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

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

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

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

chapter 11 cases (collectively, the Debtors ), and Knowledge Learning Corporation and

RESPONSE BY DLA PIPER LLP (US) TO DEBTORS 160TH OMNIBUS OBJECTION TO CLAIMS

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

Upon the Motion, dated September 3, 2010 (the Motion ), 1 of Motors

: : : : : : : : : CHAPTER 11 CASE NO (REG) (JOINTLY ADMINISTERED)

MOTION OF GENOVEVA BERMUDEZ TO FILE LATE PROOF OF CLAIM OR, IN THE ALTERNATIVE, TO AMEND INFORMAL PROOF OF CLAIM

Upon consideration of (i) the applications 1 seeking allowance of interim

Co-Counsel for The Commonwealth Edison Company and PECO Energy Company

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re. Chapter 11. General Motors Corp., et al., Case No (REG) Debtors.

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

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

shl Doc 27 Filed 03/26/12 Entered 03/26/12 12:14:21 Main Document Pg 1 of 12

shl Doc 1149 Filed 05/22/13 Entered 05/22/13 17:21:28 Main Document Pg 1 of 12

shl Doc 26 Filed 03/26/12 Entered 03/26/12 12:12:04 Main Document Pg 1 of 13

MOTION OF BARCO, INC. FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. 503(b)(9)

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

NOTICE OF PRESENTMENT OF STIPULATION AND AGREED ORDER WITHDRAWING PROOF OF CLAIM NUMBER 2535 (MICHAEL J. FITZGERALD)

shl Doc 1103 Filed 05/15/13 Entered 05/15/13 18:08:00 Main Document Pg 1 of 12

shl Doc 1079 Filed 05/09/13 Entered 05/09/13 17:38:26 Main Document Pg 1 of 12

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

mew Doc 2201 Filed 01/22/18 Entered 01/22/18 11:56:01 Main Document Pg 1 of 11

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

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

mew Doc 2945 Filed 03/23/18 Entered 03/23/18 12:52:23 Main Document Pg 1 of 10

shl Doc 720 Filed 01/05/16 Entered 01/05/16 14:39:28 Main Document Pg 1 of 75

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

mg Doc 5847 Filed 11/18/13 Entered 11/18/13 19:33:43 Main Document Pg 1 of 10

scc Doc 1144 Filed 05/15/13 Entered 05/15/13 18:28:19 Main Document Pg 1 of 3. : : Debtors. : : : : : : Defendants.

NOTICE OF PRESENTMENT OF WIND DOWN CO S MOTION FOR ENTRY OF AN ORDER EXTENDING THE CLAIMS OBJECTION BAR DATE

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

Management Order ) of Lehman Brothers Holdings Inc., as debtor and debtor in possession

shl Doc 36 Filed 05/15/12 Entered 05/15/12 17:26:47 Main Document Pg 1 of 5

Case BLS Doc 439 Filed 08/09/17 Page 1 of 13 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case bjh11 Doc 2317 Filed 04/06/18 Entered 04/06/18 15:18:14 Page 1 of 10

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

MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR AN ORDER ESTABLISHING PROCEDURES FOR COMPLIANCE WITH 11 U.S.C.

Case KG Doc 2912 Filed 08/17/17 Page 1 of 2 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.

Case bjh11 Doc 2275 Filed 02/23/18 Entered 02/23/18 12:40:49 Page 1 of 24

mg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23

** NOTE NEW HEARING DATE AND TIME**

mg Doc 7850 Filed 12/10/14 Entered 12/10/14 12:27:11 Main Document Pg 1 of 9

Case Doc 2910 Filed 02/25/13 Entered 02/25/13 09:32:32 Main Document Pg 1 of 2

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

mew Doc 2827 Filed 03/13/18 Entered 03/13/18 22:57:38 Main Document Pg 1 of 14

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

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

mew Doc 2904 Filed 03/20/18 Entered 03/20/18 21:49:04 Main Document Pg 1 of 7

scc Doc 316 Filed 08/09/12 Entered 08/09/12 17:31:25 Main Document Pg 1 of 5

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

mew Doc 777 Filed 06/26/17 Entered 06/26/17 22:01:16 Main Document Objection Deadline: July 11, :00 p.m. (Prevailing Eastern Time)

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

Case PJW Doc 1675 Filed 03/25/13 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 1444 Filed 01/19/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

scc Doc 385 Filed 11/22/17 Entered 11/22/17 15:17:27 Main Document Pg 1 of 3

Case Doc 4956 Filed 11/03/15 Entered 11/03/15 18:48:30 Desc Main Document Page 1 of 24

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

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

NOTICE OF TWENTY-FIFTH OMNIBUS OBJECTION TO CLAIMS (Redundant Claims)

mg Doc Filed 11/15/17 Entered 11/15/17 13:17:21 Main Document Pg 1 of 7

mg Doc Filed 10/01/18 Entered 10/01/18 15:54:35 Main Document Pg 1 of 7

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

mew Doc 1857 Filed 12/04/17 Entered 12/04/17 19:24:15 Main Document. Pg 1 of 43

) ) ) ) ) ) ) NOTICE OF PRESENTMENT OF MOTION TO FURTHER EXTEND THE DATE BY WHICH OBJECTIONS TO CLAIMS MUST BE FILED

shl Doc Filed 02/13/15 Entered 02/13/15 17:11:28 Annex I Pg 2 of 6

Pg 1 of 8. ORDER PURSUANT TO 11 U.S.C. 105(a) AND 331 ESTABLISHING PROCEDURES FOR INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES OF PROFESSIONALS

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

NOTICE OF DEADLINE REQUIRING FILING PROOFS OF CLAIM FOR ADMINISTRATIVE EXPENSE CLAIMS

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

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

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

INTERIM ORDER UNDER 11 U.S.C. 105, 362 AND 541 AND FED R. BANKR. P

Case Document 160 Filed in TXSB on 01/30/17 Page 1 of 17

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) )

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

Chapter 11 NOTICE OF HEARING ON LIQUIDATING TRUSTEE S MOTION FOR AN ORDER FURTHER EXTENDING THE TIME TO OBJECT TO CLAIMS

mg Doc 210 Filed 12/30/15 Entered 12/30/15 17:24:01 Main Document Pg 1 of 3

Case rfn11 Doc 1013 Filed 02/17/17 Entered 02/17/17 15:47:39 Page 1 of 11

mew Doc 277 Filed 04/10/19 Entered 04/10/19 19:38:03 Main Document Pg 1 of 57

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

Capitalized terms defined herein have the meaning ascribed to them in the Disclosure Statement or the Plan, as applicable.

rdd Doc 209 Filed 07/17/17 Entered 07/17/17 18:58:40 Main Document Pg 1 of 19

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

rbk Doc#20 Filed 08/18/17 Entered 08/18/17 11:12:19 Main Document Pg 1 of 13

mg Doc 208 Filed 05/30/12 Entered 05/30/12 14:07:11 Main Document Pg 1 of 17

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

Case KJC Doc 618 Filed 11/07/17 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case MBK Doc 540 Filed 09/15/14 Entered 09/17/14 13:25:19 Desc Main Document Page 1 of 7

mew Doc 3794 Filed 08/29/18 Entered 08/29/18 12:16:59 Main Document. Pg 1 of 19

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

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial

Case Document 88 Filed in TXSB on 01/19/17 Page 1 of 5

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

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

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

Transcription:

09-50026-reg Doc 11243 Filed 12/16/11 Entered 12/16/11 101045 Main Document Pg 1 of 11 PRESENTMENT DATE AND TIME December 29, 2011 at 1200 noon (Eastern Time) OBJECTION DEADLINE December 29, 2011 at 1130 a.m. (Eastern Time) Harvey R. Miller Stephen Karotkin Joseph H. Smolinsky WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone (212) 310-8000 Facsimile (212) 310-8007 Attorneys for Debtors and Post-Effective Date Debtors 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 NOTICE OF PRESENTMENT OF PROPOSED 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 PLEASE TAKE NOTICE that the annexed proposed stipulation and agreed order (the Stipulation and Agreed Order ), dated December 15, 2011, by and among Motors Liquidation Company (f/k/a General Motors Corporation) and its affiliated debtors, as posteffective date debtors (collectively, the Debtors ) and the Revitalizing Auto Communities Environmental Trust ( RACER, and together with the Debtors, the Parties ) for the appointment of a trustee to transfer certain assets to RACER after the Debtors dissolution, all as more fully set forth in the Stipulation and Agreed Order, will be presented to the Honorable

09-50026-reg Doc 11243 Filed 12/16/11 Entered 12/16/11 101045 Main Document Pg 2 of 11 Robert E. Gerber, United States Bankruptcy Judge, in Room 621 of the United States Bankruptcy Court for the Southern District of New York, One Bowling Green, New York, New York 10004, on December 29, 2011 at 1200 noon (Eastern Time). PLEASE TAKE FURTHER NOTICE that any objections to the Stipulation and Agreed Order must be in writing, shall conform to the Federal Rules of Bankruptcy Procedure and the Local Rules of the Bankruptcy Court, and shall be filed with the Bankruptcy Court (a) electronically in accordance with General Order M-399 (which can be found at www.nysb.uscourts.gov) by registered users of the Bankruptcy Court s filing system, and (b) by all other parties in interest, on a CD-ROM or 3.5 inch disk, in text-searchable portable document format (PDF) (with a hard copy delivered directly to Chambers), in accordance with the customary practices of the Bankruptcy Court and General Order M-399, to the extent applicable, and served in accordance with General Order M-399 and on (i) Weil, Gotshal & Manges LLP, attorneys for the Debtors, Post-Effective Date Debtors and the GUC Trust, 767 Fifth Avenue, New York, New York 10153 (Attn Harvey R. Miller, Esq., Stephen Karotkin, Esq., and Joseph H. Smolinsky, Esq.); (ii) the Debtors, c/o Motors Liquidation Company, 401 South Old Woodward Avenue, Suite 370, Birmingham, Michigan 48009 (Attn Thomas Morrow); (iii) General Motors LLC, 400 Renaissance Center, Detroit, Michigan 48265 (Attn Lawrence S. Buonomo, Esq.); (iv) Cadwalader, Wickersham & Taft LLP, attorneys for the United States Department of the Treasury, One World Financial Center, New York, New York 10281 (Attn John J. Rapisardi, Esq.); (v) the United States Department of the Treasury, 1500 Pennsylvania Avenue NW, Room 2312, Washington, D.C. 20220 (Attn Joseph Samarias, Esq.); (vi) Vedder Price, P.C., attorneys for Export Development Canada, 1633 Broadway, 47th Floor, New York, New York 10019 (Attn Michael J. Edelman, Esq. and Michael L. Schein, Esq.); (vii) Kramer 2

09-50026-reg Doc 11243 Filed 12/16/11 Entered 12/16/11 101045 Main Document Pg 3 of 11 Levin Naftalis & Frankel LLP, attorneys for the statutory committee of unsecured creditors, 1177 Avenue of the Americas, New York, New York 10036 (Attn Thomas Moers Mayer, Esq., Robert Schmidt, Esq., Lauren Macksoud, Esq., and Jennifer Sharret, Esq.); (viii) the Office of the United States Trustee for the Southern District of New York, 33 Whitehall Street, 21st Floor, New York, New York 10004 (Attn Tracy Hope Davis, Esq.); (ix) the U.S. Attorney s Office, S.D.N.Y., 86 Chambers Street, Third Floor, New York, New York 10007 (Attn David S. Jones, Esq. and Natalie Kuehler, Esq.); (x) Caplin & Drysdale, Chartered, attorneys for the official committee of unsecured creditors holding asbestos-related claims, 375 Park Avenue, 35th Floor, New York, New York 10152-3500 (Attn Elihu Inselbuch, Esq. and Rita C. Tobin, Esq.) and One Thomas Circle, N.W., Suite 1100, Washington, DC 20005 (Attn Trevor W. Swett III, Esq. and Kevin C. Maclay, Esq.); (xi) Stutzman, Bromberg, Esserman & Plifka, A Professional Corporation, attorneys for Dean M. Trafelet in his capacity as the legal representative for future asbestos personal injury claimants, 2323 Bryan Street, Suite 2200, Dallas, Texas 75201 (Attn Sander L. Esserman, Esq. and Robert T. Brousseau, Esq.), (xii) Gibson, Dunn & Crutcher LLP, attorneys for Wilmington Trust Company as GUC Trust Administrator and for Wilmington Trust Company as Avoidance Action Trust Administrator, 200 Park Avenue, 47th Floor, New York, New York 10166 (Attn Keith Martorana, Esq.); (xiii) FTI Consulting, as the GUC Trust Monitor and as the Avoidance Action Trust Monitor, One Atlantic Center, 1201 West Peachtree Street, Suite 500, Atlanta, Georgia 30309 (Attn Anna Phillips); (xiv) Crowell & Moring LLP, attorneys for the Revitalizing Auto Communities Environmental Response Trust, 590 Madison Avenue, 19th Floor, New York, New York 10022-2524 (Attn Michael V. Blumenthal, Esq.); and (xv) Kirk P. Watson, Esq., as the Asbestos Trust Administrator, 2301 Woodlawn Boulevard, Austin, Texas 78703, so as to be received no later than December 29, 2011, at 1130 a.m. 3

09-50026-reg Doc 11243 Filed 12/16/11 Entered 12/16/11 101045 Main Document Pg 4 of 11 (Eastern Time) (the Objection Deadline ). PLEASE TAKE FURTHER NOTICE that if no objections are timely filed and served with respect to the Stipulation and Agreed Order, the Parties may, on or after the Objection Deadline, submit the Stipulation and Agreed Order to the Bankruptcy Court, which may be entered with no further notice or opportunity to be heard offered to any party. Dated New York, New York December 15, 2011 /s/ David Berz Harvey R. Miller Stephen Karotkin Joseph H. Smolinsky WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone (212) 310-8000 Facsimile (212) 310-8007 Attorneys for Debtors and Post-Effective Date Debtors 4

09-50026-reg Doc 11243 Filed 12/16/11 Entered 12/16/11 101045 Main Document Pg 5 of 11 PRESENTMENT DATE AND TIME December 29, 2011 at 1200 noon (Eastern Time) OBJECTION DEADLINE December 29, 2011 at 1130 a.m. (Eastern Time) 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 - 1 -

09-50026-reg Doc 11243 Filed 12/16/11 Entered 12/16/11 101045 Main Document Pg 6 of 11 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 11243 Filed 12/16/11 Entered 12/16/11 101045 Main Document Pg 7 of 11 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 11243 Filed 12/16/11 Entered 12/16/11 101045 Main Document Pg 8 of 11 (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 11243 Filed 12/16/11 Entered 12/16/11 101045 Main Document Pg 9 of 11 (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 11243 Filed 12/16/11 Entered 12/16/11 101045 Main Document Pg 10 of 11 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 11243 Filed 12/16/11 Entered 12/16/11 101045 Main Document Pg 11 of 11 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, 2011 THE HONORABLE ROBERT E. GERBER UNITED STATES BANKRUPTCY JUDGE - 7 -