1. UNITED STATES BANKRUPTCY COURT
District of Delaware
In Re:
Allied Systems Holdings, Inc.
2711 Centerville Road Chapter: 11
Suite 400
Wilmington, DE 19808
EIN: 58−0360550
Case No.: 12−11564−CSS
NOTICE OF FILING OF TRANSCRIPT AND OF DEADLINES RELATED TO RESTRICTION AND
REDACTION
A transcript of the proceeding held on 5/22/12 was filed on 5/25/12 . The following deadlines apply:
The parties have 7 days to file with the court a Notice of Intent to Request Redaction of this transcript. The
deadline for filing a request for redaction is 6/15/12 .
If a request for redaction is filed, the redacted transcript is due 6/25/12 .
If no such notice is filed, the transcript may be made available for remote electronic access upon expiration of the
restriction period, which is 8/23/12 unless extended by court order.
To review the transcript for redaction purposes, you may purchase a copy from the transcriber (see docket for
Transcriber's information) or you may view the document at the clerk's office public terminal.
Clerk of Court
Date: 5/25/12
(ntc)
2. United States Bankruptcy Court
District of Delaware
In re: Case No. 12-11564-CSS
Allied Systems Holdings, Inc. Chapter 11
Debtor
CERTIFICATE OF NOTICE
District/off: 0311-1 User: Leslie Page 1 of 2 Date Rcvd: May 25, 2012
Form ID: ntcBK Total Noticed: 2
Notice by first class mail was sent to the following persons/entities by the Bankruptcy Noticing Center on
May 27, 2012.
aty Ezra H. Cohen, Troutman Sanders LLP, Bank of America Plaza, 600 Peachtree Street,
Suite 5200, Atlanta, GA 30308-2216
adb +Allied Systems Holdings, Inc., 2711 Centerville Road, Suite 400, Wilmington, DE 19808-1645
Notice by electronic transmission was sent to the following persons/entities by the Bankruptcy Noticing Center.
NONE. TOTAL: 0
***** BYPASSED RECIPIENTS *****
NONE. TOTAL: 0
Addresses marked ’+’ were corrected by inserting the ZIP or replacing an incorrect ZIP.
USPS regulations require that automation-compatible mail display the correct ZIP.
I, Joseph Speetjens, declare under the penalty of perjury that I have sent the attached document to the above listed entities in the manner
shown, and prepared the Certificate of Notice and that it is true and correct to the best of my information and belief.
Meeting of Creditor Notices only (Official Form 9): Pursuant to Fed. R. Bank. P. 2002(a)(1), a notice containing the complete Social Security
Number (SSN) of the debtor(s) was furnished to all parties listed. This official court copy contains the redacted SSN as required by the
bankruptcy rules and the Judiciary’s privacy policies.
Date: May 27, 2012 Signature:
3. District/off: 0311-1 User: Leslie Page 2 of 2 Date Rcvd: May 25, 2012
Form ID: ntcBK Total Noticed: 2
The following persons/entities were sent notice through the court’s CM/ECF electronic mail (Email)
system on May 25, 2012 at the address(es) listed below:
Christopher M. Samis on behalf of Alleged Debtor Allied Systems Holdings, Inc. samis@rlf.com,
rbgroup@rlf.com
Daniel W. Linna, Jr. on behalf of Interested Party General Motors LLC dlinna@honigman.com,
LMurphy@honigman.com
Frank A. Anderson on behalf of Creditor Pension Benefit Guaranty Corporation
anderson.frank@pbgc.gov, efile@pbgc.gov
Jose J Bartolomei on behalf of Interested Party Ford Motor Company
bartolomei@millercanfield.com, millersr@millercanfield.com
Karen C Bifferato on behalf of Interested Party Ford Motor Company kbifferato@cblh.com
Kerri K. Mumford on behalf of Petitioning Creditor BDCM Opportunity Fund II, LP
mumford@lrclaw.com, adams@lrclaw.com;panchak@lrclaw.com;dero@lrclaw.com;dellose@lrclaw.com
Mark D. Collins on behalf of Alleged Debtor Allied Systems Holdings, Inc. collins@rlf.com,
rbgroup@rlf.com
Stephen S. LaPlante on behalf of Interested Party Ford Motor Company
laplante@millercanfield.com
United States Trustee USTPREGION03.WL.ECF@USDOJ.GOV
Victoria A. Lepore on behalf of Petitioning Creditor BDCM Opportunity Fund II, LP
victoria.lepore@srz.com, donna.angiulo@srz.com;tae.kim@srz.com;adam.harris@srz.com
TOTAL: 10