reg Doc Filed 12/29/11 Entered 12/29/11 15:12:14 Main Document Pg 1 of 7

Similar documents
reg Doc Filed 12/16/11 Entered 12/16/11 10:10:45 Main Document Pg 1 of 11

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 3518 Filed 04/04/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

EXHIBIT C (Form of Reorganized MIG LLC Agreement)

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

Case KRH Doc 3040 Filed 07/12/16 Entered 07/12/16 17:55:33 Desc Main Document Page 62 of 369

mg Doc 226 Filed 01/21/16 Entered 01/21/16 15:47:49 Main Document Pg 1 of 6. Debtors.

Case KJC Doc 441 Filed 09/11/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )

Case JKO Doc 9147 Filed 05/01/13 Page 1 of 17

Upon the ex parte motion, dated December 9, 2010 (the Motion ), 1 of Motors

Upon the motion, dated June 20, 2009 (the Motion ), as orally modified at the

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT

Case CSS Doc 763 Filed 01/15/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 597 Filed 11/17/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

FORM OF LIMITED LIABILITY COMPANY AGREEMENT OF LLC

Case: HJB Doc #: 3155 Filed: 02/23/16 Desc: Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

Case BLS Doc 2202 Filed 05/10/17 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KJC Doc 2 Filed 03/12/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

mg Doc 8687 Filed 06/02/15 Entered 06/02/15 14:09:02 Main Document Pg 1 of 9

Case: HJB Doc #: 1668 Filed: 04/16/15 Desc: Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

Signed July 27, 2018 United States Bankruptcy Judge

Case CSS Doc 5 Filed 12/11/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

reg Doc Filed 03/16/12 Entered 03/16/12 10:16:22 Main Document Pg 1 of 10

alg Doc 5342 Filed 11/19/13 Entered 11/19/13 12:35:37 Main Document Pg 1 of 7 ) ) ) ) ) ) )

COOPERATION AGREEMENT

Case Document 1075 Filed in TXSB on 12/20/16 Page 1 of 3

NOTICE OF PRESENTMENT OF STIPULATION AND ORDER RESOLVING THE FLEXTRONICS ENTITIES PROOFS OF CLAIM

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

rdd Doc 381 Filed 09/01/17 Entered 09/01/17 17:18:41 Main Document Pg 1 of 27

shl Doc 1292 Filed 06/28/12 Entered 06/28/12 15:26:21 Main Document Pg 1 of 14

Case KG Doc 439 Filed 01/25/14 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case KRH Doc 628 Filed 10/08/15 Entered 10/08/15 13:37:03 Desc Main Document Page 1 of 10

Case CSS Doc 452 Filed 12/22/17 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) )

mkv Doc 458 Filed 04/12/17 Entered 04/12/17 14:12:28 Main Document Pg 1 of 5 : : : : : : : )

Case: JMD Doc #: 130 Filed: 10/26/11 Desc: Main Document Page 1 of 3

Guarantor additionally represents and warrants to Obligee as

PROMISSORY NOTE. limited liability company ( Maker ), promises to pay to [DEFAULTING MEMBER

CONTRIBUTION AGREEMENT

MEMBER-MANAGED LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF BRANCH, LLC THE ENGLISH-SPEAKING UNION OF THE UNITED STATES

reg Doc 5700 Filed 02/24/12 Entered 02/24/12 11:37:27 Main Document Pg 1 of 9

Case KJC Doc 108 Filed 06/29/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case BLS Doc 2348 Filed 06/05/15 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE : : : : : : : : : Chapter 11

alg Doc 17 Filed 03/06/13 Entered 03/06/13 10:17:28 Main Document Pg 1 of 6

alg Doc 2055 Filed 09/19/12 Entered 09/19/12 13:50:43 Main Document Pg 1 of 4 ) ) ) ) ) ) )

smb Doc 283 Filed 08/02/16 Entered 08/02/16 08:26:25 Main Document Pg 1 of 5

Case JAD Doc 864 Filed 07/14/17 Entered 07/14/17 13:18:10 Desc Main Document Page 1 of 2

alg Doc 4107 Filed 06/21/13 Entered 06/21/13 15:25:45 Main Document Pg 1 of 3. Chapter 11. Debtors.

Case KJC Doc 25 Filed 11/22/17 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) )

rdd Doc 59 Filed 01/19/16 Entered 01/19/16 17:22:43 Main Document Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

NOTE- All drafts must be pre-approved by Vectren before final execution. Please contact Vectren Credit Risk for assignment of document number.

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) Reorganized Debtors. ) (Jointly Administered) )

FILED: NEW YORK COUNTY CLERK 07/01/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 07/01/2016. Exhibit H

Case CSS Doc 811 Filed 10/09/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

LOAN GUARANTEE AGREEMENT. dated as of [ ], 20[ ] among. THE HOLDERS identified herein, their successors and permitted assigns, and

Case CSS Doc 871 Filed 12/14/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

SECOND SUPPLEMENTAL TRUST INDENTURE

rbk Doc#469 Filed 07/23/18 Entered 07/23/18 15:57:41 Main Document Pg 1 of 28

ENVIRONMENTAL RESPONSE TRUST AGREEMENT BY AND AMONG

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 3807 Filed 08/24/18 Page 1 of 16 IN UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

mew Doc 3804 Filed 08/30/18 Entered 08/30/18 15:11:04 Main Document Pg 1 of 2

Case KG Doc 451 Filed 11/15/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

SECURITY AGREEMENT AND ASSIGNMENT OF ACCOUNT

Case KJC Doc 259 Filed 11/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

tjt Doc 2391 Filed 10/21/14 Entered 10/21/14 16:40:26 Page 1 of 5

EXHIBIT B (Redlines)

mew Doc 1030 Filed 07/28/17 Entered 07/28/17 16:33:29 Main Document. Pg 1 of 7

SECURITY SHARING AGREEMENT. THIS SECURITY SHARING AGREEMENT (this Agreement) is made as of June 25, 2014.

Case Document 593 Filed in TXSB on 03/16/18 Page 1 of 9

VOTING AGREEMENT VOTING AGREEMENT

COMPROMISE AND SETTLEMENT AGREEMENT

Case KG Doc 1768 Filed 01/11/16 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KG Doc 244 Filed 05/09/18 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

LIMITED LIABILITY COMPANY OPERATING AGREEMENT WITNESSETH: ARTICLE I.

EXHIBIT 10.4 FORM OF ADMINISTRATIVE SERVICES AGREEMENT. THIS AGREEMENT made effective the day of December 2006; BY AND BETWEEN:

Case Doc 5 Filed 03/11/19 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

Case CSS Doc 783 Filed 09/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

OPERATING AGREEMENT OF {}, A NEW YORK LIMITED LIABILITY COMPANY WITNESSETH: ARTICLE I

mew Doc 913 Filed 07/14/17 Entered 07/14/17 17:16:19 Main Document Pg 1 of 16

Case KG Doc 1467 Filed 06/06/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 3307 Filed 11/21/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION PLAN OF LIQUIDATION

mew Doc 2184 Filed 01/19/18 Entered 01/19/18 13:54:34 Main Document Pg 1 of 8

Case Doc 1 Filed 07/15/15 Entered 07/15/15 11:22:26 Desc Main Document Page 1 of 9

Case Document 1184 Filed in TXSB on 11/05/18 Page 1 of 5

SECURITY AGREEMENT :v2

NOTICE OF FINAL ORDER ESTABLISHING NOTIFICATION PROCEDURES AND APPROVING RESTRICTIONS ON CERTAIN TRANSFERS OF INTERESTS IN THE DEBTORS ESTATES

Now come. Section 1. Guaranty

Case BLS Doc 2398 Filed 03/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Document 1287 Filed in TXSB on 12/06/16 Page 1 of 5

Case KG Doc 1750 Filed 12/18/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

reg Doc Filed 09/20/13 Entered 09/20/13 13:54:36 Main Document Pg 1 of 13

Case EPK Doc 1019 Filed 03/06/15 Page 1 of 16

EXECUTION VERSION PLAN SUPPORT AGREEMENT

ACCENTURE SCA, ACCENTURE INTERNATIONAL SARL AND ACCENTURE INC. PERFORMANCE GUARANTEE AND UNDERTAKING OF ACCENTURE SCA

mew Doc 2483 Filed 02/09/18 Entered 02/09/18 11:14:51 Main Document Pg 1 of 14

mg Doc 597 Filed 05/11/16 Entered 05/11/16 15:27:15 Main Document Pg 1 of 6

Case KJC Doc 155 Filed 10/15/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Transcription:

09-50026-reg Doc 11278 Filed 12/29/11 Entered 12/29/11 151214 Main Document Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x In re Chapter 11 Case No. MOTORS LIQUIDATION COMPANY, et al., 09-50026 (REG) f/k/a General Motors Corp., et al. Debtors. (Jointly Administered) ---------------------------------------------------------------x STIPULATION AND AGREED ORDER BETWEEN MOTORS LIQUIDATION COMPANY AND CERTAIN AFFILIATED DEBTORS AND THE REVITALIZING AUTO COMMUNITIES ENVIRONMENTAL RESPONSE TRUST APPROVING THE APPOINTMENT OF A TRUSTEE TO COMPLETE THE TRANSFER OF ASSETS POST- DISSOLUTION Motors Liquidation Company ( MLC ) (f/k/a General Motors Corporation) and Remediation and Liability Management Company, Inc. ( REALM ) (each of MLC and REALM being a Debtor ; and collectively, the Debtors ), and the Revitalizing Auto Communities Environmental Response Trust ( Trust, and together with the Debtors, the Parties ), each by their undersigned counsel, respectfully submit this Stipulation and Agreed Order Between Motors Liquidation Company and Certain Affiliated Debtors and the Revitalizing Auto Communities Environmental Response Trust Approving the Appointment of a Trustee to Complete the Transfer of Assets Post-Dissolution (the Stipulation ) and state RECITALS WHEREAS, on June 1, 2009, MLC and certain of its affiliated debtors, as debtors in possession (collectively, the Initial Debtors ), commenced voluntary cases under Chapter 11 of title 11 of the United States Code (the Bankruptcy Code ) before the United States Bankruptcy

09-50026-reg Doc 11278 Filed 12/29/11 Entered 12/29/11 151214 Main Document Pg 2 of 7 Court for the Southern District of New York (the Court ), Case No. 09-50026 (REG)(the Case ); WHEREAS, on October 9, 2009, REALM commenced a voluntary case under chapter 11 of the Bankruptcy Code, which cases are being jointly administered with those of the Initial Debtors; WHEREAS, on March 29, 2011, the Court entered an order (the Confirmation Order ) confirming Debtors Second Amended Joint Chapter 11 Plan (the Plan ); WHEREAS, on March 31, 2011, the Plan became effective as of that date; WHEREAS, the Debtors Plan provided for the creation of an Environmental Response Trust pursuant to that certain Environmental Response Trust Agreement (the Trust Agreement ), which was defined in and incorporated into the Environmental Response Trust Consent Decree and Settlement Agreement (the Settlement Agreement ), both of which were approved by the Court in the Confirmation Order; WHEREAS, the Environmental Response Trust created by the Plan is the Trust; and WHEREAS, the Settlement Agreement (at paragraph 30 and elsewhere) and the Plan (at section 5.2 and elsewhere) required the Debtors to transfer, assign and deliver to the Trust all of their respective right, title and interest in and to the former General Motors properties described in the Settlement Agreement as Properties and listed on Attachment A to the Settlement Agreement, together with any of the Debtors interests in any other assets included in the Environmental Response Trust Assets (as defined in the Plan), if any, except for the Shortfall Amount defined in, and which is the subject of, that certain Stipulation and Order Regarding Motion of Revitalizing Auto Communities Environmental Response Trust for an Order Enforcing Debtors Payment Obligations Under Second Amended Joint Chapter 11 Plan and Confirmation 2

09-50026-reg Doc 11278 Filed 12/29/11 Entered 12/29/11 151214 Main Document Pg 3 of 7 Order, filed with and entered by the Court in the Case on December 12, 2011 as Docket. #11228 (09-50026) (collectively, the RACER Assets ); WHEREAS, certain states do not permit a trust to take title to real property, and as a result, the Trust formed a wholly-owned subsidiary, RACER Properties LLC (together with the Trust, RACER ), for purposes of acquiring title to the RACER Assets in such states; WHEREAS, some of the RACER Assets have not yet been properly transferred, assigned and delivered to RACER because, among other things, there are several outstanding issues preventing the recording of the deeds transferring such RACER Assets to RACER; WHEREAS, as a result, the Debtors are still the record title holder of various RACER Assets or parts thereof, and the obligations of the Debtors under the Plan to transfer, assign and deliver all of the RACER Assets have not yet been discharged; WHEREAS, section 6.10 of the Plan provides that the Debtors shall be dissolved no later than December 15, 2011 and all of the Debtors other than MLC and REALM have already been dissolved prior to the date hereof; WHEREAS, MLC and REALM shall each file a certificate of dissolution effective as of December 15, 2011 (the Dissolution Date ), and upon the Dissolution Date, each of MLC and REALM will be dissolved; and NOW, THEREFORE, the Parties, by and through their undersigned counsel, do hereby agree as follows STIPULATION 1. AP Services, LLC ( APS ), acting solely in its capacity as trust administrator and trustee of the Motors Liquidation Company DIP Lenders Trust (the DIP Trust ), is hereby authorized, directed, approved and empowered to, inter alia, serve as the trustee for, and authorized signatory on behalf of, each of the Debtors with respect to the Required Transfers 3

09-50026-reg Doc 11278 Filed 12/29/11 Entered 12/29/11 151214 Main Document Pg 4 of 7 (as hereinafter defined) in accordance with Section 279 of Title 8 of the Delaware Corporation Law. 2. APS, acting solely in its capacity as trust administrator and trustee of the DIP Trust (the Authorized Signatory ), is hereby authorized, directed, approved and empowered to, and shall (a) effectuate the transfer, assignment and delivery by the Debtors to RACER of all of the Debtors respective rights, title and interest in and to the RACER Assets, including without limitation, completing the Mansfield Site matters described in Section 3(b) below (collectively, the Required Transfers ), in each case, solely to the extent that such Required Transfers have not been completed prior to the Dissolution Date; and (b) complete, execute, deliver and file any and all documents (including quitclaim deeds, transfer tax forms, assignments and related conveyance documentation) in furtherance thereof, and take such other actions, in each case on behalf of the applicable Debtor, that are required to effectuate the Required Transfers. 3. Each of the Debtors is hereby authorized and directed to, and shall, authorize, direct and empower the Authorized Signatory to (a) cooperate with RACER to ascertain and verify the correct metes and bounds, legal or other descriptions for any Required Transfers which have not been completed prior to the Dissolution Date; and (b) immediately commence and proceed diligently to complete the following matters with respect to the Stamping Facility located at 2525 West Fourth Street, Mansfield, Ohio (the Mansfield Site ), which shall be deemed to be included in the Required Transfers 4

09-50026-reg Doc 11278 Filed 12/29/11 Entered 12/29/11 151214 Main Document Pg 5 of 7 (i) cause a survey of the Mansfield Site to be performed in accordance with Richland County, OH requirements, and a new metes and bounds legal description based thereupon (the Survey ); (ii) obtain the approval of the Richland County Tax Map Department and any other requisite governmental authorities to the Survey (the Approvals ); and (iii) deliver to RACER a fully-executed quitclaim deed effective as of March 31, 2011, attaching and incorporating the new corrected legal description as soon as the Approvals referred to in Paragraph 3(b)(ii) of this Stipulation are granted, together with all other transfer and related documents required to record said quitclaim deed with the appropriate Richland County authorities; and (c) seek reimbursement from RACER with respect to the reasonable fees and expenses that the Authorized Signatory incurs in completing the Required Transfers, and any other matters specifically requested in writing by RACER or its attorneys; provided, however, such reimbursement of any professional fees that the Authorized Signatory incurs in connection with the foregoing are capped, individually and in the aggregate, at $15,000.00. 4. This Court shall retain jurisdiction to resolve any disputes or controversies arising from or related to this Stipulation. 5. This Stipulation is subject to the approval of the Court. If this Stipulation is not approved by the Court, the Stipulation shall be deemed null and void, and shall not be referred to or used for any purpose by any Party. 5

09-50026-reg Doc 11278 Filed 12/29/11 Entered 12/29/11 151214 Main Document Pg 6 of 7 6. This Stipulation sets forth the entire understanding of the Parties with respect to the matters set forth herein and may not be modified or amended except by a writing signed by the Parties and/or their counsel, and approved by the Court. 7. The Parties represent and warrant to each other that the signatories to this Stipulation have full power and authority to enter into this Stipulation to bind the Parties. 8. This Stipulation may be executed in counterparts, each of which shall be deemed an original but all of which together shall constitute one and the same instrument, and it shall constitute sufficient proof of this Stipulation to present any copies or facsimiles signed by the Parties to be charged. [Remainder of Page Intentionally Left Blank] 6

09-50026-reg Doc 11278 Filed 12/29/11 Entered 12/29/11 151214 Main Document Pg 7 of 7 The foregoing has been stipulated and agreed by the following parties. MOTORS LIQUIDATION COMPANY, for itself, and its wholly-owned direct subsidiary, and Remediation and Liability Management Company, Inc. By /s/ David Berz David Berz Counsel to the Debtors REVITALIZING AUTO COMMUNITIES ENVIRONMENTAL RESPONSE TRUST By /s/ Michael O. Hill Michael O. Hill General Counsel & Chief Operating Officer Dated December 15, 2011 Dated December 14, 2011 IT IS SO ORDERED Dated New York, New York December 29, 2011 /s/ Robert E. Gerber THE HONORABLE ROBERT E. GERBER UNITED STATES BANKRUPTCY JUDGE 7