50
05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 1 of 50

POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

  • Upload
    others

  • View
    0

  • Download
    0

Embed Size (px)

Citation preview

Page 1: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 1 of 50

¨0¤W[;,"( #/«
0555927120208000000000003
Docket #10595 Date Filed: 2/8/2012
Page 2: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 2 of 50

Page 3: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryM & R Automation Attn Mr Arnold Fuchs Teslastrasse 8 8074 Grambach AustriaEurocontrol Eurocontrol Rue De La Fusee 96 Brussels B 1130 BelgiumGmo Matrijzen Moules Formen Moulds Fabrieksstraat 147 Gereedschapmakerij

Overpel N VB 3900 Overpelt Belgium

Advantage Engineering Inc Tl 5000 Regal Dr Oldcastle ON N0R 1L0 CAAls Cartage Ltd PO Box 9042 Station C Kitchener ON N2G4T4 CAAls Cartage Ltd 190 Goodrich Dr PO Box 9042 Kitchener ON N2G 4T4 CAAltadore Quality Hotels & Suit 580 Bruin Blvd Woodstock ON N4V 1E5 CAAmec Earth & Environmental Inc 160 Traders Blvd E Ste 110 Mississauga ON L4Z 3K7 CAAplix Fasteners Inc 4714 Christie Dr Beamsville ON L0R 1B4 CAApma 10 Four Seasons Pl Ste 801 Toronto ON M9B 6H7 CABarco Mtrls Handling Ltd R R No 3 Kerr Industrial Park Guelph ON N1H 6H9 CABauer Industries Ltd Tl 445 Dutton Dr 2nd Fl Waterloo ON N2L 4C7 CAClariant Canada Inc Clariant Canada Inc 4600 Cousens St St Laurent Quebec H4S 1X3 CAClariant Canada Inc Clariant Inc CAN 421 Bentley St Ste 7 Markham ON L3R 9T2 CAConformance Assured Inc PO Box 152 Innerkip ON N0J 1M0 CACorp Tribospec 220 Rue Lafleur Lasalle QC H8R 4C9 CACrompton 25 Erb St Elmira ON N3B 3A3 CAExtender Minerals Of CAN 3405 American Dr Unit No 3 Mississauga ON L4V 1T6 CAInmet Division of Multimatic 35 W Milmot St Richmond Hill ON L4B 1L7 CAInternational Freight Systems PO Box 1148 Hwy 2 W At 401 Tilbury ON N0P 2L0 CAJohn Lacounte Precise Quality Systems 167 Crystal Bch Rd Rr No 3 Harrow ON NOR 1GO CAJohnson Engineering Consultants Johnson Engineering Consultants 368 Huron St Stratford ON N5A 5T5 CALeigh Textile Inc 280 Marien Ave Montreal QC H1B 4V3 CAMitchell Plastics Ltd 100 Washburn Dr Kitchener ON N2R 1S2 CAOmya St Armand a Division of Omya Canada Inc

Omya St Armand a Division of Omya Canada Inc

2020 Universite Ste 1255 Montreal QC H3A 2A5 CA

Pinnacle Mold Inc 2050 Blackacre Dr Rr No 1 Oldcastle ON N0R 1L0 CAPoly Plus 460 Blvd Normandie Farnham QC J2N 1W4 CAPost Meridiem Plastics 2900 St Etienne Nlvd Windsor ON N8W5E6 CAPro Tool & Mould Ltd 70 Melford Dr Unit No 6 Scarborough ON M1B 1Y9 CARegie Des Rentes Du Quebec PO Box 5200 Quebec QC G1K 7S9 CARhetech Inc PO Box 2471 Station A Toronto ON M5W 2K6 CASpartech Plastics 440 Robinson Sud Granby QC J2G 9R3 CATritex Co Inc 1001 Industrial Blvd Saint Eustache QC J7R 6C3 CATwo Stage Innovation 464 Harrop Dr Milton ON L9T 3H2 CAUltra Manufacturing Ltd 640 Conrad Place Waterloo ON N2V 1C4 CAUnalloy Iwrc 7925 Goreway Dr Brampton ON L6T 5J7 CAVari Form Inc 233 Lothian Ave Strathroy ON N7G3J3 CAVita Foam Products Ltd 150 Toro Rd Downsview ON M3J 2A9 CAWalker Wire Works Inc 24 Corcoran St Stratford ON N5A 1V7 CA3 D Prototype Design Inc 3 D Prototype Design Inc 205 Boullee St New Hamburg ON N3A 2K3 CanadaAbc Lcf Manfacturing 700 Ormont Dr Weston ON M9L 1S8 CanadaAbc Salga Associates 161A Snidercroft Rd Concord ON L4K 2J8 CanadaAbc Salga Associates 161A Snidercroft Rd Concord ON L4K 2J8 CanadaAffiliated Customs Brokers USA Inc 411 Des Recollets Montreal QC H2Y1W3 CanadaAmec Earth & Environmental Inc Amec Earth & Environmental Inc Amec Earth & Environmental Inc 221 18 St SE Calgary AB T2E 6J5 CanadaASG Automation Services Group Inc ASG Automation Services Group Inc 3400 Fourteenth Ave Unit 22 Markham Ontario L3R 0H7 Canada

Autobahn Freight Lines Autobahn Freight Lines 200 Ronson Dr Ste 211 Etobicoke ON M9W 5Z9 CanadaAxiomatic Product Development 11 201 Millway Ave Concord ON L4K 5K8 CanadaBarco Mtrls Handling Ltd Kerr Industrial Park Rr No 3 Guelph ON N1H 6H9 CanadaBauer Industries Ltd PO Box 430 Waterloo ON N2J 4A9 CanadaBauer Industries Ltd 445 Dutton Dr 2Nd Fl Waterloo ON N2L 4C7 CanadaC & A Scarborough Tl Scarborough Plant 165 Milner Ave Scarborough ON M1S 4G7 CanadaClariant Canada Inc AS Tahar Ben Chekroune 4600 Cousens St St Laurent QB H4S IX3 CanadaCliman Transport of the Carolina Climan Transport of the Carolina 4415 Fairway Lachine PO H8T 1B5 CanadaCo Ex Tec Ind 140 Staffern Dr Concord ON L4K 2X3 CanadaCognis Corporation Canada 2290 Argentia Rd Mississauga ON L5N 6H9 CanadaColliers Int Realty Advisors One Queen St East Ste 2200 Toronto ON M5C 2Z2 CanadaCollins & Aikman Belleville 134 River Rd Corbyville ON K0K 2VD Canada

Page 1 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 3 of 50

Page 4: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryCollins & Aikman Port Hope Tl 128 Peter St Port Hope ON L1A 3W4 CanadaCraft Originators 41a Brockley Dr Hamilton ON L8E 3C3 CanadaCryo Vision Incorporated Cryo Vision Incorporated 400 Dolph St N Cambridge ON N3H 2A7 CanadaDaimler Chrysler Canada Tax Affairs Attn Hani Chammaz Cims 24 11 01 Windsor ON N9A 4H6 CanadaDana Leavitt 1840 Grillo Ave La Salle Ontario N9H2L9 CanadaDaniel Petit Model Inc 45 Cowansview Rd Cambridge ON N1R 7L2 CanadaDavid McMaster David McMaster 879 Marlborough Ave Halifax NovaScotia B3H 3G7 CanadaDominion Spring Ind Corp 240 Courtney Park Dr East Mississauga ON L5T 2S5 CanadaEarleys Transport Limited Earleys Transport Limited 7 Industrial Rd Strathroy ON N7G 4J5 CanadaEngel Canada Inc 545 Elmira Rd Guelph ON N1K 1C2 CanadaFabrene Inc Fabrene Inc 240 DuPont Rd North Bay ON P1B 9B4 CanadaFiltaKleen By L B S Units Inc FiltaKleen By L B S Units Inc 181 Andrew St Newcastle ON L1B 1J9 CanadaFoamex Canada Inc 415 Evans Ave Toronto ON M8W 2T2 CanadaFoamex Canada Inc 415 Evans Ave Toronto ON M8W 2T2 CanadaGommaflex Inc 9701 Colbert Anjou QC H1J 1Z9 CanadaGriffco Quality Solutions of Canada Griffco Quality Solutions of Canada 2751 Temple Windsor ON N8W 5E5 CanadaHawk Plastics Inc 5295 Burke Dr Windsor ON N9A 6J3 CanadaHuron Model & Gauge 95 Washburn Dr Kitchener ON N2G 3W5 CanadaHuron Pallet & Box Co Inc 1256 Parkinson Rd Woodstock ON N4S 7W3 CanadaIntersac 9065 Milton Montreal QC H4X 2H1 CanadaKSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO CanadaLivingston International Inc 405 The W Mall Etobicoke ON M9C5K7 CanadaLogan Contracting Limited Logan Contracting Limited 924 Perth Rd 119 PO Box 700 Stratford ON N5A 6V8 CanadaMeubles Denis Riel Inc Meubles Denis Riel Inc 1470 St Paul Nord Farnham Qc J2N 2W8 CanadaMicro Precision Plastics 41 Butler Court Bowmanville ON LIC 4P8 CanadaMicrocolor Dispersions Ltd Div Of 1562852 Ontario Limited 333 Horner Ave Toronto ON M8W 1Z6 CanadaOrganic Resource Management Inc Organic Resource Management Inc 3700 Steeles Ave W Ste 601 Woodbridge ON L4L 8K8 CanadaPavaco Plastics Inc Pavaco Plastics Inc 611 Imperial Rd N North Guelph ONT N1H 7M2 CanadaPhillips Tool & Mould London Limited 25 Invicta Ct London ON N6E 2T4 CanadaPlasmatreat North America Plasmatreat North America 2810 Argentina Rd Unit No 1 Mississauga Ontario L5N 8L2 CanadaPlastmade Industries Limited Plastmade Industries Limited 115 Matheson Blvd E Mississauga Ontario L4Z 1X8 CanadaPlastmade Industries Limited Plastmade Industries Limited 115 Matheson Blvd E Mississauga Ontario L4Z 1X8 CanadaPrecise Quality Systems 167 Crystal Bch Rd Rr No 3 Harrow ON N0R 1G0 CanadaPriority Tool Ltd 3022 Osler St London ON N5V 1V3 CanadaPriority Tool Ltd Tl 3022 Osler St London ON N5V 1V3 CanadaProductivity Improvement Ctr Limited Canada

Cathy Burgess Credit Mgr 199 Wentworth St E Oshawa ON L1H 3V6 Canada

Progress Precision Inc 3555 Hawkestone Road Mississauga Ontario L5C 2V1 CanadaPtec Plastics Inc Carol Rajnath PO Box 23555 227 Vodden St E Brampton ON L6V 4J4 CanadaRCM Systems Inc RCM Systems Inc 82 Dawlish Ave Aurora ONT L4G-6R4 CanadaRieter Automotive Mastico Attn Jeff Miller 1451 Bell Mill Sideroad PO Box 400 Tillsonburg ON N4G 4H8 CanadaSaargummi Quebec GDX Automotive Canada Inc

Saargummi Quebec GDX Automotive Canada Inc

175 Peladeau Magog QC J1X 5G9 Canada

Saargummi Quebec Inc 175 Rue Peladeau Magog QC J1X 5G9 CanadaSamuel Wall Systems Inc Samuel Wall Systems Inc 500 Tecumseh Rd E Windsor Ontario N8X 5E4 CanadaSerpac Containers Ltd 501 Franklin Blvd Cambridge ON N1R 8G9 CanadaShoreline Express Shoreline Express 550 Short St Petrolia ON N0N 1R0 CanadaSoucy Techno Inc 468 St Roch Nord Rock Forest QC J1N 2R6 CanadaT E Armstrong Consulting T E Armstrong Consulting 35 Lowther Ave Toronto ON M5R 1C5 CanadaTalhin T 2105 Solar Old Castle ON N0R 1L0 CanadaTechnical Adhesives Ltd 3035 Jarrow Ave Mississauga ON L4X 2C6 CanadaTenatronics Limited 776 Davis Dr East Newmarket ON L3Y 2R4 CanadaTenetronics 776 Davis Dr Newmarket ON L3Y 2R4 CanadaTextile Rubber & Chemical Co Textile Rubber & Chemical Co 900 Gaudette St Jean Sur Richelieu Quebec J3B 1L7 CanadaTfs Asg Triad Gananoque PO Box 1990 Station A Toronto ON M5W1E9 CanadaThe Conestoga College Institute of Technology & Advanced Learning

Conestoga College 299 Doon Valley Drive Kitchener Ontario N2G 4M4 Canada

TW Lamination LP Attn Joseph Estriga 4240 Sherwood Towne Blvd Mississauga ON L4Z2G6 CanadaUnalloy Iwrc 7925 Goreway Dr Brampton ON L6T 5J7 CanadaVerick International Inc Verick International Inc 30 Delta Park Blvd Brampton ON L6T 5E7 CanadaWal Tec Racks Inc Wal Tec Racks Inc 31 Nineth Concession Rd RR No 2 Burford ON N0E 1A0 Canada

Page 2 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 4 of 50

Page 5: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryWaterloo Management Education Centre Waterloo Management Education

CentreB9 550 Parkside Dr Waterloo Ontario N2L5V4 Canada

Wesbell Dedicated Assembly Ltd Wesbell Dedicated Assembly Ltd 50 Devon Rd Brampton ON L6T 5B5 CanadaWhite Lamb Finlay Inc 107 Woodbine Downs Blvd Unit 10 Toronto ON M9W 6Y1 CanadaWhite Lamb Finlay Inc White Lamb Finlay Inc 107 Woodbine Downs Blvd Unit 10 Toronto ON M9W 6Y1 CanadaWhitesell Canada 590 Basaltic Rd Vaughan ON L4K 5A2 CanadaWhitesell Canada 590 Basaltic Rd Vaughan ON L4K 5A2 CanadaWhitesell Canada Corporation Whitesell Canada Corp 590 Basaltic Rd Vaughan On L4K 5A2 CanadaWhitesell Canada Corporation Whitesell Canada Corporation 590 Basaltic Rd Vaughan On L4K 5A2 CanadaPgi Fabrene Inc 240 Dupont Rd P0 Box 4040 North Bay Ontario Pib 9b4 Toronto ON P1B 9B4 CDPinsents Attn Jay Birch Dashwood House 69 Old Brd St London EC2M 1NR ENGLawrence Automotive Interiors Pintail Close Victoria Business Park Netherfield Nottingham NG4 2SG EnglandBrangs & Heinrich Gmbh Gottlieb Daimler Str 14 68765 Mannheim Germany GERAllen & Overy Postfach 100123 Frankfurt 60001 GermanyTRW Automotive Electronics & Components GmbH & Co KG

Industriestrasse 2 8 Radolfzell 78315 Germany

Mutual Mecaplast Ltd Peerage 86 M V Rd Andheri Kurla Rd Next To Gurunanak Petrol Pump

Andheri East India 400093 India

Satyam Venture Engineering Service Ltd Satyam Venture Engineering Service LTD

Satyam Venture Engineering Service LTD Ashoka My Home Chambers 1 8 301 306 3rd Fl S P Rd Secunderabad 500 003 AP India

Agotex Srl Via Privata Liberta 13856 Vigliano Biellese Italy ITHRS Flow Division of Incos SRL HRS Flow Division of Incos SRL Via Piave 4 S Polo di Piave TV 31020 ItalyInternational Factors Italia SpA International Factors Italia SpA Via Vittor Pisani 15 Milan 20124 ItalyTermoelettronica Spa 24052 Azzano S Paolo Via Petrarca Bergamo ItalyKotobukiya Fronte Co Ltd Kotobukiya Fronte Co Ltd Yoshiara Bldg 1 6 13 Nishi Shinbashi Minato Ku Tokyo 105-0003 JapanParker Corporation 22 1 2 Chome Nihonbashi Ningyo Cho Chuo ku Tokyo 103-8588 JapanAcerex S A de C V Attn Juan Carlos Ganem Avenue E Clariond No 101 Col Cuauhtemoc San Nicolas de los Garza Nuevo Leon 66452 MexicoAcerex SA de CV Attention Juan Carlos Ganem Avenue E Clariond No 101 Col Cuauhtemoc San Nicolas de los Garza Nuevo Leon 66452 MexicoAceros Dondisch Sa De Cv Av Jose Lopez Portillo No 1 Col Lecheria Tultitlan 54769 MexicoAluminio Conesa Sa De Cv Antigua Carretera A Chapata No 3345 Guadalajara Jalisco 44470 MexicoCristal Laminado o Templado SA de CV Daniel Gonzalez Fernandez Parque Industrial Tepeji Lateral Norte Autopista Lote 128

Manzana 19Tepeji del Rio Hidalgo 42850 Mexico

Datos Y Asistencia Sa De Cv Ignacio Lopez Rayon 243 18 Col Del Deporte Toluca 50110 MexicoElectro Pintura Sa De Cv Calle 6 No 279 Colonia Pantitlan Iztacalco Mexico DF MexicoFrada Mecanica Industrial Hacienda Trea Marias No 111 Fracc Sta Elena San Mated Atenco 52100 MexicoGd Components De Mexico Sa De Av Centenario No 4 Col Civac Ol Civac Jiutepec MOR 62500 MexicoGrabados Nacionales Sa De Cv Vainilla 240 Col Granjas Mexico DF 8400 MexicoGrupo Induna Sa De Cv Ninos Heroes No 20 Contro Santa Rosa Jauregui Queretaro 76220 MexicoGrupo Induna Sa De Cv Ninos Heroes No 20 Centro Santa Rosa Jauregui Queretaro 76220 MexicoGrupo Polimex SA DE C V Grupo Polimex SA DE C V Carrizo 38 Col Nueva Industrial Vallejo Mexico DF 07700 MexicoGuadalupe Hernandez Martinez Puerto Mexico S N San Jeronimo Chicaiiualco Metepec 52170 MexicoHerramentales Y Modelos Industriales Sa De Cv Calle Guadalajara No 33 Col Constitucion De

1917Tlalneplantla 54190 Mexico

Herramentales Y Modelos Industriales Sa De Cv Guadalajara No 33 Tlalnepantla Mexico 54190 MexicoHerramentales Y Modelos Industriales Sa De Cv Calle Guadalajara No 33 Tlalneplantla 54190 MexicoHydromecanica Insudtrial Sa De Cv Blvd Luis Donaldo Colosio No 296 Altos 3 Col San Cayetano Pachuca Hidalgo 42084 Mexico

Industrias Camca Sa De Cv Blvd Bernardo Quintana Arrioja No 154 C Mexico QRO 76050 MexicoIngenieria Bramex Sa De Cv Av Insurgentes No 206 24 Desp4 Col Roma Delegacion

CuauhtemocMexico DF 6700 Mexico

Javier Huerta Hinojosa Segunda Cerrada De Hidalgo No Tenango Del Valle Estado De Mexico 52300 MexicoJb Proveedores Sa De Cv Cazada Coltongo 992 B Mexico DF 2300 MexicoLaboratorio Feder De Mexico Sa De Cv Jaun Rodriguez No 1300 Col Federal Toluca 50120 MexicoMetalmod Mexico Sa De Cv Hda Tres Marias No 116 Fracc Sta Elena Sn Mateo Atenco Mexico DF 52100 MexicoNew Dynacast De Mexico Sa De C Av Transformacion No 19 Cuautitlan 54940 MexicoNugar Sa De Cv Av 4 No 12 Parque Industrial Tultitlan Edo De Mexico MexicoOnline Career Centr Mexico Sa Blvd Manuel Avila Camacho 1994 Desp 803 Col San Lucas

TepetlacalcoTlalnepantla De Baz 54055 Mexico

Remaches Y Herramientas Sa De Cv Adolfo Lopez Mateos No 92 Col Aples Delgacion Alvaro Obregon

Mexico Df DF 1010 Mexico

Richardson Electronics Ltd Col Revolucion D F DF 60300 Mexico

Page 3 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 5 of 50

Page 6: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryServicios Especializados De Monterrey Sa De Cv Washington Pte 1940 Col Centro Monterrey Nuevo Leon NL 64000 MexicoTroquelados Ind De Precision Blvd Adolfo Lopez Mateos No 21 Col Mexico Nuevo Atizapan de Zaragoza Edo de Mexico CP 52968 Mexico

Wagons Lits Mexicana Sa De Cv Balderas No 33 Mezzanine Col Centro Mexico DF 6040 MexicoElectro Pintura Sa De Cv Calle 6 No 279 Colonia Pantitlan Iztacalco MEX DF MXFoaMEX De Cuautitlan Sa De Cv Calle Canal No 4 Col San Lorenzo Rio Atenco Cuautitlan 54700 MXGrupo Polimex Sa De Cv Carrizo 38 Mexico Df DF 7700 MXGuilford De Mexico Sa De Cv Av Benito Juarez 1 Col La Urbana Sn Juan Ixhuatepec Ecatepec De Morelos 54190 MXVelcro De Mexico Sa De Cv Calle 4 No 25 D Fracc Industrial Alce Blanco Naucalpan 53370 MXAllen & Overy Spain Pedro De Valdivia 10 Madrid 28006 SPCastellons S A C Hierro 1 Torrejon De Ardoz Madrid 28850 SpainFinnveden Metal Structures AB Finnveden Metal Structures AB Galvanovagen 33012 Forsheda SwedenOmya Ab Kalendergatan 18 21135 Malmo SwedenLinkpros Die & Mold Co Ltd No 40 Alley 12 Ln 132 Sheng Li Rd Jes Te Hsiang Tainan Hsien TaiwanPower Tech Mold Co Ltd Tl No 57 Gungye 2Nd Rd Tainan Technology Industrial Park Tainan 70955 TaiwanTai Fung Molds Manufacturing Ltd No 381 26 Zhong Zhong Shou Will Rende Hsiang Tainan Hsien717 TaiwanCollins & Aikman Automotive Company Italia Srl

c o Alastair Beveridge Joint Administrator

Kroll Limited 10 Fleet Place London EC4M 7RB UK

Collins & Aikman Automotive Fabrics Limited

c o Alastair Beveridge Joint Administrator

Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive Fabrics Limited

c o Alastair Beveridge Joint Administrator

Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive Fabrics Limited

c o Alastair Beveridge Joint Administrator

Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive Floormats Europe BV

c o Alastair Beveridge Joint Administrator

Kroll Limited 10 Fleet Place London EC4M 7RB UK

Collins & Aikman Automotive Holding GmbH

c o Alastair Beveridge Joint Administrator Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive Holding GmbH

c o Alastair Beveridge Joint Administrator Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive Limited c o Alastair Beveridge Joint Administrator

Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive Limited c o Alastair Beveridge Joint Administrator

Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive sro c o Alastair Beveridge Joint Administrator

Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive Systems AB co Alastair Beveridge Joint Administrator

Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive Systems GmbH

c o Alastair Beveridge Joint Administrator

Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive Systems GmbH

c o Alastair Beveridge Joint Administrator

Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive Systems GmbH

c o Alastair Beveridge Joint Administrator Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive Systems SL c o Alastair Beveridge Joint Administrator

Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive Trim B V c o Alastair Beveridge Joint Administrator Kroll Limited 10 Fleet Pl London EC4M 7RB UKCollins & Aikman Automotive Trim B V B A

c o Alastair Beveridge Joint Administrator Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive Trim BV c o Alastair Beveridge Joint Administrator

Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive Trim BV c o Alastair Beveridge Joint Administrator

Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive Trim BV c o Alastair Beveridge Joint Administrator

Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive Trim BV c o Alastair Beveridge Joint Administrator

Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive Trim BV c o Alastair Beveridge Joint Administrator

Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive Trim BVBA c o Alastair Beveridge Joint Administrator

Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Page 4 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 6 of 50

Page 7: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryCollins & Aikman Automotive Trim BVBA c o Alastair Beveridge Joint

AdministratorKroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive Trim GmbH c o Alastair Beveridge Joint Administrator

Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive Trim Limited c o Alastair Beveridge Joint Administrator Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Collins & Aikman Automotive Trim Limited c o Alastair Beveridge Joint Administrator Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Dura Convertible Systems GmbH c o Alastair Beveridge Joint Administrator

Kroll Limited 10 Fleet Pl London EC4M 7RB UK

Dynamotive Ltd Stenson Rd Whitwick Business Park Coalville Leicestershire England LE67 4JP UKDynamotive Ltd Stenson Rd Whitwick Business Park Coalville Leicestershire England LE67 4JP United Kingdom

16 Industrial Park LLC c o The Katz Group 180 Middlesex St PO Box 949 North Chelmsford MA 018631st Team Staffing Services Inc 5517 Selma Ave Baltimore MD 212273M co Receivables Control Corp PO Box 9658 Minneapolis MN 5544074 Industrial Park LLC c o The Katz Group 180 Middlesex St PO Box 949 North Chelmsford MA 01863A & R Mechanical 711 Kettering Park Urbana IL 61801A & R Mechanical Contractors Inc co Timothy O Smith Attorney at Law 2 E Main St Ste 200G Danville IL 61832

A & W Office Supplies PO Box 23209 Knoxville TN 37933A B Emblem a Division of Conrad Industries Inc

c o David H Freedman Esq Erman Teicher Miller Zucker & Freedman 400 Galleria Officentre Ste 444 Southfield MI 48034

A Finkl & Sons Sales Company A Finkl & Sons Sales Company PO Box 92576 Chicago IL 60675-2576A Raymond Inc PO Box 641232 Detroit MI 48264-1232A Schulman Inc Attn Pat Mann 3550 W Market St Akron OH 44333A&E Engineering Tl A & E Engineering PO Box 1367 Greer SC 29652A1 Quality Systems Inc 2134 Mulberry Ln Newcastle OK 73065-1008Ab Automotive PO Box 2240 2500 US 70E Business Smithfield NC 27577Ab Automotive Ab Automotive PO Box 651565 Charlotte NC 28265Abb Inc PO Box 88853 Chicago IL 60695Abb Inc PO Box 88853 Chicago IL 60695Absorb Tech 2700 S 160th St New Burlin WI 53151-3600Absorb Tech 2700 S 160th St New Burlin WI 53151-3600Accent Energy Illinois LLC 6065 Memorial Dr Dublin OH 43017Accent Energy Illinois LLC Tiffany Strelow Cobb Vorys Sater Seymour and Pease LLP PO Box 1008 Columbus OH 43216-1008Accrued Foreign Taxes PayableAccurate Crane Company 22635 Waltz Rd New Boston MI 48164Accurate Threaded Fasteners Alina Matei 3550 W Pratt Ave Lincolnwood IL 60712-3798Accurate Welding Inc 41301 Production Dr Harrison Twp MI 48045Ace American Insurance Company and Other Members of the ACE groups of Companies See Addendum

Jennifer Hoagland Esq Bazelon Less & Feldman PC 1515 Market St Ste 700 Philadelphia PA 19102

Acerex SA de CV Acerex SA de CV Attn Tiffany Strelow Cobb Esq Vorys Sater Seymour and Pease LLP

52 E Gay St Columbus OH 43215

Aci Plastics Inc 2945 Davison Rd Flint MI 48506Acme Mills Company Acme Mills Company 1750 Telegraph Rd Ste 304 Bloomfield Hills MI 48302Acme Mills Trim Division Dept 64662 PO Box 64000 Detroit MI 48264-0662Acord Inc John Livingston 2711 Product Dr Rochester Hills MI 48309-3810Acoustek Nonwovens 1002 Bucks Industrial Park Statesville NC 28625ACT Laboratories Inc Robert J Hahn & Renee Sophia

CoulterCummings McClorey Davis & Acho PLC 33900 Schoolcraft Livonia MI 48150

Action Industrial Supply 1840 Sixth St Muskegon MI 49441Action Industrial Supply c o Dan E Bylenga Jr 161 Ottawa Ave NW Ste 600 Grand Rapids MI 49503Action Pallets Inc Action Pallets Inc 28000 Southfield Lathrup Village MI 48076Action Staffing Group J Yancey Washington Rose Rand Attorneys PA PO Drawer 2367 Wilson NC 27894-2367Action Temporary Service PO Box 158 Wilson NC 27893Active Aero Charter Inc 2068 E Street Belleville MI 48111Active Screw & Fastener Attn Dana Damyen 5215 Old Orchard Rd S 700 Skokie IL 60077Adams Renosol 1512 Woodland Dr Saline MI 48176Adaptive Control 9801 Kincey Ave Ste 190 Huntersville NC 28078-3102

Page 5 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 7 of 50

Page 8: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryAdded Value Svcs Inc 415 Jones St Decatur TN 37322Adept Technology Inc PO Box 200176 Dallas TX 75320-0176Adhesives Research Inc PO Box 1823 York PA 17405-1823Adler Pollock & Sheehan Pc 2300 Financial Plaza Providence RI 02903-2443Adlp Gas 5601 Belleville Rd Canton MI 48188ADP Inc co Margie Arango 400 W Covina Blvd San Dumas CA 91773Adrian Precision Machining 605 Industrial Dr Adrian MI 49221ADS Logistics LLC Michelle J Fisk Schiff Hardin LLP 6600 Sears Tower Chicago IL 60606ADT Security Services PO Box 371967 Pittsburgh PA 15250-7967ADT Security Services ADT Security Services Inc 14200 E Exposition Ave Aurora CO 80012Advance Temporary Services c o Matthew D Harper Esq Eastman & Smith Ltd One SeaGate 24th Fl Toledo OH 43699Advanced Assembly Products 1300 E Nine Mile Rd Hazel Park MI 48030-0019Advanced Assembly Products 1300 E Nine Mile Rd Hazel Park MI 48030-0019Advanced Assembly Products Tl 1300 E Nine Mile Rd Hazel Park MI 48030-0019Advanced Composites Inc Attn Alan D Halperin Esq & Julie D

Dyas Esqco Halperin Battaglia Raicht LLP 555 Madison Ave 9th Fl New York NY 10019

Advanced Elastomer Systems Christopher Schultz 13501 Katy Fwy Houston TX 77079Advanced Mechanical Services Inc Advanced Mechanical Services PO Box 1148 Athens TN 37371-1148Advanced Plastics Inc PO Box 220 Franklin TN 37064Advanced Plastics Inc 7360 Cockrill Bend Blvd Nashville TN 37209Advanced Plastics Inc & Dimmitt & Owens Financial Inc

Sara Gorman Rajan Esq Stark Reagan 1111 W Long Lake Rd Ste 202 Troy MI 48098

Advanced Technical Resources PO Box 676 Taylors SC 29687Advantage Transportation Inc PO Box 64746 St Paul MN 55164-0746Aec Automation Englandineering 1100 E Woodfield Rd Ste 500 Shaumburgh IL 60173-3116AEC Inc Attn Cheryl E Fletcher 1100 E Woodfield Rd Ste 588 Schaumburg IL 60173-5169Aerotek Commercial Staffing PO Box 198531 Atlanta GA 30384-8531Aerotek Commercial Staffing 3689 Collection Center Dr Chicago IL 60693Aerotek Commercial Staffing 3689 Collection Center Dr Chicago IL 60693Aerotek Inc 3689 Collection Ctr Dr Chicago IL 60693Aerotek Inc 3689 Collection Center Dr Chicago IL 60693Aerotek Inc 3689 Collection Ctr Dr Chicago IL 60693Aerotek Inc 3689 Collection Ctr Dr Chicago IL 60693Aerotek Staffing Inc 3689 Collections Dr Chicago IL 60693Aerotek Staffing Inc 3689 Collections Dr Chicago IL 60693Aetna Plastics Corp PO Box 931780 Cleveland OH 44193-1153Afi Mgmt 1410 Valley Rd Wayne NJ 07470AFL Automotive LP Mark Pawzun 12746 Cimarron Path Ste 116 San Antonio TX 78249AGC Automotive Americas Co Attn Robert Dusky 2300 Litton Ln Ste 100 Hebron KY 41048Age Industries Ltd Don Reynolds 3601 CR316C Cleburne TX 76031Agilisys Automotive PO Box 8500 54902 Philadelphia PA 19178-4902Aic Equipment & Controls 51760 Grand River Wixon MI 48393Air Power Inc PO Box 5406 High Point NC 27262Air Products & Chemicals Inc 2827 Brookwood Rd Cumming GA 30041-7305AJ Oster Foils Inc Laura F Ketcham Husch & Eppenberger LLC 736 Georgia Ave Ste 300 Chattanooga TN 37402Akra Polyester SA de CV Kiah T Ford IV Parker Poe Adams & Bernstein LLP 3 Wachovia Center 401 S Tryon St Ste

3000Charlotte NC 28202

Akrochem Corporation Akrochem Corporation 255 Fountain St Akron OH 44304Akron Belting & Supply Co 145 Osceola Tallmadge OH 44278Akron Steel FabriCanadators 3291 Manchester Rd Akron OH 44319Akron Steel Fabricators 3291 Manchester Rd Akron OH 44319Al Doraville 305 Best Friend Court Norcross GA 30071Alabama Power Company Alabama Power Company PO Box 12465 Birmingham AL 35202-2465Alba Inc 455 Mill St Williamston MI 48895Albany Industrial Distributors PO Box 50275 Albany GA 31703Albemarle Oil Co PO Box 1059 300 Cir Dr Albemarle NC 28002Aleet Expediting LLC Mark H Davidson 901 Huron Ave Port Huron MI 48060Alexandru A Risca 5855 Glasgow Troy MI 48098Alfred Hardy Sullivan Jr Alfred Hardy Sullivan Jr 3017 Foxridge Rd Frnt Charlotte NC 28226-4302Alicare Inc Judith Greenspan Esq 730 Broadway 10th Fl New York NY 10003-9511All Freight Delivery Systems PO Box 2958 Winchester VA 22604

Page 6 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 8 of 50

Page 9: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryAll Welding Supplies Inc 1 Railroad Ave Rochester NH 03867Allicance Service Croup 100 Oakman Blvd Highland Pk MI 48203Allied Waste Services Allied Waste Services 6749 S Dixie Hwy Erie MI 48133-9223Alloy Exchange Inc 300 Rockford Park Dr Rockford MI 49341Alloy Exchange Inc 300 Rockford Park Dr Rockford MI 49341Alps Automotive Inc Beth A Hornbeck 1500 Atlantic Blvd Auburn Hills MI 48326Alro Steel Corporation PO Box 641005 Detroit MI 48264-1005Alta Lift Truck Services Inc 28990 Wixom Rd Wixom MI 48393-3416Altair Engineering PO Box 8847 Chicago IL 60686-0088Altena Lee Thomas Neil P McGuffee Matthew C Goodin 209 Southwest 89th St Ste F Oklahoma City OK 73139Altena Lee Thomas Neil P McGuffee Matthew C Goodin 209 Southwest 89th St Ste F Oklahoma City OK 73139Alvan Motor Freight Inc Alvan Motor Freight Inc 3600 Alvan Rd Kalamazoo MI 49001Amanda Bent Bolt Company 135 S Lasalle Dept 5320 Chicago IL 60674-5320AMEC Earth & Environmental Inc Ruth A Wirkkala Director Credit &

CollectionsAmec Earth & Environmental Inc 1405 W Auto Dr Tempe AZ 85284

Ameren Ue PO Box 66301 St Louis MO 63166-6301Ameren UE Ameren UE PO Box 66881 Mail Code 310 Saint Louis MO 63166American & Efird Mills American & Efird Inc PO Box 507 Mt Holly NC 28120American Auditing Svcs Inc PO Box 430 Kernersville NC 27285-0430American Commodities Inc 2945 Davison Rd Flint MI 48506American Dornier Machinery PO Box 668865 4101 Performance Rd Charlotte NC 28266American Enviro Services Inc PO BOX 1327 Crestwood KY 40014-1327American Family Day PO Box 28366 Columbus OH 43288-0366American Fibers & Yarns PO Box 281964 Atlanta GA 30384-1964American Fibers & Yarns Comp Attn Chuck Rapin 55 Vilcom Circle Ste 300 Chapel Hill NC 27514-1598American Gfm Corporation 1200 Cavalier Blvd Chesapeake VA 23323American Home Assurance Co The Insurance Co of the State of Pennsylvania National Union Fire Insurance Co of Pittsburgh PA Ne

Leonard P Goldberger Esq Stevens & Lee PC 1818 Market St 29th Fl Philadelphia PA 19103

American International Relocation Solutions LLC

Attn CFO Park West Two 6th Fl 2000 Cliff Mine Rd Pittsburgh PA 15275

American Mold Technologies The American Team Inc 42050 Executive Dr Harrison Twshp MI 48045American National Rubber and American National Rubber Company

Jane Derse Quasarano Esq Bodman LLP 1901 St Antoine St 6th Fl at Ford Field Detroit MI 48226

American Paper & Twine Co 7400 Cockrill Bend Blvd PO Box 90348 Nashville TN 37209American Process Systems 4033 Ryan Rd Gurnee IL 60031American Tufting & Felting Llc PO Box 60098 Charlotte NC 28260-0098American Tufting & Felting LLC Bradley E Pearce Katten Muchin Rosenman LLP 401 S Tryon St Ste 2600 Charlotte NC 28202-1935AmeriCanadan Electric Power PO Box 24002 Canadanton OH 44701AmeriCanadan National Rubber Buffalo Div 80 French Rd Cheektowaga NY 14227AmeriCanadan National Rubber PO Box 633528 Cincinnati OH 45263-3528Americhem Inc PO Box 75618 Cleveland OH 44101-4755Americus Sumter Payroll PO Box 602 Americus GA 31709Amerigas 2619 Waynesburg Dr SE Canton OH 44707-2065Amicon Drive Systems Inc Roy H Michaux Esq Kennedy Covington Lobdell & Hickman LLP Hearst Tower 47th Fl 214 N Tryon St Charlotte NC 28202AMN International sa de cv a Mexican Corporation

co Whitman H Brisky Mauck & Baker LLC 1 N LaSalle St Ste 2001 Chicago IL 60602

AMN International sa de cv a Mexican Corporation

co Whitman H Brisky Mauck & Baker LLC 1 N LaSalle St Ste 2001 Chicago IL 60602

Ampg Advanced Multi Prod Grp 4120 Luella Ln Auburn Hills MI 48326Amsan LLC dba Vonachen Service & Supply Elton Products

Annette Ford Amsan PO Box 3156 Peoria IL 61612-3156

Amsco Products PO Box 71191 Chicago IL 60694Amtex Inc PO Box 63 2806 Cincinnati OH 45263-2806Amtex Inc PO Box 63 2806 Cincinnati OH 45263-2806Anchor Bay Packaging Corp 30905 23 Mile Rd New Baltimore MI 48047Anchor Bay Packaging Corp 30905 23 Mile Rd New Baltimore MI 48047Anchor Bay Packaging Corp 30905 23 Mile Rd New Baltimore MI 48047Anchor Tool & Die c o Rick Mansell 11830 Brookpark Rd Cleveland OH 44130-1177Andrew J Kennedy 4211 Marcello Dr Commerce Twp MI 48382

Page 7 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 9 of 50

Page 10: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryAnita Maria Castaneda Anita Maria Castaneda 7925 Cavender St Morenci MI 49256Ann Windham co Randy D Doub PO Drawer 8668 Greenville NC 27835Anthony J Forman 1008 Blanton Pl Greensboro NC 27408ANXE Business Corporation PO Box 2339 Carol Stream IL 60132-2339ANXE Business Corporation ANXeBusiness Corp 2000 Town Center Ste 2050 Southfield MI 48075ANXE Business Corporation Attn Kristi Messerschmidt 2000 Towne Ctr No 2050 Southfield MI 48075Aoc 1101 Kermit Dr Ste 600 Nashville TN 37217Aon Risk Services Inc 55 East 52Nd St New York NY 10055Aplix Inc 12300 Steele Creek Rd Charlotte NC 28273Aplix Inc PO Box 751422 Charlotte NC 28275Apollo Chemical Corp PO Box 2176 Burlington NC 27216Applied Industrial Technologies Dixie Inc Beth Arvai One Applied Plaza E 36th St & Euclid Ave Cleveland OH 44115-5056

Applied Industrial Technologies Inc Beth Arvai One Applied Plaza Cleveland OH 44115-5056Applied Material Solutions LLC 5534 Vine Road St Clair MI 48079Apr Allen Plastics Repair 3685 Lima Rd Fort Wayne IN 46805Aquaeter PO Box 1187 Brentwood TN 37024-1187Aramark Uniform Services PO Box 1255 Decatur IL 62525Aramark Uniform Services a division Aramark Uniform & Career Apparel Inc

Attn Legal Department Aramark 115 N First St Burbank CA 91502

Arbill Safety Products Arbill Safety Products 10450 Drummond Rd Philadelphia PA 19154Arbon Equipment Corporation Drawer 78196 Milwaukee WI 53216Arcadia Services Inc Dept 77529 PO Box 77000 Detroit MI 48277-0529Ardwyn Binding Products Co 681 Main St Belleville NJ 7109Ardwyn Binding Products Co 681 Main St Belleville NJ 07109Argent Automotive Systems Dept No 99401 PO Box 67000 Detroit MI 48267-0994Argus Southeastern Fire Control Southeastern Fire Control 3308 B Oak Lake Blvd Charlotte NC 28208Argus Southeastern Fire Control 3308 B Oak Lake Blvd Charlotte NC 28208Arkema Inc Attn Lisa Brody Esquire 2000 Market St Philadelphia PA 19103Arrow Uniform RMS Bankruptcy Services PO Box 5126 Timonium MD 21094Artic Refrigeration 4930 Little Ct Ellicott City MD 21043Ashland Incorporated Collections Department DS 3 PO Box 2219 Columbus OH 43216Ashland Specialty Drew Industrial Div 1 Drew Plaza Boonton NJ 07005ASM Capital II LP ASM Capital II LP 7600 Jericho Turnpike Ste 302 Woodbury NY 11797ASM Capital II LP ASM Capital II LP 7600 Jericho Turnpike Ste 302 Woodbury NY 11797ASM Capital II LP ASM Capital II LP 7600 Jericho Turnpike Ste 302 Woodbury NY 11797ASM Capital II LP ASM Capital II LP 7600 Jericho Turnpike Ste 302 Woodbury NY 11797ASM Capital LP ASM Capital LP 7600 Jericho Turnpike Ste 302 Woodbury NY 11797ASM Capital LP ASM Capital LP 7600 Jericho Turnpike Ste 302 Woodbury NY 11797Associated Bag Company PO Box 3036 Milwaukee WI 53201Associated Spring Barnes Group Inc PO Box 223023 Pittsburgh PA 15251-2023Asw Environmental Inc 1615 Arizona Ave El Paso TX 79902AT&T Corp Lisa McLain AT&T Corp 1355 W University Dr Mesa AZ 85021Atco Industries Inc Joseph A Ahern Esq PO Box 7037 Troy MI 48007-7037Atd Corporation PO Box 933040 Atlanta GA 31193-3040Athens City Tax Collector PO Box 849 Athens TN 37371-0849Athens Utilities Board M Douglas Rodgers PO Box 689 Athens TN 37371-0689Atlair Engineering Inc 1820 E Big Beaver Rd Troy MI 48083Atlantic Lift PO Box 17126 Baltimore MD 21203Atlantic Lift Truck Atlantic Lift Truck PO Box 17126 Baltimore MD 21203Atlantic Lift Truck Atlantic Lift Truck Atlantic Lift Truck 2445 Whittington Ave Baltimore MD 21230Atlas Bolt Company Inc Atlas Bolt Company Inc 615 E Main Str Chattanooga TN 37408Atlas Electric Devices Atlas Electric Devices 4114 W Ravenswood Ave Chicago IL 60613Atlas Weathering Service Group PO Box 95897 Chicago IL 60694-5897Aucilla Incorporated 3333 N Kenmore South Bend IN 46628Aunde Mexico Sa De Cv PO Box 673238 Detroit MI 48267-3238Auto Ion Operable Unit Two PRP Steering Committee

c o David W Nunn Esq Eastman & Smith Ltd PO Box 10032 Toledo OH 43699-0032

Autoform Inc 161 Enterprise Dr Ann Arbor MI 48103Automation Guarding 6550 Sims Dr Sterling Heights MI 48313Automation Tool Company Adam Bernhardt Automation Tool Company PO Box 2649 Cookeville TN 38502

Page 8 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 10 of 50

Page 11: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryAutotek Sealants Inc 23800 Research Dr Farmington Hills MI 48335Autotek Sealants Inc 23800 Research Dr Farmington Hills MI 48335Avatar Group Inc Avatar Group Inc 1100 W Thirteen Mile Madison Heights MI 48071Avaya Inc co RMS Bankruptcy Services PO Box 5126 Timonium MD 21094Avaya Inc co RMS Bankruptcy Services PO Box 5126 Timonium MD 21094Avdel Cherry Textron Inc an Affiliate of Textron Inc

Arnold Friedman Esq Vice President & General Counsel 40 Westminster St Providence RI 02903-2596

Avdel Cherry Textron Inc an Affiliate of Textron Inc

Craig A Barbarosh Esq & Mark D Houle Esq

Craig A Barbarosh Esq & Mark D Houle Esq Pillsbury Winthrop Shaw Pittman LLP

650 Town Center Dr 7th Fl

Costa Mesa CA 92626-7122

Averitt Express Inc Averitt Express Inc PO Box 3166 Cookeville TN 38502Averitt Express Inc Averitt Express Inc PO Box 3166 Cookeville TN 38502Averitt Express Inc Averitt Express Inc PO Box 3166 Cookeville TN 38502Avery Dennison Corp Attn Charles Rosenthal 224 Industrial Rd Fitchburg MA 01420Avery Dennison Corporation Avery Dennison Corporation 650 W 67th Ave Schererville IN 46375-1390Avery Dennison Corporation Avery Dennison Corporation 17700 Foltz Industrial Pkwy Strongsville OH 44149Avery Dennison Corporation Specialty Tape Division 7590 Auburn Road 16 Painesville OH 44077Avery Dennison Corporation Robert C Folland Esq Thompson Hine LLP 3900 Key Ctr 127 Public Sq Cleveland OH 44011Avon Automotive Gop Drawer 67 797 Detroit MI 48267Avon Automotive PO Box 67 797 Detroit MI 48267Avon Automotive c o Thomas P Sarb Miller Johnson PO Box 306 Grand Rapids MI 49501-0306Avtech 105 Industrial Dr PO Box 1105 Marion NC 28752Axel Plastics Box 770855 Woodside NY 11377Axel Plastics Research Laboratory Inc Axel Plastics Research Laboratory Inc PO Box 770855 Woodside NY 11377

Ayad Basta Hanna Hermina c o Attorney John R McCravy 103 Summer Hill Simpsonville SC 29681B & L Industrial Supply LLC Po Box 7694 Rocky Mount NC 27804B & L Industrial Supply LLC B & L Industrial Supply LLC PO Box 7694 Rocky Mount NC 27804B & L Industries Inc PO Box 611011 Port Huron MI 48061-1011B & L Transport Inc 3149 State Rd 39 Star Route Millersburg OH 44654Baker Machining & Mold Tech Baker Machining &mold Tech Inc 16936 Enterprise Dr Macomb MI 48044Ballard Spahr Andrews & Ingersoll Llp 1735 Market St 51St Floor Philadelphia PA 19103Banc of America Leasing & Capital LLC co Frank Sterdjevich Special Assets Group IL1 231 16 46 231 S LaSalle St Chicago IL 60697Bank Of America Chicago Minature Oproelectronics Tech 12944 Collections

Center DrChicago IL 60693

Barco Inc Automation PO Box 930427 Atlanta GA 31193Barker Air & Hydraulics PO Box 60850 Charlotte NC 28260Barloworld Handling LP Attn J Landis PO Box 4100500 Charlotte NC 28241-0050Barron Bros Development Inc 372 NH Route 11 Farmington NH 03835-9731Barron Cast Inc 411 N Oxford Rd PO Box 138 Oxford MI 48371Barton Mines Company Llc PO Box 643305 Pittsburg PA 15264-3305Bas Technologies 42400 Grand River Ave Ste 210 Novi MI 48375BAS Technologies LLC BAS Technologies LLC 42400 Grand River Ave Ste 210 Novi MI 48375-2573Basell USA Inc Basell USA Inc 912 Appleton Rd Elkton MD 21921-3920BASF Corporation Mrs D Watson 3-021 100 Campus Dr Florham Park NJ 07932Batesville Tool & Die Inc 177 Six Pine Ranch Rd Batesville IN 47006Batesville Tool & Die Inc Marvin A Sicherman its atty

1801 E 9th St Ste 110 Cleveland OH 44114-3169

Batesville Tool & Die Tl 177 Six Pine Ranch Rd Batesville IN 47006Bauer Industries Inc 205 Cline Park Dr PO Box 400 Hildebran NC 28637Bax Global Bax Global 440 Exchange Irvine CA 92623-9571Bay Industrial Finishing 2632 Broadway St Bay City MI 48708Bay Industrial Finishing 2632 Broadway St Bay City MI 48708Bay State Gas Co Northern Utilities 2025 Roosevelt Ave Springfield MA 01102Bayer Materialscience Llc Linda Vesci 100 Bayer Rd Pittsburgh PA 15205-9741BC Technologies Inc 212 A Northeast Dr Spartanburg SC 29303Bearings & Drives Inc PO Box 116733 Atlanta GA 30368-6733Bearings & Drives Inc PO Box 116733 Atlanta GA 30368-6733Beaver Petroleum Co Inc 1507 Waynesburg Dr Se PO Box 20308 Canadanton OH 44701-0308Beaver Petroleum Co Inc 1507 Waynesburg Dr Se PO Box 20308 Canton OH 44701-0308Becker Group LLC Ralph E McDowell Bodman LLP 1000 Renaissance Ctr 34th Fl Detroit MI 48243Becker Properties LLC Ralph E McDowell Bodman LLP 6th Fl at Ford Field 1901 St Antoine St Detroit MI 48226

Page 9 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 11 of 50

Page 12: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryBecker Properties LLC Ralph E McDowell Bodman LLP 6th Fl at Ford Field 1901 St Antoine St Detroit MI 48226Becker Properties LLC Ralph E McDowell Bodman LLP 6th Fl at Ford Field 1901 St Antoine St Detroit MI 48226Behr Industries Corporation Behr Industries Corporation 1020 7 Mile Rd PO Box 368 Comstock Park MI 49321Behr Industries Corporation Behr Industries Corporation 1020 7 Mile Rd PO Box 368 Comstock Park MI 49321Beirne Maynard & Parsons LLP Sawnie McEntire 1700 Pacific Ave Ste 4400 Dallas TX 75201Bellsouth Telecommunications Inc Regional Bankruptcy Center 29EFI 301 W Bay St Jacksonville FL 32202Belmont Equipment Co Belmont Equipment Company PO Box 71013 Madison Hgts MI 48071-0013Belmont Equipment Co PO Box 71013 Madison Hgts MI 48071-0013Bemis Associates Inc PO Box 414056 Boston MA 02241-4056Benco Steel Inc PO Box 2053 Hwy 70 East Hickory NC 28603Bernice J Fuller 1613 Crusing Ln Champaign IL 61821Best Mold & Manufacturing Inc PO Box 544 Uniontown OH 44685-0544Birp Of Logan County 170 W 2nd St Russellville KY 42276-1303Bivouac Engineering & Service 588 Meadow Ln Marion OH 43302Black & Co 802 N Country Fair PO Box 3067 Champaign IL 61826-3067Black and Company Black and Company 802 N Country Fair Drive PO Box 3067 Champaign IL 61826-3067Black Mccuskey Souers & Arbaugh co Chrysanthe E Vassiles 1000 United Bank Plaza 220 Market Ave South Canton OH 44702Blackhawk Automotive Plastics Inc attn Stuart A Laven Jr c o Benesch Friedlander Coplan & Aronoff LLP 2300 BP Tower 200 Public Sq Cleveland OH 44114-2378

Blue Water Plastics Inc 1515 Busha Hwy Box 129 Marysville MI 48040-0129Blue Water Propane Co Titan Propane PO Box 7000 Lebanon MO 65536Bmt Commodity Corp 530 Fifth Avenue 24Th Floor New York NY 10036-5101Bmt Commodity Corp 530 Fifth Ave 24th Fl New York NY 10036-5101BNY Midwest Trust Company c o Joseph L Schwartz Esq Riker Danzig Scherer Hyland & Perretti LLP One Speedwell Ave Headquarters

PlazaPO Box 1981 Morristown NJ 07962-1981

BNY Midwest Trust Company c o Joseph L Schwartz Esq Riker Danzig Scherer Hyland & Perretti LLP One Speedwell Ave Headquarters Plaza

PO Box 1981 Morristown NJ 07962-1981

BNY Midwest Trust Company c o Joseph L Schwartz Esq Riker Danzig Scherer Hyland & Perretti LLP One Speedwell Ave Headquarters Plaza

PO Box 1981 Morristown NJ 07962-1981

BOC Gases PO Box 360904M Pittsburgh PA 15259BOC Gases Attn Jeffrey J Johns 575 Mountain Ave Murray Hill NJ 07974Bodine Electric Co 1845 North 22Nd St PO Box 976 Decatur IL 62525-1810Boehme Filatex Inc 209 Watlington Ind Dr Reidsville NC 27320Boehme Filatex Inc Attn Kathy Hanners 9844 A Southern Pine Blvd Charlotte NC 28273Boehme Filatex Inc Canada 209 Watlington Industrial Dr Reidsville NC 27320-8147Borden Chemical Inc 12850 Collection Center Dr Chicago IL 60693Border Electric Mechanical 6936 Commerce El Paso TX 79915Bose Corporation The Mountain Framingham MA 01701 MS 2B3Bose Corporation The Mountain Framingham MA 01701 MS 2B3Bose Corporation The Mountain Framingham MA 01701 MS 2B3Bose Corporation c o George W Shuster Jr WilmerHale 60 State St Boston MA 02109Bostik Inc 22838 Network Pl Chicago IL 60673-1227Bostik Inc 22838 Network Pl Chicago IL 60673-1227Bostik Inc 22838 Network Place Chicago IL 60673-1227Bostik Inc Attn Denny Thompson 11320 Watertown Plank Rd Wauwatosa WI 53226Botkins Trucking LLC Botkins Trucking LLC 1415 W Outer Rd Moberly MO 65270Bowers Fibers Inc PO Box 534381 Atlanta GA 30353-4381Bowers Fibers Inc Bowers Fibers Inc 4001 Yancey Rd Charlotte NC 28217-1735Bowles Fluidics Corporation Charles E Knapp CFO 6625 Dobbin Rd Columbia MD 21045Boyd Corporation Gaffney Div PO Box 403261 Atlanta GA 30384-3261Bradley D Murchison 4015 Pomfret Ln Charlotte NC 28211Brandon Associates LP Afi Management 1410 Valley Rd Wayne NJ 07470Brenntag Southeast Inc PO Box 752094 Charlotte NC 28275-2094Brenntag Southeast Inc PO Box 752094 Charlotte NC 28275-2094Brent Mccaghren Transport 855 Lovvorn Mill Rd Bowdon GA 30108Brian S Mcleod 4172 Lapeer Rd No 27 Port Huron MI 48060Briggs Industries Inc PO Box 79001 5760 Detroit MI 48279-5760Brillcast 3400 Wentworth Dr Sw Grand Rapids MI 49519British Standards Institution 12110 Sunset Hills Rd Ste 140 Reston VA 20190-3231Brooks Associates Inc Precision Machine Tools 77 Accord Park Dr Norwell MA 02061Brown & Sharpe Inc attn Kevin F McBride 250 Circuit Dr North Kingstown RI 02852-7441

Page 10 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 12 of 50

Page 13: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryBrown Corporation Mary Kay Shaver Varnum Riddering et al PO Box 352 Grand Rapids MI 49501-0352Browning Ferris Industries Mid Carolina District PO Box 9001617 Louisville KY 40290-1617Browning Ferris Industries Browning Ferris Industries PO Box 219 Pineville NC 28134Browning Ferris Industries of New Hampshire Inc

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

Bruce W Bratton 133 Duke Rd Winterville NC 28590Bruce W Bratton 133 Duke Rd Winterville NC 28590Bruce W Sandahl 320 Gibbs Dr Rantoul IL 61866Bryan Gonzalez Vargas & Gonzalez Baz PO Box 1501 El Paso TX 79948

Bryan K Glei PO Box 3366 Roxboro NC 27573Bryant Electric Supply PO Box 1000 Lowell NC 28098-1000Bsi America Inc 13910 Collection Ctr Dr Chicago IL 60693Bsi America Inc 13910 Collections Center Dr Chicago IL 60693Bsi AmeriCanada Inc 13910 Collections Center Dr ChiCanadago IL 60693Bst Judique Corp 24431 Boston Dearborn MI 48124Bt Western Corporation 4 Upper Newport Plaza Ste 200 Newport Beach CA 92660Buckhorn PO Box 710385 Cincinnati OH 45271-0385Buckhorn and Buckhorn Inc c o Mark A Phillips Esq Benesch Friedlander Coplan & Aronoff LLP 200 Public Square Ste 2300 Cleveland OH 44114Buddy W Brotherton 300 N Glenn St Milford IL 60953Buddy W Brotherton Buddy W Brotherton Buddy W Brotherton 1716 Gleason St Rantoul ID 61866Burke Mills Inc 191 Sterling Street Po Box 190 Valdese NC 28690Business Financial Consultants 1100 N Telegraph Rd Dearborn MI 48128Byk Gardner Usa 9104 Guilford Rd Columbia MD 21046-2729C & C Industrial Sales 2154 Utopia Ave Nashville TN 37211C & C Industrial Sales 2154 Utopia Ave Nashville TN 37211C & C Industrial Sales 2154 Utopia Ave Nashville TN 37211C & C Industrial Sales 2154 Utopia Ave Nashville TN 37211C F Reece & Son Supply Co Inc C F Reece & Son Supply Co Inc PO Box 629 Rutherfordton NC 28139C J Quality Services Limited PO Box 192 Rockwood MI 48173C J Quality Services Limited PO Box 192 Rockwood MI 48173C&J Pallet Company PO Box 6166 Americus GA 31709C&S Waste Services Inc 123 S Century Rantoul IL 61866C&S Waste Services Inc Brian J Meginnes & Janaki Nair 416 Main St Ste 1400 Peoria IL 61602Cad Engineering Resources Inc Cad Engineering Resources Inc 38269 Mound Rd Ste 600 Sterling Heights MI 48310Cadillac Electric 135 S Lasalle Dept 5125 Chicago IL 60674-5125Cadillac Electric Franklin Bank PO Box 44047 Detroit MI 48244-0047Cadillac Products Automotive Company Weisman Young Schloss &

Ruemenapp PCAttn John A Ruemenapp 30100 Telegraph Rd Ste 428 Bingham Farms MI 48025

CAE Services Corp 280 Belleview Ln Batavia IL 60510CAE Services Corp CAE Services Corp 280 Belleview Ln Batavia IL 60510CAE SimuFlite Inc CAE SimuFlite Inc 2929 W Airfield Dr PO Box 619119 DFW Airport TX 75261Cae Simulflite Inc Lockbox No 846135 Dallas TX 75284-6135Cahill Gordon & Reindel LLP Attn Robert Usadi/Jonathan Schaffzin 80 Pine St New York NY 10005

Calcut Trucking 2371 X Celsior Dr Oxford MI 48371Caldwell Gravel Sales Inc co Mike Stephenson McNeely, Stephenson, Thopy & Harrold 30 E Washington St Suite 400 Shelbyville IN 46176California Regional Water Quality Control Board Central Valley Region

c o Marilyn H Levin Deputy Atty General

300 S Spring St Ste 1702 Los Angeles CA 90013

Calsonickansei North America Jeff Heuser Sr Mgr Comp & Benefits Deputy Corp Sec One Calsonic Wy Shelbyville TN 37160Calypso Waterjet Systems Inc 14086 Proton Rd Dallas TX 75244Cam 9 Inc 48605 Structural Dr Chesterfield MI 48051Camcar a Division of Textron Inc and E Z GO a Division of Textron Inc

Arnold Friedman Esq Vice President & General Counsel 40 Westminster St Providence RI 02903-2596

Camcar a Division of Textron Inc and E Z GO a Division of Textron Inc

Craig A Barbarosh & Mark D Houle Craig A Barbarosh & Mark D Houle Pillsbury Winthrop Shaw Pittman LLP

650 Town Center Dr 7th Floor

Costa Mesa CA 92626-7122

Camp Electric Co Inc PO Box 1454 Rutherfordton NC 28139Camp Electric Co Inc Camp Electric Co Inc PO Box 1454 Rutherfordton NC 28139Campbell Inc 661 Airport Blvd Ste 5 Ann Arbor MI 48108Campbell Inc Campbell Inc 661 Airport Blvd Ste 5 Ann Arbor MI 48108Can Do National Tape 195 Polk Ave Nashville TN 37210

Page 11 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 13 of 50

Page 14: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryCan Do National Tape Can Do National Tape PO Box 40366 Nashville TN 37204Canal Fulton Enterprises Inc Canal Fulton Enterprises Inc 4589 Erie Ave NW St Canal Fulton OH 44614Cannon Usa 1235 Freedom Rd Cranberry Township PA 16066Cannon Usa PO Box 633931 Cincinnati OH 45263-3931Canteen Service Co Central Mo 2732 Merchants Dr Jefferson City MO 65109Canton Erectors Inc 2009 Quimby Ave S W Canton OH 44706Capital Printing Systems Inc Two Grand Central Tower 140 East 45Th St New York NY 10017Capro Incorporated Francis J Lawall Esq Pepper Hamilton LLP 3000 Two Logan Sq Philadelphia PA 19103Capsonic Automotive Inc Robert Ladecky 3252 University Dr Ste Auburn Hills MI 48326Caraustar Industrial & Consumer Products Group Inc

Sandra Gregel PO Box 115 Austell GA 30168-0115

Carbide Materials Llc 1704 Porter St Sw Wyoming MI 49519Cardinal Contracting LLC PO Box 1765 Indianapolis IN 46206-1765Cardinal Contracting LLC Cardinal Contracting LLC 2300 S Tibbs Ave Indianapolis IN 46241Carey B Metheny 3170 Mitchell Rd Holly MI 48442Carey Limousine of Detroit Attn Judy Barron 37689 Schoolcraft Rd Livonia MI 48151Carle Clinic Association PO Box 6002 Urbana IL 61801-8902Carolina Industrial Resources Inc Carolina Industrial Resources Inc PO Box 4631 Rocky Mount NC 27803-0631Carolina Industrial Resources Inc Carolina Industrial Resources Inc PO Box 4631 Rocky Mount NC 27803-0631Carolina Industrial Resources Inc Carolina Industrial Resources Inc PO Box 4631 Rocky Mount NC 27803-0631Carolina Industrial Resources Inc Carolina Industrial Resources Inc PO Box 4631 Rocky Mount NC 27803-0631Carolina Industrial Supply Inc PO Box 787 Paw Creek NC 28130Carolina Mills Carolina Mills PO Box 157 Maiden NC 28650Carolina Mills Inc PO Box 60620 Charlotte NC 28260Carpet&Rug Backing & Supplies PO Box 1808 Dalton GA 30722Carro Corporation 4700 Alkire Rd Columbus OH 43228Carroll Packaging PO Box 780 6340 Miller Rd Dearborn MI 48121-0780Cascade Engineering PO Box 888405 Grand Rapids MI 49588-8405Cascade Engineering Cascade Engineering 3400 Innovation Ct SE Grand Rapids MI 49512Casco Products Corp SEQUA CorpCasco Products Corporation co von Briesen & Roper sc 411 E Wisconsin Ave PO Box 3262 Milwaukee WI 53201-3262Cass L Kimnor 8447 Red Roe Dr New Port Richey FL 34653Cass Polymers 31200 Stephenson Hwy Madison Heights MI 48071Castek Aluminum Inc Marc L Newman Esq Miller Shea PC 950 W University Dr Ste 300 Rochester MI 48307Castellons S A co Ryan Heilman Esq Schafer and Weiner PLLC 40950 Woodward Ave Ste 100 Bloomfield Hills MI 48304Castrol Industrial North America 12294 Collections Center Dr Chicago IL 60693Castrol Industrial North America 12294 Collections Center Dr Chicago IL 60693Castrol Industrial North America Castrol Industrial North America 150 W Warrenville Rd 605 3w Naperville IL 60553Causey Aviation Service Inc 6120 Smithwood Rd Liberty NC 27298Causey Aviation Service Inc 6120 Smithwood Rd Liberty NC 27298Cay Arbor LLC Borda Lorenz & Geggie Jill Goldstein 39555 Orchard Hill Pl Ste 370 Novi MI 48375CDW Computer Centers Inc co Receivable Management Services

RMSPO Box 5126 Timonium MD 21094

CDW Computer Centers Inc co Receivable Management Services RMS

PO Box 5126 Timonium MD 21094

Cdw Direct Llc PO Box 75723 Chicago IL 60675-5723Cdw Select Inc 75 Remittance Dr Ste 3220 Chicago IL 60675-3220Celadon Trucking Services Inc Cindy Fesselmeyer 9503 E 33rd St Indianapolis IN 46235Center Manufacturing Inc PO Box 337 Byron Center MI 49315Central Long McGehee Inc Central Long McGehee Inc PO Box 70218 Montgomery AL 36107Central Packaging & Crating PO Box 3441 Greenwood SC 29648Central Sewing Centre 3919 Illinois St San Diego CACentral Transport International Inc Central Transport International Inc PO Box 33299 Detroit MI 48232Central Waste Services PO Box 985 Danville IL 61834-0985Cetrulo & Capone LLP Two Seaport Ln Boston MA 2210Cetrulo & Capone LLP A Scott Marra Esq 2 Seaport Ln 10th Fl Boston MA 02210CF Jameson & Co Inc 72 South Kimball St PO Box 5197 Bradford MA 01835-5197CF Jameson & Co Inc 72 So Kimball St PO Box 5197 Bradford MA 01835-5197Cfs Enterprises Inc PO Box 23307 Charlotte NC 28226CGS Services Inc PO Box 212 Morristown IN 46161Charles D Moler 30320 Rosemond Dr Franklin MI 48025

Page 12 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 14 of 50

Page 15: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryCharles Davidson 1107 E Willard St Urbana IL 61801-6867Charles Davidson Jeffrey D Frederick Esq Jeffrey D Frederick 129 W Main St Urbana IL 61801Chem Spec Ltd 3570 Executive Dr No. 211 Uniontown OH 44685Chem Trend Inc Lockbox No 22002 220002 Network Place Chicago IL 60673-1220Chemcentral Grand Rapids Box 91764 Collection Center Dr Chicago IL 60693Chemical Sales Srvce 45 61 Fremont St Worcester MA 01603-0238Chemistry & Industrial Hygiene Inc Chemistry & Industrial Hygiene Inc 10201 W 43rd Ave Suite 201 Wheat Ridge CO 80033Chemtreat Inc Customer Service Dept PO Box 60473 Charlotte NC 28260-0473Chemtreat Inc Customer Service Dept PO Box 60473 Charlotte NC 28260-0473Cherry Electrical Products attn Richard C Peterson Credit

Manager11200 88th Ave Pleasant Prairie WI 53158-0913

Cherry Electrical Products attn Richard C Peterson Credit Manager

11200 88th Ave Pleasant Prairie WI 53158-0913

Cherry Electrical Products attn Richard C Peterson Credit Manager

11200 88th Ave Pleasant Prairie WI 53158-0913

Chima Inc 126 North 2Nd Street Box 1202 Reading PA 19603Chima Inc Box 6236 Wyomissing PA 19610Chippewa Plastics Inc 5843 100th Ave Evart MI 49631Christiana Industries 1225 Paysphere Circle Chicago IL 60674Christiana Industries 1225 Paysphere Cir Chicago IL 60674Christie Clinic Association 101 W University Ave Champaign IL 61820Cht R Beitlich Corp PO Box 60768 Charlotte NC 28260Ciba Specialty Chemicals Corp PO Box 7247 7318 Philadelphia PA 19170-7318Ciba Specialty Chemicals Corp PO Box 2372 Carol Stream IL 60132-2372Cindy J Curry 153 Bailey Dr Adrian MI 49221Cinergy PSI Cinergy PO Box 960 EF367 Cincinnati OH 45273-9598Cingular Wireless Banko PO Box 309 Portland OR 97207-0309Cintas Corporation 51518 Quadrate Dr Macomb Township MI 48042Cintas Corporation PO Box 3010 North Canadanton OH 44720CIT Communications Finance Corporation fka AT&T Credit Corporation et al

CIT Communications Finance Corporation

Attn Bankruptcy Department 1 CIT Dr Ste 4104A Livingston NJ 07039

Citicapital PO Box 7247 7878 Philadelphia PA 19170-7878CitiCorp Del Lease Inc dba Citicorp Dealer Finance

Attn Julie Peoples 250 E Carpenter Freeway, 7 Decker Irving TX 75062

Citistaff Inc 2125 Butterfield Dr Ste 103 Troy MI 48084Citizens Gas Fuel Company PO Box 40 Adrian MI 49221Cito Products Inc Cito Products Inc PO Box 90 Watertown WI 53094City & National Employment LTD City & National Employment LTD 221 E 4th St Waterloo IA 50703City of Adrian Michigan Donna Stewart Treasurer 100 E Church St Adrian MI 49221City of Albemarle Attn Raymond Allen PO Box 190 Albemarle NC 28002-0190City of Albemarle Attn R Allen PO Box 190 Albemarle NC 28002-0190City Of Americus c o Suzanne Freeman Finance

Director101 West Lamar St Americus GA 31709

City of Americus Georgia Deena Plaire Haas Gardner Willis Sweat & Goldsmith LLP 2408 Westgate Dr PO Drawer 71788 Albany GA 31708-1788City Of Columbia Finance Dept PO Box 1676 Columbia MO 65205City Of Dover City Of Dover PO Box 818 Dover NH 03820-0818City 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 Evart 200 S Main St Evart MI 49631-9700City Of Lowell Lowell Regional Wastewater Utility 451 First Street Blvd Lowell MA 01853City Of Roxboro PO Box 128 Roxboro NC 27573City Of Roxboro Tax Department PO Box 128 Roxboro NC 27573City Of Sterling Heights 40555 Utica Rd PO Box 8099 Sterling Heights MI 48311-8009City Of Sterling Hts Water City Of Sterling Hts Water PO Box 8009 Sterling Heights MI 48311-8009Clariant Corporation Francis L Latorre Head of Credit & Collection 85 Industrial Dr Holden MA 01520Clariant Inc 3618 Collection Center Drive Chicago IL 60693Clariant Inc 3618 Collection Center Dr Chicago IL 60693Clarion Technologies Dept 77926 PO Box 77000 Detroit MI 48277-0926Clark County Treasurer 500 S Grand Central Pkwy PO Box 551220 Las Vegas NV 89155-1220Clark Cutler Mcdermott Co PO Box 269 Franklin MA 02038

Page 13 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 15 of 50

Page 16: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryClark Technical 21 Marc St Sw Grand Rapids MI 49548Clarostat Manufacturing Company Inc Steven E Boyce Sheehan Phinney Bass & Green 1000 Elm St PO Box 3701 Manchester NH 03105-3701Clean Harbors Inc PO Box 3442 Boston MA 02241-3442Clips & Clamps 15050 Keel Sst Plymouth MI 48170Cloeren Inc Incorporated PO Box 971480 Dallas TX 75397Cloeren Inc 3240 Louis Ave Eau Claire WI 54703Cm Svcs 2123 Old Spartanburg Rd No 322 Greer SC 29650Cm Svcs 4 Collier Ln Greer SC 29650CML Innovative Technologies Inc 147 Central Ave Hackensack NJ 07601CML Innovative Technologies Inc 147 Central Ave Hackensack NJ 07601Cni Duluth Llc Dept 220601 PO Box 6700 Detroit MI 48267-2206Cni Duluth Llc Dept 220601 PO Box 6700 Detroit MI 48267-2206Cni Duluth Llc 1451 E Lincoln Madison Heights MI 48071Cni Inc 1148 Rochester Rd Troy MI 48083Coat It Inc PO Box 64283 Detroit MI 48264-4283Coats North America PO Box 60124 Charlotte NC 28260COEH COEH 19 Rye St Portsmouth NH 03801Coface North America Inc as Agent for Apollo Chemical Corporation

Coface North America Inc Attn David Miller PO Box 2102 Cranbury NJ 08512

Coface North America Inc as Agent for BMT Commodity Corporation

Coface North America Inc Attn David Miller PO Box 2102 Cranbury NJ 08512

Coface North America Inc as Agent for Foss Manufacturing Company Inc

Coface North America Inc Attn David Miller PO Box 2102 Cranbury NJ 08512

Coface North America Inc as Agent for Gold Key Processing

Attn David Miller Coface North America Inc PO Box 2102 Cranbury NJ 08512

Coface North America Inc as Agent for Novacel Inc

Coface North America Inc Attn David Miller PO Box 2102 Cranbury NJ 08512

Coface North America Inc as Agent for Tennessee Packaging

Coface North America Inc Attn David Miller PO Box 2102 Cranbury NJ 08512

Coface North America Inc as Agent for The Materials Group LLC

David Milller Coface North America Inc PO Box 2102 Cranbury NJ 08512

Cofacredit PO Box 7347 6897 Philadelphia PA 19170-6897Cogentrix Inc Attn Andre Rose 9405 Arrowpoint Blvd Charlotte NC 28273-8110Cognis Canada Corporation Diana Kotzeva 2290 Argentia Rd Mississauga ON L5N6H9Cokers Milllwrights Inc PO Box 179 Athens TN 37371-0179Colbond Inc Bart Austin Sand Hill Rd PO Box 1057 Enka NC 28728Colin J Bain 7203 Ardsley Ln Clarkston MI 48348Collins & Aikman Account No 10 04 249Collins & Aikman Columbia Tl 4000 Waco Rd Columbia MO 65202Collins & Aikman Evart Tl 601 West Seveth St Evart MI 49631Collins & Aikman Floorcoverings Inc Leonard F Ferro 311 Smith Industrial Blvd Dalton GA 30721-8661Collins & Aikman Floorcoverings Inc Robert D Gordon Robert D Gordon Clark Hill PLC 500 Woodward Ave

Ste 3500Detroit MI 48226

Collins & Aikman Port Huron Tl 2100 Dove St Port Huron MI 48060Collins Sheet Metal Inc 210 Route 4 PO Box 839 Berwick ME 03901Collins Sheet Metal Inc 510 Portland St PO Box 1248 Berwick MA 03901Colonial Oil Industries Inc N Lathrop Ave PO Box 576 Savannah GA 31402-0576Colorite Specialty Resins PO Box 8538 262 Philadelpia PA 19171Colorite Specialty Resins PO Box 116 Burlington NJ 08016Columbia Executive Protection 308 Proctor Dr Columbia MO 65202Columbia Gas PO Box 9001847 Louisville KY 40290-1847Columbia Gas of Ohio Inc Columbia Gas of Ohio Inc 200 Civic Center Dr 11th FL Columbus OH 43215Columbia Integrated Technologies 4603 John Garry Dr Columbia MO 65201Comerica Bank co Jeffrey E Peck PO Box 75000 Detroit MI 48275-3205Comerica Bank as assignee of The Avatar Group Inc

Ralph E McDowell 100 Renaissance Ctr 34th Fl Detroit MI 48243

Comet Automation Systems 2220 W Dorothy Ln Dayton OH 45439Comet Technology Corp Ctc 3830 Packard Ste 110 Ann Arbor MI 48108Commerce Controls Inc 41069 Vienti Court Novi MI 48375Commercial Cleaning Solutions PO Box 82309 Rochester Hills MI 48308Compac 103 Bilby Rd Hackettstown NJ 07840

Page 14 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 16 of 50

Page 17: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryCompany Canadare Center 1261 Wooster Rd Ste 140 Millersburg OH 44654Competitive Chemical Inc 464 Debord Rd Chillicothe OH 45601Competitive Chemical Inc Dean L Miles Statutory Agent 445 Hutchinson Ave Suite 800 Columbus Ohio 43235Complete Prototype Services Inc Complete Prototype Services Inc 44783 Morley Dr Clinton Township MI 48036Complete Quality Solutions PO Box 180986 Utica MI 48318-0986Complete Surface Technologies 21338 Carlo Dr Clinton Township MI 48038Composites One Llc 17445 Cr38 Goshen IN 46526-9256Con Way Transportation 5555 Rufe Snow Drive Ste 5515 North Richland Hills TX 76180Conair Dept 1119 PO Box 40000 Hartford CO 06151Conair Franklin Dept 1119 PO Box 40000 Hartford CT 06151-1119Conair Franklin Department 1119 PO Box 40000 Hartford CT 61511Conair Franklin One Conair Dr Pittsburgh PA 15202Conair Franklin Dept 1119 PO Box 40000 Hartford CT 6.15111e+007Concours Mold Alabama Inc Tl 651 24th St Sw Cullman AL 35055Cone Solvents PO Box 90785 Nashville TN 37209Conestoga Rovers & Associates Inc Conestoga Rovers & Associates Inc 2055 Niagara Falls Blvd Ste 3 Niagara Falls NY 14304Conforming Matrix Corp 6255 Suder Ave Toledo OH 43611Congruent Label Systems 812 Hawthrorn Circle Franklin TN 37069Congruent Label Systems Inc Attorney William F Long Jr 5214 Maryland Way Ste 402 Brentwood TN 37027Connector Park Holding LLC Nutter McClennen & Fish Attn Peter Nils Baylor 155 Seaport Blvd Boston MA 02210-2604Considar Metal Marketing Inc 22830 Network Pl ChiCanadago IL 60673-1228Consolidated Fibers Inc Bradley E Pearce Katten Muchin Rosenman LLP 401 S Tryon St Ste 2600 Charlotte NC 28202-1935Consultex Corporation Po Box 5751 Spartanburg SC 29304Consumer Prod Enterprises Inc PO Box 649 Union SC 29379Consumer Product Enterprises Inc attn Tina PO Box 649 Union SC 29379Consumers Energy Lansing MI 48937-0001Consumers Energy Lansing MI 48937-0001Consumers Energy Lansing MI 48937-0001Consumers Energy PO Box 30090 Lansing MI 48909-7590Consumers Energy Company Attn Michael G Wilson P33263 One Energy Plaza Jackson Michigan 49201Consumers Power Co Detroit PO Box 30090 Lansing MI 48909-7590Consumers Power Company Lansing MI 48937Container Graphics Corporation 305 Ryder Road Toledo OH 43607Container Graphics Corporation Container Graphics Corporation 305 Ryder Rd Toledo OH 43607Continental Coatings Llc 4662 Puttygut Road China Township MI 48054Continental Coatings LLC Attn Michelle Lee 33525 Groesbeck Hwy Fraser MI 48026Continental Coatings LLC Attn Michelle Lee 33525 Groesbeck Hwy Fraser MI 48026Continental Coatings LLC Attn Michelle Lee 33525 Groesbeck Hwy Fraser MI 48026Control Corporation Of America PO Box 642728 Pittsburg PA 15264-2728Converted Products 8501 W Tower Ave Milwaukee WI 53224-2827Conveyor Components Inc PO Box 1267 Albemarle NC 28002Conveyors & Drives Inc PO Box 19955 Station N Atlanta GA 30325-0955Cooks Ac & Heating Inc PO Box 701 Blountville TN 37617Cooper Standard Automotive Inc Dept 771104 PO Box 77000 Detroit MI 48277-1104Cooper Standard Automotive Inc 703 Duoro St Stratford ONT N5A 3T1Cooper Standard Automotive Inc Thomas E Petko 39550 Orchard Hill Pl Dr Novi MI 48375Cooper Standard Automotive Inc Jane Derse Quasarano Esq Bodman LLP 1901 St Antoine St 6th Fl at Fort Field Detroit MI 48226Coperion Corporation Jane Derse Quasarano Esq Bodman LLP 6th Fl at Ford Field 1901 St Antoine Detroit MI 48226Copyright Clearance Ctr Inc PO Box 843006 Boston MA 02284-3006Core Svcs 1271 Shine Ave Myrtle Beach SC 29577Core Systems LLC 787 Renaissance Pkwy Painesville OH 44077Corporate Card Services PO Box 410426 Salt Lake City UT 84141-0426Corporate Dining Concepts Inc 3128 Walton Ste 195 Rochester Hills MI 48309Corporate Systems PO Box 31780 1212 Ross St Amarillo TX 79120-4411Corrflex Packaging Llc PO Box 5878 Statesville NC 28687Corrigan Moving Systems 23923 Research Dr Farmington Hills MI 48335Corson Fabricating Llc 44 N Airport Dr Kimball MI 48074Cortape Inc PO Box 76068 Cleveland OH 44101-4755Craftco Enterprises Inc Dept No 259101 PO Box 67000 Detroit MI 48267-2591Craftco Enterprises Inc Dept No 259101 PO Box 67000 Detroit MI 48267-2591Crane & Conveyor Services Inc 206 Somerset Dr Albany GA 31707

Page 15 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 17 of 50

Page 18: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryCrane Pro Services PO Box 641807 Pittsburgh PA 15264Cranston Trucking Co A Div Of Cranston Print Wks Co 1381 Cranston St Cranston RI 02920Createc Corporation Attn David R Clearbout Treasurer 8888 Keystone Crossing Ste 1600 Indianapolis IN 46240-4624Creative Foam Corp PO Box 77271 Detroit MI 48277Creative Foam Corp 300 North Alloy Fenton MI 48430Creative Foam Corp PO Box 77271 Detroit MI 48277Creative Foam Corp 300 North Alloy Fenton MI 48430Creform Material Handling PO Box 281485 Atlanta GA 30384-1485Crompton Chemtura dba Crompton 199 Benson Rd Middlebury CT 06749Crompton Crompton Co Cie TI Crompton Co Cie TI Dept Ch 10642 Palantine IL 60055-0642Crompton Co Cie Polymer Additives Group 3142 Hwy 471 Hahnville LA 70057Crotty Corporation Dept 265601 PO Box 67000 Detroit MI 48267-2656Csb Associates Inc Csb Associates Inc Sterling Partners Wilmington NC 28403Cst Inc 21338 Carlo Dr Clinton Township MI 48038Ct Corporation System PO Box 4349 Carol Stream IL 601974349CTX of Michigan LLC CTX of Michigan LLC PO Box 830 Dearborn MI 48127Cumberland Engineering Inc Attn Cheryl E Fletcher 1100 E Woodfield Rd Ste 588 Schaumburg IL 60173-5169Cunningham Waters Construction PO Box 447 Greer SC 29652Cunningham Waters Construction Co Inc c o S Brook Fowler Carter Smith Merriam Rogers & Traxler PA PO Box 10828 Greenville SC 29603

Custom Converting Solutions In 1207 Boston Rd Greensboro NC 27407Custom Foam Products Inc 900 Tower Dr Fort Loramie OH 45845Custom Foam Products Inc 900 Tower Dr Fort Loramie OH 45845Cutlers Supply Inc 1940 Old 51 Applegate MI 48401Cutlers Supply Inc Cutlers Supply Inc 1940 Old 51 Applegate MI 48401Cv Textile Supplies Inc PO Box 1079 Reidsville NC 27323-1079D & D Machinery Movers Inc 24200 Groesbeck Warren MI 48089D & M Distribution PO Box 271150 Oklahoma City OK 73137D&D Machinery Movers Inc 24200 Groesbeck Hwy Warren MI 48089D&L Ward Manufacturing Inc S Douglas Touma Attorney at Law 316 McMorran Boulevard Port Huron MI 48060Daniel A Luce & Son 55 Jericho Rd Pelham NH 03076Daniel Detkowski c o Rasor Law Firm PLLC 500 S Washington Ave Ste 5 Royal Oak MI 48067Daniel P Ludwig 1651 Yale Ct Rochester Hills MI 48309Daniel Ringel 185 E 85th St New York NY 10028Danka Corp 4388 Collections Ctr Dr Chicago IL 60693-4388DANKA Office Imaging Attn Lee Acevedo 11401 16th Court N Lincoln Building St Petersburg FL 33716DANKA Office Imaging Konica Minolta Danka Imaging

Company11101 Roosevelt Blvd St Petersburg FL 33716

Danny Lewis 6941 Bakers Mtn Rd Hickory NC 28602Data Capture Solutions Inc PO Box 5008 New Britain CT 06050-5008Data Storage Services 562 Lakeland Plaza No 347 Cumming GA 30040DATA STORAGE SERVICES INC DATA STORAGE SERVICES INC 562 LAKELAND PLAZA 347 CUMMING GA 30040Datamanagement Inc Escrow Laura Homeyer Account Anixter Inc Services 111 West Washington Street Chicago IL 60607Datco Services Corp Po Box 1621 208 Clayton Ave Roxboro NC 27573David C Pudduck 6348 Glendale White Lake MI 48383David G Jachcik 20574 Hummingbird Ln Macomb MI 48044David J McKittrick David J McKittrick 5111 Cary St Rd Richmond VA 23226David J Mcmaster 653 Cedar Ln 103B Bracebridge ONT CANADA POL1PDavid K Stephenson 315 Mary Beth Dr Greenville NC 27858David Kinder d/b/a Kinder Machine David Kinder 100 E Carpenter Moberly MO 65270David L Montgomery 4308 Talcott Dr Durham NC 27705David Siebert Timothy R Graves Esq Allard & Fish PC 2600 Buhl Building 535 Griswold Detroit MI 48226David W Yates David W Yates 9409 Heritage Landing Ct Zebulon NC 27597Davis Cartage Co PO Box 820 Owosso MI 48867-0820Davis Standard Corp 36 South Admsville Road Ed Kays Ph 908 7226000 2367 Somerville NJ 08876-3100Davis Standard Corporation nka Davis Standard LLC

Stephen Rachlis Esq VP General Counsel

Davis Standard LLC 99 Main St Ste 303 Nyack NY 10960

Day S Lawn Care 616 Rachel Lane Roxboro NC 27573Dayton Bag & Burlap Co Attn Sam Lumby President Donald W Mallory 322 Davis Ave Dayton OH 45403Dayton Bag & Burlap Co Donald W Mallory Donald W Mallory 255 E 5th St Ste 1900 Cincinnati OH 45202DBM Technologies LLC co Judy B Calton Honigman Miller Schwartz and Cohn LLP 2290 First National Bldg Detroit MI 48226-3506

Page 16 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 18 of 50

Page 19: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryDCGH Investments Inc Roe Cassidy Coates & Price P A PO Box 10529 Greenville SC 29603Dchg Investments Llc 212 Ne Main St Simpsonville SC 29681De Lage Landen Financial Service Inc c/o Askounis & Darcy, PC 401 N Michigan Ave, Ste 550 Chicago IL 60611De Lage Landen Financial Service Inc c/o Askounis & Darcy, PC 401 N Michigan Ave, Ste 550 Chicago IL 60611De Lage Landen Financial Services Inc c/o Askounis & Darcy, PC 401 N Michigan Ave, Ste 550 Chicago IL 60611De Lage Landen Financial Services Inc c/o Askounis & Darcy, PC 401 N Michigan Ave, Ste 550 Chicago IL 60611De Lage Landen Financial Services Inc c/o Askounis & Darcy, PC 401 N Michigan Ave, Ste 550 Chicago IL 60611Dean Oil Company Inc PO Box 371 Springfield TN 37172Deborah Hooper 1764 Whispering Way Kingston OK 73439Debt Acquisition Company of America V LLC

Debt Acquisition Company of America V LLC

1565 Hotel Circle South Suite 310 San Diego CA 92108

Debt Acquisition Company of America V LLC

Debt Acquisition Company of America V LLC

1565 Hotel Circle South Suite 310 San Diego CA 92108

Debt Acquisition Company of America V LLC

Debt Acquisition Company of America V LLC

1565 Hotel Circle South Suite 310 San Diego CA 92108

Debt Acquisition Company of America V LLC

Debt Acquisition Company of America V LLC

1565 Hotel Circle South Suite 310 San Diego CA 92108

Debt Acquisition Company of America V LLC

Debt Acquisition Company of America V LLC

1565 Hotel Circle South Suite 310 San Diego CA 92108

Debt Acquisition Company of America V LLC

Debt Acquisition Company of America V LLC

1565 Hotel Circle South Suite 310 San Diego CA 92108

Debt Acquisition Company of America V LLC

Debt Acquisition Company of America V LLC

1565 Hotel Circle South Suite 310 San Diego CA 92108

Debt Acquisition Company of America V LLC

Debt Acquisition Company of America V LLC

1565 Hotel Circle South Suite 310 San Diego CA 92108

Debt Acquisition Company of America V LLC

Debt Acquisition Company of America V LLC

1565 Hotel Circle South Suite 310 San Diego CA 92108

Debt Acquisition Company of America V LLC

Debt Acquisition Company of America V LLC

1565 Hotel Circle South Suite 310 San Diego CA 92108

Debt Acquisition Company of America V LLC

Debt Acquisition Company of America V LLC

Transferee to Circle Environmental TL 1565 Hotel Cir S Ste 310 San Diego CA 92108

Debt Acquisition Company of America V LLC

Debt Acquisition Company of America V LLC

1565 Hotel Circle South Suite 310 San Diego CA 92108

Debt Acquisition Company of America V LLC

Debt Acquisition Company of America V LLC

1565 Hotel Circle South Suite 310 San Diego CA 92108

Debt Acquisition Company of America V LLC

Debt Acquisition Company of America V LLC

1565 Hotel Circle South Suite 310 San Diego CA 92108

Debt Acquisition Company of America V LLC

Debt Acquisition Company of America V LLC

1565 Hotel Circle South Suite 310 San Diego CA 92108

Debt Acquisition Company of America V LLC

Debt Acquisition Company of America V LLC

Transferee to Circle Environmental TL 1565 Hotel Cir S Ste 310 San Diego CA 92108

Deerfield Industrial Warehouse 198 Drew Ave PO Box 367 Deerfield MI 49238Deerfield Urethane Inc PO Box 223138 Pittsburgh PA 15251-2138Dell Financial Services LP Collections Cosumer Bankruptcy 12234B North I 35 Austin TX 78753-1706Delphi Automotive Systems Espana SL Delphi Automotive Systems Espana

SL5725 Delphi Dr Troy MI 48098

Delphi Automotive Systems LLC Delphi Automotive Systems LLC 5725 Delphi Dr Troy MI 48098Delphi Mechatronics Systems Inc Delphi Mechatronics Systems Inc 5725 Delphi Dr Troy MI 48098Delta Electric PO Box 80980 Lansing MI 48908Delta Mold Inc PO Box 402505 Atlanta GA 30384-2505Deltrol Fluid Products Tom Eichorst 3001 Grant Ave Bellwood IL 60104Dept Of Toxic Substances Control Accounting Unit Po Box 806 Sacramento CA 95812-0806Dept Of Toxic Substances Control Accounting Unit PO Box 806 Sacramento CA 95812-0806Dept Of Toxic Substances Pearl Lattaker Deputy Attorney Gen Pearl Lattaker Deputy Attorney Gen Office of Attorney General 300 S Spring St Ste

1702Los Angeles CA 90013

Derby Fabricating PO Box 633844 Cincinnati OH 45263-3844Derby Fabricating PO Box 633844 Cincinnati OH 45263-3844Derby Fabricating 210 Parthenon Pkwy Lavergne TN 37086Derby Fabricating PO Box 633844 Cincinatti OH 45263Deshler Mechanical Contractors PO Box 248 Gallatin TN 37066Destiny Plastics Inc 6975 E Sanilac Rd PO Box 500 Port Sanilac MI 48469Detroit Edison PO Box 67 069A Detroit MI 48267

Page 17 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 19 of 50

Page 20: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryDexter Chemical Llc 845 Edgewater Road Bronx NY 10474Dexter Chemical Llc 845 Edgewater Road Bronx NY 10474Dickson Finance Group Inc DBA Horn Murdock Cole & Dickson

Allan2800 Livernois Ste 400 Troy MI 48083

Dickson Finance Group Inc DBA Dickson Allan 2800 Livernois Ste 400 Troy MI 48083Die Guys 5238 Portside Dr Medina OH 44256Dienes Apparatus Inc PO Box 549 Pineville NC 28134Dillon Supply Company 440 Civic Blvd Raleigh NC 27610-2967Dillon Yarn Corporation Po Box 2176 Paterson NJ 07509Dimensional Control Systems Inc Anissa C Hudy c o Warner Norcross & Judd LLP 2000 Town Center Ste 2700 Southfield MI 48075-1318Dimensional Control Systems Inc Anissa C Hudy c o Warner Norcross & Judd LLP 2000 Town Center Ste 2700 Southfield MI 48075-1318Dimmitt & Owens Financial Inc Sara Gorman Rajan Esq Stark Reagan 1111 W Long Lake Rd Ste 202 Troy MI 48098Diversified Plastics Corp Diversified Plastics Corp 108 W Mt Vernon PO Box 398 Nixa MO 65714DIW Inc dba Deerfield Industrial Warehouse

DIW 198 Drew Ave Deerfield MI 49238

DLA Piper Rudnick Gray Cary US LLP as Successor by Merger to Piper Rudnick LLP

c o Richard M Kremen Esq The Marbury Bldg 6225 Smith Ave Baltimore MD 21209-3600

Dme Company Dept Lockbox 78242 PO Box 78000 Detroit MI 48278-0424Dme Div Of Vsi Corp Dept Lockbox No 78242 PO Box 78000 Detroit MI 48278-0424Dmf Inc Dba Dewitt Motor Freight PO Box 915 Evart MI 49631Dominion Associates 54633 Chickasaw Macomb MI 48042Donald Carpenter and Shirley Carpenter co Lanier Law Firm 6810 FM 1960 West Houston TX 77069Donald H Jachcik Shirley Jachick Tr Ua 06 02 99 Donald H Shirley Jachick Rev Liv

Trust48760 Tilford Ct Shelby Twp MI 48315-4272

Donna Mostiller 535 Bethel Church Rd Marion NC 28752Dorothy E Duffy 3280 Chelwood Dr Nw Concord NC 28027Dorothy E Duffy 316 Caldwell Ln PO Box 937 Davidson NC 28036Dorsett Industries Lp PO Box 805 Dalton GA 30722Douglas Barger 4099 Mohawk Trail Adrian MI 49221Douglas M Gunthorpe 731 Club Dr Statesville NC 28677Dove Street Industrial LLC James R Cambridge Kerr Russell & Weber PLC 500 Woodward Ave Ste 2500 Detroit MI 48226Dow Reichhold Specialty Latex Llc Robert V Povlock 2400 Ellis Rd Ste 100 Durham NC 27703Drake Extrusion PO Box 890886 Charlotte NC 28289-0886Drake Extrusion Box 4868 Martinsville VA 24115Drake Extrusion Inc Sara L Abner Frost Brown Todd LLC 400 W Market St 32nd Fl Louisville KY 40202-3363Drake Extrusion Inc Drake Extrusion Inc Box 4868 Martinsville VA 24115Drinker Biddle & Reath LLP Attn Robert K Malone Esq 500 Campus Dr Florham Park NJ 07932-1047Drinker Biddle & Reath LLP Drinker Biddle & Reath LLP Attn Michael P Pulliam Esq 50 Freemont St 20th

FlSan Francisco CA 94105-2232

Dry Tech Comm Roofing Svcs 148 Cedar Pointe Dr Ste 104 Mooresville NC 28117DTE Energy Detroit Edison & MichCon DTE Energy 3200 Hobson St Lower Level Detroit MI 48201-2927Duane Poliquin Duane Poliquin 10611 Kenicott Trl Brighton MI 48114Duane R Poliquin 10611 Kenicott Trail Brighton MI 48114Dukane Corp PO Box 2170 Bedford Park IL 60499-2170Dun & Bradstreet c o RMS Bankruptcy Recovery

ServicesPhyllis Hayes PO Box 5126 Timonium MD 21094

Duo Fast Carolinas Inc PO Box 668269 Charlotte NC 28266Dupont CAN Inc PO Box 311116 Detroit MI 48231-1116DuPont Performance Elastomers LLC DuPont Performance Elastomers LLC 300 Bellevue Pkwy Ste 300 Wilmington DE 19809

Dura Tex 3464 Hwy 41 North Eton GA 30724Dutton Yarn Company 100 Vesper Executive Park Tyngsboro MA 01879Dw Sales Inc Denise Warren 3290 Quailride Cir Rochester Hills MI 48309Dw Sales Inc Denise Warren Denise Warren 1953 Brinston Troy MI 48303Dynamic Metal Treating Inc Dynamic Metal Treating Inc 7784 Rhonda Drive Canton MI 48187Dynergy Fibers PO Box 2804 Augusta GA 30914-2804Dystar LP Attn Kathy Hanners 9844 A Southern Pines Blvd Charlotte NC 28273E R Mayfield 405 Asbury Dr Landrum SC 29356E R Wagner Manufacturing Company Hinges & Stamping Division

4611 N 32nd St Milwaukee WI 53209

Page 18 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 20 of 50

Page 21: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryE&G Drilling Services co Dan E Bylenga Jr 161 Ottawa NW Ste 600 Grand Rapids MI 49503Eagle Aluminum Cast Products 5142 Evanston Ave Muskegon MI 49440Eagle Aluminum Cast Products 5142 Evanston Ave Muskegon MI 49440EAS Mold & Die Change Systems Inc Attn Clifford Drake W134 N4949 Campbell Dr Menomonee Falls WI 53051East Tn Construction Services 116 Country Rd 566 PO Box 488 Athens TN 37371Eastern Electric Supply Inc Drawer 1160 716 Ricks St Rocky Mount NC 27804Eastern Electric Supply Inc Drawer 1160 716 Ricks St Rocky Mount NC 27804Eastern Lift Truck Route 73 & East Linwood Ave PO Box 307 Maple Shade NJ 08052Eastern Oil Company PO Box 79001 Detroit MI 48279-0680Eastman Chemical Financial Corporation Pamela L Kelley PO Box 431 Kingsport TN 37662

Easy Simi Investors Ltd 15260 Ventura Blvd Ste 1120 Sherman Oaks CA 91403Eaton Corporation PO Box 93531 Chicago IL 60673-3531Eaton Hydraulics Attn Bill Reiff Eaton Corporation 1111 Superior Avenue Cleveland OH 44114Ec Morris Corp PO Box 92927 Cleveland OH 44194-2927Ec Morris Corporation PO Box 92927 Cleveland OH 44194-2927Eclipse Combustion Inc PO Box 71424 Chicago IL 60690-1424Eco Tron Inc 1906 Perry Dr Sw Canton OH 44706EDAG Engineering & Design AG Gerd Zimmermann EDAG Inc 31701 Research Park Dr Madison Heights MI 48081Edax Inc Dept 50321400 PO Box 18516 Newark NJ 07191Eddie D Mostiller 535 Bethel Church Rd Marion NC 28752Eddie D Whitford 302 Old Hickory Rd Locust NC 28097Edmund Kaufman co Irell & Manella LLP Attn Howard J Steinberg 1800 Ave of the Stars Ste 900 Los Angeles CA 90067Edward K Baker 3 Siena St Durham NC 27712Edward K Baker Edward K Baker 3 Siena St Durham NC 27712Efc International PO Box 790051 St Louis MO 63179-0051EFD Inc 977 Waterman Ave East Providence RI 02914Egan Division Davis Standard 36 S Adamsville Rd Somerville NJ 08876EGL Eagle Global Logistics Attn Destiny 15350 Vickery Dr Houston TX 77032EI du Pont de Nemours and Company Attn Susan F Herr Dupont Legal D 7156 1007 Market St Willmington DE 19898El Paso Natural Gas Company Michael McGinnis 1001 Louisiana St Houston TX 77002El Paso Natural Gas Company Kirkland & Ellis LLP Kirkland & Ellis LLP 153 E 53rd St Chicago IL 60601Elco Textron Inc an affiliate of Textron Inc Arnold Friedman Esq Vice President & General Counsel 40 Westminster St Providence RI 02903-2596

Elco Textron Inc an affiliate of Textron Inc Craig A Barbarosh Esq & Mark D Houle Esq

Craig A Barbarosh Esq & Mark D Houle Esq Pillsbury Winthrop Shaw Pittman LLP

650 Town Center Dr 7th Fl

Costa Mesa CA 92626-7122

Electric Company Josie Langford 123 W Mills Ave El Paso TX 79901Electric Motor Shop Wake Forest Inc PO Box 1885 Wake Forest NC 27588-1885Electric Motor Shop of Wak Forest Inc Attn Elise Morgan Whitley Attny Warren Perry & Anthony PLLC PO Box 1187 Wake Forest NC 27588-1187Electric Wholesale Supply PO Box 746 Americus GA 31709Electric Wholesale Supply PO Box 746 Americus GA 31709Electrical Services Ltd Inc Po Box 592 Wilson NC 27894-0592Elliott Tape Inc 1882 Pond Run Auburn Hills MI 48326Ellwood Specialty Steel Company Ellwood Specialty Steel Company 499 Honeybee Ln New Castle PA 16105Ellwood Specialty Steel Company Susan Apel Esq Susan Apel Esq General Counsel Ellwood Group Inc Box 790 Ellwood City PA 16117Emo Trans Inc Emo Trans Inc 135 Guy Lombardo Ave Freeport NY 11520Empire Abrasive Equipment Co 2101 West Cabot Blvd Langhorne PA 19047-8800Empire Electronics Inc Empire Electronics Inc 214 E Maple Rd Troy MI 48083Engel Machinery Inc 3740 Board Rd York PA 17406Engineered Casting Repair Tl PO Box 40614 Denham Springs LA 70726Engineered Components Co 1100 Davis Rd Elgin IL 60123Engineered Components Company 1100 Davis Rd Elgin IL 60123Engineered Plastic Products 699 James L Hart Pkwy Ypsilanti MI 48197Englewood Electric Co 125 Tecumseh St Adrian MI 49221EnSafe Inc EnSafe Inc 5724 Summer Trees Dr Memphis TN 38134Entec Polymers Inc PO Box 281271 Atlanta GA 30384-1271Entech 1620 Brandi Ln Chattanooga TN 37343Environmental Partners 305 Hoover Blvd Ste 200 Holland MI 49423Environmental Partners Inc Environmental Partners Inc 305 Hoover Blvd Ste 200 Holland MI 49423Environmental Restoration Llc 1666 Fabick Dr Fenton MO 63026Envirotronics Inc 3881 N Greenbrooke S E Grand Rapids MI 49512

Page 19 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 21 of 50

Page 22: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryEnvirotronics Inc co Thomas P Hogan Esq Rhoades McKee 161 Ottawa Ave NW Suite 600 Grand Rapids MI 49503Equity One Inc Daniel D Holliday III Long Law Firm One United Plaza 4041 Essen Ln Ste

500Baton Rouge LA 70809

Equlivant Base 24760 Romano Warren MI 48091Eric J White 53421 Lynnham Lane Shelby TWP MI 48316Ernest F Wilson 30075 West Ridge Ct Albemarle NC 28001Eugene Collind 16 Academy St South Berwick ME 03908Eutectic 6350 E Davision Detroit MI 48212Everne Spiegel 106 Talavera Pl Palm Beach Gardens FL 33418Everne Spiegel Karen Spiegel Karen Spiegel 10528 Le Conte Ave Los Angeles CA 90024Evigna 1501 Maple Ln Troy MI 48084Excalibar Minerals Inc PO Box 973693 Dallas TX 75397-3693ExcellerateHRO LLP c o Micheal D Warner Esq Warner Stevens LLP 301 Commerce St Ste 1700 Fort Worth TX 76102EXCLON ENERGY COMPANY ATTN LYNN R ZACK 2301 MARKET ST S23 1 PHILADELPHIA PA 19103Exelon Energy Company Lynn R Steen Esq Exelon Business Services Company 2301 Market St S23 1 Philadelphia PA 19103Exelon Energy Company Lynn R Steen Esq Exelon Business Services Company 2301 Market St S23 1 Philadelphia PA 19103Exhibit Works Inc Attn Ron Gasparatto PO Box 510446 Livonia MI 48150Experimetal Inc Experimetal Inc 6345 Wall St Sterling Heights MI 48312Exxon Airworld Card Center PO Box 502125 St Louis MO 63150-2125Exxon Mobil Chemical Company Chris Schultz 13501 Katy Freeway Houston TX 77079Exzak Inc 1157 Manufacturers Dr Westland MI 48186Exzak Inc 1157 Manufacturers Dr Westland MI 48186Fab Spec Tl PO Box 309 Randleman NC 27317Fabric DE GP co WP Carey & Co LLC Attn Nels Merrill 50 Rockefeller Plaza New York NY 10020Fabric DE GP Alan J Lipkin Esq Alan J Lipkin Esq Willkie Farr & Gallagher LLP 787 Seventh Ave New York NY 10019-6373Facility Matrix Group Inc Facility Matrix Group Inc 5055 Pilgrim Rd Flint MI 48507Factory Automation Systems PO Box 16985 Atlanta GA 30321Faegre & Benson LLP Attn Stephen Mertz 2200 Wells Fargo Center 90 South Seventh Street Minneapolis MN 55402-3901Fagerdala Paclite Inc 1300 South Parker Marine City MI 48039Fagerdala Paclite Inc 1300 South Parker Marine City MI 48039Faircrest Door Inc 4001 Cleveland Ave Sw South West Canadanton OH 44707Faircrest Door Inc 4001 Cleveland Ave Sw South West Canton OH 44707Fallsway Equipment Company PO Box 75763 Cleveland OH 44310-0537Fanuc Robotics America Inc Drawer No 5739 PO Box 79001 Detroit MI 48279-5739FANUC Robotics America Inc 3900 W Hamlin Rd Rochester Hills MI 48309-3253Fasnap Corporation PO Box 1613 Elkhart IN 46515Fasnap Corporation Fasnap Corporation 23669 Reedy Dr Elkhart IN 46514Fastemps 418 W Michigan Ave Ypsilanti MI 48197Fastenal Company Inc PO Box 978 Winona MN 55987Fawn Industries 1920 Greenspring Dr Ste 140 Timonium MD 21093Fawn Plastic Company Inc Fawn Plastic Company Inc 1920 Greenspring Dr STE 140 Timonium MD 21093Fb Wright Co 9999 Mercier Ave Dearborn MI 48120Federal Assembly Inc 115 S Hall St Princeton IN 47670Federal Express PO Box 1140 Dept A Memphis TN 38101-1140Federal Express Corporation Federal Express Corporation Attn Revenue Recovery Bankruptcy 2005 Corporate Ave 2nd Fl Memphis TN 38132Federal Mogul Corporation c o Chavanda Cenance 26555 Northwestern Hwy Southfield MI 48034Fedex Corporation PO Box 371461 Pittsburgh PA 15250-7461FedEx Freight Delivery Code 2259 PO Box 840 Harrison AR 72602-0840Felton Brush Inc Sheehan Phinney Bass & Green Pa James S Lamontagne 1000 Elm St PO Box 3701 Manchester NH 03105-3701Ferrellgas No 43 1698481 Attn RCC 40 One Liberty Plaza Liberty MO 64068Ferro Corporation Plastic Colorant Division 103 Railroad Ave Stryker OH 43557Ferro Corporation PO Box 5831 Cleveland OH 44193Fhc Industrial Supply Fitchburg Hardware Co 692 N Main St Leominster MA 01453Fiberduk North America 30 Corporate Dr Auburn Hills MI 48326Fidelity Security Life Insuran Fsl Eyemed Premiums PO Box 632530 Cincinnati OH 45263-2530Fidia Company Attn George Bates 1397 Piedmont Ste 800 Troy MI 48083Fiduks Industrial Svcs 7 Meco Cir Wilmington DE 19804Findlay Industries PO Box 711987 Cincinnati OH 45271-1987Fire Control Systems Inc 14975 Cleat St Plymouth MI 48170First Electric Motor Service 73 Olympia Ave Woburn MA 01801First Electric Motor Service 73 Olympia Ave Woburn MA 01801

Page 20 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 22 of 50

Page 23: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryFischer America, Inc. Fischer America, Inc. 1084 Doris Auburn Hills MI 48326Fischer America, Inc. Peter Trick 1084 Doris Rd Auburn Hills MI 48326Fischer Automotive Systems Fischer America Inc 1084 Doris Auburn Hills MI 48326Fischer Automotive Systems Fischer America Inc 1084 Doris Auburn Hills MI 48326Fisher Scientific Co Gary Barnes Regional Credit Manager 2000 Park Lane Pittsburgh PA 15275Fitzgerald Equipment Co Inc Dept 77 3427 Chicago IL 60678-3427Five Star Food Service PO Box 6098 Kinston NC 28501Flambeau Corporation Nw 5581 PO Box 1450 Minneapolis MN 55485-5581Flambeau Inc 801 Lynn Ave Baraboo WI 53913Flex Technologies Inc Dept L 1259 Columbus OH 43260-1259Flex Technologies Inc Dept L 1259 Columb OH 43260-1259Flex Technologies Inc Flex Technologies Flex Technologies PO Box 400 Midvale OH 44653Flex Technologies Inc Flex Technologies Flex Technologies PO Box 400 Midvale OH 44653Flexsys America LP Flexsys America LP 260 Springside Dr Akron OH 44333Flora Major Co Major Consultants Inc 1111 Ritz Carlton Dr Apt 1505 Sarasota FL 34236-5596Flora Major M Lewis Hall III Esq 200 S Orange Ave Sarasota FL 34236Flow Robotics Systems 30000 Beck Rd Wixom MI 48393Flow Robotics Systems 30000 Beck Rd Wixom MI 48393Fluid Air Products Inc PO Box 11534 Columbia SC 29211-1534Fluid Systems Eng Inc 18855 14 Mile Rd Clinton Twp MI 48035Foamade Industries Dept 102801 PO Box 67000 Detroit MI 48267-1028FoaMEX 3005 Commercial Rd Fort Wayne IN 46809Foamex Canada Inc Bns Foamex Canada Inc 21604 Network Pl Chicago IL 60673-1216FoaMEX Lp PO Box 77494 Detroit MI 48278FoaMEX Lp Po 651276 Charlotte NC 28265-1276Foley & Lardner 150 East Gilman Street Po Box 1497 Madison WI 53701-1497Folkertsma Refuse Site PRP Group c o James C Forney Waste Management Inc 3965 Okemos Rd Ste B4 Okemos MI 48864Foothills Industries 300 Rockwell Dr Marion NC 28752Forsythe Mcarthur Assoc Inc 75 Remittance Dr Ste 1134 Chicago IL 60675-1134Forsythe Technology Inc Mimi Kalish P52383 Stillman Law Office 7091 Orchard Lk Rd Ste 270 W Bloomfield MI 48322Fortress Forms Inc PO Box 68 5054 Milwaukee WI 53285-5064Fortress Forms Inc PO Box 68 5054 Milwaukee WI 53285-5064Foster Electric Inc Foster Electric USA Inc 1000 E State Parkway Ste G Schaumburg IL 60173Fourdel Industries Ltd 1080 Sandtown Rd Marietta GA 30008-3314Frances H Clayton Mr Stewart Fisher Glenn Mills & Fisher PA PO Box 3865 Durham NC 27702Frank Belcher Tape & Supply 2723 Heights Circle Rd Greenbrier TN 37073Frank J Preston 2098 Sandhill Ln Nokomis FL 34275Frederick D Wilson Frederick D Wilson 3473 Warwick De Rochester Hills MI 48309Fredrick Equipment Inc Fredrick Equipment Inc 4560 Frontier Park Cr Buford GA 30518Freeman Gas Inc PO Box 14835 2494 New Easley Hwy Greenville SC 29610-4835Fremont Plastic Products Inc 38236 Eagle Way Chicago IL 60678French Apron & Mfg Co Inc PO Box 2324 Gastonia NC 28052French Gerleman Main Post Office PO Box 955722 St Louis MO 63195-5722Frimo Inc Drawer No 5802 PO Box 79001 Detroit MI 48279-5802Frischkorn Inc PO Box 6868 Richmond VA 23230Fry Mechanical PO Box 762 Adrian MI 49221Fry Mechanical Inc Attn Cathleen Youtsey PO Box 762 Adrian MI 49221FTI Consulting Jane Derse Quasarano Esq Bodman LLP 6th Fl at Ford Field 1901 St Antoine Detroit MI 48226FultonS Lawn Landscape Inc PO Box 577 Tecumseh MI 49286-0577Future Engineering 14100 Rocco Court Shelby Township MI 48315Galen T Brandon 2805 Alish Trail Mt Pleasant NC 28124Galen T Brandon Galen T Brandon Galen T Brandon PO Box 580 Albemarle NC 28002Garlock Bearings Inc 7841 Collection Center Dr Chicago IL 60693Garrison Service Company Garrison Service Company 6150 Cockrill Bend Circle Nashville TN 37209Gary Green Timothy R Graves Esq Allard & Fish PC 2600 Buhl Building 535 Griswold Detroit MI 48226Gary S Banker 20397 Maplewood Dr Riverview MI 48192Gary S Banker 20397 Maplewood Dr Riverview MI 48192Ge Betz 7796 Collection Center Dr Chicago IL 60693-0077Ge Betz Inc PO Box 846046 Dallas TX 75284-6046Ge Capital PO Box 640387 Pittsburgh PA 15264-0387Ge Capital PO Box 640387 Pittsburgh PA 15264-0387

Page 21 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 23 of 50

Page 24: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryGe Capital PO Box 642444 Pittsburgh PA 48255GE Consumer & Industrial Peter R DeHaan 11256 Cornell Pk Dr Ste 500 Cincinnati OH 45242Ge Lighting PO Box 91316 Chicago IL 60693-0316Ge Supply PO Box 100275 Atlanta GA 30384Gene M Bauer 6664 Deer Ridge Dr Clarkston MI 48348General Electric Capital Corp c o J Athanas and S Tetro Latham & Watkins LLP 233 S Wacker Dr Ste 5800 Chicago IL 60606General Electric Capital Corporation co Josef Athanas and Danielle Kemp Latham & Watkins LLP 233 S Wacker Dr Sears Tower Ste 5800 Chicago IL 60606

General Electric Capital Corporation c o Josef Athanas and Danielle Kemp Latham & Watkins LLP 233 S Wacker Drive Sears Tower Ste 5800 Chicago IL 60606

General Fasteners Co 37584 Amrhein Ste 150 Livonia MI 48150General Motors Acceptance Corporation General Motors Acceptance

Corporation2740 Arthur St Roseville MN 55113-1303

General Pattern Co Tl 3075 84th Ln Ne Blaine MN 55449General Projects Inc 936 N Marietta St Ste 6 Gastonia NC 28054Georgia Power Company Kelly E Culpin Troutman Sanders LLP 600 Peachtree St NE Ste 5200 Atlanta GA 30308Gerald Jones Gerald Jones PO Box 117 Edisto Island SC 29438Gesi 2121 Newmarket Pkwy Ste 140 Manetia GA 30067Ghanshyam J Amin 2013 Bivins Rd Durham NC 27712Ghm Industries Inc 100 A Sturbridge Rd Charlton MA 01507GHSP Inc GHSP Inc 1250 S Beechtree Grand Haven MI 49417Gibson Engineering PO Box 496 Norwood MA 02062Global Crossing 200 Galleria Office Ctr Ste 402 Southfield MI 48034Global Crossing Ms Shari Hart Ms Shari Hart Global Crossing Bankruptcy Dept 200 Galleria Office Ctr

Ste 402Southfield MI 48034

Global Environmental Solutions 2121 Newmarket Pkwy Ste 1 Marietta GA 30067Global Environmental Solutions PO Box 337 320 Winningham Rd St George SC 29477Global Exchange Services PO Box 640371 Pittsburgh PA 15264-0371Global Industrial Equipment 120 B Satellite Blvd Suwanee GA 30024Global Risk Consultants Corp 100 Walnut Ave 5th Fl Clark NJ 07066Glycon 912 Industrial Dr Tecumseh MI 49286Glycon Corp Corporate Counsel 912 Industrial Dr Tecumseh MI 49286GMAC Commercial Finance LLC Attn Mark Brewer 210 Interstate Pkwy Ste 315 Atlanta GA 30339GMAC Commercial Finance LLC Otterbourg Steindler Houston & Rosen

PCOtterbourg Steindler Houston & Rosen PC Attn Jennifer S Feeney Esq 230 Park Ave New York NY 10169-0075

Goldberg Persky Jennings White Client Trust AccountGorno Transportation Gorno Transportation 18673 Dix Brownstown MI 48192Gp Fabrication 9968 US Hwy 158 Reidsville NC 27320-9543Graham Tompson 16145 Homestead Cir Northville MI 48168-4315Graham Tompson c o Ryan Heilman Esq Schafer and Weiner PLLC 40950 Woodward Ave ste 100 Bloomfield Hills MI 48304Grand Haven Stamping Products PO Box 77710 Detroit MI 48277Grant Management 2905 Hilton Rd Ferndale MI 48220Granville Pallet Co Inc 3566 Highway 15 Oxford NC 27565Granville Pallet Company Attn G Watkins 3566 Hwy 15 Oxford NC 27565Gratiot Twenty Six Mile Road LLC James R Cambridge Kerr Russell and Weber PLC 500 Woodward Ave Ste 2500 Detroit MI 48226Great Lakes Office Products 840 Clark St Big Rapids MI 49307Great Lakes Waste Services Allied Waste Services dba Great

Lakes Waste Services1633 Highwood W Pontaic MI 48340-1244

Great Lakes Waste Services Great Lakes Waste Services 1633 Highwood W Pontiac MI 48340Greenpages Inc PO Box 9001 Kittery ME 03904-9001Greenville Industrial Supply PO Box 1149 Greenville SC 29602-114Griffco Quality Solutions Inc 12300 Old Tesson Rd Ste 400A St Louis MO 63128Griffco Quality Solutions Inc 12300 Old Tesson Rd Ste 200E St Louis MO 63128Grossman Tucker Perreault & Pfleger PLLC

Grossman Tucker Perreault & Pfleger PLLC

55 S Commercial St Manchester NH 03101

Groz Beckert Usa Inc PO Box 7131 Charlotte NC 28241Gryphon Design & Tooling 9785 N Eston Clarkston MI 48348Guardian Alarm Alarm Service Richard F Fellrath 4056 Middlebury Dr Troy MI 48085-3620Guardian Alarm Co of Mich Robert M Craig Esq 20800 S Field Rd SouthField MI 48075Guardian Automotive Industries Attn Frank Hazen 2300 Harmon Rd Auburn Hills MI 48326Guide Corp Attn David Speedy 600 Corporation Dr Pendleton IN 46064-8608

Page 22 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 24 of 50

Page 25: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryGulf Great Plains Packaging PO Box 46005 St Louis MO 63146Gulfstream Aerospace Corp Thomas Ramee PO Box 2206 Savannah GA 31402Gusmer Corporation attn Ken Gauvin Credit Mgr TC Graco Gusmer 88 11th Ave NE Minneapolis MN 55413-1894H B Products Inc H B Products Inc PO Box 4098 Sidney OH 45365-4098HA Industries Inc 5510 Gatewood Sterling Heights MI 48310Haden Schweitzer Corporation Dept 78068 PO Box 78000 Detroit MI 48278-0068Hahn Systems PO Box 66939 Indianapolis IN 46266-6939Hahn Systems PO Box 66939 Indianapolis IN 46266-6939Haley & Aldrich Inc and Haley & Aldrich Design & Construction Inc

Attn Jeff Klaiber 340 Granite St 3rd Fl Manchester NH 03102-4004

Halla Climate Control Canada Inc co Dickinson Wright PLLC Michael C Hammer 301 E Liberty Ste 500 Ann Arbor MI 48104Hamilton Machine Company c o Beam Miller & Rogers PLLC Harry W Miller III Esq 709 Taylor St PO Box 280240 Nashville TN 37228Hamilton Machine Company Inc 464 Woodycrest Ave Nashville TN 37210Hammock Industrial Inc PO Box 1041 Perry GA 31069Hampton Group Llc 80 Spring Street Sw Concord NC 28025Hampton Inn 1821 Holiday Dr Athens TN 37303Harman Becker Automotive 1450 Pullman Ste 300 El Paso TX 79936Harold W Rogers 5217 Woodrun On Tillery Mt Gilead NC 27306Harroun Enterprises 1111 Fenway Cir Fenton MI 48430Harvey M Paroff 4418 Mottisfont AbbeyLn Charlotte NC 28226Hawk Precision Components Heisel Sinter Mary K Whitmer Esq Kohrman Jackson & Krantz PLL 1 Cleveland Center 20th FL 1375 E 9th St Cleveland OH 44114-1790

Hb ChemiCanadal Corp PO Box 931365 Cleveland OH 44193-0545Hb Products PO Box 4098 1661 St Marys Ave Sidney OH 45365Hedricks Welding & Fabrication Inc Hedricks Welding & Fabrication Inc PO Box 77 Foosland IL 61845-0077Henry Danziger Henry Danziger 5915 Sunshine Ln Racine WI 53402Henry M Danziger 4238 Oaktree Cir Rochester MI 48306Heraeus Noblelight Inc 2150 Northmont Pkwy Duluth GA 30096Hertz Equipment Rental 6227 15 Mile Rd Sterling Heights MI 48312Hi Stat Manufacturing PO Box 951016 Cleveland OH 44193Highland Landscape & Snow Plow 15881 Hickory Ridge Northville MI 48167Highland Plastics 525 N Second St PO Box 0099 Shepherd MI 48883-0099Hill Coal Company PO Box 148 Fries VA 24330Hill Machinery Co Tl 4585 Danvers Dr Se Grand Rapids MI 49512Hillside Propane Inc 2112 Dutch Valley Dr NW Sugarcreek OH 44681Hillyard Fcs PO Box 1863 Columbia MO 65205Hirsch International Corp PO Box 9665 Uniondale NY 11553-9665Hisco El Paso PO Box 844775 Dallas TX 75284-4775Hitec Chemicals PO Box 111 Travelers Rest SC 29690Hitech Mold & Eng Inc Tl 466 Baxter Ln Winchester TN 37398Hky Llc 28100 Hayes Rd Roseville MI 48066Hnk Michigan Properties Rudolph Libbe Properties 7255 Crossleigh Ct Ste 108 Toledo OH 43617Hoffman Engineering Corp PO Box 19137 A Newark NJ 07195-0137Holden Company 50 Optical Ave Keene NH 03431Holland Supply Co PO Box 987 Henderson NC 27536Holmes Distributors Inc 216 Riverside Industrial Pkwy PO Box 759 Portland ME 04104Holston Gases Inc PO Box 602 Athens TN 37371Holston Gases Inc Holston Gases Inc Holston Gases Inc 917 Congress Pkwy Athens TN 37303Holts Plumbing 2608 Murfreesboro Rd Ste 100 Nashville TN 37217Homer D Bronson Co 150 Price Rd Winsted CT 06098-0805Honeywell Inc PO Box 92103 Chicago IL 60675-2103Honeywell Industry Solutions PO Box 848324 Dallas TX 75284-8324Honeywell Int'l W L Doughty 1140 W Warner Rd MS 1233 M Tempe AZ 85284-2816Honeywell Nylon Inc PO Box 905038 Charlotte NC 28290-5038Honeywell Nylon Inc PO Box 905038 Charlotte NC 28290-5038Honigman Miller Schwartz and Cohn LLP Judy B Calton Esq 2290 First National Bldg Detroit MI 48226

Honigman Miller Schwartz and Cohn LLP Judy B Calton Esq 2290 First National Bldg Detroit MI 48226

Horizon 105 Faith Dr Manchester NH 03103Horizon International Grp Ltd 500 Greenwich St New York NY 10013

Page 23 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 25 of 50

Page 26: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryHoward & Kuck LLC Mary Kay Shaver Varnum Riddering Schmidt & Howlett LLP PO Box 352 Grand Rapids MI 49501-0352Hqt Inc 445 Elmwood Dr Troy MI 48083HS Die Rantoul Mold Service LLC co Thomas P Sarb Miller Johnson PO Box 306 Grand Rapids MI 49501-0306Huff Piping Inc PO Box 14003 Greenville SC 29610Hull Lift Truck Inc 28747 Old U S 33 West Elkhart IN 46516Hunter Oil PO Box 3646 2009 S Highland Park Ave Chattanooga TN 37404Hunton & Williams LLP Jason W Harbour Riverfront Plaza East Tower 951 E Byrd St Richmond VA 23219Huntsman Advanced Materials Americas Inc

c o Munsch Hardt Kopf & Harr PC Attn Randall A Rios Esq 700 Louisiana 46th Fl Houston TX 77002

Huntsman International LLC c o Munsch Hardt Kopf & Harr PC Attn Randall A Rios Esq 700 Louisiana 46th Fl Houston TX 77002Hurst Mechanical Inc 5800 Safety Dr PO Box 163 Belmont MI 49306Hydro Air 243 State St North Haven CT 06473Hylber M Sandvig 4575 18 1/2 Mile Rd Sterling Heights MI 48314Hypac Inc Rt 2 Box A1 Flemingsburg KY 41041IBM Corporation BH Shideler Two Lincoln Centre Oakbrooke Terrace IL 60181IBM Credit LLC c o Ronald J Marlowe Esq Arnstein & Lehr LLP 302 Knights Run Ave Ste 1100 Tampa FL 33602Ica Inc 160 Oak St Unit 302 Glastonbury CT 06033Ideas International Inc 220 South Orange Ave PO Box 461 Livingston NJ 7039IHDG Litigation Trust Brent C Strickland Esq Whiteford Taylor & Preston LLP 7 Saint Paul St Ste 1400 Baltimore MD 21202-1626IKON Financial Services IKON Financial Services Bankruptcy Administration PO Box 13708 Macon GA 31208Ikon Office Solutions Attn Bankruptcy Team Accounts Receivable Center 5400 Bowman Road Macon GA 31210Illinois Tool Works Inc dba Itw Engineered Fasteners

Illinois Tool Works Inc dba Itw Engineered Fasteners

1700 First Ave Chippewa Falls WI 54729

Illinois Tool Works Inc dba Itw Engineered Fasteners

1700 First Ave Chippewa Falls WI 54729

Image One Corporation Robert Dube 13201 Capital Oak Park MI 48067Imported Yarns Llc Dba Carotex Rayburn Cooper & Durham Pa John R Miller Jr 227 W Trade St Ste

1200Charlotte NC 28202-1675

Indiana Box Company 2532 Paysphere Circle Chicago IL 60674Indoff Inc PO Box 790120 St Louis MI 63179-0120Indoff Inc Indoff Inc Indoff Inc 11816 Lackland Road St Louis MO 63146Industl Battery & Charger Inc PO Box 560978 Charlotte NC 28256-0978Industrial Conveyor PO Box 341221 Memphis TN 38184-1224Industrial Development Board PO Box 79 Montgomery AL 36101Industrial Distribution Group Industrial Distribution Group 3100 Farmtrail Rd York PA 17402Industrial Enterprises Inc 5202 Hwy 50 West Jefferson City MO 65109Industrial Leasing Company PO Box 1803 Grand Rapids MI 49501Industrial Mill Supply Co PO Box 430 Adrian MI 49221Industrial Serv Of Nashville PO Box 90122 1319 51st Ave North Nashville TN 37209Industrial Technology Svcs PO Box 452 St Clair MI 48079Industrial Truck Sales & Svc PO Box 1807 Durham NC 27702-1807Industry Products 500 Statler Rd PO Box 1158 Piqua OH 45356Infinium Software Inc SSA Global 25 Communications Way Hyannis MA 02601Infor Global Solutions PO Box 641307 Detroit MI 48264-1307Information Handling Services Information Handling Services 15 Inverness Way East Englewood CO 80112Infoserve 29 Industrial Dover NH 03820Ingham County Treasurer PO Box 215 Mason MI 48854Innatech PO Box 672581 Detroit MI 48267-2581Innatech PO Box 672581 Detroit MI 48267-2581Innatech PO Box 672581 PO Box 672581 Detroit MI 48267-2581Innatech LLC Randal R Cole Esq 39533 Woodward Ave Ste 200 Bloomfield Hills MI 48304Innatech Tl PO Box 672581 Detroit MI 48267-2581Innovative Machine & Supply 40 Snow Rd PO Box 44 Winchester NH 03470Innovative Plastics Machinery 5252 Southway S W Canton OH 44706Inquest 5555 Dry Fork Rd Cleves OH 45002Insite Westland LLC Michael Best & Friedrich LLP 100 E Wisconsin Ave Ste 3300 Milwaukee WI 53202Integrated Containter Corp PO Box 711 Grifton NC 28530Integrated Fabric Resource Jeffrey K Helder Cunningham Dalman PC PO Box 1767 Holland MI 49422-1767Integrated Logistics Solutions PO Box 71 4651 Columbus OH 43271-4651Integrated Management Systems Inc Integrated Management Systems Inc PO Box 2777 Ann Arbor MI 48106

Page 24 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 26 of 50

Page 27: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryIntegrated Sys Technologies Dept No 123301 PO Box 67000 Detroit MI 48267-1233InterChez Logistics Systems Inc co Leon Friedberg Attorney for

InterChez Logistics Systems IncCarlile Patchen & Murphy LLP 146106 1 366 E Broad St Columbus OH 43215

Interfibe Sales Lp 1615 Vanderbilt Ave Portage MI 49024Intermec Technologies Corp Dept Ch14099 Palatine IL 60055-4099International Factors Italia SpA Gilmartin Poster & Shafto LLP Richard A Bertocci 845 Third Ave New York NY 10022International Paint Inc PO Box 951303 Cleveland OH 44193International Union UAW Niraj R Ganatra 8000 E Jefferson Ave Detroit MI 48214Intertek ETL Entela Betty Lampani Credit Specialist 3033 Madison Ave SE Grand Rapids MI 49548Intertex World Resources Trintex Corp Bill Weeks 225 Maple View Dr Ste 301 Carrollton GA 30117Invista Inc 21595 Network Place 8Th Floor 525 W Monroe Street Chicago IL 60661Invista Inc 21595 Network Place Chicago IL 60673Iron Mountain Records Management Inc co RMS Bankruptcy Recovery

ServicesPO Box 5126 Timonium MD 21094

ISP Elastomers Attn Mr Gordon Miller 1361 Alps Road Bldg 8/3 Wayne NJ 07470ISRA Surface Vision Inc 4357 Park Drive Suite J Norcross GA 30093-2967ITT Industries Fluid Handling Systems Attn Karen Krimm 2110 Executive Hills Court Auburn Hills MI 48326Itw California Industrial Prod 33355 Treasury Ctr Chicago IL 60694-3300Itw Detar Eng Comp 8450 W 18th St Tinley Park IL 60477Itw Engineered Fasteners PO Box 75258 Chicago IL 60675-5258Itw Englandineered Fasteners PO Box 75258 Chicago IL 60675-5258Itw Filtration Products 75 Remittance Dr Ste 1149 Chicago IL 60675-1149Ixtlan Plastics Technology 412 S Dean PO Box 717 Adrian MI 49221J & B Fleet Indust Supply 22428 Harrisburg Westville Rd Alliance OH 44601J & P Enterprises Inc PO Box 977 Gastonia NC 28053J Horst Manufacturing Co Inc J Horst Manufacturing Co Inc PO Box 507 Dalton OH 44618J M Tull Metals Company Inc J M Tull Metals Company Inc 4400 Peachtree Industrial Blvd Norcross GA 30071J R Automation Technologies Inc nka JR Automation Technologies LLC

J R Automation Technologies Inc nka JR Automation Technologies LLC

13365 Tyler Holland MI 49424

J R Automation Technologies Inc nka JR Automation Technologies LLC

JR Automation Technologies LLC JR Automation Technologies LLC Timothy Hillegonds Esq Warner Norcross & Judd LLP

900 Fifth Third Ctr 111 Lyon St NW

Grand Rapids MI 49503

J&j Indtrial Machinery Servi 51195 Regency Ctr Dr Macomb Township MI 48042J&P Enterprises Inc Po Box 977 Gastonia NC 28052Jabezco Industrial Group Inc Attn Mike Seals 2274 Hollywood Dr Jackson TN 38305Jack Lyon & Jones PA Attn Bruce H Phillips 11 Music Circle South Ste 202 Nashville TN 37203-4335Jack May 3416 Westminister Ave Monroe LA 71201Jack May Charles C Trascher III Charles C Trascher III Snellings Breard et al PO Box 2055 Monroe LA 71207Jackson Machinery Inc Jackson Machinery Inc 3830 Highway H Port Washington WI 53074Jackson Plastics Inc 110 Venture Court Nicholasville KY 40356James A Dawson 1063 Gentry South Lyon MI 48178James A Eickhoff 52180 Southview Ridge Macomb MI 48042James D Howie 9050 Huron Bluffs Dr White Lake MI 48386James D Moore 201 N Union St Concord NC 28025James E Kruppa 11035 Melrose Livonia MI 48150James H Flood 3 Richfield Dr Greenville SC 29615James M Massey 804 Pee Dee Ave Albemarle NC 28001James M Van Tatenhove 8812 Canyon Spring Drive Las Vegas NV 89117Jamison Steel Rule Die Inc 1532 Sarah Ct Po 447 Murfreesboro TN 37133-0447Janalan Incorporated PO Box 1148 Brentwood TN 37024-1148Janalan Incorporated Keene W Bartley Keene W Bartley co Schulman LeRoy & Bennett PC 501 Union St Ste 701 Nashville TN 37219

Janesville Sackner Group Beth Klimczak 411 East Wisconsin Ave Suite 2120 Milwaukee WI 53202Janesville Sackner Group Beth Klimczak 411 East Wisconson Ave Suite 2120 Milwaukee WI 53202Janesville Sackner Group Beth Klimczak 411 East Wisconson Ave Suite 2120 Milwaukee WI 53202Janesville Sackner Group Beth Klimczak 411 East Wisconson Ave Suite 2120 Milwaukee WI 53202Janesville Sackner Group Beth Klimczak 411 East Wisconson Ave Suite 2120 Milwaukee WI 53202Janesville Sackner Group Beth Klimczak 411 East Wisconson Ave Suite 2120 Milwaukee WI 53202Janesville Sackner Group Beth Klimczak 411 East Wisconson Ave Suite 2120 Milwaukee WI 53202Janesville Sackner Group Beth Klimczak 411 East Wisconson Ave Suite 2120 Milwaukee WI 53202Janesville Sackner Group Max J Newman 3000 Middlebury Ln Bloomfield Hills MI 48301

Page 25 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 27 of 50

Page 28: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryJanesville Sackner Group Max J Newman 3000 Middlebury Ln Bloomfield Hills MI 48301Janice P Weiner 9416 Hunting Ct Matthews NC 28105Jantize Great Lakes 29838 Elmwood Garden City MI 48135Jantize Great Lakes 29838 Elmwood Garden City MI 48135Jb & Company 273 County Rd 286 Niota TN 37826JBJ Products & Machinery JBJ Products & Machinery 125 Industrial Dr Williamston MI 48895Jdc Logistics Inc 9809 S Franklin Dr Franklin WI 53132-8849Jeffrey A Rose 32444 N River Rd Harrison Twp MI 48045Jeffrey F Kies 1176 Fawn Ridge Rd Concord NC 28027Jeffrey L Johnson 7713 Chatham N W North Canton OH 44720Jem Inc PO Box 106 Greenville SC 29602-0106Jenoptik Laser Technologies 8020 Kensington Ct Brighton MI 48116Jenoptik Laser Technologies Tl 8020 Kensington Ct Brighton MI 48116Jeol Usa Inc PO Box 6043 11 Dearborn Rd Peabody MA 01961-6043Jerry L Mosingo co Eisenberg & Bogas PC 33 Bloomfield Hills Parkway Ste 145 Bloomfield Hills MI 48304Jess Sobas 3980 Campbell Dearborn Heights MI 48125Jit Packaging PO Box 218 Aurora OH 44202Jlh Professional Staffing PO Box 1015 Faith NC 28041Jlo Metal Products 5841 W Dickens Ave Chicago IL 60639JM Tull Metals Company Inc JM Tull Metals Company Inc 4400 Peachtree Industrial Blvd Norcross GA 30071Jns Manufacturing Llc 555 E Huron Ave PO Box 128 Vassar MI 48768Joe Harrell 1585 Stonewood Dr Salisbury NC 28146John B Orgain Iv 1035 8Th St Ln Nw Hickory NC 28601-3521John Drum 77 Mayfair Dr Bella Vista AR 72715John M Smail 8297 Brookstone Clarkston MI 48348John Sanzone John Sanzone 1504 Eastover Pl Old Hickory TN 37138John T Gunn John T Gunn 4 Bailey Knoll Ct Simpsonville SC 29681-3600John Visneuski 19 Woodland Rd Scituate RI 02857Johns Manville c o B Summer Chandler McKenna Long & Aldridge 303 Peachtree St Ste 5300 Atlanta GA 30308Johns Manville Corporation Timothy R Graves Allard & Fish PC 2600 Buhl Bldg 535 Griswold Detroit MI 48226Johnson And Hoffman 40 Voice Rd Carle Place NY 11514Johnson Electric Automotive Johnson Electric Automotive PO Box 911902 Dallas TX 75391-1902Johnson Electric Automotive Johnson Electric Automotive Johnson Electric Automotive 47660 Halyard Dr Plymouth MI 48170-2424Johnson Industrial Machinery Services Inc Po Box 3877 Wilson NC 27895Joseph C Sansone Company Lynn S Brackman Lewis Rice & Fingersh LC 500 N Broadway Ste 2000 St Louis MO 63102Josephine Steiner 5093 Malibu Dr Paradise CA 95969Jr Wortman Co PO Box 759 Morristown IN 46161JSP International de Mexico SA de CV Attn Zachary R Estrin 273 Great Valley Pkwy Malvern PA 19355Judco Manufacturing Inc Judco Manufacturing Inc 250 Stephenson Hwy Troy MI 48083K & S Wiring Systems Inc Attn Robert Mitchell 323 Mason Rd Ste A La Vergne TN 37086K & S Wiring Systems Inc Attn Robert Mitchell 323 Mason Rd Ste A La Vergne TN 37086K Tron America PO Box 612 Bellmawr NJ 8099Kabar Manufacturing Corp Kabar Manufacturing Corp 140 Schmitt Blvd Farmingdale NY 11735Kaman Industrial Technologies Kaman Industrial Technologies 1 Waterside Crossing Windsor CT 06095Kaneka Corporation 4335 County Farm Rd Jackson MI 49201Kaso Plastics Precision Custom Molding 5720 C Ne 121st Ave Ste 110 Vancouver WA 98682Kautex Inc an Affiliate of Textron Inc Arnold Friedman Esq Vice President & General Counsel 40 Westminster St Providence RI 02903-2596Kautex Inc an Affiliate of Textron Inc Craig A Barbarosh & Mark D Houle Craig A Barbarosh & Mark D Houle Pillsbury Winthrop Shaw Pittman

LLP650 Town Center Dr 7th Floor

Costa Mesa CA 92626-7122

Kautex of Georgia Inc Attn Rick B Antonoff Pillsbury Winthrop Shaw Pittman LLP 1540 Broadway New York NY 10036Kautex of Georgia Inc an Affiliate of Textron Inc

Arnold Friedman Esq Vice President & General Counsel 40 Westminster St Providence RI 02903-2596

Kautex of Georgia Inc an Affiliate of Textron Inc

Craig A Barbarosh & Mark D Houle Craig A Barbarosh & Mark D Houle Pillsbury Winthrop Shaw Pittman LLP

650 Town Center Dr 7th Floor

Costa Mesa CA 92626-7122

Kayser Roth Corporation co Wiliam E Burton III Smith Moore LLP 300 N Greene St Ste 1400 Greensboro NC 27401Keith & Associates PO Box 51967 Knoxville TN 37950-1967Kell & Lynch Pc 39400 Woodward Ave Ste 101 Bloomfield MI 48304-5151Kelly Services Inc Kelly Services Inc 999 W Big Beaver Rd Troy MI 48084Kenneth A Brower 1221 Dogwood Dr Orrville OH 44667Kenneth E Ringler 1715 Arbor Way Albemarle NC 28001Kenneth Heiney 914 Bloomfield Knoll Dr Bloomfield Hills MI 48304

Page 26 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 28 of 50

Page 29: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryKenneth J Obrien 5742 Marfield Dr Rochester MI 48306Kenneth Wilson 10399 Britain Wayne MI 48224Kerr Albert Office Supply Inc 1121 Military Port Huron MI 48060Kerr Albert Office Supply Inc 1121 Military St Port Huron MI 48060Kevin R Stine 24 Goodwin St South Berwick Maine 03908Key Plastics LLC Key Plastics LLC 21700 Haggerty Rd Ste 100N Northville MI 48167Keyence Corp Dept Ch 17128 Palatine IL 60055-7128Kforce Inc Kforce Inc Attn Roger Hammond 1001 E Palm Ave Tampa FL 33605Kimsworth Inc c o Robert K Siegel p36140 Jacob & Weingarten PC 2301 W Big Beaver Rd Ste 77 Troy MI 48084Kinder Machine 100 E Carpenter Moberly MO 65270Kinetic Tools Inc 2406 Millennium Dr Elgin IL 60124King Tool King Tool 971 Division St Adrian MI 49221Kings Mountain Mining LLC 1040 Crown Pointe Pkwy Ste 270 Atlanta GA 30338Kirby Risk Supply Co Inc PO Box 664117 Indianapolis IN 46266-4117Kirk Wood Products 10424 E 1400N Rd Bloomington IL 61704KMT Cutting Systems AB Robert A Peurach Esq 615 Griswold Ste 600 Ford Bldg Detroit MI 48226Kmt Waterjet Systems Dept Ch 17166 Palatine IL 60055-7166Kmt Waterjet Systems Dept Ch 17166 Palatine IL 60055-7166Kmt Waterjet Systems Kmt Waterjet Systems Kmt Waterjet Systems PO Box 231 Baxter Springs KS 66713Kmt Waterjet Systems Kmt Waterjet Systems Kmt Waterjet Systems PO Box 231 Baxter Springs KS 66713Knape Industries Inc c o Dan E Bylenga Jr 161 Ottawa Ave NW Ste 600 Grand Rapids MI 49503Kolano & Saha 3559 Sashabaw Waterford MI 48329-2656Koltanbar Engineering Co 950 W Maple Rd Troy MI 48084Kostal of America Inc Attn Karissa Chamerblin 25325 Regency Dr Novi MI 48375Kpmg Llp Dept 0918 PO Box 120001 Dallas TX 75312-0801Krauss Maffei Corp 88045 Expedite Way Chicago IL 60695-0001Krauss Maffei Corporation 7095 Industrial Rd PO Box 6270 Florence KY 41022Krauss Maffei Corporation Christopher W Peer Esq Hahn Loeser & Parks LLP 200 Public Sq Ste 3300 Cleveland OH 44114Kronos Inc PO Box 845748 Boston MA 02284-5748Kronos Inc PO Box 845748 Boston MA 02284-5748Kuck Casablanca Howard LLC Charles K Howard Kuck Casablanca Howard LLC 3350 Peachtree Rd Ste 1600 Atlanta GA 30326Kurland Steel Co co Robert E Jacobson Flynn Palmer Tague 402 W Church St Champaign IL 61820Kusters Zima Corporation c o Thomas P Sarb Miller Johnson PO Box 306 Grand Rapids MI 49501-0306Kyowa Leather Cloth Co Ltd 27950 Orchard Lake Road Suite 101 Farmington Hills MI 48334La Ros Equipment Company Inc 8278 Shaver Rd Portage MI 49024LACKS EXTERIOR SYSTEMS C O DICKINSON WRIGHT PLLC DAWN R COPLEY 500 WOODWARD AVE STE 4000 DETROIT MI 48226

LACKS TRIM SYSTEMS C O DICKINSON WRIGHT PLLC DAWN R COPLEY 500 WOODWARD AVE STE 4000 DETROIT MI 48226

Laclair Electric 29 Major Dr Gilmanton NH 03237Laclede Gas Co Attn Bankruptcy Desk 720 Olive St Rm 1215 St Louis MO 63101Lake Erie Products Inc 3595 St Rt 28 Frankfort IN 46041Lake Erie Products Inc Dept No 248901 Mtspc Inc Lake Erie Products PO Box 67000 Detroit MI 48267-2489Lake Erie Products Inc Dept No 248901 Mtspc Inc Lake Erie Products PO Box 67000 Detroit MI 48267-2489Lake Erie Products Inc Department 248901 Mtspc Inc Lake Erie Products PO Box 67000 Detroit MI 48267-2489Lake Erie Products Inc Dept No 248901 Mtspc Inc Lake Erie Products PO Box Detroit MI 48267-2489Lake Erie Products Inc Dept No 248901 Mtspc Inc Lake Erie Products PO Box 67000 Detroit MI 48267-2489Lake Erie Products Inc 3595 St Rt 28 Frankfort IN 46041Lake Erie Products Inc Dept No 248901 Mtspc Inc Lake Erie Products PO Box Detroit MI 48267-2489Lake Erie Products Inc Dept No 248901 Mtspc Inc Lake Erie Products PO Box 67000 Detroit MI 48267-2489Lake Erie Products TriMas Corp John Smart 3595 West State Rd 28 Frankfort IN 46041-6708Lakes Region Electric 25 Wild Acres Rd Belmont NH 03220Lakeshore Energy Services Llc Dept 2037 Tulsa OK 74182Lancer Dispersions Inc PO Box 72177 Cleveland OH 44192-0002Landfill Avoidance Systems Llc 8001 Barrington Ln Clarkston MI 48348Landmark Disposal Ltd Attn Debby Sideris 6200 Rockside Woods Blvd No 105 Independence OH 44131Lanxess Corporation Ann Anderson 111 Ridc Park West Dr Pittsburgh PA 15275-1112Larry Madalon PO Box 28 Gifford IL 61847Laura W Pickett 34335 Claudia Ct Sterling Heights MI 48310

Page 27 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 29 of 50

Page 30: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryLaw Debenture Trust Company of New York as Indenture Trustee under than certain Indenture dated August 26 2004

Brown Rudnick Berlack Israels LLP Attn Robert J Stark Esq Seven Times Square New York NY 10036

Lawrence P Friedman Lawrence P Friedman 1157 Las Pulgas Pl Pacific Palisades CA 90272Lawrence Paper Company Box 410554 Kansas City KS 64141Lawrence Plastics Inc 87 Northpointe Dr Orion Township MI 48359Lawson Hemphill Inc 506 Bent Creek Ln Spartanburg SC 29306-6665Lcg Limited PO Box 587 Barrington NH 3825Lea & Sachs Inc PO Box 1667 Des Plaines IL 60017Lee Company Roy Osborne Chief Financial Officer 331 Mallory Station Rd Franklin TN 37067Lee Company Lee Company 331 Mallory Station Rd Franklin TN 37067Leggett & Platt Inc dba Pace Industries Chihuahua Division

Leggett & Platt Inc Attn Kevin Hensley Credit Dept PO Box 757 Carthage MO 64836-0757

Lenmar Chemical Corp PO Box 571 Dalton GA 30722Leon Plastics Inc Alba Dept Ch 10139 Palatine IL 60055-0139Leon Plastics Inc Alba Dept Ch 10139 Palatine IL 60055-0139Leonard F Ferro 8684 Rambling Rose Dr Ooltewah TN 37363Lester E Hopper 2670 Lantern Ln College Park GA 30349Lewis G Brewer 4106 Graceview Way Durham NC 27705Lewisburg Industrial & Welding 117 Third Ave So PO Box 2127 Lewisburg TN 37091LFR Levine Fricke LFR Levine Fricke 1900 Powell St 12th Fl Emeryville CA 94608Ligon Brothers Manufacturing 3776 Van Dyke Rd PO Box 449 Almont MI 48003Linc Mechanical Services PO Box 201399 Hoton TX 77216-1399Linda Keatts Mr Stewart Fisher Glenn Mills & Fisher PA PO Box 3865 Durham NC 27702Linda Y Hammang Linda Y Hammang 337 S Main Adrian MI 49221Lindsey Electric Inc 804 Gordon St Ext Greenville SC 29611-4452Liochem Inc 2145 East Park Dr Conyers GA 30013Little Fuse Inc 800 East Northwest Hwy Des Plaines IL 60016Livingston & Haven Inc Fed Id No 57 0289702 PO Box 890218 Charlotte NC 28289-0218Longacre Master Fund Ltd Attn Vladimir Jelisavcic 810 Seventh Ave 22nd Floor New York NY 10019Lonsdale & Holtzman 6851 Moravia Park Dr Baltimore MD 21237Lorro Inc Mark H Shapiro Steinberg Shapiro & Clark 24901 Northwestern Hwy Ste 611 Southfield MI 48075

Lorro Inc Mark H Shapiro Steinberg Shapiro & Clark 24901 Northwestern Hwy Ste 611 Southfield MI 48075

Louca Mold Machining Louca Mold Machining 1460 Atlantic Blvd Auburn Hills MI 48326-1574Louis O Meredith 6390 Park Trail Dr Clarkston MI 48348Lowry Computer Products Attn Bambi Fisher 9420 Maltby Rd Brighton MI 48116Lowry Computer Products Inc Bambi L Fisher 9420 Maltby Rd Brighton MI 48116Lumbee Enterprises Inc 415 Axminister Fenton MO 63026Lumbee Enterprises Inc 415 Axminister Fenton MO 63026Lunt Mfg Co Inc PO Box 6197 Chicago IL 60680-6197Lydall Thermal Acoustical Sales LLC Lydall Thermal Acoustical Sales LLC PO Box 109 1241 Buck Shoals Rd Hamptonville NC 27020

M & L Electrical Inc M & L Electrical Inc 6060 Scottsville Rd Bowling Green KY 42104M & M Mechanical 35082 Lowder Rd New London NC 28127M D Hubbard Spring Co Inc M D Hubbard Spring Co Inc PO Box 425 Oxford MI 48371M Dohmen USA Inc c o Seann Grey Tzouvelekas Esq P O Box 87 Greenville SC 29602-0087M Holland Company 400 Skokie Blvd Ste 600 Northbrook IL 60062Ma Com Inc Tl 1011 Pawtucket Blvd Lowell MA 01854Ma Hanna Color 80 North West St Norwalk OH 44857-0527MacClellan Integrated Services c o Gregory R Schaaf 300 W Vine St Ste 1100 Lexington KY 40507-1665Machelle D Bertalon 1314 Hutchinson Hwy Clayton MI 49235Machines & Media Inc Sue Spadino 4210 Norex Dr Chaska MN 55318MACtac MACtac Attn RC Valentine 4560 Darrow Rd Stow OH 44224-1898Madeira Usa Ltd PO Box 6068 Laconia NH 03246Magna Closures Inc Attn Dawn R Copley Dickinson Wright PLLC 500 Woodward Ave Ste 4000 Detroit MI 48226Magna Exteriors and Interiors Corp fka Decoma International Corp

Attn Dawn R Copley Dickinson Wright PLLC 500 Woodward Ave Ste 4000 Detroit MI 48226

Magna Powertrain USA Inc fka Magna Drivetrain of America Inc

Attn Dawn R Copley Dickinson Wright PLLC 500 Woodward Ave Ste 4000 Detroit MI 48226

Page 28 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 30 of 50

Page 31: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryMagnesium Products of America Inc c o Dickinson Wright PLLC Michael C Hammer 301 E Liberty Ste 500 Ann Arbor MI 48104Magnolia Financial Inc Attn James Fickling PO Box 1924 Spartanburg SC 29304Magnolia Plastics Inc 5547 Peachtree Ind Blvd Chamblee GA 30341Magnum Manufacturing Inc 39140 Webb Dr Westland MI 48185Mahlo America Inc PO Box 2825 575 Simuel Rd Spartanburg SC 29304-2825Mahlo America Inc Po Box 2825 575 Simuel Road Spartanburg SC 29304-2825Malcolm Pirnie Inc 104 Corporate Park Dr White Plains NY 10602Mallen Industries 6836 Jimmy Carter Blvd Norcross GA 30071Management Recruiters Hyde Park Ste 103 1800 South Rutherford Blvd Murfreesboro TN 37130Management Recruiters MRI Kings Mountain LLC PO Box 1969 Kings Mountain NC 28086Manchester Village PO Box 485 Manchester MI 48158Manpower Inc Kohner, Mann & Kailas, S.C. Attn:

Matthew P. Gerdisch, Esq.Washington Building Barbabas Business Center 4650 North Port

Washington Rd.Milwaukee WI 53212-1059

Manpower Inc PO Box 0060293 Charlotte NC 28260Manpower Inc of Toledo Stacy Hammer PO Box 2248 Toledo OH 43603-2248Manpower of Lansing MI Inc Manpower of Lansing MI Inc PO Box 40748 Lansing MI 48901-7948Manpower of Lansing MI Inc Manpower of Lansing MI Inc PO Box 40748 Lansing MI 48901-7948Manpower of Lansing MI Inc Manpower of Lansing MI Inc PO Box 40748 Lansing MI 48901-7948Manpower of Lansing MI Inc Manpower of Lansing MI Inc PO Box 40748 Lansing MI 48901-7948Manpower of Lansing MI Inc Manpower of Lansing MI Inc PO Box 40748 Lansing MI 48901-7948Manpower of Lansing MI Inc Manpower of Lansing MI Inc PO Box 40748 Lansing MI 48901-7948Mantex Fabrics Corporation Michael A Nachman 350 5th Ave Suite 7720 New York NY 10118Manufacturers Supplies Co Manufacturers Supplies Co 4220 Rider Trail N Earth City MO 63045Map of Easton Inc Three Danforth Drive Easton PA 18045-7898MARCON TECHNOLOGIES LLC co Thomas G King D Sill Holmgren Kreis Enderle Callander & Hudgins PC PO Box 4010 Kalamazoo MI 49003-4010Marcon Technologies LLC c o Thomas G King DS Holmgren Kreis Enderle Callander & Hudgins PC PO Box 4010 Kalamazoo MI 49003-4010Mario Crosta Srl c/o PSP Marketing Inc Attn Bob Jones PO Box 669145 Charlotte NC 28266Mark B Stevens 6545 Chelsea Bridge West Bloomfield MI 48322Mark C Davis 52316 Belle Vernon Dr Shelby Twp MI 48316Mark Maker Company Inc 4157 Stafford Ave Sw Wyoming MI 49548Mark S Allen 101 Pine View Dr Lapeer MI 48446Markperi International 7163 123rd Cir N Largo FL 33773Marquette Tool & Die Company Marquette Tool & Die Company 3185 S Kingshighway Blvd St Louis MO 63139Marshall E Campbell Company 2975 Lapeer PO Box 610947 Port Huron MI 48061Marshall E Campbell Company 2975 Lapeer PO Box 610947 Port Huron MI 48061Martex Fiber Southern Corp Constitution Place Ste 1320 325 41 Chestnut St Philadelphia PA 19106Martex Fiber Southern Corp c o Thomas P Sarb Miller Johnson PO Box 306 Grand Rapids MI 49501-0306Martin Machine 104 Elder Dr Springfield TN 37172Mass Electric Co Processing Center Woburn MA 01807-0005Master Cnc 11825 29 Mile Rd Washington MI 48095Master Mechanical Insulation 1775 East Maple Rd Troy MI 48083Matco Distribution Inc PO Box 52 Edgefield SC 29824Mayco Plastics Inc 42400 Merrill Sterling Heights MI 48314Mayer Circular Knitting Machinery Inc 1101 Ferguson St Columbia SC 29201Mayer Textile Machine Corporation Attn Mark J Politan Esq c o Cole Schotz Meisel Forman & Leonard PA Court Plz N 25 Main St Hackensack NJ 07601

Mayfield Paper Company PO Box 3889 San Angelo TX 76902Mays Red Spot Llc PO Box 50915 Indianapolis IN 46250Mc Molds 125 Industrial Dr Williamston MI 48895MC Molds c o Hubbard Law Firm 5801 W Michigan Ave Lansing MI 48908-0857MC Molds Mc Molds 125 Industrial Dr Williamston MI 48895Mcbride Lumber Co 668 Mcbride Lumber Rd Star NC 27356McKenna Storer Sara E Cook 666 Russel Ct Ste 303 Woodstock IL 60098Mclaurin Mart PO Box 220 Brandon MS 39043McMaster Carr Attn Tina Davidson 200 Aurora Industrial Pkwy Aurora OH 44202Mcmurray Fabrics Inc PO Box 890033 Charlotte NC 28289-0033McMurray Fabrics Inc PO Box 67 Aberdeen NC 28315McMurray Fabrics Inc Sandra S Hamilton P41980 Nantz Litowich Smith Girard & Hamilton PC 2025 E Beltline SE Ste 600 Grand Rapids MI 49546McNaughton McKay Electric Co John Kuczmanski Director of Finance 1357 E Lincoln Ave Madison Heights MI 48071

Mcneese & Hahn Pllc PO Drawer 948 338 Church St Columbia MS 39429

Page 29 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 31 of 50

Page 32: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryMeddler Electric 1313 Michigan Ave Alma MI 48801Medina Executive Search Ltd 3830 Divisadero St Apt 101 San Francisco CA 94123-1038Medler Electric Medler Electric 1313 Michigan Ave Alma MI 48801Melco Engraving Inc 1809 Rochester Indtrial Dr Rochester Hills MI 48309Melco Engraving Inc 1809 Rochester Industrial Dr Rochester Hills MI 48309Melville Corporation Steven E Boyce Sheehan Phinney Bass & Green PA 1000 Elm St PO Box 3701 Manchester NH 03105-3701Melvyn J Care 7645 Chilson Rd Pinckney MI 48169Mercer PO Box 905234 Charlotte NC 28290-5234Mercy Hospital 2601 Electric Ave Port Huron MI 48060Meridian Automotive Systems Inc and Its Affiliates

co Meridian Automotive Systems Inc 550 Town Center Dr Ste Dearborn MI 48126-4751

Meridian Dyed Yarn Group Po Drawer 10 Valdese NC 28690Meridian Technologies Inc Magnesium Products Division

co Dickinson Wright PLLC Michael C Hammer 301 E Liberty Suite 500 Ann Arbor MI 48104

Meridian Vat Reclaim Inc 369 Lexington Ave 2nd Floor New York NY 10017Merrill CADD Services Warren E Merrill PO Box 201 Farmington NH 03835-0201Merrimac Industrial Sales Inc PO Box 847227 Boston MA 02284-7227Mervyns California 22301 Foothill Blvd MS 4335 Hayward CA 94541Metal Impact Corporation PO Box 3016 Milwuakee WI 53201Metallurgical High Vacuum Corp Lynn Mathieu 6708 124th Ave Fennville MI 49408Methode Electronics Inc 7401 W Wilson Ave Chicago IL 60706-4548Metro Expedite PO Box 789 Athens TN 37371-0789Meyer Electric 3513 N Ten Mile Dr Jefferson City MO 65109MFI Products PO Box 67 Aberdeen NC 28315MFI Products Sandra S Hamilton P41980 Nantz Litowich Smith Girard & Hamilton PC 2025 E Beltline SE Ste 600 Grand Rapids MI 49546MGA Research Corp Attn Susan Stone 12790 Main Rd Akron NY 14001Mh Equipment 817 E Vorhees Dr Danville IL 61832Mh Equipment MH Equipment MH Equipment 309 NE Rock Island Ave PO Box 528 Peoria IL 61651-0528MHI Injection Molding Machinery Inc Attn Diane Fanella 520 Thomas Drive Bensenville IL 60106Michael & Carol Sidaway The Law Offices of Jeffrey J Plum PA 108 N Bond St Bel Air MD 21014

Michael Barczak co Kathleen King O Brien Attorney 32343 Robinhood Beverly Hills MI 48025Michael C Fleming 27818 Audrey Warren MI 48092Michael G Torakis 329 Rivard Grosse Pointe MI 48230Michael G Torakis Michael G Torakis 329 Rivard Grosse Pointe MI 48230Michael Mitchell 4968 Driftwood Dr Commerce Twp MI 48382Michael Steven Huskey 3410 State Park Rd Greenville SC 29609Michigan Department of Environmental Quality

PO Box 30460 Lansing MI 48909-7690

Michigan Mill & Abrasive Supply Inc 37680 Mound Rd PO Box 788 Sterling Hts MI 48211-0788Michigan Petroleum Technologie 3030 Moak St Port Huron MI 48060Michigan Rod Products Inc Attn Jerry Bendert 1326 Grand Oaks Drive Howell MI 48843MICO Industries Inc co Thomas P Sarb Miller Johnson PO Box 306 Grand Rapids MI 49501-0306Micro Craft Inc 41107 Jo Dr Novi MI 48375Micro Maintenance Inc Jeffrey J Fleury & Sara Gorman Rajan

EsqsStark Reagan 1111 W Long Lake Rd Ste 202 Troy MI 48098

Microsoft Services Po B0X 844510 Dallas TX 75284-4510Mid America II LLC c/o Julie Beth Teicher Erman Teicher Miller Zucker & Freedman PC 400 Galleria Officenter Ste 444 Southfield MI 48034

Mid States Oil Refining Co 7201 Standard Dr Hanover MD 21076-1322Midland Compounding 3802 James Savage Midland MI 48642Midway Findlay Products Findlay Products Corp PO Box 1006 Findlay OH 45839-1006Midwest Motor Supply Co dba Kimball Midwest

Kimball Midwest 4800 Roberts Rd Columbus OH 43228

Midwest Precision Mould Ltd Midwest Precision Mould Ltd PO Box 441940 Detroit MI 48244-1940Mighty Enterprises Inc co David M Gurewitz Esq PO Box 1267 Kilauea HI 96754Miguel Angel Malacara Pena Insurgentes 603 Colamplblanca Esthela Ramos Arizpe, Coah CP25900Mike Lucas & Assoc 15060 Auburn Rd Newbury OH 44065Milacron Marketing Company Attn Tom Austing 4165 Half Acre Rd Batavia OH 45103Milacron Plastics Machinery PO Box 77199 Detroit MI 48277-0199Milberg Factors Inc 99 Park Ave New York NY 10016

Page 30 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 32 of 50

Page 33: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryMilberg Factors Inc 99 Park Ave New York NY 10016Millard Gainey 5400 Fairoaks Rd Durham NC 27712Millard Leon King Jr 145 Jess Jarrett Rd Roan Mountain TN 37687Miller Electric Contractors PO Box 24024 Chattanooga TN 37422-4024Miller Truck & Storage Co Miller Truck & Storage Co 420 Ingham St Jackson MI 49201Milliken & Co Attn Tom Casey 1045 6 Ave New York NY 10018Milliken & Company attn Tom Casey 1045 6th Ave New York NY 10018Milliken & Company attn Tom Casey 1045 6th Ave New York NY 10018MIM Industries Inc MIM Industries Inc 4301 Lyons Rd Miamisburg OH 45342Missouri Power Transmission 2820 Reliable Pkwy Chicago IL 60686-0028Mitsui & Company Inc PO Box 98646 Chicago IL 60693Mizganazgi M Micael co The Hines Law Firm 901 E Ash Columbia MO 65201Mizganazgi M Micael co The Hines Law Firm 901 E Ash Columbia MO 65201Model Pattern Co Inc 8499 Centre Industrial Dr SW Byron Center MI 49315-9292Moderntech Mechanical 1626 Downtown W Blvd Knoxville TN 37919Modular Automotive Systems 26195 Bunert Rd Warren MI 48089Mold Masters Company 1455 Imlay City Rd Lapeer MI 48446Mold Tech Mold Tech 34497 Kelly Rd Fraser MI 48026Mold Tech Mold Tech 279 East Lies Rd Carol Stream IL 60188Molded Dimensions 701 Sunset Rd Port Washington WI 53074Molders Services Inc 646 Ajax Dr Madison Heights MI 48071-2414Moller tech LLC PO Box 46441 Mt Clemens MI 48046Moller tech LLC Moller tech LLC 13877 Teresa Dr Shelby Twp MI 48315Moore Boring Inc 40784 Brentwood Dr Sterling Heights MI 48310Moore Ingram Johnson & Steele c o Sheena Ridenhour 192 Anderson St Marietta GA 30060Morgan Tool & Automation Inc 2450 George A Price Blvd Athens TN 37303-7811Morris Coupling Company PO Box 9010 Erie PA 15605-8010Morris F Cooke 5025 Stephens Ln Durham NC 27712Morrison Tool & Fab Inc 211 Progress Blvd Morrison TN 37357Moses K Soroba Stanley A Davis Esq 501 Union St Ste 401 Nashville TN 37219-1773Motion Industries Inc Atlantic Tracy Div PO Box 404130 Atlanta GA 404130Motion Industries Inc PO Box 98412 Chicago IL 60693Motion Industries Inc PO Box 98412 Chicago IL 60693Motion Industries Inc PO Box 98412 Chicago IL 60693Motion Industries Inc PO Box 404130 Atlanta GA 30384Motion Industries Inc Kimberly J Robinson Barack Ferrazzano Kirschbaum & Nagelberg

LLP200 W Madison St Ste 3900 Chicago IL 60606

Motor City Stamping 47783 N Gratiot Ave Chesterfield MI 48051Motor City Stamping Inc Paul Lachowicz 47783 N Gratiot Ave Chesterfield MI 48051Motorola Inc PO Box 71115 Automotive & Industrial Elect Chicago IL 60694-1115MRC Polymers Inc co Richard H Fimoff Robbins Saolomon & Patt Ltd 25 E Washington Chicago IL 60602Msc Industrial Supply Co Dept Ch 0075 Palatine IL 60055-0075MSC Industrial Supply Co MSC Industrial Supply Co 75 Maxess Road Melville NY 11747MSC Industrial Supply Co MSC Industrial Supply Co 75 Maxess Road Melville NY 11747MSC Industrial Supply Co MSC Industrial Supply Co 75 Maxess Road Melville NY 11747MSC Industrial Supply Co 75 Maxess Rd Melville NY 11747MSC Industrial Supply Co 75 Maxess Rd Melville NY 11747Msx International Attn Marcy Mitchell 1990 Concept Dr Warren MI 48091Mt Clemens Crane & Service Co 42827 Irwin Dr Harrison Twp MI 48045Multi Service Corp 8650 College Blvd Overland Park KS 66210Multibase Inc Attn Angela Cole CO1 2200 W Salzburg Rd Midland MI 48686Multibase Inc Attn Angela Cole CO1232 2200 W Salzburg Rd PO Box 994 Midland MI 48686-0994Munters Corp 79 Monroe St Amesbury MA 01913Murphy Transportation Inc PO Box 12 Coker Creek TN 37314Mwm Acoustics Llc C 0 C C Elctro Sales Inc 715 No Senate Ave Indianapolis IN 46202Myers Bigel Sibley & Sajovec PO Box 890389 Charlotte NC 28289-0389Mytex Polymers Inc Christopher Schultz 13501 Katy Fwy Houston TX 77581Nabila Farag c o Attorney John R McCravy 103 Summer Hill Simpsonville SC 29681Nalco Company Chad Pechman 1601 W Diehl Rd Naperville IL 60563Nance Tool & Die Inc Nance Tool & Die Inc 29 TJ Scott Rd Milan TN 38358Nanya Plastics Corp America Po Box 933141 File 3141 Atlanta GA 31193-3141

Page 31 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 33 of 50

Page 34: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryNashville Electric Services 1214 Church St Nashville TN 37246-0003National Embroidery Inc National Embroidery Inc 682 W Bagley Rd Unit B11 Berea OH 44017National Equipment Svcs Inc PO Box 8500 1226 Philadelphia PA 19178-1226National Gas Distributors Northen Blue LLP Emily C Weatherford 1414 Raleigh Rd Ste 435 Chapel Hill NC 27517National Gas Distributors Northen Blue LLP Emily C Weatherford PO Box 2208 Chapel Hill NC 27515-2208National Lime & Stone PO Box 120 Findlay OH 45839-0120National Molding Corporation 5 Doubon Court Farmingdale NY 11735-1065National Technical Systems 12601 Southfield Rd Detroit MI 48223National Webbing Products 77 Second Ave Garden City NY 11040Nations Express Inc PO Box 19247 Charlotte NC 28219NC Servo Technology Corp NC Servo Technology Corp 38422 Webb Dr Westland MI 48185NedGraphics of TN Inc NedGraphics of TN Inc 1208 Pointe Centre Dr Ste 200 Chattanooga TN 37421Neff Engineering Co PO Box 8604 Fort Wayne IN 46898Nelson M Yanick 8059 Teahen Rd Brighton MI 48116Nemeth Engineering The Nemeth Group Inc

Mary Ellen Read Nemeth Engineering 5901 W Hwy 22 Crestwood KY 40014

NES Rentals NES Rentals PO Box 8500 1226 Philadelphia PA 19178Neuenhauser Inc PO Box 1340 Greer SC 29652Neutrex Inc 11119 Jones Rd West Houston TX 77065New Englandland Drives & Controls 115 Water St Southington CT 06489New Pig Corp One Pork Ave PO Box 304 Tipton PA 16684Newcor Rubber & Plastics dba Plastronics Plus Inc

2735 Main St East Troy WI 53120

Nextel West Corp Nextel Communications Inc Attn Bankruptcy PO Box 172408 Denver CO 80217-2408Nextel West Corp Attn Bankruptcy Nextel Communications Inc PO Box 172408 Denver CO 80217-2408Nfm Welding Engineers 577 Oberlin Rd Sw Massillon OH 44647Nicca Usa Inc Attn Karen Schneider 1044 S Nelson Dr Fountain SC 29644Nicca Usa Inc Attn Karen Schneider 1044 S Nelson Dr Fountain Inn SC 29644Nicor Gas Nicor Gas PO Box 549 Aurora IL 60507Niguanna L Stalvey 694 Hwy 360 Vonore TN 37885Nishikawa Standard Co 324 Morrow St Topeka IN 46571Nissan Trading Corp USA c o Julie Beth Teicher Esq Erman Teicher Miller Zucker & Freedman PC 400 Galleria Officentre Ste 444 Southfield MI 48034

Nmhg Financial Services PO Box 747016 Pittsburgh PA 15274-7016Nolan & Cunnings Inc PO Drawer 67 756 Detroit MI 48267Nordson Corp PO Box 101385 Atlanta GA 30392Norman F Arnold 3116 Gateway Ledge Walled Lake MI 48390North American Communications 2901 W 78th St Bloomington MN 55425-1501North Carolina Department of Revenue Angela C Fountain Bankruptcy

ManagerCollections Examination Division PO Box 1168 Raleigh NC 27602-1168

North Carolina Self-Insurance Guaranty Association

c o Stuart Law Firm PLLC 1033 Wade Ave Ste 202 Raleigh NC 27605

Northcrest Medical Center PO Box 2153 Birmingham AL 35287-3800Northern Engraving Corporation co Thomas E Coughlin Jaffe Raitt Heuer & Weiss PC 27777 Franklin Rd Ste 2500 Southfield MI 48034-8222Northern Logistics 750 Industrial Rd Clare MI 48617Northern Utilities Inc Northern Utilities Inc 2025 Roosevelt Ave Springfield MA 01102Northrop Grumman Commercial Information Svc Inc PO Box 26085 New York NY 10087-6085Norwood Welding Service Inc 12953 Hwy 52 South Norwood NC 28128Nova Chemicals Inc attn Ilona Webb 1550 Coraopolis Heights Rd Moon Township PA 15108Novatec Inc 222 E Thomas Ave Baltimore MD 21225Novem Car Interior Design 7610 Market St Canton MI 48187NSK Steering Systems America Inc Raymond Olson PO Box 134007 Ann Arbor MI 48113-4007Nylon Molding Corp 2755 Thompson Creek Rd Pomona CA 91767-1861Nyx Incorporated 38700 Plymouth Rd Livonia MI 48150Nyx Incorporated Livonia 30111 School Craft Livonia MI 48150Oem Erie 1810 West 20Th St Erie PA 16502Office Etc Inc 3660 Nw 126th Ave Ste 11 Coral Springs FL 33065Officemax A Boise Company PO Box 101705 Atlanta GA 30392-1705Officeworks 2903 Memorial Blvd Springfield TN 37172Ogletree Deakins Nash Smoak & Stewart Pc PO Box 89 Columbia SC 29202Old Dominion Freight PO Box 60908 Charlotte NC 28260

Page 32 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 34 of 50

Page 35: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryOlson International Ltd 3044 Eagle Way Chicago IL 60678-1030Omara Incorporated Attn Joseph X Leirer Jr PO Box 970 Rutherford NC 28671Omc Svcs Lp 3830 Hillcrest El Paso TX 79902Oneok Energy Marketing Co Oneok Energy Marketing Co 100 W 5th St Tulsa OK 74103-4298Onsite Recovery Inc Po Drawer 719 Fairforest SC 29336Optimum Staffing Services McKoon Williams & Gold 633 Chestnut St Ste 1300 Chattanooga TN 37450Orbis Division Of Menasha Corp Drawer 346 Milwaukee WI 53278-0346Orix Structured Finance LLC as Successor in Interest to Orix Financial Services Inc

Orix Structured Finance LLC as Successor in Interest to Orix Financial Services Inc

600 Townpark Ln NW Ste 300 Kennesaw GA 30144-3734

Orycon Control Technology Inc 3407 Rose Ave Ocean NJ 07712Oudensha America Inc co Gary Vist Esq Masuda Funai Eifert & Mitchell Ltd 203 N LaSalle St Ste 2500 Chicago IL 60601-1262Owens CorningOwens Corning Oem Solutions PO Box 643154 Pittsburgh PA 15264-3154Owens Corning Oem Solutions 303 N Horstbourne Pkwy Ste 275 Louisville KY 40222Owens Tufting Svcs Inc PO Box 420 Rockface GA 30740Oxy Vinyls Lp Attn M Schubert 5005 LBJ Freeway 17th FL Dallas TX 75244PAC EDGE North America LLC Bruce H Benz Whitker & Benz PC Attorneys at Law 300 N Fifth Ave Ste

130Ann Arbor MI 48104

Pac Tools Inc 61 Old Wakefield Rd Milton NH 03851Pacific Packaging Products PO Box 697 Wilmington MA 01887Packaging Concepts & Design 32035 Howard St Madison Hgts MI 48071Paint Pockets Company Paint Pockets Company 915 N 43rd Ave Omaha NE 68131Pak West Airlines dba Sierra West Airlines

Sierra West Airlines Attn Justin Barnes 8191 Laughlin Road Oakdale CA 95361

Palm Plastics Ltd PO Box 673317 Detroit MI 48267-3317Palmetto Loom Reed Co PO Box 8517 Greenville SC 29604Palmetto Synthetics Llc PO Box 889 Hwy 52N Kingstree SC 29556Panasonic Automotive Systems PO Box 73248 Chicago IL 60673-7248Panasonic Automotive Systems PO Box 73248 Chicago IL 60673-7248Panther II Transportation Inc Panther II Transportation Inc 1114 N Court St PO Box 713 PMB 208 Medina OH 44256Paper Thermometer Co Paper Thermometer Co PO Box 129 Greenfield NH 03047Para Chem Southern Inc PO Box 585 Columbia SC 29202-0585Paragon Molds Corp Tl 33997 Riviera Dr Fraser MI 48026Paratherm Corporation 4 Portland Road W Conshohocken PA 19428Park Ohio Products PO Box 71 4638 Columbus OH 43271-4638Parker Hannifin Corporation Cylinder Division 6035 Parkland Blvd Cleveland OH 44124Parker Poe Adams Bernstein Three Wachovia Ctr 401 S Tryon St Ste 3000 Charlotte NC 28202Parson Consulting Company PO Box 367 Church St Station New York NY 10008-0367Patrick W Eckhout 462 Duncan Ct Rochester MI 48307Patten Tool & Engineering Inc PO Box 478 Kittery ME 03904Patterson Eng & Mfg 3830 Illini Danville IL 61832Paul E Cieslinski 13803 Hearthstone Ln Hartland MI 48353Paul Heifetz 4 Ledgebrook Ct Weston CT 06883Paul Watts Trucking Inc 3668 Summit Rd PO Box 1288 Norton OH 44203Pavaco Plastics Inc c o Donald J Hutchinson Miller Canfield Paddock and Stone PLC 150 W Jefferson Ave Ste 2500 Detroit MI 48226Pcs 34488 Doreka Fraser MI 48026Pcs Pcs Co PO Box 116606 Atlanta GA 30368-6606Peacock Inc 2431 North M 37 Baldwin MI 49304Peake Plastics Corporation Dept No 287501 PO Box 67000 Detroit MI 48267-2875Pension Benefit Guaranty Corporation Attn Sara Eagle Office of the Chief Counsel 1200 K St NW Washington DC 20005-4026Penske Truck Leasing Penske Truck Leasing PO Box 301 Reading PA 19603Pentar Stamping 1821 Wildwood Ave PO Box 1449 Jackson MI 49204-1409Pentar Stamping 1821 Wildwood Ave PO Box 1449 Jackson MI 49204-1409Pentastar Aviation LLC and Automotive Air Charter Inc

Ralph E McDowell Bodman LLP 100 Renaissance Ctr 34th Fl Detroit MI 48243

Pentt Servicing Co Sa De Cv Av Canal Nacional 889 3 Ed 12 D101 Culhuacan Ctm Obrero Seccion 9 Coyoaca Distrito Federal

Cp 04909

Peopleclick Inc attn Mariso Thompson Two Hannover Sq 7th Fl Raleigh NC 27601PepsiCo Inc Attn Lars S Johnson Esq co The Quaker Oats Company Law Department 555 W Monroe St Ste

11 12Chicago IL 60661

Page 33 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 35 of 50

Page 36: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryPepsiCo Inc DLA Piper Rudnick Gray Cary US LLP DLA Piper Rudnick Gray Cary US LLP Attn Michael Elam Esq 203 N LaSalle St Ste

1900Chicago IL 60601-1293

Per Mar Security Per Mar Security 1910 E Kimberly Rd Davenport IA 52807Performix Group co Robert A Pollice 44670 Ann Arbor Rd Ste 140 Plymouth MI 48170PerkinElmer LAS Attn Margaret White 710 Bridgeport Ave Shelton CT 06484Perma Fix Of South Georgia Inc 1612 James P Roders Cir Valdosta GA 31601Permacel attn General Counsel 621 US Rte South North Brunswick NJ 08902Permacel Automotive PO Box 414911 Kansas City MO 64141-4911Permacel Automotive PO Box 414911 Kansas City MO 64141-4911Permacel Automotive Inc 8485 Prospect Ave Kansas City MO 64132Perry Brothers Oil Co Inc PO Box 469 Americus GA 31709Peter B Sweet 796 First St Lake Oswego OR 97034Peter L Gignac Peter L Gignac 24258 Myrtle Ct Novi MI 48375Pets 4141 Luella Ln Auburn Hills MI 48326Pgam Advanced Technologies 4120 Luella Ln Auburn Hills MI 48326Pharr Yarns Inc PO Box 65133 Charlotte NC 28265Philip A Taylor 1080 Chestnut Ln South Lyon MI 48178Phillip D Crawford Phillip D Crawford 28 Alma Morgan Dr Marion NC 28752Phillips Staffing PO Box 1036 Charlotte NC 28201-1036Phillips Tool & Mold Windsor T Us Postal Office PO Box 31 2061 645 Griswald St Detroit MI 48231Phillips Tool & Mould Ltd 25 Invicta Court London ON N6E 2T4Phillips Tool & Mould Ltd Tl Us Postal Office 645 Griswal St PO Box 31 2061 Detroit MI 48231Phoenix Contracting Company 26950 23 Mile Rd Chesterfield MI 48051Phoenix Englandineering Inc PO Box 98 Gorham ME 04038Phoenix Machinery Movers Inc 50555 Corporate Dr Shelby Twp MI 48315-3103Phoenix Transportation Service Phoenix Transportation Service 335 E Yusen Way Georgetown KY 40324Pic Productivity Improvement 36510 Treasury Center Inc Chicago IL 60694-6500Piedmont Natural Gas Piedmont Natural Gas PO Box 33068 Charlotte NC 28233Piedmont Natural Gas Piedmont Natural Gas PO Box 33068 Charlotte NC 28233-3068Piedmont Natural Gas Co Piedmont Natural Gas PO Box 33068 Charlotte NC 28233Pikeville Tool & Die Pikeville Tool & Die 367 Grove St PO Box 519 Pikeville TN 37367Pine River Plastics Inc 1111 Fred W Moore Hwy St Clair MI 48079-4967Pinkerton Consulting & Investigations Pinkerton Consulting & Investigations 4330 Park Terrace Dr Westlake Village CA 91361

Piolax Corp 139 Etowah Ind Ct Canton GA 30114Piolax Corporation 139 Etowah Ind Ct Canton GA 30114Piolax Corporation 139 Etowah Ind Ct Canton GA 30114Piper Rudnick PO Box 5346 Baltimore MD 21209Pitney Bowes Credit Corporation Pitney Bowes Credit Corporation Attn Recovery Dept 27 Waterview Drive Shelton CT 06484-4361Pitney Bowes Credit Corporation Attn Recovery Dept 27 Waterview Dr Shelton CT 06484-4361Pitney Bowes Inc Pitney Bowes Inc 27 Waterview Dr Shelton CT 06484-4361Pitney Bowes Inc 27 Waterview Dr Shelton CT 06484Pitney Bowes Inc 27 Waterview Dr Shelton CT 06484Pjax Inc PO Box 1290 Gibsonia PA 15044-1290Plas Techs Engineering Group 4097 46th Ave N No 317 St Petersburg FL 33714Plastec 7752 N W 74th Ave Miami FL 33166Plastic Masters Inc Tl PO Box 1367 Benton Harbor MI 49023-1367Plastic Molding Dev Inc Tl 42400 Yearego Dr Sterling Heights MI 48314Plastic Process Equipment Inc 8303 Corporate Park Driv Macedonia OH 44056Plymouth Tube Co 29 W 150 Warrenville Rd Warrenville IL 60555-0768Pmd Plastic Molding Developmen 42400 Yeargo Dr Sterling Hts MI 48314PME International LLC 6437 Lennon Rd Swartz Creek MI 48473Pollack Engineered Products Group attn Matt Bobbey 9400 E Market St Warren OH 44484Pollak Switch Products attn Matt Bobbey 9400 E Market St Warren OH 44484Polyone Corp Colors Div Woody Ban Polyone Corp 33587 Walker Rd Avon Lake OH 44012PolyOne Corp Formulators Div Woody Ban 33587 Walker Rd Avon Lake OH 44012PolyOne Corporation Robert C Folland 3900 Key Ctr 127 Public Sq Cleveland OH 44114-1292PolyOne Corporation PolyOne Corporation attn Woody Ban 33587 Walker Rd Avon Lake OH 44012Polyone Distribution Polyone Distribution 990 E 107th St Lemont IL 60439Polyone Engineered Films Polyone Engineered Films 1944 Valley Ave Winchester VA 22601Portsmouth Paper Co PO Box 6928 Portsmouth NH 03802-6928

Page 34 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 36 of 50

Page 37: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryPortsmouth Paper Company PO Box 6928 Portsmouth NH 03802-6928Postage By Phone PO Box 856042 Louisville KY 40285-6042Potter Anderson & Corroon LLP Attn John F Grossbauer Esq 1313 N Market St PO Box 951 Wilmington DE 19899-0951PPG Industries Inc Credit Department # 0149195 1 PPG Place 8 1 Pittsburgh PA 15272PR Newswire GPO Box 5897 New York NY 10087-5897Praxair Distribution co RMS Bankruptcy Services PO Box 5126 Timonium MD 21094Precision Die And Machine Co 1400 S Carney St Clair MI 48079Precision Stamping Co Inc Attn M Froelich 1244 Grand Oaks Dr Howell MI 48843Precision Technical Services 2155 Barrett Pk Dr Ste110 Kennesaw GA 30144Prefered Industrial Services 15390 Stonycreek Way Noblesville IN 46060Premier Prototype Inc 7775 Eighteen 1 2 Mile Rd Unit A Sterling Heights MI 48314Prestige Engineering Inc Prestige Engineering Inc 3630 13 Mile Rd Warren MI 48092Prestige Engineering Inc Peter W Peacock P37201 Peter W Peacock P37201 Plunkett & Cooney PC 10 S Main St Ste 400 Mt Clemens MI 48043

Pride Trucking Network Inc 2373 Water St Port Huron MI 48061Prime Technology Group LLC Prime Technology Group LLC 14500 Lochridge Blvd Unit D Covington GA 30014Prisma Fibers Inc Terry L Zabel Rhoades McKee 161 Ottawa Ave NW Ste 600 Grand Rapids MI 49503Pro Auto 209 W Coates Moberly MO 65270Pro Draft Inc 1880 S Delano Saint Clair MI 48079Process Development Corporation Process Development Corporation 33027 School Craft Rd Livonia MI 48150Process Mechanical Piping & Erection Inc Process Mechanical Piping & Erection

IncPO Box 209 Peachland NC 28133

Product Solutions Inc Product Solutions Inc 237 County Rd 176 Athens TN 37303Production Spring LLC Production Spring LLC 1151 Allen Dr Troy MI 48083Productivity Improvement Ctr Inc USA Cathy Burgess Credit Mgr 700 E Mandoline Dr Madison Heights MI 48071Products Unlimited Inc 915 North 43Rd St Omaha NE 68131-1008Progas 22124 30Th Ave Barryton MI 49305Progress Energy Carolinas Inc Progress Energy Carolinas Inc Attn Bankruptcy Department CSC WW1 PO Box 1771 Raleigh NC 27602Progressive Power and Control Inc Arthur E Johnson 7440 N Shadeland Ave 202 Indianapolis IN 46250Project Advisors HK Limited Bruce H Benz Whitker & Benz PC Attorneys at Law 300 N Fifth Ave Ste

130Ann Arbor MI 48104

Project Solutions Llc PO Box 6426 Plymouth MI 48170-0426Promotech Inc 161 Enterprise Dr Ann Arbor MI 48103Pros Services Inc Pros Services Inc PO Box 610548 Port Huron MI 48061-0548Prp Inc 5941 Brighton Pines Court Howell MI 48843Prudential Relocation Inc co Joseph L Clasen and Christopher J

MajorRobinson & Cole LLP 695 E Main St Stamford CT 06904

Psi Energy PO Box 740263 Cincinnati OH 45274-0263Ptc Enterprises Inc 03047 County Rd K Edon OH 43518Public Service Company of New Hampshire

Brendan G Best Esq Dykema Gossett PLLC 39577 Woodward Ave Ste 300 Bloomfield Hills MI 48304

Public Service of New Hampshire Public Service of New Hampshire PO Box 330 Manchester NH 03105Public Service of North Carolina Michelle R Reed Bankruptcy Analyst SCANA Services 1426 Main St Mail Code 130 Columbia SC 29218

Pullman Industries Inc Geoffrey L Silverman Esq 7115 Orchard Lake Rd No 500 West Bloomfield MI 48322Pullman Industries Inc Geoffrey L Silverman Esq 7115 Orchard Lake Rd No 500 West Bloomfield MI 48322Pyramid Solutions Inc 30150 Telegraph Rd Ste 200 Bingham Farms MI 48025Qis Inc PO Box 673192 Detroit MI 48267-3192Qmc 1940 Opdyke Court Auburn Hills MI 48326Qpm Inc PO Box 36 Cedar Hill TN 37032QRC Tech LLC Leslie Stein Seyburn Kahn Ginn Bess & Serlin PC 2000 Town Center Ste 1500 Southfield MI 48075QRC Tech LLC Leslie Stein Seyburn Kahn Ginn Bess & Serlin PC 2000 Town Center Ste 1500 Southfield MI 48075Qrs 14 Paying Agent PO Box 6529 Church St Station New York NY 10249Quad City Safety Inc PO Box 1720 5311 Tremont Ave Davenport IA 52809Quality Assured Plastic Inc 1200 Crandall Parkway PO Box 888 Lawrence MI 49064-9686Quest Energy Llc PO Box 19046 Green Bay WI 54307-9046Quest Energy Llc PO Box 19046 Green Bay WI 54307-9046Quest Energy Llc PO Box 19046 Green Bay WI 54307-9046Qwest Communications Corporation Attn Jane Frey 1801 California St Rm 900 Denver CO 80202R & G Mold & Engineering Inc 2851 Prairie Ste B Grandville MI 49418

Page 35 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 37 of 50

Page 38: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryR A Moore Associates Inc Kennedy Covington Lobdell &

Hickman LLPRoy H Michaux Esquire Hearst Tower 47th Flr 214 North Tryon

StreetCharlotte NC 28202

R W McCullough 93 Club Rd Riverside CT 06878RA Moore Associates Inc Roy H Michaux Esq Kennedy Covington Lobdell & Hickman LLP Hearst Tower 47th Fl 214 N Tryon St Charlotte NC 28202Radiance Mold & Engineering 28195 Kehrig Chesterfield MI 48047Rajesh K Shah Delco Remy International Inc 2902 Enterprise Dr Anderson IN 46013Raleigh Durham Rubber & Gasket Raleigh Durham Rubber & Gasket Co

IncPO Box 90397 Raleigh NC 27675

Ramon Acosta 256 Laurel Springs Ct El Paso TX 79932-3806Ramon Acosta Ramon Acosta 256 Laurel Springs Ct El Paso TX 79932-3806Rand Whitney Container 216 Airport Drive Rochester NH 03867Rand Whitney Container Northeast LLC John F McNabb Jr 216 Airport Dr Rochester NH 03867Rand Whitney Packaging Corp John F McNabb Jr 150 Grove St Worcester MA 01605Randstad North America Wes Argabrite 2015 S Park Pl Atlanta GA 30339Rath Young & Pignatelli PA Attorney Sherilyn Burnett Young Rath Young & Pignatelli PA One Capital Plaza PO Box 1500 Concord NH 03302-1500Ray Schrock 6395 Bemis Rd Ypsilanti MI 48197Ray Schrock c o Silveram & Morris PLLC c o Silveram & Morris PLLC Thomas R Morris Esq 7115 Orchard Lake Rd

Ste 500West Bloomfield MI 48322

Rays Tool & Die Co Inc 360 Rt 108 Somersworth NH 03878Raytek Corporation Fluke Corporation Attn Barbara Koerber PO Box 9090 Everett WA 98206Raytheon Aircraft Company Raytheon Aircraft Company D830 B91 PO Box 85 Wichita KS 67201-0085RCO Engineering Inc RCO Engineering Inc 29200 Calahan Roseville MI 48066Reardon Associates 990 Washington St Ste 115S Dedham MA 02026Red River Warehoe 513 Red River Rd PO Box 5 Gallatin TN 37066Red Spot Paint & Varnish Tl PO Box 418 Evansville IN 47703-0418Redman Card Clothing Co Inc 18 20 Red Spring Road Po Box 92 Andover MA 01810-0092Reko Tool & Mold 1987 Inc c o Susan M Cook Lambert Leser Isackson Cook & Giunta PC 916 Washington Ave Ste 309 Bay City MI 48708Relational LLC Ronald R Peterson Jenner & Block 330 N Wabash Ave Chicago IL 60611Reliable Analysis Inc 379 Indusco Ct Troy MI 48083Reliance One Inc James Beath 8031 Ortonville Rd Ste 130 Clarkson MI 48348Remedy Temp Inc Remedy File 92460 Los Angeles CA 90074-2460Renfrow Brothers Inc Attn James H Renfrow PO Box 4786 Spartanburg SC 29305Renosol Corporation 1512 Woodland Dr Saline MI 48176Research Technologies Inc 10 Gates St 29611 PO Box 1925 Greenville SC 29602Research Technologies Inc 10 Gates St 29611 PO Box 1925 Greenville SC 29602Research Technologies Inc 10 Gates St 29611 PO Box 1925 Greenville SC 29602Research Technologies Inc 10 Gates St 29611 PO Box 1925 Greenville SC 29602Resin Express Distributors PO Box 508 Waynesburg PA 15370Resinall Corp PO Box 845137 Boston MA 02284-5137Resource Placement Group Iii PO Box 83 221 E 4th St Waterloo IA 50704Resources Connection DBA Resources Global Professionals 695 Town Center Dr Ste 600 Costa Mesa CA 92626

Returnable Packaging Resource 807 Holland Rd Simpsonville SC 29681Returnable Packaging Resource 807 Holland Rd Simpsonville SC 29681Rexel Nediv Rexel Nediv PO Box 39550 Solon OH 44139Rf Associates Co Inc PO Box 321 Laurel IN 47024Rg Mold & Engineering 2851 Prairie Ste B Grandville MI 49418Rhea Tool & Die Tl 1278 Broadway St PO Box 468 Dayton TN 37321Rhetech Inc PO Box 7700 Depart 77214 Detroit MI 48277-0214Rhetech Inc Dept 77214 PO Box 7700 Detroit MI 48277-0214Rhetech Inc Dept 77214 PO Box 77000 Detroit MI 48277-0214Rhetech Inc Dept 77214 PO Box 7700 Detroit MI 48277-0214Rhetech Inc Dept 77214 PO Box 77000 Detroit MI 48277-0214Rhetech Inc Rhetech Inc Dept 77214 PO Box 77000 Detroit MI 48277-0214Rhetech Inc Rhetech Inc Rhetech Inc Attn J Meyer 1500 E North

TerritorialWhitmore Lake MI 48189

Rhetech Inc Rhetech Inc Dept 77214 PO Box 77000 Detroit MI 48277-0214Rhetech Inc Rhetech Inc Rhetech Inc Attn J Meyer 1500 E North

TerritorialWhitmore Lake MI 48189

Rhetech Inc Rhetech Inc Dept 77214 PO Box 77000 Detroit MI 48277-0214

Page 36 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 38 of 50

Page 39: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryRhetech Inc Rhetech Inc Rhetech Inc Attn J Meyer 1500 E North

TerritorialWhitmore Lake MI 48189

Rhetech Inc Rhetech Inc Rhetech Inc Attn J Meyer 1500 E North Territorial

Whitmore Lake MI 48189

Rhetech Inc Rhetech Inc Rhetech Inc Attn J Meyer 1500 E North Territorial

Whitmore Lake MI 48189

Rhetech Inc Rhetech Inc Rhetech Inc Attn J Meyer 1500 E North Territorial

Whitmore Lake MI 48189

Richard E Wentzel 3260 Park Forest West Bloomfield MI 48324Richard F Aust 894 Jack Pine Dr Rochester MI 48306Richard J Bagan Co PO Box 169 Columbia City IN 46725-0169Rick L Kibbey 508 W Maple Mason MI 48854Rieter Automotive North America Inc Attn Joseph Labak 38555 Hills Tech Dr Farmington Hills MI 48331Right Management Consultants Oak Hollow Corporate Campus Forty Oak Hollow Ste 210 Southfield MI 48034-7471Ring Screw Textron Inc an Affiliate of Textron Inc

Arnold Friedman Esq Vice President & General Counsel 40 Westminster St Providence RI 02903-2596

Ring Screw Textron Inc an Affiliate of Textron Inc

Arnold Friedman Esq Vice President & General Counsel 40 Westminster St Providence RI 02903-2596

Ring Screw Textron Inc an Affiliate of Textron Inc

Arnold Friedman Esq Vice President & General Counsel 40 Westminster St Providence RI 02903-2596

Ring Screw Textron Inc an Affiliate of Textron Inc

Avdel Cherry Textron Inc an affiliate of Textron

Arnold Friedman Esq Vice President & General Counsel 40 Westminster St Providence RI 02903-2596

Ring Screw Textron Inc an Affiliate of Textron Inc

Pillsbury Winthrop Shaw Pittman LLP Pillsbury Winthrop Shaw Pittman LLP Craig A Barbarosh Esq Mark D Houle Esq 650 Town Center Dr Ste 550

Costa Mesa CA 92626-7162

Ring Screw Textron Inc an Affiliate of Textron Inc

Craig A Barbarosh Esq & Mark D Houle Esq

Craig A Barbarosh Esq & Mark D Houle Esq Pillsbury Winthrop Shaw Pittman LLP

650 Town Center Dr 7th Fl

Costa Mesa CA 92626-7122

Ring Screw Textron Inc an Affiliate of Textron Inc

Craig A Barbarosh Esq & Mark D Houle Esq

Craig A Barbarosh Esq & Mark D Houle Esq Pillsbury Winthrop Shaw Pittman LLP

650 Town Center Dr 7th Fl

Costa Mesa CA 92626-7122

Risk International Services Inc Risk International Services Inc 4199 Kinross Lakes Pkwy Ste 220 Richfield OH 44286-9394Ritchie Automation Jerry E Ritchie President 2154 Utopia Ave Nashville TN 37211-2049Rite Hite Corp Rite Hite Corp 8900 N Arbon Dr Milwaukee WI 53223Rivas Incorporated Leslie Stein Seyburn Kahn Ginn Bess & Serlin PC 2000 Town Center Ste 1500 Southfield MI 48075Rivas Incorporated Leslie Stein Seyburn Kahn Ginn Bess & Serlin PC 2000 Town Center Ste 1500 Southfield MI 48075Riverfront Plastic Products Inc Berry Moorman Pc Geroge H Runstadler Iii 255 E Brown St Ste 320 Birmingham MI 48009-6209Riverside Claims LLC Riverside Claims LLC Planetarium Station PO Box 626 New York NY 10024-0540Riverside Claims LLC as assignee for Byk Gardner Usa

Riverside Claims LLC PO Box 626 Planetarium Station New York NY 10024

Riverside Claims LLC as Assignee for Clips Clamps

Riverside Claims LLC PO Box 626 Planetarium Station New York NY 10024

Riverside Claims LLC as Assignee for Computer Consultants of America

Riverside Claims LLC PO Box 626 Planetarium Station New York NY 10024

Riverside Claims LLC as Assignee for Corporate Dining Concepts

Riverside Claims LLC PO Box 626 Planetarium Station New York NY 10024

Riverside Claims LLC as Assignee for Dynergy Fibers

Riverside Claims LLC PO Box 626 Planetarium Station New York NY 10024

Riverside Claims LLC as assignee for Dystar LP

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 Newco Automotive

Riverside Claims LLC PO Box 626 Planetarium Station New York NY 10024

Riverside Claims LLC as Assignee for Nifco America Corp

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

Riverside Claims LLC as Assignee for Temporary VIP Suites

Riverside Claims LLC PO Box 626 Planetarium Station New York NY 10024

Rizzo Services Michael Greiner Financial Law Group PC 29405 Hoover Warren MI 48093Rj Hanlon Co Inc 3501 E State Rd 32 Noblesville IN 46060Rk Diemasters Llc 211 Lively Blvd Elk Grove Village IL 60007RL Stowe Mills RL Stowe Mills R L Stowe Mills PO Box 351 Belmont NC 28012Rl Stowe Mills Inc PO Box 601596 Charlotte NC 28260-1596

Page 37 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 39 of 50

Page 40: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryRobert A Boardman 12331 East Bacom Rd Pittsford MI 49271Robert G Lee 6207 Tree Lake Ct Wilmington NC 28405Robert H Harper Jr 4707 N Catamount Trl NE Ada MI 49301-8655Robert J Young Co Robert J Young Co 809 Division St Nashville TN 37203Robert M Rowland 9191 Pine Knob Rd Clarkston MI 48348Robert Newcombe 2800 Apache Trail Wixom MI 48393Robertson Airtech Inc PO Box 5646 Charlotte NC 28299Robertson Airtech Inc PO Box 5646 Charlotte NC 28299Robertson Airtech Inc PO Box 5646 Charlotte NC 28299Robotic Production Tech Tl 1255 Harmon Rd Auburn Hills MI 48326Robotics Inc Robotics Inc c o The Gordon Siegel Law Firm 9 Cornell Rd Airport Park Latham NY 12110RobRoy Industries Inc co Frederick L Tolhurst Esq Cohen & Grigsby PC 11 Stanwix St 15th FL Pittsburgh PA 15222-1319Rochester 100 Inc Rochester 100 Inc 40 Jefferson Rd PO Box 92801 Rochester NY 14692Rock River Temporary Services Inc Rock River Temporary Services Inc

DBA ManpowerPO Box 4127 Rockford IL 61110

Rockwell Automation Attn Jan Robertson 6 B9 1201 S Second St Milwaukee WI 53204Roden Electric PO Box 30409 Knoxville TN 37930Roden Electric Roden Electric PO Box 440417 Nashville TN 37244-0417Roessler Construction Company Bruce S Bonczyk 601 W Monroe Springfield IL 62704Rogards 214 S Walnut Champaign IL 61820Roger C Keel 2822 Palmer Dr Conover NC 28613Roger Zatkoff Co Of Oh PO Box 486 Farmington MI 48332-0486Rogers Foam Corp PO Box 845686 Boston MA 02284-5686Rolleigh Inc 104 Enterprise Dr PO Box 419 Reading MI 49274Ron Burge Trucking Inc Mike Burge 1876 W Britton Rd Burbank OH 44214Ronald C Spry Mr Stewart Fisher Glenn Mills & Fisher PA PO Box 3865 Durham NC 27702Ronald D Strongwater 17523 Spyglass Cir Dallas TX 75287Ronald T Lindsay 813 Laurens St Columbia SC 29201Ronald T Lindsay 813 Laurens St Columbia SC 29201Roush Industries 12445 Levan Rd Livonia MI 48150Roy R Cairns 3758 Warwick Dr Sterling Heights MI 48314Roy R Cairns 3758 Warwick Dr Sterling Heights MI 48314Royal American Mills Inc The Cit Group Commercial Svc PO Box 1036 Charlotte NC 28201-1036Royal American Mills Inc Royal American Mills Inc PO Box 3466 New Hyde Park NY 11040Royal Container 21100 Hubbell Oak Park MI 48237Rpt 1255 Harmon Auburn Hills MI 48326Rpt 1255 Harmond Rd Auburn Hills MI 48326Rudolf Venture Chemical Inc 2304 Ebenezer Road Rock Hill SC 29732Russell G Kistler 475 S Adams Rd Apt 22 Birmingham MI 48009-6753Ryder Truck Rental Inc Attn Jennifer Morris 6000 Windward Pkwy Alpharetta GA 30005S&w Contracting 952 Salem Rd Murfreesboro TN 37129Safety Kleen 5400 Legacy Dr Plano TX 75024Safety Kleen 5400 Legacy Dr Plano TX 75024Safety Kleen Systems Inc Safety Kleen Systems Inc 5400 Legacy Dr Cluster II Bldg 3 Plano TX 75024Safety Kleen Systems Inc Safety Kleen Systems Inc 5400 Legacy Dr Cluster II Bldg 3 Plano TX 75024Safety Services Kalamazoo MI 49003-3539Safety Svcs 286 Wynn Rd PO Box 3539 Kalamazoo MI 49003Saint Gobain Performance Plastics 150 Dey Rd Wayne NJ 07470-4699Saint Gobain Vetrotex America 1077 Solutions Center Chicago IL 60677-1000Saint Gobain Vetrotex America Inc co Saint Gobain Corporation 1 New Bono St Worcester MA 06115Salem Leasing Corporation Po Box 65247 Charlotte NC 28265Salem Leasing Corporation co Mitzi Keller PO Box 24788 Winston Salem NC 27114Saltillo Lamination SA de CV Attn Joseph Estriga 4240 Sherwood Towne Blvd Mississauga ON L4Z2G6Salvatore J Moceri 1410 Royal Crescent Rochester Hills MI 48306Sam Pollard & Sons 400 W 10th St Greenville NC 27834Sandusky Athol 3130 W Monroe St Sandusky OH 44870Sandusky Machine & Tool Inc 2223 29 Tiffine Avenue Sandusky OH 48870Sanford Sigoloff Sigoloff & Associates Inc 220 N Cliffwood Ave Los Angeles CA 60049Sanlo Manufacturing Company Inc PO Box 242 Michigan City IN 46360Sansome Pacific Roxboro LLC c o Julie Beth Teicher Esq Erman Teicher Miller Zucker & Freedman PC 400 Galleria Officentre Ste 444 Southfield MI 48034

Page 38 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 40 of 50

Page 41: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountrySarl Cardes Et Ventes Bazaille Atradius Collections 1200 Arlington Heights Rd Ste 410 Itasca IL 60143Sarnamotive Blue Water Inc Department 257001 PO Box 67000 Detroit MI 48267-2570Sarnamotive Blue Water Inc 1075 Colling Rd Caro MI 48723Sarnamotive Blue Water Inc Dept No 257001 PO Box 67000 Detroit MI 48267-2570Sarnamotive Blue Water Inc Dept 257001 PO Box 67000 Detroit MI 48267-2570SAS Automation Ltd c o Receivable Management Services PO Box 5126 Timonium MD 21094

Satha T Raveendra 1796 Stonebridge Dr North Ann Arbor MI 48108Saturn Electronics & Engineering Inc c o Donald F Baty Jr Esq Honigman Miller Schwartz and Cohn LLP 660 Woodward Ave 2290 First National

BldgDetroit MI 48226

Satyam Venture Engineering Service Ltd Kellie M Blair Esq c o Garan Lucow Miller PC 1111 W Long Lake Rd Ste 300 Troy MI 48098-6333

Sbc Bill Payment Center Saginaw MI 48663-0003Sbc Bill Payment Center Saginaw MI 48663-0003SBC Global Services Southwestern Bell Telephone LP PO Box 981268 West Sacramento CA 95798Sca North America Packaging 22889 Network Place Chicago IL 60673-1228Sca North America Packaging 22889 Network Pl Chicago IL 60673-1228Schagrin GAS Company Schagrin GAS Company 1000 N Broad St PO Box 427 Middletown DE 19709Schill Corpration Schill Corpration 3825 Seiss Ave Toledo OH 43612-1385Schrader Bridgeport Intl Inc Altavista Epd PO Box 102133 Atlanta GA 30368-2133Schweihofer Brothers Inc 6887 Marsh Rd Marine City MI 48039Schweihofer Brothers Inc 6887 Marsh Rd Marine City MI 48039Scott Dulin dba Red River Warehouse Company

Mr Philip C Kelly Kelly & Smith 125 Public Square Gallatin TN 37066

Scott M Bell 6442 St Clair Hwy China Twp MI 48054Scott M Bell 6442 St Clair Hwy China Twp MI 48054SDI Inc fka Industrial Systems Associates Inc

Attn Mark J Dorval Esq co Stradley Ronon Stevens & Young LLP 2600 One Commerce Sq Philadelphia PA 19103

Sea Gate Plastics 101 Pk Dr Waterville OH 43566Sea Gate Plastics 101 Park Dr Waterville OH 43566Secrest Wardle Lynch Hampton Truex & Morley PO Box 77505 Detroit MI 48277Secrest Wardle Lynch Hampton Truex & Morley PC

Secrest Wardle Lynch Hampton Truex & Morley PC

30903 Northwestern Highway PO Box 3040 Farmington Hills MI 48333

Securitas Security Services PO Box 403412 Atlanta GA 30384-3412Sedgwick Detert Moran & Arnold One Market Plz Steuart St Tower 8th Fl San Francisco CA 94105Select Industries Corporation co Steven M Wachstein Coolidge Wall Womsley & Lombard Co LPA 33 W First St Ste 6000 Dayton OH 45402Select Industries Corporation Mary Kay Shaver Esq Varnum Riddering Schmidt & Howlett LLP PO Box 352 Grand Rapids MI 49501-0352Selflube 526 Omalley Coopersville MI 49404Semblex Corp Tl 199 W Diversey Ave Elmhurst IL 60126Semblex Corp Tl Semblex Corp Tl PO Box 91379 Chicago IL 60693Sempra Energy Solutions Attn Michael Shaffer 101 Ash St HQ09 San Diego CA 92101Service Electric 15424 Oakwood Dr Romulus MI 48174Service Roofing & Sheet Metal Company 107 Staton Court Po Box 1864 Greenville NC 27835Service Tectonics Inc Tl 2827 Treat St Adrian MI 49221Servicios Tecnicos Asociados Marilu Lomas Rdz 1506 N Main Street Del Rio TX 78840Servo Kinetics 3716 Plaza Dr Ann Arbor MI 48108Sessions & Fishman Llp attn J David Forsyth PO Box 30807 New Orleans LA 70190-0807Sessions Fishman & Nathan LLP Sharon Cormack Mize Esq 201 St Charles Ave 35th Fl New Orleans LA 70170-3500Sevex North America Inc fka Atd Corporation

Sevex North America Inc 255 Satellite Bl NE Ste 300 Suwanee GA 30024

Seymour Strasberg PO Box 3609 Santa Monica CA 90408Shakeproof Automotive Products Attn Automotive Dept PO Box 92052 Chicago IL 60675Shawnee Canada Limited Philip Scopelitis 136 Main St Ste 300 Princeton NJ 08540Shawpittman 2300 N St Nw Washington DC 20037-1128Sherwin Williams Auto Sherwin Williams Auto 4440 Warrensville Ctr Rd Warrensville Heights OH 44128Shippers Transport Co PO Box 643384 Cincinnati OH 45264Shreiner Creasing Matrix dba Shreiner Company

Shreiner Creasing Matrix dba Shreiner Company

PO Box 347 One Taylor Dr Killbuck OH 44637

Shuert Industries Inc 6600 Dobry Sterling Heights MI 48314Shure Communications 5800 W Touhy Ave Niles IL 60714-4608Shure Communications 5800 W Touhy Ave Niles IL 60714-4608

Page 39 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 41 of 50

Page 42: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountrySia Adhesives Inc 1235 Reliable Pkwy Chicago IL 60686Sidler Inc c o Ryan Heilman Esq Schafer and Weiner PLLC 40950 Woodward Ave Ste 100 Bloomfield Hills MI 48304Siegel Robert Inc Barry J Klinkhardt 240 Larkin Williams Industrial Court Fenton MO 63026-2413Siegel Robert Inc Bryan Cave LLP David M Unseth 211 N Broadway Ste 3600 St Louis MO 63102Siemens Dematic Corp Rapistan Material Handling Automation Division Charlotte NC 28290-5491Siemens Energy & Automation PO Box 91433 Chicago IL 60693Siemens Energy & Automation Inc Attn Brian Wheat 3333 Old Milton PKWY Alpharetta GA 30005-4499Siemens VDO Automotive Corporation Attn Carol A Jizmejian 2400 Executive Hills Blvd Auburn Hills MI 48326-2980Siemens Westinghouse Tech PO Box 371034 Pittsburgh PA 15251Sierra Plastics 4385 Garfield Ubly MI 48475Sierra Plastics Ubly Sierra Plastics Ubly 175 Thompson Rd Bad Axe MI 48413Signature CNC LLC 6400 Sterling Dr N Ste C Sterling Heights MI 48312Sine Companies Inc PO Box 78000 Detroit MI 48278-0139Sloan Precision Optoelectronic 5725 Olivas Park Dr Ventura CA 93003-7697Solo Products Inc 838 Reedy St 3Rd Fl Cincinnati OH 45202Solutia Inc Wachovia Bank Po Box 75098 Charlotte NC 28275-5098Solutia Inc Attn Beth Perniciaro 3N PO Box 66760 St Louis MO 63166-6760Sonoco Corrflex Llc PO Box 402714 Atlanta GA 30384-2714South Carolina Dept of Health & Environmental Control SCDHEC

Office of General Counsel Counsel 2600 Bull St Columbia SC 29201

South Shore Controls Inc Howard S Rabb Esq 60 S Park Pl Painesville OH 44077Southco Butzel Long Paula A Osbourne Ste 100 150 West Jefferson Detroit MI 48226Southco Inc Attn Lorraine Zinar 210 N Brinton Lake Rd PO Box 0116 Concordville PA 19331-0116Southeast Industrial Equipment PO Box 30428 Charlotte NC 28230-0428Southeast Industrial Equipment PO Box 30428 Charlotte NC 28230-0428Southeastern Freight Lines Southeastern Freight Lines P O Box 1691 Columbia SC 29202Southeastern Michigan Gas Co PO Box 5005 Port Huron MI 48061-5005Southern California Edison Company Credit & Payment Services 300 N Lone Hill Ave San Dimas CA 91773Southern Casting Company c o M Edward Owens Jr PO Box 2425 Knoxville TN 37901Southern Fluidpower Inc PO Box 16849 Chattanooga TN 37416-0849Southern Fluidpower Inc PO Box 16849 Chattanooga TN 37416Southern Fluidpower Inc Southern Fluidpower Inc PO Box 16849 Chattanooga TN 37416Southern Fluidpower Inc Southern Fluidpower Inc PO Box 16849 Chattanooga TN 37416-0849Southern Marking Systems Southern Marking Systems 46 Oeland Dr PO Box 2025 Greenville SC 29609Southern Marking Systems PO Box 2025 Greenville SC 29602Southern Marking Systems PO Box 2025 Greenville SC 29602Southern Mechanical Services Services Inc PO Box 427 Albemarle NC 28002Southern Sanitation Svc Inc PO Box 9001099 Louisville KY 40290-1099Southern Weaving Company PO Box 60077 Charlotte NC 28260Southern Yarns 101 Conyers Industrial Dr Cartesville GA 30120Southern Yarns 101 Conyers Industrial Dr Cartesville GA 30120Southern Yarns 101 Conyers Industrial Dr Canadartesville GA 30120Southwest Transport Inc Southwest Transport Inc PO Box 2770 Greer SC 29652Sovereign ChemiCanadal Co PO Box 73871 Cleveland OH 44193-3871Sovidian 104 Vantage Point Dr Cayce SC 29033Spartech Cmd Llc 13422 Collection Center Dr Chicago IL 60693Spartech Plastics Spartech Plastics 4815 Woodside Dr Richmond IN 47374Specialty Screw 2801 Huffman Blvd Rockford IL 61103Specialty Screw Corporation Specialty Screw Corporation 2801 Huffman Blvd Rockford IL 61103Spectrum Strategies 26913 Northwestern Hwy Ste 200 Southfield MI 48034Sperry & Rice MFG CO Sperry & Rice MFG CO 9146 US 52 Brookville IN 47012Sperry & Rice Mfg Co Llc 9146 US 52 Brookville IN 47012Spherion Corporation Spherion Corporation 2050 Spectrum Blvd Ft Lauderdale FL 33309Spinning Wheels Express 152 Lynnway Ste 2 D Lynn MA 01902Spirol International 30 Rock Ave Danielson CT 06239Spirol International Corporation Euler Hermes ACI Agent of Spirol International Corporation 800 Red Brook Blvd Owings Mills MD 21117Sprague Energy Corp Two International Dr Ste 200 Portsmouth NH 03801Springfield Dept Of Utilities 405 N Main St PO Box 788 Springfield TN 37172Springfield Electric Supply PO Box 4106 Springfield IL 62708-4106Springfield Electric Supply Co PO Box 4106 Springfield IL 62708Springfield Metalworks 9676 Nw Ct Clarkston MI 48346

Page 40 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 42 of 50

Page 43: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountrySPRINT SPECTRUM LP dba SPRINT PCS

KSOPHT0101 Z2850 6391 Sprint Pkwy Overland Park KS 66251-2850

StaffPro America Inc StaffPro America Inc 3000 Town Center 65 Southfield MI 48075Stand Energy Corporation Jeffrey M Kerscher co Handwork & Kerscher LLP 1090 W South Boundary Ste 150 Perrysburg OH 43551

Standard Federal Bank 2600 West Big Beaver Road Troy MI 48084Standard Register PO Box 840655 Dallas TX 75284-0655Standard Register Company Standard Register Company 600 Albany St Dayton OH 45408Standridge Color Corp PO Box 1086 Social Circle GA 30025Stark County Treasurer 200 W Tusc Canadanton OH 44702Starling Enterprises Inc 4656 Us 258N Farmville NC 27828State Controller 111 E 17th St Austin TX 78774-0100State of Maine Bureau of Revenue Services Compliance Division PO Box 9101 Augusta ME 04333State of Michigan Department of Treasury Deborah Waldmeir Cadillac Pl 3030 W Grand Blvd Ste 10 200 Detroit MI 48202

State of Michigan Department of Treasury Deborah Waldmeir Cadillac Pl 3030 W Grand Blvd Ste 10 200 Detroit MI 48202

State of Michigan Department of Treasury Deborah Waldmeir Assistant Attorney General

3030 W Grand Blvd Ste 10 200 Detroit MI 48202

State of Michigan Department of Treasury State of Michigan Department of Treasury

Department of Treasury Revenue AG PO Box 30456 Lansing MI 48909-7955

State of Michigan Department of Treasury State of Michigan Department of Treasury

Department of Treasury Revenue AG PO Box 30456 Lansing MI 48909-7955

State of Michigan Department of Treasury Department of Treasury Revenue AG PO Box 30456 Lansing MI 48909-7955

State of Michigan Department of Treasury Carson Fischer PLC Joseph M Fischer Esq 4111 West Andover Rd Bloomfield Hills MI 48302

State of New Hampshire Peter C L Roth Sr Assistant Attorney General

Department of Environmental Services 29 Hazen Dr PO Box 95 Concord NH 03302-0095

State of New Hampshire Peter C L Roth Sr Assistant Attorney General

Department of Environmental Services 29 Hazen Dr PO Box 95 Concord NH 03302-0095

State of New Hampshire Department of Environmental Services

Peter C L Roth Senior Assistant Attorney General

29 Hazen Dr PO Box 95 Concord NH 03302-0095

State Water Resources Control Board Attn Afrs Po Box 100 Sacramento CA 95812-0100Staubli Corp PO Box 751607 Charlotte NC 28275-1607Stauffer Manufacturing Company PO Box 45 Red Hill PA 18076-0045Steel Technologies De Mexico S A De C V and its Affiliates

John M Baumann Steel Technologies PO Box 43339 Louisville KY 40253-0339

Stephen Gould Corporation Pkg 35 South Jefferson Rd Whippany NJ 07981Stephen Gould Corporation Pkg 35 South Jefferson Rd Whippany NJ 07981Stephen N Jeske 1356 Westwood Birmingham MI 48009Stephen P Rawlings 7903 Wadding Onsted MI 49265Sterling 550 5th 1100 E Woodfield Rd Ste 550 Schaumburg IL 60173-5135Sterling Blower Company Sterling Systems Division 135 Vista Centre Drive Forest VA 24551-3964Sterling Contractors Inc Jaffe Raitt Heuer & Weiss George A Sumnik 27777 Franklin Rd Ste 2500 Southfield MI 48034-8214Sterling Inc Attn Cheryl E Fletcher 1100 E Woodfield Rd Ste 588 Schaumburg IL 60173-5169Sterling Partners CSB Associates Inc 6903 Mordred Ln Charlotte NC 28277Sterling Sanitation Inc 48655 Gratiot Ave Chesterfield Twp MI 48051Sterling Sanitation Inc Harvey K Babcock Attorney for Sterling Sanitation Inc 30445 Northwestern Hwy Ste 230 Farmington Hills MI 48334

Steven C Daugherty 2291 Chippenham Chase Rochester Hills MI 48306Steven C Daugherty 2291 Chippenham Chase Rochester Hills MI 48306Steven C Rich 4002 Coneflower Ln Maumee OH 43537Steven J Skornicka 7580 Sherlock Onsted MI 49265Steven L Souders Steven L Souders 675 Blossom Drive Amherst OH 44001Stewart National Title Svcs 100 Prospect St North Tower Stamford CT 6901Stik Ii Products Division Of The October Co Inc PO Box 71 East Hampton MA 01027Stik II Products Stik II Products PO Box 71 Easthampton MA 01027Stimpson Company Inc 900 Sylvan Ave Bayport NY 11705Struktol Co Of America PO Box 1649 Stow OH 44224Sturgis Tool & Die Inc 817 Broadus St Sturgis MI 49091

Page 41 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 43 of 50

Page 44: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountrySuburban Propane Inc Attn Credit Collections 240 Route 10 West Whippany NJ 07981Suburban Propane Office 1917 Hackworth St PO Box 100264 Nashville TN 37210-0264Sumter Mr Service Center PO Box 952 132 Upper River Rd Americus GA 31709Sunbelt Thread & Packaging Inc PO Box 60151 Charlotte NC 28260-0151SunGard Availability Service LP Attn Maureen A McGreevey Esq SunGard 680 E Swedesford Rd Wayne PA 19087SunGard Availability Services LP Maureen A McGreevey Esquire 680 E Swedesford Rd Wayne PA 19087Superfund Section of Waste Management NC DENR c o W Wallace Finlator Jr NC Department of Justice Attn Environmental Division 9001 Mail Service

CenterRaleigh NC 27699-9001

Superior Industrial Sales 116 N State Jackson MI 49201Superior Mold Services Inc 6100 Fifteen Mile Rd Sterling Heights MI 48312-4502Superior Mold Services Inc 6100 Fifteen Mile Rd Sterling Heights MI 48312-4502Superior Waste Systems Inc PO Box 858 Rantoul IL 61866Sure Fit Glove & Safety LLC Sure Fit Glove & Safety LLC PO Box 85546 Westland MI 48185-0546Sure Fit Metal Metal Products PO Box 510027 Livonia MI 48151Symtech Inc PO Box 2627 Spartanburg SC 29304Syn Fin Industries 1400 Welsh Rd PO Box 1400 North Wales PA 19454Synventive Molding Solutions Attn Sandra E Mayerson Esq c o Holland & Knight LLP 195 Broadway New York NY 10007-3189Syscon International Inc 1108 South High St South Bend IN 46601Systemation 2095 S Pontiac Way Denver CO 80224Ta Systems Inc Tl 1842 Rochester Industrial Dr Rochester MI 48309Ta Systems Inc Tl 1842 Rochester Industrial Dr Rochester Hills MI 48309Tac Americas PO Box 951681 Dallas TX 75395-1681Tag Aviation PO Box 29764 New York NY 10087-9764Talhin T Corporation c o Ryan Heilman Esq Schafer & Weiner PLLC 40950 Woodward Ave Ste 100 Bloomfield Hills MI 48304Talx Corporation PO Box 958078 St Louis MO 63195-8078TALX UCM Services TALX UCM Services 1850 Borman Ct St Louis MO 63146Tape Industrial Sales 15223 Herriman Blvd Noblesville IN 46060Tape Industrial Sales Inc Tape Industrial Sales Inc 15223 Herriman Blvd Noblesville IN 46060Taylors Industrial Services HPM Division 820 W Marion Rd Mt Gilead OH 43338Technimark Inc PO Box 60611 Charltte NC 28260-0611Technomagnete Inc 6655 Allan Dr Sterling Heights MI 48312Teknor Apex Company Attn Bruce B Galleway 505 Central Ave Pawtuckett RI 02861Teksystems PO Box 198568 Atlanta GA 30384-8568Teksystems Rich Rodgers 7437 Race Road Hanover MD 21076Teleflex 301 West Ohio St Kendallville IN 46755Teleflex Incorporated Fracis J Lawall Esq Pepper Hamilton LLP 3000 Two Logan Sq Philadelphia PA 19103Televan Sales 5451 Sylvia Dearborn Hgts MI 48125Temporary Vip Suites 43000 W 9 Mile Rd No 305 Novi MI 48375Temtron Inc 753 Marshall Rd St Louis MO 63119Temtron Inc Temtron Inc 753 Marshall Ave St Louis MO 63119Tenibac Graphion Inc Jeffrey J Fluery P53884 Stark Reagan 1111 W Long Lake Rd Suite 202 Troy MI 48098Tennessee Cryogenics LLC Tennessee Cryogenics LLC 7625 Hwy 52 Orlinda TN 37141Termax Corporation Termax Corporation 1155 Rose Rd Ste A Lake Zurich IL 60047-1547Terry W Phillips 619 Long Ave Roxboro NC 27573Terry W Phillips 619 Long Ave Roxboro NC 27573Textile Rubber & Chemical Co Inc Textile Rubber & Chemical Co Inc 1300 Tiarco Dr Dalton GA 30721Textile Rubber & Chemical Co Inc Textile Rubber & Chemical Co Inc 1300 Tiarco Dr Dalton GA 30721Textile Specialties PO Box 1414 Greenville SC 29602Textron Fastening Avdel PO Box 71516 Chicago IL 60694-1516Textron Fastening Camcar Tapti PO Box 71191 Chicago IL 60694Textron Fastening Camcar Tapti PO Box 71191 Chicago IL 60694Textron Fastening Systems PO Box 77082 Detroit MI 48277Textron 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 61008Textron Financial Corporation Arnold Friedman Esq Vice President & General Counsel 40 Westminster St Providence RI 02903-2596Textron Financial Corporation Craig A Barbarosh Esq & Mark D

Houle EsqCraig A Barbarosh Esq & Mark D Houle Esq Pillsbury Winthrop Shaw Pittman

LLP650 Town Center Dr 7th Fl

Costa Mesa CA 92626-7122

Textron Inc Arnold Friedman Esq Vice President and General Counsel 40 Westminster St Providence RI 02903-2596Textron Inc Arnold Friedman Esq Vice President and General Counsel 40 Westminster St Providence RI 02903-2596

Page 42 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 44 of 50

Page 45: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryTextron Inc Craig A Barbarosh & Mark D Houle Craig A. Barbarosh & Mark D. Houle Pillsbury Winthrop Shaw Pittman

LLP650 Town Center Dr 7th Floor

Costa Mesa CA 92626-7122

Textron Inc Craig A Barbarosh & Mark D Houle Craig A. Barbarosh & Mark D. Houle Pillsbury Winthrop Shaw Pittman LLP

650 Town Center Dr 7th Floor

Costa Mesa CA 92626-7122

Tfs Asg Amsco Wytheville Camcar Div Of Textron Inc PO Box 71191 Chicago IL 60694Tfs Asg Amsco Wytheville 345 East Marshall St Wytheville VA 24382Tfs Asg Flemingsburg 525 Mt Carmel Ave Flemingsburg KY 41041Tfs Asg In Precision Stamping PO Box 74891 Chicago IL 60694-4891Tfs Asg Taptite Belvidere Dept 78265 Detroit MI 48278-0265TFS Canada Ltd an Affiliate of Textron Inc Arnold Friedman Esq Vice President & General Counsel 40 Westminster St Providence RI 02903-2596

TFS Canada Ltd an Affiliate of Textron Inc Craig A Barbarosh & Mark D Houle Craig A Barbarosh & Mark D Houle Pillsbury Winthrop Shaw Pittman LLP

650 Town Center Dr 7th Floor

Costa Mesa CA 92626-7122

Tfs Csg Stanfield PO Box 71516 Chicago IL 60694-1516Tfs Rockford Pfpd Operations PO Box 7009 1111 Samuelson Rd Rockford IL 61125Tharpe Co 149 Crawford Rd Statesville NC 28625The Associated Bag Company 400 W Boden Milwaukee WI 53207The Cit Group PO Box 1036 Charlotte NC 28201-1036The Fox Company The Fox Company John E Fox Inc 2909 Interstate St Charlotte NC 28208The Haartz Corporation c o Plunkett & Cooney PC Michael A Fleming Esq 38505 Woodward Ave Ste 2000 Bloomfield Hills MI 48304The Hope Group PO Box 845001 Boston MA 02284-5001The Industrial Development Board of the City of Montogomery Alabama

Haskell Slaughter Young & Rediker LLC

Attn Thomas E Reynolds 1400 Park Place Tower 2001 Park Place North Birmingham AL 35203

The Lawrence Paper Company PO Box 887 Lawrence KS 66044The Linc Group LLC c o Katherine R Catanese Esq Allard & Fish PC 2600 Buhl Bldg 535 Griswold Detroit MI 48226The Linc Group LLC JP Morgan Chase 4 New York Plaza New York NYThe Oakwood Group James R Cambridge Kerr Russell and Weber PLC 500 Woodward Ave Ste 2500 Detroit MI 48226The Travelers Indemnity Company & Affiliates

Vatana Rosa Special Collections 5MN One Tower Sq Hartford CT 06183

The University of Tulsa The University of Tulsa 600 S College Tulsa OK 74104The Village of Rantoul Brendan G Best 39577 Woodward Ave Ste 300 Bloomfield MI 48304Thomas E Bingham 1033 Bethlehem Rd Old Fort NC 28762Thomas P Eck Thomas P Eck 603 Lancelot Drive Greenville NC 27834Thomas P Eck Thomas Eck Thomas Eck co Randy D Doub Po Drawar 8668 Greenville NC 27835Thomson Financial Corp Group Thomson Financial Corp Group PO Box 5136 Carol Stream IL 60197-5136Thortsen Magnetics Co PO Box 668666 Charlotte NC 28266-8666Ticona PO Box 96205 Chicago IL 60693Ticona Llc PO Box 96205 Chicago IL 60693Tiercon Component Tech Inc 555 E Huron Ave PO Box 117 Vassar MI 48768Timothy M Sparks 695 Apple Hill Ln Rochester MI 48306Timothy M Sparks 695 Apple Hill Ln Rochester MI 48306Tina M Keen 14557 Harbor Estates Rd Charlotte NC 28278Tinnerman Palnut Engineered Products Tinnerman Palnut Engineered

ProductsPO Box 10 Brunswick OH 44212

Tinnerman Palnut Engineered Products Tinnerman Palnut Engineered Products

PO Box 10 Brunswick OH 44212

Tinnerman Palnut Engineered Products Tinnerman Palnut Engineered Products

PO Box 10 Brunswick OH 44212

Tinnerman Palnut Engineered Products Tinnerman Palnut Engineered Products

PO Box 10 Brunswick OH 44212

Tinnerman Palnut Engineered Products Tinnerman Palnut Engineered Products

PO Box 10 Brunswick OH 44212

Tinnerman Palnut Engineered Products Tinnerman Palnut Engineered Products

PO Box 10 Brunswick OH 44212

Tip Engineering Group Inc 33045 Hamilton Ct Ste 103 Farmington Hills MI 48334Tmg Llc 575 Byrne Industrial Dr Rockford MI 49341TN Dept of Environment and Conservation

co TN Atty General Bankruptcy Div PO Box 20207 Nashville TN 37202-0207

Toledo Screw Products 8261 West Bancroft Toledo OH 43617Tom M Reid 274 Duck Point Dr Roxboro NC 27574Tom Smith Tool 500 Smith Dr Clayton OH 45315

Page 43 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 45 of 50

Page 46: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryTomen America Inc Attn General Counsel 805 Third Ave 16th Fl New York NY 10022Tooling Technologies Llc 11680 Brittmoore Park Dr Houston TX 77041Tooling Technologies Llc 11680 Brittmoore Park Dr Houston TX 77041Top Gun Staffing Inc 21 High St Boiling Springs PA 17007Toshiba Machine Co America 755 Greenleaf Ave Elk Grove Village IL 60007Total Filtration Services 12999 Collections Center Dr Chicago IL 60693Towerklean 6650 Highland Rd Ste 201 Waterford MI 48327Towers Perrin Joseph Ng 2010 Main St Ste 1050 Irvine CA 92614-7206Town Of Farmington 356 Main St Farmington NH 03835Town Of Farmington Joseph A Foster Joseph A Foster McLane Graf Raulerson &

Middleton Professional Association

900 Elm St PO Box 326 Manchester NH 03105-0326

Townhall 4 Llc 6735 Vistagreen Way Ste 300 Rockford IL 61107Toyoda GoseiToyota Tsusho America Inc Zeichner Ellman & Krause LLP Peter Janovsky Esq 575 Lexington Ave New York NY 10022TR Associates LLC Ralph E McDowell Bodman LLP 100 Renaissance Ctr 34th Fl Detroit MI 48243TR Associates LLC Ralph E McDowell Bodman LLP 6th Fl at Ford Field 1901 St Antoine St Detroit MI 48226Trade-Debt.Net Trade-Debt.Net 281 Tresser Blvd Ste 1501 Stamford CT 06901Trade-Debt.Net Trade-Debt.Net 281 Tresser Blvd Ste 1501 Stamford CT 06901Trade-Debt.Net Trade-Debt.Net 281 Tresser Blvd Ste 1501 Stamford CT 06901Trade-Debt.Net Trade-Debt.Net 281 Tresser Blvd Ste 1501 Stamford CT 06901Trade-Debt.Net Trade-Debt.Net 281 Tresser Blvd Ste 1501 Stamford CT 06901Trade-Debt.Net Trade-Debt.Net 281 Tresser Blvd Ste 1501 Stamford CT 06901Trade-Debt.Net Trade-Debt.Net 281 Tresser Blvd Ste 1501 Stamford CT 06901Tram Inc 47200 Port St Plymouth MI 48170Tranoco Inc PO Box 267 Travelers Rest SC 29690Tranoco Inc PO Box 267 Travelers Rest SC 29690Transnav Technolgies 52054 Sierra Dr New Baltimore MI 48047Transportation Svcs Inc 18165 Telegraph Romulus MI 48174Tri Enda A Wilbert Company Attn Account Receivable N 7660 Industrial Road Portage WI 53901Tri Way Manufacturing Inc 15363 E 12 Mile Rd Roseville MI 48066Tribar Manufacturing Llc 10125 Industrial Dr Whitmore Lake MI 48189Trico Products Electronics Div PO Box 360448 Pittsburgh PA 15251-6448Tricon Industries Inc Tricon Industries Inc 2325 Wisconsin Ave Downers Grove IL 60515Triple H Lumber 1314 West 40Th St Freemont MI 49412Tristate Hydraulics PO Box 5067 Chattanooga TN 37406-5067Tristate Packing Supply Inc PO Box 233 Cape Elizabeth ME 04107-0233Tritex Co Inc PO Box 767 Monroe NC 28111Troy Concept Center LLC Attorneys for JPMCC 39577 Woodward Ave Ste 300 Bloomfield Hills MI 48304Troy Indtries Inc 13300 West Start Dr Shelby Township MI 48315Troy Industries Inc 13300 W Start Dr Shelby Township MI 48315Troy Llc PO Box 218 Harrisville WV 26362Truck Lite Co Inc PO Box 780002 Detroit MI 48278-0279Trueform Manufacturing 3002 Lee Hwy Athens TN 37371Trueform Manufacturing 3002 Lee Hwy Athens TN 37371Trumpf attn Credit Manager 111 Hyde Rd Farmington CT 06032Trw Automotive Department 78255 Detroit MI 48278-0255TRW Automotive Electronics & Components GmbH & Co KG

Trw Automotive Trw Automotive Gail Kozeliski 4505 W 26 Mile Rd Washington MI 48094

Trw Fastening Systems PO Box 78027 Detroit MI 48278Tufting Machine Co Inc Bruce C Bailey Chambliss Bahner & Stophel PC 1000 Tallan Bldg 2 Union Square Chattanooga TN 37402Turner Supply Co PO Box 1428 Mobile AL 36633Turner Supply Company PO Box 1428 Mobile AL 36633Tuv Rhineland Of North America Attn Maura Hein 12 Commerce Rd Newtown CT 06470Twn Fasteners Inc Dept 52816 PO Box 36370 Louisville KY 40233-6370Tyco Adhesives Dept 10450 Palatine IL 60055-0450Tyco Adhesives 25 Forge Pkwy Franklin MA 02038Tyco Electronics M A Com Division George D Nagle Jr 38 26 PO Box 3608 Harrisburg PA 17105Ufp Technologies Simco Automot PO Box 33087 Hartford CT 06150-3087Ufp Technologies Simco Automot PO Box 33087 Hartford CT 06150-3087Ugs Corp 2000 Eastman Dr Milford OH 45150

Page 44 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 46 of 50

Page 47: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryUltrafabrics Llc 400 Executive Blvd Elmsford NY 10523Unifi Manufacturing Inc David M Growan Shumaker Loop & Kendrick LLP 128 S Tryon St Ste 1800 Charlotte NC 28202Unifi Textured Polyester LLC c o David A Matthews Esq Shumaker Loop & Kendrick LLP 128 S Tryon St Ste 1800 Charlotte NC 28202Uniform Color Company David W Lampl Esq Leech Tishman Fuscaldo & Lampl LLC 525 William Penn Pl 30th Fl Pittsburg PA 15219Uniform Color Service Co 1562 Momentum Place Chicago IL 60689-5315Uniform Color Service Co 1562 Momentum Pl Chicago IL 60689-5315Uniform Color Service Co 1562 Momentum Pl Chicago IL 60689-5315Uniform Color Service Co 1562 Momentum Pl Chicago IL 60689-5315Uniform Color Service Co 1562 Momentum Place Chicago IL 60689-5315Unique Fabricating Inc 800 Standard Pkwy Auburn Hills MI 48326Uniseal Inc PO Box 6288 1800 W Maryland St Evansville IN 47712Uniseal Inc 1014 Uhlhorn St Evansville IN 47710Unisource Corporation PO Box 409884 Atlanta GA 30384-9884Unisource Corporation 330 Stevens St Jacksonville FL 32254Unisource Midwest Inc Rochester Hills Unisource Credit Dept 850 N Arlington Hts Rd Itasca IL 60143Unisource Worldwide Inc PO Box 3000 Berwyn PA 19312United Automation 210 West Rd Ste 5 Portsmouth NH 03801United Automation Inc United Automation Inc 210 West Rd 5 Portsmouth NH 03801United Fuel co Neill Schurter 214 S Gorrard Rantoul IL 61866United Fuel Co 1802 N Cunningham Urbana IL 61801United Machine & Tool Design Co Inc United Machine & Tool Design Co Inc PO Box 168 Fremont NH 03044

United Oil Company Inc 4405 East Baltimore St Baltimore MD 21224United Paint & Chemical Corp 24671 Telegraph Rd Southfield MI 48034United Parcel Service PO Box 7247 0244 Philadelphia PA 19170-0001United Parcel Service United Parcel Service Marybeth M Newell Agent co Receivable Management

ServicesPO Box 2396 Timonium MD 21094

United Parcel Service Inc c o Christopher Combest Quarles & Brady LLP 500 W Madison St Ste 3700 Chicago IL 60661United Plastics Corporation PO Box 890786 Charlotte NC 28289-0786United Plastics Corporation PO Box 890786 Charlotte NC 28289-0786United Plastics Corporation PO Box 890786 Charlotte NC 28289-0786United Tool & Mold Inc 2809 Greenville Hwy Easley SC 29640United Van Lines Inc One United Dr Fenton MO 63026Universal Container 10750 Galaxie Ferndale MI 48220Universal Heating & Cooling 6301 Pontiac Trail South Lyon MI 48178Universal Voice Data PO Box 26641 Charlotte NC 28221Universal Voice Data PO Box 26641 Charlotte NC 28221Universal Voice Data Weaver Bennett & Bland PA Weaver Bennett & Bland PA Attn Charles W Bennett PO Box 2570 Matthew NC 28106Universal Weather & Aviation I PO Box 12632 Houston TX 77017UPS Supply Chain Solutions 700 Keystone Industrial Park PO Box 1959 Scranton PA 18577-0959UPS Supply Chain Solutions 700 Keystone Industrial Park PO Box 1959 Scranton PA 18577-0959UPS Supply Chain Solutions UPS Expedite

UPS Supply Chain Solutions UPS Expedite

700 Keystone Industrial Park PO Box 1994 Scranton PA 18577-0994

Upstream Software PO Box 81166 Rochester MI 48308-1166Urethane Innovators Inc 403 Industrial Drive New Bern NC 28562Urethane Innovators Inc Urethane Innovators Inc 403 Industrial Dr New Bern NC 28562US Dept of Health and Human Services c o Marion Wanless Office of the

General CounselCenters for Medicare & Medicaid Services 233 N Michigan Ave Ste 700 Chicago IL 60601

US Dept of Justice on Behalf of US Environmental Protection Agency

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 and US Dept of the Interior

PO Box 7611 Ben Franklin Station Washington DC 20044

US Filter Ion Pure Inc 10 Technology Dr Lowell MA 01851Us Safety Gear PO Box 309 Leavittsburg OH 44430US Safety Gear Inc co Attorney David A Shepherd 185 High St NE Warren OH 44481Us Xpress Enterprises Inc Denise Ware 4080 Jenkins Rd Chattanooga TN 37421USF Dugan Inc Attn James Barton 4330 W 29th St S Wichita KS 67215-1017USF Holland Inc USF Holland Inc 750 E 40th St Holland MI 49423Valeo Switches & Detection Systems Inc Attn Mr Jerry Dittrich General Manager 150 Stephenson Hwy Troy MI 48083-1116

Page 45 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 47 of 50

Page 48: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryValeo Sylvania LLC co Earle I Erman Esq Erman Teicher Miller Zucker & Freedman 400 Galleria Officentre Ste 444 Southfield MI 48034Valley Trucking 4550 Coffee Port Rd Brownsville TX 78521Valuation Research Corporation Valuation Research Corporation 330 E Kilbourn Ave Milwaukee WI 53202Van de Wiele IRO Inc co David A Matthews Esq Shumaker Loop & Kendrick LLP 128 S Tryon St Ste 1800 Charlotte NC 28202Van De Wiele Of America 14325 South Lakes Drive Charlotte NC 28273Van Dorn Demag Corporation dba Demag Plastics Group Corporation

Attn Karen L Freeman 11792 Alameda Dr Strongsville OH 44149

Van Dorn Demag Corporation dba Demag Plastics Group Corporation

Van Dorn Demag Corporation dba Demag Plastics Group Corporation

Attn Karen L Freeman 11792 Alameda Dr Strongsville OH 44149

Van Dorn Demag Corporation dba Demag Plastics Group Corporation

Christopher W Peer Esq & Daniel A DeMarco Esq

Christopher W Peer Esq & Daniel A DeMarco Esq

Hahn Loeser & Parks LLP 3300 BP Tower 200 Public Sq Cleveland OH 44114-2301

Vaupell Rapid Solutions Attn Tiffany M Vincent 13 Hampshire Dr Hudson NH 03051Velcro Usa Inc 406 Brown Ave Manchester NH 03108Velcro Usa Inc PO Box 414871 Boston MA 02241-4871Vergason Technology Inc 88 State Route 224 Van Etten NY 14889Vericorr Packaging Llc PO Box 60142 Charlotte NC 28260-1642Vericorr Packaging Llc PO Box 60142 Charlotte NC 28260-1642Vericorr Packaging Llc PO Box 601642 Charlotte NC 28260-1642Vericorr Packaging Llc PO Box 60142 Charlotte NC 28260-1642Vericorr Packaging Llc PO Box 402714 Atlanta GA 30384-2714Vericorr Packaging Llc PO Box 404508 Atlanta GA 30384-4508Vericorr Packaging Llc PO Box 404508 Atlanta GA 30384-4508Verizon Inc AFNI Verizon 404 Brock Dr Bloomington IL 61701Verizon North PO Box 920041 Dallas TX 75392-0041Verizon South PO Box 920041 Dallas TX 75392 0041Vero International Inc Vero International Inc 28345 Beck Rd Ste 210 Wixom MI 48393-4737Vi Chem Corporation Mary Kay Shaver Esq Varnum Riddering Schmidt & Howlett LLP PO Box 352 Grand Rapids MI 49501-0352Viking Production Inc PO Box 141400 2476 Waldorf Ct Grand Rapids MI 49544Village Of Rantoul Attn Scot Brandon 333 S Tanner Rantoul IL 61866Village Of Rantoul Attn Scot Brandon 333 S Tanner Rantoul IL 61866Viola Bias Atty Jeffrey D Frederic 903 W Hill Urbana IL 61866Viscotec Automotive Products 1500 E Union St Morganton NC 28655Viscotec Automotive Products LLC Viscotec Automotive Products LLC PO Box 130 Morganton NC 28680-0130Viscotec Automotive Products LLC Viscotec Automotive Products LLC PO Box 130 Morganton NC 28680-0130Visteon Glass Operations a Joint Venture Member of Vitro Flex SA de CV

Michael C Hammer co Dickinson Wright PLLC 301 E Liberty Ste 500 Ann Arbor MI 48104

Vita Nonwovens PO Box 75496 Charlotte NC 28725Vitafoam Inc Vita Olympic Divi PO Box 751178 Charlotte NC 28275Vitro Automotriz Sa De Cv Comerica Bank Lockbox 210301 Dept No 99801 Vitro Auto Sa De

Cv39200 W Six Mile Rd Livonia MI 48152-0301

Vitro Flex Sa De Cv Dept 7001 PO Box 67000 Detroit MI 48267Volunteer Box Llc PO Box 1735 Gallatin TN 37066Vulcan Industries 1301 West Industries Sturgis MI 49091W9 Lws Real Estate Limited Lincoln Harris Llc 10101 Claude Freeman Dr Charlotte NC 28262-2337Wackenhut Corp c o Tony Cappello 4200 Wackenhut Dr Palm Beach Gardens FL 33410Wackenhut Corp Wackenhut Corp Ste 410 29200 Vassar Ave Livonia MI 48152-2116Wackenhut Corporation PO Box 277469 Atlanta GA 30384-7469Wackenhut Corporation Tony Cappello 4200 Wackenhut Dr Palm Beach Gardens FL 33410Wagon Automotives Inc Andrew R Schoenherr Vice President

Finance25900 W Eleven Mile Rd Southfield MI 48034

Wagon Automotives Inc Seth A Drucker Seth A Drucker Clark Hill PLC 500 Woodward Ave Ste 3500

Detroit MI 48226

Walco Corporation 1651 East Sutter Rd PO Box 9 Glenshaw PA 15116Walz Equipment Co No 9 High Point Ln East Peoria IL 61611Walz Label And Mailing System 624 High Point Ln East Peoria IL 61611Ward Products LLC Attn Jeffery Rohach 633 Nassau St North Brunswick NJ 08902Ward Technical Sales Co PO Box 685 Paw Creek NC 28130Warner Brothers Trucking Inc Warner Brothers Trucking Inc 1254 CR 2700 N Rantoul IL 61866Washington Penn Plastic Co Inc Leech Tischman Fuscaldo & Lampl David W Lampl Citizens Bank Bldg 30th Fl 525 William Penn Pl Pittsburg PA 15219Washington Penn Plastics Co Inc David W Lampl Esq Leech Tishman Fuscaldo & Lampl LLC 525 William Penn Pl 30th Fl Pittsburg PA 15219

Page 46 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 48 of 50

Page 49: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryWaste Connections Of Tn A Waste Connections Co 6061 PO Box 1433 Los Angels CA 90084-1433Waste Management Jacquolyn E Mills 1001 Fannin Ste 4000 Houston TX 77002Waterjet Service Inc 1027 West 4Th St Joplin MO 64801Waters & KrausWatson Brothers Company 325 Ct St Port Huron MI 48060Wayn Tex Inc Dept At 952087 Atlanta GA 31192-2087Wayn Tex Inc Dept At 952087 Atlanta GA 31192-2087Wayn Tex Inc co Mohawk Carpet Dept At 952087 Atlanta GA 31192-2087Wd Matthews Machine Co 901 Center St Auburn ME 04212Wells Fargo Bank N A as Trustee for the Registered Holders of JP Morgan Chase Commercial Mortgage

Jeanna M Weaver Esq Monica Blacker and Andrews Kurth LLP 1717 Main St Ste 3700 Dallas TX 75201

Wells Fargo Bank NA as Trustee for the Registered Holders of JP Morgan Chase Commercial Mortgage Securities Corp Commercial M

c o ARCap Servicing Inc 5221 N O Connor Blvd Ste 600 Irving TX 75039

Wells Fargo Treco c o Jeffrey D Patterson Esq The JEEG Trust Goold Patterson Ales & Day 4496 S Pecos Rd Las Vegas NV 41753Wentworth Douglas Hospital Bruce Harwood Sheehan Phinney Bass & Green PA 1000 Elm St PO Box 3701 Manchester NH 03105-3701Werner Enterprises Inc Werner Enterprises Inc 14507 Frontier Rd Omaha NE 68138Wesco Distribution Inc Gary B Patterson Saunders Cary Patterson 9100 Arboretum Pkwy Ste 300 Richmond VA 23236Wheeler Plastics PO Box 278 Ithica MI 48847-0278Wheeling & Lake Erie Railway 100 E First St Brewster OH 44613Wholesale Supply Group PO Box 4080 Cleveland TN 37320-4080Wickes Asset Management 95 4030704 Roy Johnson 60 Jewel LN N Plymouth MN 55447

Wilhelm A Mallory 6261 Arbor Rose Dr Carlsbad CA 92009Wilkinson Industries 5944 W Wakefield Dr Sylvania OH 43560William Brucchieri 113 Forrester Ave Belmont NC 28012-3885William C Ott 7566 Woodwind Ct Brighton MI 48116William D Yahne 101 Park Pl Alpena MI 49707-2827William E Rhymer Jr 2 Terra Ct Greenville SC 29615William E Rhymer Jr 2 Terra Ct Greenville SC 29615William J Anderson 2692 Byington Blvd Ann Arbor MI 48105William R Higbee 552 Weyburn Dr Concord NC 28027-3414William Robert Higbee William Robert Higbee 552 Weyburn Dr Concord NC 28027-3414William Taylor PO Box 262 Fountain NC 27829Williams Fire Sprinkler PO Box 1048 Williamston NC 27892Williams Fire Sprinkler Company Inc Williams Fire Sprinkler Company Inc PO Box 1048 Williamston NC 27892

Wilmer The Relizon Company PO Box 1397 Dayton OH 45410-1397Wilson Sporting Goods Co Attn Raymond Berens Esq 8700 W Bryn Mawr Ave Chicago IL 60631-3584Wilson Sporting Goods Co DLA Piper Rudnick Gray Cary US LLP Attn Michael Elam Esq 203 N LaSalle St Ste 1900 Chicago IL 60601-1293

Wittman Inc Katherine R Catanese Esq Allard & Fish PC 2600 Buhl Bldg 535 Griswold Detroit MI 48226WKA LLC Attn Don Uphouse 5700 Cleveland St Ste 420 Virginia Beach VA 23462Wl Gore & Assoc Inc PO Box 751334 Charlotte NC 28275-1334Wm T Burnett & Co David A Emala 1500 Bush St Baltimore MD 21230Wm T Burnett & Company David A Emala 1500 Bush St Baltimore MD 21230Wolverine Bronze Co 28178 Hayes Rd Roseville MI 48066Wolverine Bronze Company 28178 Hayes Rd Roseville MI 48066Woodbridge Foam Corp PO Box 77700 Detroit MI 48277-0753Woodbridge Foam Corp PO Box 77753 Detroit MI 48277Woodrow E Walker 47 Tanglewood Trailer Park Swannanoa NC 28778Workplace 4701 East States St PO Box 4323 Rockford IL 61110-0823Workplace 4701 E States St PO Box 4323 Rockford IL 61110-0823Workwell Occupational Health 131 Commonwealth Dr Ste 200 Greenville SC 29615Workwell Occupational Health PO Box 887 Jackson MI 49204World Class Plastics Inc World Class Plastics Inc Attn Mark Seeley 7695 State Rt 708 Russels Point OH 43348Worwag Coatings Llc 555 Sagamore Parkway PO Box 4449 Lafayette IN 47903-4449Wsi Industrial Svcs Inc PO Box 346 Trenton MI 48183Ww Grainger Inc Dept C Pay 252 Palatine IL 60038-0002

Page 47 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 49 of 50

Page 50: POS re 12.1.27 Notice and W-9 Request€¦ · Intersac 9065 Milton Montreal QC H4X 2H1 Canada KSR International Co PO Box 1060 95 Erie St South Ridgeton ON NOP 2CO Canada Livingston

Exhibit A

Name Notice Name Address 1 Address 2 Address 3 Address 4 City State Zip CountryWw Grainger Inc Dept 332 803856525 Palatine IL 600380001Ww Grainger Inc Dept 896 845746775 Palatine IL 60038-0001WW Grainger Inc WW Grainger Inc 7300 N Melvina Ave M530 Niles IL 60714-3998Xerox Corporation PO Box 827598 Philadelphia PA 191827598Xerox Corporation PO Box 802618 Chicago IL 60680-2618Xerox Corporation Xerox Capital Services LLC Attn Troy Rachui PO Box 660506 Dallas TX 75266-9937Xerox Corporation Attn Troy Rachui Xerox Capital Services LLC PO Box 660506 Dallas TX 75266-9937Xpedx Dept 0978 PO Box 120978 Dallas TX 75312-0978Xpedx Grand Rapids 4140 E Paris Ave S E Grand Rapids MI 49512-5147Xpedx Grand Rapids xpedx xpedx 28401 Schoolcraft Ste 400 Livonia MI 48150Yale Carolinas Inc PO Box 32457 Charlotte NC 28232Yazaki North America Inc 6801 Haggerty Road Canton MI 48187Yazaki North America Inc 6801 Haggerty Rd Canton MI 48187Yellow Transportation Inc co Receivable Management Services

RMSPO Box 5126 Timonium MD 21094

Yh America Inc 105 Kuhlman Dr Versailles KY 40383York International Corp PO Box 640064 Pittsburgh PA 15264-0064Youngblood Air Systems Inc 300 36th St Se Grand Rapids MI 48548

Page 48 of 48

05-55927-swr Doc 10595 Filed 02/08/12 Entered 02/08/12 09:27:05 Page 50 of 50