You are on page 1of 16

UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION In re: Chapter 11

COLLINS & AIKMAN CORPORATION, et al. 1 Debtors.

Case No. 05-55927 (Jointly Administered) Honorable Steven W. Rhodes /

CERTIFICATE OF SERVICE The undersigned herein certifies that a copy of (a) the Notice of Filing of Seventh and Final Application of Butzel Long, Co-Counsel for the Official Committee of Unsecured Creditors, for (i) Allowance and Payment of Compensation and Reimbursement of Expenses for the Period From May 1, 2007 Through October 12, 2007, and (ii) Final Approval of All Fees and Expenses Incurred in the Bankruptcy case; and (b) Seventh and Final Application of Butzel

The Debtors in the above-captioned jointly administered cases include: Collins & Aikman Corporation; Amco Convertible Fabrics, Inc.; Becker Group, LLC (d/b/a Collins & Aikman Premier Mold); Brut Plastics, Inc.; Collins & Aikman (Gibraltar) Limited; Collins & Aikman Accessory Mats, Inc. (f/k/a the Akro Corporation); Collins & Aikman Asset Services, Inc.; Collins & Aikman Automotive (Argentina), Inc. (f/k/a Textron Automotive (Argentina), Inc.); Collins & Aikman Automotive (Asia), Inc. (f/k/a Textron Automotive (Asia), Inc.); Collins & Aikman Automotive Exteriors, Inc. (f/k/a Textron Automotive Exteriors, Inc.); Collins & Aikman Automotive Interiors, Inc. (f/k/a Textron Automotive Interiors, Inc.); Collins & Aikman Automotive International, Inc.; Collins & Aikman Automotive International Services, Inc. (f/k/a Textron Automotive International Services, Inc.); Collins & Aikman Automotive Mats, LLC; Collins & Aikman Automotive Overseas Investment, Inc. (f/k/a Textron Automotive Overseas Investment, Inc.); Collins & Aikman Automotive Services, LLC; Collins & Aikman Canada Domestic Holding Company; Collins & Aikman Carpet & Acoustics (MI), Inc.; Collins & Aikman Carpet & Acoustics (TN), Inc.; Collins & Aikman Development Company; Collins & Aikman Europe, Inc.; Collins & Aikman Fabrics, Inc. (d/b/a Joan Automotive Industries, Inc.); Collins & Aikman Intellimold, Inc. (d/b/a M&C Advanced Processes, Inc.); Collins & Aikman Interiors, Inc.; Collins & Aikman International Corporation; Collins & Aikman Plastics, Inc.; Collins & Aikman Products Co.; Collins & Aikman Properties, Inc.; Comet Acoustics, Inc.; CW Management Corporation; Dura Convertible Systems, Inc.; Gamble Development Company; JPS Automotive, Inc. (d/b/a PACJ, Inc.); New Baltimore Holdings, LLC; Owosso Thermal Forming, LLC; Southwest Laminates, Inc. (d/b/a Southwest Fabric Laminators Inc.); Wickes Asset Management, Inc.; Wickes Manufacturing Company.

0W[;'+,

0555927071112000000000028

<2

Long, Co-Counsel for the Official Committee of Unsecured Creditors, for (i) Allowance and Payment of Compensation and Reimbursement of Expenses for the Period From May 1, 2007 Through October 12, 2007, and (ii) Final Approval of All Fees and Expenses Incurred in the Bankruptcy case, was served via First Class mail upon: Richard Cieri Lisa Laukitis Kirkland & Ellis LLP Citigroup Center 153 E 53rd St New York, NY 10022-4611 Peter Pantaleo Simpson Thacher & Bartlett LLP 425 Lexington Ave New York, NY 10017-3954 Joseph M Fischer Carson Fischer PLC 4111 West Andover Road West Second Floor Bloomfield Hills, MI 48302 Kristen Schweninger Collins & Aikman 26533 Evergreen Road Travelers Tower II Southfield, MI 48076 on the 12th day of November, 2007. The undersigned further certifies that a copy of the Notice of Filing of Seventh and Final Application of Butzel Long, Co-Counsel for the Official Committee of Unsecured Creditors, for (i) Allowance and Payment of Compensation and Reimbursement of Expenses for the Period From May 1, 2007 Through October 12, 2007, and (ii) Final Approval of All Fees and Expenses Harold Novikoff Wachtell Lipton Rosen & Katz 51 W 52nd St New York, NY 10019

Stephen E Spence US Trustee 211 W Fort St Ste 700 Detroit, MI 48226 Ray Schrock Kirkland & Ellis LLP 200 E Randolph Dr Chicago IL 60601

000133724\0001\880762-1

Incurred in the Bankruptcy case was served via First Class mail upon the parties listed on the attached Service List on the 12th day of November, 2007.

By:

/s/ Thomas B. Radom BUTZEL LONG Thomas B. Radom (P24631) Stoneridge West 41000 Woodward Avenue Bloomfield Hills, MI 48304 Telephone: (248) 258-1413 Facsimile: (248) 258-1439 Email: radom@butzel.com AKIN GUMP STRAUSS HAUER & FELD LLP Michael S. Stamer, Esquire Philip C. Dublin, Esquire Alexis Freeman, Esquire 590 Madison Avenue New York, NY 10022-2524 Telephone: (212) 872-1000 Facsimile: (212) 872-1002 Counsel for the Official Committee of Unsecured Creditors

000133724\0001\880762-1

SERVICE LIST SERVED BY MAIL


Acord Inc John Livingston 2711 Product Dr Rochester Hills MI 48309-3810 Adrian City Hall John Fabor 100 E Church St Adrian MI 49221 Advanced Composites Inc Rob Morgan 1062 S 4th Ave Sidney, OH 45365-8977

Textron, Inc. 40 Westminister Street Providence, RI 02903

Ulmer & Berne, LLP Matthew Salerno 1660 W. 2nd Street, Suite 1100 Cleveland, OH 44113-1448

American General Finance 505 S Neil St Champaign IL 61820-2500

Assoc Receivables Funding Inc PO Box 16253 Greenville SC 29606

Athens City Tax Collector Mike Keith PO Box 849 Athens TN 37371-0849

Delphi Sean P. Corcoran 22954 Network Place Chicago, IL 60673-1229 Hartford County Revenue 220 South Main Street Bel Air, MD 21014

Basf Corporation Charlie Burrill 1609 Biddle Ave Wyandotte MI 48192 BNY Midwest Trust Company Mary Callahan Roxane Ellwalleger 2 North LaSalle St Ste 1020 Chicago IL 60602 Canada Customs & Rev Agency International Tax Service 2204 Walkley Rd Ottawa ON K1A 1B1 Canada

Bayer Material Sciences Linda Vesci 100 Bayer Rd Bldg 16 Pittsburgh PA 15205-9707

Von Briesen & Roper SC Randall Crocker and Rebecca Simoni 411 E. Wisconsin Avenue, Suite 700 P.O. Box 3262 Milwaukee, WI 53202

Canada Customs & Rev Agency Attn Receiver General 1 5 Notre Ave Sudbury ON P3A 5C2 Canada Champaign County Collector Barb Neal 1776 E. Washington PO Box 9 Urbana IL 61802 City Of Albemarle Utilities Department PO Box 190 Albemarle, NC 28002-0190

Carson Fischer PLC Joseph M Fischer Esq 4111 W. Andover Road, 2nd Floor Bloomfield Hills, MI 48302-1924

Charter Township Of Plymouth PO Box 8040 Plymouth MI 48170-4394

State of Michigan Central Functions Unit, Office of Child Support Jennifer Nelles P.O. Box 30744 Lansing, MI 48909-8244

City Of Albemarle 144 N Second St Albemarle NC 28002

Town of Pageland P.O. Box 67 Pageland, SC 29728

City Of Barberton Income Tax Division 104 3rd Street, NW Barberton OH 44203

Town of Farmville Farmville Downtown Partnership 115 West Church Street Farmville, NC 27828-1621 James C. Edwards P.O. Box 684 Madison, TN 37116-0684

City Of Battle Creek Income Tax Division 10 N. Division Street, Suite 114 PO Box 1717 Battle Creek MI 49014 City Of Dover Wastewater Labroratory 484 Middle Rd Dover NH 03820

City Of Canton Canton Income Tax Dept PO Box 9951 Canton OH 44711-9951

City Of Dover PO Box 818 Dover NH 03820-0818

SERVICE LIST SERVED BY MAIL


City Of Eunice The Mayor at City Hall PO Box 1106 Eunice LA 70535 City Of Evart Roger Etkins, City Manager 200 S Main St Evart MI 49631-9700 City Of Evart Recreation Dept 200 South Main St Evart MI 49631

City Of Fullerton 303 W Commonwealth Ave Fullerton CA 92632

Office of Finance of Los Angeles Bankruptcy Auditor 3700 Wilshire, Suite 310 Los Angeles, CA 90010 City Of Longview Water Utilities PO Box 1952 Longview TX 75606

City Of Havre De Grace Mary Ellen Hinckle 711 Pennington Ave Havre De Grace MD 21078 City Of Los Angeles Dept Of Building And Safety 201 N. Figueroa Street, No. 786 File 54563 Los Angeles CA 90012
Beam Miller & Rogers, PLLC Harry W. Miller, III 709 Taylor Street P.O. Box 280240 Nashville, TN 37208

City Of Kitchener Finance Dept Pauline Houston 200 King St West 3rd Fl PO Box 1118 Kitchener ON N2G 4G7 Canada City Of Lowell Lowell Regional Wastewater 451 First St Blvd Lowell MA 01853 City Of Muskegon Derrick Smith 933 Terrace Street PO Box 0536 Muskegon MI 49440 City Of Rialto City Treasurer 150 S Palm Ave Rialto CA 92376

City Of Marshall Maurice S. Evans, City Manager 323 W Michigan Marshall MI 49068

City Of Phoenix City Attorneys Office 200 W. Washington Street, 13th Floor Phoenix AZ 85003

City Of Port Huron Treasurers OFfice 100 Mcmorran Blvd Rm 217 Port Huron MI 48060
McLane Graf Raulerson & Middleton, PA Joseph A. Foster 900 Elm Street Box 326 Manchester, NH 03105

City Of Rochester Hills Kurt A. Dawson, City Assessor Treasurer 1000 Rochester Hills Dr Rochester Hills MI 48309-3034

City Of Roxboro Tax Department PO Box 128 Roxboro NC 27573

Freudenberg Nok Inc. 47690 E. Anchor Ct. Plymouth, MI 48170

City Of Salisbury Business License Div PO Box 479 Salisbury NC 28145-0479

City Of St Joseph Water Department 700 BRd St St Joseph MI 49085-1355

City Of Sterling Heights James P. Bulhinger, City Treasurer 40555 Utica Rd PO Box 8099 Sterling Heights MI 48311-8009

City Of Stockton Economic Development PO Box 201005 Stockton CA 95201-9005

City Of Westland 37095 Marquette Westland MI 48185

City Of Williamston 161 E Grand River Williamston MI 48895

City Of Woonsocket Ri Pretreatment Division 11 Cumberland Hill Rd Rear Woonsocket RI 02895

City Treasurer Port Huron Police Department 100 Mcmorran Port Huron MI 48060

City Treasurer Tracy Horvarter 323 W Michigan Ave Marshall MI 49068

City Treasurer City Hall 402 N. Shiawassee Street Corunna MI 48817

SERVICE LIST SERVED BY MAIL


Waller Lansden Dortch & Davis, PLLC Michael R. Paslay, Esq. 511 Union Street, Suite 2100 Nashville, TN 37219 Collins & Aikman Corp Stacy Fox 26553 Evergreen Road, Suite 900 Southfield, MI 48076 Gold Lange & Majoros PC Stuart A. Gold, Esq. Donna J. Lehl, Esq. 24901 Northwestern Highway, Suite 444 Southfield, MI 48075 Enerflex Solutions LLC Todd McCallum 1515 Equity Dr 200 Troy MI 48084-8084 Fisher Automotive Systems Fisher America Inc William Stiefel 1084 Doris Rd Auburn Hills MI 48326-2613 Colbond Inc Don Brown Sand Hill Rd PO Box 1057 Enka NC 28782 Dayton Bag & Burlap Co Jeff Rutter 322 Davis Ave Dayton OH 45403-2910 Collector Of Revenue Barbara J Walker 201 N Second St St Charles MO 63301

Plunkett & Cooney, PC Douglas C. Bernstein David Lerner 38505 Woodward Avenue, Suite 2000 Bloomfield Hills, MI 48304

United Steelworkers David R. Jury 5 Gateway Center, Room 807 Pittsburgh, PA 15222

Kemp, Klein, Umphrey, Endelman & May, PC Robert N. Bassel, Esq. 201 W. Big Beaver Road, Suite 600 Troy, MI 48084-4136 Exxon Chemicals Law Department 13501 Katy Fwy Houston TX 77079-1305

ER Wagner Manufacturing Gary Torke 4611 North 32nd St Milwaukee WI 53209-6023 The Bank of New York Gary S. Bush Corporate Trust Default Group 101 Barclay Street, 8th Floor W New York, NY 10286

Ga Dept Of Revenue Directors Office for Taxpayer Services Div. PO Box 105499 Atlanta GA 30348-5499

Gaston County PO Box 890691 Charlotte NC 28289-0691

Teleflex, Inc. Jim Leyden 155 S. Limerick Road Limerick, PA 19468

Ge Capital PO Box 740434 Atlanta GA 30374

Ge Capital PO Box 802585 Chicago IL 60680-2585

Ge Capital PO Box 640387 Pittsburgh PA 15264-0387

Ge Capital PO Box 642444 Pittsburgh PA 15264

Spengler Nathanson PLL Michael W. Bragg, Esq. 608 Madison Avenue, Suite 1000 Toledo, OH 43604-1169

Filardi Law Offices Charles J. Filardi 65 Trumbull Street, 2nd Floor New Haven, CT 06510

Harford County Revenue 220 South Main St Bel Air MD 21014

Morganroth & Morganroth PLLC Jeffrey Morganroth 3000 Town Center, Suite 1500 Southfield, MI 48075

Highwoods Forsyth Lp co Highwoods Properties Llc Attn Lease Administration 2120 West End Avenue, Suite 100 Nashville, TN 37203-5223

Hnk Michigan Properties co Rudolph libbe Properties 7255 Crossleigh Court Ste 108 Toledo OH 43617

Linebarger Goggan Blair & Sampson LLP John P. Dillman 1301 Travis Street, Suite 300 Houston, TX 77002

James R. Temple 108 W. Scott Street Grand Ledge, MI 48837

GE Polymerland Val Venable 9930 Kincey Ave. Huntersville, NC 28078

SERVICE LIST SERVED BY MAIL


Myers, Nelson Dillon & Shierk, PLLC James R. Bruinsma, Esq. 125 Ottawa Avenue, N.W., Suite 270 Grand Rapids, MI 49503-2868

PolyOne Corp. Woody Ban 33587 Walker Road Avon Lake, OH 44012

Cunningham Dalman, PC Jeffrey K. Helder 321 Settlers Road P.O. Box 1767 Holland, MI 49423

Kerr, Russell & Weber, PLC Kevin L. Larin & James E. DeLine 500 Woodward Avenue, Suite 2500 Detroit, MI 48226

Pillsbury, Winthrop Shaw Pittman LLP William B. Freeman, Esq. 725 S. Figueroa Street, Suite 2800 Los Angeles, CA 90017-5406

Indiana Department Of Revenue 100 N Senate Ave Indianapolis IN 46204-2253

Indiana Dept Of Revenue PO Box 7218 Indianapolis IN 46207-7218

Industrial Development Board of the City of Montgomery P.O. Box 4660 Montgomery AL 36103-4660 Inmet Division of Multimatic Legal Department 35 West Milmot St Richmond Hill ON L4B 1L7 Canada
Nutter, McClennen & Fish, LLP Peter Nils Baylor, Esq. 155 Seaport Boulevard Boston, MA 02210-2604

Industrial Leasing Company PO Box 1803 Grand Rapids MI 49501

Industrial Truck Sales & Svc PO Box 1807 Durham NC 27702-1807

Internal Revenue Service SBSE Insolvency Unit Box 330500 Stop 15 Detroit MI 48232

Intertex World Resources Trintex Corp Bill Weeks 500 Wedowee St Bowdon GA 30108-1541

ISP Elastomer Tim Gorman PO Box 4346 Houston TX 77210

Janesville Products Laura Kelly 2700 Patterson Ave Grand Rapids MI 49546

Keith Milligan 3745 C Us Hwy 80 W Phenix AL 36870

State of Michigan Cashiers Office Aqd P.O. Box 30460 Lansing, MI 48909-8157 Kirkland & Ellis LLP Richard Cieri Citigroup Center 153 E 53rd St New York NY 10022-4611 Levine Fricke Inc Veronica Fennie 1900 Powell St 12th Fl Emeryville CA 94608-1827

Kupelian Ormond & Magy PC Paul Magy, Terrance Hiller, Jr. and Matthew Thompson 25800 Northwestern Hwy, Suite 950 Southfield, MI 48075

Kirkland & Ellis LLP Ray Schrock & Marc Carmel 200 E Randolph Dr Chicago IL 60601

Lake Erie Products Lilia Roman 321 Foster Ave Wood Dale IL 60191

Lear Corp 21557 Telegraph Rd Southfield, MI 48034

Macomb Intermediate School 44001 Garfield Rd Clinton Twp MI 48038

Manpower C Garland Waller 30800 Northwestern Hwy Farmington Hills MI 48334

Meridian Magnesium 2001 Industrial Dr Eaton Rapids MI 48827

Meridian Park 2707 Meridian Dr Greenville NC 27834

Michigan Department Of Dept 77889 Detroit MI 48277-0889

Michigan Dept Of Treasury Taxes Division Lansing MI 48922

SERVICE LIST SERVED BY MAIL


State of Michigan Matthew Rick, Asst. Attorney General P.O. Box 30754 Lansing, MI 48909 Ministre Du Revenu Du Quebec 3800 Marly Ste Foy QC G1X 4A5 Canada Municipalite Du Village De Lacolle 1 Rue De Leglise Sud Lacolle QC J0J 1J0 Canada Orlando Corporation 6205 Airport Rd Mississauga ON L4V 1E3 Canada Ministry Of Finance Corp Tax Branch 33 King St West PO Box 620 Oshawa ON L1H 8E9 Canada

Missouri Dept Of Revenue 15663507 PO Box 999 Jefferson City MO 65108-0999

Municipality Of Port Hope PO Box 117 Port Hope ON L1A 3V9 Canada Phh Canada Inc Postal Station A PO Box 19034 Toronto ON M5W 2X8 Canada
Viacom, Inc. JoAnn Haller, Esq. 11 Stanwix Street Pittsburgh, PA 15222

North Loop Partners Ltd co Beer Wells Real Estate PO Box 3449 Longview TX 75606

Phoenix Contracting Company William Kinley, President 26950 23mile Rd Chesterfield MI 48062

Pine River Plastics Inc Barb Krzywiecki 1111 Fred W Moore Hwy St. Clair MI 48079-4967

Prestige Property Tax Special 1025 King St East Cambridge ON N3H 3P5 Canada

Princeton Properties 1115 Westford Street, 4th Floor Lowell MA 01851

Progressive Moulded Products Dan Thiffault 9024 Keele St Concord ON L4K 2N2 Canada

Qrs 14 Paying Agent Church St Station PO Box 6529 New York NY 10249

Qrs 14 Paying Agent Inc 50 Rockefeller Lobby 2 New York NY 10020-1605

Railroad Drive Lp 100 Vesper Executive Pk Tyngsboro MA 01879-2710

Receiver General For Canada Canada Customs & Rev Agency Technology Ctr 875 Heron Rd Ottawa ON K1A 1B1 Canada

Receiver General For Canada Industry Canada Als Financial Postal Station D Box 2330 Ottawa ON K1P 6K1 Canada Revenue Canada Ottawa Technology Centre 875 Heron Rd Ottawa ON K1A 9Z9 Canada Riverfront Plastic Products Inc George Tabry 780 Hillsdale St Wyandotte MI 48192-7120

Receiver General For Canada 11 Station St Belleville ON K8N 2S3 Canada

Receiver General for Canada 700 Leigh Capreol Dorval QC H4Y 1G7 Canada

Revenue Canada 275 Pope Rd Ste 102 Summerside PE C1N 5Z7 Canada

Ricoh Canada Inc 5520 Explorer Dr Ste 300 Mississauga ON L4W 5L1 Canada

Ronald A Leggett Collector Of Revenue 410 City Hall St Louis MO 63103

Securities and Exchange Commission Midwest Regional Office 175 W Jackson Blvd Ste 90 Chicago IL 60604

Select Industries Corp Christine Brown 240 Detrick St Dayton OH 45404-1699

Simpson Thacher & Bartlett LLP Peter Pantaleo, Erin Casey & Alice Eaton 425 Lexington Ave New York NY 10017-3954

SERVICE LIST SERVED BY MAIL


South Carolina Dept Of Revenue Sales & Use Tax Division PO Box 125 Columbia SC 29202-0101
Erman Teicher Miller Zucker & Freedman, PC

Southco 210 N Brinton Lake Rd Concordville PA 19331-9331

Standard Federal Bank Holly Matthews Treasury Management 2600 West Big Beaver Rd Troy MI 48084 State Of Michigan Linda King PO Box 30457 Lansing MI 48909-7957

Earle I. Erman and David H. Freedman 400 Galleria Officentre, Suite 444 Southfield, MI 48034
Tennessee Department of Revenue TN Attorney Generals Office Cordell Hall 425 5th Avenue N. Nashville, TN 37247

State Of Alabama Department Of Revenue 50 N. Ripley Street Montgomery AL 36104

State Of Michigan Department Of Environmental Cashiers Office wb Sinv PO Box 30657 Lansing MI 48909-8157

State Of Michigan Dept Of Commerce & Nat Res PO Box 30004 Lansing MI 48909

State Of Michigan Dept Of Treasury 6900 Granger Rd Ste 204 Independence OH 44131 State of Michigan
Michigan Unemployment Insurance Agency

State Of Michigan Deq Office Of Financial Mgmt Revenue Control Unit Lansing MI 48909-8157

State Of Michigan Environmental Assistance Divis Mich Dept Of Environmental Qu Lansing MI 48909-7957

3024 W. Grand River Tax Office, Suite 11 500 Detroit, MI 48202 State Of Michigan Michigan Dept Of Environmental Quality PO Box 30657 Lansing MI 48909-8157

Dykema Gossett Rooks Pitts, PLLC Sheryl L. Toby 400 Renaissance Center Detroit, MI 48243-1668 State Of Michigan Michigan Dept Of Treasury Collection Div Treasury Bldg PO Box 30199 Lansing MI 48909

State Of Michigan Mi Dept Of Treasury Dept 77889 Detroit MI 48277-0889

State Of Michigan State Of Michigan Dept 77833 Detroit MI 48277-0833

State Of Michigan State Secondary Complex 7150 Harris Dr PO Box 30015 Lansing MI 48909

Linebarger Goggan Blair & Sampson, LLP Elizabeth Weller 2323 Bryan Street, Suite 1600 Dallas, TX 75201

State Of Michigan 11th Circuit Court PO Box 733 Munising MI 49862

Hyman Lippitt, PC Brian D. O'Keefe 322 N. Old Woodward Avenue Birmingham, MI 48009

Lowenstein Sandler, PC Vincent A. DAgostino, Esq. Michael S. Etkin and Ira M. Levee 65 Livingston Avenue Roseland, NJ 07068

Miller Cohen Bruce A. Miller 600 W. Lafayette Boulevard, 4th Floor Detroit, MI 48226

State Of Michigan 27331 River Pk Dr Inkster MI 48141

State Of Michigan 29733 Gratiot Ave Roseville MI 48066

State of Michigan 430 W Allegan St Lansing MI 48918-0001

Amalgamated Life Judith Greenspan, Esq. 730 Broadway 10th Floor New York, NY 10003-9511

Varnum Riddering Schmidt & Howlett, LLP Mary Kay Shaver Bridgewater Place, 333 Bridge St., NW Grand Rapids, MI 49504

Vinson & Etkins, LLP John E. West 2300 First City Tower 1001 Fannin Street Houston, TX 77002

SERVICE LIST SERVED BY MAIL


Sills, Cummis, Epstein & Gross, PC Andrew H. Sherman & Boris I. Mankovetskly One Riverfront Plaza Newark, NJ 07102-5400

Sheehan Phinney Bass & Green, PA Bruce A. Harwood


1000 Elm Street P.O. Box 3701 Manchester, NH 03101

Stephen E Spence US Trustee 211 W Fort St Ste 700 Detroit MI 48226

Summit Property Management Inc 24901 Northwestern Hwy 302 Southfield MI 48075

Tate Boulevard I Llc First Plaza 1985 Blvd Se PO Box 2228 Hickory NC 28602 Tcs Realty Ltd 21 Albert St Trenton ON K8V 5R1 Canada The Corporation Of The Town Of Ingersoll 130 Oxford St 2nd Fl Ingersoll ON N5C 2V5 Canada

Tax Administrator One Capitol Hill Providence RI 02908-5811

Tax Collector County Of Fresno PO Box 1192 Fresno CA 93715-1192

Teknor Financial Corporation Bruce B Galletly PO Box 538308 Atlanta GA 30353

TG North America Raymond Soucie 1400 Stephenson Hwy Troy MI 48083

The Town Of Pageland 126 North Pearl St PO Box 67 Pageland SC 29728 Dow Chemical Company Kathleen Maxwell Legal Department 2030 Dow Center, Office 732 Midland, MI 48674

Tom Heck Truck Service 1306 E Triumph Dr Urbana IL 61802

Town Of Farmington 356 Main St Farmington NH 03835

Town Of Gananoque 30 King St East PO Box 100 Gananoque ON K7G 2T6 Canada

Town Of Lincoln Finance Office 100 Old River Rd PO Box 100 Lincoln RI 02865

Town Of Old Fort PO Box 520 Old Fort NC 28762

Nossiff & Giampa, PC Alexander G. Nossiff 24 Chestnut Street Dover, NH 03820

Town Of Troy 315 North Main St Troy NC 27371

Tr Associates Fsia Inc 200 E Big Beaver Troy MI 48083

Treasurer City Of Detroit PO Box 33525 Detroit MI 48232

Treasurer City Of Westland Steven J. Smith, Esq. PO Box 850040 Westland MI 48185

Treasurer Of State Joseph T. Deters, Esq. PO Box 16561 Columbus OH 43266-0061


Oklahoma County Treasurer Gretchen Crawford Assistant District Attorney 320 Robert S. Kerr, Rm. 307 Oklahoma City, OK 73102

Tyco Capital Inc 40 Bay St PO Box 4094 Station A Toronto ON M5W 3T1 Canada Unique Fabricating Inc Tom Tekieke 800 Standard Pkwy Auburn Hills MI 48326-1415

Unifi Inc 7201 W Friendly Ave Greensboro NC 27410-6237

United Rentals Of Canada Inc 36 Centennial Rd Kitchener ON N2B 3G1 Canada

United States Attorney for the Eastern District of Michigan Attn Civil Division 211 W Fort St Ste 2001 Detroit MI 48226

SERVICE LIST SERVED BY MAIL


Unum Life Insurance Heather Sullivan 2211 Congress St Portaland ME 04122-0002 Valeo Inc Jerry Dittrich 3000 University Dr Auburn Hills MI 48326-2356 Vericorr Packaging fka CorrFlex Packaging Adriana Avila 251 Industrial Dr Evart MI 49631-8517 Village Of Rantoul 333 S Tanner Rantoul IL 61866 Valiant Tool & Mold Inc General Fax 6775 Hawthorne Dr Windsor ON N8T 3B8 Canada Vespera Lowell Llc Blue Point Capital Bpv Lowell LLC 10 Livingston Pl 2nd Fl Greenwich CT 06830 Ville De Farnham Service de la Tresorerie 477 Hotel De Ville Farnham QC J2N 2H3 Canada Rex D. Rainach A Professional Law Corporation 3622 Government Street Baton Rouge LA 70806-5720

Vari Form Inc Terry Nardone 12341 E 9 Mile Rd Warren MI 48089

Village Of Holmesville 205 Millersburg Rd PO Box 113 Holmesville OH 44633

Visteon Climate Control One Village Center Dr Ste PO RFQ Office Van Buren Township MI 48111

Voridian Canada Company Dept 4 PO Box 11634 Montreal QC H3C 5Y9 Canada Wellington Green LLC 31100 Telegraph Rd Ste 200 Bingham Farms MI 48025

Wachtell Lipton Rosen & Katz Hal Novikoff 51 W 52nd St New York NY 10019 Barclays Bank PLC David Bullock 200 Park Avenue, 5th Floor New York, NY 10166

Miller Canfield Paddock & Stone, PLC Jose J. Bartolomei,, Stephen S. LaPlante, and Timothy A. Fusco, Esq. 150 West Jefferson, Suite 2500 Detroit, MI 48226

Brown Corporation Mark Ferderber 401 S. Steele Street Ionia, MI 48846 Bradley Arant Rose & White, LLP Jay R. Bender One Federal Place 1819 Fifth Avenue North Birmingham, AL 35222
Cole Schotz Meisel Forman & Leonard, PA

Berry Moorman, PC James Murphy, Esq. Dante Benedettini, Esq. 535 Griswold, Suite 1900 Detroit, MI 48226 Cahill Gordon & Reindel Jonathan A. Schaffzin Robert Usadi 80 Pine Street New York, NY 10005 Constellation NewEnergy, Inc. Catherine Barron, Esq. 800 Boylston Street, 28th Floor Boston, MA 02199 DaimlerChrysler Corporation Kim R. Kolb, Esq. CIMS 485-13-32 1000 Chrysler Drive Auburn Hills, MI 48326-2757 Duane Morris, LLP Brian W. Bisignani, Esq. 305 N. Front Street P.O. Box 1003 Harrisburg, PA 17108-1003

Bird Svendsen Brothers Scheske & Pattison, PC Eric J. Scheske 227 W. Chicago Road Sturgis, MI 49091 Clark Hill, PLC E. Todd Sable Shannon L. Deeby 500 Woodward Avenue, Suite 3500 Detroit, MI 48226 Contrarian Capital Management, LLC Seth Lax 411 West Putnum Avenue, Suite 225 Greenwich, CT 06830 Dickinson Wright, PLLC James A. Plemmons, Esq. Dawn R. Copley, Esq. 500 Woodward Avenue, Suite 4000 Detroit, MI 48226

Stuart Komrower Mark Politan 25 Main Street, P.O. Box 800 Hackensack, NJ 07602-0800 Crowell & Moring, LLP Mark D. Plevin Joseph L. Meadows 1001 Pennsylvania Avenue NW Washington, DC 20004 Dickinson Wright, PLLC Michael C. Hammer 301 E. Liberty Street, Suite 500 Ann Arbor, MI 48104-2266

SERVICE LIST SERVED BY MAIL


Dykema Gossett, PLLC Ronald Rose, Brendan Best and Sheryl Toby, Esq. 400 Renaissance Center Detroit, MI 48243-1668 Gold Lange & Majoros PC Elias T. Majoros 24901 Northwestern Highway, Suite 444 Southfield, MI 48075 Litespeed Partners Timothy Chen 237 Park Avenue, Suite 900 New York, NY 10017 Miller Johnson Thomas P. Sarb Robert D. Wolford 250 Monroe Avenue NW, Suite 800 P.O. Box 306 Grand Rapids, MI 49501-0306 Pillsbury Winthrop Shaw Pittman, LLP Rick Antonoff, Esq. Lara Sheikh, Esq. Josh J. May, Esq. 1540 Broadway New York, NY 10036-4039 Seyburn Kahn Ginn Bess & Serlin, PC Leslie Stein 2000 Town Center, Suite 1500 Southfield, MI 48075-1195 Ellwood Group, Inc. Susan A. Apel, Esq. Box 790 790 Commercial Avenue Ellwood City, PA 16117 Attorney General of Michigan Matthew Rick 525 W. Ottawa Lansing, MI 48912 Latham & Watkins, LLP David Heller, Danielle Kemp and Josef Athanas Sears Tower, Suite 5800 233 S. Wacker Drive Chicago, IL 60606 Munsch Hardt Kopf & Harr, PC Randall A. Rios Bank of America Center 700 Louisiana, 46th Floor Houston, TX 77002 Pension Benefit Guaranty Corporation Sara Eagle Gail Perry Office of the Chief Counsel 1200 K Street NW Washington, DC 20005-4026 Sidley Austin Brown & Wood, LLP Bojan Guzina Brian J. Lohan Bank One Plaza 10 South Dearborn Chicago, IL 60603 Banc of America Securities LLC Corporate & Investment Banking 231 S. LaSalle Street Chicago, IL 60604 Foley & Lardner, LLP Judy A. O'Neill, Esq. 500 Woodward Avenue, Suite 2700 Detroit, MI 48226-3489 Mayo Crowe, LLC David S. Hoopes 185 Asylum Street CityPlace II Hartford, CT 06103-3426 Willkie Farr & Gallagher, LLP Alan Lipkin Roger Spigel 787 Seventh Avenue New York, NY 10019 Office of the US Attorney Julia Pidgeon Assistant US Attorney 211 W. Fort Street, Suite 2001 Detroit, MI 48226

Pillsbury Winthrop Shaw Pittman, LLP Patrick J. Potter, Esq. 2300 N Street, NW Washington, DC 20037-1128

Askounis & Borst, P.C. Thomas V. Askounis, Esq. 303 E. Wacker Drive Suite 1000 Chicago, IL 60601 Brown Rudnick Barlack Israels LLP Robert Stark Steven Smith 7 Times Square New York, NY 10036

Baker & Hostetler, LLP Wendy J. Gibson and Brian A. Bash 3200 National City Center 1900 E. Ninth Street Cleveland, OH 44114-3485 Carlile Patchen & Murphy, LLP Leon Friedberg 366 E. Broad Street Columbus, OH 43215

Chambliss Bahner & Stophel PC Bruce C. Bailey 1000 Tallan Building Two Union Square Chattanooga, TN 37402-2502 Elias Meginnes Riffle & Seghetti, PC Brian J. Meginnes Janaki Nair 416 Main Street, Suite 1400 Peoria, IL 61602 Hewlett Packard Co. Ann Marie Kennelly 3000 Hanover Street MS 1050 Palo Alto, CA 94304

Wilmer, Cutler, Pickering, Hale and Dorr, LLP Andrew N. Goldman, Esq. 399 Park Avenue New York, NY 10022
Garan Lucow Miller, PC Kellie M. Blair, Esq. 1111 W. Long Lake Road, Suite 300 Troy, MI 48098

Dykema Gossett Rooks Pitts, PLLC Peter J. Schmidt 10 S. Wacker Drive, Suite 2300 Chicago, IL 60606

Garan Lucow Miller, PC Robert Vozza, Esq. 1000 Woodbridge Street Detroit, MI 48207

Hewlett Packard Co. 2125 E. Katella Avenue Suite 200 & 300 Anaheim, CA 92806

SERVICE LIST SERVED BY MAIL


Honigman Miller Schwartz & Cohn, LLP Robert Weiss and Peter Bolton 2290 First National Building Detroit, MI 48225 InterChez Logistics Systems, Inc. Mark Chesnes 3924 Clock Pointe Trail, Suite 101 P.O. Box 2115 Stow, OH 44224 Jenner & Block, LLP Paul V. Possinger Peter A. Siddiqui One IBM Plaza Chicago, IL 60611
Law Debenture Trust Company of New York

Hunton & Williams, LLP John D. Burns 421 Fayetteville St. Mall, Suite 1400 P.O. Box 109 Raleigh, NC 27601 International Union UAW Niraj R. Ganatra 8000 E Jefferson Avenue Detroit, MI 48214

Securities and Exchange Commission Angela Dodd, Esq. 175 W. Jackson, Suite 900 Chicago, IL 60604

Kelley Drye & Warren, LLP James S. Carr, Esq. Denver Edwards 101 Park Avenue New York, NY 10178 Lambert Leser Isackson Cook & Giunta, PC Susan M. Cook 309 Davidson Building P.O. Box 835 Bay City, MI 48708 McDermott Will & Emery, LLP Lewis Rosenbloom, David Christian II & Jason DeJonker 227 W. Monroe Street Chicago, IL 60606-5096

Kilpatrick & Associates, P.C. Richardo Kilpatrick & Leonora Baughman Melissa Francis & Michael Hogan 903 N. Opdyke Road, Suite C Auburn Hills, MI 48326 Leatherwood Walker Todd & Mann, PC Seann Gray Tzouvelekas 300 E. McBee Avenue, Suite 500 P.O. Box 87 Greenville, SC 29601 Michael Best & Friedrich, LLP Paul A. Lucey 100 E. Wisconsin Avenue Suite 3300 Milwaukee, WI 53202-4108 NICCA USA Inc. Karen Schneider 1044 S. Nelson Drive Fountain Inn, SC 29644

Patrick Healy & Daniel Fisher 767 Third Avenue, 31st Floor New York, NY 10017

McShane & Bowie, PLC John R. Grant 1100 Campau Square Plaza 99 Monroe Avenue, NW Grand Rapids, MI 49501

Missouri Department of Revenue Steven A. Ginther 301 W High Street, Room 670 P.O. Box 475 Jefferson City, MO 65101 Niraj R. Ganatra Associate General Counsel International Union UAW 8000 E. Jefferson Avenue Detroit, MI 48214 Quadrangle Group LLC Patrick Bartels Andrew Herenstein 375 Park Avenue, 14th Floor New York, NY 10152

Barnes & Thornburg, LLP Patrick E. Mears John T. Gregg 300 Ottawa Avenue, NW, Suite 500 Grand Rapids, MI 49503

Osram Sylvania Inc. Joseph Delehant, Esq. 100 Endicott Street Danvers, MA 01923

WL Ross & Co. Patrick Machir 600 Lexington Avenue 19th Floor New York, NY 10011 Rhoades McKee Dan E. Bylenga, Jr. 161 Ottawa NW, Suite 600 600 Waters Building Ottawa Rapids, MI 49503 Stradley Ronon Stevens & Young, LLP Paul Patterson, Esq., Mark Dorval, Esq. and Joel Trotter, Esq. 2600 One Commerce Sq. Philadelphia, PA 19103-7098

Shumaker Loop & Kendrick, LLP David H. Conaway 128 S. Tryon Street Suite 1800 Charlotte, NC 28202 Receivable Management Services Phyllis A. Hayes P.O. Box 5126 Timonium, MD 21094

Stark Reagan PC Joseph A. Ahem 1111 W. Long Lake Road, Suite 202 Troy, MI 48007

Young & Susser, PC Steven Susser 26200 American Drive, Suite 305 Southfield, MI 48034

UBS Investment Bank Rick Feinstein 677 Washington Boulevard Stamford, CT 06901

Vorys Sater Seymour and Pease, LLP Robert J. Sidman 52 East Gay Street P.O. Box 1008 Columbus, OH 43216-1008

Warner Norcross & Judd, LLP Michael G. Cruse 2000 Town Center, Suite 2700 Southfield, MI 48075

SERVICE LIST SERVED BY MAIL


Womble Carlyle Sandridge & Rice, PLLC Rory D. Whelehan, Esq. 104 S. Main Street, Suite 700 P.O. Box 10208 Greenville, SC 29601

Zeichner Ellman & Krause, LLP Peter Janovsky & Stuart Krause 575 Lexington Avenue New York, NY 10022

Pear Sperling Eggan & Daniels, PC Kevin N. Summers 1349 S. Huron Street, Suite 1 Ypsilanti, MI 48197

Bartlett, Hackett, Feinberg Frank F. McGinn 155 Federal Street, 9th Floor Boston, MA 02110

Cummings, McClorey, Davis & Acho, PLC

K. Kinsey 33900 Schoolcraft Livonia, MI 48150

Bodman, LLP Ralph E. McDowell Robert J. Diehl, Jr. 100 Renaissance Center, 34th Floor Detroit, MI 48243 Cox Hodgman & Giarmarco PC William H. Horton, Esq. & Sean M. Walsh, Esq. Columbia Center, 10th Floor 101 W. Big Beaver Road Troy, MI 48084 Dold Spath McKelvie & DeLuca, PC Charles McKelvie, Rita Baird, Kellie Schone and Jayson Macyda 280 West Maple Road, Suite 300 Birmingham, MI 48009 Michigan Department of Treasury Michael A. Cox, Juandisha M. Harris and Heather Donald 3030 W. Grand Boulevard, Suite 10 200 Detroit, MI 48202

Burr & Forman LLP Shannon E. Hoff 420 N. 20th Street, Suite 3400 Birmingham, AL 35203 Dennis C. Roberts PLLC Dennis C. Roberts 13900 N Portland, Suite 100 P.O. Box 54978 Oklahoma City, OK 73134 Erman Teicher Miller Zucker & Freedman PC Julie Teicher and Dianna Ruhlandt 400 Galleria Officentre, Suite 444 Southfield, MI 48034

Colbert Winstead PC Amy Wood Malone 1812 Broadway Nashville, TN 37203


SC DHEC Evander Whitehead, Esq. 1362 McMilliam Avenue, Suite 400 Charleston, SC 29405

Bose, McKinney & Evans, LLP Michael A. Trentadue 2700 First Indiana Plaza 135 N. Pennsylvania Street Indianapolis, IN 46204
Pepper Hamilton, LLP Francis J. Lawall & Bonnie MacDougal Kistler 3000 Two Logan Square 18th & Arch Streets Philadelphia, PA 19103-2799

Otterbourg Steindler Houston & Rosen, PC Steven B. Soll, Esq. 230 Park Avenue New York, NY 10169-0075

Foley & Lardner, LLP N. Lamb-Hale and D. Dragich 500 Woodward Avenue, Suite 2700 Detroit, MI 48226-3489

Riker Danzig Scherer Hyland & Perretti LLP Dennis J. O'Grady, Joseph L. Schwartz and Curtis M. Plaza Headquarters Plaza, One Speedwell Avenue Morristown, NJ 07960 Dupont Bruce Tobiansky 4417 Lancaster Pike Barley Mill Plaza 26 2174 Wilmington, DE 19880-0026

Angelo Gordon & Co. Leigh Walzer 245 Park Avenue, 26th Floor New York, NY 10167 Dupont Susan F. Herr DuPont Legal D 7156 1007 N. Market Street Wilmington, DE 19898 Pepper Hamilton, LLP J. Gregg Miller and Linda J. Casey 3000 Two Logan Square 18th & Arch Street Philadelphia, PA 19103-2799 Autoliv ASP, Inc. Eric R. Swanson & Anthony J. Nellis 1320 Pacific Drive Auburn Hills, MI 48326

Davidson Kempner Capital Management LLC Morgan Blackwell 885 Third Avenue, Suite 3300 New York, NY 10022

El Paso Natural Gas Company Michael J. McGinnis 1001 Louisiana S 1905A Houston, TX 77002
Pepper Hamilton, LLP Kenneth H. Zucker 400 Berwyn Park 899 Cassatt Road Berwyn, PA 19312-1183 Bell Boyd & Lloyd Inc. Jay Truly 3 1st National Plaza, Suite 3300 70 W. Madison Street Chicago, IL 60602-4207

Jaffe Raitt Hauer & Weiss, PC Louis P. Rochkind Alicia S. Schehr, Esq. 27777 Franklin Road, Suite 2500 Southfield, MI 48034-8214

Pillsbury Winthrop Shaw Pittman, LLP Craig A. Barbarosh 650 Town Center Drive, 7th Floor Costa Mesa, CA 92626-7122

SERVICE LIST SERVED BY MAIL


Benesch Friedlander Coplan & Aronoff LLP William E. Schonberg & Stuart A. Laven, Jr. 2300 BP Tower 200 Public Square Cleveland, OH 44114-2378 Calhoun Di Ponio & Gaggos PLC Kevin C. Calhoun 31000 Telegraph Road, Suite 280 Bingham Farms, MI 48025

Borges & Associates LLC Wanda Borges, Esq. 575 Underhill Boulevard, Suite 110 Syosset, NY 11791 City of Kalamazoo Carolyn Rutland, PhD Public Svc Dept Env Svc Div 1415 N. Harrison Street Kalamazoo, MI 49007-2565 Danning Gill Diamond & Kollitz, LLP George E. Schulman 2029 Century Park E., 3rd Floor Los Angeles, CA 90067-3005 Eastman & Smith, Ltd. David W. Nunn and Matthew D. Harper One SeaGate, 24th Floor P.O. Box 10032 Toledo, OH 43604 Heritage Environmental Svcs. Inc. Mr. Ken Price 7901 W. Morris Street Indianapolis, IN 46231

Brunswick Corp. Ms. Amy Evans Law Department One North Field Ct. Lake Forest, IL 60045 Corning, Inc. Nancy Holtby, Esq. Legal Department Riverfront Plaza HQ E2 10 Corning, NY 14831

Dana Corp. Lisa A. Wurster, Esq. 4500 Dorr Street P.O. Box 1000 Toledo, OH 43615

Dennis Reis, LLC Dennis P. Reis 7000 N. Green Bay Avenue Milwaukee, WI 53209 Ford Motor Company Daniella Saltz Office of the General Counsel 1 American Road, Suite 323WHQ Dearborn, MI 48126

Dworken & Bernstein Co., LPA Howard S. Rabb, Esq. 60 S. Park Place Painesville, OH 44077

General Motors Corp. Linda L. Bentley 300 Renaissance Center P.O. Box 300 Detroit, MI 48243

Hicks Casey & Foster, PC Samuel D. Hicks, Esq. 136 N. Fairground Street, Suite 100 Marietta, GA 30060

Indiana Steel & Wire Co. Michael L. Cioffi 1 E 4th Street Cincinnati, OH 45202

Lear Corp. Janis N. Acosta, Esq. World Headquarters 21557 Telegraph Road Southfield, MI 48034 Oneida County SCU County Office Building 800 Park Avenue, 4th Floor Utica, NY 13501 Steven A. Siman, P.C. Steven A. Siman 3250 W. Big Beaver Road, Suite 344 Troy, MI 48084-2902

Seiller Waterman, LLC Richard M. Rubenstein Meidinger Tower, Suite 2200 462 S. Fourth Street Louisville, KY 40202-3445

ATC Nymold Corporation Sherry Epstein 103 N. Eagle Street Geneva, OH 44041

Pitts Hay & Hugenschmidt PA Robert P. Pitts, Esq. 137 Baltimore Avenue Asheville, NC 28801

Shapero & Green, LLC Brian Green Signature Square II, Suite 220 25101 Chagrin Boulevard Clevland, OH 44122

The Goodyear Tire & Rubber Co. Steven C. Bordenkircher, Esq. 1144 E. Market Street Akron, OH 44316-0001 Warner Stevens LLP Michael D. Warner, Esq. 1700 City Center Tower II 301 Commerce Street Fort Worth, TX 76102 Miles & Stockbridge, PC Patricia A. Borenstein, Esq. Stephen M. Sylvestri, ESq. 10 Light Street Baltimore, MD 21202

Dilworth Paxson, LLP Anne Marie Kelley & Scott Freedman 457 Haddonfield Road Cherry Hill, NJ 08002

Thomas & Belts Corp. Michael F. Geiger, Esq. 8155 TB Boulevard Memphis, TN 38125 RLI Insurance Company Roy Die 8 Greenway Plz, Suite 400 Houston, TX 77040

Wickes Manufacturing Co. c/o Stacy Fox of C&A Global Headquarters 250 Stephenson Highway Troy, MI 48303

SERVICE LIST SERVED BY MAIL


OReilly Rancilio PC Ralph Colasuonno, Esq. Craig S. Schoenherr, Sr., Esq. 12900 Hall Road, Suite 350 Sterling Heights, MI 48313
Bailey & Cavalieri, LLC Adam J, Biehl Yvette A. Cox 10 W. Broad Street, Suite 2100 Columbus, OH 43215 Paula Weiss Rifkind Waarton and Garrison, LLP Stephen J. Shimshak and Netanella T. Zahavi 1285 Avenue of Americas New York, NY 10019

Stevens & Lee, P.C. Leonard P. Goldberger, Esq. John C. Kilgannon, Esq. 1818 Market Street, 29th Floor Philadelphia, PA 19103 Bernstein Litowitz Berger & Grossman, LLP Steven Singer and John Browne 1285 Avenue of Americas, 38th Floor New York, NY 10019 Plastech Kelvin W. Scott, Esq. 835 Mason Avenue, Suite 100 Dearborn, MI 48124

Assistant Attorney General of Texas E. Stuart Phillips Bankruptcy & Collections Division 500 W. 15th Street Austin, TX 78701 Jacob & Weingarten, PC Robert K. Siegel, Esq. 2301 W. Big Beaver Road, Suite 777 Troy, MI 48084

Oakland County Corporation Counsel Donald F. Slavin, Esq. 1200 N. Telegraph Road Pontiac, MI 48341

Highwoods Forsyth, LP c/o Highwoods Properties, LLC Attn: Lease Administration 3100 Smoketree Ct., Suite 600 Raleigh, NC 27604

Balch & Bingham, LLP Eric T. Ray 1901 Sixth Avenue N, Suite 2600 Birmingham, AL 35203

Bose McKinney & Evans, LLP Jeannette Eisan Hinshaw 135 N. Pennsylvania Street 2700 First Indiana Plaza Indianapolis, IN 46204 Steinberg, Shapiro & Clark Mark Shapiro 24901 Northwestern Highway, Suite 611 Southfield, MI 48075

Beadle Burket Sweet & Savage PLC Kevin M. Smith 445 S. Livernois, Suite 305 Rochester Hills, MI 48307-2577 Weinner & Gould PC Seth Gould David Ellenbogen 950 W. University Drive, Suite 350 Rochester, MI 48307 Howard & Howard Attorneys, PC Lisa Gretchko 39400 Woodward Avenue, Suite 101 Bloomfield Hills, MI 48304-5151

Seward & Kissel LLP John Ashmead One Battery Park Plz New York, NY 10004 Litchfield Cavo LLP Dennis M. Dolan 303 W. Madison Street, Suite 300 Chicago, IL 60606

Barris Sott Denn & Driker, P.LLC C. David Bargamian Leo J. Gibson 211 W. Fort Street, 15th Floor Detroit, MI 48226

Wilmer Cutler Pickering Hale and Dorr, LLP Andrew Currie 1875 Pennsylvania Avenue, NW Washington, DC 20006

You might also like