Search icon

MOTORS LIQUIDATION COMPANY

Company Details

Entity Name: MOTORS LIQUIDATION COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Dec 1941 (83 years ago)
Document Number: 805446
FEI/EIN Number 380572515
Address: 500 RENAISSANCE CENTER,STE 1400, DETROIT, MI, 48243
Mail Address: 500 RENAISSANCE CENTER,STE 1400, DETROIT, MI, 48243
Place of Formation: DELAWARE

President

Name Role Address
KOCH ALBERT President 300 RENAISSANCE CENTER, MC: 482-C14-C66, DETROIT, MI, 48265

Director

Name Role Address
KOCH ALBERT Director 300 RENAISSANCE CENTER, MC: 482-C14-C66, DETROIT, MI, 48265
BRADEN KYLE Director 300 RENAISSANCE CENTER, MC: 482-C14-C66, DETROIT, MI, 48265
SELZER JAMES Director 300 RENAISSANCE CENTER, MC: 482-C14-C66, DETROIT, MI, 48265
CASE STEPHEN Director 300 RENAISSANCE CENTER, MC: 482-C14-C66, DETROIT, MI, 48265
HENDERSON FREDERICK A. Director 300 RENAISSANCE CENTER, MC: 482-C14-C66, DETROIT, MI, 48265
HOLDEN JAMES Director 300 RENAISSANCE CENTER, MC: 482-C14-C66, DETROIT, MI, 48265

Vice President

Name Role Address
BRADEN KYLE Vice President 300 RENAISSANCE CENTER, MC: 482-C14-C66, DETROIT, MI, 48265

Secretary

Name Role Address
BRADEN KYLE Secretary 300 RENAISSANCE CENTER, MC: 482-C14-C66, DETROIT, MI, 48265

Treasurer

Name Role Address
SELZER JAMES Treasurer 300 RENAISSANCE CENTER, MC: 482-C14-C66, DETROIT, MI, 48265

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-06-17 No data No data
NAME CHANGE AMENDMENT 2009-07-10 MOTORS LIQUIDATION COMPANY No data
AMENDMENT 1987-11-13 No data No data
AMENDMENT 1987-06-16 No data No data
AMENDMENT 1986-03-24 No data No data
EVENT CONVERTED TO NOTES 1984-12-07 No data No data
EVENT CONVERTED TO NOTES 1983-08-29 No data No data
EVENT CONVERTED TO NOTES 1981-07-30 No data No data
EVENT CONVERTED TO NOTES 1979-08-03 No data No data
EVENT CONVERTED TO NOTES 1976-10-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000869213 ACTIVE 1000000627351 LEON 2014-05-19 2034-08-01 $ 3,803.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001513671 TERMINATED 1000000542309 LEON 2013-09-25 2033-10-03 $ 5,168.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000821596 TERMINATED 1000000494210 LEON 2013-04-19 2033-04-24 $ 3,188.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000409426 TERMINATED 1000000442001 LEON 2013-02-07 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000409434 TERMINATED 1000000442002 LEON 2013-02-07 2033-02-13 $ 11,644.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000977663 TERMINATED 1000000306804 LEON 2012-12-10 2032-12-14 $ 697.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
SHERIF RAFIK KODSY VS GENERAL MOTORS CORPORATION, ET AL. SC2015-0134 2015-01-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D13-3513

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA011174XXXXMB

Parties

Name SHERIF RAFIK KODSY
Role Petitioner
Status Active
Name MOTORS LIQUIDATION COMPANY
Role Respondent
Status Active
Representations STEVEN IRA KLEIN, David B. Shelton
Name GENERAL MOTORS CORPORATION
Role Respondent
Status Active
Representations David B. Shelton, STEVEN IRA KLEIN
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-27
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2015-01-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-01-27
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/JENKINS)
Description DISP-REV DISM NO JURIS (JACKSON/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-01-23
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2015-01-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of SHERIF RAFIK KODSY
SHERIF RAFIK KODSY VS GENERAL MOTORS CORP. AND MOTORS LIQUIDATION CO. 4D2013-3513 2013-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA011174

Parties

Name Sherif Rafik Kodsy
Role Appellant
Status Active
Name GENERAL MOTORS CORPORATION
Role Appellee
Status Active
Representations David B. Shelton, Gregory T. Anderson, Steven Ira Klein
Name MOTORS LIQUIDATION COMPANY
Role Appellee
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Sherif Rafik Kodsy
Docket Date 2015-02-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC15-134
Docket Date 2015-01-23
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2015-01-23
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of Sherif Rafik Kodsy
Docket Date 2015-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that appellant's motion for reconsideration filed December 4, 2014 is denied.
Docket Date 2014-12-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR RECONSIDERATION
On Behalf Of GENERAL MOTORS CORPORATION
Docket Date 2014-12-05
Type Order
Subtype Order on Motion to Recall Mandate
Description ORD-To Recall Mandate ~ ORDERED that
Docket Date 2014-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-05
Type Mandate
Subtype Mandate
Description Mandate ~ ***MANDATE WITHDRAWN 12/5/14***
Docket Date 2014-12-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 12/22/14)
On Behalf Of Sherif Rafik Kodsy
Docket Date 2014-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sherif Rafik Kodsy
Docket Date 2014-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's request for extension of time filed April 8, 2014, to file a response to appellee¿s answer brief is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Sherif Rafik Kodsy
Docket Date 2014-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (MOTOR'S LIQUIDATION COMPANY)
On Behalf Of GENERAL MOTORS CORPORATION
Docket Date 2014-03-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ AMENDED CERTIFICATE OF SERVICE PS Sherif Rafik Kodsy
Docket Date 2014-02-28
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Gregory T. Anderson has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days of the date of this order, an amended certificate of service containing the physical address of every party in the certificate of service. The name and physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3.
Docket Date 2014-02-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Sherif Rafik Kodsy
Docket Date 2014-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 14 DAYS TO 03/14/14
On Behalf Of GENERAL MOTORS CORPORATION
Docket Date 2014-02-20
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of Sherif Rafik Kodsy
Docket Date 2014-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sherif Rafik Kodsy
Docket Date 2014-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sherif Rafik Kodsy
Docket Date 2014-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES
Docket Date 2014-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed December 24, 2013, for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-12-26
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **AMENDED**
On Behalf Of Sherif Rafik Kodsy
Docket Date 2013-12-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO SHOW CAUSE ORDER
On Behalf Of Sherif Rafik Kodsy
Docket Date 2013-12-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before December 27, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-12-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ AMENDED
On Behalf Of Sherif Rafik Kodsy
Docket Date 2013-12-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 12/2/13
Docket Date 2013-11-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within ten (10) days of the date of this order, an amended certificate of service to the Notice of Change of Address filed November 26, 2013, containing the physical address of every party in the certificate of service.Fla. R. Jud. Admin.  2.516(f) requires that a certificate of service shall contain the names, addresses used for service and mailing addresses of the persons served.
Docket Date 2013-11-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Sherif Rafik Kodsy
Docket Date 2013-11-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ The order of dismissal is hereby noted by this Court; further, ORDERED that the appellant is hereby directed to file an amended notice of appeal to reflect the new order entered on November 6, 2013, and the appeal shall proceed. The amended notice of appeal shall be filed in the Circuit Court for Palm Beach County within ten (10) days from the date of this order. The clerk of the Circuit Court shall certify the amended notice of appeal and transmit it to this court forthwith.
Docket Date 2013-11-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT ("NOTICE OF FILING") *NOTED 11/19/13*
Docket Date 2013-10-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellee's (Motors Liquidation Company) alternative motion filed October 3, 2013, to relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for thirty (30) days from the date of the entry of this order to allow the trial court to enter a final order.The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties; further, ORDERED that appellant's motion filed October 14, 2013, for an extension of time to file appeal from an order declaring plaintiff a vexatious litigant and to furnish $35K security is hereby denied as moot.
Docket Date 2013-10-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AN APPEAL (DENIED AS MOOT - SEE 10/23/13 ORDER)
On Behalf Of Sherif Rafik Kodsy
Docket Date 2013-10-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Sherif Rafik Kodsy
Docket Date 2013-10-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *AND* ALTERNATIVE MOTION TO RELINQUISH JURISDICTION (ALTERNATIVE MOTION GRANTED 10/23/13)
On Behalf Of GENERAL MOTORS CORPORATION
Docket Date 2013-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GENERAL MOTORS CORPORATION
Docket Date 2013-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-09-25
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2013-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sherif Rafik Kodsy

Date of last update: 02 Feb 2025

Sources: Florida Department of State