|
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
04/29/2024 | 14814 | Docket Text Certificate of Service (related document(s)[14813]) Filed by Brendan M. Scott on behalf of MLC Asbestos PI Trust. (Scott, Brendan) |
04/26/2024 | 14813 | Docket 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) |
04/27/2023 | 14812 | Docket Text Certificate of Service (related document(s)[14811]) Filed by Brendan M. Scott on behalf of MLC Asbestos PI Trust. (Scott, Brendan) |
04/27/2023 | 14811 | Docket 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) |
05/02/2022 | 14810 | Docket 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) |
04/29/2022 | 14809 | Docket 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) |
04/01/2022 | 14808 | Docket Text Opinion and Order of U.S. District Court Judge Judge Vernon S. Broderick signed on 4/1/2022. (rro) |
06/14/2021 | Docket Text Case Closed. (Ho, Amanda). | |
06/08/2021 | Docket 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) | |
06/08/2021 | Docket 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) |