Sie sind auf Seite 1von 28

IN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION In re: COLLINS & AIKMAN CORPORATION,

et al.1 Debtors. ) ) ) ) ) ) ) ) ) Chapter 11 Case No. 05-55927 (SWR) (Jointly Administered) (Tax Identification #13-3489233) Honorable Steven W. Rhodes

NOTICE OF FILING OF THE FORM OF THE FOURTH AMENDMENT TO DEBTOR IN POSSESSION FINANCING AGREEMENT PLEASE TAKE NOTICE THAT on June 28, 2006, the above-captioned debtors (the Debtors) filed their Motion for an Order Authorizing the Debtors to Enter into the Fourth Amendment to Debtor in Possession Financing Agreement [Docket No. 2902] (the Motion). PLEASE TAKE FURTHER NOTICE THAT pursuant to paragraph 15 of the Motion, the Debtors hereby file a form of the Amendment (as defined in the Motion).

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

K&E 11227898.1

0W[;&'&

0555927060706000000000003

#?

Dated: July 6, 2006

KIRKLAND & ELLIS LLP /s/ Marc J. Carmel Richard M. Cieri (NY RC 6062) Citigroup Center 153 East 53rd Street New York, New York 10022 Telephone: (212) 446-4800 Facsimile: (212) 446-4900 -andDavid L. Eaton (IL 3122303) Ray C. Schrock (IL 6257005) Marc J. Carmel (IL 6272032) 200 East Randolph Drive Chicago, Illinois 60601 Telephone: (312) 861-2000 Facsimile: (312) 861-2200 -andCARSON FISCHER, P.L.C. Joseph M. Fischer (P13452) 4111 West Andover Road West - Second Floor Bloomfield Hills, Michigan 48302 Telephone: (248) 644-4840 Facsimile: (248) 644-1832 Co-Counsel for the Debtors

2
K&E 11227898.1

EXHIBIT A

K&E 11227898.1

EXECUTION COPY
FOURTH AMENDMENT TO THE AMENDED AND RESTATED REVOLVING CREDIT, TERM LOAN AND GUARANTY AGREEMENT FOURTH AMENDMENT, dated as of July 13, 2006 (this Amendment), to the AMENDED AND RESTATED REVOLVING CREDIT, TERM LOAN AND GUARANTY AGREEMENT, dated as of July 28, 2005 (as heretofore amended, restated, modified or supplemented, the Credit Agreement), among COLLINS & AIKMAN PRODUCTS CO., a Delaware corporation (the Borrower), a debtor and debtor-in-possession in a case pending under Chapter 11 of the Bankruptcy Code, COLLINS & AIKMAN CORPORATION, a Delaware corporation and the parent company of the Borrower (the Parent), and the subsidiaries of the Borrower signatory hereto (together with the Parent, each a Guarantor and collectively the Guarantors), each of which Guarantors is a debtor and debtorin-possession in a case pending under Chapter 11 of the Bankruptcy Code, JPMORGAN CHASE BANK, N.A., a national banking association (JPMCB) and each of the other financial institutions from time to time party hereto (together with JPMCB, the Lenders) and JPMORGAN CHASE BANK, N.A., as administrative agent (in such capacity, the Agent) for the Lenders. WITNESSETH: WHEREAS, the Borrower, the Guarantors, the Lenders and the Agent are parties to the Credit Agreement; WHEREAS, the Borrower and the Guarantors have requested that the Agent and the Lenders to permit the sale of certain assets as more fully set forth herein and agree to additional amendments described herein; and WHEREAS, the Lenders are willing to agree to such requested amendments upon the terms and conditions of this Amendment; NOW, THEREFORE, the parties hereto hereby agree as follows: SECTION 1. Defined Terms. Terms defined in the Credit Agreement and used herein shall have the meanings given to them in the Credit Agreement. SECTION 2. Amendments to Section 1.01 of the Credit Agreement (Defined Terms). Section 1.01 of the Credit Agreement is hereby amended to delete the definitions of Borrowing Base Deferral Period and Net Proceeds in their entireties and to insert the following definitions in their appropriate alphabetical order: Asset Sales shall mean (a) the disposition of obsolete, negligible, surplus or uneconomical assets, including without limitation, inventory, furniture, fixtures, tooling and equipment and (b) sales of other assets in arms length transactions, at fair market value and for cash payable within five Business Days after closing, excluding, however, the Convertibles Sale, the Europe Administration Proceeds, the Fabrics Wind Down, the MOBIS Sale, the SERP Transaction and the Williamston Sale. Available Cash shall have the meaning given such term in Section 2.13(c).

509265-0843-01401-NY01.2580913

2
Borrowing Base Deferral Period shall mean the period from April 1, 2006 through and including March 31, 2007. Commencement Date shall mean May 1, 2006. Convertibles Sale shall mean the sale as an ongoing business or of all or substantially all of the assets of the Borrowers Convertibles division which manufactures soft-top convertible components at the Borrowers facilities located in Adrian, Michigan and Toluca, Mexico. Designated Customer shall have the meaning given such term in the definition of Prepayment Percentage. Escrow Accounts shall mean the collective reference to the Net Transactions Proceeds Account and the New Program Award Capex Account. Europe Administration Proceeds shall mean receipt by the Borrower or any Guarantor of any amount, distribution or recovery arising in connection with the settlement of its claims and accounts in the UK Administration (including without limitation, the sale or disposition of the equity interest in, and intercompany payables by, direct and indirect Subsidiaries of the UK Debtors, but excluding any payments received by the Borrower pursuant to any transition services agreements between the Borrower and the IAC Acquisition Corporation Limited). Fabrics Wind Down shall mean the wind down of the Borrowers Fabrics division, which manufactures or previously manufactured flat and pile knits and woven fabrics for use in headliners, seats and doors at the Borrowers three facilities located in Roxboro, North Carolina and individual facilities located in Farmville, North Carolina, El Paso, Texas and Lowell, Massachusetts, including the sale, liquidation or other disposition of property, plant, equipment, inventory, receivables and intangibles located at or related to such facilities. Fabrics Wind Down Order shall mean the Order Authorizing The Wind Down Of The Debtors Fabrics Business And Certain Related Actions In Connection Therewith, entered by the Bankruptcy Court on June 1, 2006, and the related motion thereto which set forth the agreement in principle between the Borrower and the Agent with respect to the proceeds of the Fabrics Wind Down. Fabrics Wind Down Proceeds Account shall mean a segregated account maintained at JPMorgan Chase Bank, N.A., Account No. 904-161455 in the name of Collins & Aikman Products Co. pursuant to documentation reasonably satisfactory to the Agent into which proceeds from the Fabrics Wind Down are deposited in accordance with the Fabrics Wind Down Order. Fourth Amendment Effective Date shall mean the Effective Date under and as defined in the Fourth Amendment, dated as of July 13, 2006, to this Agreement. Fourth Amendment Transactions shall mean the collective reference to the Asset Sales, the Convertibles Sale, the Europe Administration Proceeds, the Fabrics Wind Down, the MOBIS Sale, the SERP Transaction and the Williamston Sale.

509265-0843-01401-NY01.2580913

3
MOBIS Sale shall mean the sale of 100% of the equity interests held by the Borrower and the Guarantors in Collins & Aikman MOBIS, LLC, a non-debtor joint venture with Hyundai MOBIS, and the receipt of repayment of related intercompany obligations. Net Proceeds (a) as to any Fourth Amendment Transaction (other than the Fabrics Wind Down), the aggregate gross proceeds received by the Borrower and the Guarantors from such Fourth Amendment Transaction net of (i) any brokerage commissions directly related to the SERP Transaction, in the case of the SERP Transaction only, (ii) such other fees, costs and expenses set forth on a schedule delivered to the Agent at least two Business Days prior to the prepayment with proceeds from such Fourth Amendment Transaction pursuant to Section 2.13 and as are reasonably agreed to by the Agent, (b) as to the Fabrics Wind Down, amounts on deposit in the Fabrics Wind Down Proceeds Account pursuant to the Fabrics Wind Down Order in excess of (i) $10,000,000 on September 15, 2006, (ii) $5,000,000 on each of October 15, 2006, November 15, 2006 and December 15, 2006, (iii) $0 on January 15, 2007 and on any Business Day thereafter prior to substantial completion of the Fabrics Wind Down on which the amount on deposit in the Fabrics Wind Down Proceeds Account exceeds $1,000,000 and (iv) $0 upon substantial completion of the Fabrics Wind Down and (c) as to the Europe Administration Proceeds, any amounts owing to any Lender for providing cash management, pooling and overdraft services to the UK Debtors and other Foreign Subsidiaries and indemnified by the Borrower pursuant to Section 10.05(a)(iii). Net Transaction Proceeds Account shall mean a segregated account maintained at JPMorgan Chase Bank, N.A., Account No. 304632163 in the name of Collins & Aikman Products Co. pursuant to documentation reasonably satisfactory to the Agent which shall permit withdrawals therefrom only upon the direction of the Agent in accordance with the terms of this Agreement. New Program Award Agreement shall have the meaning given such term in Section 2.13(c). New Program Award Capex Account shall mean a segregated account maintained at JPMorgan Chase Bank, N.A., Account No. 304687383 in the name of Collins & Aikman Products Co. pursuant to documentation reasonably satisfactory to the Agent which shall permit withdrawals therefrom only upon the direction of the Agent in accordance with the terms of this Agreement. New Program Award Capex Budget shall have the meaning given such term in Section 2.13(c). New Program Award Termination Date shall have the meaning given such term in the definition of Prepayment Percentage. Permitted New Program Award Capex shall have the meaning given such term in Section 2.13(d). Prepaid New Program Award Capex Amounts shall mean, at any time after execution of a New Program Award Agreement, an amount not to exceed $10,000,000 of unrestricted cash of the Borrower and its Subsidiaries expended by the Borrower and its Subsidiaries for Permitted

509265-0843-01401-NY01.2580913

4
New Program Award Capex and not previously reimbursed with amounts on deposit in the New Program Award Capex Account. Prepayment Percentage shall mean, as to any Fourth Amendment Transaction, the percentage set forth below opposite the applicable Fourth Amendment Transaction set forth below: Transaction Asset Sales Convertibles Sale Europe Administration Proceeds Fabrics Wind Down MOBIS Sale SERP Transaction Williamston Sale Prepayment Percentage 25% 25% 60% 25% 0% 0% 25%

; provided that (w) to the extent the aggregate Net Proceeds of all Fourth Amendment Transactions consummated on and after the Commencement Date exceed $50,000,000, the Prepayment Percentage with respect to all such Net Proceeds of Fourth Amendment Transactions in excess of $50,000,000 shall be 100%, (x) to the extent the aggregate Net Proceeds of all Asset Sales consummated on and after the Fourth Amendment Effective Date exceed $10,000,000, the Prepayment Percentage with respect to all such Net Proceeds in excess of $10,000,000 shall be 100%, (y) if at the time of the consummation of any Fourth Amendment Transaction, an Event of Default shall have occurred and be continuing, the Prepayment Percentage with respect to such Fourth Amendment Transaction shall be 100% and (z) on the earlier to occur of (I) February 28, 2007, if the New Program Award Agreement is not executed on or before such date and (II) such date that is after September 30, 2006 on which (A) the Borrower is advised (whether orally or in writing) by a Customer disclosed to the Agent and the Financial Advisor prior to the Fourth Amendment Effective Date (the Designated Customer) that the new program for the manufacturing of parts designated for inclusion in the New Program Award Agreement (the New Program Award) will not be awarded to the Borrower or (B) the Borrower terminates discussions or negotiations with the Designated Customer with respect to the New Program Award (such date, the New Program Award Termination Date), the Prepayment Percentage with respect to all Net Proceeds of Fourth Amendment Transactions consummated after such date, to the extent Net Proceeds exceed $15,000,000 for all Fourth Amendment Transactions consummated on and after the Commencement Date, shall be 100%. SERP Transaction shall mean the monetization of certain annuity contracts underlying the Borrowers prepetition Supplemental Employee Retirement Program and the utilization of cash held in certain of the Borrowers rabbi trust accounts. Williamston Sale shall mean the sale as an ongoing business or of all or substantially all of the assets of the Borrowers manufacturing facility located in Williamston, Michigan, which manufactures headrests, armrests and other interior components for sale to its Subsidiaries and to certain Customers.. SECTION 3. Amendment to Section 2.13 of the Credit Agreement (Mandatory Prepayment; Commitment Termination). Section 2.13 of the Credit Agreement is hereby amended:

509265-0843-01401-NY01.2580913

5
(a) to delete the reference to paragraph (c) in Section 2.13(a) thereof and insert in lieu thereof paragraph (e); (b) (i) to delete Section 2.13(b) thereof in its entirety, (ii) to re-letter Section 2.13(c) thereof as Section 2.13(e), (iii) to delete the phrase described in paragraph (b) of this Section and each reference to Section 2.13(c) in re-lettered paragraph (e) thereof, (iv) to insert in lieu thereof required pursuant to this Section 2.13 to be applied in accordance with this paragraph (e) and Section 2.13(e), respectively, and (v) to add the following new Sections 2.13 (b), (c) and (d) immediately following Section 2.13(a) thereof as follows: (b) (i) upon the consummation of any Fourth Amendment Transaction (other than the Fabrics Wind Down) and (ii) in the case of the Fabrics Wind Down, on each of September 15, 2006, October 15, 2006, November 15, 2006, December 15, 2006, January 15, 2007, upon substantial completion of the Fabrics Wind Down and on each Business Day after January 15, 2007, but prior to substantial completion of the Fabrics Wind Down, on which the amount on deposit in the Fabrics Wind Down Proceeds Account exceeds $1,000,000, the Borrower shall, or shall cause its applicable Subsidiary to, apply the Prepayment Percentage of the Net Proceeds thereof to the prepayment and collateralization of the Loans and other credit exposure in accordance with paragraph (e) of this Section, provided that, as to Net Proceeds of Asset Sales, the Borrower shall not be required to prepay or collateralize the Loans and other credit exposure or deposit any amounts in the applicable Escrow Account until the aggregate amount of such Net Proceeds of Asset Sales consummated after the Fourth Amendment Effective Date aggregates (x) for the first $10,000, 000 of such Net Proceeds, $5,000,000, in each instance of the application of this Section 2.13(b) and (y) for amounts in excess of $10,000,000 of such Net Proceeds, $1,000,000, in each instance of the application of this Section 2.13(b). (c) The Borrower shall give the Agent at least one Business Days prior notice of any mandatory prepayment required pursuant to Section 2.13(b) above. Any Net Proceeds not required to be prepaid pursuant to paragraph (b) above shall, within one Business Day after the receipt thereof, be deposited in (i) to the extent of the first $15,000,000 of aggregate Net Proceeds retained by the Borrower on and after the Commencement Date, the Net Transaction Proceeds Account, and (ii) to the extent of aggregate Net Proceeds retained by the Borrower on and after the Commencement Date in excess of $15,000,000, the New Program Award Capex Account, provided that no more than $35,000,000 in the aggregate shall be deposited in the New Program Award Capex Account. Amounts in the Net Transaction Proceeds Account shall not be available for use by the Borrower; provided, however, the Borrower may, subject to satisfaction of the conditions set forth in Section 4.02 of the Credit Agreement and paragraph (d) below, request a withdrawal of up to $7,500,000 on any Business Day following delivery to the Agent of (x) prior written notice that the aggregate amount of all unrestricted cash in the deposit and other accounts of the Borrower, the Guarantors and the Designated Foreign Subsidiaries set forth on Schedule 2.13(c) (excluding any amounts withdrawn from the New Program Award Capex Account which are to be used for New Program Award Capital Expenditures in accordance with this Agreement) on the date of delivery of such notice (such amount, Available Cash) is less than $5,000,000 and (y) prior written notice of the amount requested to be withdrawn and the date of the requested withdrawal which shall be a Business Day. Amounts in the New Program Award Capex Account shall be permitted to be withdrawn upon satisfaction of the following: (w) receipt by the Agent of an executed agreement or series of related agreements, each in form and substance and upon business terms reasonably

509265-0843-01401-NY01.2580913

6
satisfactory to the Agent and the Financial Advisor, with the Designated Customer with respect to the transfer and manufacturing of programs and parts which are currently being manufactured by another supplier previously disclosed to the Agent and the Financial Advisor (the New Program Award Agreement), (x) receipt by the Agent of projections of Capital Expenditures in respect of the New Program Award Agreement, in form and substance reasonably satisfactory to the Agent and the Financial Advisor (the New Program Award Capex Budget), (y) receipt by the Agent of at least one Business Days prior written notice of the amount requested to be withdrawn and the date of such withdrawal which shall be a Business Day (it being understood, that the Borrower shall be permitted to deliver a single notice of withdrawal for multiple withdrawals during an entire calendar week), (y) on the date of any requested withdrawal, no Event of Default or event which upon notice or lapse of time or both would constitute an Event of Default shall have occurred and be continuing and (z) such withdrawn amounts shall be used within two Business Days after the withdrawal thereof either to reimburse the Borrower or any Subsidiary thereof for Prepaid New Program Award Capex Amounts or for Capital Expenditures (and shall in no way be used for engineering, launch or other startup costs) in a manner substantially consistent with the New Program Award Capex Budget or otherwise reasonably satisfactory to the Agent and the Financial Advisor (such Capital Expenditures, Permitted New Program Award Capex), provided, however, upon the occurrence of the New Program Award Termination Date, all amounts on deposit in the New Program Award Capex Account shall be applied to the prepayment and collateralization of the Loans and other credit exposure in accordance with paragraph (e) of this Section. (d) If at the end of any Business Day, Available Cash exceeds $15,000,000, the Borrower shall deposit on the next immediately succeeding Business Day into the Net Transaction Proceeds Account an amount equal to such excess up to the aggregate net amount of funds previously withdrawn from the Net Transaction Proceeds Account, after taking into account the aggregate amount of withdrawals from the Net Transaction Proceeds Account previously repaid pursuant to this paragraph (d).. SECTION 4. Amendment to Section 5.01 of the Credit Agreement (Financial Statements, Reports, etc.). Section 5.01 of the Credit Agreement is hereby amended: (a) to delete the parenthetical (the budgets set forth in clause (ii) and (iii) hereof, collectively, the Post Closing Date Budgets) in Section 5.01(o) therein and to insert in lieu thereof (the budgets set forth in clauses (ii) and (iii) hereof, including any revisions thereto complying with this Section and in form and substance reasonably satisfactory to the Financial Advisor and the Agent, collectively, the Post Closing Date Budgets); and (b) (i) to delete the word and immediately after Section 5.01(p) therein, (ii) to delete the period at the end of Section 5.01(q) therein and to insert in lieu thereof ; and and (iii) to add immediately after Section 5.01(q) therein a new Section 5.01(r) as follows: (r) as soon as practicable, but in no event later than two Business Days after the occurrence thereof notice, to the Agent only, of the occurrence of the New Award Termination Date. SECTION 5. Amendment to Section 6.01 of the Credit Agreement (Liens). Section 6.01 of the Credit Agreement is hereby amended (i) to delete the word and immediately preceding the reference to (xiv) therein and to insert in lieu thereof a comma, and (ii) to add at the end thereof immediately before the period therein a new clause (xv) as follows: and (xv) Liens arising as a result of

509265-0843-01401-NY01.2580913

7
the events described in Sections 7.01(n) and 7.01(q) that would not result in an Event of Default under Sections 7.01(n) and 7.01(q), respectively. SECTION 6. Amendment to Section 6.04 of the Credit Agreement (Capital Expenditures). Section 6.04 of the Credit Agreement is hereby amended (a) to delete the word and immediately preceding the reference to (b) therein and to insert in lieu thereof a comma and (b) to add at the end thereof immediately before the period therein and (c) other than Permitted New Program Award Capex made with proceeds on deposit in the New Program Award Capex Account or with Prepaid New Program Award Capex Amounts. SECTION 7. Amendment to Section 6.09 of the Credit Agreement (Transactions with Affiliates). Section 6.09 of the Credit Agreement is hereby amended (a) to delete the word and immediately preceding the reference to (iii) therein and to insert in lieu thereof a comma and (b) to add at the end thereof immediately before the period therein and (iv) dispositions permitted under clause (B) of the proviso in Section 6.11(ix). SECTION 8. Amendment to Section 6.11 of the Credit Agreement (Disposition of Assets). Section 6.11 of the Credit Agreement is hereby amended: (a) to delete clause (ii) in its entirety and to insert in lieu thereof (ii) Asset Sales consummated (x) prior to the Fourth Amendment Effective Date and (y) on and after the Fourth Amendment Effective Date in an aggregate amount not to exceed $15,000,000, provided that upon receipt of Net Proceeds of any such Asset Sales consummated on and after the Fourth Amendment Effective Date, the Borrower will, or will cause its Subsidiaries to, comply with the provisions of Section 2.13; (b) to delete clause (v) in its entirety and to insert in lieu thereof (v) [intentionally omitted.]; (c) to delete clause (viii) in its entirety and insert in lieu thereof (viii) the Fourth Amendment Transactions (other than Asset Sales), provided that upon receipt of Net Proceeds of any such Fourth Amendment Transactions, the Borrower will, or will cause its Subsidiaries to, comply with the provisions of Section 2.13; and (d) to delete clause (ix) in its entirety and to insert in lieu thereof (ix) the disposition or transfer of equipment since the Original Closing Date having a fair market value not to exceed $10,000,000 in the aggregate from the Borrower or any Guarantors to any Designated Foreign Subsidiary; provided that (A)(i) in calculating compliance with this clause (ix), the Borrower may reduce the aggregate value of asset transfers or dispositions from Loan Parties to Designated Foreign Subsidiaries by the aggregate fair market value of asset transfers or dispositions by Designated Foreign Subsidiaries to Loan Parties and (ii) as to such equipment having a fair market value in the aggregate of at least $5,000,000, so long as such equipment continues to be subject to a first priority Lien in favor of the Agent, for the benefit of the Lenders, and (B) the Borrower or any Guarantor may, on and after the Fourth Amendment Effective Date, sell for cash to any Designated Foreign Entity equipment (and transfer title thereto) with a fair market value in an aggregate amount not to exceed $5,000,000 so long as (i) the aggregate amount of all dispositions or transfers to Designated Foreign Subsidiaries pursuant to this clause (ix) shall not exceed $10,000,000 and (ii) any accounts receivable created by such sale are subject to a first priority Lien in favor of the Agent, for the benefit of the Lenders;.

509265-0843-01401-NY01.2580913

8
SECTION 9. Amendment to Section 7 of the Credit Agreement (Events of Default). Section 7.01 of the Credit Agreement is hereby amended: (a) to add in clause (y) of Section 7.01(c) thereof (i) a reference to Section 5.01(e), immediately before the reference to Section 5.01(f) and (ii) a reference to Section 5.01(r), immediately before the reference to Section 5.08; (b) to add in Section 7.01(n) thereof in either case to the extent that (x) any Lien arising as a result of such Termination Event, or subject of such enforcement, on the assets of the Borrower or any of its Subsidiaries secures any liability or Insufficiency, or (y) any such Insufficiency subject of such enforcement would, individually or in the aggregate, with respect to clauses (x) and (y) herein, exceed $20,000,000; and (c) to delete in paragraph 7.01(q) thereof the dollar amount $3,000,000 and to insert in lieu thereof the dollar amount $20,000,000. SECTION 10. Amendment to the Credit Agreement. The Credit Agreement is hereby amended (a) to add a new Schedule 2.13(c) thereto in the form attached hereto as Exhibit A and (b) to add a reference to Schedule 2.13(c) in its appropriate order in the Table of Contents. SECTION 11. Conditions to Effectiveness of Amendment. This Amendment shall be effective on the date on which all of the following conditions precedent have been satisfied or waived (the Effective Date): (a) the Agent (or its counsel) shall have received a counterpart of the Amendment, executed and delivered by a duly authorized officer of each of (i) the Borrower, (ii) the Guarantors and (iii) the Required Lenders and (b) payment of a fee equal to 0.125% of the outstanding principal amount of such consenting Lenders Tranche B Loans and Tranche A Commitment, which fee shall be payable to the Agent, for the ratable benefit of each Lender that executes and delivers this Amendment on or before 5:00 p.m., New York City time, on July 11, 2006. SECTION 12. Representations and Warranties; No Default. After giving effect to this Amendment, each of the Borrower and the Guarantors hereby represents and warrants that all representations and warranties contained in the Credit Agreement are true and correct in all material respects on and as of the date hereof (unless stated to relate to a specific earlier date, in which case, such representations and warranties shall be true and correct in all material respects as of such earlier date) and that no Default or Event of Default shall have occurred and be continuing or would result from the execution and delivery of this Amendment. SECTION 13. Continuing Effect; No Other Amendments or Consents. Except as expressly amended or waived hereby, all of the terms and provisions of the Credit Agreement and the other Loan Documents are and shall remain in full force and effect in accordance with their terms. The Borrower and each Guarantor acknowledge and agree that nothing in this Amendment shall, except as expressly provided herein, operate as a waiver of any right, power or remedy of any Lender or Agent under any of the Loan Documents or constitute an indication of the Lenders willingness to consent to any other amendment or consent to any other transaction not referenced in Sections 10, 11 and 12 of this Amendment. The terms if this Amendment shall, as of the Effective Date, supersede (and be effective on and after the Effective Date), in its entirety, the consents set forth in Sections 10 and 12 of the Third Amendment and Consent, dated as of February 13, 2006 (the Third Amendment), to and under this Agreement and the terms governing amounts on deposit in the Net Transaction Proceeds Account (as defined in the Third Amendment) shall, on and after the Effective Date, be governed by terms applicable

509265-0843-01401-NY01.2580913

9
to the Net Transaction Proceeds Account (as defined in the Credit Agreement, as amended by this Amendment) set forth in the Credit Agreement, as amended by this Amendment. SECTION 14. GOVERNING LAW. THIS AMENDMENT AND THE RIGHTS AND OBLIGATIONS OF THE PARTIES HERETO SHALL BE GOVERNED BY, AND CONSTRUED AND INTERPRETED IN ACCORDANCE WITH, THE LAWS OF THE STATE OF NEW YORK. SECTION 15. Execution in Counterparts. This Amendment may be executed by one or more of the parties to this Amendment on any number of separate counterparts, and all of said counterparts taken together shall be deemed to constitute one and the same instrument. The execution and delivery of this Amendment by any Lender shall be binding upon each of its successors and assigns (including transferees of its Commitments and Loans in whole or in part prior to the effectiveness hereof) and binding in respect of all of its Commitments and Loans, including any acquired subsequent to its execution and delivery hereof and prior to the effectiveness hereof.

509265-0843-01401-NY01.2580913

10
IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be duly executed and delivered by their respective proper and duly authorized officers as of the day and year first above written.

BORROWER: COLLINS & AIKMAN PRODUCTS CO. By: Name: Title:

GUARANTORS: COLLINS & AIKMAN CORPORATION AMCO CONVERTIBLE FABRICS, INC. BECKER GROUP, LLC BRUT PLASTICS, INC. COLLINS & AIKMAN (GIBRALTAR) LIMITED COLLINS & AIKMAN ACCESSORY MATS, INC. 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 Exterior, 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

509265-0843-01401-NY01.2580913

11
COLLINS & AIKMAN EUROPE, INC. COLLINS & AIKMAN FABRICS, INC. (f/k/a Joan Automotive Industries, Inc.) COLLINS & AIKMAN INTELLIMOLD, INC. (f/k/a M&C Advanced Processes, Inc.) COLLINS & AIKMAN INTERIORS, INC. COLLINS & AIKMAN INTERNATIONAL CORPORATION COLLINS & AIKMAN PLASTICS, INC. COLLINS & AIKMAN PROPERTIES, INC. COMET ACOUSTICS, INC. CW MANAGEMENT CORPORATION DURA CONVERTIBLE SYSTEMS, INC. GAMBLE DEVELOPMENT COMPANY JPS AUTOMOTIVE, INC. SOUTHWEST LAMINATES, INC. WICKES ASSET MANAGEMENT, INC. WICKES MANUFACTURING COMPANY By: Name: Title:

NEW BALTIMORE HOLDINGS, LLC By: Collins & Aikman Products Co., its sole member

By: Name: Title: OWOSSO THERMAL FORMING, LLC By: Collins & Aikman Products Co., its sole member

By: Name: Title: AGENT AND LENDERS: JPMORGAN CHASE BANK, N.A. Individually and as Agent By: Name: Title:

509265-0843-01401-NY01.2580913

_________________________________________, as Lender By: Name: Title:

509265-0843-01401-NY01.2580913

EXHIBIT A to the Fourth Amendment SCHEDULE 2.13(c) Available Cash Accounts

Available Cash includes cash reported on a GAAP basis in the United States, Canada, and Mexico in the bank accounts noted below. Account Description United States JPM Concentration AP Master Payroll Master Investment Account Canada Scotia JPM Toronto Lockbox Lockbox Bank Account Number

323020682 323885535 323885527 904138461

800021101315 4664767101 4665014101 4665030101

Mexico Cash, in all accounts, reported on a GAAP basis in excess of $5,700,000, for minimum operating liquidity purposes.

509265-0843-01401-NY01.2580913

CERTIFICATE OF SERVICE I, Marc J. Carmel, an attorney, certify that on the 6th day of July, 2006, I caused to be served, by e-mail, facsimile and by overnight delivery, in the manner and to the parties set forth on the attached service lists, a true and correct copy of the foregoing Notice of Filing of the Form of the Fourth Amendment to Debtor in Possession Financing Agreement. Dated: July 6, 2006 /s/ Marc J. Carmel Marc J. Carmel

K&E 11227898.1

Served via Electronic Mail

CREDITOR NAME A Freeman Adrian City Hall Alice B Eaton Amalgamated Life Askounis & Borst PC ATC Nymold Corporation Athens City Tax Collector Autoliv ASP Inc Bailey & Cavalieri LLC Baker & Hostetler LLP Balch & Bingham LLP Barclays Bank PLC Barnes & Thornburg LLP Barnes & Thornburg LLP

CREDITOR NOTICE NAME John Fabor Judith Greenspan Esq Thomas V Askounis Esq Sherry Epstein Mike Keith Eric R Swanson Esq & Anthony J Nellis Esq Adam J Biehl & Yvette A Cox Wendy J Gibson & Brian A Bash Eric T Ray Mr David Bullock John T Gregg Patrick E Mears

Benesch Friedlander Coplan & Aronoff LLP William E Schonberg & Stuart A Laven Jr Bernardi Ronayne & Glusac PC Rodney M. Glusac Bernstein Litowitz Berger & Grossman LLP Berry Moorman PC Berry Moorman PC Bird Svendsen Brothers Scheske & Pattison PC Borges & Associates LLC Bradley Arant Rose & White LLP Brendan G Best Brown Rudnick Berlack Israels LLP Bryan Clay Burr & Forman LLP Butzel Long PC Butzel Long PC Cahill Gordon & Reindel Cahill Gordon & Reindel Calhoun Di Ponio & Gaggos PLC Carlile Patchen & Murphy LLP Chambliss Bahner & Stophel PC Champaign County Collector Chris Kocinski City Of Eunice City Of Evart City Of Kitchener Finance Dept City Of Lowell City Of Marshall City Of Muskegon City Of Port Huron City Of Rialto City Of Rochester Hills City Of Salisbury City Of Westland City Of Woonsocket Ri City Treasurer City Treasurer Colbert & Winstead PC Cole Schotz Meisel Forman & Leonard PA Constellation NewEnergy Inc Coolidge Wall Womsley & Lombard Crowell & Moring LLP Crowell & Moring LLP DaimlerChrysler Steven Singer & John Browne Dante Benedettini Esq James Murphy Esq Eric J Scheske Wanda Borges Esq Jay R Bender

Email afreeman@akingump.com cityofadrian@iw.net aeaton@stblaw.com jgreenspan@amalgamatedlife.com taskounis@askborst.com sepstein@atc-lighting-plastics.com finance@cityofathens.com eric.swanson@autoliv.com tony.nellis@autoliv.com Yvette.Cox@baileycavalieri.com Adam.Biehl@baileycavalieri.com wgibson@bakerlaw.com eray@balch.com david.bullock@barcap.com john.gregg@btlaw.com pmears@btlaw.com wschonberg@bfca.com slaven@bfca.com rodg@brgpc.com steve@blbglaw.com johnb@blbglaw.com dante@berrymoorman.com murph@berrymoorman.com bsbs@charter.net borgeslawfirm@aol.com jbender@bradleyarant.com bbest@dykema.com rstark@brownrudnick.com ssmith@brownrudnick.com bryan_clay@ham.honda.com shoff@burr.com sharkey@butzel.com osborne@butzel.com wilkins@butzel.com jschaffzin@cahill.com rusadi@cahill.com kcc@cdg-law.com lxf@cpmlaw.com bbailey@cbslawfirm.com bneal@co.champaign.il.us christopher.j.kocinski@bofasecurities.com Eunicela@hotmail.com evartmanager@sbcglobal.net finance@city.kitchener.on.ca MYoung@ci.lowell.ma.us Mevans@cityofmarshall.com roberto.robles@postman.org cphdp@porthuron.org treasurer@rialtoca.gov treasury@rochesterhills.org finwebreq@salisburync.gov finance@ci.westland.mi.us webmaster@woonsocketri.org THovarter@cityofmarshall.com Ncowdrey@corunna-mi.gov amalone@colwinlaw.com skomrower@coleschotz.com mpolitan@coleschotz.com cathy.barron@constellation.com wachstein@coollaw.com jmeadows@crowell.com mplevin@crowell.com kpm3@daimlerchrysler.com

Robert Stark & Steven Smith Shannon E Hoff Daniel N Sharkey & Paula A Osborne Matthew E Wilkins Esq Jonathan A Schaffzin Robert Usadi Kevin C Calhoun Leon Friedberg Bruce C Bailey Barb Neal The Mator at City Hall Roger Elkins City Manager Pauline Houston Lowell Regional Wastewater Maurice S Evans City Manager Bob Robles Treasurer's Office City Treasurer Kurt A Dawson City Assesor Treasurer Business License Div Pretreatment Division Tracy Horvarter Amy Wood Malone Stuart Komrower & Mark Politan Catherine Barron Esq Steven M Wachstein Esq Joseph L Meadows Mark D Plevin

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

Page 1 of 5

Served via Electronic Mail

CREDITOR NAME DaimlerChrysler DaimlerChrysler Corporation Daniella Saltz Danielle Kemp Danning Gill Diamond & Kollitz LLP David H Freedman David Heller David Youngman Dennis C Roberts PLLC Dickinson Wright PLLC Dickinson Wright PLLC Duane Morris LLP DuPont Dworken & Bernstein Co LPA Dykema Gossett Rooks Pitts PLLC Earle I Erman Eastman & Smith Ltd Elias Meginnes Riffle & Seghetti PC Ellwood Group Inc Erin M Casey Erman Teicher Miller Zucker & Freedman PC Foley & Lardner LLP Frank Gorman Gail Perry Garan Lucow Miller PC Garan Lucow Miller PC Ge Capital GE Polymerland George E Schulman Gold Lange & Majoros PC Hal Novikoff Handwork & Kerscher LLP Heather Sullivan Hewlett Packard Co Hewlett Packard Co Hicks Casey & Foster PC Hunton & Williams LLP Hyman Lippitt PC InterChez Logistics Systems Inc International Union UAW Jacob & Weingarten PC Jaffe Raitt Heuer & Weiss PC Jaffe Raitt Heuer & Weiss PC James A Plemmons James C Edwards Jenner & Block LLP Jim Clough Joe LaFleur Joe Saad John A Harris John Green John J Dawson John S Sawyer Josef Athanas Joseph Delehant Esq Joseph M Fischer Esq K Crumbo K Schultz Kelley Drye & Warren LLP

CREDITOR NOTICE NAME Kim R Kolb Esq

George E Shulman

Dennis C Roberts Dawn R Copley Esq Michael C Hammer Brian W Bisignani Esq Bruce Tobiansky Howard S Rabb Esq Peter J Schmidt Matthew D Harper Brian J Meginnes & Janaki Nair Susan A Apel Esq

Email krk4@daimlerchrysler.com krk4@dcx.com dsaltz@ford.com danielle.kemp@lw.com ges@dgdk.com dfreedman@ermanteicher.com david.heller@lw.com David.Youngman@ColAik.com dcroberts@coxinet.net dcopley@dickinsonwright.com mhammer@dickinsonwright.com bisignani@duanemorris.com bruce.d.tobiansky@usa.dupont.com abollas@dworkenlaw.com pschmidt@dykema.com eerman@ermanteicher.com mdharper@eastmansmith.com bmeginnes@emrslaw.com jnair@emrslaw.com sapel@elwd.com ecasey@stblaw.com jteicher@ermanteicher.com jo'neill@foley.com fgorman@honigman.com perry.gail@pbgc.com kblair@garanlucow.com rvozza@garanlucow.com rail.sales@ge.com valerie.venable@ge.com ges@dgdk.com emajoros@glmpc.com HSNovikoff@wlrk.com kerscher@aol.com hsullivan@unumprovident.com anne.kennelly@hp.com ken.higman@hp.com sam.hicks@hickscasey.com jburns@hunton.com bokeefe@hymanlippitt.com mchesnes@interchez.com nganatra@uaw.net rob@jacobweingarten.com lrochkind@jaffelaw.com aschehr@jaffelaw.com jplemmons@dickinson-wright.com jamesedwardslaw@peoplepc.com ppossinger@jenner.com jrc8@daimlerchrysler.com joe_lafleur@ham.honda.com js284477@bloomberg.net jharris@quarles.com greenj@millercanfield.com jdawson@quarles.com jss@sawyerglancy.com josef.athanas@lw.com joseph.delehant@sylvania.com jfischer@carsonfischer.com kcrumbo@kraftscpas.com kschultz@tmmna.com jcarr@kelleydrye.com robert.bassel@kkue.com kll2@krwlaw.com

Julie Teicher & Dianna Ruhlandt Judy A Oneill Esq

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

Paul V Possinger & Peter A Siddiqui

James S Carr Denver Edwards

Kemp Klein Umphrey Endelman & May PC Robert N Bassel Esq Kerr Russell & Weber PLC Kevin L Larin & James E DeLine

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

Page 2 of 5

Served via Electronic Mail

CREDITOR NAME Kim Stagg Kimberly Davis Rodriguez Kupelian Ormond & Magy PC Law Debenture Trust Company of New York Leatherwood Walker Todd & Mann PC Leigh Walzer Levine Fricke Inc Linebarger Goggan Blair & Sampson LLP Linebarger Goggan Blair & Sampson LLP Litespeed Partners Lowenstein Sandler PC Lowenstein Sandler PC M Crosby Macomb Intermediate School Marc J Carmel Mark Fischer Mayo Crowe LLC

CREDITOR NOTICE NAME

Email kim.stagg@nmm.nissan-usa.com krodriguez@gosrr.com tah@kompc.com patrick.healy@lawdeb.com daniel.fisher@lawdeb.com stzouvelekas@lwtm.com lwalzer@angelogordon.com veronica.fennie@lfr.com dallas.bankruptcy@publicans.com houston_bankruptcy@publicans.com tim@litespeedpartners.com metkin@lowenstein.com ilevee@lowenstein.com vdagostino@lowenstein.com mcrosby@akingump.com webmaster@misd.net mcarmel@kirkland.com mark.w.fischer@gm.com dhoopes@mayocrowe.com lrosenbloom@mwe.com dchristian@mwe.com jdejonker@mwe.com JRG@msblaw.com palucey@michaelbest.com mpaslay@wallerlaw.com mstamer@akingump.com treasReg@michigan.gov dmgbeachlaw@hawaii.rr.com Michael.Orourke@colaik.com mike.paslay@wallerlaw.com pborenstein@milesstockbridge.com bartolomei@millercanfield.com fusco@millercanfield.com brucemiller@millercohen.com sarbt@millerjohnson.com info@electionsquebec.qc.ca mied@dor.mo.gov jmorganroth@morganrothlaw.com maire@st-zotique.com rrios@munsch.com jbruinsma@mnds-pllc.com kschneider@niccausa.com Nick.Shah@cit.com nina.m.rosete@bofasecurities.com pbaylor@nutter.com rcolasuonno@orlaw.com ssoll@oshr.com phoffman@bofasecurities.com ksummers@psedlaw.com eagle.sara@pbgc.gov efile@pbgc.gov cfilardi@pepehazard.com lawallf@pepperlaw.com kistlerb@pepperlaw.com millerj@pepperlaw.com zuckerk@pepperlaw.com pschmidt@dykema.com ppantaleo@stblaw.com phhmail@phhpc.com pdublin@akingump.com

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

Elizabeth Weller John P Dillman Timothy Chen Michael S Etkin & Ira M Levee Vincent A DAgostino Esq

David S Hoopes

McDermott Will & Emery LLP McShane & Bowie PLC Michael Best & Friedrich LLP Michael R Paslay Michael Stamer Michigan Department Of Mighty Enterprises Inc Mike O'Rourke Mike Paslay Miles & Stockbridge PC Miller Canfield Paddock & Stone PLC Miller Canfield Paddock & Stone PLC Miller Cohen Miller Johnson Ministry Of Finance Corp Tax Branch Missouri Dept Of Revenue Morganroth & Morganroth PLLC Municipalite Du Village De Munsch Hardt Kopf & Harr PC Myers Nelson Dillon & Shierk PLLC NICCA USA Inc Nick Shah Nina Rosete Nutter McClennen & Fish LLP O Reilly Rancilio PC Otterbourg Steindler Houston & Rosen PC Paul Hoffman Pear Sperling Eggan & Daniels PC Pension Benefit Guaranty Corporation Pension Benefit Guaranty Corporation Pepe & Hazard LLP Pepper Hamilton LLP Pepper Hamilton LLP Pepper Hamilton LLP Peter Schmidt Peter V Pantaleo Phh Canada Inc Philip Dublin

Lewis Rosenbloom John R Grant Paul A Lucey

David M Gurewitz

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

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

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

Page 3 of 5

Served via Electronic Mail

CREDITOR NAME Phoenix Contracting Company Pillsbury Winthrop Shaw Pittman LLP Pillsbury Winthrop Shaw Pittman LLP Pillsbury Winthrop Shaw Pittman LLP Pillsbury Winthrop Shaw Pittman LLP Pitts Hay & Hugenschmidt PA Plunkett & Cooney PC Quadrangle Group LLC Quadrangle Group LLC R Aurand R J Sidman Ralph E McDowell Ravich Meyer Kirkman McGrath & Nauman PA Ray C Schrock Rex D Rainach Rhoades McKee Rick Feinstein Ricoh Canada Inc Riker Danzig Scherer Hyland & Perretti LLP RLI Insurance Company Robert J Diehl Jr Robert Weiss Ronald A Leggett Ronald R Rose Sarah Eagle SC DHEC Sean P Corcoran Seyburn Kahn Ginn Bess & Serlin PC Sheehan Phinney Bass & Green PA Sheryl Toby Shumaker Loop & Kendrick LLP Sidley Austin Brown & Wood LLP Sills Cummis Epstein & Gross PC Spengler Nathanson PLL St Paul Travelers Stark County Treasurer State Of Michigan

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

Email WDKinley@aol.com craig.barbarosh@pillsburylaw.com patrick.potter@pillsburylaw.com rick.antonoff@pillsburylaw.com bill.freeman@pillsburylaw.com pittsrm@charter.net dbernstein@plunkettcooney.com andrew.herenstein@quadranglegroup.com patrick.bartels@quadranglegroup.com raurand@e-bbk.com rjsidman@vssp.com rmcdowell@bodmanllp.com mfmcgrath@ravichmeyer.com rschrock@kirkland.com rainach@msn.com dbylenga@rhoadesmckee.com rick.feinstein@ubs.com legal@ricoh.ca

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

State Of Michigan State Of Michigan Stephen E Spence Stephen S LaPlante Steven A Siman PC Stevens & Lee PC

Stradley Ronon Stevens & Young LLP T Pryce Tax Administrator Textron Inc The Bank of New York The Corporation Of The Town Thomas Radom Treasurer Of State Tricia Sherick

Dennis J OGrady Joseph L Schwartz & Curtis M Plaza jschwartz@riker.com Roy Die Roy_Die@rlicorp.com rdiehl@bodmanllp.com rweiss@honigman.com Collector Of Revenue leggettr@stlouiscity.com rrose@dykema.com eagle.sarah@pbgc.com whitehme@dhec.sc.gov Evander Whitehead chandlls@dhec.sc.gov sean.p.corcoran@delphi.com Leslie Stein lstein@seyburn.com Steven E Boyce Esq sboyce@sheehan.com stoby@dykema.com David H Conaway dconaway@slk-law.com bguzina@sidley.com Bojan Guzina & Brian J Lohan blohan@sidley.com asherman@sillscummis.com Andrew H Sherman & Boris I Mankovetskiy bmankovetskiy@sillscummis.com Michael W Bragg Esq MBragg@SpenglerNathanson.com Vatana Rose vrosa@stp.com Gary D Feigler Treasurer sjbolek@co.stark.oh.us Michigan Dept Of Environmental Quality Environmental Assistance Div deq-ead-env-assist@michigan.gov Michigan Dept Of Treasury Collection Div Office of Financial Mgmt Cashiers Office treasReg@michigan.gov Michigan Unemployment Insurance Agency shuttkimberlyj@michigan.gov US Trustee steve.e.spence@usdoj.gov laplante@millercanfield.com Steven A Siman sas@simanlaw.net Leonard P Goldberger Esq & John C Kilgannon Esq jck@stevenslee.com ppatterson@stradley.com mdorval@stradley.com Paul Patterson Esq jtrotter@stradley.com tpryce@ford.com Jim Cambio jcambio@tax.ri.gov afriedman@textron.com Gary S Bush gbush@bankofny.com Of Ingersoll elantz@town.ingersoll.on.ca radom@butzel.com Joseph T. Deters treasurer@tos.state.oh.us tsherick@honigman.com

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

Page 4 of 5

Served via Electronic Mail

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

CREDITOR NOTICE NAME

David R Jury Mary Kay Shaver Service de la Tresorerie John E West Randall Crocker & Rebecca Simoni Michael G Cruse Michael D Warner Esq co Stacy Fox of C&A

Email Frank.Chaffiotte@cit.com e-rental@ur.com djury@steelworkers-usw.org mkshaver@varnumlaw.com msaintdenis@ville.farnham.qc.ca jwest@velaw.com rcrocker@vonbriesen.com blanderson@eastman.com mcruse@wnj.com mwarner@warnerstevens.com stacy.fox@colaik.com kandrews@e-bbk.com wdiehl@e-bbk.com bbyrne@e-bbk.com alipkin@willkie.com rspigel@willkie.com andrew.goldman@wilmerhale.com oiglesias@wlross.com RWhelehan@wcsr.com pjanovsky@zeklaw.com

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

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

Page 5 of 5

Served via Facsimile


(no valid e-mail) CREDITOR NAME Acord Inc American General Finance Attorney General of MI Bayer Material Sciences BNY Midwest Trust Company BNY Midwest Trust Company Brown Corporation City Of Albemarle City Of Battle Creek City Of Longview City Of Sterling Heights City Of Stockton Clark Hill PLC Colbond Inc Contrarian Capital Management LLC Dayton Bag & Burlap Co Dow Chemical Co El Paso Natural Gas Company Enerflex Solutions LLC Exxon Chemicals Intertex World Resources Trintex Corp Kentucky Revenue Cabinet Kilpatrick & Associates PC Lake Erie Products Lambert Leser Isackson Cook & Giunta PC McLane Graf Raulerson & Middleton PA Meridian Magnesium Missouri Dept of Revenue Morris Garlove Waterman & Johnson PLLC Office of Finance of Los Angeles Office of the US Attorney Orlando Corporation Paul Weiss Rifkind Wharton & Garrison LLP Pension Benefit Guaranty Corporation Pine River Plastics Inc Plastech Progressive Moulded Products Revenue Canada Riverfront Plastic Products Inc Select Industries Corp South Carolina Dept Of Revenue Southco Standard Federal Bank Stark Reagan PC State Of Michigan Teknor Financial Corporation TG North America Town Of Lincoln Finance Office UBS Investment Bank Unique Fabricating Inc CREDITOR NOTICE NAME John Livingston Matthew H Rick Linda Vesci Mary Callahan Roxane Ellwalleger Mark Ferderber Utilities Department Income Tax Division Water Utilities James P Bulhinger City Treasurer Economic Development E Todd Sable Don Brown Seth Lax Jeff Rutter David Brasseur Michael J McGinnis Todd McCallum Law Dept Bill Weeks Richardo Kilpatrick Leonora Baughman Lilia Roman Susan M Cook Joseph A Foster Steven A Ginther Richard M Rubenstein Bankruptcy Auditor Julia Pidgeon Asst US Atty Stephen J Shimshak & Netanella T Zahavi Sara Eagle & Gail Perry Barb Krzywiecki Kelvin W Scott Esq Dan Thiffault George Tabry Christine Brown Sales & Use Tax Division Lorraine Zinar Holly Matthews Joseph A Ahern Linda King Bruce B Galletly Raymond Soucie Rick Feinstein Tom Tekieke FAX 248-852-6074 217-356-5469 517-373-2060 412-777-4736 312-827-8542 312-827-8542 616-527-3385 704-984-9445 269-966-3629 903-237-1004 586-276-4077 209-937-5099 313-965-8252 828-665-5005 203-629-1977 937-258-0029 989-638-9852 713-420-5669 248-430-0134 281-588-4606 770-258-3901 502-564-3875 248-377-0800 630-595-0336 989-894-2232 603-625-5650 517-663-2714 573-751-7232 502-589-3219 213-368-7076 313-226-3800 905-677-1851 212-757-3990 202-326-4112 810-329-9388 313-792-2729 905-760-3371 902-432-6287 734-281-4483 937-233-7640 803-898-5147 610-361-6082 248-816-4376 248-641-9921 517-241-8077 401-725-5160 248-280-2110 401-333-3648 203-719-1090 248-853-8422

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

Page 1 of 2

Served via Facsimile


(no valid e-mail) CREDITOR NAME Valiant Tool & Mold Inc Vari Form Inc Vericorr Packaging fka CorrFlex Packaging Viacom Inc CREDITOR NOTICE NAME General Fax Terry Nardone Adriana Avila JoAnn Haller FAX 519-944-7748 586-755-8988 586-939-4216 412-642-5614

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

Page 2 of 2

Served via Overnight Mail

CREDITOR NAME Advanced Composites Inc Akin Gump Strauss Hauer & Feld LLP Assitant Attorney General of Texas Assoc Receivables Funding Inc Athens City Tax Collector Basell USA Inc Basf Corporation Beam Miller & Rogers PLLC Bell Boyd & Lloyd Inc Brunswick Corp Butzel Long PC Canada Customs & Rev Agency Canada Customs & Rev Agency Charter Township Of Plymouth City Of Barberton City Of Barberton City Of Canton City Of Dover City Of Dover City Of Evart Recreation Dept City Of Fullerton City Of Havre De Grace City of Kalamazoo City Of Los Angeles City Of Phoenix City Of Roxboro City Of St Joseph City Of Williamston City Treasurer Collector Of Revenue Collins & Aikman Corp Corning Inc Cox Hodgman & Giarmarco PC Cunningham Dalman PC Dana Corp Davidson Kempner Capital Management LLC Dennis Reis LLC Dold Spath McKelvie & DeLuca PC DuPont Dykema Gossett PLLC Eastman & Smith Ltd ER Wagner Manufacturing Fisher Automotive Systems Fisher America Inc Freudenberg Nok Inc

CREDITOR NOTICE NAME Rob Morgan Michael S Stamer Philip C Dublin John Mark Stern Mike Keith Jim Frick Charlie Burrill Harry W Miller III Jay Truty Ms Amy Evans Thomas B Radom Attn Receiver General International Tax Service Ohio Income Tax City Building Canton Income Tax Dept Wastewater Labroratory

Mary Ellen Hinckle Carolyn Rutland PhD Dept Of Building And Safety City Attorneys Office Tax Department Water Department Port Huron Police Department Barbara J Walker Stacy Fox Nancy Holtby Esq William H Horton Esq & Sean M Walsh Esq Jeffrey K Helder Lisa A Wurster Esq Morgan Blackwell Dennis P Reis Charles McKelvie Rita Baird Susan F Herr Ronald Rose & Brendan Best David W Nunn Esq Gary Torke William Stiefel

ADDRESS1 1062 S 4th Ave 590 Madison Ave Bankruptcy & Collections Div PO Box 16253 PO Box 849 7925 Kingsland Dr 1609 Biddle Ave 709 Taylor St 3 1st National Plaza Ste 3300 Law Dept 100 Bloomfield Hills Pkwy Ste 100 1 5 Notre Ave 2204 Walkley Rd PO Box 8040 576 West Pk Ave 576 West Pk Dr PO Box 9951 484 Middle Rd PO Box 818 200 South Main St 303 W Commonwealth Ave 711 Pennington Ave Public Svc Dept Env Svc Div 201 N Figueroa St No 786 200 W Washington St 13th Fl PO Box 128 700 BRd St 161 E Grand River 100 Mcmorran 201 N Second St 250 Stephenson Hwy Legal Dept Columbia Center 10th Fl 321 Settlers Rd 4500 Dorr St 885 Third Ave Ste 3300 7000 N Green Bay Ave Kellie Schone Jayson Macyda DuPont Legal D 7156 400 Renaissance Center One SeaGate 24th Fl 4611 North 32nd St 1084 Doris Rd 47690 E Anchor Ct

CITY Sidney New York 500 W 15th St Austin Greenville Athens Raleigh Wyandotte PO Box 280240 Nashville 70 W Madison St Chicago One North Field Ct Lake Forest Bloomfield Hills Sudbury Ottawa Plymouth Barberton Barberton Canton Dover Dover Evart Fullerton Havre De Grace 1415 N Harrison St Kalamazoo File 54563 Los Angeles Phoenix Roxboro St Joseph Williamston Port Huron St Charles Troy Riverfront Plaza HQ E2 10 Corning 101 W Big Beaver Rd Troy PO Box 1767 Holland PO Box 1000 Toledo New York Milwaukee 5445 Corporate Dr Ste 170 Troy 1007 N Market St Wilmington Detroit PO Box 10032 Toledo Milwaukee Auburn Hills Plymouth

ADDRESS2

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

ZIP 453658977 10022 78701 29606 37371-0849 27613-4203 48192 37208 60602-4207 60045 48304 P3A 5C2 K1A 1B1 48170-4394 44203 44203-2584 44711-9951 03820 03820-0818 49631 92632 21078 49007-2565 90012 85003 27573 49085-1355 48895 48060 63301 48083 14831 48084 49423 43615 10022 53209 48098-2683 19898 48243 43604 53209-6023 48326-2613 48170

COUNTRY

Canada Canada

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

Page 1 of 4

Served via Overnight Mail

CREDITOR NAME Ga Dept Of Revenue Gaston County Ge Capital Ge Capital Ge Capital Ge Capital Comm Serv Astro Dye General Motors Corp Harford County Revenue Heritage Environmental Svcs Inc Highwoods Forsyth Lp Highwoods Forsyth Lp Hnk Michigan Properties 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 Internal Revenue Service Invista ISP Elastomer James R Temple Janesville Products Keith Milligan Lear Corp Lear Corp Manpower Meridian Park Michigan Dept of Treasury Mills & Stockbridge PC Ministre Du Revenu Du Quebec Municipality Of Port Hope North Loop Partners Ltd Nossiff & Giampa PC Oakland County Corporation Counsel Oklahoma County Treasurer Oneida County SCU PolyOne Corp Prestige Property Tax Special Princeton Properties Qrs 14 Paying Agent Qrs 14 Paying Agent Inc Railroad Drive Lp

CREDITOR NOTICE NAME Director's Office for Taxpayer Services Division

ADDRESS1 PO Box 105499 PO Box 890691 PO Box 740434 PO Box 640387 PO Box 642444 PO Box 60500 300 Renaissance Center 220 South Main St 7901 W Morris St Attn Lease Administration Attn Lease Administration 7255 Crossleigh Court Ste 108 100 N Senate Ave PO Box 7218 1 E 4th St PO Box 4660 PO Box 1803 PO Box 1807 35 West Milmot St Box 330500 Stop 15 601 S LA Salle St Ste 310 PO Box 4346 108 W Scott St 2700 Patterson Ave 3745 C Us Hwy 80 W World Headquarters 21557 Telegraph Rd 30800 Northwestern Hwy 2707 Meridian Dr 3030 W Grand Blvd Ste 10 200 10 Light St 3800 Marly PO Box 117 PO Box 3449 24 Chestnut St 1200 N Telegraph Rd Asst District Attorney 800 Park Ave 4th Fl 33587 Walker Rd 1025 King St East 678 Princeton Blvd Church St Station 50 Rockefeller Lobby 2 100 Vesper Executive Pk

ADDRESS2

CITY Atlanta Charlotte Atlanta Pittsburgh Pittsburgh Charlotte Detroit Bel Air Indianapolis

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

ZIP 30348-5499 28289-0691 30374 15264-0387 15264 28260 48243 21014 46231 37203-5223 27604 43617 46204-2253 46207-7218 45202 36103-4660 49501 27702-1807 L4B 1L7 48232 60605-1725 77210 48837 49546 36870 48034 48034 48334 27834 48202 21202-1487 G1X 4A5 L1A 3V9 75606 03820 48341 73102 13501 44012 N3H 3P5 01851 10249 10020-1605 01879-2710

COUNTRY

Linda L Bentley Mr Ken Price co Highwoods Properties Llc co Highwoods Properties Llc co Rudolph libbe Properties

PO Box 300

Michael L Cioffi of the City of Montgomery

SBSE Insolvency Unit Tim Gorman Laura Kelly

Janis N Acosta Esq C Garland Waller Michael A Cox Juandisha M Harris & Heather Donald Stephen M Sylvestri Esq

2120 West End Ave Ste 100 Nashville 3100 Smoketree Ct Ste 600 Raleigh Toledo Indianapolis Indianapolis Cincinnati Montgomery Grand Rapids Durham Richmond Hill Detroit Chicago Houston Grand Ledge Grand Rapids Phenix 21557 Telegraph Rd Southfield Southfield Farmington Hills Greenville Detroit Baltimore Ste Foy Port Hope Longview Dover Pontiac 320 Robert S Kerr Rm 307 Oklahoma City Utica Avon Lake Cambridge Lowell New York New York Tyngsboro

Canada

Canada Canada

co Beer Wells Real Estate Alexander G Nossiff Donald F Slavin Gretchen Crawford County Office Building Woody Ban

Canada

PO Box 6529

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

Page 2 of 4

Served via Overnight Mail

CREDITOR NAME Receivable Management Services Receiver General For Canada Receiver General For Canada Receiver General for Canada Receiver General For Canada Revenue Canada Securities and Exchange Commission Securities and Exchange Commission Shapero & Green LLC Simpson Thacher & Bartlett LLP Snellings Breard Sartor Inabnett & Trascher State Of Alabama State Of Michigan State Of Michigan State Of Michigan State Of Michigan State of Michigan State of Michigan Central Functions Unit Stephen E Spence Summit Property Management Inc Tate Boulevard I Llc Tax Collector Tcs Realty Ltd Teleflex Inc Tennessee Department of Revenue The Goodyear Tire & Rubber Co The Town Of Pageland Thomas & Betts Corp Tom Heck Truck Service Town Of Farmington Town Of Farmville Town Of Gananoque Town Of Old Fort Town Of Pageland Town Of Troy Tr Associates Treasurer City Of Detroit Unifi Inc Uniform Color Co United States Attorney for the Eastern District of Michigan Valeo Inc Vespera Lowell Llc Village Of Holmesville Village Of Rantoul

CREDITOR NOTICE NAME Phyllis A Hayes

ADDRESS1 9690 Deereco Rd Ste 200

ADDRESS2 PO Box 5126

CITY Timonium Ottawa Ottawa Dorval Belleville Ottawa Chicago Chicago

STATE MD ON ON QC ON ON IL IL OH NY LA AL MI MI MI MI MI MI MI MI NC CA ON PA TN OH SC TN IL NH NC ON NC SC NC MI MI NC MI MI MI CT OH IL

ZIP 21093 K1A 1B1 K1P 6K1 H4Y 1G7 K8N 2S3 K1A 9Z9 60604 60604 44122 10017-3954 71207 36104 48909 48909 48277-0833 48909 48918-0001 48909-8244 48226 48075 28602 937151192 K8V 5R1 19468 37247 44316-0001 29728 38125 61802 03835 27828-1621 K7G 2T6 28762 29728 27371 48083 48232 27410-6237 48089-3171 48226 48326-2356 06830 44633 61866

COUNTRY

Canada Customs & Rev Agency Technology Ctr 875 Heron Rd Industry Canada Als Financial Postal Station D Box 2330 700 Leigh Capreol 11 Station St Ottawa Technology Centre Angela Dodd 175 W Jackson Blvd Ste 900 Midwest Regional Office 175 W Jackson Blvd Ste 900 Brian Green Peter Pantaleo Erin Casey & Alice Eaton Charles C Trascher III Dept Of Commerce & Nat Res Matthew Rick Asst Attorney General State Of Michigan Mc State Secondary Complex Signature Square II Ste 220 425 Lexington Ave 1503 N 19th St Department Of Revenue PO Box 30004 PO Box 30754 Dept 77833 7150 Harris Dr PO Box 30015 430 W Allegan St Office of Child Support 211 W Fort St Ste 700 24901 Northwestern Hwy 302 1985 Blvd Se PO Box 1192 21 Albert St 155 S Limerick Rd Cordell Hall 1144 E Market St 126 North Pearl St 8155 TB Blvd 1306 E Triumph Dr 356 Main St 115 West Church St 30 King St East PO Box 520 PO Box 67 315 North Main St 200 E Big Beaver PO Box 33525 7201 W Friendly Ave 12003 Toepher Rd 211 W Fort St Ste 2001 3000 University Dr 10 Livingston Pl 2nd Fl 205 Millersburg Rd 333 S Tanner

875 Heron Rd

Canada Canada Canada Canada Canada

25101 Chagrin Blvd Cleveland New York PO Box 2055 50 N Ripley St Monroe Montgomery Lansing Lansing Detroit Lansing Lansing Lansing Detroit Southfield Hickory Fresno Trenton Limerick Nashville Akron Pageland Memphis Urbana Farmington Farmville Gananoque Old Fort Pageland Troy Troy Detroit Greensboro Warren Detroit Auburn Hills Greenwichn Holmesville Rantoul

Jennifer Nelles US Trustee First Plaza County Of Fresno Jim Leyden TN Attorney Generals Office Steven C Bordenkircher Esq Michael F Geiger Esq

PO Box 30744

PO Box 2228

Canada

425 5th Ave N PO Box 67

Farmville Downtown Partnership

PO Box 100

Canada

Fsia Inc

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

PO Box 113

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

Page 3 of 4

Served via Overnight Mail

CREDITOR NAME Visteon Climate Control W9 Lws Real Estate Limited Wachtell Lipton Rosen & Katz Wellington Green LLC Young & Susser PC

CREDITOR NOTICE NAME

ADDRESS1 One Village Center Dr

CITY Van Buren Ste PO RFQ Office Township Charlotte New York Bingham Farms Southfield

ADDRESS2

STATE MI NC NY MI MI

ZIP 48111 28262-2337 10019 48025 48034

COUNTRY

co Lincoln Harris Llc Hal Novikoff Steven Susser P52940

10101 Claude Freeman Dr Ste 200 N 51 W 52nd St 31100 Telegraph Rd Ste 200 26200 American Dr Ste 305

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

Page 4 of 4

Das könnte Ihnen auch gefallen