?

CLMAGT, Lead, MEGA, APPEAL, FeeDueAP, PENAP, DirApl, WDREF




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-50002-ajg

Assigned to: Judge Arthur J. Gonzalez
Chapter 11
Voluntary
Asset


Date filed:  04/30/2009

Debtor
Old Carco LLC, (f/k/a Chrysler LLC)
1000 Chrysler Drive
Auburn Hills, MI 48326
Tax ID / EIN: 38-2673623
aka
Chrysler Aspen
aka
Chrysler Town & Country
aka
Chrysler 300
aka
Chrysler Sebring
aka
Chrysler PT Cruiser
aka
Dodge
aka
Dodge Avenger
aka
Dodge Caliber
aka
Dodge Challenger
aka
Dodge Dakota
aka
Dodge Durango
aka
Dodge Grand Caravan
aka
Dodge Journey
aka
Dodge Nitro
aka
Dodge Ram
aka
Dodge Sprinter
aka
Dodge Viper
aka
Jeep
aka
Jeep Commander
aka
Jeep Compass
aka
Jeep Grand Cherokee
aka
Jeep Liberty
aka
Jeep Patriot
aka
Jeep Wrangler
aka
Mopar
aka
Plymouth
aka
Dodge Charger
fka
Chrysler LLC

represented by A. Jeffrey Misler
Daniels & Kaplan, P.C.
2405 Grand Boulevard
Suite 900
Kansas City, MO 64108-2519
(816) 221-3000
Fax : (816) 221-3006
Email: misler@danielsandkaplan.com

Benjamin Rosenblum
Jones Day
222 East 41st Street
New York, NY 10017
(212) 326-3939
Fax : (212) 755-7306
Email: brosenblum@jonesday.com

Corinne Ball
Jones Day
222 East 41st Street
New York, NY 10017
(212)326-3939
Fax : (212)755-7306
Email: cball@jonesday.com

John E. Berg
Clark Hill PC
500 Woodward Avenue
Suite 3500
Detroit, MI 48226-3435
(313) 965-8417
Fax : (313) 965-8252
Email: jberg@clarkhill.com

Lawrence V. Gelber
Schulte Roth & Zabel LLP
919 Third Avenue
New York, NY 10022
(212)756-2460
Fax : (212) 593-5955
Email: lawrence.gelber@srz.com

Veerle Roovers
Jones Day
222 East 41st Street
New York, NY 10017
(212) 326-3939
Fax : (212) 755-7306
Email: vroovers@jonesday.com

Trustee
U.S. Bank National Association, in its capacity as Indenture Trustee

represented by Eric Lopez Schnabel
Dorsey & Whitney LLP
250 Park Avenue
New York, NY 10177
212-415-9368
Fax : (302) 355-0830
Email: schnabel.eric@dorsey.com

U.S. Trustee
United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500

represented by Andrew D. Velez-Rivera
Office of the U.S. Trustee
33 Whitehall Street
21st. Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255

Claims and Noticing Agent
Epiq Bankruptcy Solutions, LLC Claims Agent
(f/k/a Bankruptcy Services LLC)
757 Third Avenue, 3rd Floor
New York, NY 10017
www.bsillc.com
646-282-2500

   
Creditor Committee
The Official Committee of Unsecured Creditors of Chrysler LLC, et al.

represented by Adam C. Rogoff
Kramer Levin Naftalis & Frankel LLP
1177 Avenue of the Americas
New York, NY 10036-2714
(212) 715-9285
Fax : (212) 715-8000
Email: arogoff@kramerlevin.com

Gregory G. Plotko
Kramer Levin Naftalis & Frankel LLP
1177 Avenue of the Americas
New York, NY 10036
(212) 715-9149
Fax : (212) 715-8000
Email: gplotko@kramerlevin.com

Philip Bentley
Kramer, Levin, Naftalis & Frankel, LLP
1177 Avenue of the Americas
New York, NY 10036
(212) 715-9100
Fax : (212) 715-8000
Email: pbentley@kramerlevin.com

Thomas Moers Mayer
Kramer Levin Naftalis & Frankel, LLP
1177 Avenue of the Americas
New York, NY 10036
(212) 715-9100
Fax : (212) 715-8000
Email: tmayer@kramerlevin.com

Creditor Committee
Official Committee of Unsecured Creditors
Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 36 Fl.
New York, NY 10017
212-561-7700

represented by Adam C. Rogoff
(See above for address)

Gregory G. Plotko
(See above for address)

Philip Bentley
(See above for address)

Robert J. Feinstein
Pachulski Stang Ziehl & Jones LLP
780 Third Avenue
36th Floor
New York, NY 10017-2024
(212) 561-7700
Fax : (212) 561-7777
Email: rfeinstein@pszyj.com

Robert T. Schmidt
Kramer, Levin, Naftalis & Frankel, LLP
1177 Avenue of the Americas
New York, NY 10036
(212) 715-9100
Email: rschmidt@kramerlevin.com

Creditor Committee
Conflicts Counsel to the Official Committee of Unsecured Creditors of Old Carco LLC f/k/a Chrysler LLC, et al.
represented by Robert J. Feinstein
(See above for address)

Filing Date #Docket Text
02/16/2010 6397 Notice of Hearing / Notice of Hearing to Consider Second Interim Application of Dykema Gossett PLLC, Special Counsel for the Debtors, for Allowance of Compensation for Professional Services Rendered and for Reimbrusement of Actual and Necessary Expenses Incurred for the Period September 1, 2009 Through December 31, 2009 (related document(s) 6396 ) filed by Corinne Ball on behalf of Old Carco LLC. with hearing to be held on 3/11/2010 at 10:00 AM at Courtroom 523 (AJG) Objections due by 3/5/2010, (Ball, Corinne) (Entered: 02/16/2010)
02/16/2010 6396 Second Application for Interim Professional Compensation / Second Interim Application of Dykema Gossett PLLC, Special Counsel for the Debtors, for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred for the Period September 1, 2009 Through December 31, 2009 for Dykema Gossett PLLC, Special Counsel, period: 9/1/2009 to 12/31/2009, fee:$2,542.00, expenses: $1,232.61.(related document(s) 5823 , 6253 , 6063 ) filed by Dykema Gossett PLLC. with hearing to be held on 3/11/2010 at 10:00 AM at Courtroom 523 (AJG) Responses due by 3/5/2010, (Ball, Corinne) (Entered: 02/16/2010)
02/16/2010 6395 So Ordered Stipulation signed on 2/12/2010 approving agreement between Old Carco LLC and Chrysler Group LLC regarding treatment of certain spare parts under master transction agreement (related document(s) 6346 , 6361 ). (DePierola, Jacqueline) (Entered: 02/16/2010)
02/16/2010 6393 Order signed on 2/15/2010 shortening the notice period for the motion of Debtors approving bidding procedures for the sale of Twinsburg, Ohio Stamping Plant, approving certain bidder protections and scheduling a final sale hearing and approving the form and manner of notice thereof (Related Doc # 6384 and 6383 ). Bidding Procedures Hearing to be held on 2/25/2010 at 11:00 AM. (DePierola, Jacqueline) (Entered: 02/16/2010)
02/16/2010 6392 Affidavit of Service of Alicia Brown (related document(s) 6382 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/16/2010)
02/16/2010 6391 Affidavit of Service of Alicia Brown (related document(s) 6384 , 6383 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/16/2010)
02/16/2010 6390 Notice of Withdrawal of Limited Objection to Proposed Cure Amount (related document(s) 3977 ) filed by Eugene J. Chikowski on behalf of American Express Travel Related Services Company, Inc.. (Attachments: # 1 Certificate of Service)(Chikowski, Eugene) (Entered: 02/16/2010)
02/15/2010 6389 Notice of Hearing / Notice of Hearing on the Motion of Debtors and Debtors in Possession for an Order (A) Approving Bidding Procedures for the Sale of Twinsburg, Ohio Stamping Plant, (B) Approving Certain Bidder Protections and (C) Scheduling a Final Sale Hearing and Approving the Form and Manner of Notice Thereof (related document(s) 6383 ) filed by Corinne Ball on behalf of Old Carco LLC. with hearing to be held on 2/25/2010 at 11:00 AM at Courtroom 523 (AJG) Objections due by 2/23/2010, (Ball, Corinne) (Entered: 02/15/2010)
02/15/2010 6388 Certificate of Service (related document(s) 6387 ) filed by Sally M. Henry on behalf of Daimler AG. (Henry, Sally) (Entered: 02/15/2010)
02/15/2010 6387 Withdrawal of Claim(s): Withdrawal of Proof of Claim Number 13805 of Daimler AG filed by Sally M. Henry on behalf of Daimler AG.(Henry, Sally) (Entered: 02/15/2010)
02/15/2010 6386 Withdrawal of Claim(s): filed by Andrea Sheehan on behalf of Carrollton-Farmers Branch ISD.(Sheehan, Andrea) (Entered: 02/15/2010)
02/15/2010 6385 Withdrawal of Claim(s): filed by Andrea Sheehan on behalf of Carrollton-Farmers Branch ISD.(Sheehan, Andrea) (Entered: 02/15/2010)
02/13/2010 6384 Motion to Shorten Time / Motion of Debtors and Debtors in Possession Shortening the Notice Period for the Motion of Debtors and Debtors in Possession for an Order (A) Approving Bidding Procedures for the Sale of Twinsburg, Ohio Stamping Plant, (B) Approving Certain Bidder Protections and (C) Scheduling a Final Sale Hearing and Approving the Form and Manner of Notice Thereof (related document(s) 6383 ) filed by Corinne Ball on behalf of Old Carco LLC. (Ball, Corinne) (Entered: 02/13/2010)
02/13/2010 6383 Motion for Sale of Property under Section 363(b) / Motion of Debtors and Debtors in Possession for (I) an Order (A) Approving Bidding Procedures for the Sale of Twinsburg, Ohio Stamping Plant, (B) Approving Certain Bidder Protections and (C) Scheduling a Final Sale Hearing and Approving the Form and Manner of Notice Thereof; and (II) an Order Authorizing the Sale of Twinsburg, Ohio Stamping Plant Free and Clear of Liens, Claims, Interests and Encumbrances filed by Corinne Ball on behalf of Old Carco LLC. with hearing to be held on 2/25/2010 at 11:00 AM at Courtroom 523 (AJG) Objections due by 2/23/2010, (Ball, Corinne) (Entered: 02/13/2010)
02/12/2010 6382 Statement / Notice of Agenda of Matters Scheduled for Hearing on February 18, 2010 filed by Corinne Ball on behalf of Old Carco LLC. with hearing to be held on 2/18/2010 at 10:00 AM at Courtroom 523 (AJG) (Ball, Corinne) (Entered: 02/12/2010)
02/12/2010 6381 Notice of Appeal from Feb. 5, 2010 Order Denying FRCP Rule 60 Motion To Reconsider June 9th, 2009 Rejection Order and June 19th, 2009 Rejection Opinion (related document(s) 6342 ) filed by Leo C. Donofrio on behalf of South Holland Dodge, Inc.. (Donofrio, Leo) (Entered: 02/12/2010)
02/12/2010 6380 Certificate of Service (related document(s) 6378 ) filed by Sally M. Henry on behalf of MB-technology NA LLC. (Henry, Sally) (Entered: 02/12/2010)
02/12/2010 6379 Affidavit of Service of Steven Indelicato (related document(s) 6368 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/12/2010)
02/12/2010 6378 Withdrawal of Claim(s): Withdrawal of Proof of Claim of MB-technology NA LLC filed by Sally M. Henry on behalf of MB-technology NA LLC.(Henry, Sally) (Entered: 02/12/2010)
02/12/2010 6377 Affidavit of Service "Supplemental" of Steven Indelicato (related document(s) 6329 , 6336 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/12/2010)
02/12/2010 6376 Affidavit of Service of Steven Indelicato (related document(s) 6348 , 6275 , 6328 , 6347 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/12/2010)
02/12/2010 6375 Affidavit of Service of Steven Indelicato (related document(s) 5980 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/12/2010)
02/12/2010 6374 Withdrawal of Claim(s): filed by Timothy A. Barnes on behalf of Chrysler de Mexico, S.A. de C.V..(Barnes, Timothy) (Entered: 02/12/2010)
02/12/2010 6373 Withdrawal of Claim(s): filed by Timothy A. Barnes on behalf of Chrysler Canada Inc..(Barnes, Timothy) (Entered: 02/12/2010)
02/12/2010 6372 Notice of Withdrawal of Reclamation Demand (related document(s) 1107 ) filed by Mark Russell Owens on behalf of Hitachi Cable Florida. (Owens, Mark) (Entered: 02/12/2010)
02/12/2010 6371 Notice of Withdrawal of Reclamation Demand (related document(s) 1109 ) filed by Mark Russell Owens on behalf of HC Queretaro SA de CV. (Owens, Mark) (Entered: 02/12/2010)
02/12/2010 6370 Notice of Withdrawal of Reclamation Demand (related document(s) 1105 ) filed by Mark Russell Owens on behalf of Hitachi Cable Indiana. (Owens, Mark) (Entered: 02/12/2010)
02/12/2010 6369 Certificate of Service (related document(s) 6361 ) filed by Sally M. Henry on behalf of Mercedes-Benz Hybrid LLC. (Henry, Sally) (Entered: 02/12/2010)
02/11/2010 6368 Response to Motion / Response of Debtors and Debtors in Possession to Deemed Motion to Strike (related document(s) 6132 ) filed by Corinne Ball on behalf of Old Carco LLC. (Ball, Corinne) (Entered: 02/11/2010)
02/11/2010 6367 Notice of Withdrawal of Section 365 Objection of Fast Search & Transfer (related document(s) 4819 , 4609 ) filed by Joseph E. Shickich Jr. on behalf of Microsoft Corporation and Microsoft Licensing, GP. (Shickich, Joseph) (Entered: 02/11/2010)
02/11/2010   Receipt of Application for Pro Hac Vice Admission(09-50002-ajg) [motion,122] ( 25.00) Filing Fee. Receipt number 182251. Fee amount 25.00. (Su) (Entered: 02/11/2010)
02/11/2010 6366 Opinion and Order signed on 2/11/2010 denying motion by Ramirez Chrysler Jeep Dodge, Inc. for reconsideration of Order, dated January 21, 2010, denying administrative expense priority (related document(s) 6333 ). (DePierola, Jacqueline) (Entered: 02/11/2010)
02/11/2010 6365 Notice of Withdrawal of Proof of Claim Designated Number 6986 filed by Tiffany Strelow Cobb on behalf of TWB Company LLC. (Cobb, Tiffany) (Entered: 02/11/2010)
02/11/2010 6364 Application for Pro Hac Vice Admission filed by Carl Dore Jr. on behalf of T3 Energy Services, Inc.. (Attachments: # 1 Order) (Dore, Carl) (Entered: 02/11/2010)
02/10/2010   Receipt of Motion to Withdraw the Reference (fee)(09-50002-ajg) [motion,205] ( 150.00) Filing Fee. Receipt number 5667956. Fee amount 150.00. (U.S. Treasury) (Entered: 02/10/2010)
02/10/2010 6363 (Document Filed in Incorrect Case, See Adversary Case #09-00511 Document #22 for Correct Entry) Motion to Withdraw the Reference of the adversary proceeding (09-00511) filed by James D. Newbold on behalf of Jesse White. (Attachments: # 1 Pleading memorandum in support of motion to withdraw reference# 2 Exhibit Illinois Amendments# 3 Exhibit Federal Dealer Arbitration Statute) (Newbold, James) Modified on 2/16/2010 (Richards, Beverly). (Entered: 02/10/2010)
02/10/2010 6362 Affidavit of Service of Steven Indelicato (related document(s) 6324 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/10/2010)
02/09/2010 6361 Objection Limited Objection of Mercedes-Benz Hybrid LLC to Debtor's Notice of Presentment of Stipulation and Agreed Order Approving Agreement between Old Carco LLC and Chrysler Group LLC Regarding Treatment of Certain Spare Parts Under Master Transaction Agreement (related document(s) 6346 ) filed by Sally M. Henry on behalf of Mercedes-Benz Hybrid LLC. (Henry, Sally) (Entered: 02/09/2010)
02/08/2010 6394 Notice of Withdrawal of objection (related document(s) 4774 ) filed by Jose Vazquez Garcia on behalf of Bella Retail Group, Inc.. (Gadson, Carol) (Entered: 02/16/2010)
02/08/2010 6360 Affidavit of Service of Solicitation Mailing of Stephenie Kjontvedt (Exhibit 18 Part 5 and Exhibit 19) (related document(s) 6079 , 6273 , 6264 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/08/2010)
02/08/2010 6359 Affidavit of Service of Solicitation Mailing of Stephenie Kjontvedt (Exhibit 18 Part 4) (related document(s) 6079 , 6273 , 6264 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/08/2010)
02/08/2010 6358 Affidavit of Service of Solicitation Mailing of Stephenie Kjontvedt (Exhibit 18 Part 3) (related document(s) 6079 , 6273 , 6264 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/08/2010)
02/08/2010 6357 Affidavit of Service of Solicitation Mailing of Stephenie Kjontvedt (Exhibit 18 Part 2) (related document(s) 6079 , 6273 , 6264 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/08/2010)
02/08/2010 6356 Affidavit of Service of Solicitation Mailing of Stephenie Kjontvedt (Exhibit 18 Part 1) (related document(s) 6079 , 6273 , 6264 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/08/2010)
02/08/2010 6355 Affidavit of Service of Solicitation Mailing of Stephenie Kjontvedt (Exhibits 1 - 17) (related document(s) 6079 , 6273 , 6264 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/08/2010)
02/08/2010 6354 Notice of Withdrawal / ATTORNEYS NOTICE TO BE REMOVED FROM THE SERVICE LIST filed by Mark T. Power on behalf of Navisite, Inc.. (Power, Mark) (Entered: 02/08/2010)
02/08/2010 6353 Affidavit of Service of Steven Indelicato (related document(s) 6327 , 6331 , 6330 , 6337 , 6336 , 6335 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/08/2010)
02/08/2010 6352 Affidavit of Service of Steven Indelicato (related document(s) 6332 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/08/2010)
02/08/2010 6351 Affidavit of Service of Regina Amporfro (related document(s) 6346 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/08/2010)
02/08/2010 6350 Affidavit of Service "Supplemental" of Steven Indelicato (related document(s) 6272 , 6273 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/08/2010)
02/08/2010 6349 Notice of Withdrawal of Claim Number 5670 filed by George Rosenberg on behalf of Treasurer Arapahoe County. (Rosenberg, George) (Entered: 02/08/2010)
02/08/2010 6348 Order signed on 2/8/2010 denying unsecured creditor Don Kozich's motion for rehearing and rehearing on order approving disclosure statement, establishing procedures for solicitation and tabulation of votes to accept or reject amended joint plan of liquidation, scheduling hearings on confirmation of amended joint plan of iquidation and approving related notice procedures (Related Doc # 6325 ). (DePierola, Jacqueline) (Entered: 02/08/2010)
02/08/2010   Adversary Case 1:10-ap-5000 Closed.This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Ten (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Gadson, Carol) (Entered: 02/08/2010)
02/08/2010 6347 So Ordered Stipulation and Agreed Order signed on 2/8/2010 granting Dollar Rent-A-Car Limited relief from the automatic stay (related document(s) 6312 ). (DePierola, Jacqueline) (Entered: 02/08/2010)
02/05/2010 6346 Notice of Presentment / Notice of Presentment of Stipulation and Agreed Order Approving Agreement Between Old Carco LLC and Chrysler Group LLC Regarding Treatment of Certain Spare Parts Under Master Transaction Agreement filed by Corinne Ball on behalf of Old Carco LLC. with presentment to be held on 2/10/2010 at 12:00 PM at Courtroom 523 (AJG) Objections due by 2/10/2010, (Ball, Corinne) (Entered: 02/05/2010)
02/05/2010 6345 Statement / Notice of Filing of Updated Monthly Service Lists Under Administrative Order, Pursuant to Bankruptcy Rule 1015(c), Establishing Case Management and Scheduling Procedures filed by Corinne Ball on behalf of Old Carco LLC. (Ball, Corinne) (Entered: 02/05/2010)
02/05/2010 6344 Notice of Withdrawal ATTORNEY'S NOTICE TO BE REMOVED FROM THE SERVICE LIST filed by David R. Hamilton on behalf of Cutrubus Motors. (Hamilton, David) (Entered: 02/05/2010)
02/05/2010 6343 Notice of Withdrawal ATTORNEY'S NOTICE TO BE REMOVED FROM THE SERVICE LIST filed by David R. Hamilton on behalf of Layton Dodge. (Hamilton, David) (Entered: 02/05/2010)
02/05/2010 6342 Order signed on 2/5/2010 denying Rejected Dealers' motion for reconsideration of the June 9, 2009 rejection order and the June 19, 2009 rejection opinion (Related Docs # 6132 and 6341 ). (DePierola, Jacqueline) (Entered: 02/05/2010)
02/05/2010 6341 Opinion signed on 2/5/2010 denying Rejected Dealers' motion for reconsideration of the June 9, 2009 rejection order and the June 19, 2009 rejection opinion (related document(s) 6132 ). (DePierola, Jacqueline) (Entered: 02/05/2010)
02/04/2010 6340 Affidavit of Service of Steven Indelicato (related document(s) 6312 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/04/2010)
02/04/2010 6339 Affidavit of Service of Steven Indelicato (related document(s) 6311 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/04/2010)
02/04/2010 6338 Affidavit of Service of Regina Amporfro (related document(s) 6309 , 6310 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/04/2010)
02/04/2010 6337 Notice of Withdrawal / Withdrawal of Third Joint Motion of Debtors and Debtors in Possession and Chrysler Group LLC, Pursuant to Sections 105, 362, 363 and 365 of the Bankruptcy Code, for an Order Enforcing Automatic Stay and Provisions of (A) Order (I) Authorizing the Sale of Substantially All of the Debtors' Assets Free and Clear of All Liens, Claims, Interests and Encumbrances, (II) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection Therewith and Related Procedures and (III) Granting Related Relief; and (B) Order, Pursuant to Sections 105 and 365 of the Bankruptcy Code and Bankruptcy Rule 6006, (A) Authorizing the Rejection of Executory Contracts and Unexpired Leases with Certain Domestic Dealers and (B) Granting Certain Related Relief, as Supplemented (Docket Nos. 6297 and 6306) (related document(s) 6306 , 6297 ) filed by Corinne Ball on behalf of Old Carco LLC. (Ball, Corinne) (Entered: 02/04/2010)
02/04/2010 6336 Eighth Motion for Omnibus Objection to Claim(s) / Eighth Omnibus Objection of Debtors and Debtors in Possession Seeking to Disallow Certain Duplicate Claims with hearing to be held on 3/11/2010 at 10:00 AM at Courtroom 523 (AJG) Responses due by 2/24/2010, filed by Corinne Ball on behalf of Old Carco LLC.(Ball, Corinne) (Entered: 02/04/2010)
02/04/2010 6335 Application to Employ Desco Commercial LLC and Nai Farbman as Real Estate Brokers / Application of Debtors and Debtors in Possession, Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code, Bankruptcy Rule 2014(a) and Local Bankruptcy Rule 2014-1, for an Order Authorizing Them to Employ and Retain (A) Desco Commercial LLC, Nunc Pro Tunc to January 22, 2010, and (B) Nai Farbman, Nunc Pro Tunc to February 4, 2010, as Real Estate Brokers to the Debtors filed by Corinne Ball on behalf of Old Carco LLC. Responses due by 2/16/2010, with presentment to be held on 2/18/2010 at 10:00 AM at Courtroom 523 (AJG) (Ball, Corinne) (Entered: 02/04/2010)
02/04/2010 6334 Certificate of Service (related document(s) 6333 ) filed by Wayne Kitchens on behalf of Ramirez Chrysler Jeep Dodge, Inc.. (Kitchens, Wayne) (Entered: 02/04/2010)
02/04/2010 6333 Motion to Reconsider FRCP 60 or FRBP 3008 -Motion Pursuant to FRBP 9023 and/or 9024 for Reconsideration of Order Denying Administrative Expense Priority filed by Wayne Kitchens on behalf of Ramirez Chrysler Jeep Dodge, Inc.. (Attachments: # (1) Proposed Order) (Kitchens, Wayne) (Entered: 02/04/2010)
02/04/2010 6332 Motion to Expunge Claims /(Hearing Date: 3/11/2010 at 10:00 a.m.; Objection Deadline: 2/24/2010 at 4:00 p.m.) Debtors' and Debtors' In Possession's Ninth Omnibus Objection Seeking To Expunge Certain Satisfied Claims filed by Frank A. Oswald on behalf of Old Carco LLC. with hearing to be held on 3/11/2010 at 10:00 AM at Courtroom 523 (AJG) Responses due by 2/24/2010, (Attachments: # 1 Exhibit A# 2 Exhibit B-Declaration# 3 Exhibit C-Proposed Order# 4 Pleading Notice of Hearing) (Oswald, Frank) (Entered: 02/04/2010)
02/04/2010 6331 Motion to Approve / Motion of Debtors and Debtors in Possession for Entry of an Order, Pursuant to Sections 105, 365 and 1123 of the Bankruptcy Code, (I) Establishing Procedures with Respect to the Proposed Assumption and Assignment and Rejection of Executory Contracts and Unexpired Leases, Pursuant to the Debtors' Joint Plan of Liquidation and Applicable Law, and (II) Approving the Form and Manner of Notice Thereof filed by Corinne Ball on behalf of Old Carco LLC. with hearing to be held on 2/18/2010 at 10:00 AM at Courtroom 523 (AJG) Responses due by 2/16/2010, (Ball, Corinne) (Entered: 02/04/2010)
02/04/2010 6330 Statement / Supplement to Second Interim Application of Jones Day, Counsel for the Debtors, for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred for the Period September 1, 2009 Through December 31, 2009 (related document(s) 6294 ) filed by Corinne Ball on behalf of Old Carco LLC. (Ball, Corinne) (Entered: 02/04/2010)
02/04/2010 6329 Motion to Expunge Claims /Debtors' and Debtors' In Possession's Ninth Omnibus Objection Seeking To Expunge Certain Satisfied Claims filed by Frank A. Oswald on behalf of Old Carco LLC. with hearing to be held on 3/11/2010 at 10:00 AM at Courtroom 523 (AJG) Responses due by 2/24/2010, (Attachments: # 1 Exhibit A# 2 Exhibit B-Declaration# 3 Exhibit C-Proposed Order# 4 Pleading Notice of Hearing) (Oswald, Frank) (Entered: 02/04/2010)
02/04/2010 6328 Order signed on 2/3/2010 denying motion of the 23 Affected Dealers for the allowance of administrative expenses and granting certain related relief. Sales Incentive Hearing is schedule for May 13, 2010 at 10:00 AM (related document(s) 5651 ). (DePierola, Jacqueline) (Entered: 02/04/2010)
02/04/2010 6327 Motion to Authorize / Motion of Debtors and Debtors in Possession, Pursuant to Section 365 of the Bankruptcy Code and Bankruptcy Rule 6006, for an Order Authorizing the Assumption, and Assignment to Chrysler Group LLC, of an Executory Contract with the United States Government filed by Corinne Ball on behalf of Old Carco LLC. with hearing to be held on 2/18/2010 at 10:00 AM at Courtroom 523 (AJG) Responses due by 2/16/2010, (Ball, Corinne) (Entered: 02/04/2010)
02/03/2010 6326 Monthly Application for Interim Professional Compensation /[Corrects and Replaces Docket No. 6323] [Objection Date: 2/18/10 at 10:00 AM) Monthly Statement of Services Rendered and Expenses Incurred by Togut, Segal & Segal LLP, Conflicts Counsel to the Debtors, for the Period December 1 through December 31, 2009 and Notice of Change of Standard Hourly Billing Rates.. filed by Togut, Segal & Segal LLP. Responses due by 2/18/2010, (Attachments: # 1 Exhibit s: A-E) (Togut, Albert) (Entered: 02/03/2010)
02/03/2010 6324 Motion to Authorize Motion of Chrysler Group LLC for an Order, Pursuant to Sections 105(a), 363 and 365 of the Bankruptcy Code, (I) Clarifying the Sale Order With Respect To a Certain Letter of Credit and (II) Granting Related Relief filed by Andrew G. Dietderich on behalf of Chrysler Group LLC f/k/a New CarCo Acquisition LLC. with hearing to be held on 2/18/2010 at 10:00 AM at Courtroom 523 (AJG) Responses due by 2/15/2010, (Dietderich, Andrew) (Entered: 02/03/2010)
02/03/2010 6323 Monthly Application for Interim Professional Compensation /(Objections Date: 2/18/10 at 4:00 PM) Monthly Statement of Services Rendered and Expenses Incurred by Togut, Segal & Segal LLP, Conflicts Counsel to the Debtors, for the Period December 1 through December 31, 2009 and Notice of Change of Standard Hourly Billing Rates. filed by Togut, Segal & Segal LLP. Responses due by 2/18/2010, (Attachments: # 1 Exhibit s: A-E) (Togut, Albert) (Entered: 02/03/2010)
02/03/2010 6322 Letter /Notice of Change of Address of Holland & Knight LLP filed by Arthur E. Rosenberg on behalf of JOHN BEAN TECHNOLOGIES CORPORATION, NIELSEN IAG, INC., NIELSEN MEDIA RESEARCH LIMITED. (Rosenberg, Arthur) (Entered: 02/03/2010)
02/03/2010 6321 Certificate of Service (related document(s) 6320 ) filed by Adam K. Keith on behalf of Behr Dayton Thermal Products, LLC. (Keith, Adam) (Entered: 02/03/2010)
02/03/2010 6320 Response to Motion Behr Dayton Thermal Products, LLC's Response to Third Omnibus Objections to Claims (related document(s) 6204 ) filed by Adam K. Keith on behalf of Behr Dayton Thermal Products, LLC. (Keith, Adam) (Entered: 02/03/2010)





PACER Service Center
Transaction Receipt
02/17/2010 09:27:52
PACER Login: [LOGIN REMOVED] Client Code:
Description: Docket Report Search Criteria: 09-50002-ajg Fil or Ent: filed From: 2/3/2010 To: 2/17/2010 Doc From: 0 Doc To: 99999999 Format: html
Billable Pages: 8 Cost: 0.64