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

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

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

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

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

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

shl Doc 1149 Filed 05/22/13 Entered 05/22/13 17:21:28 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

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

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

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

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

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

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

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

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

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

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

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

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

) 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

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

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

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

shl Doc 1103 Filed 05/15/13 Entered 05/15/13 18:08:00 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

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

GENOVA & MALIN Date: July 22, 2001

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 : :

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

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

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

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

** NOTE NEW HEARING DATE AND TIME**

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

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

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

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

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

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

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

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

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

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

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

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

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 317 Filed 08/29/16 Page 1 of 8 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

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

Case BLS Doc 2646 Filed 04/11/18 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

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

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

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

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

rdd Doc 1550 Filed 12/20/18 Entered 12/20/18 14:32:48 Main Document Pg 1 of 8

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

Signed July 27, 2018 United States Bankruptcy Judge

Case CSS Doc 1517 Filed 05/19/17 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

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

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

mew Doc 2644 Filed 02/23/18 Entered 02/23/18 17:25:34 Main Document Pg 1 of 6

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

Case CSS Doc 811 Filed 10/09/18 Page 1 of 6 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

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

Signed January 16, 2018 United States Bankruptcy Judge

Case KJC Doc 572 Filed 01/07/19 Page 1 of 12 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

Case bjh11 Doc 957 Filed 04/16/19 Entered 04/16/19 14:24:44 Page 1 of 12

Case bjh11 Doc 2256 Filed 01/11/18 Entered 01/11/18 11:08:45 Page 1 of 11

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

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

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

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

COMPROMISE AND SETTLEMENT AGREEMENT

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

FINAL ORDER AUTHORIZING USE OF CASH COLLATERAL GRANTING ADEQUATE PROTECTION AND SECURITY INTERESTS IN POST-PETITION PROPERTY

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

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

Case LSS Doc 1462 Filed 08/15/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) Chapter 11

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

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

shl Doc 144 Filed 02/17/17 Entered 02/17/17 15:22:08 Main Document Pg 1 of 17

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

Case KG Doc 200 Filed 09/19/14 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Document 563 Filed in TXSB on 03/08/18 Page 1 of 298 ENTERED 03/08/2018

Case nhl Doc 310 Filed 04/16/19 Entered 04/16/19 09:56:18

Case: HJB Doc #: 2364 Filed: 10/02/15 Desc: Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

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

Transcription:

Pg 1 of 13 Wendy S. Walker MORGAN, LEWIS & BOCKIUS LLP 101 Park Avenue New York, New York 10178-0060 Telephone: (212) 309-6000 Facsimile: (212) 309-6001 PRESENTMENT DATE AND TIME: October 1, 2013 at 12:00 noon (Eastern Time) OBJECTION DEADLINE: September 30, 2013 at 4:00 p.m. (Eastern Time) Attorneys for Toyota Motor Sales, U.S.A., Inc. and TRD U.S.A., Inc. 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 STIPULATION AND AGREED ORDER RESOLVING CLAIM NOS. 1269, 1272 AND 20951 FILED BY TOYOTA MOTORS SALES, U.S.A., INC. AND TRD, U.S.A., INC. PLEASE TAKE NOTICE that the annexed Stipulation and Agreed Order Resolving Claim Nos. 1269, 1272 and 20951 Filed by Toyota Motor Sales, U.S.A., Inc. and TRD, U.S.A., Inc., dated September 18, 2013, by and among the Motors Liquidation Company GUC Trust (the GUC Trust ) and Toyota Motor Sales, U.S.A., Inc. ( TMS/USA ) and TRD, U.S.A., Inc. ( TRD and, together with TMS/USA, the Claimants, ), will be presented to the Honorable Robert E. Gerber, United States Bankruptcy Judge, in Room 523 of the United States Bankruptcy Court for the Southern District of New York, One Bowling Green, New York, New York 10004, on October 1, 2013 at 12:00 noon (Eastern Time). DB1/ 75835915.1

Pg 2 of 13 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 Motors Liquidation Company 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 AlixPartners, 2101 Cedar Springs Road, Suite 1100, Dallas, Texas 75201 (Attn: Barry Folse); (iii) General Motors LLC, 400 Renaissance Center, Detroit, Michigan 48265 (Attn: Lawrence S. Buonomo, Esq.); (iv) Paul, Weiss, Rifkind, Wharton & Garrison LLP, attorneys for the United States Department of the Treasury, One World Financial Center, 1285 Avenue of the Americas, New York, New York 10019 (Attn: Douglas R. Davis, 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 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 DB1/ 75835915.1 2

Pg 3 of 13 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, 3 Times Square, New York, New York 10036 (Attn: Conor Tully); (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 September 30, 2013 at 4:00 p.m. (Eastern Time) (the Response Deadline ). DB1/ 75835915.1 3

Pg 4 of 13 PLEASE TAKE FURTHER NOTICE that if no objections are timely filed and served with respect to the stipulation and agreed order, either the Claimants or the GUC Trust may, on or after the Response Deadline, submit the stipulation and agreed order to the bankruptcy court to be entered with no further notice or opportunity to be heard offered to any party. Dated: New York, New York September 20, 2013 /s/ Wendy S. Walker Wendy S. Walker Morgan, Lewis & Bockius LLP 101 Park Avenue New York, New York 10178-0060 Attorneys for Toyota Motor Sales, U.S.A., Inc. and TRD U.S.A., Inc. DB1/ 75835915.1 4

Pg 5 of 13 MORGAN LEWIS & BOCKIUS LLP 101 Park Avenue New York, NY 10178 Wendy S. Walker Telephone: 212-309-6000 Facsimile: 212-309-6001 Attorneys for Toyota Motor Sales, U.S.A., Inc. and TRD, U.S.A., Inc. UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF NEW YORK In re: ) Chapter 11 ) MOTORS LIQUIDATION COMPANY, et al., ) Case No. 09-50026 (REG) f/k/a General Motors Corp., et al., ) ) Debtors. ) Jointly Administered STIPULATION AND AGREED ORDER RESOLVING CLAIM NOS. 1269, 1272 AND 20951 FILED BY TOYOTA MOTORS SALES, U.S.A., INC. AND TRD, U.S.A., INC. This Stipulation and Agreed Order (the Stipulation ) is entered into as of August, 2013 by and among the Motors Liquidation Company GUC Trust ( GUC Trust ), Toyota Motor Sales, U.S.A., Inc. ( TMS/USA ) and TRD, U.S.A., Inc. ( TRD and, together with TMS/USA, the Claimants, and, collectively with the GUC Trust, the Parties ), on the other hand. RECITALS: WHEREAS, on June 1, 2009 (the Petition Date ), Motors Liquidation Company (f/k/a General Motors Corporation) ( MLC ) and certain of its affiliated debtors, as debtors in possession (collectively, the 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, MLC has alleged that, as of the Petition Date, MLC and TMS/USA were parties to a certain agreement and/or purchase order for the supply of service parts for GM- DB1/ 69891216.6 US_ACTIVE:\44306763\4\72240.0639

Pg 6 of 13 badged vehicles built by New United Motor Manufacturing, Inc. (the Prepetition Supply Agreement ); WHEREAS, on or about June 5, 2009 and June 15, 2009, the Debtors served certain parties with a Notice of (I) Debtors Intent to Assume and Assign Executory Contracts, Unexpired Leases of Non Residential Real Property and (II) Cure Amounts Related Thereto (together, the Assumption Notices ) pursuant to which the Debtors sought to assume, among others, the Prepetition Supply Agreement and to assign it to New GM (defined below); WHEREAS, on June 12, 2009, in response to the June 5, 2009 Assumption Notice, TMS/USA timely filed and served the Objection of Toyota Motor Sales USA to Debtors Motion, Inter Alia, to Assume and Assign Certain Executory Contracts [Docket No. 863] (the First Assumption Objection ). WHEREAS, on June 25, 2009, in response to the June 15, 2009 Assumption Notice, Claimants filed and served the Supplemental Objection and Reservation of Rights of Toyota Motor Sales, U.S.A., Inc. and TRD, U.S.A. Inc. to Debtors Motion, Inter Alia, to Assume and Assign Certain Executory Contracts and to Cure Amounts [Docket No. 2516] (together with the First Assumption Objection, the Assumption Objections ). No hearing has been held on the Assumption Objections. WHEREAS, on July 5, 2009, the Court entered the Order (i) Authorizing the Sale of Assets Pursuant to the Amended and Restated Master Sale and Purchase Agreement with NGMCO, Inc., a U.S. Treasury Sponsored Purchaser; (ii) Authorizing Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with the Sale, and (iii) Granting Related Relief [Docket No. 2968] (the Sale Order ) pursuant to which the DB1/ 69891216.6 US_ACTIVE:\44306763\4\72240.0639 6

Pg 7 of 13 Court authorized the sale of substantially all assets of the Debtors to General Motors, LLC ( 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 [Docket No. 4079] (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 Debtors based on prepetition claims; WHEREAS, in compliance with the Bar Date Order and certain other orders, TMS/USA timely filed proofs of claim nos. 1269, 1270, 1272 and 20951 (collectively, the Claims ), asserting administrative claims under Bankruptcy Code 503(b)(9) and general unsecured prepetition claims; WHEREAS, on October 29, 2009, the Debtors filed and served the Debtors Objection to Certain 503(b)(9) Claims Under the Order Pursuant to 11 U.S.C. 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. 503(b)(9) [Docket No. 4312] (the 503(b)(9) Objection ); WHEREAS, on November 5, 2009, TMS/USA filed and served the Response of Toyota Motor Sales, U.S.A., Inc. to Debtors Objection to Certain 503(b)(9) Claims Under the Order Pursuant to 11 U.S.C. 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution and Satisfaction of Claims Asserted Pursuant to 11 U.S.C. 503(b)(9) [Docket No. 4374]. No hearing has been held on the response of TMS/USA to the 503(b)(9) Objection. DB1/ 69891216.6 US_ACTIVE:\44306763\4\72240.0639 7

Pg 8 of 13 WHEREAS, on December 8, 2009, the Debtors filed and served the Debtors Third Omnibus Objection to Claims (Duplicate Claims) [Docket No. 4624] pursuant to which the Debtors objected to Claim No. 1270; WHEREAS, on January 14, 2010, the Court entered the Order Granting Debtors Third Omnibus Objection to Claims (Duplicate Claims) [Docket No. 4808] pursuant to which Claim No. 1270 was expunged and Claim No. 1272 survived; WHEREAS, except as set forth herein, no other objections have been filed with respect to the Claims and Claim Nos. 1269, 1272 and 20951 remain on the claims register as timely filed against MLC; 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 [Docket No. 9941], which, among other things, confirmed MLC s and its affiliated debtors Second Amended Joint Chapter 11 Plan (the Plan ) and established the GUC Trust pursuant to that certain Motors Liquidation Company GUC Trust Agreement; WHEREAS, pursuant to the Plan, the GUC Trust is authorized on behalf of the Debtors estates to resolve the Claims and to withdraw the Assumption Notices and the 503(b)(9) Objection; WHEREAS, TMS/USA and General Motors Company (a purchaser or affiliate of New GM) are in negotiations concerning a certain Service Parts Supply and Purchase Agreement (the New Supply Agreement ); DB1/ 69891216.6 US_ACTIVE:\44306763\4\72240.0639 8

Pg 9 of 13 WHEREAS, in connection with the negotiations concerning the New Supply Agreement, New GM (or an affiliate of New GM) has paid to Claimants the sum of $300,600.74 (the Payment ); and WHEREAS, after good-faith, arms -length negotiations, the Parties have reached an agreement to resolve the Claims and the 503(b)(9) Objection. NOW, THEREFORE, in consideration of the foregoing, it is hereby stipulated and agreed that: 1. This Stipulation shall become effective upon the date (the Effective Date ) on which the following conditions have been satisfied: (i) the Stipulation has been executed by the Parties, (ii) the Court shall have entered an order approving this Stipulation, and (iii) such order shall have become final and non-appealable. If any of the foregoing conditions to the effectiveness of this Stipulation shall fail to occur by November 1, 2013 due to a reason other than the breach of this Stipulation by one of the Parties, then this Stipulation shall be null and void and shall not be referred to or used for any purpose by any party in the Debtors cases or in any other forum. 2. As of the Effective Date: (a) the 503(b)(9) Objection shall be deemed withdrawn as to the Claimants with prejudice; and (b) the Claims shall be deemed withdrawn with prejudice. 3. The GUC Trust shall not object to the retention by the Claimants of the Payment from New GM or the application of the Payment by the Claimants for any purpose. In the event that New GM requests that the Assumption Notices be withdrawn as to the Claimants, (i) the GUC Trust shall cooperate with New GM to withdraw the Assumption Notices as to the DB1/ 69891216.6 US_ACTIVE:\44306763\4\72240.0639 9

Pg 10 of 13 Claimants, and (ii) the Claimants shall have the right to file a motion in the Bankruptcy Court to seek the withdrawal of the Assumption Notices as to the Claimants. In accordance with Paragraphs 5 and 6 hereto, the withdrawal of the Assumption Notices as to the Claimants shall not give rise to any claim, or result in the retention of any claim, between the Toyota Parties (as hereinafter defined) and the Debtor Parties (as hereinafter defined). 4. For the avoidance of doubt, the Parties acknowledge and agree that this Stipulation, the terms hereof or any negotiations or proceedings in connection herewith shall not (i) be construed as evidence or an admission of liability on the part of any Party or evidence of any liability or wrongdoing, or (ii) constitute an admission or determination with respect to (w) whether the Prepetition Supply Agreement constitutes a binding agreement between TMS/USA and any of the Debtor Parties (defined below), (x) whether there existed any binding agreement between TMS/USA and any of the Debtor Parties, (y) whether the Prepetition Supply Agreement is an executory contract, or (z) whether the Prepetition Supply Agreement, or any other purported contract, has been assumed and assigned to New GM. The Parties reserve all of their rights in respect of the foregoing, provided that, in accordance with Paragraphs 5 and 6 hereto, the reservation of such rights shall not give rise to any claim, or result in the retention of any claim, between the Toyota Parties and the Debtor Parties. 5. Effective as of the Effective Date, TMS/USA, TRD and their respective successors and assigns, members, officers, directors, partners, principals, agents, insurers, servants, employees, representatives, administrators, executors, trustees and attorneys (collectively, the Toyota Parties ), hereby release, settle, waive, relinquish, void and fully discharge the Debtors, the GUC Trust, their estates, successors or assigns, and each of their respective members, officers, directors, partners, principals, agents, insurers, servants, DB1/ 69891216.6 US_ACTIVE:\44306763\4\72240.0639 10

Pg 11 of 13 employees, representatives, administrators, executors, trustees and attorneys (collectively, the Debtor Parties ) from any and all actions, causes of action, liabilities, obligations, rights, suits, damages, judgments, claims and demands whatsoever, whether known or unknown, existing or hereafter arising in law, equity or otherwise, provided, however, that, notwithstanding the foregoing, nothing contained herein shall waive or release (i) the Debtor Parties from their obligations under this Stipulation, or (ii) New GM, General Motors Company or any of their respective affiliates, successors or assignees from their obligations under the New Supply Agreement. 6. Effective as of the Effective Date, the Debtor Parties hereby release, settle, waive, relinquish, void and fully discharge the Toyota Parties from any and all actions, causes of action, liabilities, obligations, rights, suits, damages, judgments, claims and demands whatsoever, whether known or unknown, existing or hereafter arising in law, equity or otherwise, including, without limitation, in relation to the Prepetition Supply Agreement, the Claims, the 503(b)(9) Objection, the Payment and any action pursuant to Bankruptcy Code 544, 545, 547, 548, 549, 550 or 551, provided however, that, notwithstanding the foregoing, nothing contained herein shall waive or release the Toyota Parties from obligations under this Stipulation. 7. In connection with the releases set forth in the foregoing paragraphs 5 and 6, the Toyota Parties and the Debtor Parties expressly waive any and all rights conferred by the provisions of Section 1542 of the California Civil Code (or any such similar provision under any other state s law). The Toyota Parties and the Debtor Parties hereto understand and acknowledge the significance and consequence of their waiver of Section 1542 of the California Civil Code, as well as any other federal or state statute or common law principle of similar effect, and acknowledge that this waiver is a material inducement to and consideration for each DB1/ 69891216.6 US_ACTIVE:\44306763\4\72240.0639 11

Pg 12 of 13 Toyota Party s and each Debtor Party s execution of this Stipulation. California Civil Code Section 1542 provides as follows: A GENERAL RELEASE DOES NOT EXTEND TO CLAIMS WHICH THE CREDITOR DOES NOT KNOW OR SUSPECT TO EXIST IN HIS OR HER FAVOR AT THE TIME OF EXECUTING THE RELEASE, WHICH IF KNOWN BY HIM OR HER MUST HAVE MATERIALLY AFFECTED HIS OR HER SETTLEMENT WITH THE DEBTOR. 8. Upon the execution of this agreement, the Parties shall cooperate to obtain the approval of this Stipulation by the Court. 9. The claims agent in the Debtors chapter 11 cases shall be authorized and empowered to adjust the claims register according to this Stipulation. 10. This Stipulation may not be modified other than by a signed writing executed by the Parties hereto or by order of the Court. 11. Each person who executes this Stipulation represents that he or she is duly authorized to do so on behalf of the respective Parties hereto and that each such party has full knowledge and has consented to this Stipulation. 12. 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 copy, copies, or facsimiles signed by the Parties hereto to be charged. DB1/ 69891216.6 US_ACTIVE:\44306763\4\72240.0639 12

Pg 13 of 13 13. This Stipulation shall be exclusively governed by and construed and enforced in accordance with the laws of the state of New York, without regard to conflicts of law principles thereof. The Court shall retain jurisdiction over any and all disputes arising out of this Stipulation. MOTORS LIQUIDATION COMPANY GUC TRUST by Wilmington Trust Company, not in its individual capacity, but solely as the Motors Liquidation Company GUC Trust Administrator TOYOTA MOTOR SALES, U.S.A., INC. and TRD, U.S.A., INC. By: /s/ Beth Andrews Name: Beth Andrews By: /s/ Fletcher Davidson Name: Fletcher Davidson Title: Assistant Vice President Title: Group VP Product Support Dated: August 30, 2013 Dated: September 4, 2013 Dated: New York, New York September, 2013 SO ORDERED United States Bankruptcy Judge DB1/ 69891216.6 US_ACTIVE:\44306763\4\72240.0639 13

09-50026-reg Doc 12508-1 Filed 09/20/13 Entered 09/20/13 13:54:36 Exhibit Stip and Order with party signatures Pg 1 of 10

09-50026-reg Doc 12508-1 Filed 09/20/13 Entered 09/20/13 13:54:36 Exhibit Stip and Order with party signatures Pg 2 of 10

09-50026-reg Doc 12508-1 Filed 09/20/13 Entered 09/20/13 13:54:36 Exhibit Stip and Order with party signatures Pg 3 of 10

09-50026-reg Doc 12508-1 Filed 09/20/13 Entered 09/20/13 13:54:36 Exhibit Stip and Order with party signatures Pg 4 of 10

09-50026-reg Doc 12508-1 Filed 09/20/13 Entered 09/20/13 13:54:36 Exhibit Stip and Order with party signatures Pg 5 of 10

09-50026-reg Doc 12508-1 Filed 09/20/13 Entered 09/20/13 13:54:36 Exhibit Stip and Order with party signatures Pg 6 of 10

09-50026-reg Doc 12508-1 Filed 09/20/13 Entered 09/20/13 13:54:36 Exhibit Stip and Order with party signatures Pg 7 of 10

09-50026-reg Doc 12508-1 Filed 09/20/13 Entered 09/20/13 13:54:36 Exhibit Stip and Order with party signatures Pg 8 of 10

09-50026-reg Doc 12508-1 Filed 09/20/13 Entered 09/20/13 13:54:36 Exhibit Stip and Order with party signatures Pg 9 of 10

09-50026-reg Doc 12508-1 Filed 09/20/13 Entered 09/20/13 13:54:36 Exhibit Stip and Order with party signatures Pg 10 of 10