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 |
07/27/2016 | 13700 | Letter dated 7/27/16 to the Honorable Judge Martin Glenn Regarding Update on Related Proceedings Filed by Scott I. Davidson on behalf of General Motors LLC. (Attachments: # 1 Exhibit A - Endorsed Joint Letter # 2 Exhibit B - Peller MDL Letter)(Davidson, Scott) (Entered: 07/27/2016) |
07/27/2016 | 13700 | Letter dated 7/27/16 to the Honorable Judge Martin Glenn Regarding Update on Related Proceedings Filed by Scott I. Davidson on behalf of General Motors LLC. (Attachments: # 1 Exhibit A - Endorsed Joint Letter # 2 Exhibit B - Peller MDL Letter)(Davidson, Scott) (Entered: 07/27/2016) |
07/26/2016 | 13699 | Notice of Settlement of an Order Between State Court Plaintiff Brianna Minard and General Motors, LLC filed by Joshua S. Markowitz on behalf of Brianna Minard. (Markowitz, Joshua) (Entered: 07/26/2016) |
07/26/2016 | 13699 | Notice of Settlement of an Order Between State Court Plaintiff Brianna Minard and General Motors, LLC filed by Joshua S. Markowitz on behalf of Brianna Minard. (Markowitz, Joshua) (Entered: 07/26/2016) |
07/26/2016 | 13698 | Affidavit of Service of Kimberly Gargan re GUC Trust Quarterly Section 6.2(c) Report and Budget Variance Report. (related document(s) 13696) Filed by Angela Ferrante on behalf of The Garden City Group, Inc. (Ferrante, Angela) (Entered: 07/26/2016 |
07/26/2016 | 13698 | Affidavit of Service of Kimberly Gargan re GUC Trust Quarterly Section 6.2(c) Report and Budget Variance Report. (related document(s) 13696) Filed by Angela Ferrante on behalf of The Garden City Group, Inc. (Ferrante, Angela) (Entered: 07/26/2016 |
07/20/2016 | 13697 | Transcript regarding Hearing Held on 7/18/2016 10:04 AM RE: Status Conference Re: Motion by General Motors LLC Pursuant to 11 U.S.C 105 and 363 to Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction, and the Rulings in Connection Therewith...et al.... Remote electronic access to the transcript is restricted until 10/18/2016. 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) 13637, 13634, 13636). Notice of Intent to Request Redaction Deadline Due By 7/27/2016. Statement of Redaction Request Due By 8/10/2016. Redacted Transcript Submission Due By 8/22/2016. Transcript access will be restricted through 10/18/2016. (Ortiz, Carmen) (Entered: 07/26/2016) |
07/20/2016 | 13697 | Transcript regarding Hearing Held on 7/18/2016 10:04 AM RE: Status Conference Re: Motion by General Motors LLC Pursuant to 11 U.S.C 105 and 363 to Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction, and the Rulings in Connection Therewith...et al.... Remote electronic access to the transcript is restricted until 10/18/2016. 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) 13637, 13634, 13636). Notice of Intent to Request Redaction Deadline Due By 7/27/2016. Statement of Redaction Request Due By 8/10/2016. Redacted Transcript Submission Due By 8/22/2016. Transcript access will be restricted through 10/18/2016. (Ortiz, Carmen) (Entered: 07/26/2016) |
07/22/2016 | 13696 | Status Report / Motors Liquidation Company GUC Trust Quarterly Section 6.2(c) Report and Budget Variance Report as of June 30, 2016 Filed by Matthew Williams on behalf of Motors Liquidation Company GUC Trust. (Williams, Matthew) (Entered: 07/22/2016) |
07/22/2016 | 13696 | Status Report / Motors Liquidation Company GUC Trust Quarterly Section 6.2(c) Report and Budget Variance Report as of June 30, 2016 Filed by Matthew Williams on behalf of Motors Liquidation Company GUC Trust. (Williams, Matthew) (Entered: 07/22/2016) |
07/22/2016 | 13695 | Order, signed on 7/22/2016, Extending the Duration of the Avoidance Action Trust (Related Doc #13637). (Anderson, Deanna) (Entered: 07/22/2016) |
07/22/2016 | 13695 | Order, signed on 7/22/2016, Extending the Duration of the Avoidance Action Trust (Related Doc #13637). (Anderson, Deanna) (Entered: 07/22/2016) |
07/21/2016 | 13694 | Letter to Judge Glenn regarding the Motors Liquidation Company Avoidance Action Trust's Motion to Extend the Duration of the Trust (related document(s) 13637) Filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. (Fisher, Eric) (Entered: 07/21/2016) |
07/21/2016 | 13694 | Letter to Judge Glenn regarding the Motors Liquidation Company Avoidance Action Trust's Motion to Extend the Duration of the Trust (related document(s) 13637) Filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. (Fisher, Eric) (Entered: 07/21/2016) |
07/21/2016 | 13693 | Affidavit of Service (related document(s) 13688) Filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. (Fisher, Eric) (Entered: 07/21/2016) |
07/21/2016 | 13693 | Affidavit of Service (related document(s) 13688) Filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. (Fisher, Eric) (Entered: 07/21/2016) |
07/19/2016 | 13692 | Affidavit of Service of Kimberly Gargan re Notice, Motion and Declaration re Stipulation with Lenders. (related document(s) 13689, 13687, 13688) Filed by Angela Ferrante on behalf of The Garden City Group, Inc. (Ferrante, Angela) (Entered: 07/19/2016) |
07/19/2016 | 13692 | Affidavit of Service of Kimberly Gargan re Notice, Motion and Declaration re Stipulation with Lenders. (related document(s) 13689, 13687, 13688) Filed by Angela Ferrante on behalf of The Garden City Group, Inc. (Ferrante, Angela) (Entered: 07/19/2016) |
07/15/2016 | 13691 | Notice of Agenda for Hearing Scheduled for July 18, 2016 Filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. with hearing to be held on 7/18/2016 at 10:00 AM at Courtroom 523 (MG) (Fisher, Eric) (Entered: 07/15/2016) |
07/15/2016 | 13691 | Notice of Agenda for Hearing Scheduled for July 18, 2016 Filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. with hearing to be held on 7/18/2016 at 10:00 AM at Courtroom 523 (MG) (Fisher, Eric) (Entered: 07/15/2016) |
07/15/2016 | 13690 | Certificate of Service for Reply by General Motors LLC to Objections And Response To Its' Motion Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Court's July 5, 2009 Sale Order And injunction, And The Rulings In Connection Therewith, With Respect To Plaintiffs Identified on Schedule 1 Attached Thereto (related document(s) 13681) Filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 07/15/2016) |
07/15/2016 | 13690 | Certificate of Service for Reply by General Motors LLC to Objections And Response To Its' Motion Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Court's July 5, 2009 Sale Order And injunction, And The Rulings In Connection Therewith, With Respect To Plaintiffs Identified on Schedule 1 Attached Thereto (related document(s) 13681) Filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 07/15/2016) |
07/15/2016 | 13689 | Declaration of Arthur J. Gonzalez In Support of Joint Motion of Avoidance Action Trust and Official Committee of Unsecured Creditors for Approval of Settlement of Disputed Entitlements of DIP Lenders and Committee to Potential Term Loan Avoidance Action Proceeds, and for Entry of an Order Modifying Avoidance Action Trust Agreement and Authorizing the Grant of a Lien to the DIP Lenders (related document(s) 13688) filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust, Official Committee of Unsecured Creditors of General Motors Corporation. with hearing to be held on 8/5/2016 at 10:00 AM at Courtroom 523 (MG) Objections due by 7/29/2016, (Fisher, Eric) (Entered: 07/15/2016) |
07/15/2016 | 13689 | Declaration of Arthur J. Gonzalez In Support of Joint Motion of Avoidance Action Trust and Official Committee of Unsecured Creditors for Approval of Settlement of Disputed Entitlements of DIP Lenders and Committee to Potential Term Loan Avoidance Action Proceeds, and for Entry of an Order Modifying Avoidance Action Trust Agreement and Authorizing the Grant of a Lien to the DIP Lenders (related document(s) 13688) filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust, Official Committee of Unsecured Creditors of General Motors Corporation. with hearing to be held on 8/5/2016 at 10:00 AM at Courtroom 523 (MG) Objections due by 7/29/2016, (Fisher, Eric) (Entered: 07/15/2016) |
07/15/2016 | 13688 | Joint Motion to Approve Settlement of Disputed Entitlements of DIP Lenders and Committee to Potential Term Loan Avoidance Action Proceeds, and for Entry of an Order Modifying Avoidance Action Trust Agreement and Authorizing the Grant of a Lien to the DIP Lenders filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust, Official Committee of Unsecured Creditors of General Motors Corporation with hearing to be held on 8/5/2016 at 10:00 AM at Courtroom 523 (MG) Responses due by 7/29/2016. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F) (Fisher, Eric) (Entered: 07/15/2016) |
07/15/2016 | 13688 | Joint Motion to Approve Settlement of Disputed Entitlements of DIP Lenders and Committee to Potential Term Loan Avoidance Action Proceeds, and for Entry of an Order Modifying Avoidance Action Trust Agreement and Authorizing the Grant of a Lien to the DIP Lenders filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust, Official Committee of Unsecured Creditors of General Motors Corporation with hearing to be held on 8/5/2016 at 10:00 AM at Courtroom 523 (MG) Responses due by 7/29/2016. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F) (Fisher, Eric) (Entered: 07/15/2016) |
07/15/2016 | 13687 | Notice of Hearing On Joint Motion of Avoidance Action Trust and Official Committee of Unsecured Creditors for Approval of Settlement of Disputed Entitlements of DIP Lenders and Committee to Potential Term Loan Avoidance Action Proceeds, and for Entry of an Order Modifying Avoidance Action Trust Agreement and Authorizing the Grant of a Lien to the DIP Lenders filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust, Official Committee of Unsecured Creditors of General Motors Corporation. with hearing to be held on 8/5/2016 at 10:00 AM at Courtroom 523 (MG) Objections due by 7/29/2016, (Fisher, Eric) (Entered: 07/15/2016) |
07/15/2016 | 13687 | Notice of Hearing On Joint Motion of Avoidance Action Trust and Official Committee of Unsecured Creditors for Approval of Settlement of Disputed Entitlements of DIP Lenders and Committee to Potential Term Loan Avoidance Action Proceeds, and for Entry of an Order Modifying Avoidance Action Trust Agreement and Authorizing the Grant of a Lien to the DIP Lenders filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust, Official Committee of Unsecured Creditors of General Motors Corporation. with hearing to be held on 8/5/2016 at 10:00 AM at Courtroom 523 (MG) Objections due by 7/29/2016, (Fisher, Eric) (Entered: 07/15/2016) |
07/15/2016 | 13686 | Certificate of Service for General Motors LLCs Notice Of Status Conference To Be Held In Connection With The June 2016 Motions To Enforce And Adjournment Of Hearing In Connection With Second June 2016 Motion To Enforce (related document(s) 13684) Filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 07/15/2016) |
07/15/2016 | 13686 | Certificate of Service for General Motors LLCs Notice Of Status Conference To Be Held In Connection With The June 2016 Motions To Enforce And Adjournment Of Hearing In Connection With Second June 2016 Motion To Enforce (related document(s) 13684) Filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 07/15/2016) |
07/15/2016 | 13685 | Certificate of Service for Reply by General Motors LLC to Objections And Response To Its' Motion Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Court's July 5, 2009 Sale Order And injunction, And The Rulings In Connection Therewith, With Respect To Plaintiffs Identified on Schedule 1 Attached Thereto (related document(s) 13681) Filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 07/15/2016) |
07/15/2016 | 13685 | Certificate of Service for Reply by General Motors LLC to Objections And Response To Its' Motion Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Court's July 5, 2009 Sale Order And injunction, And The Rulings In Connection Therewith, With Respect To Plaintiffs Identified on Schedule 1 Attached Thereto (related document(s) 13681) Filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 07/15/2016) |
07/14/2016 | 13684 | Notice of Adjournment of Hearing - Notice Of Status Conference To Be Held In Connection With The June 2016 Motions To Enforce And Adjournment Of Hearing In Connection With Second June 2016 Motion To Enforce (related documents [13634 and 13655] (related document(s)13634) filed by Arthur Jay Steinberg on behalf of General Motors LLC. with hearing to be held on 7/18/2016 at 10:00 AM at Courtroom 523 (MG) (Steinberg, Arthur) (Entered: 07/14/2016) |
07/14/2016 | 13684 | Notice of Adjournment of Hearing - Notice Of Status Conference To Be Held In Connection With The June 2016 Motions To Enforce And Adjournment Of Hearing In Connection With Second June 2016 Motion To Enforce (related documents [13634 and 13655] (related document(s)13634) filed by Arthur Jay Steinberg on behalf of General Motors LLC. with hearing to be held on 7/18/2016 at 10:00 AM at Courtroom 523 (MG) (Steinberg, Arthur) (Entered: 07/14/2016) |
07/13/2016 | 13683 | Stipulation and Order, signed on 7/13/2016, Adjourning Hearing Date in Connection to Motion by General Motors LLC to Enforce the Bankruptcy Court's Sale Order and Injunction With Respect to the Stevens Plaintiffs, Based on Certain Conditions. Hearing to be held on 8/5/2016 at 10:00 AM in Courtroom 523. (related document(s)13664) (Anderson, Deanna) (Entered: 07/13/2016) |
07/13/2016 | 13683 | Stipulation and Order, signed on 7/13/2016, Adjourning Hearing Date in Connection to Motion by General Motors LLC to Enforce the Bankruptcy Court's Sale Order and Injunction With Respect to the Stevens Plaintiffs, Based on Certain Conditions. Hearing to be held on 8/5/2016 at 10:00 AM in Courtroom 523. (related document(s)13664) (Anderson, Deanna) (Entered: 07/13/2016) |
07/13/2016 | 13682 | Letter to the Honorable Martin Glenn from Edward Weisfelner dated July 13, 2016 Filed by Edward S. Weisfelner on behalf of Attorneys and Co-Lead Counsel for Ignition Switch Plaintiffs and Certain Non-Ignition Switch Plaintiffs in the MDL Court, Attorneys and Designated Counsel for Ignition Switch Plaintiffs and Certain Non-Ignition Switch Plaintiffs in the Bankruptcy Court. (Attachments: # 1 Exhibit A)(Weisfelner, Edward) (Entered: 07/13/2016) |
07/13/2016 | 13682 | Letter to the Honorable Martin Glenn from Edward Weisfelner dated July 13, 2016 Filed by Edward S. Weisfelner on behalf of Attorneys and Co-Lead Counsel for Ignition Switch Plaintiffs and Certain Non-Ignition Switch Plaintiffs in the MDL Court, Attorneys and Designated Counsel for Ignition Switch Plaintiffs and Certain Non-Ignition Switch Plaintiffs in the Bankruptcy Court. (Attachments: # 1 Exhibit A)(Weisfelner, Edward) (Entered: 07/13/2016) |
07/13/2016 | 13681 | Reply to Motion - Reply by General Motors LLC to Objections And Response To Its' Motion Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Court's July 5, 2009 Sale Order And Injunction, And The Rulings In Connection Therewith, With Respect To Plaintiffs Identified On Schedule "1" Attached Thereto (related document(s)13655) filed by Arthur Jay Steinberg on behalf of General Motors LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Steinberg, Arthur) (Entered: 07/13/2016) |
07/13/2016 | 13681 | Reply to Motion - Reply by General Motors LLC to Objections And Response To Its' Motion Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Court's July 5, 2009 Sale Order And Injunction, And The Rulings In Connection Therewith, With Respect To Plaintiffs Identified On Schedule "1" Attached Thereto (related document(s)13655) filed by Arthur Jay Steinberg on behalf of General Motors LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Steinberg, Arthur) (Entered: 07/13/2016) |
07/12/2016 | 13680 | Order, Signed on 7/12/2016, Granting Partial Relief in Connection with Motion of General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Courts July 5, 2009 Sale Order And Injunction, and The Rulings in Connection Therewith. (related document(s)13634) (Anderson, Deanna) (Entered: 07/12/2016) |
07/12/2016 | 13680 | Order, Signed on 7/12/2016, Granting Partial Relief in Connection with Motion of General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Courts July 5, 2009 Sale Order And Injunction, and The Rulings in Connection Therewith. (related document(s)13634) (Anderson, Deanna) (Entered: 07/12/2016) |
07/12/2016 | 13679 | Stipulation and Agreed Order, signed on 7/12/2016, Resolving Motion by General Motors LLC Pursuant to 11 U.S.C. Sections 105 and 363 to Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction, and the Rulings in Connection Therewith With Respect to the Fox Plaintiff. (related document(s)13634) (Anderson, Deanna) (Entered: 07/12/2016) |
07/12/2016 | 13679 | Stipulation and Agreed Order, signed on 7/12/2016, Resolving Motion by General Motors LLC Pursuant to 11 U.S.C. Sections 105 and 363 to Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction, and the Rulings in Connection Therewith With Respect to the Fox Plaintiff. (related document(s)13634) (Anderson, Deanna) (Entered: 07/12/2016) |
07/08/2016 | 13678 | Objection to Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Court's July 5, 2009 Sale Order And Injunction, And The Rulings In Connection Therewith (related document(s)13655) filed by Kris Ted Ledford on behalf of Gwendolyn Pope, Christopher Pope. (Ho, Amanda) (Entered: 07/12/2016) |
07/08/2016 | 13678 | Objection to Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Court's July 5, 2009 Sale Order And Injunction, And The Rulings In Connection Therewith (related document(s)13655) filed by Kris Ted Ledford on behalf of Gwendolyn Pope, Christopher Pope. (Ho, Amanda) (Entered: 07/12/2016) |
07/08/2016 | 13677 | Response to Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Court's July 5, 2009 Sale Order And Injunction, And The Rulings In Connection Therewith, With Respect To Plaintiffs Identified On Schedule "1" Attached Thereto The Second June 2016 Motion to Enforce related document(s)13655) filed by Edward S. Weisfelner on behalf of Attorneys and Designated Counsel for Ignition Switch Plaintiffs and Certain Non-Ignition Switch Plaintiffs in the Bankruptcy Court, Attorneys and Co-Lead Counsel for Ignition Switch Plaintiffs and Certain Non-Ignition Switch Plaintiffs in the MDL Court. with hearing to be held on 7/18/2016 at 10:00 AM at Courtroom 523 (MG) (Attachments: # 1 Exhibit A) (Weisfelner, Edward) (Entered: 07/08/2016) |
07/08/2016 | 13677 | Response to Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Court's July 5, 2009 Sale Order And Injunction, And The Rulings In Connection Therewith, With Respect To Plaintiffs Identified On Schedule "1" Attached Thereto The Second June 2016 Motion to Enforce related document(s)13655) filed by Edward S. Weisfelner on behalf of Attorneys and Designated Counsel for Ignition Switch Plaintiffs and Certain Non-Ignition Switch Plaintiffs in the Bankruptcy Court, Attorneys and Co-Lead Counsel for Ignition Switch Plaintiffs and Certain Non-Ignition Switch Plaintiffs in the MDL Court. with hearing to be held on 7/18/2016 at 10:00 AM at Courtroom 523 (MG) (Attachments: # 1 Exhibit A) (Weisfelner, Edward) (Entered: 07/08/2016) |
07/08/2016 | 13676 | Objection to Motion by General Motors LLC to Enforce the Bankruptcy Courts July 5, 2009 Sale Order and Injunction, and the Rulings in Connection Therewith (related document(s)13655) filed by Joshua S. Markowitz on behalf of Brianna Minard. (Attachments: # 1 Compendium of Exhibits # 2 Exhibit No. 1 - 4) (Markowitz, Joshua) (Entered: 07/08/2016) |
07/08/2016 | 13676 | Objection to Motion by General Motors LLC to Enforce the Bankruptcy Courts July 5, 2009 Sale Order and Injunction, and the Rulings in Connection Therewith (related document(s)13655) filed by Joshua S. Markowitz on behalf of Brianna Minard. (Attachments: # 1 Compendium of Exhibits # 2 Exhibit No. 1 - 4) (Markowitz, Joshua) (Entered: 07/08/2016) |
07/08/2016 | 13675 | Opposition Brief TO GM MOTION TO ENFORCE ECF 13655 filed by Joram Hirsch on behalf of Bernard Pitterman Adm.. (Attachments: # 1 Exhibit A) (Hirsch, Joram) (Entered: 07/08/2016) |
07/08/2016 | 13675 | Opposition Brief TO GM MOTION TO ENFORCE ECF 13655 filed by Joram Hirsch on behalf of Bernard Pitterman Adm.. (Attachments: # 1 Exhibit A) (Hirsch, Joram) (Entered: 07/08/2016) |
07/08/2016 | 13674 | Objection to Motion by General Motors, LLC filed by Kenneth C Anthony Jr. on behalf of Kenneth Anthony. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (Anthony, Kenneth) (Entered: 07/08/2016) |
07/08/2016 | 13674 | Objection to Motion by General Motors, LLC filed by Kenneth C Anthony Jr. on behalf of Kenneth Anthony. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (Anthony, Kenneth) (Entered: 07/08/2016) |
07/08/2016 | 13673 | Order, signed on 7/8/2016, Granting Application for Pro Hac Vice Admission of Joram Hirsch (Related Doc # 13666). (Anderson, Deanna) (Entered: 07/08/2016) |
07/08/2016 | 13673 | Order, signed on 7/8/2016, Granting Application for Pro Hac Vice Admission of Joram Hirsch (Related Doc # 13666). (Anderson, Deanna) (Entered: 07/08/2016) |
07/08/2016 | 13672 | Order, Signed on 7/8/2016, Granting Application for Pro Hac Vice Admission of Joshua S. Markowitz, Esq. (Related Doc #13671) . (Anderson, Deanna) (Entered: 07/08/2016) |
07/08/2016 | 13672 | Order, Signed on 7/8/2016, Granting Application for Pro Hac Vice Admission of Joshua S. Markowitz, Esq. (Related Doc #13671) . (Anderson, Deanna) (Entered: 07/08/2016) |
07/07/2016 | 13671 | Application for Pro Hac Vice Admission filed by Joshua S. Markowitz on behalf of Plaintiffs. (Attachments: # 1 Proposed Order) (Markowitz, Joshua) (Entered: 07/07/2016) |
07/07/2016 | 13671 | Application for Pro Hac Vice Admission filed by Joshua S. Markowitz on behalf of Plaintiffs. (Attachments: # 1 Proposed Order) (Markowitz, Joshua) (Entered: 07/07/2016) |
07/07/2016 | 13670 | Certificate of Service of Notice Of Motion and Motion By General Motors LLC To Enforce The Bankruptcy Court's Sale Order And Injunction, And The Rulings In Connection Therewith, With Respect To The Stevens Plaintiffs, and Compendium of Exhibits(related document(s)13664) Filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 07/07/2016) |
07/07/2016 | 13670 | Certificate of Service of Notice Of Motion and Motion By General Motors LLC To Enforce The Bankruptcy Court's Sale Order And Injunction, And The Rulings In Connection Therewith, With Respect To The Stevens Plaintiffs, and Compendium of Exhibits(related document(s)13664) Filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 07/07/2016) |
07/07/2016 | 13669 | Order, Signed on 7/7/2016, Granting Application for Pro Hac Vice Admission of Kenneth C Anthony Jr. (Related Doc # 13486). (Anderson, Deanna) (Entered: 07/07/2016) |
07/07/2016 | 13669 | Order, Signed on 7/7/2016, Granting Application for Pro Hac Vice Admission of Kenneth C Anthony Jr. (Related Doc # 13486). (Anderson, Deanna) (Entered: 07/07/2016) |
07/07/2016 | 13668 | Order, Signed on 7/7/2016, Granting Application for Pro Hac Vice Admission of K. Jay Anthony (Related Doc # 13667) . (Anderson, Deanna) (Entered: 07/07/2016) |
07/07/2016 | 13668 | Order, Signed on 7/7/2016, Granting Application for Pro Hac Vice Admission of K. Jay Anthony (Related Doc # 13667) . (Anderson, Deanna) (Entered: 07/07/2016) |
07/06/2016 | 13667 | Application for Pro Hac Vice Admission filed by Kenneth C Anthony Jr. on behalf of Kenneth Anthony. (Anthony, Kenneth) (Entered: 07/06/2016) |
07/06/2016 | 13667 | Application for Pro Hac Vice Admission filed by Kenneth C Anthony Jr. on behalf of Kenneth Anthony. (Anthony, Kenneth) (Entered: 07/06/2016) |
07/05/2016 | 13666 | Application for Pro Hac Vice Admission filed by Joram Hirsch on behalf of Bernard Pitterman Adm.. (Attachments: # 1 Proposed Order) (Hirsch, Joram) (Entered: 07/05/2016) |
07/05/2016 | 13666 | Application for Pro Hac Vice Admission filed by Joram Hirsch on behalf of Bernard Pitterman Adm.. (Attachments: # 1 Proposed Order) (Hirsch, Joram) (Entered: 07/05/2016) |
07/05/2016 | 13665 | Order of U.S. District Court Judge Jesse Furman signed on 6/21/2016 re: 13287. Accordingly, the order of the Bankruptcy Court is AFFIRMED. The Clerk of Court is directed to close this case. (tro) (Entered: 07/05/2016) |
07/05/2016 | 13665 | Order of U.S. District Court Judge Jesse Furman signed on 6/21/2016 re: 13287. Accordingly, the order of the Bankruptcy Court is AFFIRMED. The Clerk of Court is directed to close this case. (tro) (Entered: 07/05/2016) |
07/01/2016 | 13664 | Motion to Authorize Notice Of Motion By General Motors LLC To Enforce The Bankruptcy Court's Sale Order And Injunction, And The Rulings In Connection Therewith, With Respect To The Stevens Plaintiffs filed by Arthur Jay Steinberg on behalf of General Motors LLC with hearing to be held on 7/18/2016 at 10:00 AM at Courtroom 523 (MG) Responses due by 7/11/2016,. (Attachments: # 1 Motion By General Motors LLC To Enforce The Bankruptcy Courts Sale Order And Injunction, And The Rulings In Connection Therewith, With Respect To The Stevens Plaintiffs # 2 Compendium Of Exhibits For Motion By General Motors LLC To Enforce The Bankruptcy Courts Sale Order And Injunction, And The Rulings In Connection Therewith, With Respect To The Stevens Plaintiffs # 3 Exhibits A through N) (Steinberg, Arthur) (Entered: 07/01/2016) |
07/01/2016 | 13664 | Motion to Authorize Notice Of Motion By General Motors LLC To Enforce The Bankruptcy Court's Sale Order And Injunction, And The Rulings In Connection Therewith, With Respect To The Stevens Plaintiffs filed by Arthur Jay Steinberg on behalf of General Motors LLC with hearing to be held on 7/18/2016 at 10:00 AM at Courtroom 523 (MG) Responses due by 7/11/2016,. (Attachments: # 1 Motion By General Motors LLC To Enforce The Bankruptcy Courts Sale Order And Injunction, And The Rulings In Connection Therewith, With Respect To The Stevens Plaintiffs # 2 Compendium Of Exhibits For Motion By General Motors LLC To Enforce The Bankruptcy Courts Sale Order And Injunction, And The Rulings In Connection Therewith, With Respect To The Stevens Plaintiffs # 3 Exhibits A through N) (Steinberg, Arthur) (Entered: 07/01/2016) |
06/28/2016 | 13663 | Transcript regarding Hearing Held on 06/27/16 at 11:05 am RE: TRANSCRIPT OF (CC: DOC# 13634,13648) MOTION TO AUTHORIZE NOTICE OF MOTION BY GENERAL MOTORS LLC PURSUANT TO 11 U.S.C. 105 AND 363 TO ENFORCE THE BANKRUPTCY COURT'S JULY 5, 2009 SALE ORDER AND INJUNCTION, AND THE RULINGS IN CONNECTION THEREWITH (VERONICA ALAINE FOX, CLAUDIA LEMUS, TAMMIE CHAPMAN AND CONSTANCE HAYNES-TIBBETTS). Remote electronic access to the transcript is restricted until 9/26/2016. 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.). Notice of Intent to Request Redaction Deadline Due By 7/5/2016. Statement of Redaction Request Due By 7/19/2016. Redacted Transcript Submission Due By 7/29/2016. Transcript access will be restricted through 9/26/2016. (Brown, Tenille) (Entered: 06/30/2016) |
06/28/2016 | 13663 | Transcript regarding Hearing Held on 06/27/16 at 11:05 am RE: TRANSCRIPT OF (CC: DOC# 13634,13648) MOTION TO AUTHORIZE NOTICE OF MOTION BY GENERAL MOTORS LLC PURSUANT TO 11 U.S.C. 105 AND 363 TO ENFORCE THE BANKRUPTCY COURT'S JULY 5, 2009 SALE ORDER AND INJUNCTION, AND THE RULINGS IN CONNECTION THEREWITH (VERONICA ALAINE FOX, CLAUDIA LEMUS, TAMMIE CHAPMAN AND CONSTANCE HAYNES-TIBBETTS). Remote electronic access to the transcript is restricted until 9/26/2016. 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.). Notice of Intent to Request Redaction Deadline Due By 7/5/2016. Statement of Redaction Request Due By 7/19/2016. Redacted Transcript Submission Due By 7/29/2016. Transcript access will be restricted through 9/26/2016. (Brown, Tenille) (Entered: 06/30/2016) |
06/29/2016 | 13662 | Affidavit of Service of Kimberly Gargan re Motion to Approve Litigation Funding Agreement and Notice of Hearing; Declaration of Arthur J. Gonzalez; and Notice to the Holders of Debentures and Notes. (related document(s) 13650, 13649, 13651) Filed by Angela Ferrante on behalf of The Garden City Group, Inc. (Ferrante, Angela) (Entered: 06/29/2016) |
06/29/2016 | 13662 | Affidavit of Service of Kimberly Gargan re Motion to Approve Litigation Funding Agreement and Notice of Hearing; Declaration of Arthur J. Gonzalez; and Notice to the Holders of Debentures and Notes. (related document(s) 13650, 13649, 13651) Filed by Angela Ferrante on behalf of The Garden City Group, Inc. (Ferrante, Angela) (Entered: 06/29/2016) |
06/29/2016 | 13661 | Affidavit of Service (related document(s) 13637, 13650) Filed by Lindsay A. Bush on behalf of Motors Liquidation Company Avoidance Action Trust. (Bush, Lindsay) (Entered: 06/29/2016) |
06/29/2016 | 13661 | Affidavit of Service (related document(s) 13637, 13650) Filed by Lindsay A. Bush on behalf of Motors Liquidation Company Avoidance Action Trust. (Bush, Lindsay) (Entered: 06/29/2016) |
06/29/2016 | 13660 | Notice of Appearance filed by Lindsay A. Bush on behalf of Motors Liquidation Company Avoidance Action Trust. (Bush, Lindsay) (Entered: 06/29/2016) |
06/29/2016 | 13660 | Notice of Appearance filed by Lindsay A. Bush on behalf of Motors Liquidation Company Avoidance Action Trust. (Bush, Lindsay) (Entered: 06/29/2016) |
06/27/2016 | 13659 | Certificate of Service for Letter to the Honorable Judge Martin Glenn Regarding Update on Motion by General Motors LLC Pursuant to 11 U.S.C. §§ 105 and 363 to Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction, and the Rulings in Connection Therewith (Veronica Alaine Fox, Claudia Lemus, Tammie Chapman and Constance Haynes-Tibbetts) Scheduled for Hearing on Monday, June 27, 2016 (related document(s) 13653) Filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 06/27/2016) |
06/27/2016 | 13659 | Certificate of Service for Letter to the Honorable Judge Martin Glenn Regarding Update on Motion by General Motors LLC Pursuant to 11 U.S.C. §§ 105 and 363 to Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction, and the Rulings in Connection Therewith (Veronica Alaine Fox, Claudia Lemus, Tammie Chapman and Constance Haynes-Tibbetts) Scheduled for Hearing on Monday, June 27, 2016 (related document(s) 13653) Filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 06/27/2016) |
06/27/2016 | 13658 | Certificate of Service for Notice of Matters Scheduled For Hearing On June 27, 2016 At 11:00 a.m. (Eastern Time) on Motion by General Motors LLC Pursuant to 11 U.S.C. §§ 105 and 363 to Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction, and the Rulings in Connection Therewith (Veronica Alaine Fox, Claudia Lemus, Tammie Chapman and Constance Haynes-Tibbetts) (related document(s) 13654) Filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 06/27/2016) |
06/27/2016 | 13658 | Certificate of Service for Notice of Matters Scheduled For Hearing On June 27, 2016 At 11:00 a.m. (Eastern Time) on Motion by General Motors LLC Pursuant to 11 U.S.C. §§ 105 and 363 to Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction, and the Rulings in Connection Therewith (Veronica Alaine Fox, Claudia Lemus, Tammie Chapman and Constance Haynes-Tibbetts) (related document(s) 13654) Filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 06/27/2016) |
06/27/2016 | 13657 | Certificate of Service for Notice of Motion and Motion of General Motors LLCs Pursuant to 11 U.S.C. §§ 105 and 363 to Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction, and the Rulings in Connection Therewith, With Respect To Plaintiffs Identified On Schedule 1 Attached Hereto [Dkt. No. 13655], and the Compendium of Exhibits for the Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 and 363 to Enforce The Bankruptcy Court's July 5, 2009 Sale Order and Injunction, and The Rulings In Connection Therewith, With Respect To Plaintiffs Identified On Schedule 1 Attached Hereto [Dkt. No 13656] (related document(s) 13655, 13656) Filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 06/27/2016) |
06/27/2016 | 13657 | Certificate of Service for Notice of Motion and Motion of General Motors LLCs Pursuant to 11 U.S.C. §§ 105 and 363 to Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction, and the Rulings in Connection Therewith, With Respect To Plaintiffs Identified On Schedule 1 Attached Hereto [Dkt. No. 13655], and the Compendium of Exhibits for the Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 and 363 to Enforce The Bankruptcy Court's July 5, 2009 Sale Order and Injunction, and The Rulings In Connection Therewith, With Respect To Plaintiffs Identified On Schedule 1 Attached Hereto [Dkt. No 13656] (related document(s) 13655, 13656) Filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 06/27/2016) |
06/24/2016 | 13656 | Statement - Compendium Of Exhibits For Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Court's July 5, 2009 Sale Order And Injunction, And The Rulings In Connection Therewith, With Respect To Plaintiffs Identified On Schedule 1 Attached Thereto (related document(s) 13655) 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 #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit K #12 Exhibit L) (Steinberg, Arthur) (Entered: 06/24/2016) |
06/24/2016 | 13656 | Statement - Compendium Of Exhibits For Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Court's July 5, 2009 Sale Order And Injunction, And The Rulings In Connection Therewith, With Respect To Plaintiffs Identified On Schedule 1 Attached Thereto (related document(s) 13655) 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 #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit K #12 Exhibit L) (Steinberg, Arthur) (Entered: 06/24/2016) |
06/24/2016 | 13655 | Motion to Authorize Notice Of Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Court's July 5, 2009 Sale Order And Injunction, And The Rulings In Connection Therewith, With RespectTo Plaintiffs Identified On Schedule "1" Attached Thereto filed by Arthur Jay Steinberg on behalf of General Motors LLC with hearing to be held on 7/18/2016 at 10:00 AM at Courtroom 523 (MG) Responses due by 7/8/2016,. (Attachments: #1 Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Courts July 5, 2009 Sale Order And Injunction, And The Rulings In Connection Therewith, With Respect To Plaintiffs Identified On Schedule 1 Attached Hereto #2 Schedule 1 - Chart Of PI Lawsuits With Allegations, Claims And/Or Requests For Punitive Damages That Violate The Bankruptcy Courts Rulings #3 Exhibit - A #4 Exhibit B #5 Exhibit C #6 Exhibit D #7 Exhibit E #8 Exhibit F #9 Exhibit G #10 Exhibit H #11 Exhibit I #12 Exhibit J #13 Exhibit K) (Steinberg, Arthur) (Entered: 06/24/2016) |
06/24/2016 | 13655 | Motion to Authorize Notice Of Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Court's July 5, 2009 Sale Order And Injunction, And The Rulings In Connection Therewith, With RespectTo Plaintiffs Identified On Schedule "1" Attached Thereto filed by Arthur Jay Steinberg on behalf of General Motors LLC with hearing to be held on 7/18/2016 at 10:00 AM at Courtroom 523 (MG) Responses due by 7/8/2016,. (Attachments: #1 Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Courts July 5, 2009 Sale Order And Injunction, And The Rulings In Connection Therewith, With Respect To Plaintiffs Identified On Schedule 1 Attached Hereto #2 Schedule 1 - Chart Of PI Lawsuits With Allegations, Claims And/Or Requests For Punitive Damages That Violate The Bankruptcy Courts Rulings #3 Exhibit - A #4 Exhibit B #5 Exhibit C #6 Exhibit D #7 Exhibit E #8 Exhibit F #9 Exhibit G #10 Exhibit H #11 Exhibit I #12 Exhibit J #13 Exhibit K) (Steinberg, Arthur) (Entered: 06/24/2016) |
06/24/2016 | 13654 | Notice of Hearing - Notice Of Matters Scheduled For Hearing On June 27, 2016 AT 11:00 a.m. (Eastern Time) on Motion by General Motors LLC Pursuant to 11 U.S.C. §§ 105 and 363 to Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction, and the Rulings in Connection Therewith (Veronica Alaine Fox, Claudia Lemus, Tammie Chapman and Constance Haynes-Tibbetts) (related document(s) 13634) filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 06/24/2016) |
06/24/2016 | 13654 | Notice of Hearing - Notice Of Matters Scheduled For Hearing On June 27, 2016 AT 11:00 a.m. (Eastern Time) on Motion by General Motors LLC Pursuant to 11 U.S.C. §§ 105 and 363 to Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction, and the Rulings in Connection Therewith (Veronica Alaine Fox, Claudia Lemus, Tammie Chapman and Constance Haynes-Tibbetts) (related document(s) 13634) filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 06/24/2016) |
06/24/2016 | 13653 | Letter to the Honorable Judge Martin Glenn Regarding Update on Motion by General Motors LLC Pursuant to 11 U.S.C. §§ 105 and 363 to Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction, and the Rulings in Connection Therewith (Veronica Alaine Fox, Claudia Lemus, Tammie Chapman and Constance Haynes-Tibbetts) Scheduled for Hearing on Monday, June 27, 2016 (related document(s) 13634) Filed by Scott I. Davidson on behalf of General Motors LLC. (Attachments: #1 Exhibits) (Davidson, Scott) (Entered: 06/24/2016) |
06/24/2016 | 13653 | Letter to the Honorable Judge Martin Glenn Regarding Update on Motion by General Motors LLC Pursuant to 11 U.S.C. §§ 105 and 363 to Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction, and the Rulings in Connection Therewith (Veronica Alaine Fox, Claudia Lemus, Tammie Chapman and Constance Haynes-Tibbetts) Scheduled for Hearing on Monday, June 27, 2016 (related document(s) 13634) Filed by Scott I. Davidson on behalf of General Motors LLC. (Attachments: #1 Exhibits) (Davidson, Scott) (Entered: 06/24/2016) |
06/24/2016 | 13652 | Response to Motion (Notice of Filing of Second Recast & Amended Complaint for Damages by Fox Plaintiff in Connection with Objection by State Court Plaintiffs to Motion by General Motors LLC Pursuant to 11 U.S.C. §§ 105 and 363 to Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction, and the Rulings in Connection Therewith) (related document(s) 13634) filed by William P. Weintraub on behalf of Butler Wooten & Peak LLP. (Attachments: #1 Exhibit A #2 Exhibit B) (Weintraub, William) (Entered: 06/24/2016) |
06/24/2016 | 13652 | Response to Motion (Notice of Filing of Second Recast & Amended Complaint for Damages by Fox Plaintiff in Connection with Objection by State Court Plaintiffs to Motion by General Motors LLC Pursuant to 11 U.S.C. §§ 105 and 363 to Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction, and the Rulings in Connection Therewith) (related document(s) 13634) filed by William P. Weintraub on behalf of Butler Wooten & Peak LLP. (Attachments: #1 Exhibit A #2 Exhibit B) (Weintraub, William) (Entered: 06/24/2016) |
06/23/2016 | 13651 | Declaration of Arthur J. Gonzalez in Support of Motion to Approve Litigation Funding Agreement (related document(s) 13650) filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. (Fisher, Eric) (Entered: 06/23/2016) |
06/23/2016 | 13651 | Declaration of Arthur J. Gonzalez in Support of Motion to Approve Litigation Funding Agreement (related document(s) 13650) filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. (Fisher, Eric) (Entered: 06/23/2016) |
06/23/2016 | 13650 | Motion to Approve Litigation Funding Agreement (related document(s) 13649) filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust with hearing to be held on 7/18/2016 at 10:00 AM at Courtroom 523 (MG) Responses due by 7/11/2016,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Fisher, Eric) (Entered: 06/23/2016) |
06/23/2016 | 13650 | Motion to Approve Litigation Funding Agreement (related document(s) 13649) filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust with hearing to be held on 7/18/2016 at 10:00 AM at Courtroom 523 (MG) Responses due by 7/11/2016,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Fisher, Eric) (Entered: 06/23/2016) |
06/23/2016 | 13649 | Notice of Hearing on Motion for Entry of Order Approving Litigation Funding Agreement filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. with hearing to be held on 7/18/2016 at 10:00 AM at Courtroom 523 (MG) Objections due by 7/11/2016, (Fisher, Eric) (Entered: 06/23/2016) |
06/23/2016 | 13649 | Notice of Hearing on Motion for Entry of Order Approving Litigation Funding Agreement filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. with hearing to be held on 7/18/2016 at 10:00 AM at Courtroom 523 (MG) Objections due by 7/11/2016, (Fisher, Eric) (Entered: 06/23/2016) |
06/23/2016 | 13648 | Reply to Motion By General Motors LLC To Objection And Response To Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Court's July 5, 2009 Sale Order And Injunction, And The Rulings In Connection Therewith (Veronica Alaine Fox, Claudia Lemus, Tammie Chapman and Constance Haynes-Tibbetts) (related document(s) 13634) filed by Arthur Jay Steinberg on behalf of General Motors LLC. (Attachments: #1 Exhibits A through E) (Steinberg, Arthur) (Entered: 06/23/2016) |
06/23/2016 | 13648 | Reply to Motion By General Motors LLC To Objection And Response To Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Court's July 5, 2009 Sale Order And Injunction, And The Rulings In Connection Therewith (Veronica Alaine Fox, Claudia Lemus, Tammie Chapman and Constance Haynes-Tibbetts) (related document(s) 13634) filed by Arthur Jay Steinberg on behalf of General Motors LLC. (Attachments: #1 Exhibits A through E) (Steinberg, Arthur) (Entered: 06/23/2016) |
06/21/2016 | 13647 | Letter from Scott Davidson dated 6/21/2016 to Judge Martin Glenn advising the Court that the parties have agreed to extend New GM's deadline to file its Reply re Motion by General Motors LLC Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction [ECF No. 13634]from tomorrow, Wednesday, June 22, 2016 at 12:00 noon, to Thursday, June 23, 2016 at 6:00 PM (ET) (related document(s) 13634) Filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 06/21/2016) |
06/21/2016 | 13647 | Letter from Scott Davidson dated 6/21/2016 to Judge Martin Glenn advising the Court that the parties have agreed to extend New GM's deadline to file its Reply re Motion by General Motors LLC Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction [ECF No. 13634]from tomorrow, Wednesday, June 22, 2016 at 12:00 noon, to Thursday, June 23, 2016 at 6:00 PM (ET) (related document(s) 13634) Filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 06/21/2016) |
06/20/2016 | 13646 | Affidavit of Service Regarding Lead and Designated Counsel's Response to Motion by General Motors LLC Pursuant To 11 U.S.C. §§ 105 and 363 to Enforce the Bankruptcy Courts July 5, 2009 Sale Order and Injunction, and The Rulings in Connection Therewith (related document(s) 13643) Filed by Edward S. Weisfelner on behalf of Designated Counsel for the Ignition Switch Plaintiffs & Certain Non-Ignition Switch Plaintiffs. (Weisfelner, Edward) (Entered: 06/20/2016) |
06/20/2016 | 13646 | Affidavit of Service Regarding Lead and Designated Counsel's Response to Motion by General Motors LLC Pursuant To 11 U.S.C. §§ 105 and 363 to Enforce the Bankruptcy Courts July 5, 2009 Sale Order and Injunction, and The Rulings in Connection Therewith (related document(s) 13643) Filed by Edward S. Weisfelner on behalf of Designated Counsel for the Ignition Switch Plaintiffs & Certain Non-Ignition Switch Plaintiffs. (Weisfelner, Edward) (Entered: 06/20/2016) |
06/20/2016 | 13645 | Memorandum of Law Memorandum of Law in Support of WM Pool-High Yield Interest Trust's Motion to Quash Service of Process and Vacate the Certificate of Default (related document(s) 13639) filed by Scott S Balber on behalf of WM Pool-High Yield Fixed Interest Trust. (Balber, Scott) (Entered: 06/20/2016) |
06/20/2016 | 13645 | Memorandum of Law Memorandum of Law in Support of WM Pool-High Yield Interest Trust's Motion to Quash Service of Process and Vacate the Certificate of Default (related document(s) 13639) filed by Scott S Balber on behalf of WM Pool-High Yield Fixed Interest Trust. (Balber, Scott) (Entered: 06/20/2016) |
06/20/2016 | 13644 | Declaration Declaration of Jennifer De Leo in Support of WM Pool-High Yield Fixed Interest Trust's Motion to Quash Service of Process and Vacate the Certificate of Default (related document(s) 13639) filed by Scott S Balber on behalf of WM Pool-High Yield Fixed Interest Trust. (Balber, Scott) (Entered: 06/20/2016) |
06/20/2016 | 13644 | Declaration Declaration of Jennifer De Leo in Support of WM Pool-High Yield Fixed Interest Trust's Motion to Quash Service of Process and Vacate the Certificate of Default (related document(s) 13639) filed by Scott S Balber on behalf of WM Pool-High Yield Fixed Interest Trust. (Balber, Scott) (Entered: 06/20/2016) |
06/20/2016 | 13643 | Response to Motion / Lead and Designated Counsel's Response to Motion by General Motors LLC Pursuant To 11 U.S.C. §§ 105 and 363 to Enforce the Bankruptcy Courts July 5, 2009 Sale Order and Injunction, and The Rulings in Connection Therewith (related document(s) 13634) filed by Edward S. Weisfelner on behalf of Designated Counsel for the Ignition Switch Plaintiffs & Certain Non-Ignition Switch Plaintiffs. with hearing to be held on 6/27/2016 at 11:00 AM at Courtroom 523 (MG) (Weisfelner, Edward) (Entered: 06/20/2016) |
06/20/2016 | 13643 | Response to Motion / Lead and Designated Counsel's Response to Motion by General Motors LLC Pursuant To 11 U.S.C. §§ 105 and 363 to Enforce the Bankruptcy Courts July 5, 2009 Sale Order and Injunction, and The Rulings in Connection Therewith (related document(s) 13634) filed by Edward S. Weisfelner on behalf of Designated Counsel for the Ignition Switch Plaintiffs & Certain Non-Ignition Switch Plaintiffs. with hearing to be held on 6/27/2016 at 11:00 AM at Courtroom 523 (MG) (Weisfelner, Edward) (Entered: 06/20/2016) |
06/20/2016 | 13642 | Objection by State Court Plaintiffs to Motion by General Motors LLC to Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction, and the Rulings Inconnection Therewith (related document(s) 13634) filed by William P. Weintraub on behalf of Butler Wooten & Peak LLP, Turner & Associates, P.A. (Attachments: #1 Exhibit A to Objection #2 Exhibit B to Objection #3 Exhibit C to Objection) (Weintraub, William) (Entered: 06/23/2016) |
06/20/2016 | 13642 | Objection by State Court Plaintiffs to Motion by General Motors LLC to Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction, and the Rulings Inconnection Therewith (related document(s) 13634) filed by William P. Weintraub on behalf of Butler Wooten & Peak LLP, Turner & Associates, P.A. (Attachments: #1 Exhibit A to Objection #2 Exhibit B to Objection #3 Exhibit C to Objection) (Weintraub, William) (Entered: 06/23/2016) |
06/20/2016 | 13641 | Notice of Appearance filed by William P. Weintraub on behalf of Butler Wooten & Peak LLP, Turner & Associates, P.A.. (Weintraub, William) (Entered: 06/20/2016) |
06/20/2016 | 13641 | Notice of Appearance filed by William P. Weintraub on behalf of Butler Wooten & Peak LLP, Turner & Associates, P.A.. (Weintraub, William) (Entered: 06/20/2016) |
06/17/2016 | 13640 | Motion to Vacate Motion to Quash Service of Process and Vacate the Certificate of Default filed by Scott S Balber on behalf of WM Pool-High Yield Fixed Interest Trust. (Attachments: #1 Pleading Declaration of Jennifer De Leo in Support of WM Pool-High Yield Fixed Interest Trust's Motion to Quash Service of Process and Vacate the Certificate of Default #2 Pleading Memorandum of Law in Support of WM Pool-High Yield Fixed Interest Trust's Motion to Quash Service of Process and Vacate the Certificate of Default) (Balber, Scott) (Entered: 06/17/2016) |
06/17/2016 | 13640 | Motion to Vacate Motion to Quash Service of Process and Vacate the Certificate of Default filed by Scott S Balber on behalf of WM Pool-High Yield Fixed Interest Trust. (Attachments: #1 Pleading Declaration of Jennifer De Leo in Support of WM Pool-High Yield Fixed Interest Trust's Motion to Quash Service of Process and Vacate the Certificate of Default #2 Pleading Memorandum of Law in Support of WM Pool-High Yield Fixed Interest Trust's Motion to Quash Service of Process and Vacate the Certificate of Default) (Balber, Scott) (Entered: 06/17/2016) |
06/17/2016 | 13639 | Motion to Vacate Motion to Quash Service of Process and Vacate the Certificate of Default filed by Scott S Balber on behalf of WM Pool-High Yield Fixed Interest Trust. (Balber, Scott) (Entered: 06/17/2016) |
06/17/2016 | 13639 | Motion to Vacate Motion to Quash Service of Process and Vacate the Certificate of Default filed by Scott S Balber on behalf of WM Pool-High Yield Fixed Interest Trust. (Balber, Scott) (Entered: 06/17/2016) |
06/15/2016 | 13638 | Affidavit of Service of Kimberly Gargan re Notice of Hearing and Motion to Extend the Duration of the Avoidance Action Trust. (related document(s) 13637, 13636) Filed by Angela Ferrante on behalf of The Garden City Group, Inc. (Ferrante, Angela) (Entered: 06/15/2016) |
06/15/2016 | 13638 | Affidavit of Service of Kimberly Gargan re Notice of Hearing and Motion to Extend the Duration of the Avoidance Action Trust. (related document(s) 13637, 13636) Filed by Angela Ferrante on behalf of The Garden City Group, Inc. (Ferrante, Angela) (Entered: 06/15/2016) |
06/13/2016 | 13637 | Motion to Extend Time /Motion for Entry of an Order Pursuant to Fed. R. Bankr. P. 9006(b) Extending the Duration of the Avoidance Action Trust (related document(s) 13636) filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust with hearing to be held on 7/18/2016 at 10:00 AM at Courtroom 523 (MG) Responses due by 7/11/2016,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Fisher, Eric) (Entered: 06/13/2016) |
06/13/2016 | 13637 | Motion to Extend Time /Motion for Entry of an Order Pursuant to Fed. R. Bankr. P. 9006(b) Extending the Duration of the Avoidance Action Trust (related document(s) 13636) filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust with hearing to be held on 7/18/2016 at 10:00 AM at Courtroom 523 (MG) Responses due by 7/11/2016,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Fisher, Eric) (Entered: 06/13/2016) |
06/13/2016 | 13636 | Notice of Hearing on Motion filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. with hearing to be held on 7/18/2016 at 10:00 AM at Courtroom 523 (MG) Objections due by 7/11/2016, (Fisher, Eric) (Entered: 06/13/2016) |
06/13/2016 | 13636 | Notice of Hearing on Motion filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. with hearing to be held on 7/18/2016 at 10:00 AM at Courtroom 523 (MG) Objections due by 7/11/2016, (Fisher, Eric) (Entered: 06/13/2016) |
06/06/2016 | 13635 | Certificate of Service for Notice of Motion and Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Courts July 5, 2009 Sale Order And Injunction, And The Rulings In Connection Therewith (Veronica Alaine Fox, Claudia Lemus, Tammie Chapman, and Constance Haynes-Tibbetts Actions) (with Compendium of Exhibits) (related document(s) 13634) filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 06/06/2016) |
06/06/2016 | 13635 | Certificate of Service for Notice of Motion and Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Courts July 5, 2009 Sale Order And Injunction, And The Rulings In Connection Therewith (Veronica Alaine Fox, Claudia Lemus, Tammie Chapman, and Constance Haynes-Tibbetts Actions) (with Compendium of Exhibits) (related document(s) 13634) filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 06/06/2016) |
06/01/2016 | 13634 | Motion to Authorize Notice of Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Courts July 5, 2009 Sale Order And Injunction, and The Rulings in Connection Therewith (Veronica Alaine Fox, Claudia Lemus, Tammie Chapman and Constance Haynes-Tibbetts) filed by Arthur Jay Steinberg on behalf of General Motors LLC with hearing to be held on 6/27/2016 at 11:00 AM at Courtroom 523 (MG) Responses due by 6/20/2016,. (Attachments: #1 Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Courts July 5, 2009 Sale Order And Injunction, and The Rulings in Connection Therewith #2 Compendium of Exhibits #3 Exhibit A #4 Exhibit B #5 Exhibit C #6 Exhibit D #7 Exhibit E #8 Exhibit F #9 Exhibit G #10 Exhibit H #11 Exhibit I #12 Exhibit J #13 Exhibit K #14 Exhibit L #15 Exhibit M #16 Exhibit N #17 Exhibit O #18 Exhibit P #19 Exhibit Q #20 Exhibit R #21 Exhibit S #22 Exhibit T #23 Exhibit U #24 Exhibit V #25 Exhibit W #26 Exhibit X) (Steinberg, Arthur) (Entered: 06/01/2016) |
06/01/2016 | 13634 | Motion to Authorize Notice of Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Courts July 5, 2009 Sale Order And Injunction, and The Rulings in Connection Therewith (Veronica Alaine Fox, Claudia Lemus, Tammie Chapman and Constance Haynes-Tibbetts) filed by Arthur Jay Steinberg on behalf of General Motors LLC with hearing to be held on 6/27/2016 at 11:00 AM at Courtroom 523 (MG) Responses due by 6/20/2016,. (Attachments: #1 Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Courts July 5, 2009 Sale Order And Injunction, and The Rulings in Connection Therewith #2 Compendium of Exhibits #3 Exhibit A #4 Exhibit B #5 Exhibit C #6 Exhibit D #7 Exhibit E #8 Exhibit F #9 Exhibit G #10 Exhibit H #11 Exhibit I #12 Exhibit J #13 Exhibit K #14 Exhibit L #15 Exhibit M #16 Exhibit N #17 Exhibit O #18 Exhibit P #19 Exhibit Q #20 Exhibit R #21 Exhibit S #22 Exhibit T #23 Exhibit U #24 Exhibit V #25 Exhibit W #26 Exhibit X) (Steinberg, Arthur) (Entered: 06/01/2016) |
06/01/2016 | 13633 | Motion to Authorize Notice of Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Courts July 5, 2009 Sale Order And Injunction, and The Rulings in Connection Therewith (Veronica Alaine Fox, Claudia Lemus, Tammie Chapman and Constance Haynes-Tibbetts) filed by Arthur Jay Steinberg on behalf of General Motors LLC with hearing to be held on 6/27/2016 at 11:00 AM at Courtroom 523 (MG) Responses due by 6/20/2016,. (Attachments: #1 Compendium of Exhibits #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Exhibit F #8 Exhibit G #9 Exhibit H #10 Exhibit I #11 Exhibit J #12 Exhibit K #13 Exhibit L #14 Exhibit M #15 Exhibit N #16 Exhibit O #17 Exhibit P #18 Exhibit Q #19 Exhibit R #20 Exhibit S #21 Exhibit T #22 Exhibit U #23 Exhibit V #24 Exhibit W #25 Exhibit X) (Steinberg, Arthur) (Entered: 06/01/2016) |
06/01/2016 | 13633 | Motion to Authorize Notice of Motion By General Motors LLC Pursuant To 11 U.S.C. §§ 105 And 363 To Enforce The Bankruptcy Courts July 5, 2009 Sale Order And Injunction, and The Rulings in Connection Therewith (Veronica Alaine Fox, Claudia Lemus, Tammie Chapman and Constance Haynes-Tibbetts) filed by Arthur Jay Steinberg on behalf of General Motors LLC with hearing to be held on 6/27/2016 at 11:00 AM at Courtroom 523 (MG) Responses due by 6/20/2016,. (Attachments: #1 Compendium of Exhibits #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Exhibit F #8 Exhibit G #9 Exhibit H #10 Exhibit I #11 Exhibit J #12 Exhibit K #13 Exhibit L #14 Exhibit M #15 Exhibit N #16 Exhibit O #17 Exhibit P #18 Exhibit Q #19 Exhibit R #20 Exhibit S #21 Exhibit T #22 Exhibit U #23 Exhibit V #24 Exhibit W #25 Exhibit X) (Steinberg, Arthur) (Entered: 06/01/2016) |
06/01/2016 | 13632 | Designation of Contents (appellant). Statement of Issues and Designation of Record on Appeal (related document(s) 13624) filed by Madeline E McNeeley on behalf of Marlos Chenault. (McNeeley, Madeline) (Entered: 06/01/2016 |
06/01/2016 | 13632 | Designation of Contents (appellant). Statement of Issues and Designation of Record on Appeal (related document(s) 13624) filed by Madeline E McNeeley on behalf of Marlos Chenault. (McNeeley, Madeline) (Entered: 06/01/2016 |
05/26/2016 | 13631 | Transcript regarding Hearing Held on 04/13/16 at 10:03 am RE: TRANSCRIPT OF MOTION TO CONFIRM TERMINATION OR ABSENCE OF STAY DETERMINATION OF APPLICABILITY OF STAY (CC: Doc #13611,13612). Remote electronic access to the transcript is restricted until 8/23/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 6/1/2016. Statement of Redaction Request Due By 6/15/2016. Redacted Transcript Submission Due By 6/27/2016. Transcript access will be restricted through 8/23/2016. (Brown, Tenille) (Entered: 06/01/2016) |
05/26/2016 | 13631 | Transcript regarding Hearing Held on 04/13/16 at 10:03 am RE: TRANSCRIPT OF MOTION TO CONFIRM TERMINATION OR ABSENCE OF STAY DETERMINATION OF APPLICABILITY OF STAY (CC: Doc #13611,13612). Remote electronic access to the transcript is restricted until 8/23/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 6/1/2016. Statement of Redaction Request Due By 6/15/2016. Redacted Transcript Submission Due By 6/27/2016. Transcript access will be restricted through 8/23/2016. (Brown, Tenille) (Entered: 06/01/2016) |
05/26/2016 | 13630 | Affidavit of Service of Kimberly Gargan re Quarterly GUC Trust Reports as of March 31, 2016. (related document(s) 13629) Filed by Angela Ferrante on behalf of The Garden City Group, Inc. (Ferrante, Angela) (Entered: 05/26/2016) |
05/26/2016 | 13630 | Affidavit of Service of Kimberly Gargan re Quarterly GUC Trust Reports as of March 31, 2016. (related document(s) 13629) Filed by Angela Ferrante on behalf of The Garden City Group, Inc. (Ferrante, Angela) (Entered: 05/26/2016) |
05/25/2016 | 13629 | Status Report / Motors Liquidation Company GUC Trust Quarterly GUC Trust Reports as of March 31, 2016 Filed by Matthew Williams on behalf of Motors Liquidation Company GUC Trust. (Williams, Matthew) (Entered: 05/25/2016) |
05/25/2016 | 13629 | Status Report / Motors Liquidation Company GUC Trust Quarterly GUC Trust Reports as of March 31, 2016 Filed by Matthew Williams on behalf of Motors Liquidation Company GUC Trust. (Williams, Matthew) (Entered: 05/25/2016) |
05/19/2016 | 13628 | Civil Cover Sheet from U.S. District Court, Case Number: 1603764 Judge Ronnie Abrams (related document(s) 13624) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y. (Rouzeau, Anatin) (Entered: 05/19/2016) |
05/19/2016 | 13628 | Civil Cover Sheet from U.S. District Court, Case Number: 1603764 Judge Ronnie Abrams (related document(s) 13624) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y. (Rouzeau, Anatin) (Entered: 05/19/2016) |
05/17/2016 | 13627 | Certificate of Service for Objection by General Motors LLC to the Motion for Leave to Appeal Filed By Marlos L. Chenault and Shayrika L. Chenault (related document(s) 13626) filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 05/17/2016) |
05/17/2016 | 13627 | Certificate of Service for Objection by General Motors LLC to the Motion for Leave to Appeal Filed By Marlos L. Chenault and Shayrika L. Chenault (related document(s) 13626) filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 05/17/2016) |
05/13/2016 | 13626 | Objection to Motion : Objection by General Motors LLC to the Motion for Leave to Appeal Filed By Marlos L. Chenault and Shayrika L. Chenault (related document(s) 13625) 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 #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit K #12 Exhibit L) (Steinberg, Arthur) (Entered: 05/13/2016) |
05/13/2016 | 13626 | Objection to Motion : Objection by General Motors LLC to the Motion for Leave to Appeal Filed By Marlos L. Chenault and Shayrika L. Chenault (related document(s) 13625) 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 #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit K #12 Exhibit L) (Steinberg, Arthur) (Entered: 05/13/2016) |
04/29/2016 | 13625 | Motion for Leave to Appeal (related document(s) 13624) filed by Jeffrey R. Harris on behalf of Marlos Chenault. (Harris, Jeffrey) (Entered: 04/29/2016) |
04/29/2016 | 13625 | Motion for Leave to Appeal (related document(s) 13624) filed by Jeffrey R. Harris on behalf of Marlos Chenault. (Harris, Jeffrey) (Entered: 04/29/2016) |
04/29/2016 | 13624 | Notice of Appeal (related document(s) 13618) filed by Jeffrey R. Harris on behalf of Marlos Chenault. (Attachments: #1 Exhibit Civil Cover Sheet) (Harris, Jeffrey) (Entered: 04/29/2016) |
04/29/2016 | 13624 | Notice of Appeal (related document(s) 13618) filed by Jeffrey R. Harris on behalf of Marlos Chenault. (Attachments: #1 Exhibit Civil Cover Sheet) (Harris, Jeffrey) (Entered: 04/29/2016) |
04/29/2016 | 13623 | Affidavit of Service (related document(s) 13622) Filed by Brendan M. Scott on behalf of MLC Asbestos PI Trust. (Scott, Brendan) (Entered: 04/29/2016) |
04/29/2016 | 13623 | Affidavit of Service (related document(s) 13622) Filed by Brendan M. Scott on behalf of MLC Asbestos PI Trust. (Scott, Brendan) (Entered: 04/29/2016) |
04/29/2016 | 13622 | Status Report Notice of Filing of Annual Report and Account of the MLC Asbestos PI Trust for the Fiscal Year Ending December 31, 2015 Filed by Brendan M. Scott on behalf of MLC Asbestos PI Trust. (Attachments: #1 Annual Report #2 Exhibit A to Annual Report)(Scott, Brendan) (Entered: 04/29/2016) |
04/29/2016 | 13622 | Status Report Notice of Filing of Annual Report and Account of the MLC Asbestos PI Trust for the Fiscal Year Ending December 31, 2015 Filed by Brendan M. Scott on behalf of MLC Asbestos PI Trust. (Attachments: #1 Annual Report #2 Exhibit A to Annual Report)(Scott, Brendan) (Entered: 04/29/2016) |
04/28/2016 | 13621 | Notice of Appearance filed by Donald F. Campbell Jr. on behalf of Fairview Funding LLC. (Campbell, Donald) (Entered: 04/28/2016) |
04/28/2016 | 13621 | Notice of Appearance filed by Donald F. Campbell Jr. on behalf of Fairview Funding LLC. (Campbell, Donald) (Entered: 04/28/2016) |
04/25/2016 | 13620 | Affidavit of Service of Kimberly Gargan re Motors Liquidation Company GUC Trust Quarterly Section 6.2(c) Report and Budget Variance Report as of March 31, 2016. (related document(s) 13619) Filed by Angela Ferrante on behalf of The Garden City Group, Inc. (Ferrante, Angela) (Entered: 04/25/2016) |
04/25/2016 | 13620 | Affidavit of Service of Kimberly Gargan re Motors Liquidation Company GUC Trust Quarterly Section 6.2(c) Report and Budget Variance Report as of March 31, 2016. (related document(s) 13619) Filed by Angela Ferrante on behalf of The Garden City Group, Inc. (Ferrante, Angela) (Entered: 04/25/2016) |
04/22/2016 | 13619 | Status Report / Motors Liquidation Company GUC Trust Quarterly Section 6.2(c) Report and Budget Variance Report as of March 31, 2016 Filed by Matthew Williams on behalf of Motors Liquidation Company GUC Trust. (Williams, Matthew) (Entered: 04/22/2016) |
04/22/2016 | 13619 | Status Report / Motors Liquidation Company GUC Trust Quarterly Section 6.2(c) Report and Budget Variance Report as of March 31, 2016 Filed by Matthew Williams on behalf of Motors Liquidation Company GUC Trust. (Williams, Matthew) (Entered: 04/22/2016) |
04/15/2016 | 13618 | Memorandum Opinion and Order, signed on 4/15/2016, Determining that the Automatic Stay Applies to State Court Action. (related document(s) 13612, 13611, 13617) (Anderson, Deanna) (Entered: 04/15/2016) |
04/15/2016 | 13618 | Memorandum Opinion and Order, signed on 4/15/2016, Determining that the Automatic Stay Applies to State Court Action. (related document(s) 13612, 13611, 13617) (Anderson, Deanna) (Entered: 04/15/2016) |
04/07/2016 | 13617 | Reply to Motion GM Objection to Motion for Determination of Applicability of Automatic Stay (related document(s) 13611) filed by Madeline E McNeeley on behalf of Marlos Chenault. (Attachments: #1 Exhibit Ex. A #2 Exhibit Ex. B) (McNeeley, Madeline) (Entered: 04/07/2016) |
04/07/2016 | 13617 | Reply to Motion GM Objection to Motion for Determination of Applicability of Automatic Stay (related document(s) 13611) filed by Madeline E McNeeley on behalf of Marlos Chenault. (Attachments: #1 Exhibit Ex. A #2 Exhibit Ex. B) (McNeeley, Madeline) (Entered: 04/07/2016) |
04/05/2016 | 13616 | Affidavit of Service of Kimberly Gargan re Order Approving Motion for an Order Disallowing Certain Late Filed Claims. (related document(s) 11394) Filed by Angela Ferrante on behalf of The Garden City Group, Inc. (Ferrante, Angela) (Entered: 04/05/2016) |
04/05/2016 | 13616 | Affidavit of Service of Kimberly Gargan re Order Approving Motion for an Order Disallowing Certain Late Filed Claims. (related document(s) 11394) Filed by Angela Ferrante on behalf of The Garden City Group, Inc. (Ferrante, Angela) (Entered: 04/05/2016) |
03/25/2016 | 13615 | Order, Signed on 3/25/2016, Granting Application for Pro Hac Vice Admission of Madeline E. McNeeley (Related Doc # 13614). (Anderson, Deanna) (Entered: 03/25/2016) |
03/25/2016 | 13615 | Order, Signed on 3/25/2016, Granting Application for Pro Hac Vice Admission of Madeline E. McNeeley (Related Doc # 13614). (Anderson, Deanna) (Entered: 03/25/2016) |
03/22/2016 | 13614 | Application for Pro Hac Vice Admission? filed by Madeline E. McNeeley. Filing fee collected, receipt #197422. (Brown, Tenille) (Entered: 03/24/2016) |
03/22/2016 | 13614 | Application for Pro Hac Vice Admission? filed by Madeline E. McNeeley. Filing fee collected, receipt #197422. (Brown, Tenille) (Entered: 03/24/2016) |
03/24/2016 | 13613 | Certificate of Service for Objection by General Motors LLC to Motion For Determination Of Applicability Of Automatic Stay Filed By Marlos L. Chenault And Shayrika L. Chenault (related document(s)13612) filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 03/24/2016) |
03/24/2016 | 13613 | Certificate of Service for Objection by General Motors LLC to Motion For Determination Of Applicability Of Automatic Stay Filed By Marlos L. Chenault And Shayrika L. Chenault (related document(s)13612) filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 03/24/2016) |
03/23/2016 | 13612 | Objection to Motion For Determination Of Applicability Of Automatic Stay Filed By Marlos L. Chenault And Shayrika L. Chenault (related document(s)13611) filed by Arthur Jay Steinberg on behalf of General Motors LLC. (Attachments: # 1 Exhibits) (Steinberg, Arthur) (Entered: 03/23/2016) |
03/23/2016 | 13612 | Objection to Motion For Determination Of Applicability Of Automatic Stay Filed By Marlos L. Chenault And Shayrika L. Chenault (related document(s)13611) filed by Arthur Jay Steinberg on behalf of General Motors LLC. (Attachments: # 1 Exhibits) (Steinberg, Arthur) (Entered: 03/23/2016) |
03/02/2016 | 13611 | Motion to Confirm Termination or Absence of Stay Determination of Applicability of Stay filed by Jeffrey R. Harris on behalf of Marlos Chenault, Shayrika Chenault with hearing to be held on 4/13/2016 at 10:00 AM at Courtroom 523 (MG) Objections due by 3/23/2016,. (Attachments: #1 Exhibit Order Directing to Bankruptcy Court #2 Exhibit Proposed Order) (Harris, Jeffrey) (Entered: 03/02/2016) |
03/02/2016 | 13611 | Motion to Confirm Termination or Absence of Stay Determination of Applicability of Stay filed by Jeffrey R. Harris on behalf of Marlos Chenault, Shayrika Chenault with hearing to be held on 4/13/2016 at 10:00 AM at Courtroom 523 (MG) Objections due by 3/23/2016,. (Attachments: #1 Exhibit Order Directing to Bankruptcy Court #2 Exhibit Proposed Order) (Harris, Jeffrey) (Entered: 03/02/2016) |
02/19/2016 | 13610 | Notice of Withdrawal of Appearance and Request for Removal from Service Lists filed by Barry N. Seidel on behalf of Motors Liquidation Company Avoidance Action Trust. (Seidel, Barry) (Entered: 02/19/2016) |
02/19/2016 | 13610 | Notice of Withdrawal of Appearance and Request for Removal from Service Lists filed by Barry N. Seidel on behalf of Motors Liquidation Company Avoidance Action Trust. (Seidel, Barry) (Entered: 02/19/2016) |
02/19/2016 | 13609 | Notice of Withdrawal of Appearance and Request for Removal from Service Lists filed by Jeffrey Rhodes on behalf of Motors Liquidation Company Avoidance Action Trust. (Rhodes, Jeffrey) (Entered: 02/19/2016) |
02/19/2016 | 13609 | Notice of Withdrawal of Appearance and Request for Removal from Service Lists filed by Jeffrey Rhodes on behalf of Motors Liquidation Company Avoidance Action Trust. (Rhodes, Jeffrey) (Entered: 02/19/2016) |
02/16/2016 | 13608 | Affidavit of Service of Kimberly Gargan re Motors Liquidation Company GUC Trust Quarterly GUC Trust Reports as of December 31, 2015 (related document(s)13605) Filed by Angela Ferrante on behalf of The Garden City Group, Inc.. (Ferrante, Angela) (Entered: 02/16/2016) |
02/16/2016 | 13608 | Affidavit of Service of Kimberly Gargan re Motors Liquidation Company GUC Trust Quarterly GUC Trust Reports as of December 31, 2015 (related document(s)13605) Filed by Angela Ferrante on behalf of The Garden City Group, Inc.. (Ferrante, Angela) (Entered: 02/16/2016) |
02/16/2016 | 13607 | Order signed on 2/16/2016 Re-Appointing Eplet, LLC, as Administrative Trustee of the Revitalizing Auto Communities Environmental Reponse ("RACER" Trust to a Second Five-Year Term Through and Including March 31, 2021 (Related Doc # 13595) . (Anderson, Deanna) (Entered: 02/16/2016) |
02/16/2016 | 13607 | Order signed on 2/16/2016 Re-Appointing Eplet, LLC, as Administrative Trustee of the Revitalizing Auto Communities Environmental Reponse ("RACER" Trust to a Second Five-Year Term Through and Including March 31, 2021 (Related Doc # 13595) . (Anderson, Deanna) (Entered: 02/16/2016) |
02/12/2016 | 13606 | Certificate of No Objection Pursuant to LR 9075-2 (related document(s)13595) Filed by David S. Jones on behalf of United States Of America. (Jones, David) (Entered: 02/12/2016) |
02/12/2016 | 13606 | Certificate of No Objection Pursuant to LR 9075-2 (related document(s)13595) Filed by David S. Jones on behalf of United States Of America. (Jones, David) (Entered: 02/12/2016) |
02/12/2016 | 13605 | Status Report / Motors Liquidation Company GUC Trust Quarterly GUC Trust Reports as of December 31, 2015 Filed by Matthew Williams on behalf of Motors Liquidation Company GUC Trust. (Williams, Matthew) (Entered: 02/12/2016) |
02/12/2016 | 13605 | Status Report / Motors Liquidation Company GUC Trust Quarterly GUC Trust Reports as of December 31, 2015 Filed by Matthew Williams on behalf of Motors Liquidation Company GUC Trust. (Williams, Matthew) (Entered: 02/12/2016) |
02/10/2016 | 13604 | Notice of Appearance filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. (Fisher, Eric) (Entered: 02/10/2016) |
02/10/2016 | 13604 | Notice of Appearance filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. (Fisher, Eric) (Entered: 02/10/2016) |
02/10/2016 | 13603 | Stipulation and Order, Signed on 2/10/2016, Adjourning Reply and Hearing Date With Respect to Motion of General Motors LLC Pursuant to 11 U.S.C. §§ 105 and 363 to Enforce the Bankruptcy Courts July 5, 2009 Sale Order and Injunction, and the Bankruptcy Courts Rulings in Connection Therewith (Pilgrim Putative Class Action). (related document(s) 13584) (Anderson, Deanna) (Entered: 02/10/2016) |
02/10/2016 | 13603 | Stipulation and Order, Signed on 2/10/2016, Adjourning Reply and Hearing Date With Respect to Motion of General Motors LLC Pursuant to 11 U.S.C. §§ 105 and 363 to Enforce the Bankruptcy Courts July 5, 2009 Sale Order and Injunction, and the Bankruptcy Courts Rulings in Connection Therewith (Pilgrim Putative Class Action). (related document(s) 13584) (Anderson, Deanna) (Entered: 02/10/2016) |
01/28/2016 | 13602 | Transcript regarding Hearing Held on 2/17/2015 9:02AM RE: Oral Argument on Motion to Enforce. Remote electronic access to the transcript is restricted until 4/27/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 2/4/2016. Statement of Redaction Request Due By 2/18/2016. Redacted Transcript Submission Due By 2/29/2016. Transcript access will be restricted through 4/27/2016. (Ortiz, Carmen) (Entered: 02/08/2016) |
01/28/2016 | 13602 | Transcript regarding Hearing Held on 2/17/2015 9:02AM RE: Oral Argument on Motion to Enforce. Remote electronic access to the transcript is restricted until 4/27/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 2/4/2016. Statement of Redaction Request Due By 2/18/2016. Redacted Transcript Submission Due By 2/29/2016. Transcript access will be restricted through 4/27/2016. (Ortiz, Carmen) (Entered: 02/08/2016) |
02/08/2016 | 13601 | Certificate of Service for Letter to the Honorable Judge Martin Glenn Regarding Update on Related Proceedings (related document(s) 13598) Filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 02/08/2016) |
02/08/2016 | 13601 | Certificate of Service for Letter to the Honorable Judge Martin Glenn Regarding Update on Related Proceedings (related document(s) 13598) Filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 02/08/2016) |