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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

mg Doc 8687 Filed 06/02/15 Entered 06/02/15 14:09:02 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

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

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

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

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

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

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

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

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

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

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

mew Doc 1895 Filed 12/10/17 Entered 12/10/17 20:38:14 Main Document Pg 1 of 16

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

** NOTE NEW HEARING DATE AND TIME**

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

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

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

) 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

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

Case reg Doc 978 Filed 12/19/17 Entered 12/19/17 15:39:15. Debtor.

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

mew Doc 2969 Filed 03/27/18 Entered 03/27/18 10:35:37 Main Document Pg 1 of 8

Upon the application, dated January 25, 2010 (the Application ) 1 of South

RESPONSE OF CREDITOR SERRA CHEVROLET, INC. TO DEBTORS THIRTY-NINTH OMNIBUS OBJECTION TO CLAIMS (DEALERSHIP CLAIMS)

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

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

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

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

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

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

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

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

GENOVA & MALIN Date: July 22, 2001

mew Doc 1288 Filed 09/01/17 Entered 09/01/17 14:35:05 Main Document Pg 1 of 7

mew Doc 2860 Filed 03/16/18 Entered 03/16/18 14:57:44 Main Document Pg 1 of 18

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

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

management procedures set forth in the Final Order Pursuant to 11 U.S.C. 105(a) and Fed. R.

mew Doc 544 Filed 05/24/17 Entered 05/24/17 13:25:06 Main Document Pg 1 of 7

Signed January 16, 2018 United States Bankruptcy Judge

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

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

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

Case Document 752 Filed in TXSB on 07/20/18 Page 1 of 5

mew Doc 1064 Filed 07/31/17 Entered 07/31/17 22:01:49 Main Document Pg 1 of 7

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

mew Doc 1734 Filed 11/13/17 Entered 11/13/17 14:12:50 Main Document Pg 1 of 21

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

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

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

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

UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF OKLAHOMA ) ) ) Case No TRC AGREEMENT BETWEEN LIQUIDATION ESTATE AND OWNER-OPERATORS

PLEASE TAKE NOTICE that, pursuant to the Order Extending Initial Distribution Date,

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

Case ast Doc 607 Filed 06/29/17 Entered 06/29/17 15:08:17. (Jointly Administered)

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

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

mew Doc 3904 Filed 09/11/18 Entered 09/11/18 17:32:24 Main Document Pg 1 of 14

Case reg Doc 69 Filed 03/24/15 Entered 03/24/15 13:13:07

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Transcription:

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 ORDER RESOLVING THE FLEXTRONICS ENTITIES PROOFS OF CLAIM PLEASE TAKE NOTICE that the annexed Stipulation and Order (the Stipulation and Order ), between Motors Liquidation Company (f/k/a General Motors Corporation) ( MLC ) and its affiliated debtors, as debtors in possession (collectively, the Debtors ), and (a) Flextronics International Ltd; (b) Flextronics Manufacturing (Shanghai) Co. Ltd.; (c) Flextronics Corporation (f/k/a Solectron Corp.); and (d) Flextronics Automotive, Inc. (collectively, the Flextronics Entities, and together with the Debtors, the Parties ) will be presented to the Honorable Robert E. Gerber, United States Bankruptcy Judge, for signature on March 15, 2011 at 1200 noon (Eastern Time). PLEASE TAKE FURTHER NOTICE 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, in text-searchable portable document format (PDF) (with a hard copy delivered directly to Chambers), in accordance with the US_ACTIVE\43630813\03\72240.0639

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, 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 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., Philip Bentley, 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.); and (x) counsel to the Flextronics Entities, 2600 El Camino Real, Suite 300, Palo Alto, California 94306 (Attn Thomas M. Gaa, Esq.), so as to be received no later than March 14, 2011 at 1130 a.m. (Eastern Time) (the Objection Deadline ). US_ACTIVE\43630813\03\72240.0639 2

PLEASE TAKE FURTHER NOTICE that if no objections are timely filed and served with respect to the Stipulation and Order, the Bankruptcy Court may enter the annexed Stipulation and Order, which order may be entered with no further notice or opportunity to be heard offered to any party. Dated New York, New York March 8, 2011 /s/ Joseph H. Smolinksy 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 Debtors in Possession US_ACTIVE\43630813\03\72240.0639 3

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 ORDER RESOLVING THE FLEXTRONICS ENTITIES PROOFS OF CLAIM Motors Liquidation Company (f/k/a General Motors Corporation) and its affiliated debtors, as debtors in possession in the above-referenced chapter 11 cases (collectively, the Debtors ) and (a) Flextronics International Ltd; (b) Flextronics Manufacturing (Shanghai) Co. Ltd.; (c) Flextronics Corporation (f/k/a Solectron Corp.); and (d) Flextronics Automotive, Inc. (collectively, the Flextronics Entities, and together with the Debtors, the Parties ) hereby stipulate and agree as follows WHEREAS, on June 1, 2009, four of the Debtors (the Initial Debtors ) commenced voluntary cases under chapter 11 of the Bankruptcy Code with the United States Bankruptcy Court for the Southern District of New York (the Court ), and on October 9, 2009, two additional Debtors (the REALM/ENCORE Debtors ) commenced with the Court voluntary cases under chapter 11 of the Bankruptcy Code, which cases are jointly administered with those of the Initial Debtors under Case Number 09-50026 (REG); US_ACTIVE\43630813\03\72240.0639

Flextronics Section 503(b)(9) Claim WHEREAS, by order dated June 1, 2009 (ECF No. 166), the Court established August 31, 2009 as the deadline to file a proof of claim to assert an administrative expense priority claim pursuant to section 503(b)(9) of the Bankruptcy Code; WHEREAS, on August 31, 2009, Flextronics Manufacturing (Shanghai) Co., Ltd. and Flextronics Automotive, Inc. filed proof of claim 1246 asserting an administrative expense priority claim pursuant to section 503(b)(9) of the Bankruptcy Code in the amount of $97,717.69 (the Section 503(b)(9) Claim ); WHEREAS, on October 29, 2009, the Debtors objected to Flextronics Section 503(b)(9) Claim (the Section 503(b)(9) Objection ); 1 Flextronics General Unsecured Claims WHEREAS, on September 15, 2009, the Initial Debtors filed their schedules of assets and liabilities and statements of financial affairs, which were amended on October 4, 2009, and on October 15, 2009, the REALM/ENCORE Debtors filed their schedules of assets and liabilities and statements of financial affairs; WHEREAS on September 16, 2009, the Court entered an order (ECF No. 4079) establishing November 30, 2009 as the deadline for each person or entity to file a proof of claim in the Initial Debtors cases, including governmental units, and on December 2, 2009, the Court entered an order (ECF No. 4586) establishing February 1, 2010 as the deadline for each person or entity to file a proof of claim in the REALM/ENCORE Debtors cases (except governmental 1 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), dated October 29, 2009 (ECF No. 4312). US_ACTIVE\43630813\03\72240.0639 5

units, as defined in section 101(27) of the Bankruptcy Code, for which the Court established April 16, 2010 as the deadline to file proofs of claim); WHEREAS, on November 27, 2009, the Flextronics Entities filed the following proofs of claim (collectively with the Section 503(b)(9) Claim, the Flextronics Proofs of Claim ) Proof of Claimant Debtor Claim No. 58897 Flextronics Automotive Inc. MLCS Distribution Corporation (f/k/a Saturn Distribution Corporation) 58898 Flextronics Automotive Inc. MLC of Harlem, Inc (f/k/a Chevrolet-Saturn of Harlem, Inc) 58899 Flextronics Automotive Inc. Motors Liquidation Company (f/k/a General Motors Corporation) 58900 Flextronics Corporation (f/k/a MLSC, LLC (f/k/a Saturn, LLC) Solectron Corporation) 58901 Flextronics Corporation (f/k/a Solectron Corporation) Motors Liquidation Company (f/k/a General Motors Corporation) 58902 Flextronics Corporation (f/k/a Solectron Corporation) MLC of Harlem, Inc (f/k/a Chevrolet-Saturn of Harlem, Inc) 58903 Flextronics Corporation (f/k/a Solectron Corporation) MLCS Distribution Corporation (f/k/a Saturn Distribution Corporation) 58904 Flextronics Automotive Inc. MLSC, LLC (f/k/a Saturn, LLC) 59687 Flextronics International Ltd. MLSC, LLC (f/k/a Saturn, LLC) 59688 Flextronics Manufacturing (Shanghai) Co. Ltd. MLCS Distribution Corporation (f/k/a Saturn Distribution Corporation) 59689 Flextronics Manufacturing MLSC, LLC (f/k/a Saturn, LLC) (Shanghai) Co. Ltd. 59690 Flextronics Manufacturing (Shanghai) Co. Ltd. MLC of Harlem, Inc (f/k/a Chevrolet-Saturn of Harlem, Inc) 59691 Flextronics Manufacturing (Shanghai) Co. Ltd. Motors Liquidation Company (f/k/a General Motors Corporation) 59692 Flextronics International Ltd. MLCS Distribution Corporation (f/k/a Saturn Distribution Corporation) 59693 Flextronics International Ltd. Motors Liquidation Company (f/k/a General Motors Corporation) 59694 Flextronics International Ltd. MLC of Harlem, Inc (f/k/a Chevrolet-Saturn of Harlem, Inc) US_ACTIVE\43630813\03\72240.0639 6

; WHEREAS, General Motors LLC (f/k/a General Motors Corporation) has since satisfied the Flextronics Proofs of Claim in full; WHEREAS, the Parties seek to resolve their disputes concerning the Flextronics Proofs of Claim by entering into this stipulation and order (the Stipulation and Order ); NOW, THEREFORE, in consideration of the foregoing, the Parties stipulate and agree as follows 1. The Flextronics Proofs of Claim are DISALLOWED and EXPUNGED in their entirety. 2. The Section 503(b)(9) Objection with respect to Flextronics Section 503(b)(9) Claim is deemed resolved. 3. Choice of Law. This Stipulation and Order shall be governed, in all respects, by the laws of the State of New York, irrespective of its choice of law rules. 4. Authority. Each of the Parties hereby expressly represents and warrants that, subject to approval by the Court and entry of this Stipulation and Order as an order of the Court, it has the requisite power, authority, and legal capacity to enter into and execute this Stipulation and Order. 5. Modifications. No modification, amendment or waiver of any of the terms or provisions of this Stipulation and Order shall bind any Party unless such modification, amendment or waiver is in writing, has been approved by the Court, and has been executed by a duly authorized representative of the Party against whom such modification, amendment or waiver is sought to be enforced. US_ACTIVE\43630813\03\72240.0639 7

6. Counterparts. This Stipulation and Order may be executed in any number of counterparts, and all such counterparts, taken together, shall be deemed to constitute one and the same instrument. 7. Drafting and Construction. The Parties acknowledge that this Stipulation and Order is the joint work product of all of the Parties, and that, accordingly, in the event of ambiguities in this Stipulation and Order, no inferences shall be drawn against any Party on the basis of authorship of this Stipulation and Order. 8. Retention of Jurisdiction. The Court shall retain jurisdiction over any disputes related to this Stipulation and Order. 9. Binding Effect. This Stipulation and Order shall be binding on the Parties from the date of its execution, but is expressly subject to and contingent upon its approval by the Court. If the Court does not approve this Stipulation and Order, this Stipulation and Order shall be null and void. Dated March 8, 2011 BIALSON, BERGEN & SCHWAB By /s/ Thomas M. Gaa Thomas M. Gaa 2600 El Camino Real, Suite 300 Palo Alto, California 94306 Tel (650) 857-9500 Fax (650) 494-2738 Counsel to the Flextronics Entities WEIL, GOTSHAL & MANGES LLP By /s/ Joseph H. Smolinsky Harvey R. Miller Stephen Karotkin Joseph H. Smolinsky 767 5th Ave New York, New York 10153 Tel (212) 310-8000 Fax (212) 310-7000 Counsel for the Debtors IT IS SO ORDERED. Dated New York, New York, 2011 UNITED STATES BANKRUPTCY JUDGE US_ACTIVE\43630813\03\72240.0639 8