Vous êtes sur la page 1sur 21

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

et al.1 Debtors. ) ) ) ) ) ) ) ) ) ) Chapter 11 Case No. 05-55927 (SWR) (Jointly Administered) (Tax Identification #13-3489233) Honorable Steven W. Rhodes
Hearing Date: May 22, 2008 at 2:00 p.m. (if necessary) Objection Deadline: May 12, 2008 at 4:00 p.m.

DEBTORS AND THE COLLINS & AIKMAN POST-CONSUMMATION TRUSTS MOTION FOR THE ENTRY OF AN ORDER REQUIRING CERTAIN INSURERS TO SHOW CAUSE WHY THEY HAVE FAILED TO ENTER INTO THE AMENDED AND RESTATED ASBESTOS CLAIMS HANDLING AGREEMENT The above-captioned debtors (collectively, the Debtors) and the Collins & Aikman Post-Consummation Trust (the PCT) hereby move the Court (this Motion) for the entry of an order, substantially in the form of Exhibit A, requiring Hartford Accident and Indemnity Company (Hartford) and the other insurers, Employers Insurance of Wausau A Mutual Company, The Travelers Indemnity Company, Argonaut Insurance Company, Century Indemnity Company, as successor to CCI Insurance Company as successor to Insurance Company of North America, The
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 Manufacturing Company, Case No. 05-55968.

K&E 12477665.1

0W[;($7
0555927080423000000000005

%R

Continental Insurance Company and National Union Fire Insurance Company of Pittsburgh, PA (collectively, the Other Insurers, and together with Hartford, the Insurers)2 to show cause why they each have failed to enter into the Amended and Restated Asbestos Claims Handling Agreement (the Amended Agreement). In support of this Motion, the Debtors and the PCT respectfully state as follows: Background General Background. 1. On May 17, 2005 (the Petition Date), the Debtors filed their voluntary petitions for

relief under chapter 11 of title 11 of the United States Code. On the Petition Date, the Court entered an order jointly administering these cases pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure. 2. On July 18, 2007, the Court entered an order [Docket No. 7827] confirming the

Debtors chapter 11 plan [Docket No. 7731] (the Plan). On October 12, 2007, the Plan became effective (the Effective Date). 3. In accordance with Article IV.E of the Plan and the Residual Claims Trust Agreement

(as defined in the Plan), the Debtors rights and obligations under their insurance policies, including the insurance policies provided by the Insurers and Hartford (the Insurance Policies), were assigned to the Residual Claims Trust (the Residual Trust). The Residual Trust is responsible for compensating the holders of Asbestos Claims (as defined herein) to the extent such claims represent covered claims, from the Insurance Policies.

Within the definition of Insurers is included: (a) each respective Insurer and all of its past, present and future, direct and indirect, parents, subsidiaries and affiliates; (b) the respective shareholders, partners, officers, directors, employees, principals, attorneys, representatives and agents of each of the foregoing but solely in their capacity as such; and/or (c) the respective predecessors, successors and assigns of any of the foregoing.

2
K&E 12477665.1

Asbestos Claims and Funding of Residual Trust. 4. Historically, the Debtors have been subject to a small number of asbestos related

claims (the Asbestos Claims). On August 12, 1999, in an effort to streamline their insurance coverage process with respect to the Asbestos Claims, the Debtors entered into an asbestos claims handling agreement with the Other Insurers (the Original Agreement) under which the parties agreed to a certain allocation of liability with respect to the Asbestos Claims. The

Original Agreement expired in August 2006, but remained in effect as a result of an evergreen clause contained in the Original Agreement. 5. Following the expiration of the Original Agreement, the Debtors and the

Other Insurers began to negotiate a new asbestos claims handling agreement pursuant to which the Debtors sought to eliminate their responsibility for the Asbestos Claims and allow such claims to be fully covered under the Insurance Policies. 6. At the same time, the Debtors undertook an extensive review of their insurance

records. The Debtor records reflect that Hartford may have issued certain primary and excess public and/or general liability insurance policies to or for the benefit of the Debtors or one their predecessor companies, Wickes Boiler Company, which later became known as

Wickes Corporation. The Debtors contend that the coverage under such policies would allow them to have no allocated liability for the Asbestos Claims under a new asbestos claims handling agreement. Hartford disputes the Debtors contention. 7. To avoid the significant costs of heavily contested litigation with respect to the

Debtors coverage claims against Hartford, the Debtors and Hartford entered into a settlement agreement under which, among other things, Hartford agreed to pay $1 million to the Debtors. The Debtors and Hartford further agreed that a portion of the settlement proceeds would fund the Residual Trust. 3
K&E 12477665.1

8.

Under the settlement agreement, Hartfords obligation to provide the $1 million

settlement amount is conditioned upon the Debtors and each Insurers entry into the Amended Agreement. On July 10, 2007, the Court entered an order approving the Debtors settlement agreement with Hartford [Docket No. 7739]. Unsuccessful Discussions with the Insurers and Hartford. 9. Since the expiration of the Original Agreement, the Debtors have engaged in

extensive discussions with the Other Insurers and Hartford regarding the Amended Agreement. The parties exchanged numerous iterations of the Amended Agreement and by July 2007, after what had already been months of negotiations, the Debtors were, and the PCT continues to be, willing to enter into the Amended Agreement. However, as of the filing of this Motion, the parties have not executed the Amended Agreement. 10. In the months prior to and after the Effective Date, the Debtors and the PCT have

engaged in numerous electronic and telephonic correspondence with the Insurers and their respective attorneys regarding finalizing the Amended Agreement. To date, not only has the

Amended Agreement not been finalized, but also, the PCT submits, none of the Insurers has provided an adequate explanation for its failure to sign the Amended Agreement. 11. While the Amended Agreement has remained outstanding, the settlement with

Hartford has been approved, the Plan has been confirmed and the Debtors have exited from chapter 11. Moreover, the Debtors continue to be exposed to asbestos claims.3 Without the Amended Agreement, the responsibility for defending against, and paying, the newly filed and other asbestos claims is unclear.

Indeed, since the Effective Date, two new asbestos claims have been filed against the Debtors in Illinois and California state courts.

4
K&E 12477665.1

12.

Additionally, absent a signed Amended Agreement, the PCT, as successors to the

Debtors, and the Residual Trust cannot obtain the proceeds of the Debtors settlement with Hartford, which the Court approved more than seven months ago. As a result, the PCT cannot distribute the Debtors portion of the settlement proceeds to the Debtors creditors. 13. Moreover, without its portion of the settlement proceeds, the Residual Trust is

deprived of essential assets with which to effectuate its responsibilities under the Plan. Indeed, as of this Motion, the trustee of the Residual Trust already has been compelled to incur certain expenses in connection with addressing and responding to certain matters related to Asbestos Claims. Without an executed Amended Agreement, the trustee may not be reimbursed for such expenses and has indicated to counsel for the Debtors and the PCT that he likely will resign unless the Amended Agreement is signed by all parties expeditiously. Relief Requested 14. During the past several months, the Debtors and their successor, the PCT,

consistently have requested that the Insurers enter into the Amended Agreement. However, despite the Debtors and the PCTs efforts, and without adequate explanation, the Insurers continue to resist entry into the Amended Agreement. 15. Reluctantly, as all of the Debtors and the PCTs other efforts have proven

unsuccessful and in an effort to finally resolve this matter, fund the Residual Trust and provide the PCT with additional proceeds for distribution to the Debtors creditors, the Debtors and the PCT seek, by this Motion, an order requiring each Insurer to show cause as to why it has failed to enter into the Amended Agreement.

5
K&E 12477665.1

Notice 16. Notice of this Motion has been given to the Core Group and each Insurer.4 In light of

the nature of the relief requested, the Debtors submit that no further notice is required. No Prior Request 17. court. No prior motion for the relief requested herein has been made to this or any other

Capitalized terms used in this paragraph 15 not otherwise defined herein shall have the meanings set forth in the First Amended Notice, Case Management and Administrative Procedures filed on June 9, 2005 [Docket No. 294].

6
K&E 12477665.1

WHEREFORE, the PCT respectfully requests the entry of an order, substantially in the form attached hereto as Exhibit A, (a) requiring each Insurer to show cause why it has failed to enter into the Amended Agreement and (b) granting such other and further relief as is just and proper. Dated: April 23, 2008 KIRKLAND & ELLIS LLP /s/ Adam C. Paul Richard M. Cieri (NY RC 6062) Citigroup Center 153 East 53rd Street New York, New York 10022 Telephone: (212) 446-4800 Facsimile: (212) 446-4900 -andDavid L. Eaton (IL 3122303) Ray C. Schrock (IL 6257005) Adam C. Paul (IL 6285556) Scott R. Zemnick (IL 6276224) 200 East Randolph Drive Chicago, Illinois 60601 Telephone: (312) 861-2000 Facsimile: (312) 861-2200 -andCARSON FISCHER, P.L.C. Joseph M. Fischer (P13452) 4111 West Andover Road West - Second Floor Bloomfield Hills, Michigan 48302 Telephone: (248) 644-4840 Facsimile: (248) 644-1832 Co-Counsel for the Debtors and the PCT

K&E 12477665.1

EXHIBIT A

K&E 12477665.1

IN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION In re: COLLINS & AIKMAN CORPORATION, et al.1 Debtors. ) ) ) ) ) ) ) ) Chapter 11 Case No. 05-55927 (SWR) (Jointly Administered) (Tax Identification #13-3489233) Honorable Steven W. Rhodes

ORDER REQUIRING CERTAIN INSURERS TO SHOW CAUSE WHY THEY HAVE FAILED TO ENTER INTO THE AMENDED AND RESTATED ASBESTOS CLAIMS HANDLING AGREEMENT Upon the motion (the Motion)2 of the above-captioned debtors (collectively, the Debtors) and the Collins & Aikman Post-Consummation Trust (the PCT) for the entry of an order (this Order to Show Cause) requiring each Insurer to show cause why it has failed to enter into the Amended Agreement [Docket No. ]; it appearing that venue of this proceeding and the

Motion in this District is proper pursuant to 28 U.S.C. 1408 and 1409; it appearing that notice of the Motion and the opportunity for a hearing on the Motion was appropriate under the particular

The Debtors in the jointly administered cases include: Collins & Aikman Corporation; Amco Convertible Fabrics, Inc., Case No. 05-55949; Becker Group, LLC (d/b/a/ Collins & Aikman Premier Mold), Case No. 05-55977; Brut Plastics, Inc., Case No. 05-55957; Collins & Aikman (Gibraltar) Limited, Case No. 05-55989; Collins & Aikman Accessory Mats, Inc. (f/k/a the Akro Corporation), Case No. 05-55952; Collins & Aikman Asset Services, Inc., Case No. 05-55959; Collins & Aikman Automotive (Argentina), Inc. (f/k/a Textron Automotive (Argentina), Inc.), Case No. 05-55965; Collins & Aikman Automotive (Asia), Inc. (f/k/a Textron Automotive (Asia), Inc.), Case No. 05-55991; Collins & Aikman Automotive Exteriors, Inc. (f/k/a Textron Automotive Exteriors, Inc.), Case No. 05-55958; Collins & Aikman Automotive Interiors, Inc. (f/k/a Textron Automotive Interiors, Inc.), Case No. 05-55956; Collins & Aikman Automotive International, Inc., Case No. 05-55980; Collins & Aikman Automotive International Services, Inc. (f/k/a Textron Automotive International Services, Inc.), Case No. 05-55985; Collins & Aikman Automotive Mats, LLC, Case No. 05-55969; Collins & Aikman Automotive Overseas Investment, Inc. (f/k/a Textron Automotive Overseas Investment, Inc.), Case No. 05-55978; Collins & Aikman Automotive Services, LLC, Case No. 05-55981; Collins & Aikman Canada Domestic Holding Company, Case No. 05-55930; Collins & Aikman Carpet & Acoustics (MI), Inc., Case No. 05-55982; Collins & Aikman Carpet & Acoustics (TN), Inc., Case No. 05-55984; Collins & Aikman Development Company, Case No. 05-55943; Collins & Aikman Europe, Inc., Case No. 05-55971; Collins & Aikman Fabrics, Inc. (d/b/a Joan Automotive Industries, Inc.), Case No. 05-55963; Collins & Aikman Intellimold, Inc. (d/b/a M&C Advanced Processes, Inc.), Case No. 05-55976; Collins & Aikman Interiors, Inc., Case No. 05-55970; Collins & Aikman International Corporation, Case No. 05-55951; Collins & Aikman Plastics, Inc., Case No. 05-55960; Collins & Aikman Products Co., Case No. 05-55932; Collins & Aikman Properties, Inc., Case No. 05-55964; Comet Acoustics, Inc., Case No. 05-55972; CW Management Corporation, Case No. 05-55979; Dura Convertible Systems, Inc., Case No. 05-55942; Gamble Development Company, Case No. 05-55974; JPS Automotive, Inc. (d/b/a PACJ, Inc.), Case No. 05-55935; New Baltimore Holdings, LLC, Case No. 05-55992; Owosso Thermal Forming, LLC, Case No. 05-55946; Southwest Laminates, Inc. (d/b/a Southwest Fabric Laminators Inc.), Case No. 05-55948; Wickes Asset Management, Inc., Case No. 05-55962; and Wickes Manufacturing Company, Case No. 05-55968. Capitalized terms used but not otherwise defined herein shall have the meanings set forth in the Motion.

K&E 12477665.1

circumstances; and after due deliberation and sufficient cause appearing therefor, it is hereby ORDERED 1. 2. The Motion is granted in its entirety. Each Insurer is required to show cause before the Court at _:__ _.m. , prevailing

Eastern Time, on _________, 2008 in Courtroom 1825 of the United States Bankruptcy Court for the Eastern District of Michigan, 211 West Fort Street, Detroit, Michigan 48226, or as soon thereafter as counsel can be heard, why it has failed to enter into the Amended Agreement. 3. Service of a copy of this Order to Show Cause by facsimile, electronic mail and/or

hand delivery on or before ________, 2008, shall be deemed good and sufficient service and notice of this Order to Show Cause and the hearing to be held pursuant thereto.

2
K&E 12477665.1

IN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION In re: COLLINS & AIKMAN CORPORATION, et al.1 Debtors. ) ) ) ) ) ) ) ) ) ) Chapter 11 Case No. 05-55927 (SWR) (Jointly Administered) (Tax Identification #13-3489233) Honorable Steven W. Rhodes
Hearing Date: May 22, 2008 at 2:00 p.m. (if necessary) Objection Deadline: May 12, 2008 at 4:00 p.m.

NOTICE OF DEBTORS AND THE COLLINS & AIKMAN POST-CONSUMMATION TRUSTS MOTION FOR THE ENTRY OF AN ORDER REQUIRING CERTAIN INSURERS TO SHOW CAUSE WHY THEY HAVE FAILED TO ENTER INTO THE AMENDED AND RESTATED ASBESTOS CLAIMS HANDLING AGREEMENT AND AN OPPORTUNITY TO RESPOND THERETO PLEASE TAKE NOTICE THAT the above-captioned debtors (collectively, the Debtors) and the Collins & Aikman Post-Consummation Trust (the PCT) have filed Debtors and The Collins & Aikman Post-Consummation Trusts Motion for the Entry of an Order Requiring Certain Insurers to Show Cause Why They Have Failed to Enter Into the Amended and Restated Asbestos Claims Handling Agreement (the Motion).
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 Manufacturing Company, Case No. 05-55968.

K&E 12726502.1

PLEASE TAKE FURTHER NOTICE THAT your rights may be affected. You may wish to review the Application and discuss it with your attorney, if you have one in these cases. (If you do not have an attorney, you may wish to consult one.) PLEASE TAKE FURTHER NOTICE THAT in accordance with the Confirmation Order, if you wish to object to the Court granting the relief sought in the Motion, or if you want the Court to otherwise consider your views on the Motion, no later than May 12, 2008 at 4:00 p.m. prevailing Eastern Time, or such shorter time as the Court may hereafter order and of which you may receive subsequent notice (the Objection Deadline), you or your attorney must file with the Court a written response, explaining your position at:2 United States Bankruptcy Court 211 West Fort Street, Suite 2100 Detroit, Michigan 48226 PLEASE TAKE FURTHER NOTICE THAT if you mail your response to the Court for filing, you must mail it early enough so the Court will receive it on or before the Objection Deadline. PLEASE TAKE FURTHER NOTICE THAT you must also serve the documents so that they are received on or before the Objection Deadline, including to: Kirkland & Ellis LLP Attn: Richard M. Cieri Citigroup Center 153 East 53rd Street New York, New York 10022 Facsimile: (212) 446-4900 E-mail: rcieri@kirkland.com -and-

Response or answer must comply with Rule 8(b), (c) and (e) of the Federal Rules of Civil Procedure.

2
K&E 12726502.1

Kirkland & Ellis LLP Attn: David L. Eaton Ray C. Schrock Adam C. Paul Scott R. Zemnick 200 East Randolph Drive Chicago, Illinois 60601 Facsimile: (312) 861-2200 E-mail: deaton@kirkland.com rschrock@kirkland.com apaul@kirkland.com szemnick@kirkland.com -andCarson Fischer, P.L.C. Attn: Joseph M. Fischer 4111 West Andover Road West - Second Floor Bloomfield Hills, Michigan 48302 Facsimile: (248) 644-1832 E-mail: jfischer@carsonfischer.com PLEASE TAKE FURTHER NOTICE THAT the Motion is scheduled to be heard before the Honorable Steven W. Rhodes on May 22, 2008 at 2:00 p.m. prevailing Eastern Time, or as soon thereafter as counsel may be heard, in his courtroom in the United States Bankruptcy Court, 211 W. Fort Street, Detroit, Michigan 48226. PLEASE TAKE FURTHER NOTICE THAT if no responses to the Motion are timely filed and served, the Court may grant the Motion and enter the order without a hearing as set forth in Rule 9014-1 of the Local Rules for the United States Bankruptcy Court for the Eastern District of Michigan..

3
K&E 12726502.1

Dated: April 23, 2008

KIRKLAND & ELLIS LLP /s/ Scott R. Zemnick Richard M. Cieri (NY RC 6062) Citigroup Center 153 East 53rd Street New York, New York 10022 Telephone: (212) 446-4800 Facsimile: (212) 446-4900 -andDavid L. Eaton (IL 3122303) Ray C. Schrock (IL 6257005) Adam Paul (IL 6285556) Scott R. Zemnick (IL 6276224) 200 East Randolph Drive Chicago, Illinois 60601 Telephone: (312) 861-2000 Facsimile: (312) 861-2200 -andCARSON FISCHER, P.L.C. Joseph M. Fischer (P13452) 4111 West Andover Road West - Second Floor Bloomfield Hills, Michigan 48302 Telephone: (248) 644-4840 Facsimile: (248) 644-1832 Co-Counsel for the Debtors and the PCT

K&E 12726502.1

CERTIFICATE OF SERVICE I, Scott R. Zemnick, an attorney, certify that on the 23rd day of April, 2008, I caused to be served, by e-mail and by first-class mail, in the manner and to the parties set forth on the attached service lists, a true and correct copy of the foregoing Debtors and The Collins & Aikman Post-Consummation Trusts Motion for the Entry of an Order Requiring Certain Insurers to Show Cause Why They Have Failed to Enter into the Amended and Restated Asbestos Claims Handling Agreement (the Motion) and Notice of the Motion and an Opportunity to Respond Thereto. Dated: April 23, 2008 /s/ Scott R. Zemnick Scott R. Zemnick

K&E 12726502.1

Served via Electronic Mail

CREDITOR NAME A Freeman Acord Inc Adrian City Hall Alice B Eaton Argonaut Insurance Company Argonaut Insurance Company Athens City Tax Collector Basell USA Inc Brendan G Best Bryan Clay Champaign County Collector Chris Kocinski City Of Eunice City Of Evart City Of Kitchener Finance Dept City Of Lowell City Of Muskegon City Of Port Huron City Of Rialto City Of Rochester Hills City Of Salisbury City Of Westland City Of Woonsocket Ri City Treasurer City Treasurer Continental Insurance Company Continental Insurance Company DaimlerChrysler DaimlerChrysler Daniella Saltz David H Freedman David Heller David Youngman Dow Chemical Company DuPont Earle I Erman Erin M Casey Frank Gorman Gail Perry GE Polymerland George E Schulman Gold Lange & Majoros PC Hal Novikoff Heather Sullivan James A Plemmons Jim Clough Joe LaFleur Joe Saad John A Harris John Green John J Dawson John S Sawyer Josef Athanas Joseph Delehant Esq Joseph M Fischer Esq K Crumbo K Schultz Kim Stagg Kimberly Davis Rodriguez Leigh Walzer Levine Fricke Inc M Crosby Macomb Intermediate School

CREDITOR NOTICE NAME John Livingston John Fabor David Lerner Dennis Dolan Mike Keith Scott Salerni

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

Kathleen Maxwell Bruce Tobiansky

Val Venable

Stuart A Gold & Donna J Lehl

EMAIL afreeman@akingump.com jlivingston@acordinc.com cityofadrian@iw.net aeaton@stblaw.com dlerner@plunkettcooney.com ddolan@litchfieldcavo.com finance@cityofathens.com scott.salerni@basell.com bbest@dykema.com bryan_clay@ham.honda.com bneal@co.champaign.il.us christopher.j.kocinski@bofasecurities.com Eunicela@hotmail.com evartmanager@sbcglobal.net finance@city.kitchener.on.ca MYoung@ci.lowell.ma.us derrick.smith@postman.org cphdp@porthuron.org treasurer@rialtoca.gov treasury@rochesterhills.org finwebreq@salisburync.gov finance@ci.westland.mi.us webmaster@woonsocketri.org THovarter@cityofmarshall.com Ncowdrey@corunna-mi.gov dchristian@seyfarth.com shapiro@steinbergshapiro.com kpm3@daimlerchrysler.com krk4@daimlerchrysler.com dsaltz@ford.com dfreedman@ermanteicher.com david.heller@lw.com David.Youngman@ColAik.com klmaxwell@dow.com bruce.d.tobiansky@usa.dupont.com eerman@ermanteicher.com ecasey@stblaw.com fgorman@honigman.com perry.gail@pbgc.com valerie.venable@ge.com ges@dgdk.com sgold@glmpc.com dlehl@glmpc.com HSNovikoff@wlrk.com hsullivan@unumprovident.com jplemmons@dickinson-wright.com jrc8@daimlerchrysler.com joe_lafleur@ham.honda.com js284477@bloomberg.net jharris@quarles.com greenj@millercanfield.com jdawson@quarles.com jss@sawyerglancy.com josef.athanas@lw.com joseph.delehant@sylvania.com jfischer@carsonfischer.com kcrumbo@kraftscpas.com kschultz@tmmna.com kim.stagg@nmm.nissan-usa.com Kimberly.Rodriguez@gt.com lwalzer@angelogordon.com veronica.fennie@lfr.com mcrosby@akingump.com webmaster@misd.net

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

Page 1 of 2

Served via Electronic Mail

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

CREDITOR NOTICE NAME

15663507 Lacolle

Sara Eagle & Gail Perry Sara Eagle & Gail Perry

Tricia Sommers

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

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

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

Jim Cambio

Service de la Tresorerie

Allan Miller

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

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

Page 2 of 2

Served via First Class Mail

CREDITOR NOTICE NAME Rob Morgan David Lerner Dennis Dolan Mike Keith Charlie Burrill Linda Vesci Mary Callahan Roxane Ellwalleger Mark Ferderber Attn Receiver General International Tax Service Mark D Plevin Esq Utilities Department Income Tax Division Canton Income Tax Dept Wastewater Labroratory Plunkett Cooney Litchfield Cavo

CREDITOR NAME Advanced Composites Inc American General Finance Argonaut Insurance Company Argonaut Insurance Company Assoc Receivables Funding Inc Athens City Tax Collector Basf Corporation Bayer Material Sciences BNY Midwest Trust Company BNY Midwest Trust Company Brown Corporation Canada Customs & Rev Agency Canada Customs & Rev Agency

ADDRESS1 1062 S 4th Ave 505 S Neil St 38505 Woodward Ave Ste 2000 303 W Madison Ste 300 PO Box 16253 PO Box 849 1609 Biddle Ave 100 Bayer Rd Bldg 16 2 North LaSalle St Ste 1020 2 North LaSalle St Ste 1020 401 S Steele Ste 1 5 Notre Ave 2204 Walkley Rd

ADDRESS2

CITY Sidney Champaign Bloomfield Hills Chicago Greenville Athens Wyandotte Pittsburgh Chicago Chicago Ionia Sudbury Ottawa

STATE OH IL PA IL SC TN MI PA IL IL MI ON ON

ZIP 45365-8977 61820-2500 48304 60606 29606 37371-0849 48192 15205-9707 60602 60602 48846 P3A 5C2 K1A 1B1

COUNTRY

Canada Canada

Century Indemnity Company Charter Township Of Plymouth City Of Albemarle City Of Battle Creek City Of Canton City Of Dover City Of Dover City Of Evart Recreation Dept City Of Fullerton City Of Havre De Grace City Of Longview City Of Los Angeles City Of Marshall City Of Phoenix City Of Roxboro City Of St Joseph City Of Sterling Heights City Of Williamston City Treasurer Colbond Inc Collector Of Revenue Collins & Aikman Corp Continental Insurance Company Mary Ellen Hinckle Water Utilities Dept Of Building And Safety Maurice S Evans City Manager City Attorneys Office Tax Department Water Department James P Bulhinger City Treasurer Port Huron Police Department Don Brown Barbara J Walker Stacy Fox co Jason J DeJonker Esq David Christian II Kelly Myers Mark Shapiro Jeff Rutter Susan F Herr Todd McCallum Gary Torke Law Dept

1001 Pennsylvania Ave NW Washington Plymouth PO Box 190 Albemarle PO Box 1717 Battle Creek Canton Dover Dover Evart Fullerton Havre De Grace Longview File 54563 Los Angeles Marshall Phoenix Roxboro St Joseph PO Box 8099 Sterling Heights Williamston Port Huron PO Box 1057 Enka St Charles Troy 227 W Monroe St Chicago

DC MI NC MI OH NH NH MI CA MD TX CA MI AZ NC MI MI MI MI NC MO MI IL IL MI

20004-2595 48170-4394 28002-0190 49014 44711-9951 3820 03820-0818 49631 92632 21078 75606 90012 49068 85003 27573 49085-1355 48311-8009 48895 48060 28782 63301 48083 60606-5096 60603-5577 48114

Continental Insurance Company Continental Insurance Company

Crowell & Moring LLP PO Box 8040 144 N Second St 10 N Division St Suite 114 49014 PO Box 9951 484 Middle Rd PO Box 818 200 South Main St 303 W Commonwealth Ave 711 Pennington Ave PO Box 1952 201 N Figueroa St No 786 323 W Michigan 200 W Washington St 13th Fl PO Box 128 700 BRd St 40555 Utica Rd 161 E Grand River 100 Mcmorran Sand Hill Rd 201 N Second St 250 Stephenson Hwy McDermott Will Emery LLP 131 South Dearborn Street, Suite 2400 8163 Grand River Ave 24901 Northwestern Hwy Ste 611 322 Davis Ave DuPont Legal D 7156 400 Westwood Dr 1515 Equity Dr 200 4611 North 32nd St 13501 Katy Fwy Seyfarth Shaw LLP Chicago Myers & Myers Brighton Steinberg Shapiro & Clark Southfield Dayton 1007 N Market St Wilmington Wausau Troy Milwaukee Houston

Continental Insurance Company Dayton Bag & Burlap Co DuPont Employers Insurance of Wausau Enerflex Solutions LLC ER Wagner Manufacturing Exxon Chemicals

MI OH DE WI MI WI TX

48075 45403-2910 19898 54401 48084-8084 53209-6023 77079-1305

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

Page 1 of 4

Served via First Class Mail

CREDITOR NOTICE NAME William Stiefel 1084 Doris Rd 47690 E Anchor Ct Atlanta Charlotte Chicago Atlanta Pittsburgh Pittsburgh Charlotte Bel Air Hartford TN 37203 GA NC IL GA PA PA NC MD CT 30348-5499 28289-0691 60680-2585 30374 15264-0387 15264 28260 21014 06115 Auburn Hills Plymouth MI MI 48326-2613 48170

CREDITOR NAME Fisher Automotive Systems Fisher America Inc Freudenberg Nok Inc Director's Office for Taxpayer Services Division PO Box 105499 PO Box 890691 PO Box 802585 PO Box 740434 PO Box 640387 PO Box 642444 PO Box 60500 220 South Main St Hartford Plaza co Highwoods Properties Llc co Highwoods Properties Llc co Rudolph libbe Properties Attn Lease Administration

ADDRESS1

ADDRESS2

CITY

STATE

ZIP

COUNTRY

Ga Dept Of Revenue Gaston County Ge Capital Ge Capital Ge Capital Ge Capital Ge Capital Comm Serv Astro Dye Harford County Revenue Hartford Fire Insurance Company

Highwoods Forsyth Lp

of the City of Montgomery

Canada

SBSE Insolvency Unit Bill Weeks Tim Gorman Laura Kelly Lilia Roman C Garland Waller

Collection Bankruptcy Unit

Highwoods Forsyth Lp Hnk Michigan Properties Indiana Department Of Revenue Indiana Dept Of Revenue Industrial Development Board Industrial Leasing Company Industrial Truck Sales & Svc Inmet Division of Multimatic Internal Revenue Service Intertex World Resources Trintex Corp Invista ISP Elastomer Janesville Products Keith Milligan Lake Erie Products Lear Corp Manpower Meridian Magnesium Meridian Park Michigan Dept Of Treasury Ministre Du Revenu Du Quebec Municipality Of Port Hope National Union Fire Insurance Co of Pittsburgh PA Ne Office of Finance of Los Angeles Leonard P Goldberger Esq Bankruptcy Auditor Sara Eagle & Gail Perry Barb Krzywiecki Woody Ban Stevens & Lee PC 3700 Wilshire Ste 310

Attn Lease Administration 7255 Crossleigh Court Ste 108 100 N Senate Ave PO Box 7218 PO Box 4660 PO Box 1803 PO Box 1807 35 West Milmot St Box 330500 Stop 15 500 Wedowee St 601 S LA Salle St Ste 310 PO Box 4346 2700 Patterson Ave 3745 C Us Hwy 80 W 321 Foster Ave 21557 Telegraph Rd 30800 Northwestern Hwy 2001 Industrial Dr 2707 Meridian Dr PO Box 30168 3800 Marly PO Box 117

NC OH IN IN AL MI NC ON MI GA IL TX MI AL IL MI MI MI NC MI QC ON PA CA

27604 43617 46204-2253 46207-7218 36103-4660 49501 27702-1807 L4B 1L7 48232 30108-1541 60605-1725 77210 49546 36870 60191 48034 48334 48827 27834 48909 G1X 4A5 L1A 3V9 19103 90010

Canada Canada

Canada Canada

Pension Benefit Guaranty Corporation Pine River Plastics Inc PolyOne Corp Prestige Property Tax Special Princeton Properties Progressive Moulded Products Qrs 14 Paying Agent Dan Thiffault

1200 K St NW 1111 Fred W Moore Hwy 33587 Walker Rd 1025 King St East 1115 Westford St 4th Fl 9024 Keele St Church St Station

Tower A T 1 55 3322 West End Ave Ste 600 Nashville 3100 Smoketree Ct Ste 600 Raleigh Toledo Indianapolis Indianapolis Montgomery Grand Rapids Durham Richmond Hill Detroit Bowdon Chicago Houston Grand Rapids Phenix Wood Dale Southfield Farmington Hills Eaton Rapids Greenville Lansing Ste Foy Port Hope 1818 Market St 29th Fl Philadelphia Los Angeles Office of the Chief Counsel Washington St Clair Avon Lake Cambridge Lowell Concord PO Box 6529 New York

DC MI OH ON MA ON NY

20005-4026 48079-4967 44012 N3H 3P5 01851 L4K 2N2 10249

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

Page 2 of 4

Served via First Class Mail

CREDITOR NAME Qrs 14 Paying Agent Inc Railroad Drive Lp

CREDITOR NOTICE NAME

ADDRESS1 50 Rockefeller Lobby 2 100 Vesper Executive Pk

ADDRESS2

CITY New York Tyngsboro

STATE NY MA

ZIP 10020-1605 01879-2710

COUNTRY

875 Heron Rd

Canada Canada Canada Canada Canada

Receiver General For Canada Receiver General for Canada Receiver General For Canada Revenue Canada Revenue Canada Riverfront Plastic Products Inc Ronald A Leggett Securities and Exchange Commission Select Industries Corp South Carolina Dept Of Revenue Southco Standard Federal Bank State Of Alabama State Of Michigan State Of Michigan State Of Michigan State Of Michigan State Of Michigan State of Michigan 50 N Ripley St Jennifer Nelles First Plaza County Of Fresno Bruce B Galletly Raymond Soucie Of Ingersoll Vatana Rosa PO Box 30744 PO Box 2228

Canada Customs & Rev Agency Technology Ctr 875 Heron Rd 700 Leigh Capreol 11 Station St 275 Pope Rd Ste 102 Ottawa Technology Centre George Tabry 780 Hillsdale St Collector Of Revenue 410 City Hall Midwest Regional Office 175 W Jackson Blvd Ste 900 Christine Brown 240 Detrick St Sales & Use Tax Division PO Box 125 Lorraine Zinar 210 N Brinton Lake Rd Daniel Watson 2600 West Big Beaver Rd Department Of Revenue Dept Of Commerce & Nat Res PO Box 30004 Linda King PO Box 30457 Matthew Rick Asst Attorney General PO Box 30754 State Of Michigan Mc Dept 77833 State Secondary Complex 7150 Harris Dr PO Box 30015 430 W Allegan St

Ottawa Dorval Belleville Summerside Ottawa Wyandotte St Louis Chicago Dayton Columbia Concordville Troy Montgomery Lansing Lansing Lansing Detroit Lansing Lansing

ON QC ON PE ON MI MO IL OH SC PA MI AL MI MI MI MI MI MI

K1A 1B1 H4Y 1G7 K8N 2S3 C1N 5Z7 K1A 9Z9 48192-7120 63103 60604 45404-1699 292020101 19331-9331 48084 36104 48909 48909-7957 48909 48277-0833 48909 48918-0001

Office of Child Support 24901 Northwestern Hwy 302 1985 Blvd Se PO Box 1192 21 Albert St PO Box 538308 1400 Stephenson Hwy 130 Oxford St 2nd Fl

Lansing Southfield Hickory Fresno Trenton Atlanta Troy Ingersoll One Tower Sq

MI MI NC CA ON GA MI ON

48909-8244 48075 28602 937151192 K8V 5R1 30353 48083 N5C 2V5

Canada

Canada

Farmville Downtown Partnership

PO Box 100 PO Box 100

Canada

Fsia Inc Joseph T Deters Randy Lueth Tom Tekieke Attn Civil Division

State of Michigan Central Functions Unit Summit Property Management Inc Tate Boulevard I Llc Tax Collector Tcs Realty Ltd Teknor Financial Corporation TG North America The Corporation Of The Town The Travelers Indemnity Company & Affiliates Tom Heck Truck Service Town Of Farmington Town Of Farmville Town Of Gananoque Town Of Lincoln Finance Office Town Of Old Fort Town Of Pageland Town Of Troy Tr Associates Treasurer City Of Detroit Treasurer Of State Unifi Inc Uniform Color Co Unique Fabricating Inc United States Attorney for the Eastern District of Michigan Special Collections 5MN 1306 E Triumph Dr 356 Main St 3802 S Main 30 King St East 100 Old River Rd PO Box 520 PO Box 67 315 North Main St 200 E Big Beaver PO Box 33525 PO Box 16561 7201 W Friendly Ave 942 Brooks Ave 800 Standard Pkwy 211 W Fort St Ste 2001

Hartford Urbana Farmington Farmville Gananoque Lincoln Old Fort Pageland Troy Troy Detroit Columbus Greensboro Holland Auburn Hills Detroit

CT IL NH NC ON RI NC SC NC MI MI OH NC MI MI MI

06183 61802 3835 27828-1621 K7G 2T6 2865 28762 29728 27371 48083 48232 43266-0061 27410-6237 49423 48326-1415 48226

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

Page 3 of 4

Served via First Class Mail

ADDRESS2

COUNTRY

CREDITOR NOTICE NAME Steven E Spence, United States Trustee Jerry Dittrich General Fax Terry Nardone Adriana Avila Blue Point Capital Bpv Lowell LLC 251 Industrial Dr 10 Livingston Pl 2nd Fl 205 Millersburg Rd 333 S Tanner One Village Center Dr co Lincoln Harris Llc 10101 Claude Freeman Dr Ste 200 N 31100 Telegraph Rd Ste 200 Charlotte Bingham Farms MI NC MI 48111 28262-2337 48025 MI CT OH IL 49631-8517 6830 44633 61866

CREDITOR NAME US Department of Justice Valeo Inc Valiant Tool & Mold Inc Vari Form Inc Vericorr Packaging fka CorrFlex Packaging Vespera Lowell Llc Village Of Holmesville Village Of Rantoul Evart Greenwichn PO Box 113 Holmesville Rantoul Van Buren Ste PO RFQ Office Township

ADDRESS1 211 W Fort St Ste 700 3000 University Dr 6775 Hawthorne Dr 12341 E 9 Mile Rd

CITY Detroit Auburn Hills Windsor Warren

STATE MI MI ON MI

ZIP 48226 48326-2356 N8T 3B8 48089

Canada

Visteon Climate Control

W9 Lws Real Estate Limited Wellington Green LLC

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

Page 4 of 4

Vous aimerez peut-être aussi