-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, QojuWk1Hcxmwu2VJA2Ttjcqzorgy+VVjXTXb++/PdPQuEBEGqZs8W+MxyRRPJau6 0BymKEpavhJ6xkx4xXDWag== 0000876661-09-000286.txt : 20090708 0000876661-09-000286.hdr.sgml : 20090708 20090708144601 ACCESSION NUMBER: 0000876661-09-000286 CONFORMED SUBMISSION TYPE: 25-NSE PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 20090708 DATE AS OF CHANGE: 20090708 EFFECTIVENESS DATE: 20090708 SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: LEHMAN ABS CORP CENTRAL INDEX KEY: 0000829281 STANDARD INDUSTRIAL CLASSIFICATION: ASSET-BACKED SECURITIES [6189] IRS NUMBER: 133447441 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 25-NSE SEC ACT: 1934 Act SEC FILE NUMBER: 001-11661 FILM NUMBER: 09934931 BUSINESS ADDRESS: STREET 1: LEHMAN ABS CORP STREET 2: 3 WORLD FINANCIAL CENTER CITY: NEW YORK STATE: NY ZIP: 10285 BUSINESS PHONE: 2125267000 MAIL ADDRESS: STREET 1: LEHMAN ABS CORP STREET 2: 3 WORLD FINANCIAL CENTER CITY: NEW YORK STATE: NY ZIP: 10285 FORMER COMPANY: FORMER CONFORMED NAME: SHEARSON LEHMAN HUTTON ABS CORP DATE OF NAME CHANGE: 19901119 FILED BY: COMPANY DATA: COMPANY CONFORMED NAME: NEW YORK STOCK EXCHANGE INC CENTRAL INDEX KEY: 0000876661 IRS NUMBER: 000000000 STATE OF INCORPORATION: NY FILING VALUES: FORM TYPE: 25-NSE BUSINESS ADDRESS: STREET 1: 11 WALL STREET CITY: NEW YORK STATE: NY ZIP: 10005 BUSINESS PHONE: 212-656-2060 MAIL ADDRESS: STREET 1: 11 WALL STREET CITY: NEW YORK STATE: NY ZIP: 10005 25-NSE 1 primary_doc.xml X0203 0000876661 NEW YORK STOCK EXCHANGE INC 829281 LEHMAN ABS CORP 001-11661
3 World Financial Center New York NY NEW YORK 10285
212 526-7000
Corporate Backed Trust Certificates, Series 2001-8, Class A-1 due 6/15/2024 (Issued by General Motors Corporation) 17 CFR 240.12d2-2(b) Paras Madho Director 2009-07-08
EX-99.25 2 ruleprovisionnotice.htm NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES New York Stock Exchange LLC (the 'Exchange' or the 'NYSE') hereby notifies the SEC of its intention to remove the entire class of Corporate Backed Trust Certificates, Series 2001-8, Class A-1 due 6/15/2024 (the 'Certificates') of Lehman ABS Corporation (the 'Company') from listing and registration on the Exchange at the opening of business on July 20, 2009, pursuant to the provisions of Rule 12d2-2(b), because, in the opinion of the Exchange, the Certificates are no longer suitable for continued listing and trading on the Exchange in light of the underlying General Motors Corporation ('GM') debt security and the fact that GM filed for relief under Chapter 11 of the U.S Bankruptcy Code with the United States Bankruptcy Court in the Southern District of New York. NYSE Regulation noted the uncertainty as to the timing and outcome of the bankruptcy process, including the planned sale of substantially all of GM's global assets to a new entity, as well as the ultimate effect of this process on the GM’s equit yholders and creditors. 1. The Exchange's Listed Company Manual (the 'LCM'), subsection 802.01D (Bankruptcy and/or Liquidation), states that the Exchange would normally give consideration to suspending or removing from the list a security of a company when an 'intent to file under any of the sections of the bankruptcy law has been announced or a filing has been made or liquidation has been authorized and the company is committed to proceed.' 2. The Exchange, on June 1, 2009, determined that the Certificates of the Company should be suspended immediately from trading, and directed the preparation and filing with the Commission of this application for the removal of the Certificates from listing and registration on the Exchange. The Company was notified verbally on June 1, 2009 and by letter on June 19, 2009. 3. Pursuant to the above authorization, a press release was issued on June 1, 2009, and an announcement was made on the 'ticker' of the Exchange at the close of the trading session on June 1, 2009 and other various dates of the proposed suspension of trading in the Certificates. Similar information was included on the Exchange's website. Trading in the Certificates on the Exchange was suspended before the opening of the trading session on June 2, 2009. 4. The Company had a right to appeal to the Committee for Review of the Board of Directors of NYSE Regulation the determination to delist its Certificates, provided that it filed a written request for such a review with the Secretary of the Exchange within ten business days of receiving notice of delisting determination. The Company did not file such request within the specified time period.
-----END PRIVACY-ENHANCED MESSAGE-----