New York Southern Bankruptcy Court

Case number: 1:09-bk-50026 - Motors Liquidation Company - New York Southern Bankruptcy Court

Case Information
Case title
Motors Liquidation Company
Chapter
11
Judge
Martin Glenn
Filed
06/01/2009
Last Filing
04/29/2024
Asset
Yes
Vol
v
Docket Header

CLOSED, Lead, MEGA, PENAP, SchedF, FeeDueAP, LV2APPEAL, WDREF, MDisCs




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-50026-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/01/2009
Date terminated:  06/14/2021

Debtor

Motors Liquidation Company

300 Renaissance Center
Detroit, MI 48265-3000
OUTSIDE HOME STATE
Tax ID / EIN: 38-0572515
aka
GMC Truck Division

aka
Automotive Market Research

aka
NAO Fleet Operations

aka
National Car Rental

aka
GM Corporation

aka
National Car Sales

aka
GM Corporation-GM Auction Department

fka
General Motors Corporation


represented by
Donald F. Baty, Jr.

Honigman Miller Schwartz and Cohn, LLP
2290 First National Bldg.
660 Woodward Avenue
Detroit, MI 48226
(313) 465-7314
Fax : (313) 465-7315
Email: [email protected]

David R. Berz

Weil Gotshal & Manges, LLP
1300 Eye Street, NW
Suite 900
Washington, DC 20005
(202) 682-7190
Fax : (202) 682-7212
Email: [email protected]

Judy B. Calton

Honigman Miller Schwartz & Cohn, LLP
2290 First National Bldg.
660 Woodward Avenue
Detroit, MI 48226
(313) 465-7344
Fax : (313) 465-7345
Email: [email protected]

Stephen Karotkin

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8350
Fax : (212) 310-8007
Email: [email protected]

Deborah Kovsky-Apap

Pepper Hamilton LLP
100 Renaissance Center
Suite 3600
Detroit, MI 48243-1157
(313) 393-7331
Fax : (313) 731-1572
Email: [email protected]

Robert J. Lemons

Weil Gotshal & Manges, LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8924
Fax : (212) 310-8007
Email: [email protected]

Harvey R. Miller

Weil, Gotshal & Manges, LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8000
Fax : (212) 310-8007
Email: [email protected]

Daniel R. Murray

Jenner & Block, LLP
330 N. Wabash Avenue
Chicago, IL 606011
(312) 923-2953
Fax : (312) 527-0584
Email: [email protected]

Joseph R. Sgroi

Honigman Miller Schwartz and Cohn LLP
2290 First National Building
660 Woodward Avenue
Detroit, MI 48226
(313) 465-7570
Fax : (313) 465-7571
Email: [email protected]

Tricia A. Sherick

Honigman Miller Schwartz and Cohn, LLP
660 Woodward Avenue
Suite 2290
Detroit, MI 48226
(313) 465-7662
Fax : (313) 465-7663
Email: [email protected]

Joseph H. Smolinsky

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8767
Fax : (212) 310-8007
Email: [email protected]

Patrick J. Trostle

Thompson & Knight LLP
900 Third Avenue, 20th Floor
New York, NY 10022
(212) 751-3001
Fax : (212) 751-3113
Email: [email protected]

Robert B. Weiss

Honigman Miller Schwartz & Cohn, LLP
2290 First National Building
Detroit, MI 48226
(313) 465-7596
Fax : (313) 465-7597
Email: [email protected]

Petitioning Creditor

Terry Moore

12413 Forest Oaks Lane
Milford, MI 48380
517.376.2051

represented by
Alexander McHenry Memmen

The Memmen Law Firm, LLC
505 North LaSalle Drive
Suite 500
Chicago, IL 60654
312-878-2357
Fax : 312-794-1813
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

represented by
Brian S. Masumoto

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
212-510-0500
Email: [email protected]

Andrea B. Schwartz

Dept. of Justice - Office of the U.S. Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Andrew D. Velez-Rivera

DOJ-Ust
Alexander Hamilton Customs House
One Bowling Green - Room 534
New York, NY 10004
212-510-0500
Email: [email protected]

Claims and Noticing Agent

GCG, Inc. Claims Agent

a/k/a The Garden City Group, Inc.
1985 Marcus Ave
Lake Success, NY 11042
www.gcginc.com
631-470-5000
TERMINATED: 12/09/2020

represented by
Angela Ferrante

Garden City Group, LLC
1985 Marcus Avenue, Suite 200
Lake Success, NY 11042
631-470-5000
Fax : 631-940-6544
Email: [email protected]
TERMINATED: 12/09/2020

Jeffrey S. Stein

The Garden City Group, Inc.
105 Maxess Road
Melville, NY 11747
(631) 470-6834
Email: [email protected]
TERMINATED: 12/09/2020

Claims and Noticing Agent

Epiq Corporate Restructuring, LLC Claims Agent

(f/k/a Bankruptcy Services LLC)
777 Third Avenue
12th Floor
www.epiqglobal.com
New York, NY 10017
646-282-2500

represented by
Lorri Staal

Epiq Corporate Restrucuring, LLC
777 3rd Ave, 12th FL
New York, NY 11017
347-366-2054
Fax : 631-940-6554
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors of General Motors Corporation


represented by
Philip Bentley

Kramer, Levin, Naftalis & Frankel, LLP
1177 Avenue of the Americas
New York, NY 10036
(212) 715-9100
Fax : (212) 715-8000
Email: [email protected]

David E. Blabey

Kramer Levin Naftalis & Frankel LLP
1177 Avenue of the Americas
New York, NY 10036
(212) 715-9100
Fax : (212) 715-8000
Email: [email protected]

Amy Caton

Kramer Levin Naftalis & Frankel, LLP
1177 Avenue of the Americas
New York, NY 10036
(212) 715-9100
Email: [email protected]

Eric Fisher

Dickstein Shapiro LLP
1630 Broadway
32nd Floor
New York, NY 10017
(212) 277-6500
Fax : (212) 277-6501
Email: [email protected]

Eric Fisher

Binder & Schwartz LLP
366 Madison Avenue, 6th Floor
New York, NY 10017
212-510-7008
Fax : (212) 510-7299
Email: [email protected]

Lauren Macksoud

Kramer Levin LLP
1177 Avenue of the Americas
New York, NY 10036
(212) 715-9145
Fax : (212) 715-8000
Email: [email protected]

Thomas Moers Mayer

Kramer Levin Naftalis & Frankel, LLP
1177 Avenue of the Americas
New York, NY 10036

Gordon Z. Novod

Kramer Levin Naftalis & Frankel LLP
1177 AVENUE OF THE AMERICAS
New York, NY 10036
(212) 715-3275

Gregory G. Plotko

Kramer Levin Naftalis & Frankel LLP
1177 Avenue of the Americas
New York, NY 10036
(212) 715-9149
Fax : (212) 715-8000
Email: [email protected]

Adam C. Rogoff

Kramer Levin Naftalis & Frankel LLP
1177 Avenue of the Americas
New York, NY 10036-2714
(212) 715-9285
Fax : (212) 715-8000
Email: [email protected]

Robert T. Schmidt

Kramer, Levin, Naftalis & Frankel, LLP
1177 Avenue of the Americas
New York, NY 10036
(212) 715-9100
Email: [email protected]

Jennifer Sharret

Kramer Levin Naftalis & Frankel LLP
1177 Avenue of the Americas
New York, NY 10036
(212) 715-9526
Fax : (212) 715-8000
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors Holding Asbestos-Related Claims
represented by
Lauren Macksoud

(See above for address)

Latest Dockets
Date Filed#Docket Text
04/29/202414814Docket Text
Certificate of Service (related document(s)[14813]) Filed by Brendan M. Scott on behalf of MLC Asbestos PI Trust. (Scott, Brendan)
04/26/202414813Docket Text
Statement Notice of Filing of Annual Report and Account of The MLC Asbestos PI Trust for the Fiscal Year Ending December 31, 2023 filed by Brendan M. Scott on behalf of MLC Asbestos PI Trust. (Attachments: # (1) Exhibit 1 to Notice of Filing - Annual Report # (2) Exhibit A to Annual Report) (Scott, Brendan)
04/27/202314812Docket Text
Certificate of Service (related document(s)[14811]) Filed by Brendan M. Scott on behalf of MLC Asbestos PI Trust. (Scott, Brendan)
04/27/202314811Docket Text
Statement Notice of Filing of Annual Report and Account of the MLC Asbestos PI Trust for Fiscal Year Ending December 31, 2022 filed by Brendan M. Scott on behalf of MLC Asbestos PI Trust. (Attachments: # (1) Exhibit Exhibit 1 - Annual Report and Account of the MLC Asbestos PI Trust for Fiscal Year Ending December 31, 2022) (Scott, Brendan)
05/02/202214810Docket Text
Certificate of Service (related document(s)14809) Filed by Brendan M. Scott on behalf of MLC Asbestos PI Trust. (Scott, Brendan) (Entered: 05/02/2022)
04/29/202214809Docket Text
Statement Notice of Filing of Annual Report and Account of the MLC Asbestos PI Trust for the Fiscal Year Ending December 31, 2021 filed by Brendan M. Scott on behalf of MLC Asbestos PI Trust. (Attachments: # (1) Exhibit Annual Report and Account of MLC Asbestos PI Trust for the Fiscal Year Ending December 31, 2021) (Scott, Brendan)
04/01/202214808Docket Text
Opinion and Order of U.S. District Court Judge Judge Vernon S. Broderick signed on 4/1/2022. (rro)
06/14/2021Docket Text
Case Closed. (Ho, Amanda).
06/08/2021Docket Text
Adversary Case 1:10-ap-5013 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Anderson, Deanna)
06/08/2021Docket Text
Adversary Case 1:10-ap-5008 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Anderson, Deanna)