Attached files

file filename
10-K - FORM 10-K - Cooper-Standard Holdings Inc.d10k.htm
EX-12.1 - COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES - Cooper-Standard Holdings Inc.dex121.htm
EX-10.7 - COOPER-STANDARD AUTOMOTIVE INC. EXECUTIVE SEVERANCE PAY PLAN - Cooper-Standard Holdings Inc.dex107.htm
EX-31.1 - CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER - Cooper-Standard Holdings Inc.dex311.htm
EX-21.1 - LIST OF SUBSIDIARIES - Cooper-Standard Holdings Inc.dex211.htm
EX-10.12 - AMENDMENT TO THE COOPER-STANDARD AUTOMOTIVE INC. NON-QUALIFIED SUPPLEMENTARY - Cooper-Standard Holdings Inc.dex1012.htm
EX-10.22 - 2011 COOPER-STANDARD HOLDINGS INC. OMNIBUS INCENTIVE PLAN. - Cooper-Standard Holdings Inc.dex1022.htm
EX-10.17 - 2011 COOPER-STANDARD AUTOMOTIVE INC. ANNUAL INCENTIVE PLAN. - Cooper-Standard Holdings Inc.dex1017.htm
EX-10.10 - COOPER-STANDARD AUTOMOTIVE INC. SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN - Cooper-Standard Holdings Inc.dex1010.htm
EX-10.16 - FORM OF AMENDMENT TO EMPLOYMENT AGREEMENT, EFFECTIVE JANUARY 1, 2011 - Cooper-Standard Holdings Inc.dex1016.htm
EX-32.2 - CERTIFICATION OF CHIEF FINANCIAL OFFICER PURSUANT TO 18 U.S.C. SECTION 1350 - Cooper-Standard Holdings Inc.dex322.htm
EX-31.2 - CERTIFICATION OF PRINCIPAL FINANCIAL OFFICER - Cooper-Standard Holdings Inc.dex312.htm
EX-32.1 - CERTIFICATION OF CHIEF EXECUTIVE OFFICER PURSUANT TO 18 U.S.C. SECTION 1350 - Cooper-Standard Holdings Inc.dex321.htm
EX-10.23 - FORM OF OMNIBUS INCENTIVE PLAN STOCK AWARD AGREEMENT - Cooper-Standard Holdings Inc.dex1023.htm
EX-10.24 - FORM OF OMNIBUS INCENTIVE PLAN NONQUALIFIED STOCK OPTION AGREEMENT - Cooper-Standard Holdings Inc.dex1024.htm
EX-10.13 - COOPER-STANDARD AUTOMOTIVE INC. LONG-TERM INCENTIVE PLAN. - Cooper-Standard Holdings Inc.dex1013.htm
EX-10.25 - FORM OF OMNIBUS INCENTIVE PLAN RESTRICTED STOCK UNIT AWARD AGREEMENT - Cooper-Standard Holdings Inc.dex1025.htm

Exhibit 24.1

POWER OF ATTORNEY

Each of the undersigned, acting in the capacity or capacities stated next to their respective names, hereby constitutes and appoints Timothy W. Hefferon the true and lawful attorney-in-fact and agent of the undersigned, with full power of substitution to sign and execute on behalf and in the name of the undersigned in the capacity or capacities set forth below the Annual Report on Form 10-K of Cooper-Standard Holdings Inc. for the year ended December 31, 2010, and any and all amendments thereto, and to file the same with all exhibits thereto, and other documents in connection therewith with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent may lawfully do or cause to be done by virtue hereof.

IN WITNESS WHEREOF, the undersigned has duly executed this instrument as of the 21st day of March, 2011.

 

/s/ James S. McElya

   

/s/ Allen J. Campbell

James S. McElya     Allen J. Campbell
Chief Executive Officer (Principal Executive Officer) and Director     Executive Vice President and Chief Financial Officer (Principal Financial Officer)

/s/ Helen T. Yantz

   

/s/ David J. Mastrocola

Helen T. Yantz     David J. Mastrocola
Vice President and Controller (Principal Accounting Officer)     Director

/s/ Glenn R. August

   

/s/ Stephen A. Van Oss

Glenn R. August     Stephen A. Van Oss
Director     Director

/s/ Orlando A. Bustos

   

/s/ Kenneth L. Way

Orlando A. Bustos     Kenneth L. Way
Director     Director

/s/ Larry Jutte

   
Larry Jutte    
Director