Professional Documents
Culture Documents
CORPORATION, et al., Debtors. ) ) ) ) ) ) ) ) ) ) Chapter 11 Case No. 05-55927 (SWR) (Jointly Administered) (Tax Identification #13-3489233) Hon. Steven W. Rhodes
CERTIFICATE OF SERVICE I, Daniel F.X. Geoghan, an attorney associated with the firm of Togut, Segal & Segal LLP, located at One Penn Plaza, Suite 3335, New York, New York 10119, certify that: I am, and at all times hereinafter mentioned was, more than 18 years of age. On August 10, 2007, I caused a true and correct copy of the Order Regarding Discovery Track I, II and III Preference Cases, dated August 6, 2007, to be served upon the Defendants at the address listed in Exhibit A annexed hereto, via First Class Mail, by causing the documents to be deposited in an official depository under the exclusive care and custody of the United States Postal Service within the State of New York. I certify under penalty of perjury that the foregoing is true and correct. Executed on August 20, 2007 /s/ Daniel F.X. Geoghan DANIEL F.X. GEOGHAN TOGUT, SEGAL & SEGAL LLP One Penn Plaza, Suite 3335 New York, New York 10119 (212) 594-5000
0W[;'(4
0555927070820000000000003
#4
Suite 814 Dawn R. Copley, Esq. Mr. Leslie Locke, Esq. Dawn R. Copley, Esq.
30600 Telegraph Rd. 1209 Orange Street 30600 Telegraph Road 2 Norelco Dr. 51 Rexdale Blvd 54 Bethridge Road 2 Norelco Drive 161A Snidercroft Road Tonya A. Trumm, Esq.
30600 Telepgraph Road 43806 Utica Road 55 West Techhnical Center Drive 5935 Wilcox Place Suite A 6065 Memorial Drive 2 Office Park Court Suite 103 25 Woods Lake Road Suite 102 24586 Armada Ridge Road 5 Old Broad Street Billericay 62 High Street c/o Anthony Hamilton, Chairman of 5 Old Broad Street the Board PO Box 52930 c/o Brian Whiteside, President PLunkett & Cooney, PC David A. Lerner, Esq. Honigman Miller Schwartz & Cohn LLP Erman, Teicher, Miller, Zucker & Freedman, P.C. Allard & Fish, P.C. Rhoades McKee Judy B. Carlton, Esq.
Julie Beth Teicher, Esq. Daniel M. Katlein, Esq. Dan E. Bylenga, Jr, Esq.
Active Burgess Mould & Design and Active Burgess c/o Dave Read, VP Active Screw & Fastener Warner Norcross & Judd LLP
38505 Woodward Ave., Suite 2000 2290 First National Building 660 Woodward Avenue 400 Galleria Officentre, Suite 444 535 Griswold 2600 Buhl Building 600 Waters Building 161 Ottawa Avenue, N.W. RR 1 900 Fifth Third Center 111 Lyon St. NW 10 South Wacker, 40th Floor
WA MI MI
MI MI MI
ON MI
Canada
Active Screw & Fastener ADAC Plastics, Inc. ADAC Plastics, Inc. Adaptive Control Adaptive Control ADP, Inc. Adrian Precision Machining ADT Security Systems ADT Security Systems Advance Temporary Services, Inc. Advanced Assembly Products Advanced Composites, Inc. and Advanced Composites Advanced Elastomer Systems Advanced Elastomer Systems Advanced Engineering Solutions Advanced Engineering Solutions Advanced Engineering Solutions Advanced Engineering Solutions
Reed Smith Sachnoff & Weaver 2929 32nd Street 5920 Tahoe Drive SE 301 South McDowell Street 9115-K Old Statesville Dickinson Wright, PLLC 605 Industrial Drive Abbott Nicholson, P.C. McGuire Woods LLP Eastman & Smith Ltd. 1300 E. Nine Mile Road 3066 Sidco Drive 13501 Katy Freeway 701 Brazos Street 2492 Cedar Ridge 513 Autumn Springs Court Gold, Lange & Majoros, P.C. Lassiter Tidwell Davis Keller & Hogan PLLC 4249 Argosy Court 801 Burton Blvd. 17157 10 Mile Road Kilpatrick & Associates
Chicago Grand Rapids Grand Rapids Charlotte Charlotte Ann Arbor Adrian Detroit McLean Toledo Hazel Park Nashville Houston Austin Germantown Franklin Southfield Nashville
IL MI MI NC NC MI MI MI VA OH MI TN TX TX TN TN MI TN
60606 49588-8375 49546 28204 28269 48104-2266 49221 48207 22102 43699-0032 48030-0019 37204 77079 78701 38138 37067 48075 37219-2408
Suite 707 Michael C. Hammer, Esq. 301 E. Liberty Suite 500 300 River Place, Suite 3000 Kenneth W. Misken, Esq. 1750 Tysons Blvd., Suite 1800 Matthew D. Harper, Esq. One SeaGate, 24th Floor PO Box 10032 Faith M. Gaudaen, Esq.
Suite 1050
Donna J. Lehl, Esq. 24901 Northwestern Hwy., Suite 444 Jennifer A. Lawson, Esq. 150 Fourth Avenue North One Nashville Place, Suite 1850
Advanced Polymers Alloys Advanced Polymers Alloys Advanced Polymers Alloys AEC, Inc., Aec Automation Engineering, Aec Inc. and Aec Nelmor AEC, Inc., Aec Automation Engineering, Aec Inc. and Aec Nelmor AEC, Inc., Aec Automation Engineering, Aec Inc. and Aec Nelmor AEC, Inc., Aec Automation Engineering, Aec Inc. and Aec Nelmor Aerotek, Inc., Aerotek Commercial Staffing and Aerotek Staffing Aerotek, Inc., Aerotek Commercial Staffing and Aerotek Staffing Aerotek, Inc., Aerotek Commercial Staffing, Aerotek Staffing, Inc., Aerotek Commerical Staffing, Aerotek Inc. and Aerotek Staffing Inc. AGE Industries, Inc. Air Center Air Center AJ Oster Foils
Leonora K. Baughman, Esq. c/o E. David Sontoleri 3521 Silverside Road c/o The Corporation Trust Company Corporation Trust Center c/o The Prentice Hall Corporation System, Inc. 801 Adlai Stevenson Drive 801 Aec Drive 1100 Woodfield Road 2900 South 160th St. 33 North LaSalle Street 800 Brazos Street 7301 Parkway Drive Suite 750 Suite 588 2711 Centerville Rd.
903 N. Opdyke Road, Suite C Suite 2E 1209 Orange St. Suite 400
Madison Deforest Eastpointe Auburn Hills Wilmington Wilmington Wilmington Springfield Wood Dale Schaumburg New Berlin Chicago Austin Hanover
WI WI MI MI DE DE DE IL IL IL WI IL TX MD
53714 53532 48021 48326 19810 19801 19801 62703 60191 60173 53151 60602 78701-2254 21076
Jaffe, Raitt, Heuer & Weiss, P.C. 203 S. Hale 2175 Stephenson Highway Husch & Eppenberger, LLC
MI IL MI TN
1 of 25
Albany Industrial Distributors, Inc. Albany Industrial Distributors, Inc. Albemarle Oil Co.
All Welding Supplies, Inc. All Welding Supplies, Inc. Allcoat Technology, Inc.
The Maritime Asbestosis Legal Clinic Alan Kellman, Esq, Shaked & Posner Regnante, Sterio & Osborne LLP Dan Shaked, Esq, Michael P. Murphy, Esq.
Allied Waste Services, Allied Waste Services #095, Honigman Miller Schwartz & Cohn Allied Waste Services #253, Allied Waste Services LLP #259, Allied Waste Services #729, Allied Waste Services #778 and Allied Waste Services #840 Alloy Exchange, Inc. Allstate Stamping Alps Automotive, Inc. Alro Steel Corporation and Alro Group 300 Rockford Industrial Park Drive
701 Green Valley Road Suite 100 (27408) PO Box 3463 645 Griswold Suite 1570 255 W. 36th Street 8th Floor Edgewater Office Park 401 Edgewater Place, Suite 630 One Oxford Centre, 14th Floor 301 Grant Street 2290 First National Building 660 Woodward Avenue
GA GA NC
MI NY MA
Pittsburgh
PA
15219-1425
Detroit
MI
48226
MI NY MI MI MI
c/o Tom Cela, Owner 8 Dwight Park Drive Law Offices of Max J. Newman, P.C. Max J. Newman, Esq, Stark Reagan Joe Ahern, Esq. Susan M. Cook, Esq.
3000 Middlebury Lane 1111 W. Long Lake Road, Suite 202 309 Davidson Building P.O. Box 835 322 W. Lincoln
Alta International, Inc. and Redprairie Buildtoorder, Lambert, Leser, Isackson, Cook & Inc. Giunta, P.C. Alta Lift Truck Services, Inc. Altair Engineering Altair Engineering Altair Engineering Ameren UE Ameren UE Cardelli, Lanfear & Buikema, P.C. 1755 Fairlane Drive 1820 E. Big River 1855 Mckelvey Hill Drive Silverman & Morris P.L.L.C.
Samuels, Miller, Schroeder, Jackson Edward Q. Costa, Esq. & Sly, LLP 120 South Central Avenue 22 American Street 12928 Park Ridge 25530 Schoenherr Rd. 1 Riverside Plaza 322 Dewalt Avenue S.W. Thorp Reed & Armstrong
7115 Orchard lake Road, Suite 500 225 North Water, Suite 301 PO Box 1400
Royal Oak Allen Park Troy Maryland Heights West Bloomfield Decatur
MI MI MI MO MI IL
& Efird Mills, Inc. & Efird Mills, Inc. Construction Trades Construction Trades Electric Power Electric Power GFM Corporation
Patrick W. Carothers, Esq. Les A. Goldstrom, Jr., Esq. Terry L. Zabel, Esq.
One Oxford Centre 301 Grant Street, 14th Floor 2310 Grant Building 600 Waters Building 161 Ottawa Avenue, N.W. 400 Galleria Officentre, Suite 444
MO NC MI MI OH OH PA
PA MI
15219-2383 49503
American Monforts Corporation American National Rubber and American National Rubber Company American National Rubber and American National Rubber Company American Paper & Twine Company
Earman Teicher Miller Zucker & Freedman, P.C. PO Box 878 c/o The Corporation Company Boult Cummings Conners Berry PLC
Southfield Ceredo
MI WV MI TN
30600 Telegraph Rd. 1600 Division Street, Suite 700 PO Box 340025 401 S. Tryon Street Suite 2600 2812 E. Beltline Lane, N.E.
American Tufting & Felting, L.L.C. and Eisbar & Schlemper Americhem, Inc. and Americhem Corporation Amerigas and Amerigas De Kalb Amerigas and Amerigas De Kalb Amerigas and Amerigas De Kalb Amerigas and Amerigas De Kalb Amerigas and Amerigas De Kalb Amerigas and Amerigas De Kalb Amerigas and Amerigas De Kalb Amerigas and Amerigas De Kalb Amerigas and Amerigas De Kalb Amerigas and Amerigas De Kalb Amerigas and Amerigas De Kalb
Charlotte Grand Rapids Palatine Sterling Heights Ypsilanti Canton Mustang East Lansing Canton Midwest City Springfield Eaton Rapids De Kalb El Paso
NC MI IL MI MI OH OK MI OH OK TN MI IL TX DE MI CA OH MI OH
28202 49525 60055-0140 48314-2150 48197-9601 44701-0150 73064-5130 48823 44707 73130-7722 37172 48827-8932 60115-2665 79925 19801 48043 92626 45202 48207-4225 44113-1448
c/o Anthony J. Mendicino, President Dept. 0140 c/o Anthony J. Mendicino, President 6654 Cotter Ave.
c/o Anthony J. Mendicino, President 5025 Carpenter Rd c/o Anthony J. Mendicino, President 2619 Waynesburg, Dr. SE c/o Anthony J. Mendicino, President 1100 E. State Highway 152 c/o CSC Lawyers Incorporating 601 Abbott Road Service c/o Anthony J. Mendicino, President 2619 Craynesburg Drive SE c/o Anthony J. Mendicino, President 10712 SE 29th c/o Anthony J. Mendicino, President 2814 Memorial Blvd c/o Anthony J. Mendicino, President 1005 J.P. Sullivan Dr. c/o Anthony J. Mendicino, President 1901 Pleasant St.
AMN/Victor Corella and AMN International sa de cv 6248 Edgemere a Mexican Corporation AMN/Victor Corella and AMN International sa de cv Corporation Trust Center a Mexican Corporation AMR Machine Remanufacturing Hoste, Bejin & Ihrie, PC AMSCO Wytheville Amtex, Inc. Anchor Bay Packaging Corp. Anchor Tool & Die Co. and Anchor Manufacturing Group, Inc. Andrea Electronics and Andrea Electronics Corporation Angell Demmel North American and Angell Manufacturing Co. Apelott Industrial Sales, Inc. Aplix, Inc. and Aplix Fasteners, Inc. Aplix, Inc. and Aplix Fastners, Inc. Apollo Chemical Company, L.L.C. and Apollo Chemical Corporation Appalachian Electronic Mark Houle, Esq. Frost Brown Told LLC Abbot Nicholson, P.C. Ulmer Berne LLP
1209 Orange Street A. Dale Ihrie III, Esq. 650 Town Center Drive Douglas L. Lutz, Esq. Daniel G. Kielczewski, Esq. Matthew A. Salerno, Esq. 65 Orville Drive 50 Crocker Boulevard, Suite 100 Suite 550 2200 PNC Center 201 East Fifth Street 300 River Place, Suite 3000 Skylight Office Tower 1660 West 2nd Street, Suite 1100 Suite One
c/o Paul E. Donofrio, President Allard & Fish, P.C. Sugameli & Sugameli, PLC 12300 Steele Creek Road 100 N. Tryon Street 1105 Southerland Street Gentry Locke Rakes & Moore
NY MI MI NC NC NC VA
Timothy R. Graves, Esq. 535 Griswold 2600 Buhl Building J. Paul Sugameli, Esq 2833 Crooks Road, Suite 104 Floor 47
PO Box 40013
Roanoke
2 of 25
Kirkpatrick & Associates, P.C. Hawley Troxell Ennis & Hawley LLP
903 N. Opdyke Road, Suite C 877 Main Street, Suite 1000 PO Box 1617 65 Southbound Gratiot 225 East Mason Street Suite 100 700 East Maple Road, Second Floor
MI ID
48326 83701
Ruggirello, Velardo, Novara & VerBeek, P.C. Leverson & Metz S.C.
MI WI MI MI MI ON MI KY
48043-5545 53202 48009 48710 48226 K9V 4S5 48005 40509 Canada
Leonard G. Leverson, Esq. Charles J. Taunt & Associates, PLLC. Jami A. Stratham, Esq.
41016 Concept Drive Dickinson Wright, PLLC 6 Lofe Drive 24586 Armada Ridge Rd. 3475 Blazer Parkway Dawn R. Copely, Esq. 500 Woodward Avenue, Suite 4000
Charlotte
NC
28208
Room 1102
Louisville
KY
40202
50 E. Rivercenter Blvd
Covington
KY
41012
Dublin
OH
43017
Dorsey & Whitney LLP Steinberg Shapiro & Clark Shumaker, Loop & Kendrick, LLP
AT&T and AT&T Corp. AT&T and AT&T Corp. AT&T Global Network Services, AT&T OneNet Service and AT&T Corp. AT&T Global Network Services, AT&T OneNet Service and AT&T Corp. AT&T Teleconference Services and AT&T Corp. AT&T Teleconference Services and AT&T Corp. AT&T Wireless Services, AT&T Credit Corp., AT&T One Net Service, AT&T Baltimore and AT&T Corp. AT&T Wireless Services, AT&T Credit Corp., AT&T One Net Service, AT&T Baltimore and AT&T Corp. ATCO Industries, Inc. Athens Utilities Board
Gold, Lange & Majoros, P.C. Lowenstein Sandler Gold, Lange & Majoros, P.C. Lowenstein Sandler Gold, Lange & Majoros, P.C. Lowenstein Sandler Gold, Lange & Majoros, P.C.
Donna J. Lehl, Esq. Mitchell J. Decter, Esq. Donna J. Lehl, Esq. Mitchell J. Decter, Esq. Donna J. Lehl, Esq. Mitchell J. Decter, Esq. Donna J. Lehl, Esq.
50 South Sixth Street Suite 1500 24901 Northwestern Highway Suite 611 North Courthouse Square 1000 Jackson Street 24901 Northwestern Hwy., Suite 444 65 Livingston Avenue 24901 Northwestern Hwy., Suite 444 65 Livingston Avenue 24901 Northwestern Hwy., Suite 444 65 Livingston Avenue 24901 Northwestern Hwy., Suite 444 65 Livingston Avenue
MN MI OH
MI NJ MI NJ MI NJ MI
Lowenstein Sandler
Roseland
NJ
07068
Stark Reagan Samples, Jennings, Ray & Clem, PLLC Honigman, Miller, Schwartz & Cohn LLP 2917 Waterview Drive 2961 Bond Street Tuesley & Hall 22150 Allen Rd. 3800 Hamlin Rd. Kundenbetreuung Deutschland 101 Clemson Research Blvd. 13870 E. 11 Mile Road Thorp, Reed & Armstrong, LLP
Atlantis Plastic Films, Atlantis Plastics, Atlantis Plastic Films, Inc. and Atlantis Plastics Inc. Auburn Engineering Auburn Engineering Aucilla, Inc. Audi AG Audi AG Audi AG Autegra, Inc. and PME-Anderson, Inc. Autegra, Inc. and PME-Anderson, Inc. Auto Pallets Boxes, Inc.
1111 W. Long Lake Road, Suite 202 Shallowford Law Center 130 Jordan Drive 2290 First National Bldg. 660 Woodward Avenue
Troy Chatanooga
MI TN
48098 37421-6731
Detroit
MI
48226-3506
Rochester Hills Rochester Mills Southbend Woodhaven Auburn Hills Ingolstadt Anderson Warren Pittsburgh
MI MI IN MI MI SC MI PA
Postfach 10 04 57
Germany
Autoliv ASP, Inc. Autoliv ASP, Inc. Automation Technologies, Inc. Automation Technologies, Inc. Automation Technologies, Inc. Automation Technologies, Inc. Avaya Corporation, Avaya, Inc. and Avaya Communication Avaya Financial Services and Avaya Inc. Avaya Financial Services and Avaya Inc. Averitt Express, Inc. Averitt Express, Inc. Avery Dennison, Avery Dennison Automotive, Avery Dennison Fastener, Avery Dennison Graphics, Avery Dennison IPD, and Avery Dennison Performance Avery Dennison, Avery Dennison Automotive, Avery Dennison Fastener, Avery Dennison Graphics, Avery Dennison IPD, and Avery Dennison Performance Avery Dennison, Avery Dennison Automotive, Avery Dennison Fastener, Avery Dennison Graphics, Avery Dennison IPD, and Avery Dennison Performance Avery Dennison, Avery Dennison Automotive, Avery Dennison Fastener, Avery Dennison Graphics, Avery Dennison IPD, and Avery Dennison Performance Avon Automotive
Patrick W. Carothers, One Oxford Centre, Esq. and Ilene S. Tobias, 14th Floor 301 Grant Street Esq. Suite 1200 3250 Pennsylvania Avenue
Salt Lake City Ogden Holland Muskegon Detroit Winston-Salem Birmingham Wilmington Parsippany Nashville Cookville Chicago
UT UT MI MI MI NC MI DE NJ TN TN IL
84111 84401 49424 49444 48207-4225 27103 48009 19801 07054 37219-2433 38502-3166 60604
13385 Tyler Street 2525 Park St. Abbott, Nicholson, Quilter, Esshaki & Daniel G. Kielczewski, Esq. Youngblood, P.C. Craige Brawley Liiprert & Walker LLP William W. Walker, Esq. Hardy, Lewis & Page, P.C. Corporation Trust Center Product Finance 1200 Nash Place 1415 Neal Street c/o CT Corporation System
300 River Place, Suite 3000 110 Oakwood Drive, Suite 300 Michael S. Clawson, Esq. 401 S. Old Woodward Avenue Suite 400 1209 Orange Street Attn: Robert Meyer 2 Gatehall Drive 150 4th Ave N. 208 So. LaSalle Street Suite 814
Troy
MI
48084
Building 5
Painesville
OH
44077
c/o The Corporation Trust Company Corporation Trust Center 1209 Orange St.
Wilmington
DE
19801
Miller Johnson
250 Monroe Avenue, N.W. Suite 800 P.O. Box 306 One Oxford Centre 301 Grant Street, 14th Floor
Grand Rapids
MI
49501-0306
Pittsburgh
PA
15219-1425
Concord
ON
L4K 5K8
Canada
3 of 25
3290 Melvin Ave. Michael D. Lieberman, Goldstein, Bershad, Fried & Esq. Lieberman, P.C. 208 So. LaSalle Street Suite 814 225 Hillsborough Street 1209 Orange Street Corporation Trust Center Special Assets Group Il1 231 16 46 2059 Northlake Parkway 4th Floor
Bank of America Leasing & Capital, Banc of America Leasing & Capital LLC, Banc of America Leasing Bank of America Leasing & Capital, Banc of America Leasing & Capital LLC, Banc of America Leasing Bank of America Leasing & Capital, Banc of America Leasing & Capital LLC, Banc of America Leasing Barloworld Handling LP, Barloworld Finance and Barloworld Fleet Leasing LLC Barron Bros. Development, Inc. Barron Cast, Inc.
Raleigh
NC
27603
Wilmington
DE
19801
BASF Corporation Canada BASF Corporation Canada BASF Corporation, BASF Corp. Fibers Prod. Div., BASF - the Chemical Company, BASF Corporation Americus Pain, and BASF Performance Polymers BASF Corporation, BASF Corp. Fibers Prod. Div., BASF - the Chemical Company, BASF Corporation Americus Pain, and BASF Performance Polymers Batesville Tool & Die, Inc. Bauer Industries Ltd., Bauer Industries, Inc. and Bauer Industries Incorporated Bauer Industries Ltd., Bauer Industries, Inc. and Bauer Industries Incorporated Bauer Industries, Inc., Bauer Industries Ltd. and Bauer Industries Incorporated Bay Industrial Finishing Bayer Corp., Bayer Material Science LLC, Bayer Polymers LLC and Bayer, Inc. Bayer Corp., Bayer Material Science LLC, Bayer Polymers LLC and Bayer, Inc. Bayer Corp., Bayer Material Science LLC, Bayer Polymers LLC and Bayer, Inc. BBK Ltd.
27777 Franklin Road, Suite 2500 Timothy R. Graves, Esq. 535 Griswold 2600 Buhl Building Nathan Neuman Nathan & Zousmer Michael I Zousmer, Esq. 260 Franklin Center 29100 Northwestern Hwy Ste 260 100 Milverton Drive 5th Floor 100 Campus Drive 100 Campus Drive Allard & Fish, P.C.
MI MI MI
ON NJ NJ
Canada
West Trenton
NJ
08628
177 Six Pine Ranch Road 216 Birch Hill Rd. 445 Dutton Drive, 2nd Floor 4311 Marbrey Dr Lambert, Leser, Isackson, Cook & Giunta, P.C. c/o Klaus H. Risse, President Corporation Service Company Csc-Lawyers Incorporating Service (Corporation Service Company) Honigman Miller Schjwartz and Cohn LLP Rozanne M. Giunta, Esq. P.O. Box 835 111 O'Neill Dr. 2711 Centerville Road 50 W. Broad St Suite 400 Suite 1800
IN MI ON NC MI OH DE OH
47006 48063 N2J 4C7 27703 48707-3518 43025 19808 43215 Canada
2290 First National Building 660 Woodward Avenue, 22nd Floor 6th Floor at Ford Field 1901 St. Antoine Street
Detroit
MI
48226-3506
Becker Ventures
Bodman, LLP
Detroit
MI
48226
Beecher Associates Beecher Associates Bell Canada Bellsouth and Bellsouth Telecommunications Inc. Bellsouth and Bellsouth Telecommunications Inc. Best Mold & Manufacturing, Inc. Best Mold & Manufacturing, Inc. BGE BGE Bielomatik, Inc. Bielomatik, Inc. Bivouac Engineering & Service Blackhawk Automotive Plastics Blackhawk Automotive Plastics Blackhawk Systems, Inc. Blue Water Automotive Systems Bodycote Act Laboratories, L.L.C. Boehme Filatex, Inc. Boehme Filatex, Inc. Boltzo Manufactured Products Borg Instruments AG Borg Instruments AG BOS Automotive Products Bose Corp. Bostik, Inc. and Bostik Findley Inc. Bostik, Inc. and Bostik Findley Inc. Bowles Fluidics Bowman Dist., Inc. Bowne of Chicago Bowne of Chicago BP Amoco Chemical Co. BP Amoco Chemical Co. Brackett Machine, Inc. Branson Ultrasonics Corp. Branson Ultrasonics Corp. Brenntag Southeast, Inc. Briggs Industries, Inc.
260 Cranbrook Road G-3169 Beecher Rd. Dickinson Wright PLLC Gold, Lange & Majoros, P.C. Lowenstein Sandler 1546 E. Turkeyfoot Lake Road 325 Castleton Road 750 East Pratt Street Liberty and Lexington Streets 3000 Town Center 55397 Lyon Industrial Drive 588 Meadow Lane 1111 West Long Lake Road 1300 E. Ninth Street 37257 Mound Rd. Foley & Lardner LLP Cummings McClorey Davis & Acho, P.L.C. 209 Watlington Ind Drive 225 Hillsborough Street Stark Reagan 2711 Centerville Road Benzstrasse 6 c/o BOS Automotive Products Mexico SA. de C.V. Wilmer Cutler Pickering Hale and Dorr LLP c/o Andre Ladurelli, CEO c/o CT Corporation System Miles & Stockbridge Benesch, Friedlander, Coplan & Aranoff, LLP 500 W. Madison Street 801 Adlai Stevenson Drive 200 East Randolph Drive 208 So. LaSalle Street Marcus, Clegg & Mistretta P.A. 41 Eagle Road One Corporate Center Smith, Anderson, Blount, Dorsett, Mitchell & Jernigan, L.L.P. Steven A. Siman, P.C.
500 Woodward Avenue, Suite 4000 24901 Northwestern Hwy., Suite 444 65 Livingston Avenue
Bloomfield Hills Flint Detroit Southfield Roseland Akron North Canton Baltimore Baltimore Southfield New Hudson Marion Troy Cleveland Sterling Heights Detroit Livonia Reidsville Raleigh Troy Wilmington Remchingen Puebla Boston Wauwatosa
MI MI MI MI NJ OH OH MD MD MI MI OH MI OH MI MI MI NC NC MI DE
48304 48504 48226 48075 07068 44312 44721 21202 21201 48075 48165 43302 48098 44114 48310 48226 48150 27320 27603 48098 19808 D-75196 72014 02109 53226-3434 60604 21202-1487 44114-2378 60661 62703 60601-6436 60604 04101-4102 06813-1981 06103-3220 27601 48084-2902
Suite 2690
Sara Gorman Rajan, Esq. Suite 400 Km 4 Carretera PueblaFabricas George W. Shuster, Jr., Esq. 11320 Watertown Plank Road 208 So. LaSalle Street Patricia A. Borenstein, Esq. Mark Phillips, Esq.
Germany Mexico
MA WI IL MD OH IL IL IL IL ME CT CT NC MI
Chicago Baltimore Cleveland Chicago Springfield Chicago Chicago Portland Danubury Hartford Raleigh Troy
2500 Wachovia Capitol Center Sheffield Office Park 3250 West Big Beaver Road, SUite 344
4 of 25
Ionia
MI
48846
Morgan Lewis c/o Shayne Gauvreau 400 Dolph Street North 4 Upper Newport Plaza 104 Lee Street Aylesworth LLP
New York Guelph Cambridge Newport Beach Lodi Toronto Toronto Detroit Spring Lake Americus Kingsland Southfield Greensboro Reidsville Pittsburgh
NY ON ON CA OH ON ON MI MI GA GA MI NC NC PA
10178 N2H 6J3 N3H 2A7 92660 44254 M5K 1H1 M5K 1H1 48226 49456 31709 31548 48075 27401 27320-5901 15219-1425 Canada Canada
Buckhorn Canada, Inc. and Buckhorn Canada, Inc., Aylesworth LLP a Myers Industries Company Burke Mills, Inc. Allard & Fish P.C. Burnside Industries, L.L.C. C&J Pallet Company C&J Pallet Company C. Kenneth Still C.V. Textile Supplies, Inc. C.V. Textile Supplies, Inc. CAD Engineering Resources 6830 Grand Haven Rd. 107 Swett Avenue 430 N. Lee Street Gold, Lange & Majoros, P.C. 230 North Elm Street 2513 Richardson Drive Thorp, Reed & Armstrong, LLP
PO Box 124, 18th Floor 222 Bay Street PO Box 124, 18th Floor 222 Bay Street Timothy R. Graves, Esq. 535 Griswold 2600 Buhl Building
Cadillac Products Automotive Company Cahill Gordon and Reindel, L.L.P. Calcut Trucking Canadian General Tower Limited Canadian General Tower Limited Canadian General Tower Limited Cananwill, Inc. Cananwill, Inc. Canton Erectors, Inc., Canton Steno Wiping Cloth Caraustar Industrial and Caraustar-Industrial Consumer Products Group Carcoustics Carolina Carolina Carolina Carolina Container Co. Container Co. Industrial Resources Mills, Inc.
Patrick W. Carothers, Esq. and Ilene S. Tbias, Esq. John A. Ruemenapp, Weisman, Young, Schloss & Esq. Ruemenapp, P.C. c/o William Hartnet, Exec Com Chair Eighty Pine Street 2371 Excelsior Dr. 15205 Collingham Dr. 34367 Plymouth Rd. 52 Middleton Street 1000 Milwaukee Avenue 801 Adlai Stevenson Drive Gold, Lange & Majoros, P.C. King & Spalding LLP Charles E. Kovsky, P.C.
One Oxford Centre, 14th Floor 301 Grant Street 30100 Telegraph Road Suite 428
Bingham Farms New York Oxford Detroit Livonia Cambridge Glenview Springfield Southfield Atlanta Livonia Greenville High Point Rocky Mount Detroit Southfield St. Clair Shores Bay City Grand Rapids Southfield
MI NY MI MI MI ON IL IL MI GA MI SC NC NC MI MI MI MI MI MI
48025 10005 48371 48205 48154 N1R 5T6 60025 62703 48075 30309-3521 48150-2029 29601 27260 27803 48226 48034 48080 48707-0835 49504 48034
Canada
24901 Northwestern Hwy., Suite 444 1180 Peachtree Street N.E. 31077 Schoolcraft Rd.
75 Beattie Place 909 Prospect Street 4303 Oak Level Road Miller, Canfield, Paddock and Stone, Donald J. Hutchinson, Esq. P.L.C. Jaffee, Raitt, Heuer & Weiss, P.V. Paige Barr, Esq. Butler, Butler & Rowse-Oberle, P.L.L.C. Lambert, Leser, Isackson, Cook & Giunta, P.C. Varnum, Riddering, Schmidt & Howlett, LLP Nathan, Neuman, Nathan & Zousmer, P.C.
150 West Jefferson Avenue, Suite 2500 27777 Franklin Road Suite 2500 Karen L. Rowse-Oberle, 24525 Harper Avenue, Esq. Suite 2 Rozanne M. Giunta, Esq. P.O. Box 835
Michael S. McElwee, Esq. 333 Bridge Street, N.W. Suite 1700 260 Franklin Center 29100 Northwestern Hwy. Casco Imos Italia Nathan, Neuman, Nathan & Michael Zousmer, Esq. 260 Franklin Zousmer, P.C. Center 29100 Northwestern Hwy. Casco Products Corporation and Casco Imos Italia Von Briesen & Roper, S.C. Rebeca Simoni, Esq. 411 East Wisconsin Avenue Suite 700 CASS Polymers, Avtech Plastic Systems and Tool Honigman Miller Schwartz & Cohn Judy B. Carlton, Esq. 2290 First National Chemical Composites LLP Building 660 Woodward Avenue Castek and Castek Aluminum, Inc. Seyburn, Kahn, Ginn, Bess & Serlin Steven Alexsky, Esq. 2000 Town Center, Suite 1500 CDW Computer Centers, Inc. and CDW Select, Inc. 200 North Milwaukee Avenue Casco Group MIchael Zousmer, Esq. CDW Computer Centers, Inc. and CDW Select, Inc. 801 Adlai Stevenson Drive Center Manufacturing, Inc. Center Manufacturing, Inc. Central Packaging & Crating, Inc. 2711 Centerville Road 990 84th Street, S.W. Thorp, Reed & Armstrong, LLP Suite 400 Partrick W. Carothers, Esq. One Oxford Centre, 14th Floor 301 Grant Street PO Box 92
Southfield
MI
48034
Milwaukee Detroit
WI MI
53202 48226-3583
MI IL IL DE MI PA
Century Plastics, Inc. CF Jameson & Co., Inc. CF Reece & Son and C.F. Reece & Son Supply Co., Inc. CG Automation & Fixture, Inc. Champion Steel, Inc. Chem Trend, Inc. and Chem Trend Limited Partnership Cherry Automotive and Cherry Automotive A Division of the Cherry Corporation Cherry Automotive and Cherry Automotive A Division of the Cherry Corporation Cherry Electrical Products Cherry Electrical Products Chick Packaging of New England Chick Packaging of New England Chima, Inc.
50413 Utica Drive WLO/Commerical Group 831 North Main Street Bolhouse, Vander Hulst, Risko & Baar, P.C. 17009 Masonic Blvd. Hooper Hathaway, P.C. 10411 Corporation Drive 11200 88Th Avenue 10411 Corporation Drive 11200 88Th Avenue Plunkett Cooney Fulbright & Jaworski L.L.P. Thorp Reed & Armstrong
Shelby Twp. Cohasset Rutherfordton Grandville Fraser Ann Arbor Pleasant Prairie Pleasant Prairie
MI MA NC MI MI MI WI WI WI WI MI NY PA
48315 02025-0092 28139 49418 48026 48104 53158-1611 53158 53158-1611 53158-0913 48304 10103-3198 15218
Suite 102 Michael A. Fleming, Esq. 38505 Woodward Avenue, Suite 2000 Scott Dillon, Esq. 666 Fifth Avenue, 31st Floor Ilene S. Tobias, Esq. One Oxford Centre 301 Grant Street, 14th Floor Daniel R. Kubiak, Esq. 900 Monroe Avenue, N.W. Stephanie K. Hor, Esq. One Town Sq. Ste 1835 222 North Lasalle Street
Chippewa Plastics, Inc. CHT R Beitlich Corp. Ciba Specialty Chemicals Corp. Cimatron Technologies USA Cincinnati Milacron Marketing and Milacron, Inc. Cincinnati Milacron Marketing and Milacron, Inc. Cingular Wireless
Mika Meyers Beckett & Jones PLC 5046 Old Pineville Road Vedder, Price, Kaufman & Kammholz, P.C. C/O Siegel, Greenfield, Hayes 4701 Marburg Avenue c/o CT Corporation System Gold, Lange & Majoros, P.C.
MI NC IL MI OH OH MI
5 of 25
Bingham Farms
MI
48025
6538 Arrow Drive 485 Silver Creek Industrial Drive Bodman, LLP 170 W. Tasman Drive PO Box 526036 1540 W. Fountainhead Parkway 615 Griswold c/o The Corporation Company 127 N. Main Street 2000 2nd Ave 144 N. Second Street City Hall Annex 101 West Lamar Street 200 S. Main Street 29853 Pointe Drive Fletcher Fealko Shoudy & Moeller, P.C. 105 South Lamar Street Roxboro City Hall Gold, Lange & Majoros, P.C.
MI ON MI CA CA AZ MI MI MI MI NC NC GA MI MI MI NC NC MI MI MI QC MA
48314 N8N 4W2 48084 95134-1706 95852 85282 48226 48025 49221 48226-1279 28002 28002 31709 49631-9700 48173 48060 27573 27573 48075 48173 48045 H4S 1X3 02110
Canada
Bingham Farms Adrian Detroit Albemarle Albemarle Americus Evart Gibraltar Port Huron Roxboro Roxboro Southfield Gibraltar Harrison Township Saint-Laurent Boston
CJ Quality Services Limited and CJ Quality Services 29853 Pointe Drive CJ Quality Services Limited and CJ Quality Services 41586 Windmill Drive Clariant, Inc. Canada and Clariant Corporation Clariant, Inc., Clariant, Inc. Canada Masterbatches Division and Clariant Performance Plastics Clariant, Inc., Clariant, Inc. Canada Masterbatches Division and Clariant Performance Plastics Clariant, Inc., Clariant, Inc. Canada Masterbatches Division and Clariant Performance Plastics Clark Cutler McDermott Co. Clayco Industries CM Services, Inc. and West Logistics, Inc. CM Services, Inc. and West Logistics, Inc. CM Services, Inc. and West Logistics, Inc. CNI, Inc. and CNI Duluth LLC Coat It, Inc. Coat It, Inc. Co-Ex-Tec Cogentrix of North Carolina, Inc. and Cogentrix Inc. Cokers Millwrights, Inc. 4600, rue Cousens 155 Federal Street
Canada
Suite 700
Raleigh
NC
27603
Charlotte
NC
28205
Goodwin Proctor c/o Henry Clayton, President 2123 Old Spartanburg Road #322 224 N. Hoover Road 8 Sandown Lane Robert T, Smith 15477 Woodrow Wilson St. 2300 Gainsboro c/o Frank Stonach, Preident Erman, Teicher, Miller, Zucker & Freedman, P.C. Samples, Jennings, Ray & Clem PLLC 160 Greentree Drive Westervoortsedijk 73 Verrill Dana LLP Ellis, Painter, Ratterree & Adams. LLP Stark Reagan Bodman, LLP
Boston Etowah Greer Durham Greenville Madison Heights Detroit Ferndale Concord Soutfield
MA TN SC NC SC MI MI MI ON MI
02109 37331 29650 27703 29615 48071 48238 48220 L4K 2X3 48034
Canada
400 Galleria Officentre Suite 444 Shallowford Law Center 130 Jordan Drive
Chattanooga
TN
37421
Colbond, Inc. - A Member of the Acordis Group Colbond, Inc. - A Member of the Acordis Group Collins Sheet Metal, Inc. Colonial Oil Industries, Inc. Columbus Group L.L.P. Comerica Incorporated and Comerica Bank, Assignee of the Avatar Group, Inc. Commerce Controls, Inc. Commercial Card Service Commercial Card Service Commercial Card Service Commerical Card Service Competitive Chemical, Inc. Competitive Chemical, Inc. Complete Prototype Service, Inc.
Suite 101 Peter J. Heisenbuttel, Esq. James K. Austin, Esq. Joseph A. Ahern, Esq. Jeffrey G. Raphelson, Esq. Julie Beth Teicher, Esq. One Portland Square 2 E. Bryan Street 10th Floor 1111 W. long Lake Road, Suite 202 6th Floor at Ford Field 1901 St. Antoine Street 400 Galleria Officentre, Suite 444 500 Woodward Avenue
DE ME GA MI MI
Netherlands
Erman, Teicher, Miller, Zucker & Freedman, P.C. c/o Ralph W. Babb Jr., Chairman and CEO c/o The Corporation Company c/o The Corporation Trust Company
Southfield Detroit Bingham Farms Wilmington Auburn Hills Chillicothe Worthington Mount Clemens Troy Bloomfield Philadelphia Pittsburgh Wilmington Wilmington Nashville
MI MI MI DE MI OH OH MI MI MI PA PA DE DE TN
48034 48226 48025 19801 48326 45601 43085 48046-6875 48098 48304 19103 15202 19801 19808 37203
Comerica Tower at Detroit Center 30600 Telegraph Road Suite 2345 Corporation Trust Center 1209 Orange St.
1350 Harmon Road 464 Debord Road 7550 Reliance Street Chioini, Sarnacki, Reynolds, Doherty Richard F. Reynolds, Esq. 14 First Street PO Box and Piatt 46875 Complete Surface Technologies, Inc. Stark Reagan Sara Rajan, Esq. 1111 W. Long Lake Road, Suite 202 Computer Consultants of America, Inc. and MI Plunkett & Cooney, P.C. David E. Lerner, Esq. 38505 Woodward Ave, Computer Consultants of America, Inc. Ste 2000 Conair, Conair Franklin, Conair Group, Inc. and The 1635 Market Street Conair Group, Inc. Conair, Conair Franklin, Conair Group, Inc. and The c/o G. Watts Humphrey, Jr., 1 Conair Drive Conair Group, Inc. President 1209 Orange Street Conair, Conair Franklin, Conair Group, Inc. and The The Corporation Trust Center Conair Group, Inc. Conair, Conair Franklin, Conair Group, Inc. and The The Prentice-Hall Corporation 2711 Centerville Road Suite 400 Conair Group, Inc. System, Inc. Cone Solvents Boult Cummings Conners Berry PLC William L. Norton, Esq. 1600 Division Street, Suite 700 PO Box 340025 6255 Suder Avenue Conforming Matrix Corp. 830 New York Avenue Conforming Matrix Corp. Connecticut General Lift Insurance Co. c/o Jeff Wisler, Esq. Connolly Bove Lodge & The Nemours Building Hutz LLP Conrad Industries, Inc. d/b/a AB Emblem Conrad Industries, Inc. d/b/a AB Emblem Consolidated Clips & Clamps Julie Beth Teicher, Esq. Erman, Teicher, Miller, Zucker & Freedman, P.C. Jones, Walker, Waechter, Poitevent, Elizabeth J. Futrell, Esq. Carrere & Denegre LLP Honigman Miller Schwartz and Cohn Aaron M. Silver, Esq. LLP 541 Buffalo West Springs Highway 400 Galleria Officentre Suite 444 201 St. Charles Avenue 2290 First National Building 600 Woodward Avenue
OH OH DE
MI LA MI
Union
SC
29379
6 of 25
701 Lima Avenue Cooper Tire & Rubber Co. 663 E. Crescent Avenue Coperion Corporation 830 Bear Tavern Road Coperion Corporation 37498 Eagle Way Core Systems, L.L.C. Corporate Trust Center Core Systems, L.L.C. Corporate Express, Corporate Express Document & 1675 Broadway Print Management, Inc. and Corporate Express Office Products Corporate Express, Corporate Express Document & 1834 Walton Road Print Management, Inc. and Corporate Express Office Products Corporate Express, Corporate Express Document & c/o The Corporation Company Print Management, Inc. and Corporate Express Office Products 220, LaFleur Corporation Tribospec (La) Corrflex Packaging, L.L.C. Robinson, Bradshaw & Hinson, P.A. Corvus Development Interests, L.L.C. Corvus Development Interests, L.L.C. Cosgrove, David Cote & Son HVAC Corp. 1010 Wisconsin N.W. 121 W. Long Lake Road 1060 Autumn View Court Bodman LLP
OH NJ NJ IL DE CO
St Louis
MO
63114
1675 Broadway
Suite 100
Denver
CO
80202
David M. Schilli, Esq. Suite 340 First Floor Jeffrey G. Raphelson, Esq. Peter J. Heissenbuttel, Esq. Leonora K. Baughman, Esq. Susan M. Cook, Esq. Brendan G. Best, Esq. Suite 100 Worldwide Plaza Jeannette Eisan Hinshaw, Esq.
QC NC DC MI MI MI
Canada
Cote & Son HVAC Corp. Country Gas Distributors Coyne Oil Corporation Crane America Services Cravath, Swaine, and Moore LLP Cravath, Swaine, and Moore LLP Createc Corporation
Verrill Dana LLP Kilpatrick & Associates, P.C. Lambert, Leser, Isackson, Cook & Giunta, P.C. Dykema Gossett, PLLC 40950 Woodward Avenue c/o Evan Chesler, Presiding Partner Bose McKinney & Evans LLP
6th Floor at Ford Field 1901 St. Antoine Street One Portland Square 903 North Opdyke Road, Suite C 916 Washington Avenue, Suite 309 39577 Woodward Avenue Suite 300 825 Eighth Avenue 2700 First Indiana Plaza 135 North Pennsylvania Street One Battery Park Plaza, 34th Floor 31800 Northwestern Hwy., Suite 350
Portland Auburn Hills Bay City Bloomfield Hills Bloomfield Hills New York Indianapolis
ME MI MI MI MI NY IN
Crompton Company CIE and Chemtura Corporation Dickow & Associates, P.C. Cross Fluid Power Crotty Corporation Crotty Corporation Crown Manufacturing Crown Manufacturing Crown Manufacturing Cryo-Vision Cryo-Vision Cryo-Vision CS Manufacturing c/o Jerry Bohnsack, CEO 109 W. Gore Ave. 854 E. Chicago Street 53 Gibson Avenue John H. Scott, Jr. c/o Dan Eigel, General Manager 95 Norwich Ave. c/o Mr. Bill Gosse c/o Shayne Gauvreau Warner, Norcross & Judd, LLP
Fenton New York Farmington Hills Greensboro Gainesboro Quincy Hamilton St. Louis
MI NY MI NC TN MI ON MO KY ON ON ON MI
Canada
18092 Chesterfield Airport Rd. 303 N. Hurstbourne Lane 400 Dolph Street North 95 Norwich Ave. Stephen B. Grow, Esq.
Suite 275
40222 N4S 3V3 N3H 2A7 N4S 3V3 49503 Canada Canada Canada
CT Corporation System CT Corporation System Cunningham-Waters Construction Cunningham-Waters Construction Custom Converting Solutions, Inc. Custom Converting Solutions, Inc. Custom Foam Products, Inc.
1300 E 9th Street 17 S. High Street Warner Norcross & Judd, LLP Roe Cassidy Coates & Price, P.A. 1207 Boston Road 5601 Greenlee Road Faulkner, Grarmhausen, Keister & Shenk Kemp Klein Umphrey Endelman & May, P.C. 42455 Merrill Road Touma, Watson, Whaling, Coury & Castello, P.C. 13281 Merriman Road 1801 Rochester Industrial Drive 45 Cowansview Road c/o Daniel Pertit, President 537 New Britain Ave. Lambert, Leser, Isackson, Cook & Giunta, P.C. 1 Extrusion Drive 30 Trinity Street Dinsmore & Shohl LLP Honigman Miller Schwartz & Cohn LLP 212 NE Main Street c/o Todd H. Dickens, Sr. Askounis & Borst PC
OH OH MI SC NC NC OH
D&D Machinery D&F Corporation D&L Ward Mfg., Inc. Dale Packaging Damick Enterprises, Inc. Daniel Petit Model, Inc. Daniel Petit Model, Inc. Data Management, Inc. Davis Cartage Co. Davis Standard Corp. Davis Standard Corp. Dayton Bag & Burlap Co. DBM Technologies, L.L.C. and DBM Tech Blow Molding Div. DCHG Investment, LLC DCHG Investment, LLC De Lage Landen and De Lage Landen Financial Services, Inc. Dean Oil Company, Inc. Dean Oil Company, Inc. Dean Oil Company, Inc. Dean Oil Company, Inc. Dearborn Medical Building, L.L.C. Decatur Mold Tool & Engineering, Inc.
Courtview Center-Suite 300 100 South Main Avenue 201 W. Big Beaver, Ste. 600
Troy Sterling Heights Port Huron Livonia Rochester Hills Cambridge Cambridge Farmington Bay City Pawcatuck Hartford Cincinnati Detroit
MI MI MI MI MI ON ON CT MI CT CT OH MI
48084 48314 48060 48150 48309 N1R 7L2 N2R 1E4 O6034 48707-0835 06379 06106-0470 45202 48226
38 Cowansview Road
Unit 1 & 2
Canada Canada
255 East Fifth Street, Suite 1900 2290 First National Building 660 Woodward Avenue
SC NC IL
1750 Catoma Lane 3337 McGehee Road 104 11th Avenue East c/o Hopper Building Supply 24901 Northwestern Hwy. Thorp, Reed & Armstrong
PO Box 371 5564 HWY 55 East #302 Patrick W. Carothers, Esq. and Ilene S. Tobias, Esq. Dawn R. Copley, Esq.
Decoma Polybrite
One Oxford Centre, 14th Floor 301 Grant Street 500 Woodward Avenue, Suite 4000
AL AL TN AL MI PA
Detroit
MI
48226-3425
7 of 25
Michael I. Zousmer, Esq. 29100 Northwestern Hywy Suite 260 Rm. 2455 WCB Stephen D. Kursman, Esq. Howard S. Koh, Esq.
Cole Schotz Meisel Forman & Leonard P.A. 580 Kirst Blvd. 1340 Monroe Ave. N.W. c/o Sylvain Dion 1200 Ensell Road
32300 Northwestern Highway, Suite 200 2 Grand Central Tower 140 East 45th Street, 19th Floor Court Plaza North 25 Main Street P.O. Box 800
Hackensack
NJ
07602
Dimensional Control Systems Display Pack Distribution Marcel Dion, Inc. DME Company, DME Division of VSI Corp., D-M-E of Canada, Ltd., MUD Products and MUD-Master Unit Die Products DME Company, DME Division of VSI Corp., D-M-E of Canada, Ltd., MUD Products and MUD-Master Unit Die Products DME Company, DME Division of VSI Corp., D-M-E of Canada, Ltd., MUD Products and MUD-Master Unit Die Products DME Company, DME Division of VSI Corp., D-M-E of Canada, Ltd., MUD Products and MUD-Master Unit Die Products Dofasco Tubular Products, Inc. Dofasco Tubular Products, Inc. Dominion Associates Dorsett Carpet Mills, Inc. Dorsett Carpet Mills, Inc. Dorsett Industries LP
MI MI QC IL
Canada
Wilmington
DE
19801
Madison Heights
MI
48071
Bingham Farms
MI
48025
c/o Dofasco, Inc. 1130 Burlington Street East, Box 2460 54633 Chickasaw Dr. 1304 May Street 400 W. Mt. Haven Drive Kitchens Kelley Gaynes P.C.
ON ON MI GA GA GA
Canada Canada
Dott Industries, Inc. and Dott Manufacturing Company Dott Industries, Inc. and Dott Manufacturing Company Dover Landfill Remedial Action
3729 Marquette Street 39400 Woodward Ave. Suite 250 20 Trafalgar Square
MI MI NH
c/o Sherilyn Burnett Young, Executive Committee Representative Dow Automotive 1250 Harmon Rd. Dow Automotive 26555 Northwestern Highway Dow Chemical Canada, Inc. and The Dow Chemical 250 6th Avenue, SW Company Dow Chemical Canada, Inc. and The Dow Chemical 450 1st Street, S.W. Company Dow Reichhold Specialty Latex LLC, Reichhold 225 Hillsborough Street Chemicals, Inc. Emulsion Polymers Division and DOW Reichold Specialty Latex LLC 2400 Ellis Road Dow Reichhold Specialty Latex LLC, Reichhold Chemicals, Inc. Emulsion Polymers Division and DOW Reichold Specialty Latex LLC 2000 Stoney Creek Drive, NW Dow Reichhold Specialty Latex LLC, Reichhold Chemicals, Inc. Emulsion Polymers Division and DOW Reichold Specialty Latex LLC 2030 Dow Center Dow Reichhold Specialty Latex LLC, Reichhold Chemicals, Inc. Emulsion Polymers Division and DOW Reichold Specialty Latex LLC c/o CT Corporation System Dow Reichhold Specialty Latex LLC, Reichhold Chemicals, Inc. Emulsion Polymers Division and DOW Reichold Specialty Latex LLC c/o Jeff Welker Dow Reichhold Specialty Latex LLC, Reichhold Chemicals, Inc. Emulsion Polymers Division and DOW Reichold Specialty Latex LLC c/o The Corporation Trust Company Dow Reichhold Specialty Latex LLC, Reichhold Chemicals, Inc. Emulsion Polymers Division and DOW Reichold Specialty Latex LLC Route 4, Kensington Rd. Dow Reichhold Specialty Latex LLC, Reichhold Chemicals, Inc. Emulsion Polymers Division and DOW Reichold Specialty Latex LLC Down River Lawn & Landscape Touma, Watson, Whaling, Coury & Castello, P.C. Drake Extrusion Law Offices of Max J. Newman, P.C. Drake Extrusion Frost Brown Todd, LLC 2000 Second Ave. Thorp Reed & Armstrong, LLP
MI MI AB AB NC
Suite 100
Durham
NC
27703
Concord
NH
28027
Midland
MI
48674
Raleigh
NC
27603
300 Hadgraft Industrial Blvd. Corporation Trust Center 1209 Orange St.
Chickamouga
GA
30307
Wilmington
DE
19801
Kensington
GA
30307
Robert D. Buechler, Esq. 316 McMorran Boulevard Max J. Newman, Esq. 3000 Middlebury Lane Sara L. Abner, Esq. Rm. 2455 WCB Patrick W. Carothers, Esq. One Oxford Centre 301 Grant Street, 14th Floor 400 West Market Street, 32nd FLoor
MI MI KY MI PA
DTE Energy and DTE Energy Detroit Edison & MichCon Dukane Ultrasonics
Duke Energy Duke Energy Duke Power Co. and Duke Power-A Duke Energy Company Duke Power Co. and Duke Power-A Duke Energy Company Duke Power Co. and Duke Power-A Duke Energy Company Dupont Co., Dupont Dow Elastomers LLC and DuPont Performance Elastomers LLC Dura Tex Dynamix Group, Inc. Dynergy Fibers and Dynergy Fibers LLC A/C Dynergy Fibers Dynergy Fibers and Dynergy Fibers LLC A/C Dynergy Fibers Dynergy Fibers and Dynergy Fibers LLC A/C Dynergy Fibers Dystar LP Dystar LP
526 S. Church Street 225 Hillsborough Street 422 S. Church Street 526 South Church St. c/o CT Corporation System Dickinson Wright PLLC Dawn R Copley 604 Macy Drive 1000 Louisiana Suite 5800 PO Box 2804 c/o Rick Wright 327 Hillsborough Street 9844 Southern Pine Boulevard A PO Box 2804 225 Hillsborough St. Michael C. Hammer, Esq. 301 East Liberty Suite 500 c/o Dickson Wright PLLC 500 Woodward Ave. Suite 4000
Charlotte Raleigh Charlotte Charlotte Raleigh Ann Arbor Detroit Roswell Houston August Augusta Raleigh Charlotte
NC NC NC NC NC MI MI GA TX GA GA NC NC
28202-1803 27603 28242-0001 28202-1904 27603 48104 48226 30076-6331 77002 30914-2804 30914-2804 27603 28273
8 of 25
5142 Evanston Ave Dakmak Peurach, P.C. Stark Reagan 200 South Wilcox
615 Griswold Suite 600 1111 W. Long Lake ROad, Suite 202
MI MI MI TN
Suite 400
Wilmington
DE
19808
c/o The Corporation Trust Company Corporation Trust Center 1209 Orange St.
Wilmington
DE
19801
15260 Ventura Boulevard, Ste. 1120 8242 West Third Street 6425 Durham Road c/o CT Corporation System c/o Brian Fahringer 1205 E. Bowman Street 500 First National Tower Dykema Gossett PLLC 1940 Craigshire Bodman, LLP
Sherman Oaks Suite 300 Los Angeles Roxboro Raleigh Windsor Wooster Wadsworth Bloomfield Hills St. Louis Detroit
CA CA NC NC ON OH OH MI MO MI
91403 90048 27573 27603 N9E 2L7 44691 44281 48304 63146 48226
39577 Woodward Avenue, Suite 300 6th Floor Ford Field 1901 St. Antoine Street 320 South Boston Avenue Suite 500
Doerner, Saunders, Daniel & Anderson EFTEC North America, L.L.C. and Autotek Sealants, c/o CT Corporation Inc. EGS Gauging, Inc. and Thermo Fisher Scientific Michael S. Lieb
OK MI MI
Maddin, Hauser, Wartell, 28400 Northwestern Roth & Heller, P.C. Highway, 3rd Floor
Electrex Co., Inc. Electric Service Company of Roxboro Electric Service Company of Roxboro Electric Wholesale Supply Electro Chemical
41775 Production Dr. c/o Gordon Zimmermann, Owner c/o Gordon Zimmermann, Owner 1126 E. Lamar Street Miller Johnson
123 W. Mills Avenue 3050 Morton Pulliam Road Thomas P. Sarb, Esq. 250 Monroe Avenue, N.W. Suite 800 P.O. Box 306 1550 Buhl Building 535 Griswold Street 535 Smithfield Street
MI TX NC GA MI
Detroit
MI
48226
Kirkpatrick & Lockhart Preston Gates Ellis LLP 499 Honeybee Lane Bodman, LLP
PA PA MI
EMBARQ
6th Floor Ford Field 1901 St. Antoine Street One Metropolitan Square 211 N. Broadway, Suite 3600 1000 Maccabees Center 25800 Northwestern Highway
St. Loius
MS
63102
EMCEA Transport Emhart Teknologies, LLC, Emhart Warren Division, Emhart Heli Coil, Emhart Teknologies and Emhart Fastening Teknologies Empire Electronics and Empire Electronics, Inc. Enerflex Solutions, L.L.C. Enerflex Solutions, L.L.C. Energy Solutions Company Engineering Enterprises, Inc. EnSafe, Inc. Envirotronics, Inc.
Springfield Southfield
ON MI
Canada
214 E. Maple Road 1311 Maplelawn 1514 Equity Dr. Silverman & Morris, P.L.L.C. McLawhorn & Associates Plunkett Cooney Rhoades McKee
Suite 200 Thomas R. Morris, Esq. Charles L. McLawhorn, Esq. David A. Lerner, Esq Terry L. Zabel, Esq.
7115 Orchard Lake Road, Suite 500 501 Greenville Boulevard SE 38505 Woodward Avenue, Suite 2000 600 Waters Building 161 Ottawa Avenue, N.W.
MI MI MI MI NC MI MI
Epic Equipment & Engineering EPW Incorporated Equity One, Inc. Ericson Construction Company Eteron, Inc. Eutectic Eutectic Excalibar Minerals, Inc. Excalibar Minerals, Inc. Excel Air Tool, Inc. Excel Air Tool, Inc. Exelon Energy Exelon Energy Exfil Experi-Metal, Inc. Exxon Airworld Card Center Exxon Chemicals, Exxon Chemicas Americas, Exxon Chemicals Americas EVA, Exxon Mobil Chemical Company and Exxon Mobil Chemical Co. F.B. Wright Co. Fab Spec, Inc. Fagerdala Paclite, Inc. Fairlane Uniform & Mat Rental Fairlane Uniform & Mat Rental Fairlane Uniform & Mat Rental Fanuc Robotics America, Inc.
14105 Rocco Court 1500 W. Hively Avenue Allard & Fish, P.C. 7110 N. Alpine Road Conlin, McKenney & Philbrick, PC 17493 Filer St. 6350 E. Davision 1021 Main Street 15425 N. Freeway James V. Carnago, P.C. Jay C. Macie & Associates LPA 208 So. LaSalle Steet 214125 Network Place Lewis Reed & Allen, P.C. Stark Reagan Dorsey & Whitney LLP Brooks Hamilton
535 Griswold 2600 Buhl Building 350 South Main Street, Suite 400
Shelby Township Elkhart Detroit Loves Park Ann Arbor Detroit Detroit Houston Houston Rochester Avon Lake Chicago Chicago Kalamazoo Troy Minneapolis Suite 2100 Houston
MI IN MI IL MI MI MI TX TX MI OH IL IL MI MI MN TX
48315 46517 48226 61111 48104-2131 48212 48212 77002 77090 48307 44012-2206 60604 60673-1214 49007-3947 48098 55402-1498 77010
Suite 1150 Suite 370 James V. Carnago, Esq. Barbara Butler, Esq. Suite 814 Matthew L. Lager, Esq. Sara Gorman Rajan, Esq. Steven J. Heim, Esq. Haynes and Boone LLP
136 East Michigan Avenue 1111 W. Long Lake Road, Suite 202 Suite 1500, 50 South Sixth Street 1221 McKinney St.
Berry Moorman P.C. 195 Labrador Dr. OReilly Rancilio P.C. 7043 E Palmer St. 8051 W. Jefferson Avenue c/o Frank Iaquinta, Jr. Dickinson Wright PLLC
Detroit Randleman Sterling Heights Detroit Detroit Garden City Ann Arbor
MI NC MI MI MI MI MI
PO Box 2288 Michael C. Hammer, Esq. 301 East Liberty, Suite 500
9 of 25
James S. LaMontagne, Esq. 103 Railroad Avenue 1300 East 9th St. John L. Roncone, III, Esq.
Suite 2500
Dept. 1974
Baraboo
WI
53913
c/o Jason C. Sauey, President & CEO c/o Jason C. Sauey, President & CEO c/o Jason C. Sauey, President & CEO c/o Jason C. Sauey, President & CEO 5479 Gundy Drive 8059 Middle Run Road NW 30000 Beck Road 601 Abbot Road 12230 Dixie St. 35552 Grand River Avenue Erman, Teicher, Miller, Zucker & Freedman, P.C. 125 Allied Road 4801 Springfield Street c/o Martin I. Eisenstein c/o The Corporation Trust Company 37 Bay Street 380 Lafayette Road c/o Frank Cougentakis, Chairman c/o Frank Cougentakis, Chairman 114 Roscoe Fitz Road 335 Haiwassee Road Dickinson Wright PLLC c/o Gary Mink, Owner Seyburn, Kahn, Ginn, Bess, And Serlin, P.C. Katten Muchin Rosenman LLP Bodman LLP
Madison
GA
30650
Weldon
NC
27890
Barboo
WI
53913
Columbus
IN
47203
Midvale Dover Wixom East Lansing Redford Farmington Hills Southfield Auburn Dayton Lewiston Wilmington Manchester Hampton Hampton Atlanta Gray Townsville Ann Arbor Greenbrier Southfield Chicago Detroit
OH OH MI MI MI MI MI MA OH ME DE NH NH NH GA TN SC MI TN MI IL MI
44653 44622 48393 48823 48239 49009-9463 48034 04211-1300 45431 04243-3070 19801 03104 03843-5000 03843-5000 30336 37615-3436 29689 48104 37073 48075 60661-3693 48226
Attn: Tax Dept. P.O. Box 3070 Corporation Trust Center 1209 Orange St.
PO Box 5000
Michael C. Hammer, Esq. 301 East Liberty, Suite 500 2723 Heights Circle Road Steven Alexsy, Esq. Jeffrey Chadwick, Esq. Monica M. Moore, Esq. 2000 Town Center, #1500 525 W. Monroe Street 6th Floor at Ford Field 1901 St. Antoine Street
11800 E. Grand River Ave. c/o Jeff Daily, President c/o Jeff Daily, President Bodman LLP
Future Engineering Future Technologies Galante, John Garbage Disposal Service of Catawba County Garrison Service Co., Inc. GE Betz, Inc. GE Capital and General Electric Company GE Capital and General Electric Company GE Capital GE Capital GE Capital Company GE Capital and General Electric Company and General Electric Company De Mexico and General Electric
Henneke, McKone, Fraim & Dawes, P.C. Braun Kendrick Finkbeiner, PLC 4658 Parma Lane Gold, Lange & Majoros, P.C. Jaffe, Raitt, Heuer & Weiss, P.C. Glenn Reisman, Esq. 44 Old Ridgebury Road The Corporation Trust Company CT Corporation System c/o Jeffrey Immelt GE Commercial Finance
29222 Trident Industrial Blvd. 50685 Century Court Jeffrey G. Raphelson, 6th Floor at Ford Esq. Field 1901 St. Antoine Street Scott R. Fraim, Esq. 2377 S. Linden Road Suite B Kenneth W. Kable, Esq. 4301 Fashion Ssquare Boulevard Donna J. Lehl, Esq. Paige E. Barr, Esq. Two Corporate Drive Suite 234 Corporation Trust Center 1209 Orange Street One Corporate Center 3135 Easton Turnpike Paul Brenman, Sr., Esq. Floor 11 44 Old Ridgebury Road 24901 Northwestern Hwy., Suite 444 27777 Franklin Road, Suite 2500
MI MI MI MI
Flint Siginaw Frisco Southfield Southfield Shelton Danbury Wilmington Hartford Fairfield Danbury Plantation Jacksonville
MI MI TX MI MI CT CT DE CT CT CT FL FL CT UT DE CT CT
48532 48603 75034 48075 48034 06484 06810-5105 19801 06103-3220 06431 06810-5105 33324 32256 06810-5105 84116 19801 06103-3220 06431
Financial and General Electric Company 1200 South Pine Island Road
GE Capital Financial and General Electric Company 4899 Belfort Road GE Commercial Finance and General Electric Company GE Corporate Card Services and General Electric Company GE Corporate Card Services and General Electric Company GE Corporate Card Services and General Electric Company GE Corporate Card Services and General Electric Company GE Commercial Finance 260 N. Charles Lindberg Drive The Corporation Trust Company CT Corporation System c/o Jeffrey Immelt Corporation Trust Center 1209 Orange Street One Corporate Center 3135 Easton Turnpike Floor 11 Paul Brenman, Sr., Esq. 44 Old Ridgebury Road
10 of 25
GHM Industries, Inc. GHM Industries, Inc. Gibson Engineering Comp., Inc. Global Environmental Solutions and Global Environmental Assurance, Inc. Global Exchange Services Global Exchange Services Global IEM and Global Industrial Equipment
Marck S. Marani, Esq. 3350 Riverwood Parkway, Suite 1600 100 Edison Park Dr. 300 E. Lombard Street c/o Laura J. Eisele, Esq. and Warren Kerr, Russell and Weber, Detroit Center, Suite P. Hunt, Esq. PLC 2500 Otterbourg, Steindler, Houston & Rosen 100 7th Ave 14910 Madison Road Stark & Knoll Co., L.P.A. 27544 Groesbeck Highway 120 Penmarc Drive 9968 U.S. Highway 158 50 W. Broad Street 8400 Port Jackson Avenue N.W. 289 Robbins Drive c/o The Corporation Company 1250 S. Beechtree Street 700 Robbins Road 103 Main Avenue 125 Main Avenue c/o Robert M. Grant 3566 Highway 15 1 Seagate 320 N. Mason Montgomery Road Barber, Kaper, Stamm & Robinson Grossman, Tucker, Perreault & Pfleger, PLLC Preti, Flaherty, Beliveau & Pachios, PLLP Katten Muchin Rosenman LLP Ice Miller LLP 39 Royal Rd. John Small, Esq. Steven B. Soll, Esq. Ste 150 Terrence L. Seeberger, Esq. Ste 118 Ste 1800 3475 Ridgewood Road 230 Park Avenue
100 A Sturbridge Road 370 Main Street 90 Broadway Cohen Pollock Merlin & Small, P.C.
Suite 1050
MA MA MA GA MD MD MI
GMAC Commericial Finance, L.L.C. Gold Key Processing Ltd. Gold Key Processing Ltd. Goldsmith & Eggleton, Inc. Gordon Machinery & Supply Co. GP Fabrication GP Fabrication Graco - Liquid Control Corporation Graco - Liquid Control Corporation Grainger, WW Grainger, Inc. and Grainger Industrial Supply Grainger, WW Grainger, Inc. and Grainger Industrial Supply Grand Haven Stamping Products Grand Haven Stamping Products Grant Industries, Inc. Grant Industries, Inc. Grant Industries, Inc. Granville Pallet Co, Inc. Grenada Sales Management, Inc. Grenada Sales Management, Inc. Grieser & Son, Inc. Grossman Tucker Perreault & Pfleger Grossman Tucker Perreault & Pfleger Groz-Beckert USA, Inc. Guardian Automotive Industries and Guardian Industries Corp. Guelph Tool & Die Limited Guilford Mexico S.A. de C.V.
New York Chardon Middlefield Akron Roseville Raleigh Reidsville Columbus North Canton Troy Bingham Farms Grand Haven Grand Haven Elmwood Park Elmwood Park Fraser Oxford Toledo Mason Wauseon Auburn Hills Concord Charlotte Indianapolis Guelph Greensboro
NY OH OH OH MI NC NC OH OH MI MI MI MI NJ NJ MI NC OH OH OH MI NH NC IN ON NC
10169 44057 44062-8403 44333 48066 27603 27320 43215 44720-5464 48083 48025 49417 49417-2603 07407 07407 48026 27565 43604 45040 43567-0531 48326 03302-1318 28202 46282-0200 N1H 1G2 27420 Canada
33415 Groesbeck Hwy 24th Floor Jan H. Stamm, Esq. Leonora K. Baughman, Esq. John M. Sullivan, Esq. Brad Pearce, Esq. Ben T. Caughey, Esq. 124 N. Fulton Street PO Box 531 903 North Opdyke Road Suite C 57 North Main Street PO Box 1318 401 S. Tryon Street Suite 2600 One American Square, Suite 3100 2000 Renaissance Plaza PO Box 26000 2000 Renaissance Plaza PO Box 26000
Brooks, Pierce, McLendon, Humphrey & Leonard LLP Brooks, Pierce, McLendon, Humphrey & Leonard LLP
Greensboro
NC
27420
Gulfstream Aerospace Corp. Gulfstream Aerospace Corp. Gusmer - Decker, Gusmer Corporation, Gussmer Corp. and Gusmer-Admiral, Inc. Division of PMC Inc. Gusmer - Decker, Gusmer Corporation, Gussmer Corp. and Gusmer-Admiral, Inc. Division of PMC Inc. Gusmer - Decker, Gusmer Corporation, Gussmer Corp. and Gusmer-Admiral, Inc. Division of PMC Inc. H.S. Die & Engineering, Inc. HA Industries, Inc.
350 North St. Paul Street 7440 Aviation Place 380 Jackson Str.
#418
TX TX MN
50 W. Broad St.
Suite 1800
Columbus
OH
43215
North Canton
OH
44720-5464
300 Ottawa Avenue, NW Suite 500 Tenth Floor Columbia Center 101 West Big Beaver Road
MI MI
49501030649503 48084-5280
188 Bear Hill Road 40950 Woodward Avenue Dickinson Wright, PLLC
Haley & Aldrich, Inc. and Haley & Aldrich Design & Honigman Miller Schwartz & Cohn Construction Inc. LLP Hall Dielectric Machinery Hamilton Machine Company, Inc. Hammock Industrial, Inc. Harford Sanitation Service Harford Sanitation Service Harman Becker Automotive Harman Becker Automotive Hawk Plastics, Inc. Heartland Industrial Partners, L.P. Hedricks Welding & Fabrication 420 Bryant Boulevard T. Larry Edmondson Schafer and Weiner, PLLC Pear, Sperling, Eggan & Daniels, P.C. Saul Ewing LLP 1201 S. Ohio Street 251 East Ohio Street Lambert, Leser, Isackson, Cook & Giunta, P.C. Skadden, Arps, Slate, Meagher & Flom LLP Thorp Reed & Armstrong
500 Woodward Avenue, Suite 4000 2290 First National Building 660 Woodward AVenue
MA MI MI MI
Third Floor, 800 Broadway Kim K. Hillary, Esq. 40950 Woodward Avenue, Suite 100 Kevin N. Summers, Esq. 1349 S. Huron Street, Suite 1 Gary H. Leibowitz, Esq. Lockwood Place, 500 East Pratt Street Suite 1100 Susan M. Cook, Esq. Stephen D. Williamson, Esq. Patrick W. Carothers, Esq. Suite 200 Paige E. Barr, Esq. 659 Speedvale Ave. W.
Rock Hill Nashville Bloomfield Hills Ypsilanti Baltimore Martinsville Indianapolis Bay City Chicago Pittsburgh
SC TN MI MI MD IN IN MI IL PA
29732 37203 48304 48197 21202-3171 46151 46204 48787-0835 60606 15219-1425
309 Davidson Building P.O. Box 835 333 West Wacker Drive Suite 2100 One Oxford Centre 301 Grant Street, 14th Floor 27777 Franklin Road, Suite 2500
Help Systems, Inc. Helsel, Inc. Hematite Mfg. Div. of Pavaco Plastics, Inc. Hexion Specialty Chemicals and Borden Chemical Inc. Hexion Specialty Chemicals and Borden Chemical Inc.
6533 Flying Cloud Drive Jaffe, Raitt, Heuer & Weiss, P.C. c/o Jerry Jean, Director 180 East Broad Street 2711 Centerville Road
MN MI ON OH DE
Suite 400
Wilmington
11 of 25
Honeywell, Inc., Honeywell Industry Solutions, Honeywell Nylon, Inc. and Honeywell International, Inc. 475 Reed Road N.W. Honeywell, Inc., Honeywell Industry Solutions, Honeywell Nylon, Inc. and Honeywell International, Inc. Honigman Miller Schwartz & Cohn, LLP c/o Alan S. Schwartz, CEO Horizon Solutions Corp. Horizon Solutions Corp. Hot Melt Technologies, Inc. Howard & Kuck, L.L.C. Howard & Kuck, L.L.C. HP Pelzer Corporation, HP Pelzer Automotive Systems and HP Pelzer Automotive Systems Inc. Huff Machine & Tool Co, Inc.
45211 Helm St. 131 South Dearborn Street 288 Holbrook Drive c/o Randy Spran, Member of the Board of Directors 40 Technology Pkwy South
MI IL IL OH GA
Dalton
GA
30736
MI ME ME MI GA GA MI
216 Riverside Industrial Parkway One Portland Square Dickinson Wright, PLLC 3350 Peachtree Road 491 Sherman Way 1175 Crooks Road
Gary H. Cunningham, Esq. Bruce Hochman, Esq. Steven T. Waterman, Esq. Steven T. Waterman, Esq. 256 Victoria Road S.
Human Resources Solutions, L.L.C. and Huntsman Polymers Corporation Huntsman Advanced Materials, Huntsman Polymers Corporation, Huntsman and Huntsman Polyurethanes Huntsman Corp. - Polypropylene Division, Huntsman Polymers Corporation, Huntsman and Huntsman Polyurethanes Huntsman Corp. of Canada, Inc. and Huntsman Huntsman Corp. of Canada, Inc. and Huntsman Huntsman Corp. of Canada, Inc. and Huntsman Huntsman Corp. of Canada, Inc. and Huntsman Huntsman Corporation Canada, Inc. Huntsman International, L.L.C. Huntsman Polymers Corporation, Huntsman LLC, Huntsman Advanced Materials Americas Inc, Huntsman International LLC, Huntsman Corp. Polypropylene Di, Huntsman Polyurethanes and Rubicon LLC Huntsman Polymers Corporation, Huntsman LLC, Huntsman Advanced Materials Americas, Inc., Huntsman International LLC, Huntsman Corp. Polypropylene D, Huntsman Polyurethanes and Rubicon LLC Huron Model & Gauge, Inc. and Huron Model & Gauge, a Southbridge Company Huron Model & Gauge, Inc. and Huron Model & Gauge, a Southbridge Company Huron Model & Gauge, Inc. and Huron Model & Gauge, a Southbridge Company Huron Model & Gauge, Inc. and Huron Model & Gauge, a Southbridge Company Huron Mold & Tool, Inc., Huron Mold & Tool Ltd. and Huron Model & Gauge, a Southbridge Company Huron Mold & Tool, Inc., Huron Mold & Tool Ltd. and Huron Model & Gauge, a Southbridge Company Husky, L.L.C.
Tenth Floor Columbia Center 101 W. Big Beaver Road 477 Congress Street, PO Box 15215 36 South State Street, Suite 1400 36 South State Street, Suite 1400
Troy
MI
48084
ME UT
04112-5215 84111
UT
84111
c/o John M. Huntsman, Chairman 500 Huntsman Way 10003 Woodloch Forest Drive 2795 Slough Street
Guelph Salt Lake City The Woodlands Mississauga Toronto Salt Lake City Wilmington
ON UT TX ON ON UT DE
Canada
Canada Canada
Suite 1820 36 South State Street, Steven T. Waterman, Suite 1400 Esq. c/o The Corporation Trust Company Corporation Trust Center 1209 Orange St.
Suite 814
Chicago
IL
60604
150 Water Street South c/o F. Kindl, Owner c/o F. Kindl, Owner Reg Peterson, Chairman & CEO 411 Space Park North 52B McIntyre Place 95 Washburn Drive 150 Water Street South
ON ON ON ON TN
N1R 3E2 N2R1E4 N2G 3W5 N1R 3E2 37072 Canada Canada Canada
Suite 201
Knoxville
TN
37929
MI NY
48301 10504-1722
IBM Corporation, IBM Credit LLC, IBM Global 1 New Orchard Road Services, IBM Credit Corporation and IBM CAN Ltd. IBM Corporation, IBM Credit LLC, IBM Global c/o CT Corporation System Services, IBM Credit Corporation and IBM CAN Ltd. IBM Corporation, IBM Credit LLC, IBM Global c/o John Wetmore CEO Services, IBM Credit Corporation and IBM CAN Ltd. IBM Corporation, IBM Credit LLC, IBM Global c/o The Corporation Company Services, IBM Credit Corporation and IBM CAN Ltd. 208 So. LaSalle Street Suite 814
Chicago
IL
60604
Markham
ON
L3R9Z7
Canada
Bingham Farms
MI
48025
IBM Corporation, IBM Credit LLC, IBM Global c/o The Corporation Trust Company Corporation Trust Center 1209 Orange St. Services, IBM Credit Corporation and IBM CAN Ltd. IH Services, Inc. IH Services, Inc. Ikon Financial Services and Ikon Office Solutions Ikon Financial Services and Ikon Office Solutions Imperial Oil, Inc., Imperial Oil, Products and Chemical Division and Ess Chemical Imperial Oil, Inc., Imperial Oil, Products and Chemical Division and Ess Chemical Imperial Oil, Inc., Imperial Oil, Products and Chemical Division and Ess Chemical Indiana Box Company and The Royal Group Indiana Box Company and The Royal Group Industrial Automation Supply Industrial Battery & Charger 225 Hillsborough Street 2918 Manufacturers Drive 1201 Peachtree Street 1738 Bass Road 50 Church St. 90 Wynford Drive 237 Fourth Avenue S.W. 55 E. Monroe St. 703 S. Standard Oil Boulevard Norman, Hanson & DeTroy, LLC Joseph Grekin, Esq. PO Box 1050 P.O. Box 2480, Station "M" Suite 4200 Daniel Cummings, Esq. 40950 Woodward Avenue Suite 100 415 Congress Street
Wilmington
DE
19801
Raleigh Greensboro Atlanta Macon New York North York Calgary Chicago Montpelier Portland Bloomfield
NC NC GA GA NY ON AB IL IN ME MI
27603 27406 30361 31210 10007 M3C 3G6 T2P 3MN 60603 47359 04112-4600 48304 Canada Canada
12 of 25
Suite 201 7th Floor 1275 Walker Road 13560 Morris Rd. 1831 Road 4 West PO Box 8500-54902 Suite 4100 Donald J. Hutchinson, Esq. Randal R. Cole, Esq. Suite 600
Canada
150 West Jefferson, Suite 250 39533 Woodward Avenue, Suite 200
208 So. LaSalle Street Suite 814 Corporation Trust Center 1209 Orange St. Suite 3300 Fred A. Foley, Esq. 310 Wabeek Building 280 West Maple Road 321 Settlers Road P.O. Box 1767 33 Bloomfield Hills Pkwy Suite 230 Calder Plaza Building 250 Monroe Avenue NW, Suite 800 PO Box 306
Integrated Fabric Resource Integrity Steel Company Intelligent Connections Interfibe Sales LP
Cunningham Dalman, P.C. 6300 Sterling Drive N. Timothy E. Galligan PLLC Miller Johnson
Ronald J. Vander Veen, Esq. Timothy E. Galligan, Esq. Thomas P. Sarb, Esq.
MI MI MI MI
Intertek ETL Entela Intertek ETL Entela Intertex World Resources Ltd and Intertex World Resources Trintex Corp. Intier Automotive and Dortec Industries Invista Canada Company and LaCompagnie INVISTA Canada Investa Invista Canada Company and LaCompagnie INVISTA Canada Investa Invista Canada Company and LaCompagnie INVISTA Canada Investa Invista, Inc. and Invista, Inc. - Dupont and Invista S.A.R.L. Invista, Inc. and Invista, Inc. - Dupont and Invista S.A.R.L. ISP Elastomer
3033 Madison Avenue S.E. 4700 Broadmoor Ave. SE 500 Wedowee Street Dickinson Wright PLLC 7070 Mississauga Road c/o Jeff Gentry, CEO c/o Jeff Gentry, CEO 21595 Network Place 515 South Kansas Ave.
Ste 200
Grand Rapids Kentwood Bowdon 500 Woodward Avenue, Suite 4000 Detroit Mississauga
MI MI GA MI ON KS KS IL KS MI
49508 49512 30108-1541 48226-3425 L5N 5M8 67220 67220 60673 66603 48226-3506 Canada
Witchita 4123 East 37th Street North Witchita Chicago Topeka 2290 First National Building 660 Woodward Avenue Detroit
Honigman Miller Schwartz and Cohn Aaron M. Silver, Esq. LLP 1700 First Avenue
ITW Engineered Fasteners, ITW California Industrial Prod., ITW Delpro, ITW Filtration Products., ITW Ransburg, ITW Shakeproof Automotive Prod., ITW Superb Products, Inc., ITW Tekfast, ITW-Deltar Engineered Fastener, ITW Engineered Fasteners part of ITW Global Automotive Group., ITW Deltar Engineered Fasteners (an ITW Tool Works Company), ITW Fasteners, ITW Medalist Industries and ITWCalifornia Industrial Product ITW Engineered Fasteners, ITW California Industrial Prod., ITW Delpro, ITW Filtration Products., ITW Ransburg, ITW Shakeproof Automotive Prod., ITW Superb Products, Inc., ITW Tekfast, ITW-Deltar Engineered Fastener, ITW Engineered Fasteners part of ITW Global Automotive Group., ITW Deltar Engineered Fasteners (an ITW Tool Works Company), ITW Fasteners, ITW Medalist Industries and ITWCalifornia Industrial Product Ixtlan Plastics Technology, L.L.C. Ixtlan Plastics Technology, L.L.C. Ixtlan Plastics Technology, L.L.C. Ixtlan Plastics Technology, L.L.C. J&B Fleet Industrial Supply
Chippewa Falls
WI
54729
Glenview
IL
60026
412 S. Dean Street 540 S. Center St. PO Box 717 c/o Victro Gandara, President Thorp, Reed & Armstrong, LLP
412 S. Dean St. One Oxford Centre, Patrick W. Carothers, Esq. and Ilene S. Tobias, 14th Floor 301 Grant Street Esq. Dawn R. Copley, Esq. 500 Woodward Avenue, Suite 4000 3000 Middlebury Lane 3000 Middlebury Lane
MI MI MI MI PA
Jabezco Industrial Group, Inc. Jacobs & Thompson, Inc. and RCR International, Inc. Janesville Sackner Group Janesville Sackner Group, Janesville Sackner Group - a Unit of Jason Incorporated, Janesville Products and JSG-Norwalk JD Power & Associates, Inc. JD Power & Associates, Inc. Jem, Inc. and Jem Enterprises, Inc. Jem, Inc. and Jem Enterprises, Inc. Jem, Inc. and Jem Enterprises, Inc. Jem, Inc. and Jem Enterprises, Inc. Jem, Inc. and Jem Enterprises, Inc. Jem, Inc. and Jem Enterprises, Inc. Jem, Inc. and Jem Enterprises, Inc. Jem, Inc. and Jem Enterprises, Inc. JIT Packaging JNS Manufacturing, L.L.C. and Tiercon Industries USA, Inc. Johns Manville Johns Manville Johnson Electric Automotive Johnson Electric Automotive Johnson Industrial
TN MI MI MI
Law Offices of Max J. Newman, P.C. Max J. Newman, Esq. Law Offices of Max J. Newman, P.C. Max J. Newman, Esq.
5435 Corporate Drive 601 Abbot Road 3321 Poinsett Hwy 5-A Chick Springs Road c/o Robert E. Pryor c/o Robert Mow 2015 Laurens Rd P.O. Box 3510 PO Box 392
Suite 300
29109 Creek Bend Dr. 68509 Wingate Dr. 2015 Laurens Rd 2182 South Damn Road
Troy East Lansing Greenville Greenville Farmington Hills Washington Township Greenville Brownsville West Branch Tecumseh Cincinnati Detroit
MI MI SC SC MI MI SC TX MI MI OH MI
48098 48823 29609 29609 48018 48095 29607 78523-3510 48661 49286 45202 48226
c/o Barbara Lesko 8701 Loire Valley Dr. Michael J. O'Grady Frost Brown Todd LLC Honigman Miller Schwartz and Cohn Aaron M. Silver, Esq. LLP 1560 Broadway 717 17th Street 30600 Telegraph Rd. 47660 Halyard Drive Thorp, Reed & Armstrong Suite 2090
201 East Fifth Street Suite 2200 2290 First National Building 660 Woodward Avenue
One Oxford Centre, 14th Floor 301 Grant Street 3000 Middlebury Lane
CO CO MI MI PA
9806 Colt Drive Law Offices of Max J. Newman, P.C. Max J. Newman, Esq.
Bahama Bloomfield
NC MI
27503 48301
13 of 25
40950 Woodward Avenue, Suite 100 Roland Gary Jones, Esq. 1285 6th Avenue, Suite 3500 Suite A Suite 2021
Patrick W. Carothers, Esq. Patrick W. Carothers, Esq Gary A. Fletcher, Esq. Patrick E. Mears, Esq. Rodney M. Glusac, Esq.
Kerralbert Office Supply, Inc. Kerth Street, L.L.C. Key Plastics, Inc. and Key Plastics Company, Canada Keyspan Energy Delivery Keyspan Energy Delivery Kforce, Inc.
Fletcher Fealko Shoudy & Moeller, P.C. Barnes & Thornburg, LLP Bernardi, Ronayne, glusac, p.c. 52 2nd Avenue 84 State Street Honigman, Miller, Schwartz & Cohn LLP 5 Merrill Industrial Drive 7 Scott Road 161 North Grant Ave. 3624 Bowman Circle 1207 Cansler Street 225 Hillsborough Street 29540 Calahan 29540 Calahan Rd. 200 SW 30th Street 635 W. 12th St Thorp Reed & Armstrong
One Oxford Centre, 14th Floor 301 Grant Street One Oxford Centre, 14th Floor 301 Grant Street 522 Michigan Street 300 Ottawa Avenue, NW Suite 500 1058 Maple Street, Suite 100
Pittsburgh
PA
15219-1425
MI MI MI MA MA MI
Kiefel Technologies, Inc. Kiefel Technologies, Inc. Kimball Midwest Kimball Midwest Kings Mountain Mining, L.L.C. Kings Mountain Mining, L.L.C. KMK Development & Eng., Inc. KMK Development & Eng., Inc. KMT Waterjet Systems and McCartneyPolyethylene Production Equipment KMT Waterjet Systems and McCartneyPolyethylene Production Equipment Knowlton Landscaping
Hampton Hampton Columbus Cleveland Cleveland Raleigh Roseville Roseville Topeka Baxter Springs Patrick W. Carothers, Esq. Sara Gorman Rajan, Esq. One Oxford Centre 301 Grant Street, 14th Floor 1111 W. Long Lake Road, Suite 202 Pittsburgh
NH NH OH TN NC NC MI MI KS KS PA
03842 03842 43215 37312 28086 27603 48066 48066-1831 66611 66713 15219-1425
Stark Reagan
Troy Farmington Hills Canton Novi Chicago New York Montvale New York
MI MI MI MI IL NY NJ NY MI TX
48098 48332 48187 48375 60601-5212 10154-0102 07645 10017 48226 75201-6585
Konan Tokushu Sangyo Co. Ltd. and KTX American, 37628 Hills Tech Drive Inc. Konan Tokushu Sangyo Co. Ltd. and KTX American, 7778 Market St. Inc. Kostal of America, Inc. 25325 Regency Court KPMG, LLP c/o Rob Arning, Managing Partner KPMG, LLP KPMG, LLP KPMG, LLP KPMG, LLP KPMG, LLP c/o Rob Arning, Managing Partner c/o Rob Arning, Managing Partner c/o Rob Arning, Managing Partner c/o Rob Arning, Managing Partner c/o Rob Arning, Managing Partner
303 East Wacker Drive 345 Park Avenue 530 Chestnut Ridge Road 757 Third Avenue Suite 1200 Suite 3100 150 West Jefferson 717 North Harwood Street
Detroit Dallas
Krauss Maffei Corp. and Berstorff Fahr Bucher Krieghoff Lenawee Co. Kropf Service Company, Inc. Kruts Electrical, Inc. KSR and KSR International Co. Kusters Zima Corporation KVM Door Systems, Inc. Lacks Exterior Systems Lacks Exterior Systems Lacks Trim Systems Laclede Gas Co. Lakeland Machinist, Inc. Lakeshore Energy Services, L.L.C. Lakeview Technology, Inc. Lakeview Technology, Inc. Landmark Disposal Landmark Disposal Lanxess Corporation and Lanxess USA Lanxess Corporation and Lanxess USA Lanxess, Inc. Canada Lanxess, Inc. Canada Lasalle Bank Laser Fab Lawrence Automotive Interiors and Lawrence Automotive Ltd. Lawrence Automotive Interiors and Lawrence Automotive Ltd. Lawrence Plastics, Inc. Lawrence Plastics, Inc. Lee Company Legendary Logistics, Inc. Leigh Textile, Inc. Lenmar Chemical Corp. Leon Plastics, Inc.
200 Public Square, Suite 3300 32255 Northwestern Highway Suite 254 Jaffe, Raitt, Heuer & Weiss, P.C. 27777 Franklin Road, Suite 2500 Evans, Froehilich, Beth & Chamley Joseph P. Chamley, Esq. 44 Main Street, Third Floor Law Offices of Max J. Newman, P.C. Max J. Newman, Esq. 3000 Middlebury Ln. Maurice S. Reisman, P.C. Maurice S. Reisman, Esq. Page E. Barr, Esq. Miller Johnson 24387 Sorrentino Court 26711 Northwestern Highway 5460 Cascade Rd. SE 5460 Cascada Road S.E. Jaffe, Raitt, Heuer & Weiss, P.C. 566 Darcy Street OReilly Rancilio P.C. 1901 South Meyers Road Corporate Trust Center 6200 Rockside Woods Blvd. 7420 Exchange Street 111 RIDC Park West Drive 2711 Centerville Road 1265 Vidal Street South 77 Belfield Road Miller, Canfield, Paddock and Stone PLC Kemp Klein Umphrey Endelman & May, P.C. Pintail Close Victoria Business Park 3250 Oakley Park Rd. 87 Northpointe Drive 331 Mallory Station Road 2333 North Sheridan Way Bernardi, Ronayne & Glusac, P.C. Plunkett & Cooney, P.C. Miller Johnson Thomas P. Sarb, Esq. 250 Monroe Avenue, N.W. Suite 800
Cleveland Farmington Hills Southfield Chamaign Bloomfield Hills Grand Rapids Clinton Twp Southfield Grand Rapids Grand Rapids Southfield Cobourg Sterling Heights Oakbrook Terrace Wilmington Independence Valley View Pittsburg Wilmington Sarnia Toronto Detroit Troy Netherfield Nottingham Neitherfield Nottingham Welled Lake Orion Township Franklin Mississauga Plymouth Bloomfield Grand Rapids
OH MI MI IL MI MI MI MI MI MI MI ON MI IL DE OH OH PA DE ON ON MI MI BC BC MI MI TN ON MI MI MI
44114-2301 48334 48034 61820 48301 49501-0306 48035 48034 49546 49546 48034 K9A 4A9 48313-1151 60181 19801 44131 44125 15275-1112 19808 N7T 7M2 M9W 1G6 48226 48084 NG4 2SG NG4 2SG 48390 48359 37067 L5K 1A7 48170 48304 49501-0306 Canada Canada Canada
Paige E. Barr
Craig S. Schoenherr, Sr., 12900 Hall Road Suite 350 Esq. 1209 Orange Street Ste 105
Suite 400
Canada Canada
150 West Jefferson, Suite 2500 201 W. Big Beaver, Ste. 600
Canada
Wendel Rosen Black & Dean LLP Thorp, Reed & Armstrong, LLP
1058 Maple Street, Suite 100 38505 Woodward Avenue Suite 2000 250 Monroe Avenue, N.W. Suite 800 P.O. Box 306 1111 Broadway, 24th Flr One Oxford Centre, 14th Floor 301 Grant Street
Oakland Pittsburgh
CA PA
94607 15219-1425
14 of 25
324 E. Wisconsin Avenue, Suite 1100 4000 Town Center, Suite 1200
Leslie Allen Bayles, Esq. 222 North Lasalle Street Paige E. Barr, Esq. Paige E. Barr, Esq. 27777 Franklin Road, Suite 2500 27777 Franklin Road, Suite 2500
M. Holland Company Maag Flockmaschinen GmbH Macrodyne Technologies, Inc. Mactac Madeira USA, Ltd. Madeira USA, Ltd. Magee Rieter Auto Systems Magna Drivetrain and Magna Powertrain Magnesium Products of America Magnum Automation, Inc. Mallory Controls Mantex Fabrics Corp. Manufacturers Supplies Co. Manufacturers Supplies Co. Map of Easton, Inc. Marcon Technologies L.L.C. Mark Maker
Seann Gray Tzouvelekas, The Leatherwood Esq. Plaza 300 East McBee Avenue, Suite 500 Neal Gerber Eisenberg Two North LaSalle St. LLP 72810 Gomaringen Michael S. Leib, Esq. 28400 Northwestern Highway 3rd Floor
Suite 2200
Chicago
IL
60602 Germany
Southfield Stow Laconia Laconia Bloomsburg Detroit Ann Arbor Detroit Detroit New York Kalamazoo Kansas City Easton Constantine Grand Rapids
MI OH NH NH PA MI MI MI MI NY MI MO PA MI MI
48037-0215 44224 03246 03246-2302 17815 48226-3425 48104 48226 48226 10036 49007 64112 18045 49042 49501
Ryan, Jamieson, Morris, Ryan & Smith Polsinelli Shalton Flanigan Suelthaus Amy Hatch, Esq. 3 Danforth Drive One Industrial Drive McShane & Bowie PLC
Dawn R. Copley, Esq. 500 Woodward Avenue, Suite 4000 Michael C. Hammer, Esq. 301 East Liberty, Suite 500 150 West Jefferson Donald J. Hutchinson, Avenue Suite 2500 Esq. Daniel M. Katlein, Esq. 2600 Buhl Building 535 Griswold Eric Haber, Esq. 1114 Avenue of the Americas David E. Ryan, Esq, 121 W. Cedar Street 700 W. 47th Street, Ste. 700
Fletcher Fealko Shoudy & Moeller, P.C. Martex Fiber Southern Corp. and Stein Fibers, Ltd. 325-341 Chestnut Street, Ste 1320 Martex Fiber Southern Corp. and Stein Fibers, Ltd. Constitution Place Suite 1320
1100 Campau Square Plaza & 99 Monroe Avenue, N.W. P.O. Box 360 Timothy R. Graves, Esq. 535 Griswold 2600 Buhl Building Gary A. Fletcher, Esq. 522 Michigan Street
MI MI PA PA SC DE IN IN MI MI
48226 48060 19106 19106 29150 19801 47711 46142 48207-4225 49501-0306
Martin Color Fi, Inc. and Color-Fi Martin Color Fi, Inc. and Color-Fi Master Manufacturing Co., Inc. Master Manufacturing Co., Inc. Material Handling, Inc. Chattanooga Mattson Tool & Die Corp.
320 Neely Street Corporate Trust Center 4703 O'Hara Drive PO Box 274 Abbott Nicholson, P.C. Miller Johnson
300 River Place, Suite 3000 Calder Plaza Building 250 Monroe Avenue NW, Suite 800 PO Box 306
Mayer Textile Machine Corp. Mayer Textile Machine Corp. Mays & Red Spot L.L.C.
310 Brighton Road C/O Cole Schotz Et al ZIEMER, STAYMAN, WEITZEL & SHOULDERS, LLP Hubbard, Fox, Thomas, White & Bengtson, P.C. Thorp, Reed & Armstrong, LLP
MC Molds
20 NW FIRST STREET, 9TH FLOOR P.O. BOX 916 5801 West Michigan Avenue PO Box 80857 One Oxford Centre, 14th Floor 301 Grant Street One Oxford Centre 301 Grant Street
NJ NJ IN
Lansing
MI
48908-0857
McLaughlin Young Employee Serv. McMaster Carr Supply Co. McMaster Carr Supply Co. McMurray Fabrics, Inc. McNaughton McKay Electric Co. Meddler Electric Melco Engraving, Inc. Meridian Dyed Yarn Group Meridian Magnesium Products Merrill Cadd Services Merrimac Industrial Sales, Inc. Metal Impact Corporation MFI Products, Inc. MGA Research Corporation MH Equipment Company MH Equipment Company Mic Specialty Chemicals, Inc. Michael J. Stepp Michigan Rod Products
Throp Reed & Armstrong, LLP 1201 Peachtree Street, NE 600 County Line Road Nantz, Litowich, Smith, Girard & Hamilton, P.C. 4527 Dwight Evans Road 1313 Michigan Avenue Lipson, Neilson, Cole, Seltzer & Garin, P.C. Foley & Lardner LLP Dickinson Wright PLLC Albert E. Souther, Esq. Bartlett Hackett Feinberg PC 1501 Oakton Street Nantz, Litowich, Smith, Girard & Hamilton, P.C. 12790 Main Road 1711 2nd Avenue 2001 E. Hartman Road Senior Counsel Mitsubishi International Corporation 7021 Old Diary Lane 1326 Grand Oaks Drive
Partick W. Carothers, Esq. and Ilene S. Tobias, Esq. Patrick W. Carothers, Esq.
Pittsburgh
PA
15219-1425
14th Floor
Pittsburgh Atlanta Elmhurst Grand Rapids Charlotte Alma Bloomfield Hills Milwaukee Ann Arbor Dover Boston Elk Grove Village Grand Rapids Akron Des Moines Chillicothe New York Charlotte Howell
PA GA IL MI NC MI MI WI MI NH MA IL MI NY IA IL NY NC MI
15219-1425 30361 60126-2081 49546-7671 28217-1097 48801 48302 53202-5306 48104 03820 02110 60007 49546-7671 14001 50314 61523 10017 28211 48843
3910 Telegraph Road, Suite 200 Andrew J. Wronski, Esq. 777 East Wisconsin Avenue Michael C. Hammer, Esq. 301 East Liberty, Suite 500 225 Washington Street David Phalen, Esq. 155 Federal Street, 9th Floor
15 of 25
41107 Jo Drive 601 Abbott Road 28373 Beck Rd H-10 Stark Reagan Jaffe, Raitt, Heuer & Weiss, P.C. Erman, Teicher, Miller, Zucker & Freedman, PC 700 Industrial Dr. 10 West Broad Street 4270 Armstrong Boulevard Allard & Fish, P.C. Insurgentes 603 1111 W. Long Lake Road, Suite 202 Paige E. Barr, Esq. Julie Beth Teicher, Esq.
Novi East Lansing Wixom Troy 27777 Franklin Road, Suite 2500 400 Galleria Officentre, Suite 444 Southfield Southfield Wapakoneta Columbus Batavia Detroit Ramos Arizpe Cincinnnati Batavia South Calhoun Chattanooga Southfield Bingham Farns Kalamazoo Kansas City Birmingham Troy Troy Grand Rapids Grand Blanc Albertville Milwaukee Sterling Heights New Baltimore Southfield Birmingham Montgomery Mount Clemens Farmington Hills Pittsburgh
MI MI MI MI M MI OH OH OH MI Coah OH OH TN TN MI MI MI MO AL MI MI MI MI MN WI MI MI MI AL AL MI MI PA
48375 48823 48393 48098 48034 48034-2162 45895 43215 45103 48226 CP25900 45202 45103 37309-5248 37415 48034 48025 49007 64112-1802 35203 48084 48084 49504 48439 55301 53202 48310 48047 48075 35210 36109 48043 48331 15219-1425
36 East Seventh Street 4165 Half Acre Road 5020 Highway 11 825 Brynwood Drive 24007 Telegraph Road 30600 Telegraph Road David E. Ryan, Esq. Ryan, Jamieson, Morris, Ryan & Smith Polsinelli Shalton Flanigan Suelthaus Amy E. Hatch, Esq. PC Bradley Arant Rose & White LLP Jay Bender, Esq. 1880 E. Maple Rd. Driggers, Schultz & Herbst, P.C.
Mexico
121 W. Cedar Street 700 West 47th Street, Suite 1000 1819 5th Avenue North
Varnum, Riddering, Schmidt & Howlett, LLP Mold Masters Company and Mold Masters Company Winegarden Haley Lindholm & Canada Robertson, P.L.C. Mold Tech, Inc. 5166 Barthel Industrial Drive N.E. Molded Dimensions Davis & Kuelthau, S.C. Moore Boring, Inc. Moore Boring, Inc. Morgan Tool & Automation, Inc. Motion Industries, Inc. Motion Industries, Inc. Motor City Stamping Motorola, Inc. MP Components 40784 Brentwood Drive 51558 Base St. Gold, Lange & Majoros, P.C. 1605 Alton Road 2000 Interstate Park Drive Lewis R. Thumm-Attorney at Law 33533 W. 12 Mile Road Thorp Reed & Armstrong, LLP
2600 W. Big Beaver Christopher P. Mansur, Road Suite 550 Esq. Michael S. McElwee, Esq. 333 Bridge Street, N.W. Suite 1700 Donald H. Robertson, G-9460 S. Saginaw Esq. Street, Suite A Russell S. Long, Esq. 111 E. Kilbourn Avenue, Suite 1400
Suite 204 Lewis R. Thumm, Esq. Suite 350 Patrick W. Carothers, Esq.
48 Market Street, Ste. 2C One Oxford Centre 301 Grant Street, 14th Floor
Polymers, Inc. Industrial Supply Co. Industrial Supply Co., Inc. International
3307 S. Lawndale Ave. 601 Abbott Road 36082 Industrial Drive Honigman Miller Schwarz and Cohn Sarah Seewer, Esq. LLP Weisman, Young, Schloss & Ruemenapp, P.C. Allard & Fish, P.C. John A. Ruemenapp, Esq. Daniel M. Katlein, Esq.
Mt. Clemens Crane & Service Co. Multi Service Corporation Multi Service Corporation
2990 First National Building 660 Woodward Ave 30100 Telegraph Road, Suite 428 2600 Buhl Building 535 Griswold 4801 Main Street Suite 1000 P.O. Box 219777
IL MI MI MI
MI MI MO
Multibase, Inc. Multibase, Inc. Mytex Polymers, Inc. Mytex Polymers, Inc. Nanya Plastics Corp. America Nanya Plastics Corp. America Nashville Electric Services Nashville Gas National Bank of Canada National Boiler Works, Inc. National Boiler Works, Inc. National Emblem National National National National Embroidery Embroidery Gas Distributors Gas Distributors
1300 East Ninth Street 3835 Copley Road 1403 Port Road 251 E. Ohio St. 830 Bear Tavern Road 9 Peach Tree Hill Road 1214 Church Street Cummings, McLory, Davis & Acho, P.L.C. Kathleen Rheaume Kerr, Russell and Weber, PLC Kurant Wachter Co., LPA David A. Rosen c/o Herrick, Feinstein LLP 1350 West Bagley Road 4556 Industrial Parkway 1314 D Raeford Road c/o Paul D. Lawing, Jr. 101 Federal Street 25 Research Drive 100 Independence Mall West 801 Adlai Stevenson Drive 225 Hillsborough Street 5333 Westheimer c/o CT Corporation System c/o William D. Johnson 11119 Jones Road West Throrp Reed & Armstrong, LLP
Suite 1100
Suite 485 Linda Davis Friedland, Esq. 600 De La Gauchetiere Ouest Laura J. Eisele, Esq. Neil Sarkar, Esq. David Rosen, Esq.
33900 Schoolcraft Road 11e etage (porte sud) 500 Woodward Avenue, Suite 2500 30195 Chargin Blvd., Suite 300 2 Park Avenue
Cleveland Copley Jefferson Indianapolis West Trenton Livingston Nashville Livonia Montreal Detroit Cleveland New York Berea Cleveland Fayetteville Fayetville Boston Westborough Philadelphia Springfield Raleigh Houston Raleigh Raleigh Houston Pittsburgh
OH OH IN IN NJ NJ TN MI QC MI OH NY OH OH NC NC MA MA PA IL NC TX NC NC TX PA
44114 44321 47130-8411 46204 08628 07039 37246 48150 H3B 4L2 48226 44124 10016 44017 44135 28305 28303 02110 01582 19106-2399 62703 27603 77056-5411 27603 27602 77065 15219-1425 Canada
National Grid National Grid NB Coatings, Inc. NB Coatings, Inc. NC Natural Gas NC Natural Gas NC Natural Gas NC Natural Gas Neutrex, Inc. New England Drives & Controls
Suite 1000 225 Hillsborough Street 410 S. Wilmington Street Ilene S. Tobias, Esq. One Oxford Centre 301 Grant Street, 14th Floor
New York Stock Exchange, Inc. New York Stock Exchange, Inc. Newco Automotive, Inc. Newcor Plastronics and Newcor Rubber & Plastics dba Plastronics Plus Inc. Newcor Plastronics and Newcor Rubber & Plastics dba Plastronics Plus Inc. Newell Manufacturing Co. Newell Manufacturing Co. Newell Manufacturing Co. Newell Manufacturing Co.
11 Wall Street 875 Avenue of the Americas 101 Ellen Drive 131 W. Wilson Street 2735 Main Street 615 Chatham c/o David B. Newell, President (Registered Agent) c/o David B. Newell, President (Registered Agent) c/o Donald P. Newell (Registered Agent)
New York New York Orion Township Madison East Troy Lowell Roxboro Roxboro Plano
NY NY MI WI WI MI NC NC TX
16 of 25
Nicca USA, Inc. Nicca USA, Inc. Nicholas Plastics, Inc. Nifast Corporation Nifast Corporation Nifco L.L.C., Nifco America Corporation and NIFCO U.S. Corp. Nifco L.L.C., Nifco America Corporation and NIFCO U.S. Corp. Nifco L.L.C., Nifco America Corporation and NIFCO U.S. Corp. Niles USA, Inc. Nissan Trading Corporation Nolan & Cunnings, Inc. North American Electric, Inc.
1044 S. Nelson Drive 5000 Nelson Road 11700 48th Avenue Schafer and Weiner, PLLC Kelly, Olson, Michod, DeHaan & Richter, L.L.C. 1800 Star Bank Center 8015 Dove c/o James M. Groner Dickinson Wright PLLC Ermn Teicher Miller Zucker & Freedman, P.C. 28800 Mound Road Thorp Reed & Armstrong, LLP
40950 Woodward Ave., Ste. 100 30 South Wacker Drive, Suite 2300
Fountain Inn Fountain Inn Allendale Bloomfield Hills Chicago Cincinnnati Canal Winchester
SC SC MI MI IL OH OH OH MI MI MI PA
29644-7048 29644 49401-0136 48304 60606-7410 45202 43110 43215 48226 48034 48092 15219-1425
10 W. Broad St. Dawn R. Copley, Esq. Julie Beth Teicher, Esq. 500 Woodward Avenue, Suite 4000 400 Galleria Officentre, Suite 444 One Oxford Centre 301 Grant Street, 14th Floor
North Pointe Investors L.L.C. North Pointe Investors L.L.C. Northern Automotive Systems Northern Engraving Corporation and Northern Engraving Company Northern Engraving Corporation and Northern Engraving Company Northstar Steel & Aluminum, Inc. Nova Chemicals, Inc. and Nova Chemicals (Canada) Ltd. Nova Chemicals, Inc. and Nova Chemicals (Canada) Ltd. Nova Chemicals, Inc. and Nova Chemicals (Canada) Ltd. Nova Chemicals, Inc. and Nova Chemicals (Canada) Ltd. Novacel, Inc. Novacel, Inc. Novacel, Inc. Novacel, Inc. Novem Car Interior Design Noveon, Inc. and Noveon Canada Inc. Noveon, Inc. and Noveon Canada Inc. Noveon, Inc. and Noveon Canada Inc. Noveon, Inc. and Noveon Canada Inc. Noveon, Inc. and Noveon Canada Inc. Noveon, Inc. and Noveon Canada Inc. Noveon, Inc. Canada Noveon, Inc. Canada Noveon, Inc. Canada Noveon, Inc. Canada Noveon, Inc. Canada Noveon, Inc. Canada Noveon, Inc. Canada Numatech Canada, Inc. Nuspark Engineering Nylon Molding Corp. Nyx Incorporated and Nyx Incorporated Livonia Oakwood Group and The Oakwood Group O'Brien & Gere Office Max and Office Max and Office Max and Engineers, Office Max Office Max Office Max Inc. a Boise Company a Boise Company a Boise Company
100 S. Brentwood 14551 Burnley Court 202 4th Avenue N.E. 17600 West Eight Mile Rd. 803 South Black River Street Sheehan Phinney Bass & Green 29201 Telegraph Road 1550 Coraopolis Heights Rd. 2852 High Meadow Cir.
MO MO MN MI WI NH MI PA MI DE OH OH MA MA MI GA GA ON OH OH ON ON OH OH OH OH OH ON MI ON CA MI MI NY NC NC NC MI OH IL GA TN MI MI OH NC NC NC NC ON NY ON ON MI OH IL ON MI
63105 63017 55974 48075 54656-6735 03101 48034 15108 48326-2792 19801 44012 45373 01069-1542 02464 48187 30060 30168-7852 N2J 4P9 44092 44141-3247 N2J 4P9 N2J 4-P9 44114 44141 44092 44092 44141-3247 N2J 4-P9 48034 M3J 3C7 93036 48150 48226 13221 28269 27604 28269 48089 43228 60563 30082 37129 48034 48304 44114 27603 27406 28671 28671 L6H 6R7 48025 M1B 5V8 L6H 5S3 48377 43017 60174 L6H 5S3 48226
James S. LaMontagne, Esq. Suite 500 c/o Ernest V. Dean, Secretary Suite 225
Manchester Southfield Moon Township Auburn Hills Wilmington Avon Lake Troy Palmer Newton Canton Marietta Austell Waterloo Wickliffe Cleveland Waterloo Waterloo Cleveland Cleveland Wickliffe Wickliffe Cleveland Waterloo Southfield Toronto Oxnard Livonia Detroit Syracuse Charlotte Raleigh Charlotte Warren Columbus Naperville Smyrna Murfreesboro Southfield Bloomfield Cleveland Raleigh Greensboro Rutherford College Rutherford College Oakville Bingham Farms Scarborough Oakville Novi Dublin St. Charles Oakville Detroit
c/o The Corporation Trust Company Corporation Trust Center 1209 Orange St. 32337 Orchard Park 421 S. Union Street 21 Third Street c/o William Dopp 7610 Market Street 180 Cherokee Street, NE 8140 Troon Circle 100 Regina St. South 29400 Lakeland Boulevard 9911 Brecksville Road 100 Regina St. South 100 Regina Street S. 1300 East Ninth St. 9911 brecksville Road 27400 Lakeland Blvd. 29400 Lakeland Boulevard 9911 Brecksville Road 100 Regina Street S. Jaffe, Raitt, Heuer & Weiss, P.C. 1111 Flint Road Jones & Lester, LLP 36800 Plymouth Rd. Kerr, Russell and Weber, PLC 5000 Brittonfield Pkwy. 12140 Vance Davis Drive c/o CT Corporation System c/o Sam K. Duncan, Chairman & CEO c/o Sam K. Duncan, Chairman & CEO c/o Sam K. Duncan, Chairman & CEO c/o Sam K. Duncan, Chairman & CEO c/o Sam K. Duncan, Chairman & CEO 1531 Sarah Court Jaffe, Raitt Heuer & Weiss, P.C. Schafer and Weiner, PLLC
55 Tower Road
Suite 360
Canada
Suite 360
Canada Canada
Canada
27777 Franklin Road, Suite 2500 300 E. Esplanade Drive, Suite 1200 500 Woodward Avenue, Suite 2500
Canada
Charles G. Calio, Esq. PO Box 4873 225 Hillsborough St. 12140 Vance Davis Dr. 13301 Stephens Rd. 1331 Boltonfield St. 263 Shuman Blvd. 4800 Highway Parkway
Office Max and Office Max a Boise Company Office Max and Office Max a Boise Company Office Max and Office Max a Boise Company Office Max and Office Max a Boise Company Oflex, Inc. Oflex, Inc. Olson International Ltd. Olson International Ltd. Olympic Products L.L.C. Olympic Products L.L.C. O'Mara, Inc. and Omara Incorporated O'Mara, Inc. and Omara Incorporated Omron Automotive Electronics Omron Automotive Electronics Omron Automotive Electronics Omron Automotive Electronics Omron Automotive Electronics Omron Automotive Electronics Omron Automotive Electronics Omron Automotive Electronics Omron Dualtec Auto Electronic
27777 Franklin Road, Suite 2500 40950 Woodward Avenue, Suite 100 1801 East 9th Street
225 Hillsborough Street 4100 Pleasant Garden Road 160 Fashion Ave. I 40 Exit 113 Fashion Avenue 2291 Winston Park Drive 30600 Telegraph Road 885 Milner Avenue 2270 Bristol Circle 29185 Cabot Drive 5860 Venture Drive Suite D 3709 Ohio Avenue 2270 Bristol Circle c/o Laura J. Eisele, Esq. and Warren Kerr, Russell and Weber, Detroit Center, Suite P. Hunt, Esq. PLC 2500 Kerr, Russell and Weber, PLC Laura J. Eisele, Esq. 500 Woodward Avenue Detroit Center, Suite 2500
Canada
Detroit
MI
48226
Omya St. Armand Ltd. and Omya Canada, Inc. Omya St. Armand Ltd. and Omya Canada, Inc. Oneok Energy Marketing Onsite Onsite Onsite Onsite Recovery, Recovery, Recovery, Recovery, Inc. Inc. Inc. Inc.
2020 University St. c/o Olivier Chatillon, President Dickinson Wright PLLC 102 Brady Road 1201 Peachtree Street, NE c/o Richard Hartis PO Box 719
Suite #2040 2020 University St. Suite #2040 Michael C. Hammer, Esq. 301 East Liberty, Suite 500
QC QC MI GA GA SC SC
Canada Canada
17 of 25
Optiva Systems, Inc. Orbis, Orbis Division of Menasha Corp. and Orbis Corporation Orbis, Orbis Division of Menasha Corp. and Orbis Corporation Orix Financial Services Osram Sylvania PA and Orsam Sylvania Inc. O'Sullivan Films, Inc. and Polyone Engineered Films Group Outlooksoft Corporation Outlooksoft Corporation Owens Corning Sales L.L.C. and Owens Corning OEM Solutions Owens Corning Sales L.L.C. and Owens Corning OEM Solutions Owens Tufting Services, Inc. Oxy Vinyls L.P. and Oxy Vinyls Canada, Inc. Oxy Vinyls L.P. and Oxy Vinyls Canada, Inc. Pac Group Pac Lite Products, Inc.
Strobl & Sharp, P.C. 1101 East Whitcomb c/o The Corporation Company Wienner & Gould PC Erman, Teicher, Miller, Zucker & Freedman, P.C. LeClair Ryan P.C. 1 Stamford Plaza 500 Nyla Farm Road 303 N. Horstbourne Parkway 700 Capital Avenue 47 Brooks Drive 350 North St. Paul Street 5005 LBJ Freeway 1957 Crooks Rd. OReilly Rancilio P.C.
MI MI MI MI MI VA CT CT KY KY GA TX TX MI MI
48304-2376 48071 48025 48307 48034 24006 06901-3281 06880 40222 40602 30728 75201 75244 48084 48313
30600 Telegraph Rd. David H. Ellenbogen, Esq. Julie Beth Teicher, Esq. 950 West University Drive, Suite 350 400 Galleria Officentre Suite 444 Michael E. Hastings, Esq. 1800 Wachovia Tower Drawer 1200
Suite 152
Sterling Town Center 12900 Hall Road, Suite 350 Timothy L. Williams, Esq 10291 E. Grand River Avenue, Suite E Summerwood Center Suite D
Brighton
MI
48116
Palm Plastics Ltd. Palm Plastics Ltd. Palmetto Synthetics L.L.C. Pals International Panasonic Automotive Systems Panasonic Automotive Systems Panasonic Automotive Systems Paper Thermometer Company Paper Thermometer Company Para Chem Southern, Inc. Paragon Molds Corp. Park Nameplate Co., Inc.
11080 Hall Rd. 601 S. East St. Highway 52 N. Kemp Klein Law Firm 600 Saedo-Cho, Tsuzuki-Ku c/o Koshi Kitadai c/o The Corporation Company 515 East Road P.O. Box 129 863 S.E. Main Street 33997 Riviera Dr. Honigman Miller Schwartz & Cohn LLP Patterson, Belknap Webb & Tyler, LLP 267 Park Road 7000 Denison Avenue Clark Hill PLC Kilpatrick Stockton LLP Parker Hannifin Corporation Asst. Jill Locnikar Bradley
Sterling Heights Morenci Kingstree Troy Yokohama-Shi Los Indios Bingham Farms Greenfield Greenfield Simpsonville Fraser Detroit
MI MI SC MI Kanagawa TX MI NH NH SC MI MI
48314 49256-1556 29556 48084 224-8539 78567 48025 03047 03047 29681-7150 48026 48226 Japan
Park Nameplate Co., Inc. Park Ohio Products Park Ohio Products Parkdale Parkdale Parker Corporation Parker Hannifin Corporation
Sarah Hiltz Seewer, Esq. 2290 First National Building 660 Woodward Avenue David W. Dykhouse, Esq. 1133 Avenue of the Americas
NY OH OH MI NC OH PA
Shannon Deeby, Esq. Deborah Fletcher, Esq. Bob Suszek Corp Credit Manager Jill Locnikar Bradley, Esq.
500 Woodward Avenue, Suite 3500 214 North Tryon Street Suite 2500 6035 Parkland Blvd. Cohen & Grigsby, P.C. 11 Stanwix Street, 15th Floor
Patten Tool & Engineering, Inc. Patten Tool & Engineering, Inc. PCS Company Pegasus Plastics, Inc. Pegasus Plastics, Inc. Pentar Stamping Pentastar Aviation
22 Route 236 P.O. Box 360 Driggers, Schults & Herbst, P.C. 2862 Kew Drive c/o Gregory Sawyer 1821 Wildwood Ave. Bodman, LLP
Raymond J. Sterling, Esq. 6680 Hawethorne Dr. Jeffrey G. Raphelson, Esq. Aaron M. Silver, Esq.
ME ME MI ON ON MI MI
03904 03904 48084 N8T 3C6 N8T 3C6 49204 48226 Canada
Permacel Automotive
Honigman, Miller Schwartz & Cohn LLP Schafer amd Weiner, PLLC 100 Main Street 3115 Pittsburg St. c/o Anthony J. Petraitis 2 South Salisbury Street 2070 Northbrook Boulevard, Suite A9 25 Invicta Court
Pgam Advanced Technologies Pharr Yarns, Inc. PHC Industries, Inc. PHC Industries, Inc. Phillips Staffing Phillips Staffing Phillips Tool & Mould Ltd., Phillips Tool & Mould (London) Limited and Phillips Tool & Mold Windsor Phoenix Contracting Company Phoenix Machinery Movers, Inc.
6th Floor at Ford Field 1901 St. Antoine Street 2290 First National Building 660 Woodward Avenue 40950 Woodward Avenue, Suite 100
Detroit
MI
48226
Bloomfield Hills Mcadenville Fort Wayne Camden Raleigh North Charleston London
MI NC IN NJ NC NC ON
Kerr Russell and Weber, PLC Giarmarco, Mullins & Horton, P.C.
500 Wwoodward Avenue, Suite 2500 Tenth Floor Columbia Center 101 W. Big Beaver Road
Detroit Troy
MI MI
48226 48084
Pic Productivity Improvement and PIC-Productivity Improvement Centre Limited Pic Productivity Improvement and PIC-Productivity Improvement Centre Limited Pic Productivity Improvement and PIC-Productivity Improvement Centre Limited Pic Productivity Improvement and PIC-Productivity Improvement Centre Limited Piedmont Natural Gas Co Piedmont Natural Gas Co Pine River Plastics, Inc. and HA Industries Piolax Corporation Piolax Corporation Pioneer Industrial Components, Pioneer Automotive Technologies, Inc. and Pioneer Industrial Components, Inc. Pioneer Industrial Components, Pioneer Automotive Technologies, Inc. and Pioneer Industrial Components, Inc. Piqua Technologies, Inc. Piqua Technologies, Inc. Plastic Engineering & Technology and Plastic Engineering & Technical Services, Inc. Plastic Molded Technologies, Inc. Plastmade Industries Ltd. Plastomer Corporation
225 N. Spring Avenue 300 E. Long Lake Road 700 East Mandoline Drive 199 Wentworth Street E. 225 Hillsborough Street 4720 Piedmont Row Drive 1111 F.W. Moore Highway 139 Etowah Industrial Court 945 E. Paces Ferry Rd. 100 S. Pioneer Boulevard Suite 200
Lagrange Bloomfield Hills Madison Heights Oshawa Raleigh Charlotte St. Clair Canton Atlanta Springboro
IL MI MI ON NC NC MI GA GA OH
60525 48304 48071 L1H 3V6 27603 28210 48079 30114 30326 45066
Suite 2220
Cleveland
OH
44114
Seyburn, Kahn, Ginn, Bess and Serlin, PC 115 Matheson Blvd. East 37819 Schoolcraft Rd.
Sterling Town Center 12900 Hall Road, Suite 350 2000 Town Center, Suite 1500
OH OH MI
MI ON MI
18 of 25
Canada
Suite 15 177, rue Saint-Andre Suite 207 631 East Big Beaver Road Unit 80695 Station Main PO Box 5600 Suite 700
Canada
PolyOne Center
Polyone Center
3000 Middlebury, Lane H. Buswell Roberts, Esq. North Courthouse Square 1000 Jackson
Port City Die Cast, Port City Die Cast Company and 1985 E. Laketon Avenue Muskegon Castings Corporation Powerway Incorporated 429 N. Pennsylvania Street 5875 New King Court PPG Industries, Inc. 601 Abbott Road PPG Industries, Inc. Precision Die & Machine Co. 1400 S. Carney Dr. Precision Plastics & Die Co. 2545 W. Maple Road Precision Plastics & Die Co. 2711 Centerville Road Precision Stamping Company, Inc. Colin, McKenney & Philbrick, PC Premier Prototype, Inc. Premier Prototype, Inc. Prestige Engineering Resorurce PRG Schulz USA , Inc. Pricewaterhouse Cooper L.L.P. Pricewaterhouse Cooper L.L.P. Pricewaterhouse Cooper L.L.P. Pricewaterhouse Cooper L.L.P. Pride Mechanical & Fabrication Prime Technology Group L.L.C. 775 Eighteen 1/2 Mile Rd. 7775 Eighteen 1/2 Mile Road Giarmarco, Mullins & Horton, P.C. Troutman Sanders 1 Embankment Place 1 Rodey Square, 10th Floor 275 Dundas Street Royal Trust Tower, TorontoDominion Centre Warner Norcross & Judd LLP Macey Wilensky Kessler Howick & Westfall, LLP
PO Box 181 Suite 1 Suite 400 W. Daniel Troyka, Esq. Unit A Seam M. Walsh, Esq. Alisa Aczel, Esq.
101 West Big Beaver Road 600 Pechtree Street NE, Suite 5200
Tenth & King Sts. P.O. Box 551 77 King Street West Michael G. Cruse, Esq. Todd E. Hennings, Esq. Suite 3000 2000 Town Center, Suite 2700 Suite 600, Marquis Two Tower 285 Peachtree Center Avenue, NE
DE ON ON MI GA
Canada Canada
Prisma Fibers Prisma Fibers Prisma Fibers Process Development Corporation Proctor & Graves Product Action International, LLC and Production Action International, Inc. Product Solutions, Inc. Productivity Improvement Center, Productivity Improvement Ctr Inc. USA and Productivity Improvement Ctr Limited Canada Productivity Improvement Center, Productivity Improvement Ctr Inc. USA and Productivity Improvement Ctr Limited Canada Productivity Improvement Center, Productivity Improvement Ctr Inc. USA and Productivity Improvement Ctr Limited Canada Productivity Improvement Center, Productivity Improvement Ctr Inc. USA and Productivity Improvement Ctr Limited Canada Profile Manufacturing, Inc. Progress Energy Carolina, Inc. Progress Energy Carolina, Inc. Progress Precision Progress Precision Progressive Moulded Products and Progressive Moulded Products Limited Progressive Moulded Products and Progressive Moulded Products Limited Project Solutions L.L.C. Promotech, Inc. Promotech, Inc. Propex Fabrics Canada, Inc. Propex Fabrics Canada, Inc. Propex Fabrics Canada, Inc. PTC Enterprises, Inc. Public Service Company of North Carolina, Inc. Public Service Company of North Carolina, Inc. Pullman Industries, Inc. Pullman Industries, Inc. Pyradia, Inc. and Pyradia/Belfab Pyramid Solutions, Inc. QCR Tech L.L.C.
40 Technology Pkwy South c/o Bentley Park, President c/o Bentley Park, President 33027 School Craft Road T. Larry Edmonson Locke Reynolds LLP
#300 14401 Industrial Pk., Rd. 1669 Phoenix Pkwy Larry Edmondson, Esq. Jeffrey M. Boldt, Esq. Suite 20 800 Broadway, Third Floor 201 North Illinois Streete, Suite 1000 PO Box 44961
GA VA GA MI TN IN
Athens Oshawa
TN ON
Canada
Shreveport
LA
71118-4401
Suite 2021
Knoxville
TN
37929-9710
Madison Heights
MI
48071
50790 Richard W. Blvd. 327 Hillsborough Street 410 South Wilmington Street Allard & Fish, P.C. Thompson Hine LLP OReilly Rancilio P.C. OReilly Rancilio P.C.
Spengler Nathanson P.L.L. 161 Enterprise Drive 860 Colliston Rd. 152 Brunswick Ave. 2411 Centerville Road Corporation Trust Center The Montel Law Firm #225 Hillsborough Street Private Subsidiary, Headquarters Location 28213 Van Dyke Ave. 5576 109th Avenue 430 Rue Guimond 1850 Research Dr. 1605 East Avis Drive
535 Griswold 2600 Buhl Building 312 Walnut Street Suite 1400 Craig S. Schoenherr Sr., 12900 Hall Road Suite 350 Esq. R Colasuanno, Esq. Sterling Town Center 12900 Hall Road, Suite 350 John P. Hayward, Esq. 608 Madison Avenue, Suite 1000 Louis F. Solimine, Esq.
MI NC NC MI OH MI MI
Toledo Ann Arbor Ann Arbor Pointe-Claire Wilmington Wilmington Carmel Raleigh Gastonia Warren Pullman Longvenil Troy Madison Heights
OH MI MI QC DE DE IN NC NC MI MI QC MI MI
43604-1169 48103 448105 H9R 5D9 19808 19801 46082 27603 28056-9486 48093 48450-9634 J4G 1P8 48083-2167 48071
Canada
Suite 400 1209 Orange St. Joseph J. Montel, Esq. 800 Gaston Road
Canada
Suite 300
19 of 25
1716 Lawrence Drive 700 N. Adams St. Suite 1200 Karin F. Avery, Esq. 7115 Orchard Lake Road, Suite 500 2301 W. Big Beaver Road, Suite 300
Pittsburgh
PA
15219-1425
RCO Engineering, Inc. Red Spot International and Red Spot Westland Distribution Red Spot Paint & Varnish Co.
29200 Calahan Rd. ZIEMER, STAYMAN, WEITZEL & SHOULDERS, LLP ZIEMER, STAYMAN, WEITZEL & SHOULDERS, LLP 18-20 Red Spring Road 234 Highland Avenue Ford and Ford, P.C. Lovejoy Law Offices, P.C. 200 East Long Lake Rd. 5390 Brendan Lane
Roseville EVANSVILLE
MI IN
48066 47706
EVANSVILLE
IN
47706-0916
Redman Card Clothing Co., Inc. Redman Card Clothing Co., Inc. Redman Card Clothing Co., Inc. Reid Machinery, Inc. Reko International Tool & Mould, Inc. Reko International Tool & Mould, Inc.
Mark Ford, Esq. Fred C. Lovejoy, Esq. Suite 110 916 Washington Avenue, Ste. 309 Suite 200
Andover Andover Lawerence Lansing Bloomfield Hills Old Castle Old Castle Columbus Sprinfield
MA MA MA MI MI ON ON OH IL QC ON MI MI SC SC MI MI CT CA GA
01810-0092 01810 01840 48933 48304 N0R 1L0 N0R 1L0 43235 62703 H4W 3H9 M9L IT2 48083 48176 29602 29664 48034 48375 06903 92614 30309 Canada Canada
Canada Canada
5390 Brendan Lane Reko International Tool & Mould, Inc. Relational Funding Corporation and Relational, LLC 7720 Rivers Edge Dr. Relational Funding Corporation and Relational, LLC 801 Adlai Stevenson Drive Relco, Inc. Relco, Inc. Reliable Analysis, Inc. Renosol Corporation Research Technologies, Inc. Research Technologies, Inc. Resin Express Distributors Resin Express Distributors Resinall Corporation Resources Global Professionals Returnable Packaging Resource 6551 Aldrin Cote Street Luc. 78 Signet Drive 379 Indusco Ct. 1512 Woodland Dr. 10 Gates Street (29611) 400 S. Main St. 26677 W. 12 Mile Road 39555 Orchard Hill Place c/o Philip M French Law Offices North & Nash LLP Womble Carlyle Sandridge & Rice, PLLC 105 W. Hnederson Street Looper Reed & McGraw, PC
Suite 600 1010 Washington Blvd Vicki Nash, Esq. John A. Thomson, Jr., Esq.
2 Park Plaza, Suite 1020 One Atlantic Center, Suite 3500 1201 W. Peachtree Street
North York Troy Saline Greenville Fountain Inn Southfield Novi Stamford Irvine Atlanta
Rexel, Rexel Marion NC and Rexel Mid-Atlantic Division Rexel, Rexel Marion NC and Rexel Mid-Atlantic Division Rexel, Rexel Marion NC and Rexel Mid-Atlantic Division Rhetech, Inc., Rhetech Colors and RHE-Tech, Inc. Rhodia, Inc., Rhodia Polyamide Corp. and Rhodia Canada, Inc. Rhodia, Inc., Rhodia Polyamide Corp. and Rhodia Canada, Inc. Rice Equipment Company Richards Layton and Finger Ricoh Corporation Ricoh Corporation Ricoh Corporation Rite Hite Corporation Rite Hite Corporation Rite Hite Corporation Rivas Incorporated Riverfront Plastic Products, Inc. Riverside Machine & Automation, Inc. Rizzo Services RJ Hanlon Co., Inc. RK Diemasters L.L.C. RK Diemasters L.L.C. RL Stowe Mills, Inc. Robert Half Management Resources Rockwell Automation and Reliance Electric Rockwell Automation and Reliance Electric Roger Zatkoff Co. of OH Roush Manufacturing Tech. and Roush Industries Royal American Mills, Inc. RPT Robotic Production Tech. Ryder Truck Rental, Inc. and Ryder Transportation Services S&N Drywall Sanlo Mfg. Co., Inc.
Marion Ben L. Aderholt, Esq. 1300 Post Oak Boulevard, Suite 2000 Houston
NC TX
28752 77056
701 Brazos Street 1500 E. North Territorial Rd. 8 Cedar Brook Drive 820 Bear Tavern Road
Suite 1050
Austin Whitmore Lake Cranbury West Trenton Bridgeton Wilmington New York Wayne Raleigh Dearborn Dover Des Moines Shelby Twp Wyandotte Toledo Warren Noblesville Naperville Elk Grove Village Detroit Wilmington Milwaukee Madison Detroit Livonia
TX MI NJ NJ MO DE NY PA NC MI DE IA MI MI OH MI IN IL IL MI DE WI WI MI MI NY MI MI MI IN
78701 48189 08512 08628 63044 19899 10011 19087 27612 48120 19904 50309 48315 48192 43604 48089 46040 60563 60007 48226 19801 53204 53717 48226 48150 10165 48104 48226 48064 46360
12895 Pennridge Marcos A. Ramos, Esq. One Rodney Square 111 Eighth Avenue 1111 Old Eagle School Road 5171 Glenwood Ave. 1200 Century Drive 160 Greentree Drive Suite 101 c/o National Registered Agents Inc. 604 Locust St. 14055 Simone Dr. 780 Hillsdale St. Marshall & Melhorn, LLC 22449 Groesbeck Hwy 3501 E. Highway 32 184 Shuman Blvd. 211 Lively Boulevard Miller, Canfield, Paddock & Stone, P.L.C. Drinker Biddle & Reath LLP 1201 South Second Street CT Corporation System Dickinson Wright PLLC 12445 Levan St. Arthur I. Winard, P.C. Dickinson Wright PLLC Allard & Fish, P.C. 10276 Puttygut Rd. 3121 Lake Shore Drive
Suite 222
Suite 250 Donald J. Hutchinson, Esq. Howard Cohen, Esq. 150 West Jefferson Avenue, Suite 2500 1100 North Market Street, Ste 1000 Suite 200 500 Woodward Avenue, Suite 4000
60 East 42nd Street, Suite 3419 Michael C. Hammer, Esq. 301 East Liberty, Suite 500 Timothy R. Graves, Esq. 535 Griswold 2600 Buhl Building
20 of 25
Mexico
Marysville
MI
48040
Honigman Miller Schwartz & Cohn LLP 850 Stephenson Highway 22889 Network Place 801 Adlai Stevenson Drive 1000 Jackson St. 3825 Seiss Avenue 207 N. Hillcrest Dr. 50413 Central Industrial Dr. c/o Rudy Struble, President c/o Rudy Struble, President 101 Park Drive 160 Green Tree Drive 2503 S. Linden Road 6506 N. Old 27 Rd N24 W22424 Meadowood Land c/o Bob Whited, CEO c/o Bob Whited, CEO c/o Bob Whited, CEO c/o Bob Whited, CEO c/o Fred A. Ungerman, Jr. c/o Michael R. Goldshot 1411 Third Street 30600 Telegraph Rd. OReilly Rancoilio P.C. 101 Ash Street Nixon Peabody LLP 1506 N. Main Street 2711 Centerville Road Clark Hill PLC Honigman Miller Schwartz & Cohn LLP 20 Thompson Road One Corporate Center Burr & Forman LLP 70745 Powell Rd. c/o Mary L.C. Leahy 208 Manley Street 26 Lee Terrace 40 Technology Parkway South 4440 Warrensville Center Road 6600 Dobry Road c/o Barry Klinckhardt c/o Siemans UDO Automotive Corporation Corporation Trust Center 375 Wheelabrator Way c/o Jeff Reed, President Warner Norcross & Judd LLP Reavis Cianciolo Thorp Reed & Armstrong, LLP
Detroit
MI
48226
Satyam Venture Engineering SCA Packaging North America America SCA Packaging North America America Schill Pattern Corporation and Schill Pattern Corporation and Schmid Mechanical SCI Machinery Movers, Inc. SDI SDI Sea Gate Plastics Securitas Security Services Securitas Security Services Select Industries Corporation Select Industries Corporation Select Industries Corporation Select Industries Corporation Select Industries Corporation Select Industries Corporation Select Industries Corporation Select Industries Corporation Semco Energy Semco Energy Seminole Energy Services
Suite 512
and SCA North and SCA North Schill Corp. Schill Corp.
Troy Chicago Springfield Toledo Toledo Wooster Shelby Township Jamaica Charlotte Waterville Dover Flint Stone Lake Waukesha Dayton Dayton Dayton Dayton Dayton Dayton Port Huron Bingham Farms Sterling Heights San Diego Boston Del Rio Wilmington Detroit Detroit
MI IL IL OH OH OH MI NY NC OH DE MI WI WI OH OH OH OH OH OH MI MI MI CA MA TX DE MI MI
48083 60673-1228 62703 43624 43612-1385 44691 48315 11435-3219 28217-2956 43566 19904 48532 54876 53186 45404 45404 45405 05404 45402 45439 48060 48025 48313-1151 92101 02110-2131 78840 19808 48226-3435 48226
15 Heid Avenue 220 Janney Rd. 240 Detrick St. 60 Heid Avenue 110 N. Main St. 3066 Kettering Blvd. Suite A
Suite 900
Craig S. Schoenherr, Sr., 12900 Hall Road Suite 350 Esq. Brian M. Childs, Esq. Suite 400 Joel Appplebauum, Esq. Judy B. Carlton, Esq. 100 Summer Street
Sempra Energy and Sempra Energy Solutions Sensata Technologies Servicios Tecnicos Asociados Servicios Tecnicos Asociados Sescoi USA, Inc. SET and Set Enterprises, Inc.
500 Woodward Avenue, Suite 3500 2290 First National Building 660 Woodward Avenue
Seton Corporation Seton Corporation Sevex North America, Inc. and ATD Corporation Sharp Tools and Sharp Model Co. Sharron Horton Shawmut Corporation and Shawmut Mills, Inc. Shawmut Corporation and Shawmut Mills, Inc. Sherwin Williams Auto Finishes Corp. Sherwin Williams Auto Finishes Corp. Shuert Industries, Inc. and Shuert Automotive incorporated Siegel Robert, Inc. Siemens Sistemas Automotric Siemens Sistemas Automotric SKD Company - Milton Division Skyline Transportation Smith Brothers Tool Smith Precious Metals Solo Products, Inc.
Branford Hartford Atlanta Romeo Springfield West Bridgewater Hanson Norcross Warrensville Heights Sterling Heights St. Louis Auburn Hills Wilmington Milton Knoxville Southfield Providence Pittsburgh
CT CT GA MI IL MA MA VA OH MI MO MI DE ON TN MI RI PA
06405-0819 06103-3220 30363 48065 62703-2202 02379-1018 02341 30092 44128-2837 48314 63131 48326 19801 L9T 3C1 37917 48075-1318 02903-2219 15219-1425
Suite 300
12837 Flushing Meadows Drive 2400 Executive Hills Blvd. 1209 OranGe St. 131 W. Quincy Ave. Anissa C. Hudy, Esq.
Canada
2000 Town Center, Suite 2700 Jeffrey B. Cianciolo, Esq. 55 Dorrance Street, Suite 200 Patrick W. Carothers, One Oxford Centre 301 Esq. Grant Street, 14th Floor
Solvay Engineered Polymers and Solvay Engineered Polymers, Inc. Solvay Engineered Polymers and Solvay Engineered Polymers, Inc. Sonderhoff USA Corporation Sonderhoff USA Corporation Sonics & Materials, Inc.
801 Adlai Stevenson Drive 88186 Expedite Way Kemp Klein Umphrey Endelman & May, P.C. A.S.K. Financial Throp Reed & Armstrong, LLP 201 W. Big Beaver, Ste. 600 Joseph L. Steinfeld, Esq. 2600 Eagan Woods Drive, Suite 400 Patrick W. Carothers, One Oxford Centre 301 Esq. Grant Street, 14th Floor David M. Schilli, Esq. 101 N. Tryon Street, Suite 1900 Tara Nauful, Esq. 1201 Main Street, 22nd Floor Robert N. Bassel, Esq.
IL IL MI MN PA
Sonoco Corrflex, L.L.C. Sonoco Corrflex, L.L.C. Soucy Techno, Inc. Soucy Techno, Inc. Soudure HMC, Inc. Southco, Inc. Southco, Inc. Southeast Bank
Charlotte
NC
28246
2550, St-Roch Road South 468 St-Rock Nord 5 Parc Industrial 210 North Brinton Lake Road Corporation Trust Center Biddle, Trew & Parr, LLP
1209 Orange Street William P. Biddle, III, Esq. M. Edward Owens, Jr., Esq.
20 Washington Avenue NW PO Box 10 One Centre Square, Fifth Floor 620 Market Street PO Box 2425 2290 First National Building 660 Woodward Avenue
QC QC QC PA DE TN
Canada Canada
Knoxville
TN
37901
Honigman, Miller, Schwartz & Cohn, Judy B. Calton, Esq. LLP 101 Conyers Industrial Drive 4 Alpine Drive Clark Hill PLC Moore, Clarke, DuVall & Rodgers, P.C. Cartersville Dr. Shannon Deeby, Esq, David A. Garland, Esq
Detroit
MI
48226-3583
Southern Yarns and Southern Yarn Dyers & Southern Yarn Dyers, Inc. Southern Yarns and Southern Yarn Dyers & Southern Yarn Dyers, Inc. Southway Industrial Svcs., Inc. Southway Industrial Svcs., Inc.
Cartesville Cartersville 500 Woodward Avenue Suite 3500 P.O. Drawer 71727 2829 Old Dawson Road (31707) Detroit Albany
GA GA MI GA
21 of 25
9146 US Highway 52 Lommen Abdo Cole King & Stageberg, P.A. SPI LLC 51370 Celeste SPI LLC 6120 Millett Ave. 28763 Bremen Spinnbau Splawn Belting, Inc. and Splawn Belting-A Division 1758 Anthony Road of VB Splawn & Son Inc. Splawn Belting, Inc. and Splawn Belting-A Division P.O. Box 1299 of VB Splawn & Son Inc. Sprague Energy Corporation 2 International Drive 9 Capitol Street Sprague Energy Corporation Sprint Abbott Nicholson, P.C. Sprint St. Lawrence Chemical, Inc. McGuire Woods LLP c/o Mike Staley, President
Germany
Staffing Solutions Starbrook Industries, Inc. Starbrook Industries, Inc. Staubli Corp. Staubli Corp.
Jaffe, Raitt, Heuer & Weiss, P.C. 2000 Industrial Ct. 52 East Gay Street Steinberg, Shapiro & Clark Nexsen Pruet, LLC
MI OH OH MI SC
Tracy M. Clark, Esq. 24901 Northwestern Hwy. Suzanne Graham Grigg, 1441 Main Street, 15th Esq. Floor P.O. Box 2426
830 Bear Tavern Rd. Stephen Gould Corporation Stephen Gould Corporation Pkg., Stephen Gould of 35 South Jefferson Road Tennessee, Stephen Gould Corporation Stephen Gould Corporation Pkg., Stephen Gould of 5200 W Clinton Ave Tennessee, Stephen Gould Corporation Sterling Contractors, Inc. and Sterling, Inc. Sterling Contractors, Inc. and Sterling, Inc. Sterling Sanitation, Inc. Sterling, Inc. Sterling, Inc. Stimpson Company, Inc. Stimpson Company, Inc. Stiner Enterprise Stocker Hinge Mfg. Company Stocker Hinge Mfg. Company Stokes Construction Co., Inc. 50413 Central Industries Dr. George A Sumnik Babcock Carlson Erman, Teicher, Miller, Zucker & Freedman, P.C. Marcoux, Allen, Schomer, Bower, Nichols, Kendall & Lindsey, P.C. 1201 Hays Street 1515 S.W. 13th Court 256 County Road 384 Foley & Lardner, LLP Foley & Lardner, LLP Honigman Miller Schwartz & Cohn LLP Amer Cunningham Co., L.P.A.
NJ NJ
07981 07981
Milwaukee
WI
53223
27777 Franklin Rd., Suite 2500 Christopher S. Carlson, Esq. Julie Beth Teicher, Esq. George R. Pitts, Esq. Suite 105
Shelby Twp. Southfield 30445 Northwestern Hwy. Suite 230 400 Galleria Officentre, Suite 444 145 South Jackson Street PO Box 787 Farmington Hills Southfield Jackson Tallahassee Pompano Beach Niota Detroit Milwaukee Detroit
MI MI MI MI MI FL FL TN MI WI MI
48315 48034-8214 48334 48034-2162 49204-0787 32301 33069 37826 48226 53202-5306 48226
Suburban Skills Suburban Skills Summit Personnel Services, Inc. Summit Polymers, SPI Engineering Division and Summit Polymers, Inc. Summit Property Management, Inc. Superior Design & Eng., Inc. Superior Superior Superior Superior Superior Superior Mold & Die Co. Mold & Die Co. Mold Services, Inc. Plastics Plastics Waste Systems, Inc.
Charles J. Taunt & Associates, PLLC David M. Blau, Esq. Richardson and Tyler, LLP c/o Pat Kavanaugh, General Manager Varnum, Riddering, Schmidt & Howlett LLP 24901 Northwestern Hwy. Gold, Lang & Majoros, P.C. 449 N. Main Street c/o The Company 6100 Fifteen Mile Road 200 East Long Lake Road 417 E. Second Street David J. Hutchinson 9900 Railroad Drive c/o Bob Magee, President Woodbridge Foam 4240 Sherwoodtowne Blvd. 30300 Ryan Road c/o Mike Haupers, CEO 108 West 13th Street 6050 Haggerty Road MCKELVIE DELUCA, P.C. Thorp, Reed & Armstrong. LLP Joseph M. Klements, Esq. 2480 Seminole
500 Woodward Avenue, Suite 2700 777 East Wisconsin Avenue Suite 3800 2290 First National Building 660 Woodward Ave. Suite 1100, Key Building 159 South Main Street 700 E. Maple Rd., 2nd Fl. 3 Cabot Place
Akron
OH
44308-1322
Birmingham Stoughton Windsor Grand Rapids Southfield Southfield Monroe Falls Stow Sterling Heights Bloomfield Hills Rochester Ann Arbor El Paso Mississauga Mississauga Warren Niles Wilmington Canton Birmingham Pittsburgh
MI MA ON MI MI MI OH OH MI MI MI MI TX ON ON MI IL DE MI MI PA
48009 02072 N8Y 1X3 49504 48075 48075 44262 44224 48312-4502 48304 48307 48104 79924 L4Z 2G6 L4Z 2G6 48092 60714-3820 19801 48187 48009 15219-1425 Canada
Michael S. McElwee, Esq. 333 Bridge Street N.W. Suite 1700 Suite 302 Donna J. Lehl, Esq. 24901 Northwestern Hwy, Suite 444
Suite 110 Robert Dodd, Esq. 121 W. Washington St., Ste. 300
SW Foam LP SW Foam LP SW Foam LP Swiss Precision Machining, Inc. Swiss Precision Machining, Inc. SY Systems SY Systems Symbolease Funding, L.L.C. Synfin Industries
Canada Canada
Charles L. McKelvie, Esq. 280 West maple Road, Suite 300 One Oxford Centre, 14th Floor 301 Grant Street
Synthasys, L.L.C. Synthasys, L.L.C. Synventive Molding Solutions Synventive Molding Solutions TA Systems, Inc. Tape Specialist of GA Tarus Products Technical Adhesives Ltd.
1201 Hays Street 6151 Lake Osprey Drive 10 Centennial Drive 84 State Street Hyman Lippitt, P.C. 201 Swett Avenue 38100 Commerce Dr. Thorp Reed & Armstrong
Suite 345
Technical Sales & Service, Inc. Teclac Werner GmbH Tecnomagnete, Inc. Tegrant Corporation Tegrant Corporation Teijin Akra S.A. de C.V. Teknor Financial Corporation and Teknor Apex Company Teksystems Teksystems Teleflex, Inc. Teleflex, Inc.
Kutchin & Rufo, P.C. Nobelstr. 6 36041 6655 Allan Drive Jaffe, Raitt, Heuer & Weiss, P.C. Lowenstein Sandler PC
One Oxford Centre 301 Grant Street, 14th Floor Edward D. Kutchin, Esq. 155 Federal Street, 17th Floor
FL FL MA MA MI GA MI PA
Boston Fulda Hessen Sterling Heights Southfield New York Charlotte Providence Hanover Hanover Wilmington Plymouth Meeting
MA
02110-1727 Germany
Paige E. Barr, Esq. Bruce S. Nathan, Esq. 5950 Fairview Road Robert Barkelhammer, Esq.
27777 Franklin Road, Suite 2500 1251 Avenue of the Americas, 18th Fl. Suite 416 One Park Row, Suite 300
MI MI NY NC RI MD MD DE PA
22 of 25
Ste A
Suite 814
Chicago
IL
60673-1240
Wytheville
VA
24382
Belvidere
IL
61008
Troy
MI
48083
2711 Centerville Road 40 Westminster ST. 300 Shelhouse Drive c/o The Corporation Company
Suite 400
Wilmington Providence Rantoul Bingham Farms Wilmington Greensboro Madison Heights New York Livingston New York Wilmington Charlotte Cleveland Cleveland Rockford Detroit Madison Heights Knoxville Detroit Ann Arbor Bad Axe Bad Axe Hanson Florence Detroit Cleveland Columbus Wilmington Toronto Hamilton Cleveland
DE RI IL MI DE NC MI NY NJ NY DE NC OH OH MI MI MI TN MI MI MI MI MA KY MI OH OH DE ON ON OH
19808 02940 61866 48025 19801 27401 48071 10011 07039 10036 19801 28208 44114 44107 49341 48226 48071 37929-9710 48226-3425 48104 48413 48413 02341 41042-2904 48226-3506 44114 43215 19801 M5W 5M5 L8N 3K1 44114
30600 Telegraph Rd. Corporation Trust Center 1209 Orange St. Charles Ivey, Esq. 1100 W. Thirteen Mile Road 121 South Elm Street
111 Eighth Avenue 1 CIT Drive 1211 Sixth Ave. c/o The Corporation Trust Company Corporation Trust Center 1209 Orange St. John E. Fox Inc 1301 East Ninth Street 14600 Detroit Avenue, No. 600 575 Bryne Industrial Drive N.E. Kerr Russell and Weber, PLC 700 East Mandline Drive 800 S. Gay Street Dickinson Wright PLLC Dickinson Wright PLLC 175 Thompson Road 400 Liberty Street 26 Lee Terrace 8040 US Highway 25 c/o Aaron M. Silver, Esq. 1300 East 9th St. 50 West Broad Street Corporation Trust Center PO Box 57641, Station A 686 Parkdale Ave. N. 1300 East Ninth Street 2909 Interstate St. Suite 1900
Fox Company M.F. Cachat Company M.F. Cachat Company Materials Group, L.L.C. Oakwood Group
The PIC Group The PIC Group Three D Polymers, Inc. Three Dimensional Services Thumb Plastics, Inc. and TPM, Inc. Thumb Plastics, Inc. and TPM, Inc. Ticona, L.L.C. Ticona, L.L.C. Tiercon Industries and Tiercon Component Tech., Inc. Tinnerman Palnut Engineered Canada Tinnerman Palnut Engineered Canada Tinnerman Palnut Engineered Canada Tinnerman Palnut Engineered Canada Tinnerman Palnut Engineered Canada Tinnerman Palnut Engineered Products, Inc., Tinnerman Palnut Engineered Products (Canada) Corp. and Tinnerman Palnut Enginnered Products, LLC Tinnerman Palnut Engineered Products, Inc., Tinnerman Palnut Engineered Products (Canada) Corp. and Tinnerman Palnut Enginnered Products, LLC Tinnerman Palnut Engineered Products, Inc., Tinnerman Palnut Engineered Products (Canada) Corp. and Tinnerman Palnut Enginnered Products, LLC TMG, L.L.C. TMG, L.L.C. Tokai Rika TRMI Tokai Rika TRMI Toledo Mold & Die, Inc. Toledo Mold & Die, Inc. Toledo Mold & Die, Inc. Toledo Screw Products Toledo Screw Products, Inc. Toledo Screw Products, Inc. Tooltex, Inc. Total Industries International Towlift
500 Woodward Avenue, Suite 4000 Michael C. Hammer, Esq. 301 East Liberty, Suite 500 P.O. Box 100
2290 First National Building Suite 1800 1209 Orange Street PO Box 2492
Canada Canada
PO Box 2492
Hamilton
ON
L8N 3K1
Canada
Brunswick
OH
44212
2711 Centerville Road 575 Byrne Industrial Drive 100 Hill Brady Road 47200 Port Street 1429 Coining Drive 300 Madison Avenue 50 West Broad Street 8261 West Bancroft 50 West Broad Street 620 Security Bldg. Carlile Patchen & Murphy LLP
Suite 400
Suite 1800 Suite 1800 Leon Friedberg, Esq. 366 East Broad Street
Wilmington Rockford Battle Creek Plymouth Toledo Toledo Columbus Toledo Columbus Toledo Columbus South Bend Troy Farmville Farmville Detroit
DE MI MI MI OH OH OH OH OH OH OH IN MI NC NC MI
19808 49341 49015 48170 43612 43604 43215 43617 43215 43604 43215 46628 48084 27828-1621 27828-1621 48226
3333 W. Lathrop Drive Weltman, Weinberg & Reis Co., LPA Panayiotis Marselis, Esq. 2155 Butterfield Drive, Suite 200-S Town of Farmville 115 West Church Street Town of Farmville 116 North Main Street Townhall 4, L.L.C. Bodman, LLP Jeffrey G. Raphelson, 6th Floor at Ford Esq. Field 1901 St. Antoine Street Sean M. Walsh, Esq. 101 West Big Beaver Toyota Gosei North America Corporation, TG North Giarmarco, Mullins & Horton, P.C. Road America Corporation and TG Rankin Toyota Motor Credit Corp, Toyota Financial Services 19001 S. Western Avenue and Toyota Motor Sales USA Inc. Toyota Motor Credit Corp, Toyota Financial Services P.O. Box 526036 and Toyota Motor Sales USA Inc. Toyota Tsusho America, Inc. 1977 W. 190th Street
MI CA CA CA
23 of 25
Attn: Ralph E. McDowell 100 Renaissance Center, 34th Floor Jeffrey G. Raphelson, 6th Floor at Ford Esq. Field 1901 St. Antoine Street
225 Hillsborough Street 2321 N. Davidson Street Thorp, Reed & Armstrong, LLP
One Oxford Centre, Patrick W. Carothers, Esq. and Ilene S. Tobias, 14th Floor 301 Grant Street Esq.
NC NC PA
Trico Products Electronics Div. Tricon Industries Ltd. and Tricon Industries, Inc. Triple J Ironworks, Inc. Triple J Ironworks, Inc. Tri-tex Co., Inc.
3255 West Hamlin Road 2325 Wisconsin Ave. 402 North Main Street 7890 E. State Road 44 Honigan Miller Schwartz & Cohn LLP Judy B. Calton, Esq.
MI IL IN IN MI
Triway Mold Engineering and Tri-way Manufacturing, Inc. Troy, L.L.C. Truform Manufactruing, Inc. and Trueform Manufacturing TRW Fastening Systems, TRW Electronics, TRW Automotive, TRW Auto Elect. & Comp. GmbH, TRW Controls & Fasteners Group, TRW Transportation and TRW Fasteners Division TRW Fastening Systems, TRW Electronics, TRW Automotive, TRW Auto Elect. & Comp. GmbH, TRW Controls & Fasteners Group, TRW Transportation and TRW Fasteners Division TRW Fastening Systems, TRW Electronics, TRW Automotive, TRW Auto Elect. & Comp. GmbH, TRW Controls & Fasteners Group, TRW Transportation and TRW Fasteners Division TRW Fastening Systems, TRW Electronics, TRW Automotive, TRW Auto Elect. & Comp. GmbH, TRW Controls & Fasteners Group, TRW Transportation and TRW Fasteners Division TRW VSSI, TRW Engineered Fasteners and TRW Controls & Fasteners Group TRW VSSI, TRW Engineered Fasteners and TRW Controls & Fasteners Group Tufting Machine Co., Inc. and Cobble Tufting Machine Co. Turner Supply Company UFP Technologies Simco Automotive Division UFP Technologies Simco Automotive Division UGS PLM Solutions, Inc. UGS PLM Solutions, Inc. Ultra Manufacturing Ltd.
15363 E. Twelve Mile Road Dinsmore & Shohl LLP Gold, Lange & Majoros, P.C. 180 State Road David M. Thomas, Esq. Donna J. Lehl, Esq. 215 Don Knotts Boulevard, Suite 310 24901 Northwestern Hwy., Suite 444
MI WV MI MA
Suite 400
Wilmington
DE
19808
East Lansing
MI
48823
84 State Street
Boston
MA
02109
12001 Tech Center Drive 2908 Postino Avenue Chambliss Bahner & Stophel, PC 250 N. Royal Street 155 Federal Street 172 East Main Street 13690 Riverport Drive 221 Bolivar Street Rhoades McKee 1000 Tallan Bldg. 2 Union Square
Livonia Nashville Chattanooga Mobile Boston Georgetown Maryland Heights Jefferson City Grand Rapids
MI TN TN AL MA MA MO MO MI
Suite 700
Unalloy-IWRC
600 Waters Building 161 Ottawa Avenue, N.W. Nichole Lamb-Hale, Esq. One Detroit Center 500 Woodward Avenue, Suite 2700
Detroit
MI
48226-3489
Unifi, Inc. and Unifi-Kinston, LLC Uniform Color Service Co. and Uniform Color Company Uniform Color Service Co. and Uniform Color Company Unisource Corporation, Unisource Worldwide, Inc. and Unisource- A Georgia Pacific Company Uniteam Uniteam United Fuel Co. United Paint & Chemical Corp. United Parcel Service United Plastics Corporation Universal Trim, Inc. Universal Weather & Aviation Inc. Valeo, Valeo Vision Mazamet, Valeo Sylvania LLC and Valeo Switches & Detection
7201 W. Friendly Avenue 942 Brooks Avenue c/o The Corporation Company Stone Litigation and Corporate Counsel 2711 Centerville Road Gneisveien 8 Neill Schurter 24671 Telegraph Rd. Citigroup Center 511 Hay Street 1451 E. Lincoln Ave. 8787 Tallyho Rd. Honigman, Miller, Schwartz & Cohn LLP 30600 Telegraph Rd. Catherine Diamond, Esq. Suite 400 Neil Schurter, Esq. 6600 Governors Lake Parkway
Greensboro Holland Bingham Farms Norcross Wilmington Skedsmokorset Rantoul Southfield Chicago Mount Airy Madison Heights Houston Detroit
NC MI MI GA DE IL MI IL NC MI TX MI
27410 49423 48025 30071 19808 02020 61866 48075 60661 27030 48071 77061-3420 48226
Norway
Valiant Machine & Tool, Inc. and Valiant Machine & Kerr Russsell & Weber, PLC Tool Mold Division Valiant Tool & Mold, Inc. Kerr, Russell & Weber, PLC
2290 First national Building 660 Woodward Avenue 500 Woodward Avenue Detroit Center, Suite 2500 500 Woodward Avenue Detroit Center, Suite 2500
Detroit
MI
48226
Detroit
MI
48226
Valley Crane & Rigging, Inc. Valley Crane & Rigging, Inc. Valley Enterprises, Inc. Valley Enterprises, Inc. Valley Enterprises, Inc. Valley Enterprises, Inc. Van De Wiele of America, Inc. Van Dorn Demag Plastics Group Van Dorn Demag Plastics Group Vari Form, Inc. Vari Form, Inc. Vari Form, Inc. Vari Form, Inc. Venesky Asphalt & Paving Verick International, Inc. Vericorr Packaging, L.L.C. Verizon North Verizon North Verizon Wireless Verizon Wireless Vichem Corporation and V1 Chem Corp. Viking Products, Inc. Viking Products, Inc. Village of Rantoul Viscotec Automotive Products Viscotec Automotive Products, LLC
129 North Wayne Avenue Route 608 4385 Garfield Street 6603 Cooper Rd. 2147 Leppek Road 53 W. Maple 14325 South Lake Drive Plunkett & Cooney, P.C. Hermann, Cahn & Schneider 233 Lothian Avenue 250 Lothian Avenue 12345 East Nine Mile Rd. 250 Lothian Avenue Warner Norcross & Judd LLP c/o Richard Lambert Robinson, Bradshaw & Hinson, P.A. Jaffe, Raitt, Heuer & Weiss, P.V. Arnall Golden & Gregory LLP 140 West St. 80 State Street 55 Cottage Grove Street S.W. 2476 Waldorf Ct. NW 484 Steamview Court 333 S. Tanner St. 1500 E. Union Street 401 South Tryon Street
38505 Woodward Avenue., Suite 2000 1301 E. 9th St., Suite 500
Waynesboro Fishersville Ubly Marlette Ubly Clawson Charlotte Bloomfield Hills Cleveland Strathroy Strathroy Warren Strathroy Southfield Brampton Charlotte Southfield Atlanta New York Albany Grand Rapids Grand Rapids Rochester Hills Rantoul Morganton Charlotte
VA VA MI MI MI MI NC MI OH ON ON MI ON MI ON NC MI GA NY NY MI MI MI IL NC NC
22980 22939 48475 48453 48475 48017 28273 48304 44114 N7G 3J3 N7G 4J7 48089 N7G 4J7 48075-1318 L6T 5E7 28246 48034 30363-101 10038 12207-2543 49507 49514 48509 61866 28655 28202 Canada Canada Canada
Michael G. Cruse, Esq. 30 Delta Park Blvd. David M. Schilli, Esq. Paige E. Barr, Esq. Daryl Laddin, Esq.
2000 Town Center, Suite 2700 101 N. Tryon Street, Suite 1900 27777 Franklin Road, Suite 2500 171 17th Street NW, Suite 2100
Canada
Suite 3000
24 of 25
101 N. Tryon Street 150 Toro Road 2215 Shore Street Corporation Trust Center c/o The Corporation Company c/o Federico Sada Gonzalez,
Charlotte Downsview High Point Wilmington Bingham Farms 66265 Garza Nuevo Len Garcia Dallas Sturgis Jackson Wilmington New York Raleigh Charlotte Detroit Glenshaw Peoria North Brunswick Wilmington Detroit
NC ON NC DE MI
Vitro Flex S.A. de C.V. Vulcan Industries Vulcan Industries W.P. Carey & Co., L.L.C. W.P. Carey & Co., L.L.C. W9 LWS Real Estate Limited W9 LWS Real Estate Limited Wagon Engineering Walco Corporation Walz Equipment Co. Ward Products Corp. and Ward Products L.L.C. Ward Products Corp. and Ward Products LLC Ward Technical Sales Co., Inc.
Thompson & Knight LLP 1301 West Industries 145 S. Jackson Street 2711 Centerville Road 50 Rockefeller Plaza 225 Hillsborough Street c/o Lincoln Harris LLC Clark Hill PLC 1651 E. Sutter Road Vonachen Lawless Trager & Slevin
TX MI MI DE NY NC NC MI PA IL NJ DE MI
75201 49091 49201 19808 10020 27603 28209 48226 15116 61602 08902 19808 48226-3583
Suite 400
633 Nassau St. 2711 Centerville Road Suite 400 Honigman, Miller, Schwartz & Cohn, Judy B. Calton, Esq. LLP 1254 County Road 2700 North 2711 Centerville Road 375 Diamond Bridge Avenue 450 Racetrack Road Allard & Fish, P.C. 1001 Fannin, Suite 4000 Corporation Trust Center Jaffe, Raitt, Heuer & Weiss, P.C. Lowenstein Sandler 196 N. Trade Street 5108 Cheviot Road Skelton, Taintor & Abbott 901 Center Street 95 Main Street 105 Western Ave. 221 Union Street c/o Timothy Dinnan (Registered Agent) Dickinson Dees LLP c/o Daniel Gamper, Owner c/o Daniel Gamper, Owner 1240 Reid 590 Basaltic Road c/o Richard Southerland, Senior VP of Operations 1411 US Highway 258 S. 225 Hillsborough Street c/o Byrd Miller, CEO 5593 North Street 7040 Wrightsville Avenue P.O. Box 747 c/o Jan Schooley, General Manager 1209 Orange Street Paige E. Barr, Esq. David M. Banker, Esq.
Warner Brothers, Inc. Warp Technologies, Inc. Warp Technologies, Inc. Washington Penn Plastic Co. Waste Connections of Tennessee Waste Management, Inc., Waste Management of NH Rochester and Waste Management of SC Waste Management, Inc., Waste Management of NH Rochester and Waste Management of SC Wayn-Tex, Inc. Wayn-Tex, Inc. WC Black & Sons WC Black & Sons WD Matthews Machine WD Matthews Machine Co. WD Matthews Machine Co. Westfield Coatings Corporation Westfield Coatings Corporation Wheeler Plastics White Cross Rubber Products Ltd. White Lamb Finlay, Inc. White Lamb Finlay, Inc. Whitesell Canada Whitesell Canada Wilkinson Kaolin Assoc., L.L.C. William Barnet & Son, L.L.C. William Barnet & Son, L.L.C. William Barnet & Son, L.L.C. Willis Manufacturing Wilmington Group Wilmington Group Windsor Mold
Suite 400
Timothy R. Graves
IL DE NJ PA MI TX DE MI NY NC NC ME ME ME MA MA MI
61866 19808 07507-0640 15301 48226 77002 19801 48034 10020 28105 28269 04212-3200 04212 04212 01085 01086 48847 NE99 1SB
27777 Franklin Road Suite 2500 1251 Avenue of Americas 18th Floor
Southfield New York Matthews Charlotte Auburn Auburn Auburn Westfield Westfield Ithaca
Darcie P.L. Beaudin, Esq. 95 Main Street PO Box 3200 P.O. Box 3200
515 Union St. John Pennie, Esq. 107 Woodbine Downs Boulevard 595 Canarctic Drive St Anns Wharf, 112 Quayside Unit 10
Newcastle upon Tyne Toronto Toronto Richmond Hiil Vaughan Gordon Kinston Raleigh Arcadia Dryden Wilmington Carolina Beach Windsor Old Hickory Kings Mountain Torrington Avon Sterling Heights La Vergne Nashville Bloomfield Hills Mississauga Troy Tilbury Troy Mississauga Corunna Detroit Mississauga Detroit Chicago Niles Rochester Royal Oak Ann Arbor Ann Arbor Asheville ON ON ON ON GA NC NC SC MI NC NC ON TN NC CT CT MI TN TN MI Ontario MI ON MI ON ON MI ON MI IL IL MI MI MI MI NC
M9W 6Y1 M3J 2P9 L4B 1C4 L4K 5A2 31031 28504-5379 27603 29320 48428 28403 28428 N9C 2G4 37138 28086 06790 06001 48312 37086 37201-0632 48301 L4Z 2G6 48084 NOP 2L0 48484 L4Z 2G6 N0N 1G0 48226 L4Z 2G6 48226-3435 60604 60714-3998 48307 48067 48104 48104 28803
PO Box 131
Canada
635 Old Hickory Blvd. Wise Industries, Inc. P.O. Box 1159 Wise Industries, Inc. Wittmann, Inc. and Wittmann Robots & Automation 1 Technology Park Drive Wittmann, Inc. and Wittmann Robots & Automation 10 Tower Lane WK Industries, Inc. Wolfe Industrial, Inc. Wolfe Industrial, Inc. Wolverine Bronze Company Woodbridge Foam Corp. Woodbridge Foam Corp. Woodbridge Foam Corp. Woodbridge Foam Corp. Woodbridge Foam Corp. Woodbridge Foam Corp. Woodbridge Foam Corp. Woodbridge Foam Corp. Work Flow One WW Grainger, Inc. WW Grainger, Inc. Xerox Corporation Yale Carolinas, Inc. Yanfeng Visteon Automotive Electronics Co., Ltd. Yazaki North America, Inc. Yu Ken Cut It!, Inc. 6120 Millett Ave. 1512 JP Hennessey Drive 329 Union Street Law Offices of Max Newman, PC 4240 Sherwoodtowne Boulevard c/o Hugh W. Sloan, Jr., Deputy Chairman c/o Hugh W. Sloan, Jr., Deputy Chairman c/o Hugh W. Sloan, Jr., Deputy Chairman c/o Hugh W. Sloan, Jr., Deputy Chairman c/o Hugh W. Sloan, Jr., Deputy Chairman c/o The Corporation Company 4240 Sherwoodtowne Boulevard Clark Hill PLC 208 LaSalle Street 7300 N. Melvina Avenue M530 The Miller Law Firm, P.C. Cardelli, Lanfear & Buikema, P.C. Dickinson Wright PLLC Dickinson Wright PLLC 3121 Sweeten Creek Road
Max J. Newman, Esq. 1515 Equity Drive 189 Queen St. 2500 Meijer Dr. 4240 Sherwoodtown Blvd. 738 Polymoore Drive 615 Griswold Street Shannon L. Deeby, Esq. Suite 814
Canada
Canada
Canada Canada
Canada
950 West University Drive, Suite 300 Eric A. Buikema, Esq. 322 W. Lincoln Michael C. Hammer, Esq. 301 East Liberty, Suite 500 Michael C. Hammer, Esq. 301 East Liberty, Suite 500
25 of 25