The following matters have been noticed for hearing according to the Court's docket.

Hearing Date and Time Matters Scheduled to Be Heard
January 7, 2020
at 11:00 A.M.
(Eastern Time)
  • Motion to Authorize Motion of Wilmington Trust Company, as GUC Trust Administrator, for an Order Granting Authority to Reallocate and Use Distributable Cash for the Purposes of Funding Administrative and Reporting Fees, Costs and Expenses of the GUC Trust filed by Kristin K. Going on behalf of Wilmington Trust Company, as Trust Administrator and Trustee for the Motors Liquidation Company GUC Trust with hearing to be held on 1/7/2020 at 11:00 AM at Courtroom 523 (MG) Responses due by 12/31/2019,. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - 2020 Administrative Costs Budget #3 Exhibit C - 2020 Reporting Costs Budget #4 Exhibit D - 8-K Filing) (Going, Kristin)

December 10, 2019
at 11:00 A.M.
(Eastern Time)
  • Notice of Hearing / Notice Regarding Telephonic Attendance at the Case Management Conference Scheduled for December 10, 2019 at 11:00 A.M. (EST) (related document(s)14637) filed by Kristin K. Going on behalf of Motors Liquidation Company GUC Trust. with hearing to be held on 12/10/2019 at 11:00 AM at Courtroom 523 (MG) (Docket No. 14639)

August 12, 2019
at 10:00 AM
(Eastern Time)
  • Agenda

  • Motion of Wilmington Trust Company, as GUC Trust Administrator, for an Order (A) Authorizing the Expedited Payment of Excess GUC Distributable Assets Pursuant to Section 5.4 of the GUC Trust Agreement, and (B) Approving such Distribution as an Appropriate Exercise of the GUC Trust Administrator’s Rights, Powers and/or Privileges Pursuant to section 8.1 (e) of the GUC Trust Agreement (Docket No. 14565)

  • Motion of Wilmington Trust Company, as GUC Trust Administrator, for an Order Authorizing Expedited Distribution to Holders Of 502(h) Claims Resulting From the AAT Settlement Agreement Pursuant to Sections 5.3 and 5.8 of the GUC Trust Agreement (Docket No. 14566)

  • The Participating Unitholders' Reply to Objections to the Motion of Wilmington Trust Company, as GUC Trust Administrator, for an Order (A) Authorizing the Expedited Payment of Excess GUC Distributable Assets Pursuant to Section 5.4 of the GUC Trust Agreement, and (B) Approving Such Distribution as an Appropriate Exercise of the GUC Trust Administrator's Rights, Powers and/or Privileges Pursuant to Section 8.1(E) of the GUC Trust Agreement (Docket No. 14599)

  • Omnibus Reply of Wilmington Trust Company, as GUC Trust Administrator, to Objections to Motion for an Order (A) Authorizing the Expedited Payment of Excess GUC Distributable Assets Pursuant to Section 5.4 of the GUC Trust Agreement, and (B) Approving Such Distribution as an Appropriate Exercise of the GUC Trust Administrator's Rights, Powers and/or Privileges Pursuant to Section 8.1(E) of the GUC Trust Agreement (Docket No. 14600)

  • Reply of Wilmington Trust Company, as GUC Trust Administrator, to Economic Loss Plaintiffs' Objection to Motion for an Order Authorizing Expedited Distribution to Holders of 502(h) Claims Resulting from the AAT Settlement Agreement Pursuant to Sections 5.3 and 5.8 of the GUC Trust Agreement (Docket No. 14602)

August 5, 2019
at 2:00 PM
(Eastern Time)
  • Notice of Hearing on Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Pursuant to Sections 105 and 1142 of the Bankruptcy Code and Bankruptcy Rule 3020 Approving the Distribution Plan to the Avoidance Action Trust’s Beneficiaries (Docket No. 14551)

  • Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Pursuant to Sections 105 and 1142 of the Bankruptcy Code and Bankruptcy Rule 3020 Approving the Distribution Plan to the Avoidance Action Trust’s Beneficiaries (Docket No. 14552)

July 11, 2019
at 1:30 PM
  • Notice of Adjournment of Hearing on Motion of Wilmington Trust Company, as Trust Administrator and Trustee, for Entry of an Order Pursuant to Federal Rule of Bankruptcy Procedure 9006(b) Extending the Duration of the Motors Liquidation Company Avoidance Action Trust (related document(s)[14533]) (Docket No. 14548)

July 10, 2019
at 11:00 AM
  • Notice of Hearing on Motion of Wilmington Trust Company, as Trust Administrator and Trustee, for Entry of an Order Pursuant to Federal Rule of Bankruptcy Procedure 9006(b) Extending the Duration of the Motors Liquidation Company Avoidance Action Trust (Docket No. 14532)

  • Motion of Wilmington Trust Company, as Trust Administrator and Trustee, for Entry of an Order Pursuant to Federal Rule of Bankruptcy Procedure 9006(b) Extending the Duration of the Motors Liquidation Company Avoidance Action Trust (Docket No. 14533)

June 12, 2019
at 11:00 AM
  • Notice of Hearing on Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 Approving the Settlement Between the Parties [Docket No. 14502, 1179]

  • Response to Motion Joinder of the Motors Liquidation Company GUC Trust Administrator in Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 Approving the Settlement Between the Parties (related document(s)14505) [Docket No. 14505, 1182]

  • Response to Motion Joinder of the Motors Liquidation Company GUC Trust Administrator in Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 Approving the Settlement Between the Parties (related document(s)14505) [Docket No. 14508, 1183]

May 23, 2019
at 2:30 PM
  • Notice of Adjournment of Hearing on Elliotts’ Motion to Lift Bar Date and Proposed [Late] Proof of Claims [ECF No. 14399]. [Docket No. 14492]

May 20, 2019
at 2:00 PM
  • Notice of Adjournment of Hearing on Elliotts’ Motion to Lift Bar Date and Proposed [Late] Proof of Claims [ECF No. 14399] [Docket No. 14487]

March 11, 2019
at 10:00 AM
  • Notice of Hearing and The Economic Loss Plaintiffs' Motion to: (1) Extend Bankruptcy Rule 7023 to These Proceedings; (2) Approve the Form and Manner Of Notice; (3) Grant Class Certification For Settlement Purposes Upon Final Settlement Approval; (4) Appoint Class Representatives and Class Counsel for Settlement Purposes; and (5) Approve the Settlement Agreement by and Among The Signatory Plaintiffs and the GUC Trust Pursuant To Rule 23 [Docket No. 14408]

  • Notice of Hearing on Motion of Motors Liquidation Company GUC Trust to Approve (I) the GUC Trust Administrator’s Actions (II) the Settlement Agreement by and Among the Signatory Plaintiffs and the GUC Trust Pursuant to Bankruptcy Code Sections 105, 363, and 1142 and Bankruptcy Rules 3002, 9014 and 9019 and (III) Authorize the Reallocation of GUC Trust Assets [Docket No. 14409]

February 27, 2019
at 10:00 AM
  • Notice of Hearing on Motion of Motors Liquidation Company Avoidance Action Trust for Entry of Order Pursuant to Sections 105 and 1142 of the Bankruptcy Code and Bankruptcy Rule 3020(s) (I) Approving Amendments to the Third Amended and Restated Avoidance Action Trust Agreement and Authorizing the Avoidance Action Trust to Enter into the Fourth Amended and Restated Avoidance Action Trust Agreement (II) Authorizing the Avoidance Action Trust to Enter into the LW Capital Provision Agreement and to Grant A Lien to the LW Capital Provider [Docket No. 14412]

  • Motion of Motors Liquidation Company Avoidance Action Trust for Entry of Order Pursuant to Sections 105 and 1142 of the Bankruptcy Code and Bankruptcy Rule 3020(d) (I) Approving Amendments to the Third Amended and Restated Avoidance Action Trust Agreement and Authorizing the Avoidance Action Trust to Enter into the Fourth Amended and Restated Avoidance Action Trust Agreement (II) Authorizing the Avoidance Action Trust to Enter into the LW Capital Provision Agreement and to Grant A Lien to the LW Capital Provider [Docket No. 14413]

February 5, 2019
at 2:00 PM
  • American Axle & Manufacturing, Inc.’s Motion to Include the Tonawanda Forge Site in the Racer Trust or, in the Alternative, for Authority to File a Late Claim Against the Debtors to Participate in Distributions from the GUC Trust. [Docket Nos. 14392, 14393]

January 24, 2019
at 2:00 PM
  • Motion on Wilmington Trust Company, as GUC Trust Administrator, for an Order (A) Granting Authority to Reallocate and Use Distributable Cash for the Purposes of Funding Administrative and Reporting Fees, Costs and Expenses of the GUC Trust and (B) Extending the Duration of the GUC Trust [Docket Nos. 14390, 14396]

June 29, 2017
at 3:00 p.m.
(Eastern Time)
  • Amended Notice of Agenda - Notice of Matters Scheduled for Hearing on June 29, 2017 at 3:00 p.m. (Eastern Time) [Docket No. 13978]

February 14, 2017
at 10:00 a.m.
(Eastern Time)
  • Motion of Wilmington Trust Company, as GUC Trust Administrator, for an Order (A) Granting Authority to Reallocate and Use Distributable Cash for the Purposes of Funding Administrative and Reporting Fees, Costs and Expenses of the GUC Trust and (B) Extending the Duration of the GUC Trust [Docket No. 13829]

August 10, 2016
at 2:00 p.m.
(Eastern Time)
July 18, 2016
at 10:00 a.m.
(Eastern Time)
  • Motion of Motors Liquidation Company Avoidance Action Trust for Entry of Order Pursuant to Sections 105 and 1142 of the Bankruptcy Code and Bankruptcy Rule 3020(d) Approving Litigation Funding Agreement [Docket No. 13650]

April 13, 2016
at 10:00 a.m.
(Eastern Time)
  • Motion for Determination of Applicability of Automatic Stay [Docket No. 13611]

November 2, 2015
at 9:45 a.m.
(Eastern Time)
  • Pre-trial Conference for Adversary Proceeding Case No. 09-00504 [See Docket No. 166]

October 14, 2015
at 9:45 a.m.
(Eastern Time)
  • Joinder of the Ignition Switch Plaintiffs and Non-Ignition Switch Plaintiffs to the Post-Closing Ignition Switch Accident Plaintiffs’ Memorandum of Law with Respect to Punitive Damages Issue [Docket No. 13436]

September 22, 2015
at 9:45 a.m.
(Eastern Time)
Hearing with Respect to Plaintiffs’ Request for a Stay Pending Appeal [Docket No. 13314]
August 31, 2015
at 9:45 a.m.
(Eastern Time)
Agenda
July 1, 2015
at 9:45 a.m.
(Eastern Time)
Amended Agenda
June 23, 2015
at 9:45 a.m.
(Eastern Time)
  • Motion of the Motors Liquidation Company Avoidance Action Trust, by and Through Wilmington Trust Company Acting Solely in its Capacity as Avoidance Action Trust Administrator, for Order Approving Appointment of Successor Avoidance Action Trust Monitor [Docket Nos. 13164, 13165]
March 31, 2015
at 12:00 p.m.
(Eastern Time)
  • Presentment of Stipulation and Order of Settlement and Limited Modification to Environmental Response Trust Consent Decree [Docket No. 13101]
March 20, 2015
at 4:00 p.m.
(Eastern Time)
  • Presentment of Application for Order Expunging Claim Filed by Sherif Rafiq Kodsy (Claim Number 69683) [Docket No. 13092]
February 17, 2015
at 9:00 a.m.
(Eastern Time)
  • Motions to Enforce the Sale Order and Injunction filed by General Motors LLC and the Four Threshold Issues [See Docket Nos. 13044, 13076]
February 4, 2015
at 9:15 a.m.
(Eastern Time)
  • The Participating Unitholders’ and GUC Trust Administrator’s opening Memorandum of Law Respecting the Equitable Mootness Threshold Issue [Docket Nos. 12983, 13047]
  • Motion of Wilmington Trust Company, as GUC Trust Administrator, for an Order (A) Granting Authority to Liquidate New GM Securities and Use Dividend Cash for the Purposes of Funding Administrative and Reporting Fees, Costs and Expenses of the GUC Trust and (B) Extending the Duration of the GUC Trust [Docket No. 13045]
November 6, 2014
at 11:00 a.m.
(Eastern Time)
  • Motion of Wilmington Trust Company, as Avoidance Action Trust Administrator, for Entry of an Order Pursuant to Fed. R. Bankr. P. 9006(b) Extending the Duration of the Avoidance Action Trust [Docket No. 12946]
October 8, 2014
at 12:00 p.m.
(Eastern Time)
  • Presentment of Stipulation and Agreed Order Amending Supplements to Schedule 1 and Schedule 2 to the Monetary Relief Motion to Enforce as It Relates to the Action Commenced by Joni Precht [Docket No. 12935]
August 18, 2014
at 9:45 a.m.
(Eastern Time)
August 5, 2014
at 9:45 a.m.
(Eastern Time)
July 2, 2014
at 9:45 a.m.
(Eastern Time)
  • Motion by General Motors LLC to Establish Stay Procedures for Newly-Filed Ignition Switch Actions [Docket No. 12725]
May 2, 2014
at 9:45 a.m.
(Eastern Time)
  • Notice of Motion to Set Hearing, Notice of (A) Filing of Motion of General Motors LLC Pursuant to 11 U.S.C. §§ 105 and 363 to Enforce The Courts July 5, 2009 Sale Order and Injunction, and (B) Conference to be held in connection with such motion [Docket No. 12628]
March 26, 2014
at 12:00 p.m
(Eastern Time)
  • Notice of Settlement of an Order on consent, to extend date for repayment of certain RACER trust administrative funds filed by David S. Jones on behalf of United States of America [Docket No. 12611]
March 10, 2014
at 12:00 p.m
(Eastern Time)
  • Motion of Motors Liquidation Company GUC Trust for Entry of an Order Pursuant to Fed. R. Bankr. P. 9006(b) Further Extending Time to Object to Claims and Administrative Expenses to September 16, 2014 [Docket No. 12596]
February 4, 2014
at 12:00 p.m
(Eastern Time)
  • Notice of Presentment of Proposed Order Pursuant to Fed. R. Bankr. P. 9006(b) Extending the Duration of the GUC Trust [Docket No. 12586]
January 30, 2014
at 12:00 p.m
(Eastern Time)
  • Notice of Presentment of Proposed Order Authorizing The Garden City Group, Inc. as Claims Agent, to Adjust the Claims Register to Reflect the Disallowance of Claim No. 38932 Filed by North Shore, Inc. D/B/A Muller Pontiac/GMC Mazda and Claim No. 66308 Filed by Joe Mitchell Buick/GMC Truck, Inc. [Docket No. 12582]
October 21, 2013
at 2:00 p.m
(Eastern Time)
  • Motors Liquidation Company GUC Trust's Motion for Entry of Order Pursuant to Sections 105, 363 and 1142 of the Bankruptcy Code and Bankruptcy Rules 3020 and 9019 Approving Global Settlement of GUC Trust's Objections and Adversary Proceeding Relating to Nova Scotia Notes, Among Other Matters [Docket No. 12512]
October 9, 2013
at 9:45 a.m.
(Eastern Time)
Hearing Cancelled

  • Debtors’ 290th Omnibus Objection to Claims (Duplicate Debt Claims) [Docket No. 12497]
October 1, 2013
at 12:00 p.m
(Eastern Time)
  • Notice of Presentment of Stipulation and Agreed Order Resolving Claim Nos. 1269, 1272 and 20951 Filed by Toyota Motors Sales, U.S.A. and TRD, U.S.A., Inc. [Docket No. 12508]
September 18, 2013
at 4:00 p.m.
(Eastern Time)
  • Notice of Presentment and Application for Order Expunging Claims Filed by Daniel Vogel Administrator Ad Prosequendum of the Estate of Laurana Vogel, Daniel Vogel Administrator Ad Prosequendum of the Estate of Eric Vogel, Melissa M. Vogel, Gregory Vogel, by his Guardian Ad Litem Daniel Vogel and Individually, and Daniel Vogel Administrator (Claim Nos. 1286, 1288, 1289, 59023, 59024, 59025, 59026, 68484, 68485, 68486 and 68487) [Docket No. 12493]
September 17, 2013
at 12:00 noon
(Eastern Time)
  • Notice of Presentment of Proposed Order and Motion of Motors Liquidating Company GUC Trust for Entry of an Order Pursuant to Fed. R. Bankr. P. 9006(b) Further Extending Time to Object to Claims and Administrative Expenses to March 20, 2014 [Docket No. 12499]
August 22, 2013
at 12.00 p.m.
(Eastern Time)
  • Notice of Presentment of Stipulation and Agreed Order Between the United States of America and General Motors LLC [Docket No. 12487]
August 6, 2013
at 9.45 a.m.
(Eastern Time)
  • Motors Liquidation Company GUC Trust's Motion to Estimate Proof of Claim No. 27105 Filed by Roger L. Thacker, Roger L. Sanders, and Thomas J. Hanson and Establish Procedures Thereto [Docket No. 12427]
August 1, 2013
at 9.45 a.m.
(Eastern Time)
  • Motor Liquidation Company GUC Trust’s Motion to Compel Roger L. Thacker, Roger L. Sanders, and Thomas J. Hanson to Participate in Mandatory Mediation with Respect to Claim No. 27105 Pursuant to the Second Amended ADR Order [Docket No. 12463]
June 26, 2013
at 9.45 a.m.
(Eastern Time)
  • Joint Motion of the United States of America and the State of New York for an Order Approving the Consent Decree and Settlement Agreement Regarding Natural Resource Damage Claims Between the General Unsecured Creditors’ Trust, the United States of America, and the State of New York [Docket No. 12445]
May 14, 2013
at 9.45 a.m.
(Eastern Time)
  • Motion for Objection to Claim(s) Number: 59867, filed by Julie and David Brittingham [Docket No. 12388]
April 4, 2013
at 9:45 a.m.
(Eastern Time)
  • Notice of Adjournment of Hearing of Objection to Proof of Claim of General Motors LLC (Claim No. 71111) [Docket No. 12324]
April 5, 2013
at 12:00 p.m.
(Eastern Time)
  • Notice of Presentment of Application for Final Decree Closing Certain of the Debtors' Chapter 11 Cases Pursuant to Section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022 [Docket No. 12361]
April 15, 2013
at 12:00 p.m.
(Eastern Time)
  • Notice of Presentment of Stipulation and Agreed Order Between the Motors Liquidation Company GUC Trust and Ronald A. Katz Technology Licensing, L.P. Providing for Limited Modification of the Automatic Stay and the Plan Injunction [Docket No. 12384]
March 28, 2013
at 10:30 a.m.
(Eastern Time)
  • Notice of Matters Scheduled for Hearing on March 28, 2013 at 10:30 a.m. (Eastern Time) [Docket No. 12372]
March 22, 2013
at 12:00 p.m.
(Eastern Time)
  • Notice of Presentment of Proposed Order Pursuant to Fed. R. Bankr. P. 9006(b) Further Extending Time to Object to Claims and Administrative Expenses to September 21, 2013 [Docket No. 12353]
March 20, 2013
at 4:00 p.m.
(Eastern Time)
  • Notice of Presentment and Application for Order Expunging Claims filed by Marilyn Robertson, William Schadewald, Israel Shenker, Rebecca Shenker, and Faye Tompach (Claim Numbers 1310, 5463, 65799, 65746, And 69451, Respectively) [Docket No. 12333]
March 11, 2013
at 4:00 p.m.
(Eastern Time)
  • Notice of Presentment and Application for Order Expunging Claims filed by Major Cadillac Company, Inc., Thomas Morrisey, Helen C. Robinson, James W. Robinson, and Pamela Taylor (Claim Numbers 59196, 61290, 68393, 63340, and 25452, Respectively) [Docket No. 12312]
February 20, 2013
at 9:45 a.m.
(Eastern Time)
  • Scheduling Stipulation and Order Regarding Objection to Proof Of Claim of General Motors LLC (Claim No. 71111) [Docket No. 12301]
  • Response to Sur-reply to Objection to Proof of Claim of General Motors LLC (Claim No. 71111) and Motion Requesting Enforcement of Administrative Claim Bar Date Order [Docket No. 12304]
February 13, 2013
at 9:45 a.m.
(Eastern Time)
Agenda
February 11, 2013
at 12:00 p.m.
(Eastern Time)
  • Notice of Settlement of Supplemental Order Granting 215th Omnibus Objection to Claims as to Proof of Claim No. 70897, filed by Nika Gojcaj (Administrative Proofs of Claim for Equity Interests) [Docket No. 12305]
January 17, 2013
at 9:45 a.m.
(Eastern Time)
Agenda

December 13, 2012
at 9:45 a.m.
(Eastern Time)
Agenda

November 26, 2012
at 4:00 p.m.
(Eastern Time)
  • Notice of Presentment of Order Expunging Claim Numbers 65686 and 65687 filed by Elsa Garza and Craig R. Keener PC, Respectively. Filed by Motors Liquidation Company GUC Trust [Docket No. 12153]
  • Notice of Presentment of Order Expunging Claim Numbers 48473, 60627, 61921, 64785, 64786, 31243, 69717, 64675 and 64787 filed by Cheryl Croci, Kevin M. Bloomstran, Ricardo Enriquez, Brenda J. Johnson, Robert L. Johnson, David Lynn Murray, Mathew Selby, and Wendler Law PC, Respectively. Filed by Motors Liquidation Company GUC Trust [Docket No. 12155]
November 26, 2012
at 12:00 p.m.
(Eastern Time)
  • Notice of Presentment of Stipulation and Agreed Order Between Motors Liquidation Company GUC Trust and United States of America Regarding Claim No. 45838. Filed by Motors Liquidation Company GUC Trust [Docket No. 12172]
November 19, 2012
at 9:45 a.m.
(Eastern Time)
Hearing Cancelled

November 13, 2012
at 4:00 p.m
(Eastern Time)
  • Notice of Presentment of Order Expunging Claim Numbers 21703, 21704 and 32729 filed by Edner Cesaire, Personal Representative of the Estate of Milda Cesaire; Jean D. Valery; and Edner Cesaire, Personal Representative of the Estate of Jean D. Valery, Respectively filed by Motors Liquidation Company GUC Trust [Docket No. 12127]
October 15, 2012
at 9:45 a.m.
(Eastern Time)
Amended Agenda
October 9, 2012
at 12:00 p.m.
(Eastern Time)
  • Notice of Settlement of Supplemental Order Granting Debtors' 227th Omnibus Objection to Claims as to Proof of Claim No. 61362 filed by Francis T. Brennan. Filed by Motors Liquidation Company GUC Trust [Docket No. 12081]
  • Notice of Settlement of Supplemental Order Granting Debtors' 187th Omnibus Objection to Claims as to Proof of Claim No. 45798 filed by Jessica High. Filed by Motors Liquidation Company GUC Trust [Docket No. 12082]
  • Notice of Settlement of Supplemental Order Granting Debtors' 262nd Omnibus Objection to Claims as to Proof of Claim No. 50125 filed by Sheila M. Whorley. Filed by Motors Liquidation Company GUC Trust [Docket No. 12083]
  • Notice of Settlement of Supplemental Order Granting Debtors' 186th Omnibus Objection to Claims as to Proof of Claim No. 14865 filed by Patricia S. Coscarelli. Filed by Motors Liquidation Company GUC Trust [Docket No. 12084]
  • Notice of Settlement of Supplemental Order Granting Debtors' 237th Omnibus Objection to Claims as to Proof of Claim No. 61326 filed by Beverly A. Cary and 13172 filed by Aracelia Roman. Filed by Motors Liquidation Company GUC Trust [Docket No. 12085]
September 24, 2012
at 12:00 p.m.
(Eastern Time)
  • Notice of Presentment of Proposed Order Pursuant to Fed. R. Bankr. P. 9006b Further Extending Time to Object to Claims and Administrative Expenses to March 25, 2013 filed by Motors Liquidation Company GUC Trust [Docket No. 12048]
September 24, 2012
at 9:45 a.m.
(Eastern Time)
September 7, 2012
at 12:00 p.m.
(Eastern Time)
  • Notice of Presentment of Stipulation and Order Resolving Certain Claims filed on Behalf of the New York State Department of Environmental Conservation and the Town of Salina filed by Motors Liquidation Company GUC Trust [Docket No. 12039]
September 4, 2012
at 12:00 p.m.
(Eastern Time)
  • Notice of Settlement of Supplemental Order Granting Debtors' 170th Omnibus Objection to Claims as to Proof of Claim No. 64279 Filed by Douglas Sterett (Welfare Benefits Claims of Retired and Former Salaried and Executive Employees) filed by Motors Liquidation Company GUC Trust [Docket No. 12028]
  • Notice of Settlement of Supplemental Order Granting Debtors' 116th and 183rd Omnibus Objections to Claims as to Proof of Claim Nos. 62390 and 62391 Filed by David R. Volpe (Welfare Benefits Claims of Retired and Former Salaried and Executive Employees) filed by Motors Liquidation Company GUC Trust [Docket No. 12029]
  • Notice of Settlement of Supplemental Order Granting Debtors' 185th Omnibus Objections to Claims as to Proof of Claim No. 17941 Filed by Timothy J. Kuechenmiester (Welfare Benefits Claims of Retired and Former Salaried and Executive Employees) filed by Motors Liquidation Company GUC Trust [Docket No. 12030]
  • Notice of Settlement of Supplemental Order Granting Debtors' 138rd Omnibus Objections to Claims as to Proof of Claim No. 61493 Filed by David L. Robertson (Welfare Benefits Claims of Retired and Former Salaried and Executive Employees) filed by Motors Liquidation Company GUC Trust [Docket No. 12031]
  • Notice of Settlement of Supplemental Order Granting Debtors' 183rd Omnibus Objection to Claims as to Proof of Claim No. 63670 Filed by Gordon Hall (Welfare Benefits Claims of Retired and Former Salaried and Executive Employees) filed by Motors Liquidation Company GUC Trust [Docket No. 12032]
August 21, 2012
at 9:45 a.m
(Eastern Time)
  • Response Sur-Reply Of J. Michael Losh To Motors Liquidation Company GUC Trust's Reply To J. Michael Losh's Response To The 229th Omnibus Objection To Claims (Supplemental Executive Retirement Claims And Welfare Benefits Claims Of Retired And Former Salaried And Executive Employees) filed by J. Michael Losh [Docket No. 11890]
August 2, 2012
at 12:00 p.m
(Eastern Time)
  • Notice of Proposed Order/Presentment of Objection of The GUC Trust to Juanita Pickett's Designation of Contents and Statement of Issues filed by Motors Liquidation Company GUC Trust [Docket No. 11967]
July 26, 2012
at 9:45 a.m
(Eastern Time)
Agenda
July 19, 2012
at 9:45 a.m.
(Eastern Time)
  • Notice of Motion by General Motors LLC for Summary Judgment filed by General Motors LLC [Docket No. 11845]
  • Motion by General Motors LLC for Summary Judgment filed by General Motors LLC [Docket No. 11846]
July 5, 2012
at 12:00 noon
(Eastern Time)
  • Notice of Presentment of Stipulation and Proposed Agreed Order Resolving the Fee Examiner's Objection to the Final Fee Applications of Weil, Gotshal & Manges LLP; Kramer Levin Naftalis & Frankel LLP; and Butzel Long, a Professional Corporation [Docket No. 11844]
June 28, 2012
at 12:00 noon
(Eastern Time)
  • Notice of Presentment of Motion of Wilmington Trust Company, As GUC Trust Administrator, To Approve an Amendment to the Motors Liquidation Company GUC Trust Agreement [Docket No. 11830]
June 14, 2012
at 9:45 a.m.
(Eastern Time)
Agenda
June 1, 2012
at 12:00 p.m.
(Eastern Time)
  • Notice Of Settlement Of Supplemental Order Granting Debtors’ 116th Omnibus Objection To Claims As To Proof Of Claim No. 43262 Filed By Don Siefkes, Proof Of Claim No. 38358 Filed By Richard Mcmanama, And Proof Of Claim No. 61564 Filed By William D. Scott
  • Notice Of Settlement Of Supplemental Order Granting Debtors’ 169th Omnibus Objection To Claims As To Proof Of Claim No. 2105 Filed By Allen J. Szynski, Proof Of Claim No. 64286 Filed By Lelah M. Johnson-Green, And Proof Of Claim No. 68301 Filed By Thomas Jarusinski
May 31, 2012
at 9:45 a.m.
(Eastern Time)
Amended Agenda
May 15, 2012
at 9:45 a.m.
(Eastern Time)
Agenda
April 26, 2012
at 9:45 a.m.
(Eastern Time)
Agenda
April 12, 2012
at 9:45 a.m.
(Eastern Time)
Agenda
March 1, 2012
at 9:45 a.m.
(Eastern Time)
Agenda
February 28, 2012
at 9:45 a.m.
(Eastern Time)
Agenda
February 9, 2012
at 9:45 a.m.
(Eastern Time)
Amended Agenda
January 18, 2012
at 9:45 a.m.
(Eastern Time)
Agenda
December 20, 2011
at 9:45 a.m.
(Eastern Time)
Agenda
November 22, 2011
at 9:45 a.m.
(Eastern Time)
Agenda
October 28, 2011
at 9:45 a.m.
(Eastern Time)
Agenda
October 18, 2011
at 9:45 a.m.
(Eastern Time)
  • Motion of Genoveva Bermudez to File Proof of Claim After Claims Bar Date or, in the Alternative, to Amend Informal Proof of Claim [Docket No. 5747]
  • Application of the Ad Hoc Committee of Asbestos Personal Injury Claimants for Payment of Reasonable Fees and Expenses Pursuant to 11 U.S.C. 503(b) [Docket No. 10686]
September 26, 2011
at 9:45 a.m.
(Eastern Time)
September 20, 2011
at 9:45 a.m.
(Eastern Time)
  • Debtors' Objection to Administrative Proof of Claim No. 45631 filed by Steven Newman c/o Michael Green, Deceased [Docket No. 10048]
August 16, 2011
at 9:45 a.m.
(Eastern Time)
Hearing Cancelled - Scheduled Matters Adjourned

July 19, 2011
at 9:45 a.m.
(Eastern Time)
  • Adversary Proceeding No. 11-09406 (REG) - Complaint for Declaratory Judgment against United States Department of Treasury, Export Development Canada filed by the Official Committee of Unsecured Creditors of Motors Liquidation Company [Docket No. 10581]
July 13, 2011
at 9:45 a.m.
(Eastern Time)
  • General Motors LLC's Motion to Supplement Order Enforcing 363 Sale Order with Respect to Products Liability Claim and Discovery Requests of Dr. Terrie Sizemore filed [Docket No. 10393]
June 22, 2011
at 9:45 a.m.
(Eastern Time)
Agenda

May 17, 2011
at 9:45 a.m.
(Eastern Time)
Agenda

Amended Agenda
April 26, 2011
at 9:45 a.m.
(Eastern Time)
Agenda
April 12, 2011
at 9:45 a.m.
(Eastern Time)
Agenda
March 29, 2011
at 9:45 a.m.
(Eastern Time)
Agenda

Amended Agenda
March 9, 2011
at 9:45 a.m.
(Eastern Time)
Notice of Cancellation of Hearing
March 3, 2011
at 9:45 a.m.
(Eastern Time)
Agenda
March 1, 2011
at 9:45 a.m.
(Eastern Time)
Agenda

Amended Agenda
February 10, 2011
at 9:45 a.m.
(Eastern Time)
Agenda
February 9, 2011
at 9:45 a.m.
(Eastern Time)
Agenda
February 3, 2011
at 9:45 a.m.
(Eastern Time)
Agenda

Amended Agenda
January 11, 2011
at 9:45 a.m.
(Eastern Time)
Agenda
January 6, 2011
at 9:45 a.m.
(Eastern Time)
Notice of Cancellation of Hearing
December 15, 2010
at 2:00 p.m.
(Eastern Time)
Agenda

Amended Agenda
December 7, 2010
at 2:00 p.m.
(Eastern Time)
Agenda
December 2, 2010
at 9:45 a.m.
(Eastern Time)
Agenda

Amended Agenda
November 22, 2010
at 9:45 a.m.
(Eastern Time)
Agenda
November 18, 2010
at 9:45 a.m.
(Eastern Time)
Agenda
November 9, 2010
at 2:00 p.m.
(Eastern Time)
Amended Agenda
November 9, 2010
at 9:45 a.m.
(Eastern Time)
Agenda

October 26, 2010
at 9:45 a.m.
(Eastern Time)
Agenda

Amended Agenda
October 22, 2010
at 12:00 p.m.
(Eastern Time)
  • Debtors' Motion to Amend Order Pursuant to 11 U.S.C. Section 105(a) and General Order M-390 Authorizing Implementation of Alternative Dispute Procedures, Including Mandatory Mediation 10/22/2010 at 12:00 PM [Docket No. 7264]
October 21, 2010 Agenda

October 8, 2010
at 3:00 p.m.
(Eastern Time)
  • Motion of General Motors LLC to Enforce 363 Sale Order and Approved Deferred Termination (Wind-Down) Agreement [Docket Nos. 6892, 6893]
October 4, 2010
at 9:45 a.m.
(Eastern Time)
  • Motion for Relief from Stay filed by Steven R. Montgomery on behalf of The Roman Catholic Diocese of Pittsburgh and Transfiguration Parish
Agenda
September 24, 2010
at 9:45 a.m.
(Eastern Time)
Agenda
September 17, 2010
at 9:45 a.m.
(Eastern Time)
Agenda
August 9, 2010
at 9:45 a.m.
(Eastern Time)
Amended Agenda
August 6, 2010
at 9:45 a.m.
(Eastern Time)
Agenda

Amended Agenda
July 14, 2010
at 9:45 a.m.
(Eastern Time)
Agenda

Amended Agenda
June 29, 2010
at 9:45 a.m.
(Eastern Time)
Amended Agenda

Second Amended Agenda
June 15, 2010
at 9:45 a.m.
(Eastern Time)
Notice of Cancellation of Hearing
June 1, 2010
at 9:30 a.m.
(Eastern Time)
Agenda
May 27, 2010
at 9:45 a.m.
(Eastern Time)
Agenda
May 6, 2010
at 9:45 a.m.
(Eastern Time)
  • Application to Employ Hamilton, Rabinovitz & Associates, Inc. as Consultants with Respect to Asbestos Claims [Docket No. 5578]
  • New GM's Motion for Summary Judgment; Memorandum of Law in Support Thereof (Adv. Pro. No. 09-00509) [Docket No. 20]


Agenda
May 5, 2010
at 9:45 a.m.
(Eastern Time)
  • Debtors' Objection To Proof Of Claim No. 67357 Filed By New United Motor Manufacturing, Inc. [Docket 5404]
April 29, 2010
at 9:45 a.m.
(Eastern Time)
Amended Agenda

Supplemental Agenda
April 8, 2010
April 5, 2010 Matters Scheduled to Be Heard at 12:00 p.m. (Eastern Time)

  • Notice of Presentment of Stipulation and Agreed Order between the Debtors and Hollis Campbell Providing for Limited Modification of the Automatic Stay [Docket No. 5327]
  • Notice of Presentment of Order Authorizing the Employment of Deloitte Tax LLP to Provide Certain Tax Advisory Services Nunc Pro Tunc to January 1, 2010 [Docket No. 5259]
March 31, 2010
at 12:00 p.m.
(Eastern Time)
  • Application to Employ Plante & Moran, PLLC as Accountants and Consultants [Docket No. 5292]
March 25, 2010 Matters Scheduled to Be Heard at 9:45 a.m. (Eastern Time)

Notice of Cancellation

Matters Scheduled to Be Heard at 12:00 p.m. (Eastern Time)

  • Notice of Presentment for Entry of Stipulation and Agreed Order Authorizing Debtors' Rejection of Promotional Agreement with WGN-TV [Docket No. 5246]
March 10, 2010
at 9:45 a.m.
(Eastern Time)
Hearing Cancelled - Scheduled Matters Adjourned
March 2, 2010
at 11:00 a.m.
(Eastern Time)
Agenda
February 23, 2010
at 9:00 a.m.
(Eastern Time)
Agenda
February 10, 2010
at 9:45 a.m.
(Eastern Time)
Hearing Cancelled and Adjourned to February 23, 2010 at 9:00am

Notice of Cancellation
January 20, 2010 Amended Agenda
January 14, 2010
at 9:30 a.m.
(Eastern Time)
Agenda
January 13, 2010
at 11:00 a.m.
(Eastern Time)
Hearing Cancelled

Agenda
December 16, 2009
at 2:00 p.m.
(Eastern Time)
Agenda
December 3, 2009
at 9:45 a.m.
(Eastern Time)
Hearing Cancelled

Agenda
December 1, 2009
at 9:30 a.m.
(Eastern Time)
  • Notice of Hearing on Motion of Realm/Encore Debtors for Order Establishing the Deadline for Filing Proofs of Claim [Docket No. 4445]

Agenda
November 24, 2009 Hearings Cancelled

Agenda
November 20, 2009
at 9:45 a.m.
(Eastern Time)
Agenda
November 18, 2009
at 2:00 p.m.
(Eastern Time)
Agenda
November 12, 2009
at 2:00 p.m.
(Eastern Time)
Agenda
November 5, 2009
at 9:45 a.m.
(Eastern Time)
Agenda
October 28, 2009
at 9:45 a.m.
(Eastern Time)
Agenda
October 15, 2009
at 2:00 p.m.
(Eastern Time)
Agenda
October 6, 2009 Agenda

September 30, 2009
at 10:30 a.m.
(Eastern Time)
Agenda

September 14, 2009 Agenda

August 21, 2009 at 12:00 p.m. (Eastern Time)
  • Motion of the Bank of New York Mellon Trust Company as Resigning Indenture Trustee for Appointing Manufacturers and Traders Trust as Successor Indenture Trustee [Docket No. 3759]
August 18, 2009 Agenda

August 3, 2009 Agenda

July 22, 2009 at 9:45 a.m. (Eastern Time) Agenda
July 13, 2009 at 9:00 a.m. (Eastern Time) Agenda
July 7, 2009, at 7:00 p.m. (Eastern Time)
  • Motion for Certification of Sale Order for Immediate Appeal to the Second Circuit [Docket No. 2990]
July 6, 2009, at 12:00 p.m. (Eastern Time)
  • Notice of Settlement re Asbestos Injury Claimants [Docket No. 2850]
July 2, 2009, at 2:00 p.m. (Eastern Time) Agenda
July 1, 2009, at 8:00 a.m. (Eastern Time)
  • Motion for Relief from Stay by Manufacturers And Traders Trust Company [Docket No. 2083]
June 30, 2009 at 9:45 a.m. (Eastern Time) Agenda
June 25, 2009 Agenda

June 23, 2009 at 2 p.m. (Eastern Time) Agenda
June 18, 2009 at 11:00 a.m. (Eastern Time) Agenda
June 1, 2009 at 4:00 p.m. (Eastern Time) Agenda