BANKRUPTCY COURT EASTERN DISTRICT OF SOUTHERN DIVISION

In re: ) Chapter 11 ) Collins & Aikman Corporation, et al.1 ) Case No. 05-55927 (SWR) ) (Jointly Administered) ) Debtors. ) Honorable: Steven W. Rhodes )

PROOF OF SERVICE

The undersigned, being duly sworn, certifies that he served papers as follows:

1. Document(s) served:

A. Order (A) Approving Bidding Procedures, Expense Reimbursement and Overbid Protections in Connection With Sale of Certain of the Assets of Debtors' Interiors Group, (B) Approving the Form and Manner of Notice, (C) Scheduling and Auction and Sale Hearing and (D) Approving Procedures for Determining Cure Amounts (Docket No. 4532) B. Bidding Procedures for the Sale of Certain of the Assets of Debtors' Interiors Plastics Group (Exhibit D to Docket No. 4408) C. Notice of Sale of Assets of Debtors’ Interiors Plastics Group Free and Clear of Liens, Claims, Encumbrances and Interests (Exhibit E to Docket No. 4408)

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

Exhibit A Served via Electronic Mail

CREDITOR NAME CREDITOR NOTICE NAME EMAIL A Freeman [email protected] Acord Inc John Livingston [email protected] ADAC Plastics Inc Norm Arnie Plant Mgr President [email protected] Adrian City Hall John Fabor [email protected] Alice B Eaton [email protected] Allrim [email protected] Amalgamated Life Judith Greenspan Esq [email protected] American Capital Strategies Ltd Jonathan Leiman Principal [email protected] Apax Partners Ltd Allan Karp Co CEO [email protected] Arsenal Capital Partners Jeffrey Kovach VP [email protected] Askounis & Borst PC Thomas V Askounis Esq [email protected] Assistant Attorney General of E Stuart Phillips [email protected] ATC Nymold Corporation Sherry Epstein [email protected] Athens City Tax Collector Mike Keith [email protected] Earl Powell Chairman of the Board & Interim Atlantis Plastics Inc CEO [email protected] or [email protected] Attorney for MDEQ Celeste Gill Asst Attorney General [email protected] Attorneys for Michigan DLEG UIA Roland Hwang Asst Attorney General [email protected] Audax Group Jay Jester VP of Business Development [email protected] [email protected] Autoliv ASP Inc Eric R Swanson Esq & Anthony J Nellis Esq [email protected] [email protected] Bailey & Cavalieri LLC Adam J Biehl & Yvette A Cox [email protected] Baker & Hostetler LLP Wendy J Gibson & Brian A Bash [email protected] Balch & Bingham LLP Eric T Ray [email protected] Balmoral Advisors LLC Jon Victor Managing Director [email protected] Barnes & Thornburg LLP John T Gregg [email protected] Barnes & Thornburg LLP Patrick E Mears [email protected] Bartlett Hackett Feinberg Frank F McGinn [email protected] Basell USA Inc Scott Salerni [email protected] BBi Enterprises Group LP Steve Brown President & CEO [email protected] Beadle Burket Sweet & Savage PLC Kevin M Smith [email protected] Bear Stearns Merchant Banking Ted Young Mangaging Director [email protected] [email protected] Benesch Friedlander Coplan & Aronoff LLP William E Schonberg & Stuart A Laven Jr [email protected] Bernardi Ronayne & Glusac PC Rodney M. Glusac [email protected] [email protected] Bernstein Litowitz Berger & Grossman LLP Steven Singer & John Browne [email protected] Berry Moorman PC Dante Benedettini Esq [email protected] Berry Moorman PC James Murphy Esq [email protected] Bird Svendsen Brothers Scheske & Pattison PC Eric J Scheske [email protected] Borges & Associates LLC Wanda Borges Esq [email protected] Bose McKinney & Evans LLP Jeannette Eisan Hinshaw [email protected] Bradley Arant Rose & White LLP Jay R Bender [email protected] Brendan G Best [email protected] Brentwood Industires Inc Palle Rye President [email protected] [email protected] Brown Rudnick Berlack Israels LLP Robert Stark & Steven Smith [email protected] Bryan Clay [email protected] [email protected] Butzel Long PC Daniel N Sharkey & Paula A Osborne [email protected] Butzel Long PC Matthew E Wilkins Esq [email protected] Cahill Gordon & Reindel Jonathan A Schaffzin [email protected] Cahill Gordon & Reindel Robert Usadi [email protected] Calhoun Di Ponio & Gaggos PLC Kevin C Calhoun [email protected] Carlile Patchen & Murphy LLP Leon Friedberg [email protected] Carlyle Group The Shary Moalemzadeh VP [email protected] Carpenter Co Hobie Claiborne General Counsel [email protected] Cascade Engineering Fred Keller President [email protected] Castle Harlan Inc John Castle Chairman [email protected] Centre Partners Management LLC Jeffrey Bartoli Principal [email protected] Chambliss Bahner & Stophel PC Bruce C Bailey [email protected] Champaign County Collector Barb Neal [email protected]

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 1 of 7 Served via Electronic Mail

CREDITOR NAME CREDITOR NOTICE NAME EMAIL Charlesbank Capital Partners LLC Brandon White VP Private Equity [email protected] Chris Kocinski [email protected] Chrysalis Capital Partners Gregory Segall Managing Partner [email protected] Churchill Capital Inc Daniel Rohr COO [email protected] City Of Eunice The Mator at City Hall [email protected] City Of Evart Roger Elkins City Manager [email protected] City Of Kitchener Finance Dept Pauline Houston [email protected] City Of Lowell Lowell Regional Wastewater [email protected] City Of Muskegon Bob Robles [email protected] City Of Port Huron Treasurer's Office [email protected] City Of Rialto City Treasurer [email protected] City Of Rochester Hills Kurt A Dawson City Assesor Treasurer [email protected] City Of Salisbury Business License Div [email protected] City Of Westland [email protected] City Of Woonsocket Ri Pretreatment Division [email protected] City Treasurer Tracy Horvarter [email protected] City Treasurer [email protected] Clarion Technologies Inc P William Beckman President & COO [email protected] Code Hennessy & Simmons LLC Edward Lhee Managing Director [email protected] [email protected] Cole Schotz Meisel Forman & Leonard PA Stuart Komrower & Mark Politan [email protected] Consolidated Metco Ed Oeltjen President [email protected] Constellation NewEnergy Inc Catherine Barron Esq [email protected] Creative Foam Corp Wayne Blessing President [email protected] Crowell & Moring LLP Joseph L Meadows [email protected] Crowell & Moring LLP Mark D Plevin [email protected] Cummings McClorey Davis & Acho PLC K Kinsey [email protected] DaimlerChrysler [email protected] DaimlerChrysler [email protected] DaimlerChrysler Corporation Kim R Kolb Esq [email protected] Daniella Saltz [email protected] Danning Gill Diamond & Kollitz LLP George E Shulman [email protected] David H Freedman [email protected] David Heller [email protected] David Youngman [email protected] Street Capital LLC Darin Milmeister [email protected] James Bertrand President Delphi Safety & Delphi Corp Interior Systems [email protected] Dennis C Roberts PLLC Dennis C Roberts [email protected] Detroit Technologies Inc John Lychos VP & CFO [email protected] Dickinson Wright PLLC Dawn R Copley Esq [email protected] Dickinson Wright PLLC Michael C Hammer [email protected] Dilworth Paxson LLP Anne Marie Kelley & Scott Freedman [email protected] Dong Kwang Ramos SA de CV Jorge Zavala [email protected] Dow Chemical Company Kathleen Maxwell [email protected] Dow Chemical Company Lee H Sjoberg [email protected] Duane Morris LLP Brian W Bisignani Esq [email protected] DuPont Bruce Tobiansky [email protected] Dworken & Bernstein Co LPA Howard S Rabb Esq [email protected] Dykema Gossett Rooks Pitts PLLC Peter J Schmidt [email protected] Dymas Capital Management Kenneth Leonard Managing Director [email protected] Earle I Erman [email protected] Easly Custom Plastics Inc formerly Mckechnie Components Don Tesner VP of Finance & Administration [email protected] Eastman & Smith Ltd Matthew D Harper [email protected] Eisenmann Corp Phil Griffin [email protected] [email protected] Elias Meginnes Riffle & Seghetti PC Brian J Meginnes & Janaki Nair [email protected] Ellwood Group Inc Susan A Apel Esq [email protected] Erin M Casey [email protected] Erman Teicher Miller Zucker & Freedman PC Julie Teicher & Dianna Ruhlandt [email protected] Ernie Green Industries Inc Darrel Hollenbacher VP Finance [email protected] Exco Technologies Inc Paul Riganelli VP of Finance & CFO [email protected]

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 2 of 7 Served via Electronic Mail

CREDITOR NAME CREDITOR NOTICE NAME EMAIL Fabri Form Co John Knight President [email protected] Fagerdala World Foams John Ballinger [email protected] Fibrox Technology Ltd Geoff Hampson President [email protected] Flex N Gate Jim Zsebok Director M & A [email protected] Foley & Lardner LLP Erin Toomey [email protected] Foley & Lardner LLP Judy A Oneill Esq jo'[email protected] Formed Fiber Technologies David MacMahon President & CEO [email protected] Frank Gorman [email protected] Friend Skoler & Co LLC Dean Bosacki VP [email protected] Gail Perry [email protected] Garan Lucow Miller PC Kellie M Blair Esq [email protected] Garan Lucow Miller PC Robert Vozza Esq [email protected] Ge Capital [email protected] GE Polymerland Val Venable [email protected] George E Schulman [email protected] Gold Lange & Majoros PC Elias T Majoros [email protected] [email protected] Gold Lange & Majoros PC Stuart A Gold & Donna J Lehl [email protected] Goldin Capital Management BJ Patel [email protected] Greenbriar Equity Group LLC Jill Raker Managing Director [email protected] David Robinson President North America Carl Grupo Antolin Irausa SA Guething [email protected] Grupo Industrial Catensa Pere Mane Director of Finance [email protected] Hector Zamorano Montelongo Head of Investor Grupo Industrial Saltillo SA de CV Relations [email protected] GSC Partners Inc Joshua Porter Analyst [email protected] Guardian Automotive Charles Wilson VP & CFO [email protected] GW Plastics Inc Brennan Riehl President [email protected] H I G Capital Management John P Bolduc Managing Director [email protected] Hal Novikoff [email protected] Handwork & Kerscher LLP Jeffrey M Kerscher [email protected]

Harvest Partners Stephen Eisenstein Senior Managing Director [email protected] Heather Sullivan [email protected] Hewlett Packard Co Anne Marie Kennelly [email protected] Hewlett Packard Co Ken Higman [email protected] Hunt Special Situations Group LP Philip Arra VP [email protected] Hunton & Williams LLP John D Burns [email protected] Hyman Lippitt PC Brian D Okeefe [email protected] Injectronics Inc Paul Nazzaro President [email protected] Injex Industries Peter Petri President [email protected] Insight Equity Robert Strauss Senior Associate [email protected] InterChez Logistics Systems Inc Mark Chesnes [email protected] International Union UAW Niraj R Ganatra [email protected] J F Lehman & Co George Sawyer Managing Principal [email protected] Jacob & Weingarten PC Robert K Siegel [email protected] Jacobson Partners Edmund Gaffney Principal [email protected] Jaffe Raitt Heuer & Weiss PC Alicia S Schehr [email protected] Jaffe Raitt Heuer & Weiss PC Louis P Rochkind [email protected] James A Plemmons [email protected] James C Edwards [email protected] Jenner & Block LLP Paul V Possinger & Peter A Siddiqui [email protected] Jim Clough [email protected] Joe LaFleur [email protected] Joe Saad [email protected] John A Harris [email protected] John Green [email protected] John J Dawson [email protected] John S Sawyer [email protected] Jones Plastic & Engineering Co LLC Craig Jones CEO [email protected] Josef Athanas [email protected] Joseph Delehant Esq [email protected] Joseph M Fischer Esq [email protected] K Crumbo [email protected]

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 3 of 7 Served via Electronic Mail

CREDITOR NAME CREDITOR NOTICE NAME EMAIL K Schultz [email protected] Kelley Drye & Warren LLP James S Carr Denver Edwards [email protected]

Kemp Klein Umphrey Endelman & May PC Robert N Bassel Esq [email protected] Kim Stagg [email protected] Kimberly Davis Rodriguez [email protected] Kohlberg & Co LLC Christopher Anderson Associate [email protected] KPAC Solutions Kevin Kennedy [email protected] KSR International Pat Burton [email protected] Paul Magy Terrance Hiller Jr & Matthew Kupelian Ormond & Magy PC Thompson [email protected] KZC Catalyst Partners LLC Matthew Esh Mgr [email protected] Law Debenture Trust Company of New [email protected] York Patrick Healy & Daniel Fisher [email protected] Lear Corp WL & Co Steven Toy WLR [email protected] Leatherwood Walker Todd & Mann PC Seann Gray Tzouvelekas [email protected] Leigh Walzer [email protected] Leon Plastics Tom Pykosz President [email protected] Leucadia National Corp Conwed Plastics Lee Vandermyde VP Corporate Development [email protected] Levine Fricke Inc [email protected] Levine Leichtman Paul Drury [email protected]

Linebarger Goggan Blair & Sampson LLP Elizabeth Weller [email protected]

Linebarger Goggan Blair & Sampson LLP John P Dillman [email protected] Linsalata Capital Partners Robert Weber Managing Director [email protected] Listowel Technology Inc Blair Burns Human Resource Mgr [email protected] Partners Timothy Chen [email protected] Littlejohn & Co LLC Brian Ramsay Managing Director [email protected] [email protected] Lowenstein Sandler PC Michael S Etkin & Ira M Levee [email protected] Lowenstein Sandler PC Vincent A DAgostino Esq [email protected] M Crosby [email protected] Macomb County MI Jill K Smith Asst Corp Counsel [email protected] Macomb Intermediate School [email protected] Magna International Intier Bob Brownlee VP Operations [email protected] Marc J Carmel [email protected] Mark Fischer [email protected] Mayo Crowe LLC David S Hoopes [email protected] McShane & Bowie PLC John R Grant [email protected] Meridian Automotive Systems Richard Newsted CEO [email protected] Michael Best & Friedrich LLP Paul A Lucey [email protected] Michael R Paslay [email protected] Michael Stamer [email protected] Michigan Department Of Treasury [email protected] Mighty Enterprises Inc David M Gurewitz [email protected] Mike O'Rourke [email protected] Mike Paslay [email protected] Miles & Stockbridge PC Patricia A Borenstein Esq [email protected] Miller Canfield Paddock & Stone PLC Timothy A Fusco Esq [email protected] Miller Cohen Bruce A Miller [email protected] Miller Johnson Thomas P Sarb & Robert D Wolford [email protected] Minden Gross LLP Timothy Dunn [email protected]

Miniature Precision Components Inc Jeff Lane VP of Automotive Sales & Marketing [email protected] Ministry Of Finance Corp Tax Branch [email protected] Missouri Dept Of Revenue 15663507 [email protected] Morganroth & Morganroth PLLC Jeffrey Morganroth [email protected] Morgenthaler John Lutsi General Partner [email protected] Municipalite Du Village De Lacolle [email protected] Munsch Hardt Kopf & Harr PC Randall A Rios [email protected] Myers Nelson Dillon & Shierk PLLC James R Bruinsma [email protected] NICCA USA Inc Karen Schneider [email protected]

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 4 of 7 Exhibit B Served via Overnight Mail

CREDITOR NAME CREDITOR NOTICE NAME ADDRESS1 CITY STATE ZIP Akin Gump Strauss Hauer & Feld LLP Michael S Stamer Philip C Dublin 590 Madison Ave New York NY 10022 Butzel Long PC Thomas B Radom 100 Bloomfield Hills Pkwy Ste 100 Bloomfield Hills MI 48304 Dykema Gossett PLLC Ronald Rose & Brendan Best 400 Renaissance Center Detroit MI 48243 Simpson Thacher & Bartlett LLP Peter Pantaleo Erin Casey & Alice Eaton 425 Lexington Ave New York NY 10017-3954 Stephen E Spence US Trustee 211 W Fort St Ste 700 Detroit MI 48226 Wachtell Lipton Rosen & Katz Hal Novikoff 51 W 52nd St New York NY 10019

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 1 of 1 Exhibit C Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY 24 7 Janitorial Svcs Inc PO Box 88 Dover NH 03821 3 Dimensional Svcs 2547 Product Dr Rochester Hills MI 48309 300 Below Inc 2999 E Pkwy Dr Decatur IL 62526 3d Prototype Design Inc 205 Boullee St New Hamburg ON N3A 2K3 Canada 3d Sales 604 Smith St Algonac MI 48001-1441 3g Svcs 23984 Cedar Ridge Ct Brownstown MI 48174 3m Receivables Control Corp PO Box 9658 Minneapolis MN 55440 3M Automotive Frank Loftus Business Director 19460 Victor Pkwy Livonia MI 48152 3m Automotive & Chemicals PO Box 371227 Pittsburgh PA 15250-7227 7529 Salisbury Rd Associates Llc Craig S Provorny Herold & Haines Pa 25 Independence Blvd Warren NJ 07059-6747 A & E Engineering PO Box 1367 Greer SC 29652

A & J Automation 21356 Carlo Dr Clinton Township MI 48038 A & R Mechanical 711 Kettering Pk Urbana IL 61801 A & R Mechanical Contractors Inc Timothy O Smith Attorney At Law 2 E Main St Ste 200g Danville IL 61832 A & W Office Supplies PO Box 23209 Knoxville TN 37933 Erman Teicher Miller Zucker & 400 Galleria Officentre A B Emblem A Div Of Conrad Industries Inc David H Freedman Freedman Ste 444 Southfield MI 48034 A Raymond Inc 3091 Research Dr Rochester Hills MI 48309 A Raymond Inc PO Box 641232 Detroit MI 48264-1232 A Rentals & Sales Inc PO Box 409 316 S Congress Pkwy Athens TN 37371 A Schulman Inc Pat Mann 3550 W Market St Akron OH 44333 A Schulman Inc PO Box 74052 S Cleveland OH 44194 A Schulman Inc PO Box 74052 Cleveland OH 44194 A Schulman Inc 2100 E Maple Rd Birmingham MI 48008-2113 A Tech Instruments Ltd PO Box 2704 Tulsa OK 74101 A1 Industrial Maintenance 871 Williams Dr Montgomery AL 36110 A1 Quality Systems Inc 1101 Se 59th St City OK 73129 Aar Kel Moulds Ltd 17 Elm Dr Wallaceburg ON N8A 5E8 Canada Ab Container Co Inc 21 Manning Rd Enfield CT 06082 Abb Inc PO Box 88853 Chicago IL 60695 Abb Inc PO Box 88880 Chicago IL 60695 Abb Ir Waterjet Systems Ab PO Box 529 37225 Ronneby Sweden Steven Reddick Director of Acquisitions & ABC Group Inc Corporate Development 2 Norelco Dr North York ON M9L-2X6 Canada Abc Group Sales & Marketing 24133 Nwern Hwy Southfield MI 48075 Abc Lcf Manfacturing 700 Ormont Dr Weston ON M9L 1S8 Canada Abc Salga Associates 161a Snidercroft Rd Concord ON L4K 2J8 Canada Abex Plastic Products Ltd Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Abex Plastic Products Ltd Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Abhijeet Dies & Tools Pvt Ltd 83 C Govt Industrial Estate Charkop Kandivali West Mumbai 400 067 India Absorb Tech 2700 S 160th St New Burlin WI 53151-3600 Ac Supply 21831 Schoenherr Warren MI 48089 Accent Energy Illinois Llc Dept Ch 14121 Palatine PA 60055-4121 Accent Wire 8530 F M 2920 Spring TX 77379 Accord Financial Inc PO Box 6704 Greenville SC 29606 Accurate Crane Co 22635 Waltz Rd New Boston MI 48164 Accurate Threaded Fasteners Alina Matei 3550 W Pratt Ave Lincolnwood IL 60712-3798 Accurate Threaded Fasteners 31070 Network Pl Chicago IL 60673-1310 Accutech Corp 43718 Utica Rd Sterling Hgts MI 48314 Accutech Corp 43806 Utica Rd Sterling Hgts MI 48314 Ace American Co & Other Members Of The Ace Groups Of Companies See Addendum Jennifer Hoagland Bazelon Less & Feldman Pc 1515 Market St Ste 700 Philadelphia PA 19102 Ace Forwarding PO Box 74158 Romulus MI 48174 Ave E Clariond No 101 Col San Nicolas De Los Acerex S A De C V Juan Carlos Ganem Cuauhtemoc Garza Nuevo Leon 66452 Acerex Sa De Cv Timothy J Doney Corporate Counsel 200 Old Wilson Bridge Rd Columbus OH 43085 Si Nicolas De Los Acerex Sa De Cv Av Nogalar 330 Col Cuautemoc Garza Nuevo Leon 66452 Mexico Aci Plastics Inc 2945 Davison Rd Flint MI 48506 Acme Industrial Co 441 Maple Ave Carpentesville IL 60110-1990 Acme Locksmiths 720 Huron Ave Port Huron MI 48060

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 1 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Acn Providence American Container Net PO Box 847907 Boston MA 02284-7907 Acord Inc John Livingston 2711 Product Dr Rochester Hills MI 48309-3810 Acord Inc John Livingston 2711 Product Dr Rochester Hills MI 48309-3810 Acord Inc 2711 Product Dr Rochester Hills MI 48309 Acoustek Nonwovens 1002 Bucks Industrial Dr Statesville NC 28625 Acoustek Nonwovens 1002 Bucks Industrial Pk Statesville NC 28625 Acs Sterling Inc 2900 S 160th St New Berlin WI 53151-3606 Act Laboratories 28031 Grand Oaks Ct Wixom MI 48393 Act Laboratories PO Box 931787 Cleveland OH 44193-1158 Act Laboratories 273 Industrial Dr PO Box 735 Hillsdale MI 49242

Act Laboratories Inc Robert J Hahn & Renee Sophia Coulter Cummings Mcclorey Davis & Acho Plc 33900 Schoolcraft Livonia MI 48150 Action Industrial Supply Dan E Bylenga Jr 161 Ottawa Ave Nw Ste 600 Grand Rapids MI 49503 Action Pallets Inc 28000 Southfield Lathrup Village MI 48076 Action Rents 417 South Century Blvd Rantoul IL 61866 40950 Woodward Ave Active Burgess Ryan Heilman Schafer & Weiner Pllc Ste 100 Bloomfield Hills MI 48304 4095 Woodward Ave Active Burgess Ryan Heilman Schafer & Weiner Pllc Ste 100 Bloomfield Hills MI 48304 Active Burgess 2155 N Talbot Rd Rr No 1 Windsor ON N9A 6J3 Canada Active Burgess Mould & Design 2155 N Talbot Rd Rr No 1 Windsor ON N9A 6J3 Canada Active Screw & Fastener Dana Damyen 5215 Old Orchard Rd S 700 Skokie IL 60077 Active Screw & Fastener 5215 Old Orchard Rd Ste 700 Skokie IL 60077-1045

Active Screw & Fastener 1065 Chase Ave Elk Grove Village IL 60007 Acu Seal Inc PO Box 307 Fraser MI 48026 Adac Door Components Inc John F Shape General Counsel 5920 Tahoe Dr Se PO Box 888375 Grand Rapids MI 49588-8375 Adac Plastics Inc John F Shape General Counsel 5920 Tahoe Dr Se PO Box 888375 Grand Rapids MI 49588-8375 Adac Plastics Inc 5920 Tahoe Dr Se PO Box 888375 Grand Rapids MI 49588-8375 Adac Plastics Inc PO Box 888375 Grand Rapids MI 49588-8375 ADAC Plastics Inc Norm Arnie Plant Mgr President 5920 Tahoe Dr SE PO Box 888375 Grand Rapids MI 49512-2057

Adam F Rourke Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Adama Manjang 5353 Caneridge Rd No 1315 Antioch TN 37013 Added Value Svcs 41 Jones St Decatur TN 37322 Adept Technology Inc PO Box 200176 Dallas TX 75320-0176 Adlp Gas 5601 Belleville Rd Canton MI 48188 Adrian City Hall John Fabor 100 E Church St Adrian MI 49221 Adt Security Svcs PO Box 371956 Pittsburgh PA 15250 Adt Security Svcs PO Box 371967 Pittsburgh PA 15250-7967 Advanced Assembly Products 1300 E Nine Mile Rd Hazel Pk MI 48030-0019

Advanced Composites Inc Alan D Halperin & Julie D Dyas Halperin Battaglia Raicht Llp 555 Madison Ave 9th Fl New York NY 10019

Advanced Composites Inc Alan D Halperin & Julie D Dyas Co Halperin Battaglia Raicht Llp 555 Madison Ave 9th Fl New York NY 10019 Advanced Composites Inc Rob Morgan 1062 S 4th Ave Sidney OH 45365-8977 Advanced Composites Inc 1062 Fourth Ave Sidney OH 45365 Advanced Composites Inc PO Box 633895 Cincinnati OH 45263-3895 Advanced Composites Inc PO Box 633884 Cincinnati OH 45263-3884 Advanced Controls Engineering 540 Pk Ave E No 4 Chatham ON N7M 5J4 Canada Advanced Integrated Mfg David Reiche 17157 E Ten Mile Rd Eastpointe MI 48021 Advanced Integrated Mfg 17157 10 Mile Rd Eastpointe MI 48021 Advanced Machine & Tool 4221 Hwy 49 West Springfield TN 37172 Advanced Maintenance Products PO Box 6547 Manchester NH 03108 Advanced Mechanical Svcs Inc PO Box 1148 Athens TN 37371-1148 Advanced Plastics Corp Ronald Printz President 24874 Groesbeck Hwy Warren MI 48089 Advanced Prototyping Inc 2269 Star Ct Rochester Hills MI 48309 Advanced Recycling PO Box 2410 Concord NH 03302-2410 Advanced Tech Svc Bureau 44978 Ford Rd Ste D Canton MI 48187 Advanced Technology Svcs 44978 Ford Rd Ste D Canton MI 48187 Advantage Electronics Box 407 Greenwood IN 46143 Advantage Engineering Inc Box 407 Greenwood IN 46142

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 2 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Advantage Engineering Inc 2461 Reliable Pkwy Chicago IL 60686-0024 Advantage Engineering Inc 5000 Regal Dr Oldcastle ON N0R 1L0 Canada Advantage Engineering Inc 525 E Stop 18 Rd PO Box 407 Greenwood IN 46142 Advantage Gases & Tools PO Box 8361 Portland ME 04104 Ae Grass Inc 28 Garrison Ln Madbury NH 03820 Aearo Co Aosafety 2519 Reliable Pkwy Chicago IL 60686 Aec Automation Engineering 801 Aec Dr Wood Dale IL 60191-1198 Aec Automation Engineering Dept 59916 Milwaukee WI 53259-0916 Aec Inc Cheryl E Fletcher 801 Aec Dr Wood Dale IL 60191 Aec Inc PO Box 78609 Acc No 8052264 St Louis MO 63178-8609 Aec Inc Dept No 59904 Milwaukee WI 53259-0904 Aec Inc PO Box 78609 Acct No 8052264 St Louis MO 63178-8609 Aero Filter Inc 1965 East Avis Dr Madison Heights MI 48071 Aerotek Inc 3689 Collection Ctr Dr Chicago IL 60693 Aerotek Staffing Inc 3689 Collections Dr Chicago IL 60693 Afl Automotive Lp Mark Pawzun 12746 Cimarron Path Ste 116 San Antonio TX 78249 Afl Automotive Lp PO Box 6700 Dept 39001 Detroit MI 48267-0390 Agilisys Automotive PO Box 8500 54902 Philadelphia PA 19178-4902 Aiag PO Box 633719 Cincinnati OH 45263-3719 Ain Plastics Inc PO Box 7247 8091 Philadelphia PA 19170-8091 Air Cleaning Specialists 5240b Commerce Circle Indianapolis IN 46237 Air Compressor Supply 3916 S I 35 Svc Rd Oklahoma City OK 73129 Air Control Inc PO Box 4136 Ballwin MO 63022-4136 Air Energy Inc 6 Norfolk Ave South Easton MA 02375 Air Inc 9 Forge Pk Franklin MA 02038-3135 Air Liquide America Corp PO Box 95198 Chicago IL 60694-5198 Air Power Inc PO Box 5406 High Point NC 27262 Air Systems Llc 1208 Jefferson St Columbia MO 65203 Air Tech Controls Co 30571 Beck Rd PO Box 930345 Wixom MI 48393-0345 Airgas 125 Townpark Dr Ste 400 Kennesaw GA 30144 Airgas East W4880 PO Box 7777 Philadelphia PA 19175-4880 Airgas Great Lakes PO Box 802576 Chicago IL 60680-2576 Airgas Inc PO Box 1152 Tulsa OK 74101-1152 Airgas Lyons Inc PO Box 78068 Milwaukee WI 53278-0068 Airgas Safety Inc W3645 Airgas Safety PO Box 7777 Philadelphia PA 19175-3645 Airmatic Inc 7317 State Rd Philadelphia PA 19136 Airservice Of Nh 72 Allard St Manchester NH 03102 Aj Horne 893 Industrial Dr West Chicago IL 90185 Ajeet Industries Inc 40 N Rivermede Rd Units 6 & 7 Concord ON L4K 2H3 Canada Akra Polyester Manuel Guerra 5950 Fairview Rd Ste 416 Charlotte NC 28210 Akron Steel Fabricators 3291 Manchester Rd Akron OH 44319 Al Melanson Co Inc 353 West St PO Box 523 Keene NH 03431 Alabama Dumpster Svc Llc PO Box 279 Hope Hull AL 63124 Alan Penterics 130 Cabela Blvd W Apt 2 Dundee MI 48131-5614 Alarm Central Inc 26950 23 Mile Rd Chesterfield MI 48051 Albert Wasson 55 Grasslands Rd Apt A 215 Valhalla NY 10595 Alexander Lumber Co PO Box 218 Rantoul IL 61866 Alice Farley 141 County Rd 287 Niota TN 37826 All American Waste Control PO Box 78829 Phoenix AZ 85062-8829 All Bond Roofing Ltd 47 Raleigh Ave Scarborough ON M1K 1A1 Canada All Freight Delivery Systems PO Box 2958 Winchester VA 22604 All Metals Ind Inc PO Box 807 Belmont NH 03220-0807 All Rite Industries 470 Oakwood Rd Lake Zurich IL 60047-1515 All Star Svcs 3443 Military St Port Huron MI 48060 All Welding Supplies Inc PO Box 111 Lynn MA 01903 All Welding Supplies Inc 1 Railroad Ave Rochester NH 03867 Allen Electric Supply Co PO Box 510300 Livonia MI 48151-6300 Alliance Gas Systems 46449 Continental Dr Chesterfield MI 48047 Alliance Resources Inc Ron Schiff 906 Eagle Dr Rantoul IL 61866 Alliance Svc Group 100 Oakman Highland Pk MI 48203 Allied Automation 5739 Pk Plaza Ct Indianapolis IN 46222 Allied Electronics Inc Accounts Receivable Dept PO Box 2325 Fort Worth TX 76113-2325

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 3 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Allied Mask & Tooling 6051 Telegraph Rd Ste 5 & 6 Toledo OH 43612 Alloy Exchange Inc 300 Rockford Pk Dr Rockford MI 49341

25401 Audincourt Allrim BP 71039 Z I des Arbletiers Cedex Allstate Stamping 8 Dwight Pk Dr Syracuse NY 13204 Alps Automotive Inc Beth A Hornbeck 1500 Atlantic Blvd Auburn Hills MI 48326 Alps Automotive Inc PO Box 74074 Chicago IL 60690 Alro Steel Corp 1775 Foundation Dr Niles MI 49120-8987 Alro Steel Corp 1800 W Willow Lansing MI 48915 Alro Steel Corp 903 Belden Rd Jackson MI 49204 Alro Steel Corp PO Box 30382 Lansing MI 48909-7882 Alta Lift Truck Svcs Inc Alta Lift Truck Svcs Inc 1425 Reliable Pkwy Chicago IL 60686 Altair Engineering PO Box 8847 Chicago IL 60686-0088 Altair Engineering PO Box 33881 Detroit MI 48232-8156 San Felipe De Jesus A Maderodistrito Alvarado Galina Carlos Ayutla Mx 86 Lt 1 Tamazola Federal Mexico 07510 Mexico Alveo AG Markus Bidder Director Bahnhofstr 7 Luzern CH-6002 Switzerland Alvin Howard 115 Linnie St Americus GA 31709 Alvin Kolpacke 6427 Elizabeth Garden City MI 48234 Am Gatti Inc 524 Tindall Ave Trenton NJ 08610 Amalgamated Life Judith Greenspan Esq 730 Broadway 10th Fl New York NY 10003-9511 Ameren Ue PO Box 66301 St Louis MO 63166-6301 American Aluminum Extrusions Of Oh Llc PO Box 76095 Cleveland OH 44101-4755 American Commodities Inc 2945 Davidson Rd Flint MI 48506 American Family Day PO Box 28366 Columbus OH 43288-0366 American Finishing Resources PO Box 1170 Milwaukee WI 53201-1170 American General Finance 505 S Neil St Champaign IL 61820-2500 American Gfm Corp PO Box 758750 Baltimore MD 21275-8750 American Heller Corp 15825 Leone Dr Macomb MI 48042 American Home Assurance Co David A Levin Aig Law Dept Bankruptcy 70 Pine St 31st Fl New York NY 10270 American Kidney Fund Ed Whewell 507 E University Ave Gambo Health Care Champaign IL 61820 American Metal & Plastics Inc 5448 Paysphere Cir Chicago IL 60674 American National Rubber PO Box 633528 Cincinnati OH 45263-3528 American National Rubber PO Box 878 Cerado WV 25507-0878 American Panda Inc PO Box 368 Chester MD 21619 American Paper & Twine Co 2134 Amnicola Hwy PO Box 5245 Chattanooga TN 37406-5245 American Rubber Products Corp PO Box 11364 Fort Wayne IN 46859-1136 Americo 25120 Trowbridge Dearborn MI 48124 Amerigas 10712 Se 29th Midwest City OK 73130-7722 Ameripak Inc PO Box 420065 Pontiac MI 48342-0065 Amp Industries PO Box 673185 Detroit MI 48267-3185 Amplas Compounding 2945 Davision Rd Flint MI 48506 Amplas Compounding Inc 6675 Sterling Dr North Sterling Heights MI 48312-4559 East Amr Machine Remanufacturing 671 Hathaway Township MI 48054 Amsco Products PO Box 71191 Chicago IL 60694 621 South Congress Amsouth Congress Pkwy Office Pkwy Athens TN 37303 Anastas Controls Co Inc PO Box 23364 Belleville IL 62223 Anchor Bay Packaging Corp 30905 23 Mile Rd New Baltimore MI 48047 Anchor Tool & Die Rick Mansell 11830 Brookpark Rd Cleveland OH 44130-1177 Anderson Tool & Engineering Inc PO Box 1158 Anderson IN 46015 Andi Gray A Minor By Margaret Gray Her Mother Natural Guardian & Nex Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Andrea Electronics Coporation 45 Melville Pk Rd Melville NY 11747 Andrea L Couture 1102 Orchid Dr Waterford MI 48328 Andrew D Harrington A Minor By Christine Harrington His Mother Natural Guardian & Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Android Industries Doraville 305 Best Friend Court Norcross GA 30071 Android Industries LLC Darrel Reece President 10740 Plaza Dr Whitmore Lake MI 48189

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 4 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Angel Lea Christine Lermond A Minor By Kristen Lermond Her Mother Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Angell Manufacturing Co 1117 Momentum Pl Chicago IL 60689-5311 Angelo Gordon & Co Leigh Walzer 245 Park Ave 26th Fl New York NY 10167 Animal Health 44 Route 113 Shelbyville DE 19975 Anixier Pacer 275 Wildwood Ave Woburn MA 01801 Ann P Alexander 111 Dry Hill Rd Rochester NH 03867 Anna Cygler I Cygler 114 Walworth Ave Scarsdale NY 10583 Antares Inc 418 4 Caredean Dr Horsham PA 19044

Anthony Clark Vachon Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Anwar Abdelal Anxe Business Corp PO Box 2339 Carol Stream IL 60132-2339 Aon Consulting Inc Brian W Bisignaniuire Duane Morris Llp 305 N Front St 5th Fl PO Box 1003 Harrisburg PA 17108-1003 AP Plasman Dave Whiskel President 5245 Burke St Windsor ON N9A-6J3 Canada Apac Manufacturing Co 2719 Courier N W Grand Rapids MI 49544 Apelott Industrial Sales Inc 1211 Rankin Troy MI 48083 Apex 3d Solutions PO Box 8751 Benton Harbor MI 49023 Aphase 11 Inc PO Box 1286 Sterling Hts MI 48311-1286 Applied Automation Tech Inc Dept 59916 Milwaukee WI 53259-0916 Applied Grafix 4804 Melisa Dr Columbia MO 65202 Applied Handling Inc PO Box 217 Dearborn MI 48121 Applied Industrial Tech 22510 Network Pl Chicago IL 60673 1225 Applied Industrial Tech 3330 Brown Station Rd Columbia MO 65202 Applied Technical Svcs 1280 Field Pkwy Marietta GA 30066 Apw Thermal Management Dept Ch 14197 Palatine IL 60055-4197 Aqua Air Wet Dry Manufacturing 542 W Confluence Ave Salt Lake City UT 84123 Aramark Uniform Svcs PO Box 1255 Decatur IL 62525 Aramark Uniform Svcs PO Box 568 Lawrence MA 01842 Aramark Uniform Svcs PO Box 92430 Nashville TN 3.72098e+008 Arb Enterprises 1509 East 28th St Chattanooga TN 37404 Arbill Safety Products PO Box 820542 Philadelphia PA 19182-0542 Arcsource Welding Equip One Railroad Ave Amesbury MA 01913-2595 Argent Argent Automotive Systems 41016 Concept Dr Plymouth MI 48170-4252 Argent Automotive Systems Dept No 99401 PO Box 67000 Detroit MI 48267-0994 Argosys Robotics 569 Blairburry San Jose CA 95123 Arizona Desert Testing 21212 West Patton Rd Wittman AZ 85361 Arkay Industries Inc Kevin Kuhnash President 220 American Way Monroe OH 45050-1202 Arkay Walker Inc 27110 Harper Ave St Clair Shores MI 48081 Arkema Inc Lisa Brodyuire 2000 Market St Philadelphia PA 19103 Armada Rubber Mfg Co 24586 Armada Ridge Rd PO Box 579 Armada MI 48005-0579 Armada Rubber Mfg Co PO Box 579 Armada MI 48005-0579 Arthur E Peart 1004 Hickory Woodstock IL 60098 As Collins & Aikman Uk Ltd Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk As Collins & Aikman Uk Ltd Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Asc Exterior Plastic Trim PO Box 67000 Dept No 22701 Detroit MI 48267-0227 Asc Master Tek 46410 Continental Dr PO Box 130 Chesterfield MI 48047 Ase Educational Foundation Dept 238901 PO Box 67000 Detroit MI 48267-2389 Ashby Cross Co Inc 28 Pker St Newburyport MA 01950-4010 Ashland Chemical Co Gary Cappeline President 5200 Blazer Pkwy Dublin OH 43017 Ashland Inc 5200 Blazer Pkwy Dublin OH 43017 Ashland Inc PO Box 101489 GA 30392-1489 Ashland Inc PO Box 371002m Pittsburgh PA 15250 Ashland Inc PO Box 93263 Chicago IL 60673-3263 Ashley Sling Inc PO Box 44413 Atlanta GA 30336 Askounis & Borst PC Thomas V Askounis Esq 303 E Wacker Dr Ste 1000 Chicago IL 60601 Asm Capital Ii Lp 7600 Jericho Turnpike Ste 302 Woodbury NY 11797 Col Moderna Benito Assembly Tools & Pumps Sa De C Calzada Santa Anita No 109 Altos Juarez Mexico DF 03510 Mexico Assistant Attorney General of Texas E Stuart Phillips Bankruptcy & Collections Div 500 W 15th St Austin TX 78701 Assoc Receivables Funding Inc PO Box 16253 Greenville SC 29606 Associated Bag Co PO Box 3036 Milwaukee WI 53201

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 5 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Associated Fire Protection 8491 Beatrice Westland MI 48185 Associated Spring Barnes Group Inc PO Box 223023 Pittsburgh PA 15251-2023 Associated Spring Pa 226 S Ctr St Corry PA 16407 Assured Automation 19 Walnut Ave Clark NJ 07066 Astbury Water Technology 5933 W 71st St Indianapolis IN 46278 At & T PO Box 830017 Baltimore MD 21283-0017 At & T PO Box 830017 Baltimore MO 21283-0017 At & T 7872 Collection Ctr Dr Chicago IL 60693 At & T PO Box 2969 Omaha NE 68103-2969 At & T PO Box 78152 Phoenix AZ 85062-8152 At & T PO Box 9001310 Louisville KY 40290-1310 At & T Corp Lisa Mclain At & T Corp 1355 W University Dr Mesa AZ 85021 At & T Credit Corp PO Box 93000 Chicago IL 60673-3000 At & T Global Network Svcs 7872 Collection Ctr Dr Chicago IL 60693 At & T One Net Svc PO Box 830017 Baltimore MD 21283-0017 Atc Nymold Corp Sherry Epstein 103 N Eagle St Geneva OH 44041 ATC Nymold Corporation Sherry Epstein 103 N Eagle St Geneva OH 44041 Atco Industries Inc 7200 Fifteen Mile Rd Sterling Heights MI 48312 Atd Corp PO Box 933040 Atlanta GA 31193-3040 Athens City Tax Collector Mike Keith PO Box 849 Athens TN 37371-0849 Athens City Tax Collector PO Box 849 Athens TN 37371-0849 Athens Locksmith Svc PO Box 1261 Athens TN 37303-1261 Athens Regional Medical Center 1114 W Madison Ave PO Box 250 Athens TN 37303 Atlantic Fasteners 49 Heywood Ave PO Box 1168 West Springfield MA 01090 Earl Powell Chairman of the Board & Interim Atlantis Plastics Inc CEO 1870 The Exchange Ste 200 Atlanta GA 30339 Atlas Bolts & Screws 615 East Main Str Chattanooga TN 37408 Atlas Copco New England 1 Willow Rd Ayer MA 01432 Atlas Electric Devices PO Box 95664 Chicago IL 60694-0001 Atlas Oil Co PO Box 672992 Detroit MI 48267-2992 Atlas Weathering Serv Group PO Box 95897 Chicago IL 60694-5897 Atlas Weathering Svc Group PO Box 95897 Chicago IL 60694-5897 Atlas Weathering Svcs Group 17301 Okeechobee Rd Miami FL 33018-6414 Atofina 15710 Jfk Blvd Houston TX 77032 Attica Hydraulic 48175 Gratiot Ave Chesterfield MI 48051 Attorney General of MI Matthew H Rick 525 W Ottawa Lansing MI 48912 Attorney General's Office Attn Bankruptcy Department 500 Charlotte Ave Nashville TN 37243 James R. Thompson Ctr., 100 W. Attorney General's Office Attn Bankruptcy Department Randolph St. Chicago IL 60601 Auburn Engineering 2961 Bond St Rochester Hills MI 48309 Auburn Engineering 2917 Waterview Dr Rochester Hills MI 48309 Auger Sewing Machines 100 Chestnut Hill Rd Rochester NH 03867 Ausimont Michael Lacey President 10 Leonard LN Thorofare NJ 8086 150 W Jefferson Ave Auto Alliance Inc Timothy A Fusco Miller Canfield Paddock & Stone Plc Ste 2500 Detroit MI 38226 Auto Color & Equipment 3326 Lapeer Port Huron MI 48060 Auto Metal Craft Inc 12741 Capital Ave Oak Pk MI 48237 Autoform Inc 161 Enterprise Dr Ann Arbor MI 48103 Autogra Pme 13870 E 11 Mile Rd Warren MI 48089-1471 Autoliv Asp Inc Eric R Swanson 1320 Pacific Dr Auburn Hills MI 48326 Autoliv Asp Inc Eric R Swanson & Anthony J Nellis 1320 Pacific Dr Auburn Hills MI 48326

Autoliv ASP Inc Eric R Swanson Esq & Anthony J Nellis Esq 1320 Pacific Dr Auburn Hills MI 48326 Automated Assemblies Corp 25 School St Clinton MA 01510 Automatic Data Processing PO Box 0888 Carol Stream IL 60132-0888 Automatic Tool & Fasteners PO Box 475 Columbia MO 65205 Automation Guarding 6550 Sims Dr Sterling Heights MI 48313 Automation Technologies Inc 13385 Tyler St Holland MI 49424 Automation Tool Co 101 Mill Dr PO Box 2649 Cookeville TN 38502-2649 Automotive Components Holdings LLC 1700 Rotunda Dr Dearborn MI 48121 Automotive Paint & Supply Inc 2011 Railroad Ave Athens TN 37303 Automotive Plastic Technologies Inc Michael Ladney 1200 Galleon Rd Naples FL 33940

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 6 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Automotive Validation Centr 47801 W Anchor Ct Plymouth MI 48170 Autoweb Communications Inc 1688 Star Batt Dr Rochester Hills MI 48309-3705 Avatar Group Inc 1100 W Thirteen Mile Rd Madison Heights MI 48071 Avatar Group Inc 1100 West Thirteen Mile Rd Madison Heights MI 48071 Avatar Group Inc 1100 W Thirteen Mile Madison Heights MI 48071 Avaya Communication PO Box 5332 New York NY 10087-5332 Avaya Corp Receivable Management Svcs 307 International Cir Ste 270 Hunt Valley MD 21030 Avaya Corp PO Box 5332 New York NY 10087-5332 Avdel Cherry Textron Inc An Affiliate Of Textron Inc Arnold Friedman Vice President & General Counsel 40 Westminster St Providence RI 02903-2596 Averell Carter Averitt Express Inc PO Box 3166 Cookeville TN 38502 Avery Dennison 12303 Collection Ctr Dr Chicago IL 60693 Avery Dennison 96586 Collection Ctr Dr Chicago IL 60693 Avery Dennison Automotive Automotive Div PO Box 95418 Chicago IL 60694-5418 Avery Dennison Automotive 5550 Collection Ctr Dr Chicago IL 60693 Avery Dennison Business Media 12297 Collection Ctr Dr Chicago IL 60693 Avery Dennison Corp Charles Rosenthal 224 Industrial Rd Fitchburg MA 01420 Avery Dennison Corp Specialty Tape Div 7590 Auburn Rd 16 Painesville OH 44077 Avery Dennison Corp 650 W 67th Ave Schererville IN 46375-1390 Avery Dennison Corp 17700 Foltz Industrial Pkwy Strongsville OH 44149 Avery Dennison Ipd Avery Dennison Industrial 12303 Collection Ctr Dr Chicago IL 60693 Avery Dennison Ipd 15939 Industrial Pkwy Cleveland OH 44135 Avery Dennison Performance Film 650 W 67th Ave Schereville IN 46375 Avery Dennison Performance Film PO Box 95448 Chicago IL 60694-5448 Avery Dennison Ticketing World Wide Ticketing 12310 Collection Ctr Dr Chicago IL 60693 Avery Dennison Vital 12293 Collection Ctr Dr Chicago IL 60693 Avid Quality Group 3035 Byng Rd Windsor ON N8W 3G6 Canada Avie Stiles Bobby Davis 4243 Old Coopertown Rd Springfield TN 37172 Avon Automotive Gop Drawer 67 797 Detroit MI 48267 Avon Plastics 2890 Technology Rochester Hills MI 48309 Aws Inc PO Box 270016 5480 Highland Rd Waterford MI 48327 Axel Plastics Box 770855 Woodside NY 11377 Axiem 31333 Southfield Rd Beverly Hills MI 43612 Axiem Enterprise PO Box 41 Troy MI 48099 Axiomatic Product Development 11 201 Millway Ave Concord ON L4K 5K8 Canada Axis Metrology Inc 30427 Eight Mile Rd Livonia MI 48152-1701 Axis Systems 1555 Atlantic Blvd Auburn Hills MI 48326 Ayad Basta Hanna Hermina Atty John R Mccravy 103 Summer Hill Simpsonville SC 29681 Aztest 21212 W Patton Rd Wittmann AZ 85361 B & H Plastics Co Inc PO Box 117 Richmond MI 48062 B & L Industries Inc PO Box 611011 Port Huron MI 48061-1011 B T Western Corp 4 Upper Newport Plaza Ste 200 Newport Beach CA 92660 Bacon & Vanbuskirk Glass Co 801 S Neil Champaign IL 61820 Bailey & Cavalieri LLC Adam J Biehl & Yvette A Cox 10 W Broad St Ste 2100 Columbus OH 43215 Baker & Daniels Jay Jaffe 600 E 906th St Ste 600 Indianapolis IN 46240 Baker & Hostetler Llp Matthew R Goldman 3200 National City Ctr 1900 East Ninth St Cleveland OH 44114-3485 Baker & Hostetler LLP Wendy J Gibson & Brian A Bash 3200 National City Center 1900 E Ninth St Cleveland OH 44114-3485 Bakers Gas & Welding Supplies 1300 Howard St Lincoln Pk MI 48146 Balch & Bingham LLP Eric T Ray 1901 Sixth Ave N Ste 2600 Birmingham AL 35203 Banc Of America Leasing & Capital Llc Frank Sterdjevich Special Assets Group Il1 231 16 46 231 S Lasalle St Chicago IL 60697 Banc of America Securities LLC Nina M Rosete Corporate & Investment Banking 231 S LaSalle St Chicago IL 60604 12944 Collections Ctr Bank Of America Chicago Minature Oproelectronics Tech Dr Chicago IL 60693 Banks Bros Corp 24 Federal Plaza Bloomfield NJ 07003 Banner Engineering 99 15th St Nw Huron SD 57350 Barbara A Moses PO Box 103 Madisonville TN 37354 Barbara Richardson 40068 Rd 88 Dinuba CA 93618 Barclays Bank PLC Mr David Bullock 200 Park Ave 5th Fl New York NY 10166 Barloworld Finance Stephanie Tinker PO Box 410050 Charlotte NC 28241-0050 Barnes & Thornburg LLP John T Gregg 300 Ottawa Ave NW Ste 500 Grand Rapids MI 49503 Barnes & Thornburg LLP Patrick E Mears 300 Ottawa Ave NW Ste 500 Grand Rapids MI 49503 Barron Bros Development Inc Rr2 Box 525a 525a Route 11 Farmington NH 03835-9731

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 7 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Bartlett Hackett Feinberg Frank F McGinn 155 Federal St 9th Fl Boston MA 02110 Barton Malow Rigging Co 21090 Fern St Oak Pk MI 48237 Barton Mines Co Llc 1557 State Route 9 PO Box 591 Lake George NY 12845 Basell Canada Inc 339 Lasalle Line Corunna ON N0N 1G0 Canada Basell Canada Inc 3 Robert Speck Pkwy Mississauga ON L4Z 2G5 Canada Basell Canada Inc PO Box 3594 Stn A Toronto ON M5W 3G4 Canada Basell Usa Inc Jim Frick 7925 Kingsland Dr Raleigh NC 27613-4203 Basell USA Inc Jim Frick 7925 Kingsland Dr Raleigh NC 27613-4203 Basell Usa Inc 912 Appleton Rd Elkton MD 21921-3920 Basell Usa Inc PO Box 70549 Chicago IL 60673 Basell Usa Inc PO Box 905019 Charlotte NC 28290-5019 Basell Usa Inc 2727 Alliance Dr Lansing MI 48910 BASF AG Carl Hahn VP 3000 Continental Dr N Mt Olive NJ 7828 Basf Corp Mrs D Watson 3 021 100 Campus Dr Florham Pk NJ 07932 Basf Corp PO Box 92530 Chicago IL 60675 Basf Corp PO Box 360941 Pittsburgh PA 15251-6941 Basf Corp Americus Pain Dept At 40212 Atlanta GA 31192-0212 Basf Corp Fibers Prod Div Dept At40212 Atlanta GA 31192 Basf Corporation Charlie Burrill 1609 Biddle Ave Wyandotte MI 48192 Bates 210 East Green St Champaign IL 61820 Batesville Tool & Die 177 Six Pine Ranch Rd Batesville IN 47006 Bauer Industries Inc 205 Cline Pk Dr PO Box 400 Hildebran NC 28637 Bauer Industries Inc 550 Stephenson Hwy Troy MI 48083 Bauer Industries Ltd 445 Dutton Dr 2nd Fl Waterloo ON N2L 4C7 Canada Baumann Springs Usa Inc 10710 Southern Loop Blvd Pineville NC 28134 Baumann Springs Usa Inc PO Box 410167 Charlotte NC 28241-0167 Baumann Springs Usa Inc PO Box 890542 Charlotte NC 28289-0542 Baumuller Hartford 117 West Dudley Town Rd Bloomfield CT 06002 United Baxenden Chemicals Ltd Norman Gee Managing Director Paragon Works Baxenden Accrington BB5 2SL Kingdom Bayer AG Mark Yogman & Frank Holtrup PhD 100 Bayer Rd Bldg 4 Pittsburgh PA 15205 Bayer Corp PO Box 223105 Pittsburg PA 15251-2105 Bayer Corp Dept 0832 PO Box 120832 Dallas TX 75312-0832 Bayer Corp PO Box 223006 Pittsburgh PA 15251-2006 Bayer Corp PO Box 223105 Pittsburgh PA 15251-2105 Bayer Material Sciences Linda Vesci 100 Bayer Rd Bldg 16 Pittsburgh PA 15205-9707 Bayer Materialscience Llc Linda Vesci 100 Bayer Rd Pittsburgh PA 15205-9741 Bayhead Products Corp 173 Crosby Rd Dover NH 03820 John Walton Sr & William Flint President & Bayport Baymex Flambeau Inc COO 801 Lynn Ave Baraboo WI 53913 Bayring Communications 359 Corporate Dr Portsmouth NH 03801-2888 BBi Enterprises Group LP Steve Brown President & CEO 36800 Woodward Ave Ste 220 Bloomfield Hills MI 48304 Bbi Enterprises Inc 36800 Woodward Ave Bloomfield Hills MI 48304 Bcs Co Inc 763 Thompson Rd PO Box 247 Thompson CT 06277 Beach Mold & Tool Inc Douglas Batliner President & COO 999 Progress Blvd New Albany IN 47150-2258 Beadle Burket Sweet & Savage PLC Kevin M Smith 445 S Livemois Ste 305 Rochester Hills MI 48307-2577 Beam Miller & Rogers PLLC Harry W Miller III 709 Taylor St PO Box 280240 Nashville TN 37208 Bearing Svc Inc Dept 78082 PO Box 078000 Detroit MI 48278-0082 Bearings Specialty Co Inc 79 Bradley Dr Westbrook ME 04092 Becker 150 Stephenson Llc Ralph E Mcdowell Bodman Llp 6th Fl At Ford Field 1901 St Antoine St Detroit MI 48226 1000 Renaissance Ctr Becker Group Llc Ralph E Mcdowell Bodman Llp 34th Fl Detroit MI 48243 1000 Renaissance Ctr Becker Group LLC Ralph E Mcdowell Bodman Llp 34th Fl Detroit MI 48243 Becker Group Llc Becker Properties Llc Ralph E Mcdowell Bodman Llp 6th Fl At Ford Field 1901 St Antoine St Detroit MI 48226 Beckhoff Automation Llc 12150 Nicollet Ave South Burnsville MN 55337 Behco Inc 32613 Folsom Farmington Hills MI 48336 Behr Industries Corp 1020 7 Mile Rd PO Box 368 Comstock Pk MI 49321 Bei Motion Systems Co PO Box 51727 Los Angeles CA 93117 Beirne Maynard & Parsons Llp Sawnie Mcentire 1700 Pacific Ave Ste 4400 Dallas TX 75201 Bell Boyd & Lloyd Inc Jay Truty 3 1st National Plaza Ste 3300 70 W Madison St Chicago IL 60602-4207

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 8 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Bellsouth 85 Annex Atlanta GA 30385-0001 Bellsouth PO Box 33009 Charlotte NC 28243-0001 Ben Tech Industrial Automation 2904 Bond St Rochester Hills MI 48309

Benchmark Machinining Inc 56728 Mound Rd Shelby Township MI 48316 Benecke Kaliko Hans Meyer 2700 First Plaza 135 N Pennsylvania St Indianapolis IN 46204 Benesch Friedlander Coplan & Aronoff LLP William E Schonberg & Stuart A Laven Jr 2300 BP Tower 200 Public Sq Cleveland OH 44114-2378 Berendsen Fluid Power Ltd Dept 236 Tulsa OK 74182 Bernardi Ronayne & Glusac PC Rodney M. Glusac 1028 Buhl Building 535 Griswold Detroit MI 48226 Bernstein Litowitz Berger & Grossman LLP Steven Singer & John Browne 1285 Ave of the Americas 38th Fl New York NY 10019 Berry Moorman PC Dante Benedettini Esq 535 Griswold Ste 1900 Detroit MI 48226 Berry Moorman PC James Murphy Esq 535 Griswold Ste 1900 Detroit MI 48226 Bertha Dubois 6 Harvard St Rochester NH 03867 Bertha M Poole 205 Birch Hollow Dr Colombia SC 29229 Best Software Inc PO Box 64351 Baltimore MD 21264 Betty A Barrier PO Box 1433 Marion NC 28752 Beverly Beers 505 22 Mile Rd Barryton MI 49305 Big Chief Inc 5150 Big Chief Dr Cincinnati OH 45227 Big River Rubber & Gasket 214 West 10th St PO Box 369 Owensboro KY 42302-0369 Big Star Tool & Mould 3400 Midland Ave No 15 Scarborough ON M1V 4Y4 Canada Bird Svendsen Brothers Scheske & Pattison PC Eric J Scheske 227 W Chicago Rd Sturgis MI 49091 Bishop Wisecarver Corp PO Box 1109 Pittsburgh CA 94565 Bl Anderson 2540 Kent Ave West Lafayette IN 47996 Black & Co 802 N Country Fair PO Box 3067 Champaign IL 61826-3067 Black Box Network Svcs Inc PO Box 371671 Pittsburgh PA 15251-7671 Black River Plastics 2611 16th St Port Huron MI 48060 Blackhawk Automotive Plastics Clifford Croley President & CEO 800 Pennsylvania Ave Salem OH 44460 C O Benesch Friedlander Coplan & Blackhawk Automotive Plastics Inc Stuart A Laven Jr Aronoff Llp 2300 Bp Tower 200 Public Sq Cleveland OH 44114-2378 Blackhawk Automotive Plastics Inc 200 W Monroe Ste 200 Dept 1159 Chicago IL 60606 135 S Lasalle Dept Blackhawk Automotive Plastics Inc Salem Div 1159 Chicago IL 60674-1159 Blackhawk Systems Inc PO Box 998 Sterling Heights MI 48311 Blackhawk Systems Inc PO Box 998 Sterling Heights MI 48311 Blettner Engineering 5754 W 600 North Fairland IN 46126 Blue Water Automotive Systems Inc Michael Lord President 1515 Busha Hwy Marysville MI 48040 Blue Water Lift Truck Serv Inc 1405 North Range Rd Kimball MI 48074 Blue Water Oil & Fuel 36065 Water St PO Box 430 Richmond MI 48062-0430 Blue Water Plastics Inc 1515 Busha Hwy Box 129 Marysville MI 48040-0129 Blums 303 S First St Champaign IL 61820 Bms Burns PO Box 492 Medina OH 44258 Riker Danzig Scherer Hyland & One Speedwell Ave Bny Midwest Trust Co Joseph L Schwartz Perretti Llp Headquarters Plaza PO Box 1981 Morristown NJ 07962-1981 Bny Midwest Trust Co Roxane Ellwalleger 2 North Lasalle St Ste 1020 Chicago IL 60602 BNY Midwest Trust Company Mary Callahan 2 North LaSalle St Ste 1020 Chicago IL 60602 BNY Midwest Trust Company Roxane Ellwalleger 2 North LaSalle St Ste 1020 Chicago IL 60602 Bob R Whitehead 4124 E Hancock Dr Phoenix AZ 85028-3500 Bochek Fabricating Ltd 380 Grays Rd North Hamilton ON L8E 4H6 Canada Bodine Electric Co 1845 North 22nd St PO Box 976 Decatur IL 62525-1810 Bodine Electric Co 135 S Lasalle Dept 4147 Chicago IL 60674-4147 Bodine Electric Of Danville 1845 N 22nd St PO Box 976 Decatur IL 62525 Bodman LLP Ralph E McDowell 100 Renaissance Center 34th Fl Detroit MI 48243 Bodman LLP Robert J Diehl Jr 100 Renaissance Center 34th Fl Detroit MI 48243 Bodycote Act Laboratories Llc PO Box 931787 Cleveland OH 44193-1158 Bodycote Thermal Processing PO Box 27240 New York NY 10087-7240 Boone County Collector Patricia S Lensmeyer 801 East Walnut Rm 118 Columbia MO 65201-4890 Boone Hospital Center 1600 E Broadway Columbia MO 65201 Booth Fire & Safety PO Box 3540 Bowling Green KY 42101 Yung Kang City Bor Horng Mold Industrial Co Ltd Number 46 Alley 16 Ln 318 Chung Cheng N Rd Tainan Hsien Taiwan R O C Tw TAINAN Taiwan Borda Lorenz & Geggie Jill Goldstein 39555 Orchard Hill Pl Ste 370 Novi MI 48375 Borg Instruments Ag Tvk Benzstrabe 6 D 75196 Remchingen

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 9 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Alcala de Borgers Klaus Grotke Managing Director Galileo Galilei 26 PE Garena Henares Madrid E-28806 Spain Borges & Associates LLC Wanda Borges Esq 575 Underhill Blvd Ste 110 Syosett NY 11791 Bose Corp The Mountain Ms30 Framingham MA 01701-9168

Bose Corp The Mountain Framingham MA 01701 MS 2B3 Bose McKinney & Evans LLP Jeannette Eisan Hinshaw 135 N Pennsylvania St No 2700 Indianapolis IN 46204 Bostik Inc 22838 Network Pl Chicago IL 60673-1227 Boston Air Controls 8 Blanchard Rd Burlington MA 013803 Bowles Fluidics Corp Charles E Knapp Cfo 6625 Dobbin Rd Columbia MD 21045 Bowles Fluidics Corp PO Box 64278 Baltimore MD 21264-4278 Bowman Dist Inc 1301 East 9th St Ste No 700 Cleveland OH 44114-1824 Boyd Corp Gaffney Div PO Box 403261 Atlanta GA 30384-3261 Bpl Ltd 238 Third Phase Bangalore 560-099 India

Bpv Lowell Llc Alan D Halperin & Julie D Dyas Halperin Battaglia Raicht Llp 555 Madison Ave 9th Fl New York NY 10019 Bpv Lowell Llc 600 Summer St Ste 203 Stamford CT 06901 Brackett Machine & Tool Co 12989 3 Mile Rd Evart MI 49631 Brackett Machine & Tool Co 1989 W 3 Mile Evart MI 49631 Brackett Machine Inc PO Box 7 355 Saco St Westbrook ME 04098 Bradfields Computer Supply 2306 S W Adams Peoria IL 61602 Bradley Arant Rose & White LLP Jay R Bender 1819 Fifth Ave N One Federal Place Birmingham AL 35222 Brandon Rourke A Minor By Paula Rourke His Mother Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Branson Ultrasonics Corp PO Box 73174 Chicago IL 60673 Branson Ultrasonics Corp PO Box 73174 Chicago IL 60673-7174 Branson Ultrasonics Corp 2650 Commerce Dr Rochester Hills MI 48309 Branson Ultrasonics Corp 41 Eagle Rd PO Box 1961 Danbury CT 06813 Corporate Lakes Ste Branson Ultrasonics Corp 1665 Lakes Pkwy 107 Lawrenceville GA 30343 Branson Ultrasonics Corp 9999 Hwy 48 Markham ON L3P 3J3 Canada Branson Ultrasonics Corp 9999 Markham Rd Box 150 Markham ON L3P 3J6 Canada Breault Research Organization 6400 East Grant Rd Ste 350 Tuscon AZ 85715 Brehob Corp PO Box 2023 Indianapolis IN 46206-2023 Breitkreuz Molds & Plastics 42235 Yearego Sterling Heights MI 48314 Breitkreuz Molds & Plastics 26352 Lawrence Centerline MI 48015 Breitkreuz Molds & Plastics 42235 Yearago Sterling Heights MI 48314 Brentwood Industires Inc Palle Rye President 610 Morgantown Rd Reading PA 19611-2012

Brian Alan Mallett Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Brian Dale Sublette Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Brian Richards Technical Svc 88 1014 Alton Towers Cir Scarborough ON M1V 5C5 Canada Brians Fling 35 Drew Dr Middleton NH 03887 Brierly Lombard 1017 Southbridge St Box 15051 Worcester MA 01615-0051 Briggs Industries Inc PO Box 79001 5760 Detroit MI 48279-5760 Brinkmann Instruments Inc PO Box 1019 Westbury NY 11590-0207 Mancheste United British Vita Plc James Mercer Executive Chairman Oldham Rd Middleton r M24 2DB Kingdom Britt Builders 44 Elvins Gardens Belleville ON K8P 2T3 Canada Brocks Plywood Sales Inc 298 North Main St PO Box 2005 Rochester NH 03866-2005 Broner Glove & Safety PO Box 79001 Detroit MI 48279-0557 Brookfield Engineering Lab 11 Commerce Blvd Middleboro MA 02346-1031 Brooks Associates Inc Precision Machine Tools 77 Accord Pk Dr Norwell MA 02061 Brown & Sharpe Inc Kevin F Mcbride 250 Circuit Dr North Kingstown RI 02852-7441 Brown Corp Mary Kay Shaver Varnum Riddering Et Al PO Box 352 Grand Rapids MI 49501-0352 Brown Corp PO Box 77000 Dept 77197 Detroit MI 48277-0197 Brown Corp Of America PO Box 77000 Dept 77197 Detroit MI 48277-0197 Brown Corporation Mark Ferderber 401 S Steele Ste Ionia MI 48846 Brown Rudnick Berlack Israels LLP Robert Stark & Steven Smith 7 Times Square New York NY 10036

Browning Ferris Industries Of New Hampshire Inc Steven E Boyce Sheehan Phinney Bass & Green Pa 1000 Elm St PO Box 3701 Manchester NH 03105-3701

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 10 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Brozelco Inc 229 Dunavant Dr Rockford TN 37853-3065 Bruce M Schwalm 34969 Pkdale Livonia MI 48150-2669 Bruce R Outman H Rhett Pinsky 146 Monroe Ctr St Nw 1515 Grand Rapids MI 49503 Brunswick Corp Ms Amy Evans Law Dept One North Field Ct Lake Forest IL 60045 Bruske Products PO Box 669 Tinley Pk IL 60477 Bsi America Inc 13910 Collections Ctr Dr Chicago IL 60693 Bsi Canada Inc 17 Four Seasons Pl Ste 102 Toronto ON M9B 6E6 Canada Bsm Inc 4212 West 71st St Ste A Indianapolis IN 46268 Bst Judique Corp 24431 Boston Dearborn MI 48124 Bt Western Corp 4 Upper Newport Plaza Ste 200 Newport Beach CA 92660 Buchanan Communications 435 Sunset Ct Mtzion IL 62549 Buckeye Business Products Inc Box 92340 Cleveland OH 44193 Buckeye Polymers Inc 104 Lee St Lodi OH 44254 Build A Mold Ltd Div Of Ap Plasman Corp PO Box 32689 Detroit MI 48232-2689 Bundy Business Machines Inc 1102 W Bloomington Rd Champaign IL 61821 Burgon Tool Steel 20 Durham St Portsmouth NH 03801 Burks Inc PO Box 2393 High Point NC 27251 Burlington Pumps 1038 Cooke Rd Burlington ON L7T 4A8 Canada Burr & Forman LLP Shannon E Hoff 420 N 20th St Ste 3100 Birmingham AL 35203 Burr Wolff Lp Lisa Todd PO Box 1108 Houston TX 77251-1108 Burt Process Equipment 404 Middlesex Rd Unit 11 Tyngsboro MA 01879-1067 Busch Inc PO Box 100602 Atlanta GA 30384-0602 Bush Brothers Inc 1111 Weat Eads Urbana IL 61801 Bushman Equipment Co PO Box 309 Butler WI 53007-4202 Business Cell Systems PO Box 1374 Athens TN 37371 Business Health Svcs 36616 Plymouth Rd Livonia MI 48150 Busse & Associates No 329 747 Four Mile Rd Cincinnate OH 45230 Butzel Long PC Daniel N Sharkey & Paula A Osborne 150 W Jefferson Ave Ste 100 Detroit MI 48226 Butzel Long PC Matthew E Wilkins Esq 150 W Jefferson Ave Ste 100 Detroit MI 48226 Byk Gardner Usa PO Box 33045 Hartford CT 06150-3045 C & A Accessory Mats Inc C & A Auto Holding Gmbh Germany C & A Automotive Canada Co C & A Automotive Interiors Inc C & A Automotive International Svcs Inc C & A Canada Inc Canada C & A Carpet & Acoustics Mi Inc C & A De Mexico C & A Fabrics Inc C & A Plastics Inc C & A Products Co C & A Scarborough Scarborough Plant 165 Milner Ave Scarborough ON M1S 4G7 Canada C & H Distributors Inc 22133 Network Pl Chicago IL 60673-1133 C & H Distributors Inc PO Box 53031 Milwaukee WI 53288-0031 C & J Industries 760 Water St PO Box 499 Meadville PA 16335 C & K Printing 55 Summer St PO Box 1750 Rochester NH 03867-0017 C & W Die Inc 6300 Brookville Rd Bldg B Indianapolis IN 46219 C F Reece & Son Supply Co Inc 72 So Kimball St PO Box 5197 Bradford MA 01835-5197 C J Quality Svcs Ltd PO Box 192 Rockwood MI 48173 C Neuberger & H Sporer 40 Pleasant Blvd No 800 Toronto ON M4T 1J9 Canada C P Lauman Co Inc Nine Walkup Dr PO Box 1067 Westborough MA 01581 C&e Sales Inc PO Box 951576 Cleveland OH 44193 C&s Waste Svcs Inc 123 S Century Rantoul IL 61866 Cadence LLC Jerry Mosingo CEO & President 977 E 14 Mile Rd Troy MI 48083 Cadillac Electric Franklin Bank PO Box 44047 Detroit MI 48244-0047 Co Weisman Young Schloss & 30100 Telegraph Rd Cadillac Products Automotive Co John A Ruemenapp Ruemenapp Pc Ste 428 Bingham Farms MI 48025 30100 Telegraph Rd Cadillac Products Automotive Co Weisman Young Schloss & Ruemenapp Pc John A Ruemenapp Ste 428 Bingham Farms MI 48025 Cadillac Products Automotive Co PO Box 633693 Cincinnati OH 45263-3693 Cae Svcs Corp 280 Belleview Ln Batavia IL 60510 Cahill Gordon & Reindel Jonathan A Schaffzin 80 Pine St New York NY 10005

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 11 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Cahill Gordon & Reindel Robert Usadi 80 Pine St New York NY 10005 Cahill Gordon & Reindel Llp Robert Usadi Jonathan Schaffzin 80 Pine St New York NY 10005

Cal Levy Jr Aka Cal Leavy Jr Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Cal Levy Sr Aka Cal Leavy Sr Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 5707 Corsa Ave Second Cal Levy Sr Aka Cal Leavy Sr Nancy Seidler Eichler Law Offices Of Masry & Vititoe Fl Westlake Village CA 91362 Calhoun Di Ponio & Gaggos PLC Kevin C Calhoun 31000 Telegraph Rd Ste 280 Bingham Farms MI 48025 Caliber Composites 8025 30 Mile Washington MI 48095 Calsonickansei N America 201 Garrett Pkwy PO Box 1399 Lewisburg TN 37091 CalsonicKansei North America Inc Shingo Sato President 1 Calsonic Way Shelbyville TN 37160-2031 Calypso Waterjet Systems Inc 14086 Proton Rd Dallas TX 75244 Cam 9 Inc 48605 Structural Dr Chesterfield MI 48051 Cambar A Hagemeyer Na Compa PO Box 790405 St Louis MO 63179-0405 Cambridge Collaborative 689 Concord Ave Cambridge MA 02138 Camcar A Div Of Textron Inc & E Z Go A Div Of Textron Inc Arnold Friedman Vp & General Counsel 40 Westminster St Providence RI 02903-2596 Camcar A Div Of Textron Inc & E Z Go A Div Of Textron Inc Arnold Friedman Vice President & General Counsel 40 Westminster St Providence RI 02903-2596 Cammand Machining Llc 46390 Continental Dr Chesterfield MI 48047 Campbell & Shaw 1705 Michigan Marysville MI 48040 Canada Customs & Rev Agency Attn Receiver General 1 5 Notre Ave Sudbury ON P3A 5C2 Canada Canada Customs & Rev Agency International Tax Service 2204 Walkley Rd Ottawa ON K1A 1B1 Canada Canada Rubber Group Inc 371 Marwood Dr Oshawa ON L1H 7P8 Canada Canadian General Tower Jan Chaplin President & CEO 52 Middleton St Cambridge ON N1R-5T6 Canada Canadian General Tower Ltd 52 Middleton St Cambridge ON N1R 5T6 Canada Cananwill Inc 1234 Market St Ste 340 Philadelphia PA 19107 Candy C Hicks 220 S Columbia Apt 3 Centralia MO 65240 Cranberry Cannon Usa 1235 Freedom Rd Township PA 16066 Canteen Corp 3800 S Shelby St Indianapolis IN 46227 Canteen Svc Co Box 91337 Chicago IL 60693-1337 Canteen Svc Co Central Mo 2732 Merchants Dr Jefferson City MO 65109 Capital Printing Systems Inc Two Grand Central Tower 140 E 45th St New York NY 10017 Capitol Group 1900 S 8th St Springfield IL 62703 Capro Inc Francis J Lawall Pepper Hamilton Llp 3000 Two Logan Sq Philadelphia PA 19103 Capsonic Automotive Inc 460 Second St Elgin IL 60123 Carbide Materials Llc 1704 Porter St Sw Wyoming MI 49519 Carbitec Sa De Cv Liberrtad No 216 Santa Ana Tlapaltitlan Toluca 50160 Mexico Carcorp Inc 300 S 4th St Ste 100 Las Vegas NV 89101 Carcorp Inc 101 Convention Ctr Dr Ste 850 Las Vegas NV 89109 Carcorp Inc 300 South Fourth St Ste 100 Las Vegas NV 89101 Carcoustics 1400 Durant Dr Howell MI 48843 Cardinal Contracting Llc PO Box 1765 Indianapolis IN 46206-1765 Carey Limousine Of Detroit PO Box 631414 Baltimore MD 21263-1414 Carl E Davis 205 N Ninth St Nashville TN 37206 74199 Unterheinriet Carl Haering Gmbh & Co Muhlstrasse 2 Germany Germany Carl M Bartosek 7296 Burgandy Canton MI 48187 Carle Clinic Association PO Box 6002 Urbana IL 61803-6002 Carle Foundation Hospital 611 W Pk St Urbana IL 61801-2595 Carlile Patchen & Murphy LLP Leon Friedberg 366 E Broad St Columbus OH 43215 Carlisle Engineered Products Inc Kevin Early President 900 S Wiley St Crestline OH 44827 Carlton Bates Co PO Box 190112 Little Rock AR 72219 Carnegie Textile Co PO Box 10276 Cleveland OH 44110 Carolina Seal Inc 620 C Griffith Rd Charlotte NC 28217 Carolyn Head 35241 Pk St Richmond MI 48062 Carolyn Lenhard 2111 Brockway St Saginaw MI 48602 Carolyn Wood 23461 W Mcnichols Detroit MI 48219 Carpenter Co Hobie Claiborne General Counsel 5016 Monument Ave Richmond VA 23230 Carquest Auto Parts PO Box 503601 St Louis MO 63150-3601 Carr Lane Mfg Co PO Box 19170 St Louis MO 63119-7970

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 12 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Carrier Vibrating Equipment PO Box 759 Aurora ON L4G 4J9 Canada Carrol & Associates PO Box 5344 Rock Island IL 61201 Carroll Packaging PO Box 780 6340 Miller Rd Dearborn MI 48121-0780 Carson Fischer PLC Joseph M Fischer Esq 4111 W Andover Rd 2nd Fl Bloomfield Hills MI 48302-1924 Carter Associates Inc PO Box 87 Burr Oak MI 49030 Cary Lyn Stanton Sarah M Chandler PO Box 27 Charlotte MI 48813 Cascade Engineering Fred Keller President 5251 36th St S E Grand Rapids MI 49512 Cascade Engineering PO Box 888405 Grand Rapids MI 49588-8405 Casco Plastic Tooling Co 50450 E Russell Schmidt Blvd Chesterfield MI 48051 Casco Products Corp Von Briesen & Roper Sc 411 E Wisconsin Ave PO Box 3262 Milwaukee WI 53201-3262 Casco Products Corp 39500 High Points Blvd Ste 180 Novi MI 48375-5506 Casco Products Corp Co Von Briesen & Roper Sc 411 E Wisconsin Ave PO Box 3262 Milwaukee WI 53201-3262 Casco Products Corp 1098 Martin Luther King Jr Marks MS 38646 Casco Products Corp 404 Morrison St Morgantown KY 42261 Casco Products Corp Dept Ch 10447 Palatine IL 60055-0447 Casco Products Corp One Waterview Dr Shelton CT 06484 Casco Products Corp 39500 High Points Blvd Ste 180 Novi MI 48375-5506 40950 Woodward Ave Castellons S A Ryan Heilman Schafer & Weiner Pllc Ste 100 Bloomfield Hills MI 48304 Castellons S A C Hierro 1 Torrejon De Ardoz Madrid 28850 Spain Casters Of Oklahoma Inc 12027 E 51st St Unit 46 Tulsa OK 74146-6003 Catherine Galia 19974 Helen Ave Harper Woods MI 48225 Cay Arbor Srl 6367 Dunn Rd Howell MI 48855 Cbf Consolidated Business PO Box 187 Fraser MI 48026 Cdw Computer Centers Inc 200 North Milwaukee Ave Vernon Hills IL 60061 Cdw Computer Centers Inc PO Box 75723 Chicago IL 60675-5723 CE Becker Inc Nitrojection Corporation 15979 E High St Ste 204 Middlefield OH 44062 Cellusuede 500 N Madison Rockford IL 61107 Center For Occupational Med 700 Winter St Wooster OH 44691 Center Line Gage Inc 46320 Continental Dr Chesterfield MI 48051 Center Manufacturing Inc PO Box 337 Byron Ctr MI 49315 Central Fire Protection Inc PO Box 19309 Birmingham AL 35219 Central Goulet Supply PO Box 2004 Concord NH 03302-2004 Central Transport International Inc PO Box 33299 Detroit MI 48232 Central Waste Svcs PO Box 985 Danville IL 61834-0985 Centroid 159 Gates Rd Howard PA 16841 1001 Pennsylvania Ave Century Indemnity Co Mark D Plevin Crowell & Moring Llp Nw Washington DC 20004-2595

Century Plastics 50413 Utica Dr Shelby Township MI 48315 Centurytel PO Box 6000 Marion LA 71260-6000 Certified Door & Dock Svcs 7900 Hickory Hollow Ln Chattanooga TN 37421 Cf Jameson & Co Inc 72 S Kimball St PO Box 5197 Bradford MA 01835-5197 Cg Automation & Fixture Inc 5352 Rusche Dr Nw Comstock Pk MI 49321 Cg Model & Pattern Inc 2385 Walker Ave Nw Grand Rapids MI 49544 Cgi Communications 145 Metro Pk Rochester NY 14623 Cgs Svcs Inc PO Box 212 Morristown IN 46161 Chamber Of Commerce Inc PO Box 476 Morristown IN 46161-0296 Chamberland Engineering Assoc PO Box 310 Sheldonville MA 02070 Chambliss Bahner & Stophel PC Bruce C Bailey 1000 Tallan Building Two Union Square Chattanooga TN 37402-2502 Champaign County Collector Barb Neal 1776 E Washington 61802 PO Box 9 Urbana IL 61802 Champaign County Collector 20 09 02 326 002 & 376 006 PO Box 9 Urbana IL 61801 Champaign County Collector PO Box 9 Champaign IL 61803-0009 Champaign News Gazette Inc PO Box 677 Champaign IL 61820 Champion America Inc 20 Thompson Rd Branford CT 06405 Champion Container Corp 180 Essex Ave PO Box 90 Avenel NJ 07001 Chance Kelly Wentworth Harmon A Minor Aka Chance Wentworth Kelly Harmon A Minor By Tricia Harmon His Mother Et Al Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Chapter 13 Standing Trustee PO Box 2039 Memphis TN 38101-2039 Charles C Lewis 209 Page Blvd Springfield MA 01101 Charles Cunningham Charles E Becker Nitrojection Corporation 15979 E High St Ste 204 Middlefield OH 44062

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 13 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Charles K Albaugh 193 Perrett Rd Marshall MI 49068 Charles Locke 1927 Club Hill Dr Fairdale KY 40118 Charles R & Teresa W Henry Poliakoff & Associates Pa Attys For Creditors Plaintiffs PO Box 1571 Spartanburg SC 29304-1571 Charles R Henry Poliakoff & Associates Pa Attys For Creditors Plaintiffs PO Box 1571 Spartanburg SC 29304-1571

Charles Ralph Sweeney Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Charles Ralph Sweeney On Behalf Of Himself & The Natural Heirs Of Evelyn Joyce Sweeney Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Charles Watts Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Charter Township Of Plymouth PO Box 8040 Plymouth MI 48170-4394 Chattanooga Ruber & Gasket In PO Box 4206 Chattanooga TN 37405 Chem Point Com 13727 Collections Ctr Dr Chicago IL 60693 Chem Spec Ltd 3570 Executive Dr No 211 Uniontown OH 44685 Chem Trend Inc Lock Box 22002 22002 Network Pl Chicago IL 60673-1220 Chem Trend LP Lockbox No 22002 22002 Network Pl Chicago IL 60673-1220 Chemco Manufacturing Co 515 Huehl Rd Northbrook IL 60062 Chemtreat Inc Customer Svc Dept PO Box 60473 Charlotte NC 28260-0473 Chermac Metrology Laboratories PO Box 4090 Edmond OK 73083 Cherry Automotive 3600 Sunset Ave Waukegan IL 60087 Cherry Electrical Products Richard C Peterson Credit Manager 11200 88th Ave Pleasant Prairie WI 53158-0913

Cheryl Foss Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Chicago Tribune PO Box 6315 Chicago IL 60680-6315 Chippewa Plastics Inc 5843 100th Ave Evart MI 49631 Choice Metals Inc 36 Cote Ave Goffstown NH 03045 Chris A Polk PO Box 481504 Charlotte NC 28269 Chris E Runion Box 150 Co Rd 166 Athens TN 37303 Christie Clinic Association 101 W University Ave Champaign IL 61820 Christopher Molloy Thornton & Naumes 100 Summer St 30th Fl Boston MA 02110 Christophers Flowers 2858 Pine Grove Ave Pt Huron MI 48060 Churchill Capital Inc Daniel Rohr COO 10 S Wacker Dr Ste 3175 Chicago IL 60606 Ciba Specialty Chemicals Corp PO Box 2372 Carol Stream IL 60132-2372 Ciba Specialty Chemicals Corp PO Box 7247 7318 Philadelphia PA 19170-7318 Cimatron Technologies Usa 26800 Meadowbrook Rd Ste 113 Novi MI 48377 Cincinnati Milacron Marketing Milacron Inc 4165 Halfacre Rd Batavia OH 45103 Cingular Wireless Banko PO Box 309 Portland OR 97207-0309 Macomb Cintas Corp 51518 Quadrate Dr Township MI 48042 Cintas Corp 367 50 S Koweba Ln Indianapolis IN 46201-4169 Circle 5 Tool & Mold Inc 485 Silver Creek Industrial Dr Rr No 1 Tecumseh ON N8N 4W2 Canada Circle Environmental PO Box 14398 Knoxville TN 37914 Circle Environmental PO Box 663 Chesterfield MO 63006 Circle G Svc 128 N Cedar Lake Dr West Columbia MO 65203 Cit Communications Finance Corp Fka At & T Credit Corp Et Al Cit Communications Finance Corp Bankruptcy Dept 1 Cit Dr Ste 4104a Livingston NJ 07039 Cit Technologies Corp Dba Cit Systems Leasing 2285 Franklin Rd Bloomfield Hills MI 48007 Citibank, N.A. 399 Park Avenue New York NY 10022 Citicapital Leasing Inc PO Box 7247 7878 Philadelphia PA 19170-7878 Citistaff Inc 2125 Butterfield Dr Ste 103 Troy MI 48084 City Cabs 1418 Pine Grove Port Huron MI 48060 City Of Albemarle Raymond Allen PO Box 190 Albemarle NC 28002-0190 City Of Albemarle Utilities Department PO Box 190 Albemarle NC 28002-0190 City Of Albemarle 144 N Second St Albemarle NC 28002 City Of Americus 101 W Lamar St Americus GA 31709

City Of Americus Deena Plaire Haas Gardner Willis Sweat & Goldsmith Llp 2408 Westgate Dr Po Drawer 71788 Albany GA 31708-1788 City Of Barberton Income Tax Division 104 3rd St NW Barberton OH 44203 City Of Battle Creek Income Tax Division 10 N Division St Suite 114 49014 PO Box 1717 Battle Creek MI 49014 City Of Canton Canton Income Tax Dept PO Box 9951 Canton OH 44711-9951 City Of Columbia Finance Dept PO Box 1676 Columbia MO 65205 City Of Dover Wastewater Labroratory 484 Middle Rd Dover NH 03820 City Of Dover PO Box 818 Dover NH 03820-0818

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 14 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY

City Of Dover New Hampshire Town Of Madbury Steven E Boyce Sheehan Phinney Bass & Green Pa 1000 Elm St PO Box 3701 Manchester NH 03105-3701 City Of Eunice The Mayor at City Hall PO Box 1106 Eunice LA 70535 City Of Evart Roger Elkins City Manager 200 S Main St Evart MI 49631-9700 City Of Evart Recreation Dept 200 South Main St Evart MI 49631 City Of Fullerton 303 W Commonwealth Ave Fullerton CA 92632 City Of Havre De Grace Mary Ellen Hinckle 711 Pennington Ave Havre De Grace MD 21078 City of Kalamazoo Carolyn Rutland PhD Public Svc Dept Env Svc Div 1415 N Harrison St Kalamazoo MI 49007-2565 City Of Kitchener Finance Dept Pauline Houston 200 King St West 3rd Fl PO Box 1118 Kitchener ON N2G 4G7 Canada City Of Longview Water Utilities PO Box 1952 Longview TX 75606 City Of Los Angeles Dept Of Building And Safety 201 N Figueroa St No 786 File 54563 Los Angeles CA 90012 City Of Lowell Lowell Regional Wastewater 451 First St Blvd Lowell MA 01853 City Of Marshall Maurice S Evans City Manager 323 W Michigan Marshall MI 49068 City Of Muskegon Derrick Smith 933 Terrace St 49440 PO Box 0536 Muskegon MI 49440 City Of Phoenix City Attorneys Office 200 W Washington St 13th Fl Phoenix AZ 85003 City Of Port Huron John L Livesay City Atty 100 Mcmorran Blvd Port Huron MI 48060 City Of Port Huron Treasurers Office 100 Mcmorran Blvd Rm 217 Port Huron MI 48060 City Of Port Huron 100 Mcmorran Blvd Rm 217 Port Huron MI 48060 City Of Port Huron City Treasurer 100 Mcmorran Blvd Port Huron MI 48060 City Of Rialto City Treasurer 150 S Palm Ave Rialto CA 92376 City Of Rochester Hills Kurt A Dawson City Assesor Treasurer 1000 Rochester Hills Dr Rochester Hills MI 48309-3034 City Of Roxboro Tax Department PO Box 128 Roxboro NC 27573 City Of Salisbury Business License Div PO Box 479 Salisbury NC 28145-0479 City Of St Joseph Water Department 700 BRd St St Joseph MI 49085-1355 City Of Sterling Heights City Of Sterling Heights Treasurer 4055 Utica Rd PO Box 8009 Sterling Heights MI 48311-8009 City Of Sterling Heights James P Bulhinger City Treasurer 40555 Utica Rd PO Box 8099 Sterling Heights MI 48311-8009 City Of Sterling Heights PO Box 55000 Detroit MI 48255-2962 City Of Westland PO Box 85040 Westland MI 48185 City Of Westland 37095 Marquette Westland MI 48185 City Of Williamston 161 E Grand River Williamston MI 48895 City Of Woonsocket Ri Pretreatment Division 11 Cumberland Hill Rd Rear Woonsocket RI 02895 City Treasurer Port Huron Police Department 100 Mcmorran Port Huron MI 48060 City Treasurer Tracy Horvarter 323 W Michigan Ave Marshall MI 49068 City Treasurer City Hall 402 N Shiawassee St Corunna MI 48817 City Treasurer City Of Bowling Green PO Box 1410 Bowling Green KY 42102-1410 Civic Recycling 3300 Brown Station Rd Columbia MO 65202 Clarion Technologies Inc P William Beckman President & COO 38 W Fulton St Ste 300 Grand Rapids MI 49503 Clark Cutler Mcdermott Co PO Box 269 Franklin MA 02038 Clark Hill PLC E Todd Sable 500 Woodward Ave Ste 3500 Detroit MI 48226-3435 Clarostat Manufacturing Co Inc Steven E Boyce Sheehan Phinney Bass & Green 1000 Elm St PO Box 3701 Manchester NH 03105-3701 Class Action Lawson Et Al Vs Collins & Aikman Et Al A Class Of Persons Owning Real Property Contaminated By Defendants Poliakoff & Associates Pa Attys For Creditors Plaintiffs PO Box 1571 Spartanburg SC 29304-1571 Classic Paper Supply 1101 Enterprise Ave Oklahoma City OK 73128 Classic Tool & Die Inc 3135 Pleasant Grove Rd PO Box 1347 Whitehouse TN 37188 Claudia Payne 642 Osband Ypsilanti MI 48198 Claudin Welding 11 Logan St Champaign IL 61820 Clayco Industries Machining Fabrication & Automation 1620 S Ave Etowah TN 37331 Clayco Industries 460 Grove Rd Benton TN 37307 Clean Air Technology Inc 41105 Capital Canton MI 48187 Clean All 48845 Callens New Baltimore MI 48047 Clean Harbors Inc PO Box 3442 Boston MA 02241-3442 Clean Uniform Co PO Box 795020 St Louis MO 63179-0795 Clearwater Performance Water M PO Box 964 Indianapolis IN 46206 Cleveland Wood PO Box 2544 Cleveland TN 37320 Clients Of Goldberg Persky & White 4800 Fashion Square Blvd Ste 260 Saginaw MI 48604-2602 Clinton Zacharias 561 S Broadway Medina OH 44256 Clips & Clamps 15050 Keel Sst Plymouth MI 48170 CMI Competitive Solutions Inc 3940 Peninsualr Dr SE Ste 100 Grand Rapids MI 49546 Cnhi Media 219 N Perkins Rushville IN 46173 Cni Duluth Llc Dept 220601 PO Box 6700 Detroit MI 48267-2206 Cni Inc 1148 Rochester Rd Troy MI 48083 Coastal Automated Process Inc 300 West Rd PO Box 447 Portsmouth NH 03802-0447

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 15 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Coat It Inc PO Box 64283 Detroit MI 48264-4283 Coating Systems 55 Crown St Nashua NH 03062 Code Hennessy & Simmons LLC Edward Lhee Managing Director 153 E 53rd St 26th Fl New York NY 10022 Coeh 19 Rye St Portsmouth NH 03801 Coface North America Inc As Agent For Foss Manufacturing Co Inc Coface North America Inc David Miller PO Box 2102 Cranbury NJ 08512 Cokers Millwrights Inc PO Box 179 Athens TN 37371-0179 Colbert & Winstead PC Amy Wood Malone 1812 Broadway Nashville TN 37203 Colbond Inc Bart Austin Sand Hill Rd PO Box 1057 Enka NC 28728 Colbond Inc Don Brown Sand Hill Rd PO Box 1057 Enka NC 28782 Cold Heading Co 21777 Hoover Warren MI 48089 Cold Jet Inc PO Box 633983 Cincinnati OH 45263-3983 Cole Schotz Meisel Forman & Leonard PA Stuart Komrower & Mark Politan 25 Main St PO Box 800 Hackensack NJ 07602-0800 Colin J Bain 7203 Ardsley Ln Clarkston MI 48348 Collector Of Revenue Barbara J Walker 201 N Second St St Charles MO 63301 Collins & Aikman Automative Fabrics Ltd Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Carpet Products Uk Ltd Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Carpet Products Uk Ltd Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Co Italia Srl Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Co Italia Srl Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Fabrics Ltd Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Fabrics Ltd Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Flmats Europe Bv Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Flmats Europe Bv Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Holding Gmbh Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Holding Gmbh Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Holdings Italy Srl Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Holdings Italy Srl Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Ltd Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Ltd Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Sro Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Sro Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Systems Ab Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Systems Ab Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Systems Gmbh Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Systems Gmbh Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Systems Italy Srl Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Systems Italy Srl Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Systems Ltd Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Systems Ltd Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Systems Sl Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Systems Sl Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Trim Bv Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Trim Bv Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RBUk Collins & Aikman Automotive Trim Bvba Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Trim Bvba Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Trim Gmbh Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Trim Gmbh Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Trim Ltd Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Trim Ltd Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Automotive Uk Ltd Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RBUk Collins & Aikman Automotive Uk Ltd Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Belleville 134 River Rd Corbyville ON K0K 2VD Canada Collins & Aikman Columbia 4000 Waco Rd Columbia MO 65202 Collins & Aikman Corp Stacy Fox 26553 Evergreen Rd Ste 900 Southfield MI 48076 Collins & Aikman Do Brasil Ltda Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Do Brasil Ltda Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Europe Bv Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Europe Bv Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Europe Sa Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Europe Sa Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Farmington Route 11 Farmington NH 03835 Collins & Aikman Flcoverings Inc Leonard F Ferro 311 Smith Industrial Blvd Dalton GA 30721-8661

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 16 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Collins & Aikman Guelph 500 Laird Rd PO Box 1300 Guelph ON N1H 6N7 Canada Czech Collins & Aikman Hodonin 6951 01 Houdonin U Ky Jovky 9 69501 Republic Collins & Aikman Holding Ab Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Holding Ab Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Holdings Ab Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Holdings Bv Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Holdings Bv Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Holdings Ltd Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Holdings Ltd Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Icl 250 Stephenson Hwy Accounts Receivable Troy MI 48083 Collins & Aikman Kitchener 51 Breithaupt St Kitchener ON N2G 4R9 Canada

Collins & Aikman Mobis LLC Attn President & CEO Mobis Alabama LLC 1395 Mitchell Young Rd Montgomery AL 36108 Collins & Aikman Port Hope 128 Peter St Port Hope ON L1A 3W4 Canada Collins & Aikman Port Huron 2100 Dove St Port Huron MI 48060 Collins & Aikman Products Gmbh Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Products Gmbh Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Teg Petty Cash 16 Industrial Pk Dr Dover NH 03820 Collins & Aikman Turkey Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Turkey Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins & Aikman Uk Ltd Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Collins Sheet Metal Inc 210 Route 4 PO Box 839 Berwick ME 03901 Collins Sheet Metal Inc 510 Portland St PO Box 1248 Berwick MA 03901 Color Compounds & Consultants 72 New Zealand Dr Seabrook NH 03874 Colorite Specialty Resins PO Box 8538 262 Philadelpia PA 19171 Columbia Executive Protection 308 Proctor Dr Columbia MO 65202 Columbia Hawthorn Stes 1600 N Lorraine Ste 211 Hutchinson KS 67501 Columbia Ice 1006 Hickory Hill Dr Columbia MO 65203 Columbia Integrated Technologies 4603 John Garry Dr Columbia MO 65201 Columbia Parks & Recreation PO Box N 1 S 7th St Columbia MO 65205 Columbia Welding & Machine Co 1333 Business Loop 70 East Columbia MO 65205 Combustion Installations Of New England Inc PO Box 816 Enfield CT 06083-0816 Comerica Bank As Assignee Of The Avatar Group Inc Ralph E Mcdowell 100 Renaissance Ctr 34th Fl Detroit MI 48243 Comerica Bank Special Comerica Bank Assignee Of The Avatar Group Inc Assets PO Box 75000 Detroit MI 48275-3205 Comet Technology Corp Ctc 41800 W 11 Mile Rd Ste 201 Novi MI 48375 Command Svcs London Limite 100 Piccadilly St London ON N6A 1R8 Canada Commerce Controls Inc 41069 Vienti Ct Novi MI 48375 Commercial Group Corp Detroit PO Box 79001 Detroit MI 48279-6100 Commerical Printing Svcs PO Box 719 Connersville IN 47331-0719 Compac 103 Bilby Rd Hackettstown NJ 07840 Complete Hydraulics Inc 591 Ridge Rd Plymouth ME 04969 Complete Manufacturing Equip Corp 649 E Mandoline Ave Madison Heights MI 48071

Complete Prototype Svc 44783 Morley Dr Clinton Township MI 48036

Complete Prototype Svcs Inc 44783 Morley Dr Clinton Township MI 48036 Complete Surface Tech 21338 Carlo Dr Clinton Twp MI 48038 Compliance Assurance 206 East High St Ste E Jefferson City MO 65105 Component Svcs Intl 531 Eastern Blvd Baltimore MD 21221 Composites One Llc 17445 Cr38 Goshen IN 46526-9256 Composition Material Inc 125 Old Gate Ln Milford CT 06460 Comprehensive Logistics Inc PO Box 74194 Cleveland OH 44194-0001 Compressor Engineering Corp 13330 Foley Detroit MI 48227-3592 Compressor Svcs Ltd 33 Golden Gate Ct Scarborough ON M1P 3A4 Canada Computer Asset Mgmt Corp PO Box 111 Lakeland MI 48143 Computer Sales International PO Box 862772 Orlando FL 32886-2772 Computer Sales International Inc 9990 Old Olive St Rd Ste 101 St Louis MO 63141 Computer Sales International Inc 9990 Old Olive St Rd Ste 101 St Louis MO 63141-5904 Conair Dept 1119 PO Box 40000 Hartford CO 06151 Conair Franklin Dept 1119 PO Box 40000 Hartford CT 06151-1119

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 17 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Conair Group Inc Dept 1119 PO Box 40000 Hartford CT 06151-1119 Conair Group Inc Dept 1119 PO Box 4000 Hartford CT 06151 Conax Buffalo C O Criterion Industrial Solutions PO Box 2501 Buffalo NY 14240 Concours Mold Alabama Inc 651 24th St Sw Cullman AL 35055 Conforming Matrix Corp 6255 Suder Ave Toledo OH 43611 Conigliaro Industries 701 Waverly St Farmingham MA 01702 Connersville News Examine PO Box 287 406 Central Ave Connersville IN 47331-0287 Connor Manufacturing 16233 N E Cameron Blvd Portland OR 97230 1299 Pennsylvania Ave Conopco Inc Successor In Interest To Chesebrough Ponds Inc Thomas C Jackson Baker Botts Llp Nw The Warner Washington DC 20004 Consolidated Document Solution PO Box 187 Fraser MI 48026 Consolidated Electrical Dist PO Box 98 Newport ME 04953 Consolidated Energy 2507 N Stadium Blvd Columbia MO 65202 Consolidated Metco Ed Oeltjen President P O Box 83201 Portland OR 97203

Constance T Cameron Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Constellation NewEnergy Inc Catherine Barron Esq 800 Boylston St 28th Fl Boston MA 02199 Consumers Power Co Detroit PO Box 30090 Lansing MI 48909-7590 Continental AG Alan Hippe CFO Vahrenwalder Strasse 9 Hanover D-30165 Germany Continental Coatings Llc 4662 Puttygut Rd China Township MI 48054 Continental Midland Llc 1585 Paysphere Cir Chicago IL 60674 Continental Plastics Co Anthony Catenacci President 33525 Groesbeck Hwy Fraser MI 48026 Contract Industrial Tooling 2351 Production Ct Richmond IN 47374-8408 Contrarian Capital Management LLC Seth Lax 411 West Putnam Ave Ste 225 Greenwich CT 06830 Contrast Equipment Co 1449 North Topping Kansas City MO 64120 Control Air PO Box 4136 Ballwin MO 63022-4136 Control Management PO Box 50125 333 Y Troy Cir Knoxville TN 37919 Control Resources PO Box 3502 Salisbury NC 28145 Control System Technology Inc 935 Lowell Dr Idaho Falls ID 83402-2948 Controller Svc & Sales Co Inc PO Box 845201 Boston MA 02284-5201 Controls For Automation Inc 55 Commerce Way PO Box 4126 Dedham MA 02027-4126 Conveyors & Drives Inc PO Box 19955 Station N Atlanta GA 30325-0955 Coolidge Wall Womsley & Lombard Steven M Wachstein Esq 33 W 1st St Ste 600 Dayton OH 45402 Cooper Standard Automotive Inc Thomas E Petko 39550 Orchard Hill Pl Dr Novi MI 48375 Cooper Standard Automotive Inc Dept 771104 PO Box 77000 Detroit MI 48277-1104 Cooper Standard Automotive Inc Bank One Dept 771104 PO Box 77000 Detroit MI 48277 Copeland Gibson Products Co 1025 E Maple Rd Troy MI 48083 Copperweld Canada Inc PO Box 9523 Postal Station A Toronto ON M5W 2K3 Canada Core Systems Llc Nc Div PO Box 931907 Cleveland OH 44193 Corkys A1 Limousine Svc Route 45 South Rantoul IL 61866 Riverfront Plaza HQ E2 Corning Inc Nancy Holtby Esq Legal Dept 10 Corning NY 14831 Corp Data Products PO Box 7148 Charlotte NC 28241-7148 Corporate Express Document & P PO Box 95340 Chicago IL 60694-5340 Corporate Express Inc Georgia Div 3000 S Broad St Chattanooga TN 37408 Corporate Properties Of The Americas Calzada Del Valle No 110 Oriente Colonia Del Valle Garza Garcia NL 0CP 6-6220 Mexico Corrflex Packaging Llc PO Box 5878 Statesville NC 28687 Corrflex Packaging Llc 251 S Industrial Dr Evart MI 49631 Corrigan Moving Systems 23923 Research Dr Farmington Hills MI 48335 Corrigan Record Storage 45200 Grand River Ave Novi MI 48375 Corson Fabricating Llc 44 N Airport Dr Kimball MI 48074

Cory Wiggins Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Cosa Instrument Corp 55 Oak St Norwood NJ 07648 Costello Enterprises 56358 Precision Dr Chesterfield Twp MI 48051

Cox Hodgman & Giarmarco PC William H Horton Esq & Sean M Walsh Esq Columbia Center 10th Fl 101 W Big Beaver Rd Troy MI 48084 Cpu Options Inc 9401 Winnetka Ave N Brooklyn Pk MN 55445-1618 Craaytech Painted Plastics Inc 900 Water St Peterborough ON K9H 3P3 Canada Craft Originators 41a Brockley Dr Hamilton ON L8E 3C3 Canada Craftco Enterprises Inc Dept No 259101 PO Box 67000 Detroit MI 48267-2591

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 18 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY

Craig Alan Robinson Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Craig Alan Wiggins Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Crane America Svcs 844048 Expedite Way Chicago IL 62695-6526 Crane Pro Svcs 1020 Lehigh Station Rd Ste 3 Henrietta NY 14467-9369 Crane Pro Svcs PO Box 641807 Pittsburgh PA 15264 Cranetrol 25180 Thomas Warren MI 48091 Crawford Door Co Of St Clair Douglas S Touma 316 Mcmorran Blvd Port Huron MI 48060 Creaform Corp PO Box 281485 Atlanta GA 30384-1485 Createc Corp David R Clearbout Treasurer 8888 Keystone Crossing Ste 1600 Indianapolis IN 46240-4624 Createc Corp 207 Industrial Blvd Ste 1 Tullahoma TN 37388 Createc Corp 3694 Clarkston Rd Ste A Clakston MI 48348 Creative Engineered Polymer Products LLC Bruce Taylor 2100 S Almont Ave Imlay City MI 48444-9732 Creative Foam Corp Wayne Blessing President 300 N Alloy Dr Fenton MI 48430 Creative Foam Corp PO Box 77271 Detroit MI 48277 Creative Foam Corp 300 N Alloy Fenton MI 48430-2648 Creative Marketing 6711 Monroe St Buildign Iv Ste C Sylvania OH 43560 Creative Technology Inc Fka Nihon Proto 5300 1 Nakaze Hamamatsu City Shizuoka Japan Joe Geerts Canada Mold Technology Inc 1075 Ridgeway Rd Woodstock ON N4V 1E3 Canada Creative Visions Ltd 906 Eagle Dr Rantoul IL 61866 Creform Material Handling PO Box 281485 Atlanta GA 30384-1485 Crescent Electric Supply Co PO Box 500 East Dubuque IL 61025-4420 Crest Products Inc PO Box 633691 Cincinnati OH 45263-3691 Crestmark Bank PO Box 79001 Detroit MI 48279-1078 Creswell Industrial Supply PO Box 9283 Chattanooga TN 37412

Lateral Norte Autopista Cristal Laminado O Templado Sa De Cv Daniel Gonzalez Fernandez Parque Industrial Tepeji Lote 128 Manzana 19 Tepeji Del Rio HDG 42850 Mexico

Lateral Norte Autopista Lote 128 Col Parque Tepeji Del Rio De Cristal Laminado O Templado Sa De Cv Sa De Cv Mza 19 Industrial Tepeji O HDG 42850 Crompton Co Cie Polymer Additives Group 3142 Hwy 471 Hahnville LA 70057 Crompton Co Cie Dept Ch 10642 Palatine IL 60055-0642 Crotty Corp Dept 265601 PO Box 67000 Detroit MI 48267-2656 Crowell & Moring LLP Joseph L Meadows 1001 Pennsylvania Ave NW Washington DC 20004 Crowell & Moring LLP Mark D Plevin 1001 Pennsylvania Ave NW Washington DC 20004 Crown Equipment Corp PO Box 641173 Cincinnati OH 45264-1173 Crown Packaging PO Box 17806m St Louis MO 63005 Crs Inc PO Box 2046 Monroe NC 28111

Cs Manufacturing 299 W Cherry PO Box 230k St Cedar Springs MI 49319

Cst Inc 21338 Carlo Dr Clinton Township MI 48038 Cta Acoustics Inc 25211 Dequindre Rd Madison Heights MI 48071 Culligan Co 3099 Main St PO Box 188 Marlette MI 48453 Culligan Of Nh Inc 138 Bedford Ctr Rd Bedford NH 03110-5438 Culligan Water Cond Inc 1801 Commerce Ct Columbia MO 65202 Culligan Water Cond Inc 39 Chelmsford St Lowell MA 01851 Cumberland Engineering Inc PO Box 99635 Chicago IL 60690 Cummings McClorey Davis & Acho PLC K Kinsey 33900 Schoolcraft Livonia MI 48150 Cummins Northeast Inc PO Box 845326 Boston MA 02284 Cunningham Dalman PC Jeffrey K Helder 321 Settlers Rd PO Box 1767 Holland MI 49423 Curbell Plastics Inc 7 Cobham Dr Orchard Pk NY 14127 Custom Aluminum Foundry 458 Dobbie Rd Cambridge ON N1T 1S7 Canada Custom Pak Inc Dick Olsen CEO 86 16th Ave N Clinton IA 52732 Custom Svc Crane Inc PO Box 468 Mahomet IL 61853 Custom Welding Of Columbia 9951 Hyway Vv Columbia MO 65202 Customer Svc Electric PO Box 27006 Knoxville TN 37927-7006 Cutlass Fasteners Inc 83 Vermont Ave Unit 6 Warwick RI 02888 Cutlers Supply Inc 1940 Old 51 Applegate MI 48401 Cutting Edge Technologies PO Box 67000 Deparment No 244101 Detroit MI 48267-2441

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 19 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Cyberbond Llc 401 North Raddant Rd Batavia IL 60510

Cynthia M Olson Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Cypresstree Investment Mgmt Inc Brendan M Ryan One Boston Pl 16th Fl Boston MA 02108-4419 D & F Corp 42455 Merrill Rd Sterling Heights MI 48134 D & F Corp 42455 Merrill Rd Sterling Heights MI 48314 D & F Corp PO Box 64304 Detroit MI 48264 D & F Distributors Inc 1144 Indy Ct Evansville IN 47725 D & F Mold Corp 8088 Jericho Rd Bridgman MI 49106 D & N Bending Corp 101 E Pond Romeo MI 48065 D & V Welding Corp 44131 N Groesbeck Hwy Clinton Twp MI 48038 Da Inc Dept 8045 Carol Stream IL 60122-8045 Daa Draexlmaier Automotive Of America Accounting Dept 1751 E Main St PO Box 1345 Duncan SC 29334 Dac Industries Inc 1636 Gervais Ave Ste 9 Maplewood MN 55109-2135 Dadmex S De Rl De Cv Artega Y Salazar 108 Col Contadero D F Mexico DF 05500 Mexico Daimlerchrysler Corp On Behalf Of Itself & Daimler Chrysler Canada Inc & Daimler Chrysler Motors Co Llc Daimler Chrysler Corp Kim R Kolb Cims 485 13 32 1000 Chrysler Dr Auburn Hills MI 48326-2757 Daimlerchrysler Corp On Behalf Of Itself & Daimler Chrysler Canada Inc Cims 485 13 32 1000 & Daimler Chrysler Motors Co Llc Daimlerchrysler Corp Attn Kim R Kolb Chrysler Dr Auburn Hills MI 48326-2757 Daimlerchrysler Corp On Behalf Of Itself & Daimler Chrysler Canada Inc & Daimler Chrysler Motors Co Llc Daimlerchrysler Corp Kim R Kolb Cims 485 13 32 1000 Chrysler Dr Auburn Hills MI 48326-2757 Daimlerchrysler Corp On Behalf Of Itself & Daimler Chrysler Canada Inc & Daimler Chrysler Motors Co Llc Daimlerchrysler Corp Attn Kim R Kolb Cims 485 13 32 1000 Chrysler Dr Auburn Hills MI 48326-2757 DaimlerChrysler Corporation Kenneth P Munn CIMS 483-03-12 800 Chrysler Dr Auburn Hills MI 48326-2757 DaimlerChrysler Corporation Kim R Kolb Esq CIMS 485-13-32 1000 Chrysler Dr Auburn Hills MI 48326-2757 DaimlerChrysler Corporation Kim R Kolb Esq 1000 Chrysler Dr CIMS 485-13-32 Auburn Hills MI 48326-2757 Dake Div Of Jsj Corp 724 Robbins Rd Grand Haven MI 49417

Dale L Sublette Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Dale Rusaw Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 5707 Corsa Ave Second Dale Rusaw Nancy Seidler Eichler Law Offices Of Masry & Vititoe Fl Westlake Village CA 91362 Dana Commercial Credit Corp 1480 Ford St Maumee OH 43537 Dana Corp Lisa A Wurster Esq 4500 Dorr St PO Box 1000 Toledo OH 43615 Zona Industrial Dana Heavy Axle Mexico Sa De C Alberto Einstein 401 Atomotriz Toluca 50071 Mexico Danboise Mechanical 31625 Grand River Ave Farmington Hills MI 48336 Danfoss Bauer Inc 31 Schoolhouse Rd Somerset NJ 08873-1212

Daniel F Sweeney Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Daniel J Gerhard 3152 Painted Dr Howell MI 48843-6995 Daniel P Tredwell Heartland Industrial Partners Lp 55 Railroad Ave Greenwich CT 06830 Daniel P Tredwell Heartland Industrial Partners 55 Railroad Ave Greenwich CT 06830 Daniel Petit Model Inc 45 Cowansview Rd Cambridge ON N1R 7L2 Canada Danley Iem 6779 Engle Rd Ste A F Cleveland OH 44130-7926 Danning Gill Diamond & Kollitz LLP George E Schulman 2029 Century Park E 3rd Fl Los Angeles CA 90067-3005 Danny F Nunley William O Shults 307 E Broadway Newport TN 37821 Danny F Nunley 186 County Rd 384 Niota TN 37826 Danzas Aei Customs Brokerage Dhl Danzas Air & Ocean PO Box 7247 6745 Philadelphia PA 19170-6745 Darrel E Carter 11940 Sanders Dr Freeland MI 48623 Data Retention Svcs 2900 Lemone Industrial Blvd Columbia MO 65201-8227 DataStream 50 Datastream Plaza Greenville SC 29605 DataStream PO Box 60678 Charlotte NC 28260 David A Sims 1097 N Lakola Leroy Mi MI 49655 David A Stockman Heartland Industrial Partners Lp 55 Railroad Ave Greenwich CT 06830 David B Paulson 1784 Lk Dr PO Box 174 Lk George MI 48633 101 W Big Beaver David M Godin David M Godin C O William H Horton Cox Hodgmen Giarmarco Pc 10th Fl Columbia Ctr Rd Troy MI 48084 David Zachary Robinson A Minor By Wendy Grace Smith His Mother Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 20 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY David Zachary Robinson A Minor Wendy Grace Smith His Mother Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Davidson Kempner Capital Management LLC Morgan Blackwell 885 Third Ave Ste 3300 New York NY 10022 Davidson Textron Inc PO Box 45 122a Detroit MI 48267 Davis Cartage Co PO Box 820 Owosso MI 48867-0820

Dayna Leigh Hall Aka Dayna Leigh Dehart Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Dayne A Legassie 148 Sam Wentworth Rd Lebanon ME 04027 Daystar 203 E 14th Ave N Kansas City MO 64116 Dayton Bag & Burlap Co Jeff Rutter 322 Davis Ave Dayton OH 45403-2910 Dayton Bag & Burlap Co Sam Lumby President Donald W Mallory 322 Davis Ave Dayton OH 45403 Db Roberts Co PO Box 531230 Atlanta GA 30353 Dbm Systems Inc PO Box 100739 Atlanta GA 30384-0739 Honigman Miller Schwartz And Cohn Dbm Technologies Llc Judy B Calton Llp 2290 First National Bldg Detroit MI 48226-3506 DBM Technologies LLC Lawrence Crawford President & CEO 140 S Saginaw Ste 725 Pontiac MI 48342 Ref No De Lage Landen Financial Serv PO Box 41601 000000000174901 Philadelphia PA 19101-1601 De Lage Landen Financial Serv Lockbox Pnc Lockbox No 41601 Rte 38 & Eastgate Dr Moorestown NJ 08057 180 N Stetson Ave Ste De Lage Landen Financial Svcs Inc Thomas V Askounis Co Askounis & Borst Pc 3400 Chicago IL 60601 Deanna Poore No 378261454 PO Box 70 Old Mission MI 49673-0070 Deborah A Bowen 1524 Minnie Port Huron MI 48060 Debt Acquisition Co Of America V Llc 1565 Hotel Circle South Ste 310 San Diego CA 92108 Debt Acquisition Co Of America V Llc 1565 Hotel Circle S Ste 310 San Diego CA 92108 Decatur Mold Tool & Eng PO Box 387 North Vernon IN 47265 Decatur Plastic Products 3250 Hwy 7 North PO Box 965 North Vemon IN 47265 Decker Manufacturing Corp 703 North Clark St Albion MI 49224 500 Woodward Ave Ste Decoma International Corp Polybrite Div Dawn R Copley C O Dickinson Wright Pllc 4000 Detroit MI 48226 500 Woodward Ave Ste Decoma International Corp Polybrite Div Dawn R Copley Co Dickinson Wright Pllc 4000 Detroit MI 48226 500 Woodward Ave Ste Decoma International Corp Rimply Div Dawn R Copley C O Dickinson Wright Pllc 4000 Detroit MI 48226 Defiance Sts Smc 5820 Hix Rd Westland MI 48185 Delar Svcs PO Box 1368 Bowling Green OH 43402-9693 Delarge Landen Fin Serv Inc PO Box 41601 Philadelphia PA 19087 Delaware Street Capital LLC Darin Milmeister Delaware Valley Corp 500 Broadway PO Box 987 Lawrence MA 01842-1987 Dell Financial Svcs Lp 14050 Summit Dr Building A Ste 101 Austin TX 78758 Delphi Sean P Corcoran 22954 Network PI Chicago IL 60673-1229 Delphi Automotive Systems Espana Sl 5725 Delphi Dr Troy MI 48098 Delphi Automotive Systems Llc 5725 Delphi Dr Troy MI 48098 Delphi Automotive Systems Llc PO Box 71405 Chicago IL 60694 Delphi Automotive Systems Tx 13701 Mines Rd Loredo TX 78045 James Bertrand President Delphi Safety & Delphi Corp Interior Systems 5725 Delphi Rd Troy MI 48098 Delphi Delco Electronics Bank One Na PO Box 93268 Chicago IL 60673 Delphi Delco Electronics & Safety Tl 1401 Crooks Troy MI 48084 Delphi Energy & Delphi Energy & Chassis Bank One Dept 78111 Chassis System PO Box 780000 Detroit MI 48277 Delphi Harrison Thermal Sys 5825 Delphi Dr M C 480410214 Troy MI 48098 Delphi Harrison Thermal System PO Box 71384 Acct No 239 178 7 Chicago IL 60694-1384 PO Box 71384 Lockbox Delphi Harrison Thermal System Harris Bank Acct No 239 178 7 No 71384 Chicago IL 60694-1384 Delphi Interior Systems PO Box 70047 Chicago IL 60661-0239 Delphi Mechatronics S & S 22954 Network Pl Chicago IL 60673-1229 Delphi Mechatronics Systems Inc 5725 Delphi Dr Troy MI 48098 Delphi Packard Electric 22954 Network Pl Chicago IL 60673-1229 Delphi Packard Electric System 5725 Delphi Dr Troy MI 48098 Delphi Packard Electric System Harris Bank PO Box 71405 Chicago IL 60694 Delphi Saginaw Steering Delphi Automotive Systems Dept 78070 Detroit MI 48278-8070

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 21 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Delta Mold Inc PO Box 402505 Atlanta GA 30384-2505 Delta Tooling Co 1350 Harmon Rd Auburn Hills MI 48326 Delta Tooling Co 1400 Harmon Rd Auburn Hills MI 48326 Deltrol Fluid Products Tom Eichorst 3001 Grant Ave Bellwood IL 60104 Demag Cranes & Components 88067 Expedite Way Chicago IL 60695-0001 Demag Plastics Group Corp Jpmc Lockbox No 88049 550 W Van Buren 14th Fl Chicago IL 60607 Demag Plastics Group Corp 88049 Expedite Way Chicago IL 60695-8049 Dennis Barnes Box 144 Beech Ridge Rd York ME 03909 Dennis C Roberts PLLC Dennis C Roberts 13900 N Portland Ste 100 PO Box 54978 Oklahoma City OK 73134 Dennis Reis LLC Dennis P Reis 7000 N Green Bay Ave Milwaukee WI 53209

James R. Thompson Ctr., Concourse Department of Revenue Attn Bankruptcy Department Level, 100 W. Randolph St. Chicago IL 60601-3274 Dependable Refrigeration 2302 Wadhams Rd Kimball MI 48074 Dept Of The Treasury Internal Revenue Svc Internal Revenue Svc PO Box 330500 Stop 15 Detroit MI 48232-6500 Dept Of Toxic Substances Control Accounting Unit PO Box 806 Sacramento CA 95812-0806 Andrew Jackson Bldg., 500 Deaderick Dept. of Revenue Attn Bankruptcy Department St Nashville TN 37242 Derby Fabricating 210 Parthenon Pkwy Lavergne TN 37086 Derby Fabricating PO Box 633844 Cincinnati OH 45263-3844 Derby Fabricating 4500 Produce Rd Louisville KY 40218 Derby Fabricating Llc Seiller Waterman Llc 462 S Fourth St 22nd Fl Louisville KY 40202-3445

Derby Fabricating Llc Seiller Waterman Llc Richard M Rubenstein 462 S Fourth St 22nd Fl Louisville KY 40202-3445 Derby Fabricating Llc Co Seiller Waterman Llc Richard M Rubenstein 462 S Fourth St 22nd Fl Louisville KY 40202-3445 Derby Industries Inc PO Box 633844 Cincinnati OH 45263-3844 Dermot Coape Arnold 4332 Mt Helix Highlands Dr La Mesa CA 91941 Derrick Mott Construction 409 Grace St Springfield TN 37172 Derviados De Metal Sa De Cv Calzada Central No 122 Col Ciudad Granja Zapopan Jalisco Jalisco 45010 Mexico Deshler Mechanical Contractors PO Box 248 Gallatin TN 37066 Destiny Plastics Inc 6975 E Sanilac Rd PO Box 500 Port Sanilac MI 48469 Detroit Edison Box 2859 Detroit MI 48260 Detroit Edison PO Box 67 069a Detroit MI 48267 Detroit Name Plate Etching Co 13000 Capital Ave Oak Pk MI 48237 Detroit Technologies Inc John Lychos VP & CFO 32500 Telegraph Rd Ste 1040 Bingham Farms MI 48025 Devin Levy A Minor Aka Devin Leavy A Minor By Roxanne Leavy His Mother Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Dfs Acceptance Payment Processing Ctr PO Box 4125 Carol Stream IL 60197-4125 Dhake Industries 15169 Northville Rd Plymouth MI 48170 Dhl Worldwide Express PO Box 4723 Houston TX 77210-4723 Diana L Hill William O Shults 307 E Broadway Newport TN 37821 Diane G Prock Old Story School Box 908 Maysville OK 73057

Diane J Pitre Aka Diann J Pitre Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Dianne Kokkinos 14165 Backeye Dr Shelby Twnshp MI 48315 Dickinson Wright PLLC Dawn R Copley Esq 500 Woodward Ave Ste 4000 Detroit MI 48226 Dickinson Wright PLLC James A Plemmons Esq 500 Woodward Ave Ste 4000 Detroit MI 48226 Dickinson Wright PLLC James A Plemmons Esq 500 Woodward Ave Ste 4000 Detroit MI 48226 Dickinson Wright PLLC Michael C Hammer 301 E Liberty St Ste 500 Ann Arbor MI 48104-2266 Diemould Svc Co 1026 National Pkwy Schaumburg IL 60173-4519 Diemould Tooling Svcs 1605 Beard St Port Huron MI 48060 Dietz Supply Co 11450 Kreutzer Rd Huntly IL 60142 Dilworth Paxson LLP Anne Marie Kelley & Scott Freedman 457 Haddonfield Rd Cherry Hill NJ 08002 Dimensional Control Systems 3128 Walton Blvd PO Box176 Rochester Hills MI 48309-1232 Dimensional Control Systems 6192 Paysphere Circle Chicago IL 60674 Dimensional Control Systems 580 Kirts Blvd Ste 309 Troy MI 48084 Dish Network Dept 0063 Palatine IL 60055-0063 Diversified Heat Transfer 1710 Flushing Ave Ridgewood NY 11385 Diversified Packaging Corp 2101 Innerbelt Business Ctr Dr St Louis MO 63114 Diversified Plastics Corp PO Box 398 Nixa MO 65714 Diversified Pump 102 Tide Mill Rd Unit No 6 Hampton NH 03842 Dj & Loreen G Wilson Poliakoff & Associates Pa Attys For Creditors Plaintiffs PO Box 1571 Spartanburg SC 29304-1571

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 22 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Tainan Hsien Dl Enterprise Co Ltd No 37 17 Kang Wei Chun An Ding Hsiang Twiwan Rod Taiwan Dl Thurrott 17 Powder Hill Rd Lincoln RI 02865 Dme Co Dept Lockbox No 78242 PO Box 78000 Detroit MI 48278-0424

Dme Co PO Box 78000 Dept Lockbox No 78242 Detroit MI 48278-0424 Doall Boston 7247 Collection Ctr Dr Chicago IL 60693 Doc Optics Corp 18904 West Eight Mile Rd Southfield MI 48075-5799 Dock & Door Handling Systems 29 Spring Hill Rd Saco ME 04072 5445 Corporate Dr Ste Dold Spath McKelvie & DeLuca PC Charles McKelvie Rita Baird Kellie Schone Jayson Macyda 170 Troy MI 48098-2683 Dominion Spring Ind Corp 240 Courtney Pk Dr East Mississauga ON L5T 2S5 Canada Dominion Spring Ind Corp 240 Ctney Pk Dr East Mississauga ON L5T 2S5 Canada Don Blackwell Donald C Mcclure PO Box 242 Old Fort NC 28762 Donald Donahue 1812 Geneva St Dearborn MI 48124- Donald Garrod 3737 N E 74th Portland OR 97213 Parq Industrial Dong Kwang Ramos SA de CV Jorge Zavala Centzontle No 4100 FINSA CP 25904 Mexico Donna A Bingham PO Box 1436 Old Fort NC 28762 Donovan & Donovan Inc 55 Windy Ridge Ln Springvale ME 04083-5410 Dorsett Industries Lp PO Box 805 Dalton GA 30722 Dott Industries Inc Dept Inc PO Box 67000 Detroit MI 48267-2888 40950 Woodward Ave Dott Industries Inc Ryan Heilman Schafer & Weiner Pllc Ste 100 Bloomfield Hills MI 48304 Dott Industries Inc 3768 N Main St Deckerville MI 48427-9786 Dott Industries Inc 395 Demile Rd Lapeer MI 48446 Dott Industries Inc Dept 288801 PO Box 67000 Detroit MI 48267-2888 Dott Industries Inc PO Box 67000 Dept 288801 Detroit MI 48267-2888 Dott Industries Inc Rick Sneider CEO 395 Demille Rd Lapeer MI 48446 Doug Brown 4223 Edgeland Royal Oak MI 48073 Dove Equipment Co Inc Systems Engineering Group 723 Sabrina Dr East Peoria IL 61611-3578 Dow Automotive 2030 Willard H Dow Ctr Midland MI 48674 2030 Dow Center Office Dow Chemical Co Kathleen Maxwell Legal Dept 732 Midland MI 48674 Dow Chemical Co PO Box 281769 Atlanta GA 30384-1760 Dow Chemical Co 7719 Collection Ctr Dr Chicago IL 60693 Dow Chemical Co PO Box 281760 Atlanta GA 30384-1760 Dow Chemical Co Customer Svc Ctr 2040 Bldg Midland MI 48674

Ramesh Ramachandran Director of Dow Chemical Co Strategic Planning & Business Development 2030 Dow Center Midland MI 48674 Dps Maintenance Mgmt Grp Inc 7632 Tyler Blvd Mentor OH 44060 Dr Ing H C F Porsche Ag Porschestrasse 42 Stuttgart D 70435 Germany Dr Schneider 5775 Brighton Pines CT Howell MI 48843 Draexlmaier 1751 E Main St Duncan SC 29334 Drawing Board Brookhollow Inc PO Box 3669 Mankato MN 56002-3669 Drumtech Inc PO Box 790379 St Louis MO 63179 Dsm Design Llc 110b Industrial Pk Rd PO Box 350 Sterling CT 06377 Dsm Engineering Plastics Inc Paul Kerckhoffs VP of Finance 2267 W Mill Rd Evansville IN 47732 Dsm Thermoplastic Elastomers 4101 Paysphere Circle Chicago IL 60674 Dt Manufacturing 1471 Alloy Pkwy Highland MI 48356 Dt Rs Hughes Co Inc 41280 Joy Rd Plymouth MI 48170 Dte Energy Detroit Edison & Michcon Dte Energy 3200 Hobson St Lower Level Detroit MI 48201-2927 Dte Energy Technologies PO Box 2859 Detroit MI 48260-0001 Dtp & Electronics Inc PO Box 7046 High Point NC 27264 Dts Fluid Power Corp 3560 Busch Dr Grandville MI 49418 Duane Morris LLP Brian W Bisignani Esq 305 N Front St PO Box 1003 Harrisburg PA 17108-1003 Dukane Corp Automation Associates 777 Schwab Rd Hatfield PA 19440 Dukane Corp PO Box 2170 Bedford Pk IL 60499-2170 Dukane Ultrasonics PO Box 2170 Bedford Pk IL 60499-2170 Duncan Equipment Co PO Box 268988 Oklahoma City OK 73126-8988

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 23 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Duo Fast Northeast 22 Tolland St East Hartford CT 06108 Duofast PO Box 790051 St Louis MO 63179 Duofast Of Knoxville PO Box 10487 Knoxville TN 3.7939e+008 Barley Mill Plaza 26 DuPont Bruce Tobiansky 4417 Lancaster Pike 2174 Wilmington DE 19805 DuPont Susan F Herr DuPont Legal D 7156 1007 N Market St Wilmington DE 19898 Dupont Can Inc PO Box 311116 Detroit MI 48231-1116 Dupont Canada Inc PO Box 311116 Detroit MI 48231-1116 Dupont Co PO Box 905552 Charlotte NC 28290-5552 Dupont Co PO Box 93244 Chicago IL 60673-3244 Dupont Safety Resources PO Box 905552 Charlotte NC 28290-5552 500 Woodward Ave Ste Dura Automotive Systems Inc Dawn R Copley Dickson Wright Pllc 4000 Detroit MI 48226 Dura Convertible Systems Gmbh Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Dura Convertible Systems Gmbh Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Dura Convertible Systems Inc Durham Tool Ltd 2001 Thickson Rd S Units 8 & 9 PO Box 183 Whitby ON L1N 5S1 Canada Dw Sales Inc Denise Warren 3290 Quail Ridge Rochester Hills MI 48309 Dworken & Bernstein Co LPA Howard S Rabb Esq 60 S Park Pl Painesville OH 44077 Dycho Co Inc PO Box 513 Niota TN 37826-0513 Dykema Gossett Rooks Pitts PLLC Sheryl L Toby 400 Renaissance Center Detroit MI 48243-1668 Dymas Capital Management Kenneth Leonard Managing Director Park 80 W Plaza One Saddle Brook NJ 07663 Dyna Tech PO Box 71 Pewaukee WI 53072 Dynamic Dies 2321 Executive Dr Indianapolis IN 46241 Dynamic Vehicle Solutions 2323 E Nine Mile Rd Warren MI 48091 Whitwick Business Pk Leicestershire United Dynamotive Ltd Stenson Rd Coalville England 0LE67- 4JP Kingdom E & E Engineering 7200 Miller Rd Warren MI 48092 E & R Industrial Supply Drawer No 5793 PO Box 79001 Sterling Heights MI 48279-5793 E R Wagner Manufacturing Co Hinges & Stamping Div 4611 N 32nd St Milwaukee WI 53209 Eagle Aluminum Cast Products 5142 Evanston Ave Muskegon MI 49440 Eagle Electric Supply Co PO Box 8500 54848 Philadelphia PA 19178-4848 Eagle Industries 30926 Century Dr Wixom MI 48393 Eagle Industries Inc 30126 Wixom Rd Wixom MI 48393 Eagle Manufacturing Solutions Llc 86 W Pk Rd Dayton OH 45459 Eagle Ottawa Llc PO Box 78124 Milwaukee WI 53278-0124

Eas Mold & Die Change Sys W134 N4949d Campbell Dr Menomonee Falls WI 53051

Eas Mold & Die Change Systems W134n4949 Campbell Dr Menomonee Falls WI 53051

Eas Mold & Die Change Systems Inc Clifford Drake W134 N4949 Campbell Dr Menomonee Falls WI 53051

Easly Custom Plastics Inc formerly Mckechnie Plastic Components Don Tesner VP of Finance & Administration 2930 Greenville Hwy Easley SC 29641 East Central Communications In 1332 East Harmond Dr PO Box 909 Rantoul IL 61866-0909 East Metro Supply Co 2411 Nelda Dr Monroe NC 28110 East Tn Construction Svcs 116 Country Rd 566 PO Box 488 Athens TN 37371 Eastern Analytical Inc 25 Chenell Dr Concord NH 03301 Eastern Bearings Inc PO Box 540647 Waltham MA 02454-0647 Eastern Oil Co PO Box 79001 Detroit MI 48279-0680 Eastern Propane PO Box 1800 Rochester NH 03866-1800 Eastgate Electric Supply 1693 Williamsburg Pike Richmond IN 47374 Eastman & Smith Ltd David W Nunn Esq One SeaGate 24th Fl PO Box 10032 Toledo OH 43604 Eastman & Smith Ltd Matthew D Harper One SeaGate 24th Fl PO Box 10032 Toledo OH 43604 Eastman Chem Financial Co PO Box 75336 Charlotte NC 28275-5336 Eastman Chemical Co Financial Corp PO Box 8500 55157 Philadelphia PA 19178-5157 Eastman Chemical Financial Corp Pamela L Kelley PO Box 431 Kingsport TN 37662 Eaton Corp PO Box 77814 Detroit MI 48277-0814 Eclipse Automation Inc 380 Sheldon Dr Unit 8 Cambridge ON N1T 1A9 Canada Ecrs Engineered Casting Repairs Svc PO Box 40614 Baton Rouge LA 70835 Edax Inc Dept 50321400 PO Box 18516 Newark NJ 07191 Edgewood Electric Inc 1225 Spartan Dr Madison Heights MI 48071

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 24 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Edith M Nuckolls 32186 110th St Westboro MO 64498 Edlo Sales & Engineering 407 Yorktown Rd Logansport IN 46947-0270 Eds Engineering Svc Div PO Box 14947 St Louis MO 63150-4947 Eds Unigraphics Solutions Inc PO Box 502825 St Louis MO 63150-2825 Edward F Mills 331 Hoppy Tom Hollow Rd Marion NC 28752 Efc International PO Box 790051 St Louis MO 63179-0051 Efc International 1940 Craigshire St Louis MO 63146 Efd A Nordson Co 977 Waterman Ave East Providence RI 02914 Eftec North America Llc PO Box 65492 St Paul MN 55165 Ei Du Pont De Nemours & Co Susan F Herr Dupont Legal D 7156 1007 Market St Willmington DE 19898 Eisenmann Corp Phil Griffin 7376 Deep Run Rd Bloomfield Hills MI 48301 El Commercial Interiors 7517 Baron Dr Canton MI 48187-2494 El Paso Natural Gas Co Michael Mcginnis 1001 Louisiana St Houston TX 77002 El Paso Natural Gas Company Michael J McGinnis 1001 Louisiana S1905A Houston TX 77002 Elco Textron Inc An Affiliate Of Textron Inc Arnold Friedman Vice President & General Counsel 40 Westminster St Providence RI 02903-2596 Harrison Electrex Co Inc 41775 Production Dr Township MI 48045 Electric Motor Sales & Supply Co Inc PO Box 22548 Chattanooga TN 37422 Electric Motor Svc PO Box 158 Dover NH 03821-0158 Electric Motor Svc PO Box 708 Athens TN 37303 Electric Regulator 6189 El Camino Real Carlsbad CA 92009 Electrical & Electronic Wire & Cable 112 Commence Way Woburn MA 01801 Electro Chemical 2610 Remico Sw Wyoming MI 49509-2490 Elias Meginnes Riffle & Seghetti PC Brian J Meginnes & Janaki Nair 416 Main St Ste 1400 Peoria IL 61602 Elliott Equipment Corp 1131 Country Club Rd Indianapolis IN 46234-1816 Elliott Tape 1882 Pond Run Auburn Hills MI 48326 Elliott Tape Inc 1882 Pond Run Auburn Hills MI 48326 Ellwood Group Inc Susan A Apel Esq 790 Commercial Ave Ellwood City PA 16117 Ellwood Group Inc Dept Ch 10502 Palatine IL 60055-0502 Ellwood Specialty Steel Co 499 Honeybee Ln New Castle PA 16105 Ellwood Specialty Steel Corp Lock Box Pi PO Box 360117 Pittsburgh PA 15251-6117 Elmer Sprang 201 Morrill St PO Box 174 Lawton MI 49065 Elnor Walbridge Rr No 1 Box 419a Effingham Ryefield Rd Center Ossipee NH 03814 Elva Onsted 110 W Third St PO Box 134 Onsted MI 49265-9637 Emerson Cuming Composite Mater 59 Walpole St Canton MA 02201-1838 Emhart Fastening Tech 12337 Collections Ctr Dr Chicago IL 60693 Emhart Fastening Technologies 12337 Collections Ctr Dr Chicago IL 60693 Emhart Fastening Technologies Route 41 1915 Pembroke Rd Hopkinsville KY 42240 Emhart Fastening Teknologies 50 Shelton Technologies PO Box 858 Shelton CT 06484 Emhart Teknologies Llc PO Box 868 Mt Clemens MI 48046-0868

Emhart Warren Divsion Emhart Fastening Teknologies 12337 Colletions Ctr Dr Chicago IL 60693 Emily Allen 1804 Santa Fe Dr No 201 Naperville IL 60563 Emily Gray A Minor By Margaret Gray Her Mother Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Emma Jean Barratt Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Emma Jean Barratt Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 V Collins & Aikman Automotive Interiors Et Emma Jean Barratt Et Al Al Emma Wackerly 1411 Acacia St Saginaw MI 48602 Empire Abrasive Equipment Co 2101 West Cabot Blvd Langhorne PA 19047-8800 Empire Electronics 214 E Maple Troy MI 48083 Empire Electronics Inc 214 E Maple Rd Troy MI 48083 Empire Wire & Supply Llc 270 Rex Blvd Auburn Hills MI 48326 Enco Manufacturing Co Dept Ch 14137 Palatine IL 60055-4137 Enerflex Solutions LLC Todd McCallum 1515 Equity Dr 200 Troy MI 48084-8084 Enerflex Solutions Llc 1515 Equity Dr Ste 200 Troy MI 48084 Enerflex Solutions Llc 1311 Maplelawn Troy MI 48084-5301 Engel Canada Inc 545 Elmira Rd Guelph ON N1K 1C2 Canada Engel Machinery Inc 545 Elmira Rd Guelph ON N1K 1C2 Canada

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 25 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Engineered Components Co 1100 Davis Rd Elgin IL 60123 Engineered Fastener Co 462 Camden Dr Bloomingdale IL 60100 Engineered Fastener Co PO Box 500617 St Louis MO 63150-0617 Engineered Filtration Inc PO Box 898 Manchester CT 06045-0898 Engineered Foam Products Canada Ltd 111 B Snidercroft Rd Concord ON L4K 2J8 Canada Engineered Plastic Components Inc Reza Kargardeh Owner 1408 Zimmerman Dr Grinnel IA 50112-9703 Engineered Plastic Products 699 James L Hart Pkwy Ypsilanti MI 48197 Englewood Electric Co PO Box 802578 Chicago IL 60680 Entec Polymers Inc PO Box 281271 Atlanta GA 30384-1271 Entech 1620 Brandi Ln Chattanooga TN 37343 Marcus C Peacock Deput 1200 Pennsylvania Environmental Protection Agency Attn Bankruptcy Department Administrator Ariel Rios Building Ave NW Washington DC 20460 Environmental Sampling Svc PO Box 53 Holly MI 48442 Envirotronics Inc 3881 N Greenbrooke S E Grand Rapids MI 49512 Envirotronics Inc Slot 303137 PO Box 66973 Chicago IL 60666-0973 Epw Inc 1500 W Hively Ave Elkhart IN 46517 Equinox Health & Healing 19 Rye St Portsmouth NH 03801 Equipment & Supply Central PO Box 320155 Birmingham AL 35232 Equlivant Base 24760 Romano Warren MI 48091 ER Wagner Manufacturing Gary Torke 4611 North 32nd St Milwaukee WI 53209-6023 Er Wagner Manufacturing Bin No 53100 Milwaukee WI 53288 Er Wagner Manufacturing Co Bin No 53100 Milwaukee WI 53288 Er Wagner Manufacturing Co 4611 North 32nd St Milwaukee WI 53209-6023 Er Wagner Manufacturing Co 4611 N 32nd St Milwaukee WI 53209-6023 Eric J White 53421 Lynnham Ln Shelby Twp MI 48316 Erie Plastics Corp Paul Roche President 844 Route 6 Corry PA 16407-9099 Erin Russell A Minor By Peggy E Maxfield Her Mother Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Erman Teicher Miller Zucker & Freedman PC David H Freedman 400 Galleria Officentre Ste 444 Southfield MI 48034 Erman Teicher Miller Zucker & Freedman PC Earle I Erman 400 Galleria Officentre Ste 444 Southfield MI 48034 Erman Teicher Miller Zucker & Freedman PC Julie Teicher & Dianna Ruhlandt 400 Galleria Officentre Ste 444 Southfield MI 48034 Ernest D Polega 23300 Port St Clair Sh MI 48082 Ernest Richardson Jr PO Box 256 Madison ME 04950 Ernie Green Industries Inc Darrel Hollenbacher VP Finance 1785 Big Hill Rd Dayton OH 45439

Erowa Technology Inc 2535 S Clearbrook Dr Arlington Heights IL 60005 Esi N America 26800 Woodward Ave Ste 200 Bloomfield Hills MI 48304 Essco Calibrations Lab 14 Alpha Rd Dept Ar Chelmsford MA 01824-4102

Estate Of Alvah B Pike By Mary Ann Dube His Daughter & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Estate Of Charles A Goodrow By Joyce Hall His Daughter & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Estate Of Ethel Althea Brooks By Kenneth E Brooks Jr Executor Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Estate Of Ethel Weeman By Linda Hilton Her Daughter & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Estate Of Janet T Goodrow Aka Jane T Goodrow By Joyce Hall Her Daughter & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Estate Of Jeanne A Ringer Aka Jeanne A Ringer By Jeanne Bartlett Her Daughter & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Estate Of Kenneth E Brooks Sr By Kenneth E Brooks Jr His Son & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Estate Of Mary D Pike By Mary Ann Dube Her Daughter & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Estate Of Nancy Jane Keegan By Joseph Keegan Sr Her Son & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Estate Of Norman G Marcotte By Nancy Marcotte His Spouse & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Estate Of Raymond E Dube By Peter R Dube Sr His Son & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Estate Of Sandra Lee Gagne By Kimberly Gagne Her Daughter & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 26 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Et Electronics Inc 5525a Nc Hwy 42 East Elm City NC 27822 Etcs 6710 Sterling Drn North Sterling Heights MI 48312 Etec Co East Tn Equipment & Compressor 1811 Ridge Creek Ln Knoxville TN 37938 Eteron Inc 23944 Fwy Pk Dr Farmington Hills MI 48335 Ethel M Price 55 Bagwell Cir Greenville SC 29605 Ethel Mae Neeley 213 Perry Ave Greenville SC 29601 Ets Equipment Co 408 Plainfield Rd Darien IL 60561-4208 Etter Engineering Co Inc 1486 Highland Ave Cheshire CT 06410 Eugene Ernst Products Co PO Box 427 Farmingdale NJ 07727 Eugene Harrison 12 Beechwood Ave Greenville SC 29607 Evagene Barber 2347 Sw 33rd Ave 1003 Ocala FL 34474 Evco Plastics Dale Evans President 4902 Ampere Dr Reno NV 89502 Evelyn Joyce Sweeney Aka Estate Of Evelyn Joyce Sweeney By Charles Ralph Sweeney Her Spouse & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Everett Charles Tech Cp Div File No 53326 Los Angeles CA 90074-3326 Evigna 1501 Maple Ln Troy MI 48084 Exair Corp 11510 Goldcoast Dr Cincinnati OH 45249-1621 Excel Engineering Inc 25925 Glendale Redford MI 48239 Exco Technologies Inc Paul Riganelli VP of Finance & CFO 130 Spy Ct 2nd Fl Markham ON L3R-5H6 Canada Executive Software Inc 7590 N Glenoaks Blvd Burbank CA 91504 1052 Exelon Energy 214125 Network Pl Chicago IL 60673-1214 Exelon Energy Co Lynn R Steen Exelon Business Svcs Co 2301 Market St S23 1 Philadelphia PA 19103

Exotech Plastics Pvt Ltd 1102 Mutha Rd Pirangut Pun E 411 042 Maharashtra 411-042 India Express Print Center 50 E Green St Campaign IL 61820 Exxon Chemical Americas Dept Ch10424 Palatine IL 60055-0424 Exxon Chemical Americas PO Box 371127 M Pittsburgh PA 15251 Exxon Chemical Americas Ch10424 Palatine IL 60055-0424 Exxon Chemical Americas PO Box 371127 M Pittsbutgh PA 15251 Exxon Chemical Americas Eva Dept At40161 Atlanta GA 3.1192e+008 Exxon Chemical Americas Eva Dept At40161 Atlanta GA 31192-0161 Exxon Chemicals Law Dept 13501 Katy Fwy Houston TX 77079-1305 Exxon Chemicals Dept At40161 Atlanta GA 31192-0161 Exxon Chemicals Dept Ch 10424 Palatine IL 60055-0424 Exxon Chemicals 13501 Katy Freeway Houston TX 77079 Exxon Chemicals 13501 Katy Fwy Houston TX 77079 Exxon Mobil Chemical Co Chris Schultz 13501 Katy Fwy Houston TX 77079 Exxonmobil Chemical Co Citibank Na Account No 30512381 Routing No 021000089 Exxonmobil Chemical Co Bank Lock Box Ch 10424 Palatine IL 60055-0424 ExxonMobil Chemical Co J R Kahn Asset Enhancement Mgr 800 Bell St Houston TX 77002 Exzak Inc 1157 Manufacturers Dr Westland MI 48186 Fab Spec PO Box 309 Randleman NC 27317 Fabri Form Co John Knight President 200 S Friendship Dr New Concord OH 43762 50 Rockefeller Plaza Fabric De Gp Wp Carey & Llc Attn Nels Merrill 2nd Fl New York NY 10020 50 Rockefeller Plaza Fabric De Gp Wp Carey & Llc Nels Merrill 2nd Fl New York NY 10020 Fabric De Gp Wp Carey & Llc Nels Merrill 50 Rockefeller Plaza New York NY 10020 Facility Matrix Group Inc PO Box 2978 Indianapolis IN 46206-2978 Fact Inc PO Box 2287 Grand Rapids MI 49501 Fagerdala World Foams John Ballinger Odelbergvaeg 19 Gustavsberg 13482 Sweden Faist Automotive GmbH & Co KG Michael Faist President Postfach 11 64 Krumbach D-86369 Germany Falcon Tool Co 7500 Hub Pkwy Cleveland OH 44125 Farmington Petty Cash Fasnap Corp PO Box 1613 Elkhart IN 46515 Fast Tek Group Llc 9850 East 30th St Indianapolis IN 46229 Fastenal Co Inc 3324 Brown Station Rd Columbia MO 65202 Fastenal Co Inc PO Box 978 Winona MN 55987 Faurecia Pat Leslie Corporate Controller 2050 Auburn Rd Auburn Hills MI 48326 Fawn Industries 1920 Greenspring Dr Ste 140 Timonium MD 21093 Fawn Industries 1920 Greenspring Dr Ste 140 Timonium MD 21093 Fay Portables 609 Congress Pkwy Athens TN 37303

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 27 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Fedco Truck & Equipment 358 Route 108 PO Box 708 Somersworth NH 03878 Federal Mogul Corp Matthew G Hulteen 26555 Nwern Hwy Southfield MI 48034 Federal Mogul Corp PO Box 671489 Detroit MI 48267-1489 Felton Brush Inc Sheehan Phinney Bass & Green Pa James S Lamontagne 1000 Elm St PO Box 3701 Manchester NH 03105-3701 Felton Brush Inc PO Box 710168 Cincinnati OH 45271-0168 Ferguson Enterprises Inc No 931 4558 Collections Ctr Dr Chicago IL 60693 Ferro Corp PO Box 5831 Cleveland OH 44193 Ferry Industries Inc 4445 Allen Rd Stow OH 44224-1093 Fhc Industrial Supply Fitchburg Hardware Co 692 North Main St Leominster MA 01453 Fibrox Technology Ltd Geoff Hampson President Filter Sales & Svc Inc 15 Adams St Burlington MA 01803-4916 Filter Svcs International 601 Fox Hollow Rd Ashland MO 65010 Finishing Tool Design 70 Melford Dr Unit 7 Scarborough ON M1B 1Y9 Canada Finishing Tool Design 70 Melford Unit 70 Scarborough ON M1B 1Y9 Canada Finnveden Metal Structures Ab Galvanovagen 33012 Forsheda Sweden

Firemans Fund Insurance Co Et Al Leonard P Goldberger & John C Kilgannons Stevens & Lee Pc 1818 Market St 29th Fl Philadelphia PA 19103 First Bank Of Highland Park 1835 First St Highland Pk IL 60035 First Bank Of Highland Park First Bank Of Highland Trust 1835 First St Highland Pk IL 60035 First Technology 228 Ne Rd Standish ME 04084 First Technology 3888 300196 7400 PO Box 17112 Denver CO 80217-0112 First Technology PO Box 4756 Boston MA 02212-4756 First Technology Safety Sys 47460 Gallcor Dr Plymouth MI 48170 Fisa Corp 612 Delray St Shelbyville TN 37160 Fischer America Inc Peter Trick 1084 Doris Rd Auburn Hills MI 48326 Fischer Automotive Systems Fischer America Inc 1084 Doris Auburn Hills MI 48326 Fisher Automotive Systems Fisher America Inc William Stiefel 1084 Doris Rd Auburn Hills MI 48326-2613 Fisher Fuel PO Box 1357 Walled Lake MI 48390-1357 Fisher Scientific Co Acct No 158878 001 PO Box 3601533 Pittsburgh PA 15250-6153 Fisher Scientific Co Dept Ch 10119 Palatine IL 60055-0119 Fisher Unitech Inc 1150 Stephenson Hwy Troy MI 48083 Fitzgerald Equipment Co Inc Dept 77 3427 Chicago IL 60678-3427 Five Star Electronics 4357 London Church Rd Elm City NC 27822 Fixture Design Inc 150 Mclean Dr Romeo MI 48065 Flambeau Corp Nw 5581 PO Box 1450 Minneapolis MN 55485-5581 Flambeau Corp 135 S Lasalle Dept 1974 Chicago IL 60674-1974 Flambeau Inc 801 Lynn Ave Baraboo WI 53913 Flambeau Inc 135 S Lasalle Dept 1974 Chicago IL 60674-1974 Flambeau Plastics Co Nw 5581 PO Box 1450 Minneapolis MN 55485-5581 Flex N Gate Jim Zsebok Director M & A 1306 E University Ave Urbana IL 61802 Flex N Gate 538 Blanchard Tecumseh ON N8N 2L9 Canada Flexpac Inc PO Box 660212 Indianapolis IN 46266-0212 Flo Products Inc PO Box 14314 St Louis MO 63178 Flodyne Inc 1000 Muirfield Dr Hanover Pk IL 60103-5468 Flora Major Major Consultants Inc 1111 Ritz Carlton Dr Apt 1505 Sarasota FL 34236-5596 Florence Zmroczek 1450 N Harrison St York PA 17402 Florida Production Eng 2 Tower Cir East Ormond Beach FL 32174 Flotronics 10435 Ortonville Rd Ste A Clarkston MI 48348 Flow International Corp Dept 25 PO Box 34935 Seattle WA 98124-1935 Flow Robotics Systems 30000 Beck Rd Wixom MI 48393 Fluent Inc 135 Lasalle Dept 3035 Chicago IL 60674-3035 Fluid Air Products Inc 12834 Gravois Rd St Louis MO 63127-1713

Fluid Power Engineering Co 110 Gordon Elk Grove Village IL 60007 Fluid Transfer Systems Inc 22545 Heslip Dr Novi MI 48375-4140 Foamex 3005 Commercial Rd Fort Wayne IN 46809 Foamex Canada Inc Bns Foamex Canada Inc 21604 Network Pl Chicago IL 60673-1216 Foamex Canada Inc 415 Evans Ave Toronto ON M8W 2T2 Canada Foley & Lardner LLP Judy A Oneill Esq 500 Woodward Ave Ste 2700 Detroit MI 48226-3489 Ford Credit Dept No 267901 PO Box 55000 Detroit MI 48255-2679

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 28 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY 150 W Jefferson Ave Ford Motor Co Jonathan S Green Miller Canfield Paddock & Stone Plc Ste 2500 Detroit MI 38226 1 American Rd Ste Ford Motor Company Daniella Saltz Office of the General Counsel 323WHQ Dearborn MI 48126 1 American Rd Ste Ford Motor Company Daniella Saltz Office of the General Counsel 323WHQ Dearborn MI 48126 1 American Rd Ste Ford Motor Company SA De CV Daniella Saltz Office Of The General Counsel 323whq Dearborn MI 48126 150 W Jefferson Ave Ford Motor Company SA De CV Jonathan S Green Miller Canfield Paddock & Stone Plc Ste 2500 Detroit MI 38226 Foremost Electric & Transmissi 111 Carver Ln East Peoria IL 61611 Forklifts Of Central Missouri PO Box 1731 Jefferson City MO 65102 Formall Inc 3908 Fountain Valley Ln Knoxville TN 37918 Formed Fiber Technologies David MacMahon President & CEO 125 Allied Rd Auburn ME 4211 Forrest Butch Freeman Oklahoma County Treasurer 320 Robert S Kerr Rm 307 Oklahoma City OK 73102 Fortier & Sons Inc 216 Green St Somersworth NH 03878 Fortress Interlocks 21 Kenton Lands Rd Erlanger KY 41018 Forward Technology Industries 3050 Rannchview Ln Minneapolis MN 55447 Foss Manufacturing Co PO Box 3800 57 Boston MA 02241 Foster Electric Inc 36150 Treasury Ctr Chicago IL 60694-6100 500 Woodward Ave Ste Fountaintown Gas Co Inc Dickinson Wright Pllc Dawn R Copley 4000 Detroit MI 48226 Fountaintown Gas Co Inc PO Box 252 Morristown IN 46161 Fox Transport Co PO Box 153 Paxton IL 60957 Fragomen Del Rey Bernsen & Loe 2301 W Big Beaver Rd Ste 225 Troy MI 48084 Frances H Clayton Mr Stewart Fisher Glenn Mills & Fisher Pa PO Box 3865 Durham NC 27702 Franklin Covey Co PO Box 31456 Salt Lake City UT 84131-0456 Fred Estes 12145 Little Duck Creek Rd Laurel IN 47024 Fred G Cook Jr Poliakoff & Associates Pa Attys For Creditors Plaintiffs PO Box 1571 Spartanburg SC 29304-1571 Fred Johnson 15 Corcoran Rd Brockton MA 02401 Fred S Hickey Corp 9601 River St Schiller Pk IL 60176 Fred Stephens 233 N Main St PO Box 183 Tekonsha MI 49092 Fredrick Equipment Inc 4560 Frontier Pk Cir Buford GA 30518 Freelance Graphics 832 W Ridge Ct Lake Orion MI 48359 Freeman Mfg & Supply PO Box 931234 Cleveland OH 44193-1358 Freeman Wood Products Inc 1490 Hwy 100 West Centerville TN 37033 French Gerleman Main Post Office PO Box 955722 St Louis MO 63195-5722 Freudenberg Nok Inc 47690 E Anchor Ct Plymouth MI 48170 Freudenberg Nonwoven Group 22632 Network Pl Chicago IL 60673-1226 Freudenberg Spunweb 22632 Network Pl Chicago IL 60673-1226 Friend Skoler & Co LLC Dean Bosacki VP 400 Madison Ave New York NY 10017 Nordrhein Frimo Hans Gunter Bayer President & CEO 6 Hansaring Lotte Westfalen 49504 Germany Frimo Inc Heidel North America 50685 Century Ct Wixom MI 48393 Frimo Inc Drawer No 5802 PO Box 79001 Detroit MI 48279-5802 Frimo Inc PO Box 79001 Drawer No 5802 Detroit MI 48279-5802 Frimo Inc 11800 E Grand River Brighton MI 48116 Frimo Inc 50685 Century Ct Wixom MI 48393 Frost Brown & Todd LLP John S Sawyer 250 W Main St Ste 2700 Lexington KY 40507 Frp Supply 5200 Blazer Pkwy Dublin OH 43017 Ftc & H 1515 Arboretum Dr Se Grand Rapids MI 49546 Futek Anderson Electronics 675 E Big Beaver Rd Ste 111 Troy MI 48083 Futek C O Anderson Electronics 675 East Big Beaver Rd Troy MI 48083 Fw Webb Co 160 Middlesex Turnpike Bedford MA 01730 G & B Sales & Svcs 39550 Schoolcraft Plymouth MI 48170 G & K Svcs PO Box 860488 Shawnee KS 66286 G & M Compliance Inc 154 S Cypress St Orange CA 92866 G & T Machine Co 46942 Magellan Dr Wixom MI 48393 G P Reeves Inc 12764 Greenly St Holland MI 49424 Directors Office for Taxpayer Services Ga Dept Of Revenue Division PO Box 105499 Atlanta GA 30348-5499 Gage Patterns & Model Inc 32070 Townley Madison Heights MI 48071

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 29 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Garan Lucow Miller PC Kellie M Blair Esq 1111 W Long Lake Rd Ste 300 Troy MI 48098 Garan Lucow Miller PC Robert Vozza Esq 1000 Woodbridge St Detroit MI 48207 Garcor Supply Co 110 Fairway Lakes Dr PO Box 591 Franklin IN 46131 Garratt Callahan Co 50 Ingold Rd Burlingame CA 94010 Garrison Svc Co 2714 Russellville Rd Bowling Green KY 42101 Gary E Wetherby Box 294 Onsted MI 49265 Gaston County PO Box 890691 Charlotte NC 28289-0691 Gatx Capital 5330 Paysphere Circle Chicago IL 60674 Gatx Technology Svcs Corp PO Box 862772 Orlando FL 32886-2772 Gatx Technology Svcs Corp 2502 North Rocky Point Dr Ste 960 Tampa FL 33607 Gdx Automotive PO Box 78005 Detroit MI 48278 Ge Capital PO Box 802585 Chicago IL 60680-2585 Ge Capital PO Box 740434 Atlanta GA 30374 Ge Capital PO Box 640387 Pittsburgh PA 15264-0387 Ge Capital PO Box 642444 Pittsburgh PA 15264 Ge Capital Comm Serv Astro Dye PO Box 60500 Charlotte NC 28260 GE Capital De Mexico S DE RL DE CV Evaristo Israel Martinez Prolongacion Reforma No 490 Pis 3 Col Santa Fe DF 1210 Mexico Ge Corporate Card Svcs 260 N Charles Lindberg Dr Salt Lake City UT 84116 Ge Inspection Technologies 50 Industrial Pk Rd Lewistown PA 17044 Ge Plastics 25900 Telegraph Rd Southfield MI 48034 Ge Plastics PO Box 5011 Southfield MI 48086-5011 United Ge Polymer Design Assoc 4 Atlanta Square Station Rd Witham CM8 2TL Kingdom GE Polymerland Val Venable 9930 Kincey Ave Huntersville NC 28078 Ge Polymershapes 4168 Collections Ctr Dr Chicago IL 60693 Ge Silicones PO Box 643642 Pittsburgh PA 15264-3642 Ge Silicones Osi PO Box 643624 Pittsburgh PA 15264-3642 Ge Supply 684 Robbins Troy MI 48083 Gemini Group Inc 4385 Garfield St Ubly MI 48475 Gemini Plastics Inc 175 Thompson Rd Bad Axe MI 48413 Gems Sensors Inc PO Box 96860 Chicago IL 60693 Gems Sensors Inc One Cowles Rd Plainville CT 06062-1198 General Electric Capital Corp Capital Funding Inc 3379 Peachtree Rd N E Ste 600 Atlanta GA 30326 General Electric Capital Corp Denise Gisvold PO Box 3083 Cedar Rapids IA 52406-3083 Sears Tower Ste General Electric Capital Corp Josef Athanas & Danielle Kemp Latham & Watkins Llp 233 S Wacker Dr 5800 Chicago IL 60606 General Electric Capital Corp 401 Merrit Seves 2nd Fl Norwalk CT 06856

General Electric Capital Corp 1787 Sentry Pkwy W 16 Sentry Pk W Ste 200 Blue Bell PA 19422

General Electric Capital Corp 1787 Sentry Pkwy W 18 Sentry Pk W Ste 450 Blue Bell PA 19422 General Electric Capital Corp PO Box 640387 Pittsburgh PA 15274-0387 General Electric Capital Corp PO Box 642111 Pittsburgh PA 15264-2111 General Electric Capital Corp PO Box 642444 Pittsburg PA 15264-2444 General Electric Capital Corp PO Box 740434 Atlanta GA 30374 General Electric Capital Corp 1000 Windward Concourse Ste 403 Alpharetta GA 30005 General Electric Capital Corp 1010 Thomas Edison Blvd Sw Cedar Rapids IA 52404 General Electric Capital Corp 1100 Abernathy Rd Ste 900 Atlanta GA 30328 General Electric Capital Corp 120 Long Ridge Rd Stamford CT 06927 General Electric Capital Corp 1301 Virginia Dr Ste 200 Fort Washington PA 19034 General Electric Capital Corp 1415 W 22nd St Ste 400 Oak Brook IL 60523 General Electric Capital Corp 4 N Pk Dr Ste 500 Hunt Valley MD 21030 General Electric Capital Corp 4333 Edgewood Rd Northeast Cedar Rapids IA 52499 General Electric Capital Corp 44 Old Ridgebury Rd Danbury CT 06810-5105 General Electric Capital Corp 6100 Fairview Rd Ste 1450 Charlotte NC 28210 General Electric Capital Corp PO Box 1923ni Danbury CT 06810 General Electric Capital Corp PO Box 642555 Pittsburgh PA 15264-2555 General Electric Capital Corp PO Box 644234 Pittsburgh PA 15264-4234 General Electric Capital Corp PO Box 740423 Atlanta GA 30374-0423 General Electric Capital Corp PO Box 740441 Atlanta GA 30374-0441 General Electric Capital Corp PO Box 802585 Chicago IL 60680-2585 General Electric Capital Corp PO Box 828 Chicago IL 60680-2585

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 30 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY General Electric Capital Corp 401 Merritt Seven 2nd Fl Norwalk CT 06856 General Electric Capital Corp As Administrative Agent 1100 Abernathy Rd Ste 900 Atlanta GA 30328 General Fasteners Co 37584 Amrhein Ste 150 Livonia MI 48150 General Filter 728 E Industrial Pk Dr Manchester NH 03109 General Linen Svc Co 75 Centre Rd Somersworth NH 03878-2927 General Motors Corp Linda L Bentley 300 Renaissance Center PO Box 300 Detroit MI 48243 Honigman Miller Schwartz And Cohn General Motors Corp On Behalf Of Itself & Its Affiliates & Subsidiaries Robert B Weiss Llp 2290 First National Bldg Detroit MI 48226

General Motors Corp On Behalf Of Itself & Its Affiliates & Subsidiaries Robert B Weiss Honigman Miller Schwartz & Cohn Llp 2290 First National Bldg Detroit MI 48226 General Pattern Co 3075 84th Ln Ne Blaine MN 55449 General Plastics Mfg Co PO Box 9097 Tacoma WA 98409

George Green Sr Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 George Lindley PO Box 543 Old Fort NC 28762 George Zenie 192 Charles St Lynbrook NY 11563

Georgia Dept Of Revenue Dept Of Revenue Compliance Div Bankruptcy Section PO Box 161108 Atlanta GA 30321 Georgia Self Insurers Guaranty PO Box 7159 880 W Peachtreet St Atlanta GA 30357-0159 Gerald E Jones 9806 Colt Dr Bahama NC 27503 1111 W Long Lake Rd Gerald F Farnell Sara Gorman Rajan Stark Reagan Ste 202 Troy MI 48098 Geraldine Johnson PO Box 2004 713 S 5th St Albemarle NC 28002 Gesswein Inc PO Box 3998 Bridgeport CT 06605-0936 Gesswin Supply 255 Hancock Ave Bridgeport CT 06605 Ghafari Association 17101 Michigan Ave Dearborn MI 48126-2736 GI Plastek Mark Bua Controller Five Wickers Dr Wolfeboro NH 3894 Gibson Engineering PO Box 496 Norwood MA 02062 Gilbert & Jones Co PO Box 8094 Birdgeport CT 06601-4094 Gladys I Evans 8226 S Evans Chicago IL 60619 Global PO Box 100090 Buford GA 30515-9090 Global Enterprises 1495 Reliable Pkwy Chicago IL 60686 Global Environmental Solutions 2121 Newmarket Pkwy Ste 1 Marietta GA 30067 Global Iem Div Of Valiant Tool & Mold 2895 Kew Dr Windsor ON N8T 3B7 Canada Global Industrial Equipment William A R Dept PO Box 100090 Buford GA 30515-9090 Global Industrial Equipment 120 B Satellite Blvd Suwanee GA 30024 Global Technology Associates L Box Dept 771032 Detroit MI 48277-1032 23f 2 No 8 Min Chuan Global Tooling Asia Ltd Bao Chen Enterprise Bldg 2nd Rd Kaohsiung 80661 Taiwan Globaltex 2000 Ltd Doug Wilson President 735 Prince Rd Unit C Windsor ON N9C-2Z2 Canada Gloria J Fryback 3117 Shawnee Rd Bridgman MI 49106

Gloria Morin Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave Second Fl 5707 Corsa Ave Second Gloria Morin Westlake Village Ca 91362 Law Offices Of Masry & Vititoe Fl Westlake Village CA 91362 Glycon 912 Industrial Dr Tecumseh MI 49286 Gm Nameplate Nc Div PO Box 312 Monroe NC 28111 Gmac Commercial Finance Llc Mark Brewer 210 Interstate Pkwy Ste 315 Atlanta GA 30339 Gmec Ii PO Box 163 Dover NH 03820 Gereedschapmakerij Gmo Matrijzen Moules Formen Moulds Fabrieksstraat 147 Overpel N V B 3900 Overpelt Belgium Gmo Matrijzen Moules Formen Moulds Fabrieksstraat 147 B 3900 Overpelt Belgium Gobernador Departamento de Impuestos Dr Paliza 26 Centenario 83000 Hermosillo Sonora Mexico Gobernador Departamento de Impuestos Palacio de Gobierno, PB 25000 Saltillo Coahuila Mexico Gold Lange & Majoros PC Elias T Majoros 24901 Northwestern Hwy Ste 444 Southfield MI 48075 Gold Lange & Majoros PC Stuart A Gold & Donna J Lehl 24901 Northwestern Hwy Ste 444 Southfield MI 48075 Goldin Capital Management BJ Patel 555 Theodore Fremd Ave Ste A 201 Rye NY 10580 Goldsmith & Eggleton Inc James P Telarico 300 1st St Wadsworth OH 44281-2084 Goldsmith & Eggleton Inc PO Box 631004 Cincinnati OH 45263-1004 Gonsalves Machinery 113 Kelsey Rd Nottingham NH 03290 Good Morning Sales Inc 272 Londonderry Trunpike Hooksett NH 03106-1941

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 31 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Goodwill Industries 1013 26th St Port Huron MI 48060 Goodwins Office Products 62 Littleworth Rd Dover NH 03820 Gordon Hearing Conservation 130 Centre St Danvers MA 01923 Gostlin Kirk 11791 4 Mile Rd Evart MI 49631 Grabados Nacionales Sa De Cv Vainilla 240 Col Granjas Mexico DF 08400 Mexico 40950 Woodward Ave Graham Tompson Ryan Heilman Schafer & Weiner Pllc Ste 100 Bloomfield Hills MI 48304 Grainger Dept 132 801506957 PO Box 419267 Kansas City MO 64141-6267 Grainger Dept 212 802788323 Palatine IL 60038-0001 Grainger Dept 232 836348441 Palatine IL 60038-0001 Grainger Dept 466 838893725 Palatine IL 60038-0001 Grainger Industrial Supply Dept 232 829350693 Palatine IL 60038-0001 Granite State Analytical Inc 22 Manchester Rd Rte 28 Derry NH 03038 Granite State Plating PO Box 7333 Gonic NH 03839 Granutec Inc 100 Davis St PO Box 537 East Douglas MA 01516 Great Lakes Die Cast 701 W Lakeston Ave Muskegon MI 49441 Great Lakes Waste Svc PO Box 9001099 Louisville KY 40290-7382 Great Northern Video Llc 702 Riverwood Dr Pembroke NH 03275 Green Tokai Co Ltd PO Box 951549 Cleveland OH 44193 Greenbriar Equity Group LLC Jill Raker Managing Director 500 Campus Dr Ste 220 Florham Park NJ 07932 Greenmans Printing & Imaging 30650 Eight Mile Rd Farmington MI 48336 Greenmans Printing & Imaging 30650 W 8 Mile Farmington Hills MI 48336 Greenpages Inc PO Box 9001 Kittery ME 03904-9001 Greenville County Tax Collector 301 University Ridge Ste 700 Greenville SC 29601 Greenville Technology Inc Kyoshi Sato President 5755 State Route 571 Greenville OH 45331 Gretag Macbeth Llc PO Box 350064 Boston MA 02241-0564 Griffco Quality Solutions Inc 12300 Old Tesson Rd Ste 400a St Louis MO 63128 Grindc O Inc 84 Turnpike Rd Chelmsford MA 01824 Grossman Tucker Perreault & Pf 55 S Commercial St Manchester NH 03101 Grossman Tucker Perreault & Pfleger Pllc 55 S Commercial St Manchester NH 03101 Grotevant & Huber Attorney For Plaintiff PO Box 2449 Kankakee IL 60901 Grphon Design & Tooling 2295 N Opdyke Rd Ste A Auburn Hills MI 48326 David Robinson President North America Grupo Antolin Irausa SA Carl Guething 1402 Rankin St Troy MI 48083 Grupo Industrial Catensa Pere Mane Director of Finance Catalunya 8007 Mexico Hector Zamorano Montelongo Head of Grupo Industrial Saltillo SA de CV Investor Relations Chiapas 375 Esquina Candela Saltillo Coahuila 25280 Mexico Av 5 No 307 4 Col Grupo Osi Sa De Cv 605 010409 Lw6 Grnjas San Antonio Iztapalapa Mexico 09070 Mexico GSC Partners Inc Joshua Porter Analyst 1001 Brickell Bay Dr 27th Fl Miami FL 33131 Gtc Industries Inc PO Box 47309 Indianapolis IN 46247 Guardian Alarm 20800 Southfield Rd Southfield MI 48075 Guardian Automotive Charles Wilson VP & CFO 23751 Amber Rd Warren MI 48089 Guardian Automotive Industries Frank Hazen 2300 Harmon Rd Auburn Hills MI 48326 Guardian Bonded Security Serv PO Box 32646 Detroit MI 48232 Guelph Tool & Die 39 Royal Rd Guelph ON N1H 1G2 Canada Guilford Automotive PO Box 75457 Charlotte NC 28275 Gulf Great Plains Packaging 11666 Fairgrove Industrial Maryland Heights St Louis MO 63043 Guradian Pest AvEnger 1141 Riley Ctr Memphis MI 48041 Gurley Precision Instruments 514 Fulton St Troy NY 12181 Gusmer Corp 1 Gusmer Dr Lakewood NJ 08701-5972 13652 Collections Ctr Gusmer Corp Graco Inc Gusmer Corp Dr Chicago IL 60693 Gutbrod Stanz Und Gmbh Daimlerstr 29 D-72581 Germany GW Plastics Inc Brennan Riehl President 239 Plesant St Bethel VT 5032 Gwendolyn K Whittington 69 Catawba Way Marion NC 28752 Gza Geoenvironmental Inc 380 Harvey Rd Manchester NH 03103-3347 H I G Capital Management John P Bolduc Managing Director 280 Park Ave 33rd Fl New York NY 10017 Ha Industries 5510 Gatewood Sterling Heights MI 48310 Ha Industries Inc Trowbridge Law Firm James R Gromer 1380 E Jefferson Ave Detroit MI 48207 Ha Industries Inc 5510 Gatewood Sterling Heights MI 48310 Haartz Corp William Kendrick President 87 Hayward Rd Acton MA 01720

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 32 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Haartz Corp PO Box 3905 Boston MA 02241 Haas Factory Outlet Div Of Gerotech Inc 29220 Commerce Dr Flat Rock MI 48134 Haden International Group 1399 Pacific Dr Auburn Hills MI 48326 Haden Schweitzer Corp Dept 78068 PO Box 78000 Detroit MI 48278-0068 Hagemeyer North America PO Box 790405 St Louis MO 63179-0405 Hahn Systems PO Box 66939 Indianapolis IN 46266-6939 Hale Chrome Svc 2282 Albion St Toledo OH 43060 Haley & Aldrich Inc & Haley & Aldrich Design & Construction Inc Jeff Klaiber 340 Granite St 3rd Fl Manchester NH 03102-4004 Hallmark Tool PO Box 331110 Detroit MI 48232-7110 Hallmark Tools 2187 Huron Church Rd Windsor ON N9C3Y6 Canada Hammond Co 21095 Watertown Rd Waukesha WI 53186 Hampton Inn 1821 Holiday Dr Athens TN 37303 Hampton Technical Svcs Inc 235 Towle Farm Rd Hampton NH 03842 Hanchett Employee Credit Union 906 N State St Big Rapids MI 49307 Hanchett Mfg Inc 906 N State St Big Rapids MI 49307 Hancock Mem Occ Hlth Svcs PO Box 827 Greenfield IN 46140 Handwork & Kerscher LLP Jeffrey M Kerscher 900 W South Boundary 8B Perrysburg OH 43551 Hanguk Mold Co Ltd No 210 6 Dalchun Dong Bukgu Ulsan Korea 683-470 Korea Hapco Inc 353 Circuit St Hanover MA 02339 Harford County Revenue 220 South Main St Bel Air MD 21014 Harman Becker Automotive 1450 Pullman Ste 300 El Paso TX 79936 Harold A Bob Suarez Mark J Petrocchi 801 Cherry St Unit 35 Fort Worth TX 76102 27777 Franklin Rd Ste Harold L Glasser Louis P Rochkind Jaffe Raitt Heuer & Weiss Pc 2500 Southfield MI 48034 Harold R Sunday 1213 Greenside Dr Concord NC 28025 Harold Reuben Alma Reuben Surviving Spouse 231 Benson Rd Akron OH 44313 Hartford Fire Insurance Co Hartford Plaza Tower A T 1 55 Hartford CT 06115 Hartsock Industrial Sales 6723 E Cty Rd 700n PO Box 213 Brownsburg IN 46112 Stephen Eisenstein Senior Managing Harvest Partners Director Fountain Pl 1445 Ross Ave Dallas TX 75202-2785 Harvey E Coyle 474 N Mary St Marine City MI 48039-3456 Harvey W Byrd 175 Deep Woods Dr Marion NC 28752 Hawk Plastics Inc 5295 Burke Dr Windsor ON N9A 6J3 Canada Haydees Pest Free Management PO Box 1744 Dover NH 03821-1744 Hazmateam PO Box 751 Hampstead NH 03841 Hd Brown Enterprises 23 Beverly St East PO Box 190 St George ON N0E 1N0 Canada Head Acoustics 6964 Kensington Rd Brighton MI 48116 Healthworks 30d West Rampart St Shelbyville IN 46176 Heartland Automotive LLC Soji Honma President 300 S Warren Dr Greencastle IN 46135 Heartland Industrial Partners Lp Daniel P Tredwell 55 Railroad Ave Greenwich CT 06830 Hedricks Welding & Fabrication 201 Main St PO Box 77 Foosland IL 61845 Heidel Gmbh & Co Kg Hansaring 2 4 49143 Lotte Germany Heidelberg & Woodliff PO Box 23040 Jackson MS 39225 Helen Coleman 1222 W 80th St Los Angeles CA 90044 Helen M Eaton Helen M Eaton C O William O Shults 307 E Broadway Newport TN 37821 Helen M Eaton Helen M Eaton C/o William O Shults 307 East Broadway Newport TN 37821 Helen Mclean 328 E N 3rd Grangeville ID 83530 Plymouth Hella N America Inc 43811 Plymouth Oaks Blvd Township MI 48170-2539 Hemitite Us 29659 W Tech Dr Wixom MI 48393 Henrob Corp 22655 Heslip Dr Novi MI 48375 Henry E Lowe 3660 Pker Rd Port Huron MI 48060 Henry Horn 5443 Queen Victoria Dr Leesburg FL 34748 Henry R Manser 1831 Se Cedar Creek Pl Goesham OR 97030 Tainan County Her Myee Mold Industrial Co Lt Yongkang City 710 Taiwant Roc Taiwan Heraeus Noblelight Inc 2150 Northmont Pkwy Duluth GA 30096 Heritage Crystal Clean Llc PO Box 68123 Indianapolis IN 46268 Heritage Environmental Svcs Inc Mr Ken Price 7901 W Morris St Indianapolis IN 46231 Hermann Alfredo Souza Recio Madero No 146 Ote Sinaloa C.P.8-1200 Mexico

Hernandez Ruiz Oscar Castillo Ledon 25 A Cuajimalpa De Morelos Mexico DF 05000 Mexico

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 33 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Calle Guadalajara No Col Constitucion De Herramentales Y Modelos Industriales Sa De Cv 33 1917 Tlalneplantla 54190 Mexico Col Constitucion De Herramentales Y Modelos Industriales Sa De Cv Guadalajara No 33 1917 Tlalnepantla 54190 Mexico Herriotts Coffee Co PO Box 704 Savoy IL 61874-0704 Hertz Contractors Supply Co PO Box 26390 Oklahoma City OK 73126 Hertz Corp PO Box 25485 Oklahoma City OK 73125 Hertz Rental Equipment 6227 15 Mile Rd Sterling Heights MI 48310 Hewlett Packard Co Anne Marie Kennelly 3000 Hanover St MS 1050 Palo Alto CA 94304 Hewlett Packard Co Ken Higman 2125 E Katella Ave Ste 200 & 300 Anaheim CA 92806 Hh Barnum Co 7915 Lochlin Dr Brighton MI 48116 Hi Tech Engineering Inc 4585 40th St Grand Rapids MI 49512 Hicks Casey & Foster PC Samuel D Hicks Esq 136 N Fairground St Ste 100 Marietta GA 30060 Higgins 777 Broadway PO Box 2618 South Portland ME 04116-2618 High Caliber Svcs PO Box 974 Cookeville TN 38503 High Tech Heat Inc PO Box 917 206 Aviation Blvd Georgetown SC 29442 High Tech Mold Chuck Tobiczyk 2775 Commerce Dr Rochester Hills MI 48309-3815 Highland Landscape & Snow Plow 15881 Hickory Ridge Northville MI 48167 3322 West End Ave Ste Highwoods Forsyth Lp co Highwoods Properties Llc Attn Lease Administration 600 Nashville TN 37203 3100 Smoketree Ct Ste Highwoods Forsyth Lp co Highwoods Properties Llc Attn Lease Administration 600 Raleigh NC 27604 Hill Coal Co PO Box 148 Fries VA 24330 Hill Machinery Co 4585 Danvers Dr Se Grand Rapids MI 49512 Hillman Fastener PO Box 532582 Atlanta GA 30353-2582 Hillyard Fcs PO Box 1863 Columbia MO 65205 Hilti Inc PO Box 382002 Pittsburgh PA 15250-8002 Hinckley Allen & Snyder Llp 28 State St Boston MA 02109-1775 Hingham Bay Corp 32 Scotland Blvd Unit No 8 Scotland Pk Bridgewater MA 02324 Hisco Boston Ste 90 Franklin MA 02038 Hitech Automation Inc 410 Axminister Dr Fenton MO 63026 Hitech Mold & Eng Inc 4585 40th St S E Grand Rapids MI 49512 Hitech Mold & Eng Inc Dept 250301 PO Box 67000 Detroit MI 48267-2503 Hitech Mold & Eng Inc 466 Baxter Ln Winchester TN 37398 Hitech Mold & Eng Inc PO Box 67000 Dept No 250301 Detroit MI 48267 Hitech Mold & Eng Inc 2775 Commerce Dr Rochester Hills MI 48309 Hiwatt Inc 5068 Paysphere Cir Chicago IL 60674-5068 Hiwatt Inc 34271 James J Pompo Fraser MI 48026 Hmt Technologies Inc PO Box 67 Rochester MI 48309 Hnk Michigan Properties co Rudolph libbe Properties 7255 Crossleigh Court Ste 108 Toledo OH 43617 Hobby Lobby Stores Inc 7707 Sw 44th St Oklahoma City OK 73179 Hoff & Associates Inc 45211 Helm St Plymouth MI 48170 Holden Co 50 Optical Ave Keene NH 03431 Holiday Inn Express 1819 Holiday Dr Athens TN 37303 Holmes Distributors Inc 216 Riverside Industrial Pkwy PO Box 759 Portland ME 04104 Holston Gases Inc PO Box 602 Athens TN 37371 Home Depot 280 North Main St Rochester NH 03867 Homer D Bronson Co 150 Price Rd Winsted CT 06098-0805

Honda of America Mfg Brian Clay North American Purchasing Office 21001 A State Rte 739 Raymond OH 43067 Honda Of America Mfg Inc Honda Manufacturing Of Alabama Llc Honda Of Canada Mfg A Div Of Honda Canada Inc & Affiliates Robert A Bell Jr Vorys Sater Seymour & Pease Llp 52 E Gay St Columbus OH 43215 Honeywell Inc 501 County Rd Westbrook ME 04092 Honhart Mid Nite Black Co PO Box 969 Troy MI 48099 Honigman Miller Schwartz & Cohn LLP Robert Weiss & Peter Bolton 2290 1st National Bldg Detroit MI 48225 Honigman Miller Schwartz and Cohn LLP Robert B Weiss Scott A Wolfson 2290 First National Bldg 660 Woodward Ave Detroit MI 48226-3583 Horizon Distributors 1890 Chysler Dr Belvidere IL 61008 Horizon Solutions Corp PO Box 759 Portland ME 04104 Hosiden American Corp 120 E State Pkwy Schaumburg IL 60173 Hosokawa Polymer Systems W502043 PO Box 7777 Philadelphia PA 19175-2043 Hot Melt Technologies Hmt 1723 W Hamlin Rd Rochester Hills MI 48309 House Of Flowers & Gifts 113 E Sangamon Rantoul IL 61866

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 34 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY House Of Tools & Engineering 2021 Congressional Dr Saint Louis MO 63146-4103 Howard L Cox 2612 Pks Crossroads Church Rd Ramseur NC 27316 HP Pelzer Automotive Systems Mark Confroy President 1175 Crooks Rd Troy MI 48084 29200 Southfield Rd Ste Hp Pelzer Automotive Systems Inc Stevenson & Bullock Plc Charles D Bullock 210 Southfield MI 48076 Hp Pelzer Corp 1175 Crooks Rd Troy MI 48084 Hp Products 4220 Saquaro Trail Indianapolis IN 46266 Hqt Inc 224 Troy MI 48083 Hrs Flow Div Of Incos Srl Via Piave 4 S Polo Di Piave TV Italy Hs Die & Engineering 0 215 Lake Michigan Dr Nw Grand Rapids MI 49544 Hs Die & Engineering Drawer No 641587 PO Box 64000 Detroit MI 48264-1587 Hs Die & Engineering PO Box 64000 Drawer No 641587 Detroit MI 48264-1587 Hs Die Engineering Inc Thomas P Sarb Miller Johnson PO Box 306 Grand Rapids MI 49501-0306 Hs Die Engineering Inc Hs Die Rantoul Mold Mico Industries Inc Co Thomas P Sarb Miller Johnson PO Box 306 Grand Rapids MI 49501-0306 Hs Die Rantoul Mold Svc 1701 Titan Dr Rantoul IL 61866 Hs Die Rantoul Mold Svc Llc Thomas P Sarb Miller Johnson PO Box 306 Grand Rapids MI 49501-0306 Hs Die Technologies 215 Lake Michigan Dr Nw Grand Rapids MI 49544-3357 Hsc Enterprises Inc 23638 Roseberry Warren MI 48089

Htc 18785 Kelly Ct Clinton Township MI 48035 Htc Tops All Clamps 26627 W Eight Mile Redford MI 48240 Htc Tops All Clamps Inc 26627 W Eight Mile Redford MI 48240 Hte Technologies PO Box 790100 St Louis MO 63179-0100 Grosse Pointe Huf N America 100 Kercheval Ste A Farms MI 48236 Huf N America N113 W 18950 Carnegie Dr Germantown WI 53022 Huff Machine & Tool Co 5469 85th Ave PO Box 638 Evart MI 49631-0638 Huff Machine & Tool Co 7518 S 85th Ave Evart MI 49631 Hummingbird 1 Sparks Ave Toronto ON M2H 2W1 Canada Hummingbird PO Box 8500 3885 Philadelphia PA 19178-3885 Hunt Special Situations Group LP Philip Arra VP 1400 Civic Pl Ste 250 Southlake TX 76092-7641

Hunter Oil PO Box 3646 2009 S Highland Pk Ave Chattanooga TN 37404 Hunton & Williams LLP John D Burns 421 Fayetteville St Mall Ste 1400 PO Box 109 Raleigh NC 27601 Huntsman Advanced Materials Americas PO Box 13295 Newark NJ 07101-3295 Huntsman Corp Polypropylene Di PO Box 371190 Pittsburgh PA 15251-7190 Huntsman International Llc Munsch Hardt Kopf & Harr Pc Randall A Rios 700 Louisiana 46th Fl Houston TX 77002 Huntsman Polymers Corp PO Box 371263 Pittsburgh PA 15251-7263 Huntsman Polyurethanes John Heskett Assistant Treasurer 500 Huntsman Way Salt Lake City UT 84108 Huron Model & Gauge 95 Washburn Dr Kitchener ON N2G 3W5 Canada Huron Model & Gauge 95 Washburn Dr Kitchener ON N2R 1S1 Canada Huron Model & Gauge Inc 52 B Mcintyre Pl Kitchener ON N2R 1E4 Canada Huron Model & Gauge Inc 95 Washburn Dr Kitchener ON N2G 3W5 Canada Huron Model & Gauge Inc 95 Washburn Dr Kitchener ON N2R 1S1 Canada Huron Mold & Tool Inc 411 Space Pk North Goodlettsville TN 37072 Huron Mold & Tools Ltd 411 Space Pk North Goodlettsville TN 37072 Husky Injection Molding Sys 45145 W 12 Mile Rd Novi MI 48337 Husky Injection Molding System PO Box 532407 Atlanta GA 30353-2407 Husky Llc 28100 Hayes Rd Roseville MI 48066 Hydra Flex PO Box 67000 Dept 129101 Detroit MI 48267 Hydradyne Inc 1000 Muirfield Dr Hanover Pk IL 60103-5468 Hydro Air 243 Staet St North Haven CT 06473 Hydro Air 234 State St North Haven CT 06473 Hydro Power Inc Air Technologies PO Box 73278 Cleveland OH 44193 Hydrocam Corp 248 Sheep Davis Rd Concord NH 03301

Hydromecanica Insudtrial Sa De Cv Blvd Luis Donaldo Colosio No 296 Pachuca Hidalgo 42084 Mexico Hyman Lippitt PC Brian D Okeefe 322 N Old Woodward Ave Birmingham MI 48009 Hyundai MOBIS 140 2Kye Dong Chongro Ku Seoul Korea Hyundai Mobis 140 2Kye Dong Chongro Ku Seoul Korea 208 South Lasalle St Iac Tax V Llc As Lessor Ct Corp System Attn Molly Hodgin Ucc Div Ste 814 Chicago IL 60604

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 35 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Iac Tax V Llc As Lessor Donnie Braunstein 40 Westminster St Providence RI 02903 Iac Tax V Llc As Lessor 40 Westminster St Providence RI 02903 Ibm Corp 91222 Collections Ctr Dr Chicago IL 60693 1222 Ibm Corp PO Box 676673 Dallas TX 75267-6673 Ibm Corp PO Box 7247 0276 Philadelphia PA 19170 Oakbrook Ibm Credit Llc Bh Shideler Two Lincoln Centre Terrace IL 60181 Ibt Inc PO Box 802754 Kansas City MO 64180-2754 Ica Inc 160 Oak St Unit 302 Glastonbury CT 06033 Ideal Fabricators Inc 30579 Schoolcraft Livonia MI 48150

Ideal Technology Corp 50515 Corporate Dr Shelby Township MI 48315 IDEAS Ideas International Inc Livingston Corporate Park 220 S Orange Ave PO Box 461 Livingston NJ 07039 Ifm Efector Inc 782 Springdale Dr Exton PA 19341 Ikon Financial Svcs Bankruptcy Administration PO Box 13708 Macon GA 31208 Ikon Financial Svcs PO Box 13708 Macon GA 31208-3708 Ikon Financial Svcs PO Box 9115 Macon GA 31210 Ikon Office Solutions Central District PO Box 802566 Chicago IL 60680-2566 Ikon Office Solutions PO Box 802558 Chicago IL 60680-2558 Ikon Office Solutions PO Box 802815 Chicago IL 60680-2815 Handa City Aichi Ikuyo 1 8 Shiohi Chou Prefecture Japan Illini Fire Equipment Co 2801 North Lincoln Ave Urbana IL 61801 Illini Pest Control 1422 30 S Neil St Champaign IL 91820-6530 Illini Plastics Supply 201 S First St Champaign IL 61820 Illini Porta Potty 1009 Boyden Urbana IL 61802 Illinois Dept of Environmental Protection Attn Bankruptcy Department Douglas P Scott Director PO Box 19276 Springfield IL 62794-9276 Illinois Dept Of Revenue PO Box 19035 Springfield IL 62794-9035 Illinois Dept Of Revenue PO Box 64449 Chicago IL 60664-0449 Illinois Tool Works Inc Dba Itw Engineered Fasteners Illinois Tool Works Inc 1700 First Ave Chippewa Falls WI 54729 Illinois Tool Works Inc Dba Itw Engineered Fasteners Illinois Tool Works Inc 1700 First Ave Chippewa WI 54729 Illinois Tool Works Inc Dba Itw Engineered Fasteners 1700 First Ave Chippewa Falls WI 54729 Imada Inc 3100 Dundee Rd Ste 707 Northbrook IL 60062 Imagistics International Inc 100 Oakview Dr Trumbull CT 06611 Imc Injection Moulding Components Ab Vallgatan 42 Se 532 37 Skara Sweden

Imc International Mold Corp 23224 Giacoma Ct Clinton Township MI 48036 Imissa Constructor Sa De Cv Santa Rita No 5 Col Porvenir Juitepec Morelos Cuermavaca 0CP 6-2550 Mexico Import Mexlarius Sa De Cv Calle Actopan 3 Despacho 5 Colonia Roma Sur Del Cuahutemoc Mexico DF 06700 Mexico Importadora Y Exp Alme Sa De C 21 Poniente 2311 Puebla PUE 72270 Mexico IMRS Operations Inc Dba Imrs Inc 777 Long Ridge Rd Stamford CT 06902 Ims Co 10373 Stafford Rd Chagrin Falls OH 44023-5296 Ims Co PO Box 75799 Cleveland OH 44101-4755 Indak Manufacturing Rocky Branch Rd PO Box 8 Clarkesville GA 30523 Indelible Blue Inc PO Box 60828 Charlotte NC 28260-0828 Indev Gauging Systems Inc 60 Shore Dr Burr Ridge IL 60527 Index Packaging Inc 1055 White Mountain Hwy Milton NH 03851 Indiana Box Co 2532 Paysphere Circle Chicago IL 60674 Indiana Department Of Revenue 100 N Senate Ave Indianapolis IN 46204-2253 Indiana Dept Of Revenue Bankruptcy Section Rm N 203 100 N Senate Ave Indianapolis IN 46204 Indiana Dept Of Revenue PO Box 7218 Indianapolis IN 46207-7218 Indiana Steel & Wire Co Michael L Cioffi 1 E 4th St Cincinnati OH 45202 Indium Corp Of America PO Box 269 1676 Lincoln Ave Utica NY 13503 Indoff Inc PO Box 790120 St Louis MI 63179-0120 Indtrial Technology Svcs 648 St Andrews St Clair MI 48079 Industrial Automation Technologies Inc PO Box 1209 Natsue Way Middleton MA 01949 Industrial Automation Inc 18636 Northline Dr Cornelius NC 28031 Industrial Automation Supply 23 Evergreen Dr Portland ME 04103 Industrial Components Co 2701 Eastern Valley Rd Leeds AL 35094 Industrial Control Distributor PO Box 827058 Philadelphia PA 19182-7058 Industrial Controls Distributors Llc 12 Shauman Ave Ste 4 Augusta ME 04330 Industrial Development Board of the City of Montgomery PO Box 4660 Montgomery AL 36103-4660

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 36 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Industrial Distribution Group Northeast Div PO Box 8500 1251 Philadelphia PA 19178-1251 Industrial Distribution Group PO Box 60879 Charlotte NC 28260-0879 Industrial Enterprises Inc 5202 Hwy 50 West Jefferson City MO 65109 Industrial Leasing Company PO Box 1803 Grand Rapids MI 49501 Industrial Machine & Tool 322 5th Ave South Nashville TN 37215 Industrial Packaging Svcs Nc PO Box 1977 Old Fort NC 28762 Industrial Packaging Systems 2546 Elliott Troy MI 48083 Industrial Paramedical Inc 21421 Hilltop St Ste 16 Southfield MI 48034 Industrial Power Sales PO Box 3673 Johnson City TN 37602-3673 Industrial Products Co Carolinas PO Box 872 Waxhaw NC 28173 Industrial Quality Control Inc 799 County Farm Rd Howell MI 48843 Industrial Scale Co 12828a Sunrise Ln Oakboro NC 28129-9799 Industrial Sealing & Lubrica 7838 Leavenworth Rd Kansas City KS 66109 Industrial Technology Svcs PO Box 452 St Clair MI 48079 Industrial Truck Sales & Svc PO Box 1807 Durham NC 27702-1807 Industry Products 500 Statler Rd PO Box 1158 Piqua OH 45356 Ineos Usa Llc Formally Innovene Usa Llc James S Carr Kelley Drye & Warren Llp 101 Pk Ave New York NY 10178 Inergy Automotive Systems LLC James Squatrito President & CEO 2710 Bellingham Troy MI 48083 Infinium Software 2000 Inc PO Box 83033 Woburn MA 01813-3033 Infinium Ssa Global 25 Communications Way Hyannis MA 02601 Infocrossing Inc Receivable Mgmt Svcs PO Box 5126 Timonium MD 21094 Information Handling Svcs PO Box 34960 Seattle WA 98124-1960 Infoserve 29 Industrial Dover NH 03820 Ingalls Process Equipment Co 191 Evelator Ave Painsville OH 44077 Ingersoll Rand Air Solutions 3149 Dublin Ln Bessemer AL 35022 Ingersoll Rand Co PO Box 75817 Detroit Air Ctr Charlotte NC 28275 Injection Mold Solutions 1019 Balfour St Midland MI 48640 Injectronics Inc Fleet Bank 100 Federal St Boston MA 02110 Injectronics Inc Paul Nazzaro President 1 Union St Clinton MA 1510 Injex Industries Peter Petri President 30559 San Antonio St Hayward CA 94544 Inmet Div Of Multimatic 35 W Milmot St Richmond Hill ON L4B 1L7 Canada Inmet Division of Multimatic 35 West Milmot St Richmond Hill ON L4B 1L7 Canada Innatec Willard McCardell Jr 750 Letica Dr Rochester MI 48307 Innatech PO Box 672581 Detroit MI 48267-2581 Inno Tech 136 James St S PO Box 2848 St Marys ON N4X 1A5 Canada Innotech Precision Tooling Inc 70 Novopharm Ct Scarborough ON M1B 2K9 Canada Innovative Labeling Solutions PO Box 706044 Cincinnati OH 45270-6044 Innovative Machine & Supply 40 Snow Rd PO Box 44 Winchester NH 03470 Innovene Usa Llc James Carr Denver Edwards Kelley Drye & Warren Llp 101 Pk Ave New York NY 10178 Inolex Chemical Co Nw 5453 PO Box 1450 Minneapolis MN 55485-5453 Inotek Gas Detection Systems PO Box 502 Romeo MI 48065 Inquest 5555 Dry Fork Rd Cleves OH 45002 Insight Equity Robert Strauss Senior Associate Insite Westland Llc Michael Best & Friedrich Llp 100 E Wisconsin Ave Ste 3300 Milwaukee WI 53202 Inspection Technologies Inc 111 East Ten Mile Rd Madison Heights MI 48071 Inspection Technologies Inc 111 E Ten Mile Rd Madison Heights MI 48071 Instron Corp PO Box 951606 Cleveland OH 44193 Col Alamos Deleg Insurtex Sa De Cv Aragon 3 Local 1 Benito Juarez Mexico DF 03400 Mexico Intech Manufacturing Inc 101 W S St Seymour IN 47274 Integra Tech Solutions Corp 17 Friars Dr Hudson NH 03051 Integrated Fabric Resource 1010 Productions Court Holland MI 49423 Integration Svcs 387 Piscassic Rd Newfields NH 03856 Intelligent Connections 1071 N Campbell Rd Royal Oak MI 48067 Leon Friedberg Attorney For Interchez Carlile Patchen & Murphy Llp 146106 Interchez Logistics Systems Inc Logistics Systems Inc 1 366 E Broad St Columbus OH 43215 Leon Friedberg Atty For Interchez Logistics Carlile Patchen & Murphy Llp 146106 Interchez Logistics Systems Inc Systems Inc 1 366 E Broad St Columbus OH 43215 InterChez Logistics Systems Inc Mark Chesnes 3924 Clock Pointe Trail Ste 101 PO Box 2115 Stow OH 44224 Internal Revenue Service SBSE Insolvency Unit Box 330500 Stop 15 Detroit MI 48232 International Automotive Components Group SARL Attn Stephen Troy IAC 600 Lexington Ave New York NY 10022 International Equipment Co PO Box 4026 915 Pineville Rd Chattanooga TN 37405

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 37 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY International Factors Italia Spa Via Vittor Pisani 15 Milan 20124 Italy International Knife & Saw 3919 Payshere Cir Chicago IL 60674 International Mechanical Design Inc 2015 Bellaire Royal Oak MI 48067 International Union Uaw Niraj R Ganatra 8000 E Jefferson Ave Detroit MI 48214 International Union UAW Niraj R Ganatra 8000 E Jefferson Ave Detroit MI 48214 International Vending Mgt Ppe 9901 E 30th St Ste A Indianapolis IN 46229 Intertec Systems JV JCI and Inoac Craig Theisen President 2600 Bellingham Rd Ste 400 Troy MI 48083 Intertek Etl Entela Betty Lampani Credit Specialist 3033 Madison Ave Se Grand Rapids MI 49548 Intertex World Resources Ltd PO Box 932000 Atlanta GA 31193-2000 Intertex World Resources Trintex Corp Bill Weeks 500 Wedowee St Bowdon GA 30108-1541 Intertex World Resources Trintex Corp Bill Weeks 500 Wedowee St Bowdon GA 30108-1541 500 Woodward Ave Ste Intier Automotive Closures Inc Dortec Industries Div Dawn R Copley C O Dickinson Wright Pllc 4000 Detroit MI 48226 500 Woodward Ave Ste Intier Automotive Inc Integram Windsor Div Dawn R Copley C O Dickinson Wright Pllc 4000 Detroit MI 48226 500 Woodward Ave Ste Intier Automotive Inc Windsor Div Dawn R Copley C O Dickinson Wright Pllc 4000 Detroit MI 48226 Intier Dortec Ind 581 Newpark Blvd Newmarket ON L3Y 4X7 Canada Invista 601 S LA Salle St Ste 310 Chicago IL 60605-1725 Invista Inc 21595 Network Pl Chicago IL 60673 Ircon Inc 7300 N Natchez Ave Niles IL 60714 Irene Saint Pierre 233 Portland St South Berwick ME 03908 Iron Age Corp PO Box 730 Westborough MA 01581 Irvin Automotive Products Dept No 268101 PO Box 67000 Detroit MI 48267-2681 Isa North America Inc 150 Chestnut St Providence RI 02903 ISP Elastomer Tim Gorman PO Box 4346 Houston TX 77210 Isp Elastomer Isp Synthetic Elastomers Lp PO Box 4346 Dept 93 Houston TX 77210-4346 Isp Elastomers Mr Gordon Miller 1361 Alps Rd Bldg 8 3 Wayne NJ 07470 Isws Co 3520 Blue Springs Rd Sweetwater TN 37874 Italy Auto Co Itp St4l1 Lcc 1265 Research Blvd St Louis MO 63132 Itw Industrial Prod 33355 Treasury Ctr Chicago IL 60694-3300 Itw Delpro 21601 South Harlem Ave Frankfort IL 60423-6019 Itw Deltar Tekfast PO Box 75170 Chicago IL 60675 Itw Detar Eng Comp 8450 W 18th St Tinley Pk IL 60477 Itw Dynatec PO Box 95523 Chicago IL 60694-5523 Itw Engineered Fasteners PO Box 75170 Chicago IL 60675 Itw Engineered Fasteners PO Box 75258 Chicago IL 60675-5258 Itw Engineered Fasteners A Co Of Itw Deltar 1700 First Ave Chippewa WI 54729 Itw Engineered Fasteners Illinois Tool Works 1700 First Ave Chippewa Falls WI 54729 Itw Imtran Massachusetts 39 Shelly Rd Haverhill MA 01835 Itw Medalist PO Box 71856 Chicago IL 60694-1856 Itw Shakeproof Anchor Medialst PO Box 71856 Chicago IL 60694-1856 Itw Shakeproof Automotive Prod PO Box 92052 Chicago IL 60675 Itw Shakesproof 1700 First Ave Chippewa Falls WI 54729 Itw Tekfast PO Box 75170 Chicago IL 60675

Ivon S Preble Jr Aka Ivon Preble Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 5707 Corsa Ave Second Ivon S Preble Jr Aka Ivon Preble Nancy Seidler Eichler Law Offices Of Masry & Vititoe Fl Westlake Village CA 91362 Ixtlan Plastics Technology 412 S Dean PO Box 717 Adrian MI 49221 Macomb J & J Industrial Machinery Servi 51195 Regency Ctr Dr Township MI 48042 J Com Edi Svcs PO Box 31060 Tucson AZ 85751-1060 J F Lehman & Co George Sawyer Managing Principal 595 Madison Ave 31st Fl New York NY 10022 J Hoehnel Inc Nitrojection Corporation 15979 E High St Ste 204 Middlefield OH 44062 J Michael Stepp 7021 Old Dairy Ln Charlotte NC 28211

J R Automation Technologies Inc Nka Jr Automation Technologies Llc 13365 Tyler Holland MI 49424 Jack Zebran Pruitt Jr 203 Fern Ct Greenville SC 29611 Jackson Hirsh Inc 700 Anthony Trail Northbrook IL 60620 Jackson Plastics Inc 110 Venture Court Nicholasville KY 40356

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 38 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Jackson Plastics Inc PO Box 63 3119 Cincinnati OH 45263-3119 Jacob & Weingarten PC Howard S Sher 777 Somerset Pl 2301 W Big Beaver Rd Troy MI 48084 Jacob & Weingarten PC Robert K Siegel 2301 W Big Beaver Rd Ste 777 Troy MI 48084 Jacob Alan Wiggins A Minor By Samantha Kristin Driscoll His Mother Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Jacobs & Thompson Inc Rcr International 89 Kenhar Dr Weston ON M9L 2R3 Canada Jacobson Machine Works Inc N W Nd 8524 PO Box 1450 Minneapoliis MN 55486-8524 Jacobson Partners Edmund Gaffney Principal 111 Radio Circle Mount Kisco NY 10549 Jaffe Raitt Heuer & Weiss PC Alicia S Schehr 27777 Franklin Rd Ste 2500 Southfield MI 48034-8214 Jaffe Raitt Heuer & Weiss PC Louis P Rochkind 27777 Franklin Rd Ste 2500 Southfield MI 48034-8214 James C Edwards PO Box 684 Madison TN 37116-0684 James E Morton 222 G St No 317 Chula Vista CA 91910 James Inglis 5 Huckleberry Ln Hampton NH 03842 James King 5200 Gorham Dr Charlotte NC 28226 James M Van Tatenhove 8812 Canyon Spring Dr Las Vegas NV 89117 James Porter 2782 E Us Hwy 52 PO Box 559 Morristown IN 46161 James R Temple 108 W Scott St Grand Ledge MI 48837 James W Pritt 566 Shields Rd Crandall GA 30711 Jamestown Plastics 8805 Highland Ave PO Box U Brocton NY 14716 Janesville Products Laura Kelly 2700 Patterson Ave Grand Rapids MI 49546 Janesville Sackner Group Beth Kilmczak 411 E Wisconsin Ave Ste 2120 Milwaukee WI 53202 Janesville Sackner Group Beth Klimczak 411 E Wisconsin Ave Ste 2120 Milwaukee WI 53202 Janesville Sackner Group Beth Klimczak 411 East Wisconsin Ave Ste 2120 Milwaukee WI 53202 Janesville Sackner Group Jsg Grand Rapids 22692 Network Pl Chicago IL 60673-2269 Janesville Sackner Group Jsg Norwalk 22687 Network Pl Chicago IL 60673-2268

Janet M Kalar Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 5707 Corsa Ave Second Janet M Kalar Nancy Seidler Eichler Law Offices Of Masry & Vititoe Fl Westlake Village CA 91362 Jani King Of Oklahoma Inc 3535 Nw 58th St Ste 200 Oklahoma City OK 73112 Janice Thompson Mark A Mcsally 28 Caswell St Narragansett RI 02882 Jantize Great Lakes 29838 Elmwood Garden City MI 48135 Janus Supply Co 614 Huron Ave Port Huron MI 48060

Jason Marvin Barratt Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Jasper Rubber Products Inc PO Box 1362 Indianapolis IN 46206-1362 Jb & Co 273 County Rd 286 Niota TN 37826 Jbc Technologies 147 Eady Ct Elyria OH 44035-4159 Jc Industrial PO Box 535 Jefferson City MO 65102 Jd Frame Oil Co PO Box 815 Fulton MO 65251 Jdc Logistics Inc I Czernicki PO Box 510235 New Berling WI 53151-0235 Jdi Technologies Inc 615 Allen Ave Glendale CA 91201 Jdv Products Inc 22 01 Raphel St Fairlawn NJ 07410 Jean E Davis 3556 Walnut Grove Ct Columbus IN 47203 Jeanne Bartlett On Behalf Of Herself & The Natural Heirs Of Jeanne Ringer Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Jeannette Foxlow Box 243 Rollinsford NH 03869 Jeff L Rummage 1420 Columbus St Albemarle NC 28001 Jeffery Wampler PO Box 98 Ogden IL 61859 Jeffrey A & Vickie S Austin Poliakoff & Associates Pa Attys For Creditors Plaintiffs PO Box 1571 Spartanburg SC 29304-1571 Jeffrey A Rose 32444 N River Rd Harrison Twp MI 48045 Jeffrey G Wilson 17181 Beechwood Ave Beverly Hills MI 49025 Jeffrey S Frensley Trudy Howell 211 Third Ave N Nashville TN 37201 Jenner & Block LLP Paul V Possinger & Peter A Siddiqui One IBM Plaza Chicago IL 60611 Jennifer D Lynn 220 S Columbia Apt 3 Centralia MO 65240 Jenoptik Automatisierungstechnik Gmbh Konrad Zuse Strabe 6 Jena D-07745 Germany Jenoptik Laser Technologies 8020 Kensington Ct Brighton MI 48116 Jens Hohnel Nitrojection Corporation 15979 E High St Ste 204 Middlefield OH 44062 Jensen Tools Inc PO Box 945527 Atlanta GA 30394-5527 Jeol Usa Inc PO Box 5 0346 Woburn MA 01815-0346 Jeremy Kalar Rondeau A Minor Aka Jeremy Kalar A Minor By Patricia M Kalar His Mother Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 39 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY

Jerry Bryll Pike Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Jerry E Graham 536 Pkertown Rd Mt Gilead NC 27306 Jerry L Mosingo Eisenberg & Bogas Pc 33 Bloomfield Hills Pkwy Ste 145 Bloomfield Hills MI 48304 Warren County Sheriff Commonwealth Jerry Peanut Gaines Of Ky PO Box 807 Bowling Green KY 42102-0807 Jerrys Electric Motor Svc PO Box 5175 Cleveland TN 37320-5175 Jessica June Keegan Aka Jessica June Keegan A Minor By Joseph Patrick Keegan Sr Her Father Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Jessica Marie Gagne Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Jet Moulding Compounds 251 Station Street Ajax ON L1S 1S3 Canada Jills Engravables 101 E Sangamon Ave Rantoul IL 61866 Jim Brown 273 Ounty Rd 286 Niota TN 37826 Jimmie Cooper 6121 Tuscola Rd Frankenmuth MI 48734 Jit Packaging PO Box 218 Aurora OH 44202 Jm Industrial Supply 2323 Lakeshore Pekin IL 61554 Jm Packaging Detroit Tape PO Box 612302 Port Huron MI 48061-2302 Jmj Quality Food Svc 115 W Hendricks Shelbyville IN 46176 Jns Manufacturing Llc 555 E Huron Ave PO Box 128 Vassar MI 48768 John Bouchard & Sons Co PO Box 30305 Nashville TN 37241-0305 John Mesch PO Box 1234 Columbus MT 59019 John Moose 430 Davis Dr Ste 500 Morrisville NC 27560

John Richard Barratt Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 John Roush 458 Country Rd Grimesland NC 27837 John Stowe Thornton & Naumes 100 Summer St 30th Fl Boston MA 02110 John W Denean 310 Robertson Marine City MI 48039 John W Foster Sales Inc PO Box 2883 Matthews NC 28106 Johns Manville PO Box 7218 925 Carpenter Rd Defiance OH 43512 Johnson & Hoffman 40 Voice Rd Carle Pl NY 11514 Johnson Auto Paint & Supply Co Johnson Auto Paint & Supply Co 836 Livernois Ferndale MI 48220 Johnson Controls Inc Eric S Bronstein 49200 Halyard Dr Plymouth MI 48170

Johnson Controls Inc Stephen T Bobo Sachnoff & Weaver Ltd 10 S Wacker Dr 40th Fl Chicago IL 60606 Johnson Controls Inc 9410 Bunsen Pkwy 100b Louisville KY 40220 Johnson Controls Inc PO Box 2012 Milwaukee WI 53201 Johnson Supply Inc 147 Main St PO Box 1048 Canton NC 28716 Jolico J B Tool Inc 4325 22 Mile Utica MI 48317

Jonathan P Rourke Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Jones Cecil 1638 Niles Ferry Rd Madisonville TN 37354 Jones Plastic & Engineering Co LLC Craig Jones CEO 2410 Plantside Dr Louisville KY 40299 Jordan Automation Products Inc 215 Casa Pk Dr Mt Zion IL 62549 Jose Alberto Sidaoui Robert A Simon Barlow Garsek & Simon Llp 3815 Lisbon St Fort Worth TX 76107 Jose Alberto Sidaoui Dib Robert A Simon Barlow Garsek & Simon Llp 3815 Lisbon St Fort Worth TX 76107 Jose Julian Rangel Duran Carr Del Depto Km 12 5 Col Alvaro Obregon Lerma Mexico 52010 Mexico Jose Luis Vazquez Hernandez Calzada Al Pacifico 115 Cristobal Colon Y Cuauhtemoc Toluca 50260 Mexico

Joseph Keegan Sr Aka Joseph Patrick Keegan Sr Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Joseph Keegan Sr Aka Joseph Patrick Keegan Sr On Behalf Of Himself & The Natural Heirs Of Nancy Jane Keegan Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Joseph Patrick Keegan Jr A Minor By Joseph Patrick Keegan Sr His Father Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Joseph Pitre Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Joseph T Zmroczek 1450 N Harrison St York PA 17402-1726 Joshua Kalar Rondeau A Minor Aka Joshua Kalar A Minor By Patricia M Kalar His Mother Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Joyce Macdonald 9 Union St Dover NH 03820

Joyce Marie Hall Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 40 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Joyce Marie Hall On Behalf Of Herself & The Natural Heirs Of Charles A Goodrow Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Joyce Marie Hall On Behalf Of Herself & The Natural Heirs Of Janet T Goodrow Aka Jane T Goodrow Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 2885 Breckinridge Ste Jp Morgan Chase Bank Choicepoint1 Ruth Luffman 200 Deluth GA 30096 Jp Morgan Chase Bank Ct Corp Systems Ucc Servies Mcclafferty Team 3 111 Eighth Ave 13th Fl New York NY 10011 Jp Morgan Chase Bank Richard Duker 270 Pk Ave 4th Fl New York NY 10017 Jp Morgan Chase Bank Ucc Direct Servies PO Box 29071 Glendale CA 91209-9017 Jp Morgan Chase Bank 270 Pk Ave New York NY 10017 Jp Morgan Chase Bank PO Box 2558 Houston TX 77252 Jp Morgan Chase Bank 270 Pk Ave 4th Fl New York NY 10017 JPMorgan Chase Bank NA Ann Kurinskas 270 Park Ave New York NY 10017 Jps Automotive Inc Jr Automation Technologies 13365 Tyler St Holland MI 49424 Jr Automation Technologies In 13365 Tyler St Holland MI 49424 Jr Wortman Co PO Box 759 Morristown IN 46161 Jsg Grand Rapids 22692 Network Pl Chicago IL 60673-2269 JSP International Zach Estrin General Counsel 273 Great Valley Pkwy Malvern PA 19355 Jsp International 273 Great Valley Pkwy Malvern PA 19355 Jsp International 705 Progress Ave No 2 Scarborough ON M1H 2X1 Canada Jsp International PO Box 92778 Chicago IL 60675 Jsp Mold 404 E 4th St Milledgeville IL 61051 Jsp Mold Llc 404 E 4th St PO Box 669 Milledgeville IL 61051-0669 Jsw Head Quarter Office 555 Promenade Ave Unit 104 Corona CA 92879 Col Carlos Hank Juan Escamilla Rodriguez Call Alonso Fernandez No 102 B1 Gonzalez Toluca 50026 Mexico Judy Parcell Petty Cash Atc Dover 74 Industrial Pk Dr Dover NH 03820 Just Right Awnings Llc 7 Industrial Pk Dr Dover NH 03820 Jvis Llc PO Box 219 Fraser MI 48026 Jw Steel Products Inc 1555 Academy Ferndale MI 48220 K & S Industrial Svcs Inc 15677 Noecker Way Southgate MI 48195 K & S Svcs 15677 Noecker Way Southgate MI 48195 Kabinetix Llc 43706 Utica Rd Sterling Heights MI 48314

Kamada 2184 Beech Daly Rd Dearborn Heights MI 48127 James R Temple Atty For Kamada Corp Kamada Corp Creditor 108 W Scott St Grand Ledge MI 48837

Kamada Corp 2184 Beech Daly Rd Dearborn Heights MI 48127 Kamada Ii Inc James R Temple 108 W Scott St Grand Ledge MI 48837 Kaneka Corp 4335 County Farm Rd Jackson MI 49201 Koza Gun 253 Kasai Kogyo 3316 Miyayama Samukawamachi 0106 Kanagawa 253 0106 Japan 5720 C Ne 121st Ave Kaso Plastics Precision Custom Molding Ste 110 Vancouver WA 98682

Katherine Johnstone Aka Katherine Johnston Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Kathryn M Konen 6866 Marine City Hwy China Twp MI 48054 Kautex Inc 1085 W Sherman Blvd Muskegon MI 49441-3500 Kautex Inc An Affiliate Of Textron Inc Arnold Friedman Vp & General Counsel 40 Westminster St Providence RI 02903-2596 Kautex Inc An Affiliate Of Textron Inc Arnold Friedman Vice President & General Counsel 40 Westminster St Providence RI 02903-2596 Kautex Inc An Affiliate Of Textron Inc Pillsbury Winthrop Shaw Pittman Llp Rick B Antonoff 1540 Broadway New York NY 10036 Kautex Inc An Affiliate Of Textron Inc Randall Div Dept 78075 PO Box 77000 Detroit MI 48278-0075

Kautex Of Georgia Inc Rick B Antonoff Pillsbury Winthrop Shaw Pittman Llp 1540 Broadway New York NY 10036 Kautex Of Georgia Inc An Affiliate Of Textron Inc Arnold Friedman Vp & General Counsel 40 Westminster St Providence RI 02903-2596 Kautex Of Georgia Inc An Affiliate Of Textron Inc Arnold Friedman Vice President & General Counsel 40 Westminster St Providence RI 02903-2596 Kautex Textron PO Box 77453 Detroit MI 48277-0453 Kautex Textron Randall Divisio Dept78075 PO Box 77000 Detroit MI 48278-0075 Kawashima Textile Usa Inc 412 Groves St Lugoff SC 29078 Kay Automotive Graphics Joe Kay President 57 Kay Industrial Dr Lake Orion MI 48361

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 41 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY 300 N Greene St Ste Kayser Roth Corp Wiliam E Burton Iii Smith Moore Llp 1400 Greensboro NC 27401 Kbm America PO Box 98 Weston MA 02493 Kck Tool & Die Co 1450 Jarvis St Ferndale MI 48220 Keith & Associates PO Box 51967 Knoxville TN 37950-1967 Keith Milligan 3745 C Us Hwy 80 W Phenix AL 36870 Keith R Crowder 1089 Alchie Ln Nathalie VA 24577 Kelley Drye & Warren LLP James S Carr Denver Edwards 101 Park Ave New York NY 10178 Kelsan Inc National Dr Knoxville TN 37914 Kemp Klein Umphrey Endelman & May PC Robert N Bassel Esq 201 W Big Beaver Rd Ste 600 Troy MI 48084-4136 Kennebec Supply Co 200 Middlesex Turnpike Burlington MA 01803

Kenneth A Kalar Aka Ken A Kalar Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 5707 Corsa Ave Second Kenneth A Kalar Aka Ken A Kalar Nancy Seidler Eichler Law Offices Of Masry & Vititoe Fl Westlake Village CA 91362 Kenneth Crosby Inc PO Box 10653 Albany NY 12201-5653

Kenneth E Brooks Jr Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Kenneth E Brooks Jr On Behalf Of Himself & The Heirs Of Ethel Althea Brooks Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Kenneth E Brooks Jr On Behalf Of Himself & The Heirs Of Kenneth E Brooks Sr Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Kenneth G Morrison Brayton Purcell 222 Rush Landing Rd PO Box 6169 Novato CA 94948-6169

Kenneth Kalar Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Kent Manufacturing Co 1840 Oak Industrial Dr Ne Grand Rapids MI 49505 Kerr Albert Office Supply Inc 1121 Military St Port Huron MI 48060 Kerr Pump & Supply 12880 Cloverdale Ave Oak Pk MI 48237 Kerr Russell & Weber PLC Kevin L Larin & James E DeLine 500 Woodward Ave Ste 2500 Detroit MI 48226 Kerri L Gunter 528 Bartlett Hollow Rd Old Fort NC 28762 Kevin Grondin Kenneth G Bouchard 1 Merrill Dr Ste 6 Hampton NH 03842-1968 Key Plastics Mike Torakis CEO 21700 Haggerty Rd Ste 100 N Northville MI 48167 Key Plastics Llc 210 Travail Rd Markham ON L3S 3J1 Canada Key Plastics Llc PO Box 2868 Carol Stream IL 60132-2868 Keyence Corp Dept Ch 17128 Palatine IL 60055-7128 Kiefel Technologies Inc 5 Merrill Industrial Dr Hampton NH 03842 Kiefel Technologies Inc 5 Merrill Industrial Dr Hampton NH 03842-1980

Kilpatrick & Associates PC Richardo Kilpatrick Leonora Baughman Melissa Francis & Michael Hogan 903 N Opdyke Rd Ste C Auburn Hills MI 48326 Kimball Midwest PO Box 714048 Cincinnati OH 45271-4048 Kimberly Gagne On Behalf Of Herself & The Natural Heirs Of Sandra Lee Gagne Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Kimberly K Hartwell 241 Blue Granite Dr Nebo NC 28761 Kinder Machine 100 E Carpenter Moberly MO 65270 Kinetic Tools Inc 2406 Millennium Dr Elgin IL 60124 Kirby Risk Corp PO Box 664114 Indianapolis IN 46266-4117 Kirby Risk Supply Co Inc PO Box 664117 Indianapolis IN 46266-4117 Kirk Wood Products 10424 E 1400n Rd Bloomington IL 61704 Kirkland & Ellis LLP Ray Schrock & Marc Carmel 200 E Randolph Dr Chicago IL 60601 Kirkland & Ellis LLP Richard Cieri Citigroup Center 153 E 53rd St New York NY 10022-4611 Kitchener Fiberglass Prdts 319 Bridge St East Kitchener ON N2K 2Y5 Canada Kleiber & Schultz 401 Miles Dr Adrian MI 49221 Km Parts 6n 550 Central Ave Wood Dale IL 60191 Kmt Waterjet Systems Dept Ch 17166 Palatine IL 60055-7166 Kn Cincinnati Domestic PO Box 21463 Network Pl Chicago IL 60673-1214 Knowlton Landscaping Inc 3452 Wadhams Rd North St MI 48049 Kober Sales Neff Eng Co Kober Sales Neff Engineering Co PO Box 8604 Fort Wayne IN 46898-8604 Kocour Co 4800 S St Louis Ave Chicago IL 60632 Kohlberg & Co LLC Christopher Anderson Associate P O Box 2391 Mechanicsville VA 23116 Kolano & Saha 3559 Sashabaw Waterford MI 48329-2656 Konica Minolta Business PO Box 7247 0322 Philadelphia PA 19170-0322 Koonse Glass 300 N 10th St Columbia MO 65201

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 42 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Kostal Of America Inc Karissa Chamerblin 25325 Regency Dr Novi MI 48375 Kostal Of America Inc 25325 Regency Ct Novi MI 48375 Nishi Shinbashi Minato Kotobukiya Fronte Co Ltd Yoshiara Bldg 1 6 13 Ku Tokyo 0105--0003 Japan KPAC Solutions Kevin Kennedy 455 Market St Ste 1870 San Francisco CA 94105 Kpmg Llp Dept 0918 PO Box 120001 Dallas TX 75312-0801 Krauss Maffei Corp 88045 Expedite Way Chicago IL 60695-0001 Kriewall Enterprises Inc 100 Shafer Dr Romeo MI 48065

Kristen Lermond Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Kristin Victoria Raybon PO Box 6627 Americus GA 31709 Kronos Inc PO Box 845748 Boston MA 02284-5748 Kronos Incorporated Attn Ray Ferland 297 Billerica Rd Chelmsford MA 01824 Kruts Electric Inc PO Box 6511 Champaign IL 61826-6511 Ks Bearings Inc Fka Ks Engine Bearings Inc Wendy D Brewer & John P Fischer Barnes & Thornburg Llp 11 S Meridian St Indianapolis IN 46204 Ks International Investment Corp Wendy D Brewer & John P Fischer Barnes & Thornburg Llp 11 S Meridian St Indianapolis IN 46204 Ksr PO Box 830821 Drawer 1047 Birmingham AL 35283-0821 KSR International Pat Burton 95 Erie S St Ridgetown ON NOP2CO Canada Ksr International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Paul Magy Terrance Hiller Jr & Matthew Kupelian Ormond & Magy PC Thompson 25800 Northwestern Hwy Ste 950 Southfield MI 48075 Kurland Steel Co Robert E Jacobson Flynn Palmer Tague 402 W Church St Champaign IL 61820 Kurt J Lesker Co PO Box 400084 W Pittsburg PA 15268-0084 Kyle Leavy Aka Kyle Levy A Minor By Roxanne Leavy His Mother Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Kyowa Leather Cloth Naoki Noda President & Director 1876 Higashi machi Hamamatsu Shizuoka 430-8510 Japan Kyser Officeworks Inc 2400 Spruce St Montgomery AL 36107 KZC Catalyst Partners LLC Matthew Esh Mgr

L Samuel Williford L Samuel Williford C O William O Schults 307 E Broadway Newport TN 37821 L Samuel Williford L Samuel Williford C/o William O Schults 307 East Broadway Newport TN 37821 Lab Essentials Inc 201 Old Cross Ln Rd Monroe GA 30656 Lab Safety Supply Co PO Box 1368 Janesviile WI 53547-1368 Lab Safety Supply Co PO Box 5004 Dept No 0000037908 Janesville WI 53547-5004 Label Aid 608 Rye Beach Rd Huron OH 44839 Lacks Enterprises Inc Richard Lacks President 5460 Cascade Rd S E Grand Rapids MI 49546 Laclair Electric 29 Major Dr Gilmanton NH 03237 Lake Erie Products Lilia Roman 321 Foster Ave Wood Dale IL 60191 Lake Erie Products Inc Mtspc Inc Lake Erie Products PO Box 67000 Dept No 248901 Detroit MI 48267-2489 Mtspc Inc Lake Erie Lake Erie Products Inc Dept No 248901 Products PO Box 67000 Detroit MI 48267-2489 Lake Erie Products Inc 3595 St Rt 28 Frankfort IN 46041 Lakes Region Electric 25 Wild Acres Rd Belmont NH 03220 Lambert Leser Isackson Cook & Giunta PC Susan M Cook 309 Davidson Building PO Box 835 Bay City MI 48708 Lamination Svcs Inc PO Box 341301 Memphis TN 38184-1301 Lancer Dispersions Inc PO Box 72177 Cleveland OH 44192-0002 Landfill Avoidance Systems Llc 8001 Barrington Ln Clarkston MI 48348 Landmark Systems Inc 1100 E Whitcomb Madison Heights MI 48071 Landon Electric 1045 Carden Farm Dr Clinton TN 37716 Laneko Manufacturing Co 508 N Lewis Rd Royersford PA 19468 Lang Business Equipment 1012 Westport Dr Columbia MO 65203-0744 Lanxess 356 Three Rivers Pkwy Addyston OH 45001 Lanxess Corp Ann Anderson 111 Ridc Pk W Dr Pittsburgh PA 15275-1112 Lanxess Corp 13674 Collections Ctr Dr Chicago IL 60893 Lanxess Corp 13674 Collections Ctr Dr Chicago IL 60693 Lapierre Pumping Svc 429 Chestnut Hill Rd Farmington NH 03835 Larco Industrial Svcs Ltd 863 Arvin Ave Stoney Creek ON L8E 5N8 Canada

Larry E Lermond Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Larson Davis 1681 West 820 North Provo UT 84601 Larson Davis 1681 W 820 North Provo UT 84601 Laser Abilities Llc 5455 Gull Rd Ste D 301 Kalamazoo MI 49048

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 43 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Laser Fab 33901 Riviera Dr Fraser MI 48026 Laser Specialists Inc 17921 Malyn Blvd Fraser MI 48026

Lastek Industries 50515 Corp Dr Shelby Township MI 48315

Latham & Watkins LLP David Heller Josef Athanas & Stephen Tetro Sears Tower Ste 5800 233 S Wacker Dr Chicago IL 60606 Law Debenture Trust Co Of New York As Indenture Trustee Under Than Certain Indenture Dated August 26 2004 Brown Rudnick Berlack Israels Llp Robert J Stark 400 Madison Ave 4th Fl New York NY 10017 Law Debenture Trust Co Of New York As Indenture Trustee Under Than Certain Indenture Dated August 26 2004 Brown Rudnick Berlack Israels Llp Robert J Stark 400 Madison Ave New York NY 10017 Law Debenture Trust Co Of New York As Indenture Trustee Under Than Certain Indenture Dated August 26 2004 Brown Rudnick Berlack Israels Llp Attn Robert J Stark Esq 400 Madison Ave New York NY 10017 Law Debenture Trust Company of New York Patrick Healy & Daniel Fisher 400 Madison Ave 4th Fl New York NY 10017 Lawrence Automotive Interiors Pintail Close Victoria Business Pk Netherfield Nottingham NG4 2SG England Nottingha United Lawrence Automotive Interiors Ltd Pintail Close Victorial Business Park Netherfield m NG4SG Kingdom Netherfield Lawrence Automotive Ltd Pintail Close Vicotria Business Pk Nottingham NG4 2SG Great Britain Lawrence B Stanley 1087 Riddle Mill Rd Clover SC 29710 Lawrence Brownell Sr PO Box 246 Milton NH 03851

Lawrence P Friedman 1157 Las Pulgas Pl Pacific Palisades CA 90272 Lawrence Paper Co Box 410554 Kansas City KS 64141 Lawson Et Al Vs Collins & Aikman Corp Et Al A Class Of Persons Owning Real Property Contaminated By Defts Poliakoff & Associates Pa Attys For Creditors Plaintiffs PO Box 1571 Spartanburg SC 29304-1571 Lcg Ltd PO Box 587 Barrington NH 03825 Ldm Technologies Inc PO Box 67000 Dept 89410 Detroit MI 48267-0894 Lear Corp Janis N Acosta Esq World Headquarters 21557 Telegraph Rd Southfield MI 48034 100 Renaissance Ctr Lear Corp Ralph E Mcdowell Bodman Llp 34th Fl Detroit MI 48243 Lear Corp 50 Spring Rd Canadarlisle PA 17013 Lear Corp Warren Assembly & Sequencing 22616 Network Pl Chicago IL 60673 Lear Corp PO Box 78000 Dept 78130 Detroit MI 48278 Lear Corp 70612 Network Pl Chicago IL 60673-1226 Lear Corp 21557 Telegraph Rd Southfield MI 48034 600 Lexington Ave 19th Lear Corp WL Ross & Co Steven Toy WLR WLR Fl New York NY 10022 Leatherwood Walker Todd & Mann PC Seann Gray Tzouvelekas 300 E McBee Ave Ste 500 PO Box 87 Greenville SC 29601 Lee Spring Co 1462 62nd St Brooklyn NY 11219 Leen Co PO Box 845001 Boston MA 02284 Leggett & Platt Inc Dba Pace Industries Chihuahua Div Leggett & Platt Inc Kevin Hensley Credit Dept PO Box 757 Carthage MO 64836-0757 Leggett & Platt Inc Dba Pace Industries Chihuahua Div Leggett & Platt Inc Attn Kevin Hensley Credit Dept PO Box 757 Carthage MO 64836-0757 Leinarts Inc PO Box 508 105 Harriet Tubman Knoxville TN 37901-0508 Leisure Time Canvas Inc 140 Norman St West Springfield MA 01089 Lemelson Medical Education and Research Foundation Ste 284 Unit 802 930 Tahoe Blvd Incline Village NV 89451-9436 Lenscrafters PO Box 631537 Cincinnati OH 45263-1537 Lenzkes Clamping Tools Inc PO Box 660 Christiansburg VA 24068 Leon Plastics Tom Pykosz President 4901 Clay Ave S W Grand Rapids MI 49548 Leon Plastics Inc Alba Dept Ch 10139 Palatine IL 60055-0139 Leonardo Diaz Murillo Stanley A Davis 501 Union St Ste 401 Nashville TN 37219-1773 Leroy Drummond 218 Sunnyglen Dr Greer SC 29651 Leroy Zimmerman 24600 Joy Rd No 17 Redford MI 48239 Lester Moore 14 Tiger Dr Old Fort NC 28762 Ecatepec Cto Interior Y Leticia Nunez Caballero Ret Loma Bonita 5 Izcalli Ret Ecatepec Mexico 55030 Mexico Leucadia National Corp Lee Vandermyde VP Corporate Conwed Plastics Development 55 S Main St Ste 335 Naperville IL 60540

Leuliette Mcconnell Valenti & Tredwell Heartland Director Indeminification Timothy D Leuliette 6001 Middlebelt Rd W Bloomfield MI 48322 Levine Fricke Inc Veronica Fennie 1900 Powell St 12th Fl Emeryville CA 94608-1827 5900 Landerbrook Dr Levine Leichtman Paul Drury Landerbrook Corporate Center One Ste 280 Mayfield Heights OH 44124

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 44 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Lew Rauch D Sc Inc 850 W Rivendale Springfield MO 65810 Lewallen Co PO Box 176 Utica MI 48318-0176 Lighthouse Supply Co Inc 520e Mary St PO Box 1161 Bristol VA 24201 Ligon Brothers Manufacturing 3776 Van Dyke Rd PO Box 449 Almont MI 48003 Ligon Brothers Mfg Co Dept No 61101 PO Box 67000 Detroit MI 48267-0611 Lillian Linton 4 Robin Ln Lafayette Hill PA 19444 Linc Systems PO Box 7086 Indianapolis IN 46207-7086 Lincoln Controls Co 243 State St PO Box 45 North Haven CT 06473-0045

Linda Hilton On Behalf Of Herself & The Natural Heirs Of Ethel Weeman Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Linda Keatts Mr Stewart Fisher Glenn Mills & Fisher Pa PO Box 3865 Durham NC 27702 Linda S Heminger 3855 Black Hwy Adrian MI 49221 Linden Bulk Transportation Co PO Box 2030 Linden NJ 07036 Linden Industries Inc Emb PO Box 74298 Cleveland OH 44194-4298 Linear Mold & Engineering 34435 Glendale Livonia MI 48150 Linebarger Goggan Blair & Sampson LLP Elizabeth Weller 2323 Bryan St Ste 1600 Dallas TX 75201 Linebarger Goggan Blair & Sampson LLP John P Dillman 1301 Travis St Ste 300 Houston TX 77002 Lingreen Truck Equipment 401 S Water St Champaign IL 61820 Sheng Li Rd Jes Te Linkpros Die & Mold Co Ltd No 40 Alley 12 Ln 132 Hsiang Tainan Hsien Taiwan Linsalata Capital Partners Robert Weber Managing Director 115 E Putnam Ave Greenwich CT 06830 Linweld 3109 Paris Rd Columbia MO 65202 Liochem Inc 2145 E Pk Dr Conyers GA 30013 Liochem Inc 2145 East Pk Dr Conyers GA 30013 Listowel Technology Inc Blair Burns Human Resource Mgr 1700 Mitchell Rd S PO Box 247 Listowel ON N4W-3H4 Canada Litespeed Partners Timothy Chen 237 Park Avenue Ste 900 New York NY 10017 Littlefuse Inc 12858 Collection Ctr Dr Chicago IL 60697 50 Public Square Ste Littlejohn & Co LLC Brian Ramsay Managing Director Terminal Tower 2700 Cleveland OH 44113 Livingston & Haven Inc Fed Id No 57 0289702 PO Box 890218 Charlotte NC 28289-0218 Livingston International Inc 405 The W Mall Etobicoke ON M9C5K7 Canada Livingston International Inc PO Box 490 Buffalo NY 14225 Livingston International Inc PO Box 5640 Terminal A Toronto ON M5W 1P1 Canada Col Aragon La Villa Llog Sa De Cv Cuitlahuac No 54 Deleg Gustavo A Madero Mexico DF 07000 Mexico Local 710 3843 North Oak Traffice Way Kansas City MO 64116 Local No 26 Charity Fund PO Box 42 Danville IL 61834 Logan A Gresham Co 9 South Florissant Rd PO Box 11057 St Louis MO 63135 Long Mcgehee Electric Co Inc PO Box 70218 Montgomery AL 70218 Longacre Master Fund Ltd Vladimir Jelisavcic 810 Seventh Ave 22nd Fl New York NY 10019 Longhill Inc PO Box 387 Gray ME 04039-0387 Lorro Inc 13881 West Chicago Detroit MI 48228 Lorro Inc 1900 Industrial Dr Findlay OH 45840 Lorro Inc 13881 W Chicago Detroit MI 48228 Louis G Freeman Co PO Box 692070 Cincinnati OH 45269-2070 Louise C Bourdon 10 Dr Rochester NH 03867 Louise Mccullough Marilyn Ackert 30 Sunset Trail Bronx NY 10465 Lowenstein Sandler PC Michael S Etkin & Ira M Levee 65 Livingston Ave Roseland NJ 07068 Lowenstein Sandler PC Vincent A DAgostino Esq 65 Livingston Ave Roseland NJ 07068 Lowry Computer Products Bambi Fisher 9420 Maltby Rd Brighton MI 48116 Lucas Industries 201 Clinton St Springfield VT 05156 Lucille Voye 507 Portland Ave Rollinsford NH 03869 Lucinda M Stocks 113 Braintree Ct Cary NC 27513 Col Santa Rosa Luis Antonio Cervantes Av Nacional No 76 Oaxtepec Morelos Mexico Lumbee Enterprises Inc 415 Axminister Fenton MO 63026 Luxcontrol 46979 Five Mile Rd Plymouth MI 48170 Luxcontrol Sa 32553 Schoolcraft Rd Ste No 101 Livonia MI 48150 Lvr 11007 Chicago Dr No 28 Zeeland MI 49464 Lydall Thermal Acoustical Sales Llc PO Box 109 1241 Buck Shoals Rd Hamptonville NC 27020 Lynn Manufacturing 15 Marion St Lynn MA 01905 Lynx Chemicals Of Indianapolis 1744 10th St Noblesville IN 46060

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 45 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY

Lyondell Chemical Mario Portelo VP of Corporate Development 1221 Mckinney St Houston TX 77010 M & N Plastics 6450 Dobry Sterling Heights MI 48314 M & S Spring Co Inc PO Box 388 Fraser MI 48026 M Fasco 16177 Common Rd Roseville MI 48066 M Fasco PO Box 386 Roseville MI 48066 M Holland Co 400 Skokie Blvd Ste 600 Northbrook IL 60062

M J Rumenapp Inc 38543 Santa Anna Clinton Township MI 48036 Ma Com Inc 1011 Pawtucket Blvd Lowell MA 01854 Maac Machinery 590 Tower Blvd Carol Stream IL 60188 Maber Industrial Sa De Cv Km 8 2 Carr Toluca Tenango S N Mexicalcingo 50100 Mexico Macclean Fasteners PO Box 91396 Chicago IL 60693 Macclellan Integrated Svcs Gregory R Schaaf 300 W Vine St Ste 1100 Lexington KY 40507-1665 Macdermid Inc PO Box 538331 Atlanta GA 30353-8331 Machine Automation PO Box 51268 Knoxville TN 37950 1268 Maclean Fogg 1000 Allison Rd Mudelein IL 60060 Macomb County MI Jill K Smith Asst Corp Counsel One S Main St 8th Fl Mount Clemens MI 48043 Macomb County Treasurer Ted B Wahby Treasurer 1 S Main 2nd Fl Mt Clemens MI 48043 Macomb County Treasurer Ted B Wahby Treasurer Macomb County Treasurers Office 1 S Main 2nd Fl Mt Clemens MI 48043 Macomb Intermediate School 44001 Garfield Rd Clinton Twp MI 48038 Macomb Intermediate School District Tax Svcs Office 44001 Garfield Rd Clinton Twp MI 48038-1100 Magee Rieter Auto Systems 480 W 5th St Bloomsburg PA 17815 Maggie L Mayfield 512 Lovell St Nashville TN 37209 Magna Automotive Intieriors 985 Martin Grove Etobicoke ON M9W-4V6 Canada Magna Drivetrain Dept 77742 PO Box 77000 Detroit MI 48277-0742 Magna International Intier Bob Brownlee VP Operations 50 Casmir Ct Concord ON L4K-4J5 Canada Magnatag Products 2031 Oneill Rd Macedon NY 14502-8953 Magnesium Products Of America Inc Dickinson Wright Pllc Michael C Hammer 301 E Liberty Ste 500 Ann Arbor MI 48104 Magnum Automation Inc 1200 Kamato Rd Mississauga ON L4W1Y1 Canada Mahlo America Inc PO Box 2825 575 Simuel Rd Spartanburg SC 29304-2825 Mahlo America Inc PO Box 2825 Spartanburg SC 29304 Maine Lubrication Svc PO Box 732 Portland ME 04104-0732 Mallory Controls Box 73145 Chicago IL 60673 Mallory Controls 2831 Waterfront Pky E Dr Indianapolis IN 46214 Maltz Sales Co Inc 905 Turnpike St Canton MA 02021 1800 South Rutherford Management Recruiters Hyde Pk Ste 103 Blvd Murfreesboro TN 37130 Manchester Kigass Intermantional Ltd Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Manchester Kigass Intermantional Ltd Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Manchester Plastics Ltd Williamston Div PO Box 75096 Cleveland OH 44101-2199 Manpower C Garland Waller 30800 Northwestern Hwy Farmington Hills MI 48334 Manpower 21271 Network Pl Chicago IL 60673-1212 Kohner Mann & Kailas S C Attn Matthew P 4650 N Port Manpower Inc Gerdisch Washington Bldg Barbabas Business Ctr Washington Rd Milwaukee WI 53212-1059

Washington Bldg 4650 N Port Manpower Inc Matthew P Gerdisch Kohner Mann & Kailas S C Barnabas Business Ctr Washington Rd Milwaukee WI 53212-1059 Manpower Inc 21271 Network Pl Chicago IL 60673-1212 Manpower Montgomery 21271 Network Pl Chicago IL 60673-1212 Manpower Of Lansing Marijo Dainton 741 North Cedar St Lansing MI 48906 Manpower Of St Clair 21271 Network Pl Chicago IL 60673-1212 Manpower Us 21271 Network Pl Chicago IL 60673-1212 Manuel Bravo Bonney Cuauhemoc 203 Barrio La Concepcion San Mateo Atenco Mexico 62100 Mexico Manuel Katz 3425 W Harvard Canton OH 44709 Manuel Sanchez 2782 E Us Hwy 52 Morristown IN 46161 Manufacturers Products Co PO Box 67000 Dept No 114201 Detroit MI 48267-1142 Manufacturers Supplies Co Amy Varney 106 Commerce Blvd Loveland OH 45140 Manvel Machinery 6650 Highland Rd Ste 201 Waterford MI 48327

Margaret Gray Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Margaret Murphey 2400 S Finley Rd Lombard IL 60148

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 46 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY

Marian George 26 B Bradford Ln Monroe Township NJ 08831 Marian Inc 1011 E St Clair St Indianapolis IN 46202 Marie Mccann 3 Martinique Rochester NH 03867 W123 City County Marion County Clerk Child Support Div Building Indianapolis IN 46204 Marion Putz 1784 Coolidge Saginaw MI 48603 Mark 1 Molded Plastics 1640 E Us 12 PO Box 35 Jonesville MI 49250 Mark Maker 4157 Stafford Ave Sw Wyoming MI 49548 Marmon Keystone 100 Heritage Rd Burlington ON L7L 4X9 Canada Marshall E Campbell Co 2975 Lapeer PO Box 610947 Port Huron MI 48061 Martin Stamm Law Offices Of Ora J Baeri Ii 296 N Randolph Ste 1 PO Box 176 Champaign IL 61824-0176 Martin Stamm 810 W Springfield Ste 201 PO Box 176 Champaign IL 61824-0176 Martin Trucking 513 N Ohio Rantoul IL 61866 Marty R Murphy 15 Locust Knoll Dr Burnsville NC 28714

Marvin Nordquist Jr As Executor To The Estate Of Marvin Nordquist Sr Harowitz & Tigerman 450 Sansome St San Francisco CA 94111

Mary Ann Dube Aka Maryann Dube Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Mary Ann Dube Aka Maryann Dube On Behalf Of Herself & The Natural Heirs Of Alvah B Pike Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Mary Ann Dube Aka Maryann Dube On Behalf Of Herself & The Natural Heirs Of Mary D Pike Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Mary Anne Dube Aka Marryann Dube On Behalf Of Herself & The Natural Heirs Of Mary D Pike Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Mary Cadwell 3662 S Mission Dr Lake Havasu City AZ 86406 Mary G Norman 5398 Us 221 N Marion NC 28752-6100 Mary J Jend 1113 W Nordic St Bensenville IL 60623 Mary Zanetti 85 William St Apt 207 Gentile Apts Springfield MA 01105 Marysville Truck Equipment PO Box 298 Marysville MI 48040 Massachusettes Turnpike PO Box 632 Auburn MA 01501-0632 Master Manufacturing Co Inc 4703 Ohara Dr Evansville IN 47711 Material Handling Inc Chattano PO Box 1045 Dalton GA 30722 1045 Material Handling Svcs PO Box 40303 Nashville TN 37204 Material Handling Svcs PO Box 4582 Aurora IL 60507-4582 Material Sales Co Inc PO Box 40867 Redford MI 48240-0867 Materialise 6111 Jackson Rd Ann Arbor MI 48103 Matthew A Harrington A Minor By Christine Harrington His Mother Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Matthew Warren 500 E Ottawa St Logansport IN 46947 Mattson Tool & Die Corp 5670 West River Dr Ne Belmont MI 49306 Mattson Tool & Die Corp 5670 W River Dr Ne Belmont MI 49306 Maumee Valley Machinery Co 13001 Roachton Rd Perrysburg OH 43551 Maurice A Lovell Kevin Tompsett Harris Beach Pllc One Pk Pl 4th Fl Syracuse NY 13202 Maxbar 11319 Tanner Rd Houston TX 77041 Maxine Brownell PO Box 246 Milton NH 03851 Basingstoke United May & Scofield Uk Ltd Stroudley Rd Daneshill Industrial East Hampshire 0RG24- 8UG Kingdom Mayo Crowe LLC David S Hoopes 185 Asylum St CityPlace II Hartford CT 06103-3426 Mays Red Spot Llc PO Box 50915 Indianapolis IN 46250 Mb Dynamics 25865 Richmond Rd Cleveland OH 44146-1431 Mc Molds Inc 125 Industrial Pk Dr Williamston MI 48895 Mcdonald Hopkins Co Lpa Mr William Lindow 600 Superior Ave Ste 2100 Cleveland OH 44114 Mcdowell County Ems 60 E Ct St Marion NC 28752 Mcgill Hose & Coupling PO Box 408 E Longmeadow MA 01028-0408 Mcglothlin & Sons 1807 S Tibbs Ave Indianapolis IN 46241 Mckenzie Handling Systems Inc 3127 Dublin Ln Bessemer AL 35020 Mcknight Tire 1909 N Providence Rd Columbia MO 65202 McLane Graf Raulerson & Middleton PA Joseph A Foster 900 Elm St Box 326 Manchester NH 03105 Mclean Arnold Attorney For Plaintiff PO Box 3762 Springfield IL 62708 Mcmaster Carr Supply Co PO Box 7690 Chicago IL 60680-7690

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 47 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Mcminn County Trustee Mcminn County Courthouse Athens TN 37303 Mcminn Medical Group PO Box 70 Athens TN 37371 Mcmurray Fabrics Inc PO Box 890033 Charlotte NC 28289-0033 Mcnaughton Mckay Electric Co Dept 70901 PO Box 67000 Detroit MI 48267-0709 Mcnaughton Mckay Electric Co PO Box 67000 Dept 14801 Detroit MI 48267-0148 Mcnichols Co 45 Power Rd Westford MA 01886 McShane & Bowie PLC John R Grant 1100 Campau Square Plaza 99 Monroe Ave NW Grand Rapids MI 49501 Mdc Vacuum Products Corp PO Box 49114 San Jose CA 95161-9114 Me Baker Inc 25 Wheeler St Cambridge MA 02138 ME McInerney Inc 5755 New King Ct Troy MI 48098 Mec Spec Check 42345 Yearego Dr Sterling Heights MI 48314

Mec Spec Check 51455 Schoenherr Rd Shelby Township MI 48315 Mechanical Air PO Box 794 Greenville NC 27835 Mechanical Systems PO Box 470 Charleston TN 37310-0470 Meddler Electric 1313 Michigan Ave Alma MI 48801 Medina Executive Search Ltd 3830 Divisadero St Apt 101 San Francisco CA 94123-1038 Melco Engraving Inc 1809 Rochester Industrial Dr Rochester Hills MI 48309

Melea Ltd Barry R Powers Seyburn Kahn 2000 Town Ctr Ste 1500 Southfield MI 48075 Melea Ltd c o Gain Technologies 51515 Celeste Dr Shelby MI 48315 Melea Ltd & Plastic Molded Technologies Inc Robert Cj Tuttle 1000 Town Ctr 22nd Fl Southfield MI 48075 Mellon Bank Basf PO Box 360941 Pittsburgh PA 15251-6941

Melville Corp Steven E Boyce Sheehan Phinney Bass & Green Pa 1000 Elm St PO Box 3701 Manchester NH 03105-3701

Mercedes Benz U S International Inc Shannon E Hoff Burr & Forman Llp 420 N 20th St Ste 3100 Birmingham AL 35203 Mercury Metalcraft Co 29440 Calahan Ave Roseville MI 48066 Mercy Hospital 2601 Electric Ave Port Huron MI 48060 Meridian Automotive PO Box 633581 Cincinnati OH 45263-3581 Meridian Automotive Systems Matthew K. Paroly 999 Republic Dr Ste 200 Allen Park MI 48101 Meridian Automotive Systems 3035 32nd St Se Grand Rapids MI 49512-1753 Meridian Automotive Systems Dept 77905 PO Box 77000 Detroit MI 48277-0905 Meridian Automotive Systems PO Box 633581 Cincinnati OH 45263-3581 Meridian Automotive Systems 3225 32nd St Se Grand Rapids MI 49512 Meridian Automotive Systems Inc & Its Affiliates Meridian Automotive Systems Inc 550 Town Ctr Dr Ste Dearborn MI 48126-4751 Meridian Magnesium 2001 Industrial Dr Eaton Rapids MI 48827 Meridian Magnesium Products PO Box 311116 Detroit MI 48231-1116 Meridian Park 2707 Meridian Dr Greenville NC 27834 Meridian Technologies Inc Magnesium Products Div Dickinson Wright Pllc Michael C Hammer 301 E Liberty Ste 500 Ann Arbor MI 48104 Merrill Cadd Svcs Warren E Merrill PO Box 201 Farmington NH 03835-0201 Merrimac Industrial Sales Inc PO Box 847227 Boston MA 02284-7227 Messageplex 406 E Wilson Bridge Rd Columbus OH 43085-2370 Methode Corp 24585 Evergreen Rd Southfield MI 48075 Methode Electronics Inc 7401 W Wilson Ave Chicago IL 60706-4548 Metrocal Inc 4700 Barden Court S E Kentwood MI 49512 Mf Inspec Inc 25 A Maple Creek Cir Greenville SC 29607 Mfa Oil 2507 N Stadium Columbia MO 65202 Mfi Products 105 Vann Pl Aberdeen NC 28315 Mga Research Corp 446 Executive Dr Troy MI 48083 Mga Research Corp PO Box 68 9916 Milwaukee WI 53268-9916 Viex Thann Mgi Coutier Viex Thann 2 Rue Gutenberg Bp 104 Cedex 68802 France MGV Enterprises LLC 4651 Platt Ln Ann Arbor MI 48108 Mh Equipment 817 E Vorhees Dr Danville IL 61832 Michael A Mitchell 4968 Driftwood Dr Commerce Twp MI 48382 Michael Barnes 36 Meehan Ln North Berwick ME 03906 Michael Best & Friedrich Llp Paul A Lucey 100 E Wisconsin Ave Ste 3300 Milwaukee WI 53202-4108 Michael Best & Friedrich LLP Paul A Lucey 100 E Wisconsin Ave Ste 3300 Milwaukee WI 53202-4108 Michael Day Enterprises PO Box 5049 Brighton MI 48116 Michael E McInerney 5755 New King Ct Troy MI 48098 Michael G Torakis 329 Rivard Grosse Pointe MI 48230

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 48 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Michael L Smith 7588 E Rte 9 Rankin IL 60960 Michael Ladney Robert C J Tuttle 1000 Town Ctr 22nd Fl Southfield MI 48075 Michael Ladney Robert C J Tuttle 1000 Town Ctr 22nd Fl Southfield MI 48075 Michael M Durr 1300 South 8th St Springfield IL 62703 Michael M Johnson Rantoul IL 61866 Michael Mitchell 4968 Driftwood Dr Commerce Twp MI 48382

Michael Preble Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Michael R Crouch 1010 S Barker Rd Champaign IL 61822 Michael Ruppert 202 Windrift Ln Rochester Hills MI 48307

Michael William Vachon Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Michco 2011 N High St Lansing MI 48906 Michigan Bale Tie Co PO Box 642318 Pittsburgh PA 15264-2318 Michigan Com Inc 2011 N High St Lansing MI 48906 Michigan Department Of Dept 77889 Detroit MI 48277-0889 Michigan Dept Of Environmental Quality Cashiers Office Hwuc PO Box 30657 Lansing MI 48909-8157 Michigan Dept Of Environmental Quality Celeste R Gill P52484 Assistant Atty General Enra Div PO Box 30755 Lansing MI 48909 Michigan Dept Of Treasury Collections Div Treasury Building Lansing MI 48922 3030 W Grand Blvd Michigan Dept Of Treasury Dept Of Treasury Revenue Ag Cadillac Pl 10th Fl Ste 200 Detroit MI 48202 3030 W Grand Blvd Michigan Dept Of Treasury Heather L Donald & Michael A Cox Cadillac Pl 10th Fl Ste 200 Detroit MI 48202 Michael A Cox Juandisha M Harris & Michigan Dept of Treasury Heather Donald 3030 W Grand Blvd Ste 10 200 Detroit MI 48202 Michigan Dept Of Treasury Taxes Div Lansing MI 48922 Michigan Dept Of Treasury PO Box 30199 Lansing MI 48909 Michigan Dept Of Treasury Taxes Division Lansing MI 48922 Michigan Gage Spec Inc 44404 Phoenix Dr Sterling Heights MI 48314 Michigan Heritage Bank 28300 Orchard Lake Rd Ste 200 Farmington Hills MI 48334 Michigan Industrial Controls 2402 Gratiot Ave Port Huron MI 48060 Harrison Michigan Industrial Scale 41530 Production Dr Township MI 48045 Michigan Janitorial Supply 1352 Combermere Dr Ste N Troy MI 48083 Michigan Rod Products 1326 Grand Oaks Dr Howell MI 48843 Michigan Rod Products Inc Jerry Bendert 1326 Grand Oaks Dr Howell MI 48843 Michigan Rubber Products Dept Ch 17167 Palatine IL 60055-7167 Michigan Rubber Products Inc Dept Ch 17167 Palatine IL 6055-17167 Mico Industries 1425 Burlingame Av Sw Wyoming MI 49509 Mico Industries 484 Streamview Ct Rochester Hills MI 48309 Mico Industries Inc Thomas P Sarb Miller Johnson PO Box 306 Grand Rapids MI 49501-0306 Mico Industries Inc 1425 Burlingame Ave Sw Wyoming MI 48509 Micro Craft Inc 41107 Jo Dr Novi MI 48375 Micro Maintenance 28373 Beck Rd No H 10 Wixom MI 48393 Microcolor Dispersions Ltd Div Of 1562852 Ontario Ltd 333 Horner Ave Toronto ON M8W 1Z6 Canada Microsoft Services Po B0x 844510 Dallas TX 75284-4510 Erman Teicher Miller Zucker & 400 Galleria Officentre Mid America Ii Llc Julie Beth Teicher Freedman Ste 444 Southfield MI 48034 Mid Mo Drug Testing Collection PO Box 538 Ashland MO 65010 Mid State Bolt & Screw 4126 Somers Burton MI 48529 Midpro Inc 444 Johnson Ln PO Box 216 Brownsburg IN 46112 Midstate Rubber Products Inc 1230 S Race St Princeton IN 47670 Midway Group 4751 Wilshire Blvd Ste No 120 Los Angeles CA 90010 Midwest Acoust A Fiber 759 Pittsburghh Dr Delaware OH 43015 Midwest Acoust A Fiber PO Box 691930 Cincinnati OH 45269-1930 Midwest Acoust A Fiber PO Box 931442 Cleveland OH 44193

Midwest Electronics Ralph 7300 Chimney Ridge Rd Columbia MO 65203 Midwest Industrial Svcs In 180 Hughes Ln St Charles MO 63301 Midwest Mold & Texture Corp 4270 Armstrong Blvd Batavia OH 45103 Midwest Mold Svcs 29900 Hayes Rd Roseville MI 48066-1820 Midwest Mold Svcs Inc 29900 Hayes Roseville MI 48066

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 49 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Midwest Precision Mould PO Box 441940 Detroit MI 48224-1940 Midwest Spring & Stamping 135 S Lasalle St Dept 4543 Chicago IL 60674 Mifast Fasteners PO Box 809153 Chicago IL 60680-9153 Mighty Enterprises Inc David M Gurewitz 4675 Wailapa Rd Kilauea HI 96754 Milacron Marketing Co PO Box 77199 Detroit MI 48277-0199 Milacron Marketing Co PO Box 740440 Atlanta GA 30374-0440 Milacron Plastics Machinery PO Box 77199 Detroit MI 48277-0199 Mildred Loubert 4660 Teft Rd St Charles MI 48655 Mildred P Bragg 188 Haynes Pk Dr Nashville TN 37218 Miles & Stockbridge PC Patricia A Borenstein Esq 10 Light St Baltimore MD 21202 Miles & Stockbridge PC Stephen M Sylvestri Esq 10 Light St Baltimore MD 21202-1487 Milko G Guergov 4651 Platt Ln Ann Arbor MI 48108 Milko Guergov 47785 W Anchor Ct Plymouth MI 48170 Mill Metals Corp 62 Maple St Manchester NH 03103 Millard Leon King Jr Millard King 2385 Stoney Run Dr Oakboro NC 28129 Millard Leon King Jr 2385 Stoney Run Dr Oakboro NC 28129 Miller Canfield Paddock & Stone PLC Jonathan S Green 150 W Jefferson Ste 2500 Detroit MI 48226 Miller Canfield Paddock & Stone PLC Jose J Bartolomei 150 W Jefferson Ste 2500 Detroit MI 48226 Miller Canfield Paddock & Stone PLC Stephen S LaPlante 150 W Jefferson Ste 2500 Detroit MI 48226 Miller Canfield Paddock & Stone PLC Timothy A Fusco Esq 150 W Jefferson Ste 2500 Detroit MI 48226 Miller Cohen Bruce A Miller 600 W Lafayette Blvd 4th Fl Detroit MI 48226 Miller Electric Contractors PO Box 24024 Chattanooga TN 37422-4024 Miller Johnson Thomas P Sarb & Robert D Wolford 250 Monroe Ave NW Ste 800 PO Box 306 Grand Rapids MI 49501-0306 Milliken & Co Tom Casey 1045 6th Ave New York NY 10018 Milliken & Co PO Box 100503 Atlanta GA 30384 Milliken & Co PO Box 1926 Spartanburh SC 29304 Minden Gross LLP Timothy Dunn 145 King St W Ste 2200 Toronto ON M5H 4G2 CA Jeff Lane VP of Automotive Sales & Miniature Precision Components Inc Marketing 29792 Telegraph Rd Southfield MI 48034 Ministre Du Revenu Du Quebec 3800 Marly Ste Foy QC G1X 4A5 Canada Ministry Of Finance Corp Tax Branch 33 King St West PO Box 620 Oshawa ON L1H 8E9 Canada Minolta Business Systems Inc PO Box 29721 New York NY 10087-9721 Minuteman Controls Co Inc PO Box 1559 Wakefield MA 01880 Missouri Dept Of Revenue 15663507 PO Box 999 Jefferson City MO 65108-0999 Missouri Dept of Revenue Steven A Ginther 301 W High St Rm 670 PO Box 475 Jefferson City MO 65101 Missouri Dept Of Revenue Yolanda Pendilton Box 475 Jefferson City MO 65105 Missouri Dept Of Revenue Box 475 Jefferson City MO 65105 Missouri Dept Of Revenue Division Of Taxation And Collection PO Box 3375 Jefferson City MO 65105-3375 Missouri Power Transmission 2820 Reliable Pkwy Chicago IL 60686-0028 Misumi Usa Inc PO Box 93909 Chicago IL 60673-3909 Mitsubishi Electric 500 Corporate Woods Pkwy Vernon Hills IL 60061 One E Wacker Dr Ste Mitsuboshi Belting Ltd Attn Mr Masaru Funai Masuda Funai Eifert & Mitchell Ltd 3200 Chicago IL 60601-1802

Kobe Harborland Center 33 1 Chome Higashi Mitsuboshi Belting Ltd Attn President Mitsuboshi Belting Ltd Bldg Kawasaki Cho Chuo Ku Kobe Japan Mitsui & Co Inc PO Box 98646 Chicago IL 60693 Mitsui Plastics 2500 Windy Ridge Pkwy Ste 1270 Atlanta GA 30339 Mj Foley Co PO Box 606 New Baltimore MI 48047 Mobile Flex Llc 32975 Industrial Livonia MI 48150 Mobile Storage Us Route 1 South PO Box 382 Newburyport MA 01950 MOBIS Alabama Instrument Panel co Bradley Arant Rose & White Llp Jay R Bender 1819 Fifth Ave N One Federal Pl Birmingham AL 35222 Model Die & Mold Inc 3959 Roger B Chaffee Memorial Dr Grand Rapids MI 49548 Modern Engineering Inc 2577 Solutions Ctr Chicago IL 60677-2005 Modern Mold Inc 4155 Walker Rd Windsor ON N8W 3T6 Canada Modern Sewer & Drain Cleaners 2401 Partridge Rd Port Huron MI 48060-2442 Moderntech Mechanical 1626 Downtown W Blvd Knoxville TN 37919 Modular Aluminum Technology 7214 Gateway Pk Dr Clarkston MI 48346 Mokon Protective Closures Mokon Intl Div 2150 Elmwood Ave Buffalo NY 14207 Mold Masters Co 233 Armstrong Ave Georgetown ON L7G 4X5 Canada Mold Masters Co 1455 Imlay City Rd Lapeer MI 48446 Mold Masters Co Canada 233 Armstrong Ave Georgetown ON L7G 4X5 Canada

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 50 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Mold Medic 129 Suncrest Ct Grandville MI 49418 Mold Tech 279 E Lies Rd Carol Stream IL 60188 Mold Tech 34497 Kelly Rd Fraser MI 48026 Mold Tech Inc PO Box 101045 Atlanta GA 30392-1045 Mold Tech Inc PO Box 93928 Chicago IL 60673-3928 Mold Tech Inc 801 N Meridian Rd PO Box 2467 Youngstown OH 44509-0467 Mold Tech Inc Box 101045 Atlanta GA 30392-1045 Mold Tech Inc Box 3043 Boston MA 02241 Mold Tech Inc Box 3493 Boston MA 02241 Mold Tech Inc PO Box 100230 Pasadena CA 91189-0230 Mold Tech Inc Canada 2221 Ambassador Dr Windsor ON N9C 3R5 Canada Parque Industrial Mold Tech Latino America Sa De Cv Avenida De Las Misiones No 1 Bodega 3 Bernardo Queretaro 76246 Mexico Molded Dimensions 701 Sunset Rd Fort Washington WI 53074 Molders Choice Inc 27000 Richmond Rd Unit No 9 Solon OH 44139 Molders Supply Corp 17 Jytek Rd Leominster MA 01453 Moldflow Corp 430 Boston Post Rd Wayland MA 01778-1024 Moller Tech Llc PO Box 46441 Mt Clemens MI 48046 Moller Tech Llc 13877 Teresa Dr Shelby Twp MI 48315 91370 Verriers Le Mollertech Eurostyle 4 Rue Des Petits Ruisseaux Buisson France Verrieres Le Mollertech Eurostyle 4 Rue Des Petis Ruisseaux Za Des Godets Bp 60 Buisson F-91371 France Mollimans Culligan Water Conditioning PO Box 95247 Oklahoma City OK 73143-5247 Molly Russell A Minor By Peggy E Maxfield Her Mother Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Monson Companies Inc 154 Pioneer Dr Leominster MA 01453 Monster Com PO Box 90364 Chicago IL 60696-0364 Montreal Maine & Atlantic Railway Cindy Brooks 15 Iron Rd Hermon ME 04401 Moodys Electric Inc 40150 State Hwy 59 PO Box 1715 Bay Minette AL 36507 Moog Components Group Inc Blacksburg Operations 2200 S Main St Blacksburg VA 24060-6620

Moore Business Forms Inc Steven E Boyce Sheehan Phinney Bass & Green Pa 1000 Elm St PO Box 3701 Manchester NH 03105-3701 Moore Medical Corp PO Box 31773 Hartford CT 06150-1773 Morgan Tool & Automation 2450 George A Price Blvd Athens TN 37303-7811 Morgan Tool & Automation Inc 2450 George A Price Blvd Athens TN 37303-7811 Morgan Tool & Die 1143 Hwy 30 West Athens TN 37303-6778 Morganroth & Morganroth PLLC Jeffrey Morganroth 3000 Town Center Suite 1500 Southfield MI 48075 Morgenthaler John Lutsi General Partner 375 Roland Therrien Blvd Ste 210 Longueuil QC J4H-4A6 Canada Morris Coupling Co PO Box 9010 Erie PA 15605-8010 Mortimer & Son Lumber Co 2307 Lapeer Ave Port Huron MI 48060--415 Moses K Soroba Stanley A Davis 501 Union St Ste 401 Nashville TN 37219-1773 Mosier Fluid Power 9851 Pk Davis Dr Indianapolis IN 46235 Motion Control Corp 23688 Research Dr Farmington Hills MI 48335-2848 Motion Industries Inc 4109 Waco Rd Columbia MO 65202 Motion Industries Inc Atlantic Tracy Div PO Box 404130 Atlanta GA 404130 Motion Industries Inc PO Box 98412 Chicago IL 60693 Motion Industries Inc 665 Dundas St E Belleville ON K8N 5V9 Canada Motoman Inc PO Box 951384 Cleveland OH 44193 Motor City Fastner Inc 1600 E Ten Mile Rd Hazel Pk MI 48030-0219 Motor City Stamping 47783 N Gratiot Ave Chesterfield MI 48051 Automotive & Industrial Motorola Inc PO Box 71115 Elect Chicago IL 60694-1115 Mrc Polymers Inc 5523 Paysphere Circle Chicago IL 60674 Mrp Machine Co PO Box 420 Farmington NH 03835 Msc Industrial Supply Co 36082 Industrial Dr Livonia MI 48150 Msc Industrial Supply Co 75 Maxess Rd Melville NY 11747 Msc Industrial Supply Co Dept Ch 0075 Palatine IL 60055-0075 Msx International Marcy Mitchell 1990 Concept Dr Warren MI 48091 Msx International Dept 77733 PO Box 77000 Detroit MI 48277-0733 Msx International PO Box 77000 Dept 77733 Detroit MI 48277-0733 Msx International 275 Rex Blvd Auburn Hills MI 48326

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 51 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Mts Systems Corp 14000 Technology Dr Eden Prairie MN 55344-2290 Mts Systems Corp Cm3844 St Paul MN 55170-3844 Muhlen Sohn Lidenstrabe 16 1 Blaustein D-89134 Germany Mullen Machine C Inc 14 Fox Rd Middleton NH 03887 Multibase Inc 22556 Network Pl Chicago IL 60601-1225 Multimatic Inc 301 Jacob Keffer Pkwy Concord ON L4K 4V6 Canada Municipalite Du Village De Lacolle 1 Rue De Leglise Sud Lacolle QC J0J 1J0 Canada Municipality Of Port Hope PO Box 117 Port Hope ON L1A 3V9 Canada

Munsch Hardt Kopf & Harr PC Randall A Rios 700 Louisiana 46th Fl Bank of America Center Houston TX 77002 Munters Corp Cargocaire Div Cargocaire Div PO Box 640 Amesbury MA 01913 Murphy Transportation Inc PO Box 12 Coker Creek TN 37314 Next To Gurunanak Mutual Mecaplast Ltd Peerage 86 M V Rd Andheri Kurla Rd Petrol Pump Andheri East 400093 India Muzak 4768 Collections Ctr Dr Chicago IL 60693 Mwm Acoustics Llc C 0 C C Elctro Sales Inc 715 No Senate Ave Indianapolis IN 46202 Myers Bigel Sibley & Sajovec PO Box 890389 Charlotte NC 28289-0389 Myers Nelson Dillon & Shierk PLLC James R Bruinsma 125 Ottawa Ave NW Ste 270 Grand Rapids MI 49503-2868 Mytex Polymers Inc Christopher Schultz 13501 Katy Fwy Houston TX 77581 Mytex Polymers Inc PO Box 7247 8089 Philadelphia PA 19170-8089 Nabila Farag Atty John R Mccravy 103 Summer Hill Simpsonville SC 29681

Nancy Marcotte Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Nancy Marcotte On Behalf Of Herself & The Natural Heirs Of Norman G Marcotte Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Naomi L Preble Aka Naomi Preble Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

5707 Corsa Ave Second Westlake Village Naomi L Preble Aka Naomi Preble Nancy Seidler Eichler Law Offices Of Masry & Vititoe Fl Westlake Village CA 91362 Napa Auto Parts Route 11 PO Box 698 Farmington NH 03835-0698 Napa Paxton 108 W State St Paxton IL 60957 National Bulk Equipment Inc 1645 Reliable Pkwy Chicago IL 60686 National Equipment Svcs Inc PO Box 8500 1226 Philadelphia PA 19178-1226 1414 Raleigh Rd Ste National Gas Distributors Northen Blue Llp Emily C Weatherford 435 Chapel Hill NC 27517 National Industrial Supply Co 1201 Rochester Rd Troy MI 48083 National Technical Systems 12601 Southfield Rd Detroit MI 48223 National Webbing Products 77 Second Ave Garden City NY 11040 Nc Servo Technology Corp 38422 Webb Dr Westland MI 48185 Ne Cnc 43 Rosedale St Portland ME 04103 Ne Edm 4 Mulliken Way Newburyport MA 01950 Neaton Auto Products Manufacturing Yuki Furugori President 975 S Franklin St Eaton OH 45320 Neff Power Inc 6500 Page Ave St Louis MO 63133 Nelmor Co Inc PO Box 328 T Riverlet St North Uxbridge MA 01538 Nerissa Terry 8559 Esper Detroit MI 48204 Netstar Joe Russell 7 W Square Lake Rd Bloomfield Hills MI 48302 Netstar Corp 7 West Square Lake Rd Bloomfield Hills MI 48302-0462 Network Alarm Svcs PO Box 637 Norman OK 73070 Neutrex Inc 11119 Jones Rd West Houston TX 77065 Neville & Sons Inc 250 East High Point Columbia MO 15250-6287 New Baltimore Holdings Llc New England Drives & Controls 115 Water St Southington CT 06489 New England Fluid Power PO Box 642 183 Davis St Douglas MA 01516 New Era Progressive Die Group No 1 Taylor Blvd PO Box 445 New Kingstown PA 17072 New Hermes Inc PO Box 740092 Atlanta GA 30374-0092 New Jersey Industrial Controls PO Box 601 Rockaway NJ 07866 New Liaison Svcs Inc Elizabeth New 3306 North Tracy Kansas City MO 64116 New Method Steel Stamps Inc 31313 Kendall Ave PO Box 338 Fraser MI 48026 500 Woodward Ave Ste New Process Gear A Div Of Magna Powertrain Usa Inc Dickinson Wright Pllc Dawn R Copley 4000 Detroit MI 48226

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 52 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY New York State Dept Of Taxation & Finance Bankruptcy Section PO Box 5300 Albany NY 12205-0300 Newark Electronics PO Box 94151 Palatine IL 60094-4151 Newark In One PO Box 94151 Palatine IL 60094-4151 Newco Automotive Inc 800 Standard Pkwy Auburn Hills MI 48325-1415 Newcourt Communications Finance Corp 2 Gatehall Dr Parsippany NJ 07054 Newegg Com 9997 E Rose Hills Rd Whittier CA 90601 Nextel Communications Inc PO Box 4181 Carol Stream IL 60197-4181 Nextel West Corp PO Box 4181 Carol Stream IL 60197-4181 Nextel West Corp PO Box 4192 Carol Stream IL 60197-4192 Nextime Inc 475 Metroplex Dr Ste 113 Nashville TN 37211 Niagara Plastic Co PO Box 1362 Buffalo NY 14240 NICCA USA Inc Karen Schneider 1044 S Nelson Dr Fountain Inn SC 29644 Nicholas Plastics Inc 11700 48th Ave PO Box 136 Allendale MI 49401-0136 Nicholas Plastics Inc Terry Nicholas President 11700 48th Ave Allendale MI 49401 Nick Giuliano 162 Beech Rd Newbury Pk CA 91320 Nicor PO Box 632 Aurora IL 60507-0632 Nifast Corp Dept Ch 17417 Palatine IL 60055-7417 Nifast Michigan 27195 Northline Rd Taylor MI 48180 Nifco America Corp PO Box 633989 Columbus OH 45263-3989 Nifco America Corp 2125 Butterfield Dr Ste 102 Troy MI 48084 Nifco America Corp PO Box 633989 Cincinnati OH 45263-3989

Nifco Llc 8015 Dove Canal Winchester OH 43110 Nigata Injection Molding Machine 245 Spring Lake Dr Itasca IL 60143 Niles Usa Inc 41129 Jo Dr Novi MI 48375 Nishikawa Standard Co PO Box 94021 Chicago IL 60690 Nissan North America Inc 983 Nissan Dr Smyrna TN 37167 Nmhg Financial Svcs PO Box 643749 Pittsburg PA 15264-3749 Nmhg Financial Svcs PO Box 747016 Pittsburgh PA 15274-7016 Noble Trade Inc 83 College St W Belleville ON K8P 2G3 Canada Nolan & Cunnings Inc PO Box 2111 Warren MI 48090-2111 Nord Plast GmbH Attn Dr Peter von MĘller D-33649 Bielefeld Germany 500 Woodward Ave Ste Nord Plast GmbH co Kerr Russell & Weber Plc Michael D Gibson 2500 Detroit MI 48226 Nordson Corp PO Box 101385 Atlanta GA 30392 Nordson Corp PO Box 751013 Charlotte NC 28275 Estado De Mex Nordson De Mexico Sa De Cv Prol 5 De Mayo No 27 Parque Ind Naucalpan Edomex 53489 Mexico Norfolk Southern Corp PO Box 277531 Atlanta GA 30384-7531 Norgren Automotive Inc Nw7966 PO Box S 1450 Minneapolis MN 55485-7966

Noritake Co Inc Electronics Div Usa 2635 Clearbrook Dr Arlington Heights IL 60005 Norman Langwothy H Rhett Pinsky 146 Monroe Ctr St Nw Ste 1515 Grand Rapids MI 49503 Norris Wiener Inc 90 Chelmsford Rd North Billerica MA 01862-1399 North Carolina Dept Of Revenue Angela C Fountain Bankruptcy Manager Collections Examination Div PO Box 1168 Raleigh NC 27602-1168 North Carolina Self Insurance Guaranty Association Stuart Law Firm Pllc 1033 Wade Ave Ste 202 Raleigh NC 27605 Northeast Laser Engraving 246 C Main St Monroe CT 06468 Northern Engraving Co PO Box 71179 Chicago IL 60694-1179 27777 Franklin Rd Ste Northern Engraving Corp Thomas E Coughlin Jaffe Raitt Heuer & Weiss Pc 2500 Southfield MI 48034-8222 Northern Engraving Corp PO Box 377 Sparta WI 54656- Northern Fiber Glass Sales Inc PO Box 6345 Brattleboro VT 05302-6345 Northern Labs Inc 4701 Custer St PO Box 850 Manitowoc WI 54221-0850 Northern Supply Co 1453 Solutions Ctr Chicago IL 60677-1004 Northern Utilities Inc PO Box 2025 Springfield MA 01102 Northside Hardware 2912 S Wayne Rd Wayne MI 48184 Northstar Steel & Aluminum Inc 205 Bouchard St PO Box 4886 Manchester NH 03108-4886 Northweast Power Tech Llc 23 Dunbar Dr No 5 Gilford NH 03249 Norwood Yarn Sales Todd Salmon 100 Vesper Executive Pk Tyngsboro MA 01779-2710 Nossiff & Giampa PC Alexander G Nossiff 24 Chestnut St Dover NH 03820 Nott Co PO Box 1450 Nw 7779 Minneapolis MN 55485-7779 Nova Chemicals Inc Ilona Webb 1550 Coraopolis Heights Rd Moon Township PA 15108

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 53 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Nova Chemicals Inc PO Box 2399 Carol Stream IL 60132-2399 Nova Chemicals Inc 29201 Telegraph Rd Ste 500 Southfield MI 48034S2164 Nova Chemicals Inc 29201 Telegraph Rd Ste 50 Southfield MI 48034S2164 Novacap Marc Beauchamp President & Founder 40 Wall St New York NY 10005-1304 Novacel Inc PO Box 414609 Boston MA 02241-4609 Novatec Inc PO Box 17370 Baltimore MD 21203 Novem Car Interior Design 7610 Market St Canton MI 48187 Novem Car Interior GmbH Industriestrasse 45 Vorbach D 95519 Germany Noveon Inc Robert Hill Manager Credit Analysis Robert Hill Mgr Financial Analysis 9911 Brecksville Rd Cleveland OH 44141-3247 Noveon Inc PO Box 73605 N Cleveland OH 44193-0941 Kumar Shah Senior VP of Corporate Noveon Inc Business Development 9911 Brecksville Rd Cleveland OH 44141 Nowicki Pallets 160 N Isabelle Ave Kimball MI 48074 Nsk Steering Systems 4200 Goss Rd PO Box 134007 Ann Arbor MI 48113 Nsk Steering Systems America Inc Raymond Olson PO Box 134007 Ann Arbor MI 48113-4007 Nu Chrome Restoration 161 Graham Rd Fall River MA 02027 Nu Way Engineering Inc 7092 Highland Rd PO Box 219 Waterfird MI 48328 Nuggett Leasing Inc 14667 Telegraph Rd Flat Rock MI 48134 Nuspark Engineering 1111 Flint Rd Unit No 29 Toronto ON M3J 3C7 Canada Nutter Mcclennen & Fish Llp Peter Nils Baylor 155 Seaport Blvd Boston MA 02210-2604 Nutter McClennen & Fish LLP Peter Nils Baylor Esq 155 Seaport Blvd Boston MA 02210-2604 Nybakke Vacuum 814 Iaa Bloomington IL 61701 Nyc Dept Of Finance Audit Div Bankruptcy Unit 345 Adams St 10th Fl Brooklyn NY 11201 Nyloncraft Inc James Krzyzewski CEO 616 W Mckinley Hwy Mishawaka IN 46545 Nyx Inc 38700 Plymouth Rd Livonia MI 48150 NYX Inc Jatinder Bir Sandhu Pres 38700 Plymouth Rd Livonia MI 48150 Nyx Inc Livonia 30111 School Craft Livonia MI 48150 Nyx Inc Livonia PO Box 67000 Detroit MI 48267-0325 Nyx Inc Plymouth Dept No 33101 PO Box 67000 Detroit MI 48267-0331 O C Tanner Recognition Co Lesia Harmon 1930 South State St Salt Lake City UT 84115 O Mara Inc Wachovia PO Box 601282 Charlotte NC 28260-1282

O Reilly Rancilio PC Ralph Colasuonno & Craig S Schoenherr Sr 12900 Hall Rd Ste 350 Sterling Heights MI 48313 O Wendell Brown Jr PO Box 304 Milton NH 03851 Oakland County Corporation Counsel Donald F Slavin 1200 N Telegraph Rd Pontiac MI 48341 Oakland County Treasurer 1200 N Telegraph Pontiac MI 48341 Oakwood Group PO Box 67000 Detroit MI 48267-0999 Oakwood Group 1100 Oakwood Blvd Dearborn MI 48129 Oakwood Group PO Box 67000 Drawer 99901 Detroit MI 48267-0999 Oakwood Healthcare Center 23400 Michigan Ave Ste 1205 Dearborn MI 48124 Oakwood Occupational Healthcar Lock Box 150101 PO Box 64000 Detroit MI 48264 Oc Tanner 1930 South State St Salt Lake City UT 84115-2383 Occupational Center PO Box 27703 St Louis MO 63146-3557 Odc Tooling & Molds 119 Roger St PO Box 70 Waterloo ON N2J 3Z6 Canada OEM Erie Nick Bogdanos 30801 Barrington St Ste 125 Madison Heights MI 48071 Oem Erie 1810 West 20th St Erie PA 16502 Oem Erie 1810 W 20th St Erie PA 16502 Office Max PO Box 101705 Atlanta GA 30392-1705 Office Max PO Box 360755 Pittsburg PA 15250-6755 Office Max A Boise Co PO Box 101705 Atlanta GA 30392-1705 Office of Finance of Los Angeles Bankruptcy Auditor 3700 Wilshire Ste 310 Los Angeles CA 90010 Offtech PO Box 642111 Pittsburgh PA 15264-2111 Ohio Bureau Of Workers Compensation Law Section Bankruptcy Unit 30 W Spring St PO Box 15567 Columbus OH 43215-0567 Rebecca L Daum Attorney Bankruptcy Ohio Dept Of Taxation Div 30 E Broad St Columbus OH 43215 Ohldelser Corp PO Box 330249 West Hartford CT 06133-0249 Oii Steering Committee & Member Companies & The United States Nossaman Guthner 445 Figueroa St Ste Environmental Protection Agency Allan H Ickowitz Donna Balbin Knox & Elliott Llp 3100 Los Angeles CA 90071 320 Robert S Kerr Rm Oklahoma County Treasurer Gretchen Crawford Asst District Attorney 307 Oklahoma City OK 73102 Oklahoma County Treasurer PO Box 268875 Oklahoma City OK 73126-8875 Oklahoma Tax Commission Bankruptcy Section General Counsels Office PO Box 53248 Oklahoma City OK 73152-3248

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 54 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Old Line Plastics Inc 1515 D Melrose Ln PO Box 295 Forest Hill MD 21050 Olson International Ltd 3044 Eagle Way Chicago IL 60678-1030 Olympic Material Handling Ltd 300 Bradwick Dr Concord ON L4K 1K8 Canada Omara Inc Joseph X Leirer Jr PO Box 970 Rutherford NC 28671 Omega PO Box 740496 Atlanta GA 30374-0496 Omega Engineering Inc PO Box 740496 Atlanta GA 30374-0496 Omni Hose & Tool Crib PO Box 350016 Boston MA 02241-0516 Omni Svc Corp PO Box 350016 Boston MA 02241-0516 Omron Automotive Elec PO Box 461 Detroit MI 48231 Omron Automotive Electronics PO Box 461 Detroit MI 48231 Omron Dualtec Auto Electronic 2291 Winston Pk Dr Oakville ON L6H 6R7 Canada Omya Ab Kalendergatan 18 21135 Malmo Sweden On Time Courier 3260 Miller Pike Lebanon KY 40033 Ona America 108 Mcdonough St Dayton OH 45402 Ondeo Nalco Co Building 2 Third Fl Ondeo Nalco Ctr Naperville IL 60563-1198 Oneida County SCU County Office Building 800 Park Ave 4th Fl Utica NY 13501 Oneok Energy Marketing PO Box 50289 St Louis MO 63150 Ontario Die Co Ltd PO Box 70 Waterloo ON N2J 3Z6 Canada Optimum Quality Tooling 1671 Flint Rd York ON M3J 2W8 Canada Optimum Staffing Svcs PO Box 3206 Cleveland TN 37320 Orix Financial Svcs Inc 600 Townpark Ln 3rd Fl Sfg Kennesaw GA 30144 Orix Structured Finance Llc As Successor In Interest To Orix Financial Svcs Inc 3600 Mansell Rd Ste 375 Alpharetta GA 30022 Orkin Exterminating Co Inc 1808 Vandiver Columbia MO 65202 San Mateo Orozco Garatachea Sabina Emiliano Zapata 113 Col Buenavista Atenco 50200 Mexico Orwak Usa Llc 1 Corporate Dr Ste 710 Sheldon CT 06484-6243 Orycon Control Technology Inc 3407 Rose Ave Ocean NJ 07712 Osco Runnerless Molding Sys 2937 Waterview Dr Rochester Hills MI 48309 Oshawa Pattern & Model 102 Industrial Dr Whitby ON L1N 5Z8 Canada Osram Sylvania Inc Joseph Delehant Esq 100 Endicott St Danvers MA 01923 OSullivan owned by matrix James Holland President 1944 Valley Ave PO Box 3510 Winchester VA 22604 Otek Corp 4016 E Tennessee St Tucson AZ 85714-2130 Otis Clapp & Son Inc PO Box 9160 Canton MA 02021-9160 Otterbourg Steindler Houston & Rosen PC Steven B Soll Esq 230 Park Ave New York NY 10169-0075 Oudensha America Inc 1894 South Elmhurst Rd Mount Prospect IL 60056 263 Tresser Blvd 11th OutlookSoft Corporation 1 Stamford Plaza Fl Stamford CT 06901-3281 Overhead Door Co 1101 Lakeview Ave Ste C Columbia MO 65201-4659 Ovidon Manufacturing Llc 1200 Grand Oak Dr Howell MI 48843-8562 Owen A Hatcher 550 S State St No 54 Sutherlin OR 97479 Owosso Thermal Forming Llc Oxy Vinyls Lp M Schubert 5005 Lbj Freeway 17th Fl Dallas TX 75244 P T W Lawn Care 1331 East Bluebird Ln Columbia MO 65201 Pablo Felipe Sidaoui Robert A Simon Barlow Garsek & Simon Llp 3815 Lisbon St Fort Worth TX 76107 Pablo Felipe Sidaoui Dib Robert A Simon Barlow Garsek & Simon Llp 3815 Lisbon St Fort Worth TX 76107 Pac Group 1957 Crooks Rd Troy MI 48084 Pac Tools Inc 61 Old Wakefield Rd Milton NH 03851 Pace Industries Div Of Leggett & Platt Inc PO Box 309 Fayetteville AR 72702 Pacific Packaging Products PO Box 697 Wilmington MA 01887 Package Design & Mfg Inc Dept No 283701 PO Box 67000 Detroit MI 48267-2837 Package Design & Mfg Inc PO Box 67000 Dept No 283701 Detroit MI 48267-2837 Packaging Concepts & Design 32035 Howard St Madison Hgts MI 48071 Pacline Corp 10 Falconer Dr Unit 7 Mississauga ON L5N 3L8 Canada Pall Trincor 770 Pennsylvania Dr Fleet 100 Exton PA 19341 Palmac Co Inc PO Box 277 Natick MA 01760 Pamela Cribbett 319 E Orleans Paxton IL 60957 Panasonic Auto Systems PO Box 73248 Chicago IL 60673-7248 Panasonic Automotive Systems PO Box 73248 Chicago IL 60673-7248 Panther Ii Transportation Inc 1114 N Ct St PO Box 713 Pmb 208 Medina OH 44256 Papa Romanos Pizza 34747 Warren Rd Westland MI 48185 Paper Thermometer Co PO Box 129 Green Field NH 03047

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 55 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Paragon Inc 365 Ferry St Everett MA 02149 Paragon Molds Corp 33997 Riviera Dr Fraser MI 48026 Park Nameplate Co Inc 27 Production Dr Dover NH 03820 Park Ohio Products PO Box 71 4638 Columbus OH 43271-4638 Park St Partners Llp Dba Cor PO Box 640384 Cincinnati OH 45264 0384 Parker Hannifin Corp Cylinder Div 6035 Pkland Blvd Cleveland OH 44124 Parker Store 1203 Industrial Blvd Greenville NC 27834 Patriarch Partners LLC Michael Fey 71 N Greenwich Rd Armonk NY 10504 Patricia A Orick 35 Hunting Creek Rd St Peters MO 63376 Patricia L Dietz 125 Griffith Rd Delta PA 17314

Patricia M Kalar Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Patricia M Kalar Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 5707 Corsa Ave Second Patricia M Kalar Nancy Seidler Eichler Law Offices Of Masry & Vititoe Fl Westlake Village CA 91362 Patricia M Wielgosz 14700 Stadler Sterling Heights MI 48313 Patricia Ruth Murphy 3669 Knight Dr Whites Crk TN 37189 Patricia Stair New Pond Village 180 Main St Apt 222 Walpole MA 02081

Patrick Joseph Rourke Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Patrick T Kresnak 3157 Waukegan Auburn Hills MI 48326 Patten Tool & Engineering Inc PO Box 478 Route 236 Kittery ME 03904 Patterson Eng & Mfg 3830 Illini Danville IL 61832 Paul Cronshaw 3 Burnham Ave Durham NH 03824 Paul Heifetz 4 Ledgebrook Ct Weston CT 06883 Paul N Gardner Co Inc PO Box 10688 Pompano Beach FL 33061-6688 Paul W Hall 28750 H Dr North Albion MI 49224

Paul Weiss Rifkind Wharton & Garrison LLP Stephen J Shimshak & Netanella T Zahavi 1285 Avenue of Americas New York NY 10019

Paula Rourke Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Pauls Appliances 110 North Rantoul IL 61866 Paxar Americas Inc PO Box 116779 Atlanta GA 30368-6779 Paxar Corp Monarch Marking 170 Monarch Ln Dayton OH 45401 Paxton Freight Svcs PO Box 153 Paxton IL 60957 Pbcc Inc PO Box 856460 Louisville KY 40285-6460 Pc Connection Inc PO Box 4520 Woburn MA 01888-4520 Peake Plastics Corp Dept No 287501 PO Box 67000 Detroit MI 48267-2875 Peake Plastics Corp Dept No 397501 PO Box 67000 Detroit MI 48267-2875 Peake Plastics Corp PO Box 67000 Dept No 287501 Detroit MI 48267-2875 Pear Sperling Eggan & Daniels PC Kevin N Summers 1349 S Huron St Ste 1 Ypsilanti MI 48197 Pearse Pearson Co 22 Tobey Rd Bloomfield CT 06002-3522 Pec Of America Corp 2297 Niels Bohr Ct Ste 1 San Diego CA 92154 Pec Of America Corp 2297 Niels Bohr Ct Ste 100 San Diego CA 92154 Pegasus Propane 515 South Pker PO Box 310 Marine City MI 48039

Peggy E Maxfield Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Peggy Elamae Mallett Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Peggy S Pitman Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Pension Benefit Guaranty Corp Sara Eagle Office Of The Chief Counsel 1200 K St Nw Washington DC 20005-4026 Office of the Chief Pension Benefit Guaranty Corporation Sara Eagle & Gail Perry 1200 K St NW Counsel Washington DC 20005-4026 Pepe & Hazard LLP Charles J Filardi Jr 30 Jelliff Lane Southport CT 06890-1436 Francis J Lawall & Bonnie MacDougal Pepper Hamilton LLP Kistler 3000 Two Logan Square 18th & Arch Streets Philadelphia PA 19103-2799 Pepper Hamilton LLP J Gregg Miller & Linda J Casey 3000 Two Logan Square 18th & Arch Streets Philadelphia PA 19103-2799 Pepper Hamilton LLP Kenneth H Zucker 400 Berwyn Park 899 Cassatt Rd Berwyn PA 19312-1183 555 W Monroe St Ste Pepsico Inc Lars S Johnson The Quaker Oats Co Law Dept 11 12 Chicago IL 60661

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 56 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Perfect Water PO Box 605 Moberly MO 65270-0605 Perfection Servo Hydraulics 1290 Lyon Rd Batavia IL 60510 Performance Door Construction Performance And Monetrex PO Box 77000 Detroit MI 48277-0090 Performance Holdings Group Jim Bardia 250 Park Ave 3rd Fl New York NY 10177 Performance Product Painting 63 Omni Cir Auburn ME 04211-1165 Perkinelmer Las Margaret White 710 Bridgeport Ave Shelton CT 06484 Permacel General Counsel 621 Us Rte South North Brunswick NJ 08902 Permacel PO Box 92263 Chicago IL 60675-2263 Permacel Automotive PO Box 414911 Kansas City MO 64141-4911 Permacel Automotive Inc 8485 Prospect Ave Kansas City MO 64132 Permali Do Brasil Industria E Comercio Ltda Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Permali Do Brasil Industria E Comercio Ltda Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Peter Alliman Atty For Alice Farley 135 College St Madisonville TN 37354 Peter B Sweet 796 First St Lake Oswego OR 97034

Peter Dube Jr Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Peter R Dube Sr Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Peter R Dube Sr On Behalf Of Himself & The Natural Heirs Of Raymond E Dube Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Peterson Jig & Fixture Inc 301 Rockford Pk Dr Rockford Rockford MI 49341 Peterson Spring Div No 12 Dept No 771259 PO Box 77000 Detroit MI 48277-1259 Petreco International Inc 4646 W Sam Houston Pkwy N Houston TX 77041 Pets 4141 Luella Ln Auburn Hills MI 48326 Pets 4141 Luella Ln Auburn Hills MI 48336 Petty Cash 4000 Waco Rd Columbia MO 65202 Petty Cash 8003 E Mid America Blvd Oklahoma City OK 73135 Petty Cash Fund PO Box 559 Morristown IN 46161 Pfa Inc N118 W18251 Bunsen Dr Germantown WI 53022 Pgam Advanced Technologies 4120 Luella Ln Auburn Hills MI 48326 Pharr Yarns Inc PO Box 65133 Charlotte NC 28265 Phc Industries Inc PO Box 333 Lititz PA 17543-0333 Phh Canada Inc Postal Station A PO Box 19034 Toronto ON M5W 2X8 Canada Philip Fishman 192 South St Hopkington MA 01748-9937 Phillips Tool & Mold Windsor T Us Postal Office PO Box 31 2061 645 Griswald St Detroit MI 48231 Phillips Tool & Mold Windsor T Us Postal Office 645 Griswald St PO Box 31 2061 Detroit MI 48231 Phillips Tool & Mould London Ltd 25 Invicta Ct London ON N6E 2T4 Canada Phillips Tool & Mould Ltd Ltd Windsor 5810 Outer Dr Oldcastle ON N0R 1L0 Canada Phillips Tool & Mould Ltd Us Postal Office 645 Griswal St PO Box 31 2061 Detroit MI 48231 Phillips Tool & Mould Ltd Us Postal Office 645 Griswal St PO Box 31 2061 Detroit MI 48231 Phillips Tool & Mould Ltd Us Postal Office 645 Griswald St PO Box 31 2061 Detroit MI 48231 Phillips Tool & Mould Ltd 25 Invicta Ct London ON N6E 2T4 Canada Phoenix Automation Group 1555 Atlantic Blvd Auburn Hills MI 48326 Phoenix Automation Group 28316 Franklin Rd Southfield MI 48034 Phoenix Contracting Co 26950 23 Mile Rd Chesterfield MI 48051 Phoenix Contracting Company Tricia Sommers 26950 23mile Rd Chesterfield MI 48051 Phoenix Engineering Inc PO Box 98 Gorham ME 04038 Pikeville Tool & Die 367 Grove St Pikeville TN 37367 Pillsbury Winthrop Shaw Pittman LLP Craig A Barbarosh 650 Town Center Dr 7th Fl Costa Mesa CA 92626-7122 Pillsbury Winthrop Shaw Pittman LLP Patrick J Potter Esq 2300 N Street NW Washington DC 20037-1128 Rick Antonoff Esq Lara Sheikh Esq Josh J Pillsbury Winthrop Shaw Pittman LLP May Esq 1540 Broadway New York NY 10036-4039 Pillsbury Winthrop Shaw Pittman LLP William B Freeman Esq 725 S Figueroa St Ste 2800 Los Angeles CA 90017-5406 Pine River Plastics Dan Nichols & John Bull 1111 F W Moore Hwy St Clair MI 48079 Pine River Plastics Dan Nichols & John Bull 30126 Wixom Rd for J Bull Wixom MI 48393 Pine River Plastics Inc Barb Krzywiecki 1111 Fred W Moore Hwy St Clair MI 48079-4967 Pine River Plastics Inc 1111 F W Moore Hwy St Clair MI 48079-0477 Pinnacle Mold Inc 2050 Blackacre Dr Rr No 1 Oldcastle ON N0R 1L0 Canada Piolax Corp 139 Etowah Ind Ct Canton GA 30114 Piolax Corp 139 Etowah Industrial Crt Canton GA 30114 Piolax Corp PO Box 101913 Atlanta GA 03392-1913

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 57 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Attys For Pioneer N 40950 Woodward Pioneer Automotive Technologies Inc Max J Newman Schafer & Weiner Pllc America Inc Ave Ste 100 Bloomfield Hills MI 48304 Pioneer Industrial Components PO Box 93809 Chicago IL 60673-3809 Pioneer Industrial Corp 400 Russell Blvd St Louis MO 63104 Piping Supply Co PO Box 5099 Chattanooga TN 37406 Pirtek Metropolitan Detroit 25363 Dequindre Madison Heights MI 48071 Pitney Bowes Credit Corp PO Box 856042 Louisville KY 40285-6460 Pitney Bowes Credit Corp PO Box 856460 Louisville KY 40285-6460 Pitney Bowes Credit Corp PO Box 85460 Louisville KY 40285-5460 Pitney Bowes Inc PO Box 85210 Louisville KY 40285-5210 Pitney Bowes Pbcc Leased Equip PO Box 856460 Louisville KY 40285-6460 Pitts Hay & Hugenschmidt PA Robert P Pitts Esq 137 Baltimore Ave Asheville NC 28801 Planet Telecom 137 East Main St New Albany IN 47150 Plas Sep Ltd 95 Cumberland Cres London ON N5X 1B7 Canada Plascar Industria de Componentes Plasticos Ltd Attn CEO Andre Nascimento Avenida Wilhelm Winter No 300 Jundiai SP Plascar Participacoes Industriaia Sa Plascar Participacoes Industriais S A Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Plascar Participacoes Industriais Sa Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Plascar Participacoes Industriais Sa Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Plastech Kelvin W Scott Esq 835 Mason Ave Ste 100 Dearborn MI 48124 Plastech Corp Tom Pesec CFO 56 E Broadway Ste 210 Forest Lake MN 55025 Plastech Engineered Products 2133 Petit St Port Huron MI 48060 Plastech Engineered Products Inc Richard Miller Corporate Development 200 Garrison Dearborn MI 48124 Plastek Industries Inc Bill Baughman President 37819 Schoolcraft Rd Livonia MI 48150 Plastic Designs Inc 13305 S Vermillion St Paxton IL 60957 Plastic Eng & Technical Svc 2961 Bond Rochester Hills MI 48309 Plastic Engineering & Technical Svcs 4141 Luella Ln Auburn Hills MI 48326- Plastic Engineering & Technical Svcs 4141 Luella Ln Auburn Hills MI 48326 Plastic Engineering & Technical Svcs Inc 4141 Luella Ln Auburn Hills MI 48326- Plastic Ingenuity Inc Tom Kuehn President 1017 Park St Cross Plains WI 53528 Plastic Masters Inc 18300 W U S Hwy 12 New Buffalo MI 49117 Plastic Molding Dev Inc 42400 Yearego Dr Sterling Heights MI 48314 Avenue du Bois des 01 150 SAINTE Plastic Omnium Parc Industriel de la Plaine de l'Ain Vernes JULIE Lyons 01 150France Plastic Process Equipment Inc Budget Molders Supply Inc PO Box 670425 Northfield OH 44067-0425 Plastics Group Inc Brian Beth President 7409 S Quincy St Willowbrook IL 60521 Plastics Machinery Tech Inc Technology Inc PO Box 1027 Richmond IN 47374 Plastikon Industries Inc Fred Soofer President 688 Sandoval Way Hayward CA 94544 Plastmade Industries Ltd 115 Matheson Blvd East Mississauga ON L4Z 1X8 Canada Plastomer Corp PO Box 67000 Detroit MI 48267-0156 Plastomer Corp Comerica Bank Dept 15601 Plastomer Corp PO Box 67000 Detroit MI 48267-0156 Plastomer Corp Comercia Bank Dept 15601 PO Box 67000 Detroit MI 48267-0156 Plastomer Corp Comerica Bank Dept 15601 PO Box 67000 Detroit MI 48267-0156 Plastomer Corp 37819 Schoolcraft Livonia MI 48150-1096 Platinum Equity LLC John Diggins Partner 225 W Wacker Dr Ste 1200 Chicago IL 60606 44j Dover Point Office Plimpton Tool Of Nh PO Box 1036 Pk Dover Point Rd Dover NH 03820 Plimpton Tool Of Nh 44j Dover Point Office Pk Dover Point Rd PO Box 1036 Dover NH 03820 Plunkett & Cooney PC Douglas C Bernstein 38505 Woodward Ave Ste 2000 Bloomfield Hills MI 48304 Plymouth Wayne Welding PO Box 930418 Wixom MI 48393 Pmd Plastic Molding Developmen 42400 Yeargo Dr Sterling Hts MI 48314 Pme Companies 13870 E Eleven Mile Rd Warren MI 48089 Pme Companies PO Box 3007 Center Line MI 48016 Pme Companies Proper Mold & Eng 13870 E 11 Mile Rd Warren MI 48089 Pme Companies Proper Mold & Engineering 13870 E Eleven Mile Rd Warren MI 48089 Pme International Llc 6437 Lennon Rd Swartz Creek MI 48473 Pmi Pinnacle 2050 Blackacre Dr R R No 1 Oldcastle ON N0R 1L0 Canada Pneu Con Inc Pneumatic Conveying Inc 960 E Grevilea Ct Ontario CA 91761

Poc For Kevin Grondin & David Jacobs Dba Lilac City Parks & Sales Kenneth G Bouchard Bouchard Kleinman & Wright Pa 1 Merrill Dr Ste 6 Hampton NH 03842 Poland Spring Water Processing Ctr PO Box 52271 Phoenix AZ 85072-2271 Pollack Engineered Products Group Matt Bobbey 9400 E Market St Warren OH 44484

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 58 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Pollak Engineered Prod Grp Transportation Electronics Div PO Box 931268 Cleveland OH 44193-0436 Pollak Engineered Prod Grp PO Box 931558 Cleveland OH 44193-5021 Pollak Engineered Prod Grp 29688 Telegraph Ste 100 Southfield MI 48034 Pollak Engineered Products PO Box 931558 Cleveland OH 44193-5021 Pollak Switch Products Matt Bobbey 9400 E Market St Warren OH 44484 Polynorm North America 44700 Grand River Novi MI 48376 PolyOne Corp Woody Ban 33587 Walker Rd Avon Lake OH 44012 Polyone Corp 1944 Valley Ave Winchester VA 22601 Polyone Corp Dept Ch 14046 Palatine IL 60055-4046 Polyone Corp Dept Ch 10489 Palatine IL 60055-0489 Polyone Corp 33587 Walker Rd Avon Lake OH 44012 Nancy Ernstes Mergers & Acquisitions PolyOne Corp Leader for North America 200 Public Square Ste 36 500 Cleveland OH 44114 Polyone Corp Colors Div Woody Ban Polyone Corp 33587 Walker Rd Avon Lake OH 44012 Polyone Corp Formulators Div Woody Ban 33587 Walker Rd Avon Lake OH 44012 Polyone Engineered Films 1944 Valley Ave Winchester VA 22601 Polyone Engineered Films Inc Dept Ch 10602 Palatine IL 60055-0602 Polyone Formulators Group Dept Ch 10489 Palatine IL 60055-0489 Polyone Formulators Group Dept Ch 10489 Palatine IL 60552-0489 Polytech Netting Industries PO Box 77000 Detroit MI 48277 0072 United Polytech Netting Industries 24 Clemence Rd Somerset Kingdom Polytech Netting Industries PO Box 2312 Orillia ON L3V6S2 Canada Pontiac Coil 5800 Moody Dr Clarkston MI 48348 Port Hope Pattern 344 Ward St Port Hope ON L1A 4A6 Canada Port Huron Building Supply 3555 Electric Port Huron MI 48060 Port Huron Hospital PO Box 610267 Port Huron MI 48061-0267 Port Huron Paint Co 317 Mcmorran Blvd Port Huron MI 48060 Port Huron Welding Supply Inc 2304 Farrand St Port Huron MI 48060--494 Portland Harmon Autoglass 119 New Rochester Rd Dover NH 30820 Portland Machine Tool PO Box 764 Gorham ME 04038-0764 Portland Machine Tool 72 Sanford Dr Gorham ME 04038 Portland Products Inc 430 Lyons Rd Portland MI 48875 Portsmouth Paper Co PO Box 6928 Portsmouth NH 03802-6928 Portwind Industries Inc PO Box 9305 Peoria IL 61612 Post & Schell PC Brian W Bisignani Esq 17 N Second St 12th Fl Harrisburg PA 17101-1601 Postage By Phone PO Box 856042 Louisville KY 40285-6042 Poster Compliance Center 3687 Mt Diablo Blvd Ste B100 Lafayette CA 94549-3744 Postmaster Rantoul IL 61866 Powder Coating Alternatives Autumn Pond Pk Greenland NH 03840 Power Mation Nw 8330 PO Box 1450 Minneapolis MN 55485-8330 Power Tech Mold Co Ltd No 57 Gungye 2nd Rd Tainan Technology Industrial Pk Tainan 70955 Taiwan Power Tech Mold Co Ltd No 57 Gungye 2nd Rd Tainan Technology Tainan Tw 70955 Taiwan Powermation 1310 Energy Ln St Paul MN 55108 Powerway Inc L 2522 Columbus OH 43260 Ppg Industries Inc Credit Dept No 0149195 1 Ppg Pl 8 1 Pittsburgh PA 15272 Ppg Industries Inc PO Box 360175m Pittsburgh PA 15251-6175 PPM America Capital Partners LLC Scott Rooth 2000 Town Center Ste 2450 Southfield MI 48075 Prairie Analytical Sytems Inc 1265 Capital Airport Dr Springfield IL 62707-8490 Prater Industries Inc 2 Sammons Ct Bolingbrook IL 60440 Praxair 1804 Burlington Columbia MO 65202 Praxair Air Tech Dept Ch10660 Palatine IL 60055-0660 Prc Desoto International Inc 6022 Corporate Way Indianapolis IN 46278 Precision Flame Hardening Inc 6974 Georgetown Rd Cleveland TN 37312 Precision Fluid Power Inc 1567 Exchange Ave Oklahoma City OK 73108-3016 Precision Masking Inc 721 Lavoy Rd Erie MI 48133 Precision Mold & Eng 13143 E Nine Mile Warren MI 48089 Precision Tool & Engineering 3450 Beckwith Rd Mt Juliet TN 37122 Prefered Industrial Svcs 15390 Stonycreek Way Noblesville IN 46060 Preferred Inc 15390 Stony Creek Wy Noblesville IN 46060 Preferred Sourcing Inc PO Box 6069 Dept 44 Indianapolis IN 46206 Premier Sound & Design 1102 N Prospect Ave Champaign IL 61820

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 59 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Premier Springs & Pressings Ltd Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Premier Springs & Pressings Ltd Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Premier Tool Inc 120 Falcon St Unit 3 London ON N5W 4Z1 Canada Pressure Blast Manufacturing 41 Chapel St PO Box 1080 Manchester CT 06040-1080 Prestige Engineering Resorurce 3630 Thirteen Mile Rd Warren MI 48092 Prestige Property Tax Special 1025 King St East Cambridge ON N3H 3P5 Canada Primary Energy Of North Carolina Llc Craig Bennett Vp Primary Energy 2000 York Rd Ste 129 Oak Brook IL 60523 Prime Heat 8665 Argent St Ste D Santee CA 92071 Prime Technology Group Llc 455 Gees Mill Business Ct Conyers GA 30013 Prime Technology Group Llc C O Advance Financial Corp PO Box 720477 Atlanta GA 30358-2477 Prime Time Delivery PO Box 352 Taylor MI 48180 Princeton Properties 678 Princeton Blvd Lowell MA 01851 Printed Impressions 32210 W Eight Mile Farmington Hills MI 48336 Printing Impressions Direct 9914 W Derby Ln Ste 100 Westchester IL 60154 Priority Tool Ltd 3022 Osler St London ON N5V 1V3 Canada Pro Draft Inc 1880 S Delano Saint Clair MI 48079 Pro Type 130 N Market St Paxton IL 60957 Distrito Federal Cuauhtém Procurador General De La Republica Departamento de Impuestos Av. Paseo de la Reforma 211-213 Col. México Cuauhtémoc oc Mexico Product & Tooling Technologies 33957 Riviera Fraser MI 48026 Product Action International 2506 Reliable Pkwy Chicago IL 60686-0025 Product Action International Llc 7998 Ctrpoint Dr Ste 800 Indianapolis IN 46256 Product Solutions Inc 237 County Rd Athens TN 37303 Production Action Intl Inc 2506 Reliable Pkwy Chicago IL 60686-0025 Production Spring Llc 1151 Allen Dr Troy MI 48083 Production Spring Llc 15890 Sturgeon Court Roseville MI 48066 Production Spring Llc 15890 Sturgeon Ct Roseville MI 48066 Production Tool Supply Co Dept 587 PO Box 67000 Detroit MI 48267-0587 Productive Tool Products 1075 Headquarters Pk St Louis MO 63026-1910 Products Unlimited Inc 915 North 43rd St Omaha NE 68131-1008 Profile Manufacturing Inc 50790 Richard W Blvd Chesterfield MI 48051 Progress Energy Carolina Inc Bankruptcy Dept Csc Ww1 PO Box 1771 Raleigh NC 27602 Progress Energy Carolinas Inc Bankruptcy Dept Csc Ww1 PO Box 1771 Raleigh NC 27602 Progressive Automated Sys 550 Trillium Dr Unit 3 Kitchener ON N2R 1K3 Canada Progressive Business Pub 370 Technology Dr PO Box 3019 Malvern PA 19355 Progressive Components Progressive Components 5337 Paysphere Cir Chicago IL 60674 Progressive Equipment Inc PO Box 397 Simpsonville SC 29681 Progressive Finishing 6531 Metropolitian Pkwy Sterling Heights MI 48312 Progressive Material Handling 21767 Nissouri Rd Thorndale ON NOM 2P0 Canada Progressive Moulded Products Barry Webb 125 Villarboit Crescent Concord ON L4K 4K2 Canada Progressive Moulded Products Dan Thiffault 9024 Keele St Concord ON L4K 2N2 Canada Progressive Moulded Products 9024 Keele St Concord ON L4K 2N2 Canada Progressive Moulded Products Ltd Barry Webb 125 Villarboit Crescent Concord ON L4K 4K2 Canada Progressive Moulded Products Ltd TH Lee Partners Nirav Shah 100 Federal St Boston MA 02110 Progressive Power 7751 E 89th St Indianapolis IN 46256 Progressive Power & Control Inc Arthur E Johnson 7440 N Shadeland Ave 202 Indianapolis IN 46250 Progressive Svc Die Co PO Box 445 New Kingstown PA 17072 300 N Fifth Ave Ste Project Advisors Hk Ltd Bruce H Benz Whitker & Benz Pc Attys At Law 130 Ann Arbor MI 48104 Project Solutions Llc PO Box 6426 Plymouth MI 48170-0426 Projx 1200 Thirteen Mile Rd Madison Heights MI 48071 Prolift Svc Inc PO Box 99607 Louisville KY 40269 Promation Engineering Ltd 1070 Kamato Unit 9 15 Mississauga ON L4W 2W5 Canada Promation Engineerng Ltd 1070 Kamato Unit 9 15 Mississauga ON L4W 2W5 Canada Proto Tech 23333 Griswold Rd South Lyon MI 48178 Proven Choice Machining Inc 77 Emery St PO Box 1266 Sanford ME 04073 Psi Energy PO Box 740263 Cincinnati OH 45274-0263

Pti Engineered Plastics 44850 Centre Ct East Clinton Township MI 48038 Public Svc Co Of Nh Inc PO Box 360 Manchester NH 03105-0360 Public Svc Of New Hampshire PO Box 330 Manchester NH 03105 Pulva Corp PO Box 427 Saxonburg PA 16056

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 60 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Purchase Power PO Box 856042 Louisville KY 40285-6042 Ref Acct No 8000 9090 Purchase Power PO Box 856042 0107 0312 Louisville KY 40285-6042 Puritan Water Conditioning Inc 216 Lafayette Ave Crawfordsville IN 47933 Pyramid Paper Products Inc 725 S Mapleton St Columbia IN 47201 QAD Inc Jason Pickering Legal Dept 10,000 Midatlantic Dr Mt Laurel NJ 08054 QAD Inc 6450 Via Real Carpinteria CA 93013 Qc Tech QC Tech Sales & Administration 32429 Industrial Dr Madison Heights MI 48071 Qc Tech 1605 E Avis Dr Madison Heights MI 48071 Qcr Tech 1605 E Avis Dr Madison Heights MI 48071 Qcr Tech Llc 1605 E Avis Dr Madison Heights MI 48071 Qds 48101 Book Ct Chesterfield Twp MI 48047 Qis Inc PO Box 673192 Detroit MI 48267-3192 Qpm Inc PO Box 36 Cedar Hill TN 37032

Qrc Tech Llc Leslie Stein Seyburn Kahn Ginn Bess & Serlin Pc 2000 Town Ctr Ste 1500 Southfield MI 48075 Qrc Tech Llc 1605 E Avis Dr Madison Heights MI 48071 Qrc Tech Llc 1605 East Avis Dr Madison Heights MI 48071 Qrs 14 Paying Agent PO Box 6529 Church St Station New York NY 10249 Qrs 14 Paying Agent Church St Station PO Box 6529 New York NY 10249 Qrs 14 Paying Agent Inc 50 Rockefeller Lobby 2 New York NY 10020-1605 Quad City Safety Inc 5311 Tremont Ave PO Box 1720 Davenport IA 52809-1720 Quadrangle Group LLC Andrew Herenstein 375 Park Ave 14th Fl New York NY 10152 Quadrangle Group LLC Patrick Bartels 375 Park Ave 14th Fl New York NY 10152 Quality Flame Cut 828 Main St Fremont NH 03044 Quality Logistics Svcs 3525 Capital City Blvd Lansing MI 48906 Quality Specialists Group Inc 2505 Boca Chica Ste 178 Brownsville TX 78521 Quaser Industries 1911 Northfield Dr Rochester Hills MI 48309 Quest Energy Llc PO Box 19053 Green Bay WI 54307-9053 Questor Management Co Andrew Wiegand Associate 3300 S Parker Rd 5th Fl Aurora CO 80014 R & G Mold & Engineering Inc 2851 Prairie Ste B Grandville MI 49418 R Kevin Kyger 10323 N 300e Roanoke IN 46783 Rachel Dubois 20 Patton St Rochester NH 03867 Rack Processing 2350 Arbor Blvd Dayton OH 45439-1724 Rademacher Building Center PO Box 369 10 N Main St Gifford IL 61847 Raffi & Swanson Inc 100 Eames St Wilmington MA 01887-3389 Railroad Drive Lp Paul Buffum 100 Vesper Executive Pk Tyngsboro MA 01879-2710 Railroad Drive Lp 100 Vesper Executive Pk Tyngsboro MA 01879-2710 Ralph Pill Electric Supply 307 Dorchester Ave South Boston MA 02127-2472 Ramair 2240 Cassens Dr Fenton MO 63026 Rand Chemical Corp PO Box 1 Greenburg IN 47240 Rand Whitney Container Northeast Llc 216 Airport Dr Rochester NH 03867 Rand Whitney Container Northeast Llc John F Mcnabb Jr 216 Airport Dr Rochester NH 03867 Rand Whitney Packaging Corp John F Mcnabb Jr 150 Grove St Worcester MA 01605 Rantoul Area Chamber Of Comm 100 W Sangamon Ste 101 Rantoul IL 61866 Rantoul Iga Route 136 East Rantoul IL 61866 Rantoul Recreation Dept PO Box 251 200 West Flessner Rantoul IL 61866 Rapid Granulator Inc PO Box 8500 50515 Philadelphia PA 19178-8500 Rapid Prototype Co Inc 4141 N Atlantic Blvd Auburn Hills MI 48326 Ravich Meyer Kirkman McGrath & Nauman PA Michael F McGrath Esq 4545 IDS Center 80 S 8th St Minneapolis MN 55402 Ray Schrock 6395 Bemis Rd Ypsilanti MI 48197 Raymond H Atkins 437 Dill Rd Landrum SC 29356 Rays Tool & Die Co Inc 360 Rt 108 Somersworth NH 03878 Raytek Inc PO Box 1820 Santa Cruz CA 95061 Razor Chemical Inc 1305 N Hills Blvd No 119 N Little Rock AR 72114 Rb Allen Co Inc PO Box 770 131 Lafayette Rd N Hampton NH 03862 Rch Products Inc 998 Old Eagle School Rd Ste 1211 Wayne PA 19087 Rco Engineering 29200 Calahan Roseville MI 48066 Rco Engineering PO Box 198 Roseville MI 48066-0198 Rco Engineering Inc 29200 Calahan Roseville MI 48066 Rd Tech Instruments PO Box 3488 Buffalo NY 14240-3488 Rdm Industrial Products Inc 1652 Watson Ct Milpitas CA 95035-6822

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 61 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Re Prescott Co Inc 10 Railroad Ave Exeter NH 03833-0339 Receivable Management Services Phyllis A Hayes 9690 Deereco Rd Ste 200 PO Box 5126 Timonium MD 21093 Canada Customs & Rev Agency Receiver General For Canada Technology Ctr 875 Heron Rd Ottawa ON K1A 1B1 Canada Receiver General For Canada Industry Canada Als Financial Postal Station D Box 2330 Ottawa ON K1P 6K1 Canada Receiver General For Canada 11 Station St Belleville ON K8N 2S3 Canada Receiver General for Canada 700 Leigh Capreol Dorval QC H4Y 1G7 Canada

Recticel SA Phillippe Lacarriere President North America1653 Atlantic Blvd Auburn Hills MI 48326 Red Spot Paint & Varnish PO Box 418 Evansville IN 47703-0418 Red Spot Paint & Varnish Co PO Box 418 Indianapolis IN 46206-2102 Leamington Redball Dock Systems 30 Mill St West Ontario CA N8H1S8 Redeye Rpm 8081 Wallace Rd Eden Prairie MN 55344-2020 Reds Shoe Barn 35 Broadway Dover NH 03820 Reed A White 56892 Stonewyck Dr Shelby Twp MI 48316 Regal Metrology 4554 Poplar Level Rd Louisville KY 40213 Regional Medical Equipment 115 Business Loop 70 West Columbia MO 65203 Rehau Inc Jeff McQueen Director of Sales 1501 Edwards Ferry Rd Leesburg VA 20176 Reid Tool Supply Co PO Box 179 Muskegon MI 49441 Reko International Group Inc 5390 Brendan Ln Oldcastle ON N0R 1L0 Canada Reko Intl Sales Tool & Mould 1107 Naughton Troy MI 48083 Lambert Leser Isackson Cook & 916 Washington Ave Reko Intl Tool & Mould Susan M Cook Giunta Pc Ste 309 Bay City MI 48708 Reko Intl Tool & Mould 1107 Naughton Troy MI 48083 Lambert Leser Isackson Cook & 916 Washington Ave Reko Tool & Mold 1987 Inc Susan M Cook Giunta Pc Ste 309 Bay City MI 48708 Relational Funding Corp 4318 Paysphere Cir Chicago IL 60674 Relational Llc Paul V Possinger C O Jenner & Block Llp One Ibm Plaza Chicago IL 60611 Relational Llc 4318 Payshpere Cir Chicago IL 60674 Relational Technology Svcs 200 West Monroe St Dept 6542 Ste 200 Chicago IL 60606 Reliable Analysis Inc 379 Indusco Ct Troy MI 48083 Reliant Tool & Mould Ltd 301 Hanlan Rd Unit 7 Woodbridge ON L4L 3R7 Canada Relizon Co PO Box 644039 Pittsburgh PA 15264-4039 Remenescent Tool Co Inc 9234 Slattery Rd Marlette MI 48453

Renee Annette Sublette Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Renee M Sublette Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Renishaw Inc 6758 Eagle Way Chicago IL 60678-1067 Renosol Corp 1512 Woodland Dr Salive MI 48176 Rental Svc Corp PO Box 840514 Dallas TX 75284-0514 Republic Financial Corp James B Tompkins 25201 Chagrin Blvd Ste 360 Cleveland OH 44122 Research in Motion 12432 Collections Ctr Dr Chicago IL 60693 Reserve Account Account No 22561542 PO Box 856056 Louisville KY 40285-7800 Bassem Mansour Managing Partner & Co Resilience Capital Partners LLC Founder One Rockefeller Pl 32nd Fl New York NY 10020 Restaurant Concepts PO Box 1369 Athens TN 37371 Retrofit Technologies PO Box 55498 Boston MA 02205-5498 Returnable Packaging Resource 807 Holland Rd Simpsonville SC 29681 Revenue Canada 275 Pope Rd Ste 102 Summerside PE C1N 5Z7 Canada Revenue Canada Ottawa Technology Centre 875 Heron Rd Ottawa ON K1A 9Z9 Canada Rex D Rainach A Professional Law Corporation 3622 Government St Baton Rouge LA 70806-5720 Rf Associates Co Inc PO Box 321 Laurel IN 47024 Rg Mold & Engineering 2851 Prairie Ste B Grandville MI 49418 Rg Mold & Engineering 28515 Prairie Ste B Grandville MI 49418 Rgw Liason Usa Llc Dept At 952025 Atlanta GA 31192 2025 Rhea Tool & Die 1278 Broadway St PO Box 468 Dayton TN 37321 Rhetech 1500 East N Territorial Rd Whitmore Lake MI 48189 Rhetech 1500 E N Territorial Rd Whitmore Lake MI 48189 Rhetech Colors PO Box 77000 Dept 77984 Detroit MI 48277-0984 Rhetech Inc Dept 77214 PO Box 77000 Detroit MI 48277-0214

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 62 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Rhetech Inc PO Box 2471 Station A Toronto ON M5W 2K6 Canada Rhetech Inc PO Box 7700 Depart 77214 Detroit MI 48277-0214 Rhm Fluid Power Inc PO Box 64432 Detroit MI 48264-0432 Rhoades McKee Dan E Bylenga Jr 161 Ottawa NW Ste 600 600 Waters Building Ottawa Rapids MI 49503 Riback PO Box 937 Columbia MO 65205 Rice Equipment Co 12895 Pennridge Bridgeton MO 63044

Richard A Russell Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Richard B Pike Sr Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Richard J Bagan Co PO Box 169 Columbia City IN 46725-0169

Richard Morin Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 5707 Corsa Ave Second Richard Morin Nancy Seidler Eichler Law Offices Of Masry & Vititoe Fl Westlake Village CA 91362 Richcraft Designs Inc 2200 26th St Bay City MI 48708 Rick A Fracassa 2624 Hounds Chase Troy MI 48098 Rick Coffey 408 S Fifth St Fisher IL 61843 Ricoh Canada Inc 5520 Explorer Dr Ste 300 Mississauga ON L4W 5L1 Canada Rieter Automotive 101 West Oakley Lowell IN 46356 Rieter Automotive 101 W Oakley Lowell IN 46356 Rieter Automotive Mastico Jeff Miller 1451 Bell Mill Sideroad PO Box 400 Tillsonburg ON N4G 4H8 Canada Rieter Automotive North America Inc Dept No 297201 PO Box 67000 Detroit MI 48267-0972 Fabio Mercandetti Director of Corporate Rieter Automotive North America Development Schlosstalstrasse 43 Postfach Winterthur CH-8406 Switzerland Rieter Automotive North America Inc & Consolidated Sub Joseph H Labak 38555 Hills Tech Dr Farmington Hills MI 48331 Dennis J OGrady Joseph L Schwartz & Riker Danzig Scherer Hyland & Perretti LLP Curtis M Plaza Headquarters Plaza One Speedwell Ave Morristown NJ 07960 Ring Screw Textron Inc An Affiliate Of Textron Inc Arnold Friedman Vice President & General Counsel 40 Westminster St Providence RI 02903-2596 Ripplewood Peter Berger One Rockefeller Plz New York NY 10020 Rittal Electromate Inc Frederick L Tolhurst Cohen & Grigsby Pc 11 Stanwix St 15th Fl Pittsburgh PA 15222-1319 Ritter Engineering Co PO Box 8500 4285 Philadelphia PA 19178-4285

Rivas Inc Leslie Stein Seyburn Kahn Ginn Bess & Serlin Pc 2000 Town Ctr Ste 1500 Southfield MI 48075 Rivas Inc 14055 Simone Dr Shelby Twp MI 48315 Riverfront Plastic Products 780 Hillsdale Wyandotte MI 48192

Riverfront Plastic Products Inc Berry Moorman Pc Geroge H Runstadler Iii 255 E Brown St Ste 320 Birmingham MI 48009-6209 Riverfront Plastic Products Inc George Tabry 780 Hillsdale St Wyandotte MI 48192-7120 Riverfront Plastics 780 Hillsdale St Wyandotte MI 48192 Riverside Claims Llc As Assignee For Jacobs & Thompson Inc Riverside Claims Llc PO Box 626 Planetarium Station New York NY 10024 Riverside Claims Llc As Assignee For Masters Manufacturing Co Inc Riverside Claims Llc PO Box 626 Planetarium Station New York NY 10024

Riverside Claims Llc As Assignee For Product Action International Llc Riverside Claims Llc PO Box 626 Planetarium Station New York NY 10024

Rk Diemasters Llc 211 Lively Blvd Elk Grove Village IL 60007 Rli Insurance Co Martha Weissbaum 505 14th St Ste 1100 Oakland CA 94612 RLI Insurance Company Roy Die 8 Greenway Plz Ste 400 Houston TX 77040 Rm Wright Co Inc 24047 Research Dr Farmington Hills MI 48335 Rms Quality Svcs 5720 Taylor Ave Racine WI 53403 Roaring Brook Consultants Inc 15 Sewall Rd South Berwick ME 03908 Robbins & Bohr Inc PO Box 4046 Chattanooga TN 37405 Robbins Auto Parts 116 Washington St Dover NH 03820 Robert Andrew Price Poliakoff & Associates Pa Attys For Creditors Plaintiffs PO Box 1571 Spartanburg SC 29304-1571 Robert Bosch Corp 4597 Appian Way North Charleston SC 29420 Robert Bosch Corp 401 N Bendix Dr PO Box 4001 Southbend IN 46634 Robert E Foraker 34 Braemar Dr Unit 11 Liverpool NY 13090 Robert J Michalak 20052 Apache Dr Clinton Twp MI 48038 Robert L Worthington 207 Dowd St Tarboro NC 27886 Robert Lemere 380 Route 9 Barrington NH 03825 Robert W Bowen 1524 Minnie Port Huron MI 48060 Roberta Smith PO Box 186 Gifford IL 61847

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 63 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Roberto Melgarejo Romero Armas L 35 Col San Fernando Huixquilucan Nezahualcoyotl 52765 Mexico Roberto Rosa Miranda 372 Washington St Dover NH 03820 Robohand Inc 482 Pepper St Monroe CT 06468-2653

Robotic Accessories Div Of Process Equipment Compa 6555 S State Route 202 Tripp City OH 45371 Robotic Production Tech 1255 Harmon Rd Auburn Hills MI 48326 Robotic Production Technology 1255 Harmon Rd Auburn Hills MI 48326 Robotic Production Technology Inc Dickinson Wright Pllc Michael C Hammer 301 E Liberty Ste 500 Ann Arbor MI 48104 Robotic Production Technology Inc Michael C Hammer Dickinson Wright Pllc 301 E Liberty Ste 500 Ann Arbor MI 48104

Robotics Inc C O The Gordon Siegel Law Firm 9 Cornell Rd Airport Pk Latham NY 12110 Robotics Inc 2421 Route 9 Ballston Spa NY 12020 Robroy Industries Inc Frederick L Tolhurst Cohen & Grigsby Pc 11 Stanwix St 15th Fl Pittsburgh PA 15222-1319 Rockford Rigging 5401 Mainsail Dr Roscoe IL 61073 Rockingham Electric Supply Inc 187 River Rd Newington NH 03801 Roden Electric PO Box 30409 Knoxville TN 37930 Rodney E Jacobson 3384 33rd Ave Columbus NE 68601 Roedel Cleaning Supplies 204 East Franklin Jefferson City MO 65101-2725 Roessler Construction Co PO Box 590 Rantoul IL 61866 Rogards 214 S Walnut Champaign IL 61820 Rogers Foam Corp PO Box 845686 Boston MA 02284-5686 Rogers Landscaping 175 Lower Cross Rd Lebanon ME 04027 Rohm & Haas Canada Inc PO Box 8500 S 1150 Philadelphia PA 19178-1150 Rohm Haas PO Box 8500 S 1150 Philadelphia PA 19178-1150 Ronald A Leggett Collector Of Revenue 410 City Hall St Louis MO 63103 Ronald C Spry Mr Stewart Fisher Glenn Mills & Fisher Pa PO Box 3865 Durham NC 27702 Ronald D Strongwater 17523 Spyglass Cir Dallas TX 75287

Ronald Hackett Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Ronald T Lindsay 1214 Belgrave Pl Charlotte NC 28203 Rosario Project S A Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Rosario Project Sa Alastair Beveridge Joint Administrator Joint Administrator Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Rosario Project Sa Alastair Beveridge Joint Administrator Us Proof Of Claims Kroll Ltd 10 Fleet Pl London 0EC4M- 7RB Uk Rose A Hoeber 1032 Pin Oak Ct Troy MO 63379 Rose Pest Solutions PO Box 309 Troy MI 48099 Rosler Group International 1551 Denso Rd Battle Creek MI 49015 Ross Dixon & Bell LLP Clinton Cameron 55 W Monroe St Ste 3000 Chicago IL 60603-5758 Ross Express Inc PO Box 8908 Penacook NH 03303 Ross Noble Co 20750 Chesley Dr Farmington Hills MI 48336-5110 Roto Rooter PO Box 7065 Columbia MO 65205-7065 Roto Rooter Plumbers PO Box 1004 Rantoul IL 61866-1004 Roush Industries 12445 Levan Rd Livonia MI 48150

Roxanne Marie Leavy Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Roy K Scites 13311 Yvonne Warren MI 48088 Royal Container 21100 Hubbell Oak Pk MI 48237 Royal Sealcoating PO Box 228 Royal IL 61871 Royce Financial 408 N Broadway Urbana IL 61801 Rpt 1255 Harmon Auburn Hills MI 48326 Rpt Robotic Production Tech 1255 Harmon Rd Auburn Hills MI 48326 Ru Yang Industry Co LTD Attn Mr CC Kuo 37 Kai An 1 St Tainan Taiwan ROC Rural King 1700 W Grove Rantoul IL 61843 Rush Memorial Hospital PO Box 608 Rushville IN 46173-0608 Russ Simpson Co Inc 21906 Schoenherr Warren MI 48089 Russell B Hartwell 241 Blue Granite Dr Nebo NC 28761 Ruth K Walther 750 N 1790 W Rd Kankakee IL 60901 Ruthanna Nofzinger 19333 Sumerlin Rd Lot 54 Fort Myers FL 33908 Rv Evans Co3 2325 E Logan St PO Box 494 Decatur IL 62525 Ryan T Autrey PO Box 2747 Marion NC 28752 S & K Acquisition Corp Dba S & K Air Power Dept 4830 PO Box 87618 Chicago IL 60680-0618 S & S Electric Motor Svc 1120 Omar St Mexico MO 65265 S & S Fire Equipment PO Box 618 Oakwood IL 61858

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 64 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Saargummi Quebec Gdx Automotive Canada Inc 175 Peladeau Magog QC J1X 5G9 Canada Saargummi Quebec Inc 175 Rue Peladeau Magog QC J1X 5G9 Canada Saber Youssef Dawoud Atty John R Mccravy 36 Mauldin Farms Ln Mauldin SC 29662 Sackner Products Inc 135 S Lasalle Dept 3221 Chicago IL 60674-3221 Saf Gard PO Box 10379 Greensboro NC 27404-0379 Saf Svcs Corp Safety Cut Inc PO Box 466 Palmer MA 01069 Safety Kleen PO Box 382066 Pittsburgh PA 15250-8066 Safety Kleen PO Box 382066 Pittsburgh PA 15280-8066 Safety Kleen PO Box 650509 Dallas TX 75265-0209 Safety Kleen PO Box 650509 Dallas TX 75265-0509 Safety Kleen Systems Inc 5400 Legacy Dr Cluster Ii Bldg 3 Plano TX 75024 Safety Management Svcs Inc PO Box 834 Westfield IN 46074 Safety Systems Inc PO Box 1079 Jackson MI 49204 Sahly Anderson & Assoc Inc 817 South Kay Ave Unit Seven Addison IL 60101 Saint Gobain Vetrotex America 1077 Solutions Ctr Chicago IL 60677-1000 Sales Engineering Inc Robert A Peurach 615 Griswold Ste 600 Ford Bldg Detroit MI 48226 Sales Engineering Inc 30126 Wixom Rd Wixom MI 48393 Sales Engineering Inc 615 Griswold Ste 600 Ford Bldg Detroit MI 48226

Sally Rose Sublette Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Salvation Army 2000 Court St Port Huron MI 48060

Samantha Kristin Driscoll Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Samuel Peter Benard Jr Brayton Purcell 222 Rush Landing Rd PO Box 6169 Novato CA 94948-6169 Samuel Valenti Iii Valenti Capital Llc 39400 Woodward Ste 100 Bloomfield Hills MI 48304 Samuel Wall Systems Inc 500 Tecumseh Rd East PO Box 28027 Windsor ON N8Y 1A1 Canada Sandmaster Corp 9007 Middlebrook Pike Knoxville TN 37930-0306 Sandra Baker Rr No 1 6125 4 Trafalgar St Dorchester ON NOL 1G4 Canada

Sandra Louise Hackett Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Sanford Sigoloff Sigoloff & Associates Inc 11835 W Olympic Blvd Ste 1065 Los Angeles CA 90064 Sanford Sigoloff Sigoloff & Associates Inc 11835 West Olympic Blvd Ste 1065 Los Angeles CA 90064 Erman Teicher Miller Zucker & 400 Galleria Officentre Sansome Pacific Roxboro Llc Julie Beth Teicher Freedman Ste 444 Southfield MI 48034 Calzada Del Valle No 110 Oriente N 3 Santa Maria Industrial Partners Lp Cpa L 1 Col Del Valle San Pedro Garza Garcia NL CP 66220 Saphspencer L Lessard A Minor By Wanda Lessard His Mother Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Sarah Elizabeth Russell Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Sarnamotive Blue Water Inc Dept No 257001 PO Box 67000 Detroit MI 48267-2570 Sarnamotive Blue Water Inc Dept 257001 PO Box 67000 Detroit MI 48267-2570 Sarnamotive Mexico S De Rl De Via Jose Lopez Portillo No 8 B Col Lecheria Cp 54940 Tultitlan 54940 Mexico 72260 Marolles Sarrel 38 Rue Paul Chevalier B P 6 les Braults France Sas Automation 1200 S Patton St Xenia OH 45385 Sas Automation PO Box 710971 Columbus OH 43271-0971 Sas Automation Ltd Receivable Management Svcs PO Box 5126 Timonium MD 21094 Sas Industries Inc 939 Wading River Manor Rd PO Box 245 Manorville NY 11949-0245 Sata Spray Equipment One Sata Dr PO Box 46 Spring Valley MN 55975 Satyam Venture Engineering 1027 E 14 Mile Rd Troy MI 48083 Satyam Venture Engineering Svc Ltd Kellie M Blair 1111 W Long Lake Rd Ste 300 Troy MI 48098-6333 1111 W Long Lake Rd Satyam Venture Engineering Svc Ltd Kellie M Blair C O Garan Lucow Miller Pc Ste 300 Troy MI 48098-6333 Saurer Group PO Box 240828 Charlotte NC 28224 Sbc Bill Payment Ctr Saginaw MI 48663-0003 Sbc Global Sbc Global Bankruptcy Group PO Box 981268 W Sacramento CA 95798 SC DHEC Evander Whitehead 1362 McMillam Ave Ste 400 Charleston SC 29405 Sca N America Packaging 22889 Network Pl Chicago IL 60673-1228 Scherer Electric Co PO Box 663765 Indianapolis IN 46266 Schill Corp 3825 Seiss Ave Toledo OH 43612-1385

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 65 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Schill Pattern Corp 3825 Seiss Ave Toledo OH 43612-1385 Schill Pattern Corpration 3825 Seiss Ave Toledo OH 43612-1385 Schreeder Wheller & Flint LLP J Carole Thompson Hord 1100 Peachtree St Ste 800 Atlanta GA 30309-4516

Schwab Industries Corp 50850 Rizzo Dr Shelby Township MI 48315 Sci Lab Materials Testing Inc 150 Trillium Dr Unit 2 Kitchener ON N2E 2C4 Canada Scott Cable Collins & Aikman PO Box 726 Old Fort NC 28762 Scott Special Tools 515 Huber Pk Court St Charles MO 63304 Sdi PO Box 8500 6890 Philadelphia PA 19178-6890 2600 One Commerce Sdi Inc Fka Industrial Systems Associates Inc Mark J Dorval Stradley Ronon Stevens & Young Llp Sq Philadelphia PA 19103 Sdl Atlas Llc 1813 A Associate Ln Charlotte NC 28217-2956 Seacoast Fire Equipment 66 River Rd Newington NH 03801 Seacoast Redicare 396 High St Somersworth NH 03878 Sealed Air 10 Old Sherman Turnpike Danbury CT 06810 Sealed Air Corp PO Box 840823 Dallas TX 75284-0823 Sealtech Div Of Pi Inc PO Box 550 Athens TN 37371-0550 Sears Craftsman Catalog PO Box 14588 Des Moines IA 50306 Seaway Mold Engineering 35840 Beattie Sterling Height MI 48312 Secory Oil Co Inc PO Box 610808 Port Huron MI 48061-0808 Securities and Exchange Commission Angela Dodd 175 W Jackson Blvd Ste 900 Chicago IL 60604 Securities and Exchange Commission Midwest Regional Office 175 W Jackson Blvd Ste 900 Chicago IL 60604 Seiller Waterman LLC Richard M Rubenstein Meidinger Tower Ste 2200 462 S Fourth St Louisville KY 40202-3445 Select Auto Svcs 36 Percy Crescent Port Perry ON L9L 1B4 Canada Select Automotive Svcs 60 Hide Ave Dayton OH 45401-0887 Select Industries Corp Christine Brown 240 Detrick St Dayton OH 45404-1699 Coolidge Wall Womsley & Lombard Select Industries Corp Steven M Wachstein Co Lpa 33 W First St Ste 6000 Dayton OH 45402 Coolidge Wall Womsley & Lombard Select Industries Corp Steven M Wachstein Co Lpa 33 W First St Ste 600 Dayton OH 45402 Select Industries Corp PO Box 887 Dayton OH 45401 Selfridge Plating Inc 42081 Irwin Rd Harrison Twp MI 48045 Semblex Corp PO Box 91379 Chicago IL 60693 Semco Energy Lockbox 2530 Columbus OH 43260-2530 Sempra Energy Solutions Michael Shaffer 101 Ash St Hq09 San Diego CA 92101 Sensor Products Llc 188 Rt 10 Ste 307 East Hanover NJ 07936 Sentinel 5702 Opportunity Dr PO Box 6767 Toledo OH 43612-0767 Sentry Systems 500 Market St Ste 2a Portsmouth NH 03801-3456 Serv Plas Lc 3233 Dove Rd Port Huron Twp MI 48060 Service Electric 15424 Oakwood Dr Romulus MI 48174 Service Express 4845 Corporate Exchange Grand Rapids MI 49512 Service Filtration Corp 3077 Payspere Cir Chicago IL 60674 Service Tectonics Inc 2827 Treat St Adrian MI 49221 Monterrey Nuevo Servicios Especializados De Monterrey Sa De Cv Washington Pte 1940 Col Centro Leon NL 64000 Mexico Servo Kinetics 3716 Plaza Dr Ann Arbor MI 48108 Sescoi Usa Inc 2000 Town Ctr Ste 1730 Southfield MI 48075 Set Metal Forming Inc Dept 225901 PO Box 67000 Detroit MI 48267 2259 Setra Systems Inc Bank Of America Lock Box Svcs Chicago IL 60693 Seven Trent Svcs Samsco W 7400 PO Box 7777 Philadelphia PA 19175-7400 Sevex N America Inc Bank Of America Lockbox 100367 PO Box 933040 Atlanta GA 31193-3040 Sew Euro Drive Inc Pureland Ind Complex 100 High Hill Rd PO Box 481 Bridgeport NJ 08014 Seyburn Kahn Ginn Bess & Serlin PC Leslie Stein 2000 Town Center Ste 1500 Southfield MI 48075-1195 131 South Dearborn Street, Suite Seyfarth Shaw LLP David Christian II 2400 Chicago IL 60603-5577 Seymour Strasberg PO Box 3609 Santa Monica CA 90408

Shanley Pump & Equipment 2525 S Clearbrook Dr Arlington Heights IL 60005 Shannon Monique Jacques A Minor By Renee Sublette Her Mother Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Shapero & Green LLC Brian Green Signature Square II Ste 220 25101 Chagrin Blvd Cleveland OH 44122 Sharon F Arrowood 1263 Virginia Rd Marion NC 28752

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 66 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Sharon H Mcclure PO Box 242 Old Fort NC 28762 Sharp 70745 Powell Rd Romeo MI 48065 Sharp Cutter Grinding Co 31469 Utica Rd Ste A Frasier MI 48026 Sharplawn Lawn Care PO Box 176 403 W Main St Milroy IN 46156

Shawmut Corp 208 Manley St West Bridgewater MA 02379-1018 Shawmut Mills Inc PO Box 845754 Boston MA 02284-5754

Shawna J Knowles A Minor By Wendy Grace Smith Her Mother Natural Guardian & Next Friend Formerly By Sumner Jason Knowles Jr Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Shawnut Corp Div Of Rh Wyner Assoc Inc PO Box 845754 Boston MA 02284-5754 Sheehan Phinney Bass & Green PA Bruce Harwood 1000 Elm St PO Box 3701 Manchester NH 03101 Sheer Bay Co 3503 North Euclid Bay City MI 48706 Shelby County Treasurer 25 W Polk St Room 102 Shelbyville IN 46176 Shelbyville News PO Box 750 Shelbyville IN 46176 Sherman Shoe Supply Co 397 Vermillion Dr Little River SC 29566-8518 Sherwin Williams Co 1302 Decatur Pike Athens TN 37303 Sherwin Williams Co PO Box 409627 Atlanta GA 30384-9627 Sherwin Williams Co 25 Old Dover Rd Rochester NH 03867 Shields Auto Center Inc 225 S Meyers Box 596 Rantoul IL 91866 Shirley M Grady 2803 Huntleigh Dr Nashville TN 37206 Shrm Montgomery PO Box 231056 Montgomery AL 36123-1056 Shuert Industries Inc 6600 Dorby Rd Sterling Heights MI 48314 Shumaker Loop & Kendrick LLP David H Conaway 128 S Tryon St Ste 1800 Charlotte NC 28202 Shure Communications 5800 W Touhy Ave Niles IL 60714-4608 Sickautoident 6311 North Oconnor Rd Ste N 5 Irving TX 75039 40950 Woodward Ave Sidler Inc Ryan Heilman Schafer & Weiner Pllc Ste 100 Bloomfield Hills MI 48304 40950 Woodward Ave Sidler Inc Ryan Heilman Schafer And Weiner Pllc Ste 100 Bloomfield Hills MI 48304 Sidler Inc Accounts Receivable 1155 E Whitcomb Madison Heights MI 48071-1414 Sidler Inc PO Box 64244 Detroit MI 48264 Sidley Austin Brown & Wood LLP Bojan Guzina & Brian J Lohan 10 South Dearborn Bank One Plaza Chicago IL 60603 Siegel Robert Inc 12837 Flushing Meadows Dr St Louis MO 63131 Siegel Robert Inc Daniel Moody President 3255 NWern Hwy Ste 50 Southfield MI 48334 Siegel Roberts Inc Mi Sales 32255 Nwern Hwy Ste 50 Farmington Hills MI 48334 Siemens Energy & Automation 1151 West Mason Marrow Rd Lebanon OH 45036-9699 Siemens Energy & Automation 3169 Collections Ctr Dr Chicago IL 60693 Ashoka Achuthan Executive VP & CFO of Siemens VDO Automotive Corp North America 2400 Executive Hills Blvd Auburn Hills MI 48326 Sika Corp Enrico Tissi President & CEO 201 Polito Ave Lyndhurst NJ 7071

Sills Cummis Epstein & Gross PC Andrew H Sherman & Boris I Mankovetskiy One Riverfront Plaza Newark NJ 07102-5400 Silverpoint Capital Craig Hamrah 767 5th Ave 48th Fl New York NY 10153 Sima Ingenieria Sa De Cv Prol Corregidora Nte No 1108 Col Arboledas Queretaro QUE 75140 Mexico Simco Co Inc 2257 N Penn Rd Hatfield PA 19440 Simplex Grinnell Dept Ch 10320 Palatine IL 60055-0320 Harrison Sine Systems 25325 Joy Blvd Township MI 48046 Singleton Corp 3280 W 67th Pl Cleveland OH 44102

Skd Co Milton Div 375 Wheelabrator Way Milton ON L9T 3C1 Canada Skf Linear Motion & Precision 69900 Powell Rd Armada MI 48005 Skytel Revenue Assurance 3450 Hwy 80 West Jackson MS 39209 Sloan Precision Optoelectronic 5725 Olivas Pk Dr Ventura CA 93003-7697 Smith Bros Tool 50600 Corporate Dr Shelby Twp MI 48315 Smith Instrument Inc J O Galloup 130 North Helmer Rd Battle Creek MI 49015 Smith Precious Metals PO Box 5779 Pawtuckett RI 02860 Smith Signs 608 Millon St Athens TN 37303 Smooth On Inc 2000 St John St Easton PA 18042 Snap On Tools Of Canada 1171 Gorham St Newmarket ON L3Y 7V1 Canada Softline Corp 5002 Advance Way Stevensville MI 49127

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 67 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Solar Corp 100 Solar Dr Libertyville IL 60048 Soliant Llc 1308 Solutions Ctr Chicago IL 60677-1003 Solo Products Inc 838 Reedy St 3rd Fl Cincinnati OH 45202 Sombur Machine & Tool Co PO Box B33321 Drawer 0116 Detroit MI 48232-5321 Sonics & Materials Inc 53 Church Hill Rd Newtown CT 06470 Sonoco Corrflex Llc PO Box 402714 Atlanta GA 30384-2714 Sonoco Crellin International Bob Puech VP of Molded Plastics 87 Center St Chatham NY 12037 Soundwich 1954 Star Batt Dr Rochester Hills MI 48309 Sourcecorp PO Box 849726 Dallas TX 75284-9726 South Carolina Dept Of Revenue Sales & Use Tax Division PO Box 125 Columbia SC 292020101 South Park Welding Supplier 50 Gratiot Blvd Marysville MI 48040 South Park Welding Supplies Inc Mark H Davidson 901 Huron Ave Port Huron MI 48060 Southco Lorraine Zinar 210 N Brinton Lake Rd Concordville PA 19331-9331 Southco Inc Lorraine Zinar 210 N Brinton Lake Rd PO Box 0116 Concordville PA 19331-0116 Southco Inc PO Box 821316 Philadelphia PA 19182-1316 Southco Inc PO Box 0116 Concordville PA 19331-0116 Southeastern Industrial & Family Medicine Associates Llc 1600 Forest Ave Montgomery AL 36106 Southern Fluidpower Inc PO Box 16849 Chattanooga TN 37416-0849 Southern Industrial Supply 2558 28th Ave North St Petersburg FL 33713 Southwest Laminates Spartan Grinding Inc 28186 Hayes Rd Roseville MI 48066 Spc De Mexico Sa De Cv 1a Priv Aquiles Elorduy 15 El Recreo Azcapotzalco 02070 Mexico

Spec Check 6200 26 Mile Rd Shelby Township MI 48316 Spec Technologies Inc 51455 Schoenher Shelby Twp MI 48315 Specialty Screw 2801 Huffman Blvd Rockford IL 61103 Specialty Testing & Development Co PO Box 126 Jacobus PA 17407 Speck Industrial Controls 1503 Glen Ave Moorestown NJ 08057 Spectrum Cubic Inc 522 Plymouth Ave Ne Grand Rapids MI 49505 Spectrum Strategies 26913 Northwestern Hwy Ste 200 Southfield MI 48034 Spengler Nathanson PLL Michael W Bragg Esq 608 Madison Ave Ste 1000 Toledo OH 43604-1169 Spherion Corp Div 4 PO Box 520198 Independence MO 64052 Spherion Corp 1 Old Dover Rd Ste 8 Rochester NH 03867-0153 Spherion Corp 2050 Spectrum Blvd Ft Lauderdale FL 33309 Spherion Corp 1 Old Dover Rd Ste 8 Rochester NH 03867-0153 Spherion Corp Bldg No 5 Ste 110 1000 W Nifong Columbia MO 65203 Spherion Corp PO Box 847872 Dallas TX 75284-7872 Spi Llc 51370 Celeste Shelby Twp MI 48315 Spindle Grinding Svc Inc PO Box 128 Albion MI 49224 Spray Maine Inc PO Box 500 Central St South Berwick ME 03909 Spraying Systems Co PO Box 95564 Chicago IL 60694 Spraying Systems Co PO Box 5046 Manchester NH 03108 Spraylat Corp 716 South Columbus Ave Mt Vernon NY 10550 Springfield Electric Supply Co PO Box 4106 Springfield IL 62708 Sps Automotive Fasteners 1956 Solutions Ctr Lockbox 771956 Chicago IL 60677-1009 Sps Spindle Parts & Svc Llc 29 Zachary Rd Manchester NH 03109 SPSS Inc 1213 Paysphere Cir Chicago IL 60674 Sra Quality Svcs Llc PO Box 6394 Brownsville TX 78523 Ssi Inc 719 Thomson Pk Dr Cranberry Twp PA 16066 St Clair Packaging Inc 2121 Busha Hwy Marysville MI 48040 St Claire Inc 37440 Hills Tech Dr Farmington Hills MI 48331-3472 St Lawrence Boring 1160 Watson Ypsilanti MI 48198 St Louis Business Forms 815 Sunpark Dr Fenton MO 63026 St Louis Testing Labortories 2810 Clark Ave St Louis MO 63103 1330 Connecticut Ave St Paul Surplus Lines Insurance Co George R Calhoun V Atty For Claimant Steptoe & Johnson Llp Nw Washington DC 20036-1795 St Paul Travelers Vatana Rose One Tower Square 5MN Hartford CT 06183 Stacy L Allen 5612 Se 86th Oklahoma City OK 73135

Stacy Rusaw Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 5707 Corsa Ave Second Stacy Rusaw Nancy Seidler Eichler Law Offices Of Masry & Vititoe Fl Westlake Village CA 91362

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 68 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY 1090 W South Boundary Stand Energy Corp Jeffrey M Kerscher Co Handwork & Kerscher Llp Ste 150 Perrysburg OH 43551 Standard Coffee PO Box 2550 Chatanooga TN 37409 Standard Die Supply Of Indiana PO Box 2303 Dept 171 Indianapolis IN 46206 Standard Federal Bank Holly Matthews Treasury Management 2600 West Big Beaver Rd Troy MI 48084 Standard Register PO Box 840655 Dallas TX 75284-0655 Stanley & Avon Dawdy 1230 Yelvington Rd Knoxvillers Rd Maceo KY 42355 Star Lumber 450 High St Somersworth NH 03878 Starbrook Industries Inc 2000 Industrial Ct Covington OH 45318 Stark County Treasurer PA Powers 200 W Tusc Canton OH 44702 Stark Reagan PC Joseph A Ahern 1111 W Long Lake Rd Suite 202 Troy MI 48007 State Of Alabama Department Of Revenue 50 N Ripley St Montgomery AL 36104 State Of Georgia Dept Of Revenue PO Box 161108 Atlanta GA 30321 State Of Illinois Lisa Madigan Atty General James L Morgan Aag Environmental Bureau 500 S Second St Springfield IL 62706 State Of Maine Bureau Of Revenue Svcs Compliance Div PO Box 9101 Augusta ME 04333 State Of Michigan Cashiers Office Aqd PO Box 30460 Lansing MI 48909-8157 Cashiers Office wb Sinv PO Box State Of Michigan Department Of Environmental 30657 Lansing MI 48909-8157 State Of Michigan Dept Of Commerce & Nat Res PO Box 30004 Lansing MI 48909 State Of Michigan Dept Of Treasury Heather L Donald Cadillac Pl 3030 W Grand Blvd Detroit MI 48202 State Of Michigan Dept Of Treasury 6900 Granger Rd Ste 204 Independence OH 44131 State Of Michigan Deq Office Of Financial Mgmt Revenue Control Unit Lansing MI 48909-8157 State Of Michigan Environmental Assistance Divis Mich Dept Of Environmental Qu Lansing MI 48909-7957 State Of Michigan Linda King PO Box 30457 Lansing MI 48909-7957 State Of Michigan Matthew Rick Asst Attorney General PO Box 30754 Lansing MI 48909 State Of Michigan Mi Dept Of Treasury Dept 77889 Detroit MI 48277-0889 State Of Michigan Michigan Dept Of Environmental Quality PO Box 30657 Lansing MI 48909-8157 Michigan Dept Of Treasury Collection Div State Of Michigan Treasury Bldg PO Box 30199 Lansing MI 48909

State Of Michigan Michigan Unemployment Insurance Agency 3024 W Grand River Tax Office Ste 11 500 Detroit MI 48202 State Of Michigan State Of Michigan Mc Dept 77833 Detroit MI 48277-0833 State Of Michigan State Secondary Complex 7150 Harris Dr PO Box 30015 Lansing MI 48909 State Of Michigan Mi Dept Of Treasury Dept 77889 Detroit MI 48277-0889 Cashiers Offcie Wb State Of Michigan Dept Of Environmental Quality Sinv PO Box 30657 Lansing MI 48909-8157 State Of Michigan Deq Office Of Financial Mgmt Revenue Control Unit Lansing MI 48909-8157 State Of Michigan 11th Circuit Court PO Box 733 Munising MI 49862 State Of Michigan 17199 Laurel Pk Drnste316 Livonia MI 48152 State Of Michigan 255 Clay St PO Box 570 Lapeer MI 48446 State Of Michigan 27331 River Pk Dr Inkster MI 48141 State Of Michigan 29733 Gratiot Roseville Ave MI 48066 State of Michigan 430 W Allegan St Lansing MI 48918-0001 State of Michigan Central Functions Unit Jennifer Nelles Office of Child Support PO Box 30744 Lansing MI 48909-8244 3030 W Grand Blvd State Of Michigan Dept Of Treasury Julius O Curling Cadillac Pl 10th Fl Ste 200 Detroit MI 48202 State Of Michigan Dept Of Treasury Julius O Curling Cadillac Pl 3030 W Grand Blvd 10th Fl Ste 200 Detroit MI 48202 3030 W Grand Blvd State Of Michigan Dept Of Treasury Cadillac Pl 10th Fl Ste 200 Detroit MI 48202 3030 W Grand Blvd Ste State Of Michigan Dept Of Treasury Cadillac Pl 10 200 Detroit MI 48202 Peter C L Roth Senior Assistant Attorney State Of New Hampshire General Department Of Environmental Svcs 29 Hazen Dr PO Box 95 Concord NH 03302-0095

State Of New Hampshire Peter C L Roth Sr Assistant Atty General Dept Of Environmental Svcs 29 Hazen Dr PO Box 95 Concord NH 03302-0095 Peter C L Roth Senior Assistant Attorney State Of New Hampshire Dept Of Environmental Svcs General 29 Hazen Dr PO Box 95 Concord NH 03302-0095 State Of West Virginia Unclaimed Property Capital Complex Charleston WV 25305 State Screw Products Inc 44605 Macombe Industrial Dr Clintn Township MI 48036 Stauffer Manufacturing Co PO Box 45 Red Hill PA 18076-0045 Steelray Software 1050 Kentucky Ave Atlanta GA 30306 Stein Fibers Ltd 4 Computer Dr W Ste 200 Albany NY 12205

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 69 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Steinberg Shapiro & Clark Mark Shapiro 24901 Northwestern Hwy Ste 611 Southfield MI 48075 Steiner Electric 1250 Touhy Ave Oakgrove Village IL 60007 Stephanie Rusaw A Minor By Dale Rusaw Her Father Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Stericycle PO Box 9001588 Louisville KY 40290-1253 Sterling 800 Wood Dale Il IL 60191 Sterling Inc PO Box 78609 Acct No 8052264 St Louis MO 63178-8609 Steven A Siman PC Steven A Siman 3250 W Big Beaver Rd Ste 344 Troy MI 48084-2902 Steven J Mills 1012 County Rd 550 Englewood TN 37329 Leonard P Goldberger Esq & John C Stevens & Lee PC Kilgannon Esq 1818 Market St 29th Fl Philadelphia PA 19103 Stevens Custom Welding 1233 Griswold Pt Huron MI 48060 Stoneridge Pollak Ltd 28001 Cabot Dr Ste 100 Novi MI 48377 Stonington Partners Inc Bradley Hoecker Partner 5200 Town Center Circle Ste 470 Boca Raton FL 33486 Stow & Go Storage 41999 Ann Arbor Rd Plymouth MI 48170 2600 One Commerce Stradley Ronon Stevens & Young LLP Paul Patterson Esq Mark Dorval Esq & Joel Trotter Esq Sq Philadelphia PA 19103-7098 Strafford Machine Inc 385 Province Rd Strafford NH 03884 2600 One Commerce Strategic Distributions Inc Mark J Dorval Stradley Ronon Stevens & Young Llp Sq Philadelphia PA 19103 Stratford Plastic Components PO Box 517 Stratford ON N5A 8A7 Canada Strobl & Sharp PC Lynn Brimer Dennis Loughlin 300 E Long Lake Rd Ste 200 Bloomfield Hills MI 48304-2376 Struktol Co Of America PO Box 1649 Stow OH 44224 Su Dan Corp 1853 Rochester Industrial Ct Rochester Hills MI 48309 Suburban Bolt & Supply 27670 Grosbeck Hwy Roseville MI 48066 Sullivan Engineering PO Box 41146 St Louis MO 63141 Great Barr United Summit Patternmaking Co Ltd Paper Mill End Birmingham B44 8NH Kingdom Summit Polymers 6715 S Sprinkle Rd Portage MI 49002 Summit Polymers 4750 Executive Dr Portage MI 49002 Summit Polymers Inc 6715 Sprinkle Rd Portage MI 49002 Summit Polymers Inc James Haas President 6715 S Sprinkle Rd Portage MI 49002 Summit Property Management Inc 24901 Northwestern Hwy 302 Southfield MI 48075 Sumner J Knowles Iii A Minor By Wendy Grace Smith His Mother Natural Guardian & Next Friend Et Al Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Sumner J Knowles Iii A Minor By Wendy Grace Smith His Mother Natural Guardian & Next Friend Formerly By Sumner Jason Knowle Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Sun Capital Partners Jason Leach 30 Rockefeller Plaza 42nd Fl New York NY 10112 Sun Loan Co 1113 E Main St Danville IL 61832 Suncom Wireless Lockbox PO Box 6444 Carol Stream IL 60197-5444 Sunsource 4282 Brockton Dr Se Ste A Kentwood MI 49512 Super 8 Motel 207 S Murray Rd Rantoul IL 61866 Super Cube Co 424 1 2 S Tanner Rantoul IL 61866 Superfund Section Of Waste Mgmt Nc Denr Co W Wallace Finlator Jr Nc Dept Of Justice Attn Environmental Div 9001 Mail Svc Ctr Raleigh NC 27699-9001 Superior Die Set Corp PO Box 511340 New Berlin WI 53151-1340 Superior Mold & Die Co 449 N Main St Monroe Falls OH 44262 Superior Mold Svcs Inc 6100 Fifteen Mile Rd Sterling Heights MI 48312-4502 Superior Press & Automation 90 N Mason Coopersville MI 49404 Superior Waste Systems Inc PO Box 858 Rantoul IL 61866 Supplier Inspection Svcs 2941 South Gettysburg Ave Dayton OH 45418 Supreme Express PO Box 626 Dearborn MI 48121-0626 Sure Fit Glove & Safety Llc PO Box 85546 Westland MI 48185-0546 Sure Fit Metal Metal Products PO Box 510027 Livonia MI 48151 Surtechno N V Siberiestraat 5 3900 Overpelt Belgium

Suzie Jo Keegan Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Svc Filtration Corp 3077 Payspere Cir Chicago IL 60674 Svs Vision 140 Macomb Mount Clemens MI 48043 Sy Systems 6801 Haggerty Rd 24 W Canton MI 48187 Sylvia Holliday 5 Bigby St Greenville SC 29607-2082 Symbollease Funding New York Image PO Box 26538 New York NY 10087-6538 Synova Plastics 2782 E Us Hwy 52 Morristown IN 46161

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 70 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Synventive Molding Solutions PO Box 8500 5385 Philadelphia PA 19178-5385 Sypris Test & Measurement 24301 Catherine Industrial Ste 116 Novi MI 48375 Syscon International Inc 1108 South High St South Bend IN 46601 System Id 3x Warehouse 1400 10th St Plano TX 75074 Ta Systems Inc 1842 Rochester Industrial Dr Rochester Hills MI 48309 Ta Systems Inc 1842 Rochester Industrial Dr Rochester MI 48309 Tacfast Systems International 15 Wertheim Ct Ste 107 Richmond Hill ON L4B 3H7 Canada

Tai Fung Molds Manufacturing Ltd No 381 26 Zhong Zhong Shou Will Rende Hsiang Tainan Hsien717 Taiwan

Tai Fung Molds Manufacturing Co Ltd No 381 26 Zhong Zhong Shou Will Rende Hsiang Tainan Hsien717 Taiwan Takata Jim Takada CEO 2500 Takata Dr Auburn Hills MI 48326 Takata Restraint Systems 2500 Takata Dr Auburn Hills MI 48326 Talhin T 2105 Solar Old Castle ON N0R 1L0 Canada Tammy L Terry Trustee PO Box 2039 Memphis TN 38101-2039 Tanner Industrial Inc 2191 Avon Industrial Dr Rochester Hills MI 48309 Tape Industrial Sales 13450 Pkview Ct Louisville KY 40223 Tape Specialist Of Ga PO Box 283 Americus GA 31709 Tape Specialist Of Ga PO Box 283 111 Swett Ave Americus GA 31709 Tape Specialist Of Ga 201 Swett Ave PO Box 283 Americus GA 31709 Tapeswitch Corp PO Box 2458 Buffalo NY 14240-2458 Linebarger Goggan Blair & Sampson Tarrant County Elizabeth Weller Llp 2323 Bryan St Ste 1600 Dallas TX 75201 Village Hinjewadi Tal Tata Auto Plastics Survey No 235 & 245 Mulsi Pune 411027 India Tata AutoComp Systems Ltd MP Chugh Tate Boulevard I Llc First Plaza 1985 Blvd Se PO Box 2228 Hickory NC 28602 Tax Administrator Jim Cambio One Capitol Hill Providence RI 02908-5811 Tax Collector County Of Fresno PO Box 1192 Fresno CA 937151192 Tax Pressotechnik 4250 Weaver Pkwy Warrenville IL 60555 Taxi Town Inc 36110 Michigan Ave Wayne MI 48184 Tcs Realty Ltd 21 Albert St Trenton ON K8V 5R1 Canada Teac America 7733 Telegraph Rd Montebello CA 90640 Tec Hackett Inc PO Box 8830 Fort Wayne IN 46898-0015 Teca Print Usa Corp 10 Cook St Billerica MA 01821 Technical Finishing Inc 5174 Commerce Rd Flint MI 48507 Technical Illustration Corp 3312 Palm Aire Ct Studio B Rochester Hills MI 48309 Blvd Aeropuerto Km 10 Tecnologia En Maquinados Industriales Sa De Cv 5 San Corlos Leon Guanajuato 37540 Mexico Tecstar Llc 1890 Rochester Ind Dr Rochester Hills MI 48309 Teddy L Lawing 1364 Epley Dr Marion NC 28752 Teijin Akra Sa De Cv Akra Polyester Sa De Cv Grover Smith 5950 Fairview Rd Ste 416 Charlotte NC 28210 Teklogix Corp PO Box 631475 Cincinnati OH 45263-1475 Teknor Apex Co Bruce B Galleway 505 Central Ave Pawtuckett RI 02861 Teknor Apex Company Bruce B Galletly 505 Central Ave Pawtucket RI 02861 Teknor Financial Corp PO Box 538308 Atlanta GA 30353-8308 Teknor Financial Corporation Bruce B Galletly PO Box 538308 Atlanta GA 30353 Teleflex Inc Fracis J Lawall Pepper Hamilton Llp 3000 Two Logan Sq Philadelphia PA 19103 Teleflex Inc Jim Leyden 155 S Limerick Rd Limerick PA 19468 Teleflex Inc PO Box 8500 4620 Philadelphia PA 19101-8500 Televan Sales 5451 Sylvia Dearborn Hgts MI 48125 Tem 8 Pierce Dr Buxton ME 04093 Temporary Quarters 3201 S Providence Columbia MO 65203 Temtron Inc 753 Marshall Rd St Louis MO 63119 Tenatronics Ltd 776 Davis Dr East Newmarket ON L3Y 2R4 Canada Tenibac Graphion Inc Jeffrey J Fluery P53884 Stark Reagan 1111 W Long Lake Rd Ste 202 Troy MI 48098

Tenibac Graphion Inc 35155 Automation Dr Clinton Township MI 48305 Tenibac Graphion Inc 3315 Three Mile Nw Ste C Grand Rapids MI 49544 Tennant Co Md No 59 Customer Credit Dept 1111 Douglas Dr Golden Valley MN 55422 Tennant Co PO Box 1452 Mail Station 200 Minneapolis MN 55440 Tennessee Air Tool PO Box 811 Athens TN 37371-0811

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 71 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Tennessee Department of Revenue TN Attorney Generals Office Cordell Hall 425 5th Ave N Nashville TN 37247 Tennessee Dept of Environment and Conservation Attn Bankruptcy Department Jim Fyke Commissioner 401 Church St 1st Fl L & C Annex Nashville TN 37243-0435 Tennessee Dept Of Revenue Attorney General PO Box 20207 Nashville TN 37202-0207 Tennessee Packaging Inc PO Box 711575 Cincinnati OH 45271-1575

Tennibac Graphion Inc 35155 Automation Dr Clinton Township MI 48035 George Kollitides Partner & Investment TenX Capital Partners Officer 3560 W Market St Ste 300 Akron OH 44333 Termax Corp 1155 Rose Rd Ste A Lake Zurich IL 60047-1547 Termax Corp 920 Remington Rd Schaumburg IL 60173 Termax Corp Dept 4137 Carol Stream IL 60122-4137 Terminix International 8025 S Willow St Bldg 2 Unit 102 Manchester NH 03103-2311 Terry Bullock 1797 Kinsaul Willow B Rd Greenville NC 27834 Terry D Deaton 211 C 5th St Marion NC 28752 Terry M Mcmanaman 149 Co Rd 258 Athens TN 37303 Test Products Inc 41225 Technology Pk Dr Sterling Heights MI 48314 Testout 50 South Main St Pleasant Grove UT 84062 Textile Rubber & Chemical Co Inc 1300 Tiarco Dr Dalton GA 30721 Textron Auto Belgium Bvba Belgium Textron Automotive Ltd Uk Textron Automotive MIP Attn Dr Peter von Moller Moller Nord Plast GmbH D 33649 Bielefeld Germany 500 Woodward Ave Ste Textron Automotive MIP Attn Michael D Gibson Esq Kerr Russell and Weber PLC 2500 Detroit MI 48226 Textron Fastening Avdel PO Box 71516 Chicago IL 60694-1516 Textron Fastening Camcar Raycarl Products PO Box 71191 Chicago IL 60694-1191 Textron Fastening Camcar Tapti PO Box 71191 Chicago IL 60694 Textron Fastening Decorah PO Box 71191 Chicago IL 60694 Textron Fastening Systems Automotive Greensburg Div 900 Randall St Greensburg IN 47240 Textron Fastening Systems Stanfield Operations 614 Nc Hwy 200 South Standfield NC 28163 Textron Fastening Systems PO Box 77082 Detroit MI 48277 Textron Fastening Systems PO Box 77082 Detroit MI 48277-0082

Textron Fastening Systems Canada Camcar Div PO Box 1990 Station A Toronto ON M5W 1E9 Canada Textron Fastening Systems Auto Box 77082 Detroit MI 48277-0082 Textron Fastening Systems Auto 1850 Ring Dr Troy MI 48083 Textron Fastening Systems Inc Pillsbury Winthrop Shaw Pittman Llp Attn Rick B Antonoff 1540 Broadway New York NY 10036 Textron Fastening Taptite Prod 826 East Madison St Belvidere IL 61008 Textron Financial Corp Arnold Friedman 40 Westminister St Providence RI 02940-6687 Textron Financial Corp Arnold Friedman Vice President & General Counsel 40 Westminster St Providence RI 02903-2596 Textron Financial Corp Arnold Friedman Vp & General Counsel 40 Westminster St Providence RI 02903-2596 Textron Financial Corp Pillsbury Winthrop Shaw Pittman Llp Attn C Barbarosh M Houle 650 Town Ctr Dr 7th Fl Costa Mesa CA 92626-7122 Textron Financial Corp Pillsbury Winthrop Shaw Pittman Llp Attn Rick B Antonoff 1540 Broadway New York NY 10036 Textron Financial Corp PO Box 371759 Pittsburgh PA 15251-7759 Textron Financial Corp As Assignee From Iac Tax V Llc Arnold Friedman Vp & General Counsel 40 Westminster St Providence RI 02903-2596 Textron Holdco Inc Arnold Friedman Vice President & General Counsel 40 Westminster St Providence RI 02903-2596 Textron Inc Andrew Spacone Jamieson Schiff 40 Westminster St Providence RI 02903-2596 Textron Inc Arnold Friedman Vp & General Counsel 40 Westminster St Providence RI 02903-2596 Textron Inc Arnold Friedman Vice President & General Counsel 40 Westminster St Providence RI 02903-2596 Textron Inc Arnold Friedman Vice President & General Counsel 40 Westminster St Providence RI 02903-2596

Textron Inc Craig A Barbarosh Esq & Mark D Houle Esq Pillsbury Winthrop Shaw Pittman Llp 650 Town Ctr Dr 7th Fl Costa Mesa CA 92626-7122 Textron Inc Pillsbury Winthrop Shaw Pittman Llp Rick B Antonoff 1540 Broadway New York NY 10036 Textron Inc Pillsbury Winthrop Shaw Pittman Llp Rick B Antonoff 1540 Broadway New York NY 10036 Textron Inc 40 Westminster St Providence RI 02903 Textron Sa De Cv Mex Tfs Asg Amsco Wytheville 345 East Marshall St Wytheville VA 24382 Tfs Asg Flemingsburg 525 Mt Carmel Ave Flemingsburg KY 41041 Tfs Asg In Precision Stamping PO Box 74891 Chicago IL 60694-4891 Tfs Asg Sems Rockford Mfg 1818 Christina St Rockford IL 61104 Tfs Asg Sems Rockford Mfg Tfs Automotive PO Box 77082 Detroit MI 48277-0082 Tfs Asg Triad Gananoque PO Box 1990 Station A Toronto ON M5W1E9 Canada Tfs Canada Ltd An Affiliate Of Textron Inc Arnold Friedman Vice President & General Counsel 40 Westminster St Providence RI 02903-2596

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 72 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Tfs Csg Stanfield PO Box 71516 Chicago IL 60694-1516 Tfs Csg Stanfield 614 Nc Hwy 200 South PO Box486 Stanfield NC 28163 Tfs Rockford Pfpd Operations PO Box 7009 1111 Samuelson Rd Rockford IL 61125 Tg N America Corp 2200 Plattin Rd Perryville MO 63775 TG North America Raymond Soucie 1400 Stephenson Hwy Troy MI 48083 Tg North America Corp 2200 Plattin Rd Perryville MO 63775 Tg Rankin 233 Chesterfield Industrial Blvd Chesterfield MO 63005

The Bank of New York Gary S Bush Corporate Trust Default Group 101 Barclay St 8th Fl W New York NY 10286 The Chase Manhattan Bank 450 West 33rd St New York NY 10001 The Chase Manhattan Bank As Administrative Agent 270 Pk Ave New York NY 10017 The Chase Manhattan Bank As Agent PO Box 2558 Houston TX 77252 The Chase Manhattan Bank As Collateral Agent PO Box 2558 Houston TX 77252 1540 W Fountainhead The Cit Group Equipment Finance Hyster Credit Co Eva Kirch The Cit Group Inc Pkwy Tempe AZ 85282 The Corporation Of The Town Of Ingersoll 130 Oxford St 2nd Fl Ingersoll ON N5C 2V5 Canada The Dow Chemical Co Kathleen Maxwell Legal Dept 2030 Dow Ctr Midland MI 48674 The Estate Of Norman G Marcotte By Nancy Marcotte His Spouse & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 The Goodyear Tire & Rubber Co Steven C Bordenkircher Esq 1144 E Market St Akron OH 44316-0001 The Hope Group PO Box 845001 Boston MA 02284-5001 The Image Source Inc 6100 D Joe Frank Harris Pkwy Adairsville GA 30103 The Knoxville News Sentinel PO Box 59038 Dept 888583 Knoxville TN 37995-8583 The Loan Co 1510 N Prospect Ave Champaign IL 61820-2122 The Materials Group Llc Tmg 575 Bryne Industrial Dr Ne Rockford MI 49341 The Melanson Co Inc PO Box 523 353 W St Keene NH 03431 The Renco Group Ari Rennert 100 W Elm St Ste 300 Conshohocken PA 19428 The Renco Group Marvin Koenig Executive VP Ari Rennert 30 Rockefeller Plaza 42nd FL New York NY 10112 Tucker Marshall Corporate Finance The Reserve Group Associate One New York Plaza 30th Fl New York NY 10004 The Town Of Pageland 126 North Pearl St PO Box 67 Pageland SC 29728 1330 Connecticut Ave The Travelers Indemnity Co George R Calhoun V Atty For Claimant Steptoe & Johnson Llp Nw Washington DC 20036-1795 The Travelers Indemnity Co & Affiliates Vatana Rosa Special Collections 5mn One Tower Sq Hartford CT 06183 Theodore R Blackey 51a River St Apt No 2 Rochester NH 03867 Theresa Herrling 73 Havens Ave Auburn NY 13021 Thermal Corp 1264 Slaughter Rd Madison AL 35758 Thermal Wave Imaging 845 Livernois St Ferndale MI 48220 Thermo Egs Gauging Inc 900 Middlesex Turnpike Bldg No 6 Billerica MA 01821-3930 Thermo Electron Corp PO Box 4793 Boston MA 01112-4793 Thermo Electron N America Llc PO Box 712102 Cincinnati OH 45721-2102 Thermotech Co John Bonham President 1202 S Fifth St Hopkins MN 55343 Thieme Corp Stephan Hecht Executive VP 3605 Swenson Ave Saint Charles IL 60174 Third Avenue Trust W James Hall 622 Third Ave 32nd Fl New York NY 10017 Thomas & Betts Corp Michael F Geiger Esq 8155 TB Blvd Memphis TN 38125 Thomas Evans 63300 Indian Hills Dr Washington MI 48095 Thomas J Morrison 5275 Stickney Rd Clarkston MI 48348 Thomas L & Tammy T Lawson Poliakoff & Associates Pa Attys For Creditors Plaintiffs PO Box 1571 Spartanburg SC 29304-1571 Three D Polymers Inc 1070 Livernois Troy MI 48083 Three Dimensional Svcs 2547 Product Dr Rochester Hills MI 48309 Thumb Fire Extinguisher Serv 1612 Lapeer Ave Port Huron MI 48050 ThyssenKrupp Automotive Randy Stephens 45516 Edgewater Chesterfield MI 48047 Ticona PO Box 96205 Chicago IL 60693 Ticona Llc PO Box 96205 Chicago IL 60693 Tieco Products Inc 1234 Rankin St Troy MI 48033 Tiercon Component Tech Inc 555 E Huron Ave PO Box 117 Vassar MI 48768 Tiercon Industries 555 E Huron Ave Vassar MI 48768 Times Herald PO Box 5009 Port Huron MI 48061 Timothy D Leuliette 6001 Middlebelt Rd W Bloomfield MI 48322 Timothy O Noblitt 101 Pine St Marion NC 28752

Tina Marie Vachon Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 73 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Tinius Olsen Testing Machine C PO Box 7780 1204 Philadelphia PA 19182 Tinnerman Palnut Engineered Pr PO Box 92368 Cleveland OH 44193 Tinnerman Palnut Engineered Pr Engineered Products Canada Corp PO Box 92374 Cleveland OH 44193 Tinnerman Palnut Engineered Pr Engrd Prod Canada Corp PO Box 92374 Cleveland OH 44193 Tinnerman Palnut Engineered Pr PO Box 92374 Cleveland OH 44193 Tinnerman Palnut Engineered Products PO Box 10 Brunswick OH 44212 Tion J Hassen 3143 Cr 762 Jonesboro AR 72401 TIP Engineering Group 33045 Hamilton Ct Ste 103 Farmington Hills MI 48334 Tip Engineering Group Inc 33045 Hamilton Ct Ste 103 Farmington Hills MI 48334 Titan Plastics Group Corp Greg Botner CEO 8051 Mooresbridge Rd Portage MI 49024 Tj Lawson Tammy Lawson Amber Lawson Bradon Lawson & Joushua Lawson Poliakoff & Associates Pa Attys For Creditors Plaintiffs PO Box 1571 Spartanburg SC 29304-1571 Tj Lawson Tammy Lawson Amber Lawson Brandon Lawson & Joshua Lawson Poliakoff & Associates Pa Attys For Creditors Plaintiffs PO Box 1571 Spartanburg SC 29304-1571 Tk Group 308 West State St Ste 250 Rockford IL 61101 Tmx Copper & Brass Sales Inc PO Box 77040 Detroit MI 48277-7040 Todd Gray Jr A Minor By Margaret Gray His Mother Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362

Todd Gray Sr Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Tokai Rika Trmi 100 Hill Brady Rd Battle Creek MI 49015 Tokai Rika Trmi PO Box 78145 Detroit MI 48278-0145 Donald Harbaugh Chairman of the Board & Toledo Molding & Die Inc Visteon President 1429 Coining Dr Toledo OH 43612 Tom Heck Truck Service 1306 E Triumph Dr Urbana IL 61802 Tom Smith Tool 500 Smith Dr Clayton OH 45315 Toney Tool Manufacturing Inc 3488 Stop Eight Rd Dayton OH 45414 Tong Yang Industry Co LTD Attn Mr Gann Shong Lin 98 An Ho Rd Sec 2 Tainan Taipei ROC Tainan Hsien Tong Yu Mold Co Ltd No 100 Shang Ting Rd Yung Kang City Taiwan Taiwan Tony Elderidge Electrical Cont PO Box 533 Center Ossipee NH 03814 Tool Crib Inc 3002 Industrial Pkwy PO Box 105 Knoxville TN 37501 Tool Tech Llc 2030 Jubel Dr Mexico MO 65265 Toolco Industrial Corp Industrial Dr PO Box 996 Marion NC 28752

Tooling Star Sa De Cv Av Independencia No 153 Col San Pablo Autopan Toluca Mexico 50200 Mexico Tooling Technologies Llc 11680 Brittmoore Pk Dr Houston TX 77041 Toray Plastics America Inc 500 Toray Dr Front Royal VA 22630-0196 Toray Ultrasuede Americainc 201 W Big Beaver Rd Ste 1120 Troy MI 48084 Total Automation 837 Degurse Ave Marine City MI 48039 Total Filtration Svcs 12999 Collections Ctr Dr Chicago IL 60693 Total Industries Inc PO Box 3607 3333 W Lathrop Dr South Bend IN 46619 Total Industries Inc PO Box 3607 3333 West Lathrop Dr South Bend IN 46619 Total Vending & Coffee Svc 13570 Wayne Rd Livonia MI 48150 Towerklean 6650 Highland Rd Ste 201 Waterford MI 48327 Town Of Farmington 356 Main St Farmington NH 03835 Town Of Farmington Dept Of Public Works 39 North Main St Farmington NH 03835 Town Of Farmington Office Of The Tax Collector 356 Main St Farmington NH 03835 Town Of Farmington 356 Main St Farmington NH 03835 Town Of Gananoque 30 King St East PO Box 100 Gananoque ON K7G 2T6 Canada Town Of Lincoln Finance Office 100 Old River Rd PO Box 100 Lincoln RI 02865 Town Of Old Fort PO Box 520 Old Fort NC 28762 Town Of Pageland PO Box 67 Pageland SC 29728 Town Of Troy 315 North Main St Troy NC 27371 Toyo Kagaku Co Ltd 51 497 Dodo Morowa Togo Cho Aichi Ken 0470--0151 Japan Toyoda Gosei Co Ltd Yuzo Saito President 1400 Stephenson Hwy Troy MI 48083 Toyota Boshoku Corp Takumi Shimizu Officer 1 Toyoda Cho 1 Chome Kariya Aichi 448-8651 Japan Toyota Engineering & Motor Mfg NA General Counsel 25 Atlantic Ave Erlanger KY 41018 Toyota Motor Credit Co Commercial Finance PO Box 2431 Carol Stream IL 60132-2431 Toyota Motor Credit Corp 19001 S Western Ave PO Box 2958 Torrance CA 90509-2958 Toyota Motor Credit Corp Commercial Finance PO Box 2431 Carol Stream IL 60132-2431

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 74 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Toyota Motor Manufacturing North America Inc For Itself & Its Affiliates Doing Business With Collins & Aikman Martin B Tucker Sawyer & Glancy Pllc 3120 Wall St Ste 310 Lexington KY 40513 Toyota Tsusho America Inc Zeichner Ellman & Krause Llp Peter Janovsky 575 Lexington Ave New York NY 10022 Toyota Tsusho America Inc Zeichner Ellman & Krause Llp Peter Janovsky Esq 575 Lexington Ave New York NY 10022 Toyota Tsusho America Inc PO Box 631116 Cincinnati OH 45263-1116 Tpm Consultants Llc 4942 Fairways Dr Brighton MI 48116 Tr Associates Fsia Inc 200 E Big Beaver Troy MI 48083 100 Renaissance Ctr Tr Associates Llc Ralph E Mcdowell Bodman Llp 34th Fl Detroit MI 48243 Traci Logan Le Anne Wiseman Llc PO Box 7010 Columbia MO 65205 Tracy Time Systems Kent Indusrial Ctr 230 32nd St S E Grand Rapids MI 49548- Trade Debtnet PO Box 1487 West Babylon NY 11704 Trainers Tool Chest Llc 403 Gardenia Ln Buffalo Grove IL 60089 Transcat Inc PO Box 711243 Cincinnati OH 45271-1243 Transducers Techniques 42480 Rio Nedo Termecula CA 92590 Transportation Svcs Inc 18165 Telegraph Romulus MI 48174 Traverse City Products 501 Hughes Dr Traverse City MI 49686-8255 Trcc Charlotte PO Box 116852 Atlanta GA 30368-6852 Treasurer City Of Detroit PO Box 33525 Detroit MI 48232 Treasurer City Of Westland Steven J Smith PO Box 850040 Westland MI 48185 Treasurer City Of Westland PO Box 850040 Westland MI 48185 Treasurer Of State Joseph T Deters PO Box 16561 Columbus OH 43266-0061 Treatt Plumbing & Heating PO Box 821 Rocky Mount NC 27802 Treblig Inc 7 Akron Dr Donaldson Ctr Industrial Air Pk Greenville SC 29605 Trelleborg AB Joe Gervais CFO 400 Alyworth Ave South Haven MI 49090 Tri Tech Precision Products 1577 Harmony Cir Anaheim CA 92807 Tri Tech Precision Products Inc 1553 Harmony Cir Anaheim CA 92807 Tri Way Manufacturing Inc Dba Tri Way Mold & Engineering 15363 E Twelve Mile Rd Roseville MI 48066 Tri Way Manufacturing Inc 15363 E Twelve Mile Rd Roseville MI 48066 Tri Way Manufacturing Inc 15363 E 12 Mile Rd Roseville MI 48066 Tri Way Mfg Inc Dba Tri Way Mold & Engineering 15363 Twelve Mile Rd Roseville MI 48066 Tri Way Mold 15363 E Twelve Mile Rd Roseville MI 48066 Tri Way Mold 15363 Twelve Mile Rd Roseville MI 48066

Tricia Harmon Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Trico Products Electronics Div PO Box 360448 Pittsburgh PA 15251-6448 Tricon Industries Inc 2325 Wisconsin Ave Downers Grove IL 60515 Trilogiq Usa Corp 35522 Industrial Rd Livonia MI 48150 Trim Lok Inc 6855 Hemosa Cir Buena Pk CA 90622-6180 Triplex Industries Inc 55901 Currant Rd Mishawaka IN 46545 Tristar Fire Protection PO Box 701728 Plymouth MI 48170-0969 Tristate Hydraulics PO Box 5067 Chattanooga TN 37406-5067 Tristate Packing Supply Inc PO Box 233 Cape Elizabeth ME 04107-0233 Triway Mold Engineering 15363 E 12 Mile Rd Roseville MI 48066 Tropical Environments PO Box 132 Allen Pk MI 48101-0132 Troup Electronics Inc 1510 Springport Rd Jackson MI 49202 Troy Concept Center Llc Attys For Jpmcc 39577 Woodward Ave Ste 300 Bloomfield Hills MI 48304

Troy Industries Inc 13300 West Start Dr Shelby Township MI 48315

Troy Industries Inc 13300 W Start Dr Shelby Township MI 48315 Troy Llc PO Box 218 Harrisville WV 26362 Troy R Taylor PLLC Troy Taylor 126 N Center St Ste C Northville MI 48167 Troy Tooling A Div Of Tecstar Llc 1890 Rochester Industrial Dr Rochester Hills MI 48309 Troy Tooling Inc 1842 Rochester Industrial Dr Rochester MI 48309 Troy Tooling Inc PO Box 931142 Cleveland OH 44193-0390 Truck Lite Co Inc PO Box 780002 Detroit MI 48278-0279 Trueform Manufacturing 3002 Lee Hwy Athens TN 37371 Truegreen Chemlawn 50526 Corporate Dr Macomb Twp MI 48044 Truform Manufactruing Inc PO Box 99 Dickson TN 37056 Trumpf Credit Manager 111 Hyde Rd Farmington CT 06032

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 75 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY D 78315 Trw Auto Elect & Comp Gmbh Postfach 1420 D 78304 Radolfz Industriestrasse 2 8 Radolfzell Germany Trw Automotive Electronics Dept 78255 Detroit MI 48278-0255 Trw Automotive Electronics & Components Gmbh & Co Kg Industriestrasse 2 8 Radolfzell 78315 Germany Trw Fasteners Div PO Box 78027 Detroit MI 48278 Trw Fastening Systems PO Box 78027 Detroit MI 48278 Trw Fastening Systems 23855 Research Dr Farmington Hills MI 48335 Trw Transportation PO Box 78091 Detroit MI 48277 Tst Solutions Inc 1601 Tricont Ave Whitby ON L1N 7N5 Canada Tuv America PO Box 350012 Boston MA 02241-0512 Tuv Rhineland Of North America Maura Hein 12 Commerce Rd Newtown CT 06470 Twin Mold & Engineering Llc 51738 Filomena Dr Shelby Twp MI 48315 Twn Fasteners Inc 1070 Monterey Court Bowliing Green KY 42101 Twn Fasteners Inc Dept 52816 PO Box 36370 Louisville KY 40233-6370 Two Eleven Llp Patrick E Mears 300 Ottawa Ave Nw Ste 500 Grand Rapids MI 49503

Tyco Capital Inc 40 Bay St PO Box 4094 Station A Toronto ON M5W 3T1 Canada Tyler Levy A Minor Aka Tyler Leavy A Minor By Roxanne Leavy His Mother Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Tynan Equipment Co 5926 Stockberger Pl Indianapolis IN 46241-5497 U S Customs & Border Protection 6650 Telecom Dr PO Box 68911 Indianapolis IN 46268 U S Farathane Corp Andrew Greenlee President & CEO 38000 Mound Rd Sterling Heights MI 48310 Distressed Debt & UBS Investment Bank Rick Feinstein 677 Washington Blvd Special Situations Stamford CT 06901 Ufp Technologies Inc PO Box 33087 Hartford CT 06150-3087 Ufp Technologies Simco Automot PO Box 33087 Hartford CT 06150-3087 UGN Inc Peter Anthony President 18410 Crossing Dr Ste C Tinley Park IL 60487 Uline Shipping Supply Spec 2200 S Lakeside Dr Waukegan IL 60085 Uline Shipping Supply Spec 2200 S Lakeside Dr Waukegon IL 60085 Ultra Manufacturing 640 Conrad Pl Waterloo ON N2V 1C4 Canada Unifi Inc PO Box 404617 Atlanta GA 30384-4617 Unifi Inc 7201 W Friendly Ave Greensboro NC 27410-6237 Unifi Kinston Div Of Unifi Manufacturing PO Box 404523 Atlanta GA 30384-4523 128 S Tryon St Ste Unifi Kinston Llc David M Growan Shumaker Loop Kendrick Llp 1800 Charlotte NC 28202 128 S Tryon St Ste Unifi Manufacturing Inc David M Growan Shumaker Loop & Kendrick Llp 1800 Charlotte NC 28202 128 S Tryon St Ste Unifi Textured Polyester Llc David A Matthews Shumaker Loop & Kendrick Llp 1800 Charlotte NC 28202 Uniform Color Co Randy Lueth 942 Brooks Ave Holland MI 49423 Uniform Color Svc Co 1562 Momentum Pl Chicago IL 60689-5315 Uniform Color Svc Co 942 Brooks Ave Holland MI 49423 Unipress 2025 Lincoln Hwy Edison NJ 00817 Unique Fabricating Inc Tom Tekieke 800 Standard Pkwy Auburn Hills MI 48326-1415 Unique Fabricating Inc 800 Standard Pkwy Auburn Hills MI 48326 Unique Fabricating Inc 300 Mccarter Rd Lafayette GA 30728 Unique Fabricating Inc Drawer No 641431 Box 64000 Detroit MI 48264-1431 Uniroyal Engineered Products Five Points Partners Howard Curd Chairman & CEO 290 Cocoanut Ave Ste 1 A Sarasota FL 34236 Uniseal Inc PO Box 6288 1800 W Maryland St Evansville IN 47712 Unisource Corp 2737 South Adams Rd Rochester Hills MI 48309 United Air Specialists Inc 4440 Creek Rd Cincinnati OH 45242-2832 United Automation 210 West Rd Ste 5 Portsmouth NH 03801 United Fluid Power Inc 105 Mcculley Rd PO Box 1039 Lake City TN 37769-1039 United Fuel Co 1802 N Cunningham Urbana IL 61801 United Paint & Chemical Corp 24671 Telegraph Rd Southfield MI 48034 United Parcel Svc Lockbox 577 Carol Stream IL 60132-0577 United Parcel Svc PO Box 7247 0244 Philadelphia PA 19170-0001 United Paving PO Box 67 Paxton IL 60957 United Plastics Group Inc Shannon White President & CEO 900 Oakmont Ln Ste 100 Westmont IL 60559 United Rentals Of Canada Inc 36 Centennial Rd Kitchener ON N2B 3G1 Canada United Solutions Inc 7455 Newman Blvd Dexter MI 48130-1558 United States Attorney for the Eastern District of Michigan Attn Civil Division 211 W Fort St Ste 2001 Detroit MI 48226

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 76 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY United States Plastic Corp 1390 Neubrecht Rd Lima OH 45801-3196 United Steelworkers David R Jury 5 Gateway Ctr Rm 807 Pittsburgh PA 15222 United Steelworkers David R Jury 5 Gateway Center Rm 807 Pittsburgh PA 15222 United Steelworkers David R Jury Assistant General Counsel Five Gateway Ctr Rm 807 Pittsburgh PA 15222 United Tool & Mold Inc 2809 Greenville Hwy Easley SC 29640 United Van Lines Inc 22304 Network Pl Chicago IL 60673-1223 United Van Lines Inc PO Box 502597 St Louis MO 63150-2597 Unitherm Furnace Corp PO Box 362 Wentzville MO 63385 Univar Usa Inc Alisa Jerauld PO Box 34325 Seattle WA 98124-1325 Universal Container 10750 Galaxie Ferndale MI 48220 Universal Crate & Box Inc 5186 Lakeshore Rd Lexington MI 48450 Universal Heating & Cooling 6301 Pontiac Trail South Lyon MI 48178 University Of Illinois 1800 South First St Champaign IL 61820-9986 University Of Missouri PO Box 675 Columbia MO 65205-0675 University Of Missouri Interco 984 Hearns Ctr Columbia MO 65205 University Physicians Columbia MO 65205 Unum Life Insurance Heather Sullivan 2211 Congress St Portaland ME 04122 2211 Congress St C Unum Life Insurance Co Of America Heather Sullivan Senior Paralegal Unumprovident Corp 468 Portland ME 04122 Unum Life Insurance Co Of America PO Box 406834 Atlanta GA 30384-6834 Ups Store 4319 Atlanta Hwy Montgomery AL 36109 Ups Supply Chain Solutions PO Box 34486 Louisville KY 48232 Ups Supply Chain Solutions Inc Customs Brokerage Svc PO Box 34486 Louisville KY 40232 Ups Supply Chain Solutions Inc PO Box 34486 Louisville KY 40232 Upton & Sullivan Co Ltd 2875 Portland Dr Oakville ON L6H 5S4 Canada Urgent Plastic Svcs 2547 Product Dr Rochester Hills MI 48306 Us Customs & Border Protection 6650 Telecom Dr PO Box 68911 Indianapolis IN 46268 On Behalf Of The Us Environmental Us Dept Of Justice Protection Agency Ben Franklin Station PO Box 7611 Washington DC 20044 Us Dept Of Justice On Behalf Of The Us Environmental Protection Agency PO Box 7611 Ben Franklin Station Washington DC 20044

Us Dept Of Justice On Behalf Of Us Environmental Protection Agency PO Box 7611 Ben Franklin Station Washington DC 20044 Us Dept Of Justice On Behalf Of Us Environmental Protection Agency & Us Dept Of The Interior PO Box 7611 Ben Franklin Station Washington DC 20044 Us Filter Corp PO Box 360766 Pittsburg PA 15251-6766 Us Xpress Enterprises Inc Denise Ware 4080 Jenkins Rd Chattanooga TN 37421 Usamobility Arch Wireless 890 E Heinberg St Pensacola FL 32502 Usf Holland PO Box 9021 Holland MI 49422 Usf Holland Inc 750 E 40th St Holland MI 49423 Usm International 32 Stevens St PO Box 831 Haverhill MA 01831 Parque Industrial Valeo Climate Control Mx De Mexico Sa De Cv Manzana 4 Lote 1 Exportec Ii Toluca 730 Mexico Valeo Inc Jerry Dittrich 3000 University Dr Auburn Hills MI 48326-2356 Valeo Switches & Detection Systems 3000 University Dr Auburn Hills MI 48320 Valeo Switches & Detection Systems Inc Mr Jerry Dittrich General Manager 3000 University Dr Auburn Hills MI 48326-2356 Erman Teicher Miller Zucker & 400 Galleria Officentre Valeo Sylvania Llc Earle I Erman Freedman Ste 444 Southfield MI 48034 Valeo Sylvania Llc 1231 A Ave North Seymour IN 47274 Valeo Vision Mazamet Rn112 Bp523 Mazamet 81205 France Valiant Fabrics Corp 55 Walker St New York NY 10013 Valiant International Inc 6161 Tecumseh Rd E Windsor ON N8T 1E7 Canada Valiant Machine & Tool Inc 6775 Hawthorne Dr Windsor ON N8T 3B8 Canada Valiant Products Corp 2727 W 5th Ave Denver CO 80204 Valiant Tool & Mold Inc Division Global I E M 2895 Kew Dr Windsor ON N8T 3B7 Canada Valiant Tool & Mold Inc General Fax 6775 Hawthorne Dr Windsor ON N8T 3B8 Canada Valiant Tool & Mold Inc Kerr Russell & Weber Plc 500 Woodward Ave Ste 2500 Detroit MI 48226 500 Woodward Ave Ste Valiant Tool & Mold Inc Kevin L Larin Kerr Russell & Weber Plc 2500 Detroit MI 48226 500 Woodward Ave Ste Valiant Tool & Mold Inc Kevin L Larin Co Kerr Russell And Weber Plc 2500 Detroit MI 48226 Valiant Tool & Mold Inc 6775 Hawthorn Dr Windsor ON N8T 3B8 Canada

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 77 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Valiant Tool & Mold Inc 1511 E 14 Mile Rd Troy MI 48083-4621 Valines 13374 Farmington Rd Ste D Livonia MI 48150 Valley Crane & Rigging Inc PO Box 359 Fishersville VA 22939 Valley Enterprises 4385 Garfield St Ubly MI 48475 Valley Enterprises Inc 175 Thompson Rd Bad Axe MI 48413 Valley Grinding 1717 Hamilton Court PO Box 246 Little Schutt WI 54140 Van Dorn Demag Corp 88049 Expedite Way Chicago IL 60695-0001 Van Dorn Demag Corp Dba Demag Plastics Corp Karen L Freeman 11792 Alameda Dr Strongsville OH 44149-3011 Van Dorn Demag Corp Dba Demag Plastics Group Corp Karen L Freeman 11792 Alameda Dr Strongsville OH 44149 Van Dorn Demag Corp Dba Dermag Plastics Group Corp Karen L Freeman 11792 Alameda Dr Strongsville OH 44149 Vandalia Electric Motor R1 185 West Vandalia IL 62471 Vani Quality Quest Inc 1000 John R Rd Ste 209 Troy MI 48084-4317 Vari Form Inc Terry Nardone 12341 E 9 Mile Rd Warren MI 48089 Vari Form Inc 233 Lothian Ave Strathroy ON N7G3J3 Canada Varnum Riddering Schmidt & Howlett LLP Mary Kay Shaver Bridgewater Place 333 Bridge St NW Grand Rapids MI 49504 L 6 2 Midc Industrial Varroc Engineering Pvt Ltd Waluj Plant 30 V Area Waluj Aurangabad Maharashtra 431136 India Vaupell Inc Joe Jahn President & CEO 1144 NW 53rd Seattle WA 98107 Vaupell Rapid Solutions PO Box 643650 Pittsburgh PA 15264-3650 Velcro Usa Inc PO Box 414871 Boston MA 02241-4871 Velcro Usa Inc 406 Brown Ave Manchester NH 03108 Ventra Plastics Russelville PO Box 67000 Dept No 281301 Detroit MI 48267-2813 Venture Industries Larry Winget 6555 15 Mile Rd Sterling Heights MI 48312 Verick International Inc 30 Delta Pk Blvd Brampton ON L6T 5E7 Canada Vericorr Packaging fka CorrFlex Packaging Adriana Avila 251 Industrial Dr Evart MI 49631-8517 Vericorr Packaging Llc PO Box 60142 Charlotte NC 28260-1642 Vericorr Packaging Llc PO Box 402714 Atlanta GA 30384-2714 Vericorr Packaging Llc 6300 Hughes Dr Sterling Heights MI 48312 Verizon North PO Box 920041 Dallas TX 75392-0041 Verizon Wireless PO Box 17577 Baltimore MD 21297-0513 Verizon Wireless PO Box 25506 Lehigh Valley PA 18002-5506 Verizon Wireless PO Box 489 Newark NY 07101-0489 Verizon Wireless PO Box 646 Wilmington DE 19896-0001 Verizon Wireless Messaging Svc PO Box 15110 Albany NY 12212-5110 Vernon L Wood PO Box 435 Old Fort NC 28762 Vernon Mckinney 1472 Mill Creek Rd Old Fort NC 28762 Vespera Lowell Llc Blue Point Capital Bpv Lowell LLC 10 Livingston Pl 2nd Fl Greenwichn CT 06830 Vette City Coffee Svc PO Box 51266 5566 Bowling Green KY 42104-5566 Vf Corp Mark R Townsend 105 Corporate Ctr Blvd Greensboro NC 27408 Vf Playwear Inc Mark R Townsend Vf Corp 105 Corporate Ctr Blvd Greensboro NC 27408 Vi Chem Corp Leonard Slott President & CEO 55 Cottage Grove St Grand Rapids MI 48507 Viacom Inc JoAnn Haller 11 Stanwix St Pittsburgh PA 15222 Cbs Corp Fka Viacom Viacom International Inc Jo Ann Haller Vp & Senior Counsel Inc 11 Stanwix St Pittsburgh PA 15222 Vibco Products 75 Stilson Rd PO Box 8 Wyoming RI 02898 Vichem Corp 55 Cottage Grove St Sw Grand Rapids MI 49507 Vichem Corp 55 Cottage Grove Sw Grand Rapids MI 49507 Vicki Mcmillan 20675 M Dr North Marshall MI 49068 Victor Ditullio The Shepard Law Firm 10 High St Boston MA 02110 Victor L Crawley 196 Lake Lamar Rd Nebo NC 28761 Victor M Navarro 51 Woodland St Lawrence MA 01841 Victor Mathieu Regina Jagminas 60 Limerock Dr East Greenwich RI 02818 Victor Powley 139 Alleghany Dr Roxboro NC 27573 Viking Production Inc 2476 Waldorf Ct PO Box 141400 Grand Rapids MI 49544 Viking Products Inc 2476 Waldorf Ct Grand Rapids MI 49544 Viking Products Inc PO Box 141400 Grand Rapids MI 49514-1400 Village Of Holmesville 205 Millersburg Rd PO Box 113 Holmesville OH 44633 Village Of Rantoul Scot Brandon 333 S Tanner Rantoul IL 61866 Village Of Rantoul 333 S Tanner Rantoul IL 61866 Village Of Rantoul 333 S Tanner Rantoul IL 61866 Ville De Farnham Service de la Tresorerie 477 Hotel De Ville Farnham QC J2N 2H3 Canada Vincent Industrial Plastics 232 Heilman Ave PO Box 2099 Henderson KY 42419

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 78 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Vinson & Elkins LLP John E West 2300 First City Tower 1001 Fannin St Houston TX 77002 Vintech Industries 609 Folk Ct Imlay City MI 48444 Vinyl Industrial Paints Inc 1401 Sycamore Wyandotte MI 48192 Violet L Walton 58 Jeffery Ave Shelby OH 44875 Virginia Lemmons Poliakoff & Associates Pa Attys For Creditors Plaintiffs PO Box 1571 Spartanburg SC 29304-1571 Virginia Valesente 1028 Ellis Hollow Rd Apt 203 Ithaca NY 14850 Van Buren Visteon James Palmer CFO Angela Jones One Village Center Dr Township MI 48111 Visteon Altec PO Box 70386 Chicago IL 60673 Van Buren Visteon Climate Control One Village Center Dr Ste PO RFQ Office Township MI 48111 Visteon Corp Dickinson Wright Pllc Michael C Hammer 301 E Liberty Ste 500 Ann Arbor MI 48104 Visteon Corp PO Box 70386 Chicago IL 60673 Visteon Corp PO Box 65265 Charlotte NC 28265 Visteon Corp 3200 Greenfield Ste 280 Dearborn MI 48120 Vita Foam Products Ltd 150 Toro Rd Downsview ON M3J 2A9 Canada Vita Nonwovens PO Box 75496 Charlotte NC 28725 Vitafoam Inc PO Box 751178 Charlotte NC 28275 Vitafoam Inc Vita Olympic Divi PO Box 751178 Charlotte NC 28275 Vlier 82 S St Hopkinton MA 01748 1630 Maryville Pike Volunteer Equipment & Supply I PO Box 52505 37920 Knoxville TN 37950-2505 Von Briesen & Roper SC Randall Crocker & Rebecca Simoni 411 E Wisconsin Ave Ste 700 PO Box 3262 Milwaukee WI 53202 Vonachen Industrial Supplies PO Box 3156 Peoria IL 61612-3156 Vopak Usa Inc PO Box 7777 W9090 Philadelphia PA 19175 Voridian Canada Co Dept 4 PO Box 11634 Montreal QC H3C 5Y9 Canada Voridian Canada Company Dept 4 PO Box 11634 Montreal QC H3C 5Y9 Canada Vorys Sater Seymour and Pease LLP Robert J Sidman 52 East Gay St PO Box 1008 Columbus OH 43216-1008 Vorys Sater Seymour and Pease LLP Robert J Sidman 52 East Gay St PO Box 1008 Columbus OH 43215 Vulcaflex Mario Bozzi Managing Director Via Madonna Di Genova 49 Cotignola RA I-48010 Italy Vulcanium Corp PO Box 2093 Northbrook IL 60065-2093 Vurl D Hicks 245 County Rd 127 Athens TN 37303 Vwr Scientific Inc PO Box 640169 Pittsburg PA 15264-0169 W Gerald Mcconnell Heartland Industrial Partners 55 Railroad Ave Greenwich CT 06830

W9 Lws Real Estate Limited co Lincoln Harris Llc 10101 Claude Freeman Dr Ste 200 N Charlotte NC 28262-2337 Wachovia Bank C O Rhodia PO Box 751842 Charlotte NC 28275-1842 Palm Beach Wackenhut Corp Tony Cappello 4200 Wackenhut Dr Gardens FL 33410 Wagon Automotives Inc Andrew R Schoenherr Vp Finance 25900 W Eleven Mile Rd Southfield MI 48034 Walco Corp 1651 East Sutter Rd PO Box 9 Glenshaw PA 15116 Walco Corp 1651 E Sutter Rd PO Box 9 Glenshaw PA 15116 Walgreen Co PO Box 73621 Chicago IL 60673-7621 Waller Lansden Dortch & Davis PLLC Michael R Paslay Esq 511 Union St Ste 2100 Nashville TN 37219 Walter A Johnson Aka Walter A Johnstone Aka Estate Of Walter A Johnstone By Katherine Johnstone His Spouse & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Walter A Johnston Aka Walter A Johnstone By Katherine Johnstone His Spouse & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Walter Danville Corp 413 Brewer Rd Danville IL 61834 Walz Equipment Co No 9 High Point Ln East Peoria IL 61611

Wanda Lessard Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Ward Products Corp 36142 Treasury Ctr Chicago IL 60694-6100 Ward Products Llc Jeffery Rohach 633 Nassau St North Brunswick NJ 08902 Warehouse Holdings 546 1522 W Manchester Ave Los Angeles CA 90047 Warner Brothers Inc 1254 County Rd 2700n Rantoul IL 61866 Warner Norcross & Judd LLP Michael G Cruse 2000 Town Center Suite 2700 Southfield MI 48075 Warner Stevens LLP Michael D Warner Esq 1700 City Center Tower II 301 Commerce St Fort Worth TX 76102 Warren J Ruffino Brayton Purcell 222 Rush Landing Rd PO Box 6169 Novato CA 94948-6169 Warren Pipe & Supply 18660 15 Mile Rd Fraser MI 48026 Washburn Garfield Corp 100 Prescott St PO Box 947 Worcester MA 01613 Washington Penn Plastic Co PO Box 360516m Pittsburgh PA 15251

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 79 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Washington Penn Plastic Co 2080 N Main St PO Box 236 Washington MI 15301 Citizens Bank Bldg 30th Washington Penn Plastic Co Inc Leech Tischman Fuscaldo & Lampl David W Lampl Fl 525 William Penn Pl Pittsburg PA 15219 Waste Connections Of Tn A Waste Connections Co 6061 PO Box 1433 Los Angels CA 90084-1433 Waste Management PO Box 9001054 Louisville KY 40290 Waste Management Inc PO Box 9001054 Louisville KY 40290-1054 Waste Management Of Nh Rochest PO Box 830003 Baltimore MD 21283-0003 Waste Management Of Rochester New Hampshire Hauling PO Box 830003 Baltimore MD 21283-0003 Waterville Tg Inc PO Box 67000 Detroit MI 48267-1769 Watkins Roofing 104 Orr St PO Box 1346 Columbia MO 65205 Watters Originals 214 North White St Athens TN 37303 Wd Matthews Machine Co 901 Ctr St Auburn ME 04212 Weas Engineering Inc PO Box 550 Westfield IN 46074 Webb Maintenance & Piping PO Box 928 Battleboro NC 27809 Webber Energy Fuels 420 Route 108 PO Box 471 Somersworth NH 03878-0471 Websense Websense Inc Box 200143 Pittsburgh PA 15251-0143 Weiss Peck & Greer Private Equity Wesley Lang Managing Director 390 Park Ave Lever House New York NY 10022 Welk Ko Fabricators Inc 11885 Mayfield Ave Livonia MI 48150 Welker Bearing Co 1401 Piedmont Troy MI 48083 Wellington Green LLC 31100 Telegraph Rd Ste 200 Bingham Farms MI 48025 Wells Fargo Bank N A As Trustee For The Registered Holders Of Jp 840 W Long Lake Ste Morgan Chase Commercial Mortgage Jeanna M Weaver Miller Canfield Paddock & Stone Plc 200 Troy MI 48098

Wells Fargo Bank Na As Trustee For The Registered Holders Of Jp Morgan Chase Commercial Mortgage Securities Corp Commercial M Arcap Servicing Inc 5221 N O Connor Blvd Ste 600 Irving TX 75039 Wellspring Capital Management Greg Feldman Managing Partner One N Wacker Dr Ste 4800 Chicago IL 60606

Wendy Grace Smith Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Wenlock Automatizaciones Sa De Av Juarez 2924 402 Col La Paz Puebla PUE 72160 Mexico

Wentworth Douglas Hospital Bruce Harwood Sheehan Phinney Bass & Green Pa 1000 Elm St PO Box 3701 Manchester NH 03105-3701

Wentworth Douglas Hospital Steven E Boyce Sheehan Phinney Bass & Green Pa 1000 Elm St PO Box 3701 Manchester NH 03105-3701

Westchester Fire Insurance Co Robert Mcl Boote Ballard Spahr Andrews & Ingersoll Llp 1735 Market St 51st Fl Philadelphia PA 19103-7599 Westland Lock & Key Inc 35665 Ford Rd Westland MI 48185 Westool Corp 7383 Sulier Dr Temperance MI 48182 Westquip Inc 4700 N Bryant Oklahoma City OK 73121 Wheeler Plastics PO Box 278 Ithica MI 48847-0278 White Water Svc Co 23 Pleasant St Chichester NH 03258 Whitlam Label Co Inc 24800 Sherwood Ave Centerline MI 48015 Whitlam Label Co Inc 24800 Sherwood Ave PO Box 3138 Centerline MI 48015-1059 Wholesale Supply Group PO Box 4080 Cleveland TN 37320-4080 Wickes Manufacturing Co co Stacy Fox of C&A Global Headquarters 250 Stephenson Hwy Troy MI 48303 Wicks Inc 706 Deerpath Dr Vernon Hills IL 60061 Wienner & Gould PC Seth Gould David Ellenbogen 950 W University Dr Ste 350 Rochester MI 48307 Wiese 7700 I 70 Dr Se Columbia MO 65201 Wilbert Plastic Svcs Curt Zamec CEO 2913 Gardner Rd Broadview IL 60153

Wilford M Campbell Jr Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Wilfred Bourdon Jr 1 Bermuda Ln Lilac Estates Rochester NH 03867 Wilhelm A Mallory 6261 Arbor Rose Dr Carlsbad CA 92009 Wilhelm A Mallory 6261 Arbor Rose Dr Carlsbad CA 92009-3064 500 Woodward Ave Ste Wilhelm Karmann Gmbh James E Deline Kerr Russell & Weber Plc 2500 Detroit MI 48226 William Barnet & Son Llc PO Box 131 Arcadia SC 29320 William Beutler 19 Ivy Ln Oak Brook IL 60521 William Brucchieri 113 Forrester Ave Belmont NC 28012-3885 William C Ledford 1646 Old Neal Rd Marion NC 28752-9019 William C Ott 7566 Woodwind Ct Brighton MI 48116 William Harley 2323 Kibby Rd Jackson MI 49203 William M Ledford 1590 Old Neal Rd Marion NC 28752

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 80 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY William Morin Aka William Morin A Minor By Richard Morin His Father Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 William Morin Aka William Morin By Richard Morin His Father Natural Guardian & Next Friend Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 William R Garchow 6024 Eastman Ave Midland MI 48640-2518 William W Ledford 5500 Sugar Hill Rd Marion NC 28752 Willis Bahnsen Zamler Mellen 23077 Greenfield Ste 557 Southfield MI 48075 Willis Stein & Partners LLC Christopher Boehm Principal Willkie Farr & Gallagher LLP Alan Lipkin & Roger Spigel 787 Seventh Ave New York NY 10019 Wilmer The Relizon Co PO Box 1397 Dayton OH 45410-1397 Wilmer Cutler Pickering Hale and Dorr LLP Andrew N Goldman Esq 399 Park Ave New York NY 10022 Wilson Sporting Goods Co Raymond Berens 8700 W Bryn Mawr Ave Chicago IL 60631-3584 Windsor Mold 4035 Malden Rd Windsor ON N9C 2G4 Canada Windsor Mold 444 Hanna St East Windsor ON N8X 2N4 Canada Windsor Mold PO Box 32523 Detroit MI 48232 Windsor Mold Inc Colin Dodd 4035 Malden Rd Windsor ON N9C 2G4 Canada Windsor Mold Inc Colin Dodd 444 Hanna Windsor ON N8X 2N4 Canada Windsor Mold Inc Keith Henry President 444 Hanna St E Windsor ON N8X-2N4 Canada Witt Print Shop 214 South Eighth Columbia MO 65201 Wittman Inc Mayo Crowe Llc 185 Asylum St Hartford CT 06103-3426 Wittman Inc Mayo Crowe Llc David S Hoopes 185 Asylum St Cityplace Ii Hartford CT 06103-3426 Wittmann Robots & Automation Mayo Crowe Llc 185 Asylum St Hartford CT 06103 Wittmann Robots & Automation 1 Technology Pk Torrington CT 06790 Wk Industries Inc 6120 Millett Ave Sterling Heights MI 48312 WL Ross & Co Patrick Machir 600 Lexington Ave 19th Fl New York NY 10011 Wm T Burnett & Co David A Emala 1500 Bush St Baltimore MD 21230 Wolverine Metal Specialties An Affiliate Of Textron Inc Arnold Friedman Vice President & General Counsel 40 Westminster St Providence RI 02903-2596 Womble Carlyle Sandridge & Rice PLLC Rory D Whelehan Esq 104 S Main St Ste 700 PO Box 10208 Greenville SC 29601 Womens Care Group Pc Knox 1932 Alcoa Hwy Ste 150 Knoxville TN 37920 Woodbridge Foam Corp PO Box 77753 Detroit MI 48277 Woodbridge Group Robert Magee President 4240 Sherwood Towne Blvd Mississauga ON L4Z-2G6 Canada Woods 209 E Grove Rantoul IL 61866 Woodspecs Inc 2240 Scott Lake Rd Waterford MI 48328 Work Center 734 West Port Plaza No 270 St Louis MO 63146 World Class Plastics 7695 State Route 708 Russells Point OH 43348 World Class Plastics Inc Attn Mark Seeley 7695 State Rt 708 Russels Point OH 43348 X Rite Inc 3100 44th St Sw Grandville MI 49418-2582 X Rite Inc PO Box 633354 Cincinatti MI 45263 Xact Pattern 2736 Meighen Rd Windsor ON N8W 4C7 Canada Xerox Corp 5500 Pearl St Ste 142 Rosemont IL 60018 Xerox Corp PO Box 802555 Chicago IL 60680-2555 Xerox Omnifax Reference Vc No 9223 Dallas TX 75267-6772 Xpedx Grand Rapids 4140 East Paris Ave S E Grand Rapids MI 49512-5147 Xpedx Grand Rapids 4140 E Paris Ave S E Grand Rapids MI 49512-5147 Xspect Solutions 46962 Liberty Dr Wixom MI 48393 Xtra Lease 28350 Beverly Rd Romulus MI 48174 Yamazen Inc 735 E Remington Rd Schaumburg IL 60173 Yates Fluid Power 11244 Morang Detroit MI 48224 Yazaki N America Inc 6801 Haggerty Rd Canton MI 48187 Yazaki North America Inc 6801 Haggerty Rd Canton MI 48187 Yen Fang David Wang General Mgr Tooling 5775 Sears Tower 233 S Wacker Dr Chicago IL 60606 Taipei Hsien Yin E Mold Co Ltd No 5 Wu Chyuan 5th Rd Wu Ku Ind Pk Taiwan R O C Taiwan Young & Susser PC Steven Susser P52940 26200 American Dr Ste 305 Southfield MI 48034 Yu Ming Steel Mold Co Ltd No 67 Land 190 Section 3 An Ho Rd Tainan City Taiwan Yusen Air & Sea Svc Inc 377 Oak St 3rd Fl Garden City NY 11530 Yvonna L Hamilton 393 Co Rd 41 Calhoun TN 37309

Zachary Rippett Nancy Seidler Eichler Law Offices Of Masry & Vititoe 5707 Corsa Ave 2nd Fl Westlake Village CA 91362 Zee Medical Svc Co 1044 Pershall Rd St Louis MO 63137 Zee Medical Svc Co 13 Nw 132nd St Oklahoma City OK 73114 Zeichner Ellman & Krause LLP Peter Janovsky & Stuart Krause 575 Lexington Ave New York NY 10022

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 81 of 82 Served via First Class Mail

CREDITORNAME CREDITORNOTICENAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Zep Manufacturing Co PO Box 382156 Pittsburgh PA 15250-8156 Zep Manufacturing Co PO Box Ch10697 Palatine IL 60055-0697 Zeus Robotics PO Box 1253 Athens OH 45701-1253 Zone Automotive Products 2025 Vandeventer Ave St Louis MO 63110

In re: Collins & Aikman Corp., et al. Case No. 05-55927 (SWR) Page 82 of 82