Sie sind auf Seite 1von 22

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 SALE OF DE MINIMIS ASSETS TO CHRYSLER LLC SERVED ON SEPTEMBER 11, 2007 To: The Core Group (as defined in the First Amended Notice, Case Management and Administrative Procedures [Docket No. 294]) and Chrysler LLC (the Purchaser) PLEASE TAKE NOTICE THAT on June 23, 2005, the Court in the above-captioned cases entered the Order Authorizing and Approving Expedited Procedures for the Sale and Abandonment of De Minimis Assets [Docket No. 445] (the Sale and Abandonment Order).2

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. Capitalized terms used and not otherwise defined herein shall have the meanings set forth in the Sale and Abandonment Order.

K&E 12063954.1

0W[;')+

0555927070911000000000008

(9

PLEASE TAKE FURTHER NOTICE THAT pursuant to the procedures set forth in the Sale and Abandonment Order, the Debtors send this Notice of Sale of De Minimis Assets on September 11, 2007 to notify known parties in interest asserting a Lien on the De Minimis Assets (as defined herein) being sold of such sale. PLEASE TAKE FURTHER NOTICE THAT as set forth in the term sheet attached hereto as Exhibit A (the Term Sheet), the Debtors shall sell the assets set forth on Schedule A to the Term Sheet (collectively, the De Minimis Assets) for the purchase price set forth in Section 1 of the Term Sheet as soon as practicable under the provisions of the Sale and Abandonment Order. PLEASE TAKE FURTHER NOTICE THAT the De Minimis Assets are specifically tailored to certain of the Purchasers applications and programs. Therefore, if the Debtors sold the De Minimis Assets to any other party, the Debtors expect that they would receive less value. PLEASE TAKE FURTHER NOTICE THAT the De Minimis Assets are being sold asis and where-is with no representations and warranties by the Debtors. The Purchaser will incur substantially all costs associated with operating, dismantling and moving the De Minimis Assets.

2
K&E 12063954.1

Dated: September 11, 2007

KIRKLAND & ELLIS LLP /s/ Scott R. Zemnick 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) Scott R. Zemnick (IL 6276224) 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

K&E 12063954.1

EXHIBIT A

K&E 12063954.1

TERM SHEET BACKGROUND A. Collins & Aikman Corporation and certain of its affiliates are debtors and debtors-inpossession (collectively, the Debtors) under title 11 of the Bankruptcy Code, 11 U.S.C. 101-1330, and filed voluntary petitions for relief under chapter 11 of the Bankruptcy Code on May 17, 2005, in the United States Bankruptcy Court for the Eastern District of Michigan (the Bankruptcy Court) (Case No. 05-55927 (SWR)) (collectively, the Bankruptcy Case). Prior to commencing the Bankruptcy Case, the Debtors entered into a lease agreement (the Lease) with Dove Street Industrial, LLC relating to the property located at 2100 Dove Street, Port Huron, Michigan 48060 (the Port Huron Premises). On May 11, 2007, the Debtors entered into an agreement (the Agreement) with Chrysler LLC f/k/a DaimlerChrysler Company, LLC (the Purchaser) under which, among other things, the Purchaser obtained an irrecovable and exclusive option to purchase any machinery and equipment owned by the Debtors and used to produce certain component parts or assembled goods for the Purchaser at certain of the Debtors plants, including the Debtors plant located at the Port Huron Premises (the Port Huron Plant). On June 28, 2007, the Bankruptcy Court entered an order [Docket No. 7668] approving the Debtors retention and employment of Great American Group, LLC (Great American) as sales consultants in connection with the sale of assets at the Debtors facilities to be wound down. On July 18, 2007, the Bankruptcy Court entered an order [Docket No. 7827] confirming the First Amended Joint Plan of Collins & Aikman Corporation and Its Debtor Subsidiaries [Docket No. 7731] (the Plan). The Debtors are in the process of winding down the business located at the Port Huron Plant and have no further use or need for the other assets used in the operation of such business. The Purchaser has indicated to the Debtors that it shall exercise its option in accordance with the terms of the Agreement to purchase certain of the Debtors machinery and equipment located at the Port Huron Plant upon the terms and conditions set forth in this term sheet (the Term Sheet). The machinery and equipment will be used by Mayco International, LLC (the New Supplier) to produce component parts for the Purchaser at the Port Huron Plant through December 31, 2007. TERMS & CONDITIONS NOW THEREFORE, in consideration of the foregoing and the mutual representations, warranties, covenants and agreements contained in this Term Sheet, and intending to be legally bound, the Debtors and the Purchaser agree as follows:

B.

C.

D.

E.

F.

G.

K&E 12082752.1

1.

Sale and Transfer of Assets. In exchange for $1,414,850 (the Purchase Price) to be paid by the Purchaser to the Debtors in accordance with Section 2 herein, the Debtors hereby sell, transfer, assign, convey, grant and deliver to the Purchaser all of the Debtors right, title and interest, free and clear of all liens, claims and interests, in and to all of the assets described on Schedule A hereto (collectively, the Chrysler Assets) effective as of the date the Purchase Price is paid to the Debtors, in accordance with Section 2 of this Term Sheet. The sale and transfer of the Chrysler Assets contemplated by this Section 1 is referred to herein as the Sale. Payment of Purchase Price. The Purchaser shall pay to the Debtors an amount equal to the Purchase Price on the first business day following the 10th calendar day after the date that the Debtors provide the notice (the Sale Notice) required by the procedures established for the sale of de minimis assets as set forth in the Order Authorizing and Approving Expedited Procedures for the Sale or Abandonment of De Minimis Assets [Docket No. 445] entered by the Bankruptcy Court in the Bankruptcy Case regarding the Sale, provided that no objection is filed to the Notice. As of the filing of the Sale Notice, the Purchaser or New Supplier may use the Chrysler Assets. If the Sale is not approved by the Bankruptcy Court or otherwise, the Purchaser agrees to compensate the Debtors on account of the use of the Chrysler Assets after the filing of the Sale Notice in a reasonable amount to be agreed upon by the Purchaser and the Debtors. In the event that an objection is filed in the Bankruptcy Case to the Sale Notice, (a) the parties will cooperate in good faith to (i) reach agreement on a procedure to ensure the availability of the Chrysler Assets for use by New Supplier and (ii) resolve any objections to the Sale and (b) the Purchaser (i) shall pay the Purchase Price upon approval of the Sale and (ii) agrees to compensate the Debtors on account of the use of the Chrysler Assets after filing of the Sale Notice but prior to approval of the Sale in a reasonable amount to be agreed upon by the Purchaser and the Debtors. Lease. The Purchaser shall cause New Supplier to enter into a short term lease for the Port Huron Plant effective September 1, 2007 through December 31, 2007 (the New Supplier Lease Term). During the New Supplier Lease Term, the Purchaser shall be responsible for any and all of the Debtors obligations, including without limitation, any payment obligations, under the Lease, which arise or may arise during the New Supplier Lease Term. Neither the Purchaser nor New Supplier shall be entitled to any rent, occupancy or any other payments from the Debtors on account of any of the Debtors assets that are currently on the Port Huron Premises and remain on the Port Huron Premises and are not being sold to the Purchaser pursuant to this Term Sheet. For the avoidance of any doubt, the Debtors are not responsible for any obligations, including without limitation payment obligations, under the Lease, which arise or may arise during the period of September 1, 2007 through and including December 31, 2007. Non-Chrysler Assets. During the New Supplier Lease Term, the Purchaser shall ensure that the Debtors, the Post-Consummation Trust (as defined in the Plan), Great American and any lessor (collectively, the Non-Chrysler Parties) of any assets located at the Port Huron Premises that are not being purchased by the Purchaser under this Term Sheet (collectively, the Non-Chrysler Assets) have full access to the Port Huron Premises during normal production hours so that (a) the Debtors, the Post-Consummation Trust (as 2

2.

3.

4.

K&E 12082752.1

defined in the Plan) and Great American may sell or otherwise dispose of any of the NonChrysler Assets and (b) any lessor of any of the Non-Chrysler Assets may remove such lessors assets; provided that, the Debtors, the Post-Consummation Trust and Great American agree to act in a commercially reasonable manner so as not to materially interfere with production of the Purchasers component parts; provided, however, any written request made by the Debtors or the Post-Consummation Trust to move a Chrysler Asset given ten (10) days in advance, as set forth in the last sentence of this Section 4, is deemed commercially reasonable. In the event that the Non-Chrysler Parties require access for the above mentioned purposes during non-production hours, Purchaser shall arrange full access to the Port Huron Premises upon twenty-four (24) hours written notice directed to Michael Thomas at BBK, Ltd. The Purchaser shall inform the NonChrysler Parties of the normal production schedule and shall give the Non-Chrysler Parties forty-eight (48) hours notice of any change in the normal production schedule. To the extent that it is necessary to move any of the Chrysler Assets to effectuate the removal, sale or disposal of any of the Non-Chrysler Assets, the Purchaser shall move, for such limited time as necessary, such Chrysler Assets at its own cost within ten (10) days after receipt of written notice from the Debtors or the Post-Consummation Trust identifying the basis that such Chrysler Assets require movement. 5. Employees. The Debtors shall not be responsible for any obligations incurred or owed to, or any costs related to (collectively, Employee Obligations), any of the Debtors current employees at the Port Huron Plant which are employed by the New Supplier to the extent that such Employee Obligations arise on or after September 1, 2007, which such Employee Obligations shall be the sole responsibility of the New Supplier and the Purchaser. Great American. In recognition of the services provided by Great American in marketing the Chrysler Assets and preparing an auction for the Chrysler Assets prior to the Purchaser exercising its option under the Agreement, the Purchaser shall pay Great American the sum of $35,371.25 and Debtor shall pay Great American the sum of $35,371.25, together being the agreed commission Great American would have received in connection with the sale of the Chrysler Assets at such auction. With the exception of the payments described in the immediately preceding sentence of this Section 6, Great American shall not be entitled to any additional payments from the Debtors or the Purchaser in connection with the Chrysler Assets. Other Port Huron Premises Obligations. For clarity, the Purchaser, and not the Debtors or the Post-Consummation Trust, shall be responsible for any costs related to the New Suppliers production of component parts at the Port Huron Plant, including, but not limited to, any and all costs related to the New Suppliers business conducted at the Port Huron Premises, which include, but are not limited to, start-up and operation costs. Representations and Warranties Relating to the Assets. The Chrysler Assets are being sold as-is and where-is with no representations or warranties by the Debtors. The Purchaser will incur substantially all costs associated with operating, dismantling and moving the Chrysler Assets.

6.

7.

8.

3
K&E 12082752.1

9. 10.

No Other Representations or Warranties. The Purchaser acknowledges that the Debtors make no representations or warranties other than those specifically set forth herein. Reasonable Assistance. The Debtors agree to provide to the Purchaser such reasonable assistance as the Purchaser may request in order to enable the Purchaser to use the Chrysler Assets for their intended purpose. [Remainder of Page Intentionally Left Blank]

4
K&E 12082752.1

COLLINS & AIKMAN CORPORATION for itself and each of the Debtors By: ____________________________________ Name: ____________________________________ Title: ____________________________________

CHRYSLER LLC, f/k/a DAIMLERCHRYSLER COMPANY, LLC By: ____________________________________ Name: ____________________________________ Title: ___________________________________

K&E 12082752.1

SCHEDULE A

K&E 12082752.1

Quantity
with Easy Screen Flat Screen Monitors 52690 2004 with 3.5" Screw Diameter, 57.7" x 53.5" Platen, 40.4" x 36.6 " Tie Bar Spacing

Manufacturer (if available)


720-Ton x 166Oz. 550-Ton x 95Oz. Shot 423093 2004 500-Ton x 59.2Oz. Shot HT500-2800-0616 2000 3.1" Screw Diameter, 62.2 mm x 51.2 mm Platen, Tie Barless Machine

Model (if available)

Capacity (if available)

Asset Type (if available)

Serial Number (if available)

Model Year (if available)

Description (if available)

441-

Zebra Engel

105SL DU0555/720US

1-

Engel

ES2550/500HL

1-

Van Dorn

HT500

with 80 mm Screw Diameter, 25.5" Daylight, 47.8" x 47.8" Platen, 32.5" x 32.5" Tie Bar Spacing, with Pathfinder 5000 Control

111111with Blender with Blender 3455A21/91-14 1991 50-Ton x 4.44Oz. Shot

Conair AEC Conair Conair EPAL Cincinnati

TAGB-C/1268

300CN Vista Sentry

Bar Code Printers Horizontal Hydraulic Plastic Injection Molding Machine Horizontal Hydraulic Plastic Injection Molding Machine Toggle -Type Injection Molding Machine Vacuum Feeder Pick and Place Robot Vacuum Loader Vacuum Feeder Pick and Place Robot Horizontal Hydraulic Plastic Injection Molding Machine Vacuum Feeder Pick and Place Robot 03K9516 325 151888 173146 169568 157959 3931A04-97-384 3931A04-97-382 EO5200254 2005 with 203 Model 18054101 Dry Hopper, S/N 2D2027 with TW-2 Microprocessor Controls with TW-2 Microprocessor Control,

36mm Dia. Screw, 21.65" Daylight, 15.6" x 15.6" Platen, 10.24" x 10.24" Tie Bar Spacing, with Cincinnati Milacron Camac/VSX Control

1124-Zone Desiccant 2-Zone 2-Zone 2-Zone 8-Zone Temperature Controller Temperature Controller 6-Axis 24-Zone Hot Runner Robot Temperature Controller Temperature Controller Hot Runner Dryer Temperature Controller Temperature Controller

Conair AEC

AERAII-100S-T

1-

P.E.T.S.

Series 7000-24

11-

Conair Conair

CS100 TW

111-

Conair Conair Orycon

TW TW 980-F

11-

Cincinnati Milacron Cincinnati Milacron

MFCL-500 MFCL-500

5-HP Motor, 10-Kw 5-HP Motor, 10-Kw with RJ3iB Control

1-

Fanuc

AO5B-2463B150

1-

Plastic Engineering and Technological Services Inc 2-Zone 6-Axis 8-Zone 3-HP, 9-Kw 3-HP, 9-Kw 12-Zone 6-Axis 2-Zone Temperature Controller Robot Hot Runner EO5Y07244 173148 Temperature Controller Temperature Controller 32D5727 32D5728 Hot Runner Temperature Controller Robot 150539 EO5X07489

11-

Conair Fanuc

TW M16iB-20

2005

with TW-2 Microprocessor Control with RJ3iB Controller

1-

P.E.T.S.

11-

AEC AEC

TCU300 TCU300

1-

ITC

1-

Fanuc

2005

with RJ3iB Controller with TW-2 Microprocessor Controls

1-

Conair

AO5B-2463B150 TW

980-F

11111111-

P.E.T.S. Orycon Conair Fanuc Conair Conair Conair Tempro P.E.T.S.

TC2-DI M16iB-20 TW TW TC2-DI Series 7000-24

8-Zone 12-Zone 2-Zone 6-Axis 2-Zone 2-Zone 2-Zone

Hot Runner Hot Runner Temperature Controller Robot Temperature Controller Temperature Controller Temperature Controller Temperature Controller

91K033 EO5X07489 163760 143375 91K037 434-1

2005

9-Kw, with Microtrac-3 Controls with RJ3iB Control, Teach Pendant with TW-2 Microprocessor Controls with TW-2 Microprocessor Controls

Quantity
Temperature Controller Temperature Controller 325 325

Manufacturer (if available)

Model (if available)

Capacity (if available)

Asset Type (if available)

Serial Number (if available)

Model Year (if available)

Description (if available)

1-

P.E.T.S.

Series 7000-24

1-

P.E.T.S.

Series 7000-24

1124-Zone K478 434 325 34M1256 34M1255 91K031 91KO32 N/A with Water Temperature Controller, Microtrak 3 Control with Microtrak 3 Control with 500-Lb. Conair Feeder Hopper

P.E.T.S. P.E.T.S.

7000D-32 Series 7000-24

Temperature Controller Temperature Controller

K703 N/A

111111111Temperature Controller 2-Zone 2-Zone 12-Kw with TW-2 Microprocessor Controls with TW-2 Microprocessor Controls with TW-2 Microprocessor Controls 2-Zone 2-Zone Temperature Controller Granulator Dryer Hot Runner 151047 05B06147 Temperature Controller Temperature Controller 151046 133359 Temperature Controller Temperature Controller 91KO35 99G5237 04A9573

P.E.T.S. P.E.T.S. P.E.T.S. AEC AEC Conair

7000D-32 7000D-24 7000D-24 TCU300 TCU300 TC2-DI TC2-DI

Conair Conair

D-75

32-Zone 24-Zone 24-Zone 9-Kw 9-Kw 1-HP, 2-Zone 2-Zone 2-Zone Carousel Dessicant

Temperature Controller Temperature Controller Temperature Controller Temperature Controller Temperature Controller Temperature Controller Temperature Controller Temperature Controller Dryer

1-

AEC

AERAII-800S-T

11-

Conair AEC

11-

Conair Conair

TC2-DI TDW03M12M4 Q TW-2 TW-2

11-

Conair AEC

TW-2 MW814

1-

Conair

D-75

with 500-Lb. Conair Feeder Hopper

1-

Plastic Engineering and Technological Services Inc 2-Zone 36-Zone 24-Zone Hot Runner Temperature Controller Hot Runner 96l109

2-Zone 7 1/2-HP, 8 x 14 Carousel Dessicant 36-Zone

11-

Conair P.E.T.S.

TC2-DI

1-

Plastic Engineering and Technological Services Inc Dryer Hot Runner

1-

Conair

Carousel CS101

with 100-Lb. Hopper

1-

Plastic Engineering and Technological Services Inc 8 x 14 8 x 14 2-Zone 2-Zone 2-Zone 2-Zone 2-Zone 2-Zone Granulator Granulator Temperature Controller Temperature Controller Temperature Controller Temperature Controller Temperature Controller Temperature Controller

Computerized Desiccant 24-Zone

11-

AEC AEC

MV814 MV814

5606145 05B06146 157960 48580 149727 150540 149728 143374

111111-

Conair Conair Conair Conair Conair Conair

TW MXP2-DI TW-2 TW TW-2 TW-2

Quantity
36-Zone Hot Runner

Manufacturer (if available)

Model (if available)

Capacity (if available)

Asset Type (if available)

Serial Number (if available)

Model Year (if available)

Description (if available)

1-

Plastic Engineering and Technological Services Inc 100-HP 100-HP N/A N/A

1-

Kaeser Compressors

1-

Kaeser Compressors

111150-HP

Arrow Pneumatics Arrow Pneumatics Kaeser Compressors

Sigma Profile DS140 Sigma Profile DS140 3515-4 3515-4 DS200 NI103 N/A 625-scfm, 3-HP 625-scfm, 3-HP

10365-2C-9612-107K 2002 3000206 200056 6952564 63368 73096275 510306 510304 34139 1997 96A5153 163761 80987 with Shaw Box Top Riding Power Hoist with Receiving Tank

Kaeser Compressors

DS140

1-

Kaeser Compressors

KRD500

Rotary Screw Air Compressor Rotary Screw Air Compressor Refrigerated Air Dryer Refrigerated Air Dryer Rotary Screw Air Compressor Rotary Screw Air Compressor Refrigerated Air Dryer

1-

Conair

with Columbian Tech Tanks 12'Dia. x 36"H, 3,030 Cu. Ft., Steel Welded Silos, Central Loader Control, (2) I/O Central Loader Stations

11Granulator Horizontal Baler Granulator Temperature Controller Temperature Controller Chiller Temperature Controller 2-Zone 48" 25-Ton, Approx. 44"W, Dual Girder Top Riding Bridge Crane 25-Ton, Approx. 44"W, Dual Girder Top Riding Bridge Crane Plasma 24" Dry 36-Zone Hot Runner Vertical Band Saw Blast Cabinet Cutter 70073 Temperature Controller Sheeter

1120SPL

Vacuum Conveying System Granulator Granulator

112" x 15" 9-Kw 9-Kw 80-Ton Central

Polymer Manufacturer Unknown Granutec

TFG122425

20-HP 24 x 20, Approx. 40-HP 20-HP

11-

Marathon Nelmor

53042-836 G1215M1

111-

TUC TUC Titan

10' x 10' x 12' Steel Holding Tank, with (3) 40-HP Motors and IMECO Cooling Tower

1-

Sterlco

WT-115-00 WT-115-00 TT-60W435RX M29312-CCX

11-

Conair Rosenthal

TW WA-S-4HUDEA-24

1-

CRB

1-

CRB

with Shaw Box Top Riding Power Hoist

1-

Hypertherm

Powermax 380

11-

Dake Johnson Trinco

with TPS25 Band Welder/Grinder 60583-4

42524SL/300R C

1-

Plastic Engineering and Technological Services Inc Electric 6" x 18"

11-

Elwell-Parker Reid

ERBC30

27943 N/A 1996 1979 4,200-RPM, Acu-Rite 2-Axis DRO, 9 x 49" Power Feed T-Slotted Table 3,500-RPM, Millman Sony 2-Axis DRO, 11" x 60" T-Slotted Table

111-

Bridgeport Bridgeport Grieve

Series 2 343

2-HP 2-HP 400F, 2-Door

Die Handler Horizontal Surface Grinder Vertical Milling Machine Vertical Milling Machine Oven

274569 3773 313095

Quantity
Sit Down Rider Type LP Gas Floor Scrubber 32035 60"Dia. Platform 1112-000 1996

Manufacturer (if available)

Model (if available)

Capacity (if available)

Asset Type (if available)

Serial Number (if available)

Model Year (if available)

Description (if available)

1-

Tennant

528

160" Inline

Muller

1-

Kiefel

KLS96/250R

Vertical Stretch Wrap Machine Thermoforming Machine

with 4-Roll Carousel Unwind Stand, Roll Clamp Cutter Support Unit, Transfer Carriage Support with Chain Rail Clamps, Max. Width 60", Vacuum Pick and Place Robot, Shuttle Type 2-Position Operator Counsel, 3500-Lb. Max. Tool Weight, 43" x 100" Max. Tool, 36" Stroke, 30" Daylight, 4-Up Upper Rotary Table, 24" x Approx. 30' Power Belt Exit Conveyors (3) 7 1/2-HP Motors with Hydraulic Units) with 4-Roll Carousel Unwind Stand, Roll Clamp Cutter Support Unit, Transfer Carriage Support with Chain Rail Clamps, Max. Width 60", Pick and Place Robot, Shuttle Type 2Position Operator Counsel, 3500-Lb. Max. Tool Weight, 43" x 100" Max. Tool, 36" Stroke, 30" Daylight, 4-Up Upper Rotary table, 24" x Approx. 30' Power Belt Exit Conveyors , (3) 7 1/2-HP Motors with Hydraulic Units)

1-

Kiefel

KLS96/250R

60" Inline

Thermoforming Machine

1116-000

1996

128824 N/A

Environtronics

EH8-2-7.5-LAC

2035768

2003

1-

Thermotron

SE-1200-5-5

Environmental Test Chamber Environmental Chamber

11Digital Balance Plastic Extrusion Digital Digital 163 N/A N/A 25548 Viscometer Moisture Analyzer Impact Tester Plastometer 165423 165422

Sintech Denver

5/D Tare

Tensile Tester Scale

11-

Tinius Olsen Tinius Olsen

11-

Brookfield Denver

DV-1 Mark 2

1112" 2-Door Humidity Chamber Environmental Chamber Refrigerated Air Dryer R1269

Sartorius Beta

BP3100S 2304

5' x 7' x 16" Surface Plate, with Renishaw PH10M Probe with Quadra Check 2000 Digital Readout with Scanning Thermometer

11-

Nikon Despatch

Scale Coordinate Measuring Machine Optical Comparator Oven

1-

23

1-

Manufacturer Unknown Environtronics

1Various

Arrow Pneumatics

3516-4

Various

4-HP, 750-scfm Equipment in Maintenance Department, Consisting of Single Spindle Drills, Parts Racks, Press, Valdor Table Top Grinders, Tool Boxes Equipment Throughout Plant, Consisting of (44) Sections 8' x 44" x 16' Heavy Duty Pallet Racking, Roller Cart, Various Conveyors, Various Screw Guns, 2-Yard Steel Self Dumping Hoppers, Work Tables, Work Stations, Various Pneuatmic Stapling Guns, Banding Machines, 7' x 3' x 4' Racks (Get Count), (8) Tensor VS4 Atlas Copco Nut Runners, (32) Sections of Heavy Duty Pallet Racking, Thermoformer wtih MAAC Carriage Machinery Company Shtutlet Tyep, S/N N/A (Not in Service), Conair Model PV Feeder, S/N 154292 wtih HOpper, 194 Linconl Model KB-30 Vertical Metal Cutting Band Saw, S/N B30936 (New 1992), 12", Hotsey Steam Cleaner, (38) Sections of Heavy Duty Pallet Racking, First Aid Kits, Outside Enclosed Smoke Room, Portable Offices, Ice Machine, Lockers, Walk Behind Electric Floor Scrubber, Vidmar Cabinets, Pipe Threader, Approx. (325) 48" x 48' x 8' Stackable Poly-Cloth Racks, Approx. (400) 8' x 3' x 48' Stackable Racks, Conair 1000 Press Feed System, Snow Blowers, (4) Fanuc LR Make 200i & S6 Robots, with (2) System R-J2 Controls and (2) System R-J3 Controls, (New 1995), Etc. Equipment In Lab, Consisting of Glassware, Surface Plates, Small Lab Ovens, So-Lo Freezer, Labcono Fume Hood, Dishwasher, Macbeth Spectra Light II Lamps, X-Rite Photopectrometer

Various

Quantity

Manufacturer (if available)

Model (if available)

Capacity (if available)

Asset Type (if available)

Serial Number (if available)

Model Year (if available)

Description (if available)


Offices, Consisting of Dry Erase Board, Panasonic Dry Erase Board, Projector, Training Room Equipment, Cafeteria Equipment, Furniture, Conference Room Furniture, Approx. (15) Cubicles with Desk, Chair, File Cabinet, Bookcase, Credenza, TV's, Refrigerators, Desk Chairs, Credenzas, Bookcases, File Cabinets, Etc.

Various

CERTIFICATE OF SERVICE I, Scott Zemnick, an attorney, certify that on the 11th day of September, 2007, 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 Sale of De Minimis Assets to Chrysler LLC Served on September 11, 2007. Dated: September 11, 2007 /s/ Scott R. Zemnick Scott R. Zemnick

K&E 12063954.1

Served via Electronic Mail

CREDITOR NAME A Freeman Acord Inc Adrian City Hall Alice B Eaton Athens City Tax Collector Basell USA Inc Brendan G Best Bryan Clay Champaign County Collector Chris Kocinski City Of Eunice City Of Evart City Of Kitchener Finance Dept City Of Lowell 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 DaimlerChrysler DaimlerChrysler Daniella Saltz David H Freedman David Heller David Youngman Dow Chemical Company DuPont Earle I Erman Erin M Casey Frank Gorman Gail Perry GE Polymerland George E Schulman Gold Lange & Majoros PC Hal Novikoff Heather Sullivan James A Plemmons 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 Kim Stagg Kimberly Davis Rodriguez Leigh Walzer Levine Fricke Inc M Crosby Macomb Intermediate School Marc J Carmel Mark Fischer Michael R Paslay Michael Stamer

CREDITOR NOTICE NAME John Livingston John Fabor Mike Keith Scott Salerni

Barb Neal The Mayor at City Hall Roger Elkins City Manager Pauline Houston Lowell Regional Wastewater Derrick Smith Treasurer's Office City Treasurer Kurt A Dawson City Assesor Treasurer Business License Div Pretreatment Division Tracy Horvarter

Kathleen Maxwell Bruce Tobiansky

Val Venable

Stuart A Gold & Donna J Lehl

EMAIL afreeman@akingump.com jlivingston@acordinc.com cityofadrian@iw.net aeaton@stblaw.com finance@cityofathens.com scott.salerni@basell.com bbest@dykema.com bryan_clay@ham.honda.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 derrick.smith@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 kpm3@daimlerchrysler.com krk4@daimlerchrysler.com dsaltz@ford.com dfreedman@ermanteicher.com david.heller@lw.com David.Youngman@ColAik.com klmaxwell@dow.com bruce.d.tobiansky@usa.dupont.com eerman@ermanteicher.com ecasey@stblaw.com fgorman@honigman.com perry.gail@pbgc.com valerie.venable@ge.com ges@dgdk.com sgold@glmpc.com dlehl@glmpc.com HSNovikoff@wlrk.com hsullivan@unumprovident.com jplemmons@dickinson-wright.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 kim.stagg@nmm.nissan-usa.com Kimberly.Rodriguez@gt.com lwalzer@angelogordon.com veronica.fennie@lfr.com mcrosby@akingump.com webmaster@misd.net mcarmel@kirkland.com mark.w.fischer@gm.com mpaslay@wallerlaw.com mstamer@akingump.com

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

Page 1 of 2

Served via Electronic Mail

CREDITOR NAME Michigan Department Of Treasury Mike O'Rourke Mike Paslay Ministry Of Finance Corp Tax Branch Missouri Dept Of Revenue Municipalite Du Village De Nick Shah Nina Rosete Paul Hoffman Pension Benefit Guaranty Corporation Pension Benefit Guaranty Corporation Peter V Pantaleo Phh Canada Inc Philip Dublin Phoenix Contracting Company R Aurand R J Sidman Ralph E McDowell Ray C Schrock Rick Feinstein Ricoh Canada Inc Robert J Diehl Jr Robert Weiss Robin Spigel Ronald R Rose Sarah Eagle Sean P Corcoran Sheryl Toby Stark County Treasurer State Of Michigan

CREDITOR NOTICE NAME

15663507 Lacolle

Sara Eagle & Gail Perry Sara Eagle & Gail Perry

Tricia Sommers

State Of Michigan State Of Michigan Stephen E Spence Stephen S LaPlante Stephen Tetro Tax Administrator Thomas Radom Tricia Sherick Tyco Capital Inc United Rentals Of Canada Inc Ville De Farnham Voridian Canada Company W Strong William C Andrews William G Diehl William J Byrne

PA Powers Michigan Dept Of Environmental Quality Environmental Assistance Div Michigan Dept Of Treasury Collection Div Office of Financial Mgmt Cashiers Office Michigan Unemployment Insurance Agency US Trustee

EMAIL treasReg@michigan.gov Michael.Orourke@colaik.com mike.paslay@wallerlaw.com info@electionsquebec.qc.ca mied@dor.mo.gov maire@st-zotique.com Nick.Shah@cit.com nina.m.rosete@bofasecurities.com phoffman@bofasecurities.com eagle.sara@pbgc.gov efile@pbgc.gov ppantaleo@stblaw.com phhmail@phhpc.com pdublin@akingump.com triciawinkle@hotmail.com raurand@e-bbk.com rjsidman@vssp.com rmcdowell@bodmanllp.com rschrock@kirkland.com rick.feinstein@ubs.com legal@ricoh.ca rdiehl@bodmanllp.com rweiss@honigman.com rspigel@willkie.com rrose@dykema.com eagle.sarah@pbgc.com sean.p.corcoran@delphi.com stoby@dykema.com PAPowers@co.stark.oh.us deq-ead-env-assist@michigan.gov

Jim Cambio

Service de la Tresorerie

treasReg@michigan.gov shuttkimberlyj@michigan.gov steve.e.spence@usdoj.gov laplante@millercanfield.com stephen.tetro@lw.com jcambio@tax.ri.gov radom@butzel.com tsherick@honigman.com Frank.Chaffiotte@cit.com e-rental@ur.com msaintdenis@ville.farnham.qc.ca blanderson@eastman.com wstrong@ford.com kandrews@e-bbk.com wdiehl@e-bbk.com bbyrne@e-bbk.com

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

Page 2 of 2

Served via Facsimile


CREDITOR NAME American General Finance Bayer Material Sciences BNY Midwest Trust Company BNY Midwest Trust Company Brown Corporation City Of Albemarle City Of Battle Creek City Of Marshall City Of Sterling Heights Colbond Inc Dayton Bag & Burlap Co Enerflex Solutions LLC Exxon Chemicals Ge Capital Intertex World Resources Trintex Corp Lake Erie Products Meridian Magnesium Office of Finance of Los Angeles Pension Benefit Guaranty Corporation Pine River Plastics Inc Progressive Moulded Products Revenue Canada Riverfront Plastic Products Inc Ronald A Leggett Select Industries Corp South Carolina Dept Of Revenue Southco Standard Federal Bank State Of Michigan Teknor Financial Corporation TG North America Town Of Lincoln Finance Office Treasurer Of State Unique Fabricating Inc Valiant Tool & Mold Inc Vericorr Packaging fka CorrFlex Packaging CREDITOR NOTICE NAME Linda Vesci Mary Callahan Roxane Ellwalleger Mark Ferderber Utilities Department Income Tax Division Maurice S Evans City Manager James P Bulhinger City Treasurer Don Brown Jeff Rutter Todd McCallum Law Dept Bill Weeks Lilia Roman Bankruptcy Auditor Sara Eagle & Gail Perry Barb Krzywiecki Dan Thiffault George Tabry Collector Of Revenue Christine Brown Sales & Use Tax Division Lorraine Zinar Holly Matthews Linda King Bruce B Galletly Raymond Soucie Joseph T Deters Tom Tekieke General Fax Adriana Avila FAX 217-356-5469 412-777-4736 312-827-8542 312-827-8542 616-527-3385 704-984-9445 269-966-3629 269-781-3835 586-276-4077 828-665-5005 937-258-0029 248-430-0134 281-588-4606 312-853-5160 770-258-3901 630-595-0336 517-663-2714 213-368-7076 202-326-4112 810-329-9388 905-760-3371 902-432-6287 734-281-4483 314-622-4413 937-233-7640 803-898-5147 610-361-6082 248-816-4376 517-241-8077 401-725-5160 248-280-2110 401-333-3648 614-644-7313 248-853-8422 519-944-7748 586-939-4216

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

Page 1 of 1

Served via Overnight Mail

CREDITOR NOTICE NAME Rob Morgan Michael S Stamer Philip C Dublin

ADDRESS2

COUNTRY

Mike Keith Charlie Burrill Thomas B Radom Attn Receiver General International Tax Service

Canada Canada

Canton Income Tax Dept Wastewater Labroratory

Mary Ellen Hinckle Water Utilities Dept Of Building And Safety City Attorneys Office Tax Department Water Department File 54563

Ste 900 CIMS 485-13-32 1007 N Market St

Port Huron Police Department Barbara J Walker Stacy Fox Kim R Kolb Esq James A Plemmons Esq Susan F Herr Ronald Rose & Brendan Best Gary Torke 1084 Doris Rd 47690 E Anchor Ct PO Box 105499 PO Box 890691 PO Box 740434 PO Box 640387 PO Box 642444 PO Box 60500 220 South Main St Attn Lease Administration

ADDRESS1 1062 S 4th Ave 590 Madison Ave PO Box 16253 PO Box 849 1609 Biddle Ave 100 Bloomfield Hills Pkwy Ste 100 1 5 Notre Ave 2204 Walkley Rd PO Box 8040 PO Box 9951 484 Middle Rd PO Box 818 200 South Main St 303 W Commonwealth Ave 711 Pennington Ave PO Box 1952 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 26553 Evergreen Rd 1000 Chrysler Dr 500 Woodward Ave Ste 4000 DuPont Legal D 7156 400 Renaissance Center 4611 North 32nd St Auburn Hills Plymouth Atlanta Charlotte Atlanta Pittsburgh Pittsburgh Charlotte Bel Air MI MI GA NC GA PA PA NC MD TN 48326-2613 48170 30348-5499 28289-0691 30374 15264-0387 15264 28260 21014 37203

CITY Sidney New York Greenville Athens Wyandotte Bloomfield Hills Sudbury Ottawa Plymouth Canton Dover Dover Evart Fullerton Havre De Grace Longview Los Angeles Phoenix Roxboro St Joseph Williamston Port Huron St Charles Southfield Auburn Hills Detroit Wilmington Detroit Milwaukee

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

ZIP 45365-8977 10022 29606 37371-0849 48192 48304 P3A 5C2 K1A 1B1 48170-4394 44711-9951 03820 03820-0818 49631 92632 21078 75606 90012 85003 27573 49085-1355 48895 48060 63301 48076 48326-2757 48226 19898 48243 53209-6023

CREDITOR NAME Advanced Composites Inc Akin Gump Strauss Hauer & Feld LLP Assoc Receivables Funding Inc Athens City Tax Collector Basf Corporation Butzel Long PC Canada Customs & Rev Agency Canada Customs & Rev Agency Charter Township Of Plymouth City Of Canton City Of Dover City Of Dover City Of Evart Recreation Dept City Of Fullerton City Of Havre De Grace City Of Longview 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 DaimlerChrysler Corporation Dickinson Wright PLLC DuPont Dykema Gossett PLLC ER Wagner Manufacturing Fisher Automotive Systems Fisher America Inc Freudenberg Nok Inc

William Stiefel

Ga Dept Of Revenue Gaston County Ge Capital Ge Capital Ge Capital Ge Capital Comm Serv Astro Dye Harford County Revenue

Director's Office for Taxpayer Services Division

Highwoods Forsyth Lp

co Highwoods Properties Llc

co Highwoods Properties Llc co Rudolph libbe Properties

Highwoods Forsyth Lp Hnk Michigan Properties Indiana Department Of Revenue Indiana Dept Of Revenue Industrial Development Board Industrial Leasing Company Industrial Truck Sales & Svc

of the City of Montgomery

Attn Lease Administration 7255 Crossleigh Court Ste 108 100 N Senate Ave PO Box 7218 PO Box 4660 PO Box 1803 PO Box 1807

3322 West End Ave Ste 600 Nashville 3100 Smoketree Ct Ste 600 Raleigh Toledo Indianapolis Indianapolis Montgomery Grand Rapids Durham

NC OH IN IN AL MI NC

27604 43617 46204-2253 46207-7218 36103-4660 49501 27702-1807

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

Page 1 of 3

Served via Overnight Mail

CREDITOR NOTICE NAME

ADDRESS2

COUNTRY Canada

SBSE Insolvency Unit

Tim Gorman Laura Kelly

Edward M. Mahon, Jr. C Garland Waller

Collection Bankruptcy Unit

Canada Canada Canada

Woody Ban

CREDITOR NAME Inmet Division of Multimatic Internal Revenue Service Invista ISP Elastomer Janesville Products Keith Milligan Lear Corp Manpower Meridian Park Michigan Dept Of Treasury Ministre Du Revenu Du Quebec Municipality Of Port Hope PolyOne Corp Prestige Property Tax Special Princeton Properties Qrs 14 Paying Agent Qrs 14 Paying Agent Inc Railroad Drive Lp PO Box 6529

ADDRESS1 35 West Milmot St Box 330500 Stop 15 601 S LA Salle St Ste 310 PO Box 4346 2700 Patterson Ave 3745 C Us Hwy 80 W 21557 Telegraph Rd 30800 Northwestern Hwy 2707 Meridian Dr PO Box 30168 3800 Marly PO Box 117 33587 Walker Rd 1025 King St East 678 Princeton Blvd Church St Station 50 Rockefeller Lobby 2 100 Vesper Executive Pk

CITY Richmond Hill Detroit Chicago Houston Grand Rapids Phenix Southfield Farmington Hills Greenville Lansing Ste Foy Port Hope Avon Lake Cambridge Lowell New York New York Tyngsboro

STATE ON MI IL TX MI AL MI MI NC MI QC ON OH ON MA NY NY MA

ZIP L4B 1L7 48232 60605-1725 77210 49546 36870 48034 48334 27834 48909 G1X 4A5 L1A 3V9 44012 N3H 3P5 01851 10249 10020-1605 01879-2710

875 Heron Rd

Canada Canada Canada Canada

Receiver General For Canada Receiver General for Canada Receiver General For Canada Revenue Canada Securities and Exchange Commission Simpson Thacher & Bartlett LLP State Of Alabama State Of Michigan State Of Michigan State Of Michigan State Of Michigan State of Michigan

Canada Customs & Rev Agency Technology Ctr 875 Heron Rd 700 Leigh Capreol 11 Station St Ottawa Technology Centre Midwest Regional Office 175 W Jackson Blvd Ste 900 Peter Pantaleo Erin Casey & Alice Eaton 425 Lexington Ave Department Of Revenue Dept Of Commerce & Nat Res PO Box 30004 Matthew Rick Asst Attorney General PO Box 30754 State Of Michigan Mc Dept 77833 State Secondary Complex 7150 Harris Dr PO Box 30015 430 W Allegan St

50 N Ripley St

Ottawa Dorval Belleville Ottawa Chicago New York Montgomery Lansing Lansing Detroit Lansing Lansing PO Box 30744

ON QC ON ON IL NY AL MI MI MI MI MI

K1A 1B1 H4Y 1G7 K8N 2S3 K1A 9Z9 60604 10017-3954 36104 48909 48909 48277-0833 48909 48918-0001

Jennifer Nelles US Trustee

First Plaza County Of Fresno

PO Box 2228

Of Ingersoll

Canada Canada

PO Box 100

Canada

State of Michigan Central Functions Unit Stephen E Spence Summit Property Management Inc Tate Boulevard I Llc Tax Collector Tcs Realty Ltd The Corporation Of The Town Tom Heck Truck Service Town Of Farmington Town Of Gananoque Town Of Old Fort Town Of Pageland Town Of Troy Tr Associates Treasurer City Of Detroit Unifi Inc Uniform Color Co

Fsia Inc

Randy Lueth

Office of Child Support 211 W Fort St Ste 700 24901 Northwestern Hwy 302 1985 Blvd Se PO Box 1192 21 Albert St 130 Oxford St 2nd Fl 1306 E Triumph Dr 356 Main 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 942 Brooks Ave

Lansing Detroit Southfield Hickory Fresno Trenton Ingersoll Urbana Farmington Gananoque Old Fort Pageland Troy Troy Detroit Greensboro Holland

MI MI MI NC CA ON ON IL NH ON NC SC NC MI MI NC MI

48909-8244 48226 48075 28602 937151192 K8V 5R1 N5C 2V5 61802 03835 K7G 2T6 28762 29728 27371 48083 48232 27410-6237 49423

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

Page 2 of 3

Served via Overnight Mail

CREDITOR NOTICE NAME 211 W Fort St Ste 2001 3000 University Dr 12341 E 9 Mile Rd 10 Livingston Pl 2nd Fl 205 Millersburg Rd 333 S Tanner One Village Center Dr 10101 Claude Freeman Dr Ste 200 N 51 W 52nd St 31100 Telegraph Rd Ste 200 Charlotte New York Bingham Farms MI NC NY MI 48111 28262-2337 10019 48025 MI MI MI CT OH IL 48226 48326-2356 48089 06830 44633 61866

ADDRESS1

ADDRESS2

CITY

STATE

ZIP

COUNTRY

CREDITOR NAME United States Attorney for the Eastern District of Michigan Valeo Inc Vari Form Inc Vespera Lowell Llc Village Of Holmesville Village Of Rantoul Detroit Auburn Hills Warren Greenwichn PO Box 113 Holmesville Rantoul Van Buren Ste PO RFQ Office Township

Attn Civil Division Jerry Dittrich Terry Nardone Blue Point Capital Bpv Lowell LLC

Visteon Climate Control

W9 Lws Real Estate Limited Wachtell Lipton Rosen & Katz Wellington Green LLC

co Lincoln Harris Llc Hal Novikoff

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

Page 3 of 3

Das könnte Ihnen auch gefallen