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

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

RESPONSE OF THE UNITED STATES TRUSTEE REGARDING FINAL APPLICATIONS FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES

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

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

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

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

** NOTE NEW HEARING DATE AND TIME**

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

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

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

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

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

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

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

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

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

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

Case BLS Doc 1048 Filed 10/26/17 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Upon consideration of the applications (the Applications ) for allowance of interim or

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

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

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

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

Case MFW Doc Filed 05/13/15 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

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

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

Case KLP Doc 1116 Filed 11/30/17 Entered 11/30/17 12:50:01 Desc Main Document Page 1 of 14

smb Doc 223 Filed 01/08/19 Entered 01/08/19 15:28:41 Main Document Pg 1 of 5

Case CSS Doc 457 Filed 02/21/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

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

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

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

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

shl Doc 86 Filed 05/06/16 Entered 05/06/16 10:50:32 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

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

Case LSS Doc 700 Filed 01/04/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

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

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 4158 Filed 01/17/19 Entered 01/17/19 16:56:15 Main Document Pg 1 of 5

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

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

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case BLS Doc 987 Filed 01/15/19 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF WISCONSIN

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

mew Doc 778 Filed 06/27/17 Entered 06/27/17 11:04:03 Main Document Pg 1 of 9

Case CSS Doc 512 Filed 02/07/18 Page 1 of 3 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

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

Case MFW Doc Filed 01/05/15 Page 1 of 5 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

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

Case crm Document 3284 Filed 07/24/2007 Page 1 of 10

Case KG Doc 269 Filed 05/14/18 Page 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

Case MFW Doc Filed 10/22/18 Page 1 of 4 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

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

Case KJC Doc 1364 Filed 06/15/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

mew Doc 464 Filed 05/12/17 Entered 05/12/17 22:47:05 Main Document Pg 1 of 9

mew Doc 72 Filed 03/31/17 Entered 03/31/17 12:00:26 Main Document Pg 1 of 8

scc Doc 26 Filed 02/03/17 Entered 02/03/17 17:11:35 Main Document Pg 1 of 9

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

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

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

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

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

smb Doc 479 Filed 02/28/19 Entered 02/28/19 17:18:29 Main Document Pg 1 of 19

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

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

mew Doc 1030 Filed 07/28/17 Entered 07/28/17 16:33:29 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

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

smb Doc 290 Filed 01/18/19 Entered 01/18/19 10:45:17 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

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

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

in possession in the above-captioned chapter 11 cases (collectively, the Debtors ), respectfully Jurisdiction

Case GLT Doc 1179 Filed 10/02/17 Entered 10/02/17 19:04:53 Desc Main Document Page 1 of 19

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

Case LSS Doc 445 Filed 12/20/17 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )

smb Doc 142 Filed 06/22/17 Entered 06/22/17 20:45:06 Main Document Pg 1 of 7

shl Doc 275 Filed 07/12/18 Entered 07/12/18 19:05:46 Main Document Pg 1 of 10

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

shl Doc 480 Filed 10/04/18 Entered 10/04/18 19:06:49 Main Document Pg 1 of 3

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

Case MFW Doc Filed 01/19/18 Page 1 of 6

rdd Doc 527 Filed 10/13/17 Entered 10/13/17 20:15:52 Main Document Pg 1 of 9

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

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

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

Baker & Hostetler, L.L.P. ("B&H" or "Applicant"), files its First and Final Application

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

Transcription:

HEARING DATE AND TIME: October 26, 2010 at 9:45 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 Debtors in Possession 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 ORDER GRANTING (I) APPLICATIONS FOR ALLOWANCE OF INTERIM COMPENSATION FOR PROFESSIONAL SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED FROM FEBRUARY 1, 2010 THROUGH MAY 31, 2010 AND (II) THE APPLICATION OF LFR, INC. FOR ALLOWANCE OF INTERIM COMPENSATION FOR PROFESSIONAL SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED FROM OCTOBER 1, 2009 THROUGH JANUARY 31, 2010 Upon consideration of (i) the applications 1 seeking allowance of interim compensation for professional services rendered and reimbursement of actual and necessary expenses incurred in connection therewith (collectively, the Third Interim Applications ) for 1 Docket Nos. 6350, 6351, 6352, 6357, 6506, 6524, 6527, 6528, 6535, 6536, 6538, 6542, 6543, 6544, 6553, 6554, and 6555. The applications of Brownfield Partners, LLC [Docket No. 6541] and LFR, Inc. [Docket No. 6539] for the period February 1, 2010 through May 31, 2010 (the Third Compensation Period ) were adjourned by stipulation [Docket Nos. 7396 and 7397, respectively] to the hearing date to consider applications for the period June 1, 2010 through September 30, 2010 (the Fourth Compensation Period ), which has been scheduled for December 15, 2010 at 2:00 p.m.

the Third Compensation Period, 2 pursuant to sections 330 and 331 of title 11, United States Code (the Bankruptcy Code ) and Rule 2016 of the Federal Rules of Bankruptcy Procedure (the Bankruptcy Rules ), filed by the professionals listed on Schedule A annexed hereto, (ii) the application of LFR, Inc. (collectively with the professionals listed on Schedule A, the Retained Professionals ) seeking allowance of interim compensation for professional services rendered and reimbursement of actual and necessary expenses incurred in connection therewith (the Adjourned LFR Second Interim Application ) for the Second Compensation Period, 3 pursuant to sections 330 and 331 of the Bankruptcy Code and Bankruptcy Rule 2016, listed on Schedule B annexed hereto, (iii) the individual reports and objections of the appointed fee examiner in these chapter 11 cases (the Fee Examiner ) to the Third Interim Applications 4 and the Adjourned LFR Second Interim Application 5 (collectively, the Fee Examiner Objections ), (iv) the summary report and recommendation of the Fee Examiner with respect to the interim fee applications scheduled for hearing on October 26, 2010 (including those applications adjourned from September 24, 2010) [Docket No. 7448] (the Fee Examiner Report ), and (v) the responses of the Office of the United States Trustee for the Southern District of New York (the U.S. Trustee ) with respect to the Third Interim Applications 2 Certain applications submitted for the Third Compensation Period cover fees and expenses incurred during the period October 1, 2009 through January 31, 2010 (the Second Compensation Period ) as follows: Caplin & Drysdale, Chartered (October 6, 2009 May 31, 2010); Deloitte Tax, LLP (January 1, 2010 May 31, 2010); Togut Segal & Segal, LLP (December 21, 2009 May 31, 2010); and Dean M. Trafelet in his Capacity as Legal Representative for Future Asbestos Personal Injury Claimants (November 13, 2009 May 31, 2010). 3 The application of LFR, Inc. [Docket No. 5270] for the Second Compensation Period was adjourned by stipulation and Court order [Docket No. 6166] and was considered at the hearing held on October 26, 2010. 4 Docket Nos. 6973, 6974, 6975, 6976, 6977, 6979, 6980, 6984, 7006, 7412, 7413, 7414, 7415, 7416, 7417, 7418, 7419, 7423. The Fee Examiner did not submit an individual report and objection with respect to the application of LFR, Inc. for the Third Compensation Period as this application was adjourned to the hearing date to consider the applications for the Fourth Compensation Period, which has been scheduled for December 15, 2010 at 2:00 p.m. 5 Docket No. 7424. 2

[Docket Nos. 6989 and 7449] ( the U.S. Trustee Responses ); and upon the replies of certain of the Retained Professionals; 6 and notice having been given pursuant to Bankruptcy Rule 2002(a)(6) and (c)(2) and the Fourth Amended Order Pursuant to 11 U.S.C. 105(a) and Fed. R. Bankr. P. 1015(c) and 9007 Establishing Notice and Case Management Procedures [Docket No. 6750], and it appearing that no other or further notice need be provided; and a hearing having been held on October 26, 2010 (the Hearing ) to consider the Third Interim Applications and the Adjourned LFR Second Interim Application; and the Court having determined that the issues raised by the Fee Examiner and the U.S. Trustee involving hourly rate increases shall be determined at a later date; and it appearing that the amounts set forth on Schedule A, Schedule B, and Schedule C (which Schedule C summarizes fees and expenses for the First Compensation Period (June 1, 2009 through September 30, 2009), the Second Compensation Period, and the Third Compensation Period) properly incorporate the Court s ruling at the Hearing; and after due deliberation and sufficient cause appearing therefor, it is ORDERED that, pursuant to sections 330 and 331 of the Bankruptcy Code, the Third Interim Applications of the Retained Professionals are granted as provided in Schedule A ; 7 and it is further ORDERED that, pursuant to sections 330 and 331 of the Bankruptcy Code, the Adjourned LFR Second Interim Application is granted as provided in Schedule B ; and it is further 6 Docket Nos. 7428, 7494, 7504, and 7537. 7 The Fee Examiner and Weil, Gotshal & Manges LLP have a remaining disagreement regarding $44,211.75 of fees that are provisionally included in the amount awarded to Weil, Gotshal & Manges LLP as specified in Schedule "A." The Fee Examiner and Weil, Gotshal & Manges LLP will bring this matter to the Court s attention at a later fee hearing and, if necessary and as determined by the Court, an appropriate adjustment will be made in connection with a subsequent compensation order. 3

ORDERED that amounts for services rendered by the Retained Professionals in connection with responding to inquiries and objections by the Fee Examiner and/or the U.S. Trustee are carved out of this Order as indicated in Schedule A, until a ruling with respect to this issue is rendered by this Court; and it is further ORDERED that payment of ten percent (10%) of the fees awarded herein as set forth on Schedule A and Schedule B shall continue to be held back until further order of the Court (the Holdback ); and it is further ORDERED that the Debtors are directed and authorized, upon entry of this Order, to pay each Retained Professional promptly by wire transfer or check all the fees and expenses allowed herein less (i) the Holdback and (ii) the amounts previously paid by the Debtors; provided, however, that any prepetition retainers held by the Retained Professionals shall first be applied to satisfy such payments; and it is further ORDERED that this Court shall retain jurisdiction to hear and determine all matters arising from or related to this Order. Dated: New York, New York November 23, 2010 s/ Robert E. Gerber United States Bankruptcy Judge 4

SCHEDULE A

Current (Third) Compensation Period: February 1, 2010 to May 31, 2010 Case No.: 09-50026 (REG) Case Name: In re Motors Liquidation Company, et al. (f/k/a General Motors Corp. et al.) Applicant Weil, Gotshal & Manges LLP Kramer Levin Naftalis & Frankel LLP Date/Dkt. No. of Application 6554 6538 Fees Carve Out for Amounts Related to Compensation for the Fee Review Process Fees Awarded (Including Back) Back (10%) Fees Payable by Debtors Expenses Expenses Awarded $5,316,122.75 $48,370.50 $5,155,524.18 $515,552.42 $4,639,971.76 $141,489.52 $140,036.16 $644,939.25 $52,386.50 $592,552.75 $59,255.28 $533,297.47 $7,592.26 $7,577.26 Caplin & Drysdale, Chartered 1 6553 $497,190.25 $0.00 $483,409.71 $48,340.97 $435,068.74 $50,070.63 $49,976.08 Stutzman, Bromberg, Esserman & Plifka, A Professional Corporation Dean M. Trafelet in his capacity as the legal representative for future asbestos personal injury claimants Analysis Research Planning Corp. Bates White LLC 07/15/10 6352 7/15/10 6350 7/15/10 6351 6537 $63,314.50 $0.00 $61,510.04 $6,151.40 $55,359.31 $3,712.78 $3,647.84 $38,936.00 $0.00 $37,942.98 $3,794.30 $34,148.68 $2,050.61 $1,969.69 $16,034.50 $0.00 $16,034.50 $1,603.45 $14,431.05 $0.00 $0.00 $198,620.00 $0.00 $193,714.12 $19,371.41 $174,342.71 $776.00 $776.00 1 As per the Bench Decision and Order on Retroactivity of Caplin & Drysdale Retention and Compensation [Docket No. 6360] dated July 16, 2010, the Court extended Caplin & Drysdale s nunc pro tunc date from March 5, 2010 to October 6, 2009.

Applicant Butzel Long, a professional corporation Deloitte Tax, LLP FTI Consulting, Inc. Hamilton Rabinovitz & Associates, Inc. Jenner & Block LLP Legal Analysis Systems, Inc. Plante & Moran, PLLC The Claro Group, LLC Togut Segal & Segal LLP Date/Dkt. No. of Application 6542 6535 6536 6528 08/04/10 6524 6555 6527 08/04/10 6506 6543, 6544 Fees Carve Out for Amounts Related to Compensation for the Fee Review Process Fees Awarded (Including Back) Back (10%) Fees Payable by Debtors Expenses Expenses Awarded $429,844.75 $12,479.75 $412,109.20 $41,210.92 $370,898.28 $20,791.35 $20,662.12 $579,353.00 $0.00 $578,775.47 $57,877.55 $520,897.92 $135.00 $120.00 $2,000,000.00 $23,177.44 $1,976,822.56 $197,682.26 $1,779,140.30 $11,713.21 $10,944.88 $7,970.00 $0.00 $7,970.00 $0.00 $7,970.00 $0.00 $0.00 $38,943.30 $0.00 $24,493.30 $2,449.33 $22,043.97 $2,390.68 $2,390.68 $34,232.00 $0.00 $34,232.00 $3,423.20 $30,808.80 $969.19 $955.19 $332,405.34 $0.00 $330,556.84 $33,055.68 $297,501.16 $5,870.07 $5,797.74 $527,315.50 $0.00 $526,809.63 $52,680.96 $474,128.67 $7,886.51 $7,592.57 $529,364.00 $1,900.00 $527,375.00 $52,737.50 $474,637.50 $3,107.43 $3,107.43 Schedule A Date: November 23, 2010 Initials: REG, USBJ

SCHEDULE B

Second Compensation Period: October 1, 2009 to January 31, 2010 Case No.: 09-50026 (REG) Case Name: In re Motors Liquidation Company, et al. (f/k/a General Motors Corp. et al.) Applicant Date/Dkt. No. of Application Fees Carve Out for Amounts Related to Compensation for the Fee Review Process Fees Awarded (Including Back) Back (10%) Fees Payable by Debtors Expenses Expenses Awarded LFR, Inc. 3/15/10 5270 $1,034,548.40 $0.00 $1,029,311.35 $102,931.14 $926,380.21 $182,730.34 $182,296.20 Schedule B Date: November 23, 2010 Initials: REG, USBJ

SCHEDULE C

Summary: All Compensation Periods (Including This Period) Case No.: 09-50026 (REG) Case Name: In re Motors Liquidation Company, et al. (f/k/a General Motors Corp. et al.) Applicant Carve Out for Amounts Related to Compensation for the Fee Review Process Awarded (Including Back) Held Back (10%) Payable by Debtors Total Expenses Total Expenses Awarded Weil, Gotshal & Manges LLP $29,130,987.25 $48,370.50 $28,649,592.05 $2,864,959.21 $25,784,632.84 $1,135,422.00 $1,064,235.07 Kramer Levin Naftalis & Frankel LLP $6,387,827.50 $52,386.50 $6,189,928.13 $618,992.82 $5,570,935.31 $123,743.32 $120,015.19 Caplin & Drysdale, Chartered $497,190.25 $0.00 $483,409.71 $48,340.97 $435,068.74 $50,070.63 $49,976.08 Stutzman, Bromberg, Esserman & Plifka, A Professional Corporation Dean M. Trafelet in his capacity as the legal representative for future asbestos personal injury claimants $63,314.50 $0.00 $61,510.35 $6,151.04 $55,359.31 $3,712.78 $3,647.84 $38,936.00 $0.00 $37,942.98 $3,794.30 $34,148.68 $2,050.61 $1,969.69 Analysis Research Planning Corp. $16,034.50 $0.00 $16,034.50 $1,603.45 $14,431.05 $0.00 $0.00 Baker & McKenzie LLP $1,262,789.76 $0.00 $1,046,409.68 $104,640.97 $941,768.71 $21,619.20 $21,785.99 Bates White LLC $198,620.00 $0.00 $193,714.12 $19,371.41 $174,342.71 $776.00 $776.00 Brownfield Partners, LLC $1,012,070.95 TBD $584,493.40 $58,449.34 $526,044.06 $58,706.08 $24,849.50 Butzel Long, a professional corporation $926,445.75 $12,479.75 $901,927.31 $90,192.73 $811,734.58 $54,246.20 $52,768.37

Applicant Carve Out for Amounts Related to Compensation for the Fee Review Process Awarded (Including Back) Held Back (10%) Payable by Debtors Total Expenses Total Expenses Awarded Deloitte Tax, LLP $579,353.00 $0.00 $578,775.47 $57,877.55 $520,897.92 $135.00 $120.00 FTI Consulting, Inc. $8,501,702.25 $23,177.44 $8,478,524.81 $847,852.49 $7,630,672.32 $104,970.23 $102,881.44 Hamilton Rabinovitz & Associates, Inc. Honigman Miller Schwartz and Cohn LLP $7,970.00 $0.00 $7,970.00 $0.00 $7,970.00 $0.00 $0.00 $2,297,160.00 $0.00 $2,280,456.92 $228,045.69 $2,052,411.23 $16,799.46 $16,230.45 Jenner & Block LLP $5,034,928.75 $0.00 $4,964,304.85 $496,430.49 $4,467,874.36 $279,038.91 $270,286.42 Jones Day $465,693.65 $0.00 $465,693.65 $46,569.37 $419,124.28 $5,591.62 $5,591.62 Legal Analysis Systems, Inc. $34,232.00 $0.00 $34,232.00 $3,423.20 $30,808.80 $969.19 $955.19 LFR, Inc. $2,679,192.40 $0.00 $1,660,080.38 $166,008.04 $1,494,072.34 $613,893.94 $206,138.94 Plante & Moran, PLLC $686,601.04 $0.00 $684,752.54 $68,475.25 $616,277.29 $11,117.39 $10,950.29 The Claro Group, LLC $1,368,889.00 $0.00 $1,344,712.42 $134,471.24 $1,210,241.18 $17,912.97 $17,168.44 Togut Segal & Segal LLP $529,364.00 $0.00 $527,375.00 $52,737.50 $474,637.50 $3,107.43 $3,107.43 Schedule C Date: November 23, 2010 Initials: REG, USBJ