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

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

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

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

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

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

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

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

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

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

shl Doc 27 Filed 03/26/12 Entered 03/26/12 12:14:21 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

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

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

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

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

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

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

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

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

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

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

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

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

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

GENOVA & MALIN Date: July 22, 2001

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

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

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

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

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

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 7

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

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

** NOTE NEW HEARING DATE AND TIME**

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

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

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

Case Doc 4934 Filed 10/26/15 Entered 10/26/15 17:38:51 Desc Main Document Page 1 of 5

Case KJC Doc 741 Filed 03/12/18 Page 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

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

rbk Doc#81-1 Filed 09/14/17 Entered 09/14/17 14:55:48 Exhibit A Pg 1 of 8 EXHIBIT A

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

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

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

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

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

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

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

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

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

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

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

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

ORDER PURSUANT TO 11 U.S.C. 363(b), 507(a)(8), 541, AND 105(a) AUTHORIZING DEBTORS TO PAY PREPETITION TAXES AND ASSESSMENTS

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

Case BGC11 Doc 1326 Filed 08/05/09 Entered 08/05/09 16:16:26 Desc Main Document Page 1 of 4

Case KG Doc 2912 Filed 08/17/17 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

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

Case JKO Doc 9248 Filed 06/24/13 Page 1 of 5

mg Doc 5954 Filed 11/26/13 Entered 11/26/13 14:41:13 Main Document Pg 1 of 7 ) ) ) ) ) ) ) Debtors.

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

Case KJC Doc 572 Filed 01/07/19 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

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

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

mg Doc Filed 10/11/17 Entered 10/11/17 10:45:30 Main Document Pg 1 of 9 PRE-TRIAL STIPULATION AND SCHEDULING ORDER

Case KG Doc 3307 Filed 11/21/17 Page 1 of 7 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

NOTICE OF DEADLINE REQUIRING FILING OF PROOF OF CLAIM ON OR BEFORE DECEMBER 5, 2008

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

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

Case CSS Doc 1238 Filed 09/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

smb Doc 308 Filed 08/12/16 Entered 08/12/16 17:49:16 Main Document Pg 1 of 5

scc Doc 51 Filed 07/16/15 Entered 07/16/15 15:54:38 Main Document Pg 1 of 23

mew Doc 1619 Filed 10/26/17 Entered 10/26/17 11:31:13 Main Document Pg 1 of 6

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

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

Case MBK Doc 635 Filed 01/16/15 Entered 01/22/15 08:05:30 Desc Main Document Page 1 of 5

Case BLS Doc 854 Filed 06/30/17 Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

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

Case MFW Doc 71 Filed 11/29/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

rdd Doc 1447 Filed 06/16/17 Entered 06/16/17 15:37:35 Main Document Pg 1 of 6

alg Doc 106 Filed 10/25/13 Entered 10/25/13 17:05:02 Main Document Pg 1 of 5 : : : : : : : :

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

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

shl Doc 86 Filed 05/06/16 Entered 05/06/16 10:50:32 Main Document Pg 1 of 7

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

Transcription:

09-50026-reg Doc 11525 Filed 03/16/12 Entered 03/16/12 10:16:22 Main Document Pg 1 of 10 PRESENTMENT DATE AND TIME: March 30, 2012 at 12:00 noon (Eastern Time) OBJECTION DEADLINE: March 30, 2012 at 11:30 a.m. (Eastern Time) PREET BHARARA United States Attorney for the Southern District of New York BY: DAVID S. JONES JOSEPH N. CORDARO Assistant United States Attorney 86 Chambers Street, 3rd Floor New York, New York 10007 Telephone: (212) 637-2739/2745 Facsimile: (212) 637-2686 Email: david.jones6@usdoj.gov joseph.cordaro@usdoj.gov UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re MOTORS LIQUIDATION COMPANY, et al., f/k/a General Motors Corp., et al., Debtors. Chapter 11 Case No. 09-50026 (REG) (Jointly Administered) NOTICE OF PRESENTMENT OF STIPULATION AND AGREED ORDER BETWEEN THE UNITED STATES OF AMERICA, THE MOTORS LIQUIDATION COMPANY GUC TRUST, AND GENERAL MOTORS COMPANY PLEASE TAKE NOTICE that the United States of America (the United States ) will present the annexed Stipulation and Agreed Order between the United States, the Motors Liquidation Company GUC Trust ( GUC Trust ), and General Motors Company (the Stipulation and Order ) to the Honorable Robert E. Gerber, United States Bankruptcy Judge, for approval and signature at Room 621 of the United States Bankruptcy Court for the Southern District of New York

09-50026-reg Doc 11525 Filed 03/16/12 Entered 03/16/12 10:16:22 Main Document Pg 2 of 10 (the Bankruptcy Court ), One Bowling Green, New York, New York 10004, on March 30, 2012, at 12:00 noon (Eastern Time). PLEASE TAKE FURTHER NOTICE that that any responses or objections to the Stipulation and 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, preferably in text-searchable portable document format (PDF) (with a hard copy delivered directly to Chambers) and served in accordance with General Order M-399, and on (i) the U.S. Attorney s Office, Southern District of New York, 86 Chambers Street, Third Floor, New York, New York 10007 (Attn: David S. Jones, Esq., and Joseph N. Cordaro, Esq.); (ii) United States Customs and Border Protection, Revenue Division/Bankruptcy Team, 6650 Telecom Drive, Suite 100, Indianapolis, Indiana 46278 (Attn: Scott Vrooman); (iii) Weil, Gotshal & Manges LLP, attorneys for the GUC Trust, 767 Fifth Avenue, New York, New York 10153 (Attn: Harvey R. Miller, Esq., Stephen Karotkin, Esq., Joseph H. Smolinsky, Esq., and Thomas Goslin, Esq.); (iv) the Debtors, c/o Motors Liquidation Company, 401 South Old Woodward Avenue, Suite 370, Birmingham, Michigan 48009 (Attn: Thomas Morrow); (v) General Motors Company, 400 Renaissance Center, Detroit, Michigan 48265 (Attn: Lawrence S. Buonomo, Esq.); (vi) Vedder Price, P.C., attorneys for Export Development Canada, 1633 Broadway, 47th Floor, New York, 2

09-50026-reg Doc 11525 Filed 03/16/12 Entered 03/16/12 10:16:22 Main Document Pg 3 of 10 New York 10019 (Attn: Michael J. Edelman, Esq. and Michael L. Schein, Esq.); (vii) Kramer 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) 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.); (x) 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.); (xi) 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.); (xii) 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); (xiii) Crowell & Moring LLP, attorneys for the Revitalizing Auto Communities Environmental Response 3

09-50026-reg Doc 11525 Filed 03/16/12 Entered 03/16/12 10:16:22 Main Document Pg 4 of 10 Trust, 590 Madison Avenue, 19th Floor, New York, New York 10022-2524 (Attn: Michael V. Blumenthal, Esq.); and (xiv) Kirk P. Watson, Esq., as the Asbestos Trust Administrator, 2301 Woodlawn Boulevard, Austin, Texas 78703, so as to be received no later than March 30, 2012, at 11:30 a.m. (Eastern Time) (the Objection Deadline ). PLEASE TAKE FURTHER NOTICE that if no objections are timely filed and served with respect to the Stipulation and Order, the United States may, on or after the Objection Deadline, submit to the Bankruptcy Court the Stipulation and Order, which may be entered with no further notice or opportunity to be heard offered to any party. Dated: New York, New York March 16, 2012 Respectfully submitted, PREET BHARARA United States Attorney for the Southern District of New York By: s/ Joseph N. Cordaro DAVID S. JONES JOSEPH N. CORDARO Assistant United States Attorneys 86 Chambers Street, 3rd Floor New York, New York 10007 Telephone: (212) 637-2739/2745 Facsimile: (212) 637-2686 Email: david.jones6@usdoj.gov joseph.cordaro@usdoj.gov Attorney for the United States of America 4

09-50026-reg Doc 11525 Filed 03/16/12 Entered 03/16/12 10:16:22 Main Document Pg 5 of 10 PRESENTMENT DATE AND TIME: March 30, 2012 at 12:00 noon (Eastern Time) OBJECTION DEADLINE: March 30, 2012 at 11:30 a.m. (Eastern Time) UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re MOTORS LIQUIDATION COMPANY, et al., f/k/a General Motors Corp., et al., Debtors. Chapter 11 Case No. 09-50026 (REG) (Jointly Administered) STIPULATION AND AGREED ORDER It is hereby stipulated and agreed by the Motors Liquidation Company GUC Trust ( GUC Trust ), General Motors Company, and the United States of America (the United States ), on behalf of United States Customs and Border Protection ( CBP ), by and through their respective undersigned counsel or representatives, as follows: WHEREAS, on June 1, 2009, Motors Liquidation Company (f/k/a General Motors Corporation) ( MLC ) and certain of its affiliated debtors, as debtors in possession (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 Court for the Southern District of New York (the Court ), Case No. 09-50026 (REG); WHEREAS, on October 9, 2009, two additional debtors, the Remediation and Liability Management Company, Inc. ( REALM ) and the Environmental Corporate Remediation Company, Inc. (together with REALM and the Initial

09-50026-reg Doc 11525 Filed 03/16/12 Entered 03/16/12 10:16:22 Main Document Pg 6 of 10 Debtors, the Debtors ) commenced voluntary cases under chapter 11 of the Bankruptcy Code, which cases are being jointly administered with those of the Initial Debtors; WHEREAS, on June 1, 2009, MLC filed a motion to approve the sale of substantially all of its assets pursuant to 11 U.S.C. 363; WHEREAS, on June 26, 2009, Initial Debtors entered into the Master Sale and Purchase Agreement By and Among General Motors Corporation, Saturn LLC, Saturn Distribution Corporation, and Chevrolet Saturn of Harlem, as Sellers, and NGMCO, Inc., as Purchaser (the MSPA ); WHEREAS, on July 5, 2009, the Court approved the sale of assets to NGMCO, Inc (a/k/a Newco), later known as General Motors LLC and now known as General Motors Company ( New GM ); WHEREAS, on September 16, 2009, the Court entered the Order Pursuant to Section 502(b)(9) of the Bankruptcy Code and Rule 3003(c)(3) of the Federal Rules of Bankruptcy Procedure Establishing the Deadline for Filing Proofs of Claim (Including Claims Under Bankruptcy Code Section 503(b)(9)) and Procedures Relating Thereto and Approving the Form and Manner of Notice Thereof (the Bar Date Order ) establishing November 30, 2009 at 5:00 p.m. (Eastern Time) as the deadline to file proofs of claim against the Initial Debtors based on prepetition claims; WHEREAS, in compliance with the Bar Date Order, CBP timely filed against MLC Proof of Claim No. 51097 reflecting a general unsecured claim of 2

09-50026-reg Doc 11525 Filed 03/16/12 Entered 03/16/12 10:16:22 Main Document Pg 7 of 10 $25,066,317.08 plus unliquidated and contingent duties, fees, and other charges ( Unliquidated Duties ), and an unsecured priority claim of $51,285.40 plus Unliquidated Duties, for a total of $25,117,602.48, plus Unliquidated Duties. WHEREAS, on or about February 14, 2011, CBP filed against MLC Proof of Claim No. 70915, asserting an administrative claim for Unliquidated Duties. WHEREAS, on March 28, 2011, the Court entered its Findings of Fact, Conclusions of Law, and Order Pursuant to Sections 1129(a) and (b) of the Bankruptcy Code and Rule 3020 of the Federal Rules of Bankruptcy Procedure Confirming Debtors Second Amended Joint Chapter 11 Plan [Dkt. # 9941], which, inter alia, established the GUC Trust pursuant to the Motors Liquidation Company GUC Trust Agreement, transferred certain claims pending against MLC to the GUC Trust, and authorized the GUC Trust to resolve such claims on behalf of the Debtors estates. WHEREAS, on or about August 22, 2011, CBP filed against MLC Proof of Claim No. 71212, which amended and superseded Proof of Claim No. 51097 and reflected a general unsecured claim of $745,935.36 plus Unliquidated Duties. WHEREAS, the GUC Trust, New GM, and CBP have agreed that Proof of Claims No. 70915 and 71212 pertain to liabilities that have been assumed by New GM pursuant to the terms of the MSPA; NOW, THEREFORE, in consideration of the foregoing, it is hereby stipulated and agreed that: 3

09-50026-reg Doc 11525 Filed 03/16/12 Entered 03/16/12 10:16:22 Main Document Pg 8 of 10 1. CBP hereby withdraws with prejudice Proofs of Claim Nos. 51097, 70915 and 71212 (the Proofs of Claim ) from the claims register of this proceeding. 2. Pursuant to the provisions of the MSPA, New GM agrees that it has assumed the liabilities that may eventually be owing with respect to the Proofs of Claim, and any subsequently asserted liabilities by CBP that would have otherwise been reflected by amending or superseding the Proofs of Claim (the Assumed Liabilities ). 3. New GM and CBP reserve all of their respective rights to contest or otherwise challenge the Assumed Liabilities except as otherwise stated herein. CBP s withdrawal of the Proofs of Claim pursuant to this Stipulation and Agreed Order shall not provide a basis for New GM to challenge or disclaim its assumption of the Assumed Liabilities. 4. New GM, the GUC Trust and the United States, its agencies, departments, or agents, reserve all of their respective rights with respect to any right of setoff or counterclaim(s) held by the United States, its agencies, departments, or agents pursuant to 11 U.S.C. 553 or other applicable law. Nothing in this Stipulation and Agreed Order shall discharge, release or otherwise preclude any right of setoff or recoupment that the United States, its agencies, departments or agents may possess. 5. CBP reserves all of its rights with respect to any sureties. Nothing in this Stipulation and Agreed Order shall discharge, release or otherwise affect the 4

09-50026-reg Doc 11525 Filed 03/16/12 Entered 03/16/12 10:16:22 Main Document Pg 9 of 10 ability of CBP to make demand on, be paid by, or otherwise pursue any sureties that are jointly and severally liable with New GM, the Debtors, or the GUC Trust for any debt owed to CBP. 6. The GUC Trust agrees that pursuant to the terms of the MSPA, Debtors transferred to New GM their interest in the proceeds of any refunds of duties owed by CBP to Debtors resulting from CBP s liquidation of unliquidated pre-petition entries (the Refunds ). Debtors and the GUC Trust hereby disclaim any interest in any such Refunds. 7. This Stipulation and Agreed Order contains the entire agreement between the parties as to the subject matter hereof and supersedes all prior agreements and undertakings between the parties relating hereto as it relates to the claims that are the subject matter of this agreement. 8. This Stipulation and Agreed Order may not be modified other than by signed writing executed by the parties hereto or by order of the Court. 9. Each person who executes this Stipulation and Agreed Order represents that he or she is duly authorized to do so on behalf of the respective parties hereto and that each party has full knowledge and has consented to this Stipulation and Agreed Order. 5

09-50026-reg Doc 11525 Filed 03/16/12 Entered 03/16/12 10:16:22 Main Document Pg 10 of 10 10. This Stipulation is subject to approval by the Court. In the event the Court declines to approve this Stipulation, it shall be null and void, with no effect. Stipulated and Agreed: MOTORS LIQUIDATION COMPANY GUC TRUST By Wilmington Trust Company as Trust Administrator PREET BHARARA United States Attorney for the Southern District of New York By: /s/ David A. Vanaskey, Jr. David A. Vanaskey, Jr. Vice President By: /s/ Joseph N. Cordaro DAVID S. JONES JOSEPH N. CORDARO Assistant United States Attorneys 86 Chambers Street, 3rd Floor New York, New York 10007 Telephone: (212) 637-2739/2745 Facsimile: (212) 637-2686 Attorney for the United States of America GENERAL MOTORS COMPANY By: /s/ Daniel M. Houlf Daniel M. Houlf General Director, U.S. Tax Counsel Group SO ORDERED THIS DAY OF, 2012. HON. ROBERT E. GERBER United States Bankruptcy Judge 6