Sie sind auf Seite 1von 2

Form ntchrg

211 West Fort Street Detroit, MI 48226 UNITED STATES BANKRUPTCY COURT Eastern District of Michigan Case No.: 0555927swr Chapter: 11 Judge: Steven W. Rhodes In Re: (NAME OF DEBTOR(S)) Collins & Aikman Corporation 250 Stephenson Highway Troy, MI 48083 Social Security No.: Employer's Tax I.D. No.: 133489233 NOTICE OF HEARING

PLEASE TAKE NOTICE that a hearing will be held at Courtroom 1825, 211 West Fort Street Bldg., Detroit, MI 48226 on 12/14/06 at 02:00 PM to consider and act upon the following: 3621 Fourth Application for Compensation for KZC Services, LLC, Financial Advisor, Period: 5/1/2006 to 8/31/2006, Fee: $7,630,948.00, Expenses: $768,245.35. Filed by Financial Advisor KZC Services, LLC (Attachments: # (1) Exhibit A# (2) Notice and Opportunity to Respond# (3) Certificate of Service# (4) Exhibit B# (5) Exhibit C 1# (6) Exhibit C 2# (7) Exhibit C 3# (8) Exhibit C 4# (9) Exhibit D) (Carmel, Marc)

Dated: 12/5/06 BY THE COURT

Katherine B. Gullo Clerk, U.S. Bankruptcy Court BY: lac Deputy Clerk

0W[;&,'

0555927061207000000000005

%e

Bankruptcy Noticing Center 2525 Network Place, 3rd Floor Herndon, Virginia 20171-3514 District/off: 0645-2 Case: 05-55927

CERTIFICATE OF SERVICE
User: lcall Form ID: ntchrgBK Page 1 of 1 Total Served: 14 Date Rcvd: Dec 05, 2006

The following entities were served by first class mail on Dec 07, 2006. aty +Howard S. Sher, 2301 W. Big Beaver, Suite 777, Troy, MI 48084-3330 aty +Joseph M. Fischer, 4111 Andover Road, West-Second Floor, Bloomfield Hills, MI 48302-1909 aty +Marc Carmel, Aon Building, 200 East Randolph Drive, Chicago, IL 60601-6436 aty +Michael S. Stamer, Akin, Gump, Strauss, Hauer & Feld, LLP, 590 Madison Avenue, 20th Floor, New York, NY 10022-2524 aty +Paul J. Randel, 211 W. Fort St., Suite 700, Detroit, MI 48226-3263 aty +Ray C. Schrock, Aon Building, 200 East Randolph Drive, Chicago, IL 60601-6436 aty Richard M. Cieri, 153 East 53rd Street, New York, NY 10022-4611 aty +Ronald L. Rose, 400 Renaissance Center, 36th Floor, Detroit, MI 48243-1601 aty +Stephen Edward Spence, United States Trustee, 211 West Fort Street, Suite 700, Detroit, MI 48226-3263 aty +Thomas B. Radom, 100 Bloomfield Hills Parkway, Suite 200, Bloomfield Hills, MI 48304-2949 +KZC Services, LLC and John R. Boken, 101 Eisenhower Parkway, 3rd Floor, Roseland, NJ 07068-1056 14356292 +Third Avenue Management LLC, c/o FRIED FRANK HARRIS et. al., 40950 Woodward Avenue, Suite 100, Bloomfield Hills, MI 48304-5124 14356289 +Third Avenue Management LLC, c/o FRIED FRANK HARRIS et. al., One New York Plaza, New York, New York 10004-1901 14805637 +Third Avenue Trust, c/o Howard S. Sher, Esq., 777 Somerset Place, 2301 West Big Beaver Road, Troy, MI 48084-3300 The following entities were served by electronic transmission. NONE. ***** BYPASSED RECIPIENTS ***** NONE. Addresses marked + were corrected by inserting the ZIP or replacing an incorrect ZIP. USPS regulations require that automation-compatible mail display the correct ZIP. TOTAL: 0 TOTAL: 0

I, Joseph Speetjens, declare under the penalty of perjury that I have served the attached document on the above listed entities in the manner shown, and prepared the Certificate of Service and that it is true and correct to the best of my information and belief. First Meeting of Creditor Notices only (Official Form 9): Pursuant to Fed. R. Bank. P. 2002(a)(1), a notice containing the complete Social Security Number (SSN) of the debtor(s) was furnished to all parties listed. This official court copy contains the redacted SSN as required by the bankruptcy rules and the Judiciarys privacy policies.

Date: Dec 07, 2006

Signature:

Das könnte Ihnen auch gefallen