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 |
08/09/2019 | 14600 | Omnibus Reply to Motion /Omnibus Reply of Wilmington Trust Company, as GUC Trust Administrator, to Objections to Motion for an Order (A) Authorizing the Expedited Payment of Excess GUC Distributable Assets Pursuant to Section 5.4 of the GUC Trust Agreement, and (B) Approving Such Distribution as an Appropriate Exercise of the GUC Trust Administrator's Rights, Powers and/or Privileges Pursuant to Section 8.1(e) of the GUC Trust Agreement (related document(s) 14565) filed by Kristin K. Going on behalf of Wilmington Trust Company, as Trust Administrator and Trustee for the Motors Liquidation Company GUC Trust. (Going, Kristin) (Entered: 08/09/2019) |
08/09/2019 | 14599 | Response /The Participating Unitholders' Reply to Objections to the Motion of Wilmington Trust Company, as GUC Trust Administrator, for an Order (A) Authorizing the Expedited Payment of Excess GUC Distributable Assets Pursuant to Section 5.4 of the GUC Trust Agreement, and (B) Approving Such Distribution as an Appropriate Exercise of the GUC Trust Administrator's Rights, Powers and/or Privileges Pursuant to Section 8.1(e) of the GUC Trust Agreement (related document(s) 14565, 14576) filed by Daniel H. Golden on behalf of Participating Unitholders. with hearing to be held on 8/12/2019 at 10:00 AM at Courtroom 523 (MG) (Golden, Daniel) (Entered: 08/09/2019) |
08/09/2019 | 14598 | Reply to Motion / Motors Liquidation Company Avoidance Action Trust's Omnibus Response to Objections to Motion to Approve Distribution Plan to the AAT's Beneficiaries (related document(s) 14552) filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. (Fisher, Eric) (Entered: 08/09/2019) |
08/08/2019 | 14597 | Joint Response to Motion - Joinder in motion and response to objections, submitted by U.S. Dep't of the Treasury and Export Development Canada (related document(s) 14552) filed by David S. Jones on behalf of United States Of America. with hearing to be held on 8/12/2019 at 10:00 AM at Courtroom 523 (MG) (Jones, David) (Entered: 08/08/2019) |
08/07/2019 | 14596 | Letter Regarding the MDL Court's Recent Ruling on New GM's Motion for Summary Judgment Against the Bellwether Economic Loss Plaintiffs Filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered: 08/07/2019) |
08/07/2019 | 14595 | Statement of Issues Record on Appeal and Statement of Issues on Appeal (related document(s)14569) filed by Eric J. Snyder on behalf of Kimberly McCall, Tammy McCall. (Snyder, Eric) (Entered: 08/07/2019) |
08/07/2019 | 14594 | Notice of Transmittal of Record of Appeal. All documents have been filed with the United States District Court for the Southern District of New York. Record of Appeal is Complete and Available Electronically under Civil Case Number 19-cv-6668 assigned to the Honorable Alison J. Nathan. Check the District Court Docket Sheet for the Briefing Schedule. (related document(s) 14542) (Rouzeau, Anatin). (Entered: 08/07/2019) |
08/05/2019 | 14593 | Letter Re: Payouts in the case Filed by Cheryl Renee England. (Ho, Amanda) (Entered: 08/07/2019) |
08/07/2019 | 14592 | Affidavit of Service of Joseph Monzione (related document(s) 14586) Filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered: 08/07/2019) |
08/06/2019 | 14591 | Civil Cover Sheet from U.S. District Court, Case Number: 1907315 Judge Gregory H. Woods (related document(s)14569) (Rouzeau, Anatin). (Entered: 08/06/2019) |
08/06/2019 | 14590 | Certificate of Mailing of Order Denying Robert Cardew any Relief (Related Document no. 14588) (Anderson, Deanna). (Entered: 08/06/2019) |
08/06/2019 | 14589 | ("Entered In Error) Notice of Order Denying Robert Cardew Any Relief (Anderson |
08/06/2019 | 14588 | Order, signed on 8/6/2019, Denying Robert Cardew any Relief (Related Doc #14534). (Anderson, Deanna) (Entered: 08/06/2019) |
08/05/2019 | 14587 | Response to Motion / Response of JPMorgan Chase Bank, N.A. in Support of Motion by GUC Trust Administrator for an Order Authorizing Expedited Distribution to Holders of 502(h) Claims Resulting from the AAT Settlement Agreement Pursuant to Sections 5.3 and 5.8 of the GUC Trust Agreement (related document(s) 14566) filed by Harold S. Novikoff on behalf of JPMorgan Chase Bank, N.A., as Administrative Agent. (Novikoff, Harold) (Entered: 08/05/2019) |
08/05/2019 | 14586 | Objection to Motion / Objection of General Motors LLC to GUC Trust Distribution Motion (related document(s) 14566) filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered: 08/05/2019) |
08/02/2019 | 14585 | Affidavit of Service Re: Motors Liquidation Company GUC Trust Quarterly GUC Trust Reports as of June 30, 2019 (related document(s) 14578) Filed by Lorri Staal on behalf of Epiq Class Action & Claims Solutions, Inc. (Staal, Lorri) (Entered: 08/02/2019) |
08/01/2019 | 14584 | Affidavit of Service Re: Notice of Adjournment of Hearing (related document(s) 14577) Filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. (Fisher, Eric) (Entered: 08/01/2019) |
08/01/2019 | 14583 | Letter to Judge Glenn from Eric Fisher Regarding Hearing Date for Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Approving the Distribution Plan to the Avoidance Action Trust's Beneficiaries Filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. (Fisher, Eric) (Entered: 08/01/2019) |
08/01/2019 | 14582 | Certificate of Service of Dagmara Krasa-Berstell (related document(s) 14576) Filed by Daniel H. Golden on behalf of Participating Unitholders. (Golden, Daniel) (Entered: 08/01/2019) |
08/01/2019 | 14581 | Letter to Judge Glenn in Support of Adjourning the Hearing on the Distribution Motions Until After the MDL Status Conference (related document(s) 14552, 14566, 14565) Filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered: 08/01/2019) |
07/31/2019 | 14580 | Affidavit of Service (related document(s) 14575) Filed by Edward S. Weisfelner on behalf of Ignition Switch Plaintiffs and Certain Non-Ignition Switch Plaintiffs. (Weisfelner, Edward) (Entered: 07/31/2019) |
07/31/2019 | 14579 | Affidavit of Service (related document(s) 14571) Filed by Edward S. Weisfelner on behalf of Ignition Switch Plaintiffs and Certain Non-Ignition Switch Plaintiffs. (Weisfelner, Edward) (Entered: 07/31/2019) |
07/30/2019 | 14578 | Status Report // Motors Liquidation Company GUC Trust Quarterly GUC Trust Reports as of June 30, 2019 Filed by Kristin Going on behalf of Motors Liquidation Company GUC Trust. (Attachments: #1 Exhibit A #2 Exhibit B) (Going, Kristin) (Entered: 07/30/2019) |
07/30/2019 | 14577 | Notice of Adjournment of Hearing on Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Approving the Distribution Plan to the Avoidance Action Trusts Beneficiaries (related document(s) 14552) filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. with hearing to be held on 8/12/2019 at 10:00 AM at Courtroom 523 (MG) (Fisher, Eric) (Entered: 07/30/2019) |
07/30/2019 | 14576 | Statement /The Participating Unitholders' Joinder to the Motion of Wilmington Trust Company, as GUC Trust Administrator, for an Order (A) Authorizing the Expedited Payment of Excess GUC Distributable Assets Pursuant to Section 5.4 of the GUC Trust Agreement, and (B) Approving Such Distribution as an Appropriate Exercise of the GUC Trust Administrator's Rights, Powers and/or Privileges Pursuant to Section 8.1(e) of the GUC Trust Agreement (related document(s) 14565) filed by Daniel H. Golden on behalf of Participating Unitholders. with hearing to be held on 8/12/2019 at 10:00 AM at Courtroom 523 (MG) Objections due by 8/5/2019, (Golden, Daniel) (Entered: 07/30/2019) |
07/30/2019 | 14575 | Response The Economic Loss Plaintiffs' Joinder to General Motors LLC's Request for Adjournment of Hearing (related document(s) 14572) filed by Edward S. Weisfelner on behalf of Ignition Switch Plaintiffs and Certain Non-Ignition Switch Plaintiffs. (Weisfelner, Edward) (Entered: 07/30/2019) |
07/30/2019 | 14574 | Affidavit of Service of Joseph Monzione (related document(s) 14572) Filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered: 07/30/2019) |
07/29/2019 | 14573 | Affidavit of Service RE: Motion of Wilmington Trust Company, as GUC Trust Administrator, for an Order (A) Authorizing the Expedited Payment of Excess GUC Distributable Assets Pursuant to Section 5.4 of the GUC Trust Agreement, and (B) Approving Such Distribution as an Appropriate Exercise of the GUC Trust Administrators Rights, Powers and/or Privileges Pursuant to Section 8.1(e) of the GUC Trust Agreement; Motion of Wilmington Trust Company, as GUC Trust Administrator, for an Order Authorizing Expedited Distribution to Holders of 502(h) Claims Resulting from the AAT Settlement Agreement Pursuant to Sections 5.3 and 5.8 of the GUC Trust Agreement; Cover Letter for Munger, Tolles & Olson LLP; Cover Letter for Davis Polk & Wardwell LLP; and Cover Letter for Jones Day (related document(s) 14566, 14565) Filed by Lorri Staal on behalf of Epiq Class Action & Claims Solutions, Inc. (Staal, Lorri) (Entered: 07/29/2019) |
07/29/2019 | 14572 | Objection and Reservation of Rights of General Motors LLC with Respect to Motion of Avoidance Action Trust for Entry of an Order Approving the Proposed Distribution Plan (related document(s) 14552) filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered: 07/29/2019) |
07/29/2019 | 14571 | Omnibus Objection to Motion The Economic Loss Plaintiffs' Omnibus Objection to (i) Motion of Motors Liquidation Company Avoidance Action Trust for an Order Approving the Distribution Plan; (ii) Motion of Wilmington Trust Company, as GUC Trust Administrator, for an Order Authorizing the Expedited Payment of Excess GUC Distributable Assets; and (iii) Motion of Wilmington Trust Company, as GUC Trust Administrator, for an Order Authorizing the Expedited Distribution to Holders of 502(h) Claims (related document(s) 14552, 14566, 14565) filed by Edward S. Weisfelner on behalf of Ignition Switch Plaintiffs and Certain Non-Ignition Switch Plaintiffs. (Weisfelner, Edward) (Entered: 07/29/2019) |
07/26/2019 | 14570 | Response to Motion (related document(s) 14552) filed by Cheryl Renee England. (Ho, Amanda) (Entered: 07/29/2019) |
07/24/2019 | 14569 | Notice of Appeal of Memorandum Opinion and Order Enforcing Provisions of Sale Order with Respect to Punitive Damage Claims Made by Kimberly and Tammy McCall, both Individually and as Representatives (related document(s) 14554) filed by Eric J. Snyder on behalf of Kimberly McCall. (Snyder, Eric) (Entered: 07/24/2019) |
07/22/2019 | 14568 | Response /Reply to the Court's Scheduling Order (related document(s) 14538) filed by Robert Cardew. (Ho, Amanda) (Entered: 07/23/2019) |
07/16/2019 | 14567 | Designation of Contents (appellant). and Statement of Issues (related document(s) 14542) filed by Marianne Ogrady. (Rouzeau, Anatin) (Entered: 07/23/2019) |
07/23/2019 | 14566 | Motion to Authorize // Motion of Wilmington Trust Company, as GUC Trust Administrator, for an Order Authorizing Expedited Distribution to Holders of 502(h) Claims filed by Kristin Going on behalf of Motors Liquidation Company GUC Trust Administrator with hearing to be held on 8/12/2019 at 10:00 AM at Courtroom 523 (MG) Responses due by 8/5/2019,. (Attachments: #1 Pleading Exhibit A - Proposed Order #2 Pleading Notice of Motion) (Going, Kristin) (Entered: 07/23/2019) |
07/23/2019 | 14565 | Motion to Authorize // Motion of Wilmington Trust Company, as GUC Trust Administrator, for an Order Authorizing the Expedited Payment of Excess GUC Distributable Assets pursuant to Section 5.4 of the GUC Trust Agreement filed by Kristin Going on behalf of Motors Liquidation Company GUC Trust Administrator with hearing to be held on 8/12/2019 at 10:00 AM at Courtroom 523 (MG) Responses due by 8/5/2019,. (Attachments: #1 Pleading Proposed Order #2 Pleading Notice of Hearing) (Going, Kristin) (Entered: 07/23/2019) |
07/17/2019 | 14564 | Civil Cover Sheet from U.S. District Court, Case Number: 1906668 Judge Alison J. Nathan (related document(s) 14542) (Rouzeau, Anatin). (Entered: 07/17/2019) |
07/16/2019 | 14563 | Letter from Eric Fisher to Judge Glenn Regarding Private Letter Ruling (related document(s) 14532) Filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. (Fisher, Eric) (Entered: 07/16/2019) |
07/16/2019 | 14562 | Notice of Appearance (Amended) (related document(s) 14218) filed by Kristin Going on behalf of Wilmington Trust Company, as Trust Administrator and Trustee for the Motors Liquidation Company GUC Trust. (Going, Kristin) (Entered: 07/16/2019) |
07/16/2019 | 14561 | Notice of Transmittal of Record of Appeal. All documents have been filed with the United States District Court for the Southern District of New York. Record of Appeal is Complete and Available Electronically under Civil Case Number 19-cv-5666 assigned to the Honorable Jesse M. Furman. Check the District Court Docket Sheet for the Briefing Schedule. (related document(s) 14529) (Rouzeau, Anatin). (Entered: 07/16/2019) |
07/12/2019 | 14560 | Affidavit of Service RE: Notice of Hearing on Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Pursuant to Sections 105 and 1142 of the Bankruptcy Code and Bankruptcy Rule 3020 Approving the Distribution Plan to the Avoidance Action Trusts Beneficiaries; Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Pursuant to Sections 105 and 1142 of the Bankruptcy Code and Bankruptcy Rule 3020 Approving the Distribution Plan to the Avoidance Action Trusts Beneficiaries; and Notice to the Holders of Motors Liquidation Company (f/k/a General Motors Company) Debentures and Notes with the following CUSIP Nos.: 370ESCAN5; 370ESCAJ4; 370ESCAR6; 370ESCAG3; 370ESCAS7; 370ESCAT2; 370ESCAU9; 370ESCAV7; 370ESCAZ8; 370ESCBB0;370ESCBQ7; 370ESCBT1; 370ESCBW4; 370ESCBS3; 370ESC816; 370ESC774; 370ESC766; 370ESC758; 370ESC741; 370ESC733; 370ESC725; 370ESC717; 370ESC121; 370ESC691; 616ESC AA2; 616ESC AB0; 349ESCAT1; 677ESC AU2; 677ESC BC2; 455ESC AB8; 594ESC AQ6; XS0171942757; XS0171943649; CH0008769264 (related document(s) 14552, 14551) Filed by Lorri Staal on behalf of Epiq Class Action & Claims Solutions, Inc. (Staal, Lorri) (Entered: 07/12/2019) |
07/12/2019 | 14559 | Affidavit of Service RE: Designation by Appellee Wilmington Trust Company, as Motors Liquidation Company GUC Trust Administrator and Trustee, of Additional Items to be Included in the Record of Appeal (related document(s) 14553) Filed by Lorri Staal on behalf of Epiq Class Action & Claims Solutions, Inc. (Staal, Lorri) (Entered: 07/12/2019) |
07/11/2019 | 14558 | Certificate of Service - Response by General Motors LLC to the Pleading Filed by Robert Cardew [ECF No. 14534] (related document(s) 14557) Filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 07/11/2019) |
07/11/2019 | 14557 | Response to Motion - Response by General Motors LLC to the Pleading Filed by Robert Cardew (related document(s) 14534) filed by Arthur Jay Steinberg on behalf of General Motors LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F) (Steinberg, Arthur) (Entered: 07/11/2019) |
07/11/2019 | 14556 | Order Extending Avoidance Action Trust (Related Doc #14533) signed on 7/11/2019. (Anderson, Deanna) (Entered: 07/11/2019) |
07/10/2019 | 14555 | Affidavit of Service Re: Letter from Eric B. Fisher in Response to Ms. Cheryl England's pro se Letter (related document(s) 14532) Filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. (Fisher, Eric) (Entered: 07/10/2019) |
07/10/2019 | 14554 | Memorandum Opinion and Order, Signed on 7/10/2019, Enforcing Provisions of Sale Order With Respect to Punitive Damage Claims Made by Kimberley and Tammy McCall, Both Individually and as Representatives. (related document(s) 14547, 14546, 14515, 14509, 14477) (Anderson, Deanna) (Entered: 07/10/2019) |
07/09/2019 | 14553 | Counter Designation (appellee) / Designation by Appellee Wilmington Trust Company, as Motors Liquidation Company GUC Trust Administrator and Trustee, of Additional Items to Be Included in the Record on Appeal (related document(s) 14540) filed by Kristin Going on behalf of Wilmington Trust Company, as Trust Administrator and Trustee for the Motors Liquidation Company GUC Trust. (Going, Kristin) (Entered: 07/09/2019) |
07/08/2019 | 14552 | Motion to Approve / Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Pursuant to Sections 105 and 1142 of the Bankruptcy Code and Bankruptcy Rule 3020 Approving the Distribution Plan to the Avoidance Action Trusts Beneficiaries (related document(s) 14551) filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust with hearing to be held on 8/5/2019 at 02:00 PM at Courtroom 523 (MG) Responses due by 7/29/2019,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Fisher, Eric) (Entered: 07/08/2019) |
07/08/2019 | 14551 | Notice of Hearing on Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Pursuant to Sections 105 and 1142 of the Bankruptcy Code and Bankruptcy Rule 3020 Approving the Distribution Plan to the Avoidance Action Trusts Beneficiaries filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. with hearing to be held on 8/5/2019 at 02:00 PM at Courtroom 523 (MG) Objections due by 7/29/2019, (Fisher, Eric) (Entered: 07/08/2019) |
07/08/2019 | 14550 | Letter in Response to Ms. Cheryl England's pro se Letter Dated June 26, 2019 Objecting to the AAT's Motion to Extend the Duration of the AAT (related document(s) 14532) Filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. with hearing to be held on 7/11/2019 at 01:30 PM at Courtroom 523 (MG) (Fisher, Eric) (Entered: 07/08/2019) |
07/08/2019 | 14549 | Affidavit of Service Notice of Adjournment of Hearing; and Notice to the Holders of Motors Liquidation Company (f/k/a General Motors Company) Debentures and Notes with the Following CUSIP Nos. : 370ESCAN5; 370ESCAJ4; 370ESCAR6; 370ESCAG3; 370ESCAS7; 370ESCAT2; 370ESCAU9; 370ESCAV7; 370ESCAZ8; 370ESCBB0; 370ESCBQ7; 370ESCBT1; 370ESCBW4; 370ESCBS3; 370ESC816; 370ESC774; 370ESC766; 370ESC758; 370ESC741; 370ESC733; 370ESC725; 370ESC717; 370ESC121; 370ESC691; 616ESC AA2; 616ESC AB0; 349ESCAT1; 677ESC AU2; 677ESC BC2; 455ESC AB8; 594ESC AQ6; XS0171942757; XS0171943649; CH0008769264 (related document(s) 14548) Filed by Lorri Staal on behalf of Epiq Class Action & Claims Solutions, Inc. (Staal, Lorri) (Entered: 07/08/2019) |
07/03/2019 | 14548 | Notice of Adjournment of Hearing on Motion of Wilmington Trust Company, as Trust Administrator and Trustee, for Entry of an Order Pursuant to Federal Rule of Bankruptcy Procedure 9006(b) Extending the Duration of the Motors Liquidation Company Avoidance Action Trust (related document(s) 14533) filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. with hearing to be held on 7/11/2019 at 01:30 PM at Courtroom 523 (MG) (Fisher, Eric) (Entered: 07/03/2019) |
07/02/2019 | 14547 | Supplemental Reply to Motion to Enforce the Bankruptcy Courts July 5, 2009 Sale Order and Injunction, and the Rulings in Connection Therewith, With Respect to Kimberly McCall and Tammy McCall filed by Arthur Jay Steinberg on behalf of General Motors LLC. (Attachments: #1 Exhibit A #2 Exhibit B) (Steinberg, Arthur) (Entered: 07/02/2019) |
07/02/2019 | 14546 | Opposition Brief Supplemental Brief In Support Of Objection To Motion By General Motors LLC To Enforce Stay As To Kimberly And Tammy McCall (related document(s) 14477) filed by Eric J. Snyder on behalf of Kimberly McCall. (Snyder, Eric) (Entered: 07/02/2019) |
07/02/2019 | 14545 | Order signed on 7/2/2019 of Dismissal of AAT's Claims (Entered in A.P. No. 09-504). (Anderson, Deanna) (Entered: 07/02/2019) |
07/02/2019 | 14544 | Stipulation and Order (Entered in Case no. 09-504), Signed on 7/2/2019, of Dismissal of Claims and Cross-Claims of Certain Parties in Accordance with the Settlement Agreement. (Anderson, Deanna) (Entered: 07/02/2019) |
06/28/2019 | 14543 | Objection to Motion (related document(s) 14532) filed by Cheryl Renee England. with hearing to be held on 7/11/2019 at 01:30 PM at Courtroom 523 (MG) (Ho, Amanda) (Entered: 07/02/2019) |
06/27/2019 | 14542 | Notice of Appeal of Order signed on 6/13/2019 Approving Settlement Agreement (related document(s) 14530) filed by Marianne Ogrady. Appellant Designation due by 7/11/2019, Filing fee collected, receipt #50869.(Correa, Mimi) (Entered: 07/01/2019) |
06/26/2019 | 14541 | Letter In re Update on New GM's Efforts to Voluntarily Mediate and Attempt to Resolve Pre-Sale Personal Injury and Wrongful Death Claims Filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered: 06/26/2019) |
06/25/2019 | 14540 | Designation of Contents (appellant). , Statement of Issues (related document(s) 14529) filed by Gary Peller on behalf of Celestine Elliott, Lawrence Elliott. (Peller, Gary) (Entered: 06/25/2019) |
06/20/2019 | 14539 | Certificate of Service of Order Directing Response From General Motors, LLC to Filing by Robert Cardew (Related Document No. 14538). (Anderson, Deanna). (Entered: 06/20/2019) |
06/20/2019 | 14538 | Order signed on 6/20/2019 Directing Response From General Motors, LLC to Filing by Robert Cardew. (related document(s)14534) (Anderson, Deanna) (Entered: 06/20/2019) |
06/20/2019 | 14537 | (Incorrect PDF File Submitted) Order signed on 6/20/2019 Directing Response From General Motors, LLC to Filing by Robert Cardew. (related document(s)14534) (Anderson, Deanna) Modified on 6/20/2019 (Richards, Beverly). (Entered: 06/20/2019) |
06/18/2019 | 14536 | Affidavit of Service Notice of Hearing on Motion of Wilmington Trust Company, as Trust Administrator and Trustee, for Entry of an Order Pursuant to Federal Rule of Bankruptcy Procedure 9006(b) Extending the Duration of the Motors Liquidation Company Avoidance Action Trust; Motion of Wilmington Trust Company, as Trust Administrator and Trustee, for Entry of an Order Pursuant to Federal Rule of Bankruptcy Procedure 9006(b) Extending the Duration of the Motors Liquidation Company Avoidance Action Trust and Notice to Holders of Motors Liquidation Company (f/k/a General Motors Company) Debentures and Notes with the following CUSIP Nos. 1 : 370ESCAN5; 370ESCAJ4; 370ESCAR6; 370ESCAG3; 370ESCAS7; 370ESCAT2; 370ESCAU9; 370ESCAV7; 370ESCAZ8; 370ESCBB0; 370ESCBQ7; 370ESCBT1; 370ESCBW4; 370ESCBS3; 370ESC816; 370ESC774; 370ESC766; 370ESC758; 370ESC741; 370ESC733; 370ESC725; 370ESC717; 370ESC121; 370ESC691; 616ESC AA2; 616ESC AB0; 349ESC AT1; 677ESC AU2; 677ESC BC2; 455ESC AB8; 594ESC AQ6; XS0171942757; XS0171943649; CH0008769264 (related document(s)14532, 14533) Filed by Lorri Staal on behalf of Epiq Class Action & Claims Solutions, Inc. (Staal, Lorri) (Entered: 06/18/2019) |
06/18/2019 | 14535 | Civil Cover Sheet from U.S. District Court, Case Number: 1905666 (related document(s)14529) (Rouzeau, Anatin). (Entered: 06/18/2019) |
06/13/2019 | 14534 | Motion to have Court make a determination to several issues relating to Lawsuit filed for personal injury in the State of New York, Wyoming County, Supreme Court filed by Robert Cardew (Ho, Amanda). (Entered: 06/14/2019) |
06/13/2019 | 14533 | Motion to Approve / Motion of Wilmington Trust Company, as Trust Administrator and Trustee, for Entry of an Order Pursuant to Federal Rule of Bankruptcy Procedure 9006(B) Extending the Duration of the Motors Liquidation Company Avoidance Action Trust (related document(s) 14532) filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust with hearing to be held on 7/10/2019 at 11:00 AM at Courtroom 523 (MG) Responses due by 7/3/2019,. (Attachments: #1 Exhibit A #2 Exhibit B) (Fisher, Eric) (Entered: 06/13/2019) |
06/13/2019 | 14532 | Notice of Hearing on Motion of Wilmington Trust Company, as Trust Administrator and Trustee, for Entry of an Order Pursuant to Federal Rule of Bankruptcy Procedure 9006(B) Extending the Duration of the Motors Liquidation Company Avoidance Action Trust filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. with hearing to be held on 7/10/2019 at 11:00 AM at Courtroom 523 (MG) Objections due by 7/3/2019, (Fisher, Eric) (Entered: 06/13/2019) |
06/13/2019 | 14531 | Stipulation and Order, Signed on 6/13/2019, Resolving Motion of General Motors, LLC to Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction as Against the Pilgrim Plaintiffs (Related Doc #13584, 14523). (Anderson, Deanna) (Entered: 06/13/2019) |
06/13/2019 | 14530 | Order, Signed on 6/13/2019, Pursuant to Section 105 and 1142 of the Bankruptcy Code and Bankruptcy Rule 9019 Approving the Settlement Between the Parties (Related Doc #14505). (Anderson, Deanna) (Entered: 06/13/2019) |
06/11/2019 | 14529 | Notice of Appeal (related document(s) 14516) filed by Gary Peller on behalf of Celestine Elliott, Lawrence Elliott. (Attachments: #1 Exhibit)(Peller, Gary) (Entered: 06/11/2019) |
06/11/2019 | 14528 | Affidavit of Service RE: Motors Liquidation Company GUC Trust Quarterly GUC Trust Reports as of March 31, 2019 (related document(s) 14526) Filed by Lorri Staal on behalf of Epiq Class Action & Claims Solutions, Inc. (Staal, Lorri) (Entered: 06/11/2019) |
06/10/2019 | 14527 | Notice of Agenda of Matters Scheduled for Hearing on June 12, 2019 at 11:00 a.m. (related document(s)14505, 14502) filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. with hearing to be held on 6/12/2019 at 11:00 AM at Courtroom 523 (MG) (Fisher, Eric) (Entered: 06/10/2019) |
06/10/2019 | 14526 | Status Report / Motors Liquidation Company GUC Trust Quarterly GUC Trust Reports as of March 31, 2019 Filed by Kristin Going on behalf of Motors Liquidation Company GUC Trust. (Going, Kristin) (Entered: 06/10/2019) |
06/05/2019 | 14525 | Notice of Withdrawal of Motion to File Late Proofs of Claim for Personal Injuries and Wrongful Deaths in Connection with Settlement with the Motors Liquidation Company GUC Trust, (related document(s) 14350) filed by Mark Tsukerman on behalf of Certain Ignition Switch Pre-Closing Accident Plaintiffs Represented by The Cooper Firm and Beasley, Allen, Crow, Methvin, Portis & Miles, P.C.. (Tsukerman, Mark) (Entered: 06/06/2019) |
06/05/2019 | 14524 | Letter /Email to Judge Glenn dated 6/2/2019 Re: Resonding to June 5th 2019 deadline Filed by Renee England. (Ho, Amanda) (Entered: 06/05/2019) |
06/04/2019 | 14523 | Notice of Presentment - Notice of Filing Proposed Stipulation and Order Resolving Motion of General Motors LLC to Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction [ECF No. 13584] (related document(s) 13584) filed by Scott I. Davidson on behalf of General Motors LLC. (Attachments: # 1 Exhibit 1)(Davidson, Scott) (Entered: 06/05/2019 |
06/04/2019 | 14522 | Transcript regarding Hearing Held on 05/30/2019 at 3:04 pm RE: Transcript of motion to authorize by general motors LLC to Enforce the bankruptcy court's July 5, 2009 sale order and Injunction and the rulings in connection therewith, with Respect to Kimberly McCall and Tammy McCall (cc: doc # 14477, 14509, 14515). Remote electronic access to the transcript is restricted until 9/3/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 14515, 14509, 14477). Notice of Intent to Request Redaction Deadline Due By 6/11/2019. Statement of Redaction Request Due By 6/25/2019. Redacted Transcript Submission Due By 7/8/2019. Transcript access will be restricted through 9/3/2019. (Lewis, Tenille) (Entered: 06/05/2019) |
06/04/2019 | 14521 | Letter to Judge Glenn regarding the May 31, 2019 Decision in Overton v. FCA US LLC Filed by Arthur Jay Steinberg on behalf of General Motors LLC. (Attachments: #1 Exhibit A)(Steinberg, Arthur) (Entered: 06/04/2019) |
05/29/2019 | 14520 | Notice of Agenda - Notice of Matters Scheduled for Hearing filed by Arthur Jay Steinberg on behalf of General Motors LLC. with hearing to be held on 5/30/2019 at 03:00 PM at Courtroom 523 (MG) (Steinberg, Arthur) (Entered: 05/29/2019) |
05/29/2019 | 14519 | Notice of Adjournment of Hearing originally scheduled for May 30, 2019 at 10:00 a.m., has been adjourned to May 30, 2019 at 3:00 p.m., on request by the Court on May 29, 2019 filed by Arthur Jay Steinberg on behalf of General Motors LLC. with hearing to be held on 5/30/2019 at 03:00 PM at Courtroom 523 (MG) (Steinberg, Arthur) (Entered: 05/29/2019) |
05/28/2019 | 14518 | Transcript regarding Hearing Held on 05/23/2019 at 2:31 pm RE: TRANSCRIPT OF HEARING RE: MOTION TO FILE PROOF OF CLAIM AFTER CLAIMS BAR DATE (CC: DOC. NOS. 14399, 14417, 14418, 14427, 14510). Remote electronic access to the transcript is restricted until 8/26/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 14510, 14417, 14399, 14427, 14418). Notice of Intent to Request Redaction Deadline Due By 6/4/2019. Statement of Redaction Request Due By 6/18/2019. Redacted Transcript Submission Due By 6/28/2019. Transcript access will be restricted through 8/26/2019. (Lewis, Tenille) (Entered: 05/28/2019) |
05/28/2019 | 14517 | Statement - Exhibit A to the Reply Brief by General Motors LLC To Objection To Motion To Enforce The Bankruptcy Court's July 5, 2009 Sale Order And Injunction, And The Rulings In Connection Therewith, With Respect To Kimberly McCall And Tammy McCall, filed with the Court on May 24, 2019 [EFC No. 14515] filed by Arthur Jay Steinberg on behalf of General Motors LLC. (Steinberg, Arthur) (Entered: 05/28/2019) |
05/28/2019 | 14516 | Memorandum Opinion and Order, Signed on 5/28/2019, Denying Motion to Permit Filing of Late Claim. (related document(s) 14417, 14399, 14418) (Anderson, Deanna) (Entered: 05/28/2019) |
05/24/2019 | 14515 | Reply to Motion To Enforce The Bankruptcy Court's July 5, 2009 Sale Order And Injunction, And The Rulings In Connection Therewith, With Respect To Kimberly McCall And Tammy McCall (related document(s) 14477) filed by Arthur Jay Steinberg on behalf of General Motors LLC. (Steinberg, Arthur) (Entered: 05/24/19) |
05/22/2019 | 14514 | Affidavit of Service RE: Notice of Matter Scheduled for Hearing on May 23, 2019 at 2:30 P.M. (Eastern Time) (related document(s) 14510) Filed by Lorri Staal on behalf of Epiq Class Action & Claims Solutions, Inc. (Staal, Lorri) (Entered: 05/22/2019) |
05/22/2019 | 14513 | Affidavit of Service RE: Notice to Holders of Motors Liquidation Company GUC Trust Units (CUSIP No. 62010U101) Filed by Lorri Staal on behalf of Epiq Class Action & Claims Solutions, Inc. (Staal, Lorri) (Entered: 05/22/2019) |
05/22/2019 | 14512 | Affidavit of Service RE: Notice of Hearing on Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 Approving the Settlement Between the Parties; Declaration of Arthur J. Gonzalez in Support of Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 Approving the Settlement Between the Parties; Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 Approving the Settlement Between the Parties; and Notice to the Holders of Motors Liquidation Company (f/k/a General Motors Company) Debentures and Notes with the Following CUSIP Nos. : 370ESCAN5; 370ESCAJ4; 370ESCAR6; 370ESCAG3; 370ESCAS7; 370ESCAT2; 370ESCAU9; 370ESCAV7; 370ESCAZ8; 370ESCBB0; 370ESCBQ7; 370ESCBT1; 370ESCBW4; 370ESCBS3; 370ESC816; 370ESC774; 370ESC766; 370ESC758; 370ESC741; 370ESC733; 370ESC725; 370EESC717; 370ESC121; 370ESC691; 616ESC AA2; 616ESC AB0; 349ESC AT1; 677ESC AU2; 677ESC BC2; 455ESC AB8; 594ESC AQ6; XS0171942757; XS0171943649; CH0008769264 (related document(s) 14505, 14502, 14504) Filed by Lorri Staal on behalf of Epiq Class Action & Claims Solutions, Inc.. (Staal, Lorri) (Entered: 05/22/2019) |
05/22/2019 | 14511 | Affidavit of Service RE: Joinder of the Motors Liquidation Company GUC Trust Administrator in Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 Approving the Settlement Between the Parties (related document(s) 14508) Filed by Lorri Staal on behalf of Epiq Class Action & Claims Solutions, Inc. (Staal, Lorri) (Entered: 05/22/2019) |
05/21/2019 | 14510 | Notice of Agenda Notice of Matter Scheduled for Hearing on May 23, 2019 at 2:30 p.m. (Eastern Time) filed by Kristin Going on behalf of Wilmington Trust Company, as Trust Administrator and Trustee for the Motors Liquidation Company GUC Trust. with hearing to be held on 5/23/2019 at 02:30 PM at Courtroom 523 (MG) (Going, Kristin) (Entered: 05/21/2019) |
05/15/2019 | 14509 | Objection to Motion By General Motors LLC to Enforce Stay as to Kimberly and Tammy McCall (related document(s) 14477) filed by Eric J. Snyder on behalf of Kimberly McCall, Tammy McCall. with hearing to be held on 5/30/2019 at 10:00 AM at Courtroom 523 (MG) (Attachments: #1 Exhibit A #2 Exhibit B) (Snyder, Eric) (Entered: 05/15/2019) |
05/13/2019 | 14508 | Response to Motion Joinder of the Motors Liquidation Company GUC Trust Administrator in Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 Approving the Settlement Between the Parties (related document(s) 14505) filed by Kristin Going on behalf of Wilmington Trust Company, as Trust Administrator and Trustee for the Motors Liquidation Company GUC Trust. with hearing to be held on 6/12/2019 at 11:00 AM at Courtroom 523 (MG) Objections due by 6/5/2019, (Going, Kristin) (Entered: 05/13/2019) |
05/13/2019 | 14507 | Response to Defendant First Set of Interrogatories filed by Marjorie Creamer. (Ho, Amanda) (Entered: 05/13/2019) |
05/13/2019 | 14506 | Statement /Default against GM won 2011 Dist of Kansas filed by Marjorie Creamer. (Ho, Amanda) (Entered: 05/13/2019) |
05/13/2019 | 14505 | Motion to Approve / Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 Approving the Settlement Between the Parties (with revised Exhibit B) filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust with hearing to be held on 6/12/2019 at 11:00 AM at Courtroom 523 (MG) Responses due by 6/5/2019,. (Attachments: #1 Exhibit A #2 Exhibit B (revised) #3 Exhibit C #4 Exhibit D) (Fisher, Eric) (Entered: 05/13/2019) |
05/13/2019 | 14504 | Declaration of Arthur J. Gonzalez in Support of Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 Approving the Settlement Between the Parties (related document(s) 14503) filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. (Fisher, Eric) (Entered: 05/13/2019) |
05/13/2019 | 14503 | (This Entry Has Been Refiled. See Document #14505 For The Correct Entry) Motion to Approve / Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 Approving the Settlement Between the Parties filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust with hearing to be held on 6/12/2019 at 11:00 AM at Courtroom 523 (MG) Responses due by 6/5/2019,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Fisher, Eric) (Entered: 05/13/2019) |
05/13/2019 | 14502 | Notice of Hearing on Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 Approving the Settlement Between the Parties with hearing to be held on 6/12/2019 at 11:00 AM at Courtroom 523 (MG) Objections due by 6/5/2019, (Fisher, Eric) (Entered: 05/13/2019) |
05/09/2019 | 14501 | Letter Re: Request for GM Trust Filed by Richard A. Ferraro. (Ho, Amanda) (Entered: 05/09/2019) |