You are on page 1of 27

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 AMENDED AGENDA FOR MATTERS SCHEDULED FOR HEARING ON JANUARY 5, 2006 AT 2:00 P.M. CONTINUED MATTERS 1. [IRS and Breitkreuz Motion for Adequate Protection] Joint Motion of the United States Internal Revenue Service and Breitkreuz Molds and Plastics, Inc. for Adequate Protection Including the Allowance of an Administrative Expense Claim for Prior PostPetition Usage [Filed: 11/23/05] (Docket No. 1806) Objection Deadline: Objections Received: A. Debtors Objection to Joint Motion of the United States Internal Revenue Service and Breitkreuz Molds and Plastics, Inc. for Adequate Protection Including the Allowance December 19, 2005

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

K&E 10890418.9

0W[;&!%

0555927060105000000000002

"E

of an Administrative Expense Claim for Prior Post-Petition Usage [Filed: 12/19/05] (Docket No. 1915) B. Joinder of the Official Committee of Unsecured Creditors of Collins & Aikman Corporation, et al. to Debtors Objection to Joint Motion of the United States Internal Revenue Service and Breitkreuz Molds and Plastics, Inc. for Adequate Protection Including the Allowance of an Administrative Expense Claim for Prior Post-Petition Usage [Filed: 12/19/05] (Docket No. 1919) Replies Received: A. Reply to Debtors Objection to Joint Motion of the United States Internal Revenue Service and Breitkreuz Molds & Plastics, Inc. for Adequate Protection Including the Allowance of an Administrative Expense Claim for Post Petition Usage [Filed: 1/4/06] (Docket No. 2000) Status: 2. This matter is has been continued to the January 23, 2006 hearing

[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: February 9, 2006 None at the time of filing

This matter has been continued to the February 16, 2006 hearing

3.

[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 [Filed: 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) 2 February 9, 2006

K&E 10890418.9

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: 4. This matter has been continued to the February 16, 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 [Entered: 1/4/06] (Docket No. 2004) Objection Deadline: Objections Received: A. Brown Corporations Limited Objection to General Motors Corporations Motion for Contingent Relief from Automatic Stay to Obtain Possession of Tooling [Filed: 9/15/05] (Docket No. 1177) B. Limited Objection of Hallmark Tools to General Motors Corporations Motion for Contingent Relief from Automatic Stay to Obtain Possession of Tooling [Filed: 9/20/05] (Docket No. 1205) C. Limited Objection of Tri-Way Mold & Engineering to General Motors Corporations Motion for Contingent Relief from Automatic Stay to Obtain Possession of Tooling [Filed: 9/20/05] (Docket No. 1206) 3 February 11, 2006

K&E 10890418.9

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: 5. This matter has been continued to the February 16, 2006 hearing

[GECC Motion to Compel Payments] Emergency Motion and Memorandum of Law of General Electric Capital Corporation to Compel Payments under Master Lease Agreements [Filed: 10/28/05] (Docket No. 1593) Related Documents: A. Ex Parte Order Granting General Electric Capital Corporations Ex Parte Motion Shortening Notice and Setting for Hearing the Emergency Motion and Memorandum of Law of General Electric Capital Corporation to Compel Payments under Master Lease Agreements [Entered: 10/31/05] (Docket No. 1606) B. Stipulation and Order Regarding Emergency Motion and Memorandum of Law of General Electric Capital Corporation to Compel Payments under Master Lease Agreements [Entered: 11/19/05] (Docket No. 1724) Objection Deadline: Objections Received: Status: February 9, 2006 None at the time of filing

This matter has been continued to the February 16, 2006 hearing

6.

[Lear Motion for Relief from Stay] Lear Corporations Motion for Relief from Stay [Filed: 11/3/05] (Docket No. 1619) Related Documents: A. Stipulation by and between the Debtors and Lear Corporation Regarding Lear Corporations Motion for Relief from Stay [Filed: 11/28/05] (Docket No. 1817) B. Order Approving the Stipulation by and between the Debtors and Lear Corporation Regarding Lear Corporations Motion for Relief from Stay [Entered: 11/30/05] (Docket No. 1829) Objection Deadline: February 2, 2006 4

K&E 10890418.9

Objections Received: A. Limited Objection of General Electric Capital Corporation to Motion of Lear Corporation for Relief from Stay [Filed: 12/22/05] (Docket No. 1946) Status: 7. This matter has been continued to the February 16, 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) Objection Deadline: Objections Received: Status: February 9, 2006 None at the time of filing

This matter has been continued to the February 16, 2006 hearing

8.

[Connector Park Motion to Compel Payment] Motion to Compel Payment of Amounts Due Pursuant to 365(d)(3) and 503 of the Bankruptcy Code [Filed: 12/16/05] (Docket No. 1898) Objection Deadline: Objections Received: Status: January 17, 2006 None at the time of filing

This matter has been continued to the February 16, 2006 hearing

UNCONTESTED MATTERS 9. [Debtors Motion to Extend Exclusivity] Debtors Second Motion for an Order Extending the Debtors Exclusivity Periods to File a Chapter 11 Plan and to Solicit Votes Thereon [Filed: 12/21/05] (Docket No. 1928) Objection Deadline: Objections Received: Status: 10. December 30, 2005 None at the time of filing

This matter is going forward

[Debtors Application for Hilco Appraisal] Debtors Application for Order Authorizing the Employment and Retention of Hilco Appraisal Services, LLC as Their Personal Property Appraiser Nunc Pro Tunc to December 8, 2005 [Filed: 12/14/05] (Docket No. 1889) Related Documents: A. Statement of Consent to Entry of an Order Authorizing the Debtors to Retain and Employ Hilco Appraisal Services, LLC as Their Personal Property Appraisers Nunc Pro Tunc to December 8, 2005 [Filed: 12/16/05] (Docket No. 1897) 5

K&E 10890418.9

Objection Deadline: Objections Received: Status: 11.

December 29, 2005 None at the time of filing

This matter is going forward

[Debtors Application for Davis Polk] First Supplemental Application of the Debtors for an Order Authorizing the Audit Committee of Collins & Aikman Corporation to Expand the Scope of Its Retention of Davis Polk & Wardwell as Special Counsel to the Audit Committee to Include Services Related to a Grand Jury Subpoena Received by Collins & Aikman from the United States Attorneys Office for the Southern District of New York, a Related Inquiry from the United States Securities & Exchange Commission, and Other Matters Involving Government Regulators and Law Enforcement Officials as May Arise [Filed: 12/21/05] (Docket No. 1936) Related Documents: A. Statement of Consent to Entry of an Order Authorizing the Audit Committee of Collins & Aikman Corporation to Expand the Scope of Its Retention of Davis Polk & Wardwell as Special Counsel to the Audit Committee [Filed: 1/4/06] (Docket No. 2002) Objection Deadline: Objections Received: Status: December 30, 2005 None at the time of filing

This matter is going forward

12.

[Debtors Motion for Insurance] Motion of the Debtors for an Order Authorizing and Approving Their Entry into an Insurance Program [Filed: 12/21/05] (Docket No. 1938) Objection Deadline: Objections Received: Status: December 30, 2005 None at the time of filing

This matter is going forward

13.

[Debtors Motion for Premium Financing] Motion of the Debtors for an Order Authorizing and Approving Their Entry into Insurance Premium Financing Agreements [Filed: 12/21/05] (Docket No. 1940) Objection Deadline: Objections Received: Status: December 30, 2005 None at the time of filing

This matter is going forward with an amended order

6
K&E 10890418.9

14.

[Debtors Motion to Reject] Motion of the Debtors for Entry of an Order Authorizing Debtors to Reject Certain Executory Contracts and Unexpired Leases [Filed: 11/23/05] (Docket No. 1809) Related Documents: A. Affidavit of Bill Hoisington in Support of the Debtors Motion for an Order Authorizing Debtors to Reject Certain Executory Contracts and Unexpired Leases [Filed: 12/7/05] (Docket No. 1870) B. Affidavit of Jim Eickhoff in Support of the Debtors Motion for an Order Authorizing Debtors to Reject Certain Executory Contracts and Unexpired Leases [Filed: 12/7/05] (Docket No. 1871) C. Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases [Entered: 12/16/05] (Docket No. 1896) D. Supplemental Affidavit of Jim Eickhoff in Support of the Debtors Motion for an Order Authorizing Debtors to Reject Certain Executory Contracts and Unexpired Leases [Filed: 12/15/05] (Docket No. 1902) E. Stipulation by and between the Debtors and PAC Edge North America, LLC and Project Advisors HK Limited [Filed: 1/3/06] (Docket No. 1996) Objection Deadline: Objections Received: A. PAC Edge North America, LLC and Project Advisors HK Limiteds Objection to Motion of the Debtors for Entry of an Order Authorizing Debtors to Reject Certain Executory Contracts and Unexpired Leases [Filed: 12/5/05] (Docket No. 1846) Status: The parties have filed a stipulation and submitted an agreed order to resolve this matter December 5, 2005

CONTESTED MATTERS 15. [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) 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) 7
K&E 10890418.9

December 30, 2005

B. Objection by Becker Properties, LLC, Anchor Court, LLC, Becker 150 Stephenson, LLC and Becker 250 Stephenson, LLC 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. 1986) Status: 16. This matter is going forward

[Debtors Motion to Reject] Motion of the Debtors for Entry of an Order Authorizing Debtors to Reject Certain Executory Contracts and Unexpired Leases [Filed: 12/21/05] (Docket No. 1934) Related Documents: A. Affidavit of Bill Hoisington in Support of the Debtors Motion for an Order Authorizing Debtors to Reject Certain Executory Contracts and Unexpired Leases [Filed: 1/4/06] (Docket No. 2006) Objection Deadline: Objections Received: A. Creditor Satyam Venture Engineering Services Private Limiteds Objection to Debtors Motion for Entry of Order Authorizing Debtors to Reject Certain Executory Contracts and Unexpired Leases [Filed: 1/3/05] (Docket No. 1991) Status: This matter is going forward December 30, 2005

17.

[OCUC Motion for 2004 Exam] Motion of the Official Committee of Unsecured Creditors for an Order Directing Examination and Production of Documents Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure [Filed: 10/25/05] (Docket No. 1533) Related Documents: A. Debtors Statement Regarding Motion of the Official Committee of Unsecured Creditors for an Order Directing Examination and Production of Documents from WL Ross & Co. LLC and Its Affiliates [Filed: 11/7/05] (Docket No. 1634) Objection Deadline: Objections Received: A. Objection of JPMorgan Chase Bank, N.A., as Pre-Petition Agent, to Motion of Official Committee of Unsecured Creditors for an Order Directing Examination and Production of Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004 [Filed: 11/7/05] (Docket No. 1630) November 7, 2005

8
K&E 10890418.9

B. Lear Corporations Objection to Motion of the Official Committee of Unsecured Creditors for an Order Directing Examination and Production of Documents Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure [Filed: 11/7/05] (Docket No. 1631) C. WL Ross & Co. LLCs Objection to the Motion of the Official Committee of Unsecured Creditors for an Order Directing Examination and Production of Documents Pursuant to Bankruptcy Rule 2004 [Filed: 11/7/05] (Docket No. 1632) Status: 18. This matter is going forward

[Ross Motion to Supplement] WL Ross & Co. LLCs Motion for Leave to Supplement the Record with Respect to Its Objection to Motion of the Official Committee of Unsecured Creditors for an Order Directing Examination and Production of Documents Pursuant to Bankruptcy Rule 2004 [Filed: 11/11/05] (Docket No. 1661) Objection Deadline: Objections Received: A. Limited Objection of the Official Committee of Unsecured Creditors in Response to WL Ross & Co. LLCs Motion for Leave to Supplement the Record with Respect to Its Objection to Motion of the Official Committee of Unsecured Creditors for an Order Directing Examination and Production of Documents Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure [Filed: 11/29/05] (Docket Nos. 1825, 1831) Status: This matter is going forward November 28, 2005

19.

[Karmann Motion for Relief from Stay] Wilhelm Karmann GMBHs Motion for Relief from Stay [Filed: 12/2/05] (Docket No. 1836) Related Documents: A. Stipulation by and between the Debtors and Wilhelm Karmann GMBH Regarding Wilhelm Karmann GMBHs Motion for Relief from Stay [Filed: 12/23/05] (Docket No. 1954) B. Order Approving Stipulation by and between the Debtors and Wilhelm Karmann GMBH Regarding Wilhelm Karmann GMBHs Motion for Relief from Stay [Entered: 12/28/05] (Docket No. 1970) Objection Deadline: December 19, 2005

9
K&E 10890418.9

Objections Received: A. Debtors Response to Wilhelm Karmann GMBHs Motion for Relief from Stay [Filed: 12/19/05] (Docket No. 1913) B. Joinder of the Official Committee of Unsecured Creditors of Collins & Aikman Corporation, et al. to Debtors Response to Wilhelm Karmann GMBHs Motion for Relief from Stay [Filed: 12/19/05] (Docket No. 1916) Status: This matter is going forward

MATTERS SET FOR FUTURE HEARINGS 20. [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: 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: 21. This matter has been scheduled for the February 16, 2006 hearing August 19, 2005

[Beirne Motion for 2004 Exam] Beirne, Maynard & Parsons, LLPs Motion for Order under 11 U.S.C. 105(a) and Fed. R. Bankr. P. 2004 Compelling the Attendance of an Authorized Representative and the Production of Documents [Filed: 9/21/05] (Docket No. 1220) Related Documents: A. Stipulation Regarding Beirne, Maynard & Parsons, LLPs Motion for Order under 11 U.S.C. 105(a) and Fed. R. Bankr. P. 2004 Compelling the Attendance of an Authorized Representative and the Production of Documents [Entered: 10/13/05] (Docket No. 1460) 10

K&E 10890418.9

B. Order Approving Stipulation between the Debtors and Beirne, Maynard & Parsons Regarding Beirne, Maynard & Parsons, LLPs Motion for Order under 11 U.S.C. 105(a) and Fed. R. Bankr. 2004 Compelling the Attendance of an Authorized Representative and the Production of Documents [Entered: 10/14/05] (Docket No. 1483) C. Stipulation by and between Debtors and Beirne, Maynard & Parsons, LLP Regarding Motion for Order Compelling Attendance of an Authorized Representative and Production of Documents [Entered: 12/14/05] (Docket No. 1888) D. Order Approving Stipulation by and between Debtors and Beirne, Maynard & Parsons, LLP Regarding Motion for Order Compelling Attendance of an Authorized Representative and Production of Documents [Entered: 12/16/05] (Docket No. 1895) Objection Deadline: Objections Received: Status: 22. February 10, 2006 None at the time of filing

This matter has been scheduled for the February 16, 2006 hearing

[General Motors Motion for Relief from Stay] General Motors Corporation Motion for Relief from Stay to Effect Setoff [Filed: 8/8/05] (Docket No. 861) Related Documents: A. General Motors Corporations Brief in Support of Motion for Relief from Stay to Effect Setoff [Filed: 8/8/05] (Docket No. 862) B. Stipulated Order Regarding General Motors Corporations Motion for Relief from Stay to Effect Setoff as to GECC [Entered: 8/22/05] (Docket No. 962) C. Stipulated Order Regarding General Motors Corporations Motion for Relief from Stay to Effect Setoff as to Debtors [Entered: 8/22/05] (Docket No. 963) Objection Deadline: Objections Received: Status: August 23, 20052 None at the time of filing

This matter is not yet scheduled for hearing

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

11
K&E 10890418.9

23.

[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, 20053 None at the time of filing

This matter is not yet scheduled for hearing

24.

[Citicorp Del-Lease First Motion for Relief from Stay] Citicorp Del-Lease, Inc. d/b/a Citicorp Dealer Finances Motion for Relief from Automatic Stay Pursuant to 11 U.S.C. 362(d)(1) [Filed: 10/10/05] (Docket No. 1432) Related Documents: A. Brief in Support of Citicorp Del-Lease, Inc. d/b/a Citicorp Dealer Finances Motion for Relief from Automatic Stay Pursuant to 11 U.S.C. 362(d)(1) [Filed: 10/10/05] (Docket No. 1433) B. Stipulation by and between the Debtors and Citicorp Del-Lease, Inc. d/b/a Citicorp Dealer Finance Regarding Motions for Relief from Automatic Stay [Filed: 11/15/05] (Docket No. 1684) C. Order Approving Stipulation by and between the Debtors and Citicorp Del-Lease, Inc. d/b/a Citigroup Dealer Finance Regarding Motions for Relief from Automatic Stay [Entered: 11/17/05] (Docket No. 1709) Objection Deadline: Objections Received: Status: December 2, 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.

12
K&E 10890418.9

25.

[Hayashi Motion for Relief from Stay] Hayashi of America, Inc.s Motion for Relief from Stay to Effect Setoff/Recoupment [Filed: 10/19/05] (Docket No. 1510) Related Documents: A. Stipulation by and between the Debtors and Hayashi of America, Inc. Regarding Hayashi of America, Inc.s Motion for Relief from Stay to Effect Setoff/Recoupment [Filed: 11/16/05] (Docket No. 1693) B. Order Approving Stipulation by and between the Debtors and Hayashi of America, Inc. Regarding Hayashi of America, Inc.s Motion for Relief from Stay to Effect Setoff/Recoupment [Entered: 11/17/05] (Docket No. 1712) C. Stipulation by and between the Debtors and Hayashi of America, Inc. Resolving Motion for Relief from Stay to Effect Setoff/Recoupment [Filed: 1/4/06] (Docket No. 2005) Objection Deadline: Objections Received: Status: December 22, 20055 None at the time of filing

This matter is not yet scheduled for hearing

26.

[Citicorp Del-Lease Motion to Compel] Citicorp Del-Lease, Inc. d/b/a Citicorp Dealer Finances Motion for Order Deeming Unexpired Lease of Personal Property Rejected under 11 U.S.C. 365(d)(2) [Filed: 10/22/05] (Case No. 05- 55965; Docket No. 5) Related Documents: A. Brief in Support of Citicorp Del-Lease, Inc. d/b/a Citicorp Dealer Finances Motion for Order Deeming Unexpired Lease of Personal Property Rejected under 11 U.S.C. 365(d)(2) [Filed: 10/22/05] (Case No. 05-55965; Docket No. 7) Objection Deadline: Objections Received: Status: December 2, 20056 None at the time of filing

This matter is not yet scheduled for hearing

5 6

The Objection Deadline has been continued to a date to be determined for the Debtors. The Objection Deadline has been continued to a date to be determined for the Debtors.

13
K&E 10890418.9

27.

[Citicorp Del-Lease Second Motion for Relief from Stay] Citicorp Del-Lease, Inc. d/b/a Citicorp Dealer Finances Motion for Relief from Automatic Stay Pursuant to 11 U.S.C. 362(d)(1) [Filed: 10/22/05] (Case No. 05-55965; Docket No. 9) Related Documents: A. Brief in Support of Citicorp Del-Lease, Inc. d/b/a Citicorp Dealer Finances Motion for Relief from Automatic Stay pursuant to 11 U.S.C. 362(d)(1) [Filed: 10/22/05] (Case No. 05-55965; Docket No. 10) B. Stipulation by and between the Debtors and Citicorp Del-Lease, Inc. d/b/a Citicorp Dealer Finance Regarding Motions for Relief from Automatic Stay [Filed: 11/15/05] (Docket No. 1684) C. Order Approving Stipulation by and between the Debtors and Citicorp Del-Lease, Inc. d/b/a Citigroup Dealer Finance Regarding Motions for Relief from Automatic Stay [Entered: 11/17/05] (Docket No. 1709) Objection Deadline: Objections Received: Status: December 2, 20057 None at the time of filing

This matter is not yet scheduled for hearing

28.

[Howard Motion for Administrative Claim] Motion for Administrative Expense [Filed: 11/10/05] (Docket No. 1720) Objection Deadline: Objections Received: A. Debtors Response to Nancy Howards Motion for Administrative Expense [Filed: 12/19/05] (Docket No. 1914) Status: This matter is not yet scheduled for hearing December 19, 2005

29.

[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) Objection Deadline: Objections Received: Status: January 17, 2006 None at the time of filing

This matter is not scheduled for hearing

The Objection Deadline has been continued to a date to be determined for the Debtors.

14
K&E 10890418.9

30.

[Kimsworth, Motion for Administrative Claim] Kimsworth, Inc.s Motion for Allowance and Payment of Administrative Expense Claim, under Bankruptcy Code 503(b), Against Collins & Aikman Products Co. (In Case No. 05-55932) [Filed: 1/3/06] (Docket No. 1993) Objection Deadline: Objections Received: Status: January 23, 2006 None at the time of filing

This matter is not scheduled for hearing

15
K&E 10890418.9

Dated: January 5, 2006

KIRKLAND & ELLIS LLP /s/ Ray C. Schrock Richard M. Cieri (NY RC 6062) Citigroup Center 153 East 53rd Street New York, New York 10022 Telephone: (212) 446-4800 Facsimile: (212) 446-4900 -andDavid L. Eaton (IL 3122303) Ray C. Schrock (IL 6257005) Marc J. Carmel (IL 6272032) 200 East Randolph Drive Chicago, Illinois 60601 Telephone: (312) 861-2000 Facsimile: (312) 861-2200 -andCARSON FISCHER, P.L.C. Joseph M. Fischer (P13452) 300 East Maple Road, Third Floor Birmingham, Michigan 48009 Telephone: (248) 644-4840 Facsimile: (248) 644-1832 Co-Counsel for the Debtors

16
K&E 10890418.9

CERTIFICATE OF SERVICE I, Ray Schrock, an attorney, certify that on the 5th day of January, 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 Amended Agenda for Matters Scheduled for Hearing on January 5, 2006 at 2:00 p.m.

Dated: January 5, 2006 /s/ Ray C. Schrock Ray C. Schrock

K&E 10895371.1

Served via Electronic Mail

CREDITOR NAME A Freeman Adrian City Hall Alice B Eaton Amalgamated Life Askounis & Borst PC 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 Albemarle City Of Eunice City Of Evart City Of Kitchener Finance Dept City Of Lowell City Of Marshall City Of Muskegon City Of Port Huron City Of Rialto City Of Rochester Hills City Of Salisbury City Of Westland City Of Woonsocket Ri City Treasurer Colbert & Winstead PC Cole Schotz Meisel Forman & Leonard PA Constellation NewEnergy Inc Coolidge Wall Womsley & Lombard Crowell & Moring LLP Crowell & Moring LLP DaimlerChrysler DaimlerChrysler DaimlerChrysler Corporation Daniella Saltz Danielle Kemp Danning Gill Diamond & Kollitz LLP David H Freedman David Heller David Youngman Dennis C Roberts PLLC Dickinson Wright PLLC Dickinson Wright PLLC

CREDITOR NOTICE NAME John Fabor Judith Greenspan Esq Thomas V Askounis Esq 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

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 Utilities Department 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

George E Shulman

Dennis C Roberts Dawn R Copley Esq Michael C Hammer

Email afreeman@akingump.com cityofadrian@iw.net aeaton@stblaw.com jgreenspan@amalgamatedlife.com taskounis@askborst.com eric.swanson@autoliv.com tony.nellis@autoliv.com Yvette.Cox@baileycavalieri.com Adam.Biehl@baileycavalieri.com wgibson@bakerlaw.com eray@balch.com david.bullock@barcap.com john.gregg@btlaw.com pmears@btlaw.com wschonberg@bfca.com slaven@bfca.com rodg@brgpc.com dante@berrymoorman.com murph@berrymoorman.com law@charter.net borgeslawfirm@aol.com jbender@bradleyarant.com bbest@dykema.com rstark@brownrudnick.com ssmith@brownrudnick.com bryan_clay@ham.honda.com shoff@burr.com sharkey@butzel.com osborne@butzel.com wilkins@butzel.com jschaffzin@cahill.com rusadi@cahill.com kcc@cdg-law.com lxf@cpmlaw.com bbailey@cbslawfirm.com bneal@co.champaign.il.us christopher.j.kocinski@bofasecurities.com Gedwards@ci.albemarle.nc.us Eunicela@hotmail.com evartmanager@sbcglobal.net finance@city.kitchener.on.ca MYoung@ci.lowell.ma.us Mevans@cityofmarshall.com roberto.robles@postman.org cphdp@porthuron.org treasurer@rialtoca.gov treasury@rochesterhills.org finwebreq@salisburync.gov finance@ci.westland.mi.us webmaster@woonsocketri.org THovarter@cityofmarshall.com amalone@colwinlaw.com skomrower@coleschotz.com mpolitan@coleschotz.com cathy.barron@constellation.com wachstein@coollaw.com jmeadows@crowell.com mplevin@crowell.com kpm3@daimlerchrysler.com krk4@daimlerchrysler.com krk4@dcx.com dsaltz@ford.com danielle.kemp@lw.com ges@dgdk.com dfreedman@ermanteicher.com david.heller@lw.com David.Youngman@ColAik.com dcroberts@coxinet.net dcopley@dickinsonwright.com mhammer@dickinsonwright.com

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

Page 1 of 4

Served via Electronic Mail

CREDITOR NAME

CREDITOR NOTICE NAME

Dold Spath McKelvie & DeLuca PC Duane Morris LLP DuPont Dworken & Bernstein Co LPA Dykema Gossett Rooks Pitts PLLC Earle I Erman Eastman & Smith Ltd Elias Meginnes Riffle & Seghetti PC Ellwood Group Inc Erin M Casey Erman Teicher Miller Zucker & Freedman PC Foley & Lardner LLP Frank Gorman Gail Perry Garan Lucow Miller PC Garan Lucow Miller PC Ge Capital GE Polymerland George E Schulman Gold Lange & Majoros PC Hal Novikoff Handwork & Kerscher LLP Heather Sullivan Hewlett Packard Co Hewlett Packard Co Hicks Casey & Foster PC Hunton & Williams LLP Hyman Lippitt PC InterChez Logistics Systems Inc International Union UAW Jacob & Weingarten PC Jaffe Raitt Heuer & Weiss PC James A Plemmons 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 Kemp Klein Umphrey Endelman & May PC Kerr Russell & Weber PLC Kim Stagg Kimberly Davis Rodriguez Kupelian Ormond & Magy PC Law Debenture Trust Company of New York Leatherwood Walker Todd & Mann PC Leigh Walzer Levine Fricke Inc 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

Charles McKelvie Rita Baird Brian W Bisignani Esq Bruce Tobiansky Howard S Rabb Esq Peter J Schmidt Matthew D Harper Brian J Meginnes & Janaki Nair Susan A Apel Esq Julie Teicher & Dianna Ruhlandt Judy A Oneill Esq

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

Paul V Possinger & Peter A Siddiqui

James S Carr Denver Edwards Robert N Bassel Esq Kevin L Larin & James E DeLine

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

Elizabeth Weller John P Dillman Timothy Chen Vincent A DAgostino Esq

David S Hoopes

Email clm@dsmlaw.com rab@dsmlaw.com kas@dsmlaw.com jmm@dsmlaw.com bisignani@duanemorris.com bruce.d.tobiansky@usa.dupont.com abollas@dworkenlaw.com pschmidt@dykema.com eerman@ermanteicher.com mdharper@eastmansmith.com bmeginnes@emrslaw.com jnair@emrslaw.com sapel@elwd.com ecasey@stblaw.com jteicher@ermanteicher.com jo'neill@foley.com fgorman@honigman.com perry.gail@pbgc.com kblair@garanlucow.com rvozza@garanlucow.com rail.sales@ge.com valerie.venable@ge.com ges@dgdk.com emajoros@glmpc.com HSNovikoff@wlrk.com kerscher@aol.com hsullivan@unumprovident.com anne.kennelly@hp.com ken.higman@hp.com sam.hicks@hickscasey.com jburns@hunton.com bokeefe@hymanlippitt.com mchesnes@interchez.com nganatra@uaw.net rob@jacobweingarten.com lrochkind@jaffelaw.com jplemmons@dickinson-wright.com 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 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

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

Page 2 of 4

Served via Electronic Mail

CREDITOR NAME

CREDITOR NOTICE NAME

McDermott Will & Emery LLP McLane Graf Raulerson & Middleton PA McShane & Bowie PLC Michael Best & Friedrich LLP Michael R Paslay Michael Stamer Michigan Department Of Mike O'Rourke Mike Paslay Miles & Stockbridge PC Miller Canfield Paddock & Stone PLC Miller Canfield Paddock & Stone PLC Miller Cohen Miller Johnson Ministry Of Finance Corp Tax Branch Missouri Dept Of Revenue Morris Garlove Waterman & Johnson PLLC Municipalite Du Village De Munsch Hardt Kopf & Harr PC Myers Nelson Dillon & Shierk PLLC NICCA USA Inc Nick Shah Nina Rosete Nutter McClennen & Fish LLP O Reilly Rancilio PC Otterbourg Steindler Houston & Rosen PC Paul Hoffman Pear Sperling Eggan & Daniels PC Pension Benefit Guaranty Corporation Pension Benefit Guaranty Corporation Pepe & Hazard LLP Pepper Hamilton LLP Pepper Hamilton LLP Pepper Hamilton LLP Peter V Pantaleo Phh Canada Inc Philip Dublin Phoenix Contracting Company Pillsbury Winthrop Shaw Pittman LLP Pillsbury Winthrop Shaw Pittman LLP Pillsbury Winthrop Shaw Pittman LLP Pillsbury Winthrop Shaw Pittman LLP Pitts Hay & Hugenschmidt PA Plunkett & Cooney PC Quadrangle Group LLC Quadrangle Group LLC R Aurand R J Sidman Ralph E McDowell Ravich Meyer Kirkman McGrath & Nauman PA Ray C Schrock Receivable Management Services Rex D Rainach Rhoades McKee Rick Feinstein Ricoh Canada Inc Riker Danzig Scherer Hyland & Perretti LLP 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

Lewis Rosenbloom Jospeh A Foster John R Grant Paul A Lucey

Patricia A Borenstein Esq Jose J Bartolomei Timothy A Fusco Esq Bruce A Miller Thomas P Sarb & Robert D Wolford 15663507 Richard M Rubenstein Lacolle Randall A Rios James R Bruinsma Karen Schneider

Peter Nils Baylor Esq Ralph Colasuonno & Craig S Schoenherr Sr Steven B Soll Esq Kevin N Summers Sara Eagle & Gail Perry Sara Eagle & Gail Perry Charles J Filardi Jr Francis J Lawall & Bonnie MacDougal Kistler J Gregg Miller & Linda J Casey Kenneth H Zucker

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

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

Dennis J OGrady Joseph L Schwartz & Curtis M Plaza

Collector Of Revenue

Evander Whitehead Leslie Stein Steven E Boyce Esq David H Conaway

Email lrosenbloom@mwe.com dchristian@mwe.com jdejonker@mwe.com foster@mclane.com JRG@msblaw.com palucey@michaelbest.com mpaslay@wallerlaw.com mstamer@akingump.com treasReg@michigan.gov Michael.Orourke@colaik.com mike.paslay@wallerlaw.com pborenstein@milesstockbridge.com bartolomei@millercanfield.com fusco@millercanfield.com brucemiller@millercohen.com sarbt@millerjohnson.com info@electionsquebec.qc.ca mied@dor.mo.gov rrubenstein@mgwj.com maire@st-zotique.com rrios@munsch.com jbruinsma@mnds-pllc.com kschneider@niccausa.com Nick.Shah@cit.com nina.m.rosete@bofasecurities.com pbaylor@nutter.com rcolasuonno@orlaw.com ssoll@oshr.com phoffman@bofasecurities.com ksummers@psedlaw.com eagle.sara@pbgc.gov efile@pbgc.gov cfilardi@pepehazard.com lawallf@pepperlaw.com kistlerb@pepperlaw.com millerj@pepperlaw.com zuckerk@pepperlaw.com ppantaleo@stblaw.com phhmail@phhpc.com pdublin@akingump.com WDKinley@aol.com bill.freeman@pillsburylaw.com craig.barbarosh@pillsburylaw.com patrick.potter@pillsburylaw.com rick.antonoff@pillsburylaw.com pittsrm@charter.net dbernstein@plunkettcooney.com andrew.herenstein@quadranglegroup.com patrick.bartels@quadranglegroup.com raurand@e-bbk.com rjsidman@vssp.com rmcdowell@bodmanllp.com mfmcgrath@ravichmeyer.com rschrock@kirkland.com hayesp@dnb.com rainach@msn.com dbylenga@rhoadesmckee.com rick.feinstein@ubs.com legal@ricoh.ca jschwartz@riker.com rdiehl@bodmanllp.com rweiss@honigman.com leggettr@stlouiscity.com rrose@dykema.com eagle.sarah@pbgc.com whitehme@dhec.sc.gov chandlls@dhec.sc.gov sean.p.corcoran@delphi.com lstein@seyburn.com sboyce@sheehan.com stoby@dykema.com dconaway@slk-law.com

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

Page 3 of 4

Served via Electronic Mail

CREDITOR NAME Sidley Austin Brown & Wood LLP Sills Cummis Epstein & Gross PC Spengler Nathanson PLL St Paul Travelers Stark County Treasurer State Of Michigan State Of Michigan

CREDITOR NOTICE NAME Bojan Guzina & Brian J Lohan Andrew H Sherman & Boris I Mankovetskiy Michael W Bragg Esq Vatana Rose 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 Steven A Siman Leonard P Goldberger Esq & John C Kilgannon Esq

Email bguzina@sidley.com blohan@sidley.com asherman@sillscummis.com bmankovetskiy@sillscummis.com MBragg@SpenglerNathanson.com vrosa@stp.com sjbolek@co.stark.oh.us deq-ead-env-assist@michigan.gov shuttkimberlyj@michigan.gov

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 Ulmer & Berne LLP United Rentals Of Canada Inc United Steelworkers Varnum Riddering Schmidt & Howlett LLP Ville De Farnham Von Briesen & Roper SC Voridian Canada Company Warner Norcross & Judd LLP Warner Stevens LLP William C Andrews William G Diehl William J Byrne Willkie Farr & Gallagher LLP Wilmer Cutler Pickering Hale and Dorr LLP WL Ross & Co Womble Carlyle Sandridge & Rice PLLC Young & Susser PC Zeichner Ellman & Krause LLP

Paul Patterson Esq Jim Cambio Gary S Bush Of Ingersoll Joseph T. Deters

Timothy J Downing David R Jury Mary Kay Shaver Service de la Tresorerie Randall Crocker & Rebecca Simoni Michael G Cruse Michael D Warner Esq

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

treasReg@michigan.gov steve.e.spence@usdoj.gov laplante@millercanfield.com sas@simanlaw.net jck@stevenslee.com ppatterson@stradley.com mdorval@stradley.com jtrotter@stradley.com tpryce@ford.com jcambio@tax.ri.gov afriedman@textron.com gbush@bankofny.com elantz@town.ingersoll.on.ca radom@butzel.com treasurer@tos.state.oh.us tsherick@honigman.com Frank.Chaffiotte@cit.com tdowning@ulmer.com e-rental@ur.com djury@steelworkers-usw.org mkshaver@varnumlaw.com msaintdenis@ville.farnham.qc.ca rcrocker@vonbriesen.com blanderson@eastman.com mcruse@wnj.com mwarner@warnerstevens.com kandrews@e-bbk.com wdiehl@e-bbk.com bbyrne@e-bbk.com alipkin@willkie.com rspigel@willkie.com andrew.goldman@wilmerhale.com oiglesias@wlross.com RWhelehan@wcsr.com susser@youngpc.com pjanovsky@zeklaw.com

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

Page 4 of 4

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 Battle Creek City Of Longview City Of St Joseph City Of Sterling Heights City Of Stockton Clark Hill PLC Colbond Inc Contrarian Capital Management LLC Dayton Bag & Burlap Co Dow Chemical Co Enerflex Solutions LLC Exxon Chemicals Gaston County 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 Meridian Magnesium Mighty Enterprises Inc Missouri Dept of Revenue Office of Finance of Los Angeles Office of the US Attorney Orlando Corporation Paul Weiss Rifkind Wharton & Garrison LLP 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 Unifi Inc Unique Fabricating Inc Valiant Tool & Mold Inc Vari Form Inc CREDITOR NOTICE NAME John Livingston Matthew H Rick Linda Vesci Mary Callahan Roxane Ellwalleger Mark Ferderber Income Tax Division Water Utilities Water Department James P Bulhinger City Treasurer Economic Development E Todd Sable Don Brown Seth Lax Jeff Rutter David Brasseur Todd McCallum Paul Hanson Robena Vance Bill Weeks Richardo Kilpatrick Leonora Baughman Lilia Roman Susan M Cook David M Gurewitz Steven A Ginther Bankruptcy Auditor Julia Pidgeon Asst US Atty Stephen J Shimshak & Netanella T Zahavi 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 269-966-3629 903-237-1004 269-983-9875 586-276-4077 209-937-5099 313-965-8252 828-665-5005 203-629-1977 937-258-0029 989-638-9852 248-430-0134 281-584-7946 704-862-6262 248-443-0090 770-258-3901 502-564-3875 248-377-0800 630-595-0336 989-894-2232 517-663-2714 808-828-6299 573-751-7232 213-368-7076 313-226-3800 905-677-1851 212-757-3990 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 336-316-5422 248-853-8422 519-944-7748 586-755-8988

Tom Tekieke General Fax Terry Nardone

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 Vericorr Packaging fka CorrFlex Packaging Viacom Inc Visteon Climate Control Wickes Manufacturing Co CREDITOR NOTICE NAME Adriana Avila JoAnn Haller co Jay B Knoll of C&A FAX 586-939-4216 412-642-5614 734-727-9481 248-824-1882

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

Page 2 of 2

Served via Overnight Mail


(no valid e-mail or fax)

CREDITOR NAME 165 Milner Holdings 778106 Ontario Ltd Advanced Composites Inc Akin Gump Strauss Hauer & Feld LLP Alba Inc American International Group Inc Assitant Attorney General of Texas Assoc Receivables Funding Inc Basell USA Inc Basf Corporation Beam Miller & Rogers PLLC Becker Ventures Beecher Assoc Bell Boyd & Lloyd Inc Bowling Green Loc Inc Brunswick Corp Butzel Long PC C Neuberger & H Sporer Canada Customs & Rev Agency Canada Customs & Rev Agency Cananwill Inc Charter Township Of Plymouth City Of Barberton City Of Barberton City Of Canton City Of Dover City Of Dover City Of Evart Recreation Dept City Of Fullerton City Of Havre De Grace City of Kalamazoo City Of Los Angeles City Of Phoenix City Of Roxboro City Of Williamston City Treasurer Collector Of Revenue Collins & Aikman Corp Conveyor Components Corning Inc Cox Hodgman & Giarmarco PC Cunningham Dalman PC Dana Corp Davidson Kempner Capital Management LLC Davis Polk & Wardwell Dchg Bo Dickens Dennis Reis LLC DuPont Dykema Gossett PLLC Eastman & Smith Ltd Easy Simi ER Wagner Manufacturing Fisher Automotive Systems Fisher America Inc Freudenberg Nok Inc Ga Dept Of Revenue Ge Capital Ge Capital Ge Capital

CREDITOR NOTICE NAME Robert Singer of Humbold Properties Rob Morgan Michael S Stamer Philip C Dublin Gasper Palozzolo David A Levin John Mark Stern Jim Frick Charlie Burrill Harry W Miller III Ron West Neal H Weinfield Esq Ms Amy Evans Thomas B Radom Attn Receiver General International Tax Service William J Sparer Ohio Income Tax City Building Canton Income Tax Dept Wastewater Labroratory

Mary Ellen Hinckle Carolyn Rutland PhD Dept Of Building And Safety Collections Office Tax Department Port Huron Police Department Barbara J Walker Jay B Knoll JMR2 Bill Harvey Nancy Holtby Esq William H Horton Esq & Sean M Walsh Esq Jeffrey K Helder Lisa A Wurster Esq Morgan Blackwell

Dennis P Reis Susan F Herr Ronald Rose & Brendan Best David W Nunn Esq Ed Natan Gary Torke William Stiefel Director's Office for Taxpayer Services Division

ADDRESS1 214 King St W Ste 612 PO Box 215 1062 S 4th Ave 590 Madison Ave 455 Mill St Asst General Counsel Bankruptcy & Collections Div PO Box 16253 7925 Kingsland Dr 1609 Biddle Ave 709 Taylor St 5755 New King Ct 260 Cranbrook Rd 3 1st National Plaza Ste 3300 9850 Pelham Rd Law Dept 100 Bloomfield Hills Pkwy Ste 100 40 Pleasant Blvd No 800 1 5 Notre Ave 2204 Walkley Rd 1000 Milwaukee Ave PO Box 8040 576 West Pk Ave 576 West Pk Dr PO Box 9951 484 Middle Rd PO Box 818 200 South Main St 303 W Commonwealth Ave 711 Pennington Ave Public Svc Dept Env Svc Div 201 N Figueroa St No 786 Phoenix Police Dept PO Box 128 161 E Grand River 100 Mcmorran 201 N Second St 250 Stephenson Hwy PO Box 1267 Legal Dept Columbia Center 10th Fl 321 Settlers Rd 4500 Dorr St 885 Third Ave Ste 3300 450 Lexington Ave 212 NE Main St 7000 N Green Bay Ave DuPont Legal D 7156 400 Renaissance Center One SeaGate 24th Fl 15260 Ventura Blvd Ste 1120 4611 North 32nd St 1084 Doris Rd 47690 E Anchor Ct PO Box 105499 PO Box 740434 PO Box 640387 PO Box 642444

ADDRESS2

70 Pine St 31st Fl 500 W 15th St

PO Box 280240

70 W Madison St One North Field Ct

1415 N Harrison St File 54563 620 W Washington St 142

Riverfront Plaza HQ E2 10 101 W Big Beaver Rd PO Box 1767 PO Box 1000

1007 N Market St PO Box 10032

CITY Toronto Port Hope Sidney New York Williamston New York Austin Greenville Raleigh Wyandotte Nashville Troy Bloomfield Hills Chicago Taylor Lake Forest Bloomfield Hills Toronto Sudbury Ottawa Glenview Plymouth Barberton Barberton Canton Dover Dover Evart Fullerton Havre De Grace Kalamazoo Los Angeles Phoenix Roxboro Williamston Port Huron St Charles Troy Albemarle Corning Troy Holland Toledo New York New York Simpsonville Milwaukee Wilmington Detroit Toledo Sherman Oaks Milwaukee Auburn Hills Plymouth Atlanta Atlanta Pittsburgh Pittsburgh

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

ZIP M5H 3S6 L1A 4A4 453658977 10022 48895 10270 78701 29606 27613-4203 48192 37208 48098 48304 60602-4207 48180 60045 48304 M4T 1J9 P3A 5C2 K1A 1B1 60025 48170-4394 44203 44203-2584 44711-9951 03820 03820-0818 49631 92632 21078 49007-2565 90012 85003 27573 48895 48060 63301 48083 28002 14831 48084 49423 43615 10022 10017 29681 53209 19898 48243 43604 91403 53209-6023 48326-2613 48170 30348-5499 30374 15264-0387 15264

COUNTRY Canada Canada

Canada Canada Canada

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

Page 1 of 4

Served via Overnight Mail


(no valid e-mail or fax)

CREDITOR NAME Ge Capital Comm Serv Astro Dye General Motors Corp Hallmark Tools Hearn Logistics Inc Heritage Environmental Svcs Inc Highwoods Forsyth Lp Highwoods Forsyth Lp Hilco Trading Co Inc Hnk Michigan Properties IKON Office Solutions Inc Indiana Department Of Revenue Indiana Dept Of Revenue Indiana Steel & Wire Co Industrial Development Board Industrial Leasing Company Industrial Truck Sales & Svc Inmet Division of Multimatic Insite Westland LLC Internal Revenue Service Internal Revenue Service Invista IOS Capital Inc ISP Elastomer James R Temple Janesville Products Johnson Controls Inc Kane Co Kane Co Keith Milligan Kerr Russell & Weber PLC Latham & Watkins LLP Lear Corp Lear Corp Lindahl Gross Lievois PC Manpower Meridian Park Michigan Dept of Treasury Mid America LLC Mills & Stockbridge PC Ministre Du Revenu Du Quebec Municipality Of Port Hope North Loop Partners Ltd North Pointe Investors Northgate Properties Oakland County Corporation Counsel Oklahoma County Treasurer Oneida County SCU Ontario Power Generation Inc Orlando Corp PAC EDGE North America LLC PAC EDGE North America LLC Phoenix Contracting Pitney Bowes Credit Corp PolyOne Corp Prestige Property Tax Special Princeton Properties Project Advisors HK Limited Qrs 14 Paying Agent

CREDITOR NOTICE NAME Linda L Bentley

Mr Ken Price co Highwoods Properties Llc co Highwoods Properties Llc Andrew J Dahlman & Eric W Kaup co Rudolph libbe Properties

Michael L Cioffi of the City of Montgomery

Ted Prasopoulos SBSE Insolvency Unit John W Stevens

Tim Gorman Laura Kelly Eric S Bronstein 74 Industrial 16 Industrial Robert J Pineau & James E DeLine David Heller Josef Athanas & Danielle Kemp Janis N Acosta Esq Willard E Hawley C Garland Waller Michael A Cox Juandisha M Harris & Heather Donald Harold Whitten Stephen M Sylvestri Esq

co Beer Wells Real Estate co Fengate Property Mgmt LTD Donald F Slavin Gretchen Crawford County Office Building

Shah Firoozi Dove St Industrial Walter Winkle Woody Ban

Shah Firoozi

ADDRESS1 PO Box 60500 300 Renaissance Center 2187 Huron Church Rd 2480 Seminole St 7901 W Morris St Attn Lease Administration Attn Lease Administration 5 Revere Dr Ste 300 7255 Crossleigh Court Ste 108 PO Box 9115 100 N Senate Ave PO Box 7218 1 E 4th St PO Box 4660 PO Box 1803 PO Box 1807 35 West Milmot St PO Box 1158 Box 330500 Stop 15 477 Michigan Ave Rm 1870 601 S LA Salle St Ste 310 PO Box 9115 PO Box 4346 108 W Scott St 2700 Patterson Ave 49200 Halyard Dr PO Box 949 PO Box 949 3745 C Us Hwy 80 W 500 Woodward Ave Ste 2500 Sears Tower Ste 5800 21557 Telegraph Rd World Headquarters 30150 Telegraph Rd Ste 225 30800 Northwestern Hwy 2707 Meridian Dr 3030 W Grand Blvd Ste 10 200 8001 E Mid America Blvd 10 Light St 3800 Marly PO Box 117 PO Box 3449 14551 Burnley Ct 499 King St E 1200 N Telegraph Rd Asst District Attorney 800 Park Ave 4th Fl 700 University Ave 6205 Airport Rd 1957 Crooks Rd 1957 Crooks Rd 26950 23 Mile Rd PO Box 85460 33587 Walker Rd 1025 King St East 678 Princeton Blvd Project Advisors North America LLC Church St Station

ADDRESS2 PO Box 300

2120 West End Ave Ste 100 3100 Smoketree Ct Ste 600

233 S Wacker Dr 21557 Telegraph Rd

320 Robert S Kerr Rm 307

1957 Crooks Rd PO Box 6529

CITY Charlotte Detroit Windsor Windsor Indianapolis Nashville Raleigh Northbrook Toledo Macon Indianapolis Indianapolis Cincinnati Montgomery Grand Rapids Durham Richmond Hill Bedford Park Detroit Detroit Chicago Macon Houston Grand Ledge Grand Rapids Plymouth No Chelmsford No Chelmsford Phenix Detroit Chicago Southfield Southfield Bingham Farms Farmington Hills Greenville Detroit Oklahoma City Baltimore Ste Foy Port Hope Longview St Louis Hamilton Pontiac Oklahoma City Utica Toronto Mississauga Troy Troy Chesterfield Louisville Avon Lake Cambridge Lowell Troy New York

STATE NC MI ON ON IN TN NC IL OH GA IN IN OH AL MI NC ON IL MI MI IL GA TX MI MI MI MA MA AL MI IL MI MI MI MI NC MI OK MD QC ON TX MO ON MI OK NY ON ON MI MI MI KY OH ON MA MI NY

ZIP 28260 48243 N9C3Y6 N8Y 1X3 46231 37203-5223 27604 60062 43617 31208-9115 46204-2253 46207-7218 45202 36103-4660 49501 27702-1807 L4B 1L7 60499 48232 48226 60605-1725 31208-9115 77210 48837 49546 48170 01863 01863 36870 48226 60606 48034 48034 48025-4521 48334 27834 48202 73135 21202-1487 G1X 4A5 L1A 3V9 75606 63017 L8N 1E1 48341 73102 13501 M4T 1J9 L4V 1E3 48083 48083 48062 40285-5460 44012 N3H 3P5 01851 48083 10249

COUNTRY

Canada Canada

Canada

Canada Canada

Canada

Canada Canada

Canada

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

Page 2 of 4

Served via Overnight Mail


(no valid e-mail or fax)

CREDITOR NAME Qrs 14 Paying Agent Inc Railroad Drive Lp Railroad LP Receiver General for Canada Receiver General For Canada Receiver General For Canada Receiver General for Canada Revenue Canada Sansome Pacific Roxboro LLC Sansome Pacific Roxboro LLC Santa Maria Satyam Venture Engineering Svcs Private Ltd Securities and Exchange Commission Securities and Exchange Commission Shapero & Green LLC Simpson Thacher & Bartlett LLP Standard Federal State Of Alabama State of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan Stephen E Spence Summit Property Management Inc TALX Corporation Tate Boulevard I Llc Tax Collector TCS Realty Tcs Realty Ltd Teleflex Inc Tennessee Department of Revenue Texran Inc The Goodyear Tire & Rubber Co The Pellegrino Law Firm PC The Perfect Water Co LLC The Port Authority of New York and New Jersey The Town Of Pageland Thomas & Betts Corp Tom Heck Truck Service Town Of Farmington Town Of Farmville Town Of Gananoque Town Of Old Fort Town Of Pageland Town Of Troy Townhall 4 LLC Tr Associates TR Associates Treasurer City Of Detroit Tri Way Mold Uniform Color Co US Attorney for the Eastern District of Michigan Valeo Inc Vespera Vespera Lowell Llc Village Of Holmesville Village Of Rantoul

CREDITOR NOTICE NAME

Elkin Mccallum Canada Customs & Rev Agency Technology Ctr

co Skyline Pacific Properties LLC St Clair LP Chris Graves CPA Ashoka My Home Chambers Midwest Regional Office Angela Dodd Brian Green Peter Pantaleo Erin Casey & Alice Eaton One if By Land

State Of Michigan Mc State Secondary Complex Matthew Rick Asst Attorney General Dept Of Commerce & Nat Res US Trustee William W Canfield First Plaza County Of Fresno

Jim Leyden TN Attorney Generals Office Galli Tiberini Steven C Bordenkircher Esq Stephen R Bellis Esq Margaret Taylor Finucane Michael F Geiger Esq

Farmville Downtown Partnership

Fsia Inc co FSIA Inc

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

ADDRESS1 50 Rockefeller Lobby 2 100 Vesper Executive Pk 100 Vesper Executive Park 700 Leigh Capreol 875 Heron Rd 11 Station St 700 Leigh Capreol Ottawa Technology Centre 558 Sacramento St Ste 400 558 Sacramento St Calzada del Valle No 110 Oriente 1 8 301 306 3rd Fl 175 W Jackson Blvd Ste 90 175 W Jackson Blvd Ste 900 Signature Square II Ste 220 425 Lexington Ave 2600 West Big Beaver Rd Department Of Revenue 430 W Allegan St Dept 77833 7150 Harris Dr PO Box 30015 PO Box 30754 PO Box 30004 211 W Fort St Ste 700 24901 Northwestern Hwy 302 1850 Borman Ct 1985 Blvd Se PO Box 1192 21 Albert St 21 Albert St 155 S Limerick Rd Cordell Hall 111 Credit Rd 1144 E Market St 475 Whitney Ave 51410 Milano Dr Ste 110 Office of Milton H Pachter 126 North Pearl St 8155 TB Blvd 1306 E Triumph Dr 356 Main St 115 West Church St 30 King St East PO Box 520 PO Box 67 315 North Main St 6735 Vistagreen Way Ste 300 200 E Big Beaver 200 E Big Beaver Rd PO Box 33525 15363 Twelve Mile Rd 12003 Toepher Rd 211 W Fort St Ste 2001 3000 University Dr 1 BPV Lowell LLC 10 Livingston Pl 2nd Fl 205 Millersburg Rd 333 S Tanner

ADDRESS2

875 Heron Rd

Colonia del Valle SP Rd

25101 Chagrin Blvd

50 N Ripley St

PO Box 2228

425 5th Ave N

225 Park Ave S 13th Fl PO Box 67

PO Box 100

PO Box 113

CITY New York Tyngsboro Tyngsboro Dorval Ottawa Belleville Dorval Ottawa San Francisco San Francisco Garza Garcia Secunderabad Chicago Chicago Cleveland New York Troy Montgomery Lansing Detroit Lansing Lansing Lansing Detroit Southfield St Louis Hickory Fresno Trenton Trenton Limerick Nashville Concord Akron New Haven Macomb New York Pageland Memphis Urbana Farmington Farmville Gananoque Old Fort Pageland Troy Rockford Troy Troy Detroit Roseville Warren Detroit Auburn Hills Greenwich Greenwichn Holmesville Rantoul

STATE NY MA MA QC ON ON QC ON CA CA NL AP IL IL OH NY MI AL MI MI MI MI MI MI MI MO NC CA ON ON PA TN ON OH CT MI NY SC TN IL NH NC ON NC SC NC IL MI MI MI MI MI MI MI CT CT OH IL

ZIP 10020-1605 01879-2710 01879 H4Y 1G7 K1A 1B1 K8N 2S3 H4Y 1G7 K1A 9Z9 94111 94111 CP 66220 500 03 60604 60604 44122 10017-3954 48084 36104 48918-0001 48277-0833 48909 48909 48909 48226 48075 63146 28602 937151192 K8V 5R1 K8V 5R1 19468 37247 L4K 1N3 44316-0001 06511 48042 10003 29728 38125 61802 03835 27828-1621 K7G 2T6 28762 29728 27371 61107 48083 48083 48232 48066 48089-3171 48226 48326-2356 06830 06830 44633 61866

COUNTRY

Canada Canada Canada Canada Canada

Mexico India

Canada Canada

Canada

Canada

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

Page 3 of 4

Served via Overnight Mail


(no valid e-mail or fax)

CREDITOR NAME Village Of Rantoul W P Carey W9 Lws Real Estate Limited Wachtell Lipton Rosen & Katz Wakely Transportation Services Waste Management Wellington Green LLC WL Ross & Co

CREDITOR NOTICE NAME QRS 14 co Lincoln Harris Llc Hal Novikoff

Oscar Iglesias

ADDRESS1 333 S Tanner PO Box 6529 10101 Claude Freeman Dr Ste 200 N 51 W 52nd St 373 Ward St E 390 Innovation Way 31100 Telegraph Rd Ste 200 600 Lexington Ave 19th Fl

ADDRESS2

CITY Rantoul New York Charlotte New York Toronto Wellford Bingham Farms New York

STATE IL NY NC NY ON SC MI NY

ZIP 61866 10249 28262-2337 10019 M5G 1X6 29385 48025 10011

COUNTRY

Canada

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

Page 4 of 4

You might also like