UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 or 15(d)
of the Securities Exchange Act of 1934
Date of report (Date of earliest event reported): February 21, 2017
Motors Liquidation Company GUC Trust
(Exact Name of Registrant as Specified in Charter)
Delaware | 1-43 | 45-6194071 | ||
(State or Other Jurisdiction of Incorporation) |
(Commission File Number) |
(IRS Employer Identification No.) | ||
c/o Wilmington Trust Company, as trust administrator and trustee Attn: David A. Vanaskey Jr., Vice President Rodney Square North 1100 North Market Street Wilmington, Delaware |
19890-1615 | |||
(Address of Principal Executive Offices) | (Zip Code) |
Registrants telephone number, including area code: (302) 636-6019
(Former Name or Former Address, if Changed Since Last Report)
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
☐ | Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425) |
☐ | Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) |
☐ | Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) |
☐ | Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) |
Item 8.01. | Other Events. |
As previously disclosed on January 20, 2017 in a Current Report on Form 8-K, on January 20, 2017, in accordance with the Debtors Second Amended Joint Chapter 11 Plan dated as of March 18, 2011 of Motors Liquidation Company and certain of its affiliates as debtors and debtors in possession and the Second Amended and Restated Motors Liquidation Company GUC Trust Agreement dated as of July 30, 2015 and executed by the parties thereto, Wilmington Trust Company, solely in its capacity as trust administrator and trustee of the Motors Liquidation Company GUC Trust (the GUC Trust), filed a motion (the Motion) with the Bankruptcy Court for the Southern District of New York (the Bankruptcy Court) seeking an order (i) authorizing the GUC Trust to reallocate and use distributable cash held by the GUC Trust to fund anticipated fees, costs, and expenses of the GUC Trust, and (ii) extending the duration of the GUC Trust for an additional 12 months, or through and including March 31, 2018.
On February 21, 2017, the Bankruptcy Court entered an order (the Order) granting the relief requested in the Motion. A copy of the Order is attached as Exhibit 99.1 hereto.
Item 9.01. | Financial Statements and Exhibits. |
(d) Exhibits. The following exhibit is furnished with this Form 8-K.
Exhibit |
Description | |
99.1 | Order of the Bankruptcy Court for the Southern District of New York |
2
SIGNATURE
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
Date: February 22, 2017
MOTORS LIQUIDATION COMPANY GUC TRUST | ||
By: Wilmington Trust Company, not in its individual capacity, but solely in its capacity as trust administrator and trustee of the Motors Liquidation Company GUC Trust | ||
By: | /s/ David A. Vanaskey | |
Name: | David A. Vanaskey | |
Title: | Vice President of Wilmington Trust Company |
EXHIBIT INDEX
Exhibit No. |
Description | |
99.1 | Order of the Bankruptcy Court for the Southern District of New York |
4
Exhibit 99.1
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
------------------------------------------------------------------ | x | |||
In re
MOTORS LIQUIDATION COMPANY, et al., f/k/a General Motors Corp., et al.
Debtors. |
: : : : : : : : |
Chapter 11 Case No.
09-50026 (MG)
(Jointly Administered) | ||
------------------------------------------------------------------ | x |
ORDER (A) AUTHORIZING THE GUC TRUST ADMINISTRATOR
TO REALLOCATE AND USE DISTRIBUTABLE CASH
FOR THE PURPOSES OF FUNDING ADMINISTRATIVE
AND REPORTING FEES, COSTS AND EXPENSES OF THE GUC
TRUST AND (B) EXTENDING THE DURATION OF THE GUC TRUST
Upon the motion, dated January 20, 2017 (the Motion)1 of Wilmington Trust Company in its capacity as trust administrator and trustee (in such capacity, the GUC Trust Administrator) of the Motors Liquidation Company GUC Trust (the GUC Trust), as established under the Debtors Second Amended Joint Chapter 11 Plan dated as of March 18, 2011 [Docket No. 9836] (as confirmed, the Plan) of the above-captioned post-effective date debtors (the Debtors) seeking entry of an Order pursuant to sections 105(a) and 1142(b) of title 11 of the United States Code (the Bankruptcy Code), Rule 9006(b) of the Federal Rules of Bankruptcy Procedure, and sections 4.1 and 6.1 the GUC Trust Agreement, (A) authorizing the GUC Trusts reallocation and use of Distributable Cash to fund anticipated administrative and reporting fees, costs and expenses of the GUC Trust, and (B) extending the duration of the GUC Trust for an additional 12 months or through and including March 31, 2018, all as more fully described in the Motion; and any objections to the Motion having been settled, resolved, withdrawn or overruled; and this Court having determined that the relief requested in the Motion is in the best interests of the Debtors creditors and estates; and
1 | Capitalized terms not defined herein shall have the meanings ascribed to them in the Motion. |
it further appearing that proper and adequate notice of the Motion has been given and that no other or further notice is necessary; and after due deliberation thereon, and good and sufficient cause appearing therefor:
IT IS HEREBY:
ORDERED, that the relief requested in the Motion is granted to the extent provided herein; and it is further
ORDERED, that, pursuant to Section 6.1(b) of the GUC Trust Agreement, the GUC Trust Administrator is authorized to reallocate and use $4,970,600 of Distributable Cash to satisfy Administrative Costs estimated for the calendar year 2017, all as set forth in the 2017 Administrative Costs Budget; and it is further
ORDERED, that, pursuant to Section 6.1(c) of the GUC Trust Agreement, the GUC Trust Administrator is authorized to reallocate and use $4,961,400 of Distributable Cash to satisfy the Reporting Costs estimated for the calendar year 2017, all as set forth in the 2017 Reporting Costs Budget; and it is further
ORDERED, that nothing herein shall be deemed to prohibit the GUC Trust Administrator from seeking additional Court authority to reallocate and use Distributable Cash to fund fees, costs or expenses of the GUC Trust incurred or anticipated for the calendar year 2017 or any future year; and it is further
ORDERED, that the duration of the GUC Trust, as described in section 4.1 of the GUC Trust Agreement, is extended an additional 12 months and the GUC Trust shall remain in full force and effect through and including March 31, 2018; and it is further
ORDERED, that this Order is without prejudice to the right of the GUC Trust Administrator to seek authority to further extend or shorten the duration of the GUC Trust upon application of the GUC Trust Administrator to this Court in accordance with the GUC Trust Agreement; and it is further
ORDERED, that this Court shall retain jurisdiction of all matters and disputes arising in connection with or related to the interpretation or implementation of this Order, any reallocation or use of Distributable Cash in connection herewith, or the GUC Trust Agreement.
IT IS SO ORDERED
Dated: |
February 21, 2017 | |
New York, New York |
/s/ Martin Glenn |
MARTIN GLENN |
United States Bankruptcy Judge |