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 |
02/08/2019 | 14415 | Affidavit of Service Notice of Hearing and the Economic Loss Plaintiffs' Motion; Notice of hearing on Motion of Motors Liquidation Company GUC Trust; Letter to Judge Glenn (related document(s) 14410, 14408, 14409) Filed by Lorri Staal on behalf of The Garden City Group, Inc. (Staal, Lorri) (Entered: 02/08/2019) |
02/04/2019 | 14414 | Declaration of Arthur J. Gonzalez in Support of Motion of Motors Liquidation Company Avoidance Action Trust for Order Approving Amendment to Trust Agreement and Authorization to Enter into LW Capital Provision Agreement (related document(s) 14413) filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust. with hearing to be held on 2/27/2019 at 10:00 AM at Courtroom 523 (MG) Objections due by 2/20/2019, (Fisher, Eric) (Entered: 02/04/2018) |
02/04/2019 | 14413 | Motion to Approve Amendment to Trust Agreement and Authorization to Enter into LW Capital Provision Agreement (related document(s) 14412) filed by Eric Fisher on behalf of Motors Liquidation Company Avoidance Action Trust with hearing to be held on 2/27/2019 at 10:00 AM at Courtroom 523 (MG) Responses due by 2/20/2019,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G) (Fisher, Eric) (Entered: 02/04/2019) |
02/04/2019 | 14412 | Notice of Hearing on Motion of Motors Liquidation Company Avoidance Action Trust for Order Approving Amendment to Trust Agreement and Authorization to Enter into LW Capital Provision Agreement with hearing to be held on 2/27/2019 at 10:00 AM at Courtroom 523 (MG) Objections due by 2/20/2019, (Fisher, Eric) (Entered: 02/04/2019) |
02/02/2019 | 14411 | Letter re: Update on New GM's efforts to voluntarily mediate and attempt to resolve pre-sale personal injury and wrongful death claims Filed by Paul M. Basta on behalf of New GM. (Basta, Paul) (Entered: 02/02/2019) |
02/01/2019 | 14410 | Letter to Judge Glenn, dated February 1, 2019, from Economic Loss Plaintiffs, certain Pre-Closing Accident Plaintiffs, and the Motors Liquidation Company GUC Trust re: Parties Settlement Agreement filed with the Court today (related document(s) 14408, 14409) Filed by Edward S. Weisfelner on behalf of Designated Counsel for the Ignition Switch Plaintiffs & Certain Non-Ignition Switch Plaintiffs. (Weisfelner, Edward) (Entered: 02/01/2019) |
02/01/2019 | 14409 | Motion to Approve Compromise 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 filed by Kristin Going on behalf of Wilmington Trust Company, as Trust Administrator and Trustee for the Motors Liquidation Company GUC Trust with hearing to be held on 3/11/2019 at 10:00 AM at Courtroom 523 (MG) Responses due by 3/4/2019,. (Attachments: #1 Exhibit A - Settlement Agreement #2 Exhibit B - Proposed Order #3 Vanaskey Declaration) (Going, Kristin) (Entered: 02/01/2019) |
02/01/2019 | 14408 | Motion to Allow/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 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 3/11/2019 at 10:00 AM at Courtroom 523 (MG) Objections due by 3/4/2019,. (Attachments: #1 Exhibit A - Executed Settlement Agreement #2 Exhibit B - Preliminary Approval Order #3 Exhibit C - Final Approval Order #4 Exhibit D - Short Form Notice #5 Exhibit E - DTC Notice #6 Exhibit F - Azari Declaration #7 Exhibit G - Long Form Notice #8 Exhibit H - TKH Order #9 Exhibit I - Cabraser Declaration #10 Exhibit J - Berman Declaration) (Weisfelner, Edward) (Entered: 02/01/2019) |
01/29/2019 | 14407 | Notice of Adjournment of Hearing on motion of American Axle & Mfg., Inc. re Tonawanda Forge Site (related document(s) 14392, 14393) filed by David S. Jones on behalf of United States Of America. with hearing to be held on 3/5/2019 at 10:00 AM at Courtroom 523 (MG) Objections due by 2/25/2019, (Jones, David) (Entered: 01/29/2019) |
01/25/2019 | 14406 | Affidavit of Service re Motors Liquidation Company GUC Trust Quarterly Section 6.2(c) Report and Budget Variance Report as of December 31, 2018 (related document(s) 14402) Filed by Lorri Staal on behalf of The Garden City Group, Inc. (Staal, Lorri) (Entered: 01/25/2019) |
01/25/2019 | 14405 | Certificate of Service (related document(s) 14382) Filed by Gary Peller on behalf of Celestine Elliott, Lawrence Elliott. (Peller, Gary) (Entered: 01/25/2019) |
01/25/2019 | 14404 | Certificate of Service (related document(s) 14399) Filed by Gary Peller on behalf of Celestine Elliott, Lawrence Elliott. (Peller, Gary) (Entered: 01/24/2019) |
01/24/2019 | 14403 | Affidavit of Service re Certificate of No Objection (related document(s) 14400) Filed by Lorri Staal on behalf of The Garden City Group, Inc. (Staal, Lorri) (Entered: 01/24/2019) |
01/24/2019 | 14402 | Status Report Motors Liquidation Company GUC Trust Quarterly Section 6.2(C) Report and Budget Variance Report as of December 31, 2018 Filed by Kristin Going on behalf of Motors Liquidation Company GUC Trust. (Going, Kristin) (Entered: 01/24/2019) |
01/23/2019 | 14401 | Order, Signed on 1/23/2019, (A) Authorizing the GUC Trust Administrator 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 (Related Doc #14390). (Anderson, Deanna) (Entered: 01/23/2019) |
01/22/2019 | 14400 | Certificate of No Objection Pursuant to LR 9075-2 (related document(s) 14390) Filed by Kristin Going on behalf of Wilmington Trust Company, as Trust Administrator and Trustee for the Motors Liquidation Company GUC Trust. (Going, Kristin) (Entered: 01/22/2019) |
01/21/2019 | 14399 | Motion to File Proof of Claim After Claims Bar Date filed by Gary Peller on behalf of Celestine Elliott, Lawrence Elliott Objections due by 2/11/2019,. (Attachments: #1 Proof of Claim Form #2 Exhibit Proof of Claim RIDER #3 Exhibit EXHIBIT 2 Certificate of Publication) (Peller, Gary) (Entered: 01/21/2019) |
01/02/2019 | 14398 | Affidavit of Service re Notice of Re-Scheduled Hearing and Motion of Wilmington Trust (related document(s) 14396) Filed by Lorri Staal on behalf of The Garden City Group, Inc. (Staal, Lorri) (Entered: 1/2/2019) |
12/31/2018 | 14397 | Notice of Appearance for Jeffrey C. Stravino filed by James C. Thoman on behalf of American Axle & Manufacturing, Inc. (Thoman, James) (Entered: 12/31/2018) |
12/28/2018 | 14396 | Notice of Hearing Notice of Re-scheduled Hearing on and Deadline to Object to Motion of Wilmington Trust Company, as GUC Trust Admnistrator, 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 (related document(s) 14390) filed by Kristin Going on behalf of Wilmington Trust Company, as Trust Administrator and Trustee for the Motors Liquidation Company GUC Trust. with hearing to be held on 1/24/2019 at 02:00 PM at Courtroom 523 (MG) Objections due by 1/17/2019, (Going, Kristin) (Entered: 12/28/2018) |
12/21/2018 | 14395 | Transcript regarding Hearing Held on 12/20/2018 at 2:00 pm RE: CASE MANAGEMENT CONFERENCE. Remote electronic access to the transcript is restricted until 3/21/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 12/28/2018. Statement of Redaction Request Due By 1/11/2019. Redacted Transcript Submission Due By 1/22/2019. Transcript access will be restricted through 3/21/2019. (Lewis, Tenille) (Entered: 12/28/2018) |
12/26/2018 | 14394 | Certificate of Service (related document(s) 14392, 14393) Filed by James C. Thoman on behalf of American Axle & Manufacturing, Inc. (Thoman, James) (Entered: 12/26/2018) |
12/21/2018 | 14393 | Motion to AllowInclusion of 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 filed by James C. Thoman on behalf of American Axle & Manufacturing, Inc. with hearing to be held on 2/5/2019 at 02:00 PM at Courtroom 523 (MG) Objections due by 1/29/2019,. (Attachments: #1 Exhibit A #2 Exhibit A - Declaration of Mark Williams #3 Exhibit Exhibit A to Declaration of Mark Williams #4 Exhibit Exhibit B to Declaration of Mark Williams #5 Exhibit Exhibit C to Declaration of Mark Williams #6 Exhibit B - Memorandum of Law #7 Exhibit C - Proposed Order) (Thoman, James) (Entered: 12/21/2018) |
12/21/2018 | 14392 | Motion to AllowInclusion of 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 filed by James C. Thoman on behalf of American Axle & Manufacturing, Inc. with hearing to be held on 2/5/2019 at 02:00 PM at Courtroom 523 (MG) Objections due by 1/29/2019,. (Thoman, James) (Entered: 12/21/18) |
12/21/2018 | 14391 | Affidavit of Service Notice of Hearing and Motion of Wilmington Trust Co (related document(s) 14390) Filed by Lorri Staal on behalf of The Garden City Group, Inc. (Staal, Lorri) (Entered: 12/21/2018) |
12/19/2018 | 14390 | Motion to Authorize 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 filed by Kristin Going on behalf of Wilmington Trust Company, as Trust Administrator and Trustee for the Motors Liquidation Company GUC Trust with hearing to be held on 1/22/2019 at 02:00 PM at Courtroom 523 (MG) Responses due by 1/15/2019,. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - 2019 Administrative Costs Budget #3 Exhibit C - 2019 Reporting Costs Budget #4 Exhibit D - 8-K Filing) (Going, Kristin) (Entered: 12/19/2018) |
12/18/2018 | 14389 | Affidavit of Service re Notice of (I) Adjournment of Case Management Conference Scheduled for December 19, 2018 to December 20, 2018 at 2:00 P.M. (EST), and (II) Telephonic Participation in the Rescheduled Case Management Conference (related document(s) 14386) Filed by Lorri Staal on behalf of The Garden City Group, Inc. (Staal, Lorri) (Entered: 12/18/2018) |
12/14/2018 | 14388 | Affidavit of Service re Notice of (I) Adjournment of Case Management Conference Scheduled for December 19, 2018 to December 20, 2018 at 2:00 P.M. (EST), and (II) Telephonic Participation in the Rescheduled Case Management Conference (related document(s) 14386) Filed by Lorri Staal on behalf of The Garden City Group, Inc. (Staal, Lorri) (Entered: 12/14/2018) |
12/14/2018 | 14387 | Affidavit of Service for Joint Status Letter to Judge Martin Glenn from Counsel to Plaintiffs, GUC Trust and Participating Unitholders, dated December 12, 2018 (related document(s) 14383) Filed by Edward S. Weisfelner on behalf of Designated Counsel for the Ignition Switch Plaintiffs & Certain Non-Ignition Switch Plaintiffs. (Weisfelner, Edward) (Entered: 12/14/2018) |
12/13/2018 | 14386 | Notice of Adjournment of Hearing Notice of (I) Adjournment of Case Management Conference Scheduled for December 19, 2018 to December 20, 2018 at 2:00 P.M. (EST), and (II) Telephonic Participation in the Rescheduled Case Management Conference (related document(s) 14378) filed by Kristin Going on behalf of Motors Liquidation Company GUC Trust. with hearing to be held on 12/20/2018 at 02:00 PM at Courtroom 523 (MG) (Going, Kristin) (Entered: 12/13/2018) |
12/12/2018 | 14385 | Affidavit of Service of Joseph Monzione (related document(s) 14384) Filed by Paul M. Basta on behalf of New GM. (Basta, Paul) (Entered: 12/12/2018) |
12/12/2018 | 14384 | Letter Response to the Court's November 6, 2018 Order Scheduling Case Management Conference (related document(s) 14377) Filed by Paul M. Basta on behalf of New GM. (Basta, Paul) (Entered: 12/12/2018) |
12/12/2018 | 14383 | Letter /Joint Status Letter to Judge Martin Glenn from Counsel to Plaintiffs, GUC Trust and Participating Unitholders (related document(s) 14377) Filed by Edward S. Weisfelner on behalf of Designated Counsel for Ignition Switch Plaintiffs, Designated Counsel for the Ignition Switch Plaintiffs & Certain Non-Ignition Switch Plaintiffs. (Weisfelner, Edward) (Entered: 12/12/2018) |
12/12/2018 | 14382 | Letter Regarding Schedule for Further Proceedings (related document(s) 14377) Filed by Gary Peller on behalf of Celestine Elliott. (Peller, Gary) (Entered: 12/12/2018) |
11/14/2018 | 14381 | Affidavit of Service re Motors Liquidation Trust Company GUC Trust Quarterly GUC Trust Reports as of September 30, 2018 (related document(s) 14380) Filed by Lorri Staal on behalf of The Garden City Group, Inc. (Staal, Lorri) (Entered: 11/14/2018) |
11/13/2018 | 14380 | Status Report Motors Liquidation Company GUC Trust Quarterly GUC Trust Reports as of September 30, 2018 Filed by Kristin Going on behalf of Motors Liquidation Company GUC Trust. (Going, Kristin) (Entered: 11/13/2018) |
11/08/2018 | 14379 | Affidavit of Service re Notice Regarding Telephonic Participation In the Case Management Conference Scheduled for December 19, 2018 at 2:00 P.M. (related document(s) 14378) Filed by Lorri Staal on behalf of The Garden City Group, Inc. (Staal, Lorri) (Entered: 11/08/2018) |
11/06/2018 | 14378 | Notice of Hearing Notice Regarding Telephonic Participation in the Case Management Conference Scheduled for December 19, 2018 at 2:00 P.M. (EST) (related document(s) 14377) filed by Kristin Going on behalf of Motors Liquidation Company GUC Trust. with hearing to be held on 12/19/2018 at 02:00 PM at Courtroom 523 (MG) (Attachments: #1 Exhibit 1 - CourtCall Procedures) (Going, Kristin) (Entered: 11/06/2018) |
11/06/2018 | 14377 | Order, Signed on 11/6/2018, Scheduling Case Management Conference. Hearing to be Held on 12/19/2018 at 2:00 PM in Courtroom 523 (MG). (Anderson, Deanna) (Entered: 11/06/2018) |
11/01/2018 | 14376 | Affidavit of Service re Motors Liquidation Company GUC Trust Quarterly Section 6.2(c) Report and Budget Variance Report as of September 30, 2018 (related document(s) 14375) Filed by Lorri Staal on behalf of The Garden City Group, Inc. (Staal, Lorri) (Entered: 11/01/2018) |
10/31/2018 | 14375 | Status Report Motors Liquidation Company GUC Trust Quarterly Section 6.2(C) Report and Budget Variance Report as of September 30, 2018 Filed by Kristin Going on behalf of Motors Liquidation Company GUC Trust. (Going, Kristin) (Entered: 10/31/2018) |
10/31/2018 | 14374 | There is no entry for this docket number. |
09/20/2018 | 14373 | Motion to Withdraw Document - Notice of Withdrawal of Motion by General Motors To Enforce The Bankruptcy Court's July 5, 2009 Sale Order And Injunction And The Rulings In Connection Therewith, With Respect To The Finch Plaintiff (related document(s) 14365) filed by Scott I. Davidson on behalf of General Motors LLC. (Davidson, Scott) (Entered: 09/20/2018) |
09/17/2018 | 14372 | Affidavit of Service (related document(s) 14371) Filed by Steve Berman on behalf of Ignition Switch Plaintiffs, Non-Ignition Switch Plaintiffs. (Berman, Steve) (Entered: 09/17/2018) |
09/17/2018 | 14371 | Statement Notice of Change of Firm Address filed by Steve Berman on behalf of Ignition Switch Plaintiffs, Non-Ignition Switch Plaintiffs. (Berman, Steve) (Entered: 09/17/2018) |
09/13/2018 | 14370 | Order, Signed on 9/13/2018, Granting Application for Pro Hac Vice Admission of Stephanie S. Monplaisir (Related Doc #14368). (Anderson, Deanna) (Entered: 09/13/2018) |
09/13/2018 | 14369 | Order, signed on 9/13/2018, Granting Application of John Gregory Allen to Practice Pro Hac Vice (Related Doc #14367) . (Anderson, Deanna) (Entered: 09/13/2018) |
09/12/2018 | 14368 | Application for Pro Hac Vice Admission Stephanie S. Monplaisir filed by Stephanie S. Monplaisir on behalf of Kruuz Finch. (Monplaisir, Stephanie) (Entered: 09/12/2018) |
09/12/2018 | 14367 | Application for Pro Hac Vice Admission John Gregory Allen filed by John Gregory Allen on behalf of Kruuz Finch. (Allen, John) (Entered: 09/12/2018) |
09/10/2018 | 14366 | Order of U.S. District Court Judge by Judge Alison J. Nathan on 9/7/2018. Accordingly, within the Court's discretion, Plaintiff's motion for leave to appeal is DENIED. (Foley, Christine) (Entered: 09/10/2018) |
09/07/2018 | 14365 | Motion to Authorize by General Motors LLC to Enforce the Bankruptcy Court's July 5, 2009 Sale Order and Injunction and the Rulings in Connection Therewith, With Respect to the Finch Plaintiff filed by Arthur Jay Steinberg on behalf of General Motors LLC with hearing to be held on 10/2/2018 at 03:00 PM at Courtroom 523 (MG) Responses due by 9/24/2018,. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G) (Steinberg, Arthur) (Entered: 09/07/2008) |
08/27/2018 | 14364 | Notice of Substitution of Attorney for Honeywell International, Inc. from Henry A. Efroymson to Jeffrey A. Hokanson filed by Jeffrey A. Hokanson on behalf of Honeywell International Inc. (Hokanson, Jeffrey) (Entered: 08/27/2018) |
08/03/2018 | 14363 | Affidavit of Service of Joseph Monzione (related document(s) 14361) Filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered: 08/03/2018) |
08/02/2018 | 14362 | Affidavit of Service for Letter to Judge Glenn in reply to the Response by New GM Regarding a Proposed Settlement in the GenOn Bankruptcy, dated July 30, 2018 (related document(s) 14359) Filed by Edward S. Weisfelner on behalf of Designated Counsel for the Ignition Switch Plaintiffs & Certain Non-Ignition Switch Plaintiffs. (Weisfelner, Edward) (Entered: 08/02/2018) |
08/02/2018 | 14361 | Letter to The Honorable Martin Glenn Responding to July 31, 2018 Letter by Signatory Plaintiffs Regarding the GenOn Settlement (related document(s) 14359) Filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered: 08/02/2018) |
07/21/2018 | 14360 | Transcript regarding Hearing Held on 07/19/18 2:09 P.M. RE: Oral Argument Regarding The Application Of Fed.R.Civ.Proc. 23 To The Pending Settlement Approval And Claims Estimate Motion. Remote electronic access to the transcript is restricted until 10/19/2018. 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 7/30/2018. Statement of Redaction Request Due By 8/13/2018. Redacted Transcript Submission Due By 8/21/2018. Transcript access will be restricted through 10/19/2018. (Ortiz, Carmen) (Entered: 08/01/2018) |
07/31/2018 | 14359 | Letter to Judge Glenn in reply to the Response by New GM Regarding a Proposed Settlement in the GenOn Bankruptcy, dated July 30, 2018 (related document(s) 14354) Filed by Edward S. Weisfelner on behalf of Designated Counsel for the Ignition Switch Plaintiffs & Certain Non-Ignition Switch Plaintiffs. (Weisfelner, Edward) (Entered: 07/31/2018) |
07/31/2018 | 14358 | Affidavit of Service of Joseph Monzione (related document(s) 14354, 14355) Filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered: 07/31/2018) |
07/30/2018 | 14357 | Affidavit of Service re Motors Liquidation Company GUC Trust Quarterly Section 6.2(c) Report and Budget Variance Report as of June 30, 2018 (related document(s) 14352) Filed by Angela Ferrante on behalf of The Garden City Group, Inc. (Ferrante, Angela) (Entered: 07/30/2018) |
07/30/2018 | 14356 | Affidavit of Service of Joseph Monzione (related document(s) 14347) Filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered: 07/30/2018) |
07/30/2018 | 14355 | Letter to Judge Glenn Regarding Update on Potential Mediation Filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered: 07/30/2018) |
07/30/2018 | 14354 | Letter to Judge Glenn Regarding the Settlement in the GenOn Bankruptcy Case (related document(s) 14348) Filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered: 07/30/2018) |
07/27/2018 | 14353 | Affidavit of Service for Letter to The Honorable Martin Glenn from Edward S. Weisfelner enclosing order in In re GenOn Energy, Inc. case (related document(s) 14348) Filed by Edward S. Weisfelner on behalf of Designated Counsel for the Ignition Switch Plaintiffs & Certain Non-Ignition Switch Plaintiffs. (Weisfelner, Edward) (Entered: 07/27/2018) |
07/27/2018 | 14352 | Status Report Motors Liquidation Company GUC Trust Quarterly Section 6.2(C) Report and Budget Variance Report as of June 30, 2018 Filed by Kristin Going on behalf of Motors Liquidation Company GUC Trust. (Going, Kristin) (Entered: 07/27/2018) |
07/27/2018 | 14351 | Certificate of Service (related document(s) 14350) filed by Mark Tsukerman on behalf of Certain Ignition Switch Pre-Closing Accident Plaintiffs Represented by The Cooper Firm and Beasley, Allen, Crow, Methvin, Portis & Miles, P.C. (Tsukerman, Mark) (Entered: 07/27/2018) |
07/27/2018 | 14350 | Motion to File Proof of Claim After Claims Bar Date /Motion by Certain Ignition Switch Pre-Closing Accident Plaintiffs for Authority to File Late Proofs of Claim for Personal Injuries and Wrongful Deaths in Connection with Settlement with the Motors Liquidation Company GUC Trust filed by Mark Tsukerman on behalf of Certain Ignition Switch Pre-Closing Accident Plaintiffs Represented by The Cooper Firm and Beasley, Allen, Crow, Methvin, Portis & Miles, P.C. (Attachments: #1 Exhibit A - Proposed Proofs of Claim #2 Exhibit B - Proposed Order) (Tsukerman, Mark) (Entered: 07/27/2018) |
07/23/2018 | 14349 | Response to Response of New GM (related document(s) 14342) filed by Pat J. Bombard. (Ho, Amanda) (Entered: 07/26/2018) |
07/26/2018 | 14348 | Letter to The Honorable Martin Glenn from Edward S. Weisfelner enclosing order in In re GenOn Energy, Inc. case Filed by Edward S. Weisfelner on behalf of Designated Counsel for the Ignition Switch Plaintiffs & Certain Non-Ignition Switch Plaintiffs. (Attachments: #1 Exhibit A - Order in GenOn Energy, Inc. case) (Weisfelner, Edward) (Entered: 07/26/2018) |
07/25/2018 | 14347 | Letter to Judge Glenn Enclosing Materials Filed in the MDL Court on July 20, 2018 Filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered: 07/25/2018) |
07/19/2018 | 14346 | Supplemental Motion to Allow Claims (Fourth Supplemental) (related document(s) 14018) filed by Lisa M Norman on behalf of Additional Ignition Switch Pre-Closing Accident Plaintiffs. (Attachments: #1 Exhibit A - List #2 Exhibit B - proofs of claim #3 Exhibit B2 - proofs of claim #4 Exhibit B3 - proofs of claim) (Norman, Lisa) (Entered: 07/19/2018) |
07/19/2018 | 14345 | Order, Signed on 7/19/2018, RE: July 19, 2018 Hearing Regarding Whether Class Certification of Economic Loss Claimants is Required to Approve the Pending Settlement. (related document(s) 14338) (Anderson, Deanna) (Entered: 07/19/2018) |
07/17/2018 | 14344 | Order, Signed on 7/17/2018, Striking Memorandum in Response to Memorandum of Law of General Motors, LLC With Respect to Application of Rule 23 to the Proposed Settlement Filed by Pat J. Bombard. (related document(s) 14283, 14331, 14340, 14332, 14243, 14271) (Anderson, Deanna) (Entered: 07/17/2018) |
07/12/2018 | 14343 | Letter Re: Status of Case Filed by Montana Kelly. (Ho, Amanda) (Entered: 07/13/2018) |
07/10/2018 | 14342 | Letter in Response to Pat Bombard's Pleading Related to Rule 23 Briefing (related document(s) 14340) Filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered: 07/10/2018) |
07/05/2018 | 14341 | Notice of Change of Address of Creditor /Pro Se Filer filed by Pat J. Bombard. (Ho, Amanda) (Entered: 07/05/18) |
06/25/2018 | 14340 | Response /Memorandum in Response to Memorandum of Law of General Motors LLC with Respect to Application of Rule 23 to the Proposed Settlement filed by Pat J. Bombard. (Ho, Amanda) (Entered: 06/28/2018) |
06/21/2018 | 14339 | Affidavit of Service re Notice of Appearance and Request for Service of Documents (related document(s) 14337) Filed by Angela Ferrante on behalf of The Garden City Group, Inc. (Ferrante, Angela) (Entered: 06/21/2018) |
06/20/2018 | 14338 | Order, Signed on 6/20/2018, Scheduling Oral Argument for July 19, 2018 at 2:00 P.M. Regarding the Application of Fed. R. Civ. Proc. 23 to the Pending Settlement Approval and Claims Estimate Motion. (related document(s) 14331, 14332) Hearing to be held on 7/19/2018 at 02:00 PM at Courtroom 523 (MG). (Anderson, Deanna) (Entered: 06/20/2018) |
06/19/2018 | 14337 | Notice of Appearance and Request for Service of Documents filed by Clay J. Pierce on behalf of Wilmington Trust Company, as Trust Administrator and Trustee for the Motors Liquidation Company GUC Trust. (Pierce, Clay) (Entered: 06/19/2018) |
05/29/2018 | 14336 | Transcript regarding Hearing Held on 5/25/2018 10:05 AM RE: Case Management Conference Regarding Proposed Settlement Between The Guc Trust And Signatory Plaintiffs. Remote electronic access to the transcript is restricted until 8/27/2018. 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 6/5/2018. Statement of Redaction Request Due By 6/19/2018. Redacted Transcript Submission Due By 6/29/2018. Transcript access will be restricted through 8/27/2018. (Ortiz, Carmen) (Entered: 06/15/2018) |
06/14/2018 | 14335 | Affidavit of Service re Motors Liquidation Company GUC Trust Quarterly GUC Trust Reports as of March 31, 2018 (related document(s) [14329]) Filed by Angela Ferrante on behalf of The Garden City Group, Inc. (Ferrante, Angela) (Entered 06/14/2018) |
06/13/2018 | 14334 | Affidavit of Service for the Brief of the Signatory Plaintiffs and GUC Trust Addressing the Application of Fed. R. Civ. Proc. 23 to the Pending Settlement Approval and Claims Estimate Motions (related document(s) [14332]) Filed by Edward S. Weisfelner on behalf of Designated Counsel for the Ignition Switch Plaintiffs & Certain Non-Ignition Switch Plaintiffs. (Weisfelner, Edward) (Entered 06/13/2018) |
06/13/2018 | 14333 | Affidavit of Service of Joseph Monzione (related document(s) [14331]) Filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered 06/13/2018) |
06/12/2018 | 14332 | Memorandum of Law /Brief of the Signatory Plaintiffs and GUC Trust Addressing the Application of Fed. R. Civ. Proc. 23 to the Pending Settlement Approval and Claims Estimate Motions filed by Edward S. Weisfelner on behalf of Designated Counsel for the Ignition Switch Plaintiffs & Certain Non-Ignition Switch Plaintiffs. (Weisfelner, Edward) (Entered 06/12/2018) |
06/12/2018 | 14331 | Memorandum of Law of General Motors LLC With Respect to Application of Rule 23 to the Proposed Settlement filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered 06/12/2018) |
06/12/2018 | 14330 | Letter to Judge Glenn re: June 11, 2018 Letter on Developments Concerning Potential Mediation (related document(s) [14328]) Filed by William P. Weintraub on behalf of PIWD Plaintiffs Represented by Hillard Martinez Gonzales, L.L.P. and The Law Offices of Thomas J. Henry. (Weintraub, William) (Entered 06/12/2018) |
06/12/2018 | 14329 | Status Report / Motors Liquidation Company GUC Trust Quarterly GUC Trust Reports as of March 31, 2018 Filed by Kristin Going on behalf of Motors Liquidation Company GUC Trust. (Going, Kristin) (Entered: 06/12/2018) |
06/11/2018 | 14328 | Letter re: Developments Concerning Potential Mediation Filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered: 06/11/2018) |
05/30/2018 | 14327 | Order of U.S. District Court Judge signed on 5/30/2018. The Court affirms the orders and judgments of the Bankruptcy Court in part and vacates and remands them in part. More specifically, the Court holds that: The Bankruptcy Court's conclusion that New GM judicially admitted liability for Pillars's claim by quoting from the Original Sale Agreement in its notice of removal and answer is VACATED, (15-CV-8432), and its determination that only plaintiffs with the Ignition Switch Defect in a Subject Vehicle are Ignition Switch Plaintiffs is AFFIRMED, (17-CV-6196); The Bankruptcy Court's holding that the Fraudulent Concealment Claims, as defined above, are not Independent Claims and therefore cannot pass through the bankruptcy gate is VACATED, (16-CV-0098, 16-CV-0501, and 16-CV-0512); The Bankruptcy Court's decision that plaintiffs without the Ignition Switch Defect are not barred by the November 2015 Imputation Decision and December 2015 Judgment from pursuing Independent Claims against New GM and that the Pitterman Plaintiffs properly asserted Independent Claims against New GM is AFFIRMED, (17-CV-6120); The Bankruptcy Court's conclusions that it is law of the case that New GM did not contractually assume liability for punitive damages claims based on Old GM conduct and that punitive damages against New GM based on Old GM conduct are not available as a matter of federal bankruptcy law are AFFIRMED, (17-CV-6083, 17-CV-6088, and 17-CV-8294); The Bankruptcy Court's determination that used car purchasers without the Ignition Switch Defect are bound by the Sale Order to the same extent as their predecessors in interest and may not bring claims against New GM based on Old GM conduct is VACATED, (17-CV-6083, 17-CV-6088, 17-CV-6284, and 17-CV-6289); and The Bankruptcy Court's holding that Reichwaldt is barred by res judicata and law of the case from seeking punitive damages against New GM based on Old GM conduct is AFFIRMED, (17-CV-8294). (related document(s) 14005) (Slusher, Rachel) (Entered: 05/30/2018) |
05/29/2018 | 14326 | Affidavit of Service re Notice of Matters Scheduled for Conference on May 25, 2018; and Amended Notice of Matters Scheduled for Conference on May 25, 2018 (related document(s) 14323, 14321) Filed by Angela Ferrante on behalf of The Garden City Group, Inc. (Ferrante, Angela) (Entered: 05/29/2018) |
05/25/2018 | 14325 | Omnibus Motion to Allow Claims / Supplemental Omnibus Motion by Certain Pre-Closing Accident Plaintiffs for Authority to File Proofs of Claim for Personal Injuries and Wrongful Deaths in Connection With Settlement With the Motors Liquidation Company GUC Trust (related document(s) 13807) filed by William P. Weintraub on behalf of Pre-Closing Accident Plaintiffs Represented by Hilliard Martinez Gonzales L.L.P. and The Law Offices of Thomas J. Henry Listed on Exhibit A to the Motion. (Attachments: #1 Notice of Supplemental Omnibus Motion #2 Exhibit A - Movants #3 Exhibit B - Proofs of Claim 1 of 2 #4 Exhibit B - Proofs of Claim 2 of 2) (Weintraub, William) (Entered: 05/25/2018) |
05/25/2018 | 14324 | Affidavit of Service of Joseph Monzione (related document(s) 14320) Filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered: 05/25/2018) |
05/24/2018 | 14323 | Notice of Agenda Amended Notice of Matters Scheduled for Conference on May 25, 2018 at 10:00 a.m. (Eastern Time) (related document(s) 14321) filed by Kristin Going on behalf of Wilmington Trust Company, as Trust Administrator and Trustee for the Motors Liquidation Company GUC Trust. with hearing to be held on 5/25/2018 at 10:00 AM at Courtroom 523 (MG) (Going, Kristin) (Entered: 05/24/2018) |
05/24/2018 | 14322 | Affidavit of Service for Letter to Judge Martin Glenn from the undersigned counsel for the Signatory Plaintiffs and the GUC Trust in response to May 10, 2018 Order re Case Management Conference Regarding Proposed Settlement Between the GUC Trust and Signatory Plaintiffs, with exhibits A and B thereto (related document(s) 14312) Filed by Edward S. Weisfelner on behalf of Designated Counsel for the Ignition Switch Plaintiffs & Certain Non-Ignition Switch Plaintiffs. (Weisfelner, Edward) (Entered: 05/24/2018) |
05/24/2018 | 14321 | Notice of Agenda Notice of Matters Scheduled for Conference on May 25, 2018 at 10:00 a.m. (Eastern Time) filed by Kristin Going on behalf of Wilmington Trust Company, as Trust Administrator and Trustee for the Motors Liquidation Company GUC Trust. with hearing to be held on 5/25/2018 at 10:00 AM at Courtroom 523 (MG) (Going, Kristin) (Entered: 05/24/2018) |
05/24/2018 | 14320 | Letter Response to the Court's May 10, 2018 Order re: Case Management Conference Regarding Proposed Settlement Order and (i) Response to May 22, 2018 Letter and (ii) Certain Revisions to the Proposed Settlement (related document(s) 14312, 14301) Filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered: 05/24/2018) |
05/23/2018 | 14319 | Certificate of Mailing Re: Notice Of Transmittal Of Record Of Appeal To USDC SDNY (related document(s) Related Doc 14310). Notice Date 05/23/2018. (Admin.) (Entered: 05/24/2018) |
05/23/2018 | 14318 | Affidavit of Service re Notice of Filing (related document(s) 14316) Filed by Angela Ferrante on behalf of The Garden City Group, Inc. (Ferrante, Angela) (Entered: 05/23/2018) |
05/23/2018 | 14317 | Affidavit of Service of Joseph Monzione (related document(s) 14314, 14315, 14313) Filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered: 05/23/2018) |
05/22/2018 | 14316 | Statement Notice of Filing of Corrected Exhibit D, Long Form Notice (related document(s) 14312, 14292) filed by Kristin Going on behalf of Certain Pre-Closing Accident Plaintiffs, Certain Pre-Closing Accident Plaintiffs Represented by Hilliard Martinez Gonzales L.L.P. and the Law Offices of Thomas J. Henry, Designated Counsel for the Ignition Switch Plaintiffs & Certain Non-Ignition Switch Plaintiffs, Ignition Switch Plaintiffs and Certain Non-Ignition Switch Plaintiffs in the MDL Court, Wilmington Trust Company, as Trust Administrator and Trustee for the Motors Liquidation Company GUC Trust. (Going, Kristin) (Entered: 05/22/2018) |
05/22/2018 | 14315 | Motion to Stay / General Motors LLC's Motion Pursuant to Section 105(a) of the Bankruptcy Code to (A) Stay Certain Proceedings Relating to the Proposed Settlement and (B) Grant Related Relief filed by Paul M. Basta on behalf of General Motors LLC. (Basta, Paul) (Entered: 05/22/2018) |