Anda di halaman 1dari 47

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

CORPORATION, et al. Debtors. Chapter 11 Case No. 05-55927 (Jointly Administered) Honorable Steven W. Rhodes

SIXTH INTERIM APPLICATION FOR APPROVAL OF PROFESSIONAL FEES AND EXPENSES INCURRED BY SITRICK AND COMPANY INC. AS CORPORATE COMMUNICATIONS CONSULTANTS TO THE DEBTORS FOR THE PERIOD JANUARY 1, 2007 THROUGH APRIL 30, 2007 Name of Applicant: Authorized to Provide Professional Services to: Date of retention: Period for which compensation and reimbursement are sought: Amount of Compensation sought as actual, reasonable and necessary: Amount of Expense Reimbursement sought as actual, reasonable and necessary: This is a/an: monthly x interim Sitrick And Company Inc. Above-captioned Debtors and Debtors-inpossession June 9, 2005, effective as of May 17, 2005 January 1, 2007 through April 30, 2007 $1,341.50 $508.33

final application

0W[;'&2

0555927070618000000000011

Prior Fee Applications Filed: Date Filed *10/12/05 3/27/2006 **6/15/2006 10/13/2006 3/07/2007 Period Covered 5/17/05 8/31/05 9/1/05 12/31/05 1/1/06 4/30/06 5/1/06 8/31/06 9/1/0612/31/06 Requested Fees $246,859.00 $20,401.50 $16,808.00 $3,882.50 $8,021.50 Requested Expenses $35,990.62 $824.87 $858.00 $460.05 $155.11 Fees Approved $246,859.00 $20,401.50 $16,808.00 $3,882.50 $8,021.50 Expenses Approved $35,990.62 $824.87 $858.00 $460.05 $155.11

* On December 9, 2005, this Court entered an Order approving Order Granting First Interim Application For Approval Of Professional Fees And Expenses Incurred By Sitrick And Company Inc. As Corporate Communications Consultants To The Debtors For The Period May 17, 2005 Through August 31, 2005 [Docket No. 1881]. ** On July 31, 2006, this Court entered an Order Granting Third Interim Application For Approval Of Professional Fees And Expenses Incurred By Sitrick And Company Inc. As Corporate Communications Consultants To The Debtors For The Period January 1, 2006 Through April 30, 2006 [Docket No. 3058]. Monthly Fee Statements Covered by Interim Fee Application: Period Cover Requested Fees Requested Expenses Amount of Fees Paid Amount of Expenses Paid
$100.19

Amount of Holdback Fees Requested


$0.00

1/1/07 1/31/07

$1,193.00

$100.19

$1,193.00

2/1/07 2/28/07

$0.00

$104.04

$0.00

$104.04

$0.00

3/1/07 3/31/07

$0.00

$170.07

$0.00

$170.07

$0.00

4/1/07 4/30/07

$148.50

$134.03

$148.50

$134.03

$0.00

TOTALS FOR INTERIM FEE PERIOD (1/1/07 4/30/07): Fees Requested: Fees Paid to Date: Expenses Requested: Expenses Paid: Fees Held Back: Expenses Held Back: $1,341.50 $1,341.50 $508.33 $508.33 $0.00 $0.00

PROFESSIONAL SUMMARY
Total Hours Billed 1.30 Total Compensation

Name of Professional Person Sandra Sternberg

Position

Hourly Billing Rate $575.00

Member of the Firm Member of the Firm Member of the Firm

$747.50

Brenda Adrian

$495.00

0.30

$148.50

Anita-Marie Laurie

$495.00

0.90

$445.50

Blended Hourly Rate: Total Hours Billed: GRAND TOTAL:

$536.60 2.50 $1,341.50

EXPENSE SUMMARY Expense Category On-Line Research Postage and Delivery Telephone Legal Research
TOTAL EXPENSES:

Service Provider (if applicable) Factiva FedEx Paetec Pacer

Expense $2.95 $450.70 $46.68 $8.00

$508.33

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

Pursuant to sections 330 and 331 of title 11 of the United States Code (the Bankruptcy Code), Rule 2016 of the Federal Rules of Bankruptcy Procedure (the Bankruptcy Rules), and this Courts Administrative Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Creditors' Committee Members, dated May 26, 2005 (the Administrative Order), Sitrick And Company Inc. (Sitrick), the duly appointed corporate communications consultants for Collins & Aikman Corporation and the other debtorin-possession herein (collectively, the Debtors), respectfully submits this interim application (the Interim Fee Application) for an order, substantially in the form attached hereto as Exhibit A, approving professional fees and expenses for services rendered to the Debtors during the period January 1, 2007 through April 30, 2007 (the Interim Fee Period). In this Interim Fee Application, Sitrick seeks, pursuant to the Administrative Order, interim allowance of fees in the amount of $1,341.50 and reimbursement of actual and necessary expenses in the amount of $508.33, for a total of $1,849.83 for the Interim Fee Period. In support of this Interim Fee Application, Sitrick respectfully represents as follows:

BACKGROUND A. GENERAL BACKGROUND 1. On May 17, 2005 (the Filing Date), the Debtors filed petitions for relief under

the Bankruptcy Code and commenced the above-captioned Chapter 11 case. The Debtors continue to operate their businesses and manage their properties as debtors and debtors-inpossession pursuant to Sections 1107(a) and 1108 of the Bankruptcy Code. On May 24, 2005, the United States Trustee appointed an official committee of unsecured creditors. No trustee or examiner has been appointed in the Chapter 11 Case. B. JURISDICTION AND VENUE 2. This Court has jurisdiction to consider this Application pursuant to 28 U.S.C.

157 and 1334. Consideration of this Interim Fee Application is a core proceeding pursuant to 28 U.S.C. 157(b)(2). Venue of this case is proper in this district pursuant to 28 U.S.C. 1408 and 1409, respectively. The statutory predicates for the relief requested herein are sections 330 and 331 of the Bankruptcy Code. C. ADMINISTRATIVE ORDER 3. The Administrative Order authorizes certain professionals (each individually a

Professional) to serve monthly fee statements for interim compensation and reimbursement of expenses, pursuant to the procedures specified therein. The Administrative Order provides, among other things, that a Professional may submit a monthly fee statement for fees and costs incurred during the prior month. If no objections are made within fifteen (15) days after service of the monthly fee statement the Debtors are authorized to pay the Professional eighty percent (80%) of the requested fees and one hundred percent (100%) of the requested expenses not subject to objection. Beginning with the period ending on August 31, 2005, and at four-month intervals or such other intervals convenient to the Court, the Professional shall file and serve 6

interim applications for allowance of the amounts sought in its monthly fee statements for that period. All fees and expenses paid are on an interim basis until final allowance by the Court. D. RETENTION OF SITRICK 4. By application dated May 26, 2005 (Docket # 142; the Retention Application),

the Debtors sought authorization, pursuant to section 327(a) of the Bankruptcy Code, to retain and employ Sitrick as their corporate communications consultants in these Chapter 11 cases. The retention of Sitrick as corporate communications consultants to the Debtors was approved as of May 17, 2005 by this Courts Order Authorizing the Employment and Retention of Sitrick And Company Inc. as Corporate Communications Consultants to the Debtors (Docket # 289; the Retention Order). The Retention Order, a copy of which is attached hereto as Exhibit B, authorized Sitrick to be compensated on an hourly basis and to be reimbursed for actual and necessary out-of-pocket expenses. E. PREPETITION PAYMENTS TO SITRICK 5. Prior to the commencement of these cases, as disclosed in the Retention

Application and accompanying affidavit, Sitrick received a retainer in the amount of $90,000 (the Retainer). Sitrick also disclosed in the Retention Application that it would hold any amounts of the Retainer that were not applied to prepetition fees and expenses as a prepetition retainer to be applied, subject to approval of the Court, to postpetition fees and expenses incurred by Sitrick. 6. Sitricks actual accrued prepetition fees and expenses totaled $55,624.58.

Accordingly, Sitrick held remaining amount of the Retainer, or $34,375.42 (the On Account Funds), as a prepetition retainer and fully applied the On Account Funds to fees and expenses previously approved by this Court.

F.

MONTHLY FEE STATEMENTS COVERED 7. Prior to the filing of this Interim Fee Application, Sitrick prepared four (4)

monthly fee statements collectively covering the time period from January 1, 2007 through April 30, 2007 (collectively, the Monthly Fee Statements). The first monthly fee statement covered the time period from January 1, 2007 through January 31, 2007. The second monthly fee statement covered the time period from February 1, 2007 through February 28, 2007. The third monthly fee statement covered the time period from March 1, 2007 through March 31, 2007. The fourth monthly fee statement covered the time period from April 1, 2007 through April 30, 2007. G. SITRICKS FEE STATEMENT FOR THE INTERIM FEE PERIOD 8. Attached hereto as Exhibit C is Sitricks Fee Statement for the Interim Fee Period

(the Interim Fee Statement). The Interim Fee Statement consists of the four Monthly Fee Statements, each of which contains a summary of all of the services performed by Sitrick on behalf of the Debtors during a particular month and is broken down into daily time entries. Each time entry contains a description of the specific activity, the professional performing such activity, the amount of time spent on the activity and the corresponding amount billed for such activity. Each professionals individual billing rate is set forth in the table of fees included in the cover page to this Interim Fee Application. In rendering the services described in the Interim Fee Statement, Sitrick expended a total of 2.5 hours and the reasonable value of the services rendered by Sitrick to the Debtors during the Interim Fee Period is $1,341.50. Sitricks blended hourly rate during the Interim Fee Period was $536.60. The rates sought for approval herein are Sitricks usual and customary billing rates for the types of services performed and are in accordance with the Retention Application and the Retention Order. 9. To the best of Sitricks knowledge, this Interim Fee Application complies with

sections 330 and 331 of the Bankruptcy Code, the Bankruptcy Rules, the Guidelines for 8

Reviewing Applications for Compensation and Reimbursement of Expenses Filed Under 11 U.S.C. 330, adopted by the Office of the U.S. Trustee (the Guidelines), the Administrative Order and this Courts Local Rule No. 2016-1. 10. Also contained within the Interim Fee Statement is a summary of actual and

necessary expenses incurred by Sitrick during the Fee Period. Sitrick charges all of its bankruptcy clients $.20 per page for photocopying expenses and $1.00 per page for outgoing facsimile transmissions. Actual long-distance carrier charges for outgoing facsimile transmissions are reflected in the long-distance telephone charges. 11. H. The Interim Fee Statement is incorporated herein by reference.

REQUESTED RELIEF 12. By this Interim Fee Application, Sitrick requests entry of an order under 11 U.S.C.

330 and 331 (a) approving an interim award of compensation and reimbursement of expenses in the amounts of $1,341.50 and $508.33, respectively, which amounts were incurred during the Interim Fee Period; and (b) authorizing the Debtors to pay Sitrick all amounts requested in this Interim Fee Application remaining unpaid. 13. Sitrick has received no promise of payment for professional services rendered in

these cases other than in accordance with the provisions of the Bankruptcy Code. 14. All services for which compensation is sought herein were rendered by Sitrick to

the Debtors and not on behalf of any of the Debtors creditors, equity holders or any other person(s) or party(ies). 15. Except to the extent of the retainers paid to Sitrick as described in the Retention

Application, Sitrick has received no payment and no promises for payment from any source for services rendered in any capacity whatsoever in connection with the matters covered by this

Interim Fee Application. There is no agreement or understanding between Sitrick and any other person(s) for the sharing of compensation to be received for services rendered in these cases. 16. At all relevant times, Sitrick has been a disinterested person as that term is

defined in Section 101(14) of the Bankruptcy Code and has not represented or held an interest adverse to the interest of the Debtors. 17. The professional services and related expenses for which Sitrick requests interim

allowance of compensation and reimbursement of expenses were rendered and incurred in connection with these cases in the discharge of Sitricks professional responsibilities as corporate communications consultants for the Debtors in these Chapter 11 cases. Sitricks services have been necessary and beneficial to the Debtors, their estates, their creditors and other parties in interest. I. SUMMARY OF SERVICES RENDERED 18. The Members and Associates of Sitrick who have rendered professional services

on behalf of the Debtors during the Interim Fee Period, for which Sitrick seeks compensation, are set forth on the table of professionals included as part of the cover sheet to this Interim Fee Application. The nature of the work performed by these professionals during the Interim Fee Period is fully set forth in the Interim Fee Statement.1 19. The Debtors cases are unusually large and complex and involve several large key

constituents (including customers, suppliers, employees, retirees, investors, landlords, utilities and the media both in the U.S. and outside the U.S.) with whom it is crucial that the Debtors communicate effectively. Like many of the Debtors other professionals in these Chapter 11

Sitrick does not typically provide services to its clients in specific categories as other professionals do, such as legal and financial advisors. With the exception of the time that Sitrick has billed or will bill in connection with the preparation of its applications for approval of fees and expenses (none of which time is part of this Interim Fee Application), all of Sitricks services fall with the general category of Corporate Communications Strategy as more specifically set forth herein and in the Interim Fee Statement attached hereto as Exhibit C.

10

cases, Sitrick was retained shortly before the Filing Date to assist the Debtors with their communications in connection with the Chapter 11 reorganization. Sitrick quickly advised the Debtors on their overall communications strategy and developed a communications plan for the Chapter 11 announcement. Sitrick prepared a wide variety of communications materials (including news releases, letters, talking points, scripts, Q&As and general information on Chapter 11) that were used with respect to the Debtors key constituents and helped implement the Chapter 11 communications plan during the first several days following the Filing Date. 20. Sitrick also set up and staffed a restructuring information hotline to take calls and

respond to inquiries from creditors regarding the Chapter 11 filing and the impact of the filing and certain business issues on those creditors. During the Interim Fee Period, Sitrick maintained the restructuring information hotline. Sitrick also remained in contact with Debtors' counsel to answer various communications questions in connection with the sale of a majority of the Debtors' businesses. In addition, during the Interim Fee Period Sitrick continued to perform its obligations as a retained professional by providing monthly invoices to the service list and regularly filing fee applications in a timely fashion. 21. The professional services and related expenses for which Sitrick requests interim

allowance of compensation and reimbursement of expenses were rendered and incurred in connection with these cases in the discharge of Sitricks professional responsibilities as corporate communications consultants for the Debtors in these Chapter 11 cases. Sitricks services have been necessary and beneficial to the Debtors, their estates, their creditors and other parties in interest. J. EXPENSES INCURRED 22. Section 330 of the Bankruptcy Code authorizes reimbursement for actual,

necessary expenses incurred by professionals employed in a chapter 11 case. 11 U.S.C. 3 11

30(a)( 1 )(B). Accordingly, Sitrick seeks reimbursement for actual and necessary expenses in the amount of $508.33 which were incurred in rendering services to the Debtors during the Interim Fee Period (the Expenses), as set forth in detail in the Interim Fee Statement. 23. Sitrick has: (a) conducted a review to ensure that the Expenses comply with

section 330(a)(1)(B) of the Bankruptcy Code, Local Rule 2016-1, the Guidelines and other applicable requirements; and (b) eliminated any expenses that it deemed not necessary or otherwise inappropriate. Accordingly, Sitrick has properly requested reimbursement only of actual, necessary and appropriate expenses. Sitrick submits that the Expenses were reasonable and necessary in light of the services provided. OTHER FACTORS IN CONSIDERING APPLICATION 24. The Guidelines suggest a number of factors to consider in evaluating

compensation for professionals that are discussed below: (a) Time Spent and Rates Charged:

During the Interim Fee Period, Sitrick spent 2.5 hours representing the Debtors amounting to a fee of $1,341.50 for a blended hourly rate of $536.60 per hour. The rates sought for approval herein are Sitricks usual and customary billing rates for the types of services performed and are in accordance with the Retention Application and the Retention Order. (b) Whether the Services were Necessary or Beneficial to the Estate:

The Debtors deemed the communication consulting services necessary and requested such services of Sitrick. Sitrick is of the opinion that crisis communications, to key constituents such as employees, customers, vendors and media are critical to preserving the going concern value of a reorganizing debtor. As described above, Sitricks services during the Interim Fee Period were focused responding to hundreds of inquiries from the Debtors suppliers, retirees and other interested parties. Unlike any other professional in the case, Sitricks specialized 12

services were designed to handle these critical communications responsibilities, among others, and therefore, Sitricks services were necessary and beneficial to the estate. Moreover, Sitricks services provided a cost savings in comparison to the performance of the same services by other professionals. (c) Whether the Services were Performed Within a Reasonable Time Commensurate with the Complexity, Importance, Nature of the Problem, Issue or Task Addressed:

During the Interim Fee Periods, Sitrick performed its services in an efficient manner and within a reasonable time frame given the nature and importance of the issues addressed. (d) Whether Compensation is Reasonable Based on the Customary Compensation Charged by Comparably Skilled Practitioners in NonBankruptcy Cases:

Throughout the course of these Chapter 11 cases, Sitrick has charged for its services in accordance with its ordinary and customary hourly rates in effect on the dates that such services were rendered. These hourly rates are similar to those charged by Sitrick for similar services in other bankruptcy and non-bankruptcy matters. CONCLUSION 25. The fees requested herein by Sitrick are based upon Sitricks ordinary and

customary hourly rates applied to services performed for other clients on both bankruptcy and non-bankruptcy related matters during the Interim Fee Period. The expense reimbursements for internal charges requested herein by Sitrick are based upon Sitricks ordinary and customary rates. The expense reimbursements requested herein by Sitrick are based upon the ordinary and customary charges by third parties to Sitrick for other clients on both bankruptcy and nonbankruptcy related matters. 26. In accordance with the factors enumerated in section 330 of the Bankruptcy Code,

it is respectfully submitted that the amounts requested by Sitrick are fair and reasonable given (a) 13

the complexity of these cases, (b) the time expended, (c) the nature and extent of the services rendered, (d) the value of such services, and (e) the costs of comparable services other than in a case under this title. Sitrick has reviewed the requirements of Local Rule 2016-1 and believes that this Interim Fee Application complies with that Rule. 27. Court. WHEREFORE, Sitrick respectfully requests that the Court enter an order, substantially in the form attached hereto as Exhibit A, (a) approving an interim award of compensation and reimbursement of expenses in the amounts of $1,341.50 and $508.33, respectively, which amounts were incurred during the Interim Fee Period; (b) authorizing the Debtors to pay Sitrick all amounts requested in this Interim Fee Application remaining unpaid; and (c) for such other and further relief as his Court deems proper. Dated: June 15, 2007 New York, New York SITRICK AND COMPANY, INC. By: No other request for the relief requested herein has been made to this or any other

/s/ Brenda L. Adrian Brenda L. Adrian 655 Third Avenue 22th Floor New York, NY 10017 (212) 573-6100

14

EXHIBIT A

15

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

ORDER GRANTING SIXTH INTERIM APPLICATION FOR APPROVAL OF PROFESSIONAL FEES AND EXPENSES INCURRED BY SITRICK AND COMPANY INC. AS CORPORATE COMMUNICATIONS CONSULTANTS TO THE DEBTORS FOR THE PERIOD JANUARY 1, 2007 THROUGH APRIL 30, 2007 Sitrick And Company Inc. (Sitrick), as corporate communications consultants for the debtors in the above-captioned cases (collectively, the Debtors), filed a Sixth Interim Application for Approval of Professional Fees and Expenses Incurred by Sitrick And Company Inc. as Corporate Communications Consultants for Debtors for the Period January 1, 2007 Through April 30, 2007, dated June 15, 2007 (the Interim Fee Application). The Court has reviewed the Interim Fee Application and finds that (a) the Court has jurisdiction over this matter pursuant to 28 U.S.C. 157 and 1334; (b) notice of the Interim Fee Application, and any hearing on the Interim Fee Application, was adequate under the circumstances; (c) all persons with standing have been afforded the opportunity to be heard on Interim Fee Application; (d) Sitrick's compensation for services rendered in connection with the Debtors chapter 11 cases, for which it seeks interim allowance in the Interim Fee Application, is reasonable and appropriate under sections 330(a)(1)(A) and 331 of the Bankruptcy Code; and (e) Sitricks expenses incurred in connection with the Debtors chapter 11 cases, for which it seeks reimbursement in the Interim Fee Application, are actual and necessary expenses under sections 330(a)(1)(B) and 331 of the Bankruptcy Code.

16

NOW, THEREFORE, IT IS HEREBY ORDERED AS FOLLOWS: 1. Sitrick is allowed, on an interim basis, compensation in the amount of $1,341.50

for the period from January 1, 2007 through April 30, 2007 (the Interim Fee Period). 2. Sitrick is allowed, on an interim basis, reimbursement of actual and necessary

charges and disbursements of $508.33 for the Interim Fee Period. 3. The Debtors are authorized and directed to pay Sitrick all allowed fees and

expenses for the Interim Fee Period which have not yet been paid.

17

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

NOTICE OF THE SIXTH INTERIM APPLICATION FOR APPROVAL OF PROFESSIONAL FEES AND EXPENSES INCURRED BY SITRICK AND COMPANY INC. AS CORPORATE COMMUNICATIONS CONSULTANTS TO THE DEBTORS FOR THE PERIOD JANUARY 1, 2007 THROUGH APRIL 30, 2007 AND AN OPPORTUNITY TO RESPOND THERETO PLEASE TAKE NOTICE THAT the above-captioned debtors (collectively, the Debtors) have filed the Sixth Interim Application for Approval of Professional Fees and Expenses Incurred by Sitrick And Company Inc. as Corporate Communications Consultants to the Debtors for the Period January 1, 2007 through April 30, 2007 (the Application) on behalf of Sitrick And Company Inc., pursuant to the Administrative Order Establishing Procedures for

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 11908708.1

Monthly Compensation and Reimbursement of Expenses for Professionals and Official Committee Members dated June 9, 2005 [Docket No. 290] (the Compensation Procedures Order). 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

Compensation Procedures Order, if you wish to object to the Court granting the relief sought in the Application, or if you want the Court to otherwise consider your views on the Application, no later than July 11, 2007 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, in accordance with the

Compensation Procedures Order, including to: Brenda L. Adrian 655 Third Avenue, 22nd Floor New York, New York 10017

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

2
K&E 11908708.1

PLEASE TAKE FURTHER NOTICE THAT if no responses to the Application are timely filed and served, the Court may grant the Application and enter the order without a hearing as set forth in Rule 2016-3 of the Local Rules for the United States Bankruptcy Court for the Eastern District of Michigan.

3
K&E 11908708.1

Dated: June 18, 2007

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

K&E 11908708.1

CERTIFICATE OF SERVICE I, Marc Carmel, an attorney, certify that on the 18th day of June, 2007, 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 Sixth Interim Application for Approval of Professional Fees and Expenses Incurred by Sitrick And Company Inc. as Corporate Communications Consultants to the Debtors for the Period January 1, 2007 through April 30, 2007 (the Application) and the Notice of the Application and an Opportunity to Respond Thereto. Dated: June 18, 2007 /s/ Marc J. Carmel Marc J. Carmel

K&E 11908708.1

Served via Electronic Mail

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

CREDITOR NOTICE NAME John Livingston John Fabor Mike Keith Scott Salerni

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

Kathleen Maxwell Bruce Tobiansky

Val Venable

Stuart A Gold & Donna J Lehl

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

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

Page 1 of 2

Served via Electronic Mail

CREDITOR NAME 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 Peter Schmidt Peter V Pantaleo Phh Canada Inc Philip Dublin Phoenix Contracting Company R Aurand R J Sidman Ralph E McDowell Ray C Schrock Rick Feinstein Ricoh Canada Inc Robert J Diehl Jr Robert Weiss Robin Spigel Ronald R Rose Sarah Eagle Sean P Corcoran Sheryl Toby Stark County Treasurer State Of Michigan

CREDITOR NOTICE NAME

15663507 Lacolle

Sara Eagle & Gail Perry Sara Eagle & Gail Perry

Tricia Sommers

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

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

EMAIL 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 pschmidt@dykema.com ppantaleo@stblaw.com phhmail@phhpc.com pdublin@akingump.com triciawinkle@hotmail.com raurand@e-bbk.com rjsidman@vssp.com rmcdowell@bodmanllp.com rschrock@kirkland.com rick.feinstein@ubs.com legal@ricoh.ca rdiehl@bodmanllp.com rweiss@honigman.com rspigel@willkie.com rrose@dykema.com eagle.sarah@pbgc.com sean.p.corcoran@delphi.com stoby@dykema.com PAPowers@co.stark.oh.us deq-ead-env-assist@michigan.gov

Jim Cambio

Service de la Tresorerie

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

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

Page 2 of 2

Core Group Served via First Class Mail

CREDITOR NOTICE NAME Rob Morgan

ADDRESS2

COUNTRY

Mike Keith Charlie Burrill Linda Vesci Mary Callahan Roxane Ellwalleger Mark Ferderber Attn Receiver General International Tax Service Utilities Department Income Tax Division Canton Income Tax Dept Wastewater Labroratory PO Box 190 PO Box 1717

Canada Canada

Mary Ellen Hinckle Water Utilities Dept Of Building And Safety City Attorneys Office Tax Department Water Department James P Bulhinger City Treasurer File 54563 PO Box 8099

PO Box 1057

Port Huron Police Department Don Brown Barbara J Walker Stacy Fox Jeff Rutter Susan F Herr Todd McCallum Gary Torke Law Dept William Stiefel 1084 Doris Rd 47690 E Anchor Ct

CREDITOR NAME Advanced Composites Inc American General Finance 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 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 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 Dayton Bag & Burlap Co DuPont Enerflex Solutions LLC ER Wagner Manufacturing Exxon Chemicals Fisher Automotive Systems Fisher America Inc Freudenberg Nok Inc 1007 N Market St Auburn Hills Plymouth Atlanta Charlotte Atlanta Pittsburgh Pittsburgh Charlotte Bel Air Attn Lease Administration 3322 West End Ave Ste 600 Nashville MI MI GA NC GA PA PA NC MD TN 48326-2613 48170 30348-5499 28289-0691 30374 15264-0387 15264 28260 21014 37203 Director's Office for Taxpayer Services Division PO Box 105499 PO Box 890691 PO Box 740434 PO Box 640387 PO Box 642444 PO Box 60500 220 South Main St co Highwoods Properties Llc

ADDRESS1 1062 S 4th Ave 505 S Neil St 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 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 786 200 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 322 Davis Ave DuPont Legal D 7156 1515 Equity Dr 200 4611 North 32nd St 13501 Katy Fwy

CITY Sidney Champaign Greenville Athens Wyandotte Pittsburgh Chicago Chicago Ionia Sudbury Ottawa Plymouth Albemarle Battle Creek Canton Dover Dover Evart Fullerton Havre De Grace Longview Los Angeles Phoenix Roxboro St Joseph Sterling Heights Williamston Port Huron Enka St Charles Troy Dayton Wilmington Troy Milwaukee Houston

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

ZIP 45365-8977 61820-2500 29606 37371-0849 48192 15205-9707 60602 60602 48846 P3A 5C2 K1A 1B1 48170-4394 28002-0190 49014 44711-9951 3820 03820-0818 49631 92632 21078 75606 90012 85003 27573 49085-1355 48311-8009 48895 48060 28782 63301 48083 45403-2910 19898 48084-8084 53209-6023 77079-1305

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

Highwoods Forsyth Lp

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

Page 1 of 3

Core Group Served via First Class Mail

CREDITOR NAME co Highwoods Properties Llc co Rudolph libbe Properties

CREDITOR NOTICE NAME

ADDRESS1

STATE

ZIP

COUNTRY

of the City of Montgomery

Canada

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

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 Ministre Du Revenu Du Quebec Municipality Of Port Hope Office of Finance of Los Angeles Bankruptcy Auditor Sara Eagle & Gail Perry Barb Krzywiecki Woody Ban

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 3800 Marly PO Box 117 3700 Wilshire Ste 310

NC OH IN IN AL MI NC ON MI GA IL TX MI AL IL MI MI MI NC QC ON 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 G1X 4A5 L1A 3V9 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 Qrs 14 Paying Agent Inc Railroad Drive Lp 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 50 Rockefeller Lobby 2 100 Vesper Executive Pk

ADDRESS2 CITY 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 Ste Foy Port Hope Los Angeles Office of the Chief Counsel Washington St Clair Avon Lake Cambridge Lowell Concord PO Box 6529 New York New York Tyngsboro DC MI OH ON MA ON NY NY MA 20005-4026 48079-4967 44012 N3H 3P5 01851 L4K 2N2 10249 10020-1605 01879-2710

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

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

50 N Ripley St

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

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

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

Page 2 of 3

Core Group Served via First Class Mail

CREDITOR NAME State Of Michigan State Of Michigan State Of Michigan State of Michigan Jennifer Nelles First Plaza County Of Fresno Bruce B Galletly Raymond Soucie Of Ingersoll PO Box 2228 PO Box 30744

CREDITOR NOTICE NAME Matthew Rick Asst Attorney General State Of Michigan Mc State Secondary Complex

ADDRESS1 PO Box 30754 Dept 77833 7150 Harris Dr PO Box 30015 430 W Allegan St

ADDRESS2

CITY Lansing Detroit Lansing Lansing

STATE MI MI MI MI

ZIP 48909 48277-0833 48909 48918-0001

COUNTRY

Canada

Canada

Farmville Downtown Partnership PO Box 100 PO Box 100

Canada

Fsia Inc

Randy Lueth Tom Tekieke

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 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 7201 W Friendly Ave 942 Brooks Ave 800 Standard Pkwy

Lansing Southfield Hickory Fresno Trenton Atlanta Troy Ingersoll Urbana Farmington Farmville Gananoque Lincoln Old Fort Pageland Troy Troy Detroit Greensboro Holland Auburn Hills

MI MI NC CA ON GA MI ON IL NH NC ON RI NC SC NC MI MI NC MI MI

48909-8244 48075 28602 937151192 K8V 5R1 30353 48083 N5C 2V5 61802 3835 27828-1621 K7G 2T6 2865 28762 29728 27371 48083 48232 27410-6237 49423 48326-1415

Attn Civil Division 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 Joseph T Deters Maurice S Evans City Manager

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 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 Unifi Inc Uniform Color Co Unique Fabricating Inc United States Attorney for the Eastern District of Michigan Valeo Inc Valiant Tool & Mold Inc Vari Form Inc Vericorr Packaging fka CorrFlex Packaging Vespera Lowell Llc Village Of Holmesville Village Of Rantoul 211 W Fort St Ste 2001 3000 University Dr 6775 Hawthorne Dr 12341 E 9 Mile Rd Detroit Auburn Hills Windsor Warren MI MI ON MI MI CT OH IL MI Charlotte Bingham Farms Columbus Marshall NC MI OH MI Evart Greenwichn PO Box 113 Holmesville Rantoul Van Buren Ste PO RFQ Office Township 48111

48226 48326-2356 N8T 3B8 48089 49631-8517 6830 44633 61866

Canada

Visteon Climate Control

W9 Lws Real Estate Limited Wellington Green LLC Treasurer Of State City Of Marshall

10101 Claude Freeman Dr Ste 200 N 31100 Telegraph Rd Ste 200 PO Box 16561 323 W Michigan

28262-2337 48025 43266-0061 49068

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

Page 3 of 3

Anda mungkin juga menyukai