You are on page 1of 63

CERTIFICATE OF SERVICE I, Marc Carmel, an attorney, certify that on the 16th day of November, 2005, I caused to be served, by e-mail

(to parties who have provided a valid e-mail address) and by first class mail (to all parties who have not provided a valid e-mail address), a true and correct copy of the foregoing Application of PricewaterhouseCoopers for Payment of Administrative Claim for Compensation and Reimbursement of Expenses for Period July 1, 2005 to September 30, 2005 in Excess of Ordinary Course Professional Cap on the parties on the attached service list. Dated: November 16, 2005 /s/ Marc J. Carmel Marc J. Carmel

K&E 10814484.4

0W[;%+0

0555927051116000000000014

.P

EXHIBIT A

IN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION In re: COLLINS & AIKMAN CORPORATION, et al.1 Debtors. ) ) ) ) ) ) ) ) Chapter 11 Case No. 05-55927 (SWR) (Jointly Administered) (Tax Identification #13-3489233) Honorable Steven W. Rhodes

NOTICE AND OPPORTUNITY TO RESPOND TO THE APPLICATION OF PRICEWATERHOUSECOOPERS LLP FOR PAYMENT OF ADMINISTRATIVE CLAIM FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD JULY 1, 2005 THROUGH SEPTEMBER 30, 2005 IN EXCESS OF MONTHLY ORDINARY COURSE PROFESSIONAL CAP PLEASE TAKE NOTICE THAT PricewaterhouseCoopers LLP has filed its Application for Payment of Administrative Claim for Compensation and Reimbursement of Expenses for the Period July 1, 2005 Through September 30, 2005 in Excess of Monthly Ordinary Course Professional Cap (the Application) pursuant to the Order Authorizing the

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

K&E 10823014.4

Debtors to Employ and Compensate Certain Professionals Utilized in the Ordinary Course of the Debtors Business [Docket No. 293] (the OCP Order). PLEASE TAKE FURTHER NOTICE THAT your rights may be affected. You may wish to review the Application and discuss it with your attorney, if you have one in these cases. (If you do not have an attorney, you may wish to consult one.) PLEASE TAKE FURTHER NOTICE THAT if you wish to object to the Court granting the relief sought in the Application, or if you want the Court to otherwise consider your views on the Application, no later than December 1, 2005 at 4:00 p.m. prevailing Eastern Time, or such shorter time as the Court may hereafter order and of which you may receive subsequent notice, you or your attorney must file with the Court a written response, explaining your position at:2 United States Bankruptcy Court 211 West Fort Street, Suite 2100 Detroit, Michigan 48226 PLEASE TAKE FURTHER NOTICE THAT if you mail your response to the Court for filing, you must mail it early enough so the court will receive it on or before the date above.

Response or answer must comply with Rule 8(b), (c) and (e) of the Federal Rules of Civil Procedure.

2
K&E 10823014.4

PLEASE TAKE FURTHER NOTICE THAT you must also serve the documents so that they are received on or before December 1, 2005 at 4:00 p.m. prevailing Eastern Time, including to: Carson Fischer, P.L.C. Attn: Joseph M. Fischer 300 East Maple Road, Third Floor Birmingham, Michigan 48009 Facsimile: (248) 644-1832 E-mail: jfischer@carsonfischer.com -andKirkland & Ellis LLP Attn: Richard M. Cieri, Esq. Citigroup Center 153 East 53rd Street New York, NY 10022 Facsimile: (212) 446-4900 E-mail: rcieri@kirkland.com -andKirkland & Ellis LLP Attn: David L. Eaton, Esq. Ray C. Schrock, Esq. Marc J. Carmel, Esq. 200 East Randolph Drive Chicago, Illinois 60601 Facsimile: (312) 861-2200 E-mail: deaton@kirkland.com rschrock@kirkland.com mcarmel@kirkland.com -andPricewaterhouseCoopers LLP Attn: Andrea Clark Smith 400 Renaissance Center Detroit, Michigan 48243-1507 Facsimile: (813) 637-4271 E-mail: mark.mendola@us.pwc.com andrea.clark.smith@us.pwc.com

3
K&E 10823014.4

PLEASE TAKE FURTHER NOTICE THAT if no responses to the Application are timely filed and served, the Court may grant the Application and enter the order without a hearing as set forth in Rule 2016-3 of the Local Rules for the United States Bankruptcy Court for the Eastern District of Michigan. Dated: November 16, 2005 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

4
K&E 10823014.4

CERTIFICATE OF SERVICE I, Marc Carmel, an attorney, certify that on the 16th day of November, 2005, I caused to be served, by e-mail (to parties who have provided a valid e-mail address) and by first class mail (to all parties who have not provided a valid e-mail address), a true and correct copy of the foregoing Application of PricewaterhouseCoopers for Payment of Administrative Claim for Compensation and Reimbursement of Expenses for Period July 1, 2005 to September 30, 2005 in Excess of Ordinary Course Professional Cap on the parties on the attached service list. Dated: November 16, 2005 /s/ Marc J. Carmel Marc J. Carmel

K&E 10814484.4

Served via Overnight Mail

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

CREDITOR NOTICE NAME Michael S Stamer Philip C Dublin Thomas B Radom Ronald Rose & Brendan Best David Heller Josef Athanas & Danielle Kemp Peter Pantaleo Erin Casey & Alice Eaton US Trustee Hal Novikoff

ADDRESS1 590 Madison Ave 100 Bloomfield Hills Pkwy Ste 100 400 Renaissance Center Sears Tower Ste 5800 425 Lexington Ave 211 W Fort St Ste 700 51 W 52nd St

ADDRESS2

233 S Wacker Dr

CITY New York Bloomfield Hills Detroit Chicago New York Detroit New York

STATE NY MI MI IL NY MI NY

ZIP 10022 48304 48243 60606 10017-3954 48226 10019

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

Page 1 of 1

Served via Electronic Mail

CREDITOR NAME A Freeman Adrian City Hall Alice B Eaton Brendan G Best Bryan Clay Champaign County Collector Chris Kocinski City Of Albemarle City Of Eunice City Of Evart City Of Kitchener Finance Dept City Of Los Angeles 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 DaimlerChrysler DaimlerChrysler Daniella Saltz Danielle Kemp David H Freedman David Heller David Youngman Earle I Erman Erin M Casey Frank Gorman Gail Perry Gatx Logistics Inc Ge Capital George E Schulman Hal Novikoff Heather Sullivan James A Plemmons Jan Steinle 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 Gottsponer K Schultz Kim Stagg Kimberly Davis Rodriguez Leigh Walzer Levine Fricke Inc Macomb Intermediate School Marc J Carmel Mark Fischer Michael O'Rourke Michael R Paslay Michael Stamer Michigan Department Of

CREDITOR NOTICE NAME John Fabor

Barb Neal Utilities Department The Mator at City Hall Roger Elkins City Manager Pauline Houston Dept Of Building And Safety 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

Gatx Corporation

Email afreeman@akingump.com cityofadrian@iw.net aeaton@stblaw.com bbest@dykema.com bryan_clay@ham.honda.com bneal@co.champaign.il.us christopher.j.kocinski@bofasecurities.com Gedwards@ci.albemarle.nc.us Eunicela@hotmail.com evartmanager@sbcglobal.net finance@city.kitchener.on.ca webmaster@ladbs.lacity.org 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 kpm3@daimlerchrysler.com krk4@daimlerchrysler.com dsaltz@ford.com danielle.kemp@lw.com dfreedman@ermanteicher.com david.heller@lw.com David.Youngman@ColAik.com eerman@ermanteicher.com ecasey@stblaw.com fgorman@honigman.com perry.gail@pbgc.com contactgatx@gatx.com rail.sales@ge.com ges@dgdk.com HSNovikoff@wlrk.com hsullivan@unumprovident.com jplemmons@dickinson-wright.com jan_steinle@mieb.uscourts.gov 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 kgottsponer@akingump.com kschultz@tmmna.com kim.stagg@nmm.nissan-usa.com krodriguez@gosrr.com lwalzer@angelogordon.com veronica.fennie@lfr.com webmaster@misd.net mcarmel@kirkland.com mark.w.fischer@gm.com Michael.Orourke@colaik.com mpaslay@wallerlaw.com mstamer@akingump.com treasReg@michigan.gov

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

Page 1 of 2

Served via Electronic Mail

CREDITOR NAME Mike Paslay Ministry Of Finance Corp Tax Branch Missouri Dept Of Revenue Municipalite Du Village De Nick Shah Nina Rosete Paul Hoffman Peter V Pantaleo Phh Canada Inc Philip Dublin Phoenix Contracting Company R Aurand R J Sidman Ralph E McDowell Ray C Schrock Rick Feinstein Ricoh Canada Inc Robert J Diehl Jr Robert Weiss Ronald A Leggett Ronald R Rose Sarah Eagle Sean P Corcoran Sheryl Toby Stark County Treasurer State Of Michigan State Of Michigan

CREDITOR NOTICE NAME

15663507 Lacolle

William Kinley President

Collector Of Revenue

State Of Michigan Stephen E Spence Stephen S LaPlante T Pryce The Corporation Of The Town Thomas Radom Treasurer Of State Tricia Sherick Tyco Capital Inc United Rentals Of Canada Inc Ville De Farnham Voridian Canada Company William C Andrews William G Diehl William J Byrne

Gary D Feigler Treasurer Michigan Dept Of Environmental Quality Environmental Assistance Div Michigan Unemployment Insurance Agency Michigan Dept Of Treasury Collection Div Office of Financial Mgmt Cashiers Office US Trustee

Email mike.paslay@wallerlaw.com info@electionsquebec.qc.ca mied@dor.mo.gov maire@st-zotique.com Nick.Shah@cit.com nina.m.rosete@bofasecurities.com phoffman@bofasecurities.com ppantaleo@stblaw.com phhmail@phhpc.com pdublin@akingump.com WDKinley@aol.com raurand@e-bbk.com rjsidman@vssp.com rmcdowell@bodmanllp.com rschrock@kirkland.com rick.feinstein@ubs.com legal@ricoh.ca rdiehl@bodmanllp.com rweiss@honigman.com leggettr@stlouiscity.com rrose@dykema.com eagle.sarah@pbgc.com sean.p.corcoran@delphi.com stoby@dykema.com sjbolek@co.stark.oh.us deq-ead-env-assist@michigan.gov shuttkimberlyj@michigan.gov

Of Ingersoll Joseph T. Deters

Service de la Tresorerie

treasReg@michigan.gov steve.e.spence@usdoj.gov laplante@millercanfield.com tpryce@ford.com elantz@town.ingersoll.on.ca radom@butzel.com treasurer@tos.state.oh.us tsherick@honigman.com Frank.Chaffiotte@cit.com e-rental@ur.com msaintdenis@ville.farnham.qc.ca blanderson@eastman.com kandrews@e-bbk.com wdiehl@e-bbk.com bbyrne@e-bbk.com

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

Page 2 of 2

Served via First Class Mail


(no valid e-mail)

CREDITOR NAME Acord Inc Advanced Composites Inc Akin Gump Strauss Hauer & Feld LLP American General Finance Assoc Receivables Funding Inc Basell USA Inc Basf Corporation Bayer Material Sciences BNY Midwest Trust Company BNY Midwest Trust Company Brown Corporation Butzel Long PC Canada Customs & Rev Agency Canada Customs & Rev Agency Charter Township Of Plymouth City Of Barberton City Of Barberton City Of Battle Creek City Of Canton City Of Dover City Of Dover City Of Evart Recreation Dept City Of Fullerton City Of Havre De Grace City Of Longview City Of Phoenix City Of Roxboro City Of St Joseph City Of Sterling Heights City Of Stockton City Of Williamston City Treasurer Colbond Inc Collector Of Revenue Collins & Aikman Corp Dayton Bag & Burlap Co Dow Chemical Co DuPont DuPont Dykema Gossett PLLC 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 Comm Serv Astro Dye GE Polymerland Health Alliance Medical Plans Inc Highwoods Forsyth Lp Highwoods Forsyth Lp Hnk Michigan Properties Indiana Department Of Revenue Indiana Dept Of Revenue

CREDITOR NOTICE NAME John Livingston Rob Morgan Michael S Stamer Philip C Dublin

Jim Frick Charlie Burrill Linda Vesci Mary Callahan Roxane Ellwalleger Mark Ferderber Thomas B Radom Attn Receiver General International Tax Service Ohio Income Tax City Building Income Tax Division Canton Income Tax Dept Wastewater Labroratory

Mary Ellen Hinckle Water Utilities Collections Office Tax Department Water Department James P Bulhinger City Treasurer Economic Development Port Huron Police Department Don Brown Barbara J Walker Jay B Knoll Jeff Rutter David Brasseur Bruce Tobiansky Susan F Herr Ronald Rose & Brendan Best Todd McCallum Gary Torke Paul Hanson William Stiefel Directors Office for Taxpayer Services Division

Val Venable Robena Vance co Highwoods Properties Llc co Highwoods Properties Llc co Rudolph libbe Properties

ADDRESS1 2711 Product Dr 1062 S 4th Ave 590 Madison Ave 505 S Neil St PO Box 16253 7925 Kingsland Dr 1609 Biddle Ave 100 Bayer Rd Bldg 16 2 North LaSalle St Ste 1020 2 North LaSalle St Ste 1020 3441 Hidaway 100 Bloomfield Hills Pkwy Ste 100 1 5 Notre Ave 2204 Walkley Rd PO Box 8040 576 West Pk Ave 576 West Pk Dr 10 N Division St Suite 114 49014 PO Box 9951 PO Box 818 484 Middle Rd 200 South Main St 303 W Commonwealth Ave 711 Pennington Ave PO Box 1952 Phoenix Police Dept PO Box 128 700 BRd St 40555 Utica Rd PO Box 201005 161 E Grand River 100 Mcmorran Sand Hill Rd 201 N Second St 250 Stephenson Hwy 322 Davis Ave 23030 Dow Center Barley Mill Plaza Bldg 26 DuPont Legal D 7156 400 Renaissance Center 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 740434 PO Box 640387 PO Box 642444 PO Box 60500 9930 Kincey Ave 102 E Main St Ste 200 Attn Lease Administration Attn Lease Administration 7255 Crossleigh Court Ste 108 100 N Senate Ave PO Box 7218

ADDRESS2

PO Box 1717

620 W Washington St 142

PO Box 8099

PO Box 1057

PO Box 80026 1007 N Market St

2120 West End Ave Ste 100 3100 Smoketree Ct Ste 600

CITY Rochester Hills Sidney New York Champaign Greenville Raleigh Wyandotte Pittsburgh Chicago Chicago Rochester Hills Bloomfield Hills Sudbury Ottawa Plymouth Barberton Barberton Battle Creek Canton Dover Dover Evart Fullerton Havre De Grace Longview Phoenix Roxboro St Joseph Sterling Heights Stockton Williamston Port Huron Enka St Charles Troy Dayton Midland Wilmington Wilmington Detroit Troy Milwaukee Houston Auburn Hills Plymouth Atlanta Charlotte Atlanta Pittsburgh Pittsburgh Charlotte Huntersville Urbana Nashville Raleigh Toledo Indianapolis Indianapolis

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

ZIP 48309-3810 453658977 10022 61820-2500 29606 27613-4203 48192 15205-9707 60602 60602 48306-1453 48304 P3A 5C2 K1A 1B1 48170-4394 44203 44203-2584 49014 44711-9951 03820-0818 03820 49631 92632 21078 75606 85003 27573 49085-1355 48311-8009 952019005 48895 48060 28782 63301 48083 45403-2910 48674-0001 19880-0026 19898 48243 48084-8084 53209-6023 77079-1305 48326-2613 48170 30348-5499 28289-0691 30374 15264-0387 15264 28260 28078 61801-2744 37203-5223 27604 43617 46204-2253 46207-7218

COUNTRY

Canada Canada

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

Page 1 of 3

Served via First Class Mail


(no valid e-mail)

CREDITOR NAME 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 Kentucky Revenue Cabinet Lake Erie Products Latham & Watkins LLP Lear Corp Manpower Meridian Magnesium Meridian Park Ministre Du Revenu Du Quebec Municipality Of Port Hope North Loop Partners Ltd Office of Finance of Los Angeles Orlando Corporation Pine River Plastics Inc 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 Riverfront Plastic Products Inc Securities and Exchange Commission Select Industries Corp Simpson Thacher & Bartlett LLP South Carolina Dept Of Revenue Southco Standard Federal Bank State Of Alabama State Of Michigan State Of Michigan State of Michigan State Of Michigan State Of Michigan State Of Michigan Stephen E Spence Summit Property Management Inc Tate Boulevard I Llc Tax Administrator Tax Collector Tcs Realty Ltd Teknor Financial Corporation TG North America

CREDITOR NOTICE NAME of the City of Montgomery

SBSE Insolvency Unit Bill Weeks Tim Gorman Laura Kelly

Lilia Roman David Heller Josef Athanas & Danielle Kemp C Garland Waller

co Beer Wells Real Estate Bankruptcy Auditor Barb Krzywiecki Woody Ban

Dan Thiffault

Industry Canada Als Financial Canada Customs & Rev Agency Technology Ctr

George Tabry Midwest Regional Office Christine Brown Peter Pantaleo Erin Casey & Alice Eaton Sales & Use Tax Division Lorraine Zinar Daniel Watson Dept Of Commerce & Nat Res Linda King Matthew Rick Asst Attorney General State Of Michigan Mc State Secondary Complex US Trustee First Plaza County Of Fresno Bruce B Galletly Raymond Soucie

ADDRESS1 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 Sales & Use Tax Return 321 Foster Ave Sears Tower Ste 5800 21557 Telegraph Rd 30800 Northwestern Hwy 2001 Industrial Dr 2707 Meridian Dr 3800 Marly PO Box 117 PO Box 3449 3700 Wilshire Ste 310 6205 Airport Rd 1111 Fred W Moore Hwy 33587 Walker Rd 1025 King St East 678 Princeton Blvd 9024 Keele St Church St Station 50 Rockefeller Lobby 2 100 Vesper Executive Pk Postal Station D Box 2330 700 Leigh Capreol 875 Heron Rd 11 Station St Ottawa Technology Centre 275 Pope Rd Ste 102 780 Hillsdale St 175 W Jackson Blvd Ste 90 240 Detrick St 425 Lexington Ave PO Box 125 210 N Brinton Lake Rd 2600 West Big Beaver Rd Department Of Revenue PO Box 30004 PO Box 30457 430 W Allegan St PO Box 30754 Dept 77833 7150 Harris Dr PO Box 30015 211 W Fort St Ste 700 24901 Northwestern Hwy 302 1985 Blvd Se One Capitol Hill PO Box 1192 21 Albert St PO Box 538308 1400 Stephenson Hwy

ADDRESS2

200 Fair Oaks Lane 233 S Wacker Dr

PO Box 6529

875 Heron Rd

50 N Ripley St

PO Box 2228

CITY Montgomery Grand Rapids Durham Richmond Hill Detroit Bowdon Chicago Houston Grand Rapids Phenix Frankfort Wood Dale Chicago Southfield Farmington Hills Eaton Rapids Greenville Ste Foy Port Hope Longview Los Angeles Mississauga St Clair Avon Lake Cambridge Lowell Concord New York New York Tyngsboro Ottawa Dorval Ottawa Belleville Ottawa Summerside Wyandotte Chicago Dayton New York Columbia Concordville Troy Montgomery Lansing Lansing Lansing Lansing Detroit Lansing Detroit Southfield Hickory Providence Fresno Trenton Atlanta Troy

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

ZIP 36103-4660 49501 27702-1807 L4B 1L7 48232 30108-1541 60605-1725 77210 49546 36870 40620-0003 60191 60606 48034 48334 48827 27834 G1X 4A5 L1A 3V9 75606 90010 L4V 1E3 48079-4967 44012 N3H 3P5 01851 L4K 2N2 10249 10020-1605 01879-2710 K1P 6K1 H4Y 1G7 K1A 1B1 K8N 2S3 K1A 9Z9 C1N 5Z7 48192-7120 60604 45404-1699 10017-3954 292020101 19331-9331 48084 36104 48909 48909-7957 48918-0001 48909 48277-0833 48909 48226 48075 28602 02908-5811 937151192 K8V 5R1 30353 48083

COUNTRY

Canada

Canada Canada

Canada

Canada Canada

Canada Canada Canada Canada Canada Canada

Canada

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

Page 2 of 3

Served via First Class Mail


(no valid e-mail)

CREDITOR NAME The Town Of Pageland Tom Heck Truck Service 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 Unifi Inc Uniform Color Co Unique Fabricating Inc United States Attorney for the Eastern District of Michigan Valeo Inc Valiant Tool & Mold Inc Vari Form Inc Vericorr Packaging fka CorrFlex Packaging Vespera Lowell Llc Village Of Holmesville Village Of Rantoul Visteon Climate Control W9 Lws Real Estate Limited Wachtell Lipton Rosen & Katz Wellington Green LLC

CREDITOR NOTICE NAME

Farmville Downtown Partnership

Fsia Inc

Randy Lueth Tom Tekieke Attn Civil Division Jerry Dittrich General Fax Terry Nardone Adriana Avila Blue Point Capital Bpv Lowell LLC

ADDRESS1 126 North Pearl St 1306 E Triumph Dr 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 7201 W Friendly Ave 12003 Toepher Rd 800 Standard Pkwy 211 W Fort St Ste 2001 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 One Village Center Dr 10101 Claude Freeman Dr Ste 200 N 51 W 52nd St 31100 Telegraph Rd Ste 200

ADDRESS2 PO Box 67

PO Box 100 PO Box 100

CITY Pageland Urbana Farmington Farmville Gananoque Lincoln Old Fort Pageland Troy Troy Detroit Greensboro Warren Auburn Hills Detroit Auburn Hills Windsor Warren Evart Greenwichn Holmesville Rantoul Van Buren Township Charlotte New York Bingham Farms

STATE SC IL NH NC ON RI NC SC NC MI MI NC MI MI MI MI ON MI MI CT OH IL MI NC NY MI

ZIP 29728 61802 03835 27828-1621 K7G 2T6 02865 28762 29728 27371 48083 48232 27410-6237 48089-3171 48326-1415 48226 48326-2356 N8T 3B8 48089 49631-8517 06830 44633 61866 48111 28262-2337 10019 48025

COUNTRY

Canada

Canada

PO Box 113

Ste PO RFQ Office

co Lincoln Harris Llc Hal Novikoff

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

Page 3 of 3

EXHIBIT B

EXHIBIT C

EXHIBIT D

EXHIBIT E

EXHIBIT F

EXHIBIT G

You might also like