Court Documents
United States Bankruptcy Court Southern District of New York
In re Motors Liquidation Company
Case No. 09-50026
The docket is currently displayed in reverse chronological order. To display the docket in chronological order, please click here.
Date |
Court Document Number |
Description |
11/01/2011 | 11100 | Order signed on 11/1/2011 Granting Re: 250th Omnibus Objection to Claims (No Liability: Claims Assumed by General Motors LLC) (Related Doc #10943). (Ho, Amanda) (Entered: 11/01/2011) |
11/01/2011 | 11100 | Order signed on 11/1/2011 Granting Re: 250th Omnibus Objection to Claims (No Liability: Claims Assumed by General Motors LLC) (Related Doc #10943). (Ho, Amanda) (Entered: 11/01/2011) |
10/31/2011 | 11099 | Notice of Withdrawal of 161st Omnibus Objection to Claims as to Claim No. 43891 filed by Crown Equipment Corporation (Claims Assumed by General Motors LLC) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company GUC Trust. (Smolinsky, Joseph) (Entered: 10/31/2011) |
10/31/2011 | 11099 | Notice of Withdrawal of 161st Omnibus Objection to Claims as to Claim No. 43891 filed by Crown Equipment Corporation (Claims Assumed by General Motors LLC) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company GUC Trust. (Smolinsky, Joseph) (Entered: 10/31/2011) |
10/31/2011 | 11098 | Notice of Proposed Order Granting Debtors' Objection to Proof of Claim Numbers 1092, 1093 and 1398 filed by William Kuntz III, filed by Barry N. Seidel on behalf of Motors Liquidation Company GUC Trust, with presentment to be held on 11/10/2011 at 12:00 PM at Courtroom 621 (REG) Objections due by 11/10/2011. (Seidel, Barry) (Entered: 10/31/2011) |
10/31/2011 | 11098 | Notice of Proposed Order Granting Debtors' Objection to Proof of Claim Numbers 1092, 1093 and 1398 filed by William Kuntz III, filed by Barry N. Seidel on behalf of Motors Liquidation Company GUC Trust, with presentment to be held on 11/10/2011 at 12:00 PM at Courtroom 621 (REG) Objections due by 11/10/2011. (Seidel, Barry) (Entered: 10/31/2011) |
10/31/2011 | 11097 | Statement - Notice of Deadline to File Responses to Omnibus Objections to Claims (related document(s) 6996, 10747, 10749, 8190, 8847, 10748) filed by Barry N. Seidel on behalf of Motors Liquidation Company GUC Trust. (Seidel, Barry) (Entered: 10/31/2011) |
10/31/2011 | 11097 | Statement - Notice of Deadline to File Responses to Omnibus Objections to Claims (related document(s) 6996, 10747, 10749, 8190, 8847, 10748) filed by Barry N. Seidel on behalf of Motors Liquidation Company GUC Trust. (Seidel, Barry) (Entered: 10/31/2011) |
10/31/2011 | 11096 | Notice to Transferor filed by Longacre Institutional Opportunity Fund, L.P. (Skowronski, Stephanie) (Entered: 10/31/2011) |
10/31/2011 | 11096 | Notice to Transferor filed by Longacre Institutional Opportunity Fund, L.P. (Skowronski, Stephanie) (Entered: 10/31/2011) |
10/31/2011 | 11095 | Order signed on 10/31/2011 Granting The 251st Omnibus Objection to Claim(s) (Related Doc #10944). (Gadson, Carol) (Entered: 10/31/2011) |
10/31/2011 | 11095 | Order signed on 10/31/2011 Granting The 251st Omnibus Objection to Claim(s) (Related Doc #10944). (Gadson, Carol) (Entered: 10/31/2011) |
10/31/2011 | 11094 | Order Granting The 249th Omnibus Objection to Claims (Insufficient Documentation) (Related Doc #10942) signed on 10/31/2011. (Chou, Rosalyn) (Entered: 10/31/2011) |
10/31/2011 | 11094 | Order Granting The 249th Omnibus Objection to Claims (Insufficient Documentation) (Related Doc #10942) signed on 10/31/2011. (Chou, Rosalyn) (Entered: 10/31/2011) |
10/31/2011 | 11093 | Order Granting 247th Omnibus Objection to Claims and Enforcement of Administrative Bar Date Order (Late-Filed Administrative Proofs of Claim) (Related Doc #10940) signed on 10/31/2011. (Chou, Rosalyn) (Entered: 10/31/2011) |
10/31/2011 | 11093 | Order Granting 247th Omnibus Objection to Claims and Enforcement of Administrative Bar Date Order (Late-Filed Administrative Proofs of Claim) (Related Doc #10940) signed on 10/31/2011. (Chou, Rosalyn) (Entered: 10/31/2011) |
10/31/2011 | 11092 | Order signed on 10/31/2011 Authorizing General Motors LLC To Appear And Be Heard In The Nova Scotia Contested Matter. (Blum, Helene) (Entered: 10/31/2011) |
10/31/2011 | 11092 | Order signed on 10/31/2011 Authorizing General Motors LLC To Appear And Be Heard In The Nova Scotia Contested Matter. (Blum, Helene) (Entered: 10/31/2011) |
10/31/2011 | 11091 | PDF with attached Audio File (1bk-09-50026-REG111028-091.1470001.mp3 Track title: 09-50026 heard on 10/28/2011). Hearing Date & Time 10/28/2011 09:11. File Size§ 88,736 KB. Run Time§ 03:04:51. (Audio). (Entered: 10/31/2011) |
10/31/2011 | 11091 | PDF with attached Audio File (1bk-09-50026-REG111028-091.1470001.mp3 Track title: 09-50026 heard on 10/28/2011). Hearing Date & Time 10/28/2011 09:11. File Size§ 88,736 KB. Run Time§ 03:04:51. (Audio). (Entered: 10/31/2011) |
10/28/2011 | 11090 | Status Report Motors Liquidation Company GUC Trust Quarterly GUC Trust Reports as of September 30, 2011 filed by David Michael Feldman on behalf of Motors Liquidation Company GUC Trust. (Attachments: #1 Exhibit A #2 Exhibit B)(Feldman, David) (Entered: 10/28/2011) |
10/28/2011 | 11090 | Status Report Motors Liquidation Company GUC Trust Quarterly GUC Trust Reports as of September 30, 2011 filed by David Michael Feldman on behalf of Motors Liquidation Company GUC Trust. (Attachments: #1 Exhibit A #2 Exhibit B)(Feldman, David) (Entered: 10/28/2011) |
10/27/2011 | 11089 | Withdrawal of Claim(s): No. 45797 filed by Hewlett Packard Company. (Ho, Amanda) (Entered: 10/28/2011) |
10/27/2011 | 11089 | Withdrawal of Claim(s): No. 45797 filed by Hewlett Packard Company. (Ho, Amanda) (Entered: 10/28/2011) |
10/27/2011 | 11088 | Withdrawal of Claim(s): No. 60149 filed by FOX CABLE SERVICES LLC. (Ho, Amanda) (Entered: 10/28/2011) |
10/27/2011 | 11088 | Withdrawal of Claim(s): No. 60149 filed by FOX CABLE SERVICES LLC. (Ho, Amanda) (Entered: 10/28/2011) |
10/28/2011 | 11087 | Affidavit of Service of Barbara Kelley Keane of Notice of Matters Scheduled for Hearing on October 28, 2011 at 9:45 a.m. (related document (s) 11082) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/28/2011) |
10/28/2011 | 11087 | Affidavit of Service of Barbara Kelley Keane of Notice of Matters Scheduled for Hearing on October 28, 2011 at 9:45 a.m. (related document (s) 11082) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/28/2011) |
10/27/2011 | 11086 | Counter Designation (appellee) - Motor Liquidation Company GUC Trust's Statement of Issue Presented on Appeal and Counter-Designation of Additional Items to be Included in the Record on Appeal in Connection with the Appeal of Dale R. Spirnak (related document(s) 11067) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company GUC Trust. (Smolinsky, Joseph) (Entered: 10/27/2011) |
10/27/2011 | 11086 | Counter Designation (appellee) - Motor Liquidation Company GUC Trust's Statement of Issue Presented on Appeal and Counter-Designation of Additional Items to be Included in the Record on Appeal in Connection with the Appeal of Dale R. Spirnak (related document(s) 11067) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company GUC Trust. (Smolinsky, Joseph) (Entered: 10/27/2011) |
10/21/2011 | 11085 | Letter Re: Requesting a copy of the amout of money lost in the bankruptcy filed by Marion R Matry. (Ho, Amanda) (Entered: 10/27/2011) |
10/21/2011 | 11085 | Letter Re: Requesting a copy of the amout of money lost in the bankruptcy filed by Marion R Matry. (Ho, Amanda) (Entered: 10/27/2011) |
10/27/2011 | 11084 | Response of Claimant, William Kuntz III to Debtors Counsel's Paper filed by William Kuntz III. (Ho, Amanda) (Entered: 10/27/2011) |
10/27/2011 | 11084 | Response of Claimant, William Kuntz III to Debtors Counsel's Paper filed by William Kuntz III. (Ho, Amanda) (Entered: 10/27/2011) |
10/27/2011 | 11083 | Affidavit of Service of Barbara Kelley Keane of Reply to Response of William Kuntz to 248th Omnibus Objection to Claims (Insufficient Documentation) (related document(s) 11064) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/27/2011) |
10/27/2011 | 11083 | Affidavit of Service of Barbara Kelley Keane of Reply to Response of William Kuntz to 248th Omnibus Objection to Claims (Insufficient Documentation) (related document(s) 11064) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/27/2011) |
10/26/2011 | 11082 | Notice of Agenda - Notice of Matters Scheduled for Hearing on October 28, 2011 at 9:45 A.M. filed by Stephen Karotkin on behalf of Motors Liquidation Company, with hearing to be held on 10/28/2011 at 9:45 AM at Courtroom 621 (REG) (Karotkin, Stephen) (Entered: 10/26/2011) |
10/26/2011 | 11082 | Notice of Agenda - Notice of Matters Scheduled for Hearing on October 28, 2011 at 9:45 A.M. filed by Stephen Karotkin on behalf of Motors Liquidation Company, with hearing to be held on 10/28/2011 at 9:45 AM at Courtroom 621 (REG) (Karotkin, Stephen) (Entered: 10/26/2011) |
10/25/2011 | 11081 | Motion to Approve/Motion for Final Judgment and Approval of Writ of Execution Against the General Motors Corporation and/or Any of its Affiliated Companies and Officers. Affidavit filed by Marianne Lisenko. (Ho, Amanda) (Entered: 10/26/2011) |
10/25/2011 | 11081 | Motion to Approve/Motion for Final Judgment and Approval of Writ of Execution Against the General Motors Corporation and/or Any of its Affiliated Companies and Officers. Affidavit filed by Marianne Lisenko. (Ho, Amanda) (Entered: 10/26/2011) |
10/17/2011 | 11080 | Letter to the Honorable Robert E. Gerber Re: Claims filed by Sharyl J. Carter. (Attachments: #1 Copies of Document) (Ho, Amanda) (Entered: 10/26/2011) |
10/17/2011 | 11080 | Letter to the Honorable Robert E. Gerber Re: Claims filed by Sharyl J. Carter. (Attachments: #1 Copies of Document) (Ho, Amanda) (Entered: 10/26/2011) |
10/26/2011 | 11079 | Order Granting Application for Pro Hac Vice re: Bevin M. Brennan (Related Doc #11075) signed on 10/26/2011. (Blum, Helene) (Entered: 10/26/2011) |
10/26/2011 | 11079 | Order Granting Application for Pro Hac Vice re: Bevin M. Brennan (Related Doc #11075) signed on 10/26/2011. (Blum, Helene) (Entered: 10/26/2011) |
10/26/2011 | 11078 | Certificate of Service (related document(s) 11070) filed by Peter D'Apice on behalf of Ad Hoc Committee of Asbestos Personal Injury Claimants. (D'Apice, Peter) (Entered: 10/26/2011) |
10/26/2011 | 11078 | Certificate of Service (related document(s) 11070) filed by Peter D'Apice on behalf of Ad Hoc Committee of Asbestos Personal Injury Claimants. (D'Apice, Peter) (Entered: 10/26/2011) |
10/24/2011 | 11077 | Transcript regarding Hearing Held on 10/21/2011 9:50 AM RE: Hearing on Kramer Levin-Final Fee Application. Transcript access restricted through 1/23/2012. (Villegas, Carmen) (Entered: 10/26/2011) |
10/24/2011 | 11077 | Transcript regarding Hearing Held on 10/21/2011 9:50 AM RE: Hearing on Kramer Levin-Final Fee Application. Transcript access restricted through 1/23/2012. (Villegas, Carmen) (Entered: 10/26/2011) |
10/26/2011 | 11076 | Affidavit of Service Regarding Motion For Admission Of Bevin M. Brennan Pro Hac Vice (related document (s) 11075) filed by Gary Ticoll on behalf of Elliott Management Corporation, Fortress Investment Group LLC, and Morgan Stanley International plc. (Ticoll, Gary)§ (Entered: 10/26/2011) |
10/26/2011 | 11076 | Affidavit of Service Regarding Motion For Admission Of Bevin M. Brennan Pro Hac Vice (related document (s) 11075) filed by Gary Ticoll on behalf of Elliott Management Corporation, Fortress Investment Group LLC, and Morgan Stanley International plc. (Ticoll, Gary)§ (Entered: 10/26/2011) |
10/26/2011 | 11075 | Application for Pro Hac Vice Admission /Motion For Admission Of Bevin M. Brennan Pro Hac Vice filed by Gary Ticoll on behalf of Elliott Management Corporation, Fortress Investment Group LLC, and Morgan Stanley International plc. (Ticoll, Gary) (Entered: 10/26/2011) |
10/26/2011 | 11075 | Application for Pro Hac Vice Admission /Motion For Admission Of Bevin M. Brennan Pro Hac Vice filed by Gary Ticoll on behalf of Elliott Management Corporation, Fortress Investment Group LLC, and Morgan Stanley International plc. (Ticoll, Gary) (Entered: 10/26/2011) |
10/25/2011 | 11074 | Response/Reply to Response of William Kuntz to 248th Omnibus Objection to Claims (related document(s) 11064) filed by Barry N. Seidel on behalf of Motors Liquidation Company GUC Trust. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Seidel, Barry) (Entered: 10/25/2011) |
10/25/2011 | 11074 | Response/Reply to Response of William Kuntz to 248th Omnibus Objection to Claims (related document(s) 11064) filed by Barry N. Seidel on behalf of Motors Liquidation Company GUC Trust. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Seidel, Barry) (Entered: 10/25/2011) |
10/25/2011 | 11073 | Civil Cover Sheet from U.S. District Court, Case Number: 1107331 Judge Barbara S. Jones (related document(s) 10903) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y. (Rouzeau, Anatin) (Entered: 10/25/2011) |
10/25/2011 | 11073 | Civil Cover Sheet from U.S. District Court, Case Number: 1107331 Judge Barbara S. Jones (related document(s) 10903) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y. (Rouzeau, Anatin) (Entered: 10/25/2011) |
10/25/2011 | 11072 | Affidavit of Service of Barbara Kelley Keane of Debtors Reply to the Response of Analysis Research Planning Corporation to Objections to Third Interim and Final Fee Application (related document(s) 11066) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/25/2011) |
10/25/2011 | 11072 | Affidavit of Service of Barbara Kelley Keane of Debtors Reply to the Response of Analysis Research Planning Corporation to Objections to Third Interim and Final Fee Application (related document(s) 11066) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/25/2011) |
10/25/2011 | 11071 | Affidavit of Service of Barbara Kelley Keane of (i) Notice of 252nd Omnibus Objection to Claims and Motion Requesting Enforcement of Bar Date Orders (Late-Filed Claims), (ii) Notice of 253rd Omnibus Objection to Claims and Motion Requesting Enforcement of Bar Date Orders (Late-Filed Claims), (iii) Notice of 254th Omnibus Objection to Claims and Motion Requesting Enforcement of Bar Date Orders (Late-Filed Claims Post-Effective Date), (iv) Notice of 255th Omnibus Objection to Claims (Insufficient Documentation) and (v) Notice of 256th Omnibus Objection to Claims (Reducing, Allowing and Reclassifying Property Damage Claims) (related document(s) 11055, 11053, 11054, 11056, 11057) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/25/2011) |
10/25/2011 | 11071 | Affidavit of Service of Barbara Kelley Keane of (i) Notice of 252nd Omnibus Objection to Claims and Motion Requesting Enforcement of Bar Date Orders (Late-Filed Claims), (ii) Notice of 253rd Omnibus Objection to Claims and Motion Requesting Enforcement of Bar Date Orders (Late-Filed Claims), (iii) Notice of 254th Omnibus Objection to Claims and Motion Requesting Enforcement of Bar Date Orders (Late-Filed Claims Post-Effective Date), (iv) Notice of 255th Omnibus Objection to Claims (Insufficient Documentation) and (v) Notice of 256th Omnibus Objection to Claims (Reducing, Allowing and Reclassifying Property Damage Claims) (related document(s) 11055, 11053, 11054, 11056, 11057) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/25/2011) |
10/25/2011 | 11070 | Response to Motion Reduction of Request and Response of the Ad Hoc Committee of Asbestos Personal Injury Claimants to Objections to the Application of the Ad Hoc Committee of Asbestos Personal Injury Claimants for Payment of Reasonable Fees and Expenses Pursuant to 11 U.S.C. 503(b) (Related to Docket Nos. 11045, 11046, and 11050) filed by Peter D'Apice on behalf of Ad Hoc Committee of Asbestos Personal Injury Claimants. (D'Apice, Peter) (Entered: 10/25/2011) |
10/25/2011 | 11070 | Response to Motion Reduction of Request and Response of the Ad Hoc Committee of Asbestos Personal Injury Claimants to Objections to the Application of the Ad Hoc Committee of Asbestos Personal Injury Claimants for Payment of Reasonable Fees and Expenses Pursuant to 11 U.S.C. 503(b) (Related to Docket Nos. 11045, 11046, and 11050) filed by Peter D'Apice on behalf of Ad Hoc Committee of Asbestos Personal Injury Claimants. (D'Apice, Peter) (Entered: 10/25/2011) |
10/24/2011 | 11069 | Motion to Approve/Motion for Reconsideration/Rehearing of Offer filed by Jake W. Rodd. (Ho, Amanda) (Entered: 10/24/2011) |
10/24/2011 | 11069 | Motion to Approve/Motion for Reconsideration/Rehearing of Offer filed by Jake W. Rodd. (Ho, Amanda) (Entered: 10/24/2011) |
10/24/2011 | 11068 | PDF with attached Audio File (1bk-09-50026-REG111021-094.4170001.mp3 Track title: 09-50026 heard on 10/21/2011). Hearing Date & Time [10/21/2011 09:44 ]. File Size [52,128 KB ]. Run Time [01:48:36 ]. (Audio). (Entered: 10/24/2011) |
10/24/2011 | 11068 | PDF with attached Audio File (1bk-09-50026-REG111021-094.4170001.mp3 Track title: 09-50026 heard on 10/21/2011). Hearing Date & Time [10/21/2011 09:44 ]. File Size [52,128 KB ]. Run Time [01:48:36 ]. (Audio). (Entered: 10/24/2011) |
10/21/2011 | 11067 | Designation of Contents (appellant) and Statement of Issues (related document(s) 10905) filed by Dale R. Spirnak. (Rouzeau, Anatin) (Entered: 10/21/2011) |
10/21/2011 | 11067 | Designation of Contents (appellant) and Statement of Issues (related document(s) 10905) filed by Dale R. Spirnak. (Rouzeau, Anatin) (Entered: 10/21/2011) |
10/21/2011 | 11066 | Response: Debtors' Reply to the Response of Analysis Research Planning Corporation to Objections to Third Interim and Final Fee Application (related document(s) 10918) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 10/21/2011) |
10/21/2011 | 11066 | Response: Debtors' Reply to the Response of Analysis Research Planning Corporation to Objections to Third Interim and Final Fee Application (related document(s) 10918) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 10/21/2011) |
10/21/2011 | 11065 | Affidavit of Service of Barbara Kelley Keane of Notice of Matters Scheduled for Hearing on October 21, 2011 at 9:45 AM (related document(s) 11051) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/21/2011) |
10/21/2011 | 11065 | Affidavit of Service of Barbara Kelley Keane of Notice of Matters Scheduled for Hearing on October 21, 2011 at 9:45 AM (related document(s) 11051) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/21/2011) |
10/21/2011 | 11064 | Response/Reply to Objection to Claims filed by William Kuntz III. (Ho, Amanda) (Entered: 10/21/2011) |
10/21/2011 | 11064 | Response/Reply to Objection to Claims filed by William Kuntz III. (Ho, Amanda) (Entered: 10/21/2011) |
10/20/2011 | 11063 | Response in form of a letter (related document(s) 10747) filed by Rebecca Viall. (Ho, Amanda) (Entered: 10/21/2011) |
10/20/2011 | 11063 | Response in form of a letter (related document(s) 10747) filed by Rebecca Viall. (Ho, Amanda) (Entered: 10/21/2011) |
10/21/2011 | 11062 | Affidavit of Service (related document(s) 11060) filed by Daniel H. Golden on behalf of Green Hunt Wedlake, Inc., Trustee. (Golden, Daniel) (Entered: 10/21/2011) |
10/21/2011 | 11062 | Affidavit of Service (related document(s) 11060) filed by Daniel H. Golden on behalf of Green Hunt Wedlake, Inc., Trustee. (Golden, Daniel) (Entered: 10/21/2011) |
10/18/2011 | 11061 | Response to 249th Omnibus Objection to Claim filed by Christopher Snider. (Ho, Amanda) (Entered: 10/20/2011) |
10/18/2011 | 11061 | Response to 249th Omnibus Objection to Claim filed by Christopher Snider. (Ho, Amanda) (Entered: 10/20/2011) |
10/20/2011 | 11060 | Letter Joint Status Report (related document(s) 7859) filed by Daniel H. Golden on behalf of Green Hunt Wedlake, Inc., Trustee. (Golden, Daniel) (Entered: 10/20/2011) |
10/20/2011 | 11060 | Letter Joint Status Report (related document(s) 7859) filed by Daniel H. Golden on behalf of Green Hunt Wedlake, Inc., Trustee. (Golden, Daniel) (Entered: 10/20/2011) |
10/20/2011 | 11059 | Order Granting Application for Pro Hac Vice re: Blake A. Rigel, Esq. (Related Doc #11052) signed on 10/20/2011. (Blum, Helene) (Entered: 10/20/2011) |
10/20/2011 | 11059 | Order Granting Application for Pro Hac Vice re: Blake A. Rigel, Esq. (Related Doc #11052) signed on 10/20/2011. (Blum, Helene) (Entered: 10/20/2011) |
10/20/2011 | 11058 | Sur-Reply to Motion Sur-Reply of United States in Further Support of Limited Objection to Fee Application of Kramer Levin (related document(s) 10268) filed by David S. Jones on behalf of United States Of America. (Jones, David) (Entered: 10/20/2011) |
10/20/2011 | 11058 | Sur-Reply to Motion Sur-Reply of United States in Further Support of Limited Objection to Fee Application of Kramer Levin (related document(s) 10268) filed by David S. Jones on behalf of United States Of America. (Jones, David) (Entered: 10/20/2011) |
10/20/2011 | 11057 | Motion for Omnibus Objection to Claim(s) Number: 256 filed by Barry N. Seidel on behalf of Motors Liquidation Company GUC Trust, with hearing to be held on 11/22/2011 at 09:45 AM at Courtroom 621 (REG) Responses due by 11/15/2011. (Seidel, Barry) (Entered: 10/20/2011) |
10/20/2011 | 11057 | Motion for Omnibus Objection to Claim(s) Number: 256 filed by Barry N. Seidel on behalf of Motors Liquidation Company GUC Trust, with hearing to be held on 11/22/2011 at 09:45 AM at Courtroom 621 (REG) Responses due by 11/15/2011. (Seidel, Barry) (Entered: 10/20/2011) |
10/20/2011 | 11056 | Motion for Omnibus Objection to Claim(s) Number: 255 filed by Barry N. Seidel on behalf of Motors Liquidation Company GUC Trust, with hearing to be held on 11/22/2011 at 09:45 AM at Courtroom 621 (REG) Responses due by 11/15/2011. (Seidel, Barry) (Entered: 10/20/2011) |
10/20/2011 | 11056 | Motion for Omnibus Objection to Claim(s) Number: 255 filed by Barry N. Seidel on behalf of Motors Liquidation Company GUC Trust, with hearing to be held on 11/22/2011 at 09:45 AM at Courtroom 621 (REG) Responses due by 11/15/2011. (Seidel, Barry) (Entered: 10/20/2011) |
10/20/2011 | 11055 | Motion for Omnibus Objection to Claim(s) Number: 254 filed by Barry N. Seidel on behalf of Motors Liquidation Company GUC Trust, with hearing to be held on 11/22/2011 at 09:45 AM at Courtroom 621 (REG) Responses due by 11/15/2011. (Seidel, Barry) (Entered: 10/20/2011) |
10/20/2011 | 11055 | Motion for Omnibus Objection to Claim(s) Number: 254 filed by Barry N. Seidel on behalf of Motors Liquidation Company GUC Trust, with hearing to be held on 11/22/2011 at 09:45 AM at Courtroom 621 (REG) Responses due by 11/15/2011. (Seidel, Barry) (Entered: 10/20/2011) |
10/20/2011 | 11054 | Motion for Omnibus Objection to Claim(s) Number: 253 filed by Barry N. Seidel on behalf of Motors Liquidation Company GUC Trust, with hearing to be held on 11/22/2011 at 09:45 AM at Courtroom 621 (REG) Responses due by 11/15/2011. (Seidel, Barry) (Entered: 10/20/2011) |
10/20/2011 | 11054 | Motion for Omnibus Objection to Claim(s) Number: 253 filed by Barry N. Seidel on behalf of Motors Liquidation Company GUC Trust, with hearing to be held on 11/22/2011 at 09:45 AM at Courtroom 621 (REG) Responses due by 11/15/2011. (Seidel, Barry) (Entered: 10/20/2011) |
10/20/2011 | 11053 | Motion for Omnibus Objection to Claim(s) Number: 252 filed by Barry N. Seidel on behalf of Motors Liquidation Company GUC Trust, with hearing to be held on 11/22/2011 at 09:45 AM at Courtroom 621 (REG) Responses due by 11/15/2011. (Seidel, Barry) (Entered: 10/20/2011) |
10/20/2011 | 11053 | Motion for Omnibus Objection to Claim(s) Number: 252 filed by Barry N. Seidel on behalf of Motors Liquidation Company GUC Trust, with hearing to be held on 11/22/2011 at 09:45 AM at Courtroom 621 (REG) Responses due by 11/15/2011. (Seidel, Barry) (Entered: 10/20/2011) |
10/20/2011 | 11052 | Application for Pro Hac Vice Admission of Blake A. Rigel filed by Thomas Moers Mayer on behalf of Official Committee of Unsecured Creditors of General Motors Corporation. (Mayer, Thomas) (Entered: 10/20/2011) |
10/20/2011 | 11052 | Application for Pro Hac Vice Admission of Blake A. Rigel filed by Thomas Moers Mayer on behalf of Official Committee of Unsecured Creditors of General Motors Corporation. (Mayer, Thomas) (Entered: 10/20/2011) |
10/20/2011 | 11051 | Notice of Agenda - Notice of Matters Scheduled for Hearing on October 21, 2011 at 9:45 a.m. filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. with hearing to be held on 10/21/2011 at 09:45 AM at Courtroom 621 (REG) (Smolinsky, Joseph) (Entered: 10/20/2011) |
10/20/2011 | 11051 | Notice of Agenda - Notice of Matters Scheduled for Hearing on October 21, 2011 at 9:45 a.m. filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. with hearing to be held on 10/21/2011 at 09:45 AM at Courtroom 621 (REG) (Smolinsky, Joseph) (Entered: 10/20/2011) |
10/18/2011 | 11050 | Objection to Motion Regarding Application of the Ad Hoc Committee of Asbestos Personal Injury Claimants for Payment of Fees and Reimbursement of Expenses filed by Brian Shoichi Masumoto on behalf of United States Trustee. (Masumoto, Brian) (Entered: 10/18/2011) |
10/18/2011 | 11050 | Objection to Motion Regarding Application of the Ad Hoc Committee of Asbestos Personal Injury Claimants for Payment of Fees and Reimbursement of Expenses filed by Brian Shoichi Masumoto on behalf of United States Trustee. (Masumoto, Brian) (Entered: 10/18/2011) |
10/18/2011 | 11049 | Affidavit of Service of Barbara Kelley Keane of Fee Examiner's Report and Statement of Limited Objection to Application of the Ad Hoc Committee of Asbestos Personal Injury Claimants for Payment of Reasonable Fees and Expenses (related document(s) 11046) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/18/2011) |
10/18/2011 | 11049 | Affidavit of Service of Barbara Kelley Keane of Fee Examiner's Report and Statement of Limited Objection to Application of the Ad Hoc Committee of Asbestos Personal Injury Claimants for Payment of Reasonable Fees and Expenses (related document(s) 11046) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/18/2011) |
10/18/2011 | 11048 | Affidavit of Service of Barbara Kelley Keane of Stipulation and Settlement Resolving Claims Asserted By Billy Ray Kidwell (related document(s) 7147) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/18/2011) |
10/18/2011 | 11048 | Affidavit of Service of Barbara Kelley Keane of Stipulation and Settlement Resolving Claims Asserted By Billy Ray Kidwell (related document(s) 7147) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/18/2011) |
10/18/2011 | 11047 | Reply to Motion/Reply of Kramer Levin Naftalis & Frankel LLP to the Limited Objection of the United States of America to the Final Fee Application of Kramer Levin Naftalis & Frankel LLP as Counsel to the Official Committee of Unsecured Creditors filed by Thomas Moers Mayer on behalf of Official Committee of Unsecured Creditors of General Motors Corporation. (Mayer, Thomas) (Entered: 10/18/2011) |
10/18/2011 | 11047 | Reply to Motion/Reply of Kramer Levin Naftalis & Frankel LLP to the Limited Objection of the United States of America to the Final Fee Application of Kramer Levin Naftalis & Frankel LLP as Counsel to the Official Committee of Unsecured Creditors filed by Thomas Moers Mayer on behalf of Official Committee of Unsecured Creditors of General Motors Corporation. (Mayer, Thomas) (Entered: 10/18/2011) |
10/17/2011 | 11046 | Statement Fee Examiner's Report and Statement of Limited Objection to Application of the Ad Hoc Committee of Asbestos Personal Injury Claimants for Payment of Reasonable Fees and Expenses (related document(s) 10245) filed by Katherine Stadler on behalf of Brady C. Williamson, with hearing to be held on 10/28/2011 at 9:45 AM at Courtroom 621 (REG) (Stadler, Katherine) (Entered: 10/17/2011) |
10/17/2011 | 11046 | Statement Fee Examiner's Report and Statement of Limited Objection to Application of the Ad Hoc Committee of Asbestos Personal Injury Claimants for Payment of Reasonable Fees and Expenses (related document(s) 10245) filed by Katherine Stadler on behalf of Brady C. Williamson, with hearing to be held on 10/28/2011 at 9:45 AM at Courtroom 621 (REG) (Stadler, Katherine) (Entered: 10/17/2011) |
10/17/2011 | 11045 | Objection to Motion Limited Objection of United States to Section 503(b) Fee Application of Ad Hoc Committee of Asbestos Claimants (related document(s) 10245) filed by David S. Jones on behalf of United States Of America, with hearing to be held on 10/28/2011 at 9:45 AM at Courtroom 621 (REG) (Jones, David) (Entered: 10/17/2011) |
10/17/2011 | 11045 | Objection to Motion Limited Objection of United States to Section 503(b) Fee Application of Ad Hoc Committee of Asbestos Claimants (related document(s) 10245) filed by David S. Jones on behalf of United States Of America, with hearing to be held on 10/28/2011 at 9:45 AM at Courtroom 621 (REG) (Jones, David) (Entered: 10/17/2011) |
10/17/2011 | 11044 | Affidavit of Service of Barbara Kelley Keane of Motors Liquidation Company GUC Trusts Reply to Response to Debtors' Objection to Proof of Claim No. 45631 Filed by Steven Newman on Behalf of the Estate of Michael Green (related document(s) 11041) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/17/2011) |
10/17/2011 | 11044 | Affidavit of Service of Barbara Kelley Keane of Motors Liquidation Company GUC Trusts Reply to Response to Debtors' Objection to Proof of Claim No. 45631 Filed by Steven Newman on Behalf of the Estate of Michael Green (related document(s) 11041) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/17/2011) |
10/17/2011 | 11043 | So Ordered Stipulation and Settlement Resolving Claims Asserted By Billy Ray Kidwell signed on 10/17/2011. (related document(s) 7147) (Blum, Helene) (Entered: 10/17/2011) |
10/17/2011 | 11043 | So Ordered Stipulation and Settlement Resolving Claims Asserted By Billy Ray Kidwell signed on 10/17/2011. (related document(s) 7147) (Blum, Helene) (Entered: 10/17/2011) |
10/13/2011 | 11042 | Withdrawal of Claim(s): No. 67325 filed by Sophia Pardo.(Ho, Amanda) (Entered: 10/17/2011) |
10/13/2011 | 11042 | Withdrawal of Claim(s): No. 67325 filed by Sophia Pardo.(Ho, Amanda) (Entered: 10/17/2011) |
10/14/2011 | 11041 | Reply to Motion Motors Liquidation Company GUC Trust's Reply to Response to Debtor's Objection to Proof of Claim No. 45631 Filed by Steven Newman on Behalf of the Estate of Michael Green (related document(s) 10048) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company GUC Trust. (Smolinsky, Joseph) (Entered: 10/14/2011) |
10/14/2011 | 11041 | Reply to Motion Motors Liquidation Company GUC Trust's Reply to Response to Debtor's Objection to Proof of Claim No. 45631 Filed by Steven Newman on Behalf of the Estate of Michael Green (related document(s) 10048) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company GUC Trust. (Smolinsky, Joseph) (Entered: 10/14/2011) |
10/03/2011 | 11040 | Statement /Returned Mail Sent to Barry Henry Spencer Jr. Re: Filing Fee (related document(s) 10413) filed by Clerk's Office of the U.S. Bankruptcy Court. (Ho, Amanda) (Entered: 10/14/2011) |
10/03/2011 | 11040 | Statement /Returned Mail Sent to Barry Henry Spencer Jr. Re: Filing Fee (related document(s) 10413) filed by Clerk's Office of the U.S. Bankruptcy Court. (Ho, Amanda) (Entered: 10/14/2011) |
10/13/2011 | 11039 | Withdrawal of Claim(s): No. 59061 filed by Oxbow Carbon & Minerals LLC. (Ho, Amanda) (Entered: 10/14/2011) |
10/13/2011 | 11039 | Withdrawal of Claim(s): No. 59061 filed by Oxbow Carbon & Minerals LLC. (Ho, Amanda) (Entered: 10/14/2011) |
10/12/2011 | 11038 | Withdrawal of Claim(s): filed by Valley Office Solutions. (Ho, Amanda) (Entered: 10/14/2011) |
10/12/2011 | 11038 | Withdrawal of Claim(s): filed by Valley Office Solutions. (Ho, Amanda) (Entered: 10/14/2011) |
10/12/2011 | 11037 | Letter Re: Documents Mailed Re Debtors' 140th Omnibus Objection to Claim filed by Liborio Di Salvo. (Ho, Amanda) (Entered: 10/14/2011) |
10/12/2011 | 11037 | Letter Re: Documents Mailed Re Debtors' 140th Omnibus Objection to Claim filed by Liborio Di Salvo. (Ho, Amanda) (Entered: 10/14/2011) |
10/11/2011 | 11036 | Response to Debtors' Thirty-Seven Omnibus Objection to Claims (related document(s) 6260) filed by Cody Reynolds. (Ho, Amanda) (Entered: 10/14/2011) |
10/11/2011 | 11036 | Response to Debtors' Thirty-Seven Omnibus Objection to Claims (related document(s) 6260) filed by Cody Reynolds. (Ho, Amanda) (Entered: 10/14/2011) |
10/14/2011 | 11035 | Affidavit of Service of Barbara Kelley Keane of Motors Liquidation Company GUC Trust's Statement of Issue Presented on Appeal and Counter-Designation of Additional Items to be Included in the Record on Appeal in connection with the Appeal of David A. Radke (related document(s) 11026) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/14/2011) |
10/14/2011 | 11035 | Affidavit of Service of Barbara Kelley Keane of Motors Liquidation Company GUC Trust's Statement of Issue Presented on Appeal and Counter-Designation of Additional Items to be Included in the Record on Appeal in connection with the Appeal of David A. Radke (related document(s) 11026) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/14/2011) |
10/13/2011 | 11034 | Affidavit of Service of Barbara Kelley Keane of Notice of Debtors' Objection to Administrative Proof of Claim No. 70883 filed by the Town of Salina (related document(s) 11030) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/13/2011) |
10/13/2011 | 11034 | Affidavit of Service of Barbara Kelley Keane of Notice of Debtors' Objection to Administrative Proof of Claim No. 70883 filed by the Town of Salina (related document(s) 11030) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/13/2011) |
10/12/2011 | 11033 | Objection to Motion Limited Objection of United States to Fifth and Final Fee Application of Kramer Levin (related document(s) 10268) filed by David S. Jones on behalf of United States Of America. with hearing to be held on 10/21/2011 at 9:45 AM at Courtroom 621 (REG) (Jones, David) (Entered: 10/12/2011) |
10/12/2011 | 11033 | Objection to Motion Limited Objection of United States to Fifth and Final Fee Application of Kramer Levin (related document(s) 10268) filed by David S. Jones on behalf of United States Of America. with hearing to be held on 10/21/2011 at 9:45 AM at Courtroom 621 (REG) (Jones, David) (Entered: 10/12/2011) |
10/12/2011 | 11032 | Affidavit of Service of Barbara Kelley Keane of Reorganized Debtors' (I) Supplemental Claim Objection and (II) Motion to Enforce the Plan Injunction and Automatic Stay and to Enjoin Chartis U.S. from Continuing to Retain More than $20 Million it Improperly Seized from the Reorganized Debtors [Claim Nos.: 59680, 59681, 59682, and 59697] (related document(s) 11019) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/12/2011) |
10/12/2011 | 11032 | Affidavit of Service of Barbara Kelley Keane of Reorganized Debtors' (I) Supplemental Claim Objection and (II) Motion to Enforce the Plan Injunction and Automatic Stay and to Enjoin Chartis U.S. from Continuing to Retain More than $20 Million it Improperly Seized from the Reorganized Debtors [Claim Nos.: 59680, 59681, 59682, and 59697] (related document(s) 11019) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/12/2011) |
10/12/2011 | 11031 | Affidavit of Service of Barbara Kelley Keane of Amended Exhibit A re: Notice of 248th Omnibus Objection to Claims (Insufficient Documentation) (related document(s) 10941) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/12/2011) |
10/12/2011 | 11031 | Affidavit of Service of Barbara Kelley Keane of Amended Exhibit A re: Notice of 248th Omnibus Objection to Claims (Insufficient Documentation) (related document(s) 10941) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/12/2011) |
10/12/2011 | 11030 | Motion for Objection to Claim(s) - Debtors' Objection to Administrative Proof of Claim No. 70883 filed by the Town of Salina with hearing to be held on 9/22/2011 at 09:45 AM at Courtroom 621 (REG) Responses due by 11/15/2011, filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 10/12/2011) |
10/12/2011 | 11030 | Motion for Objection to Claim(s) - Debtors' Objection to Administrative Proof of Claim No. 70883 filed by the Town of Salina with hearing to be held on 9/22/2011 at 09:45 AM at Courtroom 621 (REG) Responses due by 11/15/2011, filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 10/12/2011) |
10/11/2011 | 11029 | Order signed on 10/5/2011 Granting Re: Interim and Final Professional Compensation and Reimbursement of Expenses (Related Doc #10224) for Brownfield Partners, LLC, fees awarded: $152,616.00, expense awarded: $6,966.30, (Related Doc #10231) for Deloitte Tax LLP, fees awarded: $881,309.38, expense awarded: $7,476.00, (Related Doc #10239) for The Claro Group, LLC, fees awarded: $1,662.50, expense awarded: $92.82, (Related Doc #10240) for Togut, Segal & Segal LLP, fees awarded: $436,972.95, expense awarded: $2,426.19, (Related Doc #10241) for Butzel Long, a professional corporation, fees awarded: $682,275.01, expense awarded: $59,500.51, (Related Doc #10246) for Jenner & Block LLP, fees awarded: $12,064.10, expense awarded: $131.85, (Related Doc #10250) for Analysis Research Planning Corporation, fees awarded: $201,209.50, expense awarded: $1,150.33, (Related Doc #10262) for Baker & McKenzie LLP, fees awarded: $67,283.05, expense awarded: $2,111.37, (Related Doc #10266) for Hamilton, Rabinovits & Associates, Inc., fees awarded: $28,862.50, expense awarded: $0.00, (Related Doc #10267) for Godfrey & Kahn, S.C., fees awarded: $363,138.25, expense awarded: $43,833.74, (Related Doc #10275) for LFR Inc., fees awarded: $240,618.25, expense awarded: $2,546.41, (Related Doc #10279) for Plante & Moran, PLLC, fees awarded: $331,849.95, expense awarded: $4,674.91, (Related Doc #10280) for Caplin & Drysdale, Chartered, fees awarded: $1,190,042.64, expense awarded: $88,374.94, (Related Doc #10662) for Weil, Gotshal & Manges LLP, fees awarded: $9,116,630.47, expense awarded: $263,535.60, (Related Doc #10715) for Dean M. Trafelet, fees awarded: $133,704.75, expense awarded: $249.06, (Related Doc #10716) for Stutzman, Bromberg, Esserman & Plifka, A Professional Corporation, fees awarded: $684,569.25, expense awarded: $12,251.58, (Related Doc #10264) for Bates White LLC, fees awarded: $907,948.70, expense awarded: $6,777.20, (Related Doc #10265) for FTI Consulting Inc., fees awarded: $7,967,741.87, expense awarded: $25,582.37, (Related Doc #10313, 10762) for Honigman Miller Schwartz and Cohn LLP, fees awarded: $50,450.93, expense awarded: $1,958.62, (Related Doc #10269) for Legal Analysis System, Inc., fees awarded: $238,332.87, expense awarded: $0.00, (Related Doc #10261) for Morris, Nichols, Arsht & Tunnell LLP, fees awarded: $10,240.77, expense awarded: $2,987.21. (Ho, Amanda) (Entered: 10/11/2011) |
10/11/2011 | 11029 | Order signed on 10/5/2011 Granting Re: Interim and Final Professional Compensation and Reimbursement of Expenses (Related Doc #10224) for Brownfield Partners, LLC, fees awarded: $152,616.00, expense awarded: $6,966.30, (Related Doc #10231) for Deloitte Tax LLP, fees awarded: $881,309.38, expense awarded: $7,476.00, (Related Doc #10239) for The Claro Group, LLC, fees awarded: $1,662.50, expense awarded: $92.82, (Related Doc #10240) for Togut, Segal & Segal LLP, fees awarded: $436,972.95, expense awarded: $2,426.19, (Related Doc #10241) for Butzel Long, a professional corporation, fees awarded: $682,275.01, expense awarded: $59,500.51, (Related Doc #10246) for Jenner & Block LLP, fees awarded: $12,064.10, expense awarded: $131.85, (Related Doc #10250) for Analysis Research Planning Corporation, fees awarded: $201,209.50, expense awarded: $1,150.33, (Related Doc #10262) for Baker & McKenzie LLP, fees awarded: $67,283.05, expense awarded: $2,111.37, (Related Doc #10266) for Hamilton, Rabinovits & Associates, Inc., fees awarded: $28,862.50, expense awarded: $0.00, (Related Doc #10267) for Godfrey & Kahn, S.C., fees awarded: $363,138.25, expense awarded: $43,833.74, (Related Doc #10275) for LFR Inc., fees awarded: $240,618.25, expense awarded: $2,546.41, (Related Doc #10279) for Plante & Moran, PLLC, fees awarded: $331,849.95, expense awarded: $4,674.91, (Related Doc #10280) for Caplin & Drysdale, Chartered, fees awarded: $1,190,042.64, expense awarded: $88,374.94, (Related Doc #10662) for Weil, Gotshal & Manges LLP, fees awarded: $9,116,630.47, expense awarded: $263,535.60, (Related Doc #10715) for Dean M. Trafelet, fees awarded: $133,704.75, expense awarded: $249.06, (Related Doc #10716) for Stutzman, Bromberg, Esserman & Plifka, A Professional Corporation, fees awarded: $684,569.25, expense awarded: $12,251.58, (Related Doc #10264) for Bates White LLC, fees awarded: $907,948.70, expense awarded: $6,777.20, (Related Doc #10265) for FTI Consulting Inc., fees awarded: $7,967,741.87, expense awarded: $25,582.37, (Related Doc #10313, 10762) for Honigman Miller Schwartz and Cohn LLP, fees awarded: $50,450.93, expense awarded: $1,958.62, (Related Doc #10269) for Legal Analysis System, Inc., fees awarded: $238,332.87, expense awarded: $0.00, (Related Doc #10261) for Morris, Nichols, Arsht & Tunnell LLP, fees awarded: $10,240.77, expense awarded: $2,987.21. (Ho, Amanda) (Entered: 10/11/2011) |
10/11/2011 | 11028 | Order signed on 10/11/2011 Denying Application Of Mark Buttita For Allowance Of Administrative Expenses Incurred In Making A Substantial Contribution In This Chapter 11 Case From June 4, 2009 Through July 15, 2009 (Related Doc # 10233 (Blum, Helene) (Entered: 10/11/2011) |
10/11/2011 | 11028 | Order signed on 10/11/2011 Denying Application Of Mark Buttita For Allowance Of Administrative Expenses Incurred In Making A Substantial Contribution In This Chapter 11 Case From June 4, 2009 Through July 15, 2009 (Related Doc # 10233 (Blum, Helene) (Entered: 10/11/2011) |
10/07/2011 | 11027 | Order Granting Application for Pro Hac Vice re: Peter J. Lucas (Related Doc #11010) signed on 10/7/2011. (Blum, Helene) (Entered: 10/07/2011) |
10/07/2011 | 11027 | Order Granting Application for Pro Hac Vice re: Peter J. Lucas (Related Doc #11010) signed on 10/7/2011. (Blum, Helene) (Entered: 10/07/2011) |
10/07/2011 | 11026 | Counter Designation (appellee) - Motors Liquidation Company GUC Trust's Statement of Issue Presented on Appeal and Counter-Designation of Additional Items to be Included in the Record on Appeal in Connection with the Appeal of David A. Radke (related document(s) 11003) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company GUC Trust. (Smolinsky, Joseph) (Entered: 10/07/2011) |
10/07/2011 | 11026 | Counter Designation (appellee) - Motors Liquidation Company GUC Trust's Statement of Issue Presented on Appeal and Counter-Designation of Additional Items to be Included in the Record on Appeal in Connection with the Appeal of David A. Radke (related document(s) 11003) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company GUC Trust. (Smolinsky, Joseph) (Entered: 10/07/2011) |
09/28/2011 | 11025 | Transcript regarding Hearing Held on 9/26/11 10:26 AM RE: Motions Filed by Billy Kidwell; Omnibus Objections to Claims.§ Transcript access restricted through 12/27/2011. (Richards, Beverly) (Entered: 10/07/2011) |
09/28/2011 | 11025 | Transcript regarding Hearing Held on 9/26/11 10:26 AM RE: Motions Filed by Billy Kidwell; Omnibus Objections to Claims.§ Transcript access restricted through 12/27/2011. (Richards, Beverly) (Entered: 10/07/2011) |
10/06/2011 | 11024 | Notice to Transferor filed by Hain Capital Group, LLC. (Liberchuk, Ganna) (Entered: 10/06/2011) |
10/06/2011 | 11024 | Notice to Transferor filed by Hain Capital Group, LLC. (Liberchuk, Ganna) (Entered: 10/06/2011) |
10/06/2011 | 11023 | Notice to Transferor filed by Hain Capital Group, LLC. (Liberchuk, Ganna) (Entered: 10/06/2011) |
10/06/2011 | 11023 | Notice to Transferor filed by Hain Capital Group, LLC. (Liberchuk, Ganna) (Entered: 10/06/2011) |
10/06/2011 | 11022 | COPY of Motion for Order re: on the merits to pay the sum that Petitioners ask for with Certificate of Service filed with Superior Court of Washington County of King filed by Clinton Tullis and Margaret L. Tullis. (Ho, Amanda) (Entered: 10/06/2011) |
10/06/2011 | 11022 | COPY of Motion for Order re: on the merits to pay the sum that Petitioners ask for with Certificate of Service filed with Superior Court of Washington County of King filed by Clinton Tullis and Margaret L. Tullis. (Ho, Amanda) (Entered: 10/06/2011) |
10/05/2011 | 11021 | Response/Reply to General Motors LLC's Response (related document(s) 10995) filed by Terrie Sizemore. (Ho, Amanda) (Entered: 10/06/2011) |
10/05/2011 | 11021 | Response/Reply to General Motors LLC's Response (related document(s) 10995) filed by Terrie Sizemore. (Ho, Amanda) (Entered: 10/06/2011) |
10/06/2011 | 11020 | Statement Amended Exhibit re: 248th Omnibus Objection (related document(s) 10941) filed by Barry N. Seidel on behalf of Motors Liquidation Company GUC Trust. (Seidel, Barry) (Entered: 10/06/2011) |
10/06/2011 | 11020 | Statement Amended Exhibit re: 248th Omnibus Objection (related document(s) 10941) filed by Barry N. Seidel on behalf of Motors Liquidation Company GUC Trust. (Seidel, Barry) (Entered: 10/06/2011) |
10/06/2011 | 11019 | Motion to Expunge Claims/(Hearing Date: 11/22/11 at 9:45 AM/Response Deadline: 10/31/11 at 4:00 PM/Reply Deadline: 11/16/11 at 4:00 PM) Reorganized Debtors' (I) Supplemental Claim Objection and (II) Motion to Enforce the Plan Injunction and Automatic Stay and to Enjoin Chartis U.S. from Continuing to Retain More than $20 Million It Improperly Seized from the Reorganized Debtors [Claim Nos.: 58680, 59680, 58681 59681, 59682, and 59697] (related document(s) 8000, 9601) filed by Richard K. Milin on behalf of Motors Liquidation Company, with hearing to be held on 11/22/2011 at 9:45 AM at Courtroom 621 (REG) Responses due by 10/31/2011. (Attachments: #1 Pleading Declaration of Richard K. Milin #2 Exhibits: 1-5 to Richard K. Milin Declaration #3 Pleading Proposed Order #4 Pleading Notice of Hearing) (Milin, Richard) Docket Text Modified on 10/6/2011 (Bush, Brent) (Entered: 10/06/2011) |
10/06/2011 | 11019 | Motion to Expunge Claims/(Hearing Date: 11/22/11 at 9:45 AM/Response Deadline: 10/31/11 at 4:00 PM/Reply Deadline: 11/16/11 at 4:00 PM) Reorganized Debtors' (I) Supplemental Claim Objection and (II) Motion to Enforce the Plan Injunction and Automatic Stay and to Enjoin Chartis U.S. from Continuing to Retain More than $20 Million It Improperly Seized from the Reorganized Debtors [Claim Nos.: 58680, 59680, 58681 59681, 59682, and 59697] (related document(s) 8000, 9601) filed by Richard K. Milin on behalf of Motors Liquidation Company, with hearing to be held on 11/22/2011 at 9:45 AM at Courtroom 621 (REG) Responses due by 10/31/2011. (Attachments: #1 Pleading Declaration of Richard K. Milin #2 Exhibits: 1-5 to Richard K. Milin Declaration #3 Pleading Proposed Order #4 Pleading Notice of Hearing) (Milin, Richard) Docket Text Modified on 10/6/2011 (Bush, Brent) (Entered: 10/06/2011) |
10/05/2011 | 11018 | Affidavit of Service of Barbara Kelley Keane of (i) Order Granting 243rd Omnibus Objection to Claims and Enforcement of Bar Date Orders (Late-Filed Claims), (ii) Order Granting 244th Omnibus Objection to Claims and Enforcement of Bar Date Orders (Late-Filed Claims), (iii) Order Granting 245th Omnibus Objection to Claims and Enforcement of Bar Date Orders (Late-Filed Claims), (iv) Order Granting 246th Omnibus Objection to Claims (No Liability Claims), (v) Order Granting 234th Omnibus Objection to Claims (Pension Benefits Claims of Former Salaried and Hourly Employees), (vi) Order Granting 235th Omnibus Objection to Claims (Pension Claims and Welfare Benefits Claims of Former Salaried, Executive, or Hourly Employees), (vii) Order Granting 237th Omnibus Objection to Claims (Claims Relating to Former Employees Represented by United Auto Workers), and (viii) Order Granting 242nd Omnibus Objection to Claims (Contingent Co Liability Claims) (related document(s) 10720, 10728, 10746, 10719, 10747, 10749, 10748, 10722) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/05/2011) |
10/05/2011 | 11018 | Affidavit of Service of Barbara Kelley Keane of (i) Order Granting 243rd Omnibus Objection to Claims and Enforcement of Bar Date Orders (Late-Filed Claims), (ii) Order Granting 244th Omnibus Objection to Claims and Enforcement of Bar Date Orders (Late-Filed Claims), (iii) Order Granting 245th Omnibus Objection to Claims and Enforcement of Bar Date Orders (Late-Filed Claims), (iv) Order Granting 246th Omnibus Objection to Claims (No Liability Claims), (v) Order Granting 234th Omnibus Objection to Claims (Pension Benefits Claims of Former Salaried and Hourly Employees), (vi) Order Granting 235th Omnibus Objection to Claims (Pension Claims and Welfare Benefits Claims of Former Salaried, Executive, or Hourly Employees), (vii) Order Granting 237th Omnibus Objection to Claims (Claims Relating to Former Employees Represented by United Auto Workers), and (viii) Order Granting 242nd Omnibus Objection to Claims (Contingent Co Liability Claims) (related document(s) 10720, 10728, 10746, 10719, 10747, 10749, 10748, 10722) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/05/2011) |
10/05/2011 | 11017 | Affidavit of Service of Barbara Kelley Keane of Order Granting Motors Liquidation Company GUC Trust's Objection To Proof Of Claim No. 1038 Filed By Jose Torres As Personal Representative Of The Estate Of Valeria Torres-Rodriguez For Failure To Comply With Amended Order Pursuant To 11 U.S.C. § 105(a) And General Order M-390 Authorizing Implementation Of Alternate Dispute Procedures, Including Mandatory Mediation (related document(s) 10139) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/05/2011) |
10/05/2011 | 11017 | Affidavit of Service of Barbara Kelley Keane of Order Granting Motors Liquidation Company GUC Trust's Objection To Proof Of Claim No. 1038 Filed By Jose Torres As Personal Representative Of The Estate Of Valeria Torres-Rodriguez For Failure To Comply With Amended Order Pursuant To 11 U.S.C. § 105(a) And General Order M-390 Authorizing Implementation Of Alternate Dispute Procedures, Including Mandatory Mediation (related document(s) 10139) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/05/2011) |
10/05/2011 | 11016 | Affidavit of Service of Barbara Kelley Keane of Order Granting 244th Omnibus Objection to Claims and Enforcement of Bar Date Orders (Late-Filed Claims) (related document(s) 10747) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/05/2011) |
10/05/2011 | 11016 | Affidavit of Service of Barbara Kelley Keane of Order Granting 244th Omnibus Objection to Claims and Enforcement of Bar Date Orders (Late-Filed Claims) (related document(s) 10747) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/05/2011) |
10/05/2011 | 11015 | Affidavit of Service of Barbara Kelley Keane of Stipulation and Agreed Order Resolving Claim No. 36709 (related document(s) 10891) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/05/2011) |
10/05/2011 | 11015 | Affidavit of Service of Barbara Kelley Keane of Stipulation and Agreed Order Resolving Claim No. 36709 (related document(s) 10891) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/05/2011) |
10/05/2011 | 11014 | Affidavit of Service of Barbara Kelley Keane of Order Pursuant to 11 U.S.C. §§ 105(a) and 1142(b) (I) Enforcing Settlement Agreement with Claimant Barry N. Spencer, Jr. and (II) Enjoining Claimant from Further Action Against Officers and Professionals of the Debtors, the Post-Effective Debtors, and Motors Liquidation Company GUC Trust and Hearing Transcript [September 26, 2011] (related document(s) 11006) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/05/2011) |
10/05/2011 | 11014 | Affidavit of Service of Barbara Kelley Keane of Order Pursuant to 11 U.S.C. §§ 105(a) and 1142(b) (I) Enforcing Settlement Agreement with Claimant Barry N. Spencer, Jr. and (II) Enjoining Claimant from Further Action Against Officers and Professionals of the Debtors, the Post-Effective Debtors, and Motors Liquidation Company GUC Trust and Hearing Transcript [September 26, 2011] (related document(s) 11006) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/05/2011) |
09/30/2011 | 11013 | Objection in form of a letter regarding Order Granting 151st Omnibus Objections to Claims filed by Mark F. Hasson. (Ho, Amanda) (Entered: 10/04/2011) |
09/30/2011 | 11013 | Objection in form of a letter regarding Order Granting 151st Omnibus Objections to Claims filed by Mark F. Hasson. (Ho, Amanda) (Entered: 10/04/2011) |
10/03/2011 | 11012 | Letter to the Honorable Robert E. Gerber filed by Anastazin Stelmack. (Ho, Amanda) (Entered: 10/04/2011) |
10/03/2011 | 11012 | Letter to the Honorable Robert E. Gerber filed by Anastazin Stelmack. (Ho, Amanda) (Entered: 10/04/2011) |
09/29/2011 | 11011 | Withdrawal of Claim(s): No. 9194 filed by State of Connecticut Unclaimed Property Div. (Ho, Amanda) (Entered: 10/04/2011) |
09/29/2011 | 11011 | Withdrawal of Claim(s): No. 9194 filed by State of Connecticut Unclaimed Property Div. (Ho, Amanda) (Entered: 10/04/2011) |
09/28/2011 | 11010 | Application for Pro Hac Vice Admission filed by Peter J. Lucas. Filing fee collected, receipt #187760. (Ho, Amanda) (Entered: 10/04/2011) |
09/28/2011 | 11010 | Application for Pro Hac Vice Admission filed by Peter J. Lucas. Filing fee collected, receipt #187760. (Ho, Amanda) (Entered: 10/04/2011) |
10/04/2011 | 11009 | Certificate of Service of Notice of Presentment of Proposed Order Permitting Electronic Service filed by Mark Schlachet on behalf of Jacob Morgenstein. (Schlachet, Mark) (Entered: 10/04/2011) |
10/04/2011 | 11009 | Certificate of Service of Notice of Presentment of Proposed Order Permitting Electronic Service filed by Mark Schlachet on behalf of Jacob Morgenstein. (Schlachet, Mark) (Entered: 10/04/2011) |
10/03/2011 | 11008 | Affidavit of Service of Barbara Kelley Keane (related document(s) 10941, 10943, 10942, 10944, 10940) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/03/2011) |
10/03/2011 | 11008 | Affidavit of Service of Barbara Kelley Keane (related document(s) 10941, 10943, 10942, 10944, 10940) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/03/2011) |
10/03/2011 | 11007 | Affidavit of Service of Barbara Kelley Keane of Amended Notice of Matters Scheduled for Hearing on September 26, 2011 at 9:45 a.m., 10:30 a.m. and 2:00 p.m. (related document(s) 10945) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/03/2011) |
10/03/2011 | 11007 | Affidavit of Service of Barbara Kelley Keane of Amended Notice of Matters Scheduled for Hearing on September 26, 2011 at 9:45 a.m., 10:30 a.m. and 2:00 p.m. (related document(s) 10945) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/03/2011) |
10/03/2011 | 11006 | Corrected Order signed on 10/3/2011 (I) Enforcing Settlement Agreement With Claimant Barry N. Spencer, Jr. And (II) Enjoining Claimant From Further Action Against Officers And Professionals Of The Debtors, The Post-Effective Date Debtors, And Motors Liquidation Company GUC Trust. (related document (s) 10559) (Blum, Helene) (Entered: 10/03/2011) |
10/03/2011 | 11006 | Corrected Order signed on 10/3/2011 (I) Enforcing Settlement Agreement With Claimant Barry N. Spencer, Jr. And (II) Enjoining Claimant From Further Action Against Officers And Professionals Of The Debtors, The Post-Effective Date Debtors, And Motors Liquidation Company GUC Trust. (related document (s) 10559) (Blum, Helene) (Entered: 10/03/2011) |
10/03/2011 | 11005 | (The wrong PDF File was entered, see document no. 11006) Order (I) Enforcing Settlement Agreement With Claimant Barry N. Spencer, Jr. And (II) Enjoining Claimant From Further Action Against Officers And Professionals Of The Debtors, The Post-Effective Date Debtors, And Motors Liquidation Company GUC Trust (Related Doc #10559) signed on 10/3/2011. (Blum, Helene) Modified on 10/3/2011 (Bush, Brent) (Entered: 10/03/2011) |
10/03/2011 | 11005 | (The wrong PDF File was entered, see document no. 11006) Order (I) Enforcing Settlement Agreement With Claimant Barry N. Spencer, Jr. And (II) Enjoining Claimant From Further Action Against Officers And Professionals Of The Debtors, The Post-Effective Date Debtors, And Motors Liquidation Company GUC Trust (Related Doc #10559) signed on 10/3/2011. (Blum, Helene) Modified on 10/3/2011 (Bush, Brent) (Entered: 10/03/2011) |
10/03/2011 | 11004 | So Ordered Stipulation signed on 10/3/2011 Between All Parties Resolving Claim No. 36709 (Blum, Helene) (Entered: 10/03/2011) |
10/03/2011 | 11004 | So Ordered Stipulation signed on 10/3/2011 Between All Parties Resolving Claim No. 36709 (Blum, Helene) (Entered: 10/03/2011) |
09/29/2011 | 11003 | Designation of Contents (appellant) and Statement of Issues (related document(s) 10903) filed by David Radke. (Rouzeau, Anatin) (Entered: 09/30/2011) |
09/29/2011 | 11003 | Designation of Contents (appellant) and Statement of Issues (related document(s) 10903) filed by David Radke. (Rouzeau, Anatin) (Entered: 09/30/2011) |
09/28/2011 | 11002 | Objection to Debtors' Motion For Entry of an Order Establishing Claims Reserves in Connection with Distributions to be Made Under the Debtors' Amended Joint Chapter 11 Plan with Respect to, Among Other Things, Certain Unliquidated Claims filed by Tracy Woody. (Ho, Amanda) (Entered: 09/30/2011) |
09/28/2011 | 11002 | Objection to Debtors' Motion For Entry of an Order Establishing Claims Reserves in Connection with Distributions to be Made Under the Debtors' Amended Joint Chapter 11 Plan with Respect to, Among Other Things, Certain Unliquidated Claims filed by Tracy Woody. (Ho, Amanda) (Entered: 09/30/2011) |
09/29/2011 | 11001 | Affidavit of Service of Barbara Kelley Keane of Notice of Settlement of Proposed Order Pursuant to 11 U.S.C. §§ 105(a) and 1142(b) (I) Enforcing Settlement Agreement with Claimant Barry N. Spencer, Jr. And (II) Enjoining Claimant from Further Action Against Officers and Professionals of the Debtors, the Post-Effective Date Debtors, and Motors Liquidation Company GUC Trust (related document(s) 10990) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/29/2011) |
09/29/2011 | 11001 | Affidavit of Service of Barbara Kelley Keane of Notice of Settlement of Proposed Order Pursuant to 11 U.S.C. §§ 105(a) and 1142(b) (I) Enforcing Settlement Agreement with Claimant Barry N. Spencer, Jr. And (II) Enjoining Claimant from Further Action Against Officers and Professionals of the Debtors, the Post-Effective Date Debtors, and Motors Liquidation Company GUC Trust (related document(s) 10990) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/29/2011) |