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 |
09/23/2009 | 4100 | Affidavit of Service of Kimberly Gargan (related document(s) 4087) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/23/2009) |
09/23/2009 | 4099 | Affidavit of Service of Kimberly Gargan of the Sixth Omnibus Order to Reject Certain Executory Contracts and Unexpired Leases of Non-Residential Real Property (related document(s) 4059) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/23/2009) |
09/22/2009 | 4098 | Affidavit of Service of Kimberly Gargan of the Notice of Presentment of Order for Authority to Reimburse Former Directors of General Motors Corporation (related document(s) 4058) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/22/2009) |
09/22/2009 | 4097 | Notice of Withdrawal of Objection by Citation Corporation (related document(s) 704) filed by Colin Thomas Darke on behalf of Citation Corporation. (Darke, Colin) (Entered: 09/22/2009) |
09/22/2009 | 4096 | Affidavit of Service of Kimberly Gargan (related document(s) 4051, 4052, 4050) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/22/2009) |
09/18/2009 | 4095 | Letter Travis County's Notice of Tax Lien filed by Karon Y. Wright on behalf of c/o Karon Y. Wright Travis County. (Wright, Karon) (Entered: 09/18/2009) |
09/17/2009 | 4094 | Notice Of Withdrawal of Limited Objection of Atmos Energy Marketing, LLC And Atmos Energy Corporation to Debtors' Motion Pursuant To 11 U.S.C. § 365 and Fed. R. Bankr. P. 6006 to Approve Assumption and Assignment of Certain Executory Contracts and to Proposed Cure Amounts (related document(s) 2469) filed by Matthew J. Gold on behalf of Atmos Energy Marketing, LLC. (Gold, Matthew) (Entered: 09/17/2009) |
09/17/2009 | 4093 | Notice of Withdrawal of Limited Objection of A Raymond, Inc., to Debtors' Notice of Intent to Assume and Assign Certain Executory Contracts, Unexpired Leases of Personal Property, and Unexpired Leases of Nonresidential Property filed by Robert Sidorsky on behalf of A Raymond, Inc. (Attachments: # 1 Exhibit Certificate of Service) (Sidorsky, Robert) (Entered: 09/17/2009) |
09/17/2009 | 4092 | Affidavit of Service of Kimberly Gargan of the Reply of Debtors to Objection of Ad Hoc Committee of Asbestos Personal Injury Claimants to Motion of Debtors for Order Pursuant to Section 502(b)(9) of the Bankruptcy Code and Bankruptcy Rule 3003(c)(3), Establishing the Deadline for Filing Proofs of Claim (Including Claims Under Section 503(b)(9) of the Bankruptcy Code) and Procedures Relating thereto and Approving the Form and Manner of Notice Thereof (related document(s) 4013) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/17/2009) |
09/17/2009 | 4091 | Affidavit of Service of Kimberly Gargan of the Notice of Withdrawal of Debtors' Motion to Strike Albert L. Burdick's Designation and Amended Designations of the Record and Issues on Appeal (related document(s) 3992) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/17/2009) |
09/17/2009 | 4090 | Certificate of Service (related document(s) 4088, 4089) filed by Mary P. Miras on behalf of DTE Lordstown, LLC. (Miras, Mary) (Entered: 09/17/2009) |
09/17/2009 | 4089 | Notice of Withdrawal of Limited Objection of DTE Tonawanda, LLC to Notice of Debtors' Intent to Assume and Assign Certain Executory Contracts, Unexpired Leases of Personal Property and Unexpired Leases of Nonresidential Real Property and Cure Amounts Related Thereto (related document(s) 1225) filed by Mary P. Miras on behalf of DTE Tonawanda, LLC. (Miras, Mary) (Entered: 09/17/2009) |
09/17/2009 | 4088 | Notice of Withdrawal of Limited Objection of DTE Lordstown, LLC to Notice of Debtors' Intent to Assume and Assign Certain Executory Contracts, Unexpired Leases of Personal Property and Unexpired Leases of Nonresidential Real Property and Cure Amounts Related Thereto (related document(s) 1231) filed by Mary P. Miras on behalf of DTE Lordstown, LLC. (Miras, Mary) (Entered: 09/17/2009) |
09/17/2009 | 4087 | Notice of Presentment/Notice of Presentment of Amended Order Pursuant to 11 U.S.C. § 105(a) and Fed. R. Bankr. P. 1015(c) and 9007 Establishing Notice and Case Management Procedures (Objection Deadline: 9/22/09 at 11:30 a.m.) (related document(s) 3629) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company with presentment to be held on 9/22/2009 at 12:00 PM at Courtroom 621 (REG) Objections due by 9/22/2009 (Smolinsky, Joseph) (Entered: 09/17/2009) |
09/16/2009 | 4086 | Motion to Extend Automatic Stay filed by N. Kathleen Strickland on behalf of Remy International, Inc. with hearing to be held on 10/6/2009 at 09:45 AM at Courtroom 621 (REG) Objections due by 10/1/2009 (Attachments: #1 Exhibit #2 Pleading Declaration of Jeremiah Shives #3 Exhibit to Declaration of Jeremiah Shives #4 Pleading Declaration of N. Kathleen Strickland #5 Exhibit to Declaration of N. Kathleen Strickland #6 Certificate of Service) (Strickland, N.) (Entered: 09/16/2009) |
09/16/2009 | 4085 | Notice of Hearing on Motion of Remy International, Inc. for an Order Extending and Enforcing the Stay Imposed Under 11 U.S.C. Section 362(a) to Cover Certain Litigation Relating to Remy International, Inc. or Alternatively, Enjoining Such Litigation filed by N. Kathleen Strickland on behalf of Remy International, Inc. with hearing to be held on 10/6/2009 at 09:45 AM at Courtroom 621 (REG) Objections due by 10/1/2009 (Strickland, N.) (Entered: 09/16/2009) |
09/16/2009 | 4084 | Order signed on 9/16/2009 Denying RE: Relief from Stay (Related Doc # 3979 ) . (Ho, Amanda) (Entered: 09/16/2009) |
09/16/2009 | 4083 | Memorandum Endorsed Order signed on 9/16/2009 re: Application for In Forma Pauperis is Denied for Failure to Make a prima facie Showing of Entitlement to Relief. (related document(s) 3980) (Blum, Helene) (Entered: 09/16/2009) |
09/16/2009 | 4082 | Order Granting Application for Pro Hac Vice re: Mary W. Koks (Related Doc #4042) signed on 9/16/2009. (Blum, Helene) (Entered: 09/16/2009) |
09/15/2009 | 4081 | Transcript regarding Hearing Held on 9/14/09 9:02 AM. Transcript access restricted through 12/14/2009. (Richards, Beverly) (Entered: 09/16/2009) |
09/16/2009 | 4080 | Notice of Withdrawal of Limited Objection of Danaher Corporation to Proposed Cure Amount (related document(s) 1752) filed by Andrew Goldman on behalf of Danaher Corporation. (Goldman, Andrew) (Entered: 09/16/2009) |
09/16/2009 | 4079 | Order ESTABLISHING THE DEADLINE FOR FILING PROOFS OF CLAIM (INCLUDING CLAIMS UNDER SECTION 503(B)(9) OF THE BANKRUPTCY CODE) AND PROCEDURES RELATING THERETO AND APPROVING THE FORM AND MANNER OF NOTICE THEREOF (Related Doc # 3940) signed on 9/16/2009. (Blum, Helene) (Entered: 09/16/2009) |
09/15/2009 | 4078 | Statement of Financial Affairs for MLC of Harlem, Inc. (f/k/a Chevrolet-Saturn of Harlem, Inc.) Case No. 09-13558 filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 09/15/2009) |
09/15/2009 | 4077 | Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H/Schedules of Assets and Liabilities for MLC of Harlem, Inc. (f/k/a Chevrolet-Saturn of Harlem, Inc.) Case No. 09-13558 filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 09/15/2009) |
09/15/2009 | 4076 | Statement of Financial Affairs for MLCS Distribution Corporation (f/k/a Saturn Distribution Corporation) Case No. 09-50028 filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 09/15/2009) |
09/15/2009 | 4075 | Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H/Schedules of Assets and Liabilities for MLCS Distribution Corporation (f/k/a Saturn Distribution Corporation) Case No. 09-50028 filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 09/15/2009) |
09/15/2009 | 4074 | Statement of Financial Affairs for MLCS, LLC (f/k/a Saturn, LLC) Case No. 09-50027 filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 09/15/2009) |
09/15/2009 | 4073 | Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H/Schedules of Assets and Liabilities for MLCS, LLC (f/k/a Saturn, LLC) Case No. 09-50027 filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 09/15/2009) |
09/15/2009 | 4072 | Statement/Schedules of Assets and Liabilities for Motors Liquidation Company (f/k/a General Motors Corporation) Case No. 09-50026 PART 12 of 12 (related document(s) 4068, 4067, 4064, 4063, 4061, 4065, 4062, 4070, 4066, 4071, 4069) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 09/15/2009) |
09/15/2009 | 4071 | Statement/Schedules of Assets and Liabilities for Motors Liquidation Company (f/k/a General Motors Corporation) Case No. 09-50026 PART 11 of 12 (related document(s) 4068, 4067, 4064, 4063, 4061, 4065, 4062, 4070, 4066, 4069) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 09/15/2009) |
09/15/2009 | 4070 | Statement/Schedules of Assets and Liabilities for Motors Liquidation Company (f/k/a General Motors Corporation) Case No. 09-50026 PART 10 of 12 (related document(s) 4068, 4067, 4064, 4063, 4061, 4065, 4062, 4066, 4069) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 09/15/2009) |
09/15/2009 | 4069 | Statement/Schedules of Assets and Liabilities for Motors Liquidation Company (f/k/a General Motors Corporation) Case No. 09-50026 PART 9 of 12 (related document(s) 4068, 4067, 4064, 4063, 4061, 4065, 4062, 4066) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 09/15/2009) |
09/15/2009 | 4068 | Statement/Schedules of Assets and Liabilities for Motors Liquidation Company (f/k/a General Motors Corporation) Case No. 09-50026 PART 8 of 12 (related document(s) 4067, 4064, 4063, 4061, 4065, 4062, 4066) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 09/15/2009) |
09/15/2009 | 4067 | Statement/Schedules of Assets and Liabilities for Motors Liquidation Company (f/k/a General Motors Corporation) Case No. 09-50026 PART 7 of 12 (related document(s) 4064, 4063, 4061, 4065, 4062, 4066) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 09/15/2009) |
09/15/2009 | 4066 | Statement/Schedules of Assets and Liabilities for Motors Liquidation Company (f/k/a General Motors Corporation) Case No. 09-50026 PART 6 of 12 (related document(s) 4064, 4063, 4061, 4065, 4062) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 09/15/2009) |
09/15/2009 | 4065 | Statement/Schedules of Assets and Liabilities for Motors Liquidation Company (f/k/a General Motors Corporation) Case No. 09-50026 PART 5 of 12 (related document(s) 4064, 4063, 4061, 4062) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 09/15/2009) |
09/15/2009 | 4064 | Statement/Schedules of Assets and Liabilities for Motors Liquidation Company (f/k/a General Motors Corporation) Case No. 09-50026 PART 4 of 12 (related document(s) 4063, 4061, 4062) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 09/15/2009) |
09/15/2009 | 4063 | Statement/Schedules of Assets and Liabilities for Motors Liquidation Company (f/k/a General Motors Corporation) Case No. 09-50026 PART 3 of 12 (related document(s) 4061, 4062) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 09/15/2009) |
09/15/2009 | 4062 | Statement/Schedules of Assets and Liabilities for Motors Liquidation Company (f/k/a General Motors Corporation) Case No. 09-50026 PART 2 of 12 (related document(s) 4061) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 09/15/2009) |
09/15/2009 | 4061 | Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H/Schedules of Assets and Liabilities for Motors Liquidation Company (f/k/a General Motors Corporation) Case No. 09-50026 PART 1 of 12 filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 09/15/2009) |
09/15/2009 | 4060 | Statement of Financial Affairs filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Attachments: #1 Part 2) (Smolinsky, Joseph) (Entered: 09/15/2009) |
09/15/2009 | 4059 | Order Granting Debtors' Sixth Omnibus Motion Pursuant to 11 U.S.C § 365 to Reject Certain Executory Contracts and Unexpired Leases of Nonresidential Real Property (Related Doc # 3894) signed on 9/15/2009. (Blum, Helene) (Entered: 09/15/2009) |
09/15/2009 | 4058 | Notice of Presentment of Order Pursuant to 11 U.S.C. §§ 363 and 105(a) for Authority to Reimburse Former Directors of General Motors Corporation filed by Stephen Karotkin on behalf of Motors Liquidation Company. with presentment to be held on 9/28/2009 at 12:00 PM at Courtroom 621 (REG) Objections due by 9/28/2009. (Karotkin, Stephen) (Entered: 09/15/2009) |
09/15/2009 | 4057 | Certificate of Service of Notice of Withdrawal of Notice of Reclamation Demands and Administrative Expense Claim (related document(s) 4056) filed by Scott J. Freedman on behalf of Dow Chemical Canada ULC, Essex Specialty Products LLC, The Dow Chemical Company. (Freedman, Scott) (Entered: 09/15/2009) |
09/15/2009 | 4056 | Notice of Withdrawal of Notice of Reclamation Demands and Administrative Expense Claim (related document(s) 2621) filed by Scott J. Freedman on behalf of Dow Chemical Canada ULC, Essex Specialty Products LLC, The Dow Chemical Company. (Freedman, Scott) (Entered: 09/15/2009) |
09/15/2009 | 4055 | Notice of Withdrawal of Cure Objections of AVL Instrumentation & Test Systems, Inc., AVL Americas, Inc., and AVL Powertrain Engineering, Inc. to Notices of (I) Debtors' Intent to Assume and Assign Certain Executory Contracts, Unexpired Leases of Personal Property, and Unexpired Leases of Nonresidential Real Property and (II) Cure Amounts Related Thereto and Certificate of Service (related document(s) 1735, 1738, 2536, 3132, 3131, 856) filed by P. Warren Hunt on behalf of AVL Instrumentation & Test Systems, Inc., AVL Michigan Holding Corporation, AVL Powertrain Engineering, Inc. (Hunt, P.) (Entered: 09/15/2009) |
09/15/2009 | 4054 | Notice of Withdrawal of Objections of Ferndale Electric Company, Inc. to Notice of (I) Debtors' Intent to Assume and Assign Certain Executory Contracts, Unexpired Leases of Personal Property, and Unexpired Leases of Nonresidential Real Property and (II) Cure Amounts Related Thereto and Certificate of Service (related document(s) 1871, 3568, 2338, 3057) filed by P. Warren Hunt on behalf of Ferndale Electric Co., Inc. (Hunt, P.) (Entered: 09/15/2009) |
09/15/2009 | 4053 | Notice of Withdrawal (related document(s) 3617) filed by Douglas B. Rosner on behalf of 767 Fifth Partners LLC. (Rosner, Douglas) (Entered: 09/15/2009) |
09/15/2009 | 4052 | Order Authorizing the Debtors to Amend the Terms of Their Engagement with Brownfield Partners, LLC. (Related Doc # 3938) signed on 9/14/2009. (Blum, Helene) (Entered: 09/15/2009) |
09/15/2009 | 4051 | So Ordered Stipulation signed on 9/15/2009 Between Attorney for the Debtors and Environmental Testing Corporation Settling Payment for Administrative Expenses. (related document(s) 3140) (Blum, Helene) (Entered: 09/15/2009) |
09/15/2009 | 4050 | Order Granting Motion of Debtors for Order Pursuant to Section 365(d)(4) of the Bankruptcy Code Extending Time to Assume or Reject Unexpired Leases of Nonresidential Real Property (Related Doc # 3922) signed on 9/14/2009. (Blum, Helene) (Entered: 09/15/2009) |
09/15/2009 | 4049 | Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc # 3961) signed on 9/14/2009. (Blum, Helene) (Entered: 09/15/2009) |
09/15/2009 | 4048 | Recusal Order signed on 9/15/2009 Re: Candace Arthur Volunteer Law Clerk (Blum, Helene) (Entered: 09/15/2009) |
09/14/2009 | 4047 | Certificate of Service Protective Objection of Union Pacific Railroad Company to Debtors' Proposed Cure Amounts filed by Susan Power-Johnston on behalf of Covington & Burling. (Power-Johnston, Susan) (Entered: 09/14/2009) |
09/09/2009 | 4046 | Motion to Strike the Petition for Reorganization as a purported Sham; The Interpleader of the Redress to Prosecute by Statute filed by Henk Visser. (Ho, Amanda) (Entered: 09/14/2009) |
09/14/2009 | 4045 | Notice of Withdrawal of Appearance of Ann Marie Uetz As Counsel For Henniges Automotive Holding, Inc. (related document(s) 1424) filed by Ann Marie Uetz on behalf of Henniges Automotive Holding, Inc. (Uetz, Ann) (Entered: 09/14/2009) |
09/14/2009 | 4044 | Notice of Withdrawal of Appearance of Ann Marie Uetz As Counsel For Ficosa North America Corporation and Ficosa North America, SA de CV (related document(s) 1397) filed by Ann Marie Uetz on behalf of Ficosa North America Corporation, Ficosa North America, SA de CV. (Uetz, Ann) (Entered: 09/14/2009) |
09/14/2009 | 4043 | Objection Protective Objection of Union Pacific Railroad Company to Debtors' Proposed Cure Amounts filed by Susan Power-Johnston on behalf of Covington & Burling. (Power-Johnston, Susan) (Entered: 09/14/2009) |
09/04/2009 | 4042 | Application for Pro Hac Vice Admission filed by Mary W. Koks. Filing fee collected, receipt #00180688. (Ho, Amanda) (Entered: 09/14/2009) |
09/14/2009 | 4041 | Notice of Withdrawal of Appearance of Ann Marie Uetz As Counsel For BBi Enterprises Group, Inc. (related document(s) 2036) filed by Ann Marie Uetz on behalf of BBi Enterprises Group, Inc. (Uetz, Ann) (Entered: 09/14/2009) |
09/14/2009 | 4040 | Notice of Withdrawal of Appearance As Counsel For Kyklos Bearing International (related document(s) 1401) filed by Ann Marie Uetz on behalf of Kyklos Bearing International. (Uetz, Ann) (Entered: 09/14/2009) |
09/14/2009 | 4039 | Notice of Withdrawal of Appearance As Counsel For Jernberg Industries, Inc. (related document(s) 1453) filed by Ann Marie Uetz on behalf of Jernberg Industries, Inc. (Uetz, Ann) (Entered: 09/14/2009) |
09/14/2009 | 4038 | Notice of Withdrawal of Appearance As Counsel For WABCO Holdings, Inc. (related document(s) 1177) filed by Ann Marie Uetz on behalf of WABCO Holdings, Inc. (Uetz, Ann) (Entered: 09/14/2009) |
09/14/2009 | 4037 | Affidavit of Service of Epiq Bankruptcy Solutions (related document(s) 4007) filed by Adam C. Rogoff on behalf of Official Committee of Unsecured Creditors of General Motors Corporation. (Rogoff, Adam) (Entered: 09/14/2009) |
09/14/2009 | 4036 | PDF with attached Audio File (1bk-09-50026-REG090914-084.9050001.mp3 Track title: GM Hearing of 09/14/2009). Hearing Date & Time [09/14/2009 08:49:05]. File Size [17,128 KB]. Run Time [00:57:05]. (Audio). (Entered: 09/14/2009) |
09/14/2009 | 4035 | Notice of Withdrawal of Objection and Supplemental Objection of Progressive Stamping Company to Debtors' Proposed Assumption and Assignment of Executory Contracts and to Proposed Cure Amounts filed by Leslie S. Barr on behalf of Windels Marx Lane & Mittendorf, LLP. (Barr, Leslie) (Entered: 09/14/2009) |
09/12/2009 | 4034 | Affidavit of Service of Laurie M. Thornton of Notice of Adjournment of Hearing (related document(s) 4000) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/12/2009) |
09/12/2009 | 4033 | Affidavit of Service of Laurie M. Thornton (related document(s) 3982, 3981) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/12/2009) |
09/11/2009 | 4032 | Notice of Adjournment of Hearing of Motion for Entry of Order Authorizing Rejection of Certain Personal Property Agreements and/or Abandonment of Collateral to Secured Creditors (related document(s) 3212) filed by Donald F. Baty Jr. on behalf of Motors Liquidation Company with hearing to be held on 10/6/2009 at 9:00 AM at Courtroom 621 (REG) (Baty, Donald) (Entered: 09/11/2009) |
09/11/2009 | 4031 | Stipulation to Adjourn Motion for Entry of Order Authorizing Rejection of Certain Personal Property Agreements and/or Abandonment of Collateral to Secured Creditors (related document(s) 3212) filed by Donald F. Baty Jr. on behalf of Motors Liquidation Company. (Baty, Donald) (Entered: 09/11/2009) |
09/11/2009 | 4030 | Certificate of Service (related document(s) 3997) filed by Peter D'Apice on behalf of Ad Hoc Committee of Asbestos Personal Injury Claimants. (D'Apice, Peter) (Entered: 09/11/2009) |
09/11/2009 | 4029 | Statement/Amended Notice of Agenda of Matters Scheduled for Hearing on September 14, 2009 at 9:00 AM and 10:30 AM filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company with hearing to be held on 9/14/2009 at 9:00 AM at Courtroom 621 (REG) (Smolinsky, Joseph) (Entered: 09/11/2009) |
09/11/2009 | 4028 | Statement/Staffing Report By AP Services, LLC for the Period July 1, 2009 through July 31, 2009 (related document(s) 3831, 2949) filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company. (Smolinsky, Joseph) (Entered: 09/11/2009) |
09/11/2009 | 4027 | Affidavit of Service of Barbara Kelley Keane of the Fourth Supplemental Declaration of Albert A. Koch of AP Services, LLC as Crisis Managers and Chief Restructuring Officer to the Debtors and Debtors in Possession (related document(s) 3964) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/11/2009) |
09/11/2009 | 4026 | Statement/Notice of Agenda of Matters Scheduled for Hearing on September 14, 2009 at 9:00 AM and 10:30 AM filed by Joseph H. Smolinsky on behalf of Motors Liquidation Company with hearing to be held on 9/14/2009 at 9:00 AM at Courtroom 621 (REG) (Smolinsky, Joseph) (Entered: 09/11/2009) |
09/11/2009 | 4025 | Notice of Withdrawal of Objections filed July 30, 2009 (Docket No. 3555) of conTeyor Multibag Systems, NV to Proposed Cure Amounts filed by Gary A. Hansz on behalf of conTeyor Multibag Systems, NV. (Hansz, Gary) (Entered: 09/11/2009) |
09/11/2009 | 4024 | Notice of Withdrawal of Objection of Siemens Building Technologies, Inc. to Proposed Cure Amount (related document(s) 2640) filed by Kim R. Lynch on behalf of Siemens Building Technologies, Inc. (Lynch, Kim) (Entered: 09/11/2009) |
09/11/2009 | 4023 | Affidavit of Service of Barbara Kelley Keane of (i) Notice of Adjournment; and (ii) Notice of Hearing and Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. § 1121(d) Extending Periods in Which Debtors May File Chapter 11 Plan and Solicit Acceptances Thereof (related document(s) 3961, 3959) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/11/2009) |
09/11/2009 | 4022 | Notice of Withdrawal of Objection of Peugeot Japy Industries SA to Assumption and Assignment of Certain Executory Contracts and Cure Amounts Related Thereto (related document(s) 1304) filed by John A. Simon on behalf of Peugeot Japy Industries SA (Simon, John) (Entered: 09/11/2009) |
09/11/2009 | 4021 | Notice of Withdrawal of Limited Objection Of Technology Investment Partners To (1) Assumption And Assignment Of Certain Executory Contracts And Cure Amounts Related Thereto And (2) Sale Of Debtors' Assets Pursuant To Order (related document(s) 1960) filed by Katherine R. Catanese on behalf of Technology Investment Partners, LLC. (Catanese, Katherine) (Entered: 09/11/2009) |
09/11/2009 | 4020 | Affidavit of Service of Barbara Kelley Keane of the Notice and Motion for Order Pursuant to Section 502(b)(9) of the Bankruptcy Code and Bankruptcy Rule 3003(c)(3), Establishing the Deadline for Filing Proofs of Claim (Including Claims Under Section 503(B)(9) of the Bankruptcy Code) and Procedures Relating Thereto (related document(s) 3940) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/11/2009) |
09/11/2009 | 4019 | Affidavit of Service of Barbara Kelley Keane of the Notice of and Debtors' Motion to Strike Albert L. Burdick's Designation and Amended Designations of the Record and Issues on Appeal (related document(s) 3919) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/11/2009) |
09/11/2009 | 4018 | Notice of Withdrawal (Objection of Fugra, S.A. de C.V. to Proposed Cure Costs Contained in Notice of (I) Debtors' Intent to Assume and Assign Certain Executory Contracts, Unexpired Leases of Personal Property, and Unexpired Leases of Nonresidential Real Property and (II) Cure Costs Related Thereto) (related document(s) 920) filed by Michael G. Cruse on behalf of Fugra, S.A. de C.V. (Attachments: # 1 Certificate of Service)(Cruse, Michael) (Entered: 09/11/2009) |
09/11/2009 | 4017 | Notice of Withdrawal (Objection of Auma, S.A. de C.V. to Proposed Cure Costs Contained in Notice of (I) Debtors' Intent to Assume and Assign Certain Executory Contracts, Unexpired Leases of Personal Property, and Unexpired Leases of Nonresidential Real Property and (II) Cure Costs Related Thereto) (related document(s) 805) filed by Michael G. Cruse on behalf of Auma S.A. de C.V. (Attachments: # 1 Certificate of Service)(Cruse, Michael) (Entered: 09/11/2009) |
09/11/2009 | 4016 | Notice of Withdrawal (Objection of Bocar, S.A. de C.V. to Proposed Cure Costs Contained in Notice of (I) Debtors' Intent to Assume and Assign Certain Executory Contracts, Unexpired Leases of Personal Property, and Unexpired Leases of Nonresidential Real Property and (II) Cure Costs Related Thereto) (related document(s) 825) filed by Michael G. Cruse on behalf of Bocar, S.A. de C.V. (Attachments: # 1 Certificate of Service)(Cruse, Michael) (Entered: 09/11/2009) |
09/11/2009 | 4015 | Notice of Withdrawal/Notice of Withdrawal of Objection of DHL to Proposed Cure Amount (related document(s) 2094) filed by Blanka K. Wolfe on behalf of Air Express International USA, Inc. d/b/a DHL Global Forwarding, Exel Inc., Exel Transportation Services, Inc. (Wolfe, Blanka) (Entered: 09/11/2009) |
09/11/2009 | 4014 | Notice of Withdrawal/Notice of Withdrawal of Objection of MSC Mediterranean Shipping Company S.A. to Proposed Cure Amount (related document(s) 2095) filed by Blanka K. Wolfe on behalf of MSC Mediterranean Shipping Company S.A. (Wolfe, Blanka) (Entered: 09/11/2009) |
09/11/2009 | 4013 | Response/Reply of Debtors to Objection of Ad Hoc Committee of Asbestos Personal Injury Claimants to Motion of Debtors for Order Pursuant to Section 502(b)(9) of the Bankruptcy Code and Bankruptcy Rule 3003(c)(3), Establishing the Deadline for Filing Proofs of Claim (Including Claims Under Section 503(b)(9) of the Bankruptcy Code) and Procedures Relating thereto and Approving the Form and Manner of Notice Thereof (related document(s) 3997, 3940) filed by Stephen Karotkin on behalf of Motors Liquidation Company with hearing to be held on 9/14/2009 at 09:00 AM at Courtroom 621 (REG) (Karotkin, Stephen) (Entered: 09/11/2009) |
09/11/2009 | 4012 | Notice of Withdrawal of Objection of Dunn & Bradstreet, Inc. to Proposed Cure Amount (related document(s) 3237) filed by Charles N. Panzer on behalf of Dunn & Bradstreet, Inc. (Attachments: # 1 Certificate of Service)(Panzer, Charles) (Entered: 09/11/2009) |
09/11/2009 | 4011 | Affidavit of Service of Kimberly Gargan of the Notice of Hearing and Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. §§ 327(a) and 330 Authorizing the Debtors to Amend the Terms of their Engagement with Brownfield Partners, LLC (related document(s) 3938) filed by Jeffrey S. Stein on behalf of The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/11/2009) |
09/11/2009 | 4010 | Civil Cover Sheet from U.S. District Court, Case Number: 0907794 Judge Robert W. Sweet (related document(s) 3184) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y. (Rouzeau, Anatin) (Entered: 09/11/2009) |
09/11/2009 | 4009 | Civil Cover Sheet from U.S. District Court, Case Number: 0907792 (related document(s) 3060) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y. (Rouzeau, Anatin) (Entered: 09/11/2009) |
09/11/2009 | 4008 | Notice of Withdrawal OF CURE OBJECTIONS AND AMENDED CURE OBJECTIONS OF DUERR AG, DUERR SYSTEMS INC., DUERR ECOCLEAN, INC., AND SCHENCK ROTEC CORPORATION PURSUANT TO SECTION 365(b)(1) OF THE BANKRUPTCY CODE TO THE NOTICE OF (I) DEBTORS' INTENT TO ASSUME AND ASSIGN CERTAIN EXECUTORY CONTRACTS, UNEXPIRED LEASES OF PERSONAL PROPERTY, AND UNEXPIRED LEASES OF NONRESIDENTIAL REAL PROPERTY AND (II) CURE AMOUNTS RELATED THERETO (related document(s) 810, 2405, 913, 2411, 911, 2407, 910) filed by William M. Barron on behalf of Duerr AG, Duerr Ecoclean Inc., Duerr Systems Inc., Schenck Rotec Corporation. (Barron, William) (Entered: 09/11/2009) |
09/11/2009 | 4007 | Statement of the Official Committee of Unsecured Creditors in Support of the Debtors Motion For an Order Pursuant To 11 U.S.C. § 1121(d) Extending Periods in Which Debtors May File Chapter 11 Plan and Solicit Acceptances Thereof (related document(s) 3961) filed by Adam C. Rogoff on behalf of Official Committee of Unsecured Creditors of General Motors Corporation. with hearing to be held on 9/14/2009 at 09:00 AM at Courtroom 621 (REG) (Rogoff, Adam) (Entered: 09/11/2009) |
09/10/2009 | 4006 | Notice of Withdrawal Motion by ESIS, Inc. for an Order Requiring Debtors to Assume or Reject Claims Administrations Services Agreements (related document(s) 3273) filed by Andrew K. Lipetz on behalf of ESIS, Inc. (Lipetz, Andrew) (Entered: 09/10/2009) |
09/10/2009 | 4005 | Notice of Withdrawal of Limited Objections to Motion of Debtors to Approve (A) Master Sale Agreement, (B) Assumption and Assignment of Executory Contracts and Unexpired Leases (related document(s) 2002) filed by Andrew K. Lipetz on behalf of ESIS, Inc. (Lipetz, Andrew) (Entered: 09/10/2009) |
09/10/2009 | 4004 | Notice of Withdrawal Motion by ACE American Insurance Company for Order Requiring Debtors to Assume or Reject Insurance Policies and Related Agreements (related document(s) 3272) filed by Andrew K. Lipetz on behalf of ACE America Insurance Company, et al. (Lipetz, Andrew) (Entered: 09/10/2009) |
09/10/2009 | 4003 | Notice of Withdrawal of Limited Objections to Notice of (I) Debtors' Intent to Assume and Assign Certain Executory Contracts, Unexpired Leases of Personal Property and Unexpired Leases of Non-Residential Real Property and (II) Cure Amounts Related Thereto (related document(s) 3135) filed by Andrew K. Lipetz on behalf of ACE America Insurance Company, et al. (Lipetz, Andrew) (Entered: 09/10/2009) |
09/10/2009 | 4002 | Notice of Withdrawal of Limited Objection to Motion of Debtors to Approve (A) Master Sale Agreement, and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases (related document(s) 1999) filed by Andrew K. Lipetz on behalf of ACE America Insurance Company, et al. (Lipetz, Andrew) (Entered: 09/10/2009) |
09/10/2009 | 4001 | Notice of Withdrawal (related document(s) 904) filed by John F. Carberry on behalf of Emigrant Business Credit Corp. (Carberry, John) (Entered: 09/10/2009) |