Kings Mountain Farmington Hills New York Toronto Champaign Greenville

STATE MA NC TX TN MI ON MI TX AL MI MI MI MI IL MI MI MI NY TN NC MI NY ON IL NC MI MI HI NC MD QC TX MI TN MI NC ON NY TX MA MA NH MI MI

ZIP 01879-2710 28146 77253-3064 37138 48324 N5A 5T5 49503 77492-0159 36870 48226 49503 48084 48326-2394 60606 48034 48034 49221 11747 37091 28086 48334 10118 M5H 3C2 61824-0176 27834 48202 48098 96754 28129 21202-1487 G1X 4A5 77301-2822 48075 37357 48051 27702 L1A 3V9 10016 75606 01102 01102 03820 48341 48341

COUNTRY

Timothy Hillegonds Esq Katy ISD Robert J Pineau & James E DeLine c o Dan E Bylenga Jr Kus Ryan Schluentz & Brown PLLC David Heller Josef Athanas & Danielle Kemp Janis N Acosta Esq

David Rosenfield & Samuel Rudman Al Henderson MRI Kings Mountain LLC C Garland Waller Michael A Nachman Cassels Brock & Blackwell Llp co Law Offices of Ora J Baeri II Michael A Cox Juandisha M Harris & Heather Donald Jeffrey J Fleury & Sara Gorman Rajan Esqs co David M Gurewitz Esq Stephen M Sylvestri Esq Montgomery County Mayer & Jeffrey Morganroth Paul Lachowicz Frances H Clayton,Linda Keatts,Ronald C Spry Brian Philip Murray co Beer Wells Real Estate

100 Vesper Exective Park 1585 Stonewood Dr Linebarger Goggan Blair & Sampson L PO Box 3064 1504 Eastover Pl 3271 Oakleaf 368 Huron St 900 Fifth Third Ctr Warner Norcross & Judd LLP 111 Lyon St NW PO Box 159 3745 C Us Hwy 80 W 500 Woodward Ave Ste 2500 161 Ottawa Ave NW Ste 600 950 W Maple Rd 3201 University Dr Ste 250 Sears Tower Ste 5800 233 S Wacker Dr 21557 Telegraph World Headquarters Rd 21557 Telegraph Rd 301 N Main St Old Courthouse 200 Broadhollow Road Ste 406 117 Third Ave So PO Box 2127 PO Box 1969 30800 Northwestern Hwy 350 5th Ave Suite 6207 Scotia Plaza Ste 2100 40 King St West 810 W Springfield Ste 201 PO Box 176 2707 Meridian Dr 3030 W Grand Blvd Ste 10 200 Stark Reagan PO Box 1267 2385 Stoney Run Dr 10 Light St 3800 Marly 400 N San Jacinto St 3000 Town Center Suite 1500 211 Progress Blvd 47783 N Gratiot Ave Glenn Mills & Fisher PA PO Box 117 275 Madison Avenue Ste 801 PO Box 3449 2025 Roosevelt Ave PO Box 2025 24 Chestnut St 1200 N Telegraph Rd 1200 N Telegraph

Canada

Canada

Detroit 1111 W Long Lake R Troy Kilauea Oakboro Baltimore Ste Foy Conroe Southfield Morrison Chesterfield PO Box 3865 Durham Port Hope New York Longview Springfield Springfield Dover Pontiac Pontiac

Canada

Canada

Alexander G Nossiff Donald F Slavin

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

Page 4 of 7

Served via Overnight Mail

CREDITOR NAME Oklahoma County Treasurer Oneida County SCU Optimum Staffing Services Owens Tufting Svcs Inc Pearl Lattaker Deputy Attorney Gen Peter W Peacock P37201 Piqua Technologies LLC Jasper AL Plymouth Tube Co PolyOne Corp Port City Die Cast Prestige Engineering Inc Prestige Property Tax Special Princeton Properties Productivity Improvement Ctr Inc USA Productivity Improvement Ctr Limited Canada Qrs 14 Paying Agent Qrs 14 Paying Agent Inc R & G Mold & Engineering Inc Railroad Drive Lp Ravi K and Pamela O Singhania Receivable Management Services Receiver General For Canada Receiver General For Canada Receiver General for Canada Receiver General For Canada Renfrow Brothers Inc Revenue Canada Riverside Claims LLC Rj Hanlon Co Inc Robby W Jones Securities and Exchange Commission Securities and Exchange Commission Seymour Strasberg Shapero & Green LLC Simpson Thacher & Bartlett LLP Skadden Arps Slate Meagher & Flom LLP Skadden Arps Slate Meagher & Flom LLP Snellings Breard Sartor Inabnett & Trascher Southeastern Freight Lines Standard Register Company State Of Alabama State Of Michigan

CREDITOR NOTICE NAME Gretchen Crawford County Office Building McKoon Williams & Gold Pearl Lattaker Deputy Attorney Gen Peter W Peacock P37201 Karl R Ulrich Esq Woody Ban Muskegon Castings Corp

ADDRESS1 Asst District Attorney 800 Park Ave 4th Fl 633 Chestnut St Ste 1300 PO Box 420 Office of Attorney General Plunkett & Cooney PC Sebaly Shillito & Dyer 29 W 150 Warrenville Rd 33587 Walker Rd 1985 E Laketon Ave 3630 13 Mile Rd 1025 King St East 678 Princeton Blvd 700 E Mandoline Dr 199 Wentworth St E Church St Station 50 Rockefeller Lobby 2 2851 Prairie Ste B 100 Vesper Executive Pk 323 Timbercreek Dr 9690 Deereco Rd Ste 200

Oklahoma City Utica Chattanooga Rockface 300 S Spring St Ste Los Angeles 10 S Main St Ste 40 Mt Clemens 1900 Kettering Twr Dayton Warrenville Avon Lake Muskegon Warren Cambridge Lowell Madison Heights Oshawa New York New York Grandville Tyngsboro Lake Jackson Timonium Ottawa Ottawa Dorval Belleville Spartanburg Ottawa New York Noblesville Roxbord Chicago Chicago Southfield

ADDRESS2 320 Robert S Kerr Rm 307

CITY

STATE OK NY TN GA CA MI OH IL OH MI MI ON MA MI ON NY NY MI MA TX MD ON ON QC ON SC ON NY IN NC IL IL MI OH NY DE MA LA SC OH AL MI

ZIP 73102 13501 37450 30740 90013 48043 45423 60555-0768 44012 49442 48092 N3H 3P5 01851 48071 L1H 3V6 10249 10020-1605 49418 01879-2710 77566 21093 K1A 1B1 K1P 6K1 H4Y 1G7 K8N 2S3 29305 K1A 9Z9 10024 46060 27573-1035 60604 60604 48034-8222 44122 10017-3954 19801 02108 71207 29202 45408 36104 48909

COUNTRY

Canada

Cathy Burgess Credit Mgr

Canada

PO Box 6529

Phyllis A Hayes

PO Box 5126

Canada Customs & Rev Agency Technology Ctr 875 Heron Rd Industry Canada Als Financial Postal Station D Box 2330 700 Leigh Capreol 11 Station St Attn James H Renfrow PO Box 4786 Ottawa Technology Centre Riverside Claims LLC PO Box 626 Planetarium Station 3501 E State Rd 32 Joyce W Jones Jt Ten Angela Dodd 175 W Jackson Blvd Ste 900 Midwest Regional Office 175 W Jackson Blvd Ste 900 c o Louis P Rochkind 27777 Franklin Rd Ste 2500 Brian Green Peter Pantaleo Erin Casey & Alice Eaton Gregg Galardi Louis A Goodman Charles C Trascher III Signature Square II Ste 220 425 Lexington Ave One Rodney Sq One Boston St 1503 N 19th St P O Box 1691 600 Albany St Department Of Revenue PO Box 30004

Canada Canada Canada Canada Canada

875 Heron Rd

PO Box 1035

25101 Chagrin Blvd Cleveland New York PO Box 636 Wilmington Boston PO Box 2055 Monroe Columbia Dayton Montgomery Lansing

50 N Ripley St

Dept Of Commerce & Nat Res

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

Page 5 of 7

Served via Overnight Mail

CREDITOR NAME State Of Michigan State Of Michigan State Of Michigan State of Michigan

CREDITOR NOTICE NAME Matthew Rick Asst Attorney General State Of Michigan Mc State Secondary Complex

ADDRESS1 PO Box 30754 Dept 77833 7150 Harris Dr PO Box 30015 430 W Allegan St Office of Child Support

ADDRESS2

CITY Lansing Detroit Lansing Lansing

STATE MI MI MI MI MI

ZIP 48909 48277-0833 48909 48918-0001 48909-8244

COUNTRY

State of Michigan Central Functions Unit Jennifer Nelles State of Michigan Department of Treasury Stephen E Spence Steven J Skornicka Stull Stull & Brody Sturgis Tool & Die Inc Summit Property Management Inc Sumter County Tax Commissioner Tape Specialist Of Ga Tate Boulevard I Llc Tax Collector TCC Partner LP Tcs Realty Ltd Teleflex Inc Tenatronics Ltd Tennessee Department of Revenue Tennessee Department of Revenue Texas Comptroller of Public Accounts Texas Comptroller of Public Accounts Textron HoldCo Inc Textron Inc The Goodyear Tire & Rubber Co The Pellegrino Law Firm PC The Town Of Pageland The University of Tulsa Thomas & Betts Corp Thomas L Corr Tinnerman Palnut Engineered Products Tom Heck Truck Service Town Of Farmington Town Of Farmville Town Of Gananoque Town Of Old Fort Town Of Pageland Town Of Troy Township Of Manchester Tr Associates Treasurer City Of Detroit Two Stage Innovation Unifi Inc Uniform Color Co

Department of Treasury Revenue AG US Trustee Aaron Jules & Tzivia Brody Eric J Scheske

First Plaza County Of Fresno

Jim Leyden co Attorney General TN Attorney Generals Office Office of the Attorney General Revenue Accounting Division Arnold Friedman Esq Terrence O Donnell Steven C Bordenkircher Esq Stephen R Bellis Esq

Cadillac Place 211 W Fort St Ste 700 7580 Sherlock 6 E 45th St 5th Fl 817 Broadus St 24901 Northwestern Hwy 302 PO Box 1044 PO Box 283 1985 Blvd Se PO Box 1192 3001 Ocean Dr 21 Albert St 155 S Limerick Rd 776 Davis Dr East PO Box 20207 Cordell Hall Bankruptcy Collections Division Bankruptcy Section Vice President & General Counsel 40 Westminster St 1144 E Market St 475 Whitney Ave 126 North Pearl St 600 S College 8155 TB Blvd 3001 Ocean Dr PO Box 10 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 275 S Macomb 200 E Big Beaver PO Box 33525 464 Harrop Dr 7201 W Friendly Ave 12003 Toepher Rd

PO Box 30744 Lansing 3030 W Grand Blvd 10th Floor Suite 200 Detroit Detroit Onsted New York Sturgis Southfield Americus 111 Swett Ave Americus PO Box 2228 Hickory Fresno Vero Beach Trenton Limerick Newmarket Nashville 425 5th Ave N Nashville PO Box 12548 Austin PO Box 13528 Austin 40 Westminster St Providence Providence Akron New Haven PO Box 67 Pageland Tulsa Memphis Vero Beach Brunswick Urbana Farmington Farmville Gananoque Old Fort Pageland Troy Manchester Troy Detroit Milton Greensboro Warren

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

48202 48226 49265 10017 49091 48075 31709 31709 28602 937151192 32963-1060 K8V 5R1 19468 L3Y 2R4 37202-0207 37247 78711-2548 78711-3528 02903-2596 02903 44316-0001 06511 29728 74104 38125 32963-1960 44212 61802 03835 27828-1621 K7G 2T6 28762 29728 27371 48158 48083 48232 L9T 3H2 27410-6237 48089-3171

Canada Canada

Michael F Geiger Esq co George E Warren Corp

Farmville Downtown Partnership

PO Box 100

Canada

PO Box 668

Fsia Inc

Canada

Randy Lueth

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

Page 6 of 7

Served via Overnight Mail

CREDITOR NAME Unique Fabricating Inc United States Attorney for the Eastern District of Michigan UPS Supply Chain Solutions Us Xpress Enterprises Inc Valeo Inc Valeo Sylvania LLC Valeo Sylvania LLC Van Dorn Demag Corporation dba Dermag Plastics Group Corporation Vespera Lowell Llc Village Of Holmesville Village Of Rantoul Visteon Climate Control W9 Lws Real Estate Limited Wachtell Lipton Rosen & Katz

CREDITOR NOTICE NAME

ADDRESS1 800 Standard Pkwy

ADDRESS2

CITY Auburn Hills

STATE MI MI PA TN MI IN MI OH CT OH IL MI NC NY PA NC MI MI TN NY NC KY

ZIP 48326 48226 18577-0959 37421 48326-2356 47274 48034 44149 06830 44633 61866 48111 28262-2337 10019 15219 28269 48025 48025 37320-4080 10016 28232 40383

COUNTRY

Attn Civil Division Denise Ware Jerry Dittrich attn Hugo Myhre CFO attn Hugo Myhre CFO Attn Karen L Freeman Blue Point Capital Bpv Lowell LLC

211 W Fort St Ste 2001 Detroit 700 Keystone Industrial Park PO Box 1959 Scranton 4080 Jenkins Rd Chattanooga 3000 University Dr Auburn Hills 1231 A Avenue N Seymour Erman Teicher Miller Zucker & Freedm 400 Galleria OfficentSouthfield 11792 Alameda Dr 10 Livingston Pl 2nd Fl 205 Millersburg Rd 333 S Tanner One Village Center Dr Strongsville Greenwichn PO Box 113 Holmesville Rantoul Van Buren Ste PO RFQ Office Township Charlotte New York 525 William Penn Pl Pittsburg Charlotte Bingham Farms Bingham Farms Cleveland New York Charlotte Versailles

co Lincoln Harris Llc Hal Novikoff

10101 Claude Freeman Dr Ste 200 N 51 W 52nd St Citizens Bank Bldg 30th Fl 5108 Cheviot Rd 31100 Telegraph Rd Ste 200 31100 Telegraph Rd Ste 200 PO Box 4080 270 Madison Ave. PO Box 32457 105 Kuhlman Dr

Washington Penn Plastic Co Inc Leech Tischman Fuscaldo & Lampl Wc Black & Sons Wellington Green LLC Cathy Burgess Credit Mgr Wellington Green LLC Wholesale Supply Group Wolf Haldenstein Adler Freeman & Herz LLP Bruckner Isquith Nespole & Burt Yale Carolinas Inc YH America Inc

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

Page 7 of 7

Вам также может понравиться