0% found this document useful (0 votes)
257 views10 pages

In Re:) Chapter 11) Collins & Aikman Corporation, Et Al.) Case No. 05-55927 (SWR) ) (Jointly Administered) ) Debtors.) Honorable: Steven W. Rhodes)

The document is a proof of service filed in the United States Bankruptcy Court for the Eastern District of Michigan regarding Collins & Aikman Corporation and numerous affiliated debtor entities that had filed for Chapter 11 bankruptcy protection. It lists over 100 creditors that were served notice of the filing of the primary service list for the bankruptcy case by first class mail on March 1, 2006. The notice included the list of debtor entities involved in the jointly administered bankruptcy cases.
Copyright
© Attribution Non-Commercial (BY-NC)
Available Formats
Download as PDF, TXT or read online on Scribd
Download as pdf or txt
0% found this document useful (0 votes)
257 views10 pages

In Re:) Chapter 11) Collins & Aikman Corporation, Et Al.) Case No. 05-55927 (SWR) ) (Jointly Administered) ) Debtors.) Honorable: Steven W. Rhodes)

The document is a proof of service filed in the United States Bankruptcy Court for the Eastern District of Michigan regarding Collins & Aikman Corporation and numerous affiliated debtor entities that had filed for Chapter 11 bankruptcy protection. It lists over 100 creditors that were served notice of the filing of the primary service list for the bankruptcy case by first class mail on March 1, 2006. The notice included the list of debtor entities involved in the jointly administered bankruptcy cases.
Copyright
© Attribution Non-Commercial (BY-NC)
Available Formats
Download as PDF, TXT or read online on Scribd
Download as pdf or txt
Download as pdf or txt
You are on page 1/ 10

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION In re: Collins & Aikman Corporation, et al.

1 Debtors. ) ) ) ) ) ) ) Chapter 11 Case No. 05-55927 (SWR) (Jointly Administered) Honorable: Steven W. Rhodes

PROOF OF SERVICE
The undersigned, being duly sworn, certifies that he served papers as follows: 1. Document(s) served: The following documents:

A.
2. 3.

Notice of Filing of Primary Service List #12 Dated March 1, 2006


See Attached Exhibit A (First Class Mail) March 1, 2006

Served upon: Date of Service:

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

0W[;&#&

0555927060306000000000021

50

Exhibit A

Served via First Class Mail

CREDITOR NAME Acord Inc Adrian City Hall Advanced Composites Inc Akin Gump Strauss Hauer & Feld LLP Akin Gump Strauss Hauer & Feld LLP Amalgamated Life American General Finance Angelo Gordon & Co Askounis & Borst PC Assitant Attorney General of Texas Assoc Receivables Funding Inc ATC Nymold Corporation Athens City Tax Collector Attorney General of MI Autoliv ASP Inc Bailey & Cavalieri LLC Baker & Hostetler LLP Balch & Bingham LLP Banc of America Securities LLC Barclays Bank PLC Barnes & Thornburg LLP Barnes & Thornburg LLP Basell USA Inc Basf Corporation Bayer Material Sciences Beam Miller & Rogers PLLC Bell Boyd & Lloyd Inc Benesch Friedlander Coplan & Aronoff LLP Bernardi Ronayne & Glusac PC Berry Moorman PC Berry Moorman PC Bird Svendsen Brothers Scheske & Pattison PC BNY Midwest Trust Company BNY Midwest Trust Company Bodman LLP Bodman LLP Borges & Associates LLC Bradley Arant Rose & White LLP Brown Corporation Brown Rudnick Berlack Israels LLP Brunswick Corp Burr & Forman LLP Butzel Long PC Butzel Long PC Butzel Long PC Cahill Gordon & Reindel Cahill Gordon & Reindel Calhoun Di Ponio & Gaggos PLC Canada Customs & Rev Agency Canada Customs & Rev Agency Carlile Patchen & Murphy LLP Carson Fischer PLC Chambliss Bahner & Stophel PC Champaign County Collector Charter Township Of Plymouth City Of Albemarle City Of Albemarle City Of Barberton

CREDITOR NOTICE NAME John Livingston John Fabor Rob Morgan Michael S Stamer Philip C Dublin Philip C Dublin Judith Greenspan Esq Leigh Walzer Thomas V Askounis Esq John Mark Stern Sherry Epstein Mike Keith Matthew H Rick Eric R Swanson Esq & Anthony J Nellis Esq Adam J Biehl & Yvette A Cox Wendy J Gibson & Brian A Bash Eric T Ray Nina M Rosete Mr David Bullock John T Gregg Patrick E Mears Jim Frick Charlie Burrill Linda Vesci Harry W Miller III Neal H Weinfield Esq William E Schonberg & Stuart A Laven Jr Rodney M. Glusac Dante Benedettini Esq James Murphy Esq Eric J Scheske Mary Callahan Roxane Ellwalleger Ralph E McDowell Robert J Diehl Jr Wanda Borges Esq Jay R Bender Mark Ferderber Robert Stark & Steven Smith Ms Amy Evans Shannon E Hoff Daniel N Sharkey & Paula A Osborne Matthew E Wilkins Esq Thomas B Radom Jonathan A Schaffzin Robert Usadi Kevin C Calhoun Attn Receiver General International Tax Service Leon Friedberg Joseph M Fischer Esq Bruce C Bailey Barb Neal Utilities Department Ohio Income Tax City Building

ADDRESS1 2711 Product Dr 100 E Church St 1062 S 4th Ave 590 Madison Ave 590 Madison Ave 730 Broadway 10th Fl 505 S Neil St 245 Park Ave 26th Fl 303 E Wacker Dr Ste 1000 Bankruptcy & Collections Div PO Box 16253 103 N Eagle St PO Box 849 525 W Ottawa 1320 Pacific Dr 10 W Broad St Ste 2100 3200 National City Center 1901 Sixth Ave N Ste 2600 Corporate & Investment Banking 200 Park Ave 5th Fl 300 Ottawa Ave NW Ste 500 601 Campau Square Plaza 7925 Kingsland Dr 1609 Biddle Ave 100 Bayer Rd Bldg 16 709 Taylor St 3 1st National Plaza Ste 3300 2300 BP Tower 1028 Buhl Building 535 Griswold Ste 1900 535 Griswold Ste 1900 227 W Chicago Rd 2 North LaSalle St Ste 1020 2 North LaSalle St Ste 1020 100 Renaissance Center 34th Fl 100 Renaissance Center 34th Fl 575 Underhill Blvd Ste 110 1819 Fifth Ave N 3441 Hidaway 7 Times Square Law Dept 420 N 20th St Ste 3100 150 W Jefferson Ave Ste 100 150 W Jefferson Ave Ste 100 100 Bloomfield Hills Pkwy Ste 100 80 Pine St 80 Pine St 31000 Telegraph Rd Ste 280 1 5 Notre Ave 2204 Walkley Rd 366 E Broad St 4111 W Andover Rd 2nd Fl 1000 Tallan Building 1776 E Washington 61802 PO Box 8040 PO Box 190 144 N Second St 576 West Pk Ave

ADDRESS2

500 W 15th St

1900 E Ninth St 231 S LaSalle St

99 Monroe Ave NW

PO Box 280240 70 W Madison St 200 Public Sq 535 Griswold

One Federal Place

One North Field Ct

Two Union Square PO Box 9

CITY Rochester Hills Adrian Sidney New York New York New York Champaign New York Chicago Austin Greenville Geneva Athens Lansing Auburn Hills Columbus Cleveland Birmingham Chicago New York Grand Rapids Grand Rapids Raleigh Wyandotte Pittsburgh Nashville Chicago Cleveland Detroit Detroit Detroit Sturgis Chicago Chicago Detroit Detroit Syosett Birmingham Rochester Hills New York Lake Forest Birmingham Detroit Detroit Bloomfield Hills New York New York Bingham Farms Sudbury Ottawa Columbus Bloomfield Hills Chattanooga Urbana Plymouth Albemarle Albemarle Barberton

STATE MI MI OH NY NY NY IL NY IL TX SC OH TN MI MI OH OH AL IL NY MI MI NC MI PA TN IL OH MI MI MI MI IL IL MI MI NY AL MI NY IL AL MI MI MI NY NY MI ON ON OH MI TN IL MI NC NC OH

ZIP 48309-3810 49221 453658977 10022 10022 10003-9511 61820-2500 10167 60601 78701 29606 44041 37371-0849 48912 48326 43215 44114-3485 35203 60604 10166 49503 49503 27613-4203 48192 15205-9707 37208 60602-4207 44114-2378 48226 48226 48226 49091 60602 60602 48243 48243 11791 35222 48306-1453 10036 60045 35203 48226 48226 48304 10005 10005 48025 P3A 5C2 K1A 1B1 43215 48302-1924 37402-2502 61802 48170-4394 28002-0190 28002 44203

COUNTRY

Canada Canada

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

1 of 7

3/6/2006 1:23 PM

Served via First Class Mail

CREDITOR NAME City Of Barberton City Of Battle Creek City Of Canton City Of Dover City Of Dover City Of Eunice City Of Evart City Of Evart Recreation Dept City Of Fullerton City Of Havre De Grace City of Kalamazoo City Of Kitchener Finance Dept City Of Longview City Of Los Angeles City Of Lowell City Of Marshall City Of Muskegon City Of Phoenix City Of Port Huron City Of Rialto City Of Rochester Hills City Of Roxboro City Of Salisbury City Of St Joseph City Of Sterling Heights City Of Stockton City Of Westland City Of Williamston City Of Woonsocket Ri City Treasurer City Treasurer City Treasurer Clark Hill PLC Colbert & Winstead PC Colbond Inc Cole Schotz Meisel Forman & Leonard PA Collector Of Revenue Collins & Aikman Corp Constellation NewEnergy Inc Contrarian Capital Management LLC Coolidge Wall Womsley & Lombard Corning Inc Cox Hodgman & Giarmarco PC Crowell & Moring LLP Crowell & Moring LLP Cunningham Dalman PC DaimlerChrysler Corporation Dana Corp Danning Gill Diamond & Kollitz LLP Danning Gill Diamond & Kollitz LLP Davidson Kempner Capital Management LLC Dayton Bag & Burlap Co Delphi Dennis C Roberts PLLC Dennis Reis LLC Dickinson Wright PLLC Dickinson Wright PLLC Dickinson Wright PLLC

CREDITOR NOTICE NAME Income Tax Division Canton Income Tax Dept Wastewater Labroratory The Mator at City Hall Roger Elkins City Manager

Mary Ellen Hinckle Carolyn Rutland PhD Pauline Houston Water Utilities Dept Of Building And Safety Lowell Regional Wastewater Maurice S Evans City Manager Bob Robles City Attorneys Office Treasurers Office City Treasurer Kurt A Dawson City Assesor Treasurer Tax Department Business License Div Water Department James P Bulhinger City Treasurer Economic Development

Pretreatment Division Port Huron Police Department Tracy Horvarter E Todd Sable Amy Wood Malone Don Brown Stuart Komrower & Mark Politan Barbara J Walker Stacy Fox Catherine Barron Esq Seth Lax Steven M Wachstein Esq Nancy Holtby Esq William H Horton Esq & Sean M Walsh Esq Joseph L Meadows Mark D Plevin Jeffrey K Helder Kim R Kolb Esq Lisa A Wurster Esq George E Schulman George E Shulman Morgan Blackwell Jeff Rutter Sean P Corcoran Dennis C Roberts Dennis P Reis Dawn R Copley Esq James A Plemmons Esq Michael C Hammer

ADDRESS1 576 West Pk Dr 10 N Division St Suite 114 49014 PO Box 9951 484 Middle Rd PO Box 818 PO Box 1106 200 S Main St 200 South Main St 303 W Commonwealth Ave 711 Pennington Ave Public Svc Dept Env Svc Div 200 King St West 3rd Fl PO Box 1952 201 N Figueroa St No 786 451 First St Blvd 323 W Michigan 933 Terrace St 49440 200 W Washington St 13th Fl 100 Mcmorran Blvd Rm 217 150 S Palm Ave 1000 Rochester Hills Dr PO Box 128 PO Box 479 700 BRd St 40555 Utica Rd PO Box 201005 37095 Marquette 161 E Grand River 11 Cumberland Hill Rd Rear 100 Mcmorran 323 W Michigan Ave City Hall 500 Woodward Ave Ste 3500 1812 Broadway Sand Hill Rd 25 Main St 201 N Second St 250 Stephenson Hwy 800 Boylston St 28th Fl 411 West Putnam Ave Ste 225 33 W 1st St Ste 600 Legal Dept Columbia Center 10th Fl 1001 Pennsylvania Ave NW 1001 Pennsylvania Ave NW 321 Settlers Rd 1000 Chrysler Dr 4500 Dorr St 2029 Century Park E 3rd Fl 2029 Century Park E 3rd Fl 885 Third Ave Ste 3300 322 Davis Ave 22954 Network PI 13900 N Portland Ste 100 7000 N Green Bay Ave 500 Woodward Ave Ste 4000 500 Woodward Ave Ste 4000 301 E Liberty St Ste 500

ADDRESS2 PO Box 1717

1415 N Harrison St PO Box 1118 File 54563

PO Box 0536

PO Box 8099

PO Box 1057 PO Box 800

Riverfront Plaza HQ E2 10 101 W Big Beaver Rd

PO Box 1767 CIMS 485-13-32 PO Box 1000

PO Box 54978

CITY Barberton Battle Creek Canton Dover Dover Eunice Evart Evart Fullerton Havre De Grace Kalamazoo Kitchener Longview Los Angeles Lowell Marshall Muskegon Phoenix Port Huron Rialto Rochester Hills Roxboro Salisbury St Joseph Sterling Heights Stockton Westland Williamston Woonsocket Port Huron Marshall Corunna Detroit Nashville Enka Hackensack St Charles Troy Boston Greenwich Dayton Corning Troy Washington Washington Holland Auburn Hills Toledo Los Angeles Los Angeles New York Dayton Chicago Oklahoma City Milwaukee Detroit Detroit Ann Arbor

STATE OH MI OH NH NH LA MI MI CA MD MI ON TX CA MA MI MI AZ MI CA MI NC NC MI MI CA MI MI RI MI MI MI MI TN NC NJ MO MI MA CT OH NY MI DC DC MI MI OH CA CA NY OH IL OK WI MI MI MI

ZIP 44203-2584 49014 44711-9951 03820 03820-0818 70535 49631-9700 49631 92632 21078 49007-2565 N2G 4G7 75606 90012 01853 49068 49440 85003 48060 92376 48309-3034 27573 28145-0479 49085-1355 48311-8009 952019005 48185 48895 02895 48060 49068 48817 48226-3435 37203 28782 07602-0800 63301 48083 02199 06830 45402 14831 48084 20004 20004 49423 48326-2757 43615 90067-3005 90067-3005 10022 45403-2910 60673-1229 73134 53209 48226 48226 48104-2266

COUNTRY

Canada

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

2 of 7

3/6/2006 1:23 PM

Served via First Class Mail

CREDITOR NAME Dold Spath McKelvie & DeLuca PC Dow Chemical Co Duane Morris LLP DuPont DuPont Dworken & Bernstein Co LPA Dykema Gossett PLLC Dykema Gossett Rooks Pitts PLLC Dykema Gossett Rooks Pitts PLLC Eastman & Smith Ltd Eastman & Smith Ltd El Paso Natural Gas Company Elias Meginnes Riffle & Seghetti PC Ellwood Group Inc Enerflex Solutions LLC ER Wagner Manufacturing Erman Teicher Miller Zucker & Freedman PC Erman Teicher Miller Zucker & Freedman PC Erman Teicher Miller Zucker & Freedman PC Exxon Chemicals Fisher Automotive Systems Fisher America Inc Foley & Lardner LLP Ford Motor Company Freudenberg Nok Inc Ga Dept Of Revenue Garan Lucow Miller PC Garan Lucow Miller PC Gaston County Ge Capital Ge Capital Ge Capital Ge Capital Ge Capital Comm Serv Astro Dye GE Polymerland General Motors Corp Gold Lange & Majoros PC Handwork & Kerscher LLP Harford County Revenue Health Alliance Medical Plans Inc Heritage Environmental Svcs Inc Hewlett Packard Co Hewlett Packard Co Hicks Casey & Foster PC Highwoods Forsyth Lp Highwoods Forsyth Lp Hnk Michigan Properties Honigman Miller Schwartz & Cohn LLP Hunton & Williams LLP Hyman Lippitt PC Indiana Department Of Revenue Indiana Dept Of Revenue Indiana Steel & Wire Co Industrial Development Board Industrial Leasing Company Industrial Truck Sales & Svc Inmet Division of Multimatic InterChez Logistics Systems Inc Internal Revenue Service

CREDITOR NOTICE NAME Charles McKelvie Rita Baird David Brasseur Brian W Bisignani Esq Bruce Tobiansky Susan F Herr Howard S Rabb Esq Ronald Rose & Brendan Best Peter J Schmidt Sheryl L Toby David W Nunn Esq Matthew D Harper Michael J McGinnis Brian J Meginnes & Janaki Nair Susan A Apel Esq Todd McCallum Gary Torke David H Freedman Earle I Erman Julie Teicher & Dianna Ruhlandt Law Dept William Stiefel Judy A Oneill Esq Daniella Saltz Directors Office for Taxpayer Services Division Kellie M Blair Esq Robert Vozza Esq

Val Venable Linda L Bentley Elias T Majoros Jeffrey M Kerscher Ronald Stallworth Mr Ken Price Anne Marie Kennelly Ken Higman Samuel D Hicks Esq co Highwoods Properties Llc co Highwoods Properties Llc co Rudolph libbe Properties Robert Weiss & Peter Bolton John D Burns Brian D Okeefe

Michael L Cioffi of the City of Montgomery

Mark Chesnes SBSE Insolvency Unit

ADDRESS1 Kellie Schone Jayson Macyda 23030 Dow Center 305 N Front St 4417 Lancaster Pike DuPont Legal D 7156 60 S Park Pl 400 Renaissance Center 10 S Wacker Dr Ste 2300 400 Renaissance Center One SeaGate 24th Fl One SeaGate 24th Fl 1001 Louisiana S1905A 416 Main St Ste 1400 790 Commercial Ave 1515 Equity Dr 200 4611 North 32nd St 400 Galleria Officentre Ste 444 400 Galleria Officentre Ste 444 400 Galleria Officentre Ste 444 13501 Katy Fwy 1084 Doris Rd 500 Woodward Ave Ste 2700 Office of the General Counsel 47690 E Anchor Ct PO Box 105499 1111 W Long Lake Rd Ste 300 1000 Woodbridge St PO Box 890691 PO Box 802585 PO Box 740434 PO Box 640387 PO Box 642444 PO Box 60500 9930 Kincey Ave 300 Renaissance Center 24901 Northwestern Hwy Ste 444 900 W South Boundary 8B 220 South Main St 102 E Main St Ste 200 7901 W Morris St 3000 Hanover St MS 1050 2125 E Katella Ave Ste 200 & 300 136 N Fairground St Ste 100 Attn Lease Administration Attn Lease Administration 7255 Crossleigh Court Ste 108 2290 1st National Bldg 421 Fayetteville St Mall Ste 1400 322 N Old Woodward Ave 100 N Senate Ave PO Box 7218 1 E 4th St PO Box 4660 PO Box 1803 PO Box 1807 35 West Milmot St 3924 Clock Pointe Trail Ste 101 Box 330500 Stop 15

ADDRESS2 5445 Corporate Dr Ste 170 PO Box 1003 Barley Mill Plaza 26 2174 1007 N Market St

PO Box 10032 PO Box 10032

1 American Rd Ste 323WHQ

PO Box 300

2120 West End Ave Ste 100 3100 Smoketree Ct Ste 600

PO Box 109

PO Box 2115

CITY Troy Midland Harrisburg Wilmington Wilmington Painesville Detroit Chicago Detroit Toledo Toledo Houston Peoria Ellwood City Troy Milwaukee Southfield Southfield Southfield Houston Auburn Hills Detroit Dearborn Plymouth Atlanta Troy Detroit Charlotte Chicago Atlanta Pittsburgh Pittsburgh Charlotte Huntersville Detroit Southfield Perrysburg Bel Air Urbana Indianapolis Palo Alto Anaheim Marietta Nashville Raleigh Toledo Detroit Raleigh Birmingham Indianapolis Indianapolis Cincinnati Montgomery Grand Rapids Durham Richmond Hill Stow Detroit

STATE MI MI PA DE DE OH MI IL MI OH OH TX IL PA MI WI MI MI MI TX MI MI MI MI GA MI MI NC IL GA PA PA NC NC MI MI OH MD IL IN CA CA GA TN NC OH MI NC MI IN IN OH AL MI NC ON OH MI

ZIP 48098-2683 48674-0001 17108-1003 19805 19898 44077 48243 60606 48243-1668 43604 43604 77002 61602 16117 48084-8084 53209-6023 48034 48034 48034 77079-1305 48326-2613 48226-3489 48126 48170 30348-5499 48098 48207 28289-0691 60680-2585 30374 15264-0387 15264 28260 28078 48243 48075 43551 21014 61801-2744 46231 94304 92806 30060 37203-5223 27604 43617 48225 27601 48009 46204-2253 46207-7218 45202 36103-4660 49501 27702-1807 L4B 1L7 44224 48232

COUNTRY

Canada

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

3 of 7

3/6/2006 1:23 PM

Served via First Class Mail

CREDITOR NAME International Union UAW Intertex World Resources Trintex Corp Invista ISP Elastomer Jacob & Weingarten PC Jaffe Raitt Heuer & Weiss PC Jaffe Raitt Heuer & Weiss PC James C Edwards James R Temple Janesville Products Jenner & Block LLP Keith Milligan Kelley Drye & Warren LLP Kemp Klein Umphrey Endelman & May PC Kentucky Revenue Cabinet Kerr Russell & Weber PLC Kilpatrick & Associates PC Kirkland & Ellis LLP Kirkland & Ellis LLP Kupelian Ormond & Magy PC Lake Erie Products Lambert Leser Isackson Cook & Giunta PC Latham & Watkins LLP Latham & Watkins LLP Law Debenture Trust Company of New York Lear Corp Lear Corp Leatherwood Walker Todd & Mann PC Levine Fricke Inc Linebarger Goggan Blair & Sampson LLP Linebarger Goggan Blair & Sampson LLP Litespeed Partners Lowenstein Sandler PC Macomb Intermediate School Manpower Mayo Crowe LLC McDermott Will & Emery LLP McLane Graf Raulerson & Middleton PA McShane & Bowie PLC Meridian Magnesium Meridian Park Michael Best & Friedrich LLP Michigan Department Of Michigan Dept of Treasury Michigan Dept Of Treasury Mighty Enterprises Inc Miles & Stockbridge PC Miles & Stockbridge PC Miller Canfield Paddock & Stone PLC Miller Canfield Paddock & Stone PLC Miller Canfield Paddock & Stone PLC Miller Cohen Miller Johnson Ministre Du Revenu Du Quebec Ministry Of Finance Corp Tax Branch Missouri Dept Of Revenue Missouri Dept of Revenue Morris Garlove Waterman & Johnson PLLC

CREDITOR NOTICE NAME Niraj R Ganatra Bill Weeks Tim Gorman Robert K Siegel Louis P Rochkind Paige E Barr Esq

Laura Kelly Paul V Possinger & Peter A Siddiqui James S Carr Denver Edwards Robert N Bassel Esq Kevin L Larin & James E DeLine Richardo Kilpatrick Leonora Baughman Ray Schrock & Marc Carmel Richard Cieri Paul Magy Terrance Hiller Jr & Matthew Thompson Lilia Roman Susan M Cook David Heller & Danielle Kemp David Heller Josef Athanas & Danielle Kemp Patrick Healy & Daniel Fisher Janis N Acosta Esq Seann Gray Tzouvelekas Veronica Fennie Elizabeth Weller John P Dillman Timothy Chen Vincent A DAgostino Esq C Garland Waller David S Hoopes Lewis Rosenbloom Joseph A Foster John R Grant

Paul A Lucey Michael A Cox Juandisha M Harris & Heather Donald David M Gurewitz Patricia A Borenstein Esq Stephen M Sylvestri Esq Jose J Bartolomei Stephen S LaPlante Timothy A Fusco Esq Bruce A Miller Thomas P Sarb & Robert D Wolford

15663507 Steven A Ginther Richard M Rubenstein

ADDRESS1 8000 E Jefferson Ave 500 Wedowee St 601 S LA Salle St Ste 310 PO Box 4346 2301 W Big Beaver Rd Ste 777 27777 Franklin Rd Ste 2500 27777 Franklin Rd Ste 2500 PO Box 684 108 W Scott St 2700 Patterson Ave One IBM Plaza 3745 C Us Hwy 80 W 101 Park Ave 201 W Big Beaver Rd Ste 600 Sales & Use Tax Return 500 Woodward Ave Ste 2500 Melissa Francis & Michael Hogan 200 E Randolph Dr Citigroup Center 25800 Northwestern Hwy Ste 950 321 Foster Ave 309 Davidson Building 233 S Wacker Dr Sears Tower Ste 5800 767 Third Ave 31st Fl World Headquarters 21557 Telegraph Rd 300 E McBee Ave Ste 500 1900 Powell St 12th Fl 2323 Bryan St Ste 1600 1301 Travis St Ste 300 237 Park Avenue Ste 900 65 Livingston Ave 44001 Garfield Rd 30800 Northwestern Hwy 185 Asylum St David Christian II & Jason DeJonker 900 Elm St Box 326 1100 Campau Square Plaza 2001 Industrial Dr 2707 Meridian Dr 100 E Wisconsin Ave Ste 3300 Dept 77889 3030 W Grand Blvd Ste 10 200 Taxes Division 4675 Wailapa Rd 10 Light St 10 Light St 150 W Jefferson Ste 2500 150 W Jefferson Ste 2500 150 W Jefferson Ste 2500 600 W Lafayette Blvd 4th Fl 250 Monroe Ave NW Ste 800 3800 Marly 33 King St West PO Box 620 PO Box 999 301 W High St Rm 670 401 W Main St

ADDRESS2

200 Fair Oaks Lane 903 N Opdyke Rd Ste C 153 E 53rd St

PO Box 835 Sears Tower Ste 5800 233 S Wacker Dr 21557 Telegraph Rd PO Box 87

CityPlace II 227 W Monroe St 99 Monroe Ave NW

PO Box 306

PO Box 475 One Riverfront Plaza Ste 1000

CITY Detroit Bowdon Chicago Houston Troy Southfield Southfield Madison Grand Ledge Grand Rapids Chicago Phenix New York Troy Frankfort Detroit Auburn Hills Chicago New York Southfield Wood Dale Bay City Chicago Chicago New York Southfield Southfield Greenville Emeryville Dallas Houston New York Roseland Clinton Twp Farmington Hills Hartford Chicago Manchester Grand Rapids Eaton Rapids Greenville Milwaukee Detroit Detroit Lansing Kilauea Baltimore Baltimore Detroit Detroit Detroit Detroit Grand Rapids Ste Foy Oshawa Jefferson City Jefferson City Louisville

STATE MI GA IL TX MI MI MI TN MI MI IL AL NY MI KY MI MI IL NY MI IL MI IL IL NY MI MI SC CA TX TX NY NJ MI MI CT IL NH MI MI NC WI MI MI MI HI MD MD MI MI MI MI MI QC ON MO MO KY

ZIP 48214 30108-1541 60605-1725 77210 48084 48034-8214 48034-8214 37116-0684 48837 49546 60611 36870 10178 48084-4136 40620-0003 48226 48326 60601 10022-4611 48075 60191 48708 60606 60606 10017 48034 48034 29601 94608-1827 75201 77002 10017 07068 48038 48334 06103-3426 60606-5096 03105 49501 48827 27834 53202-4108 48277-0889 48202 48922 96754 21202 21202-1487 48226 48226 48226 48226 49501-0306 G1X 4A5 L1H 8E9 65108-0999 65101 40202-2959

COUNTRY

Canada Canada

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

4 of 7

3/6/2006 1:23 PM

Served via First Class Mail

CREDITOR NAME Municipalite Du Village De Municipality Of Port Hope Munsch Hardt Kopf & Harr PC Myers Nelson Dillon & Shierk PLLC NICCA USA Inc North Loop Partners Ltd Nossiff & Giampa PC Nutter McClennen & Fish LLP O Reilly Rancilio PC Oakland County Corporation Counsel Office of Finance of Los Angeles Office of the US Attorney Oklahoma County Treasurer Oneida County SCU Orlando Corporation Osram Sylvania Inc Otterbourg Steindler Houston & Rosen PC Paul Weiss Rifkind Wharton & Garrison LLP Pear Sperling Eggan & Daniels PC Pension Benefit Guaranty Corporation Pension Benefit Guaranty Corporation Pepe & Hazard LLP Pepper Hamilton LLP Pepper Hamilton LLP Pepper Hamilton LLP Phh Canada Inc Phoenix Contracting Company Pillsbury Winthrop Shaw Pittman LLP Pillsbury Winthrop Shaw Pittman LLP Pillsbury Winthrop Shaw Pittman LLP Pillsbury Winthrop Shaw Pittman LLP Pine River Plastics Inc Pitts Hay & Hugenschmidt PA Plastech Plunkett & Cooney PC PolyOne Corp Prestige Property Tax Special Princeton Properties Progressive Moulded Products Qrs 14 Paying Agent Qrs 14 Paying Agent Inc Quadrangle Group LLC Quadrangle Group LLC Railroad Drive Lp Ravich Meyer Kirkman McGrath & Nauman PA Receivable Management Services Receiver General For Canada Receiver General For Canada Receiver General For Canada Receiver General for Canada Revenue Canada Revenue Canada Rex D Rainach Rhoades McKee Ricoh Canada Inc Riker Danzig Scherer Hyland & Perretti LLP Riverfront Plastic Products Inc RLI Insurance Company

CREDITOR NOTICE NAME Lacolle Randall A Rios James R Bruinsma Karen Schneider co Beer Wells Real Estate Alexander G Nossiff Peter Nils Baylor Esq Ralph Colasuonno & Craig S Schoenherr Sr Donald F Slavin Bankruptcy Auditor Julia Pidgeon Asst US Atty Gretchen Crawford County Office Building Joseph Delehant Esq Steven B Soll Esq Stephen J Shimshak & Netanella T Zahavi Kevin N Summers Sara Eagle & Gail Perry Sara Eagle & Gail Perry Charles J Filardi Jr Francis J Lawall & Bonnie MacDougal Kistler J Gregg Miller & Linda J Casey Kenneth H Zucker William Kinley President Craig A Barbarosh Patrick J Potter Esq Rick Antonoff Esq Lara Sheikh Esq Josh J May Esq William B Freeman Esq Barb Krzywiecki Robert P Pitts Esq Kelvin W Scott Esq Douglas C Bernstein Woody Ban

Dan Thiffault

Andrew Herenstein Patrick Bartels Michael F McGrath Esq Phyllis A Hayes Canada Customs & Rev Agency Technology Ctr Industry Canada Als Financial

A Professional Law Corporation Dan E Bylenga Jr Dennis J OGrady Joseph L Schwartz & Curtis M Plaza George Tabry Roy Die

ADDRESS1 1 Rue De Leglise Sud PO Box 117 700 Louisiana 46th Fl 125 Ottawa Ave NW Ste 270 1044 S Nelson Dr PO Box 3449 24 Chestnut St 155 Seaport Blvd 12900 Hall Rd Ste 350 1200 N Telegraph Rd 3700 Wilshire Ste 310 211 W Fort St Ste 2001 Asst District Attorney 800 Park Ave 4th Fl 6205 Airport Rd 100 Endicott St 230 Park Ave 1285 Avenue of Americas 1349 S Huron St Ste 1 1200 K St NW 1200 K St NW 30 Jelliff Lane 3000 Two Logan Square 3000 Two Logan Square 400 Berwyn Park Postal Station A 26950 23mile Rd 650 Town Center Dr 7th Fl 2300 N Street NW 1540 Broadway 725 S Figueroa St Ste 2800 1111 Fred W Moore Hwy 137 Baltimore Ave 835 Mason Ave Ste 100 38505 Woodward Ave Ste 2000 33587 Walker Rd 1025 King St East 678 Princeton Blvd 9024 Keele St Church St Station 50 Rockefeller Lobby 2 375 Park Ave 14th Fl 375 Park Ave 14th Fl 100 Vesper Executive Pk 4545 IDS Center 9690 Deereco Rd Ste 200 875 Heron Rd Postal Station D Box 2330 11 Station St 700 Leigh Capreol 275 Pope Rd Ste 102 Ottawa Technology Centre 3622 Government St 161 Ottawa NW Ste 600 5520 Explorer Dr Ste 300 Headquarters Plaza 780 Hillsdale St 8 Greenway Plz Ste 400

ADDRESS2

Bank of America Center

320 Robert S Kerr Rm 307

Office of the Chief Counsel Office of the Chief Counsel 18th & Arch Streets 18th & Arch Streets 899 Cassatt Rd PO Box 19034

PO Box 6529

80 S 8th St PO Box 5126

875 Heron Rd 600 Waters Building One Speedwell Ave

CITY Lacolle Port Hope Houston Grand Rapids Fountain Inn Longview Dover Boston Sterling Heights Pontiac Los Angeles Detroit Oklahoma City Utica Mississauga Danvers New York New York Ypsilanti Washington Washington Southport Philadelphia Philadelphia Berwyn Toronto Chesterfield Costa Mesa Washington New York Los Angeles St Clair Asheville Dearborn Bloomfield Hills Avon Lake Cambridge Lowell Concord New York New York New York New York Tyngsboro Minneapolis Timonium Ottawa Ottawa Belleville Dorval Summerside Ottawa Baton Rouge Ottawa Rapids Mississauga Morristown Wyandotte Houston

STATE QC ON TX MI SC TX NH MA MI MI CA MI OK NY ON MA NY NY MI DC DC CT PA PA PA ON MI CA DC NY CA MI NC MI MI OH ON MA ON NY NY NY NY MA MN MD ON ON ON QC PE ON LA MI ON NJ MI TX

ZIP J0J 1J0 L1A 3V9 77002 49503-2868 29644 75606 03820 02210-2604 48313 48341 90010 48226 73102 13501 L4V 1E3 01923 10169-0075 10019 48197 20005-4026 20005-4026 06890-1436 19103-2799 19103-2799 19312-1183 M5W 2X8 48062 92626-7122 20037-1128 10036-4039 90017-5406 48079-4967 28801 48124 48304 44012 N3H 3P5 01851 L4K 2N2 10249 10020-1605 10152 10152 01879-2710 55402 21093 K1A 1B1 K1P 6K1 K8N 2S3 H4Y 1G7 C1N 5Z7 K1A 9Z9 70806-5720 49503 L4W 5L1 07960 48192-7120 77040

COUNTRY Canada Canada

Canada

Canada

Canada Canada

Canada Canada Canada Canada Canada Canada

Canada

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

5 of 7

3/6/2006 1:23 PM

Served via First Class Mail

CREDITOR NAME Ronald A Leggett SC DHEC Securities and Exchange Commission Securities and Exchange Commission Select Industries Corp Seyburn Kahn Ginn Bess & Serlin PC Shapero & Green LLC Sheehan Phinney Bass & Green PA Shumaker Loop & Kendrick LLP Sidley Austin Brown & Wood LLP Sills Cummis Epstein & Gross PC Simpson Thacher & Bartlett LLP Skadden Arps Slate Meagher & Flom LLP Snellings Breard Sartor Inabnett & Trascher South Carolina Dept Of Revenue Southco Spengler Nathanson PLL St Paul Travelers Standard Federal Bank Stark County Treasurer Stark Reagan PC State Of Alabama State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State of Michigan State of Michigan Central Functions Unit Stephen E Spence Steven A Siman PC Stevens & Lee PC Stradley Ronon Stevens & Young LLP Summit Property Management Inc Tate Boulevard I Llc Tax Administrator Tax Collector Tcs Realty Ltd Teknor Financial Corporation Teleflex Inc Tennessee Department of Revenue Textron Inc TG North America

CREDITOR NOTICE NAME Collector Of Revenue Evander Whitehead Angela Dodd Midwest Regional Office Christine Brown Leslie Stein Brian Green Steven E Boyce Esq David H Conaway Bojan Guzina & Brian J Lohan Andrew H Sherman & Boris I Mankovetskiy Peter Pantaleo Erin Casey & Alice Eaton Gregg M Galardi Esq Charles C Trascher III Sales & Use Tax Division Lorraine Zinar Michael W Bragg Esq Vatana Rose Holly Matthews Treasury Management Gary D Feigler Treasurer Joseph A Ahern Cashiers Office Aqd Department Of Environmental Dept Of Commerce & Nat Res Dept Of Treasury Deq Office Of Financial Mgmt Environmental Assistance Divis Linda King Matthew Rick Asst Attorney General Mi Dept Of Treasury Michigan Dept Of Environmental Quality Michigan Dept Of Treasury Collection Div Treasury Bldg Michigan Unemployment Insurance Agency State Of Michigan Mc State Secondary Complex

ADDRESS1 410 City Hall 1362 McMillam Ave Ste 400 175 W Jackson Blvd Ste 900 175 W Jackson Blvd Ste 90 240 Detrick St 2000 Town Center Ste 1500 Signature Square II Ste 220 1000 Elm St 128 S Tryon St Ste 1800 10 South Dearborn One Riverfront Plaza 425 Lexington Ave One Rodney Square 1503 N 19th St PO Box 125 210 N Brinton Lake Rd 608 Madison Ave Ste 1000 One Tower Square 5MN 2600 West Big Beaver Rd 200 W Tusc 1111 W Long Lake Rd Department Of Revenue PO Box 30460 Cashiers Office wb Sinv PO Box 30657 PO Box 30004 6900 Granger Rd Ste 204 Revenue Control Unit Mich Dept Of Environmental Qu PO Box 30457 PO Box 30754 Dept 77889 PO Box 30657 PO Box 30199 3024 W Grand River Dept 77833 7150 Harris Dr PO Box 30015 11th Circuit Court 17199 Laurel Pk Drnste316 255 Clay St 27331 River Pk Dr 29733 Gratiot 430 W Allegan St Office of Child Support 211 W Fort St Ste 700 3250 W Big Beaver Rd Ste 344 1818 Market St 29th Fl Mark Dorval Esq & Joel Trotter Esq 24901 Northwestern Hwy 302 1985 Blvd Se One Capitol Hill PO Box 1192 21 Albert St PO Box 538308 155 S Limerick Rd Cordell Hall 40 Westminster St 1400 Stephenson Hwy

ADDRESS2

25101 Chagrin Blvd PO Box 3701 Bank One Plaza

PO Box 636 PO Box 2055

Suite 202 50 N Ripley St

CITY St Louis Charleston Chicago Chicago Dayton Southfield Cleveland Manchester Charlotte Chicago Newark New York Wilmington Monroe Columbia Concordville Toledo Hartford Troy Canton Troy Montgomery Lansing Lansing Lansing Independence Lansing Lansing Lansing Lansing Detroit Lansing Lansing Detroit Detroit Lansing Munising Livonia Lapeer Inkster Roseville Ave Lansing Lansing Detroit Troy Philadelphia Philadelphia Southfield Hickory Providence Fresno Trenton Atlanta Limerick Nashville Providence Troy

STATE MO SC IL IL OH MI OH NH NC IL NJ NY DE LA SC PA OH CT MI OH MI AL MI MI MI OH MI MI MI MI MI MI MI MI MI MI MI MI MI MI MI MI MI MI MI PA PA MI NC RI CA ON GA PA TN RI MI

ZIP 63103 29405 60604 60604 45404-1699 48075-1195 44122 03101 28202 60603 07102-5400 10017-3954 19801 71207 292020101 19331-9331 43604-1169 06183 48084 44702 48007 36104 48909-8157 48909-8157 48909 44131 48909-8157 48909-7957 48909-7957 48909 48277-0889 48909-8157 48909 48202 48277-0833 48909 49862 48152 48446 48141 48066 48918-0001 48909-8244 48226 48084-2902 19103 19103-7098 48075 28602 02908-5811 937151192 K8V 5R1 30353 19468 37247 02903 48083

COUNTRY

Tax Office Ste 11 500

PO Box 733 PO Box 570

Jennifer Nelles US Trustee Steven A Siman Leonard P Goldberger Esq & John C Kilgannon Esq Paul Patterson Esq First Plaza Jim Cambio County Of Fresno Bruce B Galletly Jim Leyden TN Attorney Generals Office Raymond Soucie

PO Box 30744

2600 One Commerce Sq PO Box 2228

Canada

425 5th Ave N

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

6 of 7

3/6/2006 1:23 PM

Served via First Class Mail

CREDITOR NAME The Bank of New York The Corporation Of The Town The Goodyear Tire & Rubber Co The Pellegrino Law Firm PC The Town Of Pageland Thomas & Betts Corp Tom Heck Truck Service Town Of Farmington Town Of Farmville Town Of Gananoque Town Of Lincoln Finance Office Town Of Old Fort Town Of Pageland Town Of Troy Tr Associates Treasurer City Of Detroit Treasurer City Of Westland Treasurer Of State Tyco Capital Inc UBS Investment Bank Unifi Inc Uniform Color Co Unique Fabricating Inc United Rentals Of Canada Inc United States Attorney for the Eastern District of Michigan United Steelworkers Unum Life Insurance Valeo Inc Valiant Tool & Mold Inc Vari Form Inc Varnum Riddering Schmidt & Howlett LLP Vericorr Packaging fka CorrFlex Packaging Vespera Lowell Llc Viacom Inc Village Of Holmesville Village Of Rantoul Ville De Farnham Vinson & Elkins LLP Visteon Climate Control Von Briesen & Roper SC Voridian Canada Company Vorys Sater Seymour and Pease LLP W9 Lws Real Estate Limited Wachtell Lipton Rosen & Katz Waller Lansden Dortch & Davis PLLC Warner Norcross & Judd LLP Warner Stevens LLP Wellington Green LLC Wickes Manufacturing Co Willkie Farr & Gallagher LLP Wilmer Cutler Pickering Hale and Dorr LLP WL Ross & Co Womble Carlyle Sandridge & Rice PLLC Young & Susser PC Zeichner Ellman & Krause LLP

CREDITOR NOTICE NAME Gary S Bush Of Ingersoll Steven C Bordenkircher Esq Stephen R Bellis Esq Michael F Geiger Esq

Farmville Downtown Partnership

Fsia Inc Steven J Smith Joseph T Deters Rick Feinstein Randy Lueth Tom Tekieke

ADDRESS1 Corporate Trust Default Group 130 Oxford St 2nd Fl 1144 E Market St 475 Whitney Ave 126 North Pearl St 8155 TB Blvd 1306 E Triumph Dr 356 Main St 115 West Church St 30 King St East 100 Old River Rd PO Box 520 PO Box 67 315 North Main St 200 E Big Beaver PO Box 33525 PO Box 850040 PO Box 16561 40 Bay St 677 Washington Blvd 7201 W Friendly Ave 12003 Toepher Rd 800 Standard Pkwy 36 Centennial Rd 211 W Fort St Ste 2001 5 Gateway Center Rm 807 2211 Congress St 3000 University Dr 6775 Hawthorne Dr 12341 E 9 Mile Rd Bridgewater Place 251 Industrial Dr 10 Livingston Pl 2nd Fl 11 Stanwix St 205 Millersburg Rd 333 S Tanner 477 Hotel De Ville 2300 First City Tower One Village Center Dr 411 E Wisconsin Ave Ste 700 PO Box 11634 52 East Gay St 10101 Claude Freeman Dr Ste 200 N 51 W 52nd St 511 Union St Ste 2100 2000 Town Center 1700 City Center Tower II 31100 Telegraph Rd Ste 200 Global Headquarters 787 Seventh Ave 399 Park Ave 600 Lexington Ave 19th Fl 104 S Main St Ste 700 26200 American Dr Ste 305 575 Lexington Ave

ADDRESS2 101 Barclay St 8th Fl W

PO Box 67

PO Box 100 PO Box 100

PO Box 4094 Station A Distressed Debt & Special Situations

CITY New York Ingersoll Akron New Haven Pageland Memphis Urbana Farmington Farmville Gananoque Lincoln Old Fort Pageland Troy Troy Detroit Westland Columbus Toronto Stamford Greensboro Warren Auburn Hills Kitchener Detroit Pittsburgh Portaland Auburn Hills Windsor Warren Grand Rapids Evart Greenwichn Pittsburgh Holmesville Rantoul Farnham Houston Van Buren Township Milwaukee Montreal Columbus Charlotte New York Nashville Southfield Fort Worth Bingham Farms Troy New York New York New York Greenville Southfield New York

STATE NY ON OH CT SC TN IL NH NC ON RI NC SC NC MI MI MI OH ON CT NC MI MI ON MI PA ME MI ON MI MI MI CT PA OH IL QC TX MI WI QC OH NC NY TN MI TX MI MI NY NY NY SC MI NY

ZIP 10286 N5C 2V5 44316-0001 06511 29728 38125 61802 03835 27828-1621 K7G 2T6 02865 28762 29728 27371 48083 48232 48185 43266-0061 M5W 3T1 06901 27410-6237 48089-3171 48326-1415 N2B 3G1 48226 15222 04122 48326-2356 N8T 3B8 48089 49504 49631-8517 06830 15222 44633 61866 J2N 2H3 77002 48111 53202 H3C 5Y9 43215 28262-2337 10019 37219 48075 76102 48025 48303 10019 10022 10011 29601 48034 10022

COUNTRY Canada

Canada

Canada

Canada

Attn Civil Division David R Jury Heather Sullivan Jerry Dittrich General Fax Terry Nardone Mary Kay Shaver Adriana Avila Blue Point Capital Bpv Lowell LLC JoAnn Haller

Canada

333 Bridge St NW

PO Box 113

Service de la Tresorerie John E West

Canada

1001 Fannin St Ste PO RFQ Office PO Box 3262 PO Box 1008

Randall Crocker & Rebecca Simoni Dept 4 Robert J Sidman co Lincoln Harris Llc Hal Novikoff Michael R Paslay Esq Michael G Cruse Michael D Warner Esq co Stacy Fox of C&A Alan Lipkin & Roger Spigel Andrew N Goldman Esq Oscar Iglesias Rory D Whelehan Esq Steven Susser P52940 Peter Janovsky & Stuart Krause

Canada

Suite 2700 301 Commerce St 250 Stephenson Hwy

PO Box 10208

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

7 of 7

3/6/2006 1:23 PM

You might also like