Motors Liquidation Co

Formerly OTC: MTLQU

Material Contracts Filter

EX-10.1
from 8-K 340 pages Table of Exhibits
12/34/56
EX-10.2
from 8-K 4 pages Joinder of the Motors Liquidation Company Guc Trust Administrator in Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 Approving the Settlement Between the Parties
12/34/56
EX-10.1
from 8-K 340 pages Motion of Motors Liquidation Company Avoidance Action Trust for Entry of an Order Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 Approving the Settlement Between the Parties
12/34/56
EX-10.1
from 8-K 70 pages Motion of Motors Liquidation Company Guc Trust to Approve (I) the Guc Trust Administrator’s Actions, (II) the Settlement Agreement by and Among the Signatory Plaintiffs and the Guc Trust Pursuant to Bankruptcy Code Sections 105, 363, and 1142 and Bankruptcy Rules 3002, 9014, and 9019, and (III) Authorize the Reallocation of Guc Trust Assets
12/34/56
EX-10.1
from 8-K 83 pages Motion of Motors Liquidation Company Guc Trust to Approve (I) the Guc Trust Administrator’s Actions and (II) the Settlement Agreement by and Among the Signatory Plaintiffs and the Guc Trust Pursuant to Bankruptcy Code Sections 105, 363, and 1142 and Bankruptcy Rules 3002 and 9019 and to (III) Authorize the Reallocation of Guc Trust Assets
12/34/56
EX-10.2
from 8-K 3 pages Material contract
12/34/56
EX-10.1
from 8-K 36 pages In Re Motors Liquidation Company., Ch. 11 Case No. 09-50026 (Reg) Motors Liquidation Company Guc Trust V. Appaloosa Investment Limited Partnership I, Adv. P. No. 12-09802 (Reg) Settlement Agreement of Wind-Up Claim and Guarantee Claim and Disputes Related Thereto
12/34/56
EX-10
from 8-K 32 pages Equity Registration Rights Agreement
12/34/56
EX-10.1
from 8-K 28 pages Settlement Agreement Between and Among Gmco/Mlc-Iue-Cwa and Usw Regarding Retiree Health Care, Life Insurance, Pension Top-Up, and Modification and Gmco Assumption of Mlc-Iue-Cwa Cba
12/34/56
EX-10
from 8-K 4 pages Apservices LLC July 23, 2009 Board of Directors Motors Liquidation Company F/K/a General Motors Corporation Gm Global Headquarters Attn: Mail Code 482-C37-A99 300 Renaissance Center Detroit, MI 48265 Re: Agreement for Interim Management and Restructuring Services - First Amendment Dear Sirs
12/34/56
EX-10.5
from 8-K 1 page Retirement Agreement
12/34/56
EX-10.4
from 8-K 31 pages Equity Registration Rights Agreement
12/34/56
EX-10.2
from 8-K 30 pages Master Lease Agreement (Excluded Manufacturing Assets) Between General Motors Corporation, a Delaware Corporation (“Landlord”) and General Motors Company, a Delaware Corporation (“Tenant”) Dated: July 10, 2009
12/34/56
EX-10.1
from 8-K 50 pages Transition Services Agreement Article 1 Interpretation; Definitions
12/34/56
EX-10.(BBB)
from 10-K 11 pages Term Sheet for Amendment and Restatement of Certain Auto Finance Agreements Between Gm and Gmac
12/34/56
EX-10.(U)
from 10-K 9 pages Amended Overview of Total Compensation and Benefits Nicholas Cyprus Controller and Chief Accounting Officer
12/34/56
EX-10.(T)
from 10-K 8 pages Gregory E. Lau Executive Director Global Compensation and Corporate Governance
12/34/56
EX-10.(S)
from 10-K 8 pages SEC. 1 Duties & Responsibilities
12/34/56
EX-10.(Q)
from 10-K 1 page Form of Waiver of Senior Employees to Lender
12/34/56
EX-10.(N)
from 10-K 1 page Form of Waiver of Seo to Lender
12/34/56